Queens Chronicle - 09-01-11

Page 59

SQ page 59

To Advertise Call 718-205-8000

Notice of Formation of Vernon Real Estate Holding Company, LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 05/19/2011. Office location: Queens County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Kenneth Abrahami, 33-18 57th Street, Woodside, NY 11377. Purpose: any lawful activity.

Notice of Formation of 5505 ASSOCIATES LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 07/25/11. Office location: Queens County. Princ. office of LLC: 139-10 28th Rd., Apt. 5B, Flushing, NY 11354. 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. Purpose: Any lawful activity.

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: H.B. LANG REALTY LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 07/21/11. Office location: Queens County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of process to the LLC, c/o Denise R. Langweber L.L.P., 3332 Sunrise Highway, Wantagh, New York 11793. Purpose: For any lawful purpose.

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: CRITERION HOLDINGS LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 05/19/11. Office location: Queens County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of process to the LLC, 35-11 36th Street, Astoria, New York 11106. Purpose: For any lawful purpose.

RLLCCYCR LLC, a domestic LLC. Arts. of Org. filed with the SSNY on 03/31/2011. Office location: Queens County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: Jun Xu, 17-19 Putnam Ave., Suite 3L, Ridgewood, NY 11385. Purpose: Any Lawful Purpose.

Notice of Formation of Limited Liability Company. Name: A W Family LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 07/05/2011. Office location is 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, 84-11 Jamaica Ave., Jamaica, NY 11421. The general purpose: For any lawful purpose.

JAMESON PLAZA LLC, a domestic LLC. Arts. of Org. filed with the SSNY on 7/18/2011. Office location: Queens County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: 4128 College Point Blvd., Flushing, NY 11355. Purpose: Any Lawful Purpose.

Notice of Formation of WAVECREST MANAGEMENT GROUP LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 07/25/11. Office location: Queens County. Princ. office of LLC: c/o Susan Camerata, 87-14 116th St., Richmond Hill, NY 11418. 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. Purpose: Any lawful activity.

Notice of Formation of Limited Liability Company. Name: BENAIR HVAC-R LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 04/19/2011. Office location is Queens County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: Ben Avishai Yarkoni, 150-14 Grand Central Parkway, Jamaica, NY 11432. The general purpose: For any lawful purpose.

Notice of Formation of Limited Liability Company. Name: Alina & Sofia’s Jewelry LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 04/20/2011. Office location is Queens County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to Eduard Lalaiants, 84-10 34 Ave., Apt. 4L, Jackson Heights, NY 11372. The general purpose: For any lawful purpose.

Need an apartment? See our Queens Real Estate or place your own Apartment Wanted ad Call 718-205-8000

ORDER TO SHOW CAUSE Index No. 17573/11 At an IAS Part 17 of the Supreme Court, of the State of New York, held in and for the County of Queens, at the Courthouse located at 88-11 Sutphin Boulevard, Jamaica, New York on the 26th day of July, 2011. Present: Hon. Orin R. Kitles, Justice Rayman Hoosein, Petitioner -againstWAHID HOOSEIN and MINGLE #1, INC., Respondent Upon reading and filing the verified petition and affidavit of RAYMAN HOOSEIN, a 50% shareholder in MINGLE #1, INC., both duly sworn to on July 25, 2011, Let WAHID HOOSEIN and MINGLE #1, INC., the State Tax Commission, the Attorney General and all interested persons, Show Cause at an IAS Part 17, Room thereof, to be held at the Courthouse located at 88-11 Sutphin Boulevard, Jamaica, New York 11435, on the 28th day of September, 2011 at 9:30 A.M., in the forenoon of that day, or as soon thereafter as counsel can be heard, why the corporation should not be dissolved and why; and it is further Ordered, that a copy of this order shall be published in The Queens Chronicle once in each of the 3 weeks before the time appointed for the hearing thereon; and it is further Ordered that a copy of this order and the documents on which it is based shall be served upon the corporation, each person named in the petition who is not a petitioner, the State Tax Commission, the Attorney General, and all other interested parties, in the manner prescribed in New York Business Corporations Law Section 1106. Enter #80156 J.S.C

State of Connecticut Court of Probate, District of New Haven Regional Children’s Probate Court NOTICE TO Gaspar Centeno, whose last known residence was in the town of Queens, NY. Pursuant to an order of Hon. Mark J. DeGennaro, Judge, a hearing will be held at New Haven Regional Children’s Court, 873 State Street, New Haven, CT 06511 on September 20, 2011 at 2:00 PM on an application for Temporary Custody Pending Removal of Guardian concerning a certain minor child born on May 6, 2006. The Court’s decision will affect your interest, if any, as in said application on file more fully appears. RIGHT TO COUNSEL: If the above-named person wishes to have an attorney, but is unable to pay for one, the Court will provide an attorney upon proof of inability to pay. Any such request should be made immediately by contacting the court office where the hearing is to be held. By Order of the Court, Judge, Frank J. Forgione Notice of Formation: FEDERAL ENVIRONMENT, LLC. Arts. of Org. filed with the Sec. of State of NY (SSNY) on 2/14/2011. Office loc: Queens County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: FEDERAL ENVIRONMENT, LLC., 63 Flushing Avenue, Brooklyn, NY 11205. Purpose: Any lawful activity.

Notice of Formation of WANG HOLDINGS LLC. Arts. of Org. filed with Secretary of State of NY (“SSNY”) on 7/19/2011. Office location is Queens County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: 143-13 Beech Ave., Flushing, NY 11355. Purpose: any lawful activity.

Notice of Formation of Limited Liability Company. Name: Q & A CONSULTING LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 04/08/2011. Office location is 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, 11 Soundview Drive, Bayville, NY 11709. The general purpose: For any lawful purpose.

CS CONDO LLC, a domestic LLC. Arts. of Org. filed with the SSNY on 6/21/2011. Office location: Queens County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: 39-60 65th St., Woodside, NY 11377. Purpose: Any Lawful Purpose.

SUMMONS AND NOTICE STATE OF NEW YORK, Index No. 7295-09 SUPREME COURT QUEENS COUNTY NYCTL 2008-A TRUST AND THE BANK OF NEW YORK MELLON, AS COLLATERAL AGENT AND CUSTODIAN, Plaintiffs, VS. FIRST CHURCH OF CHRIST, INC.; NEW YORK CITY TRANSIT AUTHORITY TRANSIT ADJUDICATION BUREAU; NEW YORK STATE DEPARTMENT OF TAXATION AND FINANCE; NEW YORK CITY DEPARTMENT OF FINANCE; HAROLD H. ALLEN and PATRICIA H. ALLEN, Defendants. TO THE ABOVE NAMED DEFENDANTS: YOU ARE HEREBY SUMMONED to answer the Complaint in the above-entitled foreclosure action, and to serve a copy of your answer on the plaintiff’s attorney within thirty (30) days after the service of this Summons, exclusive of the day of service or within thirty (30) days after completion of service where service is made in any other manner than by personal service within the State. The United States of America, if designated as a defendant in this action, may answer or appear within sixty (60) days of service hereof. In case of your failure to appear or answer, judgment will be taken against you by default for the relief demanded in the Complaint. Queens County is designated as the place of trial. The basis of venue is the location of the subject premises. Dated: May 11, 2011 TO THE ABOVE NAMED DEFENDANTS: The foregoing summons is served upon you by publication, pursuant to an Order of Honorable Jaime A. Rios, a Justice of the Supreme Court, dated August 1, 2011, and filed with supporting papers in the Queens County Clerk’s Office. This is an action to foreclose a tax lien covering the property known as 129-12 Guy R. Brewer Boulevard, Jamaica, New York and being a parcel of land designated as Block 12276 and Lot 63. The relief sought is the sale of the subject property at public auction in satisfaction of the tax lien. In case of your failure to appear, judgment may be taken against you in the sum of $13,909.71, together with interest, costs, disbursements and attorneys’ fees of this action, and directing the public sale of the property. Richard M. Beers, Jr., Phillips Lytle LLP, Attorneys for Plaintiffs Office and Post Office Address 1400 First Federal Plaza Rochester, New York 14614 Tel. No. (585) 238-2000

Notice of Formation of Limited Liability Company. Name: FTW Consulting LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 04/14/2011. Office location is 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, 29-15 36th Ave., #4EA, Astoria, NY 11106. The general purpose: For any lawful purpose.

Notice of Formation of Limited Liability Company. Name: SANDY SUN LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 11/01/2010. Office location is 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, 135-11 40th Road, Suite 4C, Flushing, NY 11354. The general purpose: For any lawful purpose.

THE NEW YORK FAMILY OFFICE LLC, a domestic Limited Liability Company (LLC), filed with the Sec of State of NY on 7/8/11. NY Office location: Queens County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail a copy of any process against the LLC served upon him/her to The LLC, c/o Heiko Meyenschein, 90 Park Ave., Ste. 1710, NY, NY 10016. General Purposes

Notice of Formation of Limited Liability Company. Name: FULL HOUSE PARKING LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 9/3/2008. Office location is 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, 135-11 40th Road, Suite 4C, Flushing, NY 11354. The general purpose: For any lawful purpose.

GHALE CONCIERGE & SECURITY SERVICE LLC, a domestic Limited Liability Company (LLC), filed with the Sec of State of NY on 4/15/11. NY Office location: Queens County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail a copy of any process against the LLC served upon him/her to The LLC, 411 Onderdonk Ave., Ridgewood, NY 11385. General Purposes.

Notice is hereby given that a license, number 1255921, for on premises liquor license has been applied for by the undersigned to sell beer, wine and liquor at Latino Ranch Inc. under the Alcoholic Beverage Control Law at 341 Saint Nicholas Ave., Ridgewood, NY 11385 for on-premises consumption.

Page 59 QUEENS CHRONICLE, Thursday, September 1, 2011

LEGAL NOTICES


Issuu converts static files into: digital portfolios, online yearbooks, online catalogs, digital photo albums and more. Sign up and create your flipbook.