Legal notices: Feb. 27, 2020
LEGAL
NOTICE
XL Shades & XL Closets LLC. Foreign Registration filed under section 802 on 02/19/20, Office: Albany County, DOS will mail process if accepted on behalf of the entity: 121 Maitland Ave, Hawthorne, NJ 07506. Purpose: For any lawful purpose.
LEGAL
NOTICE
AWRNSS LLC. Articles of Organization (abbreviated). filed with the SSNY on 12/10/19. 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 Suite 700, Office 40 Albany NY 12207. Purpose: any lawful purpose
LEGAL
NOTICE
NOTICE OF FORMATION of LIBERTY SEARCH FUND I LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 6/14/2019. 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 88 PINE STREET, SUITE 503, NEW YORK, NY 10005. Purpose: any lawful purpose.
LEGAL
NOTICE
Notice of Qualification of 333 CYPRESS DE, LLC. Authority filed with Secy. of State of New York (SSNY) on 7/16/2019. NY Office location: Albany County. LLC organized in Delaware on 7/16/2019. 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. Office address in jurisdiction of organization: 1201 N ORANGE STREET, SUITE 7140 WILMINGTON, DE 19801. Copy of Articles of Organization on file with Secy. Of State of Delaware 401 FEDERAL STREET, SUITE 4, DOVER, DE 19901. Purpose: Any lawful purpose.
Notice of Qualification of 532 E 142 DE, LLC. Authority filed with Secy. of State of New York (SSNY) on 7/18/2019. NY Office location: Albany County. LLC organized in Delaware on 7/16/2019. 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. Office address in jurisdiction of organization: 1201 N ORANGE STREET, SUITE 7140 WILMINGTON, DE 19801. Copy of Articles of Organization on file with Secy. Of State of Delaware 401 FEDERAL STREET, SUITE 4, DOVER, DE 19901. Purpose: Any lawful purpose.
NOTICE OF FORMATION of AXTECH LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 4/18/2019. 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 162 BEAUMONT STREET, BROOKLYN, NY 11235. Purpose: any lawful purpose.
NOTICE OF FORMATION of 2866 HARRINGTON, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 8/15/2019. 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 222 ROCKAWAY TPKE, SUITE 5, CEDARHURST, NY 11516. Purpose: any lawful purpose.
LEGAL
NOTICE
NOTICE OF FORMATION of ATLAS REALTY GROUP PARTNERS LLC. Arts. of Org. filed with Secretary of State of NY (SSNY) on 8/20/2019. 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 333 PEARSALL AVENUE, SUITE 208, CEDARHURST, NY 11516. Purpose: any lawful purpose.
LEGAL
NOTICE
NOTICE OF FORMATION of JS RESI HOLDINGS LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 1/10/2019. 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: JONATHAN STRASSER, 6135 DRY HARBOR RD, MIDDLE VILLAGE, NY 11379 Registered Agent is, SAMUEL FOGEL, 2600 NOSTRAND AVENUE BROOKLYN, NEW YORK, 11210. Purpose: any lawful purpose
LEGAL
NOTICE
NOTICE OF FORMATION of ARF SIENNA LLC. Arts. of Org. filed with Secy of State of NY (SSNY) on 1/10/2019. 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: ABRAHAM FRIEDMAN, 1624 60TH STREET, BROOKLYN, NY 11204. Purpose: any lawful purpose
LEGAL
NOTICE
NOTICE OF FORMATION of JS SIENNA LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 1/10/2019. 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: JONATHAN STRASSER, 6135 DRY HARBOR RD, MIDDLE VILLAGE, NY 11379 Registered Agent is, SAMUEL FOGEL, 2600 NOSTRAND AVENUE BROOKLYN, NEW YORK, 11210. Purpose: any lawful purpose
LEGAL
NOTICE
NOTICE OF FORMATION of limited partnership (“LP”). 227 DUFFIELD L.P. Cert. filed with the Sec. of State of NY (“SSNY”) on 12/13/2018. Office location: Albany County. SSNY is designated as agent upon whom process against the LP may be served. SSNY may mail a copy of any process against the LP served upon him/her to: The LP 999 CENTRAL AVENUE SUITE 302 WOODMERE, NY 11598. Name and address of each general partner is available from the SSNY. Latest date to dissolve: 12/1/2117. Purpose/Character: any lawful purpose.
LEGAL
NOTICE
Notice of Qualification of 325 WADSWORTH DE LLC. Authority filed with Secy. of State of New York (SSNY) on 10/15/2019. NY Office location: Albany County. LLC organized in Delaware on 10/7/2019. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: THE LLC 3611 14TH AVENUE, SUITE 603, BROOKLYN, NY 11218. Office address in jurisdiction of organization: 1201 N ORANGE STREET, SUITE 7140 WILMINGTON, DE 19801. Copy of Articles of Organization on file with Secy. Of State of Delaware 401 FEDERAL STREET, SUITE 4, DOVER, DE 19901. Purpose: Any lawful purpose.
LEGAL
NOTICE
Notice of Qualification of 85 FAIRVIEW DE LLC. Authority filed with Secy. of State of New York (SSNY) on 10/15/2019. NY Office location: Albany County. LLC organized in Delaware on 10/7/2019. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: THE LLC 3611 14TH AVENUE, SUITE 603, BROOKLYN, NY 11218. Office address in jurisdiction of organization: 1201 N ORANGE STREET, SUITE 7140 WILMINGTON, DE 19801. Copy of Articles of Organization on file with Secy. Of State of Delaware 401 FEDERAL STREET, SUITE 4, DOVER, DE 19901. Purpose: Any lawful purpose.
LEGAL
NOTICE
Notice of Qualification of 137 WEST 141 DE LLC. Authority filed with Secy. of State of New York (SSNY) on 10/15/2019. NY Office location: Albany County. LLC organized in Delaware on 10/7/2019. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: THE LLC 3611 14TH AVENUE, SUITE 603, BROOKLYN, NY 11218. Office address in jurisdiction of organization: 1201 N ORANGE STREET, SUITE 7140 WILMINGTON, DE 19801. Copy of Articles of Organization on file with Secy. Of State of Delaware 401 FEDERAL STREET, SUITE 4, DOVER, DE 19901. Purpose: Any lawful purpose.
LEGAL
NOTICE
Notice of Qualification of 649 WEST DE LLC. Authority filed with Secy. of State of New York (SSNY) on 10/15/2019. NY Office location: Albany County. LLC organized in Delaware on 10/10/2019. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: THE LLC 3611 14TH AVENUE, SUITE 603, BROOKLYN, NY 11218. Office address in jurisdiction of organization: 1201 N ORANGE STREET, SUITE 7140 WILMINGTON, DE 19801. Copy of Articles of Organization on file with Secy. Of State of Delaware 401 FEDERAL STREET, SUITE 4, DOVER, DE 19901. Purpose: Any lawful purpose.
LEGAL
NOTICE
Notice of Qualification of 127 WEST 141 DE LLC. Authority filed with Secy. of State of New York (SSNY) on 10/15/2019. NY Office location: Albany County. LLC organized in Delaware on 10/7/2019. 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. Office address in jurisdiction of organization: 1201 N ORANGE STREET, SUITE 7140 WILMINGTON, DE 19801. Copy of Articles of Organization on file with Secy. Of State of Delaware 401 FEDERAL STREET, SUITE 4, DOVER, DE 19901. Purpose: Any lawful purpose.
LEGAL
NOTICE
Notice of Qualification of 117 WEST 141 DE LLC. Authority filed with Secy. of State of New York (SSNY) on 10/15/2019. NY Office location: Albany County. LLC organized in Delaware on 10/7/2019. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: THE LLC 3611 14TH AVENUE SUITE 603, BROOKLYN, NY 11218. Office address in jurisdiction of organization: 1201 N ORANGE STREET, SUITE 7140 WILMINGTON, DE 19801. Copy of Articles of Organization on file with Secy. Of State of Delaware 401 FEDERAL STREET, SUITE 4, DOVER, DE 19901. Purpose: Any lawful purpose.
LEGAL
NOTICE
NOTICE OF FORMATION of 94 4TH AVE INVEST LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 4/13/2018. 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 225 BROADWAY SUITE 1300, NEW YORK, NY 10007. Purpose: any lawful purpose.
LEGAL
NOTICE
NOTICE OF FORMATION of JM ZONING LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 1/25/2008. 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 225 BROADWAY SUITE 1300, NEW YORK, NY 10007. Purpose: any lawful purpose.
LEGAL
NOTICE
NOTICE OF FORMATION of 234 SNA LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 5/17/2017. 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 225 BROADWAY SUITE 1300, NEW YORK, NY 10007. Registered Agent address is 299 BROADWAY, SUITE 1100 NEW YORK, NEW YORK, 10007, Purpose: any lawful purpose.
LEGAL
NOTICE
NOTICE OF FORMATION of M.S. INVEST LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 10/2/2019. 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: AVENUE C ASSOCIATES LLC 5114 FT HAMILTON AVENUE, BROOKLYN, NY 11219. Purpose: any lawful purpose.
LEGAL
NOTICE
NOTICE OF FORMATION of CPHBNYC LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 10/2/2019. 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 6220 19TH AVENUE, BROOKLYN, NY 11204. Purpose: any lawful purpose.
LEGAL
NOTICE
NOTICE OF FORMATION of 232 HOLDINGS LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 9/25/2019. 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 2433 KNAPP STREET, BROOKLYN, NY 11235. Purpose: any lawful purpose.
LEGAL
NOTICE
NOTICE OF FORMATION of WIG 333 IRVING LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 8/5/2019. 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 210 BEACH 3RD STREET, QUEENS, NY 11691. Purpose: any lawful purpose.
LEGAL
NOTICE
NOTICE OF FORMATION of 10 NANCY LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 10/18/2018. 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 46 MAIN STREET, SUITE 339, MONSEY, NY 10952. Purpose: any lawful purpose.
LEGAL
NOTICE
NOTICE OF FORMATION of HALEVY HOOPS LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 10/10/2019. 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 560 MONTGOMERY STREET, BROOKLYN, NY 11225. Purpose: any lawful purpose.
LEGAL
NOTICE
NOTICE OF FORMATION of TJM TRONIX LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 5/1/2018. 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 225 BROADWAY SUITE 1300, NEW YORK, NY 10007. Registered Agent Is JOSEPH GOLDZAL 299 BROADWAY, SUITE 1100 NEW YORK, NY 10007. Purpose: any lawful purpose
LEGAL
NOTICE
NOTICE OF FORMATION of FFASSOJG ROGERS, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 1/11/2017. 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 225 BROADWAY SUITE 1300, NEW YORK, NY 10007. Registered Agent address is 299 BROADWAY, SUITE 1100 NEW YORK, NY 10007 Purpose: any lawful purpose.
LEGAL
NOTICE
NOTICE OF FORMATION of 1306 AVE M & MANAGEMENT LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 11/12/2019. 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 1315 AVENUE J, BROOKLYN, NY 11230. Purpose: any lawful purpose.
LEGAL
NOTICE
NOTICE OF FORMATION of professional limited liability company (PLLC). Name: ARJOMANDI & ASSOCIATES PLLC. Arts of Org. filed with Secy. of State of NY (SSNY) on 11/20/2019. Office location: Albany County. SSNY designated as agent of PLLC upon whom process against it may be served. SSNY shall mail copy of process to: THE PLLC 1151 EAST 34th Street, Brooklyn, NY 11210. Purpose: Lawyer.
LEGAL
NOTICE
NOTICE OF FORMATION of MERGE MERCHANT PAYMENTS LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 11/20/2019. 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 5314 16TH AVENUE, SUITE 139, BROOKLYN, NY 11204. Purpose: any lawful purpose.
LEGAL
NOTICE
NOTICE OF FORMATION of FORMULA PAYMENT PROCESSOR LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 11/20/2019. 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 5308 13 AVENUE, SUITE 324, BROOKLYN, NY 11219. Purpose: any lawful purpose.
LEGAL
NOTICE
NOTICE OF FORMATION of ARF VINE LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 11/19/2019. 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: ABRAHAM FRIEDMAN, 1624 60TH STREET, BROOKLYN, NY 11204. Purpose: any lawful purpose.
LEGAL
NOTICE
NOTICE OF QUALIFICATION of BRYANT REALTY DE 769 LLC. Authority filed with Secy. of State of NY (SSNY) on 12/5/2019. Office loc: Albany County. LLC formed in DE 12/3/2019. SSNY designated agent upon whom process may be served and shall mail copy of process against LLC to: THE LLC 362 East Kennedy Blvd Lakewood NJ 08701 . Principal business address: 1201 N Orange Street, Suite 7140 Wilmington, DE 19801. Cert. of LLC filed with Secy. of State of DE loc: 401 Federal Street, Suite 4, Dover, DE 19901. Purpose: Any lawful purpose
LEGAL
NOTICE
NOTICE OF QUALIFICATION of PARK REALTY DE 4585-9 LLC. Authority filed with Secy. of State of NY (SSNY) on 12/5/2019. Office loc: Albany County. LLC formed in DE 12/3/2019. SSNY designated agent upon whom process may be served and shall mail copy of process against LLC to: THE LLC 362 East Kennedy Blvd Lakewood NJ 08701. Principal business address: 1201 N Orange Street, Suite 7140 Wilmington, DE 19801. Cert. of LLC filed with Secy. of State of DE loc: 401 Federal Street, Suite 4, Dover, DE 19901. Purpose: Any lawful activity.
LEGAL
NOTICE
NOTICE OF QUALIFICATION of EAST 188 PROPERTIES DE 495 LLC. Authority filed with Secy. of State of NY (SSNY) on 12/5/2019. Office loc: Albany County. LLC formed in DE 12/3/2019. SSNY designated agent upon whom process may be served and shall mail copy of process against LLC to: THE LLC 362 East Kennedy Blvd Lakewood NJ 08701. Principal business address: 1201 N Orange Street, Suite 7140 Wilmington, DE 19801. Cert. of LLC filed with Secy. of State of DE loc: 401 Federal Street, Suite 4, Dover, DE 19901. Purpose: Any lawful activity.
LEGAL
NOTICE
NOTICE OF QUALIFICATION of PARK REALTY 4585 DE LLC. Authority filed with Secy. of State of NY (SSNY) on 12/16/2019. Office loc: Albany County. LLC formed in DE 12/12/2019. SSNY designated agent upon whom process may be served and shall mail copy of process against LLC to: THE LLC 362 East Kennedy Blvd Lakewood NJ 08701. Principal business address: 1201 N Orange Street, Suite 7140 Wilmington, DE 19801. Cert. of LLC filed with Secy. of State of DE loc: 401 Federal Street, Suite 4, Dover, DE 19901. Purpose: Any lawful activity.
LEGAL
NOTICE
Notice of formation of limited partnership 1241 43 FUNDING L.P. Cert. filed with the Sec. of State of NY (“SSNY”) on 11/21/2018. Office location: Albany County. SSNY is designated as agent upon whom process against the LP may be served. SSNY may mail a copy of any process against the LP served upon him/her to: The LP 999 CENTRAL AVENUE SUITE 302 WOODMERE, NY 11598. Name and address of each general partner is available from the SSNY. Latest date to dissolve: 11/1/2117. Purpose/Character: any lawful purpose.
LEGAL
NOTICE
NOTICE OF FORMATION of YONKERS PORTFOLIO LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 7/16/2019. 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 5014 16TH AVENUE, SUITE 435, BROOKLYN, NY 11204. Purpose: any lawful purpose.
LEGAL
NOTICE
NOTICE OF FORMATION of SUYDAM REALTY GROUP LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 5/7/2019. 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 130 LEE AVENUE, SUITE 101, BROOKLYN, NY 11211. Purpose: any lawful purpose.
LEGAL
NOTICE
NOTICE OF FORMATION of ARKVILLE LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 7/15/2019. 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 1428 36TH STREET, SUITE 200, BROOKLYN, NY 11218. Purpose: any lawful purpose.
LEGAL
NOTICE
NOTICE OF FORMATION of 1145 NAMEOKE, LLC. Articles of Org. filed with Secy. of State of NY (SSNY) on 10/11/2018. 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 C/O MARK WEISSMAN 335 CENTRAL AVENUE, LAWRENCE, NY 11559. Purpose: any lawful purpose
NOTICE OF FORMATION of KETORET SPICES LLC. Arts. Of Org. filed with Secy. of State of NY (SSNY) on 2/26/2019. 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 1820 AVENUE M, SUITE 136, BROOKLYN, NY 11230. Purpose: any lawful purpose.
LEGAL
NOTICE
NOTICE OF FORMATION of ALPHATEX LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 5/16/2019. 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 106 WILLOW RD, WOODMERE, NY 11598. Purpose: any lawful purpose.
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 LIMITED LIABILITY COMPANY FWAW ent., LLC The name of the limited liability company is FWAW ent., LLC. The Articles of Organization were filed on January 10, 2020 with New York State Department of State. The County within this State where the office of the company is to be located is Albany County. The Secretary of State is designated as agent of the company upon whom process against it may be served. The post office address to which the Secretary of State may mail a copy of any process against the company is 6A Pieter Schuyler, Albany NY 12210. The purpose of the business of the LLC is any lawful purpose permitted of a limited liability company in the State of New York.
LEGAL
NOTICE
Notice of Formation of SR ATLANTIC HOMES, LLC. Arts. of Org. filed with SSNY on 2/3/2020. 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
[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
NOTICE OF FORMATION of 28-30 AVENUE B LLC. Arts. of Organization. filed with Secy. of State of NY (SSNY) on 2/12/2020. 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 DANNE PROMOTIONAL PRODUCTIONS LLC. Arts. of Org. filed with Secretary of State of NY (SSNY) on 1/11/2019. 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 5023 AVENUE D, BROOKLYN, NY 11203. Purpose: any lawful purpose.
LEGAL
NOTICE
NOTICE OF FORMATION of LINDEN STREET MEZZ HOLDINGS LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 3/14/2019. 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 143 DIVISION AVENUE, BROOKLYN, NY 11211. Purpose: any lawful purpose.
LEGAL
NOTICE
Notice of formation of LLC-Aladdin Halal LLC has filed an Articles of Organization with the Secretary of State of New York on 2/18/2020. Its office is located in Albany County. The Secretary of State has been designated as agent upon whom process may be served. A copy of any process shall be mailed to 515 Troy Schenectady Rd., Latham, NY 12110. Its business is to engage in any lawful activity for which limited liability companies may be organized under Section 203 of the New York Limited Liability Company Act.
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 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 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 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 JERICHO COMMON MEMBER LLC. Arts of Org. filed with Secy. of State of NY (SSNY) on 12/23/2019. 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 33-06 88TH STREET, SUITE 210, JACKSON HEIGHTS, NY 11372. Purpose: any lawful purpose.
LEGAL
NOTICE
NOTICE OF FORMATION of JERICHO JV LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 12/23/2019. 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 33-06 88TH STREET, SUITE 210, JACKSON HEIGHTS, NY 11372. Purpose: any lawful purpose.
LEGAL
NOTICE
FWAW ent, LLC. Articles of Org. filed with the SSNY on 1/10/2020. Office: Albany County. The Secretary of State designated as agent of company upon whom process against it may be served. SSNY shall mail copy of process to 6A Pieter Schuyler Ct W, Albany, NY 12210. Purpose: Any lawful purpose permitted LLC. in the State of New York.
LEGAL
NOTICE
Notice of formation of Flagler Partners LLC. Articles of Org. filed with NY Secretary of State (NS) on 02/19/19, 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 at 90 State Street STE 700, Office 400, Albany, NY 12207. Registered Agents is designated as agent for SOP at purpose is any lawful purpose.
LEGAL
NOTICE
“NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY 171 TROY SCHENECTADY ROAD PROPERTY, LLC The name of the limited liability company is 171 Troy Schenectady Road Property, LLC. The Articles of Organization were filed on February 4, 2020 with the New York State Department of State. The County within this State where the office of the company is to be located is Albany County. The Secretary of State is designated as agent of the company upon whom process against it may be served. The post office address to which the Secretary of State may mail a copy of any process against the company is 200 Church Street, Albany, New York 12202. The purpose of the business of the LLC is any lawful purpose permitted of a limited liability company in the State of New York. “
LEGAL
NOTICE
“NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY STORE AWAY AT WESTERN AVE, LLC The name of the limited liability company is Store Away at Western Ave, LLC. The Articles of Organization were filed on January 28, 2020 with the New York State Department of State. The County within this State where the office of the company is to be located is Albany County. The Secretary of State is designated as agent of the company upon whom process against it may be served. The post office address to which the Secretary of State may mail a copy of any process against the company is c/o Gordon Management, 50 State Street, 6th Floor, Albany, New York 12207. The purpose of the business of the LLC is any lawful purpose permitted of a limited liability company in the State of New York.
LEGAL
NOTICE
Notice of formation of PEACHFUZZ LASER 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, 273 Putnam Ave Brooklyn, NY 11216. Purpose: Any lawful purpose
LEGAL
NOTICE
Notice of formation of PROTEAN ADVISORS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 08/19/19. 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, 99 Wall St Ste 951 New York, NY, 10005. Purpose: Any lawful purpose
LEGAL
NOTICE
Notice of formation of William L. Mesick Electrical Construction Consultant L.L.C. Art. of Org. Filed with the Secretary of State of NY (SSNY)) on 2/10/2020 Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 1 Everett Rd. Albany, NY 12205-1422. Purpose: any lawful purpose.
LEGAL
NOTICE
Notice of formation: Star Media Entertainment, LLC a domestic LLC. Articles of Org. filed with NY Secretary of State (NS) on February 19, 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, 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 qualification of DYNO MANAGEMENT, LLC. Authority filed with the Sect’y of State of NY (SSNY) on 02/19/20. Office in Albany County. Formed in DE on 04/20/18. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 1234 East Lancaster Ave Bryn Mawr, PA 19010. Purpose: Any lawful purpose
LEGAL
NOTICE
XL Shades & XL Closets LLC. Foreign Registration filed under section 802 on 02/19/20, Office: Albany County, DOS will mail process if accepted on behalf of the entity: 121 Maitland Ave, Hawthorne, NJ 07506. Purpose: For any lawful purpose.
LEGAL
NOTICE
LAST SPELL PRODUCTIONS LLC Art. Of. Org. filed with the SSNY on 01/15/20. 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, 143 Melrose Ave, Albany, NY 12203. Purpose: Any lawful purpose.
LEGAL
NOTICE
iJasonR LLC. Art. of Org. filed with the SSNY on 2/18/2020. 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, . Purpose: Any lawful purpose.
LEGAL
NOTICE
The name of the LLC is: Heichal Avrohom LLC Articles of Organization filed with SSNY on: 1/23/2020 NY Office location: Albany County SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to: 184 lee Ave. Brooklyn, NY 11211 Purposes: any lawful act or activity.
LEGAL
NOTICE
The name of the LLC is: 18TH Ave Care LLC Articles of Organization filed with SSNY on: 2/11/2020 NY Office location: Albany County SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to: 5910 18th Ave. Brooklyn, NY 11204 Purposes: any lawful act or activity.
LEGAL
NOTICE
The name of the LLC is: Heichal Avrohom LLC The name of the LLC is: Heichal The name of the LLC is: Heichal Avrohom LLC Articles of Organization filed with SSNY on: 1/23/2020 NY Office location: Albany County SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to: 184 lee Ave. Brooklyn, NY 11211 Purposes: any lawful act or activity.
LEGAL
NOTICE
The name of the LLC is: Ner Mitzve LLC Articles of Organization filed with SSNY on: 1/27/2020 NY Office location: Albany County SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to: 1328 41st St. Brooklyn, NY 11218 Purposes: any lawful act or activity.
LEGAL
NOTICE
The name of the LLC is: Porto Equities LLC Articles of Organization filed with SSNY on: 2/18/2020 NY Office location: Albany County SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to: 478 Albany Ave Ste 130 Brooklyn, NY 11203 Purposes: any lawful act or activity.
LEGAL
NOTICE
The name of the LLC is: VR Square Group LLC Articles of Organization filed with SSNY on: 1/16/2020 NY Office location: Albany County SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to: 5 Lorimer St. #5-A Brooklyn, NY 11206 Purposes: any lawful act or activity.
LEGAL
NOTICE
Notice of formation of “AG Therm, LLC”. Articles of Org. filed with NY Secretary of State (NS) on 01/27/2020, 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 a Limited Liability Company (LLC). The name of the LLC is DreamWolf Projects LLC. The Articles of Organization were filed with the Secretary of State of New York (SSNY) office on: February 24, 2020. The County in which the Office is to be located: Albany County. Dominique Perera 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: 350 Northern Blvd., Ste. 324-1143 Albany, New York 12204-1000. Purpose: Any lawful activity.
LEGAL
NOTICE
Notice of formation domestic/qualification of DARREN KINSLOW LLC. Articles of Org. filed with NY Secretary of State (NS) on 2/20/2020, 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, 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.