Legal notices: Jan. 12, 2017

LEGAL NOTICE

Notice of Formation

Precision Graphix LLC. Arts. Of Org. filed with SSNY on  02/01/16 Off. Loc.: Albany Cnty. SSNY Designated as agent of  LLC whom process may be served. SSNY shall mail process: c/o Precision Graphix LLC, 6211 Bradford House Apt. 9 Albany, NY 12203. Purpose: all lawful purpose.

(1-26-31)

LEGAL NOTICE

Notice of formation of NOXFIN LLC. Articles of Org. filed with NY Secretary of State (NS) on 12/19/16. 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.

(2-26-31)

LEGAL NOTICE

Notice of formation of Accent Designs, LLC. Articles of Organization filed with the Secretary of State of New York (SSNY) on January 2, 2017. Office location: Albany County. SSNY has been designated as an agent upon whom process against it may be served. The post office address to which the SSNY shall mail a copy of any process against the LLC served upon it is PO Box 692, Latham, New York 12110. Purpose: any lawful activity.

(3-26-31)

LEGAL NOTICE

Notice of formation of SRT Advising & Consulting, LLC. Articles of Org. filed with NY Secretary of State (NS) on 12/28/16, office location: Albany County, NS. Registered Agents Inc. 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.

(4-26-31)

LEGAL NOTICE

Notice of formation of MAVALIN PARTNERS, LLC.

Articles of Org. filed with NY Secretary of State (NS) on December 22, 2016 office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to NW Registered Agent LLC @ 90 State St STE 700 Office 40, Albany, NY 12207, NW Registered Agent LLC is designated as agent for SOP at 90 State St STE 700 Office 40, Albany, NY 12207, purpose is any lawful purpose.

(5-26-31)

LEGAL NOTICE

Notice of Formation of Rashaun Enterprises LLC. Arts of Org. filed with Secy. of State of NY (SSNY) on 2/24/10. Office location: Albany County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 7014 13th avenue, suite 202  Brooklyn, NY 11228. Registered Agent upon whom process may be served: 7014 13th avenue, suite 202 Brooklyn, NY 11228. Purpose: any lawful activity.

(6-26-31)

LEGAL NOTICE

Notice of formation of Wildability, LLC. Articles of Org. filed with NY Secretary of State (NS) on 1/3/2017 , 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 St., STE 700 Office 40, Albany, NY 12207, is designated as agent for SOP at purpose is any lawful purpose.

(7-26-31)

LEGAL NOTICE

Notice of formation of BH 109 E 102 LLC.

Articles of Org. filed with NY Secretary of State (NS) on September 20, 2016, 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.

(8-26-31)

LEGAL NOTICE

Notice of formation of Pease & Associates, LLC. Articles of Org. filed with NY Secretary of State (NS) on 12/19/16, 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.

(9-26-31)

LEGAL NOTICE

Notice of qualification of foreign Limited Liability Company, Name: DR Smood New York Production LLC. Articles of Org. filed with NY Secretary of State (NS) on December 30 th , 2016 office location: Albany County. NS has been designated as agent of the LLC upon whom process against it may be served. NS shall mail a copy of process to the LLC at 168 Kenneywyck Circle, Slingerlands NY 12159. Purpose: For any lawful purpose.

(10-26-31)

LEGAL NOTICE

Notice of qualification of foreign Limited Liability Company, Name: DR Smood 285 Madison LLC. Articles of Org. filed with NY Secretary of State (NS) on December 30 th , 2016 office location: Albany County. NS has been designated as agent of the LLC upon whom process against it may be served. NS shall mail a copy of process to the LLC at 168 Kenneywyck Circle, Slingerlands NY 12159. Purpose: For any lawful purpose.

(11-26-31)

LEGAL NOTICE

Notice of formation of Toast Ale LLC. Articles of Org. filed with NY Secretary of State (NS) on 10/6/16, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to NW Registered Agent LLC @ 90 State St STE 700 Office 40, Albany, NY 12207, NW Registered Agent LLC is designated as agent for SOP at 90 State St STE 700 Office 40, Albany, NY 12207, purpose is any lawful purpose.

(12-26-31)

LEGAL NOTICE

APEX FAMILY HOLDINGS, LLC

Notice of Formation of Limited Liability Company: Articles of Organization filed with the Secretary of State of New York (“SSNY”) on 12/15/16. Office location: 791 Waldens Pond Rd, Albany, NY 12203. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY may mail a copy of any process to the LLC at: 791 Waldens Pond Rd, Albany, NY 12203. No reported agent. Latest date of dissolution of LLC: None. Purpose: To engage in any lawful activity.

(13-26-31)

LEGAL NOTICE

Notice of formation of A.R. Electric & Contracting LLC Articles of Org. filed with the NY Secretary of State(NS) on 10/04/16. Office location: Albany County. NS is designated as agent upon whom process against it may be served. NS shall mail process to the LLC at PO Box 38203 Albany NY 12203. Purpose: Any lawful purpose.

(14-26-31)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: HOMERY CAPITAL LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 1/4/2017. Office location: Albany County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: THE LLC 199 LEE AVENUE SUITE 751, BROOKYLN, NY 11211. Purpose: any lawful purpose.

(15-26-31)

LEGAL NOTICE

TFS 1066 PUTNAM LLC Legal Notice:

NOTICE OF FORMATION of limited liability company (LLC). Name: TFS 1066 PUTNAM LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 10/16/2013. 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 911 50TH STREET, BROOKLYN, NY 11219. Purpose: any lawful purpose.

(16-26-31)

LEGAL NOTICE

Notice of formation [domestic] of SkysInternational, LLC. Articles of Org. filed with NY Secretary of State (NS) on 16 AUG 2016, 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.

(17-26-31)

LEGAL NOTICE

Notice of formation domestic of 3AS EQUITY, LLC. Articles of Org. filed with NY Secretary of State (NS) on 07/21/2016 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.

(18-26-31)

LEGAL NOTICE

BX RE LLC Art. Of Org. Filed Sec. of State of NY 11/2/2016. Off. Loc.:Albany Co. NYLLCCO, LLC designated as agent upon whom process against it may be served.   SSNY to mail copy of process to The LLC, 305 Broadway, Suite 200, New York, NY 10007. Purpose: Any lawful act or activity.

(28-26-31)

LEGAL NOTICE

NOTICE OF FORMATION OF Son of Houdini Entertainment, LLC. 

Articles of Organization filed with the Secretary of State of NY (SSNY) on 07/23/2015. 

Office location: Albany County. 

SSNY has been designated as agent upon whom process against it may be served. The Post Office address to which the SSNY shall mail a copy of any process against the LLC served upon him/her is: One Commerce Plaza, 99 Washington Ave., Ste. 805-A, Albany, NY 12210. 

The principal business address of the LLC is: 279 Woodworth Ave., Yonkers, NY 10701. 

The LLC shall have a perpetual existence. 

Purpose: any lawful act or activity.

(34-26-31)

LEGAL NOTICE

Notice of formation of Simply Smooth Skin LLC. Articles of Org. filed with NY Secretary of State (NS) on 11/14/2016, 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.

(33-26-31)

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.