RWD_p040

RT02092017

40 FEBRUARY 9, 2017 RIDGEWOOD TIMES WWW.QNS.COM legal notices s s 25-01 86TH STREET, LLC Art. Of Org. Filed Sec. of State of NY 9/19/2016. 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, 5 Maple Avenue, Larchmont, NY 10538. Purpose: Any lawful act or activity. 444 MT LLC, Arts of Org. �� led with Sec. of State of NY (SSNY) on 1/3/17. County: Queens. SSNY designated as agent of LLC upon whom process against may be served & shall mail process to Thomas Thorsen, 444 Beach 142nd St., Neponsit, NY 11694. General Purpose. GEM ART LLC. Art. of Org. �� led with the SSNY on 01/03/17. 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, 43-31 192nd Street, Flushing, NY 11358. Purpose: Any lawful purpose. KAYSON HOLDINGS, LLC. Art. of Org. �� led with the SSNY on 10/05/16. 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, 271 West 47th Street, #19H, New York, NY 10036. Purpose: Any lawful purpose. KINGSLAND 151 LLC. Art. of Org. �� led with the SSNY on 01/06/17. 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, c/o Holihan & Associates, P.C., 135-24 Hillside Avenue, Richmond Hill, NY 11418. Purpose: Any lawful purpose. MEI LI HUA REALTY LLC Articles of Org. �� led NY Sec. of State (SSNY) 11/2/16. 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: Mei Qun Wu 142-20 41st Ave Flushing, NY 11355. Purpose: Any lawful activity. Notice of Formation of Carriage 11G, LLC. Arts. of Org. �� led with Secy. of State of NY (SSNY) on 12/23/16. 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 The LLC, 193-38 Keno Avenue, Hollis, NY 11423. Purpose: any lawful activity. Notice of formation of MBN CONSULTING, LLC. Articles of Organization �� led with the Secretary of State of New York SSNY on November, 9, 2016. Of�� ce located in Queens. SSNY has been designated for service of process. SSNY shall mail copy of any process served against the LLC C/O UNITED STATES CORPORATION AGENTS, INC. 7014 13th AVE., SUITE 202, BROOKLYN, NY 11228. Purpose: any lawful purpose. Notice of Formation of Albert Road Apartments, LLC, Art. of Org. �� led with Sec’y of State (SSNY) 11/30/16. Off. loc.: Queens Co. SSNY desig. as agent of LLC upon whom process against it may be served. SSNY shall mail copy of proc. to Cortisidis & Lambros, 46 Trinity Pl., NY, NY 10006. Reg. Agt. upon whom proc. may be served is Zannis Angelidakis, 152-53 10th Ave., Whitestone, NY 11357. Purp.: any lawful activities. Notice of formation of CT Flooring Services LLC. Articles of Org. �� led with the Secretary of State of New York (SSNY) on 01/04/2017. 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: Christian Tello, 53- 48 69th St, 1st �� oor, Maspeth, NY 11378. Purpose: Any lawful purpose. Notice of formation of BSC QSNEWYORK LLC. Articles of Organization �� led with the Secretary of State of New York SSNY on 12/5/2016. 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 at 4754 Utopia Pkwy Flushing NY 11358. Purpose: any lawful purpose. Notice of formation of The Lavish Venue, LLC Articles of Org. �� led NY Sec. of State (SSNY) on 01/25/2017. Of�� ce located in Queens County. SSNY has been designated for service agent of LLC upon whom process may be served. SSNY shall mail copy of process to Carlotta Sandiford Coleman, 114-69 Farmers Blvd., St Albans, NY 11412. Any lawful activity or purpose. Notice of Formation of Janet Place Management, LLC, Art. of Org. �� led with Sec’y of State (SSNY) on 12/8/16. 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 Jiashu Xu, 112-15 Northern Blvd., #2, Corona, NY 11368. Purpose: any lawful activities. OLIVIA JILIVIA LLC Art. Of Org. Filed Sec. of State of NY 9/19/2016. 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, c/o Trop Spindler LLP, 19-02 Whitestone Expressway, Suite 103, Whitestone, NY 11357. Purpose: Any lawful act or activity. PARKVIEW 90, LLC, Arts. of Org. �� led with the SSNY on 01/19/2017. 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: Anthony Mazzo, 90 East End Avenue, 3AB, NY, NY 10028. Purpose: Any Lawful Purpose. PG 25-78 LLC. Art. of Org. �� led with the SSNY on 12/14/16. 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, 30-13 Astoria Boulevard, Astoria, NY 11102. Purpose: Any lawful purpose. State Consulting LLC, Arts of Org. �� led with Sec. of State of NY (SSNY) on 1/5/17. County: Queens. SSNY designated as agent of LLC upon whom process against may be served & shall mail process to The LLC, 61-20 Grand Central, Unit A-306, Forest Hills, NY 11375. General Purpose. The Complete Imbiber LLC. Articles of Organization (DOM LLC) �� led NYS Department of State, Division of Corporate and State Records 12/23/16. Of�� ce in Queens Co. N.Y.S. Department of State desig. agent of LLC upon whom process may be served. N.Y.S. Department of State shall mail copy of process to Robert W. Young 3285 33rd St. #E1 Astoria, NY 11106. Purpose: Any lawful purpose. Triptych Films LLC Articles of Org. �� led NY Sec. of State (SSNY) 12/16/2015. Of�� ce in Queens Co. SSNY designated as agent of LLC upon whom process against may be served & shall mail copy of process to 2828 47th Street Apt 3R Astoria, NY 11103. Purpose: any lawful purpose. Notice of Formation of Chen Pediatric Dentistry PLLC. Articles of Org. �� led with Sec’y of State of NY (SSNY) on 12/21/16. Of�� ce location is Queens County. SSNY is designated as agent upon whom process against it may be served. SSNY shall mail process to 4045 68th St Apt 5A Woodside NY 11377. Purpose: practice of dentistry.


RT02092017
To see the actual publication please follow the link above