Page 11 - qt edition #6 January 6, 2025
P. 11
THURSDAY, FEBRUARY 6, 2025 THE QUEENS TIMES PAGE 11
LEGAL NOTICES LEGAL NOTICES LEGAL NOTICES LEGAL NOTICES LEGAL NOTICES Reintroduce
Notice of formation of Notice of Formation of ADMINISTRATION CITATION November 28, 2005, which the PROBATE CITATION RUTH E-Bike Safety
EFFICIENT PARA SERVICES, KAMPUNG COCO LLC. Arts. File No.: 2020-1414/A petitioner, as a creditor of the PEEK Bill
LLC. Arts. Of Org. were filed of Org. filed with Secy. of State SURROGATE’S COURT - Estate, is not seeking to offer File No. 2021-2948
with the Secretary of State of of NY (SSNY) on 01/09/25. QUEENS COUNTY to probate pursuant to SCPA SURROGATE’S COURT - (Continued from page 10)
NY (SSNY) on 01/16/2025. Office location: Queens CITATION 1001.9 QUEENS COUNTY
Office in Queens County. County. SSNY designated THE PEOPLE OF THE STATE HON. CASSANDR A A . CITATION from preventable hazards.
SSNY has been designated as agent of LLC upon whom OF NEW YORK, JOHNSON, Surrogate THE PEOPLE OF THE STATE I am proud to support this
as agent of the LLC upon process against it may be By the Grace of God Free and JANET EDWARDS TUCKER, OF NEW YORK, commonsense measure to
whom process against it may served. SSNY shall mail Independent, Chief Clerk By the Grace of God Free and ensure that these products
be served. SSNY shall mail process to: 54 State Street, TO: Dorothy Aranda Dated, Attested and Sealed, Independent meet rigorous safety stan-
process to 5920 Gates Avenue, Ste 804, Albany, NY 12207 Elena Pulmones, Nominated January 28, 2025 TO: Julius Christian Peek Jr., dards before they reach the
Apt. 2R, Ridgewood, NY 11385. Purpose: any lawful activities. Executor under Will Name of Attorney for Petitioner: if living and if dead, to his/her market.”
1/30,2/6,13,20,27&3/6/2025 1/16,23,30,2/6,13&20/2025 Ira Seplow, Legatee and Steven M. Palmer, Esq., of heirs at law next of kin and “For years, it has been
Alternate Executor under Will LOGS Legal Group LLP f/k/a distributees whose names and clear that unregulated lith-
Notice of formation of APT RE Notice of Formation of CC$D Queens County Public Shapiro, DiCaro & Barak, LLC places of residence are unknown ium-ion batteries pose a
MANAGEMENT LLC Cert. of ENTERPRISES LLC. Arts. Administrator Address: 175 Mile Crossing and if he/she died subsequent clear and present threat
LLC filed with Secy. of State of of Org. filed with Secy. of The heirs at law, next of kin Boulevard, Rochester, New to the decedent herein, to his/ to the public’s safety, and
NY (SSNY) on Dec. 30, 2024. State of NY (SSNY) on and distributees of Barbara York 14624 her executors, administrators, it’s long past time that we
Office location: Queens County. 11/14/24. Office location: Hillary, deceased, if living, Telephone No.: (585) 247-9000 legatees, devisees, assignees, do something about it,”
SSNY designated as agent Queens Count y. SSNY and if any of them be dead Email: stpalmer@logs.com and successors in interest whose said Rep. Ritchie Torres.
of LLC upon whom process designated as agent of LLC to their heirs at law, next of Note: This citation is served name and places of residence “My district specifically is
against it may be served. upon whom process against kin, distributees, legatees, upon you as required by law. are unknown and to all other heirs acutely aware of the unmiti-
SSNY shall mail a copy of the it may be served. SSNY shall executors, administrators, You are not required to appear. at law next of kin and distributees gated disaster that urban
process to 3759 61st Street, mail process to: Chantal assignees and successors If you fail to appear it will be of RUTH PEEK, the decedent fires pose and the urgent
Apt 5C, Woodside, NY 11377. Benjamin, 135-36 245th in interest whose names assumed, you do not object to herein, whose names and places need for stronger safety
Purpose: any lawful activity. Street, Rosedale, NY 11422. are unknown and cannot be the relief requested. You have a of residence are unknown and standards. My colleagues
1/9,16,23,30,2/6&13/2025 Purpose: any lawful activities. ascertained after due diligence. right to have an attorney-at-law cannot be ascertained after due and I fought throughout the
1/9,16,23,30,2/6&13/2025 A petition having been duly appear for you. #102092 diligence, last Congress to advance
Notice of formation of AMT GRACE filed by Talya Lopez, Contract 2/6,13,20&27/2025 A petition having been duly filed this legislation, and we will
LLC. Art. Of Org. filed w. Secy of GRAND 4124 LLC, Arts. of Management Coordinator of by SETH PEEK and NAOMI continue pushing it toward
State of NY (SSNY) on 12/06/2024. Org. filed with the SSNY on PHH Mortgage Corporation as NOTICE OF FORMATION MEACHAM who is domiciled the finish line in the 119th
Office loc: Queens County. SSNY 12/27/2024. Office loc: Queens attorney-in-fact for Mortgage OF 102N D PRECINCT at 19010 114th dr. St Albans NY -- no matter the national
designated as agent of LLC upon County. SSNY has been Assets Management, LLC, COMMUNITY COUNCIL INC. 11412 and 19450 115th Dr St political scene.”
whom process against it may be designated as agent upon whom who is domiciled at 1661 Articles of Organization were Albans NY 11412 “Keeping our country safe
served. SSNY shall mail copy of process against the LLC may be Worthington Rd. Ste 100, West filed with the Secretary of YOU ARE HEREBY CITED from the dangers of lithium-
process to: AMT GRACE LLC., 150- served. SSNY shall mail process Palm Beach, FL 33409 c/o State of New York (SSNY) TO SHOW CAUSE before the ion batteries is incredibly
20 71 Avenue, #5K, Flushing, NY to: Denis Xhari, 4124 38th St, LOGS Legal Group LLP f/k/a on January 24, 2025. The Surrogate’s Court, Queens important, because as we
11367. Purpose: Any lawful activity. Long Island City, NY 11101. Shapiro, DiCaro & Barak,LLC, corporation is incorporated in County, at 8811 Sutphin have seen time and time
1/9,16,23,30,2/6&13/2025 Purpose: Any Lawful Purpose. 175 Mile Crossing Boulevard, the State of New York under Boulevard, Jamaica, New York, again, they present unique
1/2,9,16,23,30,2/6/2025 Rochester, New York the Not-for-Profit Corporation on April 3rd, 2025, at 9:30 o’clock safety risks to the public
Notice of Formation of 14624. Law. Office location: Queens in the fore noon of that day, why and to first responders,”
KRISTEN KIM, PSYD, PLLC. Notice of formation of 6518 YOU ARE HEREBY CITED County. SSNY is designated a decree should not be made in said NYC Fire Commission-
Arts. of Org. filed with Secy. of AUSTIN LLC. Art. Of Org. filed TO SHOW CAUSE before the as an agent of the corporation the estate of RUTH PEEK lately er Robert Tucker. “We’re
State (SSNY) on 09/20/2024. w. Secy of State of NY (SSNY) Surrogate’s Court, Queens upon whom a process against domiciled at 19010 114th Dr. St. grateful to our partners in
Office location: Queens County. on 1/20/2025. Office loc: Queens Countv. at 88-11 Sutphin Blvd., it may be served. SSNY shall Albans NY 11412 admitting to government for bringing
SSNY designated as agent County. SSNY designated as Queens County Courtroom 62, mail a copy of any process probate a Will dated May 1st 2012 back this legislation we
of PLLC upon whom process agent of LLC upon whom process Jamaica, New York 1 1435, on to: 110-08 Jamaica Avenue, (a Codicil dated (a Codicil know will save lives. We
against it may be served. against it may be served. SSNY March 27, 2025 at 9:30 0’clock Richmond Hill, NY 11418. dated will continue to beat the
SSNY shall mail process to: shall mail copy of process to: in the forenoon of that day, why Purpose: Any Lawful activity. a copy of which is attached, drum on safe usage and best
c/o The PLLC, 220 5th Ave, 11th 6518 AUSTIN LLC., 6 Fieldstone a decree should not be made 2/6,13,20,27,3/6&13/2025 as the Will of RUTH PEEK practices of these devices to
Floor, New York, NY 10001. Lane, Great Neck, NY 11020. in the Estate of Barbara Hillary deceased, relating to real and help prevent tragedies in the
Purpose: any lawful activity. Purpose: Any lawful activity. lately domiciled at 548 Beach NOTICE OF FORMATION personal property, and directing future.”
1/2,9,16,23,30&2/6/2025 1/23,30,2/6,13,20&27/2025 68th Street, Arverne, Queens OF LIMITED LIABILITY that “I thank Senator
County, New York 11692, in COMPANY (LLC) Artemis [x] Letters Testamentary issue Gillibrand, Representative
Notice of Qualification of Notice of Formation of CD&E the County of Queens, State Relics LLC. Articles of to SETH PEEK and NAOMI Torres, and their allies for
Chenega Defense & Aerospace VENTURES LLC. Arts. of of New York granting Limited Organization filed with the MEACHAM their continued leadership
Solutions, LLC. App. For Auth. Org. filed with Secy. of State Letters of Administration to Secretary of State of New York [ ] Letters of Trusteeship issue and perseverance on the
filed with Secy of State of (SSNY) on 1/27/25. Office Dorothy (SSNY) on 01/31/2025. Office to Setting Consumer Stan-
NY (SSNY) on 1/8/25. Office location: Queens County. SSNY Aranda or any eligible location: Queens County. [ ] Letters of Administration c.t.a. dards for Lithium-Ion Bat-
location: Queens County. designated as agent of LLC distributees of the decedent SSNY is designated as agent issue to teries Act,” said Chief Josh
LLC formed in Alaska (AK) upon whom process against it and upon their default or failure for service of process against (State any further relief Waldo, President and Chair
on 2/21/19. SSNY designated may be served. SSNY shall mail to qualify, then to the Queens the LLC. SSNY shall mail requested) of the Board, the Interna-
as agent of LLC upon whom process to: c /o T h e L LC, 31- County Public Administrator process to: 31-51 32nd street Dated, Attested and Sealed tional Association of Fire
process against it may be 19 68St, Woodside, NY 11377. and if they are permitted to Astoria, NY 11106. Purpose: Feb. 4th, 2025 Chiefs. “Fire departments
served. SSNY shall mail Purpose: any lawful activity. renounce, then to Deborah Any lawful act or activity. HON. CASSANDR A A . across the country face
process to: Cogency Global 2/6,13,20,27,3/6&13/2025 A. Case, Esq., the nominee 2/6,13,20,27,3/6&13/2025 JOIfNSON numerous challenges when
Inc., 122 E 42nd St, 18th Fl, of the Petitioner upon duly Surrogate responding to these prevent-
NY, NY 10168. AK address Notice of Formation of qualifying; and that authority Notice of Formation of JANET EDWARDS TUCKER able incidents. We have
of LLC: 3000 C Street, Ste GRAZING GUILD, LLC. Arts. of the representative under the HOMEINSPECTX LLC. Arts. Chief Clerk gone far too long without
301, Anchorage, AK 99503. of Org. filed with Secy. of State foregoing letters be limited as of Org. filed with Secy. of State Alan Gerson Esq any impactful changes to
Arts of Org filed with Julie (SSNY) on 1/25/25. Office follows: To receive service of (SSNY) on 02/03/25. Office Attorney for Petitioner ensure the safety of humans
Sande, Commissioner of Dept location: Queens County. process on behalf of the Estate location: Queens County. 718-279-7555 around these devices. As we
of Commerce, Community SSNY designated as agent of Barbara Hillary, relative SSNY designated as agent Telephone Number have seen, further injury
& Economic Development, of LLC upon whom process to a mortgage foreclosure of LLC upon whom process 21245 26th Ave Ste 7 Bayside and property damage is the
333 W. Willoughby Ave, against it may be served. SSNY action commenced in the against it may be served. NY 11360 result of inaction. It is time
9th Fl, Juneau, AK 99801. shall mail process to: 44-11 31st Queens County Supreme SSNY shall mail process to: Address of Attorney for Congress to act together
Purpose: any lawful activity. Ave, Apt 1L, Astoria, NY 11103. Court to foreclose a Home 139-15 83rd Avenue, Apt305, agerson@montaguelaw.com and pass this life-saving
1/23,30,2/6,13,20&27/2025 Purpose: any lawful activity. Equity Conversion Mortgage Briar wood, NY 11435. NOTICE: THIS CITATION legislation.”
2/6,13,20,27,3/6&13/2025 dated February 23, 2005, and Purpose: any lawful activity. IS SERVED UPON YOU AS
Notice of formation of Due recorded in the Office of the 2/6,13,20,27,3/6&13/2025 REQUIRED BY LAW. IF YOU
Ledger LLC. Arts. Of Org. Notice of Formation of 5308 City Register of the City of WISH TO CONTEST THE
were filed with the Secretary Revere Owner LLC. Arts. of New York on August 9, 2005, Notice of Formation of RELIEF REQUESTED, YOU,
of State of NY (SSNY) on Org. filed with Secy. of State in CRFN 2005000445254, HANDYVAL CONSTRUCTION, OR AN ATTORNEY ON YOUR
01/21/2025. Office in Queens (SSNY) on 1/23/25. Office relative to real property located LLC. Arts. of Org. filed with Secy. BEHALF, MUST CONTACT THE
County. SSNY has been location: Queens County. SSNY at 548 Beach 68th Street a/k/a of State (SSNY) on 01/31/2025. COURT PRIOR TO THIS DATE QUEENS
designated as agent of the designated as agent of LLC 5-48 Beach Street, Arverne, Office location: Queens County. IN THE MANNER SET FORTH TIMES
LLC upon whom process upon whom process against it New York 1 1 692; and authority SSNY designated as agent of IN THE ATTACHED NOTICE.
against it may be served. may be served. SSNY shall mail to accept service of process LLC upon whom process against IF YOU DO NOT CONTACT
SSNY shall mail process to process to: c/o Mega Contracting would be granted despite it may be served. SSNY shall THE COURT AS SET FORTH
the Due Ledger LLC,4815 Group LLC, 48-02 25th St, the presence of a copy of a mail process to: 18706 Hillside IN THE NOTICE IT WILL BE
Franc is Lewis Blvd 2Fl Ste 400, Astoria, NY 11103. document purporting to be Avenue, Queens, NY 11432. FOUND YOU CONSENT TO
Oakland Gardens, NY 11364. Purpose: any lawful activity. the Last Will and Testament Purpose: any lawful activity. THE RELIEF REQUESTED
1/23,30,2/6,13,20&27/2025 2/6,13,20,27,3/6&13/2025 of Barbara Hillary dated 2/6,13,20,27,3/6&13/2025 2/6,13,20&27/2025