Page 52

RT05292014

53 TIMES, THURSDAY, MAY 29, 2014 C/50. LEGALS C/50. LEGALS C/50. LEGALS LEGAL NOTICE LEGAL NOTICE LEGAL NOTICE Q52 LLC Articles of Org. filed NY Sec. of State (SSNY) 5/5/14. Office in Queens Co. SSNY design. Agent of LLC upon whom process may be served. SSNY shall mail copy of process to Joseph Yahudaii 37-99 69th St Woodside, NY 11377. Purpose: Any lawful activity. 6x 5/29, 6/5, 12, 19, 26, 7/3/2014 LEGAL NOTICE DIIN TAXI LLC Arts of Org. filed NY Secy of State (SSNY) 03/24/2014. Office: Queens Co. SSNY design. agent of LLC upon whom process may be served and shall mail copy to DIIN TAXI LLC, 117-28 124TH STREET, SOUTH OZONE PARK, NY 11420. Purpose: any lawful activity 6x 5/22, 29, 6/5, 12, 19, 26 2014 LEGAL NOTICE Lucky Movies LLC Arts of Org. filed NY Secy of State (SSNY) 4/22/14. Office:Queens Co. SSNY design. agent of LLC upon whom process may be served and shall mail copy to 9521 120th St. South Richmond Hill, NY 11419. Purpose: any lawful activity 6x 5/1, 8, 15, 22, 29, 6/5/2014 LEGAL NOTICE LEGAL NOTICE 3252 38 LLC, a domestic LLC, filed with the SSNY on 4/2/14. Office location: Queens County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to Holm & O’hara LLP, Attn: Michael L. Landsman, Esq., 3 W. 35 St., 9th Fl., NY, NY 10001. General Purpose. 5/15, 22, 29, 6/5, 12, 19 2014 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 A & N Phoenix Realty LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 2/19/13. Office location: Queens County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 108-79 Roosevelt Avenue, Corona, NY 11368. Purpose: any lawful activity. 6x 5/15, 22, 29, 6/5, 12, 19 2014 LEGAL NOTICE LEGAL NOTICE LEGAL NOTICE LEGAL NOTICE MADARIPUR LLC, Arts. of Org. filed with the SSNY on 04/14/2014. Office loc: Queens County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: Suves C. Bairagi, 92-19 54 Ave., Elmhurst, NY 11373. Purpose: Any Lawful Purpose. 6x 5/8, 15, 22, 29, 6/5, 12, 2014 NOTICE OF SALE SUPREME COURT STATE OF NEW YORK COUNTY OF QUEENS In the Matter of RONNIE D. WAX as Successor Guardian for EDNA DUBARRY, an Incapacitated Person Index No.: 15386-10 Pursuant to the Order of the Supreme Court dated May 5, 2014, a sale will occur at the courthouse Part 25G, 88- 11 Sutphin Blvd, Jamaica, NY 11435 at 9:30 AM on June 17, 2014 regarding the premises known as 139-46 86th Ave, Briarwood, NY 11435. Borough and County of Queens, City and State of New York. Said property is presently under contract, subject to approval of the Court. Best offer over $355,000, ALL CASH, AS IS. RONNIE D. WAX Guardian of Edna DuBarry, 98- 20 Metropolitan Avenue, Forest Hills, New York 11375 4X 5/15, 22, 29, 6/5 2014 Ridgewood Times nka Times Newsweekly. SUPREME COURT – COUNTY OF QUEENS WELLS FARGO BANK, N.A., Plaintiff against DERECK PERSAUD A/K/A DERECK D. PERSAUD, et al Defendant(s). Pursuant to a Judgment of Foreclosure and Sale entered on March 7, 2014. I, the undersigned Referee will sell at public auction at the Queens County General Courthouse, 88-11 Sutphin Boulevard, Court Room # 25, Jamaica, N.Y. on the 6th day of June, 2014 at 10:00 a.m. Said premises known as 126-07 107 Avenue South, Richmond Hill, N.Y. 11419-3020. Tax account number: SBL #: 9580-49. Approximate amount of lien $ 264,226.82 plus interest and costs. Premises will be sold subject to provisions of filed judgment and terms of sale. Index No. 9980-13. Christina Cline, Esq., Referee. McCabe Weisberg & Conway Attorney(s) for Plaintiff 145 Huguenot Street - Suite 210 New Rochelle, New York 10801 (914) 636-8900. 4x 5/8, 15, 22, 29 2014 LEGAL NOTICE Notice of Appl. for Auth. Thal Management, LLC, a foreign limited liability company (LLC). Appl. for Auth. filed with SSNY 5/16/06. LLC organized in DE 3/10/06. NY office location: Queens County. SSNY designated as agent for process. SSNY shall mail copy of process to: c/o E&T Plastic Manufacturing Co., Inc., 45-45 37th St., L.I.C., NY 11101. Office address of LLC in jurisdiction of organization: 2711 Centerville Rd, Ste 400, Wilmington, DE 19908-1645. A copy of the Cert. of Form. on file with, Office of SS DE, 401 Federal St., Ste. 3, Dover, DE 19901. Purpose: Any lawful act or activity. 6x 5/1, 8, 15, 22, 29, 6/5/2014 LEGAL NOTICE LEGAL NOTICE HAPPY BIRTHDAY DIGITAL LLC Arts of Org. filed NY Secy of State (SSNY) 01/31/2014. Office: Queens Co. SSNY design. agent of LLC upon whom process may be served and shall mail copy THE LLC, 153- 30 89TH AVENUE, JAMAICA, NY 11432. Purpose: any lawful activity 6x 5/1, 8, 15, 22, 29, 6/5/2014 LEGAL NOTICE LEGAL NOTICE 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 167-15 LLC Arts of Org. filed NY Secy of State (SSNY) 3/21/14. Office: Queens Co. SSNY design. agent of LLC upon whom process may be served and shall mail copy to princ. address & Reg Agent: c/o Vincent Lopez 167-15 81st Ave. Jamaica, NY 11432. Purpose: any lawful activity 6x 5/1, 8, 15, 22, 29, 6/5/2014 Notice of Qualification of BA STRATEGIES, L.L.C. Authority filed with Secy. of State of NY (SSNY) on 05/06/14. Office location: Queens County. LLC formed in Virginia (VA) on 04/28/14. Princ. office of LLC: 83- 26 Lefferts Blvd., Apt# 1E, Kew Gardens, NY 11415. NYS fictitious name: BRYANT ALPERN STRATEGIES, L.L.C. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the LLC at the princ. office of the LLC. Arts. of Org. filed with Clerk of the State Corp. Commission, P.O. Box 1197, Richmond, VA 23218-1197. Purpose: Any lawful activity. 6X 5/15, 22, 29, 6/5, 12, 19 2014 JORDOSH ENTERPRISE LLC Arts of Org. filed NY Secy of State (SSNY) 01/27/2014. Office: Queens Co. SSNY design. agent of LLC upon whom process may be served and shall mail copy JORDOSH ENTERPRISE LLC, 155-21 FOCH BLVD., JAMAICA, NY 11434. Purpose: any lawful activity 6x 5/1, 8, 15, 22, 29, 6/5/2014 COURTNEY CRAIG, LLC Arts of Org. filed NY Secy of State (SSNY) 03/07/2014. Office: Queens Co. SSNY design. agent of LLC upon whom process may be served and shall mail copy C/O UNITED STATES CORPORATION AGENTS, INC., 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY 11228. Purpose: any lawful activity 6x 5/1, 8, 15, 22, 29, 6/5/2014 BARREIRO DESIGN CONSULTANT LLC Arts of Org. filed NY Secy of State (SSNY) 03/21/2014. Office: Queens Co. SSNY design. agent of LLC upon whom process may be served and shall mail copy THE LLC, 32-25 93RD STREET, APT. B19, EAST ELMHURST, NY 11369. Purpose: any lawful activity 6x 5/8, 15, 22, 29, 6/5, 12 2014 LEGAL NOTICE PREHARI PROTECTION SYSTEMS US LLC Arts of Org. filed NY Secy of State (SSNY) 04/17/2014. Office: Queens Co. SSNY design. agent of LLC upon whom process may be served and shall mail copy RAJINDER PAL SINGH, 253-10 HILLSIDE AVENUE, BELLROSE, NY 11426. Purpose: any lawful activity 6x 5/1, 8, 15, 22, 29, 6/5/2014 LEGAL NOTICE APPLE 6 LLC. Arts of Org. filed NY Secy of State (SSNY) 03/18/2014. Office: Queens Co. SSNY design. agent of LLC upon whom process may be served and shall mail copy MICHAEL ARIS, 58-03 CALLOWAY ST APT 4B, ELMHURST, NY 11373-7701. Purpose: any lawful activity 6x 5/8, 15, 22, 29, 6/5, 12 2014


RT05292014
To see the actual publication please follow the link above