RWD_p029

RT08112016

FOR BREAKING NEWS VISIT www.qns.com AUGUST 11, 2016 • TIMES 29 LEGALS LEGALS LEGALS LEGALS LEGALS LEGALS 107-13 Kenan LLC Arts of Org filed with NY Sec of State (SSNY) on 5/18/16. Office: Queens County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to: 107- 13 Northern Blvd, Corona, NY 11368. General Purposes. #80650 123LY, LLC. Art. of Org. filed with the SSNY on 03/01/16. 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, 132-29 Blossom Avenue, Unit 6B, Flushing, NY 11355. Purpose: Any lawful purpose. #80854 135-11 Hillside Laundromat LLC Arts of Org filed with Secy. of State of NY (SSNY) on 6/14/16. Office in Queens Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to C/O Sin Kwan Cheung And Chun Yin Chan, 135- 11 Hillside Ave, Richmond Hill, NY 11418. Purpose: General. #80206 163Beach95 LLC, Arts. of Org. filed with SSNY 8/10/15. Office loc: Queens County. David Selig has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: P.O. Box 940038, Rockaway Park, New York, 11694. Purpose: Any Lawful Purpose. #80939 3227 LLC, Arts. of Org. filed with the SSNY on 07/05/2016. Office loc: Queens County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: Panagis Tzortzatos, 3227 35 Street, Astoria, NY 11106. Purpose: Any Lawful Purpose. #80204 45-16 PEARSON STREET, LLC Articles of Org. filed NY Sec. of State (SSNY) 7/18/16. Office in Queens Co. SSNY design. Agent of LLC upon whom process may be served. SSNY shall mail copy of process to The LLC 45-16 Pearson St Long Island City, NY 11101. Purpose: Any lawful activity. #81134 50-02 METROPOLITAN LLC, Arts. of Org. filed with the SSNY on 07/29/2016. 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, 52- 02 Metropolitan Ave., Maspeth, NY 11385. Reg. Agent: The Macchia Group, 556 Central Ave, Bethpage, NY 11714. Purpose: Any Lawful Purpose. #81000 61 W. 86th Street LLC Arts of Org filed with Secy. of State of NY (SSNY) on 12/23/15. Office in Queens Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to 151-54 17th Ave, Whitestone, NY 11357. Purpose: General. #81080 A&A Roofing & Renovations LLC. Articles of Organization filed with the NY Sec. of State (SSNY) design. agent of LLC upon whom process may be served. SSNY shall mail copy of process to 108-28 173rd St. Queens NY 11433. Purpose: Any lawful purpose. #80209 Fund The Deals, LLC Arts of Org filed with Secy. of State of NY (SSNY) on 5/11/16. Office in Queens Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to Karen Williams nelson, 123-15 Nellis St, Springfield Gardens, NY 11413- 1440. Purpose: General. #80205 G I N G E R - O - S O GOOD LLC Articles of Org. filed NY Sec. of State (SSNY) on May 11, 2016. Office in Queens Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to 85-14 Palo Alto St., Holliswood, NY 11423. The purpose is for the distribution of a refreshing, non-alcoholic beverage. #80448 GO RAMEN TRADING LLC. Art. of Org. filed with the SSNY on 07/07/16. 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, 38-72 13th Street, Long Island City, NY 11101. Purpose: Any lawful purpose. #80631 Name of Foreign LLC: True Interaction, LLC. Authority filed with NY Dept. of State: 6/15/16. Office loc.: Queens Co. LLC organized in CT: 3/1/12. NY Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: c/o Kenneth Ayers, 48-18 212th St., Bayside, NY 11364. CT addr. of LLC: 106 Hunting Ridge Rd., Greenwich, CT 06831. Cert. of Org. filed with CT Sec. of State, 30 Trinity St., Hartford, CT 06106. Purpose: any lawful act. #80307 New Brother Group LLC Arts of Org filed with Secy. of State of NY (SSNY) on 4/11/16. Office in Queens Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to Corporate Filings Of New York, 90 State St Ste 700 office 40, Albany, NY 12207. Purpose: General. #81077 Newtrade International Group LLC Arts of Org filed with Secy. of State of NY (SSNY) on 8/19/15. Office in Queens Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to C/O Jianping Xu, 142-18 38th Ave Apt 7D, Flushing, NY 11354. Registered Agent: C/O Dr Owusu Kizito, 3915 Main St #202, Flushing, NY 11354. Purpose: General. #81079 Notice is hereby given that license #1295284 has been applied by the undersigned to sell liquor wine and beer under the alcoholic beverage control law at 104-08 Metropolitan Ave., Forest Hills, NY 11375 for on-premises consumption. Trufees, Inc. d/b/a End of the Century Bar. #80941 Notice is hereby given that a license, serial# pending, for Application for Alcoholic Beverage Control Retail License (on premise) has been applied for by Julia Tenezaca to sell Beer​ /​Wine at retail in a restaurant eating place under the alcoholic beverage control law at 666 Seneca Avenue Ridgewood NY 11237 in Queens County for on premise consumption. #81132 Notice is hereby given that an Order entered by the Civil Court, Queens County on May 25, 2016 bearing Index Number NC-000495-16​/​QU, a copy of which may be examined at the Office of the Clerk, located at 89-17 Sutphin Boulevard, Jamaica, NY 11435, grants me (us) the right to: Assume the name of CASSIDY DILAILAH CASTILLO. My present name is CASELY DILAILAH CASTILLO. My present address 1702 Stanhope St, Apt., #3R, Ridgewood NY 11385-1421. My place of birth is Manhattan, NY. My date of birth is August 05, 2011. #81153 Notice of Formation of Murray Park North, LLC, Art. Of Org. filed Sec’y of State (SSNY) 01/28/2013. Office location: Queens County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to 35-06 Leavitt Street, Suite CF-A, Flushing, NY 11354. Purpose: any lawful activities. #80040 Notice of formation of Juke Joint Events, LLC. Articles of Org. filed with the Secretary of State of New York (SSNY) on 04/19/2016. 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: United States Corporation Agents., Inc., 7014 13th Avenue, Suite 202, Brooklyn, NY 11228. Purpose: Any lawful activity or purpose. #80207 Notice of formation of ALDER CREATIONS LLC. Articles of Org. filed with the Secretary of State of New York (SSNY) on 06/03/2016 located in Queens County. SSNY has been designated for service of process. SSNY shall mail copy of any process served against the LLC to: 1967 Wehrle Dr., Ste 1 #086, Buffalo, NY 14221. Purpose: Any lawful activity or purpose. #80429 Notice of formation of CLOUD NINE CONSTRUCTION LLC. Articles of organization filed with the Secretary of State of NY (SSNY) on 05/24/2016. 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 36-20 167 Street, Flushing, NY 11358. Purpose: any lawful purpose. #80431 NOTICE OF FORMATION OF PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY. NAME: DM ENGINEERS PLLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on June 7, 2016. Office location: Queens 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 45-08 40th Street, Unit 1A, Sunnyside, NY 11104. Purpose: Any lawful practice. #80694 Notice of Formation of WILFRID DEVELOPERS LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 7/13/16. 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 Mega Contracting Group LLC, 22-60 46th Street, Astoria, NY 11105. Purpose: any lawful activity. #80940 Notice of Formation of Splendid Limousine LLC. Articles of Org. filed NY Secretary of State (SSNY) December 22, 2014. Office in Queens County. SSNY designated agent of LLC upon whom process may be served. SSNY shall mail copy of process to: 130-19 225th Street, Springfield Gardens, NY 11413. Purpose: any lawful activity. #80990 NOTICE OF FORMATION OF PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY. NAME: QUINTESSENTIAL MASSAGE THERAPY, PLLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 03/16/2016. 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, 30-15 49TH STREET, SUITE 3N, ASTORIA, NY 11103. Purpose: Any professional practice. #81070 Notice of formation of Costumegasm LLC. Articles of Organization filed with the secretary of State of New York SSNY on July 28 2016. Office located in Queens County SSNY has been designated for services of process. SSNY shall mail copy of any process served against the LLC 61-08 Metropolitan Ave Ridgewood, NY. 11385. Purpose: any lawful purpose. #81107 Notice of the formation of Astoria Properties 16 LLC. Articles of Organization filed with NY Secretary of State (NYSS) on 5/18/16. NY office location: 20-29 38th Street, Astoria, NY 11105 in Queens County. SSNY has been designated as agent of the LLC upon whom process against it may be served. The post office address to which the SSNY shall mail a copy of any process against the LLC served upon him​ /​her is PO Box 2216, Astoria, NY 11102. Purpose​/ character of LLC: Any lawful purpose. #80651


RT08112016
To see the actual publication please follow the link above