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
   6   7   8   9   10   11   12