RWD_p036

RT01192017

36 JANUARY 19, 2017 RIDGEWOOD TIMES WWW.QNS.COM legal notices s s 1423 Nobel Avenue, LLC. Filed 10/12/16. Of�� ce: Queens Co. SSNY designated as agent for process & shall mail to: C/O Roger V. Archibald, Esq., 26 Court St Ste 711, Brooklyn, NY 11242. Purpose: General. 25-01 86TH STREET, LLC Art. Of Org. Filed Sec. of State of NY 9/19/2016. 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, 5 Maple Avenue, Larchmont, NY 10538. Purpose: Any lawful act or activity. 94-06 80th St. LLC, a domestic LLC, �� led with the SSNY 11/14/16. Of�� ce location: Queens County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to The LLC, 75-08 Glenmore Ave., Ozone Park, NY 11417. General purpose. Ap Senior Care Center, LLC. Filed 7/30/13. Of�� ce: Queens Co. SSNY designated as agent for process & shall mail to: Shanmugam Sridhar, 62-17 99th St, Rego Park, NY 11374. Purpose: General. Fillas Family Holdings, L.P., a foreign LP �� led with the SSNY on 6/7/16. Of�� ce Location: Queens County. SSNY is designated as agent upon whom process against the LP may be served. SSNY shall mail process to: The LP, 248 Hollywood Ave., Douglaston, NY 11363. General purpose. I Planned It That Way LLC Articles of Org. �� led NY Sec. of State (SSNY) August 24, 2016. Of�� ce in Queens Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to LegalInc Corporate Services Inc., 1967 Wehrle Dr., Ste 1 #086, Buffalo, NY 14221. Purpose: Any lawful purpose. Jamaica Horizon Realty, LLC, a domestic LLC, �� led with the SSNY on 10/13/16. Of�� ce location: Queens County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to The LLC, 672 Dogwood Ave., #169, Franklin Square, NY 11010. General purpose. KAYSON HOLDINGS, LLC. Art. of Org. �� led with the SSNY on 10/05/16. Of�� 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, 271 West 47th Street, #19H, New York, NY 10036. Purpose: Any lawful purpose. Memoriez of NY LLC Articles of Org. �� led NY Sec. of State (SSNY) 11/7/2016. Of�� ce in Queens Co. SSNY desig. Agent of LLC upon whom process may be served. SSNY shall mail copy of process to 146-27 167th Street, Jamaica, NY 11434. Purpose: Any lawful purpose. Notice is hereby given that an on-premise license, #TBA has been applied for by Elevate 321 Corp d/b/a Elevate Sky Lounge to sell beer, wine and liquor at retail in an on premises establishment. For on premises consumption under the ABC law at 123-07 Liberty Avenue Richmond Hill NY 11419. Notice is hereby given a license, number 1299260 for on-premises Liquor has been applied for by the undersigned to sell liquor at retail in a Restaurant under the Alcoholic Beverage Control Law at 171- 02 Jamaica Avenue, Jamaica, NY 11432 for on premises consumption. CC KUMAR CORP. d/b/a Wickedness Bar & Lounge Notice of Formation of 159-18 Northern Boulevard LLC. Art. Of Org. �� led with SSNY 10/31/16. Of�� ce Location: Queens County. SSNY designated as agent for process. SSNY shall mail a copy of any process to: I.U.O.E. Local 14-14B, 141-57 Northern Blvd, Flushing, NY 11354. Purpose: Any lawful act or activity. Notice of Formation of MILFDAD LLC. Arts. of Org. �� led with Secy. of State of NY (SSNY) on 11/4/16. Of�� ce location: Queens County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 31- 37 14th Street, Apt. 1, Astoria, NY 11106. Purpose: any lawful activity. Notice of Formation of Tec-Crete Ready Mix LLC. Arts. of Org. �� led with Secy. of State of NY (SSNY) on 10/26/16. Of�� ce location: Queens County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 46-73 Metropolitan Avenue, Ridgewood, NY 11385. Purpose: any lawful activity. Notice of Formation of Evers Direct LLC, Art. of Org. �� led with Sec’y of State (SSNY) on 11/7/16. Of�� 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 Haralampos Rallakis, 142-02 Rockaway Blvd., Jamaica, NY 11436, the Reg. Agt. upon whom proc. may be served. Purpose: any lawful activities. Notice of formation of 136-25 41ST AVE ESTATES LLC. Articles of Org. �� led with the Secretary of State of New York (SSNY) on 12/14/2016. Of�� ce located in Queens County. SSNY has been designated for service of process. SSNY shall mail copy of any process served against the LLC to: Hang Zhao, 136-25 41st Ave, Flushing, NY 11355. Notice of Formation of Carriage 11G, LLC. Arts. of Org. �� led with Secy. of State of NY (SSNY) on 12/23/16. Of�� 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, 193-38 Keno Avenue, Hollis, NY 11423. Purpose: any lawful activity. Notice of formation of MBN CONSULTING, LLC. Articles of Organization �� led with the Secretary of State of New York SSNY on November, 9, 2016. Of�� ce located in Queens. SSNY has been designated for service of process. SSNY shall mail copy of any process served against the LLC C/O UNITED STATES CORPORATION AGENTS, INC. 7014 13th AVE., SUITE 202, BROOKLYN, NY 11228. Purpose: any lawful purpose. Notice of Formation of Albert Road Apartments, LLC, Art. of Org. �� led with Sec’y of State (SSNY) 11/30/16. Off. loc.: Queens Co. SSNY desig. as agent of LLC upon whom process against it may be served. SSNY shall mail copy of proc. to Cortisidis & Lambros, 46 Trinity Pl., NY, NY 10006. Reg. Agt. upon whom proc. may be served is Zannis Angelidakis, 152-53 10th Ave., Whitestone, NY 11357. Purp.: any lawful activities. OLIVIA JILIVIA LLC Art. Of Org. Filed Sec. of State of NY 9/19/2016. 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, c/o Trop Spindler LLP, 19-02 Whitestone Expressway, Suite 103, Whitestone, NY 11357. Purpose: Any lawful act or activity. Park Place Estate Mezz, LLC, a foreign LLC, �� led with the SSNY on 11/29/16. Of�� ce location: Queens County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: The LLC, 112-15 Northern Blvd., #2, Corona, NY 11368. General Purpose. PARKASH 11 LLC Articles of Org. �� led NY Sec. of State (SSNY) 10/31/2016. Of�� ce in Queens Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to 174- 14 89th Ave. Jamaica, NY 14432. Purpose: Any lawful purpose. Peter & Julian Productions LLC Articles of Org. �� led NY Sec. of State (SSNY) 09/19/2016. Of�� ce in Queens Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to P.O. Box 610024, Flushing, NY. 11361-0024. Purpose: Any lawful purpose permitted for LLCs under NY Limited Liability Company Act PRABH LLC Articles of Org. �� led NY Sec. of State (SSNY) 11/29/2016. Of�� ce in Queens Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to 81- 30 251st St., Bellrose, NY 11426. Purpose: Any lawful purpose. State Consulting LLC, Arts of Org. �� led with Sec. of State of NY (SSNY) on 1/5/17. County: Queens. SSNY designated as agent of LLC upon whom process against may be served & shall mail process to The LLC, 61-20 Grand Central, Unit A-306, Forest Hills, NY 11375. General Purpose. The Complete Imbiber LLC. Articles of Organization (DOM LLC) �� led NYS Department of State, Division of Corporate and State Records 12/23/16. Of�� ce in Queens Co. N.Y.S. Department of State desig. agent of LLC upon whom process may be served. N.Y.S. Department of State shall mail copy of process to Robert W. Young 3285 33rd St. #E1 Astoria, NY 11106. Purpose: Any lawful purpose. THE HE/LLORENS TEAM LLC, Arts. of Org. �� led with the SSNY on 12/15/2016. Of�� 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, 36-29 Bell Blvd., Bayside, NY 11361. Purpose: Any Lawful Purpose. Triptych Films LLC Articles of Org. �� led NY Sec. of State (SSNY) 12/16/2015. Of�� ce in Queens Co. SSNY designated as agent of LLC upon whom process against may be served & shall mail copy of process to 2828 47th Street Apt 3R Astoria, NY 11103. Purpose: any lawful purpose. WINGTO REALTY LLC Articles of Org. �� led NY Sec. of State (SSNY) 5/27/16. Of�� ce in Queens Co. SSNY design. Agent of LLC upon whom process may be served. SSNY shall mail copy of process to The LLC 11 E Broadway Ste 7B New York, NY 10038. Purpose: Any lawful activity.


RT01192017
To see the actual publication please follow the link above