Page 11 - QT Edition #5 01-29-26
P. 11
THURSDAY, JANUARY 29, 2026 THE QUEENS TIMES PAGE 11
LEGAL NOTICES LEGAL NOTICES LEGAL NOTICES LEGAL NOTICES LEGAL NOTICES LEGAL NOTICES
AJ INTERLEX GLOBAL PROBATE CITATION Notice of Formation of 206 Notice of Formation of Notice of formation of Notice of Formation of VIOLET
CONSULTING LLC. Arts. of Org. William Marinzel HILLSIDE REALTY LLC Arts. of FOUCHE GRANT WRITING L I G H T HO U S E M E D I A FLOW ACUPUNCTURE
filed with the SSNY on 10/16/25. File No. 2021-2198/A Org. filed with Secy. of State of & CONSULTING LLC. Arts. of COLLECTIVE LLC. Art. Of Org. PLLC. Arts. of Org. filed
Office: Queens County. SSNY SURROGATE’S COURT - NY (SSNY) on 12/29/25. Office Org. filed with Secy. of State filed with the Sect’y of State of with Secy. of State (SSNY)
designated as agent of the LLC QUEENS COUNTY CITATION location: Queens County. SSNY (SSNY) on 12/31/2025. Office NY (SSNY) on 12/29/25. Office on 12 /03/2025. Of f ice
upon whom process against THE PEOPLE OF THE STATE designated as agent of LLC location: Queens County. in Queens County. SSNY has location: Queens County.
it may be served. SSNY shall OF NEW YORK, upon whom process against it SSNY designated as agent been designated as agent of SSNY designated as agent
mail copy of process to the By the Grace of God Free and may be served. SSNY shall mail of LLC upon whom process the LLC upon whom process of LLC upon whom process
LLC, 40-47 75th Street, 3rd Independent process to the LLC, 73 Robby against it may be served. against it may be served. SSNY against it may be served.
Floor, Elmhurst, NY 11373. The Estate of Emma Grill Ln., New Hyde Park, NY 11040. SSNY shall mail process to: shall mail process to the LLC, 31- SSNY shall mail process
Purpose: Any lawful purpose. Schmidt, Ann Marie Marinzel Purpose: Any lawful activity. 22818 Stronghurst, Av #1, 00 47TH AVE STE 3100 #4592 to: 3414 Corporal Kennedy
1/8,15,22,29,2/1&8/2026 Fasciano, Hilda Zwar Seewald 1/8,15,22,29,2/5&12/2026 Queens Village, NY 11427. LONG ISLAND CITY, NY, 11101. St, Bayside, NY 11361.
TO: Joeseph Roethel, William Purpose: any lawful activity. Purpose: Any lawful purpose. Purpose: any lawful activity.
Notice of Formation of POLYGON Roethel and Emma Marie Notice of Formation of Rooted 1/22,29,2/5,12,19&26/2026 1/22,29,2/5,12,19&26/2026 1/22,29,2/5,12,19&26/2026
PROPERTY SERVICES LLC. Verderber Schneider, The With Rindy LLC. Arts. of Org.
Arts. of Org. Filed with Secy. of Office of the Queens County filed with Secy. of State of NY Notice of Formation of 64TH Notice of Formation of GENESIS Notice of Formation of H &
State (SSNY) on 12/18/2025. Public Administrator- (SSNY) on 11/19/2025. Office AVE LLC. Arts. of Org. filed FAMILY FOODS LLC. Arts. of RUI LLC. Arts. of Org. Filed
Office location: Queens County. if living and if dead, to his/her location: Queens County. SSNY with Secy. of State (SSNY) on Org. filed with Secy. of State with Secy. of State (SSNY) on
SSNY designated as agent of heris at law, next of kin and designated as agent of LLC 01/07/2025. Office location: (SSNY) on 10/27/2025. Office 01/21/2026. Office location:
LLC upon whom process against distributees whose names and upon whom process against Queens County. SSNY location: Queens County. SSNY Queens County. SSNY
it may be served. SSNY shall mail places of residence it may be served. SSNY shall designated as agent of LLC designated as agent of LLC designated as agent of LLC
process to: 248-25 Northern Blvd, are unknown and if he/she died mail process to: the Company, upon whom process against upon whom process against upon whom process against
Ste 1J, Little Neck, NY 11362. subsequent to the decedent 175-61 Hillside Ave., Ste. 202, it may be served. SSNY shall it may be served. SSNY shall it may be served. SSNY shall
Purpose: any lawful activity. herein, to his her executors, PMB 3004, Jamaica, NY 11432. mail process to: 11047 64th mail process to: 18311 Hillside mail process to: 17-11 201
1/22,29,2/5,12,19&26/2026 administrators, legatees, Purpose: any lawful activities. Ave, Forest Hills, NY 11375. Ave Apt 4B, Jamaica, NY 11432. Street, Flushing, NY 11360.
devisees, assignees and. 1/8,15,22,29,2/5&12/2026 Purpose: any lawful activity. Purpose: any lawful activity. Purpose: any lawful activity.
WHITESTONE RANCH LLC successorsin interest whose 1/22,29,2/5,12,19&26/2026 1/22,29,2/5,12,19&26/2026 1/29,2/5,12,19&26&3/5/2026
Articles of Org. filed NY Sec. name and places of residences NOTICE OF SALE
of State (SSNY) 12/19/25. are unknown and to all other SUPREME COURT COUNTY Notice of Formation of Notice of Formation of JAMIE Notice of Formation of Travel
Office in Queens Co. SSNY heirs at law, next of kin, and OF QUEENS, U.S. BANK FAIRYWAXMOTHER LLC. Arts. ROSE LLC. Arts. of Org. Filed with Agnes LLC. Articles
design. Agent of LLC upon distributees of William Marinzel NATIONAL ASSOCIATION, AS of Org. Filed with Secy. of State with Secy. of State (SSNY) on of Organization filed with
whom process may be served. The dececdent herein, whose TRUSTEE, SUCCESSOR IN (SSNY) on 01/15/2026. Office 12/01/2025. Office location: Secretary of State of New
SSNY shall mail copy of names and places of residence INTEREST TO WILMINGTON location: Queens County. SSNY Queens County. SSNY York (SSNY) 01/27/2026.
process to The LLC 154-27 are unknown and cannot be TRUST COMPANY, AS designated as agent of LLC designated as agent of LLC Office location: Queens
9th Ave Whitestone NY 11357. ascertained after due diligence, TRUSTEE, SUCCESSOR upon whom process against upon whom process against County. SSNY is designated
Purpose: Any lawful activity. A petition having been duly filed IN INTEREST TO BANK OF it may be served. SSNY shall it may be served. SSNY shall as agent of the LLC upon
1/1,8,15,22,29&2/5/2026 by Teresa DeJesus Hernandez AMERICA, N.A., AS TRUSTEE, mail process to: 10132 106th mail process to: 15345 78th whom process against it may
Belen who is domiciled at 86 SUCCESSOR BY MERGER TO Street, Ozone Park, NY 11416. Ave, Flushing, NY 11367 be served. SSNY shall mail
Notice of Formation of Wal- Mountainview Avenue, Staten LASALLE BANK NATIONAL Purpose: any lawful activity. Purpose: any lawful activity. copy of process to Agnieszka
lace Subdeveloper LLC. Island, NY 10314 ASSOCIATION, AS TRUSTEE 1/29,2/5,12,19&26&3/5/2026 1/29,2/5,12,19&26&3/5/2026 Borowiak, 63-89 Saunders St,
Arts. of Org. filed with Secy. YOU ARE HEREBY CITED FOR STRUCTURED ASSET Apt 5H, Rego Park, NY 11374.
of State (SSNY) on 12/9/25. TO SHOW CAUSE before the SECURITIES CORPORATION Read Our Paper Online visit our website Purpose: Any lawful purpose.
Office location: Queens Surrogate’s Court, MORTGAGE PASS-THROUGH www.queenstimes.com 1/29,2/5,12,19,26&3/5/2026
County. SSNY designat- Queens County, at 88-11 CERTIFICATES SERIES
ed as agent of LLC upon Sutphin Boulevard, Jamaica, 2005-14, Plaintiff, vs. SU LING Council Member Phil Wong is hosting a “DOB
whom process against it New York, on 19 day of A/K/A SU MEI LING, ET AL., in Your District” event at my Maspeth office
may be served. SSNY shall February, 2026 at 9:30 A.M. of Defendant(s).
mail process to: c/o Mega that day, why a decree should Pursuant to a Judgment of (Continued from page 10) a convenient place in the quired—walk-ins are wel-
Group Development LLC, not be made in the estate Foreclosure and Sale duly neighborhood to get clear come during event hours. If
48-02 25th Ave, Ste 400, of William Marinzel lately entered on January 27, 2017 • Inspection procedures answers and real guidance. you have any paperwork re-
Astoria, NY 11103. Pur- domiciled at 20-12 Menahan and an Order to Substitute • Enforcement actions and Event details: lated to your issue (such as a
pose: any lawful activity. Street. F!ushjng, NY Bank duly entered on August compliance • Date: Thursday, Febru- notice of violation, permits,
12/25/2025,1/1,8,15,22&29/2026 admitting to probate a Will dated 23, 2024, I, the undersigned • General questions about ary 5, 2026 or DOB correspondence),
August 11 2020 Referee will sell at public auction construction, renovations, • Time: 10:00 AM – 1:00 please bring it with you so
Notice of Formation of 24TH (a Codicil dated N/A)(a Codicil at the Queens County Supreme and building safety PM staff can better assist.
AVENUE PROPERTY LLC. dated ) Courthouse, on the second floor If you’re dealing with an • Location: Office of If you have questions
Articles of Org. filed with the a copy of which is attached, in Courtroom 25, 88-11 Sutphin open violation, planning a Council Member Phil Wong before the event, please con-
Secretary of State of New York as the Will of William Marinzel Boulevard, Jamaica, NY 11435 renovation, or simply try- • 58-38 69th Street, Mas- tact my office at (718) 366-
(SSNY) on 1/8/2026. Office deceased, relating to real and on February 6, 2026 at 10:00 ing to understand the DOB peth, NY 11378 3900 or email district30@
Located in Queens County. personal property, and directing a.m., premises known as 86- process, I want you to have No appointment is re- council.nyc.gov.
SSNY has been designated that 20 56th Avenue, Elmhurst,
for service of process. SSNY [X] Letters Testamentary issue NY 11373. All that certain plot,
shall mail a copy of process to: Teresa DeJesus Hernandez piece or parcel of land, with the
served against the LLC to: Belen buildings and improvements
149-50 23 Ave Whitestone [ ] Letters of Trusteeship issue thereon erected, situate, lying
NY 11357. Purpose: Any to :. [ ] Letters and being in the Borough and
lawful activity or purpose. of Administration C.T.A. issue County of Queens, City and
1/15,22,29,2/5,12&19/2026 to : _ State of New York, Block 2869
(State any further relief and Lot 8. Approximate amount
170- 08 JAMAICA AVE REALTY requested) of judgment is $521,450.05 plus
LLC Articles of Org. filed NY Sec. DEC. 23 2025 interest and costs. Premises will
of State (SSNY) 12/23/25. Office (Seal) be sold subject to provisions
in Queens Co. SSNY desig. HON. CASSA NDR A A . of filed Judgment Index
agent of LLC whom process JOHNSON #702514/2015.
may be served. SSNY shall mail Surrogate Eun Chong Thorsen, Esq.,
process to 139-48 Queens Blvd., JANET EDWARDS TUCKER Referee
Jamaica, NY 11435. Purpose: Chief Clerk Friedman Vartolo LLP, 85 Broad
Any lawful purpose. Principal Lenza Law Firm, PLLC Street, Suite 501, New York,
business loc: 170-08 Jamaica Attorney for Petitione New York 10004, Attorneys for
Ave., Jamaica, NY 11432. 347-273-1280 Plaintiff. Firm File No.: 201305-1
1/1,8,15,22,29&2/5/2026 Telephone Number 1/8,15,22&29/2026
Notice of Formation of 1110 South Avenue, Suite 303,
SI, NY 10314
ELEPHANTWORKS LLC. Arts. Address of Attorney Annie Chern Consulting Read our paper on your phone, tablet or desktop computer
of Org. filed with Secy. of State [Note: This citation Is served LLC, Articles of Organization
(SSNY) on 21/21/2025. Office upon you as required by filed 01/16/2026 with the NY
location: Queens County. SSNY law. You are not required to Secretary of State. Office:
designated as agent of LLC appear. If you fall to appear Queens, NY. Secretary of
Upon whom Process against It will be assumed you do not State is agent for service of
it may be served. SSNY shall object to the relief requested. process. Address for process:
mail process to: 21-28 Ditmars You have a right to have an 6910 108th St, Apt 8B, Forest
Blvd, Apt 1F, Astoria, NY 11105. attorney appear for you.] Hills, NY 11375. Purpose:
Purpose: any lawful activity. 1/8,15,22 &29/2026 Any lawful business activity.
1/1,8,15,22,29&2/5/2026 1/22,29,2/5,12,19&26/2026

