Legal notices: March 19, 2020

LEGAL
NOTICE

STATURE Clothing Company LLC. Filed with SSNY on 01/09/2020 Office: Kings county. SSNY designated as agent for process & shall mail copy to: 755 Gates ave , #3A Brooklyn, NY 11221. Purpose: Any lawful.

LEGAL
NOTICE

Kaye Lewars Consulting LLC Art. of Org. filed with the SSNY on 02/04/20. 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, c/o Registered Agents Inc., 90 State Street, Suite 700, Office 40, Albany, NY 12207. Purpose: any lawful purpose.

LEGAL
NOTICE

NOTICE OF FORMATION of CHPE LLC. Art. of Org. filed with NY Secretary of State (SSNY) 03/02/2020. Office location: Albany County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to: Pieter Schuyler Bldg, 600 Broadway, Albany, NY 12207. Purpose: Any lawful activity.

LEGAL
NOTICE

Whiskey Pickle, LLC. Art. of Org. filed with the SSNY on 03/02/2020. Office: Rensselaer County. SSNY designated James Kehoe as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, 141 7th Ave, Troy, NY 12180. Purpose: Any lawful purpose

LEGAL
NOTICE

NOTICE OF FORMATION OF LLC.  Articles of Organization for Goddess Pilates, LLC was filed with the New York Secretary of State (NYSS) on February 11, 2020.  The Principal Office of the Company is located in Albany County.  The NYSS has been designated as agent upon whom process may be served.  NYSS shall mail a copy of process against the LLC to Debra Goodman, 251 New Karner Road, Albany, NY 12205.  Purpose of the LLC:  Any lawful purpose permitted for LLCs under NY Limited Liability Company Act. 

LEGAL
NOTICE

Notice of formation of KJT Holdings LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 02/12/20. Office in Albany County. Legalinc Corporate Services Inc. has been designated as agent of the LLC upon whom process against it may be served.  SSNY shall mail copy of process to Legalinc Corporate Services Inc. 1967 Wehrle Dr, STE 1 #086, Buffalo, NY 14221. Purpose: Any lawful purpose.

LEGAL
NOTICE

Notice of formation of JKT Holdings LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/06/20. 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, 600 Broadway, STE 200 #1113, Albany, NY 12207. Purpose: Any lawful purpose.

 

LEGAL
NOTICE

Notice of formation of AMPLIFY PARTNERS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 02/06/20. 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, 2098 Frederick Douglass Blvd, Ste 10M New York, NY 10026. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of formation of NEW PLAN CONSTRUCTION LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/09/20. 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, 44-12 Utopia Pkwy Flushing, NY, 11358. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of formation of STIGANDI HOLDINGS FUND LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 02/21/20. 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, 2 Sidney Place Brooklyn, NY, 11201. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of formation of CHARA’S KITCHEN & CATERING, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/16/17. 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, 17 Homestead Dr. Coram, NY, 11727. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of formation of SIG AT HYLAN LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/06/19. 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, 61 MORRIS ST MORRISTOWN, NJ, 07960. Purpose: Any lawful purpose

LEGAL
NOTICE

NOTICE OF FORMATION of 2209 CENTRAL ASSOC., LLC. Arts. of Org. were filed with the Sec’y of State of NY (SSNY) on 03/12/2020. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served.  SSNY shall mail a copy of process to the LLC at 11670 4th Street E, Treasure Island, FL 33706. Purpose: Any lawful purpose.

LEGAL
NOTICE

Notice of formation of SHELOV PSYCHOLOGY GROUP PLLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 02/20/20. Office in Albany County. SSNY has been designated as agent of the PLLC upon whom process against it may be served. SSNY shall mail process to the PLLC, 156 Fifth Ave, Ste 1223 New York, NY, 10010. Purpose: Any lawful purpose

LEGAL
NOTICE

Precision Cardiovascular Care, PLLC. Art. of Org. filed 2/27/20. Office in Queens Co. SSNY designated for process and shall mail to Reg. Agent: Thomas Law Firm, 175 Varick St, NY, NY 10014. Purpose: Any lawful activity

LEGAL
NOTICE

DUAN LAW, PLLC. Filed with SSNY on 03/11/2020. Office: Albany County. SSNY designated as agent for process & shall mail copy to: 1060 Broadway #1047, Albany, NY 12204. Purpose: Any lawful.

LEGAL
NOTICE

Notice of formation of KS OUTSOURCING, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 02/25/20. 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, 600 3rd Ave 2nd Fl New York, NY, 10016. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of Formation of Maple Point Partners LLC. Arts of Org. filed with New York Secy of State (SSNY) on 3/6/20 Office in Albany Co. SSNY is design. agent of LLC upon whom process against it may be served. SSNY shall mail process to: 911 Central Ave #315, Albany NY 12206. Purpose: Any lawful purpose

LEGAL
NOTICE

Align and Refine LLC (Office: Albany County, NY). Articles of formation filed with the Department of State: 2/28/20. Secretary of state designated as agent upon whom process may be served (and shall mail copy to Align and Refine LLC 1971 Western Ave #261 Albany, NY 12203). Purpose: Any lawful.

LEGAL
NOTICE

NOTICE OF FORMATION of 3 E INDUSTRIAL ASSOC., LLC. Arts. of Org. were filed with the Sec’y of State of NY (SSNY) on 03/12/2020. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of process to the LLC at 381 Broadway, Menands, NY 12204. Purpose: Any lawful purpose.

LEGAL
NOTICE

Notice of Formation of Limited Liability Company. Name: Hudson Lion, LLC. Articles of Organization were filed with NY Secretary of State on 2/13/2018. Office location in Albany County. SSNY has been designated agent of LLC for service of process. SSNY shall mail copy of process to Hudson Lion, LLC, c/o 63 Genovesi Lane, Slingerlands, New York, 12159. Organized for any lawful purpose.

LEGAL
NOTICE

Notice of formation of Idually Digital LLC. Arts. of Org. filed with the SSNY on 10/28/19. 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, 600 Broadway Ste 200 #870 Albany, New York 12207. Purpose: Any lawful purpose.

LEGAL
NOTICE

AZFAM LLC. Filed 3/13/20. Office: Albany Co. Agent for process: SSNY & shall mail to 1313 Broadway, #201, Hewlett, NY 11557. Purpose: Any lawful.

LEGAL
NOTICE

4N6 Services LLC Arts. of Org. filed with the SSNY on 2/18/2020. 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 90 STATE ST STE 700 # 40 ALBANY, NY 12207. Purpose: Any lawful purpose.

LEGAL
NOTICE

Notice of formation of JAN VINCENT GONZALES LLC. Articles of Org. filed with NY Dept. Of State (DOS) on 01/28/2020. Office location: Albany County, DOS is designated as agent upon whom process may be served. DOS shall mail service of process to LEGALINC CORPORATE SERVICES INC. at 1967 Wehrle Drive Suite 1 #086 Buffalo NY 14221. LEGALINC CORPORATE SERVICES INC. is designated as agent for SOP at 1967 Wehrle Drive Suite1 #086 Buffalo NY 14221. Company is organized for any lawful purpose.

 

LEGAL
NOTICE

NORDQVIST CREATIVE LLC. Art of Org. filed with the SSNY on 3/4/20. 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, 35 Bozenkill Rd. Altamont, NY 12009. Purpose: Any lawful purpose.

LEGAL
NOTICE

NOTICE OF FORMATION OF A DOMESTIC LIMITED LIABILITY COMPANY (LLC) The name of the LLC is Karma Development Group LLC. The Articles of Organization of the LLC were filed with the NY Secretary of State on March 2, 2020. 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 32 Pine Lane Unit 4B, Albany NY 12203. 

LEGAL
NOTICE

 Notice of Qualification of Tarheel Insurance Services, LLC Authority filed with Secretary of State of NY (SSNY) on December 17, 2019. Office located at 135 Gasoline Alley Mooresville, NC 28117. Purpose of Business is: Non-Resident Insurance Agency.

 

 

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.