HERE’S MY CARD 
 ONE YEAR WARRANTY ON ALL LABOR 
 Rocco’s  
 General Contracting 
 (917)747-3227 
 ONE YEAR WARRANTY ON ALL LABOR 
  
  
  
  
  
 All Work Warranteed 
 ONE YEAR WARRANTY ON ALL LABOR 
 LIC#1243094 
 ONE YEAR WARRANTY ON ALL LABOR 
  
 COMPLETE 
 RUBBISH REMOVAL 
 Residential & Commercial Clean-Up 
   
   
 Anything &Everything 
  
  
   
  
  
  
  917-560-6569 
 WE FIX 
 FOUNDATION 
 LEAKS 
 DEMOLITION 
 SUPERIOR MOVING All Types 
 of Moving 
 Reliable · Dependable 
 Reasonable Rates FREE 
 Estimates 
 718-775-1055 
 MOVERS 
 WE DO 
 Rubbish 
 Removal 
  LEGAL NOTICES 
 22 JEFFERSON AVE LLC Articles of  
 Org. filed NY Sec. of State (SSNY)  
 2/12/20. Office in Queens Co. SSNY  
 design. Agent of LLC upon whom  
 process may be served. SSNY shall  
 mail copy of process to Pierre Bernard,  
 135-11 221 St Laurelton, NY 11413.  
 Purpose: Any lawful activity. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 JIIROOKLYN FOODS LLC Articles  
 of Organization filed with Secretary  
 of State of New  York (SSNY) on  
 08/02/2021 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: JIRO IIDA 39-46 59th  
 Street, #1L Queens, NY 11377, USA.  
 Purpose: any lawful purpose. 
 30 Astoria Property LLC filed w/  
 SSNY on 7/28/21. Office: Queens Co.  
 SSNY designated as agent for process  
 & shall mail to: 47-29 Bell Blvd., Bayside, 
  NY 11361. Purpose: any lawful. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 COURTSIDE MATH LLC Articles  
 of Organization filed with Secretary  
 of State of New  York (SSNY) on  
 05/12/2021 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: Courtside Math LLC  
 2320 23rd St. Astoria, NY 11105. Purpose: 
  any lawful purpose. 
 NY Secy of State (SSNY) on 6/16/21.  
 Office location: Queens County. SSNY  
 is designated as agent of PLLC upon  
 whom process against it may be  
 served. SSNY shall mail process to:  
 111-14 76th Avenue, Apt. 102, Forest  
 Hills, New York 11375. Notice of Formation  
 of Movement for the Mind, Creative  
 Arts Therapy, PLLC. Arts of Org.  
 filed with Purpose: any lawful activity. 
 3634 LLC Articles of Org. filed NY  
 Sec. of State (SSNY) 7/2/21. Office  
 in Queens Co. SSNY design. Agent  
 of LLC upon whom process may be  
 served. SSNY shall mail copy of process  
 to The LLC 3634 11th St Long  
 Island City, NY 11106. Purpose: Any  
 lawful activity. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name: CLENDENIN  
 CONNECTIONS LLC Articles  
 of Organization filed with Secretary  
 of State of New  York (SSNY) on  
 07/14/2021 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: Michael S. Clendenin  
 210-15 82nd Avenue Queens Village,  
 TIMESLEDGER   |   Q 26     NS.COM   |   AUG. 6-12, 2021 
  LEGAL NOTICES 
 NY 11427. Purpose: any lawful purpose. 
 FINE ART SALON, LLC, Arts. of Org.  
 filed with the SSNY on 03/24/2021.  
 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 Law Office of Ryan Nasim, PLLC,  
 350 Old Country Road, Ste 105, Garden  
 City, NY 11530. Purpose: Any  
 Lawful Purpose. 
 Notice of Formation of Jam NY Real  
 Estate Holdings LLC. Arts. of Org.  
 filed Secy. of State of NY (SSNY) on  
 07/06/21. Office location: Queens  
 County. SSNY designated as agent  
 of LLC upon whom process against  
 it may be served. SSNY shall mail  
 process to: The LLC, 30-28 90th St.,  
 E. Elmhurst, NY 11369. Purpose: any  
 lawful activity. 
 Notice of Formation of Carrillo Silva  
 Group LLC. Arts. of Org. filed with Secy.  
 of State of NY (SSNY) on 04/14/21.  
 Office location: Queens County.  
 SSNY designated as agent of LLC  
 upon whom process against it may  
 be served. SSNY shall mail process  
 to: Carrillo Silva Group LLC, 7512 35  
 th Ave., Apt 2h, Jackson Heights, NY  
 11372, also the address of the registered  
 agent Nick Andrew Carrillo  
 Proano upon whom process may be  
 served. Purpose: any lawful activities. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name: SGMT  
 LLC Articles of Organization filed with  
 Secretary of State of New York (SSNY)  
 on 05/18/2021 Office location: Kings  
 County. SSNY designated as agent  
 of LLC upon whom process against it  
 may be served. SSNY shall mail copy  
 of process to: SGMT LLC 15827 81st  
 St Howard Beach, NY 11414. Purpose:  
 any lawful purpose. 
 HOPE WITHIN COUNSELING SERVICES, 
  LCSW, P.L.L.C., a Prof. LLC.  
 Arts. of Org. filed with the SSNY on  
 06/28/2021. Office loc: Queens County.  
 SSNY has been designated as agent  
 upon whom process against it may  
 be served. SSNY shall mail process  
 to: The LLC, 60-18 71st Ave, Apt M,  
 Ridgewood, NY 11385. Purpose:  To  
 Practice  The Profession Of Licensed  
 Clinical Social Work. 
 Notice of Formation of BUDDZ LLC  
 Arts. of Org. filed with Secy. of State of  
 NY (SSNY) on 04/05/21. Office location: 
  Queens County. SSNY designated  
 as agent of LLC upon whom process  
 against it may be served. SSNY  
 shall mail process to Robert Citrangola, 
  251 Huron St., Brooklyn, NY 11222.  
 Purpose: Any lawful activity. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name: DESIGNERS  
 DORM LLC. Articles of Organization  
 filed with Secretary of State  
 of New York (SSNY) on 06/17/2021  
 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: Designers Dorm LLC 240-15  
 93rd Ave Bellerose, NY 11426. Purpose: 
  any lawful purpose. 
 Notice is hereby given that an Order  
 entered by the Civil Court, Queens  
 County on May 10, 2021, bearing Index  
 Number NC-000128-21/QU, a copy of  
 which may be examined at the Office  
 of the Clerk, located at 89-17 Sutphin  
 Boulevard, Jamaica, New York, 11435,  
 grants me the right to: Assume the  
 name of (First) USMAN (Last) DOOST.  
 My present name is (First) MOHAMMED  
 (LAST) USMAN (infant). The city  
 and state of my present address are  
 Fresh Meadow, NY. My place of birth  
 is AFGHANISTAN The month and year  
 of my birth are September 2013. Notice  
 is hereby given that an Order entered  
 by the Civil Court, Queens County on  
 May 10, 2021, bearing Index Number  
 NC-000128-21/QU, a copy of which  
 may be examined at the Office of the  
 Clerk, located at 89-17 Sutphin Boulevard, 
  Jamaica, New  York, 11435,  
 grants me the right to: Assume the  
 name of (First) REDWAN (Last)  
 DOOST. My present name is (First)  
 MOHAMMED (MIDDLE) REDWAN  
 (LAST) NAZHAND (infant).  The city  
 and state of my present address are  
 Fresh Meadow, NY. My place of birth is  
 QUEENS, NY. The month and year of  
 my birth are September 2017. 
 Notice is hereby given that an Order  
 entered by the Civil Court, Queens  
 County on July 6, 2021, bearing Index  
 Number NC-000397-21/QU, a copy of  
 which may be examined at the Office  
 of the Clerk, located at 89-17 Sutphin  
 Boulevard, Jamaica, New  York,  
 11435, grants me the right to: Assume  
 the name of (First) PETER (Middle)  
 CHUNG-FAI (Last) NG. My present  
 name is (First) CHUNG (Middle) FAI  
 (LAST) NG AKA PETER CHUNG FAI  
 NG, AKA PETER C. NG, AKA PETER  
 NG, AKA PETER CHUNG-FAI  
 NG. The city and state of my present  
 address are Fresh Meadows, NY. My  
 place of birth is HONG KONG SAR.  
 The month and year of my birth are  
 September 1972. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name: ADZIN  
 PROPERTY DEVELOPMENT LLC  
 Articles of Organization filed with Secretary  
 of State of New York (SSNY) on  
 07/23/2021 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: Ian Maharaj 89-41 204th  
 Street Hollis, NY 11423, USA. Purpose: 
  any lawful purpose. 
 E.C.S. UNLIMITED LLC Art. Of Org.  
 Filed Sec. of State of NY 7/6/2021. 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, Attn: Kolawole Ologundudu, 
  694 10th Avenue, Unit 2N,  
 New York, NY 10019, USA. Purpose:  
 Any lawful act or activity. 
 Notice of Qualification of Cloud  
 One, LLC. Authority filed with NY Dept.  
 of State on July 15, 2021. Office location: 
  Kings County. Princ. bus. addr.:  
 PO Box 908, Santa Fe, New Mexico  
 87504-0908. LLC formed in Wyoming  
 on June 29, 2021. NY Sec. of State  
 designated agent of LLC upon whom  
 process against it may be served  
 and shall mail process to:  The LLC  
 PO Box 908, Santa Fe, New Mexico  
 87504-0908. Cert. of Form. filed with  
 Wyoming Secretary of State, Herschler  
 Bldg. East, Ste. 100 & 101, Cheyenne,  
 Wyoming 82002-0020. Purpose: all  
 lawful purposes. 
 BAPTIZED IN THE JOHNNY PUMP  
 LLC Art. Of Org. Filed Sec. of State  
 of NY 4/5/2021. Off. Loc.: Queens Co.  
 United States Corporation Agents,  
 Inc. designated as agent upon whom  
 process may be served & shall mail  
 proc.: 7014 13 th Avenue, Suite 202,  
 Brooklyn, NY 11228. Purpose: Any  
 lawful purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name: REMARKABLE  
 TEETH  WHITENING  
 LLC Articles of Organization filed with  
 Secretary of State of New York (SSNY)  
 on 05/28/2021 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: Warren Simms 104-30  
 202nd St Saint Albans, NY 11412. Purpose: 
  any lawful purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name: RAY  
 & MAX COSMETICS LLC Articles  
 of Organization filed with Secretary  
 of State of New  York (SSNY) on  
 04/22/2021 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: Masai Lord, Esq. 14  
 Wall Street Suite 1603 Manhattan, NY  
 10005. Purpose: any lawful purpose. 
 Notice of formation of FC3 GROUP  
 LLC. Art. Of Org. filed with the Sect’y  
 of State of NY (SSNY) on 07/13/21.  
 Office in Queens County. SSNY has  
 been designated as agent of the LLC  
 upon whom process against it may be  
 served. SSNY shall mail process to the  
 LLC, 57-87 75 St Middle Village, NY,  
 11379. Purpose: Any lawful purpose 
 KOSHERKART WAREHOUSE  LLC  
 Art. Of Org. Filed Sec. of State of NY  
 5/5/2021. 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,  
 Attn: Rebecca Grafstein, 1175 Park Avenue, 
  Unit 11A, New York, NY 10128.  
 Purpose: Any lawful act or activity. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name: O L A  
 G U E, LLC. Articles of Organization  
 filed with Secretary of State of New  
 York (SSNY) on 04 /27/2021. 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: MARICELLA  
 OLAGUE 385 ONDERDONK  
 AVENUE, APT 3L RIDGEWOOD, NY  
 11385. Purpose: any lawful purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name: 125  
 CAROLINE LLC Articles of Organization  
 filed with Secretary of State of New  
 York (SSNY) on 06/18/2021 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:  
 125 Caroline LLC 132-59 41st Rd Apt  
 3B Flushing, NY 11355. Purpose: any  
 lawful purpose. 
 DIGITAL PRAJAPAT LLC Art. Of  
 Org. Filed Sec. of State of NY  
 5/24/2021. Off. Loc.: Queens Co.  
 SSNY designated as agent upon  
 whom process may be served & shall  
 mail proc.: c/o Suresh Prajapat, 4726  
 49th Street, Apt. 1A, Woodside, NY  
 11377. Purpose: Any lawful purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name: NYC  
 DRYWALL FINISHERS LLC Articles  
 of Organization filed with Secretary  
 of State of New  York (SSNY) on  
 04/15/2021 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: NYC Drywall Finishers  
 LLC 33-25 76th St. Jackson Heights,  
 NY 11372. Purpose: any lawful purpose. 
 Notice of Formation of EVOLVE  
 RESTORATION LLC Arts. of Org.  
 filed with Secy. of State of NY (SSNY)  
 on 04/05/21. Office location: Queens  
 County. SSNY designated as agent  
 of LLC upon whom process against it  
 may be served. SSNY shall mail process  
 to Robert Citrangola, 251 Huron  
 St., Brooklyn, NY 11222. Purpose: Any  
 lawful activity. 
 Sofos 2, LLC, Arts of Org. filed with  
 Sec. of State of NY (SSNY) 5/21/2021.  
 Cty: Queens. SSNY desig. as agent  
 upon whom process against may be  
 served & shall mail process to 36-16  
 13th St., Long Island City, NY 11106.  
 General Purpose 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  THE  
 ROOT ORGANICS SKINCARE LLC.  
 Articles of Organization filed with Secretary  
 of State of New York (SSNY)  
 on 03/15/2021 Office location: Kings  
 County. SSNY designated as agent  
 of LLC upon whom process against it  
 may be served. SSNY shall mail copy  
 of process to: The Root Organics Skincare  
 LLC 177 Beach 96th Street, Apt  
 2 Queens, NY 11693. Purpose: any  
 lawful purpose. 
 BLACOW NY, LLC Art. Of Org. Filed  
 Sec. of State of NY 5/5/2021. Off. Loc.:  
 Queens Co. SSNY designated as  
 agent upon whom process may be  
 served & shall mail proc.: 2315 Parsons  
 Blvd.,  Whitestone, NY 11357.  
 Purpose: Any lawful purpose. 
 E B H HOLDING, LLC Art. Of Org.  
 Filed Sec. of State of NY 5/4/2021. Off.  
 Loc.: Queens Co. SSNY designated  
 as agent upon whom process may  
 be served & shall mail proc.: 2315  
 Parsons Blvd., Whitestone, NY 11357.  
 Purpose: Any lawful purpose. 
 BIG LITTLE BROTHER TRUCKING  
 LLC Art. Of Org. Filed Sec. of State  
 of NY 5/3/2021. 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. 
 Notice is hereby given that a license, 
  number pending for on-premises  
 Liquor has been applied for by the  
 undersigned to sell wine and liquor at  
 retail in a Restaurant under the Alcoholic  
 Beverage Control Law at 136-20  
 Roosevelt Avenue Space 2M, Flushing, 
  NY 11354 for on-premises consumption. 
  NW Hot Pot Inc. 
 Notice is hereby given that a license, 
  serial # 1337308, for an  
 On-premises liquor license, has been  
 applied for by 96 Favor Taste Restaurant  
 Inc to sell beer, wine, liquor at retail  
 in a Restaurant under the Alcohol Beverage  
 Control Law at 135-41 37th Ave,  
 Flushing, NY 11354 or on premises  
 consumption 
 Notice is hereby given that an Order  
 entered by the Civil Court, Queens  
 County on July 6, 2021, bearing Index  
 Number NC-000400-21/QU, a copy of  
 which may be examined at the Office  
 of the Clerk, located at 89-17 Sutphin  
 Boulevard, Jamaica, New York, 11435,  
 grants me the right to: Assume the  
 name of (First) SAGE (Last) JULIEN.  
 My present name is (First) TERRELL  
 (Middle) MICHAEL (LAST) JULIEN  
 AKA TERRELL  JULIEN. The  city  
 and state of my present address are  
 Springfield Gardens, NY. My place of  
 birth is BROOKLYN, NY.  The month  
 and year of my birth are July 1998. 
 Notice is hereby given that an Order  
 entered by the Civil Court, Queens  
 County on July 7, 2021, bearing Index  
 Number NC-000405-21/QU, a copy of  
 which may be examined at the Office  
 of the Clerk, located at 89-17 Sutphin  
 Boulevard, Jamaica, New  York,  
 11435, grants me the right to: Assume  
 the name of (First) EDEN (Middle)  
 ALOURDES (Last) CESPEDES. My  
 present name is (First) CHLOE (Middle) 
  ALOURDES (LAST) CESPEDES.  
 The city and state of my present address  
 are Cambria Heights, NY. My  
 place of birth is VILLAGE OF MINEOLA, 
  NEW YORK. The month and year  
 of my birth are December 2000. 
 Notice is hereby given that an Order  
 entered by the Civil Court, Queens  
 County on July 6, 2021, bearing Index  
 Number NC-000399-21/QU, a copy of  
 which may be examined at the Office  
 of the Clerk, located at 89-17 Sutphin  
 Boulevard, Jamaica, New York, 11435,  
 grants me the right to: Assume the  
 name of (First) MC (Last) MANGUM.  
 My present name is (First) MARY (Middle) 
  CATHERINE (LAST) MANGUM  
 AKA MARY C. MANGUM. The city and  
 state of my present address are ASTORIA, 
  NY. My place of birth is COLUMBUS, 
  GA. The month and year of my  
 birth are January 1993. 
 Notice is hereby given that an Order  
 entered by the Civil Court, Queens  
 County on May 7, 2021, bearing Index  
 Number NC-000108-21/QU, a copy of  
 which may be examined at the Office  
 of the Clerk, located at 89-17 Sutphin  
 Boulevard, Jamaica, New York, 11435,  
 grants me the right to: Assume the  
 name of (First) HADJIRATOU (Middle) 
  LAOURA (Last) BAH. My present  
 name is (First) ADJIRATOU (Middle)  
 DIARAYE (LAST) BAH AKA HADJIRATOU  
 BALDE.  The city and state  
 of my present address are Jamaica,  
 NY. My place of birth is GUINEA. The  
 month and year of my birth are January  
 1974. 
 Notice is hereby given that an Order  
 entered by the Civil Court, Queens  
 County on May 10, 2021, bearing  
 Index Number NC-000126-21/QU, a  
 copy of which may be examined at the  
 Office of the Clerk, located at 89-17  
 Sutphin Boulevard, Jamaica, New  
 York, 11435, grants me the right to:  
 Assume the name of (First) MONLAM  
 (Middle)  TENZIN (Last) DUPTHOP.  
 My present name is (First)  TENZIN  
 (Middle) MONLAM (LAST) DUPTHOP  
 (infant). The city and state of my present  
 address are Jackson Heights, NY.  
 My place of birth is QUEENS, NY. The  
 month and year of my birth are June  
 2017. 
 
				
/NS.COM