Legal notices: Jan. 10, 2019

LEGAL NOTICE

114 Christopher St. LLC. Arts. of Org. filed with the SSNY on 10/17/2018. Office: Albany County. Registered Agents Inc designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to 90 STATE ST STE 700 # 40, ALBANY, NY 12207. Purpose: Any lawful purpose.

 

LEGAL NOTICE

ICHL LLC. Art. of Org. filed with the SSNY on 11/1/2018. 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, STE 700 Office 40 Albany, NY 12207 (Northwest Registered Agent, LLC.). Purpose: Any lawful purpose.

 

LEGAL NOTICE

MASTER MEMORIAL LLC. Art. of Org. filed with the SSNY on 011/06/18. 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, P.O Box 23006, Brooklyn , NY 11223. Purpose: Any lawful purpose.

 

LEGAL NOTICE

BRS Techs, LLC Art. of Org. filed with the SSNY on November 13, 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, 6117 Klink Rd, Albany, NY 12203. Purpose: Any lawful purpose. 

 

LEGAL NOTICE

Notice of formation of 32 ALLANWOOD, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 10/12/17. 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, 2620 E. 18th Street, Suite 2 Brooklyn, NY, 11235. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of LGPE LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 08/30/18. 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, 600 BAYCHESTER AVE. #8D BRONX, NY, 10475. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of qualification of FWC PRODUCTIONS LLC. Authority filed with the Sect’y of State of NY (SSNY) on 05/17/18. Office in Albany County. Formed in DE on 05/08/18. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 495 Broadway, FL 4 New York, NY, 10012. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of limited partnership (“LP”). 651 MONTGOMERY FUNDING L.P. Cert. filed with the Sec. of State of NY (“SSNY”) on 10/26/2018. Office location: Albany County. SSNY is designated as agent upon whom process against the LP may be served. SSNY may mail a copy of any process against the LP served upon him/her to: The LP 999 CENTRAL AVENUE SUITE 302 WOODMERE, NY 11598. Name and address of each general partner is available from the SSNY. Latest date to dissolve: 10/1/2117. Purpose/Character: any lawful purpose.

 

 

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: Altamont Insurance Group LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 10/23/2018. 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: ALTAMONT INSURANCE GROUP LLC 4952 East Tudor Rose Glen Stockton, CA 95212. Purpose: any lawful purpose.

 

LEGAL NOTICE

Notice of Formation a Limited Liability Company (LLC): A15 Services LLC.  Articles of Organization were filed with the Secretary of State of New York (SSNY) on March 12th, 2018. Office location: Albany County. The New York Secretary of State is designated agent of the LLC upon whom process against it may be served. The address within or without this state to which the Secretary of State (SSNY) shall mail process against the LLC served upon him or her is: PO Box 161, Slingerlands, NY 12159. Purpose: Any lawful purpose.

 

LEGAL NOTICE

Notice of formation of TWO WAYS CAPITAL MANAGEMENT LLC. Art. of Org. filed with NY Secretary of State (NS) on 09/13/2018. Office location: Albany County. NS is designated as agent upon whom process may be served. NS shall mail service of process to: THE LLC, 45 HUDSON AVE. #474 ALBANY, NY 12201 Purpose: Any lawful purpose.

 

LEGAL NOTICE

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Eagle Street 42, LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on April 09, 2018. Office location: Albany County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 59 North Pearl Street, Albany, NY 12207. Term until January 1, 2118. Purpose: Any lawful activity.

 

LEGAL NOTICE

QIMA, LLC. Arts. of Org. filed with the SSNY on 11/05/18. 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, STE 700 Office 40, Albany, NY 12207. Purpose: Any lawful purpose.

 

LEGAL NOTICE

Notice of formation of: Abstract Solutions LLC. Articles of Organization filed with the SSNY on 9/25/2018. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to Registered Agent Solutions, Inc., 99 Washington Avenue, Suite 1008, Albany, NY 12260. Purpose: Any lawful purpose.   

 

LEGAL NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY.  NAME: Next Level Residential Group, LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on August 1, 2018.  Office location:  Albany County.  Incorp Services, Inc. has been designated as agent of the LLC upon whom process against it may be served.  SSNY shall mail a copy of any process to the Incorp Services, Inc. at One Commerce Plaza, 99 Washington Ave., Suite 805-A, Albany, New York 12210.  Purpose:  For any lawful purpose.  

 

LEGAL NOTICE

Notice of formation of SCDATACOM, LLC Articles of Org. filed with NY Secretary of State (NS) on 10/24/2018, office location: Albany County, Northwest Registered Agent, LLC 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

Well Cited, LLC. Arts. of Org. filed with the SSNY on 11/9/18. 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. STE 700 Office 40 Albany, NY 12207. Purpose: Any lawful purpose. 

 

LEGAL NOTICE

Notice of formation of RSI001 LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/09/18. 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, 115 South Corona Ave, Valley Stream NY 11580. Purpose: Any lawful purpose. 

 

LEGAL NOTICE

Notice of formation of RSI002 LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/09/18. 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, 115 South Corona Ave, Valley Stream NY 11580. Purpose: Any lawful purpose.  

 

LEGAL NOTICE

Notice of formation of RSI003 LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/09/18. 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, 115 South Corona Ave, Valley Stream NY 11580. Purpose: Any lawful purpose.

 

LEGAL NOTICE

NOTICE OF FORMATION of PATIRI LLC. Articles of Org. filed with Secy. of State of NY (SSNY) on 9/10/2018. 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: PAGE COOPER ANDERSON, 444 E. 86th Street, Apt 6C, New York, NY 10028. Purpose: any lawful purpose.

 

LEGAL NOTICE

Notice of NY Qualification of 1503-1505 7th Ave, LLC. Appl. of Authority filed with Sec. of State NY (SSNY) on 11/13/18. Office: Albany County. LLC formed in Delaware (DE) on 10/12/18. SSNY designated as agent for service of process on LLC. SSNY shall mail process to 1503-1505 7th Ave, LLC, 8 Burton Lane, Loudonville, NY 12211. DE Address of LLC: 16192 Coastal Highway, Lewes, DE 19958. Cert. of Form. filed with State of DE, Sec. of State, 401 Federal St., Dover, DE 19901. Purpose: Any lawful purpose.

 

LEGAL NOTICE

Notice of Qualification of Suite Solutions, LLC. Appl. for Auth. filed with Secy. of State of NY (SSNY) on 09/19/18. Office location: Albany County. LLC formed in Virginia (VA) on 03/04/05. Princ. office of LLC: 901 S. 15th Street, #1605, Arlington, VA 22202. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o InCorp Services, Inc.., One Commerce Plaza – 99 Washington Avenue, Suite 805-A, Albany, NY 12210. Purpose: Any lawful purpose

 

LEGAL NOTICE

BRS Techs, LLC Art. of Org. filed with the SSNY on November 13, 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, 6117 Klink Rd, Albany, NY 12203. Purpose: Any lawful purpose. 

 

 

LEGAL NOTICE

Empire Pet Care LLC Arts. of Org. filed with the SSNY 10/19/18. 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, PO Box 1211, Latham, NY 12110. Purpose: any lawful purpose.

 

LEGAL NOTICE

Notice of formation of Keur Jalma Capital, LLC. Articles of Org. filed with NY Sec. Of State (NS) on 8/20/2018. Office location: Albany County, NS is designated as agent upon whom process may be served. NS shall mail service of process to Northwest Registered Agent, LLC at 90 State St. STE 700 Office 40 Albany NY 12207. Northwest 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

LIMITED LIABILITY COMPANY

Pursuant to the Limited Liability Company Law of the State of New York, notice is hereby given that the limited liability company with the name “B & V CONTRACTING, LLC” has been formed.  The Articles of Organization were filed with the Secretary of State of the State of New York (SSSNY) on November 6, 2018.  The office of the LLC is to be located in Albany County, New York.  The SSSNY has been designated as agent of the LLC upon whom process against it may be served.  The post office address to which the SSSNY shall mail a copy of any process served is: B & V CONTRACTING, LLC, 29 Dana Avenue, Albany, New York 12208.  The nature of the business of the LLC is to engage in any lawful act or activity for which limited liability companies may be organized under the Limited Liability Company Law.

 

LEGAL NOTICE

Notice of formation of Cue-rated LLC. Articles of Org. filed with NY Sec of State (NS) on 01/17/2018. Office location is 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 Street STE 700 Office 40 Albany NY 122. Northwest Registered Agent is designated as agent for SOP at 90 State Street STE 700 Office 40 Albany NY 122. Purpose is any lawful purpose. 

 

LEGAL NOTICE

AYO Ventures LLC. Arts. of Org. filed with the SSNY on 11/06/2018. Office: Albany County. SSNY designated as agent of LLC for service of process. SSNY shall mail copy of process to the LLC, 161 W 16th, #10L, NY, NY 10011. Purpose: Any lawful purpose.   

 

 

LEGAL NOTICE

KTbiopharma LLC. Arts. of Org. filed with the SSNY on 11/30/2018. Office: Albany County. SSNY designated as agent of LLC for service of process. SSNY shall mail copy of process to the LLC, 161 W 16th, #10L, NY, NY 10011. Purpose: Any lawful purpose.     

 

LEGAL NOTICE

NEW DAWN DISCOVERY, LLC

Notice of Formation of Limited Liability Company Arts. of Org. of New Dawn Discovery, LLC (“LLC”) filed with Dept. of State of NY on 11/20/2018. Office location: Albany County. Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: 16 Wedgewood Ln, Ste 100, Voorheesville NY 12186, principal business address. LLC does not have a specific date of dissolution. Purpose: All legal purposes. Filer: Lavelle & Finn, LLP, 29 British American Bl., Latham, NY 12110.

 

LEGAL NOTICE

Notice of formation of DPX Services LLC. Articles of Org. filed with NY Secretary of State (NS) on 08/23/2018, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to 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

MASTER MEMORIAL LLC. Art. of Org. filed with the SSNY on 011/06/18. 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, P.O Box 23006, Brooklyn , NY 11223. Purpose: Any lawful purpose.

 

LEGAL NOTICE

114 Christopher St. LLC. Arts. of Org. filed with the SSNY on 10/17/2018. Office: Albany County. Registered Agents Inc designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to 90 STATE ST STE 700 # 40, ALBANY, NY 12207. Purpose: Any lawful purpose.

 

 

LEGAL NOTICE

Notice of formation of Top Class Property Management LLC. Articles of Org. filed with NY Secretary of State (NS) on 11/19/2018 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 LLC at 90 State Street STE 700 Office 40 Albany NY 12207, is designated as agent for SOP at purpose: Real Estate.

 

LEGAL NOTICE

Illicit Apparel LLC Art. of Org. filed with the SSNY on 11/09/2018. 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 STE 700 Office 40 Albany, NY 12207 Purpose: Any lawful purpose.

 

LEGAL NOTICE

Notice of formation of HFC Fund I LLC. Articles of Org. filed with NY Secretary of State (NS) on 11/21/2018, office location: New York County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to LegalInc Corporate Services Inc. @ 1967 Wehrle Drive , Suite 1 #086 Buffalo, NY 14221, LegalInc Corporate Services Inc. is designated as agent for SOP at 1967 Wehrle Drive , Suite 1 #086 Buffalo, NY 14221, purpose is any lawful purpose.

 

LEGAL NOTICE

Notice of formation of Neoma Studios LLC. Articles of Org. filed with NY Secretary of State (NS) on 11/23/2018, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to 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: TFP Communications, LLC.  Arts. of Org. filed with the SSNY on 8/30/2018. Office: Albany County.  SSNY designated as agent of the LLC upon whom process against it may be served: United States Corporation Agents, Inc.  7014 13th avenue, Suite 202, Brooklyn, NY 11228.

 

LEGAL NOTICE

Notice of formation domestic qualification of W.A.R. (West African Restaurant) LLC. Articles of Org. filed with NY Secretary of State on 10/29/2018, office location: Bronx County, the Secretary of State is designated as agent upon whom process may be served, Secretary of State shall mail service of process (SOP) to THE LLC @ 3859 Third Ave 503 Bronx, NY 10457. NYSCorporation.com is designated as agent for SOP at 1971 Western Ave, #1121 Albany, NY 12203, purpose is any lawful purpose.

 

LEGAL NOTICE

Notice of formation of Maria RE LLC. Articles of Org. filed with NY Secretary of State (NS) on 11/06/2018, 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, LLC. @ 90 State St STE 700 Office 40, NY 11207. Northwest Registered Agent, LLC. is designated as agent for SOP at 90 State St STE 700 Office 40, Albany, NY 11207, purpose is any lawful purpose.

 

LEGAL NOTICE

Notice of formation of Apartment Fitness Trainers, LLC. Articles of Org. filed with NY Secretary of State (NS) on 11/14/2018, 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 LMS Business Management, LLC.  Articles of Org. filed with Secy. Of State of NY (SSNY) on 11/08/2018.  Office Location: Albany County. Principal Office is located at 604 Vineyard St., Cohoes, NY 12047.  SSNY designated as agent of LLC upon whom process against it may be served.  SSNY shall mail process to: The LLC, 604 Vineyard St., Cohoes, N.Y. 12047. Purpose: Any lawful purpose.

 

LEGAL NOTICE

Notice of formation of Crash Pad Collaborative, LLC Articles of Org. filed with NY Secretary of State (NS) on 05/02/2018, 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 at 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 SCHENECTADY SWAN PROPERTIES, LLC.  Articles of Organization filed with Secretary of State of NY (SSNY) on 12.03.18.  Office location:  Albany County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: The Calareso Law Firm, PLLC, 210 Washington Ave Ext, Suite 102, Albany, NY 12203.  The purpose is to perform any lawful act or activity

 

LEGAL NOTICE

Notice of formation of BAY UTILITY ASSOCIATES, LLC.  Articles of Organization filed with Secretary of State of NY (SSNY) on 11.01.18.  Office location:  Warren County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: The Calareso Law Firm, PLLC, 210 Washington Ave Ext, Suite 102, Albany, NY 12203.  The purpose is to perform any lawful act or activity.

 

LEGAL NOTICE

AldenK Consulting LLC Arts of Org filed with the SSNY on 10/25/18.  Office: Greene 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, 10 Catskill Ct., #1305, Athens, N.Y. 12015.  Purpose: any lawful purpose.

 

LEGAL NOTICE

Dynamic Digital LLC.  Art. of Org. filed with the SSNY on 7/23/18.  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, 2529 35th Street STE 300F, Long Island City, NY 11103.  Purpose: Any lawful purpose. 

 

LEGAL NOTICE

Notice of formation of Shloka Life Sciences, LLC. Articles of Org. filed with NY Secretary of State (NS) on 10/19 /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 limited partnership (“LP”). LEVON 310 L.P. Cert. filed with the Sec. of State of NY (“SSNY”) on 10/23/2018. Office location: Albany County. SSNY is designated as agent upon whom process against the LP may be served. SSNY may mail a copy of any process against the LP served upon him/her to: The LP 266 BROADWAY, SUITE 403 BROOKLYN, NY 11211. Name and address of each general partner is available from the SSNY. Latest date to dissolve: 10/1/2117. Purpose/Character: any lawful purpose.

 

LEGAL NOTICE

Notice of formation of limited partnership (“LP”). 310 GRAND CONCOURSE FUNDING L.P. Cert. filed with the Sec. of State of NY (“SSNY”) on 10/23/2018. Office location: Albany County. SSNY is designated as agent upon whom process against the LP may be served. SSNY may mail a copy of any process against the LP served upon him/her to: The LP 266 BROADWAY, SUITE 403 BROOKLYN, NY 11211. Name and address of each general partner is available from the SSNY. Latest date to dissolve: 10/1/2117. Purpose/Character: any lawful purpose.

 

LEGAL NOTICE

Notice of formation of Lucas Environmental Services, LLC. Articles of Org filed with NY Secretary of State (NS) on 11/05/18, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process to (SOP) to Northwest Registered Agent at 90 State Street, STE 700 Office 40, Albany, NY 12207, purpose is any lawful purpose

 

LEGAL NOTICE

Notice of Formation of JMG Management Services LLC. Articles of Org. filed with Sec. of State NY (SSNY) on 10/31/2018. Office: Albany County. SSNY designated as agent for service of process on LLC. SSNY shall m a i l p r o c e s s t o J M G Management Services LLC, 101 Fox Run Dr. Schenectady, NY 12303. Purpose: Anything lawful.

 

LEGAL NOTICE

Notice of formation of FARRAGUT MAZAL LLC. Art. of Org. filed with NY Secretary of State (NS) on 09/06/2018. Office location: Albany County. NS is designated as agent upon whom process may be served. NS shall mail service of process to: REGISTERED AGENT, 45 HUDSON AVE. UNIT 474, ALBANY, NY 12201 Purpose: Any lawful purpose.

 

LEGAL NOTICE

Notice of formation of MNB E 95TH ST LLC. Art. of Org. filed with NY Secretary of State (NS) on 10/26/2018. Office location: Albany County. NS is designated as agent upon whom process may be served. NS shall mail service of process to: REGISTERED AGENT, 45 HUDSON AVE. UNIT 474, ALBANY, NY 12201 Purpose: Any lawful purpose.

 

LEGAL NOTICE

Kime Avenue, LLC. Art. of Org. filed with the SSNY on 11/27/2018. Office: AlbanyCounty. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, 1 Herter Place, Dix Hills, New York, 11746. Purpose: Any lawful purpose.

 

LEGAL NOTICE

RICH GIRL MERCH LLC. Arts. of Org. filed with the SSNY on 7/31/18. 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,United States Corporation Agency  7014 13th avenue suit 202 Brooklyn , NY 11228. Purpose: Any lawful purpose.

 

LEGAL NOTICE

Notice of qualification of LWY PRODUCTIONS LLC. Authority filed with the Sect’y of State of NY (SSNY) on 07/26/18. Office in Albany County. Formed in DE on 07/17/18. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 495 Broadway, FL 4 New York, NY, 10012. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of qualification of FLG PRODUCTIONS LLC. Authority filed with the Sect’y of State of NY (SSNY) on 05/17/18. Office in Albany County. Formed in DE on 05/08/18. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 495 Broadway, FL 4 New York, NY, 10012. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of qualification of GIMME DAT MONEY LLC. Authority filed with the Sect’y of State of NY (SSNY) on 10/12/18. Office in Albany County. Formed in DE on 10/02/18. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 495 Broadway, FL 4 New York, NY, 10012. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of GOLD COAST MENTAL HEALTH COUNSELING PLLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/16/18. 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, 24 High Ridge Road Plainview, NY, 11803. Purpose: Any lawful purpose

 

 

LEGAL NOTICE

Notice of formation of KNOTEL 399 LAFAYETTE LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/02/18. 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 KLEI BEAUTY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 09/07/18. 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, 62 Cheever Place, Apt #1 Brooklyn, NY, 11231. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of KNOTEL 27 W 23RD ST LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/20/18. 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 DAMA WORKS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/14/18. 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, 555 Fifth Avenue New York, NY, 10017. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of KNOTEL 229 W 43 LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/19/18. 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 VISA TUTOR LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/08/18. 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, 86-03 PARSONS BLVD. JAMAICA, NY, 11432. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of 29 W 35TH ST NYC LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/15/18. 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, 33 West 17th St, New York, NY 10011. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of 580 8TH AVE NYC LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/15/18. 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, 33 West 17th St, New York, NY 10011. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of TOP COAT NAILS SUPPLY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/14/18. 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, 137-05 NORTHERN BLVD FLUSHING, NY 11354. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of KNOTEL 211 EAST 43 LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/13/18. 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 GMF SERVICES LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 10/17/18. 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, 168 East, 90th St, Ste 4W New York, NY, 10128. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of FANGAFRIKA WEAR LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/20/18. 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, 59 WELDON STREET, Apt 2 BROOKLYN, NY, 11208. Purpose: Any lawful purpose

 

LEGAL NOTICE

Peter Garritano LLC. Art. of Org. filed with the SSNY on 12/11/18. 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, 18 E 132nd St, #2B, New York, NY 10037. Purpose: Any lawful purpose.

 

 

LEGAL NOTICE

Notice of formation of MSGS FUNDING LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/13/18. 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, 2090 East 2nd St Brooklyn, NY 11223. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation [domestic] of AVANTWOOD LLC. Articles of Org. filed with NY Secretary of State (NS) March 06, 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, NW 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 MOON KID LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/13/18. 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, 180 S. Oxford St., Apt. 3 Brooklyn, NY 11217. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of SB 1985 EAST 7 LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 06/28/18. 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, 1985 East 7th Street Brooklyn, NY 11223. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of P SQUARED DEVELOPMENT LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 08/23/18. 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, 3 Columbus Circle , Ste 1612 New York, NY, 10019. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of JIAN FA FLUSHING LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/09/18. 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, 46-46 189TH ST FLUSHING, NY,11358. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of PREMIER SHELVING SOLUTIONS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 10/04/18. 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, 5 Scarborough Dr Smithtown, NY 11787. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of ONSIGHT PEST CONTROL LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 10/01/18. 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, 3025 W 32nd St Apt 11E Brooklyn, NY, 11224. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of KOMI ADVISORY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 09/10/18. 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, 450 LEXINGTON AVE NEW YORK, NY 10017. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of VIVA WELLNESS LICENSED MENTAL HEALTH COUNSELING PLLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 10/18/18. 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, 195 Montague Street Brooklyn, NY, 11201. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of EMPIRE SITE MANAGEMENT LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 08/02/18. 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, 7 Links Rd. Smithtown, NY 10754. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of WIN-WIN SOLUTIONS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/24/18. 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, 1349 Putnam Avenue Brooklyn, NY, 11221. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of CLEAR TALENT LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/19/18. 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, 98-120 Queens Blvd Apt, 2K Rego Park, NY,11374. Purpose:  Any lawful purpose

 

LEGAL NOTICE

Notice of formation of ENNOVITY L.L.C.. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/20/18. 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, 20 Wendell St Apt 17D Hempstead, NY, 11501. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of GRAND CENTRAL FINANCIAL PLANNING LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/21/18. 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, 4-74 48th Avenue #6A Long Island City, NY, 11109. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of LA CIMA 63 LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/10/18. 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, 2620 E. 18th Street, Suite 2 Brooklyn, NY, 11235. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of YAZ BEAUTY STUDIO LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 08/08/18. 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, 142-04 45 AVENUE FLUSHING, NY, 11355. Purpose: Any lawful purpose

 

 

LEGAL NOTICE

Notice of formation of MICKEY’S 820 LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/23/18. 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, 820 60TH ST BROOKLYN, NY, 11220. Purpose: Any lawful purpose

 

LEGAL NOTICE

LEGAL NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY PURSUANT TO NEW YORK LIMITED LIABILITY COMPANY SECTION 206.  The name of the Limited Liability Company is Cornwell RE LLC.  The Articles of Organization were filed with the Secretary of State on December 11, 2018.  The County in New York in which the office of the limited liability company is located is Albany County.  The Secretary of State has been designated as the agent of the limited liability company upon whom process may be served, and the Secretary of State shall mail a copy of any process served upon the LLC to 2 Van Buren Avenue, Albany, New York 12205.  The purpose is any lawful purpose.

 

 

LEGAL NOTICE

Notice of formation of CASUAL SEANCE, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 08/13/18. 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, 299 Devoe St Brooklyn, NY, 11211. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of RELEASE BUILDING LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 08/14/18. 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, 300 Cadman Plaza West 12 Fl Brooklyn, NY 11201. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of THE GOOD DEBT RELIEF COMPANY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/23/18. 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, 5 Salzburg Court Staten Island, NY, 10304. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of THE VP APPROACH, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/02/18. 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, 3826 Harper Ave Bronx, NY, 10466. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of DO YOU LIKE MY HAT LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/03/18. 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, 211 Central Park West, Apt 12J, New York, NY, 10024. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of 22 W 21 ST NYC LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/03/18. 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 30 W 21 ST NYC LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/07/18. 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 45 W 45 ST NYC LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/07/18. 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 CAR GURU ANDY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/04/18. 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, 11 Saint Andrews Drive Huntington, NY 11743. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of SRGM VENTURES LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/06/18. 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, 405 E 56th St, Apt 7L New York, NY 10022. Purpose: Any lawful purpose

 

LEGAL NOTICE

Franklin Street, Patchogue, LLC. Art. of Org. filed with the SSNY on 11/28/2018. Office: AlbanyCounty. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, 1 Herter Place, Dix Hills, New York, 11746. Purpose: Any lawful purpose.

 

LEGAL NOTICE

Notice of formation of 300 West 4th Street, LLC  Articles of Org. filed with NY Secretary of State (NS) on November 13, 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

Genius Sounds Family Entertainment LLC. Art. of Org. filed with the SSNY on, 11/30/2018. Office location: Albany County. SSNY designated as agent for service of process on LLC. SSNY shall mail copy of process to Northwest Registered Agent, LLC, 90 State Street STE 700 Office 40, Albany, NY 12207. Purpose: Any lawful purpose.

 

LEGAL NOTICE

Karner Property Management, LLC. Arts. of Org. filed with the SSNY on 06/05/18. 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, 505 Elm Av.Selkirk, NY 12158. Purpose: Any lawful purpose.

 

 

LEGAL NOTICE

Notice of formation, West Ham United LLC. articles of organization filed with the secretary of state of New York (SSNY) on 4/5/18. Office location: Suffolk County.  SSNY designated for service of process. SSNY shall mail copies of any process served against the LLC to c/o West Ham United 600 Park Ave Huntington, NY 11743.  Purpose: any lawful purpose of activity.

 

LEGAL NOTICE

Notice of Formation of Limited Liability Company (LLC) The name of the LLC is: 1320 41 LLC Articles of Organization filed with SSNY on: 5/10/2018 NY Office location: Orange County SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to: 1320 41 St. Brooklyn, NY 11218 Purposes: any lawful act or activity

 

LEGAL NOTICE

Notice of formation of The Eightfold Path LLC. Art. of Org. filed with NY Sec. of State (NS) on 11/16/2018, 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 169 Myrtle LLC . Articles of Org. filed with NY Secretary of State (NS) on 11/28/2018, 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 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

MEANWHILE LLC. Art. of Org. filed with the SSNY on June 4, 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, 460 West 46th Street, #2, New York, NY 10036. Purpose: Any lawful purpose.

 

LEGAL NOTICE

HV OPPORTUNITY ZONE FUND I, LLC Art. Of Org. Filed Sec. of State of NY 7/13/2018. Off. Loc. : Albany Co. SSNY designated as agent upon whom process against it may be served. SSNY to mail copy of process 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: Any lawful act or activity.

 

LEGAL NOTICE

NOTICE OF FORMATION of WOODBURY REALTY VZ LLC. Articles of Org. filed with Secy. of State of NY (SSNY) on 6/5/2018. 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 1329 48TH STREET, BROOKLYN, NY 11219. Purpose: any lawful purpose.

 

LEGAL NOTICE

NOTICE OF FORMATION of SOLEIL AMZN LLC. Articles of Org. filed with Secy. of State of NY (SSNY) on 10/31/2018. 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 377 OAK STREET, SUITE 415,  GARDEN CITY, NY 11530. Purpose: any lawful purpose.

 

LEGAL NOTICE

NOTICE OF FORMATION of 42 WORTH LLC. Articles of Org. filed with Secy. of State of NY (SSNY) on 10/10/2018. 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 543 BEDFORD AVENUE, SUITE 130, BROOKLYN, NY 11211. Purpose: any lawful purpose.

 

LEGAL NOTICE

Notice of formation of limited partnership (“LP”). 2829 SNYDER FUNDING L.P. Cert. filed with the Sec. of State of NY (“SSNY”) on 10/10/2018. Office location: Albany County. SSNY is designated as agent upon whom process against the LP may be served. SSNY may mail a copy of any process against the LP served upon him/her to: The LP 999 CENTRAL AVENUE SUITE 302 WOODMERE, NY 11598. Name and address of each general partner is available from the SSNY. Latest date to dissolve: 10/1/2117. Purpose/Character: any lawful purpose.

 

LEGAL NOTICE

Notice of formation of limited partnership (“LP”). 221 MARTENSE FUNDING L.P. Cert. filed with the Sec. of State of NY (“SSNY”) on 10/10/2018. Office location: Albany County. SSNY is designated as agent upon whom process against the LP may be served. SSNY may mail a copy of any process against the LP served upon him/her to: The LP 999 CENTRAL AVENUE SUITE 302 WOODMERE, NY 11598. Name and address of each general partner is available from the SSNY. Latest date to dissolve: 9/1/2117. Purpose/Character: any lawful purpose.

 

LEGAL NOTICE

NOTICE OF QUALIFICATION of limited liability company (LLC) under Article 802. Name: Altamont Insurance Group LLC. Application for Authority filed with Secretary of State of NY (SSNY) on 10/23/2018. 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: ALTAMONT INSURANCE GROUP LLC 4952 East Tudor Rose Glen Stockton, CA 95212. Purpose: any lawful purpose.

 

LEGAL NOTICE

NOTICE of FORMATION of a DOMESTIC LIMITED LIABILITY COMPANY TURTLE POND LLC. Articles of Organization. filed with the Secretary of State of New York on 7/31/18. Office: Albany County. SSNY designated as agent of the LLC upon whom process against it maybe served . SSNY shall mail copy of process to the LLC, 100 Jane Street, #4A, New York, NY 10014. Purpose: any lawful purpose.

 

LEGAL NOTICE

NOTICE OF FORMATION

 OF LIMITED LIABILITY COMPANY

Pursuant to the Limited Liability Company Law of the State of New York, notice is hereby given that the limited liability company with the name “TWIN HOLDING 560 LLC” has been formed.  The Articles of Organization were filed with the Secretary of State of the State of New York (SSSNY) on October 9, 2018.  The office of the LLC is to be located in Albany County, New York.  The SSSNY has been designated as agent of the LLC upon whom process against it may be served.  The post office address to which the SSSNY shall mail a copy of any process served is: TWIN HOLDING 560 LLC, 17 Conrad Street, Colonie, New York 12205.  The nature of the business of the LLC is to engage in any lawful act or activity for which limited liability companies may be organized under the Limited Liability Company Law.

 

LEGAL NOTICE

Notice of formation of GARRETT CREATIVE, LLC.  Articles of Organization filed with Secretary of State of NY (SSNY) on 11.20.18.  Office location:  Albany County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: The Calareso Law Firm, PLLC, 210 Washington Ave Ext, Suite 102, Albany, NY 12203.  The purpose is to perform any lawful act or activity.

 

LEGAL NOTICE

Notice of formation of InServices, LLC.  Articles of Org. filed with NY Sec. Of State (NS) on 10/23/2018.  Office location: Albany County, NS is designated as agent upon whom process may be served. NS shall mail service of process to InCorp Services, Inc. InCorp Services, Inc. is designated as agent for SOP at One Commerce Plaza, 99 Washington Ave, Suite 805A, Albany, NY 12210. Purpose is any lawful purpose.

 

 

Legal Notice

N o t i c e  o f  f o r m a t i o n o f Meyerwood Enterprises LLC. Arts. of Org. filed with Sec. of State of NY (SSNY) on 10/26/18. Office location Albany County. SSNY designated as agent upon whom process may be served. SSNY shall mail service of p r o c e s s t o M e y e r w o o d Enterprises, LLC 100 Fairview Ave. Albany, NY 12208. Purpose any lawful purpose. 

 

LEGAL NOTICE

Sudden Events, LLC. Art. of Org. filed with the SSNY on 7/30/18. Office: Albany County. SSNY designated as agent of the LLC upon whom process to the LLC, 90 State St. Ste. 700 Office 40, Albany, NY, 12207. Purpose: Any lawful purpose. 

Legal Notice

Notice of formation of Zigii LLC: Articles of formation filed with the Secy. of State of NY on October 5, 2018. Office location: Albany County, Northwest Registered Agent designated as agent of LLC upon whom process may be served. Secy. of State shall mail process to: 90 State Street, Ste 700 Office 40, Albany, NY 12207. Purpose: any lawful activity. 

 

Legal Notice

Notice of formation [domestic] of Whole Healthy Group LLC Articles of Org. filed with NY Secretary of State (NS) on 9/7/18, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to 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, purpose is any lawful purpose.

 

LEGAL NOTICE

Notice of formation of Crash Pad Collaborative, LLC Articles of Org. filed with NY Secretary of State (NS) on 05/02/2018, 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 at 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 Peripheral Analytics, LLC.

Articles of Org. filed with NY Secretary of State (NS) on 11/13/2018, 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 EZEEWIRELESS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/05/18. 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, 31-27 LINDEN PL FLUSHING, NY, 11354. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of qualification of REDUCTRESS TV LLC. Authority filed with the Sect’y of State of NY (SSNY) on 05/17/18. Office in Albany County. Formed in DE on 05/08/18. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 495 Broadway, FL 4 New York, NY, 10012. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of D. ESTATES LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/04/18. 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, 138-44 Queens Blvd Suite 102 Briarwood, NY, 11435. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of REVERE AVENUE LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/19/18. 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, 138-44 Queens Blvd Suite 102 Briarwood, NY, 11435. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of Produtos Rico, LLC. Art.  of Org. filed on 11/28/18 with the Secretary of State of NY 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, 4220 River Road, Latham, NY  12110. Purpose: any lawful purpose

 

LEGAL NOTICE

Notice of formation of JAMAICA VENTURES LLC. Art. of Org. filed with NY Secretary of State (NS) on 01/17/2018. Office location: Albany County. NS is designated as agent upon whom process may be served. NS shall mail service of process to: REGISTERED AGENT, 45 HUDSON AVE. UNIT 474, ALBANY, NY 12201 Purpose: Any lawful purpose.

 

LEGAL NOTICE

Notice of formation of HERRERA VISUALS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 08/14/18. 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, 1001 JEROME AVE., APT. 10E BRONX, NY, 10452. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of 369 LEXINGTON AVE NYC LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/11/18. 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 KNOTEL FLOWERPOT LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/03/18. 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

The Lofts at Pine Hills LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 12/10/18. Office in Albany Co.  SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to 60 Railroad Place, Suite 502, Saratoga Springs, NY 12866.  Purpose: General.

 

LEGAL NOTICE

NOTICE OF FORMATION OF IRIZAR LLC. Arts. of Org. was filed with SSNY on 12/6/18. Office location: Albany County. SSNY designated as agent of LLC whom process against may be served. SSNY shall mail process to: Robert S. Bennett, 1404 3rd Avenue, Suite 3S, New York, NY 10075. Purpose: all lawful activities.

 

LEGAL NOTICE

Notice of formation of 1294 SHAKESPEARE AVE LLC. Art. of Org. filed with NY Secretary of State (NS) on 12/13/2018. Office location: Albany County. NS is designated as agent upon whom process may be served. NS shall mail service of process to: REGISTERED AGENT, 45 HUDSON AVE. UNIT 474, ALBANY, NY 12201 Purpose: Any lawful purpose. 

 

LEGAL NOTICE

Cultivation Projects LLC. Art. of Org. filed with the SSNY on 11/19/2018. Office: Albany County 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, 447 Willoughby Ave Brooklyn, NY 11206. Purpose: Any lawful purpose.

 

LEGAL NOTICE

Notice of formation of Jacyns21 LLC. Articles of Org. filed with NY Secretary of State (NS) on October 25, 2018, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Veil Corporate, LLC @ 911 Central Ave # 188 Albany, NY 12206. Veil Corporate, LLC is designated as agent for SOP at 911 Central Ave # 188, purpose is any lawful purpose.

 

LEGAL NOTICE

Notice of formation of  104-19 37 RD, LLC Articles of Org. filed with NY Secretary of State (NS) on 12/11/2018, 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 Anderson Studios LLC. Articles of Org. filed with NY Secretary of State (NS) on 12/29 /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 40A, Albany, NY 12207, Registered Agents Inc. is designated as agent for SOP at 90 State Street STE 700 Office 40A, Albany, NY 12207 purpose is any lawful purpose.

 

LEGAL NOTICE

Notice of formation of  GLOSSY AND ODD, LLC. Articles of Org. filed with NY Secretary of State (NS) on 11/9/18, 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

KMGIARRUSSO LLC. Art. of Org. filed with the SSNY on July 3, 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, 1930 Thompsons Lake Rd. Altamont NY 12009 Purpose: Any lawful purpose.

 

LEGAL NOTICE

Maureen Torino LLC. Arts. of Org. filed with the SSNY on 11/30/2018. Office: Albany County. Registered Agents Inc designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to 90 STATE ST STE 700 # 40, ALBANY, NY 12207. Purpose: Any lawful purpose.

 

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

Notice of formation of McDougle Consulting, LLC. Articles of Org. filed with NY Secretary of State (NS) on 11/9/2018,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, 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 JARAPEX LLC. Articles of Org. filed with NY Secretary of State (NS) on 08/24/2018 , 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

C2 Concierge, LLC. Arts. of Org. filed with the SSNY on 11/26/18. 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, 34 Altamont Rd Voorheesville, NY 12186.  Purpose: Any lawful purpose.

 

LEGAL NOTICE

FitNix, LLC. Art. of Org. filed with the SSNY on 12/17/18. 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, Suite 700, Office 40, Albany, NY 12207. Purpose: Any lawful purpose.

 

LEGAL NOTICE

Notice of the Domestic formation of Gwan Chat Entertainment LLC. Articles of Org. filed with NY Secretary of State (NS) on 11/19/2018, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to 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

Chamber Made LLC. Art. Of Org. filed with the SSNY on 12/04/18. Office: AlbanyCounty. 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

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

 

 

 

 

 

 

 

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 (Domestic) of Pre-eminence Asset Preservation, LLC. Articles of Org. filed with NY Secretary of State (NS) on 12/24/18, 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 ELR_TECH LLC.  Articles of Org. filed with NY Sec. Of State (NS) on 12/17/18.  Office location: Albany County, NS is designated as agent upon whom process may be served. NS shall mail service of process (SOP) to Northwest Registered Agent, LLC at 90 State Street Suite 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 THE LIGHT HAUSE COACHING LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/12/18. 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, 15 Onslow Place Freeport, NY 11520. Purpose: Any lawful purpose

LEGAL NOTICE

Notice of formation of SWIFT STAY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/11/18. 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, 3131 GRAND CONCOURSE APT 7K BRONX, NY 10468. Purpose: Any lawful purpose

LEGAL NOTICE

Notice of formation of WANGUAN U.S INTERNATIONAL GROUP LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/11/18. 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, 15 Willett St, 5L NEW YORK, NY 10002. Purpose: Any lawful purpose

LEGAL NOTICE

Notice of formation of CIRCULAR STREET PROPERTIES, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/03/18. 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, 3168 Peacock Circle Macedon, NY, 14502. Purpose: Any lawful purpose

LEGAL NOTICE

Notice of formation of LUMISON HOLDINGS, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/09/18. 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, 3135 Godwin Terrace # 4F Bronx, NY 10463. Purpose: Any lawful purpose

LEGAL NOTICE

Notice of formation of MRMA RISK MANAGEMENT SERVICES GROUP LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 09/27/18. 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, 8010 MARGARET PLACE GLENDALE, NY, 11385. Purpose: Any lawful purpose

LEGAL NOTICE

Notice of formation of 75 MAIMON LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/03/18. 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, 6631 Wetherole St Rego Park, NY, 11367. Purpose: Any lawful purpose

 

 

LEGAL NOTICE 

Notice of formation of 81 MAIMON LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on  12/03/18 . 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, 6631 Wetherole St Rego Park, NY, 1136. Purpose: Any lawful purpose

LEGAL NOTICE

Notice of formation of PTM 2820 LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/26/18. 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, 7014 13TH AVE, STE 21 BROOKLYN, NY, 11228. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of HANGING BY A THREAD FILM LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 10/09/18. 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, 400 W. 43rd St. Ste 17S New York, NY, 10036. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of J. MARIN CONSULTANCY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/21/18. 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, 256-A Main Street Nyack, NY, 10960. Purpose: Any lawful purpose

 

LEGAL NOTICE

Thornless Shopping, LLC. Art. of Org. filed with the SSNY on 12/24/18. 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. Purpose: Any lawful purpose.

LEGAL NOTICE

Notice of qualification of KNOTEL BLOCKCHAIN SERVICES LLC. Authority filed with the Sect’y of State of NY (SSNY) on 12/18/18. Office in Albany County. Formed in DE on 10/05/18. 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

Revive G’s Lifestyle LLC. Art. of Org. filed with the SSNY on 12/28/18. Office: Albany County. SSNY designated as agent upon whom process against the LLC may be served. SSNY shall mail copy of process to LLC at 90 State Street, STE 700, Office 40, Albany, NY 12207. Any lawful purpose.

 

LEGAL NOTICE

Roger Chi Consulting, LLC. Articles of Org. filed with the SSNY on 12/21/2018. Office: Albany County. SSNY is designated as agent of the LLC upon whom process against it may be served. SSNY 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: Any lawful purpose.

LEGAL NOTICE

Notice of formation of Domestic Entity,  RS GROUP Capital Management LLC. 

The Articles of Organization was filed with the NY Secretary of State (NS) on December 6, 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, 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 qualification [foreign] LLC of MatchMap Media, LLC.

Articles of Org. filed with NY Secretary of State (NS) on  July 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 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 Katahdin Stone Works, LLC. Articles of Org. filed with NY Secretary of State on October 24, 2018, office location: Albany County, principal place of business location: 57 Pinewoods Ave 2nd Floor, Albany, NY, New York, Secretary of State is the agent for service of process (SOP), purpose is any lawful purpose.

 

LEGAL NOTICE

Notice of formation of 71 MAIMON LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/26/18. 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, 6631 Wetherole St Rego Park, NY, 11367. Purpose: Any lawful purpose

LEGAL NOTICE

Notice of formation of 590 FIFTH AVE NYC LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/28/18. 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 597 FIFTH AVE NYC LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/28/2018. 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 LHD Balton LLC.  Articles of Org. filed with NY Secretary of State (NS) on December 6, 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 JRM Critical Systems LLC. Articles of Org. filed with NY Secretary of State (NS) on 12/31/18. 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 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 CantLose Construction LLC.  Art. Of Org. Filed with NY Secretary of State (NS) on October 16, 2018. Location : Albany county.   NS is designated as agent upon whom process may be served.   NS shall mail service of process to : Registered agent, 7014 13th ave, suite 202. Brooklyn, NY 11228.  Purpose: any lawful purpose 

 

LEGAL NOTICE

Notice of fo LEGAL NOTICE

rmation of Elteni, LLC, Articles of Org. filed with NY Secretary of State (NS) on June 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 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/ qualification of AAA Commercial Janitorial Services LLC. Articles of Org. Filed with NY Secretary of State on 12/21/2018. Office location: Albany County NS is designated as agent upon whom process may be served NS shall mail service of process (SOP) to United States Corporation Agents, Inc. @ 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 Qualification of InsuranceHub Agency, LLC. Authority filed with NY Secy of State (SSNY) on 10/04/2017. Office location: Albany County. LLC formed in GA on 11/03/2016. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: InsuranceHub Agency, LLC. 1720 Lakes Parkway, Lawrenceville, GA 30043. GA address of LLC: 1720 Lakes parkway, Lawrenceville GA 30043 .GA sec of state Certifacate of organization, 313 West tower 2 Martin Luther King jr Dr, Atlanta, GA 30334. Purpose: any lawful purpose

 

LEGAL NOTICE

8 Vine Ventures LLC Art. of Org. filed with the SSNY on August 17 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 [domestic] of Standard Definition LLC. Articles of Org. filed with NY Secretary of State (NS) on Nov 6, 2018, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to United States Corporation Agents @ 7014 13th Avenue Suite 202, Brooklyn NY 11228, United States Corporation Agents 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 GALWAY PLAZA LLC. Arts of Org. filed with New York Secy of State (SSNY) on 10/1/18. Office location: Saratoga County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: PO Box 163, Galway, NY 12074. Purpose: any lawful activity.

 

LEGAL NOTICE

Notice of formation of SK INVESTORS, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/28/18. 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, 1228 Western Ave, Suite 600 Albany, NY, 12203. Purpose: Any lawful purpose

LEGAL NOTICE

NOTICE OF FORMATION: Ryan’s Rock N’ Landscaping, LLC. The Articles of Organization were filed with New York Secretary of State (SOS) on 12/24/2018. The domestic office location is within Albany County. Cogency Global Inc. is designated as registered agent of LLC and for service of process. SOS shall mail copy of process to: Cogency Global Inc., 10 East 40th Street, 10th Floor, New York, New York 10016.  Purpose: Any lawful act or activity.

 

LEGAL NOTICE

Two Cops’ Wives, LLC. Art. of Org. filed with the SSNY on 11/07/2018. Office: Rensselaer 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, 605 Main Avenue, Wynantskill, NY 12198. Purpose: Any lawful purpose.

 

LEGAL NOTICE

Notice of formation [domestic] of DANIELA LEADS LLC. Articles of Org. filed with NY Secretary of State (NS) on January 2, 2019, 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 [domestic] of ROYAL FRIENDS AND FAMILY LLC. Articles of Org. filed with NY Secretary of State (NS) on January 03, 2019, 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

572 RIDGE YG LLC. Art. of Org. filed with the SSNY on 10/17/18. 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, 1320 57 ST, Brooklyn, NY 11216. Purpose: Any lawful purpose.

 

 

LEGAL NOTICE

Notice of formation of Vosant Meetings and Travel LLC.  Art of Org. filed with NY Sec. of State (NS) on 12/3/2018, office: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Registered Agent Inc @ 90 State St STE 700 Office 40, 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: READY 2 ROAM, LLC Articles of Organization were filed with the Secretary of State of New York (SSNY) on 11/30/18.  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, 84 Fiddlers Lane, Latham, NY 12110. Purpose: any lawful activity

LEGAL NOTICE

beablends LLC. Art. of Org. filed with the SSNY on January 4, 2019. 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, 659 Gramatan Avenue #2, Mount Vernon, NY 10552. Purpose: Any lawful purpose.

LEGAL NOTICE

Notice of formation of FEMMEPOWER LLC. Art.of Org. filed with NY Secretary of State (NS) on 05/24/2017. Office: 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: any lawful purpose.

LEGAL NOTICE

Notice of formation of Hudson Standard Alliance, LLC. Articles of Org. filed with NY Sec. Of State New York  on December 5, 2018. 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 40A Albany NY 12207. Registered Agents Inc. is designated as agent for SOP at 90 State St. STE 700 Office Albany NY 12207. Purpose is any lawful purpose.

LEGAL NOTICE

Notice of formation of diAnalytics LLC. Articles of Org. files with NY Secretary of State (NS) on Dec 10, 2018, office location: Albany County. NS is designated as agent upon whom process may be served. NS shall mail service of process to the LLC, 1475 Western Avenue, Suite 51 #3843, Albany, NY.  Purpose: any lawful purpose.

LEGAL NOTICE

Notice of formation of Salvando Vidas Training Network, LLC. Articles of Org. filed with NY Secretary of State (NS) on 12/03/2018, office location: Albany County, NS 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 KNOTEL 36 W 14TH LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/04/19. 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 KEEFER HOLDINGS LLC.  Articles of Org. filed with the Secretary of State of New York (SSNY) on 10/24/2018.  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:  c/o KEEFER HOLDINGS LLC, 1249 Bloomfield St, Hoboken, NJ 07030.

LEGAL NOTICE

Notice of formation of KNOTEL 36 W 14TH LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/04/19. 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 FABULOUS21 SALES&PRODUCTION LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 10/25/18. 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, 3484 Fish Ave Apt 4b Bronx, NY, 10469. Purpose: Any lawful purpose

LEGAL NOTICE

Notice of formation of Vendxo LLC. Articles of Org. filed with NY Secretary of State (NS) on 11/6/18, 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 Opening Creative LLC. Articles of Org. filed with NY Secretary of State (NS) on 01/07/2019, 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 St STE 700 Office 40, Albany, NY 12207, Northwest Registered Agent, LLC. is designated as agent for SOP at 90 State St STE 700 Office 40, Albany, NY 12207. Purpose: Any lawful purpose.

LEGAL NOTICE

Notice of Qualification of 10-21 47th Road, LLC.  Authority filed with Secy. of State of NY (SSNY) on 12/12/2018. LLC was formed in Colorado (CO) on 12/10/2018 for the purpose of any lawful business. Arts. of Org. were filed with CO Secy of State 1700 Broadway, Suite 200, Denver, Colorado 80290. LLC is located in Albany County, New York. SSNY is designated as agent for LLC upon whom process may be served. SSNY shall forward such service to LLC at its Montana office:  8 South Idaho, Ste. C, Dillon, MT 59725.

 

LEGAL NOTICE

Notice of formation of 1407 BROADWAY NYC LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/07/19. 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 Three Rivers Records, LLC. Articles of Org. filed with NY Secretary of State (NS) on 12/12/18, 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 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 Miss Fame Beauty, LLC Articles of Org. filed with NY Secretary of State (NS) on 10/19/18 office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Registered Agent Inc. at 90 State Street STE 700 Office 40 Albany NY 12207. Registered Agent, LLC is designated as agent for SOP at 90 State Street STE 700 Office 40. Purpose is any lawful purpose.

LEGAL NOTICE

KCE NY 3, LLC Certificate for Authority filed with the SSNY on 10/28/2018.  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 Registered Agents, Inc., 90 State Street, Albany, NY 12207. Purpose:  Any lawful purpose.

 

LEGAL NOTICE

Notice of formation of Brain Retrain LLC. Articles of Org. filed with NY Sec. of State (NS) on October 12, 2018. Office location: Albany County, NS is designated as agent upon whom process may be served. NS shall mail service of progress 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

Notice of qualification of REMI SERVICES GROUP, LLC. Authority filed with the Sect’y of State of NY (SSNY) on 01/04/19. Office in Albany County. Formed in NC on 04/23/18. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 11325 N. Community House Rd, Ste 300 Charlotte, NC, 28277. Purpose: Any lawful purpose

LEGAL NOTICE

Notice of formation of Learning Curve Integrative Arts, LLC. Art of Org. filed with Sec. of State of NY (SSNY) on 12/26/2018. Office location: Albany County, SSNY designated as agent of the LLC upon whom process shall be served. SSNY shall mail copy to: 3013 Evelyn Dr. Schenectady, NY 12303. Purpose: Any lawful purpose.

LEGAL NOTICE

Notice of Formation 1427 Pacific Street LLC. Arts. of Org. filed with SSNY on 12/3/18 Off. Loc.: Albany Cnty. SSNY designated as agent of LLC whom process may be served. SSNY shall mail process to: c/o the LLC, 1427 Pacific Street, Brooklyn, NY 11216. Purpose: all lawful activities.

LEGAL NOTICE

Notice of Formation 81 Lefferts Place LLC. Arts. of Org. filed with SSNY on 12/3/18 Off. Loc.: Albany Cnty. SSNY designated as agent of LLC whom process may be served. SSNY shall mail process to: c/o the LLC, 1427 Pacific Street, Brooklyn, NY 11216. Purpose: all lawful activities.

 

LEGAL NOTICE

Bernacki Properties LLC. Arts of Org. filed with the SSNY on 12/31/18. 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, 22 Crystal Lane, Delmar, NY 12054. 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.