Queens Tribune Epaper

Page 13

LEGAL NOTICE

the Limited Liability Company Law FIRST: The name of the limited liability company is: EMBELLISH STYLE LLC SECOND: The county within this state in which the office of the limited liability company is to be located is: Queens. THIRD: The Secretary of State is designated as agent of the limited liability company upon whom process against it may be served. The address within or without this state to which the Secretary of State shall mail a copy of any process against the limited liability company served upon him or her is: 115-108 221 St Cambria Heights, NY 11411 Nancy Hernandez (signature of organizer) Nancy Hernandez (print or type name of organizer) ____________________________________________________________ Notice of Formation Milou Realty LLC art. of org. filed Secy. of State NY (SSNY) 4/ 12/02. Off. Loc. in Queens Co. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to: 57-58 59 th St, Maspeth, NY 11378. Purpose: Any lawful purpose, latest date 12/31/ 2152. _____________________________________________________________ ARTICLES OF ORGANIZATION OF F.X. Real Estate Holdings, LLC Under Section 203 of the LImited Liabilitiy Company Law FIRST: The name of the limited liability company is: F.X. Real Estate Holdings, LLC SECOND: The county, within this state, in which the office of the limited liability company is to be located is: Queens THIRD: The Secretary of State is designated as agent of the limited liability company upon whom process against it may be served. The address within or without this state to which the Secretary of State shall mail a copy of any process against the limited liability company served upon him or her is: F.X. Real Estate Holdings, LLC 2043 Hemlock Farms Hawley, PA 18428 USA Louis SA Abrams (signature of organizer Louis S. Abrams (print or type name of organizer) _____________________________________________________________ 3902 LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 5/10/11. Office in Queens County. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail process to 102-10 Metropolitan Ave Ste 200, Forest Hills, NY 11375. Purpose: General _____________________________________________________________ Notice of Formation of JMS PARTNERS LLC, a limited liability company. Articles of Organization filed with the Secretary of State of New York (SSNY) on 05/11/2011. 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 any process served against the LLC to: 65-20 BOOTH STREET, APT. 3L, REGO PARK, NY 11374 Purpose: any lawful act or activity. _____________________________________________________________ STATE OF SOUTH CARO-

LEGAL NOTICE LINA COUNTY OF CLARENDON CASE NO: 2010-DR-14-456 IN THE FAMILY COURT FOR THE THIRD JUDICIAL CIRCUIT SUMMONS FOR ADOPTION LOUIS MAYS, JR. AND VIRGINIA R. MAYS, PLAINTIFFS, VS. MYA BEVERLY HARRIS, A MINOR UNDER THE AGE OF SEVENTEEN YEARS, LATARA CLARK, NATURAL MOTHER AND JAIME HARRIS, NATURAL FATHER, DEFENDANTS. TO THE DEFENDANTS ABOVE NAMED: YOU ARE HEREBY SUMMONED and required to answer the Complaint in this action, of which a copy is herewith served upon you, and to serve a copy of your Answer to said Complaint on the subscribed Land, Parke & Welch, P.A., 29 South Mill Street, Manning, South Carolina 29101 within THIRTY (30) days after the service hereof, exclusive of the date of such service. YOU WILL PLEASE TAKE NOTICE that within THIRTY (30) days of receiving notice you shall respond in writing by filing with the Court in which the adoption is pending notice and reason to contest, intervene or otherwise respond; The Court must be informed of your current address and of any changes in address during the adoption proceedings; Your failure to file a response within THIRTY (30) days of receiving notice constitutes consent to adoption of the child and forfeiture of all rights and obligations with respect to the child. LAND, PARKER & WELCH, P.A. BY: William Ceth Land, Esquire Post Office Box 138 29 South Mill Street Manning, South Carolina 29102 803-4358894 December 14, 2010 Manning, South Carolina _____________________________________________________________ TEMP DIRECT, LLC, Arts. of Org. filed with the SSNY on 06/27/2011. Office location: Queens County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: 34-41 77/Th St. (#526), Jackson Heights, NY 11372. Purpose: Any Lawful Purpose. _____________________________________________________________ Notice of formation of ASTORIA DOG WALK, LLC. Articles of Organization filed with the Secretary of State of New York SSNY on May 11, 2011. Office located in Queens. SSNY has been designated for service of process. SSNY shall mail copy of any process served against the LLC 2042 23 rd Street, 2nd Floor, Astoria NY 11105. Purpose: any lawful purpose. _____________________________________________________________ Notice of Formation of Benmillam LLC. Articles of Organization filed with the Secretary of State of New York (SSNY) on 06/08/2011. Office located in Queens County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: Benmillam LLC, 14370 Ash Ave, Flushing, NY 11355. Purpose: any lawful purpose. pose: any lawful activity.

LEGAL NOTICE _____________________________________________________________ File No. 2005 – 3764/D 2nd SUPPLEMENTAL CITATION THE PEOPLE OF THE STATE OF NEW YORK, By the Grace of God Free and Independent TO: ERNESTINE SORRENTINO, ANNA CAMERLINGO, THE PUBLIC ADMINISTRATOR OF THE COUNTY OF QUEENS, THE ATTORNEY GENERAL OF THE STATE OF NEW YORK. To the heirs at law, next of kin, and distributes of Dolores Camerlingo, deceased, if living, and if any of them be dead to their heirs at law, next of kin, distributees, legatees, executors, administrators, assignees and successors in interest whose names are unknown and cannot be ascertained after due diligence. Being the persons interested as creditors, legatees, devisees, beneficiaries, distributees or otherwise in the Estate of Dolores Camerlingo, deceased, who at the time of her death was a resident of the County of Queens, state of New York, A petition having been duly filed by Judith De Lorenzo, who is domiciled at 337 149th Place, Whitestone, New York 11357, YOU ARE HEREBY CITED TO SHOW CAUSE before the Surrogate’s Court, Queens County, at the Queens General Courthouse, 6 th Floor, Room 621, 88-11 Sutphin Boulevard, Jamaica, City and State of New York, on the 25 th day of August, 2011, at 9:30 o’clock in the forenoon of that day, why a decree should not be made in the estate of DOLORES CAMERLINGO, lately domiciled at the Clearview Nursing Home, 157-15 19 th Avenue, Whitestone, in the County of Queens, City and State of New York, admitting to probate a Will dated May 26, 1998, a copy of which is attached, as the Will of DOLORES CAMERLINGO, deceased, relating to real and personal property, and directing that [ X ] Letters Testamentary issue to: JUDITH DE LORENZO. Dated, Attested and Sealed JUL 07, 2011, HON. PETER J. KELLY, Surrogate, Queens County, MARGARET M. GRIBBON, Chief Clerk, CHRISTOPHER HANSCOM, ESQ., (203) 644-2257, Attorney for Petitioner, 666 Old Country Road, Suite 509, Garden City, New York 11530. This citation is served upon you as required by law. You are not required to appear. If you fail to appear it will be assumed you do not object to the relief requested. You have a right to have an attorney appear for you. _____________________________________________________________ CITATION File No. 2010-197 SURROGATE’S COURT, Queens COUNTY THE PEOPLE OF THE STATE OF NEW YORK By the Grace of God Free and Independent TO: Estelle Nathanson Salberg, Beatrice Nathanson Elsman, being known distributees of the decedent Public Administrator, Queens County And to the

LEGAL NOTICE

LEGAL NOTICE

heirs at law, next of kin and distributees of HENRY NATHANSON, deceased, if living, and if any of them be dead to their heirs at law, next of kin, distributees, legatees, executors, administrators, assignees and successors in interest whose names are unknown and cannot after due diligence, be ascertained. A petition having been duly filed by Meryl Finkelstein who is/are domiciled at 234 Community Circle, Old Bridge, New Jersey 08857 YOU ARE HEREBY CITED TO SHOW CAUSE before the Surrogate’s Court, Queens County, at 88-11 Sutphin Boulevard, Jamaica, New York, on September 1, 2011, at 9:30 o’clock in the forenoon of that day, why a decree should not be made in the estate of Henry Nathanson lately domiciled at 108-25 Horace Harding Expressway, Flushing, New York 11368, United States admitting to probate a Will dated January 6, 2004 (and Codicil(s), if any, dated ) a copy of which is attached as the Will of Henry Nathanson deceased, relating to real and personal property, and directing that: Letters Testamentary issue to Meryl Finkelstein Dated, Attested and Sealed, JUL 05 2011 Seal HON. Peter J. Kelly Surrogate Margaret M. Gribbon Chief Clerk Douglas J. Chu, Esq. Print Name of Attorney Hynes & Chu, LLP Firm 475 Park Avenue So., 26th Fl., New York, New York 10016 Address (212) 643-1112 Telephone NOTE: This citation is served upon you as required by law. You are not required to appear. If you fail to appear it will be assumed you do not object to the relief requested. You have a right to have an attorney appear for you. _____________________________________________________________

NOTICE OF FORMATION OF PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY. NAME: M.G. CARDIOLOGY PLLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 01/28/11. Office location: Queens County. SSNY has been designated as agent of the PLLC upon whom process against it may be served. SSNY shall mail a copy of process to the PLLC, 79-23 Metropolitan Avenue, Middle Village, New York 11379. Purpose: For the practice of the profession of Medicine. _____________________________________________________________ Notice of Formation of 224650 THIRD AVENUE LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 6/24/ 11. Office location: Queens County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/ o Gloria LoSchiavo, 138-22 11 th Ave., Whitestone, NY 11357. Pur _____________________________________________________________ Forever Fortune LLC, Arts. of Org. filed with SSNY on 05/ 11/11. Office Location: Queens County, SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of process to: The LLC, 58-77 Maurice Ave., Maspeth, NY 11378. Purpose: to engage in any lawful act. _____________________________________________________________ NOTICE OF FORMATION OF PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY. NAME: SANFORD A. SCHWARTZ, Ph.D., PSYCHOLOGIST LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 06/24/11. 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 Mordente Law Firm, LLC, 160-29 Union Turnpike, Fresh Meadows, New York 11366. Purpose: For the practice of the profession of Psychology. _____________________________________________________________ New York Home Care Agency LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 5/24/11. Office in Queens County. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail process to Nancy Martinez, 1032 Beach 20 St, Far Rockaway, NY 11691. Purpose: General. _____________________________________________________________ PGL Billz LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 6/21/11. Office in Queens County. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail process to 99-32 66 Rd Ste 3X, Rego Park, NY 11374. Purpose: General.

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: BAR 131 LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 03/15/11. 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, 131-02 14th Avenue, College Point, New York 11356. Purpose: For any lawful purpose. Notice of formation of MV Elements,LLC. Articles of Org. filed with the Sec. State of NY on 06/08/11. Office located in Queens. SSNY has been designated for service of process. SSNY shall mail any process to: The LLC, 26611 Bridgewater Ave. Floral Park, NY 11004. Any lawful purpose. _____________________________________________________________ “THE UNBAKERY LLC Articles of Org. filed NY Sec. of State (SSNY) Nov. 09, 2009. Office in Queens Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to 6714 108 ST, F O R E S T H I L L S , N Y. P u r pose: Any lawful purpose.” _____________________________________________________________

You Can E-Mail Your Legal Copy to legals@queenstribune.com To Place Your Legal Advertisement or call the Tribune at (718) 357-7400 Ext. 149

www.queenstribune.com • Aug. 11-17, 2011 Tribune Page 13

GALIS COMPANY, LLC Articles of Org. filed NY Sec. of State (SSNY) 6/21/2011. Office in Queens Co. SSNY design. agent ofLLC upon whom process may be served. SSNY shall mail copy of process to 47-15 195 th St., Flushing, N.Y. 11358. Purpose: Any lawful purpose. _____________________________________________________________ Notice of Formation of JAG & JORA TRANS LLC, a domestic LLC. Arts. of Org. filed with the SSNY on 05/09/ 2011. Office location: Queens County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail a copy of process to: Jorawar Singh, 135-19 128 Street 2nd Fl, South Ozone Park, NY 11420. Purpose: Any Lawful Purpose. _____________________________________________________________ Notice of formation of Ugly Art Room LLC. Articles of Organization filed with the Secretary of State of New York SSNY on 05/13/2011. Office located in Queens. SSNY has been designated for service of process. SSNY shall mail copy of any process served against the LLC 64-02 79th St, Middle Village, NY 11379. Purpose: any lawful purpose. _____________________________________________________________ Davidov Capital LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 5/2/11. Office in Queens County. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail process to Alexy Davidov, 68-61 147th St, Flushing, NY 11367. Purpose: General. _____________________________________________________________ Roth Realty Management LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 7/2/10. Office in Queens County. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail process to 79-63 68 th Rd, Middle Village, NY 11379. Purpose: General. _____________________________________________________________ Notice of Qualification of POOCH PALS LLC, Authority filed with the SSNY on 05/ 13/2011. Office location: Queens County. LLC formed in DE on 03/05/2011. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail a copy of process to: 3110 23rd St., Apt 5G, Astoria, NY 11106. Principal office of LLC: 31-10 23rd St., Apt 5G, Astoria, NY 11106. Cert of Formation filed with DE Div. of Corps, 401 Federal St., Suite 4, Dover, DE 19901. Purpose: Any Lawful Purpose. _____________________________________________________________ The Law Firm of Ryan J. Walsh & Associates PLLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 4/8/11. Office in Queens County. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail process to Ryan J. Walsh, 70-50 Austin St Ste LL 106, Forest Hills, NY 11375. Purpose: Profession of Law. _____________________________________________________________ ARTICLES OF ORGANIZATION OF EMBELLISH STYLE LLC Under Section 203 of

LEGAL NOTICE


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