16.08.2018 Views

08.16.18

You also want an ePaper? Increase the reach of your titles

YUMPU automatically turns print PDFs into web optimized ePapers that Google loves.

days after any change in the facts<br />

set forth in the statement pursuant<br />

to Section 17913 other than a<br />

change in the residence address of<br />

a registered owner. a new Fictitious<br />

Business Name statement must be<br />

fi led before the expiration. The fi ling<br />

of this statement does not of itself<br />

authorize the use in this state of a<br />

fi ctitious business name in violation<br />

of the rights of another under<br />

federal, state, or common law (see<br />

Section 14411 et seq., Business<br />

and Professions code). Publish:<br />

Pasadena Weekly. Dates: 8/2/18,<br />

8/9/18, 8/16/18, 8/23/18<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE NO.<br />

2018175762<br />

Type of Filing: Original. The following<br />

person(s) is (are) doing<br />

business as: MUNDO ACADEMY.<br />

4743 Noble Avenue Sherman Oaks,<br />

CA 91403. COUNTY: Los Angeles.<br />

Articles of Incorporation or<br />

Organization Number: 4170525.<br />

REGISTERED OWNER(S) Mundo<br />

Academy, 4743 Noble Avenue<br />

Sherman Oaks, CA 91403. State<br />

of Incorporation or LLC: California.<br />

THIS BUSINESS IS CONDUCTED<br />

BY a Corporation. The registrant<br />

commenced to transact business<br />

under the fi ctitious business name<br />

or names listed above on: 07/2018.<br />

I declare that all information in this<br />

statement is true and correct. /s/<br />

Marina Grijalva. TITLE: President,<br />

Corp or LLC Name: Cookie Wolf<br />

Inc. This statement was fi led with<br />

the LA County Clerk on: July 17,<br />

2018. NOTICE in accordance with<br />

subdivision (a) of Section 17920, a<br />

Fictitious Name statement generally<br />

expires at the end of fi ve years<br />

from the date on which it was fi led<br />

in the offi ce of the county clerk, except,<br />

as provided in subdivision (b)<br />

of Section 17920, where it expires<br />

40 days after any change in the<br />

facts set forth in the statement pursuant<br />

to Section 17913 other than a<br />

change in the residence address of<br />

a registered owner. a new Fictitious<br />

Business Name statement must be<br />

fi led before the expiration. The fi ling<br />

of this statement does not of itself<br />

authorize the use in this state of a<br />

fi ctitious business name in violation<br />

of the rights of another under<br />

federal, state, or common law (see<br />

Section 14411 et seq., Business<br />

and Professions code). Publish:<br />

Pasadena Weekly. Dates: 8/2/18,<br />

8/9/18, 8/16/18, 8/23/18<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE NO.<br />

2018181330<br />

Type of Filing: Original. The following<br />

person(s) is (are) doing<br />

business as: PRETTY IS CONTA-<br />

GIOUS. 1458 3 Ranch Road Duarte,<br />

CA 91010. COUNTY: Los Angeles.<br />

REGISTERED OWNER(S) Next<br />

Lifetime, Inc.., 42 S. Pasadena, CA<br />

91105. State of Incorporation or<br />

LLC: California. THIS BUSINESS<br />

IS CONDUCTED BY a Corporation.<br />

The registrant commenced<br />

to transact business under the<br />

fi ctitious business name or names<br />

listed above on: N/A. I declare that<br />

all information in this statement<br />

is true and correct. /s/ Christina<br />

F. Segura. TITLE: Vice President,<br />

Corp or LLC Name: Cookie Wolf<br />

Inc. This statement was fi led with<br />

the LA County Clerk on: July 23,<br />

2018. NOTICE in accordance with<br />

subdivision (a) of Section 17920, a<br />

Fictitious Name statement generally<br />

expires at the end of fi ve years<br />

from the date on which it was fi led<br />

in the offi ce of the county clerk, except,<br />

as provided in subdivision (b)<br />

of Section 17920, where it expires<br />

40 days after any change in the<br />

facts set forth in the statement pursuant<br />

to Section 17913 other than a<br />

change in the residence address of<br />

a registered owner. a new Fictitious<br />

Business Name statement must be<br />

fi led before the expiration. The fi ling<br />

of this statement does not of itself<br />

authorize the use in this state of a<br />

fi ctitious business name in violation<br />

of the rights of another under<br />

federal, state, or common law (see<br />

Section 14411 et seq., Business<br />

and Professions code). Publish:<br />

Pasadena Weekly. Dates: 8/2/18,<br />

8/9/18, 8/16/18, 8/23/18<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE NO.<br />

2018180996<br />

Type of Filing: Original. The following<br />

person(s) is (are) doing<br />

business as: GMMG, LLC, THE<br />

SUCCESS REAL ESTATE SCHOOL.<br />

17870 Castleton St., #110 City of<br />

Industry, CA 91748, 14853 Maplewood<br />

Dr. Chino Hills, CA 91709.<br />

COUNTY: Los Angeles. REGIS-<br />

TERED OWNER(S) Global Marketing<br />

& Management Group, LLC,<br />

17870 Castleton St., #110 City of<br />

Industry, CA 91748. State of Incorporation<br />

or LLC: California. THIS<br />

BUSINESS IS CONDUCTED BY a<br />

Limited Liability Company. The<br />

registrant commenced to transact<br />

business under the fi ctitious business<br />

name or names listed above<br />

on: 06/2018. I declare that all information<br />

in this statement is true and<br />

correct. /s/ Jimmy Yuan. TITLE:<br />

President, Corp or LLC Name:<br />

Global Marketing & Management<br />

Group. This statement was fi led<br />

with the LA County Clerk on: July<br />

23, 2018. NOTICE in accordance<br />

with subdivision (a) of Section<br />

17920, a Fictitious Name statement<br />

generally expires at the end of fi ve<br />

years from the date on which it was<br />

fi led in the offi ce of the county clerk,<br />

except, as provided in subdivision<br />

(b) of Section 17920, where it expires<br />

40 days after any change in<br />

the facts set forth in the statement<br />

pursuant to Section 17913 other<br />

than a change in the residence address<br />

of a registered owner. a new<br />

Fictitious Business Name statement<br />

must be fi led before the expiration.<br />

The fi ling of this statement<br />

does not of itself authorize the use<br />

in this state of a fi ctitious business<br />

name in violation of the rights of another<br />

under federal, state, or common<br />

law (see Section 14411 et seq.,<br />

Business and Professions code).<br />

Publish: Pasadena Weekly. Dates:<br />

8/2/18, 8/9/18, 8/16/18, 8/23/18<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE<br />

NO. 2018184001<br />

Type of Filing: Original The following<br />

person(s) is (are) doing<br />

business as: JR DEMOLITION;<br />

3425 Lanfranco St. Los Angeles,<br />

CA 90063. COUNTY: Los Angeles.<br />

REGISTERED OWNER(S) Israel<br />

Raygoza Diaz Jr., 3425 Lanfranco<br />

St. Los Angeles, CA 90063. THIS<br />

BUSINESS IS CONDUCTED BY<br />

an Individual. The registrant commenced<br />

to transact business under<br />

the Fictitious Business Name<br />

or names listed above on: N/A. I<br />

declare that all information in this<br />

statement is true and correct. /s/:<br />

Israel Raygoza Diaz Jr. TITLE: Owner.<br />

This statement was fi led with the<br />

LA County Clerk on: July 26, 2018.<br />

NOTICE in accordance with subdivision<br />

(a) of Section 17920, a Fictitious<br />

Name Statement generally<br />

expires at the end of fi ve years from<br />

the date on which it was fi led in the<br />

offi ce of the county clerk, except,<br />

as provided in subdivision (b) of<br />

Section 17920, where it expires 40<br />

days after any change in the facts<br />

set forth in the statement pursuant<br />

to Section 17913 other than a<br />

change in the residence address of<br />

a registered owner. a new Fictitious<br />

Business Name statement must be<br />

fi led before the expiration. The fi ling<br />

of this statement does not of itself<br />

authorize the use in this state of a<br />

Fictitious Business Name in violation<br />

of the rights of another under<br />

federal, state, or common law (see<br />

Section 14411 et seq., business<br />

and professions code). Publish:<br />

Pasadena Weekly. Dates: 8/2/18,<br />

8/9/18, 8/16/18, 8/23/18<br />

STATEMENT OF<br />

ABANDONMENT OF USE<br />

OF FICTITIOUS BUSI-<br />

NESS NAME FILE NO:<br />

2018193814<br />

FILE NO: 2015-166772 DATE<br />

FILED: 06/24/2015. Name of<br />

Business(es) COSTURAS Y<br />

NOVEDADES EBENEZER, 708 N.<br />

Marengo Ave., Ste., 1 Pasadena, CA<br />

91103. REGISTERED OWNER(S):<br />

Ana Villalobos, 721 Garfi eld Ave.,<br />

#14 Pasadena, CA 91104. Business<br />

was conducted by an Individual. I<br />

declare that all information in this<br />

statement is true and correct. (A<br />

registrant who declares as true information<br />

which he or she knows<br />

to be false is guilty of a crime.)<br />

REGISTRANTS NAMES/CORP/<br />

LLC (PRINT) Ana Villalobos TITLE:<br />

Owner. If corporation, also print<br />

corporate title of offi cer. If LLC, also<br />

print tile of offi cer or manager. This<br />

statement was fi led with the County<br />

Clerk of LOS ANGELES County on<br />

the date indicated by the fi led stamp<br />

in the upper right corner: August<br />

6, 2018. I HEREBY CERTIFY THAT<br />

THIS COPY IS A CORRECT COPY<br />

OF THE ORIGINAL STATEMENT<br />

ON FILE IN MY OFFICE. DEAN C.<br />

LOGAN, LOS ANGELES COUNTY<br />

CLERK by: Estrellieta Policarpio,<br />

Deputy Publish: Pasadena Weekly.<br />

Dates: 8/9/18, 8/16/18, 8/23/18,<br />

8/30/18<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE<br />

NO. 2018187361<br />

Type of Filing: Original The following<br />

person(s) is (are) doing<br />

business as: KREATIV WOOD<br />

LAB; 5726 Candor St. Lakewood,<br />

CA 90713. COUNTY: Los Angeles.<br />

REGISTERED OWNER(S) Jimmy<br />

Luong, 5726 Candor St. Lakewood,<br />

CA 90713. THIS BUSINESS IS<br />

CONDUCTED BY an Individual. The<br />

registrant commenced to transact<br />

business under the Fictitious Business<br />

Name or names listed above<br />

on: 06/2018. I declare that all information<br />

in this statement is true and<br />

correct. /s/: Jimmy Luong. TITLE:<br />

Owner. This statement was fi led<br />

with the LA County Clerk on: July<br />

30, 2018. NOTICE in accordance<br />

with subdivision (a) of Section<br />

17920, a Fictitious Name Statement<br />

generally expires at the end of fi ve<br />

years from the date on which it was<br />

fi led in the offi ce of the county clerk,<br />

except, as provided in subdivision<br />

(b) of Section 17920, where it expires<br />

40 days after any change in<br />

the facts set forth in the statement<br />

pursuant to Section 17913 other<br />

than a change in the residence address<br />

of a registered owner. a new<br />

Fictitious Business Name statement<br />

must be fi led before the expiration.<br />

The fi ling of this statement<br />

does not of itself authorize the use<br />

in this state of a Fictitious Business<br />

Name in violation of the rights of<br />

another under federal, state, or<br />

common law (see Section 14411<br />

et seq., business and professions<br />

code). Publish: Pasadena Weekly.<br />

Dates: 8/9/18, 8/16/18, 8/23/18,<br />

8/30/18<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE<br />

NO. 2018187357<br />

Type of Filing: Original The following<br />

person(s) is (are) doing business<br />

as: CE LI HAIR STUDIO; 8905<br />

E. Garvey Ave., Ste. A2 Rosemead,<br />

CA 91770, 4855 Willard Ave. Rosemead,<br />

CA 91770. COUNTY: Los<br />

Angeles. REGISTERED OWNER(S)<br />

Ngoc Hai Lam, 4855 Willard Ave.<br />

Rosemead, CA 91770. THIS BUSI-<br />

NESS IS CONDUCTED BY an Individual.<br />

The registrant commenced<br />

to transact business under the<br />

Fictitious Business Name or names<br />

listed above on: N/A. I declare that<br />

all information in this statement<br />

is true and correct. /s/: Ngoc Hai<br />

Lam. TITLE: Owner. This statement<br />

was fi led with the LA County Clerk<br />

on: July 30, 2018. NOTICE in accordance<br />

with subdivision (a) of<br />

Section 17920, a Fictitious Name<br />

Statement generally expires at the<br />

end of fi ve years from the date on<br />

which it was fi led in the offi ce of the<br />

county clerk, except, as provided in<br />

subdivision (b) of Section 17920,<br />

where it expires 40 days after any<br />

change in the facts set forth in the<br />

statement pursuant to Section<br />

17913 other than a change in the<br />

residence address of a registered<br />

owner. a new Fictitious Business<br />

Name statement must be fi led before<br />

the expiration. The fi ling of this<br />

statement does not of itself authorize<br />

the use in this state of a Fictitious<br />

Business Name in violation of<br />

the rights of another under federal,<br />

state, or common law (see Section<br />

14411 et seq., business and professions<br />

code). Publish: Pasadena<br />

Weekly. Dates: 8/9/18, 8/16/18,<br />

8/23/18, 8/30/18<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE NO.<br />

2018186278<br />

Type of Filing: Original. The following<br />

person(s) is (are) doing business<br />

as: SPY INSPECTIONS LA.<br />

278 E. Colorado Blvd., Unit 1604<br />

Pasadena, CA 91101. COUNTY: Los<br />

Angeles. REGISTERED OWNER(S)<br />

Siftar Home Inspections Inc.,<br />

278 E. Colorado Blvd., Unit 1604<br />

Pasadena, CA 91101. State of<br />

Incorporation or LLC: California.<br />

THIS BUSINESS IS CONDUCTED<br />

BY a Corporation. The registrant<br />

commenced to transact business<br />

under the fi ctitious business name<br />

or names listed above on: N/A. I<br />

declare that all information in this<br />

statement is true and correct. /s/<br />

Paul Siftar. TITLE: Owner, Corp or<br />

LLC Name: Siftar Home Inspections<br />

Inc. This statement was fi led with<br />

the LA County Clerk on: July 27,<br />

2018. NOTICE in accordance with<br />

subdivision (a) of Section 17920, a<br />

Fictitious Name statement generally<br />

expires at the end of fi ve years<br />

from the date on which it was fi led<br />

in the offi ce of the county clerk, except,<br />

as provided in subdivision (b)<br />

of Section 17920, where it expires<br />

40 days after any change in the<br />

facts set forth in the statement pursuant<br />

to Section 17913 other than a<br />

change in the residence address of<br />

a registered owner. a new Fictitious<br />

Business Name statement must be<br />

fi led before the expiration. The fi ling<br />

of this statement does not of itself<br />

authorize the use in this state of a<br />

fi ctitious business name in violation<br />

of the rights of another under<br />

federal, state, or common law (see<br />

Section 14411 et seq., Business<br />

and Professions code). Publish:<br />

Pasadena Weekly. Dates: 8/9/18,<br />

8/16/18, 8/23/18, 8/30/18<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE NO.<br />

2018182437<br />

Type of Filing: Original. The following<br />

person(s) is (are) doing<br />

business as: HONEDIN, LLC. 123 S.<br />

Marengo Ave., Ste. 200 Pasadena,<br />

CA 91101, 1200 Newport Center<br />

Dr., Ste. 200 Newport Beach, CA<br />

92660. COUNTY: Los Angeles.<br />

REGISTERED OWNER(S) The Living<br />

Plan LLC., 123 S. Marengo<br />

Ave., Ste. 200 Pasadena, CA<br />

91101. State of Incorporation or<br />

LLC: California. THIS BUSINESS<br />

IS CONDUCTED BY a Limited Liability<br />

Company. The registrant<br />

commenced to transact business<br />

under the fi ctitious business name<br />

or names listed above on: N/A. I<br />

declare that all information in this<br />

statement is true and correct. /s/<br />

David R. Penniall. TITLE: Manager,<br />

Corp or LLC Name: The Living Plan<br />

LLC. This statement was fi led with<br />

the LA County Clerk on: July 24,<br />

2018. NOTICE in accordance with<br />

subdivision (a) of Section 17920, a<br />

Fictitious Name statement generally<br />

expires at the end of fi ve years<br />

from the date on which it was fi led<br />

in the offi ce of the county clerk, except,<br />

as provided in subdivision (b)<br />

of Section 17920, where it expires<br />

40 days after any change in the<br />

facts set forth in the statement pursuant<br />

to Section 17913 other than a<br />

change in the residence address of<br />

a registered owner. a new Fictitious<br />

Business Name statement must be<br />

fi led before the expiration. The fi ling<br />

of this statement does not of itself<br />

authorize the use in this state of a<br />

fi ctitious business name in violation<br />

of the rights of another under<br />

federal, state, or common law (see<br />

Section 14411 et seq., Business<br />

and Professions code). Publish:<br />

Pasadena Weekly. Dates: 8/9/18,<br />

8/16/18, 8/23/18, 8/30/18<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE NO.<br />

2018199144<br />

Type of Filing: Original. The following<br />

person(s) is (are) doing<br />

business as: MUSIC FROM THE<br />

ATRUIM, SKY LIT ROOM PUB-<br />

LISHING, ADMIN JUNKIE, JUNKIE<br />

PUBLISHING, SONGS FROM THE<br />

ATRIUM. 995 East Green Street<br />

#509 Pasadena, CA 91106. COUN-<br />

TY: Los Angeles. REGISTERED<br />

OWNER(S) Atrium Music LLC., 995<br />

East Green Street #509 Pasadena,<br />

CA 91106. State of Incorporation or<br />

LLC: California. THIS BUSINESS<br />

IS CONDUCTED BY a Limited Liability<br />

Company. The registrant<br />

commenced to transact business<br />

under the fi ctitious business name<br />

or names listed above on: 01/2009.<br />

I declare that all information in<br />

this statement is true and correct.<br />

/s/ Josh Young. TITLE: President,<br />

Corp or LLC Name: Atrium Music<br />

LLC. This statement was fi led with<br />

the LA County Clerk on: August 7,<br />

2018. NOTICE in accordance with<br />

subdivision (a) of Section 17920, a<br />

Fictitious Name statement generally<br />

expires at the end of fi ve years<br />

from the date on which it was fi led<br />

in the offi ce of the county clerk, except,<br />

as provided in subdivision (b)<br />

of Section 17920, where it expires<br />

40 days after any change in the<br />

facts set forth in the statement pursuant<br />

to Section 17913 other than a<br />

change in the residence address of<br />

a registered owner. a new Fictitious<br />

Business Name statement must be<br />

fi led before the expiration. The fi ling<br />

of this statement does not of itself<br />

authorize the use in this state of a<br />

fi ctitious business name in violation<br />

of the rights of another under<br />

federal, state, or common law (see<br />

Section 14411 et seq., Business<br />

and Professions code). Publish:<br />

Pasadena Weekly. Dates: 8/9/18,<br />

8/16/18, 8/23/18, 8/30/18<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE<br />

NO. 2018182688<br />

Type of Filing: Original The following<br />

person(s) is (are) doing business<br />

as: RACS; 13218 Shaw Ln.<br />

Sylmar, CA 91342. COUNTY: Los<br />

Angeles. REGISTERED OWNER(S)<br />

Wenelie Jugarap, 13218 Shaw Ln.<br />

Sylmar, CA 91342. THIS BUSINESS<br />

IS CONDUCTED BY an Individual.<br />

The registrant commenced to<br />

transact business under the Fictitious<br />

Business Name or names<br />

listed above on: 07/2018. I declare<br />

that all information in this statement<br />

is true and correct. /s/: Wenelie<br />

Jugarap. TITLE: Owner. This statement<br />

was fi led with the LA County<br />

Clerk on: July 25, 2018. NOTICE in<br />

accordance with subdivision (a) of<br />

Section 17920, a Fictitious Name<br />

Statement generally expires at the<br />

end of fi ve years from the date on<br />

which it was fi led in the offi ce of the<br />

county clerk, except, as provided in<br />

subdivision (b) of Section 17920,<br />

where it expires 40 days after any<br />

change in the facts set forth in the<br />

statement pursuant to Section<br />

17913 other than a change in the<br />

residence address of a registered<br />

owner. a new Fictitious Business<br />

Name statement must be fi led before<br />

the expiration. The fi ling of this<br />

statement does not of itself authorize<br />

the use in this state of a Fictitious<br />

Business Name in violation of<br />

the rights of another under federal,<br />

state, or common law (see Section<br />

14411 et seq., business and professions<br />

code). Publish: Pasadena<br />

Weekly. Dates: 8/9/18, 8/16/18,<br />

8/23/18, 8/30/18<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE NO.<br />

2018188412<br />

Type of Filing: Original. The following<br />

person(s) is (are) doing<br />

business as: VIXEN OPTOMETRIC<br />

CENTER. 360 E. Las Tunas Dr., Unit<br />

#203 San Gabriel, CA 91776, 1021<br />

S. Pine St. San Gabriel, CA 91776.<br />

COUNTY: Los Angeles. Articles<br />

of Incorporation or Organization<br />

Number: 4127311. REGISTERED<br />

OWNER(S) Judy Cao, OD, Inc.,<br />

1021 S. Pine St. San Gabriel, CA<br />

91776. State of Incorporation or<br />

LLC: California. THIS BUSINESS<br />

IS CONDUCTED BY a Corporation.<br />

The registrant commenced<br />

to transact business under the<br />

fi ctitious business name or names<br />

listed above on: N/A. I declare that<br />

all information in this statement<br />

is true and correct. /s/ Judy Cao.<br />

TITLE: CEO, Corp or LLC Name:<br />

Judy Cao, OD, Inc. This statement<br />

was fi led with the LA County Clerk<br />

on: July 31, 2018. NOTICE in accordance<br />

with subdivision (a) of<br />

Section 17920, a Fictitious Name<br />

statement generally expires at the<br />

end of fi ve years from the date on<br />

which it was fi led in the offi ce of the<br />

county clerk, except, as provided in<br />

subdivision (b) of Section 17920,<br />

where it expires 40 days after any<br />

change in the facts set forth in the<br />

statement pursuant to Section<br />

17913 other than a change in the<br />

residence address of a registered<br />

owner. a new Fictitious Business<br />

Name statement must be fi led before<br />

the expiration. The fi ling of this<br />

statement does not of itself authorize<br />

the use in this state of a fi ctitious<br />

business name in violation of<br />

the rights of another under federal,<br />

state, or common law (see Section<br />

14411 et seq., Business and Professions<br />

code). Publish: Pasadena<br />

Weekly. Dates: 8/9/18, 8/16/18,<br />

8/23/18, 8/30/18<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE NO.<br />

2018202225<br />

Type of Filing: Original. The following<br />

person(s) is (are) doing business<br />

as: TIDY WHATNOTS. 4339<br />

Winchester Ave. Los Angeles, CA<br />

90032, PO Box 357 South Pasadena,<br />

CA 91031. COUNTY: Los<br />

Angeles. REGISTERED OWNER(S)<br />

On and On, LLC, 4339 Winchester<br />

Ave. Los Angeles, CA 90032. State<br />

of Incorporation or LLC: California.<br />

THIS BUSINESS IS CONDUCTED<br />

BY a Limited Liability Company.<br />

The registrant commenced to<br />

transact business under the fi ctitious<br />

business name or names<br />

listed above on: 08/2018. I declare<br />

that all information in this statement<br />

is true and correct. /s/ Jadie<br />

On. TITLE: President, Corp or LLC<br />

Name: On and On, LLC. This statement<br />

was fi led with the LA County<br />

Clerk on: August 9, 2018. NOTICE<br />

in accordance with subdivision (a)<br />

of Section 17920, a Fictitious Name<br />

statement generally expires at the<br />

end of fi ve years from the date on<br />

which it was fi led in the offi ce of the<br />

county clerk, except, as provided in<br />

subdivision (b) of Section 17920,<br />

where it expires 40 days after any<br />

change in the facts set forth in the<br />

statement pursuant to Section<br />

17913 other than a change in the<br />

residence address of a registered<br />

owner. a new Fictitious Business<br />

Name statement must be fi led before<br />

the expiration. The fi ling of this<br />

statement does not of itself authorize<br />

the use in this state of a fi ctitious<br />

business name in violation of<br />

the rights of another under federal,<br />

state, or common law (see Section<br />

14411 et seq., Business and Professions<br />

code). Publish: Pasadena<br />

Weekly. Dates: 8/16/18, 8/23/18,<br />

8/30/18, 9/6/18<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE NO.<br />

2018201676<br />

Type of Filing: Original. The following<br />

person(s) is (are) doing<br />

business as: GTI ACCOUNTING<br />

GROUP, ACCUCANNA, ACCU-<br />

CANNA ACCOUNTING AND BUSI-<br />

NESS SOLUTIONS. 411 N. Central<br />

Avenue, Suite 350 Glendale, CA<br />

91203. COUNTY: Los Angeles.<br />

REGISTERED OWNER(S) Artyem<br />

Isaghulyan Accountancy Corp,<br />

3100 E. Chevy Chase Dr. Glendale,<br />

CA 91206. State of Incorporation or<br />

LLC: California. THIS BUSINESS<br />

IS CONDUCTED BY a Corporation.<br />

The registrant commenced<br />

to transact business under the<br />

fi ctitious business name or names<br />

listed above on: N/A. I declare that<br />

all information in this statement is<br />

true and correct. /s/ Artyem Isaghulyan.<br />

TITLE: President, Corp or<br />

LLC Name: Artyem Isaghulyan Accountancy<br />

Corp. This statement<br />

was fi led with the LA County Clerk<br />

on: August 9, 2018. NOTICE in<br />

accordance with subdivision (a) of<br />

Section 17920, a Fictitious Name<br />

statement generally expires at the<br />

end of fi ve years from the date on<br />

which it was fi led in the offi ce of the<br />

county clerk, except, as provided in<br />

subdivision (b) of Section 17920,<br />

where it expires 40 days after any<br />

change in the facts set forth in the<br />

statement pursuant to Section<br />

17913 other than a change in the<br />

residence address of a registered<br />

owner. a new Fictitious Business<br />

Name statement must be fi led before<br />

the expiration. The fi ling of this<br />

statement does not of itself authorize<br />

the use in this state of a fi ctitious<br />

business name in violation of<br />

the rights of another under federal,<br />

state, or common law (see Section<br />

14411 et seq., Business and Professions<br />

code). Publish: Pasadena<br />

Weekly. Dates: 8/16/18, 8/23/18,<br />

8/30/18, 9/6/18<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE<br />

NO. 2018183557<br />

Type of Filing: Original The following<br />

person(s) is (are) doing business<br />

as: A-ALBERTS; 352 West<br />

Howard St., Pasadena, CA 91103.<br />

COUNTY: Los Angeles. REGIS-<br />

TERED OWNER(S) Sofi a Romero<br />

and Jose Rafael Cazares Padilla,<br />

352 West Howard St., Pasadena,<br />

CA 91103. THIS BUSINESS IS<br />

CONDUCTED BY a Married Couple.<br />

The registrant commenced to<br />

transact business under the Fictitious<br />

Business Name or names<br />

listed above on: 07/2018. I declare<br />

that all information in this statement<br />

is true and correct. /s/: Sofi a<br />

Romero. TITLE: Wife. This statement<br />

was fi led with the LA County<br />

Clerk on: July 25, 2018. NOTICE in<br />

accordance with subdivision (a) of<br />

Section 17920, a Fictitious Name<br />

Statement generally expires at the<br />

end of fi ve years from the date on<br />

which it was fi led in the offi ce of the<br />

county clerk, except, as provided in<br />

subdivision (b) of Section 17920,<br />

where it expires 40 days after any<br />

change in the facts set forth in the<br />

statement pursuant to Section<br />

17913 other than a change in the<br />

residence address of a registered<br />

owner. a new Fictitious Business<br />

Name statement must be fi led before<br />

the expiration. The fi ling of this<br />

statement does not of itself authorize<br />

the use in this state of a Fictitious<br />

Business Name in violation of<br />

the rights of another under federal,<br />

state, or common law (see Section<br />

14411 et seq., business and professions<br />

code). Publish: Pasadena<br />

Weekly. Dates: 8/16/18, 8/23/18,<br />

8/30/18, 9/6/18<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE<br />

NO. 2018190237<br />

Type of Filing: Original The following<br />

person(s) is (are) doing business<br />

as: THE CLOTHING PIN, THE<br />

FASHION PIN; 20687 Amar Rd.,<br />

Suite 2 Walnut, CA 91789. COUN-<br />

TY: Los Angeles. REGISTERED<br />

OWNER(S) Alice Wai-Harn Chan<br />

Zaientz, 21640 E. Meadowlark Way<br />

Walnut, CA 91789. THIS BUSINESS<br />

IS CONDUCTED BY an Individual.<br />

The registrant commenced to<br />

transact business under the Fictitious<br />

Business Name or names<br />

listed above on: 01/2018. I declare<br />

that all information in this statement<br />

is true and correct. /s/: Alice Wai-<br />

Harn Chan Zaientz. TITLE: Owner.<br />

This statement was fi led with the LA<br />

County Clerk on: August 1, 2018,<br />

2018. NOTICE in accordance with<br />

subdivision (a) of Section 17920, a<br />

Fictitious Name Statement generally<br />

expires at the end of fi ve years<br />

from the date on which it was fi led<br />

in the offi ce of the county clerk, except,<br />

as provided in subdivision (b)<br />

of Section 17920, where it expires<br />

40 days after any change in the<br />

facts set forth in the statement pursuant<br />

to Section 17913 other than a<br />

change in the residence address of<br />

a registered owner. a new Fictitious<br />

Business Name statement must be<br />

fi led before the expiration. The fi ling<br />

of this statement does not of itself<br />

authorize the use in this state of a<br />

Fictitious Business Name in violation<br />

of the rights of another under<br />

federal, state, or common law (see<br />

Section 14411 et seq., business<br />

and professions code). Publish:<br />

Pasadena Weekly. Dates: 8/16/18,<br />

8/23/18, 8/30/18, 9/6/18<br />

<strong>08.16.18</strong> PASADENA WEEKLY 37

Hooray! Your file is uploaded and ready to be published.

Saved successfully!

Ooh no, something went wrong!