Legal notices: March 30, 2017
LEGAL NOTICE
Notice of formation of WNYA, LLC.
Articles of Org. filed with NY Secretary of State (SSNY) on 08/11/2016, office location: Albany County. SSNY is designated as agent upon whom process may be served. NW Registered Agent LLC is designated as agent for SOP. SSNY shall mail service of process (SOP) to NW Registered Agent LLC @ 90 State St STE 700 Office 40, Albany, NY 12207. Purpose is any lawful purpose.
(1-37-42)
LEGAL NOTICE
Notice of formation of a Limited Liability Company (LLC); Name: Fenlon Farm, LLC, Articles of Organization filed with the Secretary of State of New York (SSNY) on 12/28/16. 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 Fenlon Farm, LLC, 30 S Pearl St, Suite 901, Albany, NY 12207. Purpose: any lawful purpose.
(2-37-42)
LEGAL NOTICE
MYSTICAL CREATURES LLC. Art. of Org. filed with the SSNY on 2/15/2017. 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, Suite 700, Office 40, Albany, NY 12207. Purpose: Any lawful purpose.
(3-37-42)
LEGAL NOTICE
Tyswan Stewart, LLC. Art. of Org. filed with the SSNY on 03/13/2017. 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, 7 Mariette PL, Albany, NY 12209. Purpose: Any lawful purpose.
(4-37-42)
LEGAL NOTICE
Notice of formation of Takahe LLC. Articles of Org. filed with NY Secretary of State (NS) on 3/14 /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 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.
(5-37-42)
LEGAL NOTICE
Notice of Formation of a Limited Liability Company (LLC): Name: Valour Magazine LLC. Art. Of Org. filed with the SSNY on 03/16/2017. 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: Gulko Schwed LLP, 499 Chestnut St., Suite 202, Cedarhurst, NY, 11516. Purpose: Any lawful purpose.
(6-37-42)
LEGAL NOTICE
Citadel Black LLC. Art. of Org. filed with the SSNY on 03/20/17 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, 1851 West 13th Street, Brooklyn, New York 11223. Purpose: Any lawful purpose.
(7-37-42)
LEGAL NOTICE
Notice of formation of 459 Commonwealth Ave LLC
Articles of Org. filed with NY Secretary of State (NS) on March 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 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.
(8-37-42)
LEGAL NOTICE
Notice of Formation of NORTH10 CAPITAL MANAGEMENT LLC. Articles of Org. filed with NY Secretary of State (SSNY) on 3/20/17. Office location: Albany County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to REGISTERED AGENTS INC at 90 State Street, Suite 700, Office 40 Albany, NY 12207. Purpose: any lawful activity.
(9-37-42)
LEGAL NOTICE
Notice of formation of Gorib LLC. Articles of Org. filed with NY Secretary of State (NS) on 03/02/2017, 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.
(10-37-42)
LEGAL NOTICE
Notice of formation of GPS Transport, LLC. Schenectady Country Articles of organization were filed with the Secretary of State 1 Commerce Plz, Albany, NY on 2/16/2017. Patricia Swiatocha has been designated as agent of the LLC upon whom process against it may be served to the LLC at 206 N. Tenbroeck St. Scotia NY Under Section 203 Of the LLC Law. Purpose: Cargo Transporting
(11-37-42)
LEGAL NOTICE
Notice of formation of Kinder Brooklyn Company LLC. Articles of Org. filed with NY Secretary of State (NS) on 03/10/2017 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.
(12-37-42)
LEGAL NOTICE
Upper East Side Esthetics LLC. Arts. of Org. filed with SSNY on 03/21/2017. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail SOP to: Registered Agents Inc. 90 State Street, STE 700 Office 40 Albany, NY 12207. Purpose: Any lawful purpose.
(13-37-42)
LEGAL NOTICE
Murray Hill Esthetics LLC. Arts. of Org. filed with SSNY on 03/21/2017. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail SOP to: Registered Agents Inc. 90 State Street, STE 700 Office 40 Albany, NY 12207. Purpose: Any lawful purpose.
(14-37-42)
LEGAL NOTICE
Notice of Formation of Bull Markets Holding Company LLC, Articles of Organization filed with the Secretary of State of N.Y. (SSNY) on February 07, 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: 488 Broadway, #506, Albany, NY 12207 Purpose: any lawful activity.
(15-37-42)
LEGAL NOTICE
Notice of foreign qualification of THE OUTREACH TEAM LLC
App. for Auth. filed with NY Secretary of State (NS) on 3/13/2017. Office location: Albany County. LLC formed in DE on 1/18/2017. Address for service of process (SOP) in DE is 8 THE GREEN, STE R, Dover. NS is designated as agent for SOP, NS shall mail 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.
(16-37-42)
LEGAL NOTICE
Notice of Formation of a Limited Liability Company (LLC): Name: Social Media Guru 365 LLC. Art. Of Org. filed with the SSNY on 03/20/2017. 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: Gulko Schwed LLP, 499 Chestnut St., Suite 202, Cedarhurst, NY, 11516. Purpose: Any lawful purpose.
(17-37-42)
LEGAL NOTICE
Notice of Formation of a Limited Liability Company (LLC): Name: Alamo Trading LLC. Art. Of Org. filed with the SSNY on 03/08/2017 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: Gulko Schwed LLP, 499 Chestnut St., Suite 202, Cedarhurst, NY, 11516. Purpose: Any lawful purpose.
(18-37-42)
LEGAL NOTICE
Golden Leaf Produce LLC. Articles of Org. filed with the SSNY on 3/23/17. 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, 14449 Barclay Ave 6C Flushing NY 11355. Purpose: Any lawful purpose.
(19-37-42)
LEGAL NOTICE
Notice of Formation of a Limited Liability Company (LLC): Name: Par Equity Fund 1 LLC. Art. Of Org. filed with the SSNY on 03/09/2017 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: Gulko Schwed LLP, 499 Chestnut St., Suite 202, Cedarhurst, NY, 11516. Purpose: Any lawful purpose.
(20-37-42)
LEGAL NOTICE
Notice of Formation of a Limited Liability Company (LLC): Name: The DFS Sheet LLC. Art. Of Org. filed with the SSNY on 03/09/2017 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: Gulko Schwed LLP, 499 Chestnut St., Suite 202, Cedarhurst, NY, 11516. Purpose: Any lawful purpose.
(21-37-42)
LEGAL NOTICE
Notice of Formation of a Limited Liability Company (LLC): Name: GAM CoWorkrs LLC. Art. Of Org. filed with the SSNY on 02/23/2017. Office: New York 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.
(22-37-42)
LEGAL NOTICE
Notice of Foreign Qualification of a Limited Liability Company (LLC): Name: Case Management Solutions LLC. App. for Auth. filed with the SSNY on 01/18/2017. Office: Nassau County. LLC formed in NJ on 01/04/2016. Address for service of process in NJ is: 4006 Route 9 South, Morganville, NJ 07751. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to: The LLC, 475 Northern Blvd., Suite 37, Great Neck, NY 11021. Purpose: Any lawful purpose.
(23-37-42)
LEGAL NOTICE
Notice of formation of OMNI BOUTIQUE, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/19/17. 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, 134-30 97th Street Ozone Park, NY 11417. Purpose: Any lawful purpose
(24-37-42)
LEGAL NOTICE
Notice of formation of LOCAL OFFICE LANDSCAPE AND URBAN DESIGN LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 08/22/06. 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 9th Street, Suite C3 Brooklyn, NY 11215. Purpose: Any lawful purpose
(25-37-42)
LEGAL NOTICE
Notice of formation of SWL ADVISORS, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 08/15/16. 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, 41 Greenhaven Rd. Rye, NY 10580. Purpose: Any lawful purpose
(26-37-42)
LEGAL NOTICE
Notice of formation of FIRST PROPERTY ONE LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 10/11/16. 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, 1444 150th Street # 570431 Whitestone, NY 11357. Purpose: Any lawful purpose
(27-37-42)
LEGAL NOTICE
Notice of formation of Cantos Translations, LLC. Articles of Org. filed with NY Secretary of State (NS) on 12/28/2016, 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.
(28-37-42)
LEGAL NOTICE
Faubourg LLC Arts.of Org. filed with NY Secy of State (SS) on 3/7/17. Office in Albany Co., SS is designated as agent upon whom process may be served. SS 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: any lawful activity.
(29-37-42)
LEGAL NOTICE
Notice of formation of Fathom Camera, LLC. Articles of Org. filed with NY Secretary of State (NS) on 12/22/16, 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.
(30-37-42)
LEGAL NOTICE
Notice of qualification of Cedarwood Asset Management, LLC.
Articles ofOrg. ftled with NY Secretary of State (NS) on February 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 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.
(31-37-42)
LEGAL NOTICE
Notice of formation of Urban Tailor LLC. Art of Org. Filed Sec. of State of NY 3/13/2017, office location: Town of Guilderland, Albany County. SSNY is designed as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 103 Patroon Dr. #11, Guilderland, NY 12084, Purpose is any lawful activity.
(32-37-42)