RWD_p048

RT04062017

48 APRIL 6, 2017 RIDGEWOOD TIMES WWW.QNS.COM legal notices s s 5 GEISER RD LLC Articles of Org. �� led NY Sec. of State (SSNY) 1/24/17. Of�� ce in Queens Co. SSNY design. Agent of LLC upon whom process may be served. SSNY shall mail copy of process to C/O John L. Della�� ora 22-42 129th St College Pt, NY 11356. Purpose: Any lawful activity. 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. Cedar Hill Enterprises LLC, Arts of Org. �� led with Sec. of State of NY (SSNY) on 2/22/17. Cty: Queens. SSNY desig. as agent upon whom process against may be served & shall mail process to 1087 Jackson Ave., Long Island City, NY 11101. General Purpose. CELANOVA LLC Articles of Org. �� led NY Sec. of State (SSNY) 3/7/17. Of�� ce in Queens Co. SSNY design. Agent of LLC upon whom process may be served. SSNY shall mail copy of process to The LLC 28-42 37th St Astoria, NY 11103. Purpose: Any lawful activity. 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. 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. IYEM 153 REALTY LLC Art. Of Org. Filed Sec. of State of NY 10/25/2016. Off. Loc.: Queens. SSNY designated as agent upon whom process against it may be served. SSNY to mail copy of process to The LLC, c/o Meyer Jeger, Esq., PO Box 670637, Flushing, NY 11367. Purpose: Any lawful act or 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 an on-premise license, #TBA has been applied for by SSP America KCGI JFK T7, LLC d/b/a Blue Point Brewing Company to sell beer, wine and liquor at retail in an on premises establishment. For on premises consumption under the ABC law at JFK International Airport, Terminal 7, Space F2 Jamaica NY 11430. 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. Notice of Formation of ROCKAWAY BEACH PHYSICAL THERAPY OF NY PLLC. Arts. Of org. �� led with Secy. Of State of NY (SSNY) on 02/02/16. Of�� ce location: Queens County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: C/O Corporation 419 Beach 138th St, Belle Harbor, NY 11694. Purpose: to practice the profession of Physical Therapy. Notice of Formation of PAR ISLAND ASSOCIATES, LLC. Arts. of Org. �� led with Secy. of State of NY (SSNY) on 03/16/17. Of�� ce location: Queens County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o Zukerman Gore Brandeis & Crossman, LLP, Attn: David M. Farbman, Esq., 11 Times Sq., 15th Fl., NY, NY 10036. Purpose: Any lawful activity. Notice of Formation of BQZ Real Estate LLC., a limited liability company (LLC). Arts of Org. �� led with Secy. of State of N.Y. (SSNY) on 2/2/2017. Of�� ce location: Queens County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 132- 52 41st Ave., Unit M1, Flushing, NY 11355. Purpose: any lawful activity. 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. 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. Studio HUJI LLC Articles of Org. �� led NY Sec. of State (SSNY) 12/23/2016. Of�� ce in Queens Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to 4142 Elbertson st Apt509 Elmhurst 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 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. IYEM 153 REALTY LLC Art. Of Org. Filed Sec. of State of NY 10/25/2016. Off. Loc.: Queens. SSNY designated as agent upon whom process against it may be served. SSNY to mail copy of process to The LLC, c/o Meyer Jeger, Esq., PO Box 670637, Flushing, NY 11367. 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. 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.


RT04062017
To see the actual publication please follow the link above