Legal notices: Feb. 13, 2020

LEGAL
NOTICE

PROCLAMATION

I, HANKERSON EL, Whose Address is 36 45 Nostrand Ave. Apt. 2C Brooklyn, New York 11229 Proclaim my Free National Name as MOORISH SCIENCE TEMPLE OF AMERICA according to the rules and usages of MOORISH SCIENCE TEMPLE OF AMERICA. The Moorish Science Temple of America deriving its power and authority from the Great Koran of Mohammed to PROPAGATE the faith and extend the learning and truth of the Great Prophet of Alli in America, to anoint, appoint, and consecrate missionaries of the prophet and to establish the faith of Mohammed in America.

 

LEGAL
NOTICE

UNUM NYC LLC. Filed with SSNY on 01/02/20. Office: Albany County. SSNY designated as agent for process & shall mail copy to: 90 State Street, STE 700 Office 40, Albany, NY 12207. Purpose: Any lawful.

 

LEGAL
NOTICE

Notice of formation of SARA PASCAL PSYD PLLC. 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 PLLC upon whom process against it may be served. SSNY shall mail process to the PLLC, 32 Union Sq East Ste 1212A New York, NY, 10003. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of formation of CELEBRITY LIFESTYLE RENTAL AND CHAUFFEUR SERVICE LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 09/12/19. 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, 615 HOLLYWOOD AVE BRONX, NY, 10465. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of formation of JULIANO PSYCHOTHERAPY PRACTICE LCSW PLLC. 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 PLLC upon whom process against it may be served. SSNY shall mail process to the PLLC, 14 Peconic Lane Selden, NY, 11784. Purpose: Any lawful purpose

LEGAL
NOTICE

Herban Renaissance, LLC. Arts. of Org. filed with the SSNY on 1/13/20. 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, PO Box 3012, Albany, NY 12203. Purpose: Any lawful purpose.

LEGAL
NOTICE

Jacobsride, LLC. Art. of Org. filed with the SSNY on 01/9/20. 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. Suite 700 Office 40 Albany, NY 12207. Purpose: General Purpose.

LEGAL
NOTICE

Notice of formation of a domestic professional limited liability company. The Articles of Organization of SMALL STEPS SPEECH THERAPY, PLLC were filed with the Sect’y of State of NY (SSNY) on 01/27/2020. Office location is Albany County. SSNY has been designated as agent of the PLLC upon whom process against it may be served. Principal address and address to which SSNY shall mail process is the PLLC, 10 New Karner Road, Guilderland, NY 12084. Purpose of the PLLC is to practice the profession of speech-language pathology.

LEGAL
NOTICE

Notice of formation of a domestic professional limited liability company. The Articles of Organization of MONACO COOPER LAMME & CARR, PLLC were filed with the Sect’y of State of NY (SSNY) on 12/12/2019. Office location is Albany County. SSNY has been designated as agent of the PLLC upon whom process against it may be served. Principal address and address to which SSNY shall mail process is The PLLC, 1881 Western Avenue, Suite 200, Albany, NY 12203. Purpose of the PLLC is to practice the profession of law and conduct any lawful act for which a limited liability company may be formed under the LLCL.

LEGAL
NOTICE

NOTICE OF FORMATION of WILLOW FALL LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 1/21/2020. 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 266 47TH STREET, BROOKLYN, NY 11220. Purpose: any lawful purpose.

 

LEGAL
NOTICE

NOTICE OF FORMATION of MADISON CAP FUND LLC. Arts. of Org. filed with Secy. of State of NY (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 copy of process to: THE LLC 1275 51ST STREET, SUITE 2A, BROOKLYN, NY 11219. Purpose: any lawful purpose.

LEGAL
NOTICE

NOTICE OF FORMATION of 360 BRONX HOLDINGS LLC. Arts. of Org. filed with Secy. of State of NY (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 copy of process to: THE LLC 2433 KNAPP STREET, BROOKLYN, NY 11235. Purpose: any lawful purpose.

LEGAL
NOTICE

NOTICE OF FORMATION of 27 WEINER LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 1/9/2020. 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 1264 43RD STREET, BROOKLYN, NY 11219. Purpose: any lawful purpose.

LEGAL
NOTICE

NOTICE OF FORMATION of FB EQUITIES LLC. Arts. of Org. filed with Secy of State of NY (SSNY) on 1/3/2020. 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 20 DALE RD,  AIRMONT, NY 10952. Purpose: any lawful purpose.

LEGAL
NOTICE

NOTICE OF FORMATION of DALE EQUITY LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 1/3/2020. 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 3021 AVENUE J, BROOKLYN, NY 11210. Purpose: any lawful purpose.

LEGAL
NOTICE

NOTICE OF FORMATION of DALE DEVELOPERS LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 1/3/2020. 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 3021 AVENUE J, BROOKLYN, NY 11210. Purpose: any lawful purpose.

LEGAL
NOTICE

NOTICE OF FORMATION of SC FUNDING GROUP LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 1/3/2020. 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 3021 AVENUE J, BROOKLYN, NY 11210. Purpose: any lawful purpose.

LEGAL
NOTICE

NOTICE OF FORMATION of BLESSED TYH LLC. Arts. of Org. filed with Secretary of State of NY (SSNY) on 1/6/2020. 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 1868 48TH STREET, BROOKLYN, NY 11204. Purpose: any lawful purpose.

LEGAL
NOTICE

NOTICE OF FORMATION of QE 111, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 2/13/2017. 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 5308 13TH AVENUE, SUITE 252, BROOKLYN, NY 11219. Purpose: any lawful purpose.

LEGAL
NOTICE

Akeno LLC. Arts. of Org. filed with the SSNY on 10/24/18. 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, 20 Northview Dr. Latham, NY 12110. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of formation of 3198 HOLDINGS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 09/18/18. 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, 188826 LINDEN BLVD ST ALBANS, NY 11412. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of formation of Devotion’s & Mashama’s Blessings LLC Articles of Org. filed with NY Secretary of State (NS) on January 20, 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 Street Suite 700 Office 40, Albany, NY 12207 purpose is any lawful purpose.

LEGAL
NOTICE

BEYOND BIRTH SUPPORT, LLC. Arts. Of Org. filed with SSNY on 02/07/2020. 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. Suite 700, Office #40, Albany, NY 12207. Purpose: Any lawful purpose.

 

 

LEGAL
NOTICE

Millenial Mechanical LLC. Art. Of Org. filed with the SSNY on 06/11/19. 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, 90 State street, STE 700 Office 40, Albany, NY 12207. Purpose: Any lawful purpose. 

LEGAL
NOTICE

Recovery Mode LLC. Art. of Org. filed with the SSNY on 01/09/2020. Office: Albany County. SSNY designated as agent of the LLC for process and shall mail to: 90 State Street, Suite 700, Office 40, Albany, NY 12207. Purpose: Any lawful purpose. 

LEGAL
NOTICE

Notice of Formation of The Messas Law Practice, PLLC  (LLC). Arts. of Org. filed with NY Sec’y of State (SS) on 01/14/20. Office: Albany. Registered Agent (RA): Registered Agents Inc., 90 State St, Ste 700, Office 40, Albany, NY 12207. SS & RA designated as LLC’s agents for service of process. SS to mail copy of process to RA. Purpose: Practice law & any lawful purposes.

LEGAL
NOTICE

Notice of Formation of In-House Connect LLC (LLC). Arts. of Org. filed with NY Sec’y of State (SS) on 11/26/19. Office: Albany. Registered Agent (RA): Registered Agents Inc., 90 State St, Ste 700, Office 40, Albany, NY 12207. SS & RA designated as LLC’s agents for service of process. SS to mail copy of process to RA. Purpose: Any lawful purposes.

 

Notice of Formation of Leviathan Wellness Medical, PLLC (LLC). Arts. of Org. filed with NY Sec’y of State (SS) on 09/24/19. Office: Albany. Regd. Agent (RA): Registered Agents Inc., 90 State St, Ste 700, Ofc 40, Albany, NY 12207. SS & RA designated as LLC’s agents for service of process. SS to mail copy of process to RA. Purpose: Practice medicine & any lawful purpose.

LEGAL
NOTICE

 Notice of LLC Formation of Lendrum Farms, LLC, a NY limited liability company (LLC). Arts. of Org. filed with NY Sec. of State (NYSS) on 01/22/20. Office: Albany County. NYSS designated as agent of LLC upon whom process against it may be served. NYSS shall mail process to: 159 Tabor Road, Berne, New York 12023. Purpose: Any lawful purpose.  

LEGAL
NOTICE

UPSTATE VIP, LLC. Art. of Org. filed with the SSNY on 02/06/20. 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 REGISTERED AGENTS INC., 90 State St., Suite 700 Office 40, Albany, NY 12207. Purpose: Any lawful purpose.

LEGAL
NOTICE

Notice of Formation of Dell’ome & Virginelli Law Firm PLLC (LLC). Arts. of Org. filed with NY Sec’y of State (SS) on 02/06/20. Office: Albany. Regd. Agent (RA): Registered Agents Inc., 90 State St, Ste 700, Ofc 40, Albany, NY 12207. SS & RA designated as LLC’s agents for service of process. SS to mail copy of process to RA. Purpose: Practice law & any lawful purpose.

LEGAL
NOTICE

Notice of Formation of Jesse Dinner, Esq., PLLC (LLC). Arts. of Org. filed with NY Sec’y of State (SS) on 01/24/20. Office: Albany. Regd. Agent (RA): Registered Agents Inc., 90 State St, Ste 700, Ofc 40, Albany, NY 12207. SS & RA designated as LLC’s agents for service of process. SS to mail copy of process to RA. Purpose: Practice law & any lawful purpose.

LEGAL
NOTICE

Notice of Formation of SRMD RajMandir-NY LLC (LLC). Arts. of Org. filed with NY Sec’y of State (SS) on 12/17/19. Office: Albany. Regd. Agent (RA): Registered Agents Inc., 90 State St, Ste 700, Ofc 40, Albany, NY 12207. SS & RA designated as LLC’s agents for service of process. SS to mail copy of process to RA. Purpose: Any lawful 501(c)(3) purpose.

LEGAL
NOTICE

Notice of Formation of Project Peace Lights, LLC (LLC). Arts. of Org. filed with NY Sec’y of State (SS) on 02/05/20. Office: Albany. Regd. Agent (RA): Registered Agents Inc., 90 State St, Ste 700, Ofc 40, Albany, NY 12207. SS & RA designated as LLC’s agents for service of process. SS to mail copy of process to RA. Purpose: Any lawful 501(c)(3) purpose.

 

LEGAL
NOTICE

NOTICE OF FORMATION of METRO EVENTS HALL LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 1/27/2020. 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 95-20 63RD STREET, SUITE S, REGO PARK, NY 11374. Purpose: any lawful purpose.

LEGAL
NOTICE

NOTICE OF FORMATION of ARF ARROWOOD LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 1/29/2020. 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 1624 60TH STREET, BROOKLYN, NY 11204. Purpose: any lawful purpose.

LEGAL
NOTICE

NOTICE OF FORMATION of INKED PRINT LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 1/28/2020. 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 50 WEST 47TH STREET, SUITE 1916, NEW YORK, NY 10036. Purpose: any lawful purpose.

LEGAL
NOTICE

NOTICE OF FORMATION of B&B BUSINESS FACTOR LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 2/4/2020. 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 5314 16TH AVENUE, SUITE 139, BROOKLYN, NY 11204. Purpose: any lawful purpose.

LEGAL
NOTICE

NOTICE OF FORMATION of MONTHLY SERVICE LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 2/4/2020. 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 5314 16TH AVENUE, SUITE 139, BROOKLYN, NY 11204. Purpose: any lawful purpose.

LEGAL
NOTICE

NOTICE OF FORMATION of DTD BUSINESS LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 2/4/2020. 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 5314 16TH AVENUE, SUITE 139, BROOKLYN, NY 11204. Purpose: any lawful purpose.

LEGAL
NOTICE

NOTICE OF FORMATION of 7102 34TH AVE. LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 2/4/2020. 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 18 BAY RD, HALCITE, NY 11743. Purpose: any lawful purpose.

LEGAL
NOTICE

NOTICE OF FORMATION of 1820 CLINTON PARTNERS LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 5/15/2019. 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 2417 AVENUE P, BROOKLYN, NY 11229. Purpose: any lawful purpose.

 

LEGAL
NOTICE

NOTICE OF FORMATION of The Aboriginal Taco Company LLC. Art. Of Org. were filed with the NY Secretary of State (NYSS) on 10/30/19. Office: Albany County. NYSS designated as agent upon whom process shall be served. NYSS shall mail service of process to Shardae McClean at 492 Morris St. Apt. 1 Albany NY 12208. Purpose: Any lawful activity.

LEGAL
NOTICE

Notice of formation of SCREEN PRODUCTIONS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 02/10/20. 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, 140 North 8 St Apt. 4L Brooklyn, NY, 11249. Purpose: Any lawful purpose 

 

 

LEGAL
NOTICE

H. L. Ulrich, LLC. Art. of Org. filed 2/11/20. Office in NY Co. SSNY designated for process and shall mail to Reg. Agent: Thomas Law Firm, 175 Varick St, NY, NY 10014. Purpose: Any lawful activity 

 

LEGAL
NOTICE

NOTICE OF FORMATION of CENTRALMED URGENT CARE AND PRIMARY CARE LLP.  Certificate of Registration was filed with the Sec’y of State of NY (SSNY) on 09/25/2019. Office in Albany County, with an address of 1662 Central Avenue, Albany, NY 12205.  SSNY has been designated as agent of the LLP upon whom process against it may be served. SSNY shall mail a copy of process to United States Corporation Agents, Inc., 7014 13th Avenue, Suite 202, Brooklyn, NY 11228.  The business of the LLP is to provide medical services by professional physicians.  

 

LEGAL
NOTICE

bboys park LLC Arts. of Org. filed with the SSNY on 12/3/2019. Office: Albany County. John Belnavis designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to 759 OAKLAND AVE STATEN ISLAND, NY 10310. Purpose: Any lawful purpose.

LEGAL
NOTICE

Notice of formation of WELLNESS COLLECTIVE NYC LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/16/20. 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, 29 West 36th St #5A New York, NY, 10018. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of formation of CERTIFIED LEGENDZ LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 09/19/19. 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, 1065 University Ave, Bronx, NY 10452. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of formation of ONEWARE 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, 310 W 99th St # 502 New York, NY, 10025. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of formation of NAUSICAA VALLEY PRESS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/17/19. 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, 546B LaGuardia Pl New York, NY, 10012. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of filing Articles of Organization of SEA SPARKLE LLC with SSNY on 12/27/2019. 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: 776 9th Ave Apt 2N, New York NY 10019. Purpose: Any Lawful Activity. 

LEGAL
NOTICE

NOTICE OF FORMATION of M & Lou LLC. Art of Org filed w/ NY Dept. of State (DOS) on 12/11/2019. Location: Albany County. REGISTERED AGENTS INC. designated as registered agent for service of process on LLC. DOS shall mail a copy of process to 90 State St. Ste 700 Office 40, Albany, NY 12207. Purpose: 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.