Page 53

RT04172014

TIMES, THURSDAY, APRIL 17, 2014 54 C/39. SALES C/39. SALES FLEA MARKET SATURDAY MAY 3RD 10AM-2PM 59-14 70th Ave., Ridgewood Tables on sale for $25.00 to benefit The Ridgewood Older Adult Center. For more info call Jackie 718-456-2000. Free admission for all, bric-a-brac, new & gently used items will be available to browse or buy, refreshments will be served. Rain or shine. We’ll be inside & outside too! C/38. INCOME TAX C/38. INCOME TAX i C/40.PROFESSIONAL SERVICES i LAW OFFICES OF KARL J. STOECKER ALL EMPLOYMENT MATTERS Over-Time - Discrimination & Harassment - Retaliation. Offices in Manhattan & Mineola. 212-818-0080 C/42. P ERSONALS April 16, 2014 Happy 1st Birthday to Our Sweet Angel Samantha Paige Love Mommy, Daddy, Mikey, Ashley, Nanny, Poppy & Abadee MEET AND GREET GODDESSES PARTY Singles & Couples Welcome Sat., 4/19, 11PM PANDA ASIAN FUSION 95-25 Queens Blvd. Rego Park $20/cover charge Incls. DJ and $5 toward food. For info call 718-456-9119 or goddessbbw.com C/48. PRAYERS O Holy St. Jude, Apostle and Martyr, great in virture and rich in miracles, Kinsman of Jesus Christ, faithful intercessor of all those who invoke your special patronage in time of need, to you I have recourse from the depth of my heart and humbly beg to whom God has given such great power to come to my assistance. Help me in my present and urgent petition. In return, I promise to make your name known and cause you to be invoked. Say three “Our Fathers, three Hail Marys and Glorias.” Publication must be promised, St. Jude, pray for us and all you who invoke your aid. Amen. This novena has never been known to fail. I have had my request granted, publication promised...........................S.S C/50. LEGALS C/50. LEGALS C/50. LEGALS C/50. LEGALS C/50. LEGALS LEGAL NOTICE Notice of Formation of RED MONEY RECORDS, LLC. Arts. of Org. filed with the SSNY on 01/07/2014. 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: C/O UNITED STATES CORPORATION AGENTS, INC, 7014 13TH AVENUE, SUITE 202, BROOKLYN NY 11228 Purpose: Any Lawful Purpose. 6x 4/10, 17, 24, 5/1, 8, 15 2014 LEGAL NOTICE LEGAL NOTICE Notice of Formation of NY SILVAS REALTY LLC. Arts. of Org. filed with the SSNY on 11/05/2013. 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, 901 MADISON AVENUE, BRIDGEPORT, CT 06606. Purpose: Any Lawful Purpose. 6x 4/17, 24, 5/1, 8, 15, 22 2014 LEGAL NOTICE 101-29 113St. Realty, LLC. Arts. of Org. filed with SSNY on 12/11/13. Off. Loc.: Queens Co. SSNY desig. as agt. upon whom process may be served. SSNY shall mail process to: Diane Davis-Swift, 101-29 113 St., S. Richmond Hills, NY 11419. The reg. agt. is Winter J. Flowers- Olowofela, 11175 158th St., Jamaica, NY 11551. General Purposes. 6x 4/17, 24, 5/1, 8, 15, 22 2014 LEGAL NOTICE PURPURATTA USA LLC, a domestic LLC, filed with the SSNY on 1/15/14. 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, 114-23 123rd St., S. Ozone Park, NY 11420. General Purpose. 6x 4/17, 24, 5/1, 8, 15, 22 2014 NICHOLAS PUCCI AND FRANK HOPE LIMITED PARTNERSHIP, 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 03/10/2014. 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: FRANK HOPE, PO BOX 604802, BAYSIDE, NY 11360. The purpose of the LP is any lawful act. 6x 4/17, 24, 5/1, 8, 15, 22 2014. LEGAL NOTICE 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 LEGAL NOTICE Notice of formation of SHAMROCK ASSOCIATES LLC. Articles of Organization filed with the Secretary of State of New York (SSNY) on 3/19/14. Office located in Queens County. SSNY has been designated for service of process. SSNY shall mail copy of any process served against the LLC Shamrock Associates LLC, 16 W12th Road, Broad Channel, NY 11693. Purpose: any lawful purpose. Latest date upon which LLC is to dissolve: No specific date. 6x 4/10, 17, 24, 5/1, 8, 15 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 Notice of Formation of CAVALLI, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 03/28/14. Office location: Queens County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Corporation Service Co., 80 State St., Albany, NY 12207, regd. agent upon whom and at which process may be served. Purpose: Any lawful activity. 6X 4/10, 17, 24, 5/1, 8, 15 2014 LEGAL NOTICE WOODHAVEN MANOR DEVELOPMENT LLC, a domestic LLC, filed with the SSNY on 3/12/14. 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, 84-10 Jamaica Ave., Ste. 2A, Woodhaven, NY 11421. General Purpose. 6x 3/27, 4/3, 10, 17, 24, 5/1/2014 LEGAL NOTICE Notice of Qualification of LionCage Data Security, LLC. App. for Auth. filed with Secy. of State of NY (SSNY) 3/5/14. Office location: Queens County. LLC formed in Delaware (DE) on 2/26/14. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 120-10 Queens Blvd., Kew Gardens, NY 11415. DE address of LLC: 704 N. King St., Ste. 500, P.O. Box 1031, Wilmington, DE 19899. Arts. of Org. filed with DE Secy. of State, P.O. Box 898, Dover, DE 19903. Purpose: any lawful activity. 6x 4/10, 17, 24, 5/1, 8, 15 2014 LEGAL NOTICE Notice of Formation of 27-38 164TH STREET, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 04/01/14. Office location: Queens County. Princ. office of LLC: 38-40 Regatta Pl., Douglaston, NY 11363. 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: Real estate.6X 4/17, 24, 5/1, 8, 15, 22 2014 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 Notice of formation of 119-12 Garden LLC, a limited liability company. Arts. of Org. filed with the Secy. of State of NY(SSNY) on 01/16/2014. Office located in Queens County. SSNY had been designated for service of process. SSNY shall mail a copy of any process served against the LLC to c/o THE LLC, 119-12 20 Avenue, College Point, NY 11356. Purpose: any lawful purpose. 6x 4/10, 17, 24 5/1, 8, 15 2014 LEGAL NOTICE NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: JH WHITNEY HOLDING LLC. Articles of Organization were filed with the Secretary of State of New York(SSNY) on 12/18/13. 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, 74-15 44th Avenue, Elmhurst, New York 11373. Purpose: For any lawful purpose. (6x) 4/3, 10,17, 24, 5/1, 8 2014 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 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


RT04172014
To see the actual publication please follow the link above