Legal notices: Dec. 27, 2018

LEGAL NOTICE

The name of the LLC is: V’rov Dugon LLC 

Articles of Organization filed with SSNY on: 12/17/2018 NY Office location: Albany County SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to: 890 Bedford Ave. Brooklyn, NY 11205 Purposes: any lawful act or activity.

LEGAL NOTICE

Somerset Services, LLC. Auth. Filed with SSNY on 05/30/18. Office location: Albany. LLC formed in IN on 12/23/1959. CT Corporation Services designated as agent of LLC upon whom process against it may be served. Mail process to: 111 Eighth Avenue, 13th Floor, New York, NY 10011. A copy of the certificate of organization with all amendments thereto can be obtained by request to: Angela Adams, MedPro Group, 5814 Reed Road, Fort Wayne, IN 46835. Third party administration and any other lawful purpose.

 

LEGAL NOTICE

Notice of Authority of Einstein Rosen, LLC (LLC). App. for Authority filed with NY Sec’y of State (SSNY) on 11/06/18. NY Office: Albany. LLC formed in DE on 01/02/18. Registered Agent (RA): Registered Agents Inc., 90 State St, Ste 700, Off 40, Albany, NY 12207. SSNY and RA designated as LLC’s agents for service of process. SSNY to mail copy of process to RA. DE Office: The Company Corporation, 251 Little Falls Dr, Wilmington, DE 19808. DE Officer: DE Sec’y of State, PO Box 898, Dover, DE 19903. Purpose: Any lawful purposes.

 

LEGAL NOTICE

Notice of formation of AO Fountain LLC. Articles of Org. filed with NY Secretary of State (NS) on 12/5/2018, 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

Formation of PWR Organization LLC. Art. of Org. filed with NY Dep’t of State on 12/7/18. Office: Albany County. Sec. of State (SS) and Registered Agents Inc. (90 State St., Ste. 700, Off. 40, Albany, NY 12207) designated as agents upon whom process against LLC may be served. SS shall mail copy of process to foregoing address. Purpose: Any lawful purpose.

 

LEGAL NOTICE

FRAME RENOVATIONS LLC. Art. of Org. filed with the SSNY on 10/18/2018. 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, NORTHWEST REGISTERED AGENT LLC 90 STATE STREET SUITE 700, OFFICE 40 ALBANY, NY 12207. Purpose: Any lawful purpose.

 

LEGAL NOTICE

MedPro Insurance Services, LLC. Auth. Filed with SSNY on 06/01/18. Office location: Albany. LLC formed in IN on 12/2/1986. CT Corporation Services designated as agent of LLC upon whom process against it may be served. Mail process to: 111 Eighth Avenue, 13th Floor, New York, NY 10011. A copy of the certificate of organization with all amendments thereto can be obtained by request to: Angela Adams, MedPro Group, 5814 Reed Road, Fort Wayne, IN 46835. Insurance agency and any other lawful purpose.

 

LEGAL NOTICE

Notice of formation of Tails on the Trails, LLC. Articles of Org. filed with NY Sec. Of State (NS) on 12/19/2018. Office location: Albany County, NS is designated as agent upon whom process may be served. NS shall mail service of process (SOP) to Northwest Registered Agent, Inc. at 90 State Street STE 700 office 40 Albany NY 12207. Northwest Registered Agent, 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 Supervillain Software Group, LLC. Certificate of Authority filed with the Secretary of State of New York (SSNY) on 10/29/18. Office location: Albany County. SSNY is designated as agent upon whom process against it may be served. SSNY shall mail a copy of process to: The LLC, 23 Murray Drive, Glenmont, NY 12077. Purpose: Any lawful purpose.

 

 

LEGAL NOTICE

NOTICE OF FORMATION OF Looks LLC. Articles of Organization filed with the Secretary of State of New York (SSNY) on 11/23/18. Office location: Albany County. SSNY is designated as agent upon whom process may be served. SSNY 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: Any lawful purpose.

 

 

LEGAL NOTICE

NOTICE OF FORMATION OF Pistana’s Pizzeria LLC. Articles of Organization filed with the Secretary of State of New York (SSNY) on 7/5/18 and a Certificate of Amendment changing the name to Pistana Brother’s Pizza LLC was filed on 11/26/18. 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 to: Pistana Brother’s Pizza LLC, 20 Nassau Ave., Schenectady, NY 12304. Purpose: Any lawful purpose.

 

LEGAL NOTICE

Notice of formation of COGENTAS, LLC. Articles of Org. filed with NY Secretary of State (NS) on 12/14/2018, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Incorp Services, Inc. at One Commerce Plaza, 99 Washington Ave., Suite 805-A, Albany, NY 12210-2822, Incorp Services Inc. is designated as agent for SOP at One Commerce Plaza, 99 Washington Ave., Suite 805-A, Albany, NY 12210-2822, purpose is any lawful purpose.

 

LEGAL NOTICE

Notice of formation of 4am Ventures LLC. Articles of Org. filed with NY Sec. Of State (NS) on 12/19/18. Office location: Albany County. NS is designated as agent upon whom process may be served. NS shall mail service of process to Registered Agents Inc. at 90 State St. STE 700 Office 40 Albany NY 12207. Registered Agents Inc. 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 Vibrance Capital Management LLC

Articles of Org. filed with NY Secretary of State (NS) on November 8, 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 Xcallibur Media LLC. Articles of Org. filed with NY Secretary of State on 08/23/18. Office location: Albany County, NS is designated as agent upon whom process may be served. NS shall mail service of process (SOP) to Registered Agents Inc @ 90 State St STE 700 Office 40, Albany NY 12207. Registered Agents Inc is designated as agent for SOP at 90 State St STE 700 Office 40, Albany NY 12207. Purpose is any lawful purpose. The purpose of the business is to provide music and entertainment services at parties and gatherings. It will also provide photography services.

 

LEGAL NOTICE

Notice of Formation of Bleimann & Ziegler, LLC. Articles of Org. filed with NY Secretary of State (SSNY) on 12/07/2018. Office location: Albany County. SSNY is designated as agent upon whom process against it may be served. SSNY shall mail service of process (SOP) to: 250 47th St, Brooklyn, NY 11220. Purpose: any lawful activity

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.