RWD_p044

RT04202017

44 APRIL 20, 2017 RIDGEWOOD TIMES WWW.QNS.COM legal notices s s 5 GEISER RD LLC Articles of Org. �� led NY Sec. of State (SSNY) 1/24/17. Of�� ce in Queens Co. SSNY design. Agent of LLC upon whom process may be served. SSNY shall mail copy of process to C/O John L. Della�� ora 22-42 129th St College Pt, NY 11356. Purpose: Any lawful activity. Cedar Hill Enterprises LLC, Arts of Org. �� led with Sec. of State of NY (SSNY) on 2/22/17. Cty: Queens. SSNY desig. as agent upon whom process against may be served & shall mail process to 1087 Jackson Ave., Long Island City, NY 11101. General Purpose. CELANOVA LLC Articles of Org. �� led NY Sec. of State (SSNY) 3/7/17. 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 28-42 37th St Astoria, NY 11103. Purpose: Any lawful activity. Cistar Studios, LLC, Arts of Org. �� led with Sec. of State of NY (SSNY) on 4/5/17. Cty:Queens. SSNY desig. as agent upon whom process against may be served & shall mail process to 6914 41st Ave., #304, Woodside, NY 11377. General Purpose. CubiClean LLC Arts of Org �� led with NY Sec of State (SSNY) on 03/27/17. Of�� ce: Queens County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to: 43-15 45 St, #1D, Sunnyside, NY 11104. General Purposes. Evergreen Enterprise LLC. Filed 8/6/03. Of�� ce: Queens Co. SSNY designated as agent for process & shall mail to: 158-20 45th Ave, Flushing, NY 11358. Purpose: General. EZ WINE SERVICES, LLC Articles of Org. �� led NY Sec. of State (SSNY) 4/5/17. Of�� ce in Queens Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to 23-38 37th St., Long Island City, NY 11105, which is also the principal business location. Purpose: Any lawful purpose. Fine & Prestigious Homes LLC, Arts of Org. �� led with Sec. of State of NY (SSNY) on 3/30/17. Cty: Queens. SSNY desig. as agent upon whom process against may be served & shall mail process to 164-24 88th St., Howard Beach, NY 11414. General Purpose. Geo 45 LLC. Filed 1/13/16. Of�� ce: Queens Co. SSNY designated as agent for process & shall mail to: Andrew D. Greene, P.c., 3000 Marcus Ave Ste 1W11, New Hyde Park, NY 11042. Purpose: General. H&C 86 Realty LLC Arts of Org �� led with NY Sec of State (SSNY) on 3/6/17. Of�� ce: Queens County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to: 86-10 117th Street, Jamaica, NY 11418. General Purposes. IYEM 153 REALTY LLC Art. Of Org. Filed Sec. of State of NY 10/25/2016. Off. Loc.: Queens. SSNY designated as agent upon whom process against it may be served. SSNY to mail copy of process to The LLC, c/o Meyer Jeger, Esq., PO Box 670637, Flushing, NY 11367. Purpose: Any lawful act or activity. Marho Technologies, LLC, Arts of Org. �� led with Sec. of State of NY (SSNY) on 1/24/17. Cty: Queens. SSNY desig. as agent upon whom process against may be served & shall mail process to Marcel Rhoden, 229-19 Merrick Blvd., Ste. 102, Laurelton, NY 11413- 2108. General Purpose. Notice is hereby given that a license, number 1301214 for a on premise liquor license has been applied for by the undersigned to sell alcoholic beverages at retail in a Restaurant bar under the Alcoholic Beverage Control Law at 43-16 Queens Blvd Sunnyside NY,11104, County of Queens for on premises consumption. Namaste Nepal Restaurant & Bar Inc d/b/a Malingo Bar Notice of Authority of BOKO, LLC. Application for Authority �� led with the Secretary of State of New York (SSNY) on 03/09/17. 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: THE LLC, 60 W. 57th St., New York, NY 10019. Purpose: Any lawful activity or purpose. Notice of Formation of COHEN FASHION OPTICAL STORE NO. 233, LLC. Arts. of Org. �� led with Secy. of State of NY (SSNY) on 03/02/17. Of�� ce location: Queens County. Princ. of�� ce of LLC: 30-93 Steinway St., Astoria, NY 11103. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Susan Goldberg, c/o Cohen’s Fashion Optical, 100 Quentin Roosevelt Blvd., Ste. 400, Garden City, NY 11530. Purpose: Any lawful activity. Notice of Formation of MK Line Group Holding LLC. Arts. of Org. �� led with Secy. of State of NY (SSNY) on 2/9/17. Of�� ce location: Queens County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 6115 Bell Blvd., Oakland Gardens, NY 11364. Purpose: any lawful activity. Notice of formation of Riding Turtle Garage, LLC. Articles of Org. �� led with the Secretary of State of New York SSNY on 2/10/17. Of�� ce located in Queens County. SSNY has been designated for service of process and shall mail copy of any process served against the LLC to: Sotiraq Pergjika, 7866 82nd Street, 2 Fl., Glendale, NY 11385. Purpose: Any lawful activity. NOTICE OF FORMATION of limited liability company (LLC). Name: MDG REAL ESTATE GLOBAL MANAGER, LLC. Articles of Organization �� led with Secretary of State of NY (SSNY) on 12/19/2016. 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: THE LLC 158-13 72ND AVENUE, FLUSHING, NY 11365. Purpose: any lawful purpose. Notice of formation of KAISHENG GROUP LLC. Articles of Organization �� led with Secy. Of State of NY (SSNY) on 02/15/2017 Of�� ce location: Queens County. SSNY has been designated for service of process. SSNY shall mail copy of any process served against the LLC. SSNY shall mail process to 20720 JORDAN DR FL 2 BAYSIDE, NY 11360. Purpose: any lawful activities. Notice of Formation of ROCKAWAY BEACH PHYSICAL THERAPY OF NY PLLC. Arts. Of org. �� led with Secy. Of State of NY (SSNY) on 02/02/16. Of�� ce location: Queens County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: C/O Corporation 419 Beach 138th St, Belle Harbor, NY 11694. Purpose: to practice the profession of Physical Therapy. Notice of Formation of PAR ISLAND ASSOCIATES, LLC. Arts. of Org. �� led with Secy. of State of NY (SSNY) on 03/16/17. Of�� 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 Zukerman Gore Brandeis & Crossman, LLP, Attn: David M. Farbman, Esq., 11 Times Sq., 15th Fl., NY, NY 10036. Purpose: Any lawful activity. Notice of Formation of BQZ Real Estate LLC., a limited liability company (LLC). Arts of Org. �� led with Secy. of State of N.Y. (SSNY) on 2/2/2017. Of�� ce location: Queens County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 132-52 41st Ave., Unit M1, Flushing, NY 11355. Purpose: any lawful activity. Notice of formation of ABC/XYZ REALTY GROUP LLC. Arts of Org �� led with Secy of State of NY (SSNY) on 4/4/17. Of�� ce location: Queens County. SSNY designated as agent upon whom process may be served and shall mail copy of process against LLC to: 133-47 Sanford Ave., Unit C1E, Flushing, NY 11355. Purpose: any lawful act. Notice of Quali�� cation of CARING PEOPLE MANAGEMENT SERVICES COMPANY, LLC. Authority �� led with NY Secy of State (SSNY) on 4/4/17. Of�� ce location: Queens County. LLC formed in Delaware (DE) on 1/31/17. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 111 8th Ave, Fl. 13, NY, NY 10011. DE address of LLC: 1209 Orange St, Wilmington, DE 19801. Cert. of Formation �� led with DE Secy of State, 401 Federal St. Ste 4, Dover, DE 19901. The name and address of the Reg. Agent is CT Corporation System, 111 8th Ave, Fl. 13, NY, NY 10011. Purpose: any lawful activity. SIWEI WARE LLC. Article of Organization �� led with NY Secretary of State(NS) on 03/10/2017. Of�� ce: Queens County. NS is designated as agent upon whom process against it may be served. NS shall mail copy of process to the LLC, 41-38 Gleane St, Elmhurst, NY, 11373. Purpose is any lawful purpose. Studio HUJI LLC Articles of Org. �� led NY Sec. of State (SSNY) 12/23/2016. Of�� ce in Queens Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to 4142 Elbertson st Apt509 Elmhurst NY 11373. Purpose: Any lawful purpose. Warr Realty, LLC. Filed: 1/4/17. Of�� ce: Queens Co. Formed in NV: 8/23/16. SSNY designated as agent for process & shall mail to its principal of�� ce: 109- 63 202nd St, St Albans, NY 11412. Arts. of Org. �� led with Nv Secy Of State, 202 North Carson St, Carson City, NV 89701. Purpose: General Young Professional Staf�� ng Solutions LLC Articles of Org. �� led NY Sec. of State (SSNY) December 2, 2016. Of�� ce in Queens Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to P.O. Box 110701 Cambria Heights, N.Y. 11411. Purpose: Any lawful purpose. 56th St Management LLC, Arts of Org. �� led with Sec. of State of NY (SSNY) on 11/6/15. Cty: Queens. SSNY desig. as agent upon whom process against may be served & shall mail process to 58-83 54th St., Maspeth, NY 11378. General Purpose.


RT04202017
To see the actual publication please follow the link above