Legal notices: May 31, 2018

LEGAL NOTICE

SIMCOE 3 LLC Art. of Org. filed with the SSNY on 5/7/2018. Office: Albany County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to CSC 80 State Street, Albany, NY 12207-2543. Purpose: Any lawful purpose.

 

LEGAL NOTICE

Notice of formation of Westcott Art Advisory LLC. Articles of Org. filed with the SSNY on 5/7/2018, office location: Albany County. SSNY designated as agent upon whom process may be served. SSNY shall mail service of process to designated agent Registered Agents Inc. at 90 State St, Ste 700 Office 40, Albany, NY 12207. Purpose: any lawful purpose.

 

LEGAL NOTICE

SIMCOE 2 LLC Art. of Org. filed with the SSNY on 5/7/2018. Office: Albany County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to CSC 80 State Street, Albany, NY 12207-2543. Purpose: Any lawful purpose.

 

LEGAL NOTICE

Notice of qualification of OF MERCER CLOTHING, LLC.

Articles of Org. filed with NY Secretary of State (NS) on MAY 10, 2018, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to NW Registered Agent LLC @ 90 State St STE 700 Office 40, Albany, NY 12207, NW Registered Agent LLC is designated as agent for SOP at 90 State St STE 700 Office 40, Albany, NY 12207, purpose is any lawful purpose.

 

LEGAL NOTICE

Notice of formation of Wesley Deals LLC. Articles of Org. filed with NY Secretary of State (NS) on 3/14/2018, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to NW Registered Agent LLC @ 90 State St STE 700 Office 40, NW Registered Agent LLC is designated as agent for SOP at 90 State St STE 700 Office 40, purpose is any lawful purpose.

 

LEGAL NOTICE

HAMOTES NY, LLC. Art. of Org. filed with the SSNY on 05/11/2018. Office: ALBANY County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, 90 STATE STREET SUITE 700, OFFICE 40, ALBANY, NY 12207. Purpose: Any lawful purpose.

 

LEGAL NOTICE

Notice of formation of Pontiac Estates LLC. Art. of Org. filed with the New York Secretary of State (SSNY) on 4/25/18. Office: Albany County. SSNY has been designated as agent upon whom process may be served. SSNY shall mail copy of process to NW Registered Agent LLC, 90 State St, STE 700, Office 40, Albany, NY 12207. Purpose: Any lawful purpose.

 

 

LEGAL NOTICE

Notice of formation of Bizinny LLC. Articles of Org. filed with NY Secretary of State (NS) on 5/17/18, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Registered Agents Inc. at 90 State Street STE 700 Office 40 Albany NY 12207, Registered Agents Inc. is designated as agent for SOP at 90 State Street STE 700 Office 40 Albany NY 12207 purpose is any lawful purpose.

 

LEGAL NOTICE

Notice of formation of F&PNYC LLC. Articles of Org. filed with NY Secretary of State (NS) on 4/2/18, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Northwest Registered Agent, LLC. at 90 State Street STE 700 Office 40 Albany NY 12207, Northwest Registered Agent, LLC. is designated as agent for SOP at 90 State Street STE 700 Office 40 Albany NY 12207 purpose is any lawful purpose.

 

LEGAL NOTICE

Notice of Formation of RF Communications LLC. Articles of Organization filed with Secretary of State of New York on April 18, 2018. Office Location: Albany County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to:  RF Communications LLC 14 N Manning Blvd Apt B32 Albany, NY 12206 Purpose: Any Lawful purpose. LEGAL NOTICE

Notice of formation of Bananas on the Grass LLC. Articles of Org. filed with NY Secretary of State (NS) on 5/7/18, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Northwest Registered Agent, LLC. at 90 State Street STE 700 Office 40 Albany NY 12207, Northwest Registered Agent, LLC. is designated as agent for SOP at 90 State Street STE 700 Office 40 Albany NY 12207 purpose is any lawful purpose.

 

LEGAL NOTICE

Notice of formation of SewSadity, LLC. Articles of Org. filed with NY Secretary of State (NS) on 4/10/18, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Registered Agents Inc. at 90 State Street STE 700 Office 40 Albany NY 12207, Registered Agents Inc. is designated as agent for SOP at 90 State Street STE 700 Office 40 Albany NY 12207 purpose is any lawful purpose.

 

LEGAL NOTICE

Notice of formation of MURROW CAPITAL LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/18/18. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 2418 East 65th Street Brooklyn, NY 11234. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of ERD PARTNERS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/14/18. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 1452 College Point Blvd College Point, NY, 11356. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of THE PRODUCTIVITY COACH LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/15/18. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 286 Fifth Avenue, #10H New York, NY 10001. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of MASK OFF CARNIVAL COSTUMES LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/30/18. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 9903 Glenwood Rd Brooklyn, NY,  11236. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of SUNYATA EVENTS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/15/18. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 2701 QUEENS PLAZA N LONG ISLAND CITY, NY 11101. Purpose: Any lawful purpose

 

 

LEGAL NOTICE

Notice of formation of PRECISION CUT BARBER SHOP & BEAUTY SALON LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/30/18. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 408 Utica Avenue Brooklyn, NY, 11213. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of KNOTEL 105 MADISON, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/17/18. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 33 West 17th St, New York, NY 10011. Purpose: Any lawful purpose

 

 

LEGAL NOTICE

Notice of formation of Swarm Technology Solutions LLC. Articles of Org. filed with NY Secretary of State (NS) on May 14, 2018, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to NW Registered Agent LLC @ 90 State St STE 700 Office 40, NW Registered Agent LLC is designated as agent for SOP at 90 State St STE 700 Office 40, purpose is any lawful purpose.

 

LEGAL NOTICE

Notice of formation of SOME LOVERS DEVELOPMENT LLC. Articles of Org. filed with NY Secretary of State (NS) on 5/ 1/18, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to REGISTERED AGENTS INC at 90 State Street STE 700 Office 40 Albany NY 12207, REGISTERED AGENTS INC is designated as agent for SOP at 90 State Street STE 700 Office 40 Albany NY 12207 purpose is any lawful purpose.

 

 

LEGAL NOTICE

Notice of formation of Drew Gurian Photography LLC. Articles of Org. filed with NY Secretary of State (NS) on 3/8/18, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Registered Agents Inc. at 90 State Street STE 700 Office 40 Albany NY 12207, Registered Agents Inc. is designated as agent for SOP at 90 State Street STE 700 Office 40 Albany NY 12207 purpose is any lawful purpose.

 

LEGAL NOTICE

COLLEGE WEB PRO LLC Art. Of Org. filed with the SSNY on 05/09/18. Office: Albany County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, 90 State Street, Ste.700, Office 40, Albany, NY 12207. The purpose of the corporation is to engage in web-development, web-hosting, and other internet technology related consulting services and to engage in any lawful act or activity for which a corporation may be organized under the Business Corporation Law.

 

LEGAL NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY.  NAME:  192-198 Main Street, LLC.  Articles of Organization were filed with the Secretary of State of New York (SSNY) on 4/24/2018.  Office Location: Albany County.  SSNY has been designated as agent of the LLC upon whom process against it may be served.  SSNY shall mail a copy of process to the LLC: PO Box 658, Altamont, NY 12009.  Purpose: For any lawful purpose

 

LEGAL NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY.  NAME:  73 White Road, LLC.  Articles of Organization were filed with the Secretary of State of New York (SSNY) on 4/24/2018.  Office Location: Albany County.  SSNY has been designated as agent of the LLC upon whom process against it may be served.  SSNY shall mail a copy of process to the LLC: PO Box 658, Altamont, NY 12009.  Purpose: For any lawful purpose

 

 

LEGAL NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY.  NAME:  1027 Leesome Lane, LLC.  Articles of Organization were filed with the Secretary of State of New York (SSNY) on 4/24/2018.  Office Location: Albany County.  SSNY has been designated as agent of the LLC upon whom process against it may be served.  SSNY shall mail a copy of process to the LLC: PO Box 658, Altamont, NY 12009.  Purpose: For any lawful purpose

 

LEGAL NOTICE

AlphaRho LLC. Art. of Org. filed with the SSNY on 5/7/2018. Office: Albany County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, 100 Colfax Ave 4E, Staten Island, NY 10306. Purpose: Any lawful purpose. Once the six (6) consecutive weeks of publication has been completed, please send the notarized Affidavit of Publication to: 100 Colfax Ave4E, Staten Island, NY 10306

 

LEGAL NOTICE

 KRYPTPOS LLC. Art. of Org. filed with the SSNY on 05/15/18. Office: Albany County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, 90 State St. Suite 700 Office 40, Albany, NY 12207. Purpose: Any lawful purpose.

 

LEGAL NOTICE

Notice of formation of Couth New York , LLC. Articles of Org. filed with NY Secretary of State on January 23, 2018, Department of State, at the City of Albany: Albany County, United States Corporation Agents, Inc. is designated as agent upon whom process may be served, United States Corporation Agents, Inc. shall mail service of process (SOP) to United States Corporation Agents, Inc at 7014 13th Avenue, Suite 202 Brooklyn, NY 11228, United States Corporation Agents, Inc is designated as agent for SOP at 7014 13th Avenue, Suite 202 Brooklyn, NY 11228, purpose is any lawful purpose. 

 

LEGAL NOTICE

Notice of formation of Legit Residential, LLC  Articles of Organization filed with NY Secretary of State (NS) on April 27, 2018 , office location: Albany County, is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Registered Agents INC. at 90 State St STE 700 Office 40. Registered Agents INC. is designated as agent for service of process (SOP) at 90 State St STE 700 Office 40, purpose is any lawful purpose.

 

LEGAL NOTICE

McCormack Estates NY LLC. Art. of Org. filed with the SSNY on 11/15/16. Office: Albany County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to InCorp Services, Inc. One Commerce Plaza - 99 Washington Ave, Suite 805-A, Albany NY 12210. Purpose: Any lawful purpose.

 

LEGAL NOTICE

Notice of formation of SEVILAR CONSULTING LLC. Articles of Org. filed with NY Secretary of State (NS) on 5/21/18, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Registered Agents Inc. at 90 State Street STE 700 Office 40 Albany NY 12207, Registered Agents Inc. is designated as agent for SOP at 90 State Street STE 700 Office 40 Albany NY 12207 purpose is any lawful purpose

 

LEGAL NOTICE

Notice of formation of Dorminvil Music LLC. Articles of Org. filed with NY Secretary of State (NS) on 05/21/2018, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to NW Registered Agent LLC @ 90 State St STE 700 Office 40, NW Registered Agent LLC is designated as agent for SOP at 90 State St STE 700 Office 40, purpose is any lawful purpose.

 

LEGAL NOTICE

 Notice of formation of   Green Pepperoni Software LLC   Articles of Org. filed with NY Secretary of State (NS) on 05/23/2018 office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Registered Agents Inc. at 90 State Street STE 700 Office 40 Albany NY 12207, Registered Agents is designated as agent for SOP at 90 State Street STE 700 Office 40 Albany NY 12207, purpose is any lawful purpose. 

 

LEGAL NOTICE

Notice of of  FLOWS NATURALLY LLC_. A domestic LLC. Articles of Org. filed with NY Secretary of State  on  5/14/18, office location: Albany County, SSNY is designated as agent upon whom process may be served. SSNY shall mail service of process the LLC, 12 Red Fox Dr. Apt.D Colonie,NY 12205. Purpose: any lawful purpose.

 

LEGAL NOTICE

 Notice of formation domestic qualification of Allen Pictures LLC.   Articles of Org. filed with NY Secretary of State (NS) on 03/19/2018, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to UNITES STATES CORPORATION AGENTS, INC. 7014 13Th Ave, Ste. 202, Brooklyn, NY 11228, UNITES STATES CORPORATION AGENTS, INC. is designated as agent for SOP at 7014 13Th Ave, Ste. 202, Brooklyn, NY 11228, purpose is any lawful purpose.

 

LEGAL NOTICE

Notice of qualification of Synoptic Office Limited Company. Application for Authority filed with NY Secretary of State (NS) on 5/9/18, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to NW Registered Agent LLC @ 90 State St STE 700 Office 40, NW Registered Agent LLC is designated as agent for SOP at 90 State St STE 700 Office 40, purpose is any lawful purpose.

 

 

LEGAL NOTICE

 Notice of formation of TB MARYHUANG LLC. Articles of Org. filed with NY Secretary of State (NS) on 01/16/2018, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Registered Agents Inc. @ 90 State St STE 700 Office 40, Registered Agents Inc. is designated as agent for SOP at 90 State St STE 700 Office 40, purpose is any lawful purpose.

 

LEGAL NOTICE

Notice of formation of ILLOOF, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/09/18. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 3324 PARSONS BLVD APT 6A FLUSHING, NY 11354. Purpose: Any lawful purpose

 

 

LEGAL NOTICE

Notice of formation of CAPITAL HOME LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/12/18. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 159-36 HIGHLAND AVE 2nd Fl JAMAICA, NY, 11432. Purpose: Any lawful purpose

 

 

LEGAL NOTICE

Notice of Application for Authority of 288 WALTON HOLDINGS LLC a foreign limited liability company (LLC).  Application for Authority filed with Secretary of State of New York (SSNY) on 3/21/2018. LLC organized in Delaware on 3/14/2018.NY Office location: Albany County. SSNY designated as agent of LLC upon whom process against it may be served.  SSNY shall mail copy of process to: THE LLC 111 BROADWAY, 20TH FLOOR, NEW YORK, NY 10006. Office address in jurisdiction of organization: 1201 N ORANGE STREET, SUITE 7140 WILMINGTON, DE 19801. Copy of Articles of Organization on file with Secy. Of State of Delaware 401 FEDERAL STREET, SUITE 4, DOVER, DE 19901. Purpose: Any lawful purpose.

 

LEGAL NOTICE

Notice of Formation of b.brows, LLC. Articles of Organization filed with Secretary of State of New York on 4/30/2018. Office Location: Albany County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the LLC 7 Hill St, Troy NY, 12180. Purpose: Any Lawful purpose.

 

 

LEGAL NOTICE

NOTICE OF FORMATION of 214 BEACH 32 LLC. Articles of Org. filed with Secretary of State of NY (SSNY) on 5/17/2016. Office location: Albany County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: THE LLC 20 WEST 47TH STREET, SUITE 1202,  NEW YORK, NY 10036. Purpose: any lawful purpose.

 

LEGAL NOTICE

Notice of formation of 4242 UNION ST MGMT LLC.. Articles of Org. filed with NY Secretary of State (NS) on 04/12/2018, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to at , Registered Agents Inc. at 90 State Street STE 700 Office 40 Albany NY 12207. Registered Agents Inc. is designated as agent for SOP at 90 State Street STE 700 Office 40 Albany NY 12207 purpose is any lawful purpose.

 

LEGAL NOTICE

Notice of Clia Creations LLC.

Articles of Org. filed with NY Secretary of State (NS) on 2/26/2018 office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to NW Registered Agent LLC @ 90 State St STE 700 Office 40, NW Registered Agent LLC is designated as agent for SOP at 90 State St STE 700 Office 40, purpose is any lawful purpose.

 

 

LEGAL NOTICE

Notice of formation of Hassan’s Housing LLC. Articles of Org. filed with NY Secretary of State (NS) on 05/18/2018, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Incfile @17350 state highway 249, suite 220, Houston TX, 77064, Incfile is designated as registered agent for SOP.

 

LEGAL NOTICE

Notice of formation of Hassan’s Apartments LLC. Articles of Org. filed with NY Secretary of State (NS) on 05/18/2018, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Incfile @17350 state highway 249, suite 220, Houston TX, 77064, Incfile is designated as registered agent for SOP.

 

LEGAL NOTICE

Notice of formation of Arrow Renovation Management LLC. Articles of Org. filed with NY Secretary of State (NS) on 4/16/18, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Northwest Registered Agent, LLC. at 90 State Street STE 700 Office 40 Albany NY 12207, Northwest Registered Agent, LLC. is designated as agent for SOP at 90 State Street STE 700 Office 40 Albany NY 12207 purpose is any lawful purpose.

 

NOTICE FOR PUBLICATION

FORMATION OF A NEW YORK LIMITED LIABILITY COMPANY

1. The name of the limited liability company is DOVE AND DEER, LLC (The LLC).

2. The date of filing of the Articles of Organization with the Department of State was MAY 21, 2018.

3. The county in New York in which the offices of the LLC are located is ALBANY County.

4.  The Secretary of State has been designated as agent of the LLC upon whom process may be served, and the Secretary of State shall mail a copy of any such process served against the LLC to Brianne Baggetta, 53 Dove Street, Albany, NY 12211.

5. The business purpose of the LLC is to engage in any and all business activities permitted under the laws of the State of New York.

Law Offices of Richard C. Miller, Jr., PLLC PO Box 12155 Albany, NY 12212-2155

 

 

LEGAL NOTICE

NOTICE FOR PUBLICATION

FORMATION OF A NEW YORK LIMITED LIABILITY COMPANY

1. The name of the limited liability company is DOVE STREET HOLDINGS, LLC (The LLC).

2. The date of filing of the Articles of Organization with the Department of State was MAY 21, 2018.

3. The county in New York in which the offices of the LLC are located is ALBANY County.

4. The Secretary of State has been designated as agent of the LLC upon whom process may be served, and the Secretary of State shall mail a copy of any such process served against the LLC to Timothy Dillon, 23 Loudon Heights North, Loudonville, NY 12211.

5. The business purpose of the LLC is to engage in any and all business activities permitted under the laws of the State of New York.

Law Offices of Richard C. Miller, Jr., PLLC  PO Box 12155  Albany, NY 12212-2155  (518) 464-9700

 

LEGAL NOTICE

 Notice of formation of  Chanda Essentials LLC . Articles of Org. filed with NY Secretary of State (NS) on     05  / 04 / 2018  , office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Registered Agents Inc.   at  90 State Street STE 700 Office 40 Albany, NY 12207 , Registered Agents Inc. is designated as agent for SOP at 90 State Street STE 700 Office 40 Albany, NY 12207    purpose is any lawful purpose.

 

LEGAL NOTICE

Notice of formation of Unique K9 Services LLC. Articles of Org. filed with NY Secretary of State (NS) on May 15, 2018, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to NW Registered Agent LLC @ 90 State St STE 700 Office 40, NW Registered Agent LLC is designated as agent for SOP at 90 State St STE 700 Office 40, purpose is any lawful purpose.

 

LEGAL NOTICE

Notice of formation of Bamcat Designs LLC. Articles of Org. filed with NY Secretary of State (NS) on 5/23/18, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Northwest Registered Agent, LLC. at 90 State Street STE 700 Office 40 Albany NY 12207, Northwest Registered Agent, LLC. is designated as agent for SOP at 90 State Street STE 700 Office 40 Albany NY 12207 purpose is any lawful purpose.

 

LEGAL NOTICE

Notice of formation of XLM Holdings LLC . Articles of Org. filed with NY Secretary of State (NS) on os /18 12018 office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Registered Agents Inc. at 90 State Street STE 700 Office 40 Albany NY 12207 , Registered Agents Inc. is designated as agent for SOP at 90 State Street STE 700 Office 40 Albany NY 12207 purpose is any lawful purpose.

 

LEGAL NOTICE

Notice of formation of BRONX PSYCH LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/18/18. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 2825 Third Avenue Ste 401 Bronx, NY 10455. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of Formation: YOUR OTHER HALF LLC. App. for auth. filed with New York Secy of State (NS) on 04/10/2018. Office location: Albany Co. NS is desig. as agent of the LLC upon whom process may be served. NS shall mail process to: PO BOX 288, BRODHEADSVILLE, PA 18322. Purpose: any lawful activity.

 

LEGAL NOTICE

Notice of qualification of Commercial Global Insurances of California LLC. Articles of Org. filed with NY Secretary of State (NS) on April 2, 2018, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to InCorp Services Inc @ One Commerce Plaza- 99 Washington Ave, Suite 805-A, Albany, NY 12207, InCorp Services Inc is designated as agent for SOP at, One Commerce Plaza- 99 Washington Ave, Suite 805-A, Albany, NY 12207, purpose is any lawful purpose.

 

LEGAL NOTICE

Notice of Formation of NORTHEAST IS, LLC, 880 Watervliet Shaker Rd, Albany, NY 12205, a Domestic Limited Liability Company (LLC).  Articles of Organization filed with the Secretary of State of New York (SSNY) on 5/2/2018. Office location: County of Albany. SSNY is designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to: 90 State St., Suite 700, Office 40, Albany, NY 12207. Purpose: any lawful purpose.

More Legal Notices

The Altamont Enterprise is focused on hyper-local, high-quality journalism. We produce free election guides, curate readers' opinion pieces, and engage with important local issues. Subscriptions open full access to our work and make it possible.