
 
		54 DECEMBER 13, 2018 RIDGEWOOD  TIMES WWW.QNS.COM 
 legal notices 
 s 
 39th Avenue Hospitality  
 LLC, Arts of Org.  led with  
 Sec. of State of NY (SSNY)  
 11/3/2017. Cty: Queens.  
 SSNY desig. as agent upon  
 whom process against  
 may be served & shall mail  
 process to Surjeet Kaur,  
 80-47 269th St., New Hyde  
 Park, NY 11040. General  
 Purpose. 
 8918 LEFFERTS BLVD  
 REALTY LLC. Arts. of Org.  
  led with the SSNY on  
 11/15/18. Of ce: 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, 84-31 Lefferts  
 Boulevard, Kew Gardens,  
 NY 11415. Purpose: Any  
 lawful purpose. 
 Angelos Of Mott Haven  
 LLC, Arts of Org.  led with  
 Sec. of State of NY (SSNY)  
 9/14/2018. Cty: Queens.  
 SSNY desig. as agent upon  
 whom process against  
 may be served & shall mail  
 process to Attn: Robert  
 Molinaro, 91 Broadhollow  
 Rd., Melville, NY 11747.  
 General Purpose. 
 Notice of Formation of AP  
 CAPITAL RE LLC. Arts. of  
 Org.  led with Secy. of State  
 of NY (SSNY) on 10/31/18.  
 Of ce location: Queens  
 County. SSNY designated  
 as agent of LLC upon whom  
 process against it may be  
 served. SSNY shall mail  
 process to Peter Khaim, 71- 
 30 Yellowstone Blvd., Forest  
 Hills, NY 11375. Purpose:  
 Any lawful activity. 
 BABY ZEBRA LLC Articles  
 of Org.  led NY Sec. of State  
 (SSNY) on 10/31/2018.  
 Of ce in Queens Co. SSNY  
 desig. agent of LLC upon  
 whom process may be  
 served. SSNY shall mail  
 copy of process to BABY  
 ZEBRA LLC, 20-23 37TH  
 ST. BSMT., ASTORIA, NY  
 11105. Purpose: Any lawful  
 purpose 
 Notice of Quali cation of  
 Chair-A-Medics, LLC. App.  
 for Auth.  led with Secy.  
 of State of NY (SSNY) on  
 10/23/18. Of ce location:  
 Queens County. LLC formed  
 in Missouri (MO) on 7/31/18.  
 SSNY designated as agent  
 of LLC upon whom process  
 against it may be served.  
 SSNY shall mail process to:  
 CT Corporation System, 111  
 8th Ave., NY, NY 10011. MO  
 address of LLC: 120 South  
 Central Ave., Clayton, MO  
 63105. Arts. of Org.  led with  
 MO Secy. of State, 600 West  
 Main St., Jefferson City, MO  
 65101. Purpose: any lawful  
 act or activity. 
 Notice of formation of  
 limited liability company  
 (LLC). Name: DANISA, LLC.  
 Articles of Organization  
  led with Secretary of  
 State of New York (SSNY)  
 on 10/2/2018. NY of ce  
 location: Queens County.  
 SSNY has been designated  
 as agent of the LLC upon  
 whom process against it  
 may be served. The post  
 of ce address to which the  
 SSNY shall mail a copy of  
 any process against the  
 LLC served upon him/her  
 is Melvin Lorenzana, 35-40  
 42nd St Long Island City, NY,  
 11101. Purpose/character of  
 LLC: Any Lawful Purpose. 
 ERANG, LLC Art. Of  
 Org. Filed Sec. of State  
 of NY 9/24/2018. Off.  
 Loc. : Queens Co. SSNY  
 designated as agent upon  
 whom process against it  
 may be served. SSNY to  
 mail copy of process to  
 The LLC, 71-19 66th Road,  
 Middle Village, NY 11379.  
 Purpose : Any lawful act or  
 activity. 
 ESTEEMED BY GRACE  
 MINISTRIES LLC. Articles of  
 Org.  led NY Sec. of State  
 (SSNY) on 09/14/2018.  
 Of ce in Queens Co.  
 SSNY desig. agent of LLC  
 upon whom process may  
 be served. SSNY shall  
 mail copy of process to  
 ESTEEMED BY GRACE  
 MINISTRIES LLC, 133-31  
 148TH STREET, SOUTH  
 OZONE PARK, NY 11436.  
 Purpose: Any lawful  
 purpose. 
 Notice of formation  
 of INVESTOPIA REAL  
 PROPERTY LLC. Arts. of  
 Org.  led with the Secy.  
 of State of NY SSNY  
 on 9/24/2018. Of ce in  
 Queens Co. SSNY is  
 designated for service  
 of process. SSNY shall  
 mail copy of any process  
 served to: the LLC, 40- 
 22 College Point Blvd.,  
 Apt. 10B, Flushing, NY  
 11354. Purpose: any lawful  
 purpose. 
 QUANTUM-PRO  
 CONTRACTORS LLC,  
 Articles of Org.  led with  
 the Sec. of State of NY  
 (SSNY) on 06/13/2018.  
 Of ce located in Queens  
 County. SSNY desig. as  
 agent of LLC upon whom  
 process against may be  
 served. SSNY shall mail  
 copy of process to: 228-15  
 138th Avenue, Laurelton, NY  
 11413: Purpose: Any lawful  
 purpose. 
 Notice of formation of  
 Greivy, LLC. Arts of Org  led  
 with Secy of State of NY  
 (SSNY) on 11/21/18. Of ce  
 location: Queens County.  
 SSNY designated as agent  
 upon whom process may  
 be served and shall mail  
 copy of process against  
 LLC to: 6053 Woodhaven  
 Blvd., Elmhurst, NY 11373.  
 Purpose: any lawful act. 
 HTY Holdings LLC, Arts of  
 Org.  led with Sec. of State  
 of NY (SSNY) 9/24/2018.  
 Cty: Queens. SSNY desig.  
 as agent upon whom  
 process against may be  
 served & shall mail process  
 to c/o Edward A. D’Agostino,  
 Esq., PLLC, 1225 Franklin  
 Ave., Ste. 325, Garden City,  
 Ny 11530. General Purpose. 
 Notice of formation of limited  
 liability company LLC.  
 Name: KAY LEXINGTON  
 LLC. Articles of organization  
  led with the secretary of  
 state of New York SSNY  
 on 11/6/2018. NY of ce  
 location: Queens County.  
 SSNY has been designated  
 as agent of the LLC upon  
 whom process against it  
 may be served. The post  
 of ce address to which the  
 SSNY shall mail a copy of  
 any process against the LLC  
 served upon him/her is the  
 Limited Liability Company,  
 PO Box 190417 South  
 Richmond Hill, NY 11419.  
 Purpose/character of LLC:  
 Any Lawful Purpose. 
 Kora Gardens, LLC Articles  
 of Org.  led NY Sec. of  
 State (SSNY) 4/19/18.  
 Of ce in Queens Co. SSNY  
 desig. agent of LLC upon  
 whom process may be  
 served. SSNY shall mail  
 copy of process to US  
 Corp Agents, Inc, 7014  
 13th St #202, Brooklyn, NY  
 11228 . Purpose: Any lawful  
 purpose. 
 Notice of Formation: MALBA  
 REALTY LLC, Art. Of Org.  
  led with Sec. of State of  
 NY (SSNY) on 11/21/2018.  
 Of ce Loc: QUEENS  
 COUNTY. SSNY designated  
 as agent of LLC upon whom  
 process against it may be  
 served. SSNY shall mail  
 process to: 7-17 College  
 Place, College Point, NY  
 11356 Purpose: Any lawful  
 activity. 
 NOTICE OF FORMATION of  
 professional service limited  
 liability company. Name:  
 Cohen Green PLLC. Articles  
 of Organization  led with  
 Secretary of State of New  
 York (SSNY) on 10/22/2018.  
 Of ce location: Queens  
 County. SSNY has been  
 designated as agent of the  
 PLLC upon whom process  
 against it may be served.  
 SSNY shall mail copy of  
 process to the PLLC at its  
 principal business location:  
 1639 Centre St., Ste. 216.  
 Ridgewood, NY 11385.  
 Purpose: Law practice. 
 ABAEV LAW FIRM, PLLC  
 LLC Articles of Org.  led  
 NY Sec. of State (SSNY)  
 (10/26/2018). Of ce in  
 Queens Co. SSNY desig.  
 agent of LLC upon whom  
 process may be served.  
 SSNY shall mail copy of  
 process to (NETWORK  
 SOLUTION & TC 105-16  
 JAMAICA AVE RICHMOND  
 HILL, NY 11418). Purpose:  
 Any lawful purpose. 
 Paul Joseph LLC Arts. of  
 Org.  led w/ SSNY 8/24/18.  
 Off. in QUEENS Co. SSNY  
 desig. as agt. of LLC whom  
 process may be served.  
 SSNY shall mail process to  
 the LLC, 235 Beach 140th  
 Street, Belle Harbor, NY  
 11694. Purpose: any lawful  
 activity. 
 Notice of Quali cation  
 of PRECISION GEAR  
 INDUSTRIES LLC. Appl.  
 for Auth.  led with Secy.  
 of State of NY (SSNY) on  
 10/25/18. Of ce location:  
 Queens County. LLC  
 formed in Delaware (DE)  
 on 10/02/18. Princ. of ce  
 of LLC: 112-07 14th Ave.,  
 College Point, NY 11356.  
 SSNY designated as agent  
 of LLC upon whom process  
 against it may be served.  
 SSNY shall mail process to  
 the LLC at the princ. of ce  
 of the LLC. DE addr. of  
 LLC: Corporation Service  
 Co., 251 Little Falls Dr.,  
 Wilmington, DE 19808. Cert.  
 of Form.  led with DE Secy.  
 of State, Div. of Corps.,  
 John G. Townsend Bldg.,  
 401 Federal St., Dover, DE  
 19901. Purpose: Any lawful  
 activity. 
 Notice of formation of  
 (STEVE TROW,LLC) Articles  
 of Organization  led with  
 the Secretary of State  
 of New York SSNY on  
 (October 10,2018). Of ce  
 location: (Queens). SSNY  
 is designated for service of  
 process. SSNY shall mail  
 copy of any process served  
 against the LLC (4212 28th  
 St Long Island City, NY  
 11101). Purpose: any lawful  
 purpose. 
 T & K Properties I LLC,  
 Arts of Org.  led with Sec.  
 of State of NY (SSNY)  
 7/12/2018. Cty: Queens.  
 SSNY desig. as agent upon  
 whom process against  
 may be served & shall mail  
 process to 157-28 16th  
 Ave., Whitestone, NY 11357.  
 General Purpose. 
 VCG Littleneck, LLC, Arts of  
 Org.  led with Sec. of State  
 of NY (SSNY) 11/19/2018.  
 Cty: Queens. SSNY desig.  
 as agent upon whom  
 process against may be  
 served & shall mail process  
 to 249-36 Horace Harding  
 Expressway, Little Neck, NY  
 11362. General Purpose. 
 YOU XING USA, LLC, Arts.  
 of Org.  led with the SSNY  
 on 10/31/2018. Of ce 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, 27-18 College  
 Point Blvd, Flushing, NY  
 11354. Purpose: Any Lawful  
 Purpose.