TIMESLEDGER   |   QNS.COM   |   NOV. 19 - NOV. 25, 2021 41  
 NC-000657-21/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)  
 SERENA (Last) YUNG. My present  
 name is (First) SERENENA (Last)  
 YUNG (infant).  The city and state  
 of my present address are Bayside,  
 NY. My place of birth is MANHATTAN, 
  NY. The month and year of my  
 birth are September 2005. 
 Notice is hereby given that an  
 Order entered by the Civil Court,  
 Queens County on October 15,  
 2021 bearing Index Number  
 NC-000683-21/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)  
 LUCAS (Middle) XINHONG (Last)  
 ZHENG. My present name is (First)  
 XINHONG (Last) ZHENG (infant).  
 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  
 December 2015. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 SAM’S SERIOUS FOODS LLC.  
 Articles of Organization filed with  
 Secretary of State of New  York  
 (SSNY) on 10/19/2021. 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: SAM’S SERIOUS FOODS LLC  
 159-10 32ND AVENUE, FLUSHING, 
  NY, 11358, USA. Purpose:  
 any lawful purpose. 
 Notice of Formation of 56 WALDRON  
 REAL ESTATE LLC. Arts.  
 of Org. filed with Secy. of State of  
 NY (SSNY) on 09/16/21. Office  
 location: Queens County. SSNY  
 designated as agent of LLC upon  
 whom process against it may be  
 served. SSNY shall mail process  
 to: 25-06 Ericsson St., East Elmhurst, 
  NY 11369. Purpose: any  
 lawful activities. 
 TMJ Property Management LLC,  
 Arts of Org filed with SSNY on  
 10/12/21. Off. Loc.: 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, 67-21  
 Main St, Flushing, NY 11367. Purpose: 
  to engage in any lawful act. 
 Notice of Qualification of Global  
 Evergreen LLC. App. for Auth. filed  
 with Secy of State of NY (SSNY)  
 on 9/17/21. Office location: Queens  
 County. LLC formed in Delaware  
 (DE) on 5/3/21. SSNY designated  
 as agent of LLC upon whom  
 process against it may be served.  
 SSNY shall mail process to:  
 118-35 Queens Blvd, Forest Hills,  
 NY 11375. DE address of LLC: c/o  
 United Corporate Services, Inc.,  
 874 Walker Rd, Ste C, Dover, DE  
 19904. Arts. of Org. filed with DE  
 Secy of State, 401 Federal St, #4,  
 Dover, DE 19901. Purpose: any  
 lawful activity. 
 A Notice of Formation of SNM  
 Assets LLC, Art. of Org. filed Secy.  
 of State of NY (SSNY) on 3/5/2019.  
 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 LLC, 43-31 Elbertson  
 St, Elmhurst, NY 11373. Purpose: 
  any lawful activity. 
 Fifty  Vehicle LLC, Arts of Org.  
 filed with Sec. of State of NY  
 (SSNY) 10/7/2021. Cty: Queens.  
 SSNY desig. as agent upon whom  
 process against may be served &  
 shall mail process to 54-11 Queens  
 Blvd., Woodside, NY 11377. General  
 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:  
 BUDA’S GENERAL SERVICES  
 LLC. Articles of Organization filed  
 with Secretary of State of New York  
 (SSNY) on 10/12/2021 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:  
 Senuel Scottborgh 140-64 160th  
 Street, Jamaica, NY, 11434, USA.  
 Purpose: any lawful purpose. 
 M. Aggarwal & Associates LLC,  
 Arts of Org. filed with Sec. of  
 State of NY (SSNY) 6/9/2021. Cty:  
 Queens. SSNY desig. as agent  
 upon whom process against may  
 be served & shall mail process to  
 Madhu Aggarwal, 89-14 115 St.,  
 Richmond Hill, NY 11418. General  
 Purpose 
 Notice of Formation of Gonzalez  
 & Guerra Services LLC. Arts. of  
 Org. filed with Secy. of State of NY  
 (SSNY) on 9/24/21. 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, 58-27 263rd St, Little Neck,  
 NY 11362. Purpose: any lawful  
 activity. 
 Notice of Formation of NYC  
 METRO REGIONAL CENTER,  
 LLC, a domestic Limited Liability  
 Company(LLC). Articles of Organization  
 filed with the Secretary of  
 State of NY (SSNY) on 10/07/2010.  
 Location: Queens County. SSNY  
 designated as agent of LLC upon  
 whom process against it may be  
 served. SSNY may mail copy of  
 process to: 136-20 38th Ave #10H  
 Flushing NY 11354. Purpose: Investment. 
 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:  
 REDDS KITCHEN, LLC. Articles  
 of Organization filed with Secretary  
 of State of New York (SSNY)  
 on 07/27/2021 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: Yogita Raghubir-Morris 104-23  
 107th Street, Ozone Park, NY,  
 11417, 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 
 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.: 215-01 102 nd  
 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. 
 HENGYUE LLC. Arts. of Org.  
 filed with the SSNY on 10/22/21.  
 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 the LLC, c/o Qiong Lin,  
 131-03 40 Road, Unit 8Q, Flushing, 
  NY 11354. Purpose: Any lawful  
 purpose. 
 SYNAPSE CAPITAL LLC. Arts. of  
 Org. filed with the SSNY on  
 09/08/21. 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, 4402  
 Francis Lewis Boulevard, Suite 2C,  
 Bayside, NY 11361-3043. Purpose:  
 Any lawful purpose. 
 157-09 108th Avenue, LLC, Arts  
 of Org. filed with Sec. of State  
 of NY (SSNY) 1/28/2021. Cty:  
 Queens. SSNY desig. as agent  
 upon whom process against may  
 be served & shall mail process to  
 Nalini B. Racktoo, 107-23 Liberty  
 Ave., Ozone Park, NY 11417. General  
 Purpose 
 157-11 108th Avenue, LLC, Arts  
 of Org. filed with Sec. of State  
 of NY (SSNY) 1/28/2021. Cty:  
 Queens. SSNY desig. as agent  
 upon whom process against may  
 be served & shall mail process to  
 Nalini B. Racktoo, 107-23 Liberty  
 Ave., Ozone Park, NY 11417. General  
 Purpose 
 Supplemental Summons and  
 Notice of Object of Action SUPREME  
 COURT OF  THE STATE  
 OF NEW  YORK COUNTY OF  
 QUEENS Action to Foreclose a  
 Mortgage INDEX #: 712264/2017  
 REVERSE MORTGAGE SOLUTIONS, 
  INC. Plaintiff, vs MARLON  
 G. YOUNG AS HEIR TO THE ESTATE  
 OF  WILLIAM M.  YOUNG,  
 DENISE N. YOUNG AS HEIR TO  
 THE ESTATE OF  WILLIAM M.  
 YOUNG, UNKNOWN HEIRS  TO  
 THE ESTATE OF  WILLIAM M.  
 YOUNG IF LIVING, AND IF HE/ 
 SHE BE DEAD, ANY AND ALL  
 PERSONS UNKNOWN TO PLAINTIFF, 
  CLAIMING, OR  WHO MAY  
 CLAIM  TO HAVE AN INTEREST  
 IN, OR GENERAL OR SPECIFIC  
 LIEN UPON THE REAL PROPERTY  
 DESCRIBED IN THIS ACTION;  
 SUCH UNKNOWN PERSONS  
 BEING HEREIN GENERALLY  
 DESCRIBED AND INTENDED  
 TO BE INCLUDED IN  WIFE,  
 WIDOW, HUSBAND,  WIDOWER,  
 HEIRS AT LAW, NEXT OF KIN,  
 DESCENDANTS, EXECUTORS,  
 ADMINISTRATORS, DEVISEES,  
 LEGATEES, CREDITORS,  
 TRUSTEES, COMMITTEES,  
 LIENORS, AND ASSIGNEES OF  
 SUCH DECEASED, ANY AND ALL  
 PERSONS DERIVING INTEREST  
 IN OR LIEN UPON, OR  TITLE  
 TO SAID REAL PROPERTY BY,  
 THROUGH OR UNDER  THEM,  
 OR EITHER OF  THEM, AND  
 THEIR RESPECTIVE  WIVES,  
 WIDOWS, HUSBANDS,  WIDOWERS, 
  HEIRS AT LAW, NEXT  
 OF KIN, DESCENDANTS, EXECUTORS, 
  ADMINISTRATORS,  
 DEVISEES, LEGATEES, CREDITORS, 
  TRUSTEES,  COMMITTEES, 
  LIENORS, AND ASSIGNS,  
 ALL OF  WHOM AND  WHOSE  
 NAMES, EXCEPT AS STATED,  
 ARE UNKNOWN  TO PLAINTIFF,  
 UNITED STATES OF AMERICA  
 ACTING THROUGH THE  SECRETARY  
 OF HOUSING AND  
 URBAN DEVELOPMENT, NEW  
 YORK CITY ENVIRONMENTAL  
 CONTROL BOARD, NEW  YORK  
 CITY PARKING  VIOLATIONS  
 BUREAU, NEW  YORK STATE  
 DEPARTMENT OF  TAXATION  
 AND FINANCE, HILLSIDE MANOR  
 REHAB & EXTENDED CARE  
 CENTER, CITIBANK (SOUTH  
 DAKOTA), NA, BOSTON SERVICE  
 CO T/A, HANN FINANCIAL SERVICE  
 CORPORATION, THE CITY  
 OF NEW  YORK DEPARTMENT  
 OF SOCIAL SERVICES, BOARD  
 OF MANAGERS OF PARK LANE  
 SOUTH CONDOMINIUM, MARLON  
 YOUNG, PEOPLE OF  THE  
 STATE OF NEW YORK, UNITED  
 STATES OF AMERICA ACTING  
 THROUGH THE IRS Defendant(s).  
 MORTGAGED PREMISES: 8410  
 101 STREET, APARTMENT 2B  
 RICHMOND HILL, NY 11418  To  
 the Above named Defendant: You  
 are hereby summoned to answer  
 the Complaint in this action, and  
 to serve a copy of your answer, or,  
 if the Complaint is not served with  
 this Supplemental Summons, to  
 serve a notice of appearance, on  
 the Plaintiff(s) attorney(s) within  
 twenty days after the service of this  
 Supplemental Summons, exclusive  
 of the day of service (or within 30  
 days after the service is complete  
 if this Supplemental Summons is  
 not personally delivered to you  
 within the State of New York). In  
 case of your failure to appear or  
 answer, judgment will be taken  
 against you by default for the relief  
 demanded in the Complaint.  The  
 Attorney for Plaintiff has an office  
 for business in the County of Erie.  
 Trial to be held in the County of  
 Queens.  The basis of the venue  
 designated above is the location  
 of the Mortgaged Premises.  TO  
 UNKNOWN  HEIRS TO THE  ESTATE  
 OF  WILLIAM M.  YOUNG  
 Defendant In this Action. The foregoing  
 Supplemental Summons is  
 served upon you by publication,  
 pursuant to an order of HON. Allan  
 B. Weiss of the Supreme Court Of  
 The State Of New York, dated the  
 Tenth day of November, 2021 and  
 filed with the Complaint in the Office  
 of the Clerk of the County of  
 Queens, in the City of Jamaica. The  
 object of this action is to foreclose  
 a mortgage upon the premises described  
 below, executed by William  
 M. Young (who died on March 13,  
 2018, a resident of the county of  
 Queens, State of New York) dated  
 the August 28, 2008, to secure the  
 sum of $525,000.00 and recorded  
 at CRFN 2008000404959 in  
 the Office of the Queens County  
 Clerk, on the October 15, 2008.  
 The mortgage was subsequently  
 assigned by an assignment executed  
 April 17, 2010 and recorded on  
 May 5, 2010, in the City Register  
 of the City of New York, Queens  
 County at CRFN 2010000151100.  
 The mortgage was subsequently  
 assigned by a corrective assignment  
 executed July 2, 2010 and  
 recorded on July 28, 2010, in the  
 City Register of the City of New  
 York, Queens County at CRFN  
 2010000251534;  The property in  
 question is described as follows:  
 8410 101 STREET, APARTMENT  
 2B, RICHMOND HILL, NY 11418  
 NOTICE  YOU ARE IN DANGER  
 OF LOSING YOUR HOME If you  
 do not respond to this summons  
 and complaint by serving a copy of  
 the answer on the attorney for the  
 mortgage company who filed this  
 foreclosure proceeding against you  
 and filing the answer with the court,  
 a default judgment may be entered  
 and you can lose your home.  
 Speak to an attorney or go to the  
 court where your case is pending  
 for further information on how to  
 answer the summons and protect  
 your property. Sending a payment  
 to your mortgage company will not  
 stop this foreclosure action.  YOU  
 MUST RESPOND BY SERVING A  
 COPY OF THE ANSWER ON THE  
 ATTORNEY FOR THE PLAINTIFF  
 (MORTGAGE COMPANY) AND  
 FILING THE ANSWER WITH THE  
 COURT. DATED: November 11,  
 2021 Gross Polowy, LLC Attorney( 
 s) For Plaintiff(s) 1775  Wehrle  
 Drive, Suite 100  Williamsville,  
 NY 14221  The law firm of Gross  
 Polowy, LLC and the attorneys  
 whom it employs are debt collectors  
 who are attempting to collect  
 a debt. Any information obtained by  
 them will be used for that purpose.  
 70279 
 SUPREME COURT OF  THE  
 STATE OF NEW YORK 
 COUNTY OF QUEENS 
 ————————————— 
 ————————————— 
 ——————————-X 
 Nationstar Mortgage LLC, 
 Plaintiff, 
 -against- 
 2166 Dean LLC, New  York  
 City Environmental Control  
 Board, Vincent  Davis, Teresa  
 Menichino,  The City of New  
 York Department of Housing,  
 Preservation Development  
 Office of Housing Preservation  
 a/k/a Department of Housing  
 Preservation and Development, 
 Defendant, 
 ————————————— 
 ————————————— 
 —————————-X 
 Index No.: 715272/2018 
 Date of Filing: November 5,  
 2018 
 SUPPLEMENTAL SUMMONS 
 PLAINTIFF DESIGNATES  
 THE ABOVE SPECIFIED  
 COUNTY AS PLACE OF  
 TRIAL THE BASIS OF VENUE  
 IS PROPERTY IS SITUATED  
 IN SAID COUNTY  TO  THE  
 ABOVE-NAMED DEFENDANT: 
 YOU ARE HEREBY  
 SUMMONED to answer the  
 Complaint in this action, and to  
 serve a copy of your Answer, or,  
 if the Complaint is not served  
 with this Summons, to serve  
 a Notice of Appearance on  
 the Plaintiff’s Attorneys within  
 twenty (20) days after service of  
 this Summons, exclusive of the  
 day of service, where service  
 is made by delivery upon you  
 personally within the State  
 of New  York or within thirty  
 (30) days after completion of  
 service where service is made  
 in any other manner, and in  
 case of your failure to appear  
 or answer, judgment will be  
 taken against you by default  
 of the relief demanded in the  
 complaint. 
 NATURE OF OBJECT AND  
 ACTION 
 THE OBJECT OF THE ABOVE  
 ACTION is to foreclose a  
 right or rights of redemption  
 which defendant(s) may claim  
 to certain real property in  
 connection with the foreclosure  
 of mortgage held by the Plaintiff  
 recorded in the County of  
 Queens, State of New York on  
 April 22, 2013 in the Office of  
 the City Register of the City of  
 New York. 
 Dated: Williamsville, New York 
 November 5, 2018 
 Frenkel, Lambert,  Weiss,  
 Weisman & Gordon, LLP 
 BY: Howard Kleiman, Esq. 
 Attorneys for Plaintiff 
 20 Lawrence Bell Drive, Suite  
 200 
 Williamsville, New York 14221 
 (631) 969-3100 
 Our File No.: 01-047184-F00 
 NOTICE OF NATURE OF  
 ACTION AND RELIEF  
 SOUGHT 
 THE OBJECT of the above  
 captioned action is to foreclose  
 a right or rights of redemption  
 which defendant(s) may  
 claim in connection with the  
 foreclosure of a mortgage held  
 by plaintiff recorded on April 22,  
 2013 in CRFN: 2013000158469  
 covering the real property  
 commonly known as 99-27  
 Francis Lewis Blvd., Queens  
 Village, NY 11429 Queens  
 County, NY. 
 The relief sought is a final judgment  
 foreclosing said right or rights  
 of redemption and a declaration  
 that the plaintiff owns the property  
 free and clear of any such rights. 
 SUPREME COURT OF  THE  
 STATE OF NEW YORK 
 COUNTY OF QUEENS 
 ————————————— 
 ————————————— 
 ——————————-X 
 Nationstar Mortgage LLC, 
 Plaintiff, 
 -against- 
 2166 Dean LLC, New  York  
 City Environmental Control  
 Board, Vincent  Davis, Teresa  
 Menichino,  The City of New  
 York Department of Housing,  
 Preservation & Development  
 Office of Housing Preservation  
 a/k/a Department of Housing 
 Preservation and Development, 
 Defendant, 
 ————————————— 
 ————————————— 
 —————————-X 
 Index No.: 715272/2018 
 Date of Filing: November 5,  
 2018 
 SUPPLEMENTAL SUMMONS 
 PLAINTIFF DESIGNATES THE  
 ABOVE SPECIFIED COUNTY  
 AS PLACE OF TRIAL THE 
 BASIS OF  VENUE IS  
 PROPERTY IS SITUATED IN  
 SAID COUNTY 
 TO THE  ABOVE-NAMED  
 DEFENDANT: 
 YOU ARE HEREBY  
 SUMMONED to answer the  
 Complaint in this action, and to  
 serve a copy of your Answer, or,  
 if the Complaint is not served  
 with this Summons, to serve  
 a Notice of Appearance on  
 the Plaintiff’s Attorneys within  
 twenty (20) days after service of  
 this Summons, exclusive of the  
 day of service, where service  
 is made by delivery upon you  
 personally within the State  
 of New  York or within thirty  
 (30) days after completion of  
 service where service is made  
 in any other manner, and in  
 case of your failure to appear  
 or answer, judgment will be  
 taken against you by default  
 of the relief demanded in the  
 complaint. 
 NATURE OF OBJECT AND  
 ACTION 
  LEGAL NOTICES 
 
				
/QNS.COM