RWD_p052

RT03172016

52 TIMES • MARCH 17, 2016 FOR BREAKING NEWS VISIT www.qns.com LEGALS LEGALS LEGALS LEGALS LEGALS LEGALS 1025 BEACH LLC Articles of Org. filed NY Sec. of State (SSNY) 1/5/16. Office in Queens Co. SSNY design. Agent of LLC upon whom process may be served. SSNY shall mail copy of process to Tejpal Sandhu 137-30 Redding St Ozone Park, NY 11417. Purpose: Any lawful activity #76061 2820 DITMARS LLC. Art. of Org. filed with the SSNY on 01/08/15. 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, c/o Moulinos & Associates LLC, 150 East 58th Street, 25th Floor, New York, NY 10022. Purpose: Any lawful purpose. #76164 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 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 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 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 JIAFU CAPITAL LLC NOTICE OF FORMATION of limited liability company (LLC). Name: Articles of Organization filed with Secretary of State of New York (SSNY) on 02/16/2016. Office location: Queens County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of any process to: 9945 60 TH AVE 2J CORONA NY 11368 .Purpose: any lawful purpose. #76350 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 JZI STUDIO LLC Articles of Org. filed NY Sec. of State (SSNY) 2/1/16. Office in Queens Co. SSNY design. Agent of LLC upon whom process may be served. SSNY shall mail copy of process to The LLC 6565 Wetherole St Apt 3F Rego Park, NY 11374. Purpose: Any lawful activity. #76062 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 NOTICE IS HEREBY GIVEN that the annual meeting of the lot owners of the Highland View Cemetery Corporation will be held at the office of the Cemetery Association, Cypress Avenue, Ridgewood, Borough of Queens, City and the State of New York on Monday, March 28, 2016 at 10:00 A.M. for the purpose of electing Directors and transacting such other business as may be properly brought before the meeting. Marvin A. H. Freiman, President. (3) 3/10, 17, 24 2016 #74645 Notice is hereby given that an Order entered by the Civil Court, Queens County on March 02 2016, bearing Index Number NC-001153-15​/​QU, a copy of which may be examined at the Office of the Clerk, located at 89-17 Sutphin Boulevard, Jamaica, NY 11435, grants me (us) the right to: Assume the name of (First) JOSEPH (Middle) EVAN (Last) GRAY. My present name is (First) Giuseppe (Last) Rescica. My present address is 666 SENECA AVE, Ridgewood, NY 11385.My place of birth is MANHATTAN, NY. My date of birth is November 02. 1994 #76354 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 FORMATION OF NYVA WOODSIDE BURGERS On 2/16/16, Articles of Organization of NYVA Woodside Burgers LLC were filed with the Secretary of State of the State of New York. The office of the NY limited liability company is located in Queens County. The SSSNY is designated as the agent of the limited liability company upon whom process against it may be served and the post office address within New York State to which the SSSNY shall mail a copy of any process against it served upon him or her is NYVA Woodside Burgers LLC, 254-55 Horace Harding Exp., Little Neck, NY 11362. The purpose of the limited liability company is for any lawful business purpose or purposes. #76053 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 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 PSY REALTY LLC, Arts of Org filed with SSNY on 01/25/16. 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, 87- 08 Justice Ave., C-A, Elmhurst, NY 11373. Purpose: to engage in any lawful act. #75841 Queens Fit Mommies LLC Articles of Org. filed NY Sec. of State (SSNY) August 28, 2015.. Office in Queens Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to 219-60 75th Ave, Oakland Gardens, NY 11364 Purpose: Any lawful purpose. #76059 Sarah Luxury Homes LLC, a domestic LLC, filed with the SSNY on 1/28/16. Office location: Queens County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to c/o United States Corporation Agents, Inc., 7014 13th Ave., Ste. 202, Brooklyn, NY 11228. General purpose. #76055 SJNH, LLC Arts of Org filed with NY Sec of State (SSNY) on 12/3/15. Office: Queens County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to: 33- 24 89th St, Jackson Heights, NY 11372. General Purposes. #75845 SOUTH BRONX PROPERTIES, LLC Art. Of Org. Filed Sec. of State of NY 2/4/2015. 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, 38-50 Bell Boulevard, Bayside, NY 11361. Purpose: Any lawful act or activity. #75212


RT03172016
To see the actual publication please follow the link above