Page 51

RT06192014

TIMES, THURSDAY, JUNE 19, 2014 52 C/50. LEGALS C/50. LEGALS LEGAL NOTICE Notice of Formation of U.S. RETAIL STORES ELMHURST LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 05/19/14. 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, 1401 Broadway, 15th Fl., NY, NY 10018. Purpose: Any lawful activity. 6X 5/29, 6/5, 12, 19, 26 7/3/2014 LEGAL NOTICE 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 LEGAL NOTICE 284 WEST 137th STREET HOLDING COMPANY, LLC Art. Of Org. Filed Sec. of State of NY 12/30/2004. Off. Loc.: Queens Co. SSNY designated as agent upon whom process against it may be served. SSNY to mail copy of process to The LLC, c/o George Michael, 225-11 114th Ave, Cambria Heights, NY 11411. Purpose: Any lawful act or activity. 6x 5/29, 6/5, 12, 19, 26, 7/3/2014 LEGAL NOTICE Notice of Formation of HOME MATTERS SERVICES, LLC. Arts. of Org. filed with the NY Dept. of State on 04/04/2014. Office location: Queens County. NY Sec. of State (NYSS) designated agent of the LLC upon whom process against it may be served. NYSS shall mail a copy of any process to HOME MATTERS SERVICES, LLC, 4323 42ND STREET, C8, SUNNYSIDE, NY 11104. Purpose: any lawful activity. 6x 5/15, 22, 29, 6/5, 12, 19 2014 LEGAL NOTICE STEINWAY MANSION 2 LLC, Arts. of Org. filed with the SSNY on 04/25/2014. Office loc: Queens County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: 37-20 Broadway, 2nd Fl, Astoria, NY 11103. Purpose: Any Lawful Purpose. 6x 5/15, 22, 29, 6/5, 12, 19 2014 LEGAL NOTICE 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 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 162 Realty Management LLC. Arts. of Org. filed with the NY Dept. of State on 3/5/14. Office location: Queens County. NY Sec. of State (NYSS) designated agent of the LLC upon whom process against it may be served. NYSS shall mail a copy of any process to 11 Aldgate Dr. W., Manhasset, NY 11030. Purpose: any lawful activity. 6x 5/15, 22, 29, 6/5, 12, 19 2014 LEGAL NOTICE Treasure Key Ny, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 3/24/14. Office in Queens Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to 136-17 39th Ave. Ste #3g, Flushing, NY 11354. Purpose: General. 6x 6/5, 12, 19, 26, 7/3, 10 2014 LEGAL NOTICE Dg Sidney Ny LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 7/16/13. Office in Queens Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to Vincenza Clemenza, 7868 81st St, Glendale, NY 11385. Purpose: General. 6x 6/5, 12, 19, 26, 7/3, 10 2014 LEGAL NOTICE Notice of Formation of 61-46 Linden Street LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 4/28/2014. 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, 61-46 Linden St., Ridgewood, NY 11385. Term: until 12/31/2064. Purpose: any lawful activity. 6x 6/5, 12, 19, 26, 7/3, 10 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


RT06192014
To see the actual publication please follow the link above