Legal notices: Jan. 4, 2018
LEGAL NOTICE
Notice of formation [domestic] of StudySmileSucceed Tutoring, LLC.
Articles of Org. filed with NY Secretary of State (NS) on 9/07/17, 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 Street Suite 700 Office 40, Albany, NY 12207, NW Registered Agent LLC is designated as agent for SOP at 90 State Street Suite 700 Office 40, Albany, NY 12207, purpose is any lawful purpose.
LEGAL NOTICE
NOTICE OF FORMATION of limited liability company (LLC). Name: BH - BSD LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 5/3/2017. 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 1060 57TH STREET, BROOKLYN, NY 11219. Purpose: any lawful purpose.
LEGAL NOTICE
Notice of formation of TEMPRES TECHNOLOGIES LLC. Articles of Org. filed with NY Secretary of State (NS) on 3/13/17, 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 ALEX GOLDSTEIN MEDIA, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 08/02/17. 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, 213 Rock Creek Lane Scarsdale, NY, 10583. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of IRON TECH SOLUTIONS, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 10/23/17. 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, 210 5TH AVE., STE. 402 NEW YORK, NY, 10010. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of ALL Creative LLC Articles of Org. filed with NY Secretary of State (NYSS) on 5/24/17, office location: Albany County, NYSS is designated as agent upon whom process may be served, NYSSS shall mail service of process (SOP) to 90 State Street STE 700 Office 40 Albany NY 12207. The above is designated as agent for SOP. Purpose is any lawful purpose.
LEGAL NOTICE
Notice of Formation Dental Correctional Care, PLLC. Arts of Org. filed with Secy of State of NY (SSNY) on 10/19/2017. Office location Albany County. Princ. Office of PLLC: 677 Broadway, Albany, NY 12207. SSNY designated agent of LLC upon whom process again it may be served. SSNY shall mail process to the PLLC at the addr. Of it princ. Office. Purpose: Any lawful activity.
LEGAL NOTICE
Notice of formation of OTTERBOX LLC Articles of Org. filed with NY Secretary of State (NS) on 08/15/2017, 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 JDPROFESSIONALS LLC Articles of Org. filed with NY Secretary of State (NS) on 05/11/2017, 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 Hammer Land Engineering LLC. Articles of Org. filed with NY Secretary of State (NS) on 2/28/17, 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 JIMINIAN LAW, PLLC
Articles of Organization filed with the Secretary of State of NY (SSNY) on 04/23/2014. Office location: Albany County. SSNY has been designated as agent upon whom process against it may be served. The Post Office address to which the SSNY shall mail a copy of any process against the LLC served upon him/her is: 1 COMMERCE PLAZA 99 WASHINGTON AVE. SUITE 805-A ALBANY, NEW YORK, 12210 The principal business address of the LLC is: 65 PAYSON AVE, STE. 3, NEW YORK, NY 10034. The LLC shall have a perpetual existence. Purpose: any lawful act or activity.
LEGAL NOTICE
NOTICE OF FORMATION OF THE FAMILY CRUZ, LLC
Articles of Organization filed with the Secretary of State of NY (SSNY) on 11/7/2017. Office location: Albany County. SSNY has been designated as agent upon whom process against it may be served. The Post Office address to which SSNY shall mail copy of any process against the LLC served upon him/her is: 90 STATE STREET SUITE 700, OFFICE 40 ALBANY, NEW YORK, 12207 The principal business address of the LLC is: 2500 JOHNSON AVE, #8K BRONX, NY 10463. The LLC shall have a perpetual existence. Purpose: any lawful act or activity.
LEGAL NOTICE
Notice of formation of Lisa Felszer LLC. Articles of Org. filed with NY Secretary of State (NS) on 11/15/17, 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 Tek Onsite Services, LLC.
Articles of Org. filed with NY Secretary of State (NS) on 09/26/2017 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 Office40, Albany, NY 12207, purpose is any lawful purpose.
LEGAL NOTICE
Rehouse Solutions LLC. Art. of Org. filed with the SSNY on 11/03/2017. 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. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of domestic formation of Enkel Products, LLC
Articles of Org. filed with NY Secretary of State (NS) on November 15, 2017, 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 121 EDGECOMBE PH, LLC. Arts of Org filed with Secy of State of NY (SSNY) on 11/16/17. Office Location: Albany County. SSNY designated as agt. upon whom process may be served against LLC to: 201 E 77th St, Apt 9AB, NY, NY 10075. Purpose: any lawful act.
LEGAL NOTICE
Notice of formation of 915 Development LLC. Articles of Org. filed with NY Secretary of State (NS) on 5/31/17, 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 Urban Finish, LLC. Articles of Org. filed with NY Secretary of State (SSNY) on 10/06/17, office location: Queens County, SSNY is designated as agent upon whom process may be served, SSNY shall mail service of process (SOP) to Registered Agents Inc. @ 90 State Street Suite 700 Office 40, Albany, NY 12207, Registered Agents Inc. is designated as agent for SOP at 90 State Street Suite 700 Office 40, Albany, NY 12207. Purpose: any lawful purpose.
LEGAL NOTICE
Notice of formation of SteelFit NYC LLC. Articles of Org. filed with NY Secretary of State (NS) on 11/20/17, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to North West Registered Agent, LLC at 90 State St STE 700 Office 40 Albany NY 12207, North West 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 55555 LLC. Articles of Org. filed with NY Secretary of State (NS) on 26 October 2017, 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.
LEGAL NOTICE
NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. Name: MIO POSTO ALBANY, LLC. Articles of Organization were filed with the New York Secretary of State on June 15, 2017. Office location: Albany County. The Secretary of State of New York State has been designated as agent of the LLC upon whom process against it may be served. The Secretary of State shall mail a copy of process to the LLC at its principal place of business, 200 202 Lark Street, Albany, NY 12210. Purpose: For any lawful purpose.
LEGAL NOTICE
Notice of formation of THE LAW OFFICE OF ROBERT GROSS, PLLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 02/16/12. Office in Albany County. SSNY has been designated as agent of the PLLC upon whom process against it may be served. SSNY shall mail process to the PLLC, 1695 Lexington Avenue New York, NY, 10029. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of PAGEWOOD LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/01/17. 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, 1486 Lexington Ave Apt 4B New York, NY, 10128. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of Domestic Formation of BINGE SURFER SERVICES, LLC
Articles of Org. filed with NY Secretary of State (NS) on 8/30/2017, 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 Street Suite 700 Office 40, Albany, NY 12207, NW Registered Agent LLC is designated as agent for SOP at 90 State Street Suite 700 Office 40, Albany, NY 12207, purpose is any lawful purpose.
LEGAL NOTICE
Studio Playdrive, LLC. Art. of Org. filed with the SSNY on 11/15/17. 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, Set 700, Office 40, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Inclusive Media Solutions LLC. Articles of Org. filed with NY Secretary of State (NS) on November 6, 2017, 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 Event Strategy Consulting, LLC.
Articles of Org. filed with NY Secretary of State (NS) on 07/28/2017, 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 Menes Blue and Company, LLC. Articles of Org. filed with NY Secretary of State (NS) on November 30 2017, 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 Elevate518Studio, LLC. Arts. of Org. filed w/ Secy. of State of NY (SSNY) on 11/13/2017. Off. loc.: Albany Cnty. SSNY designated as agent upon whom process may be served. SSNY shall mail process to: 659 Western Ave. Albany, NY 12203. Purpose: Any lawful activity.
LEGAL NOTICE
Notice of formation of PLATEAUX New York LLC. Articles of Org. filed with NY Secretary of State (NS) on November 24th, 2017, office location: Albany County, NS is designated as agent upon whom process may be served. The business purpose is any lawful purpose.
LEGAL NOTICE
Notice of formation of North Lane Group, LLC.
Articles of Org. filed with NY Secretary of State (NS) on 06/16/2017, 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 Angel Michael Productions LLC. Articles of Org. filed with NY Secretary of State (NS) on 11/17/17, 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 JP fine foods LLC articles of ORG.filed with NY secretary of state in (NS) on 9/21/2017 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 at 90 State St. suite 700 office 40, Albany, NY 12207, Northwest Registered Agent designed agent for SOP at 90 State St. Suite 700 office 40, Albany, NY 12207 purpose is any lawful purpose.
LEGAL NOTICE
MILTON MANAGERS LLC. Art. Of Org. files with the SSNY on 10.25.2017. 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. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Overice LLC. Articles of Org. filed with NY Secretary of State (NS) on 9/5/17, 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 Tasty Taiwan LLC. Articles of Org. filed with NY Secretary of State (NS) on 11/6/17, 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 Iwhirlhub LLC. Articles of Org. filed with NY Secretary of State (NS) on 11/20/17, 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
LHj Group LLC. Art. of Org. filed with the SSNY on 11/20/17. 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, 339 E 57th St #3F New York , NY 10022. Purpose: Any lawful purpose.
LEGAL NOTICE
OPTIMUM ASCENT LLC. Arts of Org. filed with SSNY on 07/24/17. Office: Albany County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of the process to the LLC, 310 West 79th Street, 7W, New York, NY 10024. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Digital Dental Surgery, PLLC. Articles of Organization filed with Secretary of State of NY (SSNY) on June 16, 2017. Office location: Albany County. SSNY is designated as agent upon whom process against the PLLC may be served. SSNY shall mail process to: Burke & Casserly, PC, 255 Washington Ave Ext, Suite 104, Albany, NY 12205. The purpose is to perform any lawful act or activity.
LEGAL NOTICE
Notice of formation of Best Implementer LLC. Articles of Org. filed with NY Secretary of State (NS) on 11/21/2017, 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 TOP Legal Management Services LLC. Articles of Org. filed with NY Secretary of State (NS) on 11/16/17, 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 Clinic First LLC.
Articles of Org. filed with NY Secretary of State (NS) on August 25, 2017; 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
Wintek LLC. Art. of Org. filed with the SSNY on 08/23/2017. 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 12201. Purpose: Any lawful purpose.
LEGAL NOTICE
LUMIXGLOW LLC Art. of Org. filed with the SSNY on 04/01/16. 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 NW Registered Agent LLC @ 90 State St STE 700 Office 40, Albany NY 12207. NW Registered Agent LLC is designated as agent for SOP. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of SJL Brooklyn LLC. Articles of Organization filed with NY Secretary of State (NS) on November 7, 2017. Office location: 30 E 62nd St., New York, NY, 10065. 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
Capsule Napping LLC. Arts. of Org. filed with the SSNY on 11/17/17. Office: Albany County. Northwest Registered Agent, LLC designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to Northwest Registered Agent, LLC at 90 State St #40, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of domestic formation of WanderKin LLC
Articles of Org. filed with NY Secretary of State (NS) on 9/21/2017 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 SMS Realty Group LLC. Certificate of Authority filed with NY Secretary of State (NS) on 9/26/17. office location: Albany County NS.. is as agent upon whom process may be served. N.S shall mail service of process (SOP) to Northwest Registered Agent at 90 State Street STE 700 Office 40 Albany, NY 12207, Northwest Registered Agent is designated as agent for SOP at 90 State Street STE 700 Office 40 Albany, NY 12207. purpose is any lawful purpose.
LEGAL NOTICE
WILLECHE GROUP, LLC Art. Of Org. Filed Sec. of State of NY 11/14/2017. Off. Loc.: Albany Co. SSNY designated as agent upon whom process against it may be served. SSNY to mail copy of process to The Limited Liability Company, c/o Pamela Keld, 4 Riverview Terrace, New York, NY 10022-2405. Purpose: Any lawful act or activity.
LEGAL NOTICE
Notice of formation of Seaside Imports, LLC. Articles of Org. filled with NY Secretary of State (NS) on 9/25/2017, office of location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Registered Agent at 90 State Street STE 700 Office, Registered Agents Inc. is designated as agent for SOP at 90 State Street STE 700 Office 40 purpose is any lawful purpose.
LEGAL NOTICE
Notice of Formation of Limited Liability Company (LLC) The name of the domestic Limited Liability Company is: ALL YOUR POINTS GROUP LLC Articles of Organization were filed with the Secretary of State of New York (SSNY) office on: 11/29/17 The County in which the Office is to be located: Albany The SSNY is designated as agent of the LLC upon whom process against it may be served. The address to which the SSNY shall mail a copy of any process against the LLC is: 7318 171 St, Flushing, NY 11366 Purpose: Any lawful activity.
LEGAL NOTICE
Notice of formation of Alex Stone LLC. Articles of Org. filed with NY Secretary of State (NS) on 10/27/17, 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 Guerrilla Studios LLC. Articles of Org. filed with NY Secretary of State (NS) on 10/11/2017, 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
ANIBOK STUDIOS, LLC. Art. Of Org. filed with the SSNY on 12/22/2017. 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. Purpose: Any lawful purpose.
LEGAL NOTICE
NOTICE OF FORMATION of limited liability company (LLC). Name: HERSCH STEIN GROUP LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 12/18/2017. 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 53 WALTON STREET UNIT 100, BROOKLYN, NY 11206. Purpose: any lawful purpose.
LEGAL NOTICE
Notice of formation of Chas Custom Pet Care LLC.
Articles of Org. filed with NY Secretary of State (NS) on 12/13/17, 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 limited liability company (LLC). Name: 1428 FULTON ST JV LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 11/16/2017. 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 390 BERRY STREET, SUITE 200, BROOKLYN, NY 11249. Purpose: any lawful purpose.
LEGAL NOTICE
NOTICE OF FORMATION of limited liability company (LLC). Name: MS MARTENSE LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 12/18/2017. 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 5014 16TH AVENUE SUITE 318, BROOKLYN, NY 11204. Purpose: any lawful purpose.
LEGAL NOTICE
NOTICE OF FORMATION of limited liability company (LLC). Name: LMB EQUITIES LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 1/5/2017. 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 1100 CONEY ISLAND AVENUE, SUITE 411, BROOKLYN, NY 11230. Purpose: any lawful purpose.
LEGAL NOTICE
Notice of Application for Authority of 2103 HONEYWELL LLC a foreign limited liability company (LLC). Application for Authority filed with Secretary of State of New York (SSNY) on 10/31/2017. LLC organized in Delaware on 8/3/2017. 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 NEW YORK, NY 10006. Office address in jurisdiction of organization: 108 WEST 13TH STREET WILMINGTON, DELAWARE 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 SERVICECORE HVAC LLC.
Articles of Org. filed with NY Secretary of State (NS) on 10/20/17, 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
SURF AFTER HOURS LLC filed Art. of Org. with the Secretary of State of New York (SSNY) on 12/08/2017. Office: Albany County. SSNY is designated as agent upon whom process may be served. SSNY shall mail Service Of Process to designated agent NW Registered Agent LLC @ 90 State St, STE 700 Office 40, Albany, NY 12207. Purpose is any lawful purpose.
LEGAL NOTICE
Notice of Formation of Limited Liability Company (LLC) The name of the domestic Limited Liability Company is: HILLWOOD CAPITAL LLC Articles of Organization were filed with the Secretary of State of New York (SSNY) office on: 03/20/17 The County in which the Office is to be located: Albany The SSNY is designated as agent of the LLC upon whom process against it may be served. The address to which the SSNY shall mail a copy of any process against the LLC is: 7318 171 St, Flushing, NY 11366 Purpose: Any lawful activity.
LEGAL NOTICE
6 Drake Court LLC Articles of Organization filed with the Secretary of State of New York (SSNY) on Nov 16, 2017. Office in Albany County. SSNY is the designated agent of LLC upon whom process against it may be served. SSNY shall mail a copy of process to 9 Tioga Terrace, Albany NY 12208. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of Formation of a Limited Liability Company (LLC): Name: AIRMILES LLC. Art. Of Org. filed with the SSNY on 12/01/17. 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: Gulko Schwed LLP, 499 Chestnut St., Suite 202, Cedarhurst, NY, 11516. Purpose: Any lawful purpose