Legal notices: March 15, 2018

LEGAL NOTICE

J-KEE PROPERTIES LLC. Art. of Org. filed with the SSNY on 2/6/18. 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, 26 Grandview Terr Albany NY 12202 #1. Purpose: Any lawful purpose.

(35-40)

LEGAL NOTICE

Notice of formation of Temple Rose Music, LLC. Articles of Org. filed with NY Secretary of State (NS) on 11/27/2017, 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.

(35-40)

LEGAL NOTICE

Belfor Construction Management and Inspections LLC. Art. of Org. filed with the SSNY on 12/06/2017. 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.

(35-40)

LEGAL NOTICE

Notice of formation of Crosslink Wireless, LLC. Certificate of Authority filed with NY Secretary of State (NS) on 12/28/17, 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.

(35-40)

LEGAL NOTICE

Notice of Formation of Digital Grace Design, LLC.  Arts. of Org. filed with New York Secy of State (SSNY) on 11/13/17.  Office in Albany Co.  SSNY is designated as agent of LLC upon whom process against it may be served.  SSNY shall mail process to: Interstate Agent Services, LLC, 2071 Flatbush Avenue, Suite 166, Brooklyn, NY 11234.  Purpose:  any lawful activity.  

(35-40)

LEGAL NOTICE

Notice of formation domestic of FearLess Hustle LLC. Articles of Org. filed with NY Secretary of State (NS) on January 9, 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.

(35-40)

LEGAL NOTICE

Notice of Formation of Poirier Advisory Services LLC. Articles of Incorporation filed with New York Sec. of State (SSNY) on 2/20/18. Office location: Albany County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 546 Cortland St  Albany, NY 12208. Purpose: any lawful activity.

(35-40)

LEGAL NOTICE

Notice of qualification of Limited Liability Company, Name: Donato Home Inspections LLC. Articles of Org. filed with NY Secretary of State (NS) on October 24, 2017 office location: Albany County. NS has been designated as agent of the LLC upon whom process against it may be served. NS shall mail a copy of process to the LLC at 168 Kenneywyck Circle, Slingerlands NY 12159. Purpose: For any lawful purpose.

(35-40)

 

LEGAL NOTICE

Enovate Engineering, LLC dba Enovate Services, LLC. Application of Authority filed with SSNY on 01/18/2018, office location: Albany County, SSNY 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.

(35-40)

LEGAL NOTICE

Notice of formation of Ursa Wealth Advisor, LLC. Articles of Org. filed with NY Secretary of State (NS) on February 5, 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.

(35-40)

LEGAL NOTICE

NOTICE OF FORMATION OF A DOMESTIC LIMITED LIABILITY COMPANY (LLC). The name of the LLC is Summit at Mill Hill, LLC. The Articles of Organization of the LLC were filed with the NY Secretary of State on November 10, 2017 and amended on January 23, 2018. The purpose of the LLC is to engage in any lawful act or activity. The office of the LLC is to be located in Albany County. The Secretary of State is designated as the agent of the LLC upon whom process against the LLC may be served. The address to which the Secretary of State shall mail a copy of any process against the LLC is Frank J. Nigro III, 18 Computer Drive East, Suite 107, Albany, New York 12205.

(35-40)

LEGAL NOTICE

MONSTER CRACKERS LLC. Art. of Org. filed with the SSNY on 02/27/18. 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, 90 State Street, Suite 700, Office 40, Albany, NY 12207. Purpose: Any lawful purpose.

(35-40)

LEGAL NOTICE

Notice of formation of CacaCo LLC.  Articles of Org. filed with NY Secretary of State (NS) on 11 / 14 / 2017, 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.

(35-40)

LEGAL NOTICE

Notice of formation of 184 Mount Read LLC.

Articles of Org. filed with NY Secretary of State (NS) on February 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 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.

(35-40)

LEGAL NOTICE

Notice of formation of Adesina LLC. Articles of Org. filed with NY Secretary of State (NS) on 12/15/2017, 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.

(35-40)

LEGAL NOTICE

Notice of formation of 1056 Morris Avenue LLC. Articles of Org. filed with NY Secretary of State (NS) on 12/01/2017, 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.

(35-40)

LEGAL NOTICE

Notice of formation of Ladybits LLC. Articles of Org. filed with NY Secretary of State (NS) on 03/09/2018, 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.

(35-40)

LEGAL NOTICE

Notice of formation domestic of GG’s Social Trade & Treasure Club LLC. Articles of Org. filed with NY Secretary of State (NS) on 11/13/2017, 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.

(35-40)

LEGAL NOTICE

Notice of formation domestic limited liability company of Sophonie Milande Joseph L.L.C in New York County. Articles of Org. filed with NY Secretary of State (NS) on: May 11, 2017, 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.

(35-40)

LEGAL NOTICE

NOTICE OF ARTICLES OF ORGANIZATION OF 75 JACKSON LLC

1. The name of the limited liability company is 75 JACKSON LLC.

2. The Articles of Organization for the LLC were filed with the Secretary of State’s Office on February 7, 2017.

3. The office of the LLC is to be located in the County of Albany, State ofNew York.

4. The Secretary of State is designated as an agent ofthe LLC upon whom process against it may be served. The post office address in the State of New York to which the Secretary of State shall mail a copy of any process against the LLC is: 75 Jackson Avenue, Cohoes, NY 12047.

5. The duration of the LLC is perpetual.

6. The character and purpose of the business ofthe LLC shall be to engage in any lawful act or activity for which a limited liability company may be organized under the laws of the State of New York, including the ownership of real property.

(35-40)

LEGAL NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: SALKEEWTS LLC.  Articles of Organization were filed with the Secretary of State of New York (SSNY) on 02/14/2018 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, 29 Bancker St, Albany NY 12208. Purpose: For any lawful purpose.

(35-40)

 

LEGAL NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: CBM Business Solutions LLC.  Articles of Organization were filed with the Secretary of State of New York (SSNY) on 03/05/2018 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,  1540 Central Avenue, Albany NY 12205. Purpose: For any lawful purpose.

(35-40)

 

LEGAL NOTICE

Notice of formation of Biolife LLC. Articles of Org. filed with NY Secretary of State (NS) on 12/20/2017 , 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.

(35-40)

LEGAL NOTICE

Notice of Formation of Costspective LLC. Arts of Org. filed with New York Secy of State (SSNY) on 2/22/18. Office location: Albany County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 3 Leonard Drive, Colonie, NY 12309. Purpose: any lawful activity.

(35-40)

LEGAL NOTICE

Notice of formation of Tiger Transport LLC. Articles of Org. filed with NY Secretary of State (NS) on 1/30/2018, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to 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.

(35-40)

LEGAL NOTICE

Create Meta LLC Arts. Of Org. filed with Secy. Of State of NY (SSNY) on 3/1/18. 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.

(35-40)

LEGAL NOTICE

Notice of formation of James Charles Design LLC.  Articles of Org. filed with NY Secretary of State (NS) on 2/7/2018, office: 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.

(35-40)

LEGAL NOTICE

Notice of formation: Singleton Singleton & Singleton LLC. Art of Org. Filed with Sec of State NY.  (SSNY) on 02/26/18. Office location, county of Albany. SSNY has been designated as agent of the LLC upon whom process against it may be served SSNY shall mail to C/O NEW YORK REGISTERED AGENT  90 state Road ste 700 office 400 Albany NY  12207. For the purpose any lawful act

(35-40)

LEGAL NOTICE

Notice of formation [domestic] of Foxy Bowie, LLC. Articles of Or g. filed with NY Secretary of State (NS) on 12/1 8/2017, 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.

(35-40)

LEGAL NOTICE

Notice of formation of First Rate Investigations and Consulting LLC. Articles of Org. filed with NY Secretary of State (NS) on 1/23/18, 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.

(35-40)

LEGAL NOTICE

Lola Advisors LLC.  Of Org. filed with the SSN on 1/22/2018.  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 Street #40, Albany, NY 12207.  Purpose: Any lawful purpose.  

(35-40)

LEGAL NOTICE

Notice of formation domestic of ZooFleece, LLC.

Articles of Org. filed with NY Secretary of State (NS) on 1/5/2018, 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.

(35-40)

LEGAL NOTICE

NOTICE OF FORMATION OF NEW YORK LIMITED LIABILITY COMPANY The name of the limited liability company is 35 EVERGREEN WAY, LLC. The date of filing of the Articles of Organization with the Department of State was February 12, 2018. The county in New York in which the offices of the LLC are located is Albany. The Secretary of State has been designated as agent of the LLC upon whom process may be served, and the Secretary of State shall mail a copy of any such process served against the LLC to 35 EVERGREEN WAY, LLC, 51 Baltis Drive, Voorheesville, New York 12186. The business purpose of the LLC is to engage in any and all business activities permitted under the Limited Liability Company Law of the State of New York.

(35-40)

LEGAL NOTICE

Notice of formation of Sydnor & Green LLC. Articles of Org. filed with NY Secretary of State (NS) on 2/ 5/ 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.

(35-40)

LEGAL NOTICE

NOTICE OF FORMATION OF FOREIGN LIMITED LIABILITY COMPANY. NAME: HOME CREDIT US, LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 1/31/2018. 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, 6240 Sprint Parkway, suite 300, Overland Park, KS 66211. Purpose: For any lawful purpose. 

(35-40)

 

LEGAL NOTICE

Notice of Formation of Costspective LLC. Arts of Org. filed with New York Secy of State (SSNY) on 2/22/18. Office location: Albany County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 3 Leonard Drive, Colonie, NY 12309. Purpose: any lawful activity.

(35-40)

LEGAL NOTICE

StressKnotNyc, LLC. Art. of Org. filed with the SSNY on 01/2/2018. 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 Street, Suite 700, Office 40 Albany, NY 12207 Purpose: Any lawful purpose.

(35-40)

LEGAL NOTICE

Notice of formation of GNLR Enterprises LLC. Articles of Org. filed with NY Secretary of State (SSNY) on 2/14/18, office location: Albany County.  SSNY is designated as agent of the LLC upon whom process may be served.  SSNY shall mail service of process to the LLC, 1904 Western Ave Albany, NY 12203. Purpose: Any lawful purpose.

(35-40)

LEGAL NOTICE

Notice of formation of Flatiron Font Foundry LLC. Art. of Org. filed with NY Secretary of State (NS) on 3/6/2018, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to 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 KNOTEL 147 W 24TH LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/05/18. 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, 33 West 17th St, New York, NY 10011. Purpose: Any lawful purpose

(35-40)

LEGAL NOTICE

Notice of formation of KNOTEL 54 W 22ND LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/05/18. 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, 33 West 17th St, New York, NY 10011. Purpose: Any lawful purpose

(35-40)

LEGAL NOTICE

Notice of formation of KNOTEL 37 W 17TH LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/05/18. 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, 33 West 17th St, New York, NY 10011. Purpose: Any lawful purpose

(35-40)

LEGAL NOTICE

Notice of formation of KNOTEL 29 W 17TH LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/05/18. 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, 33 West 17th St, New York, NY 10011. Purpose: Any lawful purpose

(35-40)

LEGAL NOTICE

Notice of domestic formation of Follow My Beard, LLC

Articles of Org. filed with NY Secretary of State (NS) on February 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 @ 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.

(35-40)

LEGAL NOTICE

Dominion Lazy Susan LLC. Filed Application for Authority 2/28/18. Office: Albany Co. Registered Agents Inc. designated as agent for process & shall mail to: 90 State Street STE 700 Office 40, Albany, NY 12207. Purpose: Any lawful purpose.

(35-40)

LEGAL NOTICE

Notice of formation of Pamela D. LLC. Articles of Org. filed with NY Secretary of State (NS) on 3/5/18, 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.

(35-40)

LEGAL NOTICE

Voicebiz Technologies LLC. Arts. of Org. filed with the SSNY on 3/6/18. 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, 595 New Loudon Rd #121, Latham, NY 12110. Purpose: Any lawful purpose.

(35-40)

LEGAL NOTICE

DIVINE DISTRIBUTION LLC. Art. of Org. filed with the SSNY on 2/27/2018. 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 Street, Ste 700 Office 40, Albany NY 12207. Purpose: Any lawful purpose.

(35-40)

LEGAL NOTICE

Notice of qualification of LEN PRODUCTIONS LLC. Authority filed with the Sect’y of State of NY (SSNY) on 02/08/18. Office in Albany County. Formed in DE on 02/05/18. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 495 Broadway, 4th Floor New York, NY 10012. Purpose: Any lawful purpose

(35-40)

LEGAL NOTICE

Notice of qualification of BCB PRODUCTIONS LLC. Authority filed with the Sect’y of State of NY (SSNY) on 02/08/18. Office in Albany County. Formed in DE on 02/05/18. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 495 Broadway, 4th Floor New York, NY 10012. Purpose: Any lawful purpose

(35-40)

LEGAL NOTICE

Notice of qualification of BIRTHRIGHT PRODUCTIONS LLC. Authority filed with the Sect’y of State of NY (SSNY) on 02/08/18. Office in Albany County. Formed in DE on 02/05/18. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 495 Broadway, 4th Floor New York, NY 10012. Purpose: Any lawful purpose

(35-40)

LEGAL NOTICE

Notice of qualification of JAX MEDIA, LLC. Authority filed with the Sect’y of State of NY (SSNY) on 02/08/18. Office in Albany County. Formed in DE on 02/05/18. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 495 Broadway, 4th Floor New York, NY 10012. Purpose: Any lawful purpose

(35-40)

LEGAL NOTICE

Notice of qualification of LRH PRODUCTIONS, LLC. Authority filed with the Sect’y of State of NY (SSNY) on 02/08/18. Office in Albany County. Formed in DE on 02/05/18. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 495 Broadway, 4th Floor New York, NY 10012. Purpose: Any lawful purpose

(35-40)

LEGAL NOTICE

Notice of qualification of TOT PRODUCTIONS LLC. Authority filed with the Sect’y of State of NY (SSNY) on 02/07/18. Office in Albany County. Formed in DE on 02/05/18. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 495 Broadway, 4th Floor New York, NY 10012. Purpose: Any lawful purpose

(35-40)

LEGAL NOTICE

Notice of qualification of RUNDOWN PRODUCTIONS LLC. Authority filed with the Sect’y of State of NY (SSNY) on 02/07/18. Office in Albany County. Formed in DE on 02/05/18. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 495 Broadway, 4th Floor New York, NY 10012. Purpose: Any lawful purpose

(35-40)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: FLUSHING CONDO HOLDINGS LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2/28/2018. 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 390 BERRY STREET, SUITE 200, BROOKLYN, NY 11249. Purpose: any lawful purpose.

(35-40)

LEGAL NOTICE

Notice of qualification of REUNION 2017 LLC. Authority filed with the Sect’y of State of NY (SSNY) on 02/07/18. Office in Albany County. Formed in DE on 02/05/18. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 495 Broadway, 4th Floor New York, NY 10012. Purpose: Any lawful purpose

(35-40)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: 679 EAST 3 SFBW LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2/28/2018. 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 679 EAST 3RD STREET, BROOKLYN, NY 11218. Purpose: any lawful purpose.

(35-40)

LEGAL NOTICE

Notice of qualification of SEARCH PARTY PRODUCTIONS, LLC. Authority filed with the Sect’y of State of NY (SSNY) on 02/08/18. Office in Albany County. Formed in DE on 02/05/18. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 495 Broadway, 4th Floor New York, NY 10012. Purpose: Any lawful purpose

(35-40)

LEGAL NOTICE

Notice of qualification of FULL FRONTAL, LLC. Authority filed with the Sect’y of State of NY (SSNY) on 02/08/18. Office in Albany County. Formed in DE on 02/05/18. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 495 Broadway, 4th Floor New York, NY 10012. Purpose: Any lawful purpose

(35-40)

LEGAL NOTICE

Notice of qualification of JMX, LLC. Authority filed with the Sect’y of State of NY (SSNY) on 02/08/18. Office in Albany County. Formed in DE on 02/05/18. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 495 Broadway, 4th Floor New York, NY 10012. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of qualification of DSY PRODUCTIONS, LLC. Authority filed with the Sect’y of State of NY (SSNY) on 02/08/18. Office in Albany County. Formed in DE on 02/05/18. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 495 Broadway, 4th Floor New York, NY 10012. Purpose: Any lawful purpose

(35-40)

LEGAL NOTICE

Notice of formation of Tiff Benson Dance Company LLC. Articles of Org. filed with NY Secretary of State (NS) on 4/29 /2014, 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.

(35-40)

LEGAL NOTICE

Notice of formation [domestic] of LEGGY PLUMBING & HEATING LLC. Articles of Org. filed with NY Secretary of State (NS) on 03/05/2018, 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.

(35-40)

 

LEGAL NOTICE

Notice of formation of Juniper Valley Home Inspections, LLC . Articles of Org. filed with NY Secretary of State (NS) on 11/08/2017 , office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to New York Registered Agent, LLC. at 90 State Street STE 700 Office 40 Albany NY 12207, New York 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.

(35-40)

 

LEGAL NOTICE

Notice of formation of Carbon Arc Lighting, LLC.

Articles of Org. filed with NY Secretary of State (NS) on February 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 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.

(35-40)

LEGAL NOTICE

Notice of formation of HEAL (Healthy Eating Active Lifestyle) LLC. Articles of Org. filed with NY Secretary of State (NS) on 03/06 /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.

(35-40)

LEGAL NOTICE

Reliance Technology LLC. Arts. of Org. filed with the Sec. of State of NY (SSNY) on 3/7/18. Office: Albany County. Legalinc Corporate Services Inc. designated as agent of the LLC upon whom process may be served. SSNY shall mail copy of process to Legalinc Corporate Services Inc. at 1967 Wehrle Drive, Suite 1 #086 Buffalo, NY 14221. Purpose: Any lawful purpose.

(35-40)

 

LEGAL NOTICE

MY BAG NOW!, LLC Arts. of Org. filed with SSNY 2/26/18. Office: Albany Co. SSNY designated as agent of LLC whom process may be served. SSNY shall mail process to 90 State Street, Suite 700, Office 40, Albany, NY 12207. Purpose: Any lawful activity

(35-40)

LEGAL NOTICE

Notice of formation of    UMAP  LLC . Articles of Org. filed with NY Secretary of State (NS) on       07/27/2017, 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.

(35-40)

 

LEGAL NOTICE

NOTICE OF ARTICLES OF ORGANIZATION OF ZAUTNER FAMILY ENTERPRISES, LLC

1. The name of the limited liability company is ZAUTNER FAMILY ENTERPRISES, LLC.

2. The Articles of Organization for the LLC were filed with the Secretary of State’s Office on November 7, 2016.

3. The office ofthe LLC is to be located in the County of Albany, State ofNew York.

4. The Secretary of State is designated as an agent of the LLC upon whom process against it may be

served. The post office address in the State ofNew York to which the Secretary of State shall mail a copy of any process against the LLC is: 1569 New Scotland Road, Slingerlands, NY 12159.

5. The duration of the LLC is perpetual.

6. The character and purpose of the business of the LLC shall be to engage in any lawful act or activity for which a limited liability company may be organized under the laws of the State of New York, including the ownership of real property.

(35-40)

 

LEGAL NOTICE

Notice of formation of Raizer LLC. Articles of Org. filed with NY Secretary of State (NS) on 3/5/18, 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.

(35-40)

 

LEGAL NOTICE

Notice of formation [domestic] of TM & MB Properties LLC. Articles of Org. filed with NY Secretary of State (NS) on January 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, 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.

(35-40)

 

LEGAL NOTICE

Notice of Formation of Neotrition Brands, LLC. Arts of Org. filed with New York Secy of State (SSNY) on 1/22/18.  Office location: Albany County.  SSNY is designated as agent of LLC upon whom process against it may be served.  SSNY shall mail process to: 106 Steuben Dr., Unit 7, Guilderland, NY 12084.  Purpose: any lawful activity.

(35-40)

LEGAL NOTICE

Notice of formation of Leibovitch Property LLC.

Articles of Org. filed with NY Secretary of State (NS) on February 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 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.

(35-40)

LEGAL NOTICE

Notice of formation of BI 15 West 53rd Street 25B LLC. Articles of Org. filed with NY Secretary of State (NS) on 3/9/18, 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.

(35-40)

LEGAL NOTICE

Notice of formation of Rosy Bebe, LLC. Articles of Org. filed with NY Secretary of State (NS) on 1/1/2018, 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.

(35-40)

 

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.