
 
		36 FEBRUARY 8, 2018 RIDGEWOOD  TIMES WWW.QNS.COM 
 legal notices 
 s 
 AUTO AUTO 
 1 Parking Spot  
 Lane, LLC Arts of  
 Org  led with NY  
 Sec of State (SSNY)  
 on 9/11/17. Of ce:  
 Queens County.  
 SSNY designated as  
 agent of LLC upon  
 whom process may  
 be served. SSNY shall  
 mail process to: 160  
 Beach 25th St, Far  
 Rockaway, NY 11691.  
 General Purposes. 
 165N D&M LLC, Arts  
 of Org.  led with Sec.  
 of State of NY (SSNY)  
 11/8/2017. Cty:  
 Queens. SSNY desig.  
 as agent upon whom  
 process against may  
 be served & shall  
 mail process to 136- 
 33 37th Ave., 7th Fl.,  
 Flushing, NY 11354.  
 General Purpose. 
 Notice of Formation  
 of 166TH ST FRESH  
 MEADOWS LLC.  
 Articles of Org.  
  led with SSNY on  
 11/22/2017. Of ce  
 loc. Queens Co. SSNY  
 design. as agent upon  
 whom process may  
 be served. SSNY shall  
 mail copy process  
 to: 166TH ST FRESH  
 MEADOWS LLC, 6736  
 168TH ST, FRESH  
 MEADOWS, NY  
 11365. Purpose any  
 lawful activity. 
 Notice of formation  
 of 1989 HOLDING  
 LLC Arts. of Org.  led  
 with the Sect'y of  
 State of NY (SSNY)  
 on 2/19/2015. Of ce  
 located in Queens.  
 SSNY has been  
 designated as agent  
 of the LLC upon  
 whom process  
 against it may be  
 served. SSNY shall  
 mail process to: 87- 
 10 Queens Blvd.,  
 Elmhurst NY 11373.  
 Purpose: any lawful  
 act. 
 4510 WPR LLC  
 Articles of Org.  led  
 NY Sec. of State  
 (SSNY) 12/14/17.  
 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 13 E 16th  
 ST #400 New York, NY  
 10003. Purpose: Any  
 lawful activity. 
 Notice of Formation of  
 City Truck & Container  
 Repair LLC. Arts. of  
 Org.  led with Secy.  
 of State of NY (SSNY)  
 on 12/19/17. Of ce  
 location: Queens  
 County. SSNY  
 designated as agent  
 of LLC upon whom  
 process against it may  
 be served. SSNY shall  
 mail process to: The  
 LLC, 49-60 Annandale  
 Lane, Little Neck, NY  
 11362. Purpose: any  
 lawful activity. 
 Notice of Formation  
 of EUPHORIC  
 PHOENIX FITNESS,  
 LLC. Articles of Org.  
  led with SSNY on  
 12/20/2017. Of ce  
 loc. Queens Co. SSNY  
 design. as agent upon  
 whom process may  
 be served. SSNY shall  
 mail copy process to:  
 HAILE VASSELL, 107- 
 31 160TH STREET,  
 JAMAICA, NY 11433.  
 Purpose any lawful  
 activity. 
 Notice is hereby  
 given that an Order  
 entered by the Civil  
 Court, Queens County  
 on 8-31-17, bearing  
 Index Number NC- 
 000506-17/QU, a  
 copy of which may  
 be examined at the  
 Of ce of the Clerk,  
 located at 89-17  
 Sutphin Boulevard,  
 Jamaica, NY 11435,  
 grants me (us) the  
 right to: Assume  
 the name of LIAM  
 BRANDON MATUTE  
 HARO. My present  
 name is LIAM  
 BRANDON MATUTE.  
 My present address  
 6222 Myrtle Avenue,  
 Apt #2, Glendale,  
 NY 11385-6236.  
 My place of birth is  
 SLEEPY HOLLOW,  
 NY. My date of birth is  
 September 24, 2014. 
 Notice of formation  
 of OPEN PROJECT  
 LLC. Articles of Org.  
  led with SSNY on  
 12/13/2017. County:  
 Queens. SSNY has  
 been designated  
 as agent of the LLC  
 upon whom process  
 against it may be  
 served & shall mail  
 copy of any process  
 served against the  
 LLC to: 9107 215th  
 Place, Queens Village,  
 NY 11428. Purpose:  
 Any lawful activity. 
 Notice of Formation of  
 24-36 93RD STREET,  
 LLC. Articles of Org.  
  led with SSNY on  
 12/08/2017. Of ce  
 loc. Queens Co. SSNY  
 design. as agent upon  
 whom process may  
 be served. SSNY shall  
 mail copy process to:  
 JACLYN S. FONTANA,  
 8 SARAH DRIVE,  
 HAUPPAUGE, NY  
 11788. Purpose any  
 lawful activity. 
 Notice of Formation  
 of M&S 2242 LLC.  
 Arts. of Org.  led with  
 Secy. of State of NY  
 (SSNY) on 01/23/18.  
 Of ce location:  
 Queens County. Princ.  
 of ce of LLC: 52-14  
 241st St., Douglaston,  
 NY 11362. SSNY  
 designated as agent  
 of LLC upon whom  
 process against it  
 may be served. SSNY  
 shall mail process to  
 the LLC at the addr.  
 of its princ. of ce.  
 Purpose: Any lawful  
 activity. 
 Notice of Formation  
 of MRC Projects LLC.  
 Arts. of Org.  led with  
 Secy. of State of NY  
 (SSNY) on 12/7/17.  
 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 Michael J. Cohen,  
 110-50 71st Road,  
 Apt. 8C, Forest Hills,  
 NY 11375. Purpose:  
 any lawful activity. 
 Notice of Formation:  
 NAVAJOTHUNDER  
 LLC. Articles of  
 Organization  led with  
 Secretary of State of  
 New York (SSNY) on  
 10/20/2017. Of ce loc:  
 Queens County. SSNY  
 designated for service  
 of process. SSNY  
 shall mail copies of  
 any process served  
 against the LLC to  
 MATTHEW KIRK,  
 6016 69TH AVENUE  
 #1, RIDGEWOOD,  
 NY 11385. Purpose:  
 Any lawful purpose or  
 activity. 
 RON GOLD LLC  
 Articles of Org.  led  
 NY Sec. of State  
 (SSNY) 6/14/17. 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 25-67 125th ST  
 Flushing, NY 11354.  
 Purpose: Any lawful  
 activity. 
 Notice of formation  
 of SIMPLE FUNDING  
 SOLUTIONS LLC. Art.  
 of Org.  led with Secy.  
 of State of NY (SSNY)  
 on 12/05/2017. Of ce  
 location: Queens  
 County. SSNY  
 designated as service  
 for process. SSNY  
 shall mail process  
 to: The LLC, 99-19  
 66TH Rd, Suite 4F,  
 Rego Park, NY 11374.  
 Purpose: any lawful  
 purpose. 
 Notice of formation  
 of PETER & JULIAN  
 PRODUCTIONS,  
 LLC. Articles of  
 Organization  led with  
 the Secretary of State  
 of New York SSNY  
 on September 19,  
 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 P.O.  
 Box 610237, Bayside,  
 NY 11361. Purpose:  
 any lawful purpose. 
 The Bagel House  
 IV, LLC, Arts of Org.  
  led with Sec. of  
 State of NY (SSNY)  
 10/11/2017. Cty:  
 Queens. SSNY desig.  
 as agent upon whom  
 process against may  
 be served & shall mail  
 process to United  
 States Corporation  
 Agents, Inc., 7014  
 13th Ave., Ste. 202,  
 Brooklyn, NY 11228.  
 General Purpose. 
 Notice of Formation:  
 Sanford Tower  
 LLC Articles of  
 Organization  led  
 with Secretary of  
 State of New York  
 (SSNY) on December  
 2017. Of ce loc:  
 Queens County. SSNY  
 designated for service  
 of process. SSNY  
 shall mail copies of  
 any process served  
 against the LLC  
 to 140-46 Sanford  
 Avenue, Flushing,  
 NY 11355. Purpose:  
 Any lawful purpose or  
 activity 
 Notice of Formation  
 of VIISINTERGRATE  
 PROPERTY LLC Arts  
 of Org.  led with  
 Secretary of State  
 of NY. (“SSNY”) on  
 12/14/2017. 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: 156-18  
 78TH Street, Howard  
 Beach, NY 11414.  
 Purpose: any lawful  
 activity.