Legal notices: March 29, 2018
LEGAL NOTICE
Bison Creek Outfitters LLC. Art. of Org. filed with the SSNY on 12Mar2018. Office: Albany County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of process to the LLC, 51 N Main St Apt C Voorheesville NY 12186 . Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of WorkWell Consulting, LLC. Articles of Org. filed with NY Secretary of State (NS) on February 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 HAKARU PARTNERS, LLC Art. of Org filed with the Secy of State of NY (SSNY) on 3/14/18 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 Propp Lapidus, PLLC, 60 East 42nd Street, Suite 1420, NY, NY 10165. Purpose any lawful purpose
LEGAL NOTICE
ZIER CONSTRUCTION, LLC. Art. Of Org. filed with the SSNY on 02/28/18. 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 STE 700 Office 40, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
996 STATE STREET LLC. Art of Org. filed 3/7/18.Office:Albany Co. SSNY designated as agent for process & shall mail to 5 Milner Ave, Albany, NY 12203.Purpose:Any lawful purpose.
LEGAL NOTICE
Notice of formation of Pac Pobric, LLC. Articles of Org. filed with NY Secretary of State (NS) on 3/7/18, 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 em16 art LLC. Articles of Org. filed with NY Secretary of State (NS) 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 Registered Agents Inc. at 90 State Street STE 700 Office 40 Albany NY 1220, Registered Agents Inc. is designated as agent for SOP at purpose is any lawful purpose.
LEGAL NOTICE
MARCON PROPERTIES, LLC filed with Secy. Of State of NY (SSNY) on 05/08/14. Office in Albany Co. SSNY design. Agent of LLC upon whom process against It may be served. SSNY shall mail process to 36 British American Blvd. Suite 101A Latham, NY 12110. Purpose: Real Estate Holdings
LEGAL NOTICE
NOTICE OF FORMATION OF
LIMITED LIABILITY COMPANY
PLAZA PARKING, LLC
The name of the limited liability company is PLAZA PARKING, LLC. The Articles of Organization were filed on March 7, 2018 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 Plaza Parking, LLC 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 Limited Liability Company Name: K & M Transport Services, LLC Date Articles filed: March 12, 2018 Purpose: To engage in any lawful act or activity. County: Albany Designated Agent: Secretary of State for New York is designated as agent of LLC upon whom process against it may be served. The Secretary of State shall mail a copy of process to: Kishan A. Gayle 220 Willow Street Bridgeport, CT 06610 LLC Commenced: The existence of the limited liability company shall begin upon filing of the Articles of Organization with the Department of State. Term of existence: Perpetual Organizer: Kishan A. Gayle 220 Willow Street Bridgeport, CT 06610
LEGAL NOTICE
Notice of formation of Ursa Fund Services LLC. Articles of Org. filed with NY Secretary of State (NS) on February 12, 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 Haightland LLC. Articles of Org. filed with NY Secretary of State (NS) on 3/12/18, 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 domestic limited liability company of BEL FANM NWA L.L.C. in Albany County. Articles of Org. filed with NY Secretary of State (NS) on: March 8, 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 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.
LEGAL NOTICE
Notice of formation of Liberfinity, LLC. Articles of Org. filed with NY Secretary of State (NS) on 02/27/18, 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 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 SYMFINITY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/28/17. 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, 70-16 60th Ln Ridgewood, NY 11385. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of LUCILLE’S COFFEE AND COCKTAILS, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 02/20/18. 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, 26 Macombs Place New York, NY, 10039. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of KEEDEM DESIGNS, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/21/17. 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, 7 W 45th St, Ste 703 New York, NY 10036. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of qualification of SK MASSAPEQUA LLC. Authority filed with the Sect’y of State of NY (SSNY) on 03/16/18. Office in Albany County. Formed in FL on 02/27/18. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 8878 Kettle Drum Terrace Boynton Beach, FL 33472. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of Legacy Neighborhood Properties LLC . Articles of Org. filed with NY Secretary of State (NS) on 2/23/18 office location: Albany County, NS is designated as agent upon whom process may be seNed, NS shall mail seNice of process (SOP) to Regisleted Agents Inc. at 90 State Street STE 700 Office 40 Albany NY 12201 , 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 CRAITEN LLC. Articles of Org. filed with NY Secretary of State (NS) on 2/28/2018, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to 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 (LLC). Name: RALPH FULTON HOLDINGS LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 11/16/2017. 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 390 BERRY STREET, SUITE 200, BROOKLYN, NY 11249. Purpose: any lawful purpose.
LEGAL NOTICE
Notice of Application for Authority of RALPH PROPERTY LLC a foreign limited liability company (LLC). Application for Authority filed with Secretary of State of New York (SSNY) on 11/20/2017. LLC organized in Delaware on 11/16/2017. NY 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. Office address in jurisdiction of organization: 108 WEST 13TH STREET WILMINGTON, DELAWARE 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 limited liability company (LLC). Name: 831 S EQUITIES LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 6/28/2017. 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 382 WILLOUGHBY AVENUE, SUITE 4H, BROOKLYN, NY 11205. Purpose: any lawful purpose.
LEGAL NOTICE
Notice of formation of AgX Brooklyn LLC.
Articles of Org. filed with NY Secretary of State (NS) on 03/07/18, 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.
LEGAL NOTICE
NOTICE OF FORMATION of limited liability company (LLC). Name: SARAH STREICHER LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 3/7/2018. 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 965 E. 27TH STREET, BROOKLYN, NY 11210. Purpose: any lawful purpose.
LEGAL NOTICE
NOTICE OF FORMATION of limited liability company (LLC). Name: KELLY MANOR LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 3/13/2018. 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 5114 FORT HAMILTON PARKWAY, BROOKLYN, NY 11219. Purpose: any lawful purpose.
LEGAL NOTICE
Notice of Formation of a Limited Liability Company (LLC): Name: ROYAL OAKS OF PHILADELPHIA LLC. Art. Of Org. filed with the SSNY on 03/14/18. 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: Gulko Schwed LLP, 499 Chestnut St., Suite 202, Cedarhurst, NY, 11516. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Royal Blend Ice Cream LLC Articles of Org. filed with NY Secretary of State (NS) on 07/29/16, 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.
LEGAL NOTICE
ROCKSTAR SINGING TELEGRAMS LLC. Art. of Org. filed with the SSNY on 02/28/18. 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
LEGAL NOTICE
NOTICE OF FORMATION OF Yntunzy, LLC. Articles of Organization filed with the Secretary of State of New York (SSNY) on 2/28/18. Office location: Albany County. SSNY is designated as agent upon whom process may be served. SSNY 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: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Complete Foundation The Creative Technology Center, LLC, Articles of Org. filed with NY Secretary of State (NS) on 3 /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 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
H&S PAINTING LLC Art of Org. with SSNY on 02/22/2018. 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.
LEGAL NOTICE
Notice of formation of AYQ LLC. Articles of Org. filed with NY Secretary of State (NS) on 3/12/18, 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 New York Raw Project, LLC. Articles of Org. filed with NY Secretary of State (NS) on 3/12/18, 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.
LEGAL NOTICE
Notice is hereby given that a new corporation has been formed, to wit: Lin You Properties LLC. Articles of Incorporation were filed with the Secretary of State on March 13, 2018. The corporation office is located in Albany County. The Secretary of State has been designated by the corporation as the agent upon whom process may be served. The mailing address of the corporation shall be 8 Gabriel Way, Albany, NY 12205. The character and purpose of the corporation shall be limited to all lawful business.
LEGAL NOTICE
Notice of formation of Design New York, LLC. Articles of Org. filed with NY Secretary of State (NS) on 3/13/18, 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.
LEGAL NOTICE
Notice of formation of Sunshine Accounting, LLC. Articles of Org. filed with NY Secretary of State (NS) on 2/13/2018 office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to 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 HL MANAGEMENT LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/02/18. 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, 133-38 SANFORD AVE, 19E FLUSHING, NY, 11355. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of Formation of Electric Celebrations LLC. Arts. of Org. filed with New York Secy of State (SSNY) on 1/30/18. Office in Albany Co. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Electric Celebrations LLC, 82 Irving Place, Apt 6C, Brooklyn, NY 11238. Purpose: any lawful activity.
LEGAL NOTICE
Notice of Formation of Outtabox LLC (fictitious name Simpleyapp LLC). Arts. of Org. filed with New York Secy of State (SSNY) on 2/8/18. 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.
LEGAL NOTICE
Notice of Qualification of Foundation Risk Partners of Florida, LLC Authority filed with Secretary of State of NY (SSNY) on January 12, 2018 Office Located 4634 Gulfstarr Drive, Destin, FL 32541 in the County of Albany SSNY designed as agent of LLC upon whom process against it may be served SSNY shall mail process 4634 Gulfstarr Drive, Destin, FL 32541 Purpose : Non Resident Insurance Agency
LEGAL NOTICE
NOTICE OF FORMATION of LLC. Name: Gracilem, LLC. Articles of Org. filed with NY Secretary of State (SSNY) on 03/15/18. Office Location: Albany County SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: 255 Patroon Creek Apt. 3339 Albany, NY 12206. Purpose: to engage in any lawful act or activity for which a limited liability company may be formed under section 201 of the Limited Liability Company Law.
LEGAL NOTICE
Notice of formation of Glennice Studios LLC. Articles of Org. filed with NY Secretary of State (NS) on 1/16/2018, 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 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.
LEGAL NOTICE
Effervescent Cleaning LLC. Art of Org. filed on 02/27/18. Office: Albany Co. SSNY designated as agent for process & shall mail to Effervescent Cleaning LLC, 251 Park Ave, Albany, NY 12202: Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of BETTY BOOS LAUNDRY MAT VII, LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on DECEMBER 20, 2017. Office location: SCHENECTADY. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process served to: PO BOX 184, WATERVLIET, NY 12180. Purpose: any lawful act.
LEGAL NOTICE
Notice of formation of EXCLUSIVE VII, LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on DECEMBER 20, 2017. Office location: SCHENECTADY. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process served to: PO BOX 184, WATERVLIET, NY 12180. Purpose: any lawful act.
LEGAL NOTICE
Notice of formation of Level Up Productions LLC. Articles of Org. filed with NY Secretary of State (NS) on February 20, 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
You & Sundry LLC. Arts. Of Org. filed with Secy. Of State of NY (SSNY) on 2/1/18. Office in Albany Co. SSNY design. Agent of LLC upon whom process against it may be served. SSNY shall mail process to PO Box 10873, Albany, NY 12201. Purpose: Barbershop.
LEGAL NOTICE
Notice of formation of INTEGRAL KOLOR LLC. Articles of Org. filed with NY Secretary of State (NS) on 03/12/18, 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.
LEGAL NOTICE
Notice of formation of Airbnb In NYC, LLC. Articles of Org. filed with NY Secretary of State (NS) on March 15th, 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 POWELL MARTIAL ARTS LLC. Articles of Org. filed with NY Secretary of State (NS) on 03/21/2018, office location: Albany County, NS is designated as agent upon whom process may be served; NS shall mail service of process (SOP) to Registered Agents Inc. At 90 State Street STE 700 office 40 Albany, NY 12207 purpose is any lawful purpose.
LEGAL NOTICE
Notice of formation of Zotros LLC. The Articles of Org. were filed with NY Secretary of State (NS) on January 26, 2018, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to NY Registered Agent LLC located at 90 State St STE 700 Office 40. NY Registered Agent LLC is designated as agent for SOP at 90 State St STE 700 Office 40, the purpose is any lawful purpose.
LEGAL NOTICE
AKS Event Company, LLC. Art. of Org. filed with the SSNY on March 14, 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, 2600 Netherlands Avenue, #1501, Bronx, NY 10463. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation domestic of Capital District Comfort Care LLC. Articles of Org. filed with NY Secretary of State (NS) on March 16,2018 office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail a copy of any process against the limited liability company served upon him or her to Deana Viscanti, 12 Morgan Way, Latham, New York 12110. Purpose: Any lawful activity.
LEGAL NOTICE
TEEXPRESSION, LLC. Art. of Org. filed with the SSNY on 03/16/18. 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.
LEGAL NOTICE
Notice of formation of Chatterdale Group LLC. Articles of Org. filed with NY Secretary of State (NS) on 3/20/18; 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.