RWD_p053

RT03182015

MARCH 19 - mARCH 25, 2015 • TIMES 53 LEGALS LEGALS LEGALS LEGALS LEGALS LEGALS 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 TO THE LOT OWNERS OF MOUNT CARMEL CEMETERY ASSOCIATION, PLEASE TAKE NOTICE that the Annual Meeting of Lot Owners of the MOUNT CARMEL CEMETERY ASSOCIATION, will be held at the office of the Cemetery, 83- 45 Cypress Hills St., Glendale. Borough of Queens, New York, on Wednesday, March 25, 2015 at 10:00 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. The Lot Owners will have the opportunity to discuss and to vote on the adoption and approval of the Agreement and Plan of Merger by and among the Mount Carmel Cemetery and Mount Neboh Cemetery, whereby Mount Neboh shall merge (“Merger”) with and into Mount Carmel, with Mount Carmel being the surviving corporation and the transactions contemplated thereby and the Merger. No payment will be made to Mount Neboh Cemetery by Mount Carmel as part of the transaction but Mount Carmel will be responsible for operating the Mount Neboh Cemetery as a division of Mount Carmel after the Merger. MOUNT CARMEL CEMETERY ASSOCIATION, Renate Namias, Assistant Secretary. Dated: February 25, 2015. 3x 3/5, 12, 19 2015 LEGAL NOTICE Notice of Formation of YANG NIAN LLC., a limited liability company (LLC). Arts of Org. filed with Secy. of State of N.Y. (SSNY) on 1/22/2015. Office location: Queens County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: PO BOX 520231, FLUSHING, NY 11352. Purpose: any lawful activity. 6x 3/19, 26, 4/2, 9, 16, 23 2015. LEGAL NOTICE OAKWON DEMOGRAPHICS LLC d/b/a/ Mission Escape Games Articles of Org. Filed NY Sec. of State (SSNY) on February 25, 2014. Office in Queens Co. SSNY Desig Agent of LLC upon whom process may be served. SSNY shall mail copy of process to 14436 Melbourne Avenue, Flushing, NY 11367. Purpose: Any lawful purpose or activity. 6x 3/19, 26, 4/2, 9, 16, 23 2015. LEGAL NOTICE NOTICE OF FORMATION OF YU & LUU, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 02/11/2015. Office location: Queens County. SSNY has been designated as agent upon whom process may be served. SSNY shall mail process to YU & LUU, LLC, 113 MULBERRY STREET, APT 3, NEW YORK, NY 10013.Purpose: Any Lawful Activity. 3/19, 26, 4/2, 9, 16, 23 2015. LEGAL NOTICE Notice of Formation of 69- 13 Forest Avenue LLC. Arts. of Org. filed with the NY Dept. of State on 11/21/14. Latest date of dissolution is 12/31/2099. Office location: Queens County. NY Sec. of State (NYSS) designated agent of the LLC upon whom process against it may be served. NYSS shall mail a copy of any process to 50 Ulster Ave., Atlantic Beach, NY 11509. Purpose: any lawful activity. Principal business location: 69-13 Forest Ave., Ridgewood, NY 11385. 6x 3/12, 19, 26, 4/2, 9, 16 2015 LEGAL NOTICE ALDERTON ST LLC Arts of Org filed with SSNY on 11/05/2014. 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: ADINO SHIMUNOVA, 69-13 ALDERTON STREET, REGO PARK, NY 11374. Purpose: to engage in any lawful act. 6x 3/12, 19, 26, 4/2, 9, 16 2015 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 The annual meeting of the plot owners of the CEDAR GROVE CEMETERY ASSOCIATION will be held at the offices of the Cemetery, 130-04 Horace Harding Expressway, Flushing, New York on Thursday, March 26, 2015, at 11:30 AM for the election of Directors and for the transaction of any other business that may lawfully come before the meeting. Gerald Hass, President 3x 3/5, 3/12, 3/19/2015 LEGAL NOTICE PY ACQUISITIONS LLC Art. Of Org. Filed Sec. of State of NY 1/25/2010. 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, 144- 42 Jewel Avenue, Flushing, NY 11367. Purpose: Any lawful act or activity. 6x 2/19, 26, 3/5, 12, 19, 26 2015 LEGAL NOTICE 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 23, 2015 at 10:00 A.M. for the purpose of electing Directors and transacting such other business as may be properly brought before the meeting. Mark I. Stempa, President. (3x) 3/5, 12, 19 2015 LEGAL NOTICE SSAN PROPERTIES, LLC, a domestic LLC, filed with the SSNY on 2/2/15. 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, 115 02 133rd St., S. Ozone Park, NY 11420. General Purposes. 6x 2/26, 3/5, 12, 19, 26, 4/2/2015 LEGAL NOTICE 94-24 VAN WYCK LLC. Art. of Org. filed with the SSNY on 11/28/14. 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, 94-24 Van Wyck Expressway, Queens, NY 11419. Purpose: Any lawful purpose. 6X 2/19, 26, 3/5, 12, 19, 26 2015 LEGAL NOTICE Araj Liberty LLC Arts of Org. filed SSNY 12/8/14. Office: Queens Co. SSNY design. agent of LLC upon whom process may be served and shall mail copy to 126-10 101 Avenue South Richmond Hill, NY 11419. RA Santokh Singh 241-01 85th Rd. Bellerose, NY 11426 Purpose: any lawful activity. 6x 3/12, 19, 26, 4/2, 9, 16 2015 LEGAL NOTICE TOO MANY NOTES LLC. Arts of Org filed with SSNY on 01/16/2015. 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: LEGALINC CORPORATE SERVICES INC., 90 STATE STREET, SUITE 700-80, ALBANY, NY 12207 Purpose: to engage in any lawful act. 6x 3/5, 12, 19, 26, 4/2, 9 2015 LEGAL NOTICE AVILES COUNSELING SERVICES, LLC. Arts of Org filed with SSNY on 01/30/2015. 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 2/26, 3/5, 12, 19, 26, 4/2/2015 LEGAL NOTICE 377 Buffalo Hotel Development LP Cert filed with Sec of State of NY (SSNY) on 12/11/14. Office loc: Queens County. SSNY designated as agent of LP upon whom process against it may be served. SSNY shall mail process to: 41-40 Union St, #8E, Flushing, NY 11355. Term: until 12/31/99. Purpose: Any lawful activity. 6x 2/26, 3/5, 12, 19, 26, 4/2/2015 LEGAL NOTICE ANDREW MARC REALTY LLC. Art. of Org. filed with the SSNY on 02/12/15. 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, 43-12 214th Place, Suite 1D, Bayside, NY 11361. Purpose: Any lawful purpose. 6x 3/5, 12, 19, 26, 4/2, 9 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 Notice of formation of THE SKIP NOTE LLC. Arts of Org filed with Secy of State of NY (SSNY) on 12/11/2014. Office location: Queens County. SSNY designated as agent upon whom process may be served and shall mail copy of process against LLC to: 287 ST. NICHOLAS AVE, RIDGEWOOD, NY 11385. Purpose: any lawful act. 6x 2/26, 3/5, 12, 19, 26, 4/2/2015 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 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 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 LEGAL NOTICE 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 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 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, 4/2 2015 LEGAL NOTICE 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 office of Pryor Cashman LLP at 7 Times Square, New York, Borough of Manhattan, City of New York, on the 20th day of March, 2015 at 2 oʼclock in the afternoon. Dated: February 27, 2015. Anthony Biolsi, Assistant Secretary 3x 3/5, 12, 19 2015 YOUR AD SHOULD BE HERE! 718-821-7500


RT03182015
To see the actual publication please follow the link above