RWD_p049

RT06182015

FOR BREAKING NEWS VISIT www.timesnewsweekly.com JUNE 11, 2015 • TIMES 49 LEGALS LEGALS LEGALS LEGALS LEGALS LEGALS 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 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 of NATURAL DREAMS, LLC. Articles of Organization filed with the Secretary of State of New York SSNY on April 14, 2015. Office location in Queens, NY. SSNY has been designated for service of process. SSNY shall mail copy of any process served against the LLC C/O United States Corporation Agents, Inc. 7014 13th Ave., Suite 202, Brooklyn, NY 11228. Purpose: any #65768 Notice of Formation of CLINTON LEE PHYSICAL THERAPY LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 03/05/2015. 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, 41- 52 63RD STREET APT 3A, WOODSIDE, NY 11377. Purpose: any lawful activity. #65847 Notice of Formation of HAFFORD AND SONS RACING STABLE, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 04/17/2015. 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 UNITED STATES C O R P O R A T I O N AGENTS, INC., 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY 11228. Purpose: any lawful activity. #65849 NOTICE OF SALE SUPREME COURT​ ​ COUNTY OF QUEENS JPMORGAN CHASE BANK, NATIONAL ASSOCIATION, Index No: 5358/13 Plaintiff, Against BRIDGETTE SPRUILL, SUNIL GABRAE-GREEN, ET AL., Defendant(s). Pursuant to a Judgment of Foreclosure and Sale, duly entered in the Queens County Clerk’s Office on 3/14/2014, I, the undersigned Referee, will sell at public auction, at the Queens Supreme Court, 88-11 Sutphin Boulevard, Jamaica, New York, Rm. 25 on 7/17/2015 at 10:00 am, premises known as 110-45 159th Street, Jamaica, NY 11433, and described as follows: ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the 4th Ward, Borough of Queens, County of Queens, City and State of New York, and designated on the tax maps of the Queens County Treasurer as Block 12163 and Lot 1. The approximate amount of the current Judgment lien is $367,084.40 plus interest and costs. The premises will be sold subject to provisions of the aforesaid Judgment of Foreclosure and Sale; Index # 5358/13. Judah Maltz, Esq., Referee. STIENE & ASSOCIATES, P.C. (Attorneys for Plaintiff), 187 East Main Street, Huntington, NY 11743 Dated: 5/26/2015 File Number: 201300228 GR #65601 OMA-4536 LLC, a domestic LLC, filed with the SSNY on 5/14/15. Office location: Queens County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to Elfriede Oelkers, 3801 Metairie Heights Ave., Metairie, LA 70002-1826. General purpose. #65515 VIDEO SUPREME COURT - COUNTY OF QUEENS SIX LOTS LLC, Plaintiff against OMNI HOMES LLC, et al Defendant(s). Pursuant to a Judgment of Foreclosure and Sale dated November 28, 2014 and entered on December 1, 2014, I, the undersigned Referee will sell at public auction at the Queens County Supreme Courthouse 88-11 Sutphin Blvd in Courtroom # 25, Jamaica NY on July 17, 2015 at 10:00 am premises AS TO LOT 6: situate, lying and being in the Borough and County of Queens, City and State of New York, bounded and described as follows: BEGINNING at a point on the southerly side of 101st Avenue, distant 50 feet westerly from the corner formed by the intersection of the southerly side of 101st Avenue with the westerly side of 113th Street; being a plot 100 feet by 25 feet by 100 feet by 25 feet. AS TO LOT 7: situate, lying and being in the Borough and County of Queens, City and State of New York, which said lots when taken together as one parcel are more particularly bounded and described as follows: BEGINNING at the corner formed by the intersection of the southerly side of 101st Avenue, formerly known as Broadway, and the westerly side of 113th Street; being a plot 50 feet by 100 feet by 50 feet by 100 feet. *PREMISES IS COMMERCIAL REAL ESTATE* Said premises known as 112-14/16/18 101ST AVENUE, RICHMOND HILL, NY Approximate amount of lien $ 4,248,000.00 plus interest & costs. Premises will be sold subject to provisions of filed Judgment and Terms of Sale. Index Number 16364/2012. JOSEPH F. DEFELICE, ESQ., Referee Rothkrug Rothkrug & Spector LLP Attorney(s) for Plaintiff 55 Watermill Lane, Great Neck, NY 11021 TIMES NEWS* #65765 TAMADA HOLDINGS, LLC. Art. of Org. filed with the SSNY on 05/28/15. 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, 63-61 99th Street, E16, Rego Park, NY 11374. Purpose: Any lawful purpose. #65770 UBM PARTNERS LLC Articles of Org. filed NY Sec. of State (SSNY) 4/21/15. Office in Queens Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to 28-15 31st St., Astoria, NY 11102, which is also the principal buisness location. Purpose: Any lawful purpose. #64615 WEALTHY AMERICAN PORTFOLIOS, LLC Articles of Org. filed NY Sec. of State (SSNY) 12/16/2014. Office in Queens co. SSNY design. Agent of LLC whom process may be served. SSNY shall mail copy of process to 2700 QUEENS PLAZA SOUTH, 2ND FLOOR, L.I.C., NY 11101. Purpose: Any lawful Activity. #64655 VIDEO VIDEOgraphErs WantED! The Ridgewood Times is looking for a talented pair of eyes to join our team. Experienced, knowledgeable Videographers should contact our Editorial Department at editorial@ridgewoodtimes.com


RT06182015
To see the actual publication please follow the link above