RWD_p049

RT11122015

FOR BREAKING NEWS VISIT www.timesnewsweekly.com NOVEMBER 12, 2015 • TIMES 49 LEGALS LEGALS LEGALS LEGALS LEGALS LEGALS 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 Legazpi, LLC Arts of Org filed with Secy. of State of NY (SSNY) on 5/14/15. Office in Queens Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to 91-23 Queens Blvd Ste B1, Elmhurst, NY 11373. Purpose: General. #71758 Notice is hereby given that an Order entered by the Civil Court, Queens County on OCT 29 2015, bearing Index Number NC001097-15​/​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 FRANK MICHAEL STRACUZZA. My present name is FRANCIS MICHAEL STRACUZZA AKA FRANK M. STRACUZZA, AKA FRANK MICHAEL STRACUZZA. My present address 77-03 72nd Street, Ridgewood, NY 11385-7372. My place of birth is BROOKLYN, NY. My date of birth is September 11, 1947. #71753 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 Notice of formation of W 659 LLC. Articles of Org. filed with the Secretary of State of New York (SSNY) on 10/23/2015. 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: Ridgewood Realty Group LLC, 451 Seneca Ave., Ridgewood, NY 11385. Purpose: Any lawful activity or purpose. #71755 Notice of Formation of DA CIRO BROOKLYN LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 10/20/15. 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, 19-37 75th St., East Elmhurst, NY 11370. Purpose: any lawful activity. #71756 NOTICE OF FORMATION 35-24 Real Property LLC Arts. Of Org. filed with Secy. Of State of N.Y. (SSNY) on 10/20/2015. 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, 104-41 42nd Ave, 3rd FL, Corona, NY 11368 which is also the principal business location. Purpose: any lawful activity. #71821 Notice of Formation, JBC 18 Holding LLC. Articles of Org. filed with Secretary of State of New York (SSNY) on 09/26/2014. Office location: Queens County. SSNY designated for service of process. SSNY shall mail copies of any process served against the LLC to: The LLC, 53- 27 Concord Street, Little Neck, NY 11362. Purpose: any lawful purpose or activity. #71754 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 RM Jericho Holdings LLC Arts of Org filed SSNY 10/13/15. Office: Queens Co. SSNY design agent of LLC upon whom process may be served & mail to 180-47 80th Dr Jamaica NY 11432 General purpose #71763 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 Southern Blvd Development LLC Arts of Org filed SSNY 8/21/15. Office: Queens Co. SSNY design agent of LLC upon whom process may be served & mail to 215-15 Northern Blvd Bayside NY 11361 General purpose #71762 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 United Realty Seven LLC, a domestic LLC, filed with the SSNY on 7/8/15. 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, 32-11 35th Ave., Long Island City, NY 11106. General purpose. #71823 Vandiri LLC Arts of Org filed with Secy. of State of NY (SSNY) on 7/14/15. Office in Queens Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to 22-20 146th St, Whitestone, NY 11357. Purpose: General. #71757 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 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


RT11122015
To see the actual publication please follow the link above