RWD_p040

RT03022017

40 MARCH 2, 2017 RIDGEWOOD TIMES WWW.QNS.COM legal notices s s 208 SPORT BAR, LLC. Filed 10/19/16. Of�� ce: Queens Co. SSNY designated as agent for process & shall mail to: C/O Renald Koka, 20-33 Steinway St, Astoria, NY 11105. Purpose: General. 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. BROWNSTONER LLC. Articles of Org. �� led NY Sec. of State (SSNY) 12/16/16. Of�� ce in Queens Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to THE LLC, 3815 BELL BOULEVARD, BAYSIDE, NY 11361. Purpose: Any lawful purpose. FESTIVAL MEDIA LLC. Articles of Org. �� led NY Sec. of State (SSNY) 12/16/16. Of�� ce in Queens Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to THE LLC, 3815 BELL BOULEVARD, BAYSIDE, NY 11361. Purpose: Any lawful purpose. Fuerza Alliance NYC LLC, Arts of Org. �� led with Sec. of State of NY (SSNY) on 1/27/17. Cty: Queens. SSNY desig. as agent upon whom process against may be served & shall mail process to 510 Beach 22nd St., Far Rockaway, NY 11691. General Purpose. GEM ART LLC. Art. of Org. �� led with the SSNY on 01/03/17. 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, 43-31 192nd Street, Flushing, NY 11358. Purpose: Any lawful purpose. Golden Winner LLC Arts. of Org. �� led w/ SSNY 1/24/17. Off. in Queens Co. SSNY desig. as agt. of LLC whom process may be served. SSNY shall mail process to the LLC, 46-33 66th St, Woodside, NY 11377. Purpose: any lawful activity. KINGSLAND 151 LLC. Art. of Org. �� led with the SSNY on 01/06/17. 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, c/o Holihan & Associates, P.C., 135-24 Hillside Avenue, Richmond Hill, NY 11418. Purpose: Any lawful purpose. LEGAL NOTICE The annual meeting of the plot owners of the CEDAR GROVE CEMETERY ASSOCIATION will be held at the of�� ces of the Cemetery, 130-04 Horace Harding Expressway, Flushing, New York on Thursday, March 23, 2017 at 11:30AM for the election of Directors and for the transaction of any other business that may lawfully come before the meeting. Gerald Hass, President 3/2, 2/9, 3/16/17 Long Island City 3857 9TH ST, LLC. Arts. Of Org. �� led with Secy. Of State of N.Y. (SSNY) on 02/01/2017. 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, 38-57 9th Street, Long Island City, NY 11101 which is also the principal business location. Purpose: any lawful activity. #86318 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. New York Travel Club, LLC, Arts of Org. �� led with Sec. of State of NY (SSNY) on 1/9/17. Cty: Queens. SSNY desig. as agent upon whom process against may be served & shall mail process to Ryszard Koper, 6009 56th Dr., Maspeth, NY 11378. General Purpose. 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. 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. 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. Notice of Formation of Janet Place Management, LLC, Art. of Org. �� led with Sec’y of State (SSNY) on 12/8/16. 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 Jiashu Xu, 112-15 Northern Blvd., #2, Corona, NY 11368. Purpose: any lawful activities. Notice of formation of Olivia and Katherine LLC. Articles of Organization �� led with the Secretary of State of New York SSNY on January 9, 2017. Of�� ce located in Queens, NY. SSNY has been designated as agent of the LLC upon whom process against it may be served. The post of�� ce address to which the SSNY shall mail a copy of any process against the LLC served upon him/her is 137 Montague Street #207 Brooklyn, NY 11201- 3548. Purpose: any lawful purpose. Notice of Formation of Wolfe Realty LLC. Articles of Org. �� led NY Sec. of State (SSNY) on 02/03/17. Of�� ce in Queens Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to 167-16 Northern Bl., Flushing, NY 11358. Purpose: Any lawful activity or purpose. Notice of formation of BAMBOOM, LLC. Articles of Org. �� led with the Secretary of State of New York (SSNY) on 12/07/2016. Of�� ce in Queens Co. SSNY designated. Agent of LLC upon whom process may be served. SSNY shall mail copy of process to c/o United States Corporation Agents, Inc., 7014 13th Avenue, Suite 202, Brooklyn NY 11228. Purpose: Any lawful purpose. Notice of formation of PEIQICHEN8888 LLC. Articles of Organization �� led with Secy. Of State of NY (SSNY) on 01/20/2017 Of�� ce location: Queens County. SSNY has been designated for service of process. SSNY shall mail copy of any process served against the LLC. SSNY shall mail process to 11-04 125TH ST COLLEGE POINT, NY 11356. Purpose: any lawful activities. 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. 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. PLEASE TAKE NOTICE that The Annual Meeting of Lot Owners of LEBANON CEMETERY ASSOCIATION OF QUEENS, INC.will be convened at the of�� ce of the Cemetery, 7800 Myrtle Avenue, Glendale, New York, on Tuesday, March 7, 2017 at 10:00 A.M. for the following purposes: To receive the Annual Report of the Lot Owners and an interim �� nancial report for the year ended December 31, 2016; to elect one Director of the Corporation to serve for a term of three years and to transact such other business as may come before the meeting. Jay L. Ivler, President 3X 2/16, 2/23 & 3/2/17 RED RABBIT 77 LLC. Art. of Org. �� led with the SSNY on 07/21/16. 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, 88-25 51 Ave, Elmhurst, NY 11373. Purpose: Any lawful purpose. The Annual Meeting of the SPRINGFIELD L.I. CEMETERY SOCIETY for the election of directors and for the transaction of such other business as may properly come before the meeting, will be held at the of�� ce of Pryor Cashman LLP at 7 Times Square, New York, Borough of Manhattan, City of New York, on the 17th day of March, 2017 at 2 o’clock in the afternoon. Gina Chieffo- Mazzarelli, Treasurer 2/23, 3/2, 3/9/2017 TO THE LOT OWNERS OF MOUNT CARMEL CEMETERY ASSOCIATION PLEASE TAKE NOTICE that the Annual Lot Owners Meeting of MOUNT CARMEL CEMETERY ASSOCIATION will be held at the of�� ce of the Cemetery, 83-45 Cypress Hills Street, Glendale, Borough of Queens, New York, on Wednesday, March 22, 2017 at 10:30 A.M. for the election of Directors and for the transaction of such other business as may properly come before the meeting or any adjournment thereof. Dated: February 22, 2017. MOUNT CARMEL CEMETERY ASSOCIATION Renate Namias, Secretary 3x 3/2, 3/9, 3/16/2017 TOTO MGMT LLC, Arts. of Org. �� led with the SSNY on 01/24/2017. 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: Antonio Disaverio, 41-63 71st St., Woodside, NY 11373. Purpose: Any Lawful Purpose. WORLD’S FARE FESTIVAL LLC. Articles of Org. �� led NY Sec. of State (SSNY) 12/16/16. Of�� ce in Queens Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to THE LLC, 3815 BELL BOULEVARD, BAYSIDE, NY 11361. Purpose: Any lawful purpose. 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.


RT03022017
To see the actual publication please follow the link above