Legal notices: Feb. 6, 2020

LEGAL
NOTICE

Selah Funds, LLC. Filed with SSNY on 1/16/20. Office: Albany County. SSNY designated as agent for process & shall mail copy to: 350 Northern Blvd STE 324-1121. Purpose: Any lawful.

LEGAL
NOTICE

Mohr Beauty LLC Arts. of Org. filed with the SSNY on 01/07/2020. Office: Albany County. LEGALINC CORPORATE SERVICES INC. designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to LEGALINC CORPORATE SERVICES INC. at 1967 Wehrle Drive, Suite 1 #086, Buffalo, New York, 14221. Purpose: Any lawful purpose.

LEGAL
NOTICE

NOTICE OF FORMATION of Wolverine Management LLC.  Art. Of Org. filed with the NY Secretary of State (NYSS) on 01/28/20.  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: Registered Agents Inc., 90 State Street, STE 700 Office 40 Albany, NY 12207.  Purpose: Any lawful purpose.

LEGAL
NOTICE

Duskshaped LLC. Arts. of Org. filed with the SSNY on 1/2/20. Office: Albany County. Northwest Registered Agent designated as agent of the LLC upon whom process against it may be served, 90 State St Suite 700 Office 40, Albany, NY 12207. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of formation of Ten Plus Emergency Safety Training. Art. Of Org. filed with SSNY on 01/28/20. 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 St. Ste. 700 off. 40, Albany NY 12207. Purpose: Any lawful.

 

 

LEGAL
NOTICE

Notice of formation of  XIUFENG LLC Articles of Org. filed with NY Secretary of State (NS) on 01/29/2020, 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:  Global Business Holdings, LLC Articles of Org. filed with NY Secretary of State (NS) on January 28, 2020, 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:  Prime Asset Holdings, LLC Articles of Org. filed with NY Secretary of State (NS) on January 28, 2020, 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 Polizzi Holdings, LLC. Articles of Organization filed with the NY Secretary of State (SSNY) on 01/29/2020. Office Location: Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 51 South Ave, 1st Floor, Cortland, NY 13045. Purpose: Any lawful purpose.

 

Notice of formation of PERSONAL CLIMATE CARE LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 08/12/19. 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, 170 E. 112TH ST APT 6A NEW YORK, NY, 10029. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of formation of MAYTAL MELTZER PSYCHOTHERAPY LCSW PLLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/20/19. 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, 352 Seventh Ave Ste 1111 New York, NY, 10001. Purpose: Any lawful purpose

 

LEGAL
NOTICE

Notice of formation of DR. DIMITRA ROBOKOS PSYCHOLOGICAL SERVICES PLLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/27/19. 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, 215 West 90th St, Ste 1D New York, NY, 10024. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of formation of TURTLE TIES 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, 34 East 74th St New York, NY, 10021. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of Formation of RMC Realty Group, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/10/19.  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, 8 Maple Lane, Cohoes, NY 12047. Purpose: Any lawful act or activity 

LEGAL
NOTICE

Notice of formation of BOSTON ROAD WORKSHOP AND ENTERTAINMENT CENTER, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/30/19. 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, 1698 Boston Rd. Bronx, NY, 10460. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of formation of WHOLE CONNECTION; MINDFUL REFLECTION LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/06/20. 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, 1751 Second Ave, AZ-5 New York, NY 10128. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of formation of FEELINGS WORK LCSW PLLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/03/20. 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, 116 Clinton St, Rear Office Ste Brooklyn, NY, 11201. Purpose: Any lawful purpose

LEGAL
NOTICE

Universed Companies Limited Liability Company — Articles of Org. filed with Secretary of State of New York (SSNY) on January 24, 2020. County of Albany. SSNY shall mail a copy of process to the LLC’s registered agent: United States Corporation Agents, Inc. at 7014 13th Ave, Ste 202, Brooklyn, NY, 11228. Purpose: any lawful purpose.

LEGAL
NOTICE

Notice of Formation of FJS Property Holdings LLC filed with the SSNY on 12/17/2019. Office Location: Albany County. SSNY shall mail a copy of any process against the LLC served upon to: Kenneth L. Stulmaker 305 Osborne Rd, Loudonville, NY 12211. 

LEGAL
NOTICE

Kiki’s Delicious Delights LLC. Filed with SSNY on 01/10/2020. Office: Albany County. SSNY designated as agent for process & shall mail copy to: 324 Northwood Drive, Rochester, NY 14612. Purpose: Any lawful.

LEGAL
NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY.  NAME:     TEA HOUSE MDB, LLC    Articles of Organization were filed with the Secretary of State of New York on January 14, 2020 Office location: 1416 County Route 351 Rensselaerville, NY 12147    Albany County.  The Secretary of State of New York  has been designated as agent of the LLC upon whom process against it may be served.  The Secretary of State of New York  shall mail a copy of process to the LLC, at 1416 County Route 351 Rensselaerville, NY 12147  Purpose: For any lawful purpose.   “

LEGAL
NOTICE

Notice of formation of BARTLETT PLAZA LLC Art. Of Org. filed with the Sect’yof State of NY (SSNY) on 01/28/2020. Office in Albany County 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: 1060 Broadway ste,1031 Albany NY 12204 Purpose: any lawful activity. 

LEGAL
NOTICE

 Notice of formation of PALACE 255 LY LLC Art. Of Org. filed with the Sect’yof State of NY (SSNY) on 01/27/2020. Office in Albany County 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: 1060 Broadway ste,1031 Albany NY 12204 Purpose: any lawful activity. 

LEGAL
NOTICE
 

Notice of formation of PALACE 300 LY LLC Art. Of Org. filed with the Sect’yof State of NY (SSNY) on 01/27/2020. Office in Albany County 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: 1060 Broadway ste,1031 Albany NY 12204 Purpose: any lawful activity. 

LEGAL
NOTICE

Notice of formation of HW DISTRIBUTION LLC Art. Of Org. filed with the Sect’yof State of NY (SSNY) on 01/23/2020. Office in Albany County 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: 1060 Broadway ste,1031 Albany NY 12204 Purpose: any lawful activity. 

LEGAL
NOTICE

STUDIO RAWPIECE LLC. Filed with SSNY on 01/13/2020. Office: Albany County. SSNY designated as agent for process & shall mail copy to: 90 State St, Suite 700, Office 40, Albany, NY 12207. Purpose: Any lawful.

LEGAL
NOTICE

U.S. MEDICAL PARTNERS LLC Art. Of. Org. filed with the SSNY on 01/09/20. Office: Albany County. SSNY designed 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 12207. Purpose: Any lawful purpose.

LEGAL
NOTICE

Notice of formation of LIHUI 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, 136-72 ROOSEVELT AVE FLUSHING, NY 11354. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of formation of ANDEBB REAL ESTATE 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, 3474 Wilson Ave Apt GA Bronx, NY, 10469. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of formation of TANGRAM TOWER 8C LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 10/24/19. 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, 39-07 PRINCE ST, STE 4G FLUSHING, NY, 11354. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of formation of WALLY KUNDA WORLDWIDE IMPORT & EXPORT, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 09/06/19. 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, 2360 Jerome Avenue Bronx, NY 10468. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of formation of SZABLA TATTOO LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/31/19. 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, 2515 36th Ave Astoria, NY, 11106. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of formation of STORYWRIGHT LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/20/19. 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, 245 Bennett Ave Apt 2B New York, NY, 10040. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of formation of Pemetic Advisors LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 1.31.20. Office location: Albany County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to the LLC, 1967 Wehrle Drive, Suite 1 #086 Buffalo, NY 14221. The purpose is to perform any lawful act or activity.

LEGAL
NOTICE

Notice of formation of Mill on the Hill, LLC. Art. Of Org. filed with the Sect’yof State of NY (SSNY) on 12/03/19. 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, 281 Zimmer Road Berne New York 12023. Purpose: Any lawful purpose.

LEGAL
NOTICE

LIPMAN LAW PLLC. Art. of Org. filed 1/29/20. Office in NY Co. SSNY designated for process and shall mail to Reg. Agent: Thomas Law Firm, 175 Varick St, NY, NY 10014. Purpose: 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.