WWW.QNS.COM RIDGEWOOD  TIMES JANUARY 2, 2019 35 
 TAX TAX TAX 
  
 KEY IS TO HAVE 
 A CPA 
 ACCOUNTANT 
 GUIDE YOU! 
 •  
  
 •  
 •  
  
  
 •  
 Santino Asaro 
 60-89 Myrtle Ave. Ridgewood, NY 11385 
 Ph: (718) 233-2908 Fax: 718-628-9093 
 Email: Santino@Asarocpa.com 
 NOTICE FOR  
 FORMATION of a  
 limited liability company  
 (LLC). The name of the  
 limited liability company  
 is 102-10 JAMAICA  
 AVENUE LLC. The date  
 of fi ling of the articles  
 of organization with the  
 Department of State was  
 July 2, 2019. The County  
 in New York in which the  
 offi ce of the company  
 is located is Queens.  
 The Secretary of State  
 has been designated as  
 agent of the company  
 upon whom process  
 may be served, and  
 the Secretary of State  
 shall mail a copy of any  
 process against the  
 company served upon  
 him or her to The LLC  
 at 47 Huntington Road,  
 Garden City, New York  
 11530. The business  
 purpose of the company  
 is to engage in any and  
 all business activities  
 permitted under the laws  
 of the State of New York. 
  1334 SAINT MARKS  
 LLC, Arts of Org. fi led  
 with Sec. of State of  
 NY (SSNY) 9/20/2019.  
 Cty: QUEENS. SSNY  
 desig. as agent upon  
 whom process against  
 may be served & shall  
 mail process to 180-34  
 UNION TPKE., FRESH  
 MEADOWS, NY 11366.  
 General Purpose. 
  60-16 70TH AVE LLC,  
 Arts. of Org. fi led with  
 the SSNY on 11/26/2019.  
 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: Denis Xhari  
 and Anila Celi, 24-65  
 46th Street, Astoria, NY  
 11103. Purpose: Any  
 Lawful Purpose. 
  658 GRANDVIEW LLC.  
 Arts. of Org. fi led with  
 the SSNY 10/03/2019.  
 Offi ce: Queens Co.  
 SSNY desig. as agent  
 of the LLC upon whom  
 process may be served.  
 SSNY shall mail copy  
 of process to 658  
 GRANDVIEW LLC, 658  
 GRANDVIEW AVENUE,  
 FLUSHING, NY 11385.  
 Purpose: Any lawful  
 purpose. 
  Notice of formation  
 of 9706 Metropolitan  
 Avenue (NY) LLC.  
 Articles of Organization  
 fi led with the Secretary  
 of State of New York  
 SSNY on 03/22/2018.  
 Offi ce located in Queens.  
 SSNY is designated  
 for service of process.  
 SSNY shall mail copy  
 of any process served  
 against the LLC PO BOX  
 754164 Forest Hills, NY  
 11375. Purpose: any  
 lawful purpose. 
  ALEX ISAK REALTY  
 SERVICES LLC. Articles  
 of Org. fi led NY Sec.  
 of State (SSNY) on  
 10/15/2019. Offi ce in  
 Queens Co. SSNY desig.  
 agent of LLC upon  
 whom process may  
 be served. SSNY shall  
 mail copy of process  
 to C T CORPORATION  
 SYSTEM, 28 LIBERTY  
 STREET, NEW YORK,  
 NY 10005. Purpose: Any  
 lawful purpose. 
 E.J. PLUMBING  
 & HEATING  
 CONTRACTORS LLC.  
 Arts. of Org. fi led with  
 the SSNY on 10/09/19.  
 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, 133- 
 12 Cross Bay Boulevard,  
 Ozone Park, NY 11417.  
 Purpose: Any lawful  
 purpose. 
 Notice of formation of  
 ELM 53 TOWER LLC.  
 Articles of Organization  
 fi led with the Secretary  
 of State of New York  
 SSNY on 11/01/19.  
 Offi ce located in  
 Queens. SSNY has been  
 designated for service  
 of process. SSNY shall  
 mail copy of any process  
 served against the LLC  
 at 51-01 Grand Avenue,  
 Maspeth, NY 11378.  
 Purpose: any lawful  
 purpose. 
 Notice of formation  
 of EMPRENDER LLC.  
 Articles of Organization  
 fi led with the Secretary  
 of State of New York  
 SSNY on 09/10/2019.  
 Offi ce location Queens,  
 NY. SSNY has been  
 designated for service  
 of process. SSNY shall  
 mail copy of any process  
 served against the LLC  
 to VIOLETA BARRERA,  
 35-03 12TH ST 3F,  
 ASTORIA, NY 11106.  
 Purpose: Any lawful  
 activity or purpose. 
 Notice of formation  
 HJARDEMAAL  
 LINGUISTIC  
 ENTERPRISE LLC.  
 Articles of Organization  
 fi led with the Secretary  
 of State of New York  
 SSNY on 11/08/2019.  
 Offi ce location, Queens,  
 NY. SSNY has been  
 designated for service  
 of process. SSNY shall  
 mail copy of any process  
 served against the  
 SAMUEL HJARDEMAAL,  
 107-15 32ND AVE., EAST  
 ELMHURST, NY 11369.  
 Purpose: Any lawful  
 activity or purpose. 
 LABRULE LLC. Articles  
 of Org. fi led NY Sec.  
 of State (SSNY) on  
 07/29/2019. Offi ce  
 in Queens Co. SSNY  
 desig. agent of LLC  
 upon whom process  
 may be served. SSNY  
 shall mail copy of  
 process to KESHARA  
 SENANAYAKE, 15416  
 65TH AVE., FLUSHING,  
 NY 11367. Purpose: Any  
 lawful purpose. 
 LEVANTAY ENTERPRISE  
 LLC. Articles of Org. fi led  
 NY Sec. of State (SSNY)  
 on 10/22/2019. Offi ce in  
 Queens Co. SSNY desig.  
 agent of LLC upon  
 whom process may  
 be served. SSNY shall  
 mail copy of process to  
 LEVANTAY ENTERPRISE  
 LLC, 13520 241ST ST.  
 ROSEDALE, NY 11422.  
 Purpose: Any lawful  
 purpose. 
 MIRKIN SOLUTIONS,  
 LLC. Articles of Org. fi led  
 NY Sec. of State (SSNY)  
 on 10/15/2019. Offi ce in  
 Queens Co. SSNY desig.  
 agent of LLC upon  
 whom process may  
 be served. SSNY shall  
 mail copy of process  
 to MARCY MIRKIN, 96- 
 09 67TH AVENUE, 6D,  
 REGO PARK, NY 11374.  
 Purpose: Any lawful  
 purpose. 
 Notice of Formation:  
 MMJ NY CONSULTING  
 LLC, Art. Of Org. fi led  
 with Sec. of State  
 of NY (SSNY) on  
 11/22/2019. Offi ce Loc.:  
 Queens County. SSNY  
 designated as agent of  
 LLC upon whom process  
 against it may be  
 served. SSNY shall mail  
 process to: 85-15 120TH  
 STREET, APT 3H, KEW  
 GARDENS, NY 11415  
 Purpose: Any lawful  
 activity. 
 MOMOSE BROOKLYN  
 LLC. Articles of Org. fi led  
 NY Sec. of State (SSNY)  
 on 11/12/2019. Offi ce in  
 Queens Co. SSNY desig.  
 agent of LLC upon  
 whom process may be  
 served. SSNY shall mail  
 copy of process to THE  
 LLC, 89-10 63RD DRIVE,  
 APT. 6E, REGO PARK,  
 NY 11374. Purpose: Any  
 lawful purpose. 
 Notice of formation  
 QAllCare LLC. Articles  
 of Organization fi led  
 with the Secretary  
 of State of New York  
 SSNY on 08/20/2019.  
 Offi ce location, Queens,  
 NY. SSNY has been  
 designated for service  
 of process. SSNY  
 shall mail copy of any  
 process served against  
 the QALLCARE, 31- 
 47 137TH STREET,  
 SUITE CF, FLUSHING,  
 NY 11354. Purpose:  
 Any lawful activity or  
 purpose. 
 Notice of formation  
 QAllCare LLC. Articles  
 of Organization fi led  
 with the Secretary  
 of State of New York  
 SSNY on 08/20/2019.  
 Offi ce location, Queens,  
 NY. SSNY has been  
 designated for service  
 of process. SSNY  
 shall mail copy of any  
 process served against  
 the QALLCARE, 31- 
 47 137TH STREET,  
 SUITE CF, FLUSHING,  
 NY 11354. Purpose:  
 Any lawful activity or  
 purpose. 
 NOTICE SUPREME  
 COURT COUNTY OF  
 QUEENS, MATTER OF  
 SHIRLEY JORDAN, an  
 incapacitated person,  
 Index No. 9089/2018.  
 Pursuant to an Order  
 dated December 9, 2019,  
 of Justice Bernice D.  
 Siegal, an application  
 to sell the single family  
 home at 47-01 213th  
 Street, Bayside, New  
 York will be made on  
 January 14th, 2020 at  
 9:30 A.M. before such  
 Justice in Part 25G at  
 the Queens Supreme  
 Courthouse, 88-11  
 Sutphin Boulevard,  
 Jamaica. Contract  
 amount is $1,100,000.00  
 with a $825,000.00  
 mortgage contingency,  
 subject to Court  
 approval. Contact  
 Anthony DeCarolis, Esq.  
 at 53 East Main Street,  
 Oyster Bay, NY, 11771 at  
 516-922-7870 
 Notice is hereby given  
 that a license, number  
 1321830 for liquor has  
 been applied for by the  
 undersigned to sell liquor  
 at retail in a restaurant  
 under the Alcoholic  
 Beverage Control Law at  
 36 West 48th Street, New  
 York, NY 10036 for on  
 premises consumption.  
 Sunrise New York Inc. 
 WHERE CLAUSE  
 LLC. Art. of Org. fi led  
 with the SSNY 9/9/19.  
 Offi ce: Queens Co.  
 SSNY desig. as agent  
 of the LLC upon whom  
 process may be served.  
 SSNY shall mail copy  
 of process to WHERE  
 CLAUSE LLC, 6109 39th  
 Ave #M3 Woodside, NY  
 11377. Purpose: Any  
 lawful purpose. 
 Notice of Formation  
 of WNC Realty LLC.  
 fi led with SSNY on  
 10/15/2019. Offi ce  
 location: Queens County.  
 SSNY designated as  
 agent of LLC upon  
 whom process may be  
 served. SSNY shall mail  
 process to WNC Realty  
 LLC, 60 Henry St, 12E,  
 New York, NY 10002.  
 Purpose: any lawful  
 activity. 
 
				
link
		/WWW.QNS.COM
		link