Page 50

RT08212014

51 TIMES, THURSDAY, AUGUST 21, 2014 C/50. LEGALS C/50. LEGALS C/50. LEGALS C/50. LEGALS C/50. LEGALS LEGAL NOTICE Notice of formation of HDS TAXI LLC. Articles of Organization filed with the Secretary of State of New York SSNY on 04/24/2014. Office located in Queens. SSNY has been designated for service of process. SSNY shall mail copy of any process served against the LLC to HDS TAXI LLC, 5054 44THS STREET, #1 WOODSIDE, NY 11377. Purpose: any lawful purpose. 6x 8/21, 28, 9/4, 11 18, 25 2014 LEGAL NOTICE Sterling Global Development LLC Arts of Org. filed NY Secy of State (SSNY) 5/17/12. Office: Queens Co. SSNY design. agent of LLC upon whom process may be served and shall mail copy to 18-05 27th Ave. #3A Astoria, NY 11102. Purpose: any lawful activity. 6x 7/17, 24, 31, 8/7, 14, 21 2014 LEGAL NOTICE Notice of formation of Fresh 18917 LLC. Articles of Org. filed with NY Sec. of State (SSNY) 08/12/14. Office location: Queens County. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail a copy of process to 168-18 12th Road, Whitestone, NY 11357. Purpose: Any lawful purpose. . 6x 8/21, 28, 9/4, 11 18, 25 2014 LEGAL NOTICE YUMYUM Goods LLC. Arts. of Org. filed with SSNY on 07/18/14. Off. Loc.: Queens Co. SSNY desig. as agt. upon whom process may be served. SSNY shall mail process to: The LLC, 13617 39th Ave., Fl. 3, Unit G-318, Flushing, NY 11354- 5504. General Purposes. 6x 8/7, 14, 21, 28, 9/4, 11 2014 LEGAL NOTICE 33 East 29Th Street LLC Arts of Org. filed NY Secy of State (SSNY) 1/22/14. Office: Queens Co. SSNY design. agent of LLC upon whom process may be served and shall mail copy to c/o NRAI 875 Ave. of the Americas #501 New York, NY 10001. Purpose: any lawful activity. 6x 8/7, 14, 21, 28, 9/4, 11 2014 LEGAL NOTICE RYDEX ENTERPRISES, L.L.C. Articles of Org. filed NY Sec. of State (SSNY) 3/11/2002. Office in Queens Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to 92-31 53rd St., Elmhurst, NY 11354. Purpose: Any lawful purpose. 6x 7/24, 31, 8/7, 14, 21, 28 2014 LEGAL NOTICE AIR-MAR TRANSPORTATION CONSULTANTS, LLC Arts of Org filed with SSNY on 05/02/2014. Office Location: Queens County, SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of process to: C/O UNITED STATES CORPORATION AGENTS, INC., 7014 13TH AVE., STE. 202, BROOKLYN, NY 11228. Purpose: to engage in any lawful act. 6x 8/14, 21, 28, 9/4, 11 18 2014 LEGAL NOTICE EAST RIVER BRANDS, LLC, Arts of Org filed with SSNY on 07/17/2014. Office Location: Queens County, SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of process to: C/O MIKE STEFANELLO, 1438 31ST DRIVE UNIT #1, ASTORIA, NY 11106 Purpose: to engage in any lawful act. 6x 8/7, 14, 21, 28, 9/4, 11 2014 LEGAL NOTICE GREEN SQUARE BUILDINGS LLC, a domestic LLC, filed with the SSNY on 5/15/14. Office location: Queens County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to Joshua Ingber, 33- 12 28th St., Astoria, NY 11106. General Purposes. 6x 7/31, 8/7, 14, 21,28, 9/4/2014 LEGAL NOTICE Notice of formation of EXO BOOKS LLC, a limited liability company. Arts. of Org. filed with the Secy. of State of NY(SSNY) on 05/28/2014. Office located in Queens County. SSNY had been designated for service of process. SSNY shall mail a copy of any process served against the LLC to MELISSA WU, 4061 ITHACA STREET, APT 2, ELMHURST, NY 11373. Purpose: any lawful purpose. 6x 7/17, 24, 31, 8/7, 14, 21 2014 LEGAL NOTICE NOTICE OF SALE SUPREME COURT COUNTY OF QUEENS Bank of America, N.A., Plaintiff, against Hemraj Ketwaroo; Rajkumarie Ketwaroo; et al., Defendant(s). Pursuant to a Judgment of Foreclosure and Sale duly dated June 9, 2014 I, the undersigned Referee will sell at public auction in the Queens County Supreme Court, 88-11 Sutphin Blvd., Jamaica, New York 11435, in Courtroom #25 on August 29, 2014 at 10:00AM, premises known as 9420 134th Street, South Richmond Hill, NY 11419 All that certain plot piece or parcel of land, with the buildings and improvements erected, situate, lying and being in the Borough and County of Queens, City and State of New York, Block: 9449 Lot: 34. Approximate amount of judgment $279,287.13 plus interest and costs. Premises will be sold subject to provisions of filed Judgment Index# 705080/2013. Thomas J. Graham, Esq., Referee Shapiro, DiCaro & Barak, LLC Attorney(s) for the Plaintiff 175 Mile Crossing Boulevard, Rochester, NY 14624 (877) 759-1835 Dated: July 21, 2014 1104407 7/31, 8/7, 8/14, 08/21/2014 LEGAL NOTICE LEGAL NOTICE Notice of Formation of Justice Ave Tower LLC, Art. of Org. filed Sec'y of State (SSNY) 6/23/14. 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 Jiashu Xu, 134-03 35th Ave., Flushing, NY 11354. Purpose: any lawful activities. 6x 8/14, 21, 28, 9/4, 11, 18 2014 LEGAL NOTICE CYCAD INTERACTIVE LLC, Arts of Org filed with SSNY on 06/05/14. Office Location: Queens County, SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of process to: UNITED STATES CORPORATION AGENTS, INC. 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY 11228. Purpose: to engage in any lawful act. 6x 7/17, 24, 31, 8/7, 14, 21 2014 LEGAL NOTICE ZINNIA CLOTHING LLC, Arts. of Org. filed with the SSNY on 07/07/2014. Office loc: Queens County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: Yonah A. Lowenstein, 109-47 120th St., 2nd Fl., South Ozone Park, NY 11420. Purpose: Any Lawful Purpose. 6x 8/14, 21, 28, 9/4, 11, 18 2014 LEGAL NOTICE LEGAL NOTICE Notice of Formation of Athenex, LLC, Art. of Org. filed Sec'y of State (SSNY) 7/22/14. 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 133-42 39th Ave., Unit 351, Flushing, NY 11354. Purpose: any lawful activities. 6x 8/14, 21, 28, 9/4, 11, 18 2014 LEGAL NOTICE STEEL MANAGEMENT LLC. Arts of Org filed with SSNY on 06/23/2014. Office Location: Queens County, SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of process to: MANDEEP SINGH, 130- 15 125TH STREET, SOUTH OZONE PARK, NY 11420. Purpose: to engage in any lawful act. 6x 8/14, 21, 28, 9/4, 11 18 2014 LEGAL NOTICE SANFORD WENG LLC. Arts of Org filed with SSNY on 07/09/2014. Office Location: Queens County, SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of process to: THE LLC, 41-19 147TH STREET, 1-FL, FLUSHING NY 11355. Purpose: to engage in any lawful act. 6x 8/14, 21, 28, 9/4, 11 18 2014 MIRANDA CAPITAL PROPERTIES LLC, Arts of Org filed with SSNY on 03/21/2014. Office Location: Queens County, SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of process to: MANUEL MIRANDA, 82-13 211 STREET, HOLLIS HILLS, NY 11427. Purpose: to engage in any lawful act. 6x 8/7, 14, 21, 28, 9/4, 11 2014 LEGAL NOTICE LEGAL NOTICE CORONA JUNCTION ESTATE LLC, a domestic LLC, filed with the SSNY on 7/3/14. 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, 110-43 69th Ave., Forest Hills, NY 11375. General Purposes. 6x 7/24, 31, 8/7, 14, 21,28 2014 LEGAL NOTICE Notice of Formation of TONG DE LLC. Arts. Of Org. Filed with Secy. Of State of NY SSNY on 08/23/2013. Office location: Queens County. Princ. Office of LLC: 140-06 33rd Ave Flushing, NY 11355. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o TONG DE LLC. Purpose: Any lawful activity. 6x 8/21, 28, 9/4, 11 18, 25 2014 Notice of Formation of GAVRIEL PLAZA LLC IV Arts. of Org. filed with Secy. of State of NY (SSNY) on 09/23/11. Office location: Queens County. Princ. office of LLC: 72-40 Main St., Flushing, NY 11367. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the LLC at the addr. of its princ. office. Purpose: Any lawful activity 6X 8/21, 28, 9/4, 11, 18, 25 2014 LEGAL NOTICE NOTICE OF FORMATION OF PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY. NAME: THE AUGURY FOR WOMEN’S HEALTH MEDICAL, P.L.L.C. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 05/02/2014. 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 THE LLC, 86-35 144TH STREET, JAMAICA, NY 11435. Purpose: Any lawful practice. (6x) 7/24, 31, 8/7, 14, 21, 28 2014 LEGAL NOTICE Notice of formation of SL PRO LIGHTING, LLC a limited liability company. Arts. of Org. filed with the Secy. of State of NY(SSNY) on 07/01/2014. Office located in Queens County. SSNY had been designated for service of process. SSNY shall mail a copy of any process served against the LLC to SL PRO LIGHTING, 35-05 211TH STREET, BAYSIDE, NY 11361. Purpose: any lawful purpose. 6x 7/17, 24, 31, 8/7, 14, 21 2014 FORMATION in New York Notice of formation of 78 MODERN REALTY LLC. Arts of Org filed with Secy of State of NY (SSNY) on 06/13/2014. Office location: Queens County. SSNY designated as agent upon whom process may be served and shall mail copy of process against LLC to: 78 MODERN REALTY LLC, 42-04 78TH STREEET, ELMHURST, NY 11373. Purpose: any lawful act. 6x 7/17, 24, 31, 8/7, 14, 21 2014 LEGAL NOTICE BECKSAM OWNERS LLC, a domestic LLC, filed with the SSNY on 5/19/14. Office location: Queens County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to Ralph R. Albergo, 97-22 133rd Ave., Ozone Park, NY 11417. General Purposes. 6x 7/17, 24, 31, 8/7, 14, 21 2014 LEGAL NOTICE Cool Semblance Concept LLC, Arts of Org filed with SSNY on 06/26/14. Office Location: Queens County, SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of process to: The LLC, 3208 Union St., Ste. 2C, Flushing, NY 11354. Purpose: to engage in any lawful act. 6x 7/17, 24, 31, 8/7, 14, 21 2014 LEGAL NOTICE SAB SOLUTIONS LLC, a domestic LLC, filed with the SSNY on 3/25/14. Office location: Queens County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to Saverio Anastasio, 65-12 69th Pl., Middle Village, NY 11379. General Purpose. 6x 7/24, 31, 8/7, 14, 21, 28 2014 LEGAL NOTICE DOCARE MANAGEMENT, LLC, a domestic LLC, filed with the SSNY on 6/23/14. Office location: Queens County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to Alan Bigman, 304 Harbor Cove, Piermont, NY 10968. General Purposes. 6x 7/17, 24, 31, 8/7, 14, 21 2014 LEGAL NOTICE AGRIPPA CONSULTING LLC. Art. of Org. filed with the SSNY on 08/27/13. 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, c/o Manos & Orphanides, C.P.A.'S, 150- 26 14th Avenue Suite 200, Whitestone, NY 11357. Purpose: Any lawful purpose. (6x) 8/14, 21, 28, 9/4, 11 18 2014 YOUR AD SHOULD BE HERE! 718-821-7500


RT08212014
To see the actual publication please follow the link above