On August 15, 2023 a
AFFIRMATION/AFFIDAVIT OF SERVICE - AOS CK real estate LLC
was filed
involving a dispute between
Frc Vtx Assets, Llc,
and
2018 Li-Lin Realty Llc,
City Of New York,
Ck Real Estate L.L.C.,
Jie Li,
John Doe 1 Through John Doe 100
The Last One Hundred Names Being Fictitious And Unknown To Plaintiff, The Persons Or Parties Intended Being The Tenants, Occupants, Persons Or Corporations, If Any, Having Or Claiming An Interest In Or Lien Upon The Premises Described In The Complaint,
New York City Department Of Finance,
New York City Environmental Control Board,
New York State Department Of Taxation And Finance,
for Real Property - Mortgage Foreclosure - Commercial
in the District Court of Queens County.
Preview
FILED: QUEENS COUNTY CLERK 08/23/2023 09:41 AM INDEX NO. 716902/2023
NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 08/23/2023
COUNTY OF QUEENS SUPREME COURT OF THE STATE OF NEW YORK # 29912B
FRC VTX ASSETS, LLC.
Plaintiff(s) INDEX# 716902/2023
against Date filed 8/15/2023
2018 LI-LIN REALTY LLC, ET AL.
Defendant(s)
STATE OF NEW YORK COUNTY OF ALBANY 140s5
SECRETARY OF STATE - AFFIDAVIT OF SERVICE
PAUL J. SANTSPREE SR. being duly sworn, deposes and says that deponent is not a party to this action, is over the age of
18 years and has a principal place of business at in the County of Albany, State of New York. That on 8/17/2023 at 2:55 PM,
at the office of the Secretary of State, of the State of New York in the City of Albany, New York at 99 Washington Avenue,
he/she served a true copy of a
NOTICE OF ELECTRONIC FILING (CONSENSUAL CASE) SUMMONS AND COMPLAINT, EXHlBITS, AFFIDAVIT
on CK REAL ESTATE, L, L, C., Defendant in this action and on this date, the address of record with the secretary of
state is:
PO BOX 575006 WHITESTONE NY 11357
By delivering to and leaving with NANCY DOUGHERTY, authorized agent in the office of the Secretary of the State, State of
New York, personally at the office of the Secretary of State, of the State of New York, two (2) true copies thereof and that at
the time of making such service, deponent paid said Secretary of State a fee of $40.00. That said service was made pursuant
to Section 303 LLC
Bearing Index Number and Filing Date endorsed thereon.
[ ] Deponent additionally served upon the above named defendant one (1) true copy of the RPAPL SEC. 1303 Homeowner's
Foreclosure Notice which was printed in bold, 14 point font size and printed on colored paper which is a color other than said
pleading
Description Description of the Recipient is as follows:
A Female with White skin, Brown hair, who is approximately 54 years of age
5' 1"
and has an approximate height of and approximate weight of 120 pounds.
Other identifying features are as follows: Glasses.
. S SPREE SR. - 8/18/2023
Process Server
State of New York
County of Albany
Sworn to before me on 7his 18 day of August 2023
Michelle M. San1spree Emily M. Corbett
Notary Public, State of New York Notary Public, State of New York
' NO. 01SA5047611 No. 01COs299470
Motary Pul;lNf - timi•y M. Corbett Qualfled In Albany County Qualified In Albany County
Commission Expires August 7, 2025 Commission Expires March 24, 2026
TJC PROCESS SERVICE, LTD. - PO BOX 730 - WOODBURY, NY 11797 - 516-454-1857
1 of 1
Document Filed Date
August 23, 2023
Case Filing Date
August 15, 2023
Category
Real Property - Mortgage Foreclosure - Commercial
Status
Stayed-Court Date/Application Pending
For full print and download access, please subscribe at https://www.trellis.law/.