RWD_p049

RT11192015

FOR BREAKING NEWS VISIT www.timesnewsweekly.com NOVEMBER 19, 2015 • TIMES 49 LEGALS LEGALS LEGALS LEGALS LEGALS LEGALS 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 GTMSTRAT CONSULTING, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 08/14/2015. 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 C O R P O R A T I O N AGENTS, INC., 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY 11228. Purpose: any lawful activity. #72211 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 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 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 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 LEGALS LEGALS LEGALS LEGALS LEGALS LEGALS Notice of Formation of 1806 GATEWAY MM LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 4/24/15. Office location: TO PLACE YOUR LEGAL NOTICE Queens County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o Gateway Realty Group, P.O. Box 900417, Far Rockaway, NY 11690. Purpose: any lawful activity. #66112 Notice of formation of PREPAIRED, LLC. Articles of Organization filed with the Secretary of State of New York SSNY on 04/06/2015. Office 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 Ave., Suite 202, Brooklyn, NY 11228. Purpose: any#66123 Notice of Formation of ZHONG QIU LLC., a limited liability company (LLC). ignated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: BRIAN FUNG, 69-40 YELLOWSTONE BLVD., APT. 419, FOREST HILLS, NY 11375. Purpose: any lawful activity. #66339 Notice of Formation of WAITERS ON THE GO, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 05/28/2015. Office location: Queens County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: WAITERS ON THE GO, LLC, 5230 39TH DRIVE STE. 1U, WOODSIDE, NY 11377. Purpose: any lawful activity. #66491 Notice of Formation of KARATAU, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 06/25/15. 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 Yerzhan Burkitbayev, 4545 Center Blvd., Long Island City, NY 11109. Purpose: Any lawful activity.#66844 Notice of Formation: 8540 LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 03/03/2015. Office loc: Queens County. SSNY designated for service of process. SSNY shall mail copies of any process served against the LLC to c/o: THE LLC, 8441 171st Street, Jamaica, NY 11432. Purpose: Any lawful purpose or activity. #66059 Notice of Qualification of 11-51 47TH REAL LLC. App. for Auth. filed with Secy. of State of NY (SSNY) 6/18/15. Office location: Queens County. LLC formed in Delaware (DE) on 5/19/15. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o The LLC, 44-45 Vernon Blvd., Long Island City, NY 11101. DE address of LLC: c/o United Corporate Services, Inc., 874 Walker Road, Ste. C, Dover, DE 19904. Arts. of Org. filed with DE Secy. of State, Townsend Bldg., Dover, DE 19901. Purpose: any lawful activity. #66581 Notice of Qualification of 131-01 39th Avenue Owner LLC. Authority filed with NY Dept. of State on 6/24/15. Office location: Queens County. Princ. bus. addr.: 12043 Sunrise Court, 2nd Fl., College Point, NY 11356. LLC formed in DE on 6/23/15. NY Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: c/o CT Corporation System, 111 8th Ave., 13th Fl., NY, NY 10011. DE addr. of LLC: The Corporation Trust Co., 1209 Orange St., Wilmington, DE 19801. Cert. of Form. filed with DE Sec. of State, 401 Federal St., Dover, DE 19901. Purpose: all lawful purposes. #66962 RISE CONSTRUCTION & DEVELOPMENT, LLC, Arts. of Org. filed with the SSNY on 05/27/2015. Office loc: Queens County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: The LLC, 33- 70 Prince St. Ste 908, Flushing, NY 11354. Purpose: Any Lawful Purpose. #66636 TECO, LLC. Art. of Org. filed with the SSNY on 04/26/04. Office: Queens Coun ty. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, 7-17 149th NY 11357. Purpose: Any lawful purpose. #66055 TOUGH AND TINY FITNESS, LLC. Articles of Org. filed NY Sec. of State (SSNY) on 6/16/2015. Office in Queens Co. SSNY design. Agent of LLC upon whom process may be served. SSNY shall mail copy process to: THE LLC, 15835 102ND STREET, HOWARD BEACH, NY 11414. Purpose: Any lawful activity. #66848 TOYABOW, LLC, a domestic LLC, filed with the SSNY on 2/27/15. Office location: Queens County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to The LLC, 168- 02 144TH Dr., Jamaica, NY 11434. General purpose. #66162 Steelpan Media, LLC Arts of Org filed with Secy. of State of NY (SSNY) on 4/10/15. Office in Queens Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to C/O Raj Mathura, 17132 119th Ave, Jamaica, NY 11434. Purpose: General. ignated Do ver,Pur pose:activ ity. Qualifi cation loca tion:desig nated pose:pur poses. CONSTRUC TION DEVELOP MENT,pro cess County. Street, Whitestone, loca tion:pro cess Jamai ca,pro cess CALL 718.821.7500


RT11192015
To see the actual publication please follow the link above