RWD_p050

RT07232015

50 TIMES • JULY 23, 2015 FOR BREAKING NEWS VISIT www.timesnewsweekly.com LEGALS LEGALS LEGALS LEGALS LEGALS LEGALS Notice of Formation of 1806 GATEWAY MM LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 4/24/15. 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 Gateway Realty Group, P.O. Box 900417, Far Rockaway, NY 11690. Purpose: any lawful activity. #66112 Notice of formation of PREPAIRED, LLC. Articles of Organization filed with the Secretary of State of New York SSNY on 04/06/2015. 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 #66123 Notice of Formation of ZHONG QIU LLC., a limited liability company (LLC). Arts of Org. filed with Secy. of State of N.Y. (SSNY) on 5/7/2015. Office location: Queens County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: PO Box 520231, Flushing, NY 11352. Purpose: any lawful activity. #66144 Notice of Formation of SUNNYSIDE PLAYS, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 06/18/15. Office 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, regd. agent upon whom and at which process may be served. Purpose: Any lawful activity. #66318 Notice of Formation of FUNG PRODUCTIONS LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 05/26/2015. Office location: Queens County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: BRIAN FUNG, 69-40 YELLOWSTONE BLVD., APT. 419, FOREST HILLS, NY 11375. Purpose: any lawful activity. #66339 Notice of Formation of WAITERS ON THE GO, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 05/28/2015. Office location: Queens County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: WAITERS ON THE GO, LLC, 5230 39TH DRIVE STE. 1U, WOODSIDE, NY 11377. Purpose: any lawful activity. #66491 Notice of Formation of KARATAU, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 06/25/15. Office location: Queens County. SSNY designated as agent of LLC upon whom process CALL against it may To Place be served. SSNY shall mail process to c/o Yerzhan Burkitbayev, 4545 Center Blvd., Long Island City, NY 11109. Purpose: Any lawful activity. #66844 Notice of Formation: 8540 LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 03/03/2015. 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, 8441 171st Street, Jamaica, NY 11432. Purpose: Any lawful purpose or activity. #66059 Notice of Qualification of 11-51 47TH REAL LLC. App. for Auth. filed with Secy. of State of NY (SSNY) 6/18/15. Office location: Queens County. LLC formed in Delaware (DE) on 5/19/15. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o The LLC, 44-45 Vernon Blvd., Long Island City, NY 11101. DE address of LLC: c/o United Corporate Services, Inc., 874 Walker Road, Ste. C, Dover, DE 19904. Arts. of Org. filed with DE Secy. of State, Townsend Bldg., Dover, DE 19901. Purpose: any lawful activity. #66581 Notice of Qualification of 131-01 39th Avenue Owner LLC. Authority filed with NY Dept. of State on 6/24/15. Office location: Queens County. Princ. bus. addr.: 12043 Sunrise Court, 2nd Fl., College Point, NY 11356. LLC formed in DE on 6/23/15. NY Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: c/o CT Corporation System, 111 8th Ave., 13th Fl., NY, NY 10011. DE addr. of LLC: The Corporation Trust Co., 1209 Orange St., Wilmington, DE 19801. Cert. of Form. filed with DE Sec. of State, 401 Federal St., Dover, DE 19901. Purpose: all lawful purposes. #66962 RISE CONSTRUCTION & DEVELOPMENT, LLC, Arts. of Org. filed with the SSNY on 05/27/2015. 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, 33- 70 Prince St. Ste 908, Flushing, NY 11354. Purpose: Any Lawful Purpose. #66636 TECO, LLC. Art. of Org. filed with the SSNY on 04/26/04. 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, 7-17 149th Street, Whitestone, NY 11357. Purpose: Any lawful purpose. #66055 TOUGH AND TINY FITNESS, LLC. Articles of Org. filed NY Sec. of State (SSNY) on 6/16/2015. Office in Queens Co. SSNY design. Agent of LLC upon whom process may be served. SSNY shall mail copy process to: THE LLC, 15835 102ND STREET, HOWARD BEACH, NY 11414. Purpose: Any lawful activity. #66848 TOYABOW, LLC, a domestic LLC, filed with the SSNY on 2/27/15. 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, 168- 02 144TH Dr., Jamaica, NY 11434. General purpose. #66162 Steelpan Media, LLC Arts of Org filed with Secy. of State of NY (SSNY) on 4/10/15. Office in Queens Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to C/O Raj Mathura, 17132 119th Ave, Jamaica, NY 11434. Purpose: General. 718-821-7500 YOUR LEGAL NOTICES


RT07232015
To see the actual publication please follow the link above