Page 49

RT11272014

TIMES, THURSDAY, NOVEMBER 27, 2014 50 C/50. LEGALS C/50. LEGALS C/50. LEGALS C/50. LEGALS C/50. LEGALS LEGAL NOTICE TO THE LOT AND PLOT OWNERS OF ELMWIER CEMETERY ASSOCIATION, INC. PLEASE TAKE NOTICE that the Annual Meeting of Lot Owners of ELMWIER CEMETERY ASSOCIATION, INC. maintaining and operating Mount Zion Cemetery, will be held at the office of the Cemetery, 59-63 54th Avenue, Maspeth, Borough and County of Queens, New York, on Monday, December 8, 2014 at 10:30 A.M. for the election of Directors and for the transaction of such other business as may properly come before the meeting or any adjournment thereof. ELMWIER CEMETERY ASSOCIATION, INC. Mark I. Stempa, President Dated: November 12, 2014 3x 11/20, 11/27,& 12/4/2014 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, 11, 2014 LEGAL NOTICE QBRITE LLC. Arts of Org filed with SSNY on 10/31/2014. 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: QBRITE LLC, 6758 FLEET ST, FOREST HILLS, NY 11375. Purpose: to engage in any lawful act. 6x 11/20, 27, 12/4, 11, 18 24 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, 11, 2014 LEGAL NOTICE 37-50 PATEL, LLC. Arts of Org filed with SSNY on 09/29/2014. 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: SUNIL PATEL, 37-50 74TH STREET, 3RD FL., JACKSON HEIGHTS, NY 11372. 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 Notice of Formation of Garcia Tolentino LLC. Arts. of Org. filed with NY Dept. of State: 9/2/14. Office location: Queens County. Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: Corporate Creations Network Inc., 15 N. Mill St., Nyack, NY 10960, regd. agent upon whom process may be served. Purpose: all lawful purposes. 10/23, 30, 11/6, 13, 20, 27 2014 LEGAL NOTICE LEGAL NOTICE 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 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 CEN- LEGAL NOTICE TER, 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 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 Notice of Formation of 40-30 247th LEGAL NOTICE 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 LEGAL NOTICE CONTROL TEMPS, LLC. Arts of Org filed with SSNY on 08/25/2014. 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 10/23, 30, 11/6, 13, 20, 27 2014 SCOTTʼS COMPUTER REPAIR LLC. Articles of Org. filed NY Sec. of State (SSNY) 10/01/2014. Office in Queens Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to CORPORATION SERVICE COMPANY, 80 STATE ST., ALBANY, NY 12207. Purpose: Any lawful purpose. 6x 10/23, 30 11/6, 13, 20, 27 2014


RT11272014
To see the actual publication please follow the link above