Page 47

RT01082015

TIMES, THURSDAY, JANUARY 8, 2015 48 C/50. LEGALS C/50. LEGALS C/50. LEGALS C/50. LEGALS C/50. LEGALS LEGAL NOTICE Notice of formation of Woodside Sappo for Kids LLC. Articles of Organization filed with the Secretary of State of New York (SSNY) on 12/03/2014. Office location: Queens County. SSNY has been designated for service of process. SSNY shall mail copy of any process served against the LLC to c/o Law Office of Z. Tan PLLC, 39-07 Prince Street, Suite 3B, Flushing, NY 11354. Purpose: Any lawful purpose. 6x 1/8, 15, 22, 29, 2/5, 12 2015 LEGAL NOTICE SUPREME COURT COUNTY OF QUEENS SIX LOTS LLC, Plaintiff against OMNI HOME LLC, et al Defendant(s). Pursuant to a Judgment of Foreclosure and Sale dated November 28, 2014 and entered on December 1, 2014, I, the undersigned Referee will sell at public auction at the Queens County Supreme Courthouse 88 11 Sutphin Blvd in Courtroom # 25, Jamaica NY, on February 6, 2015 at 10:00 am premises AS TO LOT 6: situate, lying and being in the Borough and County of Queens, City and State of New York, bounded and described as follows: BEGINNING at a point on the southerly side of 101st Avenue, distant 50 feet westerly from the corner formed by the intersection of the southerly side of 101st Avenue with the westerly side of 113th Street; being a plot 100 feet by 25 feet by 100 feet by 25 feet. AS TO LOT 7: situate, lying and being in the Borough and County of Queens, City and State of New York, which said lots when taken together as one parcel are more particularly bounded and described as follows: BEGINNING at the corner formed by the intersection of the southerly side of 101st Avenue, formerly known as Broadway, and the westerly side of 113th Street; being a plot 50 feet by 100 feet by 50 feet by 100 feet. *PREMISES IS A COMMERCIAL REAL ESTATE* Said premises known as 112 14/16/18 101ST AVENUE, RICHMOND HILL, NY Approximate amount of lien 4,248,000.00 plus interest & costs. Premises will be sold subject to provisions of filed judgment and terms of sale. Index Number 16364/2012. JOSEPH F. DEFELICE, ESQ., Referee Rothkrug Rothkrug & Spector LLP Attorney(s) for plaintiff 55 Watermill Lane, Great Neck NY 11021 4x 1/8, 15, 22, 29 2015 LEGAL NOTICE Audio At It's Best LLC Arts of Org filed with Secy. of State of NY (SSNY) on 9/26/14. Office in Queens Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to Corporation Service Company, 80 State St, Albany, NY 12207. Purpose: General. 6x 1/8, 15, 22, 29, 2/5, 12 2015 LEGAL NOTICE 3N Investors LLC Arts of Org. filed NY Secy of State (SSNY) 9/16/14. Office: Queens Co. SSNY design. agent of LLC upon whom process may be served and shall mail copy to C/O King & King LLP 27-12 37th Ave. Long Island City, NY 11101. Purpose: any lawful activity. 6x 1/8, 15, 22, 29, 2/5, 12 2015 LEGAL NOTICE HERBION INTERNATIONAL LLC. Arts of Org filed with SSNY on 11/21/2014. Office 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 LIMITED LIABILITY COMPANY, 155-23 78TH ST., 3RD FL., HOWARD BEACH, NY 11414 Purpose: to engage in any lawful act. 6x 1/8, 15, 22, 29, 2/5, 12 2015 LEGAL NOTICE AKRIVOS LEASING LLC. Arts of Org filed with SSNY on 11/25/2014. Office 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: UNITED STATES CORPORATION AGENTS, INC. 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY 11228. Purpose: to engage in any lawful act. 6x 1/8, 15, 22, 29, 2/5, 12 2015 LEGAL NOTICE LEGAL NOTICE Notice of Formation of E-J ELECTRIC POWER, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 12/2/14. Office location: Queens County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 46-41 Vernon Blvd., Long Island City, NY 11101. Purpose: any lawful activity. 6x 12/24, 31 2014, 1/8, 15, 22, 29 2015 LEGAL NOTICE PRINCIPE DYNAMICS LLC, Arts. of Org. filed with the SSNY on 12/19/2014. Office loc: Queens County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: Matthew Principe, 2632 29th St., Astoria, NY 11102. Purpose: Any Lawful Purpose. 6x 12/31/2014, 1/8, 15, 22, 29, 2/5/2015 LEGAL NOTICE Notice of Formation of 55 JIN LI REALTY LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 09/16/2014. Office location: Queens County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 55 JIN LI REALTY LLC, 55-72 84TH STREET, ELMHURST, NY 11373. Purpose: any lawful activities. 6x 12/18, 24, 31 2014, 1/8, 15, 22 2015 LEGAL NOTICE Notice of Qualification of STUART AND LAU, LLC. Appl. for Auth. filed with Secy. of State of NY (SSNY) on 12/03/14. Office location: Queens County. LLC formed in Delaware (DE) on 10/03/14. 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: 2711 Centerville Rd., Ste. 400, Wilmington, DE 19808. Cert. of Form. filed with Secy. of State of DE, 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: Any lawful activity. 6X 12/18, 24, 31, 2014, 1/8, 15, 22 2015 LEGAL NOTICE LOW CAL SNACKS LLC, Arts. of Org. filed with the SSNY on 08/05/2014. 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, 51-15 Ireland Street, Elmhurst, NY 11373. Purpose: Any Lawful Purpose. 6x 12/11, 18, 24, 31 2014, 1/8, 15 2015 Notice of Formation of DISCOVERY ANALYTICS, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 08/20/2014. Office location: Queens County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: C/O UNITED STATES CORPORATION AGENTS, INC., 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY 11228. Purpose: any lawful activity. 6x 12/24, 31 2014, 1/8, 15, 22, 29 2015 LEGAL NOTICE NOTICE OF FORMATION of D & R REALTY HOLDING LLC. Art. of Org. filed w/Secy. of State of NY (SSNY) on 8/7/13. Office location: Queens County. SSNY designated as agent for service of process. SSNY shall mail process to: 115-02 Lefferts Blvd., S. Ozone Pk., NY 11420. Purpose: Any lawful activity. 6x 12/18, 24, 31 2014, 1/8, 15, 22 2015 LEGAL NOTICE 12 STREET PARTNERS REALTY LLC, Arts. of Org. filed with the SSNY on 11/19/2014. Office loc: Queens County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: 23-86 48th St., Astoria, NY 11103. Purpose: Any Lawful Purpose. 6x 12/11, 18, 24, 31 2014, 1/8, 15 2015 LEGAL NOTICE Notice of Formation of Browvale Realty, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 11/26/14. Office location: Queens County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 49-35 Annandale Ln., Little Neck, NY 11362. Purpose: any lawful activities. 6x 12/18, 24, 31 2014, 1/8, 15, 22 2015 LEGAL NOTICE NOTICE OF SALE SUPREME COURT COUNTY OF QUEENS Bank of America, N.A., Plaintiff, against Hemraj Ketwaroo; Rajkumarie Ketwaroo; et al., Defendant(s). Pursuant to a Judgment of Foreclosure and Sale duly dated June 9, 2014 I, the undersigned Referee will sell at public auction at the Queens County Courthouse, Courtroom #25, 88-11 Sutphin Boulevard, Jamaica, New York on January 30, 2015 at 10:00AM, premises known as 9420 134th Street, South Richmond Hill, NY 11419 All that certain plot piece or parcel of land, with the buildings and improvements erected, situate, lying and being in the Borough and County of Queens, City and State of NY, Block: 9449 Lot: 34. Approximate amount of judgment $279,287.13 plus interest and costs. Premises will be sold subject to provisions of filed Judgment Index# 705080/2013. Thomas J. Graham, Esq., Referee Shapiro, DiCaro & Barak, LLC Attorney(s) for the Plaintiff 175 Mile Crossing Boulevard, Rochester, NY 14624 (877) 759-1835 Dated: December 22, 2014 1124803 4x 12/31/2014, 1/8, 15, 22 2015 LEGAL NOTICE STINK UP ENT, LLC Arts of Org filed with SSNY on 11/13/2014. Office 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: UNITED STATES CORPORATION AGENTS, INC. 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY 11228. Purpose: to engage in any lawful act. 6x 12/31/2014, 1/8, 15, 22, 29, 2/5/2015 LEGAL NOTICE 5615 Northern LLC Arts of Org filed with Secy. of State of NY (SSNY) on 4/27/10. Office in Queens Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to 2519 Borden Ave, Long Island City, NY 11101. Purpose: General. 6x 12/4, 11, 18, 24, 31 2014, 1/8/2015


RT01082015
To see the actual publication please follow the link above