HERE’S MY CARD 
 SUPERIOR MOVING All Types 
 of Moving 
 Reliable · Dependable 
 Reasonable Rates FREE 
 Estimates 
 718-775-1055 
 MOVERS 
 WE DO 
 Rubbish 
 Removal 
 SUPREME COURT OF  THE  
 STATE OF NEW YORK - 
 COUNTY OF QUEENS 
 INDEX # 700619/2017 FILED  
 2/4/2022 
 SECOND SUPPLEMENTAL  
 SUMMONS WITH  NOTICE  
 Plaintiff designates Queens  
 County as the place of trial  
 based on the location of the  
 mortgaged premises in this  
 action. 
 Plaintiff’s principal place of  
 business is 14523 SW Millikan  
 Way, Suite 200, Beaverton, OR  
 97005. 
 FEDERAL NATIONAL  
 MORTGAGE ASSOCIATION,  
 Plaintiff, KUNLE A.  VINCENT  
 A/K/A KUNLE  VINCENT,  
 if living, and if dead, the  
 respective heirs at law,  
 next of kin, distributees,  
 executors, administrators,  
 trustees, devisees, legatees,  
 assignors, lienors, creditors  
 and successors in interest and  
 generally all persons having or  
 claiming under, by or through  
 said defendant who may  
 be deceased, by purchase,  
 inheritance, lien or otherwise  
 of any right, title or interest in  
 and to the premises described  
 in the complaint herein, and  
 their respective husbands,  
 wives or window, if any, and  
 each and every person not  
 specifically named who may  
 be entitled to or claim to have  
 any right, title or interest in  
 the property described in the  
 verified complaint; all of whom  
 and whose names and places  
 of residence unknown, and  
 cannot after diligent inquiry  
 be ascertained by the Plaintiff,  
 SELIMOTE HUSSAIN A/K/A  
 SELIMOTU HUSSAIN if living,  
 and if dead, the respective heirs  
 at law, next of kin, distributees,  
 executors, administrators,  
 trustees, devisees, legatees,  
 assignors, lienors, creditors  
 and successors in interest and  
 generally all persons having or  
 claiming under, by or through  
 said defendant who may  
 be deceased, by purchase,  
 inheritance, lien or otherwise of  
 any right, title or interest in and  
 to the premises described in  
 the complaint herein, and their  
 respective husbands, wives  
 or widow, if any, and each and  
 every person not specifically  
 named who may be entitled  
 to or claim to have any right,  
 title or interest in the property  
 described in the complaint; all  
 of whom and whose names and  
 places of residence unknown,  
 and cannot after diligent inquiry  
 be ascertained by the Plaintiff,  
 UNITED STATES OF AMERICA  
 O/B/O INTERNAL REVENUE  
 SERVICE, NEW YORK STATE  
 DEPARTMENT OF  TAXATION  
 AND FINANCE, NEW  YORK  
 CITY ENVIRONMENTAL  
 CONTROL BOARD,  
 DEPARTMENT OF HOUSING  
 AND PRESERVATION, NEW  
 YORK CITY DEPARTMENT  
 OF FINANCE, PARKING  
 VIOLATIONS BUREAU,  
 Defendants.  TO the abovenamed  
 Defendants:  YOU  
 ARE HEREBY to answer  
 the Complaint in the above  
 captioned action and to serve  
 a copy of your Answer on the  
 Plaintiffs attorney within twenty  
 (20) days after the service of this  
 Summons, exclusive of the day  
 of service, or within thirty (30)  
 days after completion of service  
 where service is made in any  
 other manner than by personal  
 delivery within the State of New  
 York; and in case of your failure  
 to appear or answer, judgment  
 will be taken against you by  
 default for the relief demanded  
 in the Complaint. NOTICE YOU  
 ARE IN DANGER OF LOSING  
 YOUR HOME If you do not  
 respond to this summons and  
 complaint by serving a copy  
 of the answer on the attorney  
 for the mortgage company  
 who filed this foreclosure  
 proceeding against you and  
 filing the answer with the court,  
 a default judgment may be  
 entered and you can lose your  
 home. Speak to an attorney  
 or go to the court where your  
 case is pending for further  
 information on how to answer  
 the summons and protect your  
 property. Sending a payment  
 to your mortgage company will  
 not stop this foreclosure action.  
 YOU MUST RESPOND BY  
 SERVING A COPY OF  THE  
 ANSWER ON THE ATTORNEY  
 FOR THE  PLAINTIFF  
 (MORTGAGE COMPANY)  
 AND FILING  THE ANSWER  
 WITH THE COURT. The action  
 was commenced to foreclose a  
 mortgage against real property  
 locate at 104-29 164th Street,  
 Jamaica, New York 11433. You  
 are named as a party defendant  
 herein because you may have  
 an interest in this premises.  
 McCabe, Weisberg & Conway,  
 LLC, Attorneys for Plaintiff,  
 1 Huntington Quadrangle,  
 Suite 3C20, Melville, NY  
 11747, (631) 812-4084,  
 (855) 845-2584 facsimile.  
 HELP FOR HOMEOWNERS  
 IN FORECLOSURE New York  
 State requires that we send you  
 this notice about the foreclosure  
 process. Please read it carefully.  
 SUMMONS AND COMPLAINT  
 You are in danger of losing your  
 home. If you fail to respond to  
 the Summons and Complaint  
 in this foreclosure action,  
 you may lose your home.  
 Please read the Summons  
 and Complaint carefully.  You  
 should immediately contact  
 an attorney or your local legal  
 aid office to obtain advice  
 on how to protect yourself.  
 SOURCES OF INFORMATION  
 AND ASSISTANCE  The State  
 encourages you to become  
 informed about your options  
 in foreclosure. In addition  
 to seeking assistance from  
 an attorney or legal aid  
 office, there are government  
 agencies, and non-profit  
 organizations that you may  
 contact for information about  
 possible options, including  
 trying to work with your lender  
 during this process.  To locate  
 an entity near you, you may call  
 the toll-free helpline maintained  
 by New York State Department  
 of Financial Services’ at  
 1-877-BANK-NYS (1-877-226- 
 5697) or visit the Department’s  
 website at  WWW.BANKING. 
 STATE.NY.US. RIGHTS AND  
 OBLIGATIONS YOU ARE NOT  
 REQUIRED TO  LEAVE YOUR  
 HOME  AT THIS TIME.?You  
 have the right to stay in your  
 home during the foreclosure  
 process.  You are not required  
 to leave your home unless and  
 until your property is sold at  
 auction pursuant to a judgment  
 of foreclosure and sale. 
 Regardless of whether you  
 choose to remain in your  
 home,  YOU ARE REQUIRED  
 TO  TAKE CARE OF  YOUR  
 PROPERTY and pay your  
 taxes in accordance with state  
 and local law. FORECLOSURE  
 RESCUE SCAMS Be careful  
 of people who approach you  
 with offers to “save” your home.  
 There are individuals who  
 watch for notices of foreclosure 
 actions in order to unfairly profit  
 from a homeowner’s distress.  
 You should be extremely careful  
 about any such promises  
 and any suggestions that you  
 pay them a fee or sign over  
 your deed. State law requires  
 anyone offering such services  
 for profit to enter into a contract  
 which fully describes the  
 services they will perform and  
 fees they will charge, and which  
 prohibits them from taking any  
 money from you until they have  
 completed all such promised  
 services. 
 File# 560-6330 
 Allstars 333 Realty LLC, Arts of  
 Org filed with SSNY on 01/18/22.  
 Office Location: Queens County,  
 SSNY designated as agent of LLC  
 upon whom process against it may  
 be served. SSNY shall mail a copy  
 of process to: The LLC, 14238 37th  
 Ave 1D, Flushing, NY 11354. Purpose: 
 TIMESLEDGER   |   Q 28     NS.COM   |   MARCH 4 - MARCH 10, 2022 
  to engage in any lawful act. 
 Yonsang LLC, Arts of Org. filed  
 with Sec. of State of NY (SSNY)  
 1/5/2022. Cty: Queens. SSNY  
 desig.  as  agent  upon  whom  process  
 against may be served &  
 shall mail process to 10927 125th  
 St., South Ozone Park, NY 11420.  
 General Purpose. 
 ATK HOLDINGS LLC. Arts. of  
 Org. filed with the SSNY on  
 01/25/22. Office: 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, 6149  
 Linden Street, Ridgewood, NY  
 11385. Purpose: Any lawful purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 LOWKEY HYPE LLC. Articles  
 of Organization filed with Secretary  
 of State of New York (SSNY)  
 on 01/13/2022. Office location:  
 Queens County. SSNY designated  
 as agent of LLC upon whom  
 process against it may be served.  
 SSNY shall mail copy of process  
 to: JINYUAN LIU 13111 FOWLER  
 AVENUE #4G, FLUSHING, NY,  
 11355, USA. Purpose: any lawful  
 purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 THE WINSOME  APOTHECARY  
 LLC. Articles of Organization filed  
 with Secretary of State of New York  
 (SSNY) on 01/13/2022. Office location: 
  Queens County. SSNY designated  
 as agent of LLC upon whom  
 process against it may be served.  
 SSNY shall mail copy of process to:  
 COURTNEY RAQUEL  WIGGINS  
 98-21 65TH AVENUE, #1A REGO  
 PARK, NY, 11374, USA. Purpose:  
 any lawful purpose. 
 KURY ENTERPRISES LLC. Arts.  
 of Org. filed with the SSNY on  
 02/24/22. Office: 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,  
 c/o Nazer Kury, 7150 69th Street,  
 Glendale, NY 11385. Purpose: Any  
 lawful purpose. 
 Notice of Formation of MED  
 Dream Construction LLC. Arts. of  
 Org. filed with Secy. of State of NY  
 (SSNY) on 10/22/20. Office location: 
  Queens County. SSNY designated  
 as agent of LLC upon whom  
 process against it may be served.  
 SSNY shall mail process to:  The  
 LLC, 5051 41st St, Sunnyside, NY  
 11104. Purpose: any lawful activity. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 NEW CREEK DEVELOPMENT  
 LLC. Articles of Organization filed  
 with Secretary of State of New York  
 (SSNY) on 01/28/2022 Office location: 
  Queens County. SSNY designated  
 as agent of LLC upon whom  
 process against it may be served.  
 SSNY shall mail copy of process  
 to: New Creek Development LLC  
 3370 Prince St Ste 216, Flushing,  
 NY, 11354, USA. Purpose: any lawful  
 purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 SAGE INTERIEUR LLC. Articles  
 of Organization filed with Secretary  
 of State of New York (SSNY)  
 on 08/26/2021. Office location:  
 Queens County. SSNY designated  
 as agent of LLC upon whom  
 process against it may be served.  
 SSNY shall mail copy of process  
 to: ANTONI MOSZCZYNSKI 12  
 STONEHEDGE LANE, MADISON,  
 NJ, 07940, USA. Purpose: any lawful  
 purpose. 
 4884 REALTY LLC, Arts. of Org.  
 filed with the SSNY on 02/02/2022.  
 Office 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, 4884  
 Maspeth Avenue, Maspeth, NY  
 11378. Purpose: Any Lawful Purpose. 
 JIANGXIN LLC. Arts. of Org. filed  
 with the SSNY on 02/11/22. Office:  
 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, 13432 57Ave, 1Fl, Flushing, 
  NY 11355. Purpose: Any lawful  
 purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 HAPPY FISH FARMS LLC. Articles  
 of Organization filed with Secretary  
 of State of New York (SSNY)  
 on 02/02/2022 Office 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 Limited Liability Company  
 8118 250th Street., Belllerose, NY,  
 11426, USA. Purpose: any lawful  
 purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 POSITIVE-COURTING, LLC. Articles  
 of Organization filed with  
 Secretary of State of New  York  
 (SSNY) on 02/10/2022 Office location: 
  Queens County. SSNY designated  
 as agent of LLC upon whom  
 process against it may be served.  
 SSNY shall mail copy of process to:  
 Richard Credle 2030 Seagirt Blvd  
 Apt 4F Far Rockaway, NY 11691,  
 USA. Purpose: any lawful purpose. 
 BRUCCULERI 32-74 LLC. Arts. of  
 Org. filed with the SSNY on  
 09/17/21. Office: 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, c/o  
 Carmelina Kervran, 32-70 44th  
 Street, Astoria, NY 11103. Purpose: 
  Any lawful purpose. 
 APP FOR AUTH for ETERNAL  
 MUSIC GROUP LLC App for  
 Auth filed with SSNY 7/14/2021  
 LLC. Registered in California on  
 8/27/2020 Off. Loc.: Queens Co.  
 SSNY designated as agent upon  
 whom process may be served &  
 shall mail proc.: c/o Northwest  
 Registered Agent, LLC, 90 State  
 Street, Ste 700, Office 40, Albany,  
 NY 12207, USA. Purpose: Any lawful  
 purpose. 
 271 NHP LLC, Arts of Org. filed  
 with Sec. of State of NY (SSNY)  
 5/17/2021. Cty: Queens. SSNY  
 desig.  as  agent  upon  whom  process  
 against may be served &  
 shall mail process to 271-18 Union  
 Tpke., New Hyde Park, NY 11040.  
 General Purpose 
 KOL HOLDINGS LLC Art. Of Org.  
 Filed Sec. of State of NY 1/25/2021.  
 Off. Loc.: Queens Co. SSNY designated  
 as agent upon whom process  
 may be served & shall mail  
 proc.: 210-13 32 nd Avenue, Bayside, 
  NY 11361,USA. Purpose: Any  
 lawful purpose. 
 Notice of Formation of  TOLL  
 BOOTH FILMS LLC Arts. of Org.  
 filed with Secy. of State of NY  
 (SSNY) on 01/31/22. Office location: 
  Queens County. Princ. office  
 of LLC: 32-32 34th St., #36, Astoria, 
  NY 11106. SSNY designated  
 as agent of LLC upon whom  
 process against it may be served.  
 SSNY shall mail process to the  
 LLC at the princ. office of the LLC.  
 Purpose: Any lawful activity. 
 Zamila Corporate LLC Articles of  
 Org. filed NY Sec. of State (SSNY)  
 1/7/22. Office in Queens Co. SSNY  
 design. Agent of LLC whom process  
 may be served. SSNY shall  
 mail copy of process to 177-20 106  
 AVENUE APT 2FL, JAMAICA, NJ,  
 11433. Purpose: Any lawful activity.? 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 Th3 Launch Collection, LLC. Articles  
 of Organization filed with Secretary  
 of State of New York (SSNY)  
 on 02/09/2021. Office location:  
 Queens County. SSNY designated  
 as agent of LLC upon whom  
 process against it may be served.  
 SSNY shall mail copy of process to:  
 Th3 Launch Collection, LLC 13201  
 Roosevelt Avenue Suite#818024  
 Flushing, NY 11354. Purpose: any  
 lawful purpose. 
 MURRAY CROSSING  VENTURES, 
  LLC, Arts. of Org. filed  
 with the SSNY on 01/24/2022. Office  
 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, 11-30 45th  
 Road, Unit 6B, Long Island City,  
 NY 11101. Purpose: Any Lawful  
 Purpose. 
 Notice of Qualification of Cospito  
 LLC. App. for Auth. filed with  
 Secy of State of NY (SSNY) on  
 1/20/22. Office location: Queens  
 County. LLC formed in Delaware  
 (DE) on 1/18/22. SSNY designated  
 as agent of LLC upon whom  
 process against it may be served.  
 SSNY shall mail process to: 109-10  
 Queens Blvd, Apt 5C, Forest Hills,  
 NY 11375. DE address of LLC: c/o  
 United Corporate Services, Inc.,  
 874 Walker Rd, Ste C, Dover, DE  
 19904. Arts. of Org. filed with DE  
 Secy of State, Townsend Bldg, Dover, 
  DE 19901. Purpose: any lawful  
 activity. 
 Notice of Formation of B50 Corner  
 Stone LLC. Arts. of Org. filed  
 with Secy. of State of NY (SSNY)  
 on 1/13/22. Office location: Queens  
 County. SSNY designated as agent  
 of LLC upon whom process against  
 it may be served. SSNY shall mail  
 process to: c/o Muss Development,  
 LLC, 118-35 Queens Blvd, Forest  
 Hills, NY 11375. Purpose: any lawful  
 activity. 
 NY AQUATIC OASIS LLC. Arts. of  
 Org. filed with the SSNY on  
 01/18/22. Office: 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, 44-02  
 Francis Lewis Boulevard, Bayside,  
 NY 11358. Purpose: Any lawful  
 purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 GRUMPY FISH FARMS LLC Articles  
 of Organization filed with Secretary  
 of State of New York (SSNY)  
 on 08/31/2020 Office location:  
 Queens County. SSNY designated  
 as agent of LLC upon whom  
 process against it may be served.  
 SSNY shall mail copy of process  
 to: Grumpy Fish Farms LLC 8118  
 250th Street Bellerose, NY 11426.  
 Purpose: any lawful purpose. 
 PJOM LLC Art. Of Org. Filed Sec.  
 of State of NY 1/3/2022. Off. Loc.:  
 Queens Co. SSNY designated as  
 agent upon whom process may be  
 served & shall mail proc.: 141-20  
 70th Avenue, Queens, NY 11367,  
 USA. Purpose: Any lawful purpose. 
 19 PARK AF LLC, Arts. of Org.  
 filed with the SSNY on 02/24/2022.  
 Office loc: Queens County. SSNY  
 has been designated as agent  
 upon whom process against the  
 LLC may be served. SSNY shall  
 mail process to: Ariel Castellanos,  
 55-08 39 Avenue, Woodside, NY  
 11377. Purpose: Any Lawful Purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 GURKIRAT SINGH LLC. Articles  
 of Organization filed with Secretary  
 of State of New York (SSNY)  
 on 02/01/2022. Office location:  
 Queens County. SSNY designated  
 as agent of LLC upon whom  
 process against it may be served.  
 SSNY shall mail copy of process to:  
 GURKIRAT SINGH 131-19 130TH  
 STREET, SOUTH OZONE PARK,  
 NY, 11420, USA. Purpose: any lawful  
 purpose. 
 Notice of Formation of SHamilton  
 Developers LLC. Arts. of Org.  
 filed with Secy. of State of NY  
 (SSNY) on 12/28/21. Office location: 
  Queens County. SSNY designated  
 as agent of LLC upon whom  
 process against it may be served.  
 SSNY shall mail process to: the  
 Company, c/o  WRS Associates,  
 100 Ring Rd. West, Ste. 101, Garden  
 City, NY 11530. Purpose: any  
 lawful activities. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 HARDWOOD FLOOR PRO LLC.  
 Articles of Organization filed with  
 Secretary of State of New  York  
 (SSNY) on 01/18/2022 Office location: 
  Queens County. SSNY designated  
 as agent of LLC upon whom  
 process against it may be served.  
 SSNY shall mail copy of process to:  
 Erick Vasquez 121-18 109th Ave.,  
 South Ozone Park, NY, 11420,  
 USA. Purpose: any lawful purpose. 
 Teado’s House of Suites II LLC,  
 Arts of Org. filed with Sec. of State  
 of NY (SSNY) 1/21/2022. Cty:  
 Queens. SSNY desig. as agent  
 upon whom process against may  
 be served & shall mail process to  
 21932 Jamaica Ave., Queens, NY  
 11429. General Purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 NEW CASK NYC LLC. Articles of  
 Organization filed with Secretary  
 of State of New York (SSNY) on  
 01/05/2022 Office location: Queens  
 County. SSNY designated as agent  
 of LLC upon whom process against  
 it may be served. SSNY shall mail  
 copy of process to: New Cask NYC  
 LLC 155-10 116th Drive Jamaica,  
 NY 11434, USA. Purpose: any lawful  
 purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 JAYVION MECHANICAL, LLC.  
 Articles of Organization filed with  
 Secretary of State of New  York  
 (SSNY) on 12/20/2021 Office location: 
  Queens County. SSNY designated  
 as agent of LLC upon whom  
 process against it may be served.  
 SSNY shall mail copy of process  
 to: Jason Vickerie 110-39 Sutphin  
 Blvd #2, Jamaica, NY, 11435, USA.  
 Purpose: any lawful purpose. 
 Obelisk Real Estate LLC, Arts of  
 Org. filed with Sec. of State of NY  
 (SSNY) 1/12/2022. Cty: Queens.  
 SSNY desig. as agent upon whom  
 process against may be served &  
 shall mail process to Edward Torres  
 CPA PC, 70-50 Austin St., Ste.  
  LEGAL NOTICES 
  LEGAL NOTICES 
 
				
/WWW.BANKING
		/STATE.NY.US
		/NS.COM