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>