RWD_p040

RT06082017

40 JUNE 8, 2017 RIDGEWOOD TIMES WWW.QNS.COM OGA FAAJI, LLC. Articles of Org. �� led with SSNY on 04/26/2017. Of�� ce loc. Queens Co. SSNY design. as agent upon whom process may be served. SSNY shall mail copy process to: ALFOLABI SOETAN, 14656 181ST STREET, SPRINGFIELD GARDENS, NY 11413. General Purposes. Notice of formation of CLEANING SOLUTIONS & MAINTENANCE LLC. Arts. Of Org. �� led with Secy. Of State of NY (SSNY) on 04/24/2017. Of�� ce location: Queens County. SSNY has been designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, 21-12 33rd Street APT 1A Astoria NY 11105. Purpose: All lawful activities. Notice of formation of AJPOTTHAST LIVE LLC. Articles of Org. filed with the Secretary of State of New York (SSNY) on 01/31/2017. Office in Queens Co. SSNY designated agent of LLC upon whom process may be served. SSNY shall mail copy of process to: Andrew Potthast, 1407 Travers Court, Gambrills, Maryland 21054. Purpose: Any lawful purpose. Notice of Formation of SANITA LLC. Arts. of Org. �� led with NY Dept. of State on 1/9/12. Of�� ce location: Queens County. Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: 106-47 Liverpool St., Jamaica, NY 11435. Purpose: all lawful purposes. Notice of formation of ZimmernVisualsLLC. Articles of Organization �� led with the Secretary of State of New York SSNY on 4/25/17. Of�� ce located in Queens SSNY has been designated for service of process. SSNY shall mail copy of any process served against the LLC 14-05 Bonnie Lane,Bayside NY 11360 Purpose: any lawful purpose. 11-12 30TH DRIVE MEMBER LLC. App. for Auth. �� led with the SSNY on 02/17/17. Originally �� led with Secretary of State of Delaware on 02/14/2017. 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 Criterion Group LLC, 35-11 36th Street, Third Floor, Long Island City, NY 11106. Purpose: Any lawful purpose. 513 GRANDVIEW LLC. Arts. of Org. �� led with the SSNY on 05/01/17. 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- 51 Beverly Road, Unit #6N, Kew Gardens, NY 11415. Purpose: Any lawful purpose. BIETNAM REALTY LLC, Arts. of Org. �� led with the SSNY on 04/28/2017. 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, 277 Broadway, Ste 510, NY, NY 10007. Purpose: Any Lawful Purpose. Notice of Formation of Frontier Realty Management LLC. Arts. of Org. �� led with Secy. of State of NY (SSNY) on 5/1/17. 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 The LLC, 101 Lafayette St., Ste. 10A, NY, NY 10013. Purpose: any lawful activity. Notice of Formation of ABR Construction Group LLC. Arts. of Org. �� led with Secy. of State of NY (SSNY) on 4/4/2017. Of�� ce location: Queens County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 1624 Centre Street, Ridgewood, NY 11385. Term: until 12/31/2067. Purpose: any lawful activity. Notice of Formation of AtoZ Healing Space, LLC. Arts. of Org. �� led with Secy. of State of NY (SSNY) on 3/30/17. Of�� ce location: Queens County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: P.O. Box 670723, Kew Garden Hills, NY 11367- 0723. Purpose: any lawful activity. Notice of formation of TIC TAC TOWING LLC. Articles of Organization �� led with the Secretary of State of New York SSNY on 05/02/2017. Of�� ce located in QUEENS. SSNY has been designated for service of process. SSNY shall mail copy of any process served against the LLC 8916 175 ST APT 2D JAMAICA, NY 11432. Purpose: any lawful purpose. SP YELLOWSTONE LLC Art. Of Org. Filed Sec. of State of NY 4/12/2017. Off. Loc.: Queens Co. SSNY designated as agent upon whom process against it may be served. SSNY to mail copy of process to WILLIAM A. SLUTSKY, P.C., 118-21 Queens Blvd., Ste 520, Forest Hills, NY 11375. Purpose: Any lawful act or activity. Notice of formation of KAISHENG REALTY ONE LLC. Articles of Organization �� led with Secy. Of State of NY (SSNY) on 03/29/2017 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 2FL BAYSIDE, NY 11360. Purpose: any lawful activities. Brick Flow Music LLC Articles of Org. �� led NY Sec. of State (SSNY) 04/28/2017. Of�� ce in Queens Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to 3767 63rd st apt 4b Woodside NY 11377 Purpose: Any lawful purpose. RHICKS, LLC Articles of Org. �� led NY Sec. of State (SSNY) 3/31/2017. Of�� ce in Queens Co. SSNY desig. Agent of LLC upon whom process may be served. SSNY shall mail copy of process to RHICKS, LLC 112-25 34th Avenue Apt 4G Corona, NY 11368. Purpose: Any lawful purpose. TYMPF HOLDINGS LLC Articles of Org. �� led NY Sec. of State (SSNY) 5/10/17. Of�� ce in Queens Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to 33- 24 Northern Blvd., 5th Fl., Long Island City, NY 11101, which is also the principal business location. Purpose: Any lawful purpose. NOTICE OF SALE IN FORECLOSURE STATE OF NEW YORK SUPREME COURT COUNTY OF QUEENS WELLS FARGO BANK, N.A, Plaintiff, v. SHAFFICK KALLOO, LISA KALLOO, et al., Defendants. PLEASE TAKE NOTICE THAT In pursuance of a Judgment of Foreclosure and Sale entered in the of�� ce of the County Clerk of Queens County on February 21, 2017, I, the Referee named in said Judgment, will sell in one parcel at public auction on June 30, 2017 at the Queens County Supreme Court, located at 88-11 Sutphin Boulevard, Jamaica, in Courtroom #25, County of Queens, State of New York, at 10:00 A.M., the premises described as follows: 11541 130th Street a/k/a 115-41 130th Street South Ozone Park, NY 11420 SBL No.: Block: 11673 Lot: 47 ALL THAT TRACT OR PARCEL OF LAND situate in the Borough and County of Queens, City and State of New York The premises are sold subject to the provisions of the �� led judgment, Index No. 702281/2015, any state of facts an accurate survey and inspection of the premises may disclose, to covenants, restrictions and easements, if any, to assessments or water charges not a lien upon the property, to violations, zoning regulations, prior liens of record, if any, and ordinances of the city, town or village in which said premises lie, to leases, tenancies and occupancies, and to other charges and liens with priority over plaintiff's mortgage. Nora Constance Marino, Esq., Referee Judgment Amount: $321,532.13 Kathryn E. Assini, Esq. Woods Oviatt Gilman LLP Plaintiff's Attorney 700 Crossroads Building, 2 State St. Rochester, New York 14614 Tel: 585.987.2800 45818 Notice of Formation: 31 Steinway 52 LLC. Articles of Organization �� led with Secretary of State of New York (SSNY) on 01/09/2017. Of�� ce loc: Queens County. SSNY designated for service of process. SSNY shall mail copies of any process served against the LLC to 31 Steinway 52 LLC, 144-18 29th Rd., Flushing NY 11354. Purpose: Any lawful purpose or activity. Notice of Formation of 202 JAMAICA AVENUE, LLC. Arts. of Org. �� led with Secy. of State of NY (SSNY) on 05/23/17. 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 Corporation Service Co., 80 State St., Albany, NY 12207-2543. Purpose: Any lawful activity. Notice of Qualification of WHITEFISH CASCADE FOREST RESOURCE LLC. Appl. for Auth. filed with Secy. of State of NY (SSNY) on 04/12/17. Office location: Queens County. LLC formed in Delaware (DE) on 10/22/14. Princ. office of LLC: Jingkan Gu, 217 51st Ave., Apt. 1001, Long Island City, NY 11101. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the LLC at the addr. of its princ. office. DE addr. of LLC: 2711 Centerville Rd., Ste. 400, Wilmington, DE 19808. Cert. of Form. filed with Jeffrey W. Bullock, Div. of Corps., John G. Townsend Bldg., 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: Any lawful activity. Mile Asset, LLC. Articles of Org. �� led NY Sec. of State (SSNY) on 01/09/2017. Of�� ce located in Queens Co. SSNY designated agent of LLC upon whom process may be served. SSNY shall mail copy of process to 1641 154th St, Whitestone, NY 11357. Purpose: Any lawful purpose. EL-GIN SOUND, LLC. Articles of Org. �� led with SSNY on 03/24/2017. Of�� ce loc. Queens Co. SSNY design. as agent upon whom process may be served. SSNY shall mail copy process to: CORPORATE FILINGS OF NEW YORK, 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY 12207. General Purposes. Notice of Formation of Sky View T16 LLC. Art. of Org. �� led Secy. of State of NY (SSNY) on 2/27/2017. 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,131-01 40th Rd, Apt 16T Flushing, NY 11354. Purpose: any lawful activity. Notice of Formation of EZ Rail Management LLC. Art. of Org. �� led Secy. of State of NY (SSNY) on 5/5/2017. 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, 168-40 Jamaica Ave., Jamaica, NY 11432. Purpose: any lawful activity. Notice of formation of Sussan Holdings Unlimited LLC. Articles of Organization �� led with the Secretary of State of New York SSNY on 03/16/2017. Of�� ce located in Queens. SSNY has been designated for service of process. SSNY shall mail copy of any process served against the LLC to: THE LLC, United States Corporation Agents, Inc., 7014 13th Ave., Suite 202, Brooklyn, NY 11228. Purpose: any lawful activity or purpose. legal notices s s


RT06082017
To see the actual publication please follow the link above