RWD_p048

RT12032015

48 TIMES • DECEMBER 3, 2015 LEGALS LEGALS LEGALS Advertise your real estate needs here. We get results! Call 718.821.7500 ROAC FLEA MARKET Sat. 12/5, 10-2pm., 59-14 70th Ave., Ridgewood. Tables are $25.00. Call Jackie for details 718-456-2000 HOLIDAY CRAFT FAIR Sat. 12/5, 5-9pm., 78-15 78th Ave. & 78th St., Glendale. Vendors, raffle, picture with santa. 718-381-3334 TAG SALE Sat. 12/5, 9-1pm., 78-31 80th St., Glendale. Something For Everyone! GARAGE / ESTATE SALE Sunday 12/6 9:30AM-4PM 2 Engineers Road Roslyn Harbor 12-36 Estates Lane, LLC, a domestic LLC, filed with the SSNY on 9/14/15. Office location: Queens County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to Frances Chow, 207-15 Melissa Court, Bayside, NY 11360. General purpose. #72528 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 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 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 Cool Kid Comedy LLC, a domestic LLC, f/k/a GDOTMILLS PRODUCTIONS LLC., filed with the SSNY on 3/14/14. Office location: Queens County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to United States Corporation Agents, Inc., 7014 13th Ave., Ste. 200, Brooklyn, NY 11228. General purpose. #72714 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 GY HOLDING (USA), LLC. Articles of Org. filed NY Sec. of State (SSNY) 11/09/2015. Office in Queens Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to 71-77 159TH ST APT 401, FRESH MEADOWS, NY, 11365. Purpose: Any lawful purpose. #72718 IN THE CIRCUIT COURT OF OHIO COUNTY, WEST VIRGINIA In the Matter of M.J. PETITION NO. 15-CJA- 28 DJS whose date of birth is August 28, 2014; A.J. PETITION NO. 15-CJA- 2 whose date of birth is February 11, 2012; Z.W. PETITION NO. 15-CJA 30 whose date of birth is August 18, 2008 and S.W. PETITION NO. 15-CJA- 31 whose date of birth is May 8, 2007 alleged to be abused and neglected children. WEST VIRGINIA DEPARTMENT OF HEALTH AND HUMAN RESOURCES Petitioners, vs. DANIELLE WILLIAMS, biological mother and primary custodian of infants M.J., A.J., Z.W., and S.W., MICHAEL JOHNSON, biological father of M.J. and A.J., and custodian of Z.W. and S.W. CURTIS OUTLAW, biological father of infants Z.W. and S.W., Respondents. NOTICE OF PUBLICATION TO: CURTIS OUTLAW, biological father of infants Z.W. and S.W. ORDER OF PUBLICATION​/​THE MATTER OF OHIO COUNTY CASE NO. 15-CJA-28/29/30/31: DANIELLE WILLIAMS, biological mother and primary custodian of infants M.J., whose date of birth is August 28, 2014, A.J., whose date of birth is February 11, 2012, Z.W., whose date of birth is August 18, 2008, and S.W., whose date of birth is May 8, 2007, MICHAEL JOHNSON, biological father of M.J., whose date of birth is August 28, 2014 and A.J., whose date of birth is February 11, 2012 and custodian of Z.W., whose date of birth is August 18, 2008 and S.W., whose date of birth is May 8, 2007, and CURTIS OUTLAW, biological father of Z.W., whose date of birth is August 18, 2008 and S.W., whose date of birth is May 8, 2007, natural children of DANIELLE WILLIAMS. The Petitioner, the West Virginia Department of Health and Human Resources has filed a Petition that may result in the termination of parental rights CURTIS OUTLAW, biological father of Z.W., whose date of birth is August 18, 2008 and S.W., whose date of birth is May 8, 2007. The Petitioner alleges that CURTIS OUTLAW, biological father of Z.W., whose date of birth is August 18, 2008 and S.W., whose date of birth is May 8, 2007, has abandoned and /​or failed and neglected to provide for the care, custody and control of infants, Z.W., whose date of birth is August 18, 2008 and S.W., whose date of birth is May 8, 2007, and has made no effort to provide for said care of infants, or maintain the infants in any way from that time until present. It is ORDERED that CURTIS OUTLAW, biological father of Z.W., whose date of birth is August 18, 2008 and S.W., whose date of birth is May 8, 2007, is notified that he may obtain a copy of the Petition from the Clerk of the Circuit Court of Ohio County, West Virginia and he is further ORDERED to appear in the office of the Honorable David J. Sims, Judge of the Circuit Court of Ohio County, West Virginia, Fifth Floor, Ohio County Courthouse, Wheeling, West Virginia on the 14th day of January, 2016 at 11:00 a.m. for a Adjudication​ / Disposition Hearing and object or make other defense to the petition; otherwise, parental rights of CURTIS OUTLAW, biological father of Z.W., whose date of birth is August 18, 2008 and S.W., whose date of birth is May 8, 2007, may be terminated. SIGNED: Charlene Foose Geyer Assistant Prosecuting Attorney CLASS II PUBLICATION. #72717 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 LIBERTY OAK REALTY II LLC. Art. of Org. filed with the SSNY on 08/26/15. 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, 15 Oak Lane, New Hyde Park, NY 11040. Purpose: Any lawful purpose. #72716 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 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 of COLA REALTY, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 11/13/15. Office location: Queens County. Princ. office of LLC: 40-11 23rd St., Long Island City, NY 11101. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Greenberg & Schulman, Attorneys At Law, 90 Woodbridge Ctr. Dr., Ste. 200, Woodbridge, NJ 07095-1182. Purpose: Any lawful activity. #72522 SALES RELIGIOUS SERV. RELIGIOUS SERV. LEGALS HEALING SERVICE SAT. DEC. 12, 2015 at 4 PM Downstairs at the Glendale Maspeth United Methodist Church 66-14 Central Ave. Glendale ALL ARE WELCOME LEGALS LEGALS


RT12032015
To see the actual publication please follow the link above