Legal notices: Jan. 17, 2019

LEGAL NOTICE

Sleepy Hollow Drive, 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

Notice of formation of Sir Ellis Holdings, LLC. Articles of Org. filed with NY Secretary of State (NS) on 2/7/18, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to 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

A Gilded Leaf LLC filed with the SSNY on 8/20/18. 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 #40, Albany, NY 12207. Purpose: Any lawful purpose.

 

LEGAL NOTICE

NOTICE OF FORMATION OF A DOMESTIC LIMITED LIABILITY COMPANY (LLC ) The name of the LLC is PSKD Shelter LLC.  The Articles of Organization of the LLC were filed with the NY Secretary of State on January 3, 2019.  The purpose of the LLC is to engage in any lawful act or activity.  The office of the LLC is to be located in Albany County.  The Secretary of State is designated as the agent of the LLC upon whom process against the LLC may be served.  The address to which the Secretary of State shall mail a copy of any process against the LLC is c/o Dean DeVito, 621 Columbia Street Ext., Cohoes, New York 12047. 

 

NOTICE OF FORMATION of 510 JACKSON LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 1/4/2016. 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 4316 14TH AVENUE #194, Brooklyn, NY 11219. Purpose: any lawful purpose.

 

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.

 

Notice of qualification of R/O Resource Solutions, LLC.  Articles of Org. filed with MD Secretary of State on September 21, 2006, office location: 301 West Preston Street, Baltimore, MD 21201, is designated as agent upon whom process may be served. Purpose: any lawful.

 

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.

 

Notice of formation of BDN 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, P.O. Box 788 Farmingville, NY, 11738. Purpose: Any lawful purpose

 

 

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.

 

Notice of application for authority of Poulton Associates, LLC filed with NY Dept of State on 01/02/2019. Jurisdiction: Utah. Organization date: April 5, 1990 and in existence at time of filing. NY County: Albany. Secretary of State is designated as agent for service of process, with a copy mailed to the address required in Utah: 3785 S 700 E, Salt Lake City, UT 84106.  Articles of organization filed with Director of Utah Division of Corporations and Commercial Code, 160 E 300 S, 2nd Floor, Salt Lake City, Utah 84114.

 

Notice of formation of BRICKSTATS LLC, Articles of Organization filed with NY Secretary of State (NS) on 1/10/2019, 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 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.

 

Notice of formation of 123 S Main Ave LLC. Arts. of Org. filed with NY Secy of State (SSNY) on 12/20/12. Office location: Albany County. SSNY is designated as agent upon whom process may be served. SSNY shall mail process to: 125 S Main Ave., Albany, NY 12208. Purpose: any lawful activity.

 

JLA Bookkeeping Specialists, LLC. Arts. of Org. filed with the SSNY on 1/11/19. 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, 23 Bennett Ter, Delmar, NY 12054. Purpose: Any lawful purpose.

 

Notice of formation of 16 W 36 ST NYC LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/10/19. 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

 

Notice of formation of limited liability company (LLC). I.M.Change LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 01/03/2019. NY office location: Albany County. LegalInc Corporate Services Inc. has been designated as agent of the LLC upon whom process against it may be served. The post office address to which the  LegalInc Corporate Services Inc. shall mail a copy of any process against the LLC served upon him/her is 1967 Wehrle Drive Suite 1 #086, Buffalo, NY 14221. Purpose: Any lawful purpose.

 

Legacy Hair Company LLC. Art. of Org. filed with the SSNY on 12/21/18. 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.

 

Bold Woman Brands, LLC. Arts. of Org. filed with the SSNY on 1/10/19. 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, c/o Casey Carroll, 418 Broadway, Albany, NY 12207. Purpose: Any lawful purpose.

 

Notice of formation of Foxy Holdings LLC. Articles of Org. filed with NY Secretary of State (NS) on December 26, 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.

 

Notice of formation of Lizel Studio LLC. Art. of Org. filed with NY Sec. of State (NS) on 1/14/2019, 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.

 

Lattilavish boutique LLC Art of org filed with the SSNY on 12/26/2018. 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 northwest registered agent at 90 state street STE 700 office 0f Albany NY 122. purpose any lawful purpose

 

Notice of formation of KATE ENGSTROM LCSW PLLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/19/18. 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, 159 Bleeker Street 2nd Fl New York, NY, 10012. Purpose: Any lawful purpose

 

Notice of formation of People of Color Productions LLC. Art. of Org. filed with NY Sec. of State (NS) on 08/16/2018, 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.

 

Notice of formation of LAZY LIONS 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, 517 Graham Ave, Apt 2L Brooklyn, NY 11222. Purpose: Any lawful purpose

 

Notice of formation of STONE BROADCASTING MEDIA LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/26/18. 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, 888 MAIN ST, PH 26 NEW YORK, NY 10044. Purpose: Any lawful purpose

 

Core IM LLC. Arts. of Org. filed with the SSNY on 11/13/2018. Office: Albany County. Harit Shah designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to 10 WATERSIDE PLZ APT 37G, NEW YORK, NY 10010. Purpose: Any lawful purpose.

 

notice of publication 3 Van Every LLC 26 Tyler trice terrace Albany New York 12207 articles of organization filed with New York Secretary of State on November 2nd 2018. Registered agent URS agents Inc att:kanetha Bishop 3675 Crestwood Parkway Duluth,GA 30096. Purpose: any legal purpose.

 

 

Notice of formation of YOGA WITH PO, LLC. Art. of Org. filed with the Sect’y of State of NY (SSNY) on 01/15/19. 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 Agents LLC at 90 State St. STE 700 Office 40 Albany NY 12207.  Purpose: Any lawful purpose.

 

Notice of formation of Fresher Insights, LLC. Articles of Org. filed with NY Sec. Of State (NS) on 11/27/18.  Office location: Albany County, NS is designated as agent upon whom process may be served. NS shall mail service of process to John Judge 568 Woodstock Rd. Westerlo, NY 12193. Purpose is any lawful purpose.

 

Notice of formation of SKYBLUEJB LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/10/18. 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, 1377 Dean St Brooklyn, NY 11216. Purpose: Any lawful purpose

 

 

Notice of formation of limited partnership (“LP”). 336 E 28 FUNDING L.P. Cert. filed with the Sec. of State of NY (“SSNY”) on 01/08/2019. 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: 1/1/2118. Purpose/Character: any lawful purpose.

 

 

NOTICE OF FORMATION of HILLSIDE GC CO. LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 1/7/2019. 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 1144 EAST 29TH STREET, BROOKLYN, NY 11210. Purpose: any lawful purpose.

 

NOTICE OF FORMATION of EAST 28 TERRACE LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 7/12/2018. 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 130 LEE AVENUE, SUITE 101, BROOKLYN, NY 11211. Purpose: any lawful purpose.

 

Notice of formation of SSG Global, LLC (the “LLC”).  Articles of Organization filed with the Secretary of State of New York (“SSNY”) on 01/15/2019.  Office Location:  Albany County.  SSNY is designated as agent of the LLC upon whom process against it may be served.  SSNY shall mail a copy to 1843 Central Ave, Suite 200, Colonie, NY 12205.  Purpose: to engage in any lawful act or activity for which limited liability companies may be organized under the Limited Liability Company Law.

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.