RWD_p056

RT12222016

40 DECEMBER 22, 2016 RIDGEWOOD TIMES WWW.QNS.COM legal notices s s 10-22 47th, LLC, a domestic LLC, �� led with the SSNY on 10/27/16. Of�� ce location: Queens County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to Lisa Montero, 10-20 47th Ave., Long Island City, NY 11101. General purpose. 1141 123ST LLC, a domestic LLC, �� led with the SSNY on 5/12/16. Of�� ce location: Queens County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to The LLC, 3340 157 St., Flushing, NY 11354. General purpose. 22-11 STEINWAY ST., LLC. Art. of Org. �� led with the SSNY on 10/14/16. 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, 151-54 17th Avenue, Whitestone, NY 11357. Purpose: Any lawful purpose 46-04 SKILLMAN AVENUE LLC, Arts. of Org. �� led with the SSNY on 11/08/2016. 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: James McKeon, 46-04 Skillman Avenue, Queens, NY 11104. Purpose: Any Lawful Purpose. 917 WYCKOFF, LLC Art. Of Org. Filed Sec. of State of NY 9/2/2015. 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, 1702 Stanhope Street, Apt 2R, Ridgewood, NY 11385. Purpose: Any lawful act or activity. Cap Logistics LLC LLC Articles of Org. �� led NY Sec. of State (SSNY) November 27, 2016. Of�� ce in Queens Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to (90- 06 199th Street Hollis, NY 11423). Purpose: Any lawful purpose I Planned It That Way LLC Articles of Org. �� led NY Sec. of State (SSNY) August 24, 2016. Of�� ce in Queens Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to Legal Inc Corporate Services Inc., 1967 Wehrle Dr., Ste 1 #086, Buffalo, NY 14221. Purpose: Any lawful purpose. Jamaica Horizon Realty, LLC, a domestic LLC, �� led with the SSNY on 10/13/16. Of�� ce location: Queens County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to The LLC, 672 Dogwood Ave., #169, Franklin Square, NY 11010. General purpose. LAW OFFICE OF REBECCA F. DAHLEN, PLLC Articles of Org. �� led NY Sec. of State (SSNY) 11/2/16. Of�� ce in Queens Co. SSNY design. Agent of PLLC upon whom process may be served. SSNY shall mail copy of The PLLC 95-60 Queens Blvd Pmb #408 Rego Pk, NY 11374. Purpose: Any lawful activity. Memoriez of NY LLC Articles of Org. �� led NY Sec. of State (SSNY) 11/7/2016. Of�� ce in Queens Co. SSNY desig. Agent of LLC upon whom process may be served. SSNY shall mail copy of process to 146-27 167th Street, Jamaica, NY 11434. Purpose: Any lawful purpose. MOSTLY MORTAR, LLC Articles of Org. �� led NY Sec. of State (SSNY) 6/10/2016. Of�� ce in Queens Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to Corporate Filings of New York, 90 State Street, Ste 700, Of�� ce 40, Albany, NY 12207. Purpose: Any lawful purpose. Notice of formation of Sabor Restaurant & Bakery LLC Articles of Org. �� led NY Sec. of State (SSNY) on 09/26/2016. Of�� ce in Queens Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to Sabor Restaurant & Bakery LLC 1520 College Point Queens NY 11356. Purpose: Any lawful purpose. Notice of formation of EXICON TRADING US, LLC. Articles of Org. �� led with the Secretary of State of New York (SSNY) on 10/24/2016. Of�� ce located in Queens County. SSNY has been designated for service of process. SSNY shall mail copy of any process served against the LLC c/o: NRAI, 111 Eighth Avenue, 13th Fl., New York, NY 10011. Purpose: Any lawful activity or purpose. Notice of formation of Reditus Realty, LLC. Articles of Organization �� led with the Secretary of State of New York SSNY on November 17, 2016. Of�� ce located in Queens County. SSNY has been designated for service of process. SSNY shall mail copy of any process served against the LLC to 6256 Dieterle Crescent, Rego Park, NY 11374. Purpose: any lawful purpose. Notice of Formation of 159-18 Northern Boulevard LLC. Art. Of Org. �� led with SSNY 10/31/16. Of�� ce Location: Queens County. SSNY designated as agent for process. SSNY shall mail a copy of any process to: I.U.O.E. Local 14-14B, 141-57 Northern Blvd, Flushing, NY 11354. Purpose: Any lawful act or activity. Notice of Formation of MILFDAD LLC. Arts. of Org. �� led with Secy. of State of NY (SSNY) on 11/4/16. Of�� ce location: Queens County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 31-37 14th Street, Apt. 1, Astoria, NY 11106. Purpose: any lawful activity. Notice of Formation of Tec-Crete Ready Mix LLC. Arts. of Org. �� led with Secy. of State of NY (SSNY) on 10/26/16. Of�� ce location: Queens County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 46- 73 Metropolitan Avenue, Ridgewood, NY 11385. Purpose: any lawful activity. Notice of Formation of Evers Direct LLC, Art. of Org. �� led with Sec’y of State (SSNY) on 11/7/16. Of�� ce location: Queens County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to Haralampos Rallakis, 142-02 Rockaway Blvd., Jamaica, NY 11436, the Reg. Agt. upon whom proc. may be served. Purpose: any lawful activities. Notice of formation of 136- 25 41ST AVE ESTATES LLC. Articles of Org. �� led with the Secretary of State of New York (SSNY) on 12/14/2016. Of�� ce located in Queens County. SSNY has been designated for service of process. SSNY shall mail copy of any process served against the LLC to: Hang Zhao, 136-25 41st Ave, Flushing, NY 11355. Notice of Quali�� cation of DHS Fraco, LLC. Authority �� led with Secy. Of State of NY (SSNY) on 11/09/16. Of�� ce location: Queens County. LLC formed in Delaware (DE) on 10/20/16. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 46-12 Queens Blvd., Sunnyside, NY 11104. Address to be maintained in DE: 1209 Orange St., Wilmington, DE 19801. Arts of Org. �� led with the Secy. Of State of the State of DE, John G. Townsend Bldg., 401 Federal St.- Ste. 4, Dover, DE 19901. Purpose: any lawful activities. ONE-BY-ONE CHINESE CHARACTERS LLC Articles of Org. �� led NY Sec. of State (SSNY) 7/29/16. Of�� ce in Queens Co. SSNY design. Agent of LLC upon whom process may be served. SSNY shall mail copy of process to Registered Agent: Ma Yan 4115 44th St Apt 3K Sunnyside, NY 11104. Purpose: Any lawful activity. Park Place Estate Mezz, LLC, a foreign LLC, �� led with the SSNY on 11/29/16. Of�� ce location: Queens County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: The LLC, 112-15 Northern Blvd., #2, Corona, NY 11368. General Purpose. PARKASH 11 LLC Articles of Org. �� led NY Sec. of State (SSNY) 10/31/2016. Of�� ce in Queens Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to 174-14 89th Ave. Jamaica, NY 14432. Purpose: Any lawful purpose. PRABH LLC Articles of Org. �� led NY Sec. of State (SSNY) 11/29/2016. Of�� ce in Queens Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to 81-30 251st St., Bellrose, NY 11426. Purpose: Any lawful purpose. THE HE/LLORENS TEAM LLC, Arts. of Org. �� led with the SSNY on 12/15/2016. 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, 36-29 Bell Blvd., Bayside, NY 11361. Purpose: Any Lawful Purpose. WHITESTONE FUN LLC Articles of Org. �� led NY Sec. of State (SSNY) on 11/15/2016. Of�� ce in Queens Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to 1424 154TH STREET, WHITESTONE, NY 11357. Purpose: Any lawful purpose. WICHITA 18, LLC. Art. of Org. �� led with the SSNY on 11/09/16. 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, c/o Yossef Hai Winrauke, 8552 Wicklow Place, Jamaica, NY 11432. Purpose: Any lawful purpose. WINGTO REALTY LLC Articles of Org. �� led NY Sec. of State (SSNY) 5/27/16. Of�� ce in Queens Co. SSNY design. Agent of LLC upon whom process may be served. SSNY shall mail copy of process to The LLC 11 E Broadway Ste 7B New York, NY 10038. Purpose: Any lawful activity.


RT12222016
To see the actual publication please follow the link above