RWD_p053

RT03262015

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 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 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 FORMATION in New York Notice of formation of EQUITY REALTY NYC LLC. Arts of Org filed with Secy of State of NY (SSNY) on 2/9/15. Office location: Queens County. SSNY designated as agent upon whom process may be served and shall mail copy of process against LLC to: 111-14 76th Ave. Apt. #406, Forest Hills, NY 11375. Purpose: any lawful act. 6x 2/26, 3/5, 12, 19, 26, 4/2/2015 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 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 ITRAVEL NY, LLC, a domestic LLC, filed with the SSNY on 2/12/15. 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, P.O. Box 740096, Rego Park, NY 11374. General Purposes. 6x 3/12, 19, 26, 4/2, 9, 16 2015 LEGAL NOTICE 350 E 88, LLC Articles of Org. filed NY Sec. of State (SSNY) 2/6/15. Office in Queens Co. SSNY design. Agent of LLC upon whom process may be served. SSNY shall mail copy of process to The LLC 124- 19 Metropolitan Ave Kew Gardens, NY 11415. Purpose: Any lawful activity. LEGAL NOTICE 37-20/22 74th Street LLC Arts of Org filed with NY Sec of State (SSNY) on 3/13/15. Office: Queens County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to: 6 Meadowbrook Ln, Old Westbury, NY 11568. General Purposes. 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 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 INTELSCOOP, LLC. Articles of Organization filed with Secy. Of State of NY (SSNY) on 02/23/2015. Office 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 39-15 Main ST Suite 301, Flushing, NY 11354. Purpose: any lawful activities. LEGAL NOTICE Notice of Formation of QUEENS 2015 1, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 03/12/15. Office location: Queens County. Princ. office of LLC: 28-10 38th St., Long Island City, NY 11101. 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. LEGAL NOTICE Notice of Qualification of 1222 30 Ave Investors LLC. Authority filed with NY Dept. of State on 3/2/15. Office location: Queens County. Princ. bus. addr.: c/o Criterion Group, LLC, 35-11 36th St., 3rd Fl., Long Island City, NY 11106. LLC formed in DE on 2/24/15. 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. 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 of SNAKKU, LLC. Articles of Organization filed with the Secretary of State of New York SSNY on 01/22/2015. Office located in Queens. SSNY has been designated for service of process. SSNY shall mail copy of any process served against the LLC to United States Corporation Agents, Inc. at 7014 13th Ave, Suite 202, Brooklyn NY 11228. Purpose: any lawful purpose. 6x 2/26, 3/5, 12, 19, 26, 4/2/2015 LEGAL NOTICE GARRISON PROPERTIES I LLC, a domestic LLC, filed with the SSNY on 11/21/14. 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, 37-61 104th St., Corona, NY 11368. General Purposes. 6x 3/19, 26, 4/2, 9, 16, 23 2015 LEGAL NOTICE NOTICE OF SALE SUPREME COURT - COUNTY OF QUEENS DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR GSAMP TRUST 2005- HE5, POOLING AND SERVICING AGREEMENT DATED AS OF NOVEMBER 1, 2005, Plaintiff(s), Against MICHELET DESRAMEAUX, ET AL., Index No.: 10265/2012 Defendant(s). Pursuant to a Judgment of Foreclosure and Sale duly entered in the Queens County Clerk’s office on 12/02/2014, I, the undersigned Referee will sell at public auction at the Queens County Supreme Court, 88-11 Sutphin Boulevard, Jamaica, NY 11435 in Courtroom #25 on 4/3/2015 at 10:00 am premises known as 25337 147th Ave., Rosedale, NY 11422, and described as follows: ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the Borough and County of Queens, City and State of New York, and designated on the tax maps of the Queens County Treasurer as Section 57, Block 13584 and Lot 4. The approximate amount of the current Judgment lien is $426,412.92 plus interest and costs. The premises will be sold subject to provisions of the aforesaid Judgment of Foreclosure and Sale; Index No.: 10265/2012. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee’s attorney. Susan Borko, Esq., Referee. Leopold & Associates, PLLC, 80 Business Park Drive, Suite 110, Armonk, NY 10504 Dated: 2/06/2015 TMM 3x 3/5, 12, 19, 26 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 YOUR AD SHOULD BE HERE! 718-821-7500 YOUR AD SHOULD BE HERE! 718-821-7500 LEGAL NOTICE 10507 Martense Ave LLC Arts of Org filed with Secy. of State of NY (SSNY) on 11/5/14. Office in Queens Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to 105- 07 Martense Ave, Corona, NY 11368. Purpose: General. 6x 2/19, 26, 3/5, 12, 19 26 2015 MARCH 26 - april 1, 2015 • TIMES 53


RT03262015
To see the actual publication please follow the link above