RWD_p036

RT03032016

36 TIMES • MARCH 3, 2016 FOR BREAKING NEWS VISIT www.qns.com LEGALS LEGALS LEGALS LEGALS LEGALS LEGALS 31-41 34 St Realty LLC. Arts. of Org. filed with SSNY on 12/18/15. Off. Loc.: Queens Co. SSNY desig. as agt. upon whom process may be served. SSNY shall mail process to: The LLC, 31-41 34 th St., Astoria, NY 11106. General Purposes #75351 Adrian Group LLC Arts of Org filed with NY Sec of State (SSNY) on 11/6/15. Office: Queens County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to: 146-02 Hillside Ave, Jamaica, NY 11435. General Purposes. #74982 Basantes Industries, LLC Articles of Org. filed NY Sec. of State (SSNY) 1/20/2016. Office in Queens. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to 32-36 87th St, E. Elmhurst. Purpose: Any lawful purpose. #75046 CM Clarke Tax, LLC Arts of Org. filed SSNY 12/3/15. Office: Queens Co. SSNY design. agent of LLC upon whom process may be served & mail to Christopher M. Clarke 81-31 Haddon St Jamaica, NY 11432 General purpose #75015 Crown Diamond LLC Articles of Org. filed NY Sec. Of State (SSNY) (1/21/2016). Office in Queens Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to 23048 144th Ave Queens NY 11413. Purpose: Any lawful Purpose #74676 DJC Consulting Services, LLC Arts of Org filed with Secy. of State of NY (SSNY) on 9/19/14. Office in Queens Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to Dalmeda Carson, 35-50 21st St Apt 5G, Astoria, NY 11106. Purpose: General. #75214 EPOS INTERIORS LLC. Art. of Org. filed with the SSNY on 01/08/16. Office: 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, 24-35 28th Street, Astoria, NY 11102. Purpose: Any lawful purpose. #75017 GETZ ENTERPRISES, LLC. Articles of Organization filed with NY Secretary of State (SSNY) on 1/05/2016. Office in Queens County. SSNY has been designated agent of LLC upon whom process may be served. SSNY shall mail copy of the process to 1870 211th St., Unit 4F, Bayside, NY 11360. Purpose: Any lawful purpose. #74647 H 317-319 LLC Arts of Org filed with NY Sec of State (SSNY) on 1/12/16. Office: Queens County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to: 12 Birch Hill Rd, Lake Success, NY 11020. General Purposes. #75956 H HOUSING REALTY LLC, Arts. of Org. filed with the SSNY on 01/15/2016. Office loc: Queens County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: The LLC, 149- 15 Beech Ave., 2F, Flushing, NY 11355. Purpose: Any Lawful Purpose. #74623 Heitz Contracting LLC Arts of Org filed with Secy. of State of NY (SSNY) on 12/4/15. Office in Queens Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to Rochelle Nechin Cpa, 128 Prospect Ave, Douglaston, NY 11363. Purpose: General. #75213 HXP REALTY LLC. Art. of Org. filed with the SSNY on 12/21/15. Office: 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, 23-05 Astoria Boulevard, Astoria, NY 11102. Purpose: Any lawful purpose. #75394 JBC-NY Enterprises LLC Arts of Org filed with Secy. of State of NY (SSNY) on 1/30/06. Office in Queens Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to 89-49 129th St, Richmond Hill, NY 11418. Purpose: General. #75215 JRMT LLC Articles of Org. filed NY Sec. of State (SSNY) 1/20/16. Office in Queens Co. SSNY design. Agent of LLC upon whom process may be served. SSNY shall mail copy of process to The LLC 1 Plum Lane Holmdel, NJ 07733. Purpose: Any lawful activity. #75785 Legal Notice Bermejo LLC a domestic LLC, filed with the SSNY on 1/25/2016. Office location: Queens Cty. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to The LLC, 48-05 65th ST, Woodside, N.Y. 11377. any lawful purpose. #75788 North Pel, LLC, a domestic LLC, filed with the SSNY on 12/2/1999. Office location: Queens County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to The LLC, PO Box 604820, Bay Terrace, NY 11360. General purpose. #74648 NOTICE OF FORMATION OF A DOMESTIC LIMITED LIABILITY COMPANY Name of LLC: 242 LLC. Date of filling of Article of Organization with the NY Dept. of State: January 26, 2016. Office of the LLC: Queens County. The NY Secretary of State has been designated as the agent upon whom process may be served. NYSS may mail a copy of any process to the LLC at: 33-09 34th Avenue, Long Island City, NY 11106. Purpose of the LLC: Any lawful purpose permitted for LLC under NY Limited Liability Company Act. #74975 NOTICE OF FORMATION OF PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY. NAME: KALANTAROV LAW, PLLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 01/11/2016. Office location: 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, 118- 35 QUEENS BLVD., SUITE 400, FOREST HILLS, NY 11375. Purpose: Any lawful practice . #74984 Notice of formation of Limited Liability Company (LLC). Name: Martine Private Chef, LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 11/19/2015. NY office: Queens County. SSNY has been designated as agent of the LLC upon whom process against it may be served. The post office address to which the SSNY shall mail a copy of any process against the LLC served upon him​/​her is 1919 24th Avenue R414, Astoria NY 11102. Purpose: Any lawful purpose. #75045 Notice of Formation of W&W Realty Management LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 1/8/16. Office location: Queens County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, 120-12 28th Avenue, Flushing, NY 11354. Purpose: any lawful activity. #75216 Notice of Formation of 45th Avenue Associates LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 11/25/15. 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 The LLC, 44-45 Vernon Blvd., Long Island City, NY 11101. Purpose: any lawful activity. #75217 Notice of Formation of REGO PARK OFFICE TOWER, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 02/05/16. Office location: Queens County. Princ. office of LLC: 95-25 Queens Blvd., Rego Park, NY 11374. 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. office. Purpose: Any lawful activity. #75348 Notice of Formation of Labor Law LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 01/28/16. Office location: Queens County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to The Company, c/o Thomas Bianco, Esq., 262-12 59th Ave., Little Neck, NY 11362. Purpose: any lawful activities. #75350 Notice of Qualification of LIDO Investors LLC. Authority filed with Secy. Of State of NY (SSNY) on 02/04/16. Office location: Queens County. LLC formed in Delaware (DE) on 01/15/16. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 196- 01 McLaughlin Ave., Holliswood, NY 11423. Address to be maintained in DE: National Registered Agents, Inc., 160 Greentree Dr., Ste. 101, Dover, DE 19904. Arts of Org. filed with the DE Secy. of State, 401 Federal St., Dover, DE 19901. Purpose: any lawful activities. #75366 Notice of Qualification of 186 Jamaica Ave TRS, LLC. Authority filed with NY Dept. of State on 1/27/16. Office location: Queens County. Princ. bus. addr.: 5 Old Lancaster Rd., Malvern, PA 19355. LLC formed in DE on 1/26/16. NY Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: c/o CT Corporation System, 111 8th Ave., NY, NY 10011, regd. agent upon whom process may be served. DE addr. of LLC: 1209 Orange St., Wilmington, DE 19801. Cert. of Form. filed with DE Sec. of State, 401 Federal St., Dover, DE 19901. Purpose: all lawful purposes. #75405 Notice of registration of ANALYTICS8, LLC. Application for Authority filed with the Secretary of State of New York (SSNY) on 12/28/2015. Office located in Queens County. SSNY has been designated for service of process. SSNY shall mail copy of any process served against the LLC to: THE LLC, c/o CT Corporation System, 111 Eighth Ave., New York, NY 10011. Purpose: Any lawful activity or purpose. #75044 PLEASE TAKE NOTICE that the Annual Lot Owners Meeting of MOUNT CARMEL CEMETERY ASSOCIATION will be held at the office of the Cemetery, 83-45 Cypress Hills Street, Glendale, Borough of Queens, New York, on Wednesday, March 23, 2016 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. MOUNT CARMEL CEMETERY ASSOCIATION Renate Namias, Secretary 3x 3/3, 10, 17 2016 #75840 PRECHELON LLC Articles of Org. filed NY Sec. of State (SSNY) 9/24/15. Office in Queens Co. SSNY has been designated for service of process. SSNY shall mail copy of process served against LLC to Unites States Corporation Agents, Inc. 7014 13th Ave, Suite 202 Brooklyn NY 11228. Purpose: Any lawful purpose. #74674


RT03032016
To see the actual publication please follow the link above