RWD_p044

RT05112017

44 MAY 11, 2017 RIDGEWOOD TIMES WWW.QNS.COM legal notices s s 48-08 111 ST LLC, Arts of Org �� led with SSNY on 12/09/16. Off. Loc.: Queens County, SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of process to: The LLC, 48-08 111th St., Corona, NY 11368. Purpose: to engage in any lawful act. Brick Flow Music, LLC Articles of Org. �� led NY Sec. of State (SSNY) 04/28/2017. Of�� ce in Queens Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to 3767 63rd st apt 4b Woodside NY 11377 Purpose: Any lawful 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. Cistar Studios, LLC, Arts of Org. �� led with Sec. of State of NY (SSNY) on 4/5/17. Cty:Queens. SSNY desig. as agent upon whom process against may be served & shall mail process to 6914 41st Ave., #304, Woodside, NY 11377. General Purpose. CubiClean LLC Arts of Org �� led with NY Sec of State (SSNY) on 03/27/17. Of�� ce: Queens County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to: 43-15 45 St, #1D, Sunnyside, NY 11104. General Purposes. EZ WINE SERVICES, LLC Articles of Org. �� led NY Sec. of State (SSNY) 4/5/17. Of�� ce in Queens Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to 23-38 37th St., Long Island City, NY 11105, which is also the principal business location. Purpose: Any lawful purpose. Fine & Prestigious Homes LLC, Arts of Org. �� led with Sec. of State of NY (SSNY) on 3/30/17. Cty: Queens. SSNY desig. as agent upon whom process against may be served & shall mail process to 164-24 88th St., Howard Beach, NY 11414. General Purpose. First Precision Homes LLC. Filed 2/10/17. Of�� ce: Queens Co. SSNY designated as agent for process & shall mail to: William Maitland, 45275 Desert Air St, La Quinta, CA 92253. Purpose: General. H&C 86 Realty LLC Arts of Org �� led with NY Sec of State (SSNY) on 3/6/17. Of�� ce: Queens County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to: 86-10 117th Street, Jamaica, NY 11418. General Purposes. Marho Technologies, LLC, Arts of Org. �� led with Sec. of State of NY (SSNY) on 1/24/17. Cty: Queens. SSNY desig. as agent upon whom process against may be served & shall mail process to Marcel Rhoden, 229- 19 Merrick Blvd., Ste. 102, Laurelton, NY 11413-2108. General Purpose. Mile Asset, LLC. Articles of Org. �� led NY Sec. of State (SSNY) on 01/09/2017. Of�� ce located in Queens Co. SSNY designated agent of LLC upon whom process may be served. SSNY shall mail copy of process to 1641 154th St, Whitestone, NY 11357. Purpose: Any lawful purpose. Not Null LLC Articles of Org. �� led NY Sec. of State (SSNY) January 03, 2017. Of�� ce in Queens Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to United States Corporation Agents Inc., 7014 13th Avenue Suite 202, Brooklyn NY 11228 Purpose: Any lawful purpose. Notice of Formation: 31 Steinway 52 LLC. Articles of Organization �� led with Secretary of State of New York (SSNY) on 01/09/2017. Of�� ce loc: Queens County. SSNY designated for service of process. SSNY shall mail copies of any process served against the LLC to 31 Steinway 52 LLC, 144-18 29th Rd., Flushing NY 11354. Purpose: Any lawful purpose or activity. Notice of Authority of BOKO, LLC. Application for Authority �� led with the Secretary of State of New York (SSNY) on 03/09/17. Of�� ce 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, 60 W. 57th St., New York, NY 10019. Purpose: Any lawful activity or purpose. Notice of formation of ABC/XYZ REALTY GROUP LLC. Arts of Org �� led with Secy of State of NY (SSNY) on 4/4/17. Of�� ce location: Queens County. SSNY designated as agent upon whom process may be served and shall mail copy of process against LLC to: 133-47 Sanford Ave., Unit C1E, Flushing, NY 11355. Purpose: any lawful act. Notice of formation of M & C Janitorial Services LLC. Articles of Org. �� led with the Secretary of State of New York (SSNY) on 03/24/2017. Of�� ce 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, Mabel Mina, 223-47 65th Ave., Oakland Gardens, NY 11364. Purpose: any lawful activity or purpose. Notice of Formation of Sky View T16 LLC. Art. of Org. �� led Secy. of State of NY (SSNY) on 2/27/2017. 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,131-01 40th Rd, Apt 16T Flushing, NY 11354. Purpose: any lawful activity. Notice of formation of Zimmern Visuals, LLC. Articles of Organization �� led with the Secretary of State of New York SSNY on 2/28/17. Of�� ce located in Queens SSNY has been designated for service of process. SSNY shall mail copy of any process served against c/o UNITED STATES CORPORATION AGENTS, INC., 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY 11228. Purpose: any lawful purpose. Notice of Quali�� cation of CARING PEOPLE MANAGEMENT SERVICES COMPANY, LLC. Authority �� led with NY Secy of State (SSNY) on 4/4/17. Of�� ce location: Queens County. LLC formed in Delaware (DE) on 1/31/17. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 111 8th Ave, Fl. 13, NY, NY 10011. DE address of LLC: 1209 Orange St, Wilmington, DE 19801. Cert. of Formation �� led with DE Secy of State, 401 Federal St. Ste 4, Dover, DE 19901. The name and address of the Reg. Agent is CT Corporation System, 111 8th Ave, Fl. 13, NY, NY 10011. Purpose: any lawful activity. Notice of Quali�� cation of WHITEFISH CASCADE FOREST RESOURCE LLC. Appl. for Auth. �� led with Secy. of State of NY (SSNY) on 04/12/17. Of�� ce location: Queens County. LLC formed in Delaware (DE) on 10/22/14. Princ. of�� ce of LLC: Jingkan Gu, 217 51st Ave., Apt. 1001, Long Island City, NY 11101. 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. of�� ce. DE addr. of LLC: 2711 Centerville Rd., Ste. 400, Wilmington, DE 19808. Cert. of Form. �� led with Jeffrey W. Bullock, Div. of Corps., John G. Townsend Bldg., 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: Any lawful activity. OGA FAAJI, LLC. Articles of Org. �� led with SSNY on 04/26/2017. Of�� ce loc. Queens Co. SSNY design. as agent upon whom process may be served. SSNY shall mail copy process to: ALFOLABI SOETAN, 14656 181ST STREET, SPRINGFIELD GARDENS, NY 11413. General Purposes. Technology Testing Of NY, LLC Articles of Org. �� led NY Sec. of State (SSNY) 04/21/2017. Of�� ce in Queens Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to 7114 66 Drive #3, Middle Village, NY, 11379. Purpose: Any lawful purpose.


RT05112017
To see the actual publication please follow the link above