Legal notices: March 18, 2021

LEGAL NOTICE
 Notice of formation:  International Investing Advisors, LLC Articles of Org. filed with NY Secretary of State (SSNY) on March 5, 2021, office location: Albany County, NS is designated as agent upon whom process may be served, SSNY 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:  Performance Holding Group, LLC Articles of Org. filed with NY Secretary of State (SSNY) on March 5, 2021, office location: Albany County, NS is designated as agent upon whom process may be served, SSNY 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:  Creative Productions, LLC Articles of Org. filed with NY Secretary of State (SSNY) on March 5, 2021, office location: Albany County, NS is designated as agent upon whom process may be served, SSNY 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:  United Corporate Holdings, LLC Articles of Org. filed with NY Secretary of State (SSNY) on March 5, 2021, office location: Albany County, NS is designated as agent upon whom process may be served, SSNY 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:  Allied Equity Holdings, LLC Articles of Org. filed with NY Secretary of State (SSNY) on March 5, 2021, office location: Albany County, NS is designated as agent upon whom process may be served, SSNY 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:  Strategic Capital Consulting, LLC Articles of Org. filed with NY Secretary of State (SSNY) on March 5, 2021, office location: Albany County, NS is designated as agent upon whom process may be served, SSNY 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:  United Asset Opportunities, LLC Articles of Org. filed with NY Secretary of State (SSNY) on March 5, 2021, office location: Albany County, NS is designated as agent upon whom process may be served, SSNY 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:  Executive Management Partners, LLC Articles of Org. filed with NY Secretary of State (NS) on March 5, 2021, 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 Mermaids Monthly LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/30/2020. 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 Registered Agents Inc., 90 State St, Suite 700, Office 40, Albany, NY 12207. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of formation of ROPA BOUTIQUE LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 09/08/20. 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, 212 HIMROD ST BROOKLYN, NY, 11237. Purpose: Any lawful purpose

LEGAL NOTICE
Notice of Formation of By Cayla LLC. Arts. of Org. filed with the SSNY on 2/25/2021. 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 Albany Avenue, Green Island, NY 12183. Purpose: Any lawful purpose.

LEGAL NOTICE
Allan Management LLC. Filed with SSNY on 03/10/2021. Office: Albany County. SSNY designated as agent for process & shall mail copy to:  508 E. 163rd St. Apt 7C Bronx, NY 10451. Purpose: Any lawful.

LEGAL NOTICE
Notice of Formation of EDGE CTRL, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 1/12/2021. Office location: Albany County. LEGALINC CORPORATE SERVICES INC. designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Legalinc Corporate Services Inc., 1967 Wehrle Drive, Suite 1 #086, Buffalo, NY 14221. Purpose: for management and creative artist services and any lawful purpose. 

LEGAL NOTICE
Notice of formation of JCP FP LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/18/20. 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, 463 SEVENTH AVE RM 1603 NEW YORK, NY, 10018. Purpose: Any lawful purpose

LEGAL NOTICE
Notice of formation of JP MANAGERS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/18/20. 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, 463 SEVENTH AVE RM 1603 NEW YORK, NY, 10018. Purpose: Any lawful purpose

LEGAL NOTICE
Notice of formation of DELTA FP HOLDINGS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/18/20. 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, 463 SEVENTH AVE RM 1603 NEW YORK, NY, 10018. Purpose: Any lawful purpose

LEGAL NOTICE
Notice of formation of BRYNN’S WISHES LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/04/20. 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, 22 E 22ND ST, 3A NEW YORK, NY, 10010. Purpose: Any lawful purpose

LEGAL NOTICE
Notice of formation of PRESS 5, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/23/20. 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, 10 MONTIETH ST APT 571 BROOKLYN, NY, 11206. Purpose: Any lawful purpose

LEGAL NOTICE
Notice of formation of NYC COGNITIVE BEHAVIORAL THERAPY PSYCHOLOGY PRACTICE PLLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on DECEMBER 28, 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 NYC COGNITIVE BEHAVIORAL THERAPY PSYCHOLOGY PRACTICE PLLC, 17-19 WEST 45TH ST., STE. 907, NEW YORK , NEW YORK   10036. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of formation of CARRIERPORT LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/06/20. 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, 2 Finch Rd North Salem, NY, 10560. Purpose: Any lawful purpose

LEGAL NOTICE
Notice of formation of SLKT REALTY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 08/08/19. 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, 4304 Ave M Brooklyn, NY, 11234. Purpose: Any lawful purpose

LEGAL NOTICE
Notice of formation of JAM JAR STUDIO LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/24/20. 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, 19 Chester Dr Rye, NY, 10580. Purpose: Any lawful purpose

LEGAL NOTICE
Notice of formation of KENNEDY’S RACK LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 10/26/20. 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, 4813 FOSTER AVE BROOKLYN, NY, 11203. Purpose: Any lawful purpose

LEGAL NOTICE
Notice of formation of Bryant Life Wellness LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 11/18/2020. 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 Bryant Life Wellness LLC, 8316 229th street, Queens Village, NY 11427. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of CAPGROW VENTURES LLC . Art. Of Org. filed with the Secretary of State of NY (SSNY) on 2/16/2021. 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 CAPGROW VENTURES LLC , 600 BROADWAY,STE . 200 #2971, Albany , New York  12207. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of formation:  Performance Holding Group, LLC Articles of Org. filed with NY Secretary of State (SSNY) on March 5, 2021, office location: Albany County, NS is designated as agent upon whom process may be served, SSNY 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:  Strategic Capital Consulting, LLC Articles of Org. filed with NY Secretary of State (SSNY) on March 5, 2021, office location: Albany County, NS is designated as agent upon whom process may be served, SSNY 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:  International Investing Advisors, LLC Articles of Org. filed with NY Secretary of State (SSNY) on March 5, 2021, office location: Albany County, NS is designated as agent upon whom process may be served, SSNY 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:  United Corporate Holdings, LLC Articles of Org. filed with NY Secretary of State (SSNY) on March 5, 2021, office location: Albany County, NS is designated as agent upon whom process may be served, SSNY 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:  United Asset Opportunities, LLC Articles of Org. filed with NY Secretary of State (SSNY) on March 5, 2021, office location: Albany County, NS is designated as agent upon whom process may be served, SSNY 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 Masai Sanai LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 11/25/2020. 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 Masai Sanai LLC, 105 Colvin Ave, Albany, NY 12206. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of formation of BLACK PEARL WESTFIELD LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/12/21. 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, 90 State St STE 700 Office 40 Albany, NY, 12207. Purpose: Any lawful purpose

LEGAL NOTICE
Notice of formation of limited liability company (LLC).  Name: 196-198 FLORIDA AVENUE AMSTERDAM LLC.  The Articles of Organization were filed with the Secretary of State of the State of New York (SSNYS) on February 11, 2021, pursuant to Section 203 of the New York Limited Liability Company Law.  The company office is located in Albany County.  The SSNYS has been designated as agent of the LLC upon whom process against it may be served.  The SSNYS shall mail a copy of process to: The LLC at LEGALINC CORPORATE SERVICES INC., 1967 Wehrle Drive, Suite 1 #086, Buffalo, NY 14221.  The purpose of the company is to engage in any lawful business of every kind and character for which LLCs may be organized under the New York LLC law, or any successor statute.
LEGAL NOTICE
Notice of formation of 6373 French’s Hollow Road, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/21/2018. 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 6373 French’s Hollow Road, LLC, 350 Hudson Avenue, Albany, NY  12210. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of formation of 6370 French’s Hollow Road, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/21/2018. 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 6370 French’s Hollow Road, LLC, 350 Hudson Avenue, Albany, NY 12210. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of formation of OKEYAH LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on Dec 07 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 OKEYAH LLC, 600 Broadway, Ste 200 #2556, Albany, NY 12207. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of formation of These Moments Photography, LLC. Art. Of Org. filed with NY Dept. of State (DOS) on on 01/15/2021. Office in Albany County. DOS is designated as agent upon whom process may be served. DOS shall mail service of process to Northwest Registered Agent, LLC at 90 State St. STE 700 Office 40, Albany, NY 12207. Northwest Registered Agent, LLC is designated as agent for the LLC at 90 State St. STE 700 Office 40, Albany NY 12207. Company is organized for any lawful purpose.
LEGAL NOTICE
Notice of formation of 17-33 150 ST LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/23/20. 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, 37-12 PRINCE ST UNIT 8C FLUSHING, NY, 11354. Purpose: Any lawful purpose

LEGAL NOTICE
Notice of formation of KELPI LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/30/20. 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, 672 Dogwood Ave #1009 Franklin Square, NY, 11010. Purpose: Any lawful purpose

LEGAL NOTICE
Notice of formation of PERFORMANCE STREAK LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/01/20. 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, 1347 East 54th St Brooklyn, NY, 11234. Purpose: Any lawful purpose

LEGAL NOTICE
Notice of formation of Chigozirim LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 3/9/2021. 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 Chigozirim LLC, 90 State Street, Suite 700 Office #40, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 2GL LLC Articles of Org. filed with NY Secretary of State (NS) on 3/16/21 office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail (SOP) to Registered Agents Inc. @ 90 State St STE 700 Office 40, Albany, NY 12207, Registered Agents Inc. 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 formation of 1545 POMONA MEMBER LLC Articles of Org. filed with NY Secretary of State (NS) on 3/16/21 office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail (SOP) to Registered Agents Inc. @ 90 State St STE 700 Office 40, Albany, NY 12207, Registered Agents Inc. 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 formation of Two First Properties LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on October 26, 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 Two First Properties LLC, Daniel Demeree, Albany, NY 12210. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of formation of 2026 52 LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/16/2021. 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 2026 52 LLC, 960 50th Street 3B, Brooklyn, NEW YORK (NY) 11219. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Campbell Psychology, LLC Art. of Org. filed with NY Sec. of State (NS) on 3/15/2021, 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
CYBER EMPORIA LLC. Filed with SSNY on 12/09/20. Office: Albany County. SSNY designated as agent for process & shall mail copy to: 600 Broadway, Ste 200 #2561, NY, 12207. Purpose: Any lawful.
LEGAL NOTICE
Notice of formation of T & A ULTIMATE GROUP LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/01/ 2021. 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 T & A ULTIMATE GROUP LLC, 1056 Washington ave, Albany, NY 12203. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of formation of PaintMeRed LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 1/14/21. 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 PaintMeRed LLC, 168-47 93rd ave Jamaica New york, Jamaica Queens, NY 11433. Purpose: Any lawful purpose.

LEGAL NOTICE

LEGAL NOTICE
Notice of formation of ACKER HOUSE AT BAYSIDE LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/10/20. 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, 139 GRAND ST CROTON ON HUDSON, NY, 10520. Purpose: Any lawful purpose

LEGAL NOTICE
Notice of formation of ETHAN CONVERSE MUSIC SERVICES LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/10/20. 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,14 BEDFORD AVE #2 BROOKLYN, NY, 11222. Purpose: Any lawful purpose

LEGAL NOTICE
Notice of formation of Zephyr Tech Co LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/04/2021. 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 Zephyr Tech Co LLC, 235 West 56 Street, 42D, New York, NY 10019. Purpose: Any lawful purpose.

LEGAL NOTICE
E JAMES AND FAMILY LLC Filed 02/12/21.Office: Albany Co. Agent for process: SSNY & shall mail to1522 Dutch Broadway, Elmont, NY 11003. Purpose: Any lawful.

LEGAL NOTICE
Jade’s Beauty Blvd LLC Notice of formation of the above Limited Liability Company (“LLC”). Articles of Organization filed with the N.Y.S. Department of State (“NYSDOS”) on November 6th, 2020. Office location: Albany County. The address for principal place of business is 470 Lenox Avenue, New York, NY 10037. Registered Agents Inc. is designated as agent for service of process. NYSDOS shall mail a copy of any such process served to: The LLC, 470 Lenox Avenue, New York, NY 10037. Purpose: Any lawful business 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.