RWD_p049

RT11052015

FOR BREAKING NEWS VISIT www.timesnewsweekly.com NOVEMBER 5, 2015 • TIMES 49 LEGALS LEGALS LEGALS LEGALS LEGALS LEGALS 14-40 31st Avenue LLC, a domestic LLC, filed with the SSNY on 9/9/15. 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, 20- 21 48th St., Astoria, NY 11105. General purpose. #70279 23-67 31st Aki, LLC Arts of Org filed SSNY 9/25/15. Office: Queens Co SSNY design agent of LLC upon whom process may be served & mail to 26-12 4th St Astoria, NY 11102 General purpose #71217 231 Brighton Ave LLC Arts of Org filed with Secy. of State of NY (SSNY) on 8/11/15. Office in Queens Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to 102-10 Metropolitan Ave Ste 2000, Forest Hills, NY 11375. Purpose: General. #70895 2372 Camino Real, LLC Arts of Org filed with Secy. of State of NY (SSNY) on 8/20/15. Office in Queens Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to 536 Oak Dr, Far Rockaway, NY 11691. Purpose: General. #70897 25-00 49th Street LLC Arts of Org filed SSNY 9/25/15. Office: Queens Co SSNY design agent of LLC upon whom process may be served & mail to 25-29 49th St Astoria, NY 11103 General purpose #71215 42-15 BROADWAY, LLC Articles of Org. filed NY Sec. of State (SSNY) 07/27/2015. Office in Queens Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to 42-15 Broadway, Astoria, NY 11103, which is also the principal business location. Purpose: Any lawful purpose. #70807 A&A Luxury Service LLC Arts of Org filed with Secy. of State of NY (SSNY) on 8/3/15. Office in Queens Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to Ageil Konna, 1009 34th Ave Apt 10, Long Island City, NY 11106. Purpose: General. #70896 Anchor Establishment LLC Articles of Org. filed NY Sec. of State (SSNY) 09/18/2015. Office in Queens Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to: Justin Leung, 48-62 213th Street, Oakland Gardens, NY 11364. Purpose: Any lawful purpose #70721 Ballys Management and Capital LLC. Articles of Org. filed with SSNY on 09/22/14. Office loc. Queens Co. SSNY design. as agt. upon whom process may be served. SSNY shall mail copy process to: The LLC, 31 Stewart St., Floral Park, NY 11001. General Purposes. #70413 C.W. UNION D HOLDING, LLC. Art. of Org. filed with the SSNY on 10/01/15. 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, 134-43 Maple Avenue, Unit 1C, Flushing, NY 11355. Purpose: Any lawful purpose. #71496 DEBROSSE & ASSOCIATES, LLC. Art. of Org. filed with the SSNY on 09/23/15. 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, 182-38 Hillside Avenue, Jamaica, NY 11432. Purpose: For the practice of the profession of Law. #70906 Graceful 888 LLC Arts of Org filed SSNY 9/23/15 Office: Queens Co. SSNY design agent of LLC upon whom process may be served & mail to 56-17 137th St Flushing, NY 11355 General purpose #71214 Joseph Mazzilli LLC, a domestic LLC, filed with the SSNY on 7/2/15. Office location: Queens County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to Joseph Mazzilli, 18-15 215th St., Apt. 7L, Bayside, NY 11360. General purpose. #70938 Notice is hereby given that a license, serial# 1289849, for wine and beer has been applied for by the undersigned to sell wine and beer on premises at retail in a Restaurant, under the Alcoholic Beverage Control Law, at 3766-B 103rd Street, Corona, N.Y. 11368. Applicant’s Name and trade name of Business (DBA) must appear at the bottom of the advertisement. Name of Business: NATIVIDAD RESTAURANT CORP. #71232 Notice of Formation of 413 E 141 LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 8/24/15. Off. loc.: Queens County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: The LLC 96-28 72nd Rd. Forest Hills, NY 11375. Purpose: any lawful activity. #70060 Notice of formation of ZHAO CHENG ZHANG LLC Cert. of LLC filed with Secy. of State of NY (SSNY) on May 18, 2015. 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 90-46 53rd Ave; Elmhurst, NY 11373. #70280 Notice of Formation of ANDREA MARY MARSHALL LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 09/23/15. 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. #70282 Notice of Formation of NUMOVI LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 06/29/2015. Office location: Queens County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to UNITED STATES C O R P O R A T I O N AGENTS, INC., 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY 11228. Regd. agent upon whom and at which process may be served. Purpose: Any lawful activity. #70374 NOTICE OF FORMATION of QUEENS MOONLIGHT LLC a domestic Limited Liability Company (LLC); Articles of Organization filed with the Secretary of State of New York (SSNY) on 09- 03-2015. Office location: Queens County. Secretary of State is designated as agent upon whom process against the LLC may be served. SSNY shall mail copy of any process to the LLC at 180 BEACH 96TH ST, 2FL, ROCKAWAY BEACH, NEW YORK, 11693. Purpose: to engage in any lawful act or activity. #70375 Notice of Formation of 1713 HIMROD LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 9/30/15. Office location: Queens County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, 2175 Hudson Terrace, Fort Lee, NJ 07024. Purpose: any lawful activity #70888 Notice of Formation of JLOVE & M1 PRODUCTIONS LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 9/17/15. Office location: Queens County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 75- 06 60th Place, Ridgewood, NY 11385. Purpose: any lawful activity. #71203 Notice of formation of UNION TURNPIKE MANSION LLC. Arts of Org filed with Secy of State of NY (SSNY) on 10/22/15. Office location: Queens County. SSNY designated as agent upon whom process may be served and shall mail copy of process against LLC to: 58-32 218th St., Bayside, NY 11364. Purpose: any lawful act. #71495 Notice of formation of BES Consulting, LLC. Articles of Organization filed with the Secretary of State of New York SSNY on 09/04/2015. Office located in Queens, NY. SSNY has been designated for service of process. SSNY shall mail copy of any process served against the LLC to 222 Beach 120th St, Rockaway Park NY 11694. Purpose: Bulk power system consulting & training svc. #71500 Notice of Formation of Gdotmills Productions LLC. Arts. Of org. filed with Secy. Of State of NY (SSNY) on 3/14/14. 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 United States Corporation Agents, Inc., 7014 13th Ave., Ste. 202, Brooklyn, NY 11228, also the registered agent. Purpose: any lawful activities. #71622 On The Mark Imaging LLC Articles of Org. filed NY Sec. of State (SSNY) 7/29/2015. Office in Queens Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to 50-49 203st Bayside, NY 11364. Purpose: Any lawful purpose #70893 SGL Consulting Services, LLC, a domestic LLC, filed with the SSNY on 7/27/15. Office location: Queens County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to Sandra Lehrman, 220-55 46th Ave., Apt. 11E, Bayside, NY 11361. General purpose. #70437 Sih Development LLC Arts of Org filed SSNY 9/1/15 Office: Queens Co SSNY design agent of LLC upon whom process may be served & mail to 18230 80th Rd Jamaica NY 11432 General Purpose #70808 Sparta 55 LLC, a domestic LLC, filed with the SSNY on 9/18/15. 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, 27- 17A 23rd Ave., Astoria, NY 11105. General purpose. #71502 TFZ LLC, Arts of Org filed with SSNY on 04/01/2005. 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, 116-16 Metropolitan Ave., Kew Gardens, NY 11415. Purpose: to engage in any lawful act. #70412 Union View LLC, Arts of Org filed with SSNY on 09/21/15. 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, 53- 35 203rd St., Oakland Gardens, NY 11364. Purpose: to engage in any lawful act. #70371 Unique Property Services, LLC Articles of Org. filed NY Sec. of State (SSNY) on 10/23/15. Office in Queens Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to Unique Property Services, LLC, 32-41 48th Street, Apt. 3R, Astoria, NY 11103. Purpose: Any lawful purpose. #71499 W.C.W. ELMHURST HOLDING, LLC, Arts. of Org. filed with the SSNY on 10/01/2015. Office loc: Queens County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: 93-15 50th Ave., Elmhurst, NY 11373. Purpose: Any Lawful Purpose. #70649


RT11052015
To see the actual publication please follow the link above