Page 49

RT04242014

TIMES, THURSDAY, APRIL 24, 2014 50 C/39. SALES C/39. SALES GARAGE SALE Sun. 4/27, 10-2pm., 82nd Pl., btwn. Penelope Ave & 63rd Ave., M.V. Clothing, hsehold items, jewelry & more. GARAGE SALE 59-08 71st St & Caldwell Ave., Maspeth, Sat. 4/26, 9-5pm. New & used items, jewelry & much more. 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/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/50. LEGALS C/50. LEGALS C/50. LEGALS C/50. LEGALS C/50. LEGALS LEGAL NOTICE LEGAL NOTICE LEGAL NOTICE LEGAL NOTICE Notice of Formation of Columbrian LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 3/3/14. Office location: Queens County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 136-25 Maple Avenue, Flushing, NY 11355. Purpose: any lawful activity. 6x 4/24, 5/1, 8, 15, 22, 29 2014 LEGAL NOTICE LEGAL NOTICE Notice of formation of PASUMARTHI CONSULTING LLC. Art. Of Org. filed with the Sectʼy of State of NY (SSNY) on 03/20/14. 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, 5101 39TH AVE, # EE14 SUNNYSIDE, NY 11104. Purpose: Any lawful purpose 6x 4/24, 5/1, 8, 15, 22, 29 2014 Notice of formation of AUTHORIZED AUTO LEASING LLC. Art. Of Org. filed with the Sectʼy of State of NY (SSNY) on 04/02/2014. 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 RITA ALANA, 39-20 52ND STREET, SUITE 3C, WOODSIDE, NY 11377. Purpose: Any lawful purpose 6x 4/24, 5/1, 8, 15, 22, 29 2014 LEGAL NOTICE LEGAL NOTICE NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY. NAME: ARISTOS NY, LLC. Articles of organization were filed with the Secretary of State of New York (SSNY) on 03/24/14, 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 the process to the LLC, 30-06 29th Street, Unit 2R, Astoria, NY 11102. Purpose: For any lawful purpose. 6x 4/24, 5/1, 8, 15, 22, 29 2014 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 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 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. 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 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 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 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 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 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 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 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 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. 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 75-37 177TH STREET REALTY LLC. Arts. of Org. filed with the SSNY on 02/20/2014. 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: THE LLC, 80-19 210TH STREET, QUEENS VILLAGE, NY 11427. Purpose: Any Lawful Purpose. 6x 4/10, 17, 24, 5/1, 8, 15 2014 LEGAL NOTICE 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


RT04242014
To see the actual publication please follow the link above