24 JULY 9, 2020 RIDGEWOOD  TIMES WWW.QNS.COM 
 PLUMBING & HEATING SERVICES 
 METAL WORKS 
 Notice of Formation of LIFE  
 CONSULTING GROUP LLC.  
 Arts. of Org. fi led with Secy.  
 of State of NY (SSNY) on  
 02/07/2020. Offi ce location:  
 Queens County. SSNY  
 designated as agent of  
 LLC upon whom process  
 against it may be served.  
 SSNY shall mail process  
 to RANDY PEREZ, 9334  
 213 STREET, QUEENS VILLAGE, 
  NY 11428. Purpose:  
 Any lawful activity. 
 Lily Covert LLC, Arts of Org.  
 fi led with Sec. of State of  
 NY (SSNY) 5/28/2020. Cty:  
 Queens. SSNY desig. as  
 agent upon whom process  
 against may be served &  
 shall mail process to 17139  
 Bagley Ave., Flushing, NY  
 11358. General Purpose 
 LOBOSCO CONSULTING,  
 LLC, Arts of Org. fi led  
 with Sec. of State of NY  
 (SSNY) 04/14/2020. County:  
 Queens. SSNY designated  
 as agent upon whom process  
 against may be served  
 & shall mail process to 2920  
 215TH STREET, BAYSIDE,  
 NY 11360. General Purpose 
 Notice of Formation of  
 Pneuma LLC. Arts. of Org.  
 fi led with Secy. of State of  
 NY (SSNY) on 05/19/20.  
 Offi ce location: Queens  
 County. SSNY designated  
 as agent of LLC upon  
 whom process against it  
 may be served. SSNY shall  
 mail process to: c/o Nia Peters, 
  18506 Ilion Ave., Saint  
 Albans NY 11412. Purpose:  
 any lawful activities. 
 SEEK FUTURES HOLDINGS, 
  LLC. Articles of  
 Org. fi led NY Sec. of State  
 (SSNY) on 04/20/2020.  
 Offi ce in Queens Co. SSNY  
 desig. agent of LLC upon  
 whom process may be  
 served. SSNY shall mail  
 copy of process to SHAZARD  
 ALI, 292 ELDERT  
 LANE, WOODHAVEN, NY  
 11421. Purpose: Any lawful  
 purpose. 
 Notice of Qualifi cation of  
 THE VISION AT 33RD LLC.  
 Authority fi led with Secy.  
 of State of NY (SSNY) on  
 05/18/20. Offi ce location:  
 Queens County. LLC  
 formed in Delaware (DE) on  
 03/02/20. SSNY designated  
 as agent of LLC upon  
 whom process against  
 it may be served. SSNY  
 shall mail process to: 4079  
 Founders Club Dr., Sarasota, 
  FL 34240. Address to  
 be maintained in DE: 1209  
 Orange St., Wilmington,  
 DE 19801. Arts of Org. fi led  
 with the Secy. of State of  
 the State of DE, John G.  
 Townsend Bldg., 401 Federal  
 St. - Ste. 4, Dover, DE  
 19901. Purpose: any lawful  
 activities. 
 Notice of formation of White  
 Crow Tattoo LLC. Articles of  
 Org. fi led with the Secretary  
 of State of New York (SSNY)  
 on 01/30/20. Offi ce located  
 in Queens County. SSNY  
 has been designated for  
 service of process. SSNY  
 shall mail copy of any process  
 to the LLC at 40-45  
 75th ST, FL 2, Elmhurst, NY  
 11373. Purpose: Any lawful  
 activity. 
 Notice of Formation of 140  
 WINTER AVENUE LLC.  
 Arts. of Org. fi led with  
 Secy. of State of NY (SSNY)  
 on 06/01/20. Offi ce location: 
  Queens County. SSNY  
 designated as agent of  
 LLC upon whom process  
 against it may be served.  
 SSNY shall mail process to  
 Corporation Service Co.,  
 80 State St., Albany, NY  
 12207-2543, regd. agent  
 upon whom and at which  
 process may be served.  
 Purpose: Any lawful activity. 
 ALEXANDRA GUTIERREZ  
 COACHING LLC, Arts of  
 Org. fi led with Sec. of State  
 of NY (SSNY) 01/09/2020.  
 County: Queens. SSNY  
 designated as agent upon  
 whom process against may  
 be served & shall mail process  
 to ALEXANDRA GUTIERREZ  
 COACHING LLC,  
 4330 44TH STREET, APT.  
 1C, LONG ISLAND CITY,  
 NY 11104. General Purpose 
 BATCAVE BERLIN LLC.  
 Arts. of Org. fi led with  
 the SSNY on 06/03/20.  
 Offi ce: 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, 65-50 Ellwell  
 Crescent, Rego Park, NY  
 11374. Purpose: Any lawful  
 purpose. 
 CHL PROPERTY MANAGEMENT  
 LLC, Arts of Org.  
 fi led with Sec. of State of  
 NY (SSNY) 12/06/2019. Cty:  
 Queens. SSNY desig. as  
 agent upon whom process  
 against may be served &  
 shall mail process to CHIAHOA  
 LIN, 13727 HOLLY AVENUE, 
  1F, FLUSHING, NY  
 11355. General Purpose. 
 CITYONE CAPITAL, LLC.  
 Articles of Org. fi led NY  
 Sec. of State (SSNY) on  
 05/06/2020. Offi ce in  
 Queens Co. SSNY desig.  
 agent of LLC upon whom  
 process may be served.  
 SSNY shall mail copy  
 of process to MOISEY  
 AKBASHEV, 8116 165TH  
 STREET, JAMAICA, NY  
 11432. Purpose: Any lawful  
 purpose. 
 Notice of Formation of  
 CXL MARKETING AGENCY  
 LLC Arts. of Org. fi led  
 with Secy. of State of NY  
 (SSNY) on 11/05/2019.  
 Offi ce location: Queens  
 County. SSNY designated  
 as agent of LLC upon  
 whom process against  
 it may be served. SSNY  
 shall mail process to CXL  
 MARKETING AGENCY  
 LLC, 2390 29TH ST., APT.  
 1, ASTORIA, NY 11105.  
 Purpose: Any lawful activity. 
 ELSOLE REALTY, LLC.  
 Arts. of Org. fi led with the  
 SSNY on 08/16/19. Offi ce:  
 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, 15-50  
 215th Street, Bayside, NY  
 11360. Purpose: Any lawful  
 purpose. 
 Notice of Formation of  
 GRUPO RCJ L.L.C. Arts.  
 of Org. fi led with Secy.  
 of State of NY (SSNY) on  
 02/14/2020. Offi ce location:  
 Queens County. SSNY  
 designated as agent of  
 LLC upon whom process  
 against it may be served.  
 SSNY shall mail process to  
 GRUPO RCJ L.L.C., 7911  
 41ST. AVE., APT B514, ELMHURST, 
  NY 11373. Purpose: 
  Any lawful activity. 
 Notice of Formation:  
 Huang’s Holding Group  
 LLC, Art. Of Org. fi led with  
 Sec. of State of NY (SSNY)  
 on 03/17/2020. Offi ce Location: 
  QUEENS COUNTY.  
 SSNY designated as agent  
 of LLC upon whom process  
 against it may be served.  
 SSNY shall mail process to:  
 156-2 65th Ave, Flushing,  
 NY 11356 Purpose: Any  
 lawful activity. 
 Notice of Formation of  
 LAW OFFICE OF DON  
 MURRAY, PLLC. Arts of  
 Org. fi led with Secy. of  
 State of NY (SSNY) on  
 05/13/2020. Offi ce location:  
 Queens County. SSNY  
 designated as agent of  
 PLLC upon whom process  
 against it may be served.  
 SSNY shall mail process to:  
 80-02 Kew Gardens Road,  
 Suite 702, Kew Gardens,  
 NY 11415. Purpose: Any  
 lawful activity. 
 PAID DEATH NOTICES 
 To place an announcement in 
 Death Notice, In Memoriam,  
 Sympathy or 
 Cards of Thanks 
 Please Call  718-260-2554 
 or e-mail  
 calamin@schnepsmedia.com 
 
				
link
		/WWW.QNS.COM
		link