Legal notices: Feb. 14, 2019

LEGAL NOTICE 

Notice of foreign authorization of Biltmore Hospitality, LLC (DBA: LTD Liability Co)

Certificate of Authority filed with NY Secretary of State (NS) on April 25, 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. at 90 State Street STE 700 Office 40, Albany, NY 12207. 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 formation of Mr. Everything Cleaning Services LLC. Articles of Org. filed with NY Sec. Of State (NS) on January 30 2019. Office location: Albany County, NS is designated as agent upon whom process may be served. NS 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. Purpose is any lawful purpose.

LEGAL NOTICE

Notice of formation of That’s Berry Essential, LLC. Articles of Org. filed with NY Secretary of State (NS) on  01 /16 / 19, 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

Notice of Formation of a Limited Liability Company (LLC): Name: GOOD VIBES GALLERY LLC. Articles of Organization filed with the Secretary of State of NY (SSNY) on 1/18/2019. 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 GOOD VIBES GALLERY LLC, 36 Boght Road, Watervliet, NY 12189. Purpose: Any Lawful Purpose.

LEGAL NOTICE

Notice of formation of Avenue Moon LLC. Articles of Org. filed with NY Secretary of State (NS) on 02/06/19, 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

Notice of Formation of VALPETS LLC. Articles of Org. filed with NY Secretary of State (SSNY) on 02/06/2019. Office location: Albany County. SSNY is designated as agent upon whom process against it may be served. SSNY shall mail service of process (SOP) to:  20 West 47th Street, Suite LL-23, New York, NY 10036. Purpose: any lawful activity.

LEGAL NOTICE

Wild Pink Music LLC. Art. of Org. filed with the SSNY on February 5, 2019. 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, 15 Pine Tree Road, Rhinebeck NY, 12572. Purpose: Any lawful purpose.

LEGAL NOTICE

Notice of formation of FinAcct Consulting, LLC. Articles of Org. filed with NY Secretary of State (NS) on 2/4/2019, 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 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 12279, purpose is any lawful purpose.

LEGAL NOTICE

Notice of formation of Lafayette Street Capital, LLC. Articles of Org. filed with NY Secretary of State (NS) on 01/29 /2019 ,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 to 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

Notice of formation of KNCNY LLC. Art. of Org. filed with NY Secretary of State (NS) on 02/06/2019. Office loc: Albany Cty. NS is designated as agent upon whom process may be served. NS shall mail service of process to: THE LLC, 45 HUDSON AVE. UNIT 474, ALBANY, NY 12201 Purpose: Any lawful purpose.

 

LEGAL NOTICE 

Notice of formation of City Tree Guards LLC Articles of Org.filed with the NY Secretary of State(NYS) on 02/01/2019:office location:Albany County,NSis designated as agent upon whom process may be served.NS shall mail service of process(SOP)toRegistered AgentsInc. at 90 State St STE 700 office 40Albany NY 12207. Purpose is any lawful purpose

LEGAL NOTICE

Notice of formation of Fit Grinds, LLC. Articles of Org. filed with NY Secretary of State (NS) on 01/10/2019, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Northwest Registered Agent, LLC. at 90 State Street STE 700 Office 40, Albany, NY 12207, is designated as agent for SOP at 90 State Street STE 700 Office 40, Albany, NY 12207 purpose is any lawful purpose.

LEGAL NOTICE

LYNA LLC. Art. of Org. filed with the SSNY on 10/15/2018 n. 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 Office 40, Albany, NY, 12207. Purpose: Any lawful purpose.

LEGAL NOTICE

Notice of formation of Yogi Treats, LLC. Articles of Organization were filed with the Secretary of State of NY (SSNY) on November 7, 2018. Office location: Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail pro-cess served to: The LLC at Registered Agents Inc. 90 State Street Ste 700, Office 40 Albany, NY, 12207. Purpose: any lawful act.

 

LEGAL NOTICE

Notice of formation of SAMCHA BREWING COMPANY, LLC, Articles of Organization filed with NY Secretary of State (NS) on February 4, 2019. 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 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.

LEGAL NOTICE

Notice of formation of Pi.Casa LLC. Articles of Org. filed with NY Secretary of State (NS) on 09/15/2010,  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 at 90 State Street, Ste 700 Office 40., Albany NY 12207 ,is designated as agent for SOP at Northwest Registered Agent at 90 State Street, Ste 700 Office 40., Albany NY 12207 purpose is any lawful purpose.

LEGAL NOTICE

Notice of formation of Finger Lakes Mercantile LLC. Articles of Org. filed with NY Secretary of State (NS) on 2/6/2019, 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. 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.

LEGAL NOTICE

Notice of formation of ELoew Productions LLC. Art. of Org. filed with NY Sec. of State (NS) on 2/7/2019, 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.

 

LEGAL NOTICE

Notice of Application for Authority as Foreign Limited Liability Company of Compass Equipment Finance, LLC filed with New York Secretary of State (SSNY) on January 17, 2019. SSNY is designated as agent upon whom process may be served. SSNY shall mail service of process to Compass Equipment Finance, LLC at 15W580 N. Frontage Road, Burr Ridge, IL 60527; purpose is any lawful purpose.

LEGAL NOTICE

Planet Nine LLC. Art. of Org. filed with the SSNY on 01/08/19. 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, PO Box 75 Guilderland, NY 12084. Purpose: Any lawful purpose.

LEGAL NOTICE

Notice of formation of E3fitness LLC . Articles of Org. filed with NY Secretary of State (NS) on 10 /22/2019 , office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to at , is designated as agent for SOP at purpose is any lawful purpose.

LEGAL NOTICE

EXQUISITE NAIL SALON AND SPA LLC. Art of Org. filed with the SSNY on 10/12/2018. Office:  Albany County. SSNY is  designated as agent upon whom process may be served. SSNY shall mail copy of process to NW Registered Agent LLC @ 90 State St, STE 700 Office 40, Albany NY 12207. Purpose: Any lawful purpose.

LEGAL NOTICE

Notice of formation of Thalu Deh Sawar LLC. Articles of Org. filed with NY Secretary of State (NS) on November 6th 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, 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.

LEGAL NOTICE

Notice of Formation of Tao, Dukkha LLC. Filed with NY Secy. of State(SSNY) on 02/04/2019. Office location is 1201 Troy Schenectady Rd, Latham NY 12110. SSNY is designated to be the agent upon whom a process against it may be served. SSNY will mail the process to 1201 Troy Schenectady Rd, Latham NY 12110. The purpose of the LLC is to engage in any lawful activity for which an LLC may be formed under Section 203 of the Limited Liability Company Law.

LEGAL NOTICE

Notice of formation of Gourmand Eats, LLC. Articles of Org. filed with NY Secretary of State (NS) on 06/02/2017, 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 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.

LEGAL NOTICE

Notice of Formation of EMMA MCLAUGHLIN CONSULTING, LLC, a Domestic Limited Liability Company (LLC). Articles of Organization filed with the Secretary of State of New York (SSNY) on 01/30/2019. Office location: County of Albany. SSNY is designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to: Incorp Services, Inc., One Commerce Plaza, 99 Washington Ave, Ste 805-A, Albany, NY 12210. Purpose: any lawful purpose.

LEGAL NOTICE

Notice of Formation of AIME LEON DORE CAFE HOLDINGS LLC, a Domestic Limited Liability Company (LLC). Articles of Organization filed with the Secretary of State of New York (SSNY) on 02/01/2019. Office location: County of Albany. SSNY is designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to: Incorp Services, Inc., One Commerce Plaza, 99 Washington Ave, Ste 805-A, Albany, NY 12210. Purpose: any lawful purpose.

 

LEGAL NOTICE

Notice of Formation of AIME LEON DORE HOLDINGS LLC, a Domestic Limited Liability Company (LLC). Articles of Organization filed with the Secretary of State of New York (SSNY) on 02/01/2019. Office location: County of Albany. SSNY is designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to: Incorp Services, Inc., One Commerce Plaza, 99 Washington Ave, Ste 805-A, Albany, NY 12210. Purpose: any lawful purpose.

LEGAL NOTICE

Notice of formation of My Lineage LLC. Articles of org. filed with NY Secretary of State (NS) on 1/29/2019 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 atn90 State STE 700 Office 40 Albany NY 12207 purpose is any lawful purpose.

 

LEGAL NOTICE

Notice of formation of Utopia Protocol LLC. Articles of Org. filed with NY Secretary of State (NS) on 04/04/2018, 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

Notice of Formation. Authentic Options, LLC. Filed with NY Secretary of State (NS) on 1/8/19. Office: 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. Purpose: Any lawful purpose.

LEGAL NOTICE

Notice of formation of TheTuxBar LLC, Articles of Org.  filed with NY Secretary of State (NS) on 2/5/2019, office location:Albany County, NS is designated of agent upon whom process may be served, NS shall mail  services of process (SOP) to Northwest registered  at 90 State Street STE 700 Office  40 Albany NY 12207, Northwest registered agent is designated agent for SOP  at 90 State Street STE 700 Office 40 Albany, NY 12207 purpose is any lawful purpose. 

LEGAL NOTICE

Neeraj Singh, LLC filed with the SSNY on 2/7/19. Office: Albany County. SSNY designated as agent of the LLC upon whom process against it may be served. SSN shall mail copy of process to the LLC, 462 Ontario St., Albany, NY 12208. Purpose: Any lawful purpose.

LEGAL NOTICE

Notice of formation of  BNOTARII LLC. Articles of Org. filed with NY Secretary of State (NS) on    02/11/19, 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

Notice of formation of ZeroSpace Holdings LLC. Art of Org filed with SSNY 1/31/19.  Office: Albany County.  SSNY is designated as agent upon whom process may be served.  SSNY 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

Notice of formation of NNJ Group, LLC. Articles of Org. filed with NY Secretary of State (NS) on 02/04/2019, 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

Notice of formation of Alison Francis, LLC. Articles of Org. filed with NY Secretary of State (NS) on 02/07/19, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to at 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

71 Elmwood YG LLC. Art. of Org. filed with the SSNY on 12/24/18. 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, 1320 57 ST, Brooklyn, NY 11219. Purpose: Any lawful purpose.

LEGAL NOTICE

Adelona Enterprises, LLC. Articles of Org. filed with the New York Secretary of State on 06/27/2018. Office: Albany County. Registered Agents Inc. designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to Registered Agents Inc.  at 90 State St #40, Albany, NY 12207. Purpose: Any lawful purpose.

LEGAL NOTICE

Notice of formation of JACLYN GILBERT, LLC. Articles of Org. filed with NY Secretary of State (NS) on 08/19/2013, 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.

LEGAL NOTICE

Notice of Qualification of Bertholon Rawding Wright LLC Authority filed with Secretary of State of NY (SSNY) on September 20th, 2018. Office located at 14 Washington Ave, Rumson, NJ 07760. Purpose of Business is: Non-Resident Insurance Agency. Notice of Qualification of Quest Insurance Agency, LLC Authority filed with Secretary of State of NY (SSNY) on September 27th, 2018. Office located at 100 Commercial Cir Ste B, Conroe, TX 77304. Purpose of Business is: Non-Resident Insurance Agency.

LEGAL NOTICE

Notice of Qualification of Quest Insurance Agency, LLC Authority filed with Secretary of State of NY (SSNY) on September 27th, 2018. Office located at 100 Commercial Cir Ste B, Conroe, TX 77304. Purpose of Business is: Non-Resident Insurance Agency.

LEGAL NOTICE

Notice of formation of Aspirant Services, LLC. Articles of Org. filed with the NY Secretary of State (NS) on 12/04/2018. 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 St., Ste. 700, Office 40, Albany, NY 12207. Northwest 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.

LEGAL NOTICE

Notice of formation of Rise Elmhurst, LLC. Articles of Org. filed with NY Secretary of State (NS) on 1/25/2019, 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 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

BDYPWR, LLC. Art. of Org. filed with the SSNY on 1/29/2019. 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 SUITE 700, OFFICE 40 ALBANY, NY 12207. Purpose: Any lawful purpose.

LEGAL NOTICE

Notice of formation of Midway Supreme Enterprise LLC. Articles of Org. filed with NY Secretary of State (NS) on 10/28/2018, 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. 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.

LEGAL NOTICE

Notice of formation of Sue Tropio Garden Design LLC.  Articles of Org. filed with NY Sec. Of State (NS) on February 4, 2019.  Office location: Albany County, NS is designated as agent upon whom process may be served. NS 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. Purpose is any lawful purpose.

LEGAL NOTICE

Notice of formation of Moy’s Home Medical Equipment LLC . Articles of Org. filed with NY Secretary of State (NS) on 01/08 /2019 , 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, is designated as agent for SOP at purpose is any lawful purpose.

LEGAL NOTICE

Notice of formation of BE FEIFER REALTOR LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/22/19. 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, 1068 N Broadway Massapequa, NY, 11758. Purpose: Any lawful purpose

LEGAL NOTICE

Notice of formation of ANTON SANTANIELLO HOLDINGS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 10/05/18. 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, 656 Nostrand Ave Store #1 Brooklyn, NY, 11216. Purpose: Any lawful purpose

 

Notice of formation of PASSING THE TORCH TO STUDENT-ATHLETES LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/11/18. 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, 29-44 161st Street Flushing, NY 11358. Purpose: Any lawful purpose

LEGAL NOTICE

Notice of formation of JGS CONSULTANTS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/22/19. 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, 1068 N Broadway Massapequa, NY 11758. Purpose: Any lawful purpose

LEGAL NOTICE

Notice of Formation of a Limited Liability Company (LLC) of SABC GROUP LLC. Articles of Org. filed with NY Secretary of State (NS) on 02/11/2019, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to: C/O SABC GROUP LLC, 76 Ramsey Pl, Albany, NY 12208. Purpose is any lawful purpose. Latest date upon which LLC is to dissolve: No specific date.

LEGAL NOTICE

Notice of Formation of a Limited Liability Company (LLC) of SEEBER CAPITAL LLC. Articles of Org. filed with NY Secretary of State (NS) on 01/10/2019, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to: C/O SEEBER CAPITAL LLC, 76 Ramsey Pl, Albany, NY 12208. Purpose is any lawful purpose. Latest date upon which LLC is to dissolve: No specific date.

LEGAL NOTICE

NOTICE OF FORMATION of CLEAR MOUNTAIN CONTRACTING LLC, Art. Of Org filed with Secy of State (SSNY) on 12/21/18. Office: Albany County: SSNY designated as agent of LLC upon whom process against It may be served. SSNY shall mail process to the LLC, 121 Gi Rd, Altamont, NY 12009, purpose is any Lawful purpose.

LEGAL NOTICE

Notice of formation of CREATIVE TEAMWORK SERVICES LLC Articles of Org. filed with NY Secretary of State (NS) on 02/12/2019, 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. 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.

LEGAL NOTICE

Notice of formation of PARACOSMIC LLC Articles of Org. filed with NY Secretary of State (NS) on 10/30/2018, 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. 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.

LEGAL NOTICE

Notice of formation domestic/qualification of Artful Arcade LLC. Articles of Org. filed with NY Secretary of State (NS) on February 11, 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 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 HIMMEL UNLIMITED LLC Articles of Org. filed with NY Secretary of State (NS) on 1 /31/2019 , 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. 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.

LEGAL NOTICE

Notice of formation of Le Fleur Exquis, LLC, Articles of Org. filed with NY Secretary of State (NS) on 2/11/2019, 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

Notice of formation of Scale Underwriting Insurance Services, LLC.  Articles of Org. filed with NY Sec. Of State (NS) on 2/8/2019.  Office location: Albany County, NS is designated as agent upon whom process may be served. NS shall mail service of process to InCorp Services, Inc. InCorp Services, Inc. is designated as agent for SOP at One Commerce Plaza, 99 Washington Ave, Suite 805A, Albany, NY 12210. Purpose is any lawful purpose.

LEGAL NOTICE

Notice of formation of Lucy Sweetkill LLC. Articles of Org. filed with NY Secretary of State (NS) on 02/05/2019 , 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

Carrots and Coconuts, LLC. Art. of Org. filed with the SSNY on 02/12/2019. 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 STE 700 Office 40, Albany, NY 12207. Purpose: Any lawful purpose.

LEGAL NOTICE

Notice of formation of Cordova Biotech LLC. Articles of Org. filed with NY Secretary of State (NS) on 02/12/2019, 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.

 

 

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.