Legal notices: Feb. 20, 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

NOTICE OF FORMATION OF BLUE EAGLE PROPERTIES, LLC. Arts of Org filed with SSNY on 7/22/2019. Office location: Albany. SSNY designated as agent of the LLC upon whom process may be served. SSNY shall mail process to: PARACORP INCORPORATED, One Commerce Plaza, 99 Washington Avenue, #805A, Albany, NY 12210-2822. Purpose: Any lawful act or activity.

LEGAL
NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY (LLC) Name: Carol’s Confections, LLC Articles of Organization filed with New York Secretary of State (SSNY) on: 11/18/2019 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 to Carol’s Confections, LLC, 5171 Woodlawn Drive, Schenectady, NY 12303 Term: N/A. Purpose: Any lawful act or activity for which limited liability companies may be organized.

LEGAL
NOTICE

ORKA HOLDINGS LLC. Filed with SSNY on 02/18/20. Office: Albany County. SSNY designated as agent for process & shall mail copy to: 1967 Wehrle Drive , Suite 1 #086 Buffalo, NY 14221. Purpose: Any lawful.

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 WERBA LF REALTY LLC.  Articles of Organization filed with the Secretary of State of New York (SSNY) on 1/6/2020. Office location: County of Albany. SSNY is designated as agent of LLC upon whom process may be served. SSNY shall mail process to: 90 State Street, STE 700 Office 40, Albany, NY 12207. Purpose: any lawful purpose.

LEGAL
NOTICE

Notice of Formation of Werba Exquisite Properties LLC.  Articles of Organization filed with the Secretary of State of New York (SSNY) on 1/6/2020. Office location: County of Albany. SSNY is designated as agent of LLC upon whom process may be served. SSNY shall mail process to: 90 State Street, STE 700 Office 40, Albany, NY 12207. Purpose: any lawful purpose.

LEGAL
NOTICE

Notice of formation of Frankie’s Deli, LLC. Art. of Org. filed with the Secretary of State (SSNY) on 02/11/2020. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, 196 Lake St, Albany, New York 12210. Purpose: Any lawful purpose

LEGAL
NOTICE

Natasha Technology & Security Consulting LLC Arts. of Org. filed with the SSNY on 10/3/2019. 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 90 STATE ST STE 700 # 40 ALBANY, NY 12207. Purpose: Any lawful purpose.

LEGAL
NOTICE

Meraki Interiors LLC Arts. of Org. filed with the SSNY on 1/7/2020. Office: Albany County. Melissa Corigliano designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to 70 ROSEMONT ST ALBANY, NY 12203. Purpose: Any lawful purpose.

LEGAL
NOTICE

NOTICE OF FORMATION OF: The Black Dog Group, LLC. Articles of Organization filed with the New York Secretary of State (SSNY) on 02/06/2020. Official Location: Albany County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: 126 South Pine, Albany, NY 12208. Purpose: any lawful purpose. 

LEGAL
NOTICE

Notice of Formation of  PINNACLE HR, LLC Articles of Organization filed with the Secretary of State of N.Y. (SSNY) on 9/30/2009. 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: 90 State Street, Albany, NY 12207. Purpose: any lawful activity.

LEGAL
NOTICE

Sarah Kern, LCSW PLLC. Art. of Org. filed 12/16/19. Office in NY Co. SSNY designated for process and shall mail to 127 Huron St, Apt 3, Brooklyn, NY 11222. Purpose: Any lawful activity

LEGAL
NOTICE

King Jesus Real Estate Holdings, LLC. Arts. of Org. filed with SSNY on 12/04/2019. 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, 1971 Western Ave. #190, Albany, NY 12203. Purpose: any lawful purpose.

LEGAL
NOTICE

Notice of formation domestic/qualification of AMADER SHOPON LLC. Articles of Org. filed with NY Secretary of State (NS) on 12/30/2019, 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.

LEGAL
NOTICE

Notice of formation of Epoch Food LLC . Articles of Org. filed with NY Secretary of State (NS) on 3/30/18, 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

The B&G Cottage LLC Arts. of Org. filed with the SSNY on 1/17/2020. Office: Albany County. Bryan Aloia designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to 70 ADIRONDACK DR SELDEN, NY 11784. Purpose: Any lawful purpose.

LEGAL
NOTICE

Vangel LLC Arts. of Org. filed with the SSNY on 2/3/2020. Office: Albany County. Vincent Chen designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to 175 W 60TH ST APT 25C NEW YORK, NY 10023. Purpose: Any lawful purpose.

LEGAL
NOTICE

NOTICE OF FORMATION of MUREX ENTERPRISE LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 11/25/2019. 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 5404 11TH AVENUE,  BROOKLYN, NY 11219. Purpose: any lawful purpose.

LEGAL
NOTICE

NOTICE OF FORMATION of 52 WEST SIDE AVE LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 12/3/2019. 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 1274 49TH STREET, SUITE 347,  BROOKLYN, NY 11219. Purpose: any lawful purpose.

LEGAL
NOTICE

NOTICE OF FORMATION of 125 KINGS LLC. Arts. of . filed with Secy. of State of NY (SSNY) on 2/11/2020. 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 143 DIVISION AVENUE,  BROOKLYN, NY 11211. Purpose: any lawful purpose.

LEGAL
NOTICE

NOTICE OF FORMATION of 885 NEW YORK LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 1/7/2020. 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 320 ROEBLING STREET, SUITE 822,  BROOKLYN, NY 11211. Purpose: any lawful purpose.

 

LEGAL
NOTICE

NOTICE OF FORMATION of 1025 40 LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 12/3/2019. 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 1274 49TH STREET, SUITE 347,  BROOKLYN, NY 11219. Purpose: any lawful purpose.

LEGAL
NOTICE

Notice of formation of KASSANA NA KAMPUNI LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 10/30/19. 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, 412 Herkimer St, Apt 3F Brooklyn, NY, 11213. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of formation of DAYVID LEMMON PHOTOGRAPHY, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/10/20. 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, 78 Beaver St. #134 Brooklyn, NY, 11206. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of qualification of AGV ADVISORS, LLC. Authority filed with the Sect’y of State of NY (SSNY) on 01/14/20. Office in Albany County. Formed in DE on 01/07/20. 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 E 46th St New York, NY, 10017. Purpose: Any lawful purpose

LEGAL
NOTICE

LEVY SHERMAN STREET, LLC Articles of Org. filed NY Sec. of State (SSNY) 1/22/2020. Office in Albany Co. Principal business location is 113 Pinehurst Avenue, Albany, NY  12203.  SSNY designated Agent of LLC upon whom process may be served. SSNY shall mail copy of process to Law Office of Stephen G. Levy, 21 Everett Road Ext., Albany, NY  12205. Purpose: Any lawful purpose.  

LEGAL
NOTICE

[Pendola Labs LLC. Arts. of Org. filed with the SSNY on 01/03/2020. 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 Street, Suite 700 Office #40, Albany, NY 12207. Purpose: Any lawful purpose

LEGAL
NOTICE

ORKA HOLDINGS LLC. Filed with SSNY on 02/18/20. Office: Albany County. SSNY designated as agent for process & shall mail copy to: 1967 Wehrle Drive , Suite 1 #086 Buffalo, NY 14221. Purpose: Any lawful.

LEGAL
NOTICE

JINNYLEE DESIGN LLC. Filed with SSNY on 02/06/20. Office: Albany County. SSNY designated as agent for process & shall mail copy to: 625 W 57th St. #1520, New York, NY 10019 Purpose: Any lawful.

LEGAL
NOTICE

Notice of formation of Pronounced Bruyning LLC. The Articles of Organization were filed with the Secretary of State of New York (SSNY) office on: February 3, 2020. Office in Albany County. Crespo Law Office, P.C. is designated as agent of the LLC upon whom process against it may be served. The address to which the SSNY shall mail a copy of any process against the LLC is: Crespo Law Office, P.C. Attn: Marissa A. Crespo, Esq. 244 Fifth Avenue, Suite D119, New York, New York 10001. Purpose: Any lawful activity. 

LEGAL
NOTICE

Notice of formation of QUALCO LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 02/18/20. 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, 99 Wall St Ste 951 New York, NY 10005. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of formation of JEVACAFE LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/12/19. 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, 513 Wilson Ave Brooklyn, NY, 11221. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of qualification of TLVBK LLC. Authority filed with the Sect’y of State of NY (SSNY) on 12/13/19. Office in Albany County. Formed in DE on 02/01/19. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 764 Metropolitan Ave, Apt. 3B Brooklyn, NY, 11211. Purpose: Any lawful purpose

 

LEGAL
NOTICE

Notice of formation of VMAX PROPERTY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/21/20. 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, 16 Harbor Dr Brooklyn, NY, 11234. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of formation of DHARON JONES PRODUCTIONS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/02/20. 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, 675 Jefferson Ave Brooklyn, NY, 11221. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of formation of PLAY CLOTHES LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/15/20. 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, 79 Worth St, Apt 5F New York, NY 10013. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of qualification of AV DESIGN SERVICES, LLC. Authority filed with the Sect’y of State of NY (SSNY) on 10/15/19. Office in Albany County. Formed in NJ on 05/31/12. 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 Mount Holly Bypass Unit #1 Lumberton, NJ, 08048. 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.