Page 52

RT01222015

53 TIMES, THURSDAY, JANUARY 22, 2015 C/50. LEGALS C/50. LEGALS 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 TRAVELTOURUSA, LLC, Arts. of Org. filed with the SSNY on 07/24/2014. Office loc: Queens County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: 32-25 71st., 1st Fl, East Elmhurst, NY 11370. Reg Agent: Reinaldo Duarte, 32-25 71st., 1st Fl, East Elmhurst, NY 11370. Purpose: Any Lawful Purpose. 6x 1/22, 29, 2/5, 12, 19, 26 2015 LEGAL NOTICE Lucky NY Realty LLC Arts of Org. filed NY Secy of State (SSNY) 10/6/14. Office: Queens Co. SSNY design. agent of LLC upon whom process may be served and shall mail copy to 67-11 212 St Bayside, NY 11364. Purpose: any lawful activity. 6x1/22, 29, 2/5, 12, 19 26 2015 LEGAL NOTICE Notice of Formation of AAN Realty, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 12/19/14. Office location: Queens County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 23-09 131 St., Astoria, NY 11105. Purpose: any lawful activities. 6x 1/22 , 29, 2/5, 12, 19, 26 2015 Notice of Formation of LG DESIGN PLUS LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 01/02/2015. Office location: Queens County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: LENNOX GALLOWAY, 120-56 164TH STREET, JAMAICA, NY 11434. Purpose: any lawful activities. 6x 1/22 , 29, 2/5, 12, 19, 26 2015 LEGAL NOTICE LEGAL NOTICE LEGAL NOTICE NOTICE OF FORMATION OF A+ ROOF BAR, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 12/31/2014. Office location: Queens County. SSNY has been designated as agent upon whom process may be serviced and shall mail copy of process against LLC to: 39-01 MAIN ST., STE 203, FLUSHING, NY 11354. Principal business address: 39-16 COLLEGE POINT BLVD., FLUSHING, NY 11354. Purpose: any lawful act. 6x 1/22 , 29, 2/5, 12, 19, 26 2015 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 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 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 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 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


RT01222015
To see the actual publication please follow the link above