RWD_p040

RT02022017

40 FEBRUARY 2, 2017 RIDGEWOOD TIMES WWW.QNS.COM legal notices s Notice of Formation of Chen Pediatric Dentistry PLLC. Articles of Org. �� led with Sec’y of State of NY (SSNY) on 12/21/16. Of�� ce location is Queens County. SSNY is designated as agent upon whom process against it may be served. SSNY shall mail process to 4045 68th St Apt 5A Woodside NY 11377. Purpose: practice of dentistry. 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. #84943 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. #85105 444 MT LLC, Arts of Org. �� led with Sec. of State of NY (SSNY) on 1/3/17. County: Queens. SSNY designated as agent of LLC upon whom process against may be served & shall mail process to Thomas Thorsen, 444 Beach 142nd St., Neponsit, NY 11694. General Purpose. #85444 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. #84904 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. #84944 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. #84932 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. #85317 MEI LI HUA REALTY LLC Articles of Org. �� led NY Sec. of State (SSNY) 11/2/16. Of�� ce in Queens Co. SSNY design. Agent of LLC upon whom process may be served. SSNY shall mail copy of process to Registered Agent: Mei Qun Wu 142-20 41st Ave Flushing, NY 11355. Purpose: Any lawful activity. #85450 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. #85104 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. #85171 Notice of Formation of Albert Road Apartments, LLC, Art. of Org. filed 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. #85318 Notice of formation of CT Flooring Services LLC. Articles of Org. �� led with the Secretary of State of New York (SSNY) on 01/04/2017. 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 c/o: Christian Tello, 53-48 69th St, 1st �� oor, Maspeth, NY 11378.Purpose: Any lawful purpose. #85440 Notice of formation of BSC QSNEWYORK LLC. Articles of Organization �� led with the Secretary of State of New York SSNY on 12/5/2016. 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 at 4754 Utopia Pkwy Flushing NY 11358. Purpose: any lawful purpose. #85616 Notice of formation of The Lavish Venue, LLC Articles of Org. �� led NY Sec. of State (SSNY) on 01/25/2017. Of�� ce located in Queens County. SSNY has been designated for service agent of LLC upon whom process may be served. SSNY shall mail copy of process to Carlotta Sandiford Coleman, 114-69 Farmers Blvd., St Albans, NY 11412. Any lawful activity or purpose. #85640 NOTICE TO THE MEMBERS OF THE MASPETH FEDERAL SAVINGS AND LOAN ASSOCIATION PLEASE TAKE NOTICE, that the Annual Meeting of the Members of the Maspeth Federal Savings and Loan Association will be held on WEDNESDAY, FEBRUARY 15, 2017 at 2:00 P.M. on said date at 56-05 69th Street, Maspeth, New York, Borough of Queens, for the election of Directors and for the transaction of all other business that may properly come before the said meeting. Thomas K. Rudzewick President & Chief Executive Of�� cer, Phyllis Pampalone, Secretary #85441 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. #85319 PARKVIEW 90, LLC, Arts. of Org. �� led with the SSNY on 01/19/2017. 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: Anthony Mazzo, 90 East End Avenue, 3AB, NY, NY 10028. Purpose: Any Lawful Purpose. #85442 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 #84946 PG 25-78 LLC. Art. of Org. �� led with the SSNY on 12/14/16. 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, 30-13 Astoria Boulevard, Astoria, NY 11102. Purpose: Any lawful purpose. #85453 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. #85316 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. #85168 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. #85338


RT02022017
To see the actual publication please follow the link above