Legal notices: Jan. 19, 2017
LEGAL NOTICE
NOTICE OF FORMATION of a DOMESTIC LIMITED LIABILITY COMPANY
Name of LLC: Perry Block, LLC
Date of Filing of Articles with the NY Department of State: November 28, 2016 Office of LLC: Albany County
The NY Secretary of State has been designated as the agent upon whom process may be served. NYSS may mail a copy of any process to the LLC at: 911 Central Ave #115, Albany Purpose of LLC: any lawful purpose.
(1 -27-32)
LEGAL NOTICE
Notice of formation of BK Korean Hak Gyo LLC. Articles of Org. filed with NY Secretary of State (NS) on December 28, 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.
(2 -27-32)
LEGAL NOTICE
Little Peacock NY, LLC. Filed 08/16/16. 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 @ 90 State St STE 700 Office 40, 12207. Purpose: any lawful activity.
(3-27-32)
LEGAL NOTICE
Notice of Formation of DTHREED LLC. Arts of Org. filed with New York Secy of State (SSNY) on 10/28/16. Office location: Albany County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 853 Park Avenue, Albany NY 12208. Purpose: any lawful activity.
(4 -27-32)
LEGAL NOTICE
Notice of formation of GroomsRoom, LLC. Articles of Org. filed with NY Secretary of State (NS) on Jan 6, 2017, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to 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.
(5 -27-32)
LEGAL NOTICE
Notice of formation of Limited Liability Company (LLC) Name: Bittersweet Maple, LLC. Articles of Organization filed with the Secretary of State of New York (SSNY) on 12/19/2016. Office Location: County of Albany. 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: Bittersweet Maple, LLC, 44 Schanz Lane, Berne, NY, 12023. Purpose: Any Lawful Purpose.
(6 -27-32)
LEGAL NOTICE
Not. of Form of Longrifle, LLC filed with SSNY on 02/04/16. County: Albany. SSNY is designated agent of LLC to whom process may be served. SSNY may mail a copy of any process to LLC, PO Box 651, Greenville, NY 12083. Any Legal Act or Activity.
(7 -27-32)
LEGAL NOTICE
Notice of /qualification of MY LADY LOGISTICS, LLC. Articles of Org. filed with NY Secretary of State (NS) on DEC 16, 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.
(8 -27-32)
LEGAL NOTICE
Notice of formation of Parabolic Consulting LLC.
Articles of Org. filed with NY Secretary of State (NS) on November 4, 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.
(9 -27-32)
LEGAL NOTICE
SparkIT LLC articles of Org. filed with NY Secretary of State (SSNY) on 4thth July 2016, office location: Albany County. SSNY is designated as agent of LLC upon whom process may be served. NS shall mail service of process (SOP) to LLC at 29 Park Ln S, Apt 11, Menands NY 12204, and purpose is any lawful purpose.
(10-27-32)
LEGAL NOTICE
Notice of formation of WHOLE FOODS LLC. Articles of Org. filed with NY Secretary of State (NS) on 12/8/16, 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, NW Registered Agent LLC is designated as agent for SOP at 90 State St STE 700 Office 40, purpose is any lawful purpose.
(11 -27-32)
LEGAL NOTICE
Notice of formation of O-K Elements, LLC. Articles of Org. filed with NY Secretary of State (NS) on 01/10/17, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Registered Agents Inc., at 90 State Street STE 700 Office 40, Albany NY 12207. Registered Agents Inc. is designated as agent for SOP at purpose is any lawful purpose.
(12 -27-32)
LEGAL NOTICE
Notice of formation of CBM MEDIA LLC. Articles of Org. filed with NY Secretary of State (NS) on 01/ 03/2017, 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, suite 700, Office 40, Albany NY 12207, Registered Agents Inc. is designated as agent for SOP at 90 State Street, suite 700, Office 40, Albany NY 12207 purpose is any lawful purpose.
(13 -27-32)
LEGAL NOTICE
Marsh Bus LLC. Art. of Org. filed with the SSNY on 09/21/16. Office: Albany County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, 9 Timber Ln, Glenmont NY 12077. Purpose: Any lawful purpose.
(14 -27-32)
LEGAL NOTICE
Deep United LLC Art. of Org. filed with the SSNY on 01/10/17. Office: Albany County. SSNY designated as agent of the LLC upon whom process may be served. SSNY shall mail service of process to InCorp Services, Inc. One Commerce Plaza - 99 Washington Ave., Suite 805-A, Albany, NY 12210-2822. Purpose: Any lawful purpose.
(15 -27-32)
LEGAL NOTICE
Notice of formation of SakeBrooklyn Brewing Co., LLC.
Articles of Org. filed with NY Secretary of State (NS) on December 1st, 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.
(16 -27-32)
LEGAL NOTICE
Notice of Formation of a Limited Liability Company (LLC): Name: GOODRICH MANOR COR LLC. Art. Of Org. filed with the SSNY on 12/30/16. Office: Albany County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to: Gulko Schwed LLP, 499 Chestnut St., Suite 202, Cedarhurst, NY, 11516. Purpose: Any lawful purpose.
(17 -27-32)
LEGAL NOTICE
Notice of formation of LPRW Management LLC. Articles of Org. filed with NY Secretary of State on 11/15/2016. Office location: Albany County. The Secretary of State is designated as agent upon whom process against it may be served. The Secretary of State shall mail service of process (SOP) to LPRW Management LLC at 75 Gipp Road Albany, NY 12203. Purpose is any lawful purpose.
(18 -27-32)
LEGAL NOTICE
Notice of formation of E.S. FARMER BOYS, LLC. Art. of Org. filed with the SSNY on 12/12/16. Office: Albany County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of any process to the LLC to 199 Woodsedge Court Voorheesville, NY 12186. Purpose: any lawful purpose.
(19 -27-32)
LEGAL NOTICE
Notice of formation of Godino Properties LLC. Articles of Org. filed with NY Secretary of State (NS) on 01/12/2017, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Northwest Registered Agent, LLC at 90 State Street STE 700 Office 40 Albany NY 12207, Northwest Registered Agent LLC is designated as agent for SOP at 90 State Street STE 700 Office 40 Albany 12207 purpose is any lawful purpose.
(20 -27-32)
LEGAL NOTICE
Notice of Formation of Lamplighter Associates LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on December 28, 2016. County in which the office of the company is located: Albany County. SSNY is designated as agent of LLC for service of process and shall mail copy to c/o the LLC at 1034 Lamplighter Road, Niskayuna, NY 12309. Purpose: Any lawful activity. Company shall have perpetual existence.
(21 -27-32)
LEGAL NOTICE
Notice of formation of Drake’s Crosby LLC. Articles of Org. filed with NY Secretary of State (NS) on 12/22/2016, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to 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.