Legal notices: March 8, 2018
LEGAL NOTICE
Notice of formation of KNOTEL 40 WOOSTER LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 02/22/18. 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, 33 West 17th St, New York, NY 10011. Purpose: Any lawful purpose
(1-34-39)
LEGAL NOTICE
Notice of formation of KNOTEL 6 W 48TH LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 02/22/18. 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, 33 West 17th St, New York, NY 10011. Purpose: Any lawful purpose
(1-34-39)
LEGAL NOTICE
Notice of formation of KNOTEL 43 W 24TH LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 02/22/18. 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, 33 West 17th St, New York, NY 10011. Purpose: Any lawful purpose
(1-34-39)
LEGAL NOTICE
Notice of qualification of BROOKSTONE FINANCIAL LLC. Authority filed with the Sect’y of State of NY (SSNY) on 05/16/17. Office in Albany County. Formed in DE on 08/06/09. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 691 Walt Whitman Road, Suite 208 Melville, NY 11747. Purpose: Any lawful purpose
(1-34-39)
LEGAL NOTICE
Notice of formation of EMILENH, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 02/14/18. 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, 1034 East 7th Street Brooklyn, NY, 11230. Purpose: Any lawful purpose
(1-34-39)
LEGAL NOTICE
Notice of formation of ANTHONY D’ABREU REAL ESTATE CONSULTANT, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/03/17. 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, 152 East 87th Street Brooklyn, NY 11236. Purpose: Any lawful purpose
(1-34-39)
LEGAL NOTICE
Notice of formation of NEUROFEEDBACK TRAINING COMPANY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 02/09/18. 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, 32 Union Square East, Ste 1017 New York, NY 10003. Purpose: Any lawful purpose
(1-34-39)
LEGAL NOTICE
Notice of formation of JOYSUN REALTY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/29/18. 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, 1355 Richmond Rd Staten Island, NY, 10304. Purpose: Any lawful purpose
(1-34-39)
LEGAL NOTICE
Notice of formation of DEVELOPMENT GENIUS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/30/17. 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, 120 E 23rd street 5 FL New York, NY, 10010. Purpose: Any lawful purpose
(1-34-39)
LEGAL NOTICE
Notice of formation of PLUTONIC HAIR LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 02/07/18. 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, P.O BOX 350097 Brooklyn, NY, 11235. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of CHAPPELL REAL ESTATE SMART MONEY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/29/17. 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, 561 Fire Island Ave Babylon, NY 11702. Purpose: Any lawful purpose
(1-34-39)
LEGAL NOTICE
Notice of formation of IRONSKY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 02/07/18. 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, 1650 Broadway, Suite 1007 New York, NY, 10019. Purpose: Any lawful purpose
(1-34-39)
LEGAL NOTICE
Notice of formation of THE BRONX BLUE, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/31/18. 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, 314 Degraw Street Brooklyn, NY, 11231. Purpose: Any lawful purpose
(1-34-39)
LEGAL NOTICE
NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: End Stages LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 02/09/2018 Office location: Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of process to the LLC, 99 Washington Avenue, Suite 805A, Albany NY 12210. Purpose: For any lawful purpose.
(1-34-39)
LEGAL NOTICE
Notice of formation of Dynamic Residential Properties, LLC. Articles of Org. filed with NY Secretary of State (NS) on 02 / 13 / 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 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.
(1-34-39)
LEGAL NOTICE
Notice of formation of Alakemeta Legacy Holdings LLC. Articles of Org. filed with NY Secretary of State (NS) on 2/23/2018 , 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.
(1-34-39)
LEGAL NOTICE
Notice of Formation of professional service limited liability company (PLLC). Name: The Hodes Law Firm PLLC. Articles of organization filed with the Secretary of State of New York (SSNY) on 2/8/18. Office location Albany County. Principal business location 3 Greyledge Drive Albany NY 12211. SSNY has been designated agent of the PLLC upon whom process may be served. SSNY shall mail a copy of process to c/o Joel L. Hodes, 3 Greyledge Drive Albany NY 12211. Purpose is professional practice of law.
(1-34-39)
LEGAL NOTICE
Notice of formation of Ginny Suss Productions LLC. Articles of Org. filed with NY Secretary of State (NS) on 02/02/2018, 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 of Chelanigans NYC LLC Articles of Org. filed with NY Secretary of State (NS) on January 3 rd , 2018, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mailservice 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 Data Forward LLC.
Articles of Org. filed with NY Secretary of State (NS) on February 6, 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, NW Registered Agent LLC is designated as agent for SOP at 90 State St STE 700 Office 40, purpose is any lawful purpose.
(1-34-39)
LEGAL NOTICE
Notice of formation domestic of 2 LITTLE BLACK BIRDS PRODUCTIONS, LLC. Arts. of Org. filed with NY Secretary of State (NS) on February 12th, 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. @ 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 formation of Watchdog One LLC. Articles of Org. filed with NY Secretary of State (NS) on 1/3/18, 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 B&B TENANTS LLC Articles of Org. filed with NY Secretary of State (NS) on 08/29/2017, 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 Future Spark LLC. Articles of Org. filed with NY Secretary of State (NS) on 01/25/2018, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to 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 LIMITED LIABILITY COMPANY. NAME: Pizza Success LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 12/01/2017. 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 the LLC, 571 Watervliet Shaker Rd. Latham NY 12110. Purpose: For any lawful purpose. Latest date upon which LLC is to dissolve: No specified date.
LEGAL NOTICE
Notice of Formation of COBBLE HILL ANESTHESIA, PLLC, a Professional Limited Liability Company, Arts. of Org. filed with the SSNY on 01/03/2018. Office location: Albany County. SSNY has been designated as agent upon whom process against it may be served. SSNY shall mail a copy of process to: C/O the PLLC, 36 E Cobble Hill Road, Loudonville, 12211. Purpose: Medicine.
LEGAL NOTICE
Notice of formation of KINETX CO LLC. Articles of Org. filed with NY Secretary of State (NS) on 02/15/2018, 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. @ 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 formation of BI 124 East 79th Street 7D LLC. Articles of Org. filed with NY Secretary of State (NS) on 2/21/2018, 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.
(1-34-39)
LEGAL NOTICE
The Skyn Boutique LLC. Arts. of Org. filed with the SSNY on 2/20/18. 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
Gearshift Partners LLC. Arts. of Org. filed with the SSNY on 2/14/18. 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 Ste 700 Office 40, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Albany Craft Beer Week, LLC. Art. of Org. filed with the SSNY on 2/9/18. Office: Albany County. Jeremy M Hosier of 18 Leto Rd Albany NY 12203 designated as agent of the LLC upon whom process against it may be served. Purpose: Any lawful purpose.
LEGAL NOTICE
TWIN BRIDGES SOLUTIONS, LLC
Articles of Org. filed NY Sec. of State (SSNY) 2/6/2018. Office in Albany Co. Principal business location is LLC, 42 Rose Court, Albany, NY 12209. 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
Notice of domestic formation of STAY LOWE, LLC
Articles of Org. filed with NY Secretary of State (NS) on 1/17/18, 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
Wheels Matter LLC Art. of Org. filed with the SSNY on 02-26-2018. 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: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Limited Liability Company Name: The Beauté Brand, LLC. Art. Of Org. Filed with the Sect’y of State of NY (SSNY) On 01/12/18. Office location: Albany County. SSNY has been designated as agent of the LLC. Upon whom process against it may be served. SSNY shall mail process to the LLC: 7 Parkwood St. Albany, NY 12208. Purpose: Any lawful purpose.
LEGAL NOTICE
Madison Retail Dev LLC Articles of Organization of this Limited Liability Company (LLC) were filed with the Secretary of State of New York (SSNY) on March 1, 2018. The LLC maintains its office in Albany County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of any process served to the LLC, to 18 Computer Drive East, Suite 201, Albany, New York 12205. Purpose: for any lawful activity for which Limited Liability Companies may be formed under the law.
LEGAL NOTICE
Notice of formation of Kulash, LLC. Articles of Org. filed with NY Secretary of State (NS) on 1/2/2018, 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 limited liability company (LLC). Name: CHAISAR CAPITAL LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 1/30/2018. 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 20 WEST 47TH STREET SUITE 1202, NEW YORK, NY 10036. Purpose: any lawful purpose.
LEGAL NOTICE
NOTICE OF FORMATION of limited liability company (LLC). Name: PARKVILLE SQUARE BSD LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2/21/2018. 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 331 WALSH COURT, BROOKLYN, NY 11230. Purpose: any lawful purpose.
LEGAL NOTICE
NOTICE OF FORMATION of limited liability company (LLC). Name: GOLD 2018 LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2/22/2018. 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 445 PARK AVENUE, 9TH FL., NEW YORK, NY 10022. Purpose: any lawful purpose.
LEGAL NOTICE
NOTICE OF FORMATION of limited liability company (LLC). Name: ACCENT CABS LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2/14/2018. 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 4 SCHETTIG COURT, SPRING VALLEY, NY 10977. Purpose: any lawful purpose.
LEGAL NOTICE
Notice of Debt Income Wealth Market News LLC. Articles of Org. filed with NY Secretary of State (NS) on 02/22/2018 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 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 NY12207, purpose is any lawful purpose.
LEGAL NOTICE
Notice of formation Freycinet cleaning services LLC .
Articles of Org. filed with NY Secretary of State (NS) on 02/22/2018, 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, 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 MIRID LLC. Arts of Org. filed with New York Secy of State (SSNY) on 11/17/2017. Office location: Albany County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 7014 13th Avenue, Suite 202, Brooklyn, NY 11228. Purpose: any lawful activity.
LEGAL NOTICE
NOTICE OF FORMATION of limited liability company (LLC). Name: SA CONSULTING SERVICES LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2/26/2018. 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 101-26 217TH PLACE, QUEENS VILLAGE, NY 11429. Purpose: any lawful purpose.
LEGAL NOTICE
Notice of formation of MELANBRI ENTERPRISE LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/19/18. 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, 171-02 Mayfield Rd. Jamaica Estates, NY 11432. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of MARY & MYRTLE LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/04/18. 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, 460 Hawthorne Avenue Uniondale, NY 11553. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of MISTI INN RECORDS, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 02/21/18. 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, 6 Jay Court Bohemia, NY, 11716. Purpose: Any lawful purpose
(1-34-39)
LEGAL NOTICE
Notice of qualification of EXPERTASTE MARKETING LLC. Authority filed with the Sect’y of State of NY (SSNY) on 01/05/18. Office in Albany County. Formed in DC on 09/13/14. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 10651 Bedfordtown Drive Raleigh, NC, 27614. Purpose: Any lawful purpose
LEGAL NOTICE
John M Anderson Consultants, LLC filed with Secy. Of State of NY (SSNY) on 2/12/2018. Office in Albany Co. SSNY design. Agent of LLC upon whom process against it may be served. SSNY shall mail process to 41 E. Claremont Dr., Voorheesville, NY 12186. Purpose: General.
(1-34-39)
LEGAL NOTICE
SUBWAY HOLDINGS, LLC. Application for Authority filed with SSNY on 12/27/17. Delaware LLC formed 8/15/13. 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, c/o Corporation Service Company, 80 State Street, Albany, New York, 12207-2543. Address of office required to be maintained in Delaware: c/o Corporation Service Company, 251 Little Falls Dr, Wilmington, DE 19808. LLC was in existence in Delaware at the time of filing application. Articles of Organization filed with Jeffrey W. Bullock, Townsend Building, 401 Federal St. #4, Dover DE 19901. Purpose: any lawful purpose.
(1-34-39)
LEGAL NOTICE
Prosper Silk Road LLC. Art. of Org. filed with the SSNY on {02/26/2018}. 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, {Northwest Registered Agent, LLC. 90 State Street STE 700 Office 40 Albany, NY 12207}. Purpose: Any lawful purpose.
(1-34-39)
LEGAL NOTICE
Notice of formation of CND Mint Media, LLC. Articles of Org. filed with NY Secretary of State (NS) on 02/01/ 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.
(1-34-39)