TIMESLEDGER   |   QNS.COM   |   DEC. 17 - DEC. 23, 2021 35  
  LEGAL NOTICES 
 NC-000681-21/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 (us) the right to: Assume the  
 name  of  (First)  GORDON  (Middle) 
  LI (Last) WANG. My present  
 name  is  (First)  GORDON  (Middle) 
   LI  (Last)  NAKAYAMA  AKA  
 GORDON  NAKAYAMA,  FKA  
 LI  CHENG  BAO.  The  city  and  
 state  of  my  present  address  are  
 Flushing,  NY.  My  place  of  birth  
 is  QUEENS,  NEW  YORK.  The  
 month  and  year  of  my  birth  are  
 October 2001. 
 SIMON  BROWN  LLC.  Arts.  of  
 Org.  filed  with  the  SSNY  on  
 11/16/21.  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  James  Simon,  69-46  
 197th  Street,  Floor  #1,  Fresh  
 Meadows,  NY  11365.  Purpose:  
 Any lawful purpose. 
 VISTA HOUSE LLC Art. Of Org.  
 Filed  Sec.  of  State  of  NY  
 10/16/2021.  Off.  Loc.  :  Queens  
 Co.  SSNY  designated  as  agent  
 upon  whom  process  maybe  
 served  &  shall  mail  proc.:  c/o  
 Jeffrey  Hipolito,  110-11  Queens  
 Blvd.,  Apt. 30E, Forest  Hills, NY  
 11375, USA. Purpose: Any lawful  
 purpose. 
 FREEPORT HOUSE LLC Art. Of  
 Org.  Filed  Sec.  of  State  of  NY  
 5/14/2021. Off. Loc. : Queens Co.  
 SSNY designated as agent upon  
 whom  process  may  be  served  
 &  shall  mail  proc.:  c/o  Jeffrey  
 Hipolito,  PO  Box#  750412,  Forest  
 Hills,  NY  11375.  Purpose:  
 Any lawful purpose. 
 BETA  SEVEN  ENTERPRISE,  
 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.:  
 74-19 62nd Street, Apt. 1, Glendale, 
   NY  11385.  Purpose:  Any  
 lawful purpose. 
 Notice  of  Formation  of  1332  
 146th  Street,  LLC.  Arts.  of  Org.  
 filed  with  Secy.  of  State  of  NY  
 (SSNY)  on  1/23/13.  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,  88  North  Mountain  
 Drive,  Dobbs  Ferry,  NY  10522.  
 Purpose: any lawful activity. 
 HI OTIS LLC Art. Of Org. Filed  
 Sec.  of  State  of  NY  10/27/2021.  
 Off.  Loc.:  Queens  Co.  SSNY  
 designated as agent upon whom  
 process  may  be  served  &  shall  
 mail proc.: 215-46 39TH Avenue,  
 Bayside,  NY  11361,  USA.  Purpose: 
  Any lawful purpose. 
 K & V COMMERCIAL PROPERTIES, 
   LLC  Articles  of  Org.  
 filed  NY  Sec.  of  State  (SSNY)  
 11/5/21.  Office  in  Queens  Co.  
 SSNY desig. agent of LLC whom  
 process  may  be  served.  SSNY  
 shall  mail  process  to  69-27  164  
 th St., Flushing, NY 11365, which  
 is also the principal business location. 
   Purpose:  Any  lawful  purpose. 
 FUELFOODS INDUSTRIES LLC  
 Art. Of Org. Filed Sec. of State of  
 NY  8/2/2021.  Off.  Loc.:  Queens  
 Co.  SSNY  designated  as  agent  
 upon  whom  process  may  be  
 served & shall mail proc.: 215-01  
 102nd Ave., Queens Village, NY  
 11429, USA. Purpose: Any lawful  
 purpose. 
 NOTICE  OF  FORMATION  of  
 limited  liability  company  (LLC).  
 Name:  J&W  8808  LLC.  Articles  
 of Organization filed with Secretary  
 of State of New York (SSNY)  
 on  10/29/2021  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: J&W 8808 LLC 5060 68th St.  
 #1, Woodside,  NY,  11377,  USA.  
 Purpose: any lawful purpose. 
 NOTICE  OF  FORMATION  of  
 limited  liability  company  (LLC).  
 Name:  DUTCH  POT  CARIBBEAN  
 GRILL,  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: John Anderson 111-17 168th  
 Street  Jamaica,  NY  11433.  Purpose: 
  any lawful purpose. 
 NOTICE  OF  FORMATION  of  
 limited  liability  company  (LLC).  
 Name:  H-CUBE  ENTERPRISES  
 LLC.  Articles  of  Organization  
 filed  with  Secretary  of  State  of  
 New York (SSNY) on 07/16/2021.  
 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:  THE  
 LIMITED  LIABILITY  COMPANY  
 42-07 172 STREET, FLUSHING,  
 NY,  11358,  USA.  Purpose:  any  
 lawful purpose. 
 NOTICE  OF  FORMATION  of  
 limited  liability  company  (LLC).  
 Name: GDE SERVICES LLC. Articles  
 of  Organization  filed  with  
 Secretary  of  State  of  New York  
 (SSNY)  on  04/12/2021  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:  C/O  Gisela  Dezillio  
 6076 68th Avenue  Apt. 2 Ridgewood, 
  NY 11385, USA. Purpose:  
 any lawful purpose. 
 NOTICE  OF  FORMATION  of  
 limited  liability  company  (LLC).  
 Name:  HARDBODY  AUTOMOTIVE  
 AND  DETAILING  LLC.  Articles  
 of  Organization  filed  with  
 Secretary  of  State  of  New York  
 (SSNY)  on  06/07/2021  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: Julio J. Salcedo Contreras  
 4013 10th St. Apt 2D Long  
 Island City, NY 11101, USA. Purpose: 
  any lawful purpose. 
 NOTICE  OF  FORMATION  of  
 limited  liability  company  (LLC).  
 Name:  TINY  CANDLES  CLUB  
 LLC.  Articles  of  Organization  
 filed  with  Secretary  of  State  of  
 New York (SSNY) on 07/22/2021  
 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: The Limited  
 Liability Company 2224 27th  
 St. Flr 2, 11105, NY, 11105, USA.  
 Purpose: any lawful purpose. 
 NOTICE  OF  FORMATION  of  
 limited  liability  company  (LLC).  
 Name:  HAPPY21  PRODUCTIONS  
 LLC  Articles  of  Organization  
 filed  with  Secretary  
 of  State  of  New  York  (SSNY)  
 on  07/24/2021  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:  The  Limited  Liability  
 Company 2351 32nd Street, Apt.  
 D2,  Astoria,  NY,  11105,  USA.  
 Purpose: any lawful purpose 
 AFP1 Realty LLC,  Arts  of  Org.  
 filed  with  Sec.  of  State  of  NY  
 (SSNY) 12/1/2021. Cty: Queens.  
 SSNY  desig.  as  agent  upon  
 whom  process  against  may  be  
 served  &  shall  mail  process  to  
 32-72  Steinway  St.,  Ste.  301,  
 Astoria, NY 11103. General Purpose. 
 Notice  of  Formation  of  More  
 Contract  New  York  LLC.  Arts.  
 of  Org.  filed  with  NY  Dept.  of  
 State:  11/30/21.  Office  location:  
 Queens  County.  Sec.  of  State  
 designated  agent  of  LLC  upon  
 whom process against it may be  
 served  and  shall  mail  process  
 to: Universal Registered Agents,  
 Inc.,  26  Carville  Lane,  East  
 Greenbush,  NY  12061,  regd.  
 agent  upon  whom  process  may  
 be  served.  Purpose:  all  lawful  
 purposes. 
 Affirie  Ventures,  LLC  Articles  
 of  Org.  filed  NY  Sec.  of  State  
 (SSNY)  08/28/2021.  Office  in  
 Queens  Co.  SSNY  designated  
 Agent of LLC whom process may  
 be served. SSNY shall mail copy  
 of  process  to  152-09  88th  Ave,  
 503,  Queens,  NY  11432.  Purpose: 
  Any lawful activity.? 
 ABTS  5W  LLC  filed  Arts.  of  
 Org.  with  the  Sect’y  of  State  of  
 NY  (SSNY)  on  11/22/2021.  Office: 
   Queens  County.  SSNY  has  
 been designated as agent of the  
 LLC upon whom process against  
 it  may  be  served  and  shall  mail  
 process to: The LLC, 190 B 67th  
 St, Arverne, NY 11692. Purpose:  
 any lawful act. 
 NOTICE  OF  FORMATION  of  
 limited  liability  company  (LLC).  
 Name:  ASSOCIATION  OF  
 BLACK  ARBITRATION  PROFESSIONALS, 
   LLC.  Articles  of  
 Organization filed with Secretary  
 of  State  of  New  York  (SSNY)  
 on  11/30/2021  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:  Nancy  M.  Thevenin  
 87-37 164th Street No. 2 Jamaica  
 Hills,  NY  11432,  USA.  Purpose: 
  any lawful purpose. 
 FARHANA  ASSOCIATES  LLC  
 Art.  Of  Org.  Filed  Sec.  of  State  
 of  NY  10/22/2021.  Off.  Loc.:  
 Queens  Co.  Hosne  Farhana  
 designated as agent upon whom  
 process  may  be  served  &  shall  
 mail  proc.:  7605  47th  Avenue,  
 1B,  Elmhurst,  NY  11373,  USA.  
 Purpose: Any lawful purpose. 
 BLINKRIDE  LLC.  Arts.  of  Org.  
 filed with the SSNY on 11/22/21.  
 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  c/o  Tuch  &  
 Cohen  LLP,  1025  Old  Country  
 Road,  Suite  411, Westbury,  NY  
 11590.  Purpose: Any  lawful  purpose. 
 NOTICE  OF  FORMATION  of  
 limited  liability  company  (LLC).  
 Name:  TISPAMAR  LUXURY  
 HOUSING  LLC.  Articles  of  Organization  
 filed  with  Secretary  
 of  State  of  New  York  (SSNY)  
 on  10/31/2021  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: The Limited Liability Company  
 137-39  250th  St.  Rosedale,  NY,  
 11422, USA. Purpose: any lawful  
 purpose. 
 NOTICE  OF  FORMATION  of  
 limited  liability  company  (LLC).  
 Name:  REYES  EXPERIENCES,  
 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: Therese  
 M.  Reyes  59-16  60th  Street,  
 Maspeth,  NY,  11378,  USA.  Purpose: 
  any lawful purpose. 
 BCC  4131  LLC  filed  w/  SSNY  
 on  7/19/19.  Office:  Queens  Co.  
 SSNY  designated  as  agent  for  
 process  &  shall  mail  to:  4131  
 162nd  St.,  Flushing,  NY  11358.  
 Purpose: any lawful. 
 KAREN  E.  SUTHERLAND,  NP  
 IN  FAMILY  HEALTH,  PLLC  
 filed  Arts.  of  Org.  with  the  
 Sect’y  of  State  of  NY  (SSNY)  
 on  11/5/2021.  Office:  Queens  
 County.  SSNY  has  been  designated  
 as agent of the LLC upon  
 whom process against it may be  
 served  and  shall  mail  process  
 to: The  LLC,  259-25  148th  Ave,  
 Rosedale,  NY  11422.  Purpose:  
 Nurse  Practitioner  in  Family  
 Health. 
 DAMIANO  AND  GIANNA,  LLC,  
 Arts. of Org. filed with the SSNY  
 on  11/23/2021.  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  LLC,  24-30  Little  Neck  
 Blvd,  Bayside,  NY  11360.  Purpose: 
  Any Lawful Purpose. 
 Notice of Qualification of SPG  
 19-19  37TH  ST  LLC  Appl.  for  
 Auth.  filed  with  Secy.  of  State  of  
 NY  (SSNY)  on  11/02/21.  Office  
 location:  Queens  County.  LLC  
 formed  in  Delaware  (DE)  on  
 10/19/21.  Princ.  office  of  LLC:  
 100 Front St., Ste. 350, Conshohocken, 
   PA  19428.  SSNY  designated  
 as  agent  of  LLC  upon  
 whom  process  against  it  may  
 be served. SSNY shall mail process  
 to  c/o  Corporation  Service  
 Co.,  80  State  St.,  Albany,  NY  
 12207-2543.  DE  addr.  of  LLC:  
 251  Little  Falls  Dr.,  Wilmington,  
 DE  19808.  Cert.  of  Form.  filed  
 with  Secy.  of  State,  401  Federal  
 St.,  Ste.  4,  Dover,  DE  19901.  
 Purpose: Any lawful activity. 
 NOTICE  OF  FORMATION  of  
 limited  liability  company  (LLC).  
 Name:  SCN  TRADING  LLC.  Articles  
 of  Organization  filed  with  
 Secretary  of  State  of  New York  
 (SSNY)  on  10/26/2021  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: Saavan Patel  
 3943 59th Street, Woodside, NY,  
 11377, USA. Purpose: any lawful  
 purpose. 
 Notice  is  hereby  given  that  a  
 license,  number  “Pending”  for  
 tavern wine has been applied for  
 by  Holiday  Inn  Express  Woodside  
 Operations LLC to sell beer,  
 wine,  and  cider  at  a  retail  in  a  
 bar/tavern  under  the  Alcoholic  
 Beverage  Control  Law  at  64-06  
 Queens  Boulevard,  Woodside,  
 NY  11377  for  on  premises  consumption. 
 Notice is hereby given that an  
 Order entered by the Civil Court,  
 Queens  County  on  October  4,  
 2021  bearing  Index  Number  
 NC-000568-21/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 (us) the right to: Assume the  
 name  of  (First)  ERHAN  (Last)  
 HOSCA.  My  present  name  is  
 (First)  AHMET  (Middle)  ERHAN  
 (Last)  HOSCA  AKA  ERHAN  
 HOSCA AKA AHMET E. HOSCA.  
 The city and state of my present  
 address are Forest Hills, NY. My  
 place  of  birth  is  TURKEY.  The  
 month  and  year  of  my  birth  are  
 March 1969. 
 Notice is hereby given that an  
 Order entered by the Civil Court,  
 Queens  County  on  September  
 17,  2021  bearing  Index  Number  
 NC-000055-20/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 (us) the right to: Assume the  
 name  of  (First)  ZAYIN  (Middle)  
 TOMMY  MOHAMMED  (Last)  
 LEWIS.  My  present  name  is  
 (First)  RONALD  (Middle)  TYE  
 MOHAMMED (Last) LEWIS AKA  
 RONALD  TYE  LEWIS  (infant).  
 The city and state of my present  
 address  are  Jamaica,  NY.  My  
 place  of  birth  is  QUEENS, NEW  
 YORK. The month and year of my  
 birth are December 2016. 
 File No.: 2019-3441 
 SURROGATE’S  COURT– 
 QUEENS COUNTY 
 CITATION 
 THE PEOPLE OF THE STATE  
 OF NEW YORK 
 By the Grace of God Free and  
 Independent 
 TO:  “STAR”,  if  living  and  if  
 dead,  to  his  heirs  at  law,  
 next  of  kin  and  distributees  
 whose  names  and  places  
 of  residence  are  unknown  
 and  if  he  died  subsequent  to  
 the  decedent  herein,  to  his  
 executors,  administrators,  
 legatees, devisees, assignees  
 and  successors  in  interest  
 whose  name  and  places  of  
 residence  are  unknown  and  
 to  all  other  heirs  at  law,  next  
 of  kin  and  distributees  of  
 AMIR J. AIKEN the decedent  
 herein,  whose  names  and  
 places  of  residence  are  
 unknown and 
 cannot  after  diligent  inquiry  
 be ascertained. 
 Being  the  persons  interested  
 as  creditors,  legatees,  
 distributes  or  otherwise  in  
 the estate of AMIR J. AIKEN,  
 deceased, who at the time of  
 his  death  was  a  resident  of  
 159-10  109th  Avenue,  Apt.  
 3B, Jamaica, NY 11433 in the  
 county  of  Queens,  State  of  
 New York, 
 SEND GREETING: 
 Upon  the  petition  of  
 SHEMEKA  AIKEN,  residing  
 at 159-10 109th Avenue, Apt.  
 3B,  Jamaica,  NY  11433,  you  
 and  each  of  you  are  hereby  
 cited to show cause before the  
 Surrogate  at  the  Surrogate’s  
 Court  of  the  County  of  
 Queens, to be held at Queens  
 General  Court  House,  6th  
 Floor,  88-11  Sutphin  Blvd.  
 Jamaica,  New  York  on  the  
 13th  day  of  January,  2022  at  
 9:30 a.m., 
 WHY  the  account  of  the  
 proceedings  of  SHEMEKA  
 AIKEN  as  administrator  of  
 the estate of AMIR J. AIKEN,  
 deceased,  a  copy  of  which  
 is  attached,  should  not  be  
 judicially  settled,  and  WHY  
 the  administrator  should  
 not  be  authorized  and  
 empowered  to  compromise  
 and  settle  a  certain  claim  
 for  the  wrongful  death  of  the  
 decedent, against Defendants  
 BABA  COULIBALY,  R.N.  
 and  JSP  LIFE  AGENCY  
 INC.,  for  the  total  amount  of  
 $75,000.00  to  discontinue  
 the  wrongful  death  action  for  
 conscious pain and suffering,  
 and WHY the entire recovery  
 of  $75,000.00  should  not  
 be  allocated  to  the  cause  of  
 action for decedent’s wrongful  
 death as follows: 
 WHY the settlement payment  
 should  not  be  split  evenly  
 between  CNA  American  
 Casualty Insurance Company,  
 insurance  company  for  Baba  
 Coulibalby,  in  the  amount  of  
 $37,000.00  and  Hiscox  USA,  
 insurance  company  for  JSP  
 LIFE  AGENCY  INC.,  in  the  
 amount of $37,000.00, and 
 WHY  the  provisions  in  the  
 Letters  of  Administration  
 heretofore  issued  to  your  
 petitioner  on  October  
 21,  2020,  restraining  
 the  administrator  from  
 compromising  or  collecting  
 upon  the  aforesaid  claim  
 should  not  be  modified  to  
 permit said compromise, and 
 WHY  the  account  of  the  
 administrator  shall  not  be  
 judicially settled; and 
 WHY  the  filing  of  a  bond  
 should not be dispensed with,  
 and 
 WHY  the  defendants  BABA  
 COULIBALY,  R.N.  and  
 JSP  LIFE  AGENCY  INC.,  
 through  their  insurance  
 carriers,  should  not  pay  to  
 the  firm  of  Pulvers,  Pulvers  
 & Thompson,  LLP  out  of  the  
 proceeds of the settlement for  
 the  claim  of  wrongful  death,  
 the  sum  of  $25,542.25,  as  
 and  for  attorney’s  fees  in  
 the  amount  of  $25,000.00  
 and  reimbursement  of  
 disbursements  of  $542.25,  
 and; 
 WHY  the  balance  of  the  
 settlement,  to  wit,  the  sum  
 of  $49,457.75  should  not  
 be  distributed  entirely  to  
 Decedent’s  mother  and  
 sole  distributee,  SHAMEKA  
 AIKEN,  as  Decedent’s  father  
 is unknown, as follows: 
 WHY  BABA  COULIBALY,  
 R.N.,  through  their  insurance  
 carrier,  CNA  American  
 Casualty Insurance Company,  
 shall  not  pay  a  sum  of  
 $24,773.88  and  JSP  LIFE  
 AGENCY  INC.,  through  their  
 insurance  carrier,  HISCOX  
 USA,  shall  not  pay  a  sum  of  
 $24,773.88  to  Decedent’s  
 mother  and  sole  distrbutee,  
 SHAMEKA AIKEN. 
 Dated: New York, New York 
 November 17, 2021 
 Jennifer Sherman 
 Jennifer Sherman, Esq. 
 NOTICE:  THIS  CITATION  
 IS  SERVED  UPON  YOU  
 AS  REQUIRED  BY  LAW.  
 AS  A  RESULT  OF  THE  
 MEASRES  ADOPTED  BY  
 THE  COURT  TO  COMBAT  
 THE SPREAD OF COVID-19,  
 PHYSICAL  PRESENCE  AT  
 THE COURTHOUSE ON THE  
 RETURN  DATE  IS  LIMITED.  
 THEREFORE,  IF YOU  WISH  
 TO  CONTEST  THE  RELIEF  
 REQUESTED,  YOU,  OR  
 AN  ATTORNEY  ON  YOUR  
 BEHALF,  MUST  CONTACT  
 THE COURT PRIOR TO THIS 
 DATE  IN THE MANNER SET  
 FORTH  IN  THE  ATTACHED  
 NOTICE.  IF  YOU  DO  NOT  
 CONTACT  THE  COURT  AS  
 SET FORTH IN THE NOTICE  
 IT  WILL  BE  FOUND  YOU  
 CONSENT  TO  THE  RELIEF  
 REQUESTED. 
 Dated, Attested and Sealed, 
 18th Day of November, 2021 
 Hon. PETER J. KELLY 
 Surrogate Queens County 
 James Lim Becker 
 Clerk of the Surrogate’s Court 
 Attorney  for  Petitioner:  
 Jennifer  Sherman,  Esq  of  
 Pulvers, Pulvers & Thompson 
 Tel. No.: 212-355-8000 
 Address  of  Attorney:  950  
 Third  Avenue,  11th  Floor,  
 New York, NY 10022 
 Email  Address:  JSherman@PulversThompson. 
 com 
 10 November, 2021 
 LOST  TITLE  APPLICATION  
 NO.: 2353265 
 OFFICE OF TITLES 
 NOTICE  PURSUANT  TO  
 SECTION  82  OF  THE  
 REGISTRATION  OF  TITLES  
 ACT (RTA) 
 WHEREAS the applicant(s) in  
 the  above  stated  application  
 has/have  declared  that  the  
 following duplicate Certificate  
 of  Title  has  been  lost,  I  
 HEREBY  GIVE  NOTICE  that  
 I  intend  to  cancel  the  said  
 Certificate of Title and issue a  
 new one in duplicate fourteen  
 days after the last publication  
 of this advertisement. 
 Volume: 1148 
 Folio: 159 
 Lot: 207 
 Place: Sandhills 
 Parish: St. Catherine 
 Registered  proprietors  (s):  
 Enos Alexander Bartley 
 The  following  transactions  
 were  lodged  with  this  
 application  and  will  be  
 registered  pursuant  to  
 Section 81 of the RTA: 
 Application  to  be  Registered  
 2353266 
 on Transmission 
 L. Dunbar 
 Deputy Registrar of Titles 
 Notice  is  hereby  given  that  a  
 license,  serial  #1340611,  for  an  
 On-premises  liquor  license,  has  
 been  applied  for  by  Fairy  Fresh  
 LLC  dba  Kyuramen  to  sell  beer,  
 wine at retail in a Restaurant under  
 the Alcohol Beverage Control  
 Law at 27-17 42nd Rd, Long Island  
 City, NY 11101 or on premises  
 consumption 
 
				
link
		link
		link
		/QNS.COM