Page 11 - qt edition #49
P. 11
THURSDAY, DECEMBER 4, 2025 THE QUEENS TIMES PAGE 11
LEGAL NOTICES LEGAL NOTICES LEGAL NOTICES LEGAL NOTICES Attorney General James
Notice of Formation, New 58W39 Development, L.P. A&H ELMHURST LLC Articles Notice of Formation of 11-51 Alerts Consumers on $700
Fortune Foods LLC Art. of Org. filed 9/22/25. Cty: Queens. of Org. filed NY Sec. of State 47th Avenue Owner 3 LLC.
were filed with the Secretary SSNY desig. for process & (SSNY) 10/28/25. Office in Arts. of Org. filed with Secy. of Million Google Settlement
of State of New York (SSNY) shall mail to: 6127 186th St, Queens Co. SSNY design. State (SSNY) on 7/11/18. Office
on 11/19/2025 Office Location: Fresh Meadows, NY 11365. Agent of LLC upon whom location: Queens County. (Continued from page 10) was joined in the case by
Queens County. SSNY has NYC Mayflower Regional process may be served. SSNY designated as agent attorneys general from 49
been designated as agent of Center Inc, 6127 186th St, SSNY shall mail copy of of LLC upon whom process Key Dates states, the District of Co-
the LLC upon whom process Fresh Meadows, NY 11365. of process to The LLC 21 Oak against it may be served. SSNY • February 19, 2026 – lumbia, Puerto Rico, and
against it may be served. SSNY G.P. filed w/ SSNY. Term until: Ln Douglaston NY 11363. shall mail process to: c/o The Deadline to request exclu- the U.S. Virgin Islands.
shall mail a copy of process to 9/22/2125. Purp: any lawful. Purpose: Any lawful activity. LLC, 44-45 Vernon Blvd, sion from the settlement or For New York, the matter
the LLC, 23-01 Borden Avenue., 10/30,11/6,13,20,27&12/4/2025 11/20,27,12/4,11,18&25/2025 Long Island City, NY 11101. file objections. was handled by the Anti-
Long Island City, NY 11101. Purpose: any lawful activity. • April 30, 2026 – Court trust Bureau under Bureau
Purpose: For any lawful purpose. Notice of Formation of HYLAN PRESERVATION 12/4,11,18,25/2025,1/1&8/2026 hearing to consider final Chief Elinor Hoffmann,
11/27,12/4,11,18,25/2025&1/1/2026 ESSENTIALSMADE LLC. Arts. PARTNERS LLC, Arts. of approval of the settlement. with contributions from
of Org. filed with Secy. of State Org. filed with the SSNY on MEJIAS TRUCK & TIRES
YAROSLAV LLC. Arts. of Org. (SSNY) on 10/24/2025. Office 11/17/2025. Office loc: Queens SERVICE LLC Notice of Broad Coalition Bryan Bloom, Ben Cole,
Attorney General James and Olga Kogan.
filed with Secy. of State of location: Queens County. SSNY County. SSNY has been Formation of a Domestic
NY (SSNY) on May 20, 2025. designated as agent of LLC designated as agent upon Limited Liability Company
Office loc: Queens County. upon whom Process against whom process against the (LLC). Articles of Organization
SSNY designated as agent of it may be served. SSNY shall LLC may be served. SSNY were filed with the Secretary
the LLC upon whom process mail process to: 10215 221St shall mail process to: The of State of New York (SSNY)
against it may be served. SSNY St, Queens Village, NY 11429. LLC, 48-02 25th Avenue, on 11/23/2025. Office location:
shall mail process to: Iaroslav Purpose: any lawful activity. Suite 400, Astoria, NY 11103. Queens County. SSNY has
Bukanov, 2905 Bell Blvd, 10/30,11/6,1320,27&12/4/2025 Purpose: Any Lawful Purpose. been designated as agent of
Bayside, NY 11360. Purpose: 11/20,27,12/4,11,18&25/2025 the LLC upon whom process
any lawful act or activity. Notice of Formation of 1329 against it may be served. SSNY
9/4,11,18,25,10/2&9/2025 MICH A EL PL ACE LLC Notice of Formation of shall mail a copy of any process
Arts. of Org. filed with Secy. ROXYFITT LLC. Arts. of Org. to: 9811 Queens Boulevard,
Notice of Formation of AMOR of State of NY (SSNY) on filed with Secy. of State (SSNY) Apt 3A, Rego Park, NY 11374.
LACE COLLECTION LLC. Arts. 10/29/25. Office location: on 3/02/2024. Office location: Purpose: Any lawful purpose.
of Org. filed with Secy. of State Queens County. Princ. office Queens County. SSNY 12/4,11,18,25/2025,1/1&8/2026
(SSNY) on 09/19/2025. Office of LLC: 144-18 Barclay Ave., designated as agent of LLC
location: Queens County. SSNY Flushing, NY 11355. SSNY upon whom Process against it
designated as agent of LLC upon designated as agent of LLC may be served. SSNY shall mail
whom Process against it may be upon whom process against process to: 16205 71St Ave Apt
served. SSNY shall mail process it may be served. SSNY shall 1J, Fresh Meadows, NY 11365.
to: 13512 Linden Blvd #1, mail process to Rajinder Muni Purpose: any lawful activity.
South Ozone Park, NY 11420. at the princ. office of the LLC. 11/20,27,12/4,11,18&25/2025
Purpose: any lawful activity. Purpose: Any lawful activity.
11/20,27,12/4,11,18&25/2025 11/13,20,27,12/4,11&18/2025 Notice of formation of limited
liability company (LLC). Name:
182 BEACH 129 LLC. Arts. Notice of Formation of HONEY VM AUTO LLC. Articles of
of Org. filed with the SSNY SIXTYFOUR LLC. Arts. of Org. Organization were filed with the
on 11/20/25. Office: Queens filed with Secy. of State of NY Secretary of State of New York
County. SSNY designated (SSNY) on 12/30/2013. Office (SSNY) on 11/11/2025. Office
as agent of the LLC upon location: Queens County. SSNY location: Queens County,
whom process against it may designated as agent of LLC New York. SSNY has been
be served. SSNY shall mail upon whom process against designated as agent of the LLC
copy of process to the LLC, it may be served. SSNY shall upon whom process against
c/o Daniel Tubridy - Member, mail process to: THE LIMITED it may be served. SSNY shall
159 Beach 134th Street, LI A BI LIT Y CO M PA N Y, mail a copy of any process
Rockaway Beach, NY 11694. 2 51 -1 4 82 A V E N U E , to VM AUTO LLC, 140-64
Purpose: Any lawful purpose. BELLEROSE, NY 11426. 160th St, Jamaica, NY 11434.
11/27,12/4,11,18,25/2025&1/1/2026 Purpose: any lawful activities. Purpose: any lawful purpose.
11/6,13,20,27,12/4&11/2025 11/20,27,12/4,11,18&25/2025
Notice of Formation of
CATURRA DRM LLC. Arts. of CASA ANDES, LLC, Arts. OBRIKIS JEWELERS LLC
Org. filed with Secy. of State of Org. filed with the SSNY Articles of Org. filed NY Sec. of
(SSNY) on 07/24/2025. Office on 11/07/2025. Office loc: State (SSNY) 11/5/25. Office in
location: Queens County. SSNY Queens County. SSNY has Queens Co. SSNY desig. agent
designated as agent of LLC been designated as agent upon of LLC whom process may
upon whom Process against whom process against the LLC be served. SSNY shall mail
it may be served. SSNY shall may be served. SSNY shall mail process to c/o Law Office of
mail process to: 2354 Steinway process to: The LLC, 3068 38th Joseph Indusi, PLLC, 330 Motor
St Apt 3R, Astoria, NY 11105. St. #2B, Astoria, NY 11103. Parkway, Ste. 304, Hauppauge,
Purpose: any lawful activity. Purpose: Any Lawful Purpose. NY 11788. Purpose: Any
11/27,12/4,11,18,25/2025 &1/1/2026 11/13,20,27,12/4,11&18/2025 lawful purpose. Principal
business loc: 168-04 Cryders
Notice of Formation of Notice of Formation of JUSW8 Ln., Whitestone, NY 11357.
PROSPES NINE LLC Arts. of LLC. Arts. of Org. filed with 11/20,27,12/4,11,18&25/2025
Org. filed with Secy. of State Secy. of State (SSNY) on
(SSNY) on 10/28/2025. Office 04/11/2025. Office location: Notice of Formation of
location: Queens County. Queens County. SSNY OUTERBORO SPORTS LLC
SSNY designated as Agent designated as agent of LLC Art. of Org. were filed with the
of LLC upon whom Process upon whom Process against Secretary of State of New York
against it may be served. it may be served. SSNY (SSNY) on 01/20/2025 Office
SSNY shall mail process shall mail process to: 20417 Location: Queens County.
to: 19808 33rd Ave, Back Hillside Ave, Hollis, NY 11423. SSNY has been designated
Office. Flushing, NY 11358. Purpose: any lawful activity. as agent of the LLC upon
Purpose: any lawful activity. 11/20,27,12/4,11,18&25/2025 whom process against it may
11/6,13,20,27,12/4&11/2025 be served. SSNY shall mail a
Notice of Formation of copy of process to the LLC,
Notice of Formation of JET THE LAWRENCE LO MD PLLC 3458 74th St, Apt 4F, Jackson
FISH SWIM WORLD LLC Arts. Arts. of Org. filed with Secy. of Heights, NY 11372. Purpose:
of Org. filed with Secy. of State State (SSNY) on 10/02/2025. For any lawful purpose.
(SSNY) on 09/17/2025. Office Office location: Queens 12/4,11,18,25/2025,1/1&8/2026
location: Queens County. SSNY County. SSNY designated as
designated as agent of LLC agent of PLLC upon whom
upon whom Process against Process against it may be
it may be served. SSNY shall served. SSNY shall mail
mail process to: 243-16 Mayda process to: 418 Broadway
Rd, Rosedale, NY 11422. Ste R, Albany, NY 12207.
Purpose: any lawful activity. Purpose: any lawful activity.
9/25,10/2,9,16,23&30/2025 11/20,27,12/4,11,18&25/2025

