
 
        
         
		WWW.QNS.COM RIDGEWOOD  TIMES OCTOBER 12, 2017 47 
 legal notices 
 s 
 process to: c/o Wachtel  
 Missry LLP, One Dag  
 Hammarskjold Plaza,  
 885 Second Avenue, NY,  
 NY 10017. Purpose: any  
 lawful activity. 
 Notice of Formation of  
 579 Wyona Street LLC.  
 Arts. of Org.  led with  
 Secy. of State of NY  
 (SSNY) on 5/11/17. Of ce  
 location: Queens County.  
 SSNY designated as  
 agent of LLC upon whom  
 process against it may  
 be served. SSNY shall  
 mail process to: The LLC,  
 91-15 139th St., Jamaica,  
 NY 11435. Purpose: any  
 lawful activity. 
 66-29 Fresh Pond Rd  
 Realty LLC, Arts of Org.  
  led with Sec. of State  
 of NY (SSNY) 8/25/2017.  
 Cty: Queens. SSNY  
 desig. as agent upon  
 whom process against  
 may be served & shall  
 mail process to 69-05  
 62nd St., Middle Village,  
 NY 11379. General  
 Purpose. 
 926 REALTY LLC. Arts.  
 of Org.  led with SSNY  
 on 07/27/17. Off. Loc.:  
 Queens Co. SSNY desig.  
 as agt. upon whom  
 process may be served.  
 SSNY shall mail process  
 to: The LLC, 34-07 30  
 Ave Astoria, NY 11103.  
 General Purposes. 
 Notice of formation of  
 ALPHA GAMING LLC.  
 Articles of Organization  
  led with the Secretary  
 of State of New York  
 SSNY on 09/28/2017.  
 Of ce located in Queens  
 County. SSNY has been  
 designated for service  
 of process. SSNY shall  
 mail copy of process to  
 131-03 40th Rd #11T,  
 Flushing, NY 11354.  
 Purpose: any lawful  
 purpose. 
 Notice of formation of  
 AMPAL USA GROUP  
 LLC. Articles of  
 Organization  led with  
 the Secretary of State  
 of New York SSNY  
 on 09/15/2017. Of ce  
 located in Queens SSNY  
 has been designated for  
 service of process. SSNY  
 shall mail copy of any  
 process served against  
 LEGALINC CORPORATE  
 SERVICES INC. 1967  
 WEHRLE DRIVE, SUITE  
 1 #086, BUFFALO, NY  
 14221. Purpose: any  
 lawful purpose. 
 (Colkee Enterprises, LLC)  
 LLC Articles of Org.  led  
 NY Sec. of State (SSNY)  
 (9/21/2017). Of ce in  
 Queens Co. SSNY desig.  
 agent of LLC upon whom  
 process may be served.  
 SSNY shall mail copy of  
 process to (194-10 87th  
 road Holliswood N.Y.  
 11423). Purpose: Any  
 lawful purpose. 
 Notice of Quali cation  
 of DELMARVA BENEFIT  
 GROUP, LLC. Authority  
  led with NY Secy  
 of State (SSNY) on  
 8/31/17. Of ce location:  
 Queens County. LLC  
 formed in Delaware (DE)  
 on 1/12/12. SSNY is  
 designated as agent of  
 LLC upon whom process  
 against it may be served.  
 SSNY shall mail process  
 to: 3500 S DuPont Hwy,  
 Dover, DE 19901. DE  
 address of LLC: 386  
 Walmart Dr., Ste 7,  
 Camden, DE 19934. Cert.  
 of Formation  led with  
 DE Secy of State, 401  
 Federal St. Ste 4, Dover,  
 DE 19901. Purpose: any  
 lawful activity. 
 Emma Hao Real Estate  
 New York LLC. Arts. of  
 Org.  led with SSNY  
 on 08/18/17. 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.  
 General Purposes. 
 Notice of Formation of  
 EMR II FM, LLC. Arts. of  
 Org.  led with Secy. of  
 State of NY (SSNY) on  
 4/13/17. Of ce location:  
 Queens County. SSNY  
 designated as agent of  
 LLC upon whom process  
 against it may be served.  
 SSNY shall mail process  
 to: The LLC, 91-15 139th  
 St., Jamaica, NY 11435.  
 Purpose: any lawful  
 activity. 
 J MELODY BI-LINGUAL  
 MUSIC DEVELOPMENT  
 LLC. Articles of Org.  
  led with SSNY on  
 04/24/2017. Of ce  
 loc. Queens Co. SSNY  
 design. as agent upon  
 whom process may be  
 served. SSNY shall mail  
 copy process to: JUANA  
 E FERNANDEZ, 440  
 BEACH 58 STREET, #2D,  
 ARVERNE, NY 11692.  
 General Purposes. 
 JODEL, LLC, Arts. of Org.  
  led with the SSNY on  
 09/07/2017. 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, 25-29 82nd Street,  
 East Elmhurst, NY 11370.  
 Purpose: Any Lawful  
 Purpose. 
 Notice of formation of  
 MANSION ONE LLC.  
 Articles of Organization  
  led with Secy. Of  
 State of NY (SSNY)  
 on 08/11/2017 Of ce  
 location: Queens  
 County. SSNY has been  
 designated for service  
 of process. SSNY shall  
 mail copy of any process  
 served against the LLC.  
 SSNY shall mail process  
 to 20720 JORDAN DR FL  
 2 BAYSIDE, NY 11360.  
 Purpose: any lawful  
 activities. 
 BIG CITY CONTRACTOR,  
 LLC Articles of Org.  led  
 NY Sec. of State (SSNY)  
 on 09/18/2017. Of ce in  
 Queens Co. SSNY desig.  
 agent of LLC upon whom  
 process may be served.  
 SSNY shall mail copy  
 of process to GIBRAN  
 NARINE 16527 145TH  
 AVE JAMAICA NY 11434.  
 Purpose: Any lawful  
 purpose. 
 LCCH 1106 LLC, Arts  
 of Org.  led with Sec.  
 of State of NY (SSNY)  
 5/11/2017. Cty: Queens.  
 SSNY desig. as agent  
 upon whom process  
 against may be served  
 & shall mail process  
 to Christina Hsu, 4630  
 Center Blvd., Unit 909,  
 Long Island City, NY  
 11101. General Purpose. 
 Notice of Formation of  
 Miguel Saco & Daughters  
 LLC. Arts. of Org.  led  
 with NY Dept. of State on  
 7/31/17. Of ce location:  
 Queens County. NY Sec.  
 of State designated  
 agent of the LLC upon  
 whom process against  
 it may be served, and  
 shall mail process  
 to Miguel Saco, c/o  
 Stephens Law Firm, PO  
 Box 408, Brewster, NY  
 10509. Purpose: any  
 lawful activity. Principal  
 business location: 39-50  
 Crescent St, Long Island  
 City, NY. 
 Mont Group, LLC, Arts  
 of Org.  led with Sec.  
 of State of NY (SSNY)  
 8/10/2017. Cty: Queens.  
 SSNY desig. as agent  
 upon whom process  
 against may be served  
 & shall mail process to  
 Lisa Montero, 10-20 47th  
 Ave., Long Island City, NY  
 11101. General Purpose. 
 Nareshkumar CPA LLC.  
 Articles of Org.  led NY  
 Sec. of State (SSNY)  
 06/27/2017. Of ce in  
 Queens County SSNY  
 Nares Saripadya of LLC  
 upon whom process may  
 be served. SSNY shall  
 mail copy of process  
 to 9116, 68th Avenue,  
 Forest Hills, NY 11375  
 Purpose: For providing  
 service to client. 
 POWER REALTY  
 ATLANTIC LLC. Arts. of  
 Org.  led with the SSNY  
 on 08/04/17. 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, 120-19 Rockaway  
 Blvd, South Ozone Park,  
 NY 11420. Purpose: Any  
 lawful purpose. 
 Notice of formation of  
 Ready 2 Wear, LLC.  
 Articles of Organization  
  led with the Secretary of  
 State of New York (SSNY)  
 on 8/1/2017. Of ce  
 located in Queens Co.  
 SSNY is designated as  
 agent of LLC upon whom  
 process may be served.  
 SSNY shall mail copy  
 of any process served  
 against the LLC to 24-67  
 Francis Lewis Blvd, 2 FL,  
 Whitestone, NY 11357.  
 Purpose: Any lawful  
 purpose. 
 Notice of formation  
 of She Did It Again  
 Muzik, LLC Articles of  
 Organization  led with  
 Secretary of State of NY  
 (SSNY) on 3/31/2017  
 Of ce location: Queens  
 County. SSNY designated  
 as agent of LLC upon  
 whom process against  
 it may be served. SSNY  
 shall mail process to:  
 Robert Alexander 7113  
 60th Lane Apt. 310,  
 Ridgewood, NY 11385.  
 Purpose: any lawful  
 activities. 
 Sustainable Landscapes  
 of New York LLC, Arts  
 of Org.  led with Sec.  
 of State of NY (SSNY)  
 5/22/2017. Cty: Queens.  
 SSNY desig. as agent  
 upon whom process  
 against may be served  
 & shall mail process to  
 84-10 101st St., Apt. AA,  
 Richmond Hill, NY 11418.  
 General Purpose. 
 Tari Properties LLC Arts  
 of Org  led with NY  
 Sec of State (SSNY) on  
 5/22/17. Of ce: Queens  
 County. SSNY designated  
 as agent of LLC upon  
 whom process may be  
 served. SSNY shall mail  
 process to: 30-65 34th  
 St, #2-B, Astoria, NY  
 11103. General Purposes. 
 Notice of Formation  
 of TSINY 163rd Street,  
 L.P. Certi cate  led  
 with Secy. of State of  
 NY (SSNY) on 08/17/17.  
 Duration: 12/31/2167.  
 Of ce location: Queens  
 County. SSNY designated  
 as agent of LP upon  
 whom process against  
 it may be served. SSNY  
 shall mail process to:  
 TSINY 163rd Street, L.P.,  
 c/o Transitional Services  
 for New York, Inc., 10-16  
 162nd St., Whitestone,  
 NY 11357. Name/ 
 address of each genl.  
 ptr. available from SSNY.  
 Purpose: any lawful  
 activities. 
 Notice of formation of  
 XINXIN PLAZA LLC  
 Articles of Organization  
 Filed with the Secretary  
 of State of New York  
 SSNY on 08/08/2017.  
 Of ce located in  
 Queens. SSNY has been  
 designated for service  
 of process. SSNY Shell  
 mail copy of any process  
 served against the  
 LLC 8519 57 Ave 2FL,  
 Elmhurst NY 11373.  
 Purpose: any lawful  
 purpose. 
 Notice of Formation  
 of Your Positive Living  
 Coach, LLC, Art. of Org.  
  led with Sec?y of State  
 (SSNY) on 6/16/17. Of ce  
 location: Queens County.  
 SSNY designated as  
 agent of LLC upon whom  
 process against it may be  
 served. SSNY shall mail  
 copy of process to Lisa  
 Eskenazi, 32-48 34th St.,  
 Apt. 2, Astoria, NY 11106.  
 Purpose: any lawful  
 activities.