18.07.2019 Views

07.18.19

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

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

SENSUAL MASSAGE<br />

RAVISHING REDHEAD<br />

Enjoy an exotic rubdown in pleasant<br />

comfortable surroundings. Call<br />

(818) 799-7575<br />

TOP LESS HAIR STYLIST<br />

Greatest Hair cuts & Great Fun!<br />

Call (818) 799-7575<br />

WONDERFUL MASSAGE EL MONTE<br />

Beauty, Clean & Private with shower<br />

Great Massage, Stress Relief ½ hr $30,<br />

1 hr $40. Relaxation. Call Karen<br />

(626) 409-4288<br />

Instagram:@lekaren25<br />

GOOD MASSAGE<br />

(626) 803-7108<br />

the Fictitious Business Name or<br />

names listed above on: 06/2019. I<br />

declare that all information in this<br />

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

Arlene Mutterstein. TITLE: Owner.<br />

This statement was fi led with the<br />

LA County Clerk on: June 25,<br />

2019. 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<br />

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

fi ling of this statement does not of<br />

itself authorize the use in this state<br />

of 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. Dates:<br />

7/4/19, 7/11/19, 7/18/19, 7/25/19<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE<br />

NO. 2019157493<br />

Type of Filing: Original The following<br />

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

business as: EMPIRE LASHES &<br />

WAXING; 915 West Foothill Boulevard<br />

Suite J Claremont, CA 91711,<br />

111 Castleton Dr. Claremont, CA<br />

91711. COUNTY: Los Angeles.<br />

REGISTERED OWNER(S) Mireya<br />

Doud Crisci, 111 Castleton Dr.<br />

Claremont, CA 91711. THIS BUSI-<br />

NESS IS CONDUCTED BY an Individual.<br />

The registrant commenced<br />

to transact business under the Fictitious<br />

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/: Mireya Doud<br />

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

was fi led with the LA County<br />

Clerk on: June 7, 2019. 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<br />

the 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<br />

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

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: 7/4/19,<br />

7/11/19, 7/18/19, 7/25/19<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE<br />

NO. 2019174931<br />

Type of Filing: Original The following<br />

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

business as: BLUE AARDVARK<br />

MEDIA; 1362 W. Paseo Del Mar<br />

San Pedro, CA 90731, 1621 W.<br />

25th St. #400 San Pedro, CA<br />

90732. COUNTY: Los Angeles.<br />

REGISTERED OWNER(S) Jeniffer<br />

Mcmullen, 1362 W. Paseo Del Mar<br />

San Pedro, CA 90731. THIS BUSI-<br />

NESS IS CONDUCTED BY an Individual.<br />

The registrant commenced<br />

to transact business under the Fictitious<br />

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/: Jeniffer Mcmullen.<br />

TITLE: Owner. This statement<br />

was fi led with the LA County<br />

Clerk on: June 21, 2019. NOTICE<br />

in accordance with subdivision<br />

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

Name Statement generally expires<br />

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

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<br />

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

fi ling of this statement does not of<br />

itself authorize the use in this state<br />

of 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. Dates:<br />

7/4/19, 7/11/19, 7/18/19, 7/25/19<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE<br />

NO. 2019157219<br />

Type of Filing: Original The following<br />

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

as: GOSSI JEWELS; 10013<br />

Rutledge Pl. Sun Valley, CA 91352.<br />

COUNTY: Los Angeles. REGIS-<br />

TERED OWNER(S) Anoush Pogossian,<br />

10013 Rutledge Pl. Sun Valley,<br />

CA 91352.. 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: 06/2019. I declare that all information<br />

in this statement is true<br />

and correct. /s/: Anoush Pogossian.<br />

TITLE: Owner. This statement<br />

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

on: June 7, 2019. 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<br />

the 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: 7/4/19, 7/11/19,<br />

7/18/19, 7/25/19<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE<br />

NO. 2019182165<br />

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

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

business as: ATP COMMERICIAL<br />

DEVELOPMENT. 177 E. Colorado<br />

Blvd., Suite 200 Pasadena, CA<br />

91105. COUNTY: Los Angeles.<br />

Articles of Incorporation or Organization<br />

Number: 2200643.<br />

REGISTERED OWNER(S) American<br />

Team Realty Properties, Inc.,<br />

177 E. Colorado Blvd., Suite 200<br />

Pasadena, CA 91105. 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: 05/2019.<br />

I declare that all information in this<br />

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

Sandra Erika Alvarez. TITLE: President,<br />

Corp or LLC Name: American<br />

Team Realty Properties, Inc, LLC.<br />

This statement was fi led with the<br />

LA County Clerk on: July 1, 2019.<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<br />

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

fi ling of this statement does not of<br />

itself authorize the use in this state<br />

of a 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: 7/4/19,<br />

7/11/19, 7/18/19, 7/25/19<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE<br />

NO. 2019181571<br />

Type of Filing: Original The following<br />

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

business as: A-TEAM TAX AND<br />

ACCOUNTING, A-TEAM TAX &<br />

ACCOUNTING; 1950 Starvale Rd.<br />

Glendale, CA 91207. COUNTY: Los<br />

Angeles. REGISTERED OWNER(S)<br />

Ani Yaralian, 1950 Starvale Rd.<br />

Glendale, CA 91207. THIS BUSI-<br />

NESS IS CONDUCTED BY an Individual.<br />

The registrant commenced<br />

to transact business under the Fictitious<br />

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/: Ani Yaralian.<br />

TITLE: Owner. This statement was<br />

fi led with the LA County Clerk on:<br />

June 28, 2019. 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<br />

the 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: 7/4/19, 7/11/19,<br />

7/18/19, 7/25/19<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE<br />

NO. 2019176566<br />

Type of Filing: Amended. The<br />

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

business as: PASADENA<br />

MOVING AND STORAGE. 1905<br />

S. Mountain Ave. Monrovia, CA<br />

91016. COUNTY: Los Angeles.<br />

REGISTERED OWNER(S) Monterey<br />

Properties, Inc., 1905 S. Mountain<br />

Ave. Monrovia, CA 91016. 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: 01/1993.<br />

I declare that all information in this<br />

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

Tom F. Schiffi lea. TITLE: President,<br />

Corp or LLC Name: Monterey<br />

Properties, Inc. This statement<br />

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

on: June 25, 2019. 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<br />

the 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: 7/11/19, 7/18/19,<br />

7/25/19, 8/1/19<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE<br />

NO. 2019175037<br />

Type of Filing: Original. The<br />

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

business as: HOLLYWOOD<br />

SPECTACLES OPTICAL. 454 W.<br />

Colorado St. Glendale, CA 91205.<br />

COUNTY: Los Angeles. REGIS-<br />

TERED OWNER(S) Hollyspectacles<br />

LLC, 454 W. Colorado St. Glendale,<br />

CA 91205. 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<br />

name or names listed above on:<br />

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

in this statement is true and correct.<br />

/s/ Sean Villacrucis. TITLE:<br />

Member, Corp or LLC Name: Hollyspectacles<br />

LLC. This statement<br />

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

on: June 21, 2019. 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<br />

the 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: 7/11/19, 7/18/19,<br />

7/25/19, 8/1/19<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE<br />

NO. 2019184571<br />

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

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

business as: AVANT ALLERGY.<br />

9808 Venice Blvd., #600 Culver<br />

City, CA 90232. COUNTY: Los<br />

Angeles. REGISTERED OWNER(S)<br />

Sandra A. Ho, MD Professional<br />

Corporation, 9808 Venice Blvd.,<br />

#600 Culver City, CA 90232. 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: N/A. I<br />

declare that all information in this<br />

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

Sandra A Ho. TITLE: President,<br />

Corp or LLC Name: Sandra A. Ho,<br />

MD Professional Corporation.<br />

This statement was fi led with the<br />

LA County Clerk on: July 3, 2019.<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<br />

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

fi ling of this statement does not of<br />

itself authorize the use in this state<br />

of a 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: 7/11/19,<br />

7/18/19, 7/25/19, 8/1/19<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE<br />

NO. 2019185517<br />

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

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

as: DEEP ROOT IRRIGATION<br />

PRODUCTS. 4909 Algoma Ave.<br />

Los Angeles, CA 90041. COUN-<br />

TY: Los Angeles. REGISTERED<br />

OWNER(S) Deep Root Irrigation<br />

Products, 4909 Algoma Ave. Los<br />

Angeles, CA 90041. State of Incorporation<br />

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: 05/2018.<br />

I declare that all information in<br />

this statement is true and correct.<br />

/s/ Julian Koziak. TITLE: Managing<br />

Member, Corp or LLC Name:<br />

Deep Root Irrigation Products.<br />

This statement was fi led with the<br />

LA County Clerk on: July 3, 2019.<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<br />

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

fi ling of this statement does not of<br />

itself authorize the use in this state<br />

of a 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: 7/11/19,<br />

7/18/19, 7/25/19, 8/1/19<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE<br />

NO. 2019186039<br />

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

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

business as: CUSTOM SALON<br />

SOLUTIONS. 914 E. Walnut Ave.<br />

Burbank, CA 91501. COUNTY: Los<br />

Angeles. REGISTERED OWNER(S)<br />

Elite Formulas, Inc., 914 E. Walnut<br />

Ave. Burbank, CA 91501. 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 />

Dougla Denton. TITLE: President,<br />

Corp or LLC Name: Elite Formulas,<br />

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

the LA County Clerk on: July 5,<br />

2019. 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, ex-<br />

24 PASADENA WEEKLY | <strong>07.18.19</strong>

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

Saved successfully!

Ooh no, something went wrong!