TIMESLEDGER   |   QNS.COM   |   AUG. 27 - SEPT. 2, 2021 39  
  LEGAL NOTICES 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 AUSTIN PLAZA LLC Articles of  
 Organization fi led with Secretary  
 of State of New  York (SSNY) on  
 07/20/2021 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: 141-30 Northern  
 Blvd. 3A, Flushing, NY 11354. Purpose: 
  any lawful purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 REMARKABLE TEETH  WHITENING  
 LLC Articles of Organization  
 fi led with Secretary of State of New  
 York (SSNY) on 05/28/2021 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: Warren Simms 104-30  
 202nd St Saint Albans, NY 11412.  
 Purpose: any lawful purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 RAY & MAX COSMETICS LLC Articles  
 of Organization fi led with Secretary  
 of State of New York (SSNY) on  
 04/22/2021 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: Masai Lord, Esq.  
 14 Wall Street Suite 1603 Manhattan, 
  NY 10005. Purpose: any lawful  
 purpose. 
 Notice of formation of FC3  
 GROUP LLC. Art. Of Org. fi led with  
 the Sect’y of State of NY (SSNY) on  
 07/13/21. Offi ce in Queens County. 
  SSNY has been designated  
 as agent of the LLC upon whom  
 process against it may be served.  
 SSNY shall mail process to the  
 LLC, 57-87 75 St Middle Village, NY,  
 11379. Purpose: Any lawful purpose 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name: O  
 L A G U E, LLC. Articles of Organization  
 fi led with Secretary of State  
 of New York (SSNY) on 04 /27/2021.  
 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: MARICELLA OLAGUE  
 385 ONDERDONK AVENUE, APT  
 3L RIDGEWOOD, NY 11385. Purpose: 
  any lawful purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 NYC DRYWALL FINISHERS LLC  
 Articles of Organization fi led  with  
 Secretary of State of New  York  
 (SSNY) on 04/15/2021 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:  
 NYC Drywall Finishers LLC 33-25  
 76th St. Jackson Heights, NY 11372.  
 Purpose: any lawful purpose. 
 98 Thomas Moore LLC, Articles of  
 Org. fi led NY Sec. of State (SSNY)  
 on March 19, 2021. Offi ce in Queens  
 Co. SSNY designated agent of LLC  
 upon whom process may be served.  
 SSNY shall mail copy of process to  
 Chiesa Shahinian & Giantomasi, 1  
 Boland Drive,  West Orange, New  
 Jersey 07052. Purpose: Any lawful  
 purpose. 
 GATES CONNECTION LLC Art. Of  
 Org. Filed Sec. of State of NY  
 8/19/2021. Off. Loc.: Queens Co.  
 Richard Nicholas  William Gates  
 designated as agent upon whom  
 process may be served & shall  
 mail proc.: 13925 31st Rd., Apt. 3G,  
 Flushing, NY 11354, USA. Purpose:  
 Any lawful purpose. 
 DIDS REALTY LLC. Arts. of Org.  
 fi led with the SSNY on 06/30/21.  
 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, 42-10 21st Avenue, 
  Astoria, NY 11105. Purpose:  
 Any lawful purpose. 
 JADE BLOSSOM HOLDING LLC.  
 Arts. of Org. fi led with the SSNY on  
 06/25/21. 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, 13620  
 38th Ave, Ste 3G-A02, Flushing,  
 NY 11354. Purpose: Any lawful  
 purpose. 
 Notice of Formation of Rossville  
 Professional Medical Services  
 of New  York LLC, a professional  
 service limited liability company  
 (PLLC). Arts. of Org. fi led with NY  
 Dept. of State on 8/10/21. Offi ce  
 location: Queens County. Sec. of  
 State designated agent of PLLC  
 upon whom process against it may  
 be served and shall mail process to:  
 Corporate Creations Network Inc.,  
 15 N. Mill St., Nyack, NY 10960.  
 Purpose: practice the profession of  
 medicine. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 J.A.A.C.K & CO, LLC Articles of  
 Organization fi led with Secretary  
 of State of New  York (SSNY) on  
 03/29/2021 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: Albert E Francois  
 1816 George Street Apt 2R  
 Queens, NY 11385. Purpose: any  
 lawful purpose. 
 NOTICE OF FORMATION of limited  
 liability company (LLC). Name:  
 NAIJA-REE, LLC Articles of Organization  
 fi led with Secretary  
 of State of New  York (SSNY) on  
 04/23/2021 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: Naija-Ree, LLC  
 69-50 Burchell Avenue Arverne, NY  
 11692. Purpose: any lawful purpose. 
 Notice is hereby given that a license, 
  number 1328156 for  
 on-premises Liquor has been applied  
 for by the undersigned to sell  
 liquor at retail in a Restaurant under  
 the Alcoholic Beverage Control Law  
 at 78-13 Roosevelt Avenue, Jackson  
 Heights, NY 11372 for on-premises  
 consumption. Val-Cor  Enterprises  
 Inc d/b/a VIVA LA HEIGHTS BAR 
 Notice is hereby given that an Order  
 entered by the Civil Court,  
 Queens County on July 19,  
 2021, bearing Index Number  
 NC-000435-21/QU, a copy of which  
 may be examined at the Offi ce of the  
 Clerk, located at 89-17 Sutphin Boulevard, 
  Jamaica, New York, 11435,  
 grants me the right to: Assume the  
 name of (First) BERNARD (Last)  
 GUINYARD. My present name is  
 (First) BERNARD (LAST) GINYARD  
 AKA BERNARD GUINYARD, AKA  
 BERNARD GUINYARD SR. The city  
 and state of my present address are  
 Cambria Heights, NY. My place of  
 birth is BROOKLYN, NY. The month  
 and year of my birth are April 1965. 
 Notice is hereby given that an Order  
 entered by the Civil Court,  
 Queens County on July 6,  
 2021, bearing Index Number  
 NC-000383-21/QU, a copy of which  
 may be examined at the Offi ce of the  
 Clerk, located at 89-17 Sutphin Boulevard, 
  Jamaica, New York, 11435,  
 grants me the right to: Assume the  
 name of (First) ISABEL (Last) SEPULVEDA  
 GRISALES. My present  
 name is (First) MARIA (Middle) ISABEL  
 (LAST) SANTANA AKA MARIA  
 ISABEL SEPULVEDA GRISALES,  
 AKA MARIA I. SANTANA AKA MARIA  
 SANTANA. The city and state of  
 my present address are Elmhurst,  
 NY. My place of birth is COLOMBIA.  
 The month and year of my birth are  
 October 1963. 
 WHY PAY MORE? 
 Call Now 718.260.8307 
 to Advertise  
 All Your Legals and Name Changes 
 
				
/QNS.COM