Legal notices: Jan. 23, 2020

LEGAL
NOTICE

Notice of Formation of IDAN HANDYMAN SERVICES, LLC. Arts. of Org. filed with SSNY on 7/10/19. Off. Loc. Albany County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of process to: The LLC, 168 Hackett Boulevard, Albany, New York 12209. Purpose to engage in any lawful activity.

 

LEGAL
NOTICE

Purpleaf, LLC. Art. of Org. filed with the SSNY on November 26th, 2019. Office: Richmond 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 the LLC, 90 State Street, STE 700 Office 40, Albany, NY 12207. Purpose: Any lawful purpose. 

LEGAL
NOTICE

Notice of formation of NYC PREMIER SERVICES LLC . Articles of Org. filed with NY Dept. of State (DOS) on 20191212. 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 BOW 88, LLC. Articles of Org. filed with Sec’y of State of NY (SSNY) on 1/10/2020. Office location is Albany County. SSNY is designated as agent upon whom process against it may be served. SSNY shall mail process to 90 State St Ste 700 Ofc 40 Albany NY 12207. Purpose: any lawful activity.

LEGAL
NOTICE

NOTICE OF FORMATION of 571 Ocean Pkwy LLC. Arts of Org filed with Secy. of State of NY (SSNY) on 09/18/19. Office location: Albany County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to: 101 Avenue U, Brooklyn, NY 11223. Purpose: any lawful act.

LEGAL
NOTICE

Notice of formation of Limited Liability Company, Name: NYCFOODCOMA, LLC. Articles of Org. filed with NY Secretary of State (SSNY) on January 7th, 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 the LLC at 168 Kennewyck Circle, Slingerlands NY 12159. Purpose: For any lawful purpose.

LEGAL
NOTICE

Notice of formation of CRRMJ 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, 13-68 Eggert Pl Far Rockaway, NY 11691. Purpose: Any lawful purpose

 

LEGAL
NOTICE

Notice of formation of EMPIRE AVIATION SERVICES LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 10/31/19. 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, 136 East 56 St Apt 14E New York, NY 10022. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of formation of HOLDING MENTAL HEALTH TECHNOLOGIES LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/18/19. 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 the LLC, 22 Oakwood Rd Huntington, NY, 11743. Purpose: Any lawful purpose

LEGAL
NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY (LLC)  Name:  Domley Enterprises, LLC Articles of Organization filed with New York Secretary of State (SSNY) on: 1/14/2020. Office Location:  Albany County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of process c/o Maynard, O’Connor, Smith & Catalinotto, LLP,  6 Tower Place, Albany, NY 12203. Term:  N/A. Purpose:  Any lawful act or activity for which limited liability companies may be organized.

LEGAL
NOTICE

 

Notice of formation of On Track Billing Company LLC. Art. Of Org. filed with the Sect’yof State of NY (SSNY) on 01/13/20. 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, 8 Edward St Cohoes NY 12047. Purpose: Any lawful purpose.

LEGAL
NOTICE

{Innate Pictures, LLC}. Art. of Org. filed with the SSNY on {Dec 23 2019}. 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, {90 State Street, STE 700 Office 40 Albany, NY 12207}. Purpose: Any lawful purpose.

LEGAL
NOTICE

Capital Region Pressure Washing, LLC. Art. of Org. filed with SSNY on 12/26/2019. Office: Albany County. SSNY designated as agent of the LLC upon whom may process against it may be served. SSNY shall mail a copy of process to the LLC, 505 Mallards Pond Lane, Schenectady, NY 12303. Purpose: Any lawful purpose.

LEGAL
NOTICE

Notice of formation of Bio Balance and Flow LLC. Art. of Org. filed with the SSNY on 01/13/20. Office: Albany County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of process to the LLC, 78 Lee Avenue, Bridgeport, CT 06605. Purpose: Any lawful purpose

LEGAL
NOTICE

Analytics Systems, LLC. Filed with SSNY on 01/21/2020. Office: Albany County. SSNY designated as agent for process & shall mail copy to: 2209 76th Street Apt B3, East Elmhurst, NY 11370. Purpose: Any lawful.

LEGAL
NOTICE

Notice of formation of SOLVOTEK INTERNATIONAL LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/15/15. 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, 420 LEXINGTON AVE, STE 300 New York, NY, 10170. Purpose: Any lawful purpose

LEGAL
NOTICE

Pat Rooney GIS/GPS Consultant LLC. Filed with SSNY on 01/21/2020. Office: Albany County. SSNY designated as agent for process & shall mail copy to: 331 South Main Avenue, New York, NY 12209. Purpose: Any lawful.

LEGAL
NOTICE

Legal notice of formation of a domestic Limited Liability Company (LLC): KHADY TRUCKING LLC. The articles of organization were filed with the New York State Secretary of State on January 1, 2020. Office location is Albany County. The Secretary of State is designated as Agent upon whom process against the LLC may be served. The Secretary of State shall mail a copy of any process against the LLC to 464 Delaware Avenue, Albany, NY 12209. Purpose: To engage in any lawful act or activity.

LEGAL
NOTICE

Name: Denard Cummings SOLUTIONS LLC, Article of Organization filed with the Secretary of State of New York (SSNY) on 01/07/2020.  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 C/O Denard Cummings SOLUTIONS LLC, 16 Sheridan Ave Unit 404, Albany, NY 12210.  Purpose: Any Lawful Purpose.  Latest date upon which LLC is to dissolve:  No specific date.

LEGAL
NOTICE

2 RICKEY BLVD LLC Notice of Formation of a Limited Liability Company (LLC): Name: 2 RICKY BLVD LLC, Articles of Organization filed with the Secretary of State of New York (SSNY) on July 10, 2019. Office Location: Albany County. SSNY has been designated as agent of the LLC upon whom process against is may be served. SSNY shall mail a copy of process to: 79 Old Karner Road Albany, NY 12205: 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.