RWD_p040

RT03232017

40 MARCH 23, 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. ASTORIA 47 LLC, Arts. of Org. �� led with the SSNY on 03/01/2017. 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: Joseph Musso, 28-26 47th Street, Astoria, NY 11103. Purpose: Any Lawful 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. Evergreen Enterprise LLC. Filed 8/6/03. Of�� ce: Queens Co. SSNY designated as agent for process & shall mail to: 158-20 45th Ave, Flushing, NY 11358. Purpose: General. 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. Geo 45 LLC. Filed 1/13/16. Of�� ce: Queens Co. SSNY designated as agent for process & shall mail to: Andrew D. Greene, P.c., 3000 Marcus Ave Ste 1W11, New Hyde Park, NY 11042. Purpose: General. 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. 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. Mack & Mike Dream Homes LLC, Arts of Org. �� led with Sec. of State of NY (SSNY) on 2/13/17. Cty: Queens. SSNY desig. as agent upon whom process against may be served & shall mail process to 146-88 181st St., Spring�� eld Gardens, NY 11413. General Purpose. 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 IS HEREBY GIVEN that the annual meeting of the lot owners of the Highland View Cemetery Corporation will be held at the of�� ce of the Cemetery Association, Cypress Avenue, Ridgewood, Borough of Queens, City and the State of New York on Monday, March 27, 2017 at 10:30 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. 3/9, 3/16. 3/24 2017 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. Notice of Formation of COHEN FASHION OPTICAL STORE NO. 233, LLC. Arts. of Org. �� led with Secy. of State of NY (SSNY) on 03/02/17. Of�� ce location: Queens County. Princ. of�� ce of LLC: 30-93 Steinway St., Astoria, NY 11103. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Susan Goldberg, c/o Cohen’s Fashion Optical, 100 Quentin Roosevelt Blvd., Ste. 400, Garden City, NY 11530. Purpose: Any lawful activity. Notice of Formation of MK Line Group Holding LLC. Arts. of Org. �� led with Secy. of State of NY (SSNY) on 2/9/17. Of�� ce location: Queens County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 6115 Bell Blvd., Oakland Gardens, NY 11364. Purpose: any lawful activity. Notice of formation of Riding Turtle Garage, LLC. Articles of Org. �� led with the Secretary of State of New York SSNY on 2/10/17. Of�� ce located in Queens County. SSNY has been designated for service of process and shall mail copy of any process served against the LLC to: Sotiraq Pergjika, 7866 82nd Street, 2 Fl., Glendale, NY 11385. Purpose: Any lawful activity. NOTICE OF FORMATION of limited liability company (LLC). Name: MDG REAL ESTATE GLOBAL MANAGER, LLC. Articles of Organization �� led with Secretary of State of NY (SSNY) on 12/19/2016. 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: THE LLC 158-13 72ND AVENUE, FLUSHING, NY 11365. Purpose: any lawful purpose. Notice of formation of KAISHENG GROUP LLC. Articles of Organization �� led with Secy. Of State of NY (SSNY) on 02/15/2017 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 20720 JORDAN DR FL 2 BAYSIDE, NY 11360. Purpose: any lawful activities. RASS, LLC. Articles of Org. �� led with SSNY on 05/12/2016. Of�� ce loc. Queens Co. SSNY design. as agent upon whom process may be served. SSNY shall mail copy process to: REHANA M. MUKADAM, 60-39 WETHEROLE STREET, ELMHURST, NY 11373. Purpose any lawful activity. 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. SIWEI WARE LLC. Article of Organization �� led with NY Secretary of State(NS) on 03/10/2017. Of�� ce: Queens County. NS is designated as agent upon whom process against it may be served. NS shall mail copy of process to the LLC, 41-38 Gleane St, Elmhurst, NY, 11373. Purpose is any lawful purpose. 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. Warr Realty, LLC. Filed: 1/4/17. Of�� ce: Queens Co. Formed in NV: 8/23/16. SSNY designated as agent for process & shall mail to its principal of�� ce: 109-63 202nd St, St Albans, NY 11412. Arts. of Org. �� led with Nv Secy Of State, 202 North Carson St, Carson City, NV 89701. Purpose: General 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. Young Professional Staf�� ng Solutions LLC Articles of Org. �� led NY Sec. of State (SSNY) December 2, 2016. Of�� ce in Queens Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to P.O. Box 110701 Cambria Heights, N.Y. 11411. Purpose: Any lawful purpose. Notice of Formation of Castle at Forest Hills, LLC. Arts. of Org. �� led with Secy. of State of NY (SSNY) on 1/31/17. 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, 163-06 71st Ave., 1st Fl., Flushing, NY 11365, Attn: Murray Alon. Purpose: any lawful act or activity. 56th St Management LLC, Arts of Org. �� led with Sec. of State of NY (SSNY) on 11/6/15. Cty: Queens. SSNY desig. as agent upon whom process against may be served & shall mail process to 58-83 54th St., Maspeth, NY 11378. General Purpose.


RT03232017
To see the actual publication please follow the link above