Legal notices: Jan. 16, 2020

LEGAL
NOTICE

Notice of formation of KINETIC MOBILE TANNING LLC. Articles of Org. filed with NY Dept. of State (DOS) on 20190701. Office location: Albany County, DOS is designated as agent upon whom process may be served. DOS 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. Company is organized for any lawful purpose.

LEGAL
NOTICE

Notice of formation of Sylvia Pirani Public Health Practice Consulting, LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 11.26.19. Office location: Albany County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: 53 Harris Avenue, Albany, NY 12208. The purpose is to perform any lawful act or activity.

LEGAL
NOTICE

1101 Clifford LLC Arts. of Org. filed with the SSNY on 6/21/2019. Office: Albany County. Kenneth Black designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to 1002 HINCHEY RD ROCHESTER, NY 14624. Purpose: Any lawful purpose.

LEGAL
NOTICE

Old Bones Society LLC Arts. of Org. filed with the SSNY on 10/29/2019. 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 Domestic Limited Liability Company — Name: SALVATION & PRAISE SEAFOOD LLC Date of Formation: 7/2/2019 County: ALBANY Secretary of State of New York designated as agent of LLC upon whom process against LLC may be served with copies then mailed to: NORTHWEST REGISTERED AGENT LLC 90 STATE STREET SUITE 700, OFFICE 40 ALBANY, NY 12207 Purpose: farming and any lawful activity.

LEGAL
NOTICE

Notice of formation of Living Visuals & Musical, LLC Articles of Org. filed with NY Secretary of State (NS) on January 18th, 2019, 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 BDN AT 342 ARTIST LAKE, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/09/19. 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, P.O. Box 788 Farmingville, NY, 11738. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of formation of GROOM HOUSE NEW YORK LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 08/26/19. 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, 276 5th Ave Ste 704 - 3083 New York, NY, 10001. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of application for authority for limited liability company (LLC).  Name: SOUTHERN STEEL ENGINEERS, LLC.  Filed with Secretary of State of New York (SSNY) on 11/21/19.  Office location: Albany County.  LLC formed in South Carolina (SC) on 8/19/2016.  SSNY designated as agent of LLC upon whom process against it may be served.  SSNY shall mail process to: Southern Steel Engineers, LLC, 121 Tarrar Springs Road, Lexington, SC 29072.  SC Address of LLC: 121 Tarrar Springs Road, Lexington, SC 29072.  Art. Of Org. filed with SC Secretary of State, 1205 Pendleton Street, Suite 525, Columbia, SC 29201.  Purpose: Lawful practice of professional engineering services.

 

LEGAL
NOTICE

NOTICE OF FORMATION of 791 GREENE LLC. Arts. of Org. filed with Secy of State of NY (SSNY) on 11/26/2019. 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 199 LEE AVENUE, SUITE 850, BROOKLYN, NY 11211. Purpose: any lawful purpose.

LEGAL
NOTICE

Notice of formation of  GOLDEN 8504 LLC Articles of Org. filed with NY Secretary of State (NS) on 01/07/2020, 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 The Law Office of Niall MacGiollabhui PLLC. Art. Of Org. filed with the Sect’yof State of NY (SSNY) on 11/18/19. 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 90 State Street Ste 700 office 40, Albany, New York 12207. Purpose: Practice of Law  and any lawful acts and or activities for which professional limited liability companies may be organized under the PLLC Law

 

LEGAL
NOTICE

The Stucker Brothers LLC. Art. of Org. filed with the SSNY on March 1, 2017. Office: Albany County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, Northwest Registered Agent LLC, 90 State Street, STE 700 Office 40, Albany , NY 12207.   Purpose: Any lawful purpose.   Once the six (6) consecutive weeks of publication has been completed, please send the notarized Affidavit of Publication to: The Stucker Brothers LLC, 395 south 2nd, apt 6, brooklyn , NY 11211

LEGAL
NOTICE

Notice of formation of 805W3 LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/08/20. 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, 99 Wall St Ste 951 NEW YORK, NY, 10005. Purpose: Any lawful purpose

LEGAL
NOTICE

Great Plains Beef LLC, filed application of authority with the SSNY on 12/10/2019. The LLC was organized under the laws of Nebraska on 6/15/2010. Office: 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, 80 State Street, Albany, NY 12207-2543. Address maintained in home jurisdiction, 100 W Grand Dr, Lincoln, NE 68521. Authorized officer in home jurisdiction, Nebraska Secretary of State, 1201 N St, Lincoln, NE 68508. Purpose: Any lawful purpose.

LEGAL
NOTICE

Notice of Qualification of Catapult Insurance Solutions, LLC Authority filed with Secretary of State of NY (SSNY) on December 03, 2019. Office located at 4120 International Parkway, Suite 2000, Carrollton, TX 75007. Purpose of Business is: Non-Resident Insurance Agency.

LEGAL
NOTICE

Notice of Qualification of Centinel Agency, LLC Authority filed with Secretary of State of NY (SSNY) on January 06, 2020. Office located at 250 Executive Park Blvd Ste 4800, San Francisco, CA 94134. Purpose of Business is: Non-Resident Insurance Agency.

 

 

LEGAL
NOTICE

North Pearl Properties LLC  Notice of Formation of a Limited Liability Company (LLC)  North Pearl Properties LLC, Articles of Organization filed with the Secretary of State of New York (SSNY) on January 8, 2020. 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 North Pearl Properties LLC PO Box 3919 Albany NY 12203. Any lawful purpose. 

LEGAL
NOTICE

Midtown Albany LLC  Notice of Formation of a Limited Liability Company (LLC)  Midtown Albany LLC, Articles of Organization filed with the Secretary of State of New York (SSNY) on January 8, 2020. 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 Midtown Albany LLC PO Box 3919 Albany NY 12203. Any lawful purpose.  

LEGAL
NOTICE

Notice of formation of Upstate Sound & Vission, LLC. Articles of Org. filed with NY Secretary of State (NS) on 4/8/2019. 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: any lawful business.

LEGAL
NOTICE

Notice of formation of Busybee Marketing LLC. Art. Of Org. filed with the Sect’yof State of NY (SSNY) on 11/26/19. Office in Albany County. SSNY has been designated as agent of the LLC upon who process against it may be served. SSNY shall mail process to the LLC, 1967 Wehrle Drive, Suite 1, #086, Buffalo, NY, 14221. Purpose: Any lawful purpose.

LEGAL
NOTICE

1101 Clifford LLC Arts. of Org. filed with the SSNY on 6/21/2019. Office: Albany County. Kenneth Black designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to 1002 HINCHEY RD ROCHESTER, NY 14624. Purpose: Any lawful purpose.

 

Siena Baseball Camps LLC. Art. of Org. filed with the SSNY on 12/4/2019. 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 515 Loudon Rd. MAC-213, Loudonville, NY, 12211. Purpose: Any lawful purpose.

 

LEGAL
NOTICE

Notice of formation of 805WP LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/09/20. 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, 99 Wall Street Suite 951 NEW YORK, NY 10005. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of formation of GYROCHAT LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 08/20/19. 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, 2 SANSUN LN SAINT JAMES, NY, 11780. Purpose: Any lawful purpose

LEGAL
NOTICE

ECOVERSE INDUSTRIES, LTD. of Org. filed with the SSNY on 10/11/2019. 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

AUTHENTIC.TECH LLC. Art. of Org. filed with the SSNY on 01/08/2020. 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 122207. Purpose: Any lawful purpose.

LEGAL
NOTICE

SANIKONA, LLC. Art. of Org. filed with the SSNY on 12/30/2019. 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, 90 State Street Suite 700, Office 40 Albany, New York, 12207. Purpose: Any lawful purpose.

LEGAL
NOTICE

Old Bones Society LLC Arts. of Org. filed with the SSNY on 10/29/2019. 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 DANIEL VALLE, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 10/02/19. 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, 6837 Yellowstone Blvd D25 Forest Hills, NY 11375. 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.