SPECIAL REGLAZING • BATHTUBS, TILE WALLS
CALL FOR INFORMATION
TIMESLEDGER | QNS.COM | FEB. 25 - MARCH 3, 2022 39
INSURANCE
HOME IMPROVEMENTS
HEALTH & FITNESS
Saving a Life EVERY 11 MINUTES
alone I’m never
Life Alert® is always
here for me.
One touch of a button
sends help fast, 24/7.
Help atHome
with
GPS!
Help On-the-Go
® Batteries Never Need Charging.
For a FREE brochure call:
1-800-404-9776
HERE’S MY CARD
newheightsconstructionnyc@gmail.com
Rocco’s
General Contracting
(917)747-3227
All Work Warranteed
ONE YEAR WARRANTY ON ALL LABOR
LIC#1243094
ONE YEAR WARRANTY ON ALL LABOR
ONE YEAR WARRANTY ON ALL LABOR
ONE YEAR WARRANTY ON ALL LABOR
718-775-1055
MOVERS
SUPERIOR MOVING All Types
of Moving
Reliable · Dependable
Reasonable Rates FREE
Estimates
WE DO
Rubbish
Removal
NOTICE OF FORMATION of limited
liability company (LLC). Name:
CATHY’S CAFES, EAST ROCKAWAY
LLC. Articles of Organization
fi led with Secretary of State of New
York (SSNY) on 12/14/2021. 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 LIMITED LIABILITY
COMPANY 11146 76TH DR,
APT 6B, FOREST HILLS, NY,
11375, USA. Purpose: any lawful
purpose.
West Oak Ventures, LLC fi led w/
SSNY on 12/17/21. Offi ce: Queens
Co. SSNY designated as agent for
process & shall mail to: PO Box
1647, LIC, NY 11101. Purpose:
any lawful.
Notice of Formation of MED
Dream Construction LLC. Arts. of
Org. fi led with Secy. of State of NY
(SSNY) on 10/22/20. Offi ce location:
Queens County. SSNY designated
as agent of LLC upon whom
process against it may be served.
SSNY shall mail process to: 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 fi led
with Secretary of State of New York
(SSNY) on 01/28/2022 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: 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 fi led with Secretary
of State of New York (SSNY)
on 08/26/2021. 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: ANTONI MOSZCZYNSKI 12
STONEHEDGE LANE, MADISON,
NJ, 07940, USA. Purpose: any lawful
purpose.
4884 REALTY LLC, Arts. of Org.
fi led with the SSNY on 02/02/2022.
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, 4884
Maspeth Avenue, Maspeth, NY
11378. Purpose: Any Lawful Purpose.
Allstars 333 Realty LLC, Arts of
Org fi led with SSNY on 01/18/22.
Offi ce 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:
to engage in any lawful act.
Yonsang LLC, Arts of Org. fi led
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. fi led with the SSNY on
01/25/22. Offi ce: 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:
POSITIVE-COURTING, LLC. Articles
of Organization fi led with
Secretary of State of New York
(SSNY) on 02/10/2022 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:
Richard Credle 2030 Seagirt Blvd
Apt 4F Far Rockaway, NY 11691,
USA. Purpose: any lawful purpose.
BRUCCULERI 32-74 LLC. Arts. of
Org. fi led with the SSNY on
09/17/21. Offi ce: 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 fi led 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, Offi ce 40, Albany,
LEGAL NOTICES
LEGAL NOTICES
NOTICE OF FORMATION of limited
liability company (LLC). Name:
LOWKEY HYPE LLC. Articles
of Organization fi led with Secretary
of State of New York (SSNY)
on 01/13/2022. 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: 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 fi led
with Secretary of State of New
York (SSNY) on 01/13/2022. 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: COURTNEY RAQUEL
WIGGINS 98-21 65TH AVENUE,
#1A REGO PARK, NY, 11374,
USA. Purpose: any lawful purpose.
link
/QNS.COM
link