RWD_p042

RT04142016

42 TIMES • APRIL 14, 2016 FOR BREAKING NEWS VISIT www.qns.com LEGALS LEGALS LEGALS LEGALS LEGALS LEGALS 10-43 44TH DRIVE, LLC. Art. of Org. filed with the SSNY on 08/02/12. 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, 10-43 44th Drive, Long Island City, NY 11101. Purpose: Any lawful purpose. #76880 1025 BEACH LLC Articles of Org. filed NY Sec. of State (SSNY) 1/5/16. Office in Queens Co. SSNY design. Agent of LLC upon whom process may be served. SSNY shall mail copy of process to Tejpal Sandhu 137-30 Redding St Ozone Park, NY 11417. Purpose: Any lawful activity #76061 2820 DITMARS LLC. Art. of Org. filed with the SSNY on 01/08/15. 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, c/o Moulinos & Associates LLC, 150 East 58th Street, 25th Floor, New York, NY 10022. Purpose: Any lawful purpose. #76164 Beautyplatinum, LLC. Articles of Org. filed with the Secretary of State of New York (SSNY) on 02/01/2016. 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: THE LLC, United States Corporation Agents, Inc., 7014 13th Ave., Suite 202, Brooklyn, NY 11228. Purpose: Any lawful activity or purpose. #76997 Creative Environmental Solution & Consulting, LLC. Solutions, LLC. Register on 1/11/2016 DOS #4876951 Registered Agent: UNITED STATES CORPORATION AGENTS, INC., 7014 13TH Avenue Suite 202 Brooklyn NY 11228. Office: 263 20 80th Avenue. Queens, NY 11004. CES & Consulting, LLC is consulting company for various service issues in the environment, and specializes in a broad range of experience in the designed and utilization of space and people. #77194 Curbngo Partners LLC Arts of Org. filed SSNY 3/9/16. Office: Queens Co. SSNY design agent of LLC upon whom process may be served & mail to 144-19 69th Rd Flushing, NY 11367 General Purpose #76688 Edsa Management LLC articles of org. filed NY Sec. of State (SSNY) Feb. 25,2016 office in Queens Co.SSNY design. agent of llc upon process maybe served SSNY shall mail copy of process to 1384 Beach Channel Dr., Far Rockaway NY 11691 purpose:any lawful purpose. #76795 FULL HOUSE CHEN LLC. NOTICE OF FORMATION of limited liability company (LLC). Name: Articles of Organization filed with Secretary of State of New York (SSNY) on 2/24/2016. Office location: Queens County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of any process to: 252-42 BRATTLE AVE LITTLE NECK NY 11362. Purpose: any lawful purpose. #76551 JIAFU CAPITAL LLC NOTICE OF FORMATION of limited liability company (LLC). Name: Articles of Organization filed with Secretary of State of New York (SSNY) on 02/16/2016. Office location: Queens County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of any process to: 9945 60 TH AVE 2J CORONA NY 11368 .Purpose: any lawful purpose. #76350 JZI STUDIO LLC Articles of Org. filed NY Sec. of State (SSNY) 2/1/16. Office in Queens Co. SSNY design. Agent of LLC upon whom process may be served. SSNY shall mail copy of process to The LLC 6565 Wetherole St Apt 3F Rego Park, NY 11374. Purpose: Any lawful activity. #76062 NOTICE OF FORMATION OF NYVA WOODSIDE BURGERS On 2/16/16, Articles of Organization of NYVA Woodside Burgers LLC were filed with the Secretary of State of the State of New York. The office of the NY limited liability company is located in Queens County. The SSSNY is designated as the agent of the limited liability company upon whom process against it may be served and the post office address within New York State to which the SSSNY shall mail a copy of any process against it served upon him or her is NYVA Woodside Burgers LLC, 254-55 Horace Harding Exp., Little Neck, NY 11362. The purpose of the limited liability company is for any lawful business purpose or purposes. #76053 Notice of Formation of HEF PARTNERS LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 2/29/16. Office location: Queens County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Notias Development LLC, 29-10 120th Street, Flushing, NY 11354. Purpose: any lawful activity. #76544 Notice of Formation of KARSKI FILM, LLC. Arts. Of org. filed with Secy. Of State of NY (SSNY) on 02/24/16. Office location: Queens County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: KARSKI FILM, LLC. Kaufman Astoria Studios, 34-12 36th St., Ste. 125, Astoria, NY 11106. Purpose: any lawful activities. #76545 Notice of formation of LE RU MULTI SERVICE AGENCY, LLC. Articles of Org. filed with the Secretary of State of New York (SSNY) on 03/11/2016. 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: THE LLC, Sharlene Legendre, 70 Birch Road, Amityville, NY 11701. Purpose: Any lawful activity or purpose. #76558 Notice of formation of CUDDLE LLC. Articles of Org. filed with the Secretary of the State of New York (SSNY) on 01/19/2016. 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: United States Corporation Agents, Inc., 7014 13th Ave., Suite 202, Brooklyn, NY 11228. Purpose: Any lawful activity or purpose. #76584 Notice of formation of DEDICATED HOME SOLUTIONS, LLC. Articles of Organization filed with the Secretary of State of New York SSNY on 12/15/2015. 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 : THE LLC, Joseph Ledwidge P.C., 170- 26 Cedarcroft Rd., Jamaica, NY 11432. Purpose: Any lawful activity or purpose. #76852 Notice of formation of N & H MANAGEMENT GROUP LLC. Articles of Organization filed with the Secretary of State of New York (SSNY) on 3/24/2016. 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: Nan Zhang, 136-82 39th Avenue, 3rd Floor, Flushing NY 11354. Purpose: any lawful purpose. #76970 Notice of formation of D.D.and D. Enterprise LLC, Articles of filed on October 10/19/2015. Org. filed NY Sec. of State. Office in Queens Co. SSNY design, agent of LLC upon whom process may be served. SSNY shall mail copy of any process served against the LLC to 112-25 175 Street Jamaica, New York. Purpose: any lawful purpose. #76971 Notice of formation of INNERTECH, LLC. Articles of Org. filed with the Secretary of State of New York (SSNY) on 02/29/2016. 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: Incorp Services, Inc., One Commerce Plaza, 99 Washington Ave., Ste 805-A, Albany, NY 12210. Purpose: Any lawful activity or purpose. #76986 Notice of formation of JMONAHAN PHYSICAL THERAPY, PLLC. Articles of Org. filed with the Secretary of State of New York (SSNY) on 11/06/2015. Office in Queens Co. SSNY design. Agent of LLC upon whom process be served. SSNY shall mail copy of process to 267 Beach 138 Street, Belle Harbor NY 11694. Purpose: Any lawful activity or purpose. #77197 NOTICE OF FORMATION OF 1883 GREENE AVENUE LLC, Arts. Of Org. filed with Secy. Of State of NY (SSNY) on 03/24/2016. Office location: Queens County. SSNY designated as agent for service of process. SSNY shall mail process to 1883 Greene Avenue LLC 8527 65th Road, Rego Park NY 11374. Purpose any lawful activity. #77198 Notice of formation of PALERMO HOLDINGS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 08/27/15. Office in Queens County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 86-29 Palermo St Hollis, NY 11423. Purpose: Any lawful purpose. #77305 NOTICE OF FORMATION, Simple Solutions Production Group LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on June 11, 2013. Office location: Queens County. SSNY designated for service of process. SSNY shall mail copies of any process served against the LLC to c/o: Simple Solutions Production Group LLC, 136-29 68 Drive KWE GARDENS HILLS, NEW YORK, 11367. Purpose: any lawful purpose or activity. #76972 PRECISION REHAB OCCUPATIONAL, PHYSICAL, HAND THERAPY, PLLC, a Prof. LLC, Arts. of Org. filed with the SSNY on 03/31/2016. Office loc: Queens County. SSNY has been designated as agent upon whom process against it may be served. SSNY shall mail process to: 35 Hilary Drive, Bayville, NY 11709. Purpose: To Practice the profession of Occupational & Physical Therapy. #77200 PRINCE 205&206 LLC Articles of Org. filed NY Sec. of State (SSNY) 7/23/14. Office in Queens Co. SSNY design. Agent of LLC upon whom process may be served. SSNY shall mail copy of process to The LLC 133- 42 39th Ave Unit 205 & 206 Flushing, NY 11354. Purpose: Any lawful activity. #76564 Queens Fit Mommies LLC Articles of Org. filed NY Sec. of State (SSNY) August 28, 2015.. Office in Queens Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to 219-60 75th Ave, Oakland Gardens, NY 11364 Purpose: Any lawful purpose. #76059 Renewable Energy Insurance Broker LLC Articles of Org. filed NY Sec. of State (SSNY) on 02/01/2016. Office in Queens Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to: 3067 32nd street apt. 4B Astoria NY 11102. Purpose: Any lawful purpose. #76969


RT04142016
To see the actual publication please follow the link above