RWD_p049

RT06042015

FOR BREAKING NEWS VISIT www.timesnewsweekly.com JUNE 4, 2015 • TIMES 49 LEGALS LEGALS LEGALS LEGALS 169th STREET APARTMENTS, LLC. Art. of Org. filed with the SSNY on 04/23/15. 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, 136-16 32nd Avenue, Flushing, NY 11354. Purpose: Any lawful purpose. #65072 22 CRESCENT REALTY, LLC, Arts. of Org. filed with the SSNY on 05/14/2015. Office loc: Queens County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: The LLC, 42- 22 Crescent Street, Long Island City, NY 11101. Purpose: Any Lawful Purpose. #65211 31-71 42ND STREET, LLC, a domestic LLC, filed with the SSNY on 3/3/15. Office location: Queens County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to Ezio Gene Raicovich, 32- 27 41 St., Astoria, NY 11103. General purpose. #63880 59-12 GD PLAZA, L.L.C., Arts. of Org. filed with the SSNY on 09/22/2014. Office loc: Queens County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: Gary Schoer, Esq., North Shore Atrium 6800 Jericho Tpke. Ste 108 West, Syosset, NY 11791. Purpose: Any Lawful Purpose. #64072 ALPHA FATALE LLC. Art. of Org. filed with the SSNY on 04/01/14. 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, 6909 108th Street, Forest Hills, NY 11375. Purpose: Any lawful purpose. #63876 CENTRAL BAYPORT LLC Articles of Org. filed NY Sec. of State (SSNY) 4/20/15. Office in Queens Co. SSNY design. Agent of LLC upon whom process may be served. SSNY shall mail copy of process to The LLC 176 Union St Brooklyn, NY 11231. Purpose: Any lawful activity. #64650 CMMB LLC Articles of Org. filed NY Sec. of State (SSNY) 4/30/15. Office in Queens Co. SSNY design. Agent of LLC upon whom process may be served. SSNY shall mail copy of process to The LLC 1717 Troutman St # 304 Ridgewood, NY 11385. Purpose: Any lawful activity. #64944 DORYLAION REALTY LLC. Cert. of Conversion filed with the SSNY on 04/14/15. 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 Stephen Wolinetz, c/o Wolinetz Management LLC, 900 Willis Avenue, Albertson, NY 11507. Purpose: Any lawful purpose. #64672 GEAJ LLC Arts of Org filed with Secy. of State of NY (SSNY) on 2/12/15. Office in Queens Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to Young J Choi, 14 Pin Oak Dr, Roslyn, NY 11576. Purpose: General. #64945 H Hotel LLC Arts of Org filed with NY Sec of State (SSNY) on 3/27/15. Office: Queens County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to: 137- 36 Juniper Ave, Flushing, NY 11355. General Purposes. #64718 JADE LAGUNA LLC Articles of Org. filed NY Sec. of State (SSNY) 2/6/15. Office in Queens Co. SSNY design. Agent of LLC upon whom process may be served. SSNY shall mail copy of process to C/O Jing Zhang & Wenqian Lou 133-10 39th Ave Fl 1 Flushing, NY 11354. Purpose: Any lawful activity. #64649 JMD Star L.L.C. Arts. of Org. filed with SSNY on 10/03/14. Off. Loc.: Queens Co. SSNY desig. as agt. upon whom process may be served. SSNY shall mail process to: Kevin Dong, 45 Merry Lane, Jericho, NY 11753. General Purposes. #64412 LL Russlle LLC Arts of Org filed with NY Sec of State (SSNY) on 12/9/14. Office: Queens County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to: 41-40 Union St, #8E, Flushing, NY 11355. General Purposes. #64948 Louenza & Sons, LLC Arts of Org. filed SSNY 4/14/15. Office: Queens Co. SSNY design. agent of LLC upon whom process may be served and shall mail copy to 79- 25 150th St. #F-12 Flushing, NY 11367. Purpose: any lawful activity. #64082 NOTICE OF FORMATION OF GREEN APPLE TREE HOLDING, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 04/13/2015. Office location: Queens County. SSNY has been designated as agent upon whom process may be serviced and shall mail copy of process against LLC to: 213-06 29th Avenue, Bayside, NY 11360. Principal business address: 213-06 29th Avenue, Bayside, NY 11360. Purpose: any lawful act. #64354 Notice of Formation of KC & KW LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 02/13/2015. Office location: Queens County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: KA FAI CHAN, 3937 LITTLE NECK PKWY, LITTLE NECK, NY 11363. Purpose: any lawful activity. #64071 Notice of Formation of Greenlawn Broadway Properties LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 2/2/15. Office location: Queens County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 5038 Morenci Lane, Little Neck, NY 11362. Purpose: any lawful activity. #64613 Notice of Formation of VIP MSG, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 04/22/2015. Office location: Queens County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to The LLC, 116-12 Myrtle Ave., Richmond Hill, NY 11418. Purpose: any lawful activity. #64617 Notice of Formation of 1762 LUO’S REALTY LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 04/08/2015. Office location: Queens County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to 1762 LUO’S REALTY LLC, 14370 ASH AVE, FLUSHING, NY 11355. Purpose: any lawful activity. #64616 NOTICE OF FORMATION OF PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY. NAME TAO SUN, CPA, PLLC. Arts of Organization were filed with the Secty. of State of New York (SSNY) on 03/16/2015. Office location:County. SSNY has been designated as agent of the PLLC upon whom process against it may be served. SSNY shall mail a copy of process to THE LLC, 41-60 MAIN STREET, SUITE 210B-C, FLUSHING, NY 11355. Purpose: Any lawful practice. #64741 Notice of Formation of 104 GREENPOINT L.L.C. Arts. of Org. filed with Secy. of State of NY (SSNY) on 04/30/2015. Office location: Queens County. SSNY designated as agent of LLC upon whom process against LEGALS LEGALS it may be served. SSNY shall mail process to The LLC, 104 GREENPOINT AVENUE, BROOKLYN, NY 11222. Purpose: any lawful activity. #64946 Notice of formation of W 991 LLC. Articles of Org. filed with the Secretary of State of New York (SSNY) on 5/4/2015. 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: Ridgewood Realty Group LLC, 451 Seneca Ave., Ridgewood, NY 11385. Purpose: Any lawful activity or purpose. #64947 Notice of Formation of JAGIELA CAPITAL PARTNERS LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 04/22/2015. Office location: Queens County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to The LLC, 87017 102 STREET, APT. 17, RICHMOND HILL, NY 11418. Purpose: any lawful activity. #65210 Notice of formation of EXECUTIVE SNOW CONTROL, LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 5/8/2015. Office location, County of Queens. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: 7 Hillview Lane, Asbury NJ 08802. Purpose: any lawful act. #65212 Notice of Formation of RSH CREATIVE VENTURES, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 05/14/2015. Office location: Queens County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to RHODA S HOSTETLER, 5301 97TH ST., APT 2, CORONA, NY 11368. Purpose: any lawful activity. #65257 Notice of Formation: 25-88 ASTORIA LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 03/24/2015. Office loc: Queens County. SSNY designated for service of process. SSNY shall mail copies of any process served against the LLC to c/o: THE LLC, 25-88 49TH STREET, ASTORIA, NY 11103. Purpose: Any lawful purpose or activity. #63878 Notice of Qualification of Novel Management LLC. Appl. for Auth. filed with Secy. of State of NY (SSNY) on 10/06/2014. Office location: Queens County. LLC formed in Delaware (DE) on 08/22/14. Princ. office of LLC: 98-30 67th Ave., Suite GG, Rego Park, NY 11374. 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. DE addr. of LLC: 1201 N. Orange St., Suite 762, Wilmington, DE 19801. Cert. of Form. filed with DE Secy. of State, P.O. Box 898, Townsend Bldg., Dover, DE 19901. Purpose: Any lawful activity. #64073 PUBLIC NOTICE The annual report for calendar year 2014 of private foundation named below is available for inspection during regular business hours by any citizen who requests inspection within 180 days hereof. RAJ and NEELAM MODI, CHARITABLE TRUST, INC., 45 CREST HOLLOW LANE, ALBERTSON, NY 11507, 516- 484-8561 #65243 ROCKAWAY & ATLANTIC LLC, a domestic LLC, filed with the SSNY on 3/9/15. 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, 134- 01 20th Ave., College Point, NY 11356. General purpose. #63881


RT06042015
To see the actual publication please follow the link above