Page 47

RT02262015

TIMES, THURSDAY, FEBRUARY 26, 2015 48 C/50. LEGALS C/50. LEGALS C/50. LEGALS C/50. LEGALS C/50. LEGALS LEGAL NOTICE Notice is hereby given that an Order entered by the Civil Court, Queens County on DEC 19 2014. bearing Index Number NC-001068-14/QU, a copy of which may be examined at the Office of the Clerk, located at 89-17 Sutphin Blvd., Jamaica, NY 11435, grants me (us) the right to: Assume the name of JOSEPH R TAWFEK. My present name is JOSEPH RAFIK GAMEL. My present address 6628 Fresh Pond Road, Apt #3, Ridgewood, NY 11385-3345. My place of birth is BROOKLYN, NY. My date of birth is January 4, 2010 1x 022615 LEGAL NOTICE Notice is hereby given that an Order entered by the Civil Court, Queens County on FEB 10 2015. bearing Index Number NC-001223-14/QU, a copy of which may be examined at the Office of the Clerk, located at 89-17 Sutphin Blvd., Jamaica, NY 11435, grants me (us) the right to: Assume the name of SALEH THABET ALI. My present name is SALEH THABET-ALI AKA SALEH THABET ALI AKA SALEH T ALI AKA SALEH ALI. My present address 58-07 63RD STREET, Maspeth, NY 11378. My place of birth is YEMEN. My date of birth is March 08, 1983. 1x 022615 LEGAL NOTICE Clyde Fitch, LLC Arts of Org. filed SSNY 12/23/14. Office: Queens Co. SSNY design. agent of LLC upon whom process may be served and shall mail copy to princ address & RA Leanard Jacobs 33-55 14th St.#11C LIC, NY 11106. Purpose: any lawful activity. 6x 2/26, 3/5, 12, 19, 26, 3/2 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 NOTICE OF SALE SUPREME COURT COUNTY OF QUEENS Bank of America, N.A., Plaintiff, against Hemraj Ketwaroo; Rajkumarie Ketwaroo; et al., Defendant(s). Pursuant to a Judgment of Foreclosure and Sale duly dated June 9, 2014 I, the undersigned Referee will sell at public auction at the Queens County Courthouse, Courtroom #25, 88-11 Sutphin Boulevard, Jamaica, New York on March 20, 2015 at 10:00AM, premises known as 9420 134th Street, South Richmond Hill, NY 11419 All that certain plot piece or parcel of land, with the buildings and improvements erected, situate, lying and being in the Borough and County of Queens, City and State of NY, Block: 9449 Lot: 34. Approximate amount of judgment $279,287.13 plus interest and costs. Premises will be sold subject to provisions of filed Judgment Index# 705080/2013. Thomas J. Graham, Esq., Referee Shapiro, DiCaro & Barak, LLC Attorney(s) for the Plaintiff 175 Mile Crossing Boulevard, Rochester, NY 14624 (877) 759-1835 Dated: January 30, 2015 1129561 2/19, 2/26, 3/5, 03/12/2015 4x 2/19, 26, 3/5, 12 2015 LEGAL NOTICE LEGAL NOTICE Notice of formation of Venture Private Capital, LLC, domestic limited liability company Art.of Org. filed with the secy. of State of NY (SSNY) on 11/26/2014. Office located in Queens County. SSNY is designated as agent upon whom process against LLC may be served. SSNY shall mail a copy of any process served against the LLC to The LLC 16403 89th Ave. Ste 1-C, Jamaica NY 11432 Purpose: Any lawful purpose. 6x 2/12, 19, 26, 3/5, 12. 19 2015 LEGAL NOTICE CHERRY TREE INDUSTRIES, LLC. Arts of Org filed with SSNY on 01/07/2015. Office Location: Queens County, SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of process to: UNITED STATES CORPORATION AGENTS, INC. 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY 11228. Purpose: to engage in any lawful act. 6x 2/12, 19, 26, 3/5, 12, 19 2015 Notice of Qual. of Astoria 21-81 38th LLC, Auth. filed Secʼy of State (SSNY) on 12/8/14. Office loc: Queens County. LLC org. in DE 12/4/14. SSNY desig. as agent of LLC upon whom proc. against it may be served. SSNY shall mail copy of proc. to 666 Fifth Ave., 15th Fl., NY, NY 10103. DE office addr.: 160 Greentree Dr., Ste. 101, Dover, DE 19904. Cert. of Form. on file: SSDE, Townsend Bldg., Dover, DE 19901. Purp: any lawful activities.6x 2/12, 19, 26, 3/5, 12, 19 2015 LEGAL NOTICE GREAT TIDE, LLC. Arts of Org filed with SSNY on 12/22/2014. Office Location: Queens County, SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of process to: KATHRYN COSSI, 69-14 59TH ROAD, MASPETH, NY 11378- 2920. Purpose: to engage in any lawful act. 6x 2/19, 26, 3/5, 12, 19, 26 2015 LEGAL NOTICE Guru Repairs Bayside LLC Arts of Org. filed NY Secy of State (SSNY) 11/19/14. Office: Queens Co. SSNY design. agent of LLC upon whom process may be served and shall mail copy to 65 Springtime Ln. S. Levittown, NY 11746. Purpose: any lawful activity. 6x 2/12, 19 26, 3/5, 12, 19 2015 LEGAL NOTICE LEGAL NOTICE Name of LLC: PILCHARD LLC. Arts. of Org. filed with NY Dept. of State on 1/22/15. Office location: Queens County. Sec. of State designated as agent of LLC upon whom process against it may be served and shall mail process to: 93-54 Queens Blvd., Rego Park, NY 11374. Purpose: any lawful act. 6x 2/19, 26, 3/5, 12, 19, 26 2015 LEGAL NOTICE LEGAL NOTICE NOTICE OF FORMATION OF PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY. NAME: THE LAW OFFICE OF CHRISTINE PERUMAL, PLLC. Arts of Organization were filed with the Sect’y of State of New York (SSNY) on 11/07/2014. Office location: Queens County. SSNY has been designated as agent of the PLLC upon whom process against it may be served. SSNY shall mail a copy of process to THE LLC, 87-25 95TH STREET, WOODHAVEN, NY11421. Purpose: Any lawful practice. (6x) 6X 2/19, 26, 3/5, 12, 29, 26 2015 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 HARLEY AROUND NYC, LLC. Arts of Org filed with SSNY on 02/03/2015. Office Location: Queens County, SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of process to: UNITED STATES CORPORATION AGENTS, INC. 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY 11228. Purpose: to engage in any lawful act. 6x 2/19, 26, 3/5, 12, 19, 26 2015 NOTICE OF SALE SUPREME COURT: QUEENS COUNTY. NYCTL 2013-A TRUST AND THE BANK OF NEW YORK MELLON, AS COLLATERAL AGENT AND CUSTODIAN FOR NYCTL 2013-A TRUST, Pltf. vs. MELISSA SAHAI, et al, Defts. Index #3298/2014. Pursuant to judgment of foreclosure and sale entered Jan. 21, 2015, I will sell at public auction at the Supreme Court, 88-11 Sutphin Blvd., Jamaica, NY in Courtroom #25 on Friday, March 20th, 2015 at 10:00 a.m., prem. k/a Block 9516, Lot 26. Sold subject to terms and conditions of filed judgment and terms of sale and the right of the United States of America to redeem within 120 days from the date of sale as provided by law. MICHELLE ANN MCSWEENEY, Referee. LEVY & LEVY, Attys. for Pltf., 12 Tulip Dr., Great Neck, NY. #85517 4x 2/19, 26, 3/5, 12 2015 LEGAL NOTICE NOTICE IS HEREBY GIVEN that the Annual Meeting of the lot owners of LEBANON CEMETERY ASSOCIATION OF QUEENS, INC. will be held at the office of the corporation at Mount Lebanon Cemetery, 7800 Myrtle Avenue, Glendale New York, on Tuesday, March 3, 2015 at 10:00 A.M. for the election of directors and for the transaction of such other business as may come before the said meeting. Jay L. Ivler, President (3x) 2/12, 19, 26 2015 LEGAL NOTICE Notice is hereby given, pursuant to law, that the NYC Department of Consumer Affairs will hold a public hearing on Wednesday, March 11, 2015 at 2:00 P.M. at 66 John Street, 11th Floor, on a petition for Phillies Pizzeria II Inc., to continue to maintain, and operate an enclosed sidewalk cafe at Eliot Avenue in the borough of Queens for a term of four years. Request for copies of the revocable consent agreement may be addressed to: Department of affairs. Attn: Foil Officer, 42 Broadway, New York, NY 10004 2x 2/19, 2/26/2015 LEGAL NOTICE NOTICE OF FORMATION 14037 CHERRY AVENUE, LLC. Arts of Org filed with SSNY on 01/06/2015. Office Location: Queens County, SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of process to: The LLC, 140-37 Cherry Ave., #1A, Flushing, NY 11355 which is also the principal business location. Purpose: any lawful activity. 6x 2/12, 19, 26, 3/5, 12, 19 2015 LEGAL NOTICE LEGAL NOTICE LEILOU REALTY LLC. Arts of Org filed with SSNY on 12/22/2014. Office Location: Queens County, SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of process to: GEN OHKAWA, 13347 SANFORD AVENUE #5D, FLUSHING, NY 11355. Purpose: to engage in any lawful act. 6x 2/12, 19, 26, 3/5, 12, 19 2015 LEGAL NOTICE LEGAL NOTICE LEGAL NOTICE Investream LLC Arts of Org filed with Secy. of State of NY (SSNY) on 12/23/14. Office in Queens Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to 15439 59th Ave, Flushing, NY 11355. Purpose: General. 6x 2/5, 12, 19, 26, 3/5, 12 2015 LEGAL NOTICE 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 COMPLETELY UNCHAINED TRIBUTE LLC. Arts of Org filed with SSNY on 08/13/2014. Office Location: Queens County, SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of process to: MASON E. SWEARINGEN, III, 124-16 84TH RD., SUITE 4-G, KEW GARDENS, NY 11415. Purpose: to engage in any lawful act. 6x 2/5, 12, 19, 26, 3/5, 12 2015 Marathon Associates LLC Arts of Org filed with NY Sec of State (SSNY) on 12/29/14. Office: Queens County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to: 64-11 Broadway, Woodside, NY 11377. General Purposes. 6x 2/5, 12, 19, 26, 3/5, 12 2015 156 WEST 15TH STREET CHELSEA LLC. Arts of Org filed with SSNY on 07/23/2013. Office Location: Queens County, SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of process to: THE LLC, 125-11 LIBERTY AVENUE, SOUTH RICHMOND HILL, NY 11419. Purpose: to engage in any lawful act. 6x 1/29, 2/5, 12, 19, 26, 3/5/2015 LEGAL NOTICE KNY CONSULTING GROUP LLC. Arts of Org filed with SSNY on 12/17/2014. Office Location: Queens County, SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of process to: MIKHAIL KALENDAREV, 16618 75TH AVE, FRESH MEADOWS, NY 11366. Purpose: to engage in any lawful act. 6x 2/5, 12, 19, 26, 3/5, 12 2015 LEGAL NOTICE SUTTON LIMOUSINES, LLC. Arts of Org filed with SSNY on 01/23/2015. Office Location: Queens County, SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of process to: C/O UNITED STATES CORPORATION AGENTS, INC. 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY 11228. Purpose: to engage in any lawful act. 6x 2/12, 19, 26, 3/5, 12, 19 2015 Notice of Formation of JPFM Holding, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 01/07/15. Office location: Queens County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 211 North End Ave., Apt. 17B, NY, NY 10282. Purpose: any lawful activities. 6x 2/5, 12, 19, 26, 3/5, 12 2015 LEGAL NOTICE PROPERTY MANAGEMENT TRACKER, LLC Articles of Org. filed NY Sec. of State (SSNY) 1/7/15. Office in Queens Co. SSNY design. Agent of LLC upon whom process may be served. SSNY shall mail copy of process to The LLC 81-488 Lefferts Blvd Kew Gardens, NY 11415. Purpose: Any lawful activity. 6x 2/5, 12, 19, 26, 3/5, 12 2015 LEGAL NOTICE 10507 Martense Ave LLC Arts of Org filed with Secy. of State of NY (SSNY) on 11/5/14. Office in Queens Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to 105- 07 Martense Ave, Corona, NY 11368. Purpose: General. 6x 2/19, 26, 3/5, 12, 19 26 2015 LEGAL NOTICE Notice is hereby given that an Order entered by the Civil Court, Queens County on FEB 23 2015. bearing Index Number NC-001264-14/QU, a copy of which may be examined at the Office of the Clerk, located at 89-17 Sutphin Blvd., Jamaica, NY 11435, grants me (us) the right to: Assume the name of LOUIS MARCHIONE. My present name is LUIGI MARCHIONE AKA LUIGGINO MARCHIONE, AKA LOUIS MARCHIONE. My present address 63-61 78th Street, Middle Village, NY 11379-1307. My place of birth is ITALY. My date of birth is February 12, 1950. 1x 022615 YOUR AD SHOULD BE HERE! 718-821-7500


RT02262015
To see the actual publication please follow the link above