Page 49

RT11132014

TIMES, THURSDAY, NOVEMBER 13, 2014 50 C/50. LEGALS C/50. LEGALS C/50. LEGALS C/50. LEGALS C/50. LEGALS LEGAL NOTICE DS LABOR HELP 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: UNITED STATES CORPORATION AGENTS, INC., 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY 11228. Purpose: to engage in any lawful act. 6x 11/13, 20, 27, 12/4, 12/11, 18 2014 LEGAL NOTICE ISIXSTEEL LLC Arts of Org filed with SSNY on 10/28/2014. 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: ISIXSTEEL LLC, 263 ROBBY LANE, NEW HYDE PARK, NY 11040. Purpose: to engage in any lawful act. 6x 11/13, 20, 27, 12/4, 12/11, 18 2014 LEGAL NOTICE Notice is hereby given that an Order entered by the Civil Court, Queens County on OCT 22 2014. bearing Index Number NC-000879-14/QU, a copy of which may be examined at the Office of the Clerk, located at 89-17 Sutphin Blvd., Jamaica, NY 11435 , grants me (us) the right to: Assume the name of ROSEMARIE HERNANDEZ. My present name is ROSE MARIE HERNANDEZ AKA ROSEMARIE HERNANDEZ, AKA ROSEMARIE ESPINAL. My present address 2124 Bleecker Street, Ridgewood, NY 11385-2049. My place of birth is BROOKLYN, NY. My date of birth is December 11, 1988. 1x 11/13/14 LEGAL NOTICE NOTICE OF FORMATION OF ROYAL GARMENTRY LLC. Arts of Org filed with Secy of State of NY (SSNY) on 10/01/2014. Office location: Queens County. SSNY designated as agent upon whom process may be served and shall mail copy of process against WILSON MIZHQUIRI, 85-67 75TH STREET, 2ND FL., WOODHAVEN, NY 11421. Purpose: any lawful act. 6x 11/6, 13, 20, 27, 12/4, 11 2014 LEGAL NOTICE NOTICE is hereby given that a license, number 1281509252 for beer, liquor and wine has been applied for by the undersigned to sell beer, liquor and wine at retail in a Karaoke under the Alcoholic Beverage Control Law at 131-35 Fowler Avenue, Flushing, NY 11355, for on-premises consumption. FOWLER HOSPITALITY LLC. 2X 11/6, 13 2014 LEGAL NOTICE LEGAL NOTICE Citizen Kow LLC Arts of Org. filed NY Secy of State (SSNY) 3/26/14. Office: Queens Co. SSNY design. agent of LLC upon whom process may be served and shall mail copy to 84-66 Radnor St. Jamaica, NY 11432. Purpose: any lawful activity. 6x 11/6, 13, 20, 27, 12/4, 13, 2014 LEGAL NOTICE LEGAL NOTICE 149 Northern Plaza LLC Arts of Org filed with NY Sec of State (SSNY) on 8/27/07. Office: Queens County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to: 149-04 Northern Blvd, Flushing, NY 11354. General Purposes. 6X 11/6, 13, 20, 27, 12/4, 11 2014 LEGAL NOTICE Lee Union Street, LLC Arts of Org. filed NY Secy of State (SSNY) 5/6/96. Office: Queens Co. SSNY design. agent of LLC upon whom process may be served and shall mail copy to 55 Burkhardt Ln. Harrington Park, NJ 07640. Purpose: any lawful activity. 6x 11/6, 13, 20, 27, 12/4, 13, 2014 LEGAL NOTICE FINGERS CROSSED, LLC. Arts of Org filed with SSNY on 09/12/2014. 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, 43-09 47TH AVENUE, #5K, SUNNYSIDE, NY 11104. Purpose: to engage in any lawful act. 6x 10/30, 11/6, 13, 20, 27, 12/4/2014 LEGAL NOTICE LEGAL NOTICE MANHATTAN MUSIC, LLC. Arts of Org filed with SSNY on 06/06/2014. 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: SVETLANA STEGANTSEVA 67-13 AUSTIN ST #4A, FOREST HILLS, NY 11375 Purpose: to engage in any lawful act. 6x 10/30, 11/6, 13, 20, 27, 12/4/2014 NOTICE OF FORMATION OF PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY. NAME: BRAIN BODY CONNECTION OT/PT PLLC. Arts of Organization were filed with the Sect’y of State of New York (SSNY) on 10/08/2014. 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, 242-11 90TH AVENUE, BELLEROSE, NY 11426. Purpose: Any lawful practice. (6x) 11/6, 13, 20, 27, 12/4, 11 2014 NOTICE OF FORMATION OF 90-56 L&Z REALTY LLC. Arts of Org filed with Secy of State of NY (SSNY) on 10/23/2014. Office location: Queens County. SSNY designated as agent upon whom process may be served and shall mail copy of process against the LLC to KUI LIN & BO JIN ZHU, 90-11 56TH AVENUE, ELMHURST, NEW YORK, 11373 Purpose: any lawful act. 6x 11/6, 13, 20, 27, 12/4, 11 2014 LEGAL NOTICE HAZPAPUR LLC, Arts. of Org. filed with the SSNY on 10/22/2014. Office loc: Queens County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: Anwarul Islam Chunnu, 32-12 72nd St., Jackson Heights, NY 11370. Purpose: Any Lawful Purpose. 6x 11/6, 13, 20, 27, 12/4, 11 2014 JJJ CENTRAL PARK SOUTH, LLC. Art. of Org. filed with the SSNY on 10/03/14. 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 Rubin Management, Inc., 147-39 175th Street, Jamaica, NY 11434. Purpose: Any lawful purpose. (6x) 11/6, 13, 20, 27, 12/4, 11 2014 LEGAL NOTICE Notice of formation of COMPREHENSIVE GLOBAL HEALTHCARE MANAGEMENT LLC. Arts of Org filed with Secy of State of NY (SSNY) on 10/16/14. Office location: Queens County. SSNY designated as agent upon whom process may be served and shall mail copy of process against LLC to: 132-59 41st Rd.,Ste. 1A Flushing, NY 11355. Purpose: any lawful act. 6x 10/30, 11/6, 13, 20, 27, 12/4/2014 LEGAL NOTICE ANJIAN LLC. Arts. of Org. filed with SSNY on 09/10/14. Off. Loc.: Queens Co. SSNY desig. as agt. upon whom process may be served. SSNY shall mail process to: The LLC, 3916 Prince St., Ste. 355, Flushing, NY 11354-5358. General Purposes. 6x 10/16, 23, 30, 11/6, 13, 20 2014 LEGAL NOTICE Notice of formation of limited liability company (LLC). Name: 31 17 19 1Z LLC. Arts. of Organization filed with Secty. of State of New York (SSNY) on 07/14/2014. 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: THE LLC, 161-30 JEWEL AVENUE, 4H, FLUSHING, NY 11365. Purpose: Any lawful purpose. 6x 10/16, 23, 30, 11/6, 13, 20 2014 LEGAL NOTICE Notice of Formation of CITYLINE AUTOMOTIVE LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 10/28/14. Office location: Queens County. Princ. office of LLC: 248-30 S. Conduit Ave., Rosedale, NY 11575. 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 11/6, 13, 20, 27, 12/4, 11 2014 LEGAL NOTICE Notice of formation of limited liability company (LLC). Name: 125-07 JASP LLC. Arts. of Organization filed with Secty. of State of New York (SSNY) on 06/13/2014. 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: SIMARJEET SINGH, 79-15 269TH STREET, NEW HYDE PARK, NY 11040. Purpose: Any lawful purpose. 6x 10/16, 23, 30, 11/6, 13, 20 2014 LEGAL NOTICE Awesome Cland LLC. Arts. Of Org. filed with Secy. Of State of N.Y. (SSNY) on 07/28/2014. 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, 35-15 203 Road, Flushing NY 11361 which is also the principal business location. Purpose: any lawful activity. 6x 10/23, 30, 11/6, 13, 20, 27 2014 LEGAL NOTICE FOUND THE FOUND LLC. Arts of Org filed with SSNY on 10/01/2014. 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: SHANTELL MARTIN, 43- 32 22ND STREET, SUITE 101-B, LONG ISLAND CITY, NY 11101 Purpose: to engage in any lawful act. 6x 10/23, 30, 11/6, 13, 20, 27 2014 LEGAL NOTICE SPARESTUB LLC. Arts of Org filed with SSNY on 09/22/2014. 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: STEPHANIE MACCONNELL, 25-88 36TH ST., APT 1F, ASTORIA, NY 11103. Purpose: to engage in any lawful act. 6x 10/30, 11/6, 13, 20, 27, 12/4/2014 LEGAL NOTICE THE 105-31 150TH STREET REALTY, LLC, Arts. of Org. filed with the SSNY on 09/26/2014. Office loc: Queens County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: 421 Willis Ave., Williston Park, NY 11596. Purpose: Any Lawful Purpose. Latest date upon which LLC is to dissolve: 12/31/2075. 6x 10/23, 30, 11/6, 13, 20, 27 2014 LEGAL NOTICE MIDTOWN NYC REGIONAL CENTER, LLC Articles of Org. filed NY Sec. of State (SSNY) 10/9/2014. Office in Queens Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to 38-42 11th St, Astoria, NY 11103, which is also the princiapl business location. Purpose: Any lawful purpose. 6x 10/23, 30 11/6, 13, 20, 27 2014 LEGAL NOTICE LEGAL NOTICE LEGAL NOTICE LEGAL NOTICE LEGAL NOTICE LMN REALTY ENTERPRISES LLC, a domestic LLC, filed with the SSNY on 9/30/14. Office location: Queens County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to Ernesto L. Ovellana, 34-15 Bradley Ave., Long Island City, NY 11101. General Purposes. 6x 10/30, 11/6, 13, 20, 27, 12/4/2014 LEGAL NOTICE X Y Development LLC, Arts of Org filed with SSNY on 09/26/14. 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, 94-11 65th Rd., Ste. 7C, Rego Park, NY 11374. Purpose: to engage in any lawful act. 6x 10/23, 30, 11/6, 13, 20, 27 2014 LEGAL NOTICE 11-55 49th AVENUE LLC. Art. of Org. filed with the SSNY on 08/01/14. 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, 35-11 36th Street, 3rd Floor, Long Island City, NY 11106. Purpose: Any lawful purpose. (6x) 10/30, 11/6, 13, 20, 27, 12/4/2014 7720 PROPERTY, LLC Articles of Org. filed NY Sec. of State (SSNY) 10/14/2014. Office in Queens Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to 77-20 76th St., Glendale, NY 11385. Purpose: Any lawful purpose. 6x 10/23, 30 11/6, 13, 20, 27 2014 LEGAL NOTICE Notice of Formation of Constellation Astoria LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 09/18/14. Office location: Queens County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 1481 Blondell Ave., Bronx, NY 10461. Purpose: any lawful activities. 6x 10/9, 16, 23, 30, 11/6, 13, 2014 ARCFE Group 5, LLC Arts of Org filed with Secy. of State of NY (SSNY) on 5/7/14. Office in Queens Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to 136- 18 39th Ave Ste 705, Flushing, NY 11354. Purpose: General. 6x 10/9, 16, 23, 30, 11/6, 13 2014 LEGAL NOTICE Cow Media LLC Arts of Org filed with NY Sec of State (SSNY) on 9/3/14. Office: Queens County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to: 25-56 31st St, #302, Astoria, NY 11102. General Purposes. 6x 10/23, 30, 11/6, 13, 20, 27 2014 Notice of Formation of 40-30 247th STREET LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 4/8/2014. Office location: Queens County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 40-30 247th St., Little Neck, NY 11363. Term: until 3/31/2111. Purpose: any lawful activity. 6x 10/23, 30, 11/6, 13, 20, 27 2014 LEGAL NOTICE Tong Bang Enterprise LLC Arts of Org filed with Secy. of State of NY (SSNY) on 7/24/14. Office in Queens Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to 36-28 167th St, Flushing, NY 11358. Purpose: General. 6x 10/9, 16, 23, 30, 11/6, 13 2014 LEGAL NOTICE 2900 ATLANTIC LLC Articles of Org. filed NY Sec. of State (SSNY) 8/27/14. Office in Queens Co. SSNY design. Agent of LLC upon whom process may be served. SSNY shall mail copy of process to C/O Ashok Mehra 13 E 16th St 4th FL New York, NY 10003. Purpose: Any lawful activity. 6x 10/9, 16, 23, 30, 11/6, 13, 2014 LEGAL NOTICE 19-02 149TH STREET LLC, a domestic LLC, filed with the SSNY on 9/10/14. 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, 154-40 21st Ave., Whitestone, NY 11357. General Purposes. 6x10/16, 23, 30, 11/6, 13, 20 2014 LEGAL NOTICE Heeso 1964 LLC Arts of Org filed with Secy. of State of NY (SSNY) on 9/4/14. Office in Queens Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to Kyungmi Kim, 203-16 Northern Boulevard, Bayside, NY 11361. Purpose: General. 6x 10/16, 23, 30, 11/6, 13, 20 2014 LEGAL NOTICE Ignite Change LLC Arts of Org filed with Secy. of State of NY (SSNY) on 6/25/14. Office in Queens Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to Ms.candice Haynes, 61-34 162nd St, Fresh Meadows, NY 11365. Purpose: General. 6x 10/9, 16, 23, 30, 11/6, 13 2014 SEVEN SAGE REALTY LLC. Art. of Org. filed with the SSNY on 08/29/14. 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, 34-55 11th Street, Astoria, NY 11106. Purpose: Any lawful purpose. (6x) 10/9, 16, 23, 30, 11/6, 13, 2014


RT11132014
To see the actual publication please follow the link above