LEGAL NOTICES 
 Notice of Formation of BUDDZ  
 LLC Arts. of Org. fi led with Secy. of  
 State of NY (SSNY) on 04/05/21.  
 Offi ce 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 fi led with Secretary  
 of State of New York (SSNY)  
 on 06/17/2021 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:  
 Designers Dorm LLC 240-15 93rd  
 Ave Bellerose, NY 11426. Purpose:  
 any lawful purpose. 
 190-02 JAMAICA LLC Articles of  
 Org. fi led NY Sec. of State (SSNY)  
 11/26/18. Offi ce in Queens Co.  
 SSNY design. Agent of LLC upon  
 whom process may be served.  
 SSNY shall mail copy of process to  
 Alexander Almonte Esq 119 Washington  
 Ave Ste 101 Albany, NY  
 12210. Purpose: Any lawful activity. 
 148-01 QUEENS LLC. Arts. of  
 Org. fi led with the SSNY on  
 06/14/21. 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, 242  
 Maple Avenue, Apartment 308,  
 Westbury, NY 11590. Purpose: Any  
 lawful purpose. 
 3634 LLC Articles of Org. fi led  
 NY Sec. of State (SSNY) 7/2/21.  
 Offi ce 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 fi led  
 with Secretary of State of New York  
 (SSNY) on 07/14/2021 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:  
 Michael S. Clendenin 210-15 82nd  
 Avenue Queens Village, NY 11427.  
 Purpose: any lawful purpose. 
 FINE ART SALON, LLC, Arts. of  
 Org. fi led with the SSNY on  
 03/24/2021. 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  
 Law Offi ce 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. fi led Secy. of State of NY  
 (SSNY) on 07/06/21. 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, 30-28 90th St., E. Elmhurst,  
 NY 11369. Purpose: any lawful  
 activity. 
 Notice of Formation of Carrillo  
 Silva Group LLC. Arts. of Org. fi led  
 with Secy. of State of NY (SSNY)  
 on 04/14/21. Offi ce 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  
 fi led with Secretary of State of New  
 York (SSNY) on 05/18/2021 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: 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. fi led with  
 the SSNY on 06/28/2021. Offi ce  
 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 is hereby given that a  
 Second Amended Order entered  
 by the Civil Court, Queens County  
 on the 12th day of July, 2021,  
 bearing index number 64/2020, a  
 copy of which may be examined at  
 the Offi ce of the Clerk, located at  
 89-17 Sutphin Boulevard, Jamaica,  
 New York, in room 357, grants me  
 the right to assume the name of  
 Winsen Chen. My present name is  
 Winsen Chen Feng. My present address  
 is in Flushing, NY 11355. My  
 place of birth is Queens, New York.  
 My date of birth is in October, 2006. 
 Notice is hereby given that an  
 Order entered by the Civil  
 Court, Queens County on July  
 1, 2021, bearing Index Number  
 NC-000377-21/QU, a copy of  
 which may be examined at the  
 Offi ce of the Clerk, located at  
 89-17 Sutphin Boulevard, Jamaica, 
  New  York, 11435, grants me  
 the right to: Assume the name of  
 (First) FINN (Middle) AVERY (Last)  
 SCHOCH. My present name is  
 (First) CAROLYN (Middle) AVERY  
 (LAST) SCHOCH AKA CAROLYN  
 SCHOCH. The city and state  
 of my present address are Fresh  
 Meadows, NY. My place of birth  
 is MORRISTOWN, NEW JERSEY.  
 The month and year of my birth are  
 February 1990. 
 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 Qualifi cation of Cloud  
 One, LLC. Authority fi led with NY  
 Dept. of State on July 15, 2021.  
 Offi ce 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.  
 fi led 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:  
 RAY & MAX COSMETICS LLC  
 Articles of Organization fi led with  
 Secretary of State of New  York  
 (SSNY) on 04/22/2021 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: 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. fi led with  
 the Sect’y of State of NY (SSNY)  
 on 07/13/21. Offi ce 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  
 fi led with Secretary of  
 State of New York (SSNY) on 04  
 /27/2021. 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: 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 fi led with Secretary  
 of State of New York (SSNY) on  
 06/18/2021 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: 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 fi led with  
 Secretary of State of New  York  
 (SSNY) on 04/15/2021 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: 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.  
 fi led with Secy. of State of NY  
 (SSNY) on 04/05/21. Offi ce 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. fi led  
 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 
 BURGOS/CAPPO REALTY LLC,  
 Arts. of Org. fi led with the SSNY  
 on 04/27/2021. 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, 102-07 102nd Street, Corona,  
 NY 11368. Purpose: Any Lawful  
 Purpose. 
 CHARLES M. LOMBARDI LLC,  
 Arts. of Org. fi led with the SSNY  
 on 06/15/2021. 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:  
 Charles M. Lombardi, 32-07 Francis  
 Lewis Blvd, Bayside, NY 11358.  
 Purpose: Any Lawful Purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 THE ROOT ORGANICS SKINCARE  
 28     TIMESLEDGER   |   QNS.COM   |   JULY 30–AUGUST 5, 2021 BT 
 LLC. Articles of Organization  
 fi led with Secretary of State of  
 New York (SSNY) on 03/15/2021  
 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: The Root Organics  
 Skincare LLC 177 Beach 96th  
 Street, Apt 2 Queens, NY 11693.  
 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, 
  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  
 7, 2021, bearing Index Number  
 NC-000404-21/QU, a copy of  
 which may be examined at the Offi  
 ce of the Clerk, located at 89-17  
 Sutphin Boulevard, Jamaica, New  
 York, 11435, grants me the right to:  
 Assume the name of (First) TANISHKA  
 (Last) KAUR. My present  
 name is (First)  TANISKA (LAST)  
 KAUR (infant).  The city and state  
 of my present address are South  
 Ozone Park, NY. My place of birth  
 is QUEENS, NY.  The month and  
 year of my birth are May 2018. 
 Notice is hereby given that an  
 Order entered by the Civil Court,  
 Queens County on July 19,  
 2021, bearing Index Number  
 NC-000423-21/QU, a copy of  
 which may be examined at the Offi  
 ce of the Clerk, located at 89-17  
 Sutphin Boulevard, Jamaica, New  
 York, 11435, grants me the right to:  
 Assume the name of (First) BEION  
 (Middle) RICARDO (Last) FRAZER. 
  My present name is (First)  
 BEAN (Middle) RICARDO (LAST)  
 FRAZER AKA BEAN R. FRAZER,  
 AKA BEAN FRAZER. The city and  
 state of my present address are  
 Jamaica, NY. My place of birth is  
 JAMAICA. The month and year of  
 my birth are March 1984. 
 Notice is hereby given that an  
 Order entered by the Civil Court,  
 Queens County on May 10,  
 2021, bearing Index Number  
 NC-000115-21/QU, a copy of  
 which may be examined at the Offi  
 ce of the Clerk, located at 89-17  
 Sutphin Boulevard, Jamaica, New  
 York, 11435, grants me the right to:  
 Assume the name of (First) JORDAN  
 (Middle) CHUKWUEDOZIE  
 (Last) EDEH. My present name is  
 (First) CHUKWUEDOZIE (Middle)  
 JORDAN (LAST) EDEH.  The city  
 and state of my present address  
 are Cambria Heights, NY. My place  
 of birth is QUEENS, NY. The month  
 and year of my birth are December  
 2002. 
 Notice is hereby given that an  
 Order entered by the Civil Court,  
 Queens County on June 25,  
 2021, bearing Index Number  
 NC-000366-21/QU, a copy of  
 which may be examined at the Offi  
 ce of the Clerk, located at 89-17  
 Sutphin Boulevard, Jamaica, New  
 York, 11435, grants me the right to:  
 Assume the name of (First) LOUIE  
 (Last) PATSIS. My present name is  
 (First) ILIAS (LAST) PATSIOURAS.  
 The city and state of my present  
 address are Astoria, NY. My place  
 of birth is GREECE. The month and  
 year of my birth are March 1964. 
 Notice is hereby given that an  
 Order entered by the Civil  
 Court, Queens County on July  
 6, 2021, bearing Index Number  
 NC-000392-21/QU, a copy of  
 which may be examined at the Offi  
 ce of the Clerk, located at 89-17  
 Sutphin Boulevard, Jamaica, New  
 York, 11435, grants me the right  
 to: Assume the name of (First)  
 MICHELLE (Middle) FLORENCE  
 (Last) COLEMAN. My present  
 name is (First) FLORENCE (Middle) 
  MICHELLE (LAST) COLEMAN  
 AKA MICHELLE F. COLEMAN,  
 AKA MICHELLE COLEMAN, AKA  
 MICHELLE F. COLEMAN-BRADFORD. 
   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 January 1967. 
 Notice is hereby given that an  
 Order entered by the Civil  
 Court, Queens County on July  
 7, 2021, bearing Index Number  
 NC-000410-21/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) JASMINE  
 (Middle) DAKHIL (Last) SARRYEH 
 JEMERSIC. My present  
 name is (First) JASMINE (Middle)  
 DAKHIL (Last) SARRYEH AKA  
 JASMINE SARRYEH.  The city  
 and state of my present address  
 are Astoria, NY. My place of birth  
 is SAUDI ARABIA. The month and  
 year of my birth are July 1990. 
 WHY PAY MORE? 
 Call Now 718.260.8307 
 to Advertise  
 All Your Legals and Name Changes 
 
				
/QNS.COM