07.03.2019 Views

03.07.19

Create successful ePaper yourself

Turn your PDF publications into a flip-book with our unique Google optimized e-Paper software.

139 S. Hudson Ave., Suite 300<br />

Pasadena, CA 91101. State of<br />

Incorporation or LLC: California.<br />

THIS BUSINESS IS CON-<br />

DUCTED BY a Corporation.<br />

The registrant commenced to<br />

transact business under the fi c-<br />

titious business name or names<br />

listed above on: 12/2019. I declare<br />

that all information in this<br />

statement is true and correct.<br />

/s/ Robert Tyler. TITLE: President,<br />

Corp or LLC Name: Tyler<br />

and Kelly Architecture, Inc. This<br />

statement was fi led with the LA<br />

County Clerk on: February 8,<br />

2019. NOTICE in accordance<br />

with subdivision (a) of Section<br />

17920, a Fictitious Name statement<br />

generally expires at the<br />

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

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

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

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

Section 17920, where it expires<br />

40 days after any change in the<br />

facts set forth in the statement<br />

pursuant to Section 17913 other<br />

than a change in the residence<br />

address of a registered owner. a<br />

new Fictitious Business Name<br />

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<br />

a fi ctitious business name in<br />

violation of the rights of another<br />

under federal, state, or common<br />

law (see Section 14411 et<br />

seq., Business and Professions<br />

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

Dates: 2/14/19, 2/21/19,<br />

2/28/19, 3/7/19<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE<br />

NO.2019034142<br />

Type of Filing: Original The following<br />

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

business as: BOSS BEAUTY<br />

BOUTIQUE; 278 E. Rowland<br />

St. Covina, CA 91723, 370<br />

E. Navilla Pl., #1 Covina, CA<br />

91723. COUNTY: Los Angeles.<br />

REGISTERED OWNER(S) Wendy<br />

Phuong Do, 370 E. Navilla Pl.,<br />

#1 Covina, CA 91723. THIS<br />

BUSINESS IS CONDUCTED BY<br />

an Individual. The registrant<br />

commenced to transact business<br />

under the Fictitious Business<br />

Name or names listed<br />

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

information in this statement<br />

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

Phuong Do. TITLE: Owner. This<br />

statement was fi led with the LA<br />

County Clerk on: February 8,<br />

2019. NOTICE in accordance<br />

with subdivision (a) of Section<br />

17920, a Fictitious Name Statement<br />

generally expires at the<br />

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

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

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

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

Section 17920, where it expires<br />

40 days after any change in the<br />

facts set forth in the statement<br />

pursuant to Section 17913 other<br />

than a change in the residence<br />

address of a registered owner. a<br />

new Fictitious Business Name<br />

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<br />

a Fictitious Business Name in<br />

violation of the rights of another<br />

under federal, state, or common<br />

law (see Section 14411 et<br />

seq., business and professions<br />

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

Dates: 2/14/19, 2/21/19,<br />

2/28/19, 3/7/19<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE<br />

NO.2019033925<br />

Type of Filing: Amended The<br />

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

business as: ZAPDABA;<br />

333 W. California Blvd., #201<br />

Pasadena, CA 91105. COUNTY:<br />

Los Angeles. REGISTERED<br />

OWNER(S) Peter Mead, 333 W.<br />

California Blvd., #201 Pasadena,<br />

CA 91105, Edie Mead,<br />

333 W. California Blvd., #201<br />

Pasadena, CA 91105. THIS<br />

BUSINESS IS CONDUCTED BY<br />

a General Partnership. The registrant<br />

commenced to transact<br />

business under the Fictitious<br />

Business Name or names listed<br />

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

information in this statement is<br />

true and correct. /s/: Edie Mead.<br />

TITLE: General Partner. This<br />

statement was fi led with the LA<br />

County Clerk on: February 8,<br />

2019. NOTICE in accordance<br />

with subdivision (a) of Section<br />

17920, a Fictitious Name Statement<br />

generally expires at the<br />

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

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

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

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

Section 17920, where it expires<br />

40 days after any change in the<br />

facts set forth in the statement<br />

pursuant to Section 17913 other<br />

than a change in the residence<br />

address of a registered owner. a<br />

new Fictitious Business Name<br />

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<br />

a Fictitious Business Name in<br />

violation of the rights of another<br />

under federal, state, or common<br />

law (see Section 14411 et<br />

seq., business and professions<br />

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

Dates: 2/14/19, 2/21/19,<br />

2/28/19, 3/7/19<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE<br />

NO.2019028290<br />

Type of Filing: Original The following<br />

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

business as: FIREFLY COUN-<br />

SELING; 200 E. Del Mar Blvd.,<br />

Suite 119 Pasadena, CA 91105,<br />

PO Box 90771 Pasadena, CA<br />

91109. COUNTY: Los Angeles.<br />

REGISTERED OWNER(S) Katrin<br />

Lynn Koutassevitch, 655 N.<br />

Marengo Ave. Pasadena, CA<br />

91101. THIS BUSINESS IS CON-<br />

DUCTED BY an Individual. The<br />

registrant commenced to transact<br />

business under the Fictitious<br />

Business Name or names listed<br />

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

information in this statement is<br />

true and correct. /s/: Katrin Lynn<br />

Koutassevitch. TITLE: Owner.<br />

This statement was fi led with the<br />

LA County Clerk on: February 1,<br />

2019. NOTICE in accordance<br />

with subdivision (a) of Section<br />

17920, a Fictitious Name Statement<br />

generally expires at the<br />

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

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

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

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

Section 17920, where it expires<br />

40 days after any change in the<br />

facts set forth in the statement<br />

pursuant to Section 17913 other<br />

than a change in the residence<br />

address of a registered owner. a<br />

new Fictitious Business Name<br />

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<br />

a Fictitious Business Name in<br />

violation of the rights of another<br />

under federal, state, or common<br />

law (see Section 14411 et<br />

seq., business and professions<br />

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

Dates: 2/14/19, 2/21/19,<br />

2/28/19, 3/7/19<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE<br />

NO.2019037099<br />

Type of Filing: Original The following<br />

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

business as: HARLOW + ZO;<br />

15326 Ashley Ct. Whittier, CA<br />

90603. COUNTY: Los Angeles.<br />

REGISTERED OWNER(S)<br />

Crystal Medina, 15326 Ashley<br />

Ct. Whittier, CA 90603. THIS<br />

BUSINESS IS CONDUCTED BY<br />

an Individual. The registrant<br />

commenced to transact business<br />

under the Fictitious Business<br />

Name or names listed<br />

above on: 2/2019. I declare that<br />

all information in this statement<br />

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

Medina. TITLE: Owner. This<br />

statement was fi led with the LA<br />

County Clerk on: February 12,<br />

2019. NOTICE in accordance<br />

with subdivision (a) of Section<br />

17920, a Fictitious Name Statement<br />

generally expires at the<br />

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

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

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

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

Section 17920, where it expires<br />

40 days after any change in the<br />

facts set forth in the statement<br />

pursuant to Section 17913 other<br />

than a change in the residence<br />

address of a registered owner. a<br />

new Fictitious Business Name<br />

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<br />

a Fictitious Business Name in<br />

violation of the rights of another<br />

under federal, state, or common<br />

law (see Section 14411 et<br />

seq., business and professions<br />

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

Dates: 2/14/19, 2/21/19,<br />

2/28/19, 3/7/19<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE<br />

NO.2019035404<br />

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

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

business as: DATA RESEARCH<br />

ASSOCIATES LLC. 512 N. Orange<br />

Grove Blvd. Pasadena, CA<br />

91103. COUNTY: Los Angeles.<br />

REGISTERED OWNER(S) Data<br />

Research Associates LLC, 512<br />

N. Orange Grove Blvd. Pasadena,<br />

CA 91103. State of Incorporation<br />

or LLC: California. THIS<br />

BUSINESS IS CONDUCTED BY<br />

a Limited Liability Company.<br />

The registrant commenced to<br />

transact business under the<br />

fi ctitious business name or<br />

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

declare that all information in<br />

this statement is true and correct.<br />

/s/ Neil J. Abbasi. TITLE:<br />

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

Research Associates LLC. This<br />

statement was fi led with the LA<br />

County Clerk on: February 11,<br />

2019. NOTICE in accordance<br />

with subdivision (a) of Section<br />

17920, a Fictitious Name statement<br />

generally expires at the<br />

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

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

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

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

Section 17920, where it expires<br />

40 days after any change in the<br />

facts set forth in the statement<br />

pursuant to Section 17913 other<br />

than a change in the residence<br />

address of a registered owner. a<br />

new Fictitious Business Name<br />

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<br />

a fi ctitious business name in<br />

violation of the rights of another<br />

under federal, state, or common<br />

law (see Section 14411 et<br />

seq., Business and Professions<br />

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

Dates: 2/14/19, 2/21/19,<br />

2/28/19, 3/7/19<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE<br />

NO.2019035059<br />

Type of Filing: Original. The<br />

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

business as: PERENNIAL<br />

BOOKKEEPING SERVICE. 210<br />

N. Encinitas Ave. Monrovia, CA<br />

91016. COUNTY: Los Angeles.<br />

REGISTERED OWNER(S)<br />

Perennial Living, LLC, 210 N.<br />

Encinitas Ave. Monrovia, CA<br />

91016. State of Incorporation<br />

or LLC: California. THIS BUSI-<br />

NESS IS CONDUCTED BY a<br />

Limited Liability Company.<br />

The registrant commenced to<br />

transact business under the<br />

fi ctitious business name or<br />

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

declare that all information in<br />

this statement is true and correct.<br />

/s/ Kellie Cowles. TITLE:<br />

President, Corp or LLC Name:<br />

Perennial Living, LLC. This<br />

statement was fi led with the LA<br />

County Clerk on: February 11,<br />

2019. NOTICE in accordance<br />

with subdivision (a) of Section<br />

17920, a Fictitious Name statement<br />

generally expires at the<br />

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

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

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

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

Section 17920, where it expires<br />

40 days after any change in the<br />

facts set forth in the statement<br />

pursuant to Section 17913 other<br />

than a change in the residence<br />

address of a registered owner. a<br />

new Fictitious Business Name<br />

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<br />

a fi ctitious business name in<br />

violation of the rights of another<br />

under federal, state, or common<br />

law (see Section 14411 et<br />

seq., Business and Professions<br />

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

Dates: 2/14/19, 2/21/19,<br />

2/28/19, 3/7/19<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE<br />

NO.2019037321<br />

Type of Filing: Original. The<br />

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

business as: HAPPY WOK.<br />

19705 E. Colima Road #4<br />

Rowland Heights, CA 91748.<br />

COUNTY: Los Angeles. REGIS-<br />

TERED OWNER(S) BCK, LLC,<br />

19705 E. Colima Road #4 Rowland<br />

Heights, CA 91748. State<br />

of Incorporation or LLC: California.<br />

THIS BUSINESS IS CON-<br />

DUCTED BY a Limited Liability<br />

Company. The registrant commenced<br />

to transact business<br />

under the fi ctitious business<br />

name or names listed above on:<br />

N/A. I declare that all information<br />

in this statement is true<br />

and correct. /s/ Patrick Henry<br />

Arevalo. TITLE: Manager, Corp<br />

or LLC Name: BCK, LLC. This<br />

statement was fi led with the LA<br />

County Clerk on: February 12,<br />

2019. NOTICE in accordance<br />

with subdivision (a) of Section<br />

17920, a Fictitious Name statement<br />

generally expires at the<br />

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

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

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

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

Section 17920, where it expires<br />

40 days after any change in the<br />

facts set forth in the statement<br />

pursuant to Section 17913 other<br />

than a change in the residence<br />

address of a registered owner. a<br />

new Fictitious Business Name<br />

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<br />

a fi ctitious business name in<br />

violation of the rights of another<br />

under federal, state, or common<br />

law (see Section 14411 et<br />

seq., Business and Professions<br />

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

Dates: 2/21/19, 2/28/19,<br />

3/7/19, 3/14/19<br />

STATEMENT OF<br />

ABANDONMENT OF<br />

USE OF FICTITIOUS<br />

BUSINESS NAME FILE<br />

NO:2019007702<br />

FILE NO: 2017-283179 DATE<br />

FILED: 10/02/2017. Name of<br />

Business(es) DYLAN FRAZIER<br />

LLC, 4352 Ventura Canyon<br />

Ave. Sherman Oaks, CA 91423.<br />

REGISTERED OWNER(S): Dylan<br />

Frazier LCC, 4352 Ventura Canyon<br />

Ave. Sherman Oaks, CA<br />

91423. Business was conducted<br />

by a Limited Liability Company.<br />

I declare that all information in<br />

this statement is true and correct.<br />

(A registrant who declares<br />

as true information which he or<br />

she knows to be false is guilty<br />

of a crime.) REGISTRANTS<br />

NAMES/CORP/LLC (PRINT)<br />

Brandy McNeal TITLE: Manager.<br />

If corporation, also print corporate<br />

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

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

This statement was fi led with the<br />

County Clerk of LOS ANGELES<br />

County on the date indicated<br />

by the fi led stamp in the upper<br />

right corner: January 9, 2019. I<br />

HEREBY CERTIFY THAT THIS<br />

COPY IS A CORRECT COPY OF<br />

THE ORIGINAL STATEMENT<br />

ON FILE IN MY OFFICE. DEAN<br />

C. LOGAN, LOS ANGELES<br />

COUNTY CLERK by: Victor<br />

Zavala, Deputy Publish: Pasadena<br />

Weekly. Dates: 2/21/19,<br />

2/28/19, 3/7/19, 3/14/19<br />

STATEMENT OF<br />

ABANDONMENT OF<br />

USE OF FICTITIOUS<br />

BUSINESS NAME FILE<br />

NO:2019036837<br />

FILE NO: 2018-244358 DATE<br />

FILED: 09/25/2018. Name<br />

of Business(es) MORTGAGE<br />

HEAVEN, 898 N. Fair Oaks Ave.,<br />

Suite A-1 Pasadena, CA 91103.<br />

REGISTERED OWNER(S): Real<br />

Estate Heaven Mortgage Corp.,<br />

898 N. Fair Oaks Ave., Suite A-1<br />

Pasadena, CA 91103. Business<br />

was conducted by a Corporation.<br />

I declare that all information<br />

in this statement is true<br />

and correct. (A registrant who<br />

declares as true information<br />

which he or she knows to be<br />

false is guilty of a crime.) REG-<br />

ISTRANTS NAMES/CORP/LLC<br />

(PRINT) Omar Abich. TITLE:<br />

President. If corporation, also<br />

print corporate title of offi cer. If<br />

LLC, also print tile of offi cer or<br />

manager. This statement was<br />

fi led with the County Clerk of<br />

LOS ANGELES County on the<br />

date indicated by the fi led stamp<br />

in the upper right corner: February<br />

12, 2019. I HEREBY CERTI-<br />

FY THAT THIS COPY IS A COR-<br />

RECT COPY OF THE ORIGINAL<br />

STATEMENT ON FILE IN MY<br />

OFFICE. DEAN C. LOGAN, LOS<br />

ANGELES COUNTY CLERK by:<br />

Sereivuthda Prak, Deputy Publish:<br />

Pasadena Weekly. Dates:<br />

2/21/19, 2/28/19, 3/7/19,<br />

3/14/19<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE<br />

NO.2019033363<br />

Type of Filing: Original The<br />

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

business as: LOVELA; 650<br />

E. Bonita Ave., Apt. 1111 San<br />

Dimas, CA 91773. COUNTY:<br />

Los Angeles. REGISTERED<br />

OWNER(S) Dominique Nicole<br />

Mercado, 650 E. Bonita<br />

Ave., Apt. 1111 San Dimas,<br />

CA 91773. THIS BUSINESS IS<br />

CONDUCTED BY an Individual.<br />

The registrant commenced to<br />

transact business under the Fictitious<br />

Business Name or names<br />

listed above on: 02/2019. I<br />

declare that all information in<br />

this statement is true and correct.<br />

/s/: Dominique Nicole<br />

Mercado. TITLE: Owner. This<br />

statement was fi led with the LA<br />

County Clerk on: February 7,<br />

2019. NOTICE in accordance<br />

with subdivision (a) of Section<br />

17920, a Fictitious Name Statement<br />

generally expires at the<br />

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

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

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

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

Section 17920, where it expires<br />

40 days after any change in the<br />

facts set forth in the statement<br />

pursuant to Section 17913 other<br />

than a change in the residence<br />

address of a registered owner. a<br />

new Fictitious Business Name<br />

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<br />

a Fictitious Business Name in<br />

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.<br />

Dates: 2/21/19, 2/28/19,<br />

3/7/19, 3/14/19<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE<br />

NO.2019037833<br />

Type of Filing: Original The following<br />

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

business as: PASADENA LAN-<br />

GUAGE CENTER; 46 Smith Alley<br />

Ste. 240 Pasadena, CA 91103.<br />

COUNTY: Los Angeles. REG-<br />

ISTERED OWNER(S) Alejandro<br />

Jimenez, 46 Smith Alley Ste.<br />

240 Pasadena, CA 91103. THIS<br />

BUSINESS IS CONDUCTED BY<br />

an Individual. The registrant<br />

commenced to transact business<br />

under the Fictitious Business<br />

Name or names listed<br />

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

information in this statement is<br />

true and correct. /s/: Alejandro<br />

Jimenez. TITLE: Owner. This<br />

statement was fi led with the LA<br />

County Clerk on: February 13,<br />

2019. NOTICE in accordance<br />

with subdivision (a) of Section<br />

17920, a Fictitious Name Statement<br />

generally expires at the<br />

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

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

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

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

Section 17920, where it expires<br />

40 days after any change in the<br />

facts set forth in the statement<br />

pursuant to Section 17913 other<br />

than a change in the residence<br />

address of a registered owner. a<br />

new Fictitious Business Name<br />

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<br />

a Fictitious Business Name in<br />

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.<br />

Dates: 2/21/19, 2/28/19,<br />

3/7/19, 3/14/19<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE<br />

NO.2019039327<br />

Type of Filing: Original The following<br />

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

business as: A BETTER LIFE<br />

COACHING SERVICES; 384<br />

North Michigan Avenue Pasadena,<br />

CA 91106. COUNTY: Los Angeles.<br />

REGISTERED OWNER(S)<br />

Casey James Loebs, 384 North<br />

Michigan Avenue Pasadena,<br />

CA 91106. THIS BUSINESS IS<br />

CONDUCTED BY an Individual.<br />

The registrant commenced to<br />

transact business under the<br />

Fictitious Business Name or<br />

names listed above on: 2/2019.<br />

I declare that all information in<br />

this statement is true and correct.<br />

/s/: Casey James Loebs.<br />

TITLE: Owner. This statement<br />

was fi led with the LA County<br />

Clerk on: February 14, 2019.<br />

NOTICE in accordance with<br />

subdivision (a) of Section<br />

17920, a Fictitious Name Statement<br />

generally expires at the<br />

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

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

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

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

Section 17920, where it expires<br />

40 days after any change in the<br />

facts set forth in the statement<br />

pursuant to Section 17913 other<br />

than a change in the residence<br />

address of a registered owner. a<br />

new Fictitious Business Name<br />

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<br />

a Fictitious Business Name in<br />

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.<br />

Dates: 2/21/19, 2/28/19,<br />

3/7/19, 3/14/19<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE<br />

NO.2019039932<br />

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

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

business as: LANDCASTERS.<br />

5959 Smithway St. Commerce,<br />

CA 90040. COUNTY: Los Angeles.<br />

REGISTERED OWNER(S)<br />

Everglide Caster Corporation,<br />

5959 Smithway St. Commerce,<br />

CA 90040. State of Incorporation<br />

or LLC: California. THIS<br />

BUSINESS IS CONDUCTED<br />

BY a Corporation. The registrant<br />

commenced to transact<br />

business under the fi ctitious<br />

business name or names listed<br />

above on: 8/1994. I declare that<br />

all information in this statement<br />

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

Peter Lee. TITLE: Secretary,<br />

Corp or LLC Name: Everglide<br />

Caster Corporation. This statement<br />

was fi led with the LA<br />

County Clerk on: February 15,<br />

2019. NOTICE in accordance<br />

with subdivision (a) of Section<br />

17920, a Fictitious Name statement<br />

generally expires at the<br />

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

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

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

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

Section 17920, where it expires<br />

40 days after any change in the<br />

facts set forth in the statement<br />

pursuant to Section 17913 other<br />

than a change in the residence<br />

address of a registered owner. a<br />

new Fictitious Business Name<br />

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<br />

a fi ctitious business name in<br />

violation of the rights of another<br />

under federal, state, or common<br />

law (see Section 14411 et<br />

seq., Business and Professions<br />

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

Dates: 2/21/19, 2/28/19,<br />

3/7/19, 3/14/19<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE<br />

NO.2019034570<br />

Type of Filing: Original. The<br />

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

business as: THROUGH<br />

THERAPY. 150 W. Sierra Madre<br />

Blvd. Sierra Madre, CA 91024.<br />

COUNTY: Los Angeles. Articles<br />

of Incorporation or Organization<br />

Number: 4223003. REG-<br />

ISTERED OWNER(S) Rubina<br />

Haroutonian Psychotherapy,<br />

P.C., 150 W. Sierra Madre Blvd.<br />

Sierra Madre, CA 91024. State<br />

of Incorporation or LLC: California.<br />

THIS BUSINESS IS CON-<br />

DUCTED BY a Corporation. The<br />

registrant commenced to transact<br />

business under the fi ctitious<br />

business name or names listed<br />

above on: 12/2018. I declare that<br />

all information in this statement<br />

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

Haroutonian. TITLE: President,<br />

Corp or LLC Name: Rubina Haroutonian<br />

Psychotherapy, P.C.<br />

This statement was fi led with the<br />

LA County Clerk on: February 8,<br />

2019. NOTICE in accordance<br />

with subdivision (a) of Section<br />

17920, a Fictitious Name statement<br />

generally expires at the<br />

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

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

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

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

Section 17920, where it expires<br />

40 days after any change in the<br />

facts set forth in the statement<br />

pursuant to Section 17913 other<br />

than a change in the residence<br />

address of a registered owner. a<br />

new Fictitious Business Name<br />

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<br />

a fi ctitious business name in<br />

violation of the rights of another<br />

under federal, state, or common<br />

law (see Section 14411 et<br />

seq., Business and Professions<br />

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

Dates: 2/21/19, 2/28/19,<br />

3/7/19, 3/14/19<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE<br />

NO.2019036861<br />

Type of Filing: Amended. The<br />

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

business as: THE ABICH<br />

<strong>03.07.19</strong> PASADENA WEEKLY 27

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

Saved successfully!

Ooh no, something went wrong!