Legal notices: April 5, 2018
LEGAL NOTICE
NOTICE OF QUALIFICATION OF LIMITED LIABILITY COMPANY. NAME: DSM TRUCKING LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 07/11/13. 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, 232 Union Ave Belleville, NJ 07109. Purpose: For any lawful purpose.”
(1-38-43)
LEGAL NOTICE
KNOWLEDGE TO GROW ON, LLC. Art. of Org. filed with the SSNY on 03/02/18. 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.
(1-38-43)
LEGAL NOTICE
Notice of formation of Reisser Capital LLC Articles of Org. filed with NY Secretary of State (NS) on January 8, 2018 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.
(1-38-43)
LEGAL NOTICE
Student Loan Solutions, LLC (“SLS”), a South Carolina limited liability company, filed its Application of Authority with the Secretary of State of New York (“SSNY”) on February 5, 2016. SLS’s office location is 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: Christopher Ruh, 707 Land Fall Drive, Rock Hill, SC 29732. The general purpose is passive debt buying.
(1-38-43)
LEGAL NOTICE
Notice of formation of PKA Properties, LLC. Articles of Org. filed with NY Secretary of State (NS) on 3/15/18, 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 St. Ste 700 Office 40 Albany NY 12207. Northwest 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.
(1-38-43)
LEGAL NOTICE
MKS Strategies at Work, LLC. Arts. of Org. filed with the SSNY on 3/12/18. Office: Albany County. Registered Agent, LLC designed as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to Registered Agent, LLC at 90 State St., STE 700, Albany, NY 12207. Purpose: Any lawful purpose.
(1-38-43)
LEGAL NOTICE
Notice of Formation of 430 SECOND AVE BLAST LLC. Articles of Org. filed w/ NY Sec. of State (SSNY) on 3/21/18. Office Location: Albany County, SSNY designated as agent of LLC whom process may be served. SSNY shall mail process to: C/O 430 SECOND AVE BLAST LLC, 6 Grey Hollow Road Norwalk, CT 06850. Purpose: any lawful activity.
(1-38-43)
LEGAL NOTICE
Notice of formation of Grid Machina, LLC. Articles of Org. filed with NY Secretary of State (NS) on 12/5/17, 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.
(1-38-43)
LEGAL NOTICE
Notice of formation of C Will Beaute LLC. Articles of Org. filed with NY Secretary of State (NS) on 3/22/18, 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.
(1-38-43)
LEGAL NOTICE
Highly Functional LLC. Art. of Org. filed with the SSNY on 10/19/2017. 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 St. STE 700 Office 40, Albany, NY 12207. Purpose: Any lawful purpose.
(1-38-43)
LEGAL NOTICE
Minor Orbit Studios, LLC. Art. of Org. filed with the SSNY on 03/21/18. 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, 1661 11th Ave, Apt A2 Brooklyn, NY 11215. Purpose: Any lawful purpose.
(1-38-43)
LEGAL NOTICE
BKetail LLC Art. of Org. filed with the SSNY on 03/08/2018. 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.
(1-38-43)
LEGAL NOTICE
Notice of Formation of Elevation Bionics LLC. Arts of Org. filed with New York Secy of State (SSNY) on 3/21/18. Office location: Albany County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to registered agent: Michael Tucker, Elevation Bionics LLC, 81 Ash Tree Lane, Niskayuna, NY 12309. Purpose: any lawful activity.
(1-38-43)
LEGAL NOTICE
11-13 Maple Property LLC. Arts. of Org. filed with the SSNY on 2/27/18. 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 Registered Agents Inc. at 90 State St #40, Albany, NY 12207. Purpose: Any lawful purpose.
(1-38-43)
LEGAL NOTICE
Notice of formation of TREEDOXA, LLC. Articles of Org. filed with NY Secretary of State (NS) on 02/23/18, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to 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.
(1-38-43)
LEGAL NOTICE
Notice of formation of Brooklyn Dog Training LLC. Articles of Org. filed with NY Secretary of State (NS) on 03/22/2018, 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.
(1-38-43)
LEGAL NOTICE
M&J Creative, LLC Art. of Org. filed with the SSNY on 03/26/2018. 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.
(1-38-43)
LEGAL NOTICE
Notice of formation of JWalk Productions NYC, LLC. Articles of Org. filed with NY Secretary of State (NS) on 3/22/18, 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.
(1-38-43)
LEGAL NOTICE
NOTICE OF FORMATION DOMESTIC LIMITED LIABILITY COMPANY (LLC). Name: Organizational Outcomes LLC. Articles of Organization filed with NY Secretary of State, March 22, 2018. Purpose: to engage in any lawful act or activity. Office: in Albany County. Secretary of State is agent for process against LLC and shall mail copy to P.O. Box 905, Latham, NY 12110.
(1-38-43)
LEGAL NOTICE
Notice of formation of Royal Broadcasting Company LLC. Articles of Org. filed with NY Secretary of State (NS) on 12/19/ 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.
(1-38-43)
LEGAL NOTICE
Notice of formation of Delta Bridge Advisors, LLC. Articles of Org. filed with NY Secretary of State (NS) on 3/27/2018, 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.
(1-38-43)
LEGAL NOTICE
Notice of formation of Raw Radiance, LLC. Articles of Org. filed with NY Secretary of State (NS) on 03/27/2018, 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.
(1-38-43)
LEGAL NOTICE
Notice of formation of Spectacle Productions LLC. Articles of Org. filed with NY Secretary of State (NS) on 2/20/2018, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Northwest Registered Agent 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.
(1-38-43)
LEGAL NOTICE
POOR KIDS, LLC
Notice of Formation of Limited Liability Company: Articles of Organization filed with the Secretary of State of New York (“SSNY”) on 3/7/18. Office location: 3811 Carman Rd, Schenectady, NY 12303. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY may mail a copy of any process to the LLC at: 3811 Carman Rd, Schenectady, NY 12303. No reported agent. Latest date of dissolution of LLC: None. Purpose: To engage in any lawful activity.
(1-38-43)
LEGAL NOTICE
Notice of formation of Crolla Design Associates LLC. Articles of Org. filed with NY Secretary of State (NS) on 3/28/18, 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.
(1-38-43)
LEGAL NOTICE
Notice of formation of Haiti Got it, LLC name. 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 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.
(1-38-43)
LEGAL NOTICE
Notice of formation of 726 5TH AVE LLC. Art. of Org. filed with NY Secretary of State (NS) on 03/26/2018. Office location: Albany County. NS is designated as agent upon whom process may be served. NS shall mail service of process to: THE LLC, PO BOX 300934 BROOKLYN, NY 11230 Purpose: Any lawful purpose.
(1-38-43)
LEGAL NOTICE
Notice of formation of 404 2ND STREET LLC. Art. of Org. filed with NY Secretary of State (NS) on 03/26/2018. Office location: Albany County. NS is designated as agent upon whom process may be served. NS shall mail service of process to: THE LLC, PO BOX 300934 BROOKLYN, NY 11230 Purpose: Any lawful purpose.
(1-38-43)
LEGAL NOTICE
Notice of formation of Sidian Accounting & Consulting LLC.
Articles of Org. filed with NY Secretary of State (NS) on 01/30/2018, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to 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.
(1-38-43)
LEGAL NOTICE
Notice of qualification of SAVORY, LLC. Authority filed with the Sect’y of State of NY (SSNY) on 11/21/17. Office in Albany County. Formed in NJ on 02/03/12. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 430 W 34th Street, Apt PHF New York, NY 10001. Purpose: Any lawful purpose
(1-38-43)
LEGAL NOTICE
Notice of formation of DOGGYBARBER LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/11/17. 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, 622 Washington Street 1A New York, NY 10014. Purpose: Any lawful purpose
(1-38-43)
LEGAL NOTICE
Notice of formation of CLEAN VISION, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/29/18. 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, 306 N. Village Avenue Rockville Centre, NY, 11570. Purpose: Any lawful purpose
(1-38-43)
LEGAL NOTICE
Notice of formation of RIVER WHITE SOLUTIONS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/29/18. 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, 447 Lincoln Place, #2L Brooklyn, NY,11238. Purpose: Any lawful purpose
(1-38-43)
LEGAL NOTICE
Notice of formation of SAMANTHA QUICK LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/02/18. 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, 60-32 67th Ave Apt 1L Ridgewood, NY 11385. Purpose: Any lawful purpose
(1-38-43)
LEGAL NOTICE
Notice of formation of HE SHENG USA LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/04/18. 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, 428 A Harbor Road Laurel Hollow, NY, 11791. Purpose: Any lawful purpose
(1-38-43)
LEGAL NOTICE
Notice of qualification of GTR SOURCE LLC. Authority filed with the Sect’y of State of NY (SSNY) on 02/05/18. Office in Albany County. Formed in NJ on 08/14/17. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 111 John Street, Suite 1210 New York, NY, 10038. Purpose: Any lawful purpose
(1-38-43)
LEGAL NOTICE
Notice of qualification of RAM CAPITAL FUNDING LLC. Authority filed with the Sect’y of State of NY (SSNY) on 07/05/17. Office in Albany County. Formed in NJ on 05/25/16. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 111 John Street, Suite 1210 New York, NY, 10038. Purpose: Any lawful purpose
(1-38-43)
LEGAL NOTICE
Notice of formation of HIGHLIGHT HOMES LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 09/25/17. 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, 240-64 67 AVE DOUGLASTON, NY 11362. Purpose: Any lawful purpose
(1-38-43)
LEGAL NOTICE
NOTICE OF FORMATION of limited liability company (LLC). Name: FLATBUSH DWELLING, LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 3/15/2018. 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 1612 KINGS HIGHWAY, #11, BROOKLYN, NY 11229. Purpose: any lawful purpose.
(1-38-43)
LEGAL NOTICE
Notice of formation of Museist, LLC. Articles of Org. filed with NY Secretary of State (NS) on 03/27/2018, 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 ROSE + SHINE LLC. Articles of Org. filed with NY Secretary of State (NS) on 3/28/18, 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.
(1-38-43)
LEGAL NOTICE
Notice of formation of Wilmot Road Investors 1 LLC. Articles of Org. filed with NY Secretary of State (NS) on March 27, 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.
(1-38-43)
LEGAL NOTICE
Notice of formation of Brink Ventures LLC. Articles of Org. filed with NY Secretary of State (NS) on 3/21/18, 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.
(1-38-43)
LEGAL NOTICE
NOTICE OF FORMATION of limited liability company (LLC). Name: Maya Ryan NYC LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 3/8/18. 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 Registered Agents Inc at 90 State St STE 700 Office 40, Albany, NY 12207, Registered Agents Inc is designated as agent for SOP at 0 State St STE 700 Office 40, Albany, NY 12207 Purpose: any lawful purpose.
(1-38-43)
LEGAL NOTICE
Notice of formation of Pragma Analytics, LLC. Articles of Org. filed with NY Secretary of State (NS) on 10/17/2017, 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.
(1-38-43)
LEGAL NOTICE
Notice of formation of Droneopolis, LLC. Articles of Org. filed with NY Secretary of State (NS) on 03/23/2018, 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.
(1-38-43)
LEGAL NOTICE
NOTICE OF FORMATION of LLC. Name: Aeternus, LLC. Articles of Org. filed with NY Secretary of State (SSNY) on 03/09/18. 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.
(1-38-43)
LEGAL NOTICE
Notice of formation of Soul Seekers LLC. Articles of Org. filed with NY Secretary of State (NS) on 03/19/2018, 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.
(1-38-43)
LEGAL NOTICE
Notice of formation of Koteico, LLC. Articles of Org. filed with NY Secretary of State (NS) on 03/22/2018, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to 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.
(1-38-43)
LEGAL NOTICE
Notice of formation of K4K Cleaning & Maintenance LLC. Articles of Org. filed with NY Secretary of State (NS) on 3/16/2018, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to 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.
(1-38-43)
LEGAL NOTICE
Onyx Diaspora, LLC. Art. of Org. filed with the SSNY on 03/26/2018. 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, North West Registered Agent LLC, 90 State Street, Suite 700, Office 40, Albany, NY 12207. Purpose: Any lawful purpose.
(1-38-43)
LEGAL NOTICE
Notice of formation of RODS Construction LLC. Articles of Org. filed with NY Secretary of State (NS) on 3/27/18, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to 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.
(1-38-43)
LEGAL NOTICE
Notice of formation of Sharlenez Reflection 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 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.
(1-38-43)
LEGAL NOTICE
Notice of formation of Young Ambitious One, LLC. Articles of Org. filed with NY Secretary of State (NS) on 01/08/2018, 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.
(1-38-43)
LEGAL NOTICE
Notice of formation of CORNBREAD26 Food Co., LLC. Articles of Org. filed with NY Secretary of State (NS) on 3/25/28, 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.
(1-38-43)