HERE’S MY CARD 
 SUPERIOR MOVING All Types 
 of Moving 
 Reliable · Dependable 
 Reasonable Rates FREE 
 Estimates 
 718-775-1055 
 MOVERS 
 WE DO 
 Rubbish 
 Removal 
 ONE YEAR WARRANTY ON ALL LABOR 
 Rocco’s  
 General Contracting 
 (917)747-3227 
 ONE YEAR WARRANTY ON ALL LABOR 
  
  
  
  
  
 All Work Warranteed 
 ONE YEAR WARRANTY ON ALL LABOR 
 LIC#1243094 
 ONE YEAR WARRANTY ON ALL LABOR 
  
 TIMESLEDGER   |   QNS.28     COM   |   FEB. 11 - FEB. 17, 2022 
  LEGAL NOTICES 
  LEGAL NOTICES 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 THE WINSOME  APOTHECARY  
 LLC. Articles of Organization fi led  
 with Secretary of State of New York  
 (SSNY) on 01/13/2022. Offi 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:  
 COURTNEY RAQUEL  WIGGINS  
 98-21 65TH AVENUE, #1A REGO  
 PARK, NY, 11374, USA. Purpose:  
 any lawful purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 CATHY’S CAFES, EAST ROCKAWAY  
 LLC. Articles of Organization  
 fi led with Secretary of State of New  
 York (SSNY) on 12/14/2021. Offi 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: THE LIMITED LIABILITY  
 COMPANY 11146 76TH DR,  
 APT 6B, FOREST HILLS, NY,  
 11375, USA. Purpose: any lawful  
 purpose. 
 West Oak Ventures, LLC fi led w/  
 SSNY on 12/17/21. Offi ce: Queens  
 Co. SSNY designated as agent for  
 process & shall mail to: PO Box  
 1647, LIC, NY 11101. Purpose:  
 any lawful. 
 Notice of Qualifi cation of MADAKET  
 GROUP LLC Appl. for Auth.  
 fi led with Secy. of State of NY  
 (SSNY) on 12/23/21. Offi ce location: 
  Queens County. LLC formed in  
 Delaware (DE) on 12/03/21. SSNY  
 designated as agent of LLC upon  
 whom process against it may be  
 served. SSNY shall mail process  
 to c/o Corporation Service Co., 80  
 State St., Albany, NY 12207-2543.  
 DE addr. of LLC: 251 Little Falls  
 Dr., Wilmington, DE 19808. Cert. of  
 Form. fi led with Secy. of State, PO  
 Box 898, Dover, DE 19903. Purpose: 
  Any lawful activity. 
 Notice of Formation of Jia & Ying  
 Family LLC. Arts. of Org. fi led with  
 Secy. of State of NY (SSNY) on  
 12/06/21. Offi ce location: Queens  
 County. SSNY designated as agent  
 of LLC upon whom process against  
 it may be served. SSNY shall mail  
 process to: c/o Pierro, Connor &  
 Strauss, LLC, 43 British American  
 Blvd., Latham, NY 12110. Purpose:  
 any lawful activities. 
 4884 REALTY LLC, Arts. of Org.  
 fi led with the SSNY on 02/02/2022.  
 Offi 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, 4884  
 Maspeth Avenue, Maspeth, NY  
 11378. Purpose: Any Lawful Purpose. 
 Allstars 333 Realty LLC, Arts of  
 Org fi led with SSNY on 01/18/22.  
 Offi ce 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: The LLC, 14238 37th  
 Ave 1D, Flushing, NY 11354. Purpose: 
  to engage in any lawful act. 
 Yonsang LLC, Arts of Org. fi led  
 with Sec. of State of NY (SSNY)  
 1/5/2022. Cty: Queens. SSNY  
 desig. as agent upon whom process  
 against may be served &  
 shall mail process to 10927 125th  
 St., South Ozone Park, NY 11420.  
 General Purpose. 
 ATK HOLDINGS LLC. Arts. of  
 Org. fi led with the SSNY on  
 01/25/22. Offi 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, 6149  
 Linden Street, Ridgewood, NY  
 11385. Purpose: Any lawful purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 LOWKEY HYPE LLC. Articles  
 of Organization fi led with Secretary  
 of State of New York (SSNY)  
 on 01/13/2022. Offi 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: JINYUAN LIU 13111 FOWLER  
 AVENUE #4G, FLUSHING, NY,  
 11355, USA. Purpose: any lawful  
 purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 GRUMPY FISH FARMS LLC Articles  
 of Organization fi led with Secretary  
 of State of New York (SSNY)  
 on 08/31/2020 Offi 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: Grumpy Fish Farms LLC 8118  
 250th Street Bellerose, NY 11426.  
 Purpose: any lawful purpose. 
 VVI 41 Street LLC, Arts of Org.  
 fi led with Sec. of State of NY  
 (SSNY) 12/8/2021. Cty: Queens.  
 SSNY desig. as agent upon whom  
 process against may be served &  
 shall mail process to C/O VVI Properties  
 LLC, 31-19 Newtown Ave.,  
 Ste. 1000, Astoria, NY 11102. General  
 Purpose. 
 Seventy  Vehicle LLC, Arts of  
 Org. fi led with Sec. of State of NY  
 (SSNY) 12/17/2021. Cty: Queens.  
 SSNY desig. as agent upon whom  
 process against may be served &  
 shall mail process to 54-11 Queens  
 Blvd., Woodside, NY 11377. General  
 Purpose. 
 JJG LOGISTICS LLC Art. Of Org.  
 Filed Sec. of State of NY  
 10/28/2021. Off. Loc. : Queens Co.  
 SSNY designated as agent upon  
 whom process may be served &  
 shall mail proc.: c/o Justyn Grimshaw, 
  219-28 133rd Ave., 1st Floor,  
 Laurelton, NY 11413, USA . Purpose: 
  Any lawful purpose. 
 SPIRAL DESIGN LLC, Arts. of  
 Org. fi led with the SSNY on  
 01/06/2022. Offi ce loc: Queens  
 County. SSNY has been designated  
 as agent upon whom process  
 against the LLC may be served.  
 SSNY shall mail process to: Sita  
 Michele Mossai Samla, 135-17  
 Foch Blvd, South Ozone Park, NY  
 11420. Purpose: Any Lawful Purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 ENDLESS QUALITY LLC Articles  
 of Organization fi led with Secretary  
 of State of New York (SSNY)  
 on 11/12/2021 Offi 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: Henrico Olopherne 131-18 95th  
 Ave, Richmond Hill, NY, 11419,  
 USA. Purpose: any lawful purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 TARES SWIMWEAR LLC Articles  
 of Organization fi led with Secretary  
 of State of New York (SSNY) on  
 11/29/2021 Offi 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: The Limited Liability  
 Company 253-19 Northern  
 Blvd. Little Neck, NY, 11362, USA.  
 Purpose: any lawful purpose. 
 Notice of formation of TBE Capital  
 Funding, LLC a limited liability  
 company. Articles of Organization  
 fi led with the Secretary of State of  
 New York (SSNY) on 12/17/21. Offi  
 ce located in Queens County, at  
 193-17 117th Rd, St. Albans, NY  
 11412. SSNY has been designated  
 for service of process. SSNY  
 shall mail to the LLC a copy of any  
 process served against it. Purpose:  
 any lawful purpose. 
 APP FOR AUTH for DIGIOVANNA  
 ENTERPRISES, LLC App for  
 Auth fi led with SSNY 12/17/2021  
 LLC. Registered in Florida on  
 12/12/2001 Off. Loc.: Queens Co.  
 SSNY designated as agent upon  
 whom process may be served  
 & shall mail proc.: 80 East Glen  
 Road, Denville, NJ 07834, USA.  
 Purpose: Any lawful purpose. 
 APP FOR AUTH for BJDG ENTERPRISES  
 LLC App for Auth fi led  
 with SSNY 12/15/2021 LLC. Registered  
 in Delaware on 12/13/1999  
 Off. Loc.: Queens Co. SSNY designated  
 as agent upon whom process  
 may be served & shall mail  
 proc.: C/O Rosanne  Tubio-CID,  
 216-28 12 th Avenue, Breezy Point,  
 NY 11697, USA. Purpose: Any lawful  
 purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 HOCKADAY ENTERPRISES LLC  
 Articles of Organization fi led with  
 Secretary of State of New  York  
 (SSNY) on 12/26/2021 Offi 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: Darius Hockaday 4-75 48th Avenue  
 Apt 204 Long Island City, NY,  
 11109, USA. Purpose: any lawful  
 purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 JINPING REALTY LLC Articles  
 of Organization fi led with Secretary  
 of State of New York (SSNY)  
 on 04/20/2017 Offi 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:  
 Jinping Realty LLC 122-14 11 Ave  
 College Point, NY 11356. Purpose:  
 any lawful purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 AKENE LLC Articles of Organization  
 fi led with Secretary of State of  
 New York (SSNY) on 12/05/2021  
 Offi 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: Davy Yi 120-04 Riviera  
 Court Apt 16B, College Point, NY,  
 11356, USA. Purpose: any lawful  
 purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 LUXE SKN LLC. Articles of Organization  
 fi led with Secretary of State  
 of New York (SSNY) on 11/04/2021  
 Offi 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:  Whitney Lezama  
 142-17 Hook Creek Blvd,  
 Rosedale, NY, 11422, USA. Purpose: 
  any lawful purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 ANERAK LLC. Articles of Organization  
 fi led with Secretary of State  
 of New York (SSNY) on 07/23/2021  
 Offi 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: The Limited Liability  
 Company 8000 Shore Front Parkway, 
  Apt., 3Y Rockaway Beach,  
 NY, 11693, USA. Purpose: any lawful  
 purpose. 
 271 NHP LLC, Arts of Org. fi led  
 with Sec. of State of NY (SSNY)  
 5/17/2021. Cty: Queens. SSNY  
 desig. as agent upon whom process  
 against may be served &  
 shall mail process to 271-18 Union  
 Tpke., New Hyde Park, NY 11040.  
 General Purpose 
 KOL HOLDINGS LLC Art. Of Org.  
 Filed Sec. of State of NY 1/25/2021.  
 Off. Loc.: Queens Co. SSNY designated  
 as agent upon whom process  
 may be served & shall mail  
 proc.: 210-13 32 nd Avenue, Bayside, 
  NY 11361,USA. Purpose: Any  
 lawful purpose. 
 Notice of Formation of  TOLL  
 BOOTH FILMS LLC Arts. of Org.  
 fi led with Secy. of State of NY  
 (SSNY) on 01/31/22. Offi ce location: 
  Queens County. Princ. offi ce  
 of LLC: 32-32 34th St., #36, Astoria, 
  NY 11106. SSNY designated  
 as agent of LLC upon whom  
 process against it may be served.  
 SSNY shall mail process to the  
 LLC at the princ. offi ce of the LLC.  
 Purpose: Any lawful activity. 
 Zamila Corporate LLC Articles of  
 Org. fi led NY Sec. of State (SSNY)  
 1/7/22. Offi ce in Queens Co. SSNY  
 design. Agent of LLC whom process  
 may be served. SSNY shall  
 mail copy of process to 177-20 106  
 AVENUE APT 2FL, JAMAICA, NJ,  
 11433. Purpose: Any lawful activity.? 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 Th3 Launch Collection, LLC. Articles  
 of Organization fi led with Secretary  
 of State of New York (SSNY)  
 on 02/09/2021. Offi 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:  
 Th3 Launch Collection, LLC 13201  
 Roosevelt Avenue Suite#818204  
 Flushing, NY 11354. Purpose: any  
 lawful purpose. 
 MURRAY CROSSING  VENTURES, 
  LLC, Arts. of Org. fi led  
 with the SSNY on 01/24/2022. Offi  
 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, 11-30 45th  
 Road, Unit 6B, Long Island City,  
 NY 11101. Purpose: Any Lawful  
 Purpose. 
 Notice of Qualifi cation of Cospito  
 LLC. App. for Auth. fi led with  
 Secy of State of NY (SSNY) on  
 1/20/22. Offi ce location: Queens  
 County. LLC formed in Delaware  
 (DE) on 1/18/22. SSNY designated  
 as agent of LLC upon whom  
 process against it may be served.  
 SSNY shall mail process to: 109-10  
 Queens Blvd, Apt 5C, Forest Hills,  
 NY 11375. DE address of LLC: c/o  
 United Corporate Services, Inc.,  
 874 Walker Rd, Ste C, Dover, DE  
 19904. Arts. of Org. fi led with DE  
 Secy of State, Townsend Bldg, Dover, 
  DE 19901. Purpose: any lawful  
 activity. 
 Notice of Formation of B50 Corner  
 Stone LLC. Arts. of Org. fi led  
 with Secy. of State of NY (SSNY)  
 on 1/13/22. Offi ce location: Queens  
 County. SSNY designated as agent  
 of LLC upon whom process against  
 it may be served. SSNY shall mail  
 process to: c/o Muss Development,  
 LLC, 118-35 Queens Blvd, Forest  
 Hills, NY 11375. Purpose: any lawful  
 activity. 
 NY AQUATIC OASIS LLC. Arts. of  
 Org. fi led with the SSNY on  
 01/18/22. Offi 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, 44-02  
 Francis Lewis Boulevard, Bayside,  
 NY 11358. Purpose: Any lawful  
 purpose. 
 Waterview Nursing Care Center,  
 119-15 27th Avenue, Flushing, N.Y.  
 11354:  This facility does not discriminate  
 in admission or retention  
 or care of its residents because  
 of race, creed, color, national origin, 
  sex, disability, age, source of  
 payment, marital status or sexual  
 preference. 
 PROBATE CITATION 
 File No. 2021-3478 
 SURROGATE’S COURT,  
 QUEENS COUNTY 
 THE PEOPLE OF THE STATE  
 OF NEW YORK 
 By the Grace of God Free and  
 Independent 
 TO: Public Administrator of  
 Queens County, New York State  
 Attorney General, Heirs at law,  
 next of kin and distributees of  
 RUTH NEWMAN, a/k/a RUTH  
 W. NEWMAN, a/k/a RUTH  
 WORTMAN NEWMAN, the  
 decedent, if living, and if any  
 of them be dead, to their heirs  
 at law, next of kin, distributees,  
 legatees, executors,  
 administrators, assignees  
 and successors in interest all  
 whose names are unknown and  
 cannot be ascertained after due  
 diligence, and PETER METIS,  
 G.A.L. 
 A petition having been duly  
 fi led by Martin Cooper who is  
 domiciled at 30 Melrose Drive,  
 Livingston, New Jersey 07039 
 YOU ARE HEREBY CITED  
 TO SHOW CAUSE before the  
 Surrogate’s Court, Queens  
 County, at 88-11 Sutphin  
 Boulevard, Jamaica, New York,  
 on 17 th day of March, 2022  
 at 9:30 A.M. of that day, why a  
 decree should not be made in  
 the estate of RUTH NEWMAN,  
 a/k/a RUTH  W. NEWMAN,  
 a/k/a RUTH  WORTMAN  
 NEWMAN lately domiciled  
 at 26-15 Parsons Boulevard,  
 Apt. 3-A, Flushing, New  York  
 11354, United States admitting  
 to probate a  Will dated July  
 31, 2009, a copy of which is  
 attached, as the  Will of RUTH  
 NEWMAN, deceased, relating  
 to real and personal property,  
 and directing that: 
 X Letters Testamentary issue  
 to Martin Cooper 
 THIS CITATION IS SERVED  
 UPON  YOU AS REQUIRED  
 BY LAW. AS A RESULT OF  
 THE MEASURES ADOPTED  
 BY THE COURT TO COMBAT  
 THE SPREAD OF COVID-19,  
 PHYSICAL PRESENCE AT  
 THE COURTHOUSE ON THE  
 RETURN DATE IS LIMITED.  
 THEREFORE, IF  YOU  WISH  
 TO CONTEST  THE RELIEF  
 REQUESTED, YOU,  OR  
 AN ATTORNEY ON  YOUR  
 BEHALF, MUST CONTACT  
 THE COURT  PRIOR TO THIS  
 DATE IN  THE MANNER SET  
 FORTH IN  THE ATTACHED  
 NOTICE. IF  YOU DO NOT  
 CONTACT  THE COURT AS  
 SET FORTH IN THE NOTICE  
 IT  WILL BE FOUND  YOU  
 CONSENT TO THE  RELIEF  
 REQUESTED. 
 Dated: 1-19-22 
 HON. PETER J. KELLY 
 Surrogate 
 James Lin Becker 
 Chief Clerk 
 Maureen Wynne, Attorney 
 213-38 40 Avenue, Bayside,  
 New York, 11361 
 (718) 224-4746 
 mwynne@amcnylaw.com 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 JUST  THAT BEAUTIFUL LLC.  
 Articles of Organization fi led with  
 Secretary of State of New  York  
 (SSNY) on 11/17/2021 Offi 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: Renee Hill 130-53 226th Street,  
 Laurelton, NY, 11413, USA. Purpose: 
  any lawful purpose. 
 Notice is hereby given that an  
 Order entered by the Civil Court,  
 Queens County on October 15,  
 2021, bearing Index Number  
 NC-000671-21/QU, a copy of  
 which may be examined at the Offi  
 ce of the Clerk, located at 89-17  
 Sutphin Boulevard, Jamaica, NY,  
 11435, grants me the right to: Assume  
 the name of (First) SCARLETT  
 (Last) RAMIREZ TAMAY. My  
 present name is (First) SCARLETT  
 (Last) RAMIREZ MORENO.  The  
 city and state of my present address  
 are Corona, NY. My place of  
 birth is QUEENS, NEW YORK. The  
 month and year of my birth are December  
 2020. 
 SUPREME COURT OF  THE  
 STATE OF NEW YORK 
 COUNTY OF QUEENS 
 Index No.: 713173/2020 
 Date Summons Filed: 17th day  
 of August, 2020. 
 SUMMONS 
 
				
link
		link