
 
		 LEGAL NOTICES 
 Blue Ocean Realty Group LLC.  
 Art of Org. fi led with the SSNY on  
 01/22/2020 Offi ce:Queens County.  
 SSNY designated as agent of the  
 LLC upon whom process against  
 it may be served. SSNY shall  
 mail copy of process to the LLC,  
 11 Broadway Suite 615 New York  
 City, NY 10004 Purpose: Any lawful  
 purpose. 
 Notice is hereby given that an  
 Order entered by the Civil  
 Court, Queens County on  
 01/13/2021, bearing Index Number  
 NC-000705-20/QU, a copy of  
 which may be examined at the Offi  
 ce of the Clerk, located at 89-17  
 Sutphin Boulevard, Jamaica, New  
 York, 11435, grants me the right to:  
 Assume the name of (First) JEAN  
 (Middle) PIERRE-JACQUES (Last)  
 CAMPAGNE. My present name is  
 (First) JEAN (Middle)  VERNET  
 (Last) SOUFFRANT AKA JEAN  
 VERNET SOUFFRANT II, AKA  
 JEAN SOUFFRANT.  The city and  
 state of my present address are  
 Rosedale, NY. My place of birth is  
 Queens, NY. The month and year  
 of my birth are December 1989. 
 Notice is hereby given that an  
 Order entered by the Civil Court,  
 Queens County on November  
 16, 2020, bearing Index Number  
 NC-000618-20/QU, a copy of  
 which may be examined at the Offi  
 ce of the Clerk, located at 89-17  
 Sutphin Boulevard, Jamaica, New  
 York, 11435, grants me the right to:  
 Assume the name of (First) JOAN  
 (Middle) DANIEL (Last) FERNANDEZ  
 CORONADO. My present  
 name is (First) JOAN (Last) FERNANDEZ  
 FKA JOAN FERNANDEZ  
 CORONADO.  The city and  
 state of my present address are  
 Queens  Village, NY. My place of  
 birth is DOMINICAN REPUBLIC.  
 The month and year of my birth are  
 September 1993. 
 Notice is hereby given that an  
 Order entered by the Civil Court,  
 Queens County on December  
 15, 2020, bearing Index Number  
 NC-000615-20/QU, a copy of  
 which may be examined at the Offi  
 ce of the Clerk, located at 89-17  
 Sutphin Boulevard, Jamaica, New  
 York, 11435, grants me the right to:  
 Assume the name of (First) ATHENA  
 (Middle) TAHOS (Last) STAGIAS. 
  My present name is (First)  
 ATHENA (Middle) M (Last) TAHOS  
 AKA  ATHENA TAHOS. The  city  
 and state of my present address  
 are Astoria, NY. My place of birth  
 is LEHIGH, PENNSYLVANIA. The  
 month and year of my birth are  
 January 1992 
 Notice is hereby given that an  
 Order entered by the Civil Court,  
 Queens County on January 19,  
 2021, bearing Index Number  
 NC-000673-20/QU, a copy of  
 which may be examined at the Offi  
 ce of the Clerk, located at 89-17  
 Sutphin Boulevard, Jamaica, New  
 York, 11435, grants me the right  
 to: Assume the name of (First)  
 MAXIMUS (Last) MAGGETTE.  
 My present name is (First) ANTOINE  
 (Middle) OMAR JUNIOR  
 (Last) MAGGETTE AKA ANTOINE  
 O. MAGGETTE, AKA ANTOINE  
 OMAR-JUNIOR MAGGETTE. The  
 city and state of my present address  
 are Jamaica, NY. My place  
 of birth is QUEENS, NY. The month  
 and year of my birth are May 1989. 
 INSURANCE ADVISORS BROKERAGE  
 LLC Art. Of Org. Filed  
 Sec. of State of NY 10/16/20. Off.  
 Loc. : Queens Co. SSNY designated  
 as agent upon whom process  
 may be served & shall mail  
 proc.: 43-15 215 th Street, Bayside,  
 NY 11361. Purpose: Any lawful  
 purpose. 
 Notice of Formation of Hollis  
 Group LLC. Arts. of Org. fi led with  
 Secy. of State of NY (SSNY) on  
 10/21/20. Offi ce location: Queens  
 County. SSNY designated as  
 agent of LLC upon whom process  
 against it may be served. SSNY  
 shall mail process to: Hollis Group  
 LLC, 46-12A 189 St., Flushing,  
 NY 11358. Name and address of  
 the registered agent upon whom  
 process may be served: United  
 States Corporation Agents, Inc.,  
 7014 13th Ave., Ste. 202, Brooklyn, 
  NY 11228. Purpose: any lawful  
 activities. 
 TRADE INTERNATIONAL 2020,  
 LLC Art. Of Org. Filed Sec. of State  
 of NY 11/25/20. Off. Loc. : Queens  
 Co. Abdul Zabbar 
 Howlader designated as agent  
 upon whom process may be served  
 & shall mail proc.: 7918 Woodside  
 Ave. Apt. 1F, Elmhurst, NY 11373.  
 Purpose: Any lawful purpose. 
 OWL LIFE LLC Art. Of Org. Filed  
 Sec. of State of NY 11/5/2020. Off.  
 Loc.: Queens Co. United States  
 Corporation Agents, Inc. designated  
 as agent upon whom process  
 may be served & shall mail  
 proc.: 7014 13th Avenue, Suite  
 202, Brooklyn, NY 11228. Purpose:  
 Any lawful purpose. 
 18 RAMS HILL LLC, Arts. of Org.  
 fi led with the SSNY on 01/08/2021.  
 Offi ce loc: Queens County. SSNY  
 has been designated as agent  
 upon whom process against the  
 LLC may be served. SSNY shall  
 mail process to:  The LLC, 5752  
 49th Place, Maspeth, NY 11378.  
 Purpose: Any Lawful Purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 99-51 65th Ave, LLC. Articles of  
 Organization fi led with Secretary  
 of State of New York (SSNY)  
 on 07/18/2019. Offi ce location:  
 Queens County. SSNY designated  
 as agent of LLC upon whom  
 process against it may be served.  
 SSNY shall mail copy of process  
 to: C/O ATS 63-61  Yellowstone  
 Blvd #3P Forest Hills, NY 11375.  
 Purpose: any lawful purpose. 
 TK Wholesale LLC, Arts of Org.  
 fi led with Sec. of State of NY  
 (SSNY) 12/15/2020. Cty: Queens.  
 SSNY desig. as agent upon whom  
 process against may be served  
 & shall mail process to Caterina  
 Skenderi, 251-62 Gaskel Rd., Little  
 Neck, NY 11362. General Purpose. 
 101 Ozone Park Realty LLC, Arts  
 of Org. fi led with Sec. of State of NY  
 (SSNY) 12/04/2020. Cty: Queens.  
 SSNY desig. as agent upon whom  
 process against may be served  
 & shall mail process to Ment &  
 Reznak, P.C., 200 Willis Ave., Mineola, 
  NY 11501. General Purpose. 
 Home At The OHEL, LLC, Arts of  
 Org. fi led with Sec. of State of NY  
 (SSNY) 12/01/2020. Cty: Queens.  
 SSNY desig. as agent upon whom  
 process against may be served &  
 shall mail process to 120-04 228th  
 St., Cambria Heights, NY 11411.  
 General Purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 LOVE AND LIGHT COACHING  
 LLC. Articles of Organization fi led  
 with Secretary of State of New  
 York (SSNY) on 10/07/2020. Offi  
 ce location: Kings County. SSNY  
 designated as agent of LLC upon  
 whom process against it may be  
 served. SSNY shall mail copy of  
 process to: Ashley L. Balkaran  
 117-42 134th Street South Ozone  
 Park, NY 11420-3005. Purpose:  
 any lawful purpose. 
 25-77 STEINWAY REALTY LLC.  
 Arts. of Org. fi led with the SSNY on  
 12/02/20. Offi ce: Queens County.  
 SSNY designated as agent of the  
 LLC upon whom process against  
 it may be served. SSNY shall  
 mail copy of process to the LLC,  
 25-77 Steinway Street, Astoria,  
 NY 11103. Purpose: Any lawful  
 purpose. 
 25-40 Shore Blvd 14R LLC, Arts  
 of Org. fi led with Sec. of State of NY  
 (SSNY) 10/21/2020. Cty: Queens.  
 SSNY desig. as agent upon whom  
 process against may be served &  
 shall mail process to John Joseph  
 TIMESLEDGER   |   QNS.22     COM   |   FEB. 5-FEB. 11, 2021 
 Belletti, 211 Central park West, apt.  
 8K, New York, NY 10024. General  
 Purpose. 
 KISKA CONSTRUCTION LLC.  
 Authority fi led SSNY 12/28/20.  
 Offi ce: Queens Co. LLC formed  
 DE 2/25/03. Exists in DE: c/o National  
 Registered Agents, Inc.,  
 1209 Orange St.,  Wilmington, DE  
 19801. SSNY designated agent  
 upon whom process against the  
 LLC may be served & mail to:  
 43-10 11th St., Long Island City,  
 NY 11101. Cert of Formation Filed:  
 Secy. of State, Corporation Dept.,  
 401 Federal St., Ste. 4, Dover DE  
 19901. General Purpose. 
 Notice of formation of limited liability  
 company (LLC). Name: GENESIS  
 HOME BUILDERS LLC.  
 Articles of Organization fi led with  
 Secretary of State of New  York  
 (SSNY) on 12/26/2019. NY offi ce  
 location: Queens County. SSNY  
 has been designated as agent  
 of the LLC upon whom process  
 against it may be served. The post  
 offi ce address to which the SSNY  
 shall mail a copy of any process  
 against the LLC served upon him/ 
 her is Legalcorp Solutions, Llc, 11  
 Broadway, Suite 615 New York City,  
 NY, 10004. Purpose/character of  
 LLC: Any Lawful Purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 JARON ENTERTAINMENT LLC.  
 Articles of Organization fi led with  
 Secretary of State of New  York  
 (SSNY) on 12/14/2020. Offi ce location: 
  Queens County. SSNY designated  
 as agent of LLC upon whom  
 process against it may be served.  
 SSNY shall mail copy of process  
 to: Rocket Corporate Services Inc.  
 2804 Gateway Oaks Dr. #100 Sacramento, 
  Ca 95833. Purpose: any  
 lawful purpose. 
 AJSKIM Enterprises LLC Auth.  
 fi led w/ SSNY on 12/18/20. Offi ce:  
 Queens Co. LLC formed in WY on  
 12/17/20. SSNY designated as  
 agent for process & shall mail to:  
 43-01 37th St., LIC, NY 11101.  
 WY addr. of LLC: 30 N Gould St.,  
 #R, Sheridan, WY 82801. Cert. of  
 Form. fi led w/  WY Sec of State,  
 2020 Carey Ave., #700, Cheyenne,  
 WY 82002. Purpose: any lawful. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 PROSPER-US PROFESSIONAL  
 SIGNING AGENT, LLC. Articles  
 of Organization fi led with Secretary  
 of State of New York (SSNY)  
 on 11/03/2020. Offi ce location:  
 Queens County. SSNY designated  
 as agent of LLC upon whom  
 process against it may be served.  
 SSNY shall mail copy of process  
 to: RITA HILL 9560 QUEENS BLVD  
 209, REGO PARK, NY 11374 . Purpose: 
  any lawful purpose. 
 Notice of Formation of TRILL11  
 LLC, a domestic LLC. Arts. of Org.  
 fi led with the SSNY on 1/12/2021.  
 Offi ce location: QUEENS County.  
 SSNY has been designated as  
 agent upon whom process against  
 the LLC may be served. SSNY  
 shall mail a copy of process to: The  
 LLC, 11-11 44TH DRIVE LONG  
 ISLAND CITY NY 11101. Purpose:  
 Any Lawful Purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 CABWORKS CUSTOM ELEVATORS, 
  LLC. Articles of Organization  
 fi led with Secretary of State of  
 New York (SSNY) on 01/20/2021.  
 Offi ce location: Queens County.  
 SSNY designated as agent of LLC  
 upon whom process against it may  
 be served. SSNY shall mail copy of  
 process to: The LLC 3100 N Tripp  
 Av Chicago, IL 60641. Purpose:  
 any lawful purpose. 
 Notice of Formation of Elite Pipe  
 Masters LLC. Arts. of Org. fi led  
 with SSNY on 01/27/2021. Offi ce  
 location: Queens County. SSNY  
 designated as agent of LLC upon  
 whom process may be served.  
 SSNY shall mail process to 107-12  
 71st Road, Forest Hills, NY 11375.  
 Purpose: any lawful act or activity. 
 Aurora 1, LLC, Arts of Org. fi led  
 with Sec. of State of NY (SSNY)  
 12/16/2019. Cty: Queens. SSNY  
 desig. as agent upon whom process  
 against may be served & shall  
 mail process to 29-15 12th St., Astoria, 
  NY 11102. General Purpose. 
 JW Dunn LLC, Arts of Org. fi led  
 with Sec. of State of NY (SSNY)  
 12/30/2020. Cty: Queens. SSNY  
 desig. as agent upon whom process  
 against may be served & shall  
 mail process to James Dunn, 242  
 Beach 125 Street, Rockaway Park,  
 NY 11694. General Purpose. 
 Notice of Formation of XU FAMILY  
 INVESTORS, LLC Arts. of Org.  
 fi led with Secy. of State of NY  
 (SSNY) on 12/11/20. Offi ce location: 
  Queens County. SSNY designated  
 as agent of LLC upon whom  
 process against it may be served.  
 SSNY shall mail process to Jia- 
 Shu XU, 112-15 Northern Blvd.,  
 #2, Corona, NY 11362. Purpose:  
 Any lawful activity. 
 Notice of Formation,  Yongwell  
 Nutrition LLC. Articles of Org. fi led  
 with Secretary of State of New York  
 (SSNY) on 01/22/2021. Offi ce location: 
  Queens County. SSNY designated  
 for service of process. SSNY  
 shall mail copies of any process  
 served against the LLC to:  The  
 LLC, 73-35 185th Street, Fresh  
 Meadows, NY 11366. Purpose: any  
 lawful purpose or activity. 
 A.L.M. SQUARE LLC Art. Of Org.  
 Filed Sec. of State of NY 1/19/2021.  
 Off. Loc. : Queens Co. SSNY  
 designated as agent upon whom  
 process against it may be served.  
 SSNY to mail copy of process to  
 The LLC, 28-36 Steinway Street,  
 Astoria, NY 11103. Purpose: Any  
 lawful act or activity. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 INNOVATIVE KNITS LLC. Articles  
 of Organization fi led with Secretary  
 of State of New York (SSNY)  
 on 12/28/2020. Offi ce location:  
 Queens County. SSNY designated  
 as agent of LLC upon whom  
 process against it may be served.  
 SSNY shall mail copy of process  
 to: Innovative Knits LLC 83-15  
 98th, 3A Woodhaven, NY 11421.  
 Purpose: any lawful purpose. 
 At an IAS Part 33 of the Supreme  
 Court of the State of New York, held  
 in and for the County of Queens, at  
 Room 122 of the Courthouse located  
 at 88-11 Sutphin Blvd., Jamaica, 
  New York 11435, on the 19th  
 day of January, 2021. 
 P R E S E N T: Hon. Leonard  
 Livote 
 J.S.C. 
 SUPREME COURT OF  THE  
 STATE OF NEW YORK 
 COUNTY OF QUEENS 
 Index No.: 725424/2020 
 Date Purchased: 12/30/2020 
 ORDER TO SHOW CAUSE 
 ————————————— 
 ————————————— 
 ————————-X 
 In the Matter of the Application  
 of 
 ANAHI PEREYRA individually  
 and derivatively 
 as a shareholder of Quick  
 Contractor Inc. 
 Petitioner/Plaintiff, 
 For the Judicial Dissolution of 
 QUICK CONTRACTOR INC.  
 pursuant to 
 Section 1104-a of the Business  
 Corporation Law 
 and 
 -against- 
 RUBEN OZUNA 
 Respondent/Defendant, 
 ————————————— 
 ————————————— 
 ————————-X 
 Upon reading and fi ling the  
 annexed Verifi ed  Petition/ 
 Complaint of Anahi Pereyra, the  
 holder of at least twenty percent  
 (20%) of all outstanding shares  
 of stock of Quick Contractors  
 Inc., a corporation incorporated  
 and existing under the Business  
 Corporation Law of the State  
 of New  York (“Corporation”  
 or  “Quick”), duly verifi ed on  
 December 22, 2020, and the  
 exhibits thereto, and good  
 cause appearance therefor. 
 LET Respondent RUBEN  
 OZUNA and all persons  
 interested in said Corporation,  
 or their attorneys, show cause  
 before the Honorable Leonard  
 Livote, at I.A.S. Part 33, Room  
 122, of the Courthouse located  
 at 88-11 Sutphin Blvd, Jamaica,  
 New  York, on the 9th day of  
 March, 2021, said day being  
 not less than four weeks after  
 the granting of this order, at  
 9:30 a.m. or as soon thereafter  
 as counsel may be heard, why  
 the Corporation should not  
 be dissolved pursuant to N.Y.  
 Business Corporation Law §§  
 1104(a) and/or 1104-a; and it  
 is further 
 ORDERED, that upon the  
 return date of the Petition and  
 this Order to Show Cause, the  
 Corporation, its offi cers and  
 directors, pursuant to Section  
 1106(a) of the Business  
 Corporation Law, shall furnish  
 the Court with: (i) a schedule of  
 the accounts of the Corporation,  
 known or ascertainable with due  
 diligence by them, including a  
 statement of the Corporation’s  
 assets and liabilities; (ii) the  
 names and addresses of each  
 shareholder; (iii) and the names  
 and addresses of each creditor  
 and claimant, including any  
 with unliquidated or contingent  
 claims and any with whom the  
 Corporation has unfulfi lled  
 contracts; and it is further 
 ORDERED, that service of  
 a copy of this Order to Show  
 Cause, together with the  
 papers on which it was based,  
 be made upon the Corporation  
 by Personal Service on or  
 before the 10th day of February,  
 2020, shall be deemed good  
 and suffi cient service upon the  
 Corporation; and it is further 
 ORDERED, that service of  
 a copy of this Order to Show  
 Cause, together with the papers  
 on which it was based, be  
 made upon Respondent Ruben  
 Ozuna by Personal Service  
 and by service via facsimile  
 718-709-8686 and fi rst class  
 mail on counsel for Respondent  
 Ruben Ozuna, Martinez Law  
 Group, 25-10 94th Street, E.  
 Elmhurst, New  York, 11369,  
 Attn: Ramon A. Martinez, Jr.,  
 Esq.; and it is further 
 ORDERED, that pursuant to  
 § 1106(b) of the Business  
 Corporation Law, a copy of this  
 Order to Show Cause shall be  
 published in Bayside  Times,  
 41-02 Bell Boulevard, Bayside,  
 New York 11361, a newspaper  
 of general circulation in the  
 County of Queens, at least  
 once in each of the three weeks  
 before the time appointed for  
 the hearing thereof; and it is  
 further 
 ORDERED, that service of  
 a copy of this Order to Show  
 Cause, together with the  
 papers on which it was based,  
 be made upon (i) the offi ce of  
 the Attorney General of the  
 State of New York; and (ii) the  
 offi ce of the New York State Tax  
 Commission. 
 Dated: Jamaica, New York 
 January 20, 2021 
 E N T E R: 
 J.S.C. 
 WHY PAY MORE? 
 Call Now 718.260.8307 
 to Advertise  
 All Your Legals and Name Changes