
 
		Notice is hereby given that an  
 Order entered by the Civil  
 Court, Queens County on July  
 7, 2020, bearing Index Number  
 NC-000312-20/QU, a copy of  
 which may be examined at the Offi  
 ce of the Clerk, located at 89-17  
 Sutphin Boulevard, Jamaica, NY,  
 11435, grants me the right to: Assume  
 the name of (First) CHLOE  
 (Last) CHEN. My present name is  
 (First) SIYI (Last) ZHANG. The city  
 and state of my present address  
 are Oakland Gardens, NY. My  
 place of birth is CHINA. The month  
 and year of my birth are February  
 1996. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 THE PETLISTING COMPANY,  
 LLC. Articles of Organization fi led  
 with Secretary of State of New York  
 (SSNY) on 06/01/2020. 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:  
 ERICA ALIPERTA 246-05 GRAND  
 CENTRAL PARKWAY LITTLE  
 NECK, NY 11362. Purpose: any  
 lawful purpose. 
 Notice of Qualifi cation  of  Two  
 Fulton Square Member LLC. App.  
 for Auth. fi led with Secy. of State of  
 NY (SSNY) on 5/7/20. Offi ce location: 
  Queens County. LLC formed  
 in Delaware (DE) on 10/18/16.  
 SSNY designated as agent of  
 LLC upon whom process against  
 it may be served. SSNY shall mail  
 process to: 37-12 Prince St, #PH2,  
 Flushing, NY 11354, Attn: General  
 Counsel. DE address of LLC: c/o  
 National Registered Agents, Inc.,  
 160 Greentree Drive, Ste 101, Dover, 
  DE 19904. Arts. of Org. fi led  
 with DE Secy of State, 401 Federal  
 St, Ste 4, Dover, DE 19901. Purpose: 
  any lawful activity. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 SAFEWAY ATM LLC. Articles of  
 Organization fi led with Secretary  
 of State of New York (SSNY) on  
 06/03/2020. 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: LEGALINC  
 CORPORATE SERVICES INC.  
 1967  WEHRLE DRIVE SUITE 1  
 #086 ALBANY, NY 14221. Purpose: 
  any lawful purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 AVANICHE LLC. Articles of Organization  
 fi led with Secretary of State  
 of New York (SSNY) on 05/19/2020.  
 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: AvaNiche, LLC 181-03  
 145th Avenue Springfi eld Gardens,  
 NY 11413. Purpose: any lawful  
 purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 VICTOR  T. SAMUEL, PLLC. Articles  
 of Organization fi led with Secretary  
 of State of New York (SSNY)  
 on 02/14/2020. 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:  
 THE LLC 44-41 PURVES STREET  
 #1808 LONG ISLAND CITY, NY  
 11101. Purpose: any lawful purpose. 
 NOTICE OF FILING OF APPLICATION  
 FOR AUTHORITY IN NEW  
 YORK BY A LIMITED LIABILITY  
 COMPANY Name: Learnwell  
 Counseling Management, LLC. Application  
 for Authority fi led with sec.  
 of state of NY(SOS) on 5/21/20. Offi  
 ce location: Queens County. SOS  
 is designated as agent of LLC for  
 service of process. SOS shall mail  
 copy of process to 2 Main St, Ste  
 2A, Plymouth, MA 02360. Purpose:  
 Any lawful act or activity. 
 Create Catering LLC, Arts of Org.  
 fi led with Sec. of State of NY  
 (SSNY) 4/29/2020. Cty: Queens.  
 SSNY desig. as agent upon whom  
 process against may be served &  
 shall mail process to 36-03 30th  
 Ave., Astoria, NY 11103. General  
 Purpose. 
 Notice of Formation of WORLD  
 PROPERTIES LLC. Arts. of Org.  
 fi led with Secy. of State of NY  
 (SSNY) on 05/17/07. Offi ce location: 
  Queens County. SSNY designated  
 as agent of LLC upon whom  
 process against it may be served.  
 SSNY shall mail process to: c/o  
 78-08 221st St., Hollis Park, NY  
 11364-3633. Purpose: any lawful  
 activities. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 TIMESLEDGER   |   QNS.28     COM   |   JULY 17-JULY 23, 2020 
 TIEMPO DE LA  VERDAD LLC.  
 Articles of Organization fi led with  
 Secretary of State of New  York  
 (SSNY) on 05/27/2020. 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:  
 FERNANDO LANDAZABAL LEAL  
 12008 14TH ROAD COLLEGE  
 POINT 3RD FLOOR COLLEGE  
 POINT, NY 11356. Purpose: any  
 lawful purpose. 
 Notice of Formation of Amalgamation  
 Businesses, LLC. Articles  
 of Organization fi led with Secretary  
 of State of New York (SSNY)  
 on 6/18/2020. Offi ce location: Albany, 
  NY. SSNY is designated as  
 agent of LLC upon whom process  
 against it may be served. SSNY  
 shall mail process to LLC: 119-11  
 220th Street, Cambria Heights, NY  
 11411. Purpose: any lawful act or  
 activity. 
 Notice of Formation of 14656  
 Bayside St LLC. Arts. of Org. fi led  
 with SSNY on 6/26/20. Offi ce location: 
  Queens County. SSNY designated  
 as agent of LLC upon whom  
 process may be served. SSNY  
 shall mail process to  The LLC,  
 14656 Bayside Ave, Flushing, NY  
 11354. Purpose: any lawful activity. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 LEGACY CREATORS, LLC. Articles  
 of Organization fi led with Secretary  
 of State of New York (SSNY)  
 on 01/30/2020. 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:  
 LEGACY CREATORS, LLC 143-50  
 HOOVER AVENUE APT. 402 BRIARWOOD, 
  NY 11435. Purpose:  
 any lawful purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 TRIPLE J & A SINGH HOLDINGS,  
 LLC. Articles of Organization fi led  
 with Secretary of State of New York  
 (SSNY) on 07/03/2020. 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: JAGDEEP SINGH 8807 Pontiac  
 street 3rd fl ,  Queens  Village,  
 NY 11427. Purpose: any lawful  
 purpose. 
 NOTICE OF FILING OF APPLICATION  
 FOR AUTHORITY IN NEW  
 YORK BY A LIMITED LIABILITY  
 COMPANY Name: Learnwell  
 Counseling Management, LLC. Application  
 for Authority fi led with sec.  
 of state of NY(SOS) on 5/21/20. Offi  
 ce location: Queens County. SOS  
 is designated as agent of LLC for  
 service of process. SOS shall mail  
 copy of process to 2 Main St, Ste  
 2A, Plymouth, MA 02360. Purpose:  
 Any lawful act or activity. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 THE SKIN BOTIQUE BY MOENA  
 LLC. Articles of Organization fi led  
 with Secretary of State of New York  
 (SSNY) on 06/04/2020. 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:  
 THE SKIN BOUTIQUE BY MOENA  
 LLC 1107 47TH AVE SW MINOT,  
 ND 58701. Purpose: any lawful  
 purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 The Raving Collection LLC. Articles  
 of Organization fi led with Secretary  
 of State of New York (SSNY)  
 on 12/26/2018. 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: RAVEN MCCOY 3-02 Astoria  
 Blvd apt. 4D Long Island City, New  
 York, 11102. Purpose: any lawful  
 purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 EL CALNI STUDIO LLC. Articles  
 of Organization fi led with Secretary  
 of State of New York (SSNY)  
 on 06/09/2020. 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: JONATHAN VELOZ 365 FOUNTAIN  
 AVE APT 2F BROOKLYN,  
 NY 11208. Purpose: any lawful  
 purpose. 
 Notice of Formation of Pioneering  
 Manufacturing Group LLC. Arts.  
 of Org. fi led with NY Dept. of State  
 on 6/16/20. Offi ce location: Queens  
 County. Sec. of State designated  
 agent of LLC upon whom process  
 against it may be served and shall  
 mail process to: Pioneering Manufacturing  
 Group LLC, 59-07 55th  
 St., Maspeth, NY 11378, principal  
 business address. Purpose: any  
 lawful activity. 
 Legal Support Assist LLC, Arts  
 of Org. fi led with Sec. of State  
 of NY (SSNY) 5/29/2020. Cty:  
 Queens. SSNY desig. as agent  
 upon whom process against may  
 be served & shall mail process to  
 182-37 Tudor Road, Jamaica, NY  
 11432. General Purpose. 
 Notice is hereby given that an  
 Order entered by the Civil Court,  
 Queens County on June 26,  
 2020, bearing Index Number  
 NC-000221-20/QU, a copy of  
 which may be examined at the Offi  
 ce of the Clerk, located at 89-17  
 Sutphin Boulevard, Jamaica, NY,  
 11435, grants me the right to: Assume  
 the name of (First) ALBERTO  
 (Last) ALONSO. My present  
 name is (First) JESUS (Middle)  
 ALBERTO (Last) PICHARDO RODRIGUEZ  
 AKA JESUS ALBERTO  
 PICHARDO AKA JESUS A PICHARDO  
 AKA JESUS PICHARDO  
 AKA GAEL LEON AKA JESUS A  
 PICHARDO RODRIGUEZ. 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  
 February 1992. 
 Notice is hereby given that an  
 Order entered by the Civil  
 Court, Queens County on July  
 7, 2020, bearing Index Number  
 NC-000323-20/QU, a copy of  
 which may be examined at the Offi  
 ce of the Clerk, located at 89-17  
 Sutphin Boulevard, Jamaica, NY,  
 11435, grants me the right to:  
 Assume the name of (First) XANDER  
 (Middle) MCDONALD (Last)  
 SMITH. My present name is (First)  
 ALEXANDER (Middle) KWYNN  
 (Last) MC-DONALD-SMITH AKA  
 ALEXANDER KWYNN MCDONALD 
 SMITH AKA ALEXANDER  
 MCDONALD-SMITH. The  city  
 and state of my present address  
 are Astoria, NY. My place of birth  
 is BROOKLYN, NEW  YORK.  The  
 month and year of my birth are  
 March 1993. 
 Notice is hereby given that an  
 Order entered by the Civil Court,  
 Queens County on June 26,  
 2020, bearing Index Number  
 NC-000275-20/QU, a copy of which  
 may be examined at the Offi ce of  
 the Clerk, located at 89-17 Sutphin  
 Boulevard, Jamaica, NY, 11435,  
 grants me the right to: Assume the  
 name of (First) JOEY (Last) MAKKAWI. 
  My present name is (First)  
 YOUSSEF (Middle) YASSER (Last)  
 MAKKAWI (infant).  The city and  
 state of my present address are  
 Astoria, NY. My place of birth is  
 MANHATTAN, NY. The month and  
 year of my birth are March 2006. 
 Notice is hereby given that an  
 Order entered by the Civil  
 Court, Queens County on July  
 7, 2020, bearing Index Number  
 NC-000265-20/QU, a copy of  
 which may be examined at the Offi  
 ce of the Clerk, located at 89-17  
 Sutphin Boulevard, Jamaica, NY,  
 11435, grants me the right to: Assume  
 the name of (First) JULIUS  
 (Middle) JAMES (Last) EUBANKS  
 (Seniority) JR. My present name  
 is (First) JULUIS (Middle) JAMES  
 (Last) (Last) EUBANKS (Seniority)  
 JR AKA JULIUS J EUBANKS, JR  
 AKA JULIUS J EUBANKS. The city  
 and state of my present address  
 are Jamaica, NY. My place of birth  
 is BROOKLYN NY. The month and  
 year of my birth are June 1965. 
 Notice is hereby given that an  
 Order entered by the Civil  
 Court, Queens County on July  
 7, 2020, bearing Index Number  
 NC-000276-20/QU, a copy of  
 which may be examined at the Offi  
 ce of the Clerk, located at 89-17  
 Sutphin Boulevard, Jamaica, NY,  
 11435, grants me the right to: Assume  
 the name of (First) CECY  
 (Middle) CYN (Last) JORDAN. My  
 present name is (First) MARIA  
 (Middle) CECILIA (Last) JORDAN  
 AKA MARIA C JORDAN AKA  
 MARIA JORDAN.  The city and  
 state of my present address are  
 Ridgewood, NY. My place of birth  
 is BROOKLYN, NY. The month and  
 year of my birth are April 1968. 
 Notice is hereby given that a license  
 number 1326205 for, Beer,  
 Wine & Cider has been applied  
 for by EL MAYA TAVERN CORP. to  
 sell on-premises Beer, Wine &  
 Cider at retail in a BAR/TAVERN  
 under the Alcoholic Beverage Control  
 Law at 139-31 & 139-33  
 JAMAICA AVENUE. JAMAICA, NY  
 11435 
  LEGAL NOTICES 
 WHY PAY MORE? 
 Call Now 718.260.2555 
 to Advertise  
 All Your Legals and Name Changes