Page 52

RT04032014

53 TIMES, THURSDAY, APRIL 3, 2014 C/50. LEGALS C/50. LEGALS C/50. LEGALS LEGAL NOTICE Notice of Formation of 643 HALSEY STREET, LLC, a domestic LLC. Arts. of Org. filed with the SSNY on 2/25/14. Office location: QUEENS County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail a copy of process to: The LLC, 167-41 147TH AVENUE JAMAICA NY 11434. Purpose: Any Lawful Purpose. 6x 3/13, 20, 27, 4/3, 10, 17 2014 LEGAL NOTICE Jrj Rehab LLC Arts of Org. filed NY Secy of State (SSNY) 11/29/13. Office:Queens Co. SSNY design. agent of LLC upon whom process may be served and shall mail copy to 103-59 103rd St. Ozone Pk., NY 11417. Purpose: any lawful activity. 6x 2/27, 3/6, 13, 20, 27, 4/3/2014 LEGAL NOTICE LEGAL NOTICE NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: KKS1 REALTY LLC. Articles of Organization were filed with the Secretary of State of New York(SSNY) on 02/25/14. Office location: Queens County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of process to the LLC, 30-73 Cresent Street, Astoria, New York 11102. Purpose: For any lawful purpose. (6x) 3/27, 4/3, 10,17, 24, 5/1/2014 LEGAL NOTICE NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: TAMKA SPORT LLC. Articles of Organization were filed with the Secretary of State of New York(SSNY) on 02/25/14. Office location: Queens County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of process to the LLC, 225 Beverly Road, Douglaston, New York 11363. Purpose: For any lawful purpose. (6x) 3/13, 20, 27, 4/3, 10, 17 2014 LEGAL NOTICE LEGAL NOTICE Notice is hereby given that a license, number 1275895 for a Restaurant Wine license has been applied for by the Shi Li Xiang Restaurant Inc.to sell beer and wine at retail in a restaurant under the Alcoholic Beverage Control Law at 133-58 41st Avenue, Flushing, NY 11355 for on premises consumption. 2x 4/3, 10 2014 LEGAL NOTICE LEGAL NOTICE LEGAL NOTICE LEGAL NOTICE PUBLIC NOTICE The annual report for calendar year 2013 of private foundation named below is available for inspection during regular business hours by any citizen who requests inspection within 180 days hereof. RAJ and NEELAM MODI CHARITABLE TRUST, INC. 45 CREST HOLLOW LANE ALBERTSON, NY 11507 516-484-8561 1X 04/0314 Notice of Formation of Limited Liability Company: Ippos Construction LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 03/19/14. Office location: Queens County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of process to: Ippos Construction LLC, 46-11 160th Street, Flushing, NY 11358. The latest date on which the LLC is to dissolve is 07/01/17. Purpose: For any lawful purpose.6x 4/3, 10, 17, 24, 5/3, 10, 2014 ANDY’S INTERIORS LLC, a domestic LLC, filed with the SSNY on 2/25/14. Office location: Queens County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to Andrzej Jarog, 72-20 66th St., Glendale, NY 11385. General Purpose. 6x 3/27, 4/3, 10, 17, 24, 5/1/2014 LEGAL NOTICE LEGAL NOTICE LEGAL NOTICE 87-15 134TH STREET LLC, a domestic LLC, filed with the SSNY on 10/1/13. 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, 87-15 134th St., Richmond Hills, NY 11418. General Purpose. 6x 3/6, 13, 20, 27, 4/3, 10 2014 LEGAL NOTICE Excel Conveyor LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 1/9/14. Office in Queens Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to Mircea Popescu, 20-30 Greene Ave Apt. 2L, Ridgewood, NY 11385. Purpose: General. 6x 3/27, 4/3, 10, 17, 24, 5/1/2014 Notice of Formation of Limited Liability Company (LLC) Name: M & A SUPPLIES, LLC. Articles of Organization filed by the Department of State of New York on: 12/04/2013. Office location: County of Queens. Purpose: any and all lawful activities. Secretary of State of New York (SSNY) designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of process to: 83-52 Talbot Street, Apt. #5C, Kew Gardens, NY 11415 6x 3/20, 27, 4/3, 10, 17, 24 2014 LEGAL NOTICE Liberty Land Abstract Services, LLC Arts of Org. filed NY Secy of State (SSNY) 12/18/14. Office:Queens Co. SSNY design. agent of LLC upon whom process may be served and shall mail copy to princ. bus address c/o Daniel D. Baek 42-40 Bell Blvd. #201 Bayside, NY 11361. Purpose: any lawful activity. 6x 3/6, 13, 20, 27, 4/3, 10 2014 Notice of Formation of LUNAR ESTATES, LLC. Arts. of Org. filed with the SSNY on 03/10/14. Office location: QUEENS County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail a copy of process to: THONG LAI, 53-35 212TH STREET, BAYSIDE, NY 11364. Purpose: Any Lawful Purpose. 6x 3/27, 4/3, 10, 17, 24, 5/1/2014 NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: SOUTH LEXINGTON ASSOCIATES, LLC. Articles of Organization were filed with the Secretary of State of New York(SSNY) on 01/21/14. Office location: Queens County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of process to the LLC, 35-01 30th Avenue, Astoria, New York 11103. Purpose: For any lawful purpose. (6x) 2/27, 3/6, 13, 20, 27, 4/3/2014 LEGAL NOTICE LEGAL NOTICE Notice of formation of CELEBRITY SPICE FILM CATERING LLC. Articles of Organization filed with the Secretary of State of New York SSNY on 02/20/2014. 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 73-11 58th Ave # 3F, Maspeth, NY 11378. Purpose: any lawful purpose. 6x 3/20, 27, 4/3, 10, 17, 24 2014 LEGAL NOTICE Notice of Formation of Astoria 31st Street Developers LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 2/25/14. 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 Mega Contracting Group LLC, 22-60 46th St., Astoria, NY 11105. Purpose: any lawful activity. 6x 3/13, 20, 27, 4/3, 10, 17 2014 F&H USA, L.P. was formed as a Limited Partnership (LP) in NY. The office is located in the County of Queens. The Cert. of LP was filed with the Department of the State of NY on 01/22/2014. The Secretary of the State of NY ("SSNY") is designated as agent upon whom process against the LP may be served. SSNY shall mail a copy of any process against it served upon THE L.P. to: THE PARTNERSHIP, 36-36 MAIN ST., 6F, #601, FLUSHING, NY 11354. The purpose of the LP is any lawful act. 6x 2/27, 3/6, 13, 20, 27, 4/3/2014 NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: JGX HOLDING LLC. Articles of Organization were filed with the Secretary of State of New York(SSNY) on 02/19/14. Office location: Queens County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of process to the LLC, 45-29 211th Street, Bayside, New York 11361 Purpose: For any lawful purpose. (6x) 3/20, 27, 4/3, 10,17, 24 2014 Notice of Formation of ZENTAO NY, LLC. Arts. of Org. filed with the SSNY on 12/16/13. Office location: QUEENS County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail a copy of process to: The LLC, 4970 Horatio Parkway, Oakland, NY 11364 which is the principal business location. Purpose: Any Lawful Purpose. 6x 3/13, 20, 27, 4/3, 10, 17 2014


RT04032014
To see the actual publication please follow the link above