
 
		NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 MUFFY’S GENERAL CONSTRUCTION, 
  LLC. Articles of Organization  
 fi led with Secretary of State of New  
 York (SSNY) on 07/14/2020. 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: DERRICK LACROIX  
 110-19 LIVERPOOL STREET JAMAICA, 
  NY 11435. Purpose: any  
 lawful purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 JEREMY KLEIN LLC. Articles  
 of Organization fi led with Secretary  
 of State of New York (SSNY)  
 on 08/10/2020. 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:  
 JEREMY KLEIN LLC 4705 Center  
 Blvd Apt. 2001 Long Island City,  
 NY 11109. Purpose: any lawful  
 purpose. 
 Notice of Formation of Costello  
 Woodside LLC. Arts. of Org. fi led  
 with Secy. of State of NY (SSNY)  
 on 08/11/20. Offi ce 
 location: Queens County. SSNY  
 designated as agent of LLC  
 upon whom process against it  
 may be served. SSNY shall mail 
 process to: c/o Todd Parker, Parker  
 Pohl LLP, 420 Lexington Ave., Ste.  
 2440, NY, NY 10170. Purpose: any  
 lawful activities. 
 Dana Humphrey Life Coaching  
 LLC, Arts of Org. fi led with Sec. of  
 State of NY (SSNY) 8/7/2020. Cty:  
 Queens. SSNY desig. as agent  
 upon whom process against may  
 be served & shall mail process to  
 Dana Humphrey, 133 Beach 120th  
 St., Rockaway Park, NY 11694.  
 General Purpose. 
 Adeeb LLC, Arts of Org. fi led  
 with Sec. of State of NY (SSNY)  
 6/18/2020. Cty: Queens. SSNY  
 desig. as agent upon whom process  
 against may be served & shall  
 mail process to 101-27 98th St.,  
 Ozone Park, NY 11416. General  
 Purpose. 
 Notice of Formation of PETRACCA  
 FAMILY HOLDING COMPANY  
 2020 LLC Arts. of Org. fi led with  
 Secy. of State of NY (SSNY) on  
 08/25/20. Offi ce location: Queens  
 County. Princ. offi ce of LLC: Evan  
 Petracca, 30-56  Whitestone Expwy., 
  Whitestone, NY 11354. SSNY  
 designated as agent of LLC upon  
 whom process against it may be  
 served. SSNY shall mail process to  
 Corporation Service Co., 80 State  
 St., Albany, NY 12207. Purpose:  
 Investment holding company. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 JCY CHEN REALTY LLC. Articles  
 of Organization fi led with Secretary  
 of State of New York (SSNY)  
 on 08/03/2020. Offi ce location:  
 Kings County. SSNY designated as  
 TIMESLEDGER   |   QNS.34     COM   |   SEPT. 11-SEPT. 17, 2020 
 agent of LLC upon whom process  
 against it may be served. SSNY  
 shall mail copy of process to: SHU  
 JUAN CHEN 5813 150TH ST PLP  
 FLUSHING, NY 11355. Purpose:  
 any lawful purpose. 
 JC CORNERSTONE II LLC, Arts.  
 of Org. fi led with the SSNY on  
 08/27/2020. 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:  Tae  
 W Kang, 34-25 150th Place #2G,  
 Flushing, NY 11354. Purpose: Any  
 Lawful Purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 SIMONE PAYNE, LLC. Articles  
 of Organization fi led with Secretary  
 of State of New York (SSNY)  
 on 05/18/2020. 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: Marcus Simons PO Box 280099  
 Queens  Village, NY 11428. Purpose: 
  any lawful purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 ALTA VISTA TRADING  LLC.  Articles  
 of Organization fi led with Secretary  
 of State of New York (SSNY)  
 on 08/07/2020. 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: Incorp Services, Inc One Commerce  
 Plaza 99 Washington Ave.,  
 Suite 805 Albany, NY 12210. Purpose: 
  any lawful purpose. 
 VICTOR’S CIRCLE LLC, Arts. of  
 Org. fi led with the SSNY on  
 05/07/2020. 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, 154 Beach 67th St., Arverne,  
 NY 11692. Reg Agent: U.S. Corp.  
 Agents, Inc. 7014 13th Ave., Ste  
 202, Brooklyn, NY 11228. Purpose:  
 Any Lawful Purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 Pros Net Plus LLC. Articles of  
 Organization fi led with Secretary  
 of State of New York (SSNY)  
 on 07/27/2020. 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: Pros Net Plus LLC 129-11 Jamaica  
 Ave., Apt. 2K Richmond Hill,  
 NY 11418. Purpose: any lawful  
 purpose. 
 Crismax LLC, Arts of Org. fi led  
 with Sec. of State of NY (SSNY)  
 7/17/20. Cty: Queens. SSNY desig.  
 as agent upon whom process  
 against may be served & shall mail  
 process to 5502 108th St., Corona,  
 NY 11368. General Purpose. 
 113 St LLC, Arts of Org. fi led with  
 Sec. of State of NY (SSNY)  
 7/21/2020. Cty: Queens. SSNY  
 desig. as agent upon whom process  
 against may be served &  
 shall mail process to Anthony Nitti, 
  32-30 211th St., Bayside, NY  
 11361. General Purpose. 
 Northern 147-149 LLC, Arts of  
 Org. fi led with Sec. of State of NY  
 (SSNY) 7/23/20. Cty: Queens.  
 SSNY desig. as agent upon whom  
 process against may be served &  
 shall mail process to Christopher  
 J.  Todd, Esq., 134-01 20th Ave.,  
 Queens, NY 11356. General Purpose. 
 NOTICE OF DEFAULT. CERTIFIED  
 “JUDGMENT” OF UN-REBUTTED  
 AFFIDAVIT AGAINST  
 CITIBANK, N.A. I, hereby Certify  
 that on May 7, 2020, I properly  
 served a Contract affi davit  
 concerning Account Number:  
 4770578906 on CITIBANK, N.A.,  
 and that on/or after the 22nd day  
 CITIBANK, N.A. has failed to rebut  
 that Contract Affi davit point  
 for point under penalty of perjury.  
 I hereby declare by my Honor and  
 under my Authority as one of “we  
 the people” and under the laws of  
 the United States of America in that  
 an affi davit un-rebutted in 21 days  
 becomes the judgment. Robert  
 of the family Life, in care of RFD,  
 sixty fourth avenue 8g–nine eight  
 four zero, rego park, new york zip  
 exempt. 
 Notice is hereby given that an  
 Order entered by the Civil Court,  
 Queens County on June 11,  
 2020, bearing Index Number  
 NC-000206-20/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) ALESSANDRO  
 (Middle) GUILLERMO  
 (Last) FLORES. My present name  
 is (First) DAVID (Middle) GUILLERMO  
 (Last) DEFRANC PONCE  
 AKA DAVID DEFRAC. The city and  
 state of my present address are  
 Whitestone, NY. My place of birth  
 is BROOKLYN, NY. The month and  
 year of my birth are February 2002. 
 Notice is hereby given that an  
 Order entered by the Civil Court,  
 Queens County on March 5, 2020,  
 bearing Index Number NC-00104  
 -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) MOHAMMED  
 (Last) ALLEL. My present name is  
 (First) KARIM (Last) ALLEL FKA  
 MOHAMMED ALLEL . The city and  
 state of my present address are  
 Bayside, NY. My place of birth is  
 ALGERIA. The month and year of  
 my birth are February 1968. 
  LEGAL NOTICES 
 WHY PAY MORE? 
 Call Now 718.260.8307 
 to Advertise  
 All Your Legals and Name Changes