RWD_p046

RT06162016

46 TIMES • JUNE 16, 2016 FOR BREAKING NEWS VISIT www.qns.com LEGALS LEGALS LEGALS LEGALS LEGALS LEGALS Notice of formation of WIRINGNET LLC. Articles of Org. filed with the Secretary of State of New York (SSNY) on 04/21/2016. 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: Randy Cespedes-Batista, 59-30 108th St., Apt. 4F, Corona, NY 11368. Purpose: Any lawful activity or purpose. #78108 Notice of formation of CHEUNG & PUN WOODSIDE LLC. Arts of Org filed with Secy of State of NY (SSNY) on 4/29/16. Office location: Queens County. SSNY designated as agent upon whom process may be served and shall mail copy of process against LLC to: 108 Ravine Rd., Green Brook, NJ 08812. Purpose: any lawful act. #78109 Notice of Formation of 33-02, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 04/25/16. Office location: Queens County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Lawrence B. Simon, Esq., c/o Morrison Cohen LLP, 909 Third Ave., 27th Fl., NY, NY 10022. Purpose: Any lawful activity. #78110 Notice of formation of BOSS BITCH BODIES LLC. Articles of Organization filed with the Secretary of State of New York SSNY on March 21, 2016 Office located in Queens County. SSNY has been designated for service of process. SSNY shall mail copy of any process served against the LLC P.O. Box 260094, Bellrose, New York 11426. Purpose: any lawful purpose. #78262 Notice of Formation of 3DDV, LLC, Articles of Org. filed NY Sec. of State (SSNY) on April 18, 2016. Office 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, 7104 13th Avenue, Suite 202, Brooklyn, NY 11228. Purpose: Any lawful purpose. #78264 Notice of formation of Fastrac Processing LLC. Articles of Org. filed with the Secretary of State of NY(SSNY) on April 4, 2016. Office in Queens. SSNY has been designated for service of process. SSNY shall mail copy of any process served against the LLC 3060A Review Ave Suite 2, LIC, NY 11101. Purpose: Any lawful purpose. #78338 Notice of Formation of 101-24 Jamaica Realty LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 4/27/16. Office location: Queens County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o The LLC, 76-01 86th Avenue, Woodhaven, NY 11421. Purpose: any lawful activity. #78339 Notice of formation of NVG BOOTH LLC. Articles of Org. filed with the Secretary of State of NY (SSNY) on 04/12/2016. Office in Queens. SSNY has been designated for service of process. SSNY shall mail copy of any process served against the LLC to C/O FREDERICK IURILLO, 104 BERKELEY PLACE, MASSAPEQUA, NY 11758. Purpose: Any lawful purpose. #78343 Notice of formation of Limited Liability Company. Name: BG Triangle LLC (“ Articles of Organization filed with the Secretary of State of the State of New York (“ on April 12, 2016. NY office location: Queens County. The SSNY has been designated as agent of the LLC upon whom process against it may be served. The SSNY shall mail a copy of any process to BG Triangle LLC, c/o TE Management Co., LLC, 30-56 Whitestone Expressway, Whitestone, New York 11354, Attn: Lester Petracca. Purpose​/​ character of LLC is to engage in any lawful act or activity. #78347 Notice of Formation of HIGH LEVEL DEVELOPMENT CONTRACTING & SECURITY LLC. Arts. of Org. filed with Secy. of State of NY on March 10, 2010. Office location: Queens County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: HIGH LEVEL DEVELOPMENT CONTRACTING & SECURITY LLC, 1060 LIBERTY AVENUE, BROOKLYN, NY 11208. Purpose any lawful activity. #78348 Notice of formation of ACE-ATLAS PLUMBING & HEATING LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 4/12/2016. 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: 52-14 Flushing Ave., Maspeth NY 11378. Purpose: any lawful act #78379 Notice of formation of 2688 Holdings LLC a limited liability company. Articles of Organization filed with the Secretary of State of the State of New York (SSNY) on April 19, 2016. Office located in Queens County. SSNY has been designated for service of process. SSNY shall mail a copy of any process served against the LLC to c/o THE LLC, 136-40 39th Ave., Ste. 202 Flushing, NY 11354. Purpose: any lawful purpose. #78378 Notice of formation of Kimberly Klark Gallery LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 2/11/2016. Office located in Queens. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: 56-07 Myrtle Ave., Ridgewood NY 11385. Purpose: any lawful act. #79108 Notice of formations of Maven Auction LLC. Art of Org. filed Secy. Of State of NY (SSNY) on 03/25/2016. Office locations: 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, 4001 10th St., Apt. 4D, Long Island City, NY 11101. Purpose: any lawful activity. #78899 PROFESSIONAL HOME IMPROVEMENT LLC Articles of Org. filed NY Sec. of State (SSNY) May 4, 2016. Office in Queens Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to 135-50 234th Place, Rosedale NY 11422. Purpose: Any lawful purpose. #79342 Rogovin Consulting, LLC Articles of Org. filed NY Sec. of State (SSNY) 3/1/16. Office in Queens Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to 6836 Manse St., Forest Hills, NY 11375. Purpose: Any lawful purpose. #78354 Rojen It Consulting, LLC CALL Arts of Org filed To Place with Secy. of State of NY (SSNY) on 2/1/16. Office in Queens Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to C/O Henny Leonard Roque, 121- 14 Powell Cove Blvd Apt B, College Point, NY 11356. Purpose: General. #78663 SITARA REALTY, LLC. Art. of Org. filed with the SSNY on 07/11/08. 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, 261-15 69th Avenue, Floral Park, NY 11004. Purpose: Any lawful purpose. #78491 Sushi Suko LLC Articles of Org. filed NY Sec. of State (SSNY) 04/13/2016. Office in Queens Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to 9201 48th Ave, Elmhurst NY 11373. Purpose: Any lawful purpose. #78854 TL54 REALTY LLC. Art. of Org. filed with the SSNY on 05/16/16. 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, 54-14 Roosevelt Avenue, Woodside, NY 11377. Purpose: Any lawful purpose. #79196 Velotoro LLC Arts of Org filed with Secy. of State of NY (SSNY) on 3/25/16. Office in Queens Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to 3550 82nd St #4F, Queens, NY 11372. Purpose: General. #78664 Notice of Formation, 107 Ave, LLC, Articles of Organization filed with Secretary of State of New York (SSNY) on 02/09/2016. Office location: County of Queens, SSNT designated for service of process. SSNY shall mail copies of any process served against the LLC to c/o: The LLC, 194-19 114th Drive, St. Albans, NY 11412. Purpose: any lawful purpose or activity. 718-821-7500 YOUR LEGAL NOTICES


RT06162016
To see the actual publication please follow the link above