28 JANUARY 14, 2021 RIDGEWOOD  TIMES WWW.QNS.COM 
 PLUMBING & HEATING SERVICES 
 METAL WORKS 
 PAID DEATH NOTICES 
 To place an announcement in 
 Death Notice, In Memoriam,  
 Sympathy or 
 Cards of Thanks 
 Please Call  718-260-2554 
 or e-mail  
 calamin@schnepsmedia.com 
 Notice of Formation of  
 DIARI STUDIOS LLC.  
 Articles of Organization  
 fi led with Secretary  
 of State of New York  
 (SSNY) on 10/30/2020.  
 Offi ce location: Queens  
 County. SSNY is designated  
 as agent of LLC  
 upon whom process  
 against it may be served.  
 SSNY shall mail process  
 to: DIARI STUDIOS LLC,  
 78-07 21ST AVE., EAST  
 ELMHURST, NY 11370..  
 Purpose: any lawful act  
 or activity. 
 Notice of Formation of  
 TOPTIER CONTRACTING  
 LLC. Articles of Organization  
 fi led with Secretary of  
 State of New York (SSNY)  
 on 12/11/2020. Offi ce  
 location: Queens County.  
 SSNY is designated as  
 agent of LLC upon whom  
 process against it may be  
 served. SSNY shall mail  
 process to: JASDEEP  
 KHERA, 3001 81 STREET,  
 EAST ELMHURST, NY  
 11370. Purpose: any lawful  
 act or activity. 
 BREAKTHROUGH  
 BUILDUP LLC. Articles  
 of Organization fi ling  
 date with NY Secretary  
 of State (SSNY) was  
 10/22/2020. Offi ce in  
 Queens County. SSNY  
 has been designated  
 as agent of LLC upon  
 whom process may  
 be served. SSNY shall  
 mail copy of process  
 to BREAKTHROUGH  
 BUILDUP LLC, 15630  
 95TH STREET, HOWARD  
 BEACH, NY 11414.  
 Purpose: Any lawful  
 purpose. 
 Notice of Formation of  
 JMW3 Creative LLC. Articles  
 of Organization fi led  
 with Secretary of State  
 of New York (SSNY) on  
 11/12/20. Offi ce location:  
 Queens County. SSNY is  
 designated as agent of  
 LLC upon whom process  
 against it may be served.  
 SSNY shall mail process  
 to: 48-08 48th Street B2- 
 l, Woodside NY 11377.  
 Purpose: any lawful act  
 or activity. 
 Notice of Formation of  
 DHYANA DESIGN, LLC.  
 Articles of Organization  
 fi led with Secretary  
 of State of New York  
 (SSNY) on 12/30/2020.  
 Offi ce location: Queens  
 County. SSNY is designated  
 as agent of LLC  
 upon whom process  
 against it may be served.  
 SSNY shall mail process  
 to: KIMBERLY WINTHER, 
  5037 48th Street,  
 Woodside NY 11377.  
 Purpose: any lawful act  
 or activity. 
 Notice of formation MURIANA  
 LLC. Articles of  
 Organization fi led with  
 the Secretary of State  
 of New York SSNY on  
 10/15/2020. 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 LAMONTE  
 LOFTIN, 215-03 JAMAICA  
 AVENUE, SUITE 33,  
 QUEENS VILLAGE, NY  
 11428. Purpose: Any  
 lawful activity or purpose. 
 L.Luu Enterprise LLC.  
 Articles of Org. fi led NY  
 Sec. of State (SSNY)  
 September 2, 2020 Offi  
 ce in Queens Co. SSNY  
 desig. agent of LLC upon  
 whom process may be  
 served. SSNY shall mail  
 copy of process to 123- 
 60 83rd Avenue Apt 11N,  
 Kew Gardens NY 11415  
 Purpose: Any lawful purpose. 
 Notice of Formation of  
 Maguire Seven LLC. Arts.  
 of Org. fi led with Secy.  
 of State of NY (SSNY) on  
 12/9/20. Offi ce location:  
 Queens County. SSNY  
 designated as agent of  
 LLC upon whom process  
 against it may be served.  
 SSNY shall mail process  
 to: c/o The LLC, P.O. Box  
 864045, Ridgewood, NY  
 11386. Purpose: any lawful  
 activity. 
 Notice of Formation of  
 a Limited Liability Company  
 (LLC). The name  
 of the LLC is: MAURICE  
 R LASHLEY JR SOLAR  
 HOMES LLC. Articles  
 of Organization were  
 fi led with the Secretary  
 of State of New  
 York (SSNY) offi ce on:  
 10/27/2020. The County  
 in which the Offi ce is to  
 be located: Queens. The  
 SSNY is designated as  
 agent of the LLC upon  
 whom process against it  
 may be served. The address  
 to which the SSNY  
 shall mail a copy of any  
 process against the LLC  
 is: THE LLC, 122-41  
 NELLIS ST, SPRINGFIELD  
 GARDENS, NY  
 11413. Purpose: any lawful  
 activity. 
 Notice of Formation of  
 MJ 95th Ave Developers  
 LLC. Arts. of Org. fi led  
 with Secy. of State of  
 NY (SSNY) on 12/16/20.  
 Offi ce location: Queens  
 County. SSNY designated  
 as agent of LLC upon  
 whom process against  
 it may be served. SSNY  
 shall mail process to: c/o  
 Mega Contracting Group  
 LLC, 48-02 25th St, Ste  
 400, Astoria, NY 11103.  
 Purpose: any lawful activity. 
 NORTH PLAZA DEVELOPMENT  
 III LLC, Arts. of  
 Org. fi led with the SSNY  
 on 12/14/2020. 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, 48-02 25th  
 Avenue, Ste 400, Astoria,  
 NY 11103. Purpose: Any  
 Lawful Purpose. 
 ONE LEXINGTON MANAGEMENT, 
  LLC Articles  
 of Org. fi led NY Sec. of  
 State (SSNY) 12/17/20.  
 Offi ce in Queens Co.  
 SSNY design. Agent of  
 LLC upon whom process  
 may be served. SSNY  
 shall mail copy of process  
 to Jonathan Koon  
 245-25 Alameda Ave  
 Douglaston, NY 11362.  
 Purpose: Any lawful  
 activity. 
 Notice of Formation of  
 87-20 87 STREET LLC.  
 Arts. of Org. fi led with  
 Secy. of State of NY  
 (SSNY) on 12/10/2020.  
 Offi ce location: Queens  
 County. SSNY designated  
 as agent of LLC upon  
 whom process against  
 it may be served. SSNY  
 shall mail process to  
 LLC 87-20 87 STREET,  
 WOODHAVEN, NY  
 11421. Purpose: any lawful  
 activity. 
 Teado’s Beauty Bar  
 LLC, Arts of Org. fi led  
 with Sec. of State of NY  
 (SSNY) 1/07/2021. Cty:  
 Queens. SSNY desig.  
 as agent upon whom  
 process against may  
 be served & shall mail  
 process to 220-19 134th  
 Rd., Springfi eld Gardens,  
 NY 11413. General Purpose 
 Notice of Formation  
 of TTPH2 LLC. Arts. of  
 Org. fi led with Secy. of  
 State of NY (SSNY) on  
 11/18/20. Offi ce location:  
 Queens County. SSNY  
 designated as agent of  
 LLC upon whom process  
 against it may be served.  
 SSNY shall mail process  
 to: 37-12 Prince St, #PH  
 2A, Flushing, NY 11354,  
 Attn: General Counsel.  
 Purpose: any lawful activity. 
 UNITED FUEL SERVICE, 
  LLC. Arts. of Org.  
 fi led with the SSNY on  
 01/08/07. 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 Steven Wieczorek,  
 102-32 65th Avenue,  
 Suite 45B, Forest Hills,  
 NY 11375. Purpose: Any  
 lawful purpose. 
 
				
link
		/WWW.QNS.COM
		link