
 
        
         
		WWW.QNS.COM RIDGEWOOD  TIMES SEPTEMBER 20, 2018 35 
 legal notices 
 s 
  BZ RISING LLC. Articles of  
 Org.  led NY Sec. of State  
 (SSNY) on 09/13/2018.  
 Of ce in Queens Co. SSNY  
 desig. agent of LLC upon  
 whom process may be  
 served. SSNY shall mail copy  
 of process to DONG LIN  
 & SIJIE FAN, 5425 152ND  
 STREET, FLUSHING, NY  
 11355. Purpose: Any lawful  
 purpose. 
  Notice of formation of  
 CAPITAL CONTRACTING  
 SOLUTIONS, LLC. Articles  
 of Organization  led with  
 the Secretary of State  
 of New York SSNY on  
 11/13/2017. Of ce 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 Avenue, Suite  
 202, Brooklyn, NY 11228.  
 Purpose: Any lawful activity  
 or purpose. 
  SUPREME COURT OF  
 THE STATE OF NEW YORK  
 COUNTY OF QUEENS  
 SUMMONS AND NOTICE  
 Index No. 704600/2014  
 Date Filed: 7/1/2014  
 Federal National Mortgage  
 Association (?Fannie Mae"),  
 a corporation organized and  
 existing under the laws of the  
 United States of America,  
 Plaintiff,-against- Sandra  
 Worrell, Individually and on  
 behalf of the Estate of the  
 late Reynold Grif th; Roslyn  
 Grif th; Any unknown heirs,  
 devisees, distributees or  
 successors in interest of the  
 late Reynold Grif th if they be  
 living or, if they be dead, their  
 spouses, heirs, devisees,  
 distributees and successors  
 in interest, all of whom and  
 whose names and places  
 of residence are unknown  
 to the Plaintiff; City of New  
 York Environmental Control  
 Board; City of New York  
 Parking Violations Bureau;  
 City of New York Transit  
 Adjudication Bureau; State  
 of New York, "JOHN DOE",  
 said name being  ctitious,  
 it being the intention of  
 Plaintiff to designate any and  
 all occupants of premises  
 being foreclosed herein, and  
 any parties, corporations  
 or entities, if any, having  
 or claiming an interest or  
 lien upon the mortgaged  
 premises, Defendants.  
 PROPERTY ADDRESS:  
 117-43 126th Street, South  
 Ozone Park, NY 11420.  
 TO THE ABOVE NAMED  
 DEFENDANTS: YOU ARE  
 HEREBY SUMMONED to  
 answer the complaint in this  
 action and to serve a copy  
 of your answer, or a notice of  
 appearance on the attorneys  
 for the Plaintiff within thirty  
 (30) days after the service  
 of this summons, exclusive  
 of the day of service. The  
 United States of America, if  
 designated as a defendant  
 in this action, may appear  
 within sixty (60) days of  
 service hereof. In case of  
 your failure to appear or  
 answer, judgment will be  
 taken against you by default  
 for the relief demanded in the  
 complaint. TO THE ABOVE  
 NAMED DEFENDANTS:  
 The foregoing Summons  
 is served upon you by  
 publication pursuant to an  
 Order of the Hon. Diccia T.  
 Pineda-Kirwan, a Justice  
 of the Supreme Court,  
 Queens County, entered  
 August 15, 2018 and  led  
 with the complaint and  
 other papers in the Queens  
 County Clerk?s Of ce.  
 NOTICE OF NATURE OF  
 ACTION AND RELIEF  
 SOUGHT THE OBJECT of  
 the above captioned action  
 is to foreclose a Mortgage  
 to secure $85,000.00 and  
 interest, recorded in the  
 Queens County Of ce  
 of the City Register on  
 August 23, 2005, in CRFN  
 2005000473408 covering  
 premises known as 117- 
 43 126th Street, South  
 Ozone Park, NY 11420  
 a/k/a Block 11748, Lot  
 24. The relief sought in  
 the within action is a  nal  
 judgment directing the sale  
 of the premises described  
 above to satisfy the debt  
 secured by the Mortgage  
 described above. Plaintiff  
 designates Queens County  
 as the place of trial. Venue  
 is based upon the County  
 in which the mortgaged  
 premises is situated. NOTICE  
 YOU ARE IN DANGER OF  
 LOSING YOUR HOME IF  
 YOU DO NOT RESPOND  
 TO THIS SUMMONS AND  
 COMPLAINT BY SERVING  
 A COPY OF THE ANSWER  
 ON THE ATTORNEY  
 FOR THE MORTGAGE  
 COMPANY WHO FILED  
 THIS FORECLOSURE  
 PROCEEDING AGAINST  
 YOU AND FILING THE  
 ANSWER WITH THE  
 COURT, A DEFAULT  
 JUDGMENT MAY BE  
 ENTERED AND YOU CAN  
 LOSE YOUR HOME. SPEAK  
 TO AN ATTORNEY OR GO  
 TO THE WHERE YOUR  
 CASE IS PENDING FOR  
 FURTHER INFORMATION  
 ON HOW TO ANSWER THE  
 SUMMONS AND PROTECT  
 YOUR PROPERTY.  
 SENDING A PAYMENT  
 TO YOUR MORTGAGE  
 COMPANY WILL NOT  
 STOP THIS FORECLOSURE  
 ACTION. YOU MUST  
 RESPOND BY SERVING A  
 COPY OF THE ANSWER ON  
 THE ATTORNEY FOR THE  
 PLAINTIFF (MORTGAGE  
 COMPANY) AND FILING  
 THE ANSWER WITH THE  
 COURT. Dated: June 20,  
 2014 Elizabeth A. Clarke,  
 Esq. Associate Attorney  
 SHAPIRO, DICARO &  
 BARAK, LLC Attorneys for  
 Plaintiff 175 Mile Crossing  
 Boulevard Rochester, NY  
 14624 (585) 247-9000 Our  
 File No. 13-026581 #95530 
  J Way Realty LLC, Arts  
 of Org  led with SSNY on  
 05/01/18. Off. Loc.: 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,  
 41-03 60th St, Woodside, NY  
 11377. Purpose: to engage in  
 any lawful act. 
  J.A.K CONSULTING LLC.  
 Arts. of Org.  led with the  
 SSNY on 07/05/2018.  
 Of 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 KAMINE  
 DEONARINE, 13232 155  
 STREET, JAMAICA, NY  
 11434. Purpose: Any lawful  
 purpose. 
  Notice of Formation of  
 JOHNNY MADRID, LLC.  
 Arts. of Org.  led with Secy.  
 of State of NY (SSNY) on  
 09/07/18. Of 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. Purpose:  
 Any lawful activity. 
 Leading Voice, LLC, Arts of  
 Org.  led with Sec. of State  
 of NY (SSNY) 8/17/2018.  
 Cty: Queens. SSNY desig. as  
 agent upon whom process  
 against may be served &  
 shall mail process to: Nixon  
 Frederick, 114-53 178th St.,  
 Jamaica, NY 11434. General  
 Purpose. 
  MAMOUKAKIS 36 LLC.  
 Arts. of Org.  led with the  
 SSNY on 08/23/18. Of 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, 3636  
 30th Street, Long Island City,  
 NY 11106. Purpose: Any  
 lawful purpose. 
  OAKLANDS 2018, LLC, Arts.  
 of Org.  led with the SSNY  
 on 08/16/2018. Of ce 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, 61-08 217th  
 Street, Oakland Gardens, NY  
 11364. Purpose: Any Lawful  
 Purpose. 
 RAPID MAID SPECIALISTS  
 NYC LLC. Articles of Org.  
  led NY Sec. of State  
 (SSNY) on 06/12/2018.  
 Of ce in Queens Co. SSNY  
 desig. agent of LLC upon  
 whom process may be  
 served. SSNY shall mail  
 copy of process to RAPID  
 MAID SPECIALISTS NYC  
 LLC. 1814 STEPHEN ST.,  
 RIDGEWOOD, NY 11385.  
 Purpose: Any lawful purpose. 
 Notice is hereby given that  
 an on-premise license, #TBA  
 has been applied for by  
 Ross Code Lounge Corp  
 d/b/a Ross Code Lounge  
 to sell beer, wine and liquor  
 at retail in an on premises  
 establishment. For on  
 premises consumption under  
 the ABC law at 117-15 101st  
 Avenue Richmond Hill NY  
 11419. 
  Notice of formation of  
 SUNNY LINE ARTS CENTER  
 LLC. Arts of Org.  led with  
 the Secretary of State of New  
 York SSNY on 3/1/2018.  
 Of ce location: Queens.  
 SSNY design. agent of LLC  
 upon whom process may be  
 served and shall mail copy to  
 62-10 WOODSIDE AVE, APT.  
 411, WOODSIDE, NY, 11377.  
 Purpose: any lawful activity. 
  Sunrise C & Y LLC, Arts  
 of Org  led with SSNY on  
 03/27/18. Off. Loc.: 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,  
 56-12 58th St, Maspeth, NY  
 11378. Purpose: to engage in  
 any lawful act. 
  Notice of Quali cation  
 of THE MEATUP GRILL  
 LLC. Appl. for Auth.  led  
 with Secy. of State of NY  
 (SSNY) on 09/07/18. Of ce  
 location: Queens County.  
 LLC formed in Delaware (DE)  
 on 09/05/18. Princ. of ce of  
 LLC: 431 Beach 144th St.,  
 Neponsit, NY 11694. SSNY  
 designated as agent of LLC  
 upon whom process against  
 it may be served. SSNY  
 shall mail process to c/o  
 Corporation Service Co., 80  
 State St., Albany, NY 12207- 
 2543. DE addr. of LLC: 251  
 Little Falls Dr., Wilmington,  
 DE 19808. Cert. of Form.  
  led with Secy. of State, 401  
 Federal St., Ste. 4, Dover,  
 DE 19901. Purpose: Beach  
 concession. 
  UT CINEMA LLC. Articles of  
 Org.  led NY Sec. of State  
 (SSNY) on 07/02/2018.  
 Of ce in Queens Co. SSNY  
 desig. agent of LLC upon  
 whom process may be  
 served. SSNY shall mail copy  
 of process to ULADZIMIR  
 TAUKACHOU, 7600 SHORE  
 FRONT PKWY, APT 12D,  
 ARVERNE, NY 11692.  
 Purpose: Any lawful purpose. 
  Notice of Quali cation of  
 VOIANCE LANGUAGE  
 SERVICES, LLC. Appl.  
 for Auth.  led with Secy.  
 of State of NY (SSNY) on  
 08/22/18. Of ce location:  
 Queens County. LLC formed  
 in Arizona (AZ) on 03/23/10.  
 Princ. of ce of LLC: 41-61  
 Kissena Blvd., Ste. 1010,  
 Flushing, NY 11355. SSNY  
 designated as agent of LLC  
 upon whom process against  
 it may be served. SSNY  
 shall mail process to c/o  
 Corporation Service Co., 80  
 State St., Albany, NY 12207- 
 2543. AZ addr. of LLC: c/o  
 Cyracom International, Inc.,  
 5780 N. Swan Rd., Tucson,  
 AZ 85718. Cert. of Form.  
  led with Executive Director  
 of Corporation Commission,  
 1300 W. Washington, 1st  
 Fl., Phoenix, AZ 58007- 
 2929. Purpose: Language  
 interpretation and translation. 
  Notice of formation of WLHC  
 REGO PARK LLC. Arts of  
 Org  led with Secy of State  
 of NY (SSNY) on 7/30/18.  
 Of ce location: Queens  
 County. SSNY designated as  
 agent upon whom process  
 may be served and shall  
 mail copy of process against  
 LLC to: 97-45 63rd Dr., Apt.  
 6H, Rego Park, NY 11374.  
 Purpose: any lawful act.