Legal notices: April 6, 2017

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: MYRTLE HOLDINGS 1 LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 3/16/2017. 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 183 WILSON STREET, #156, BROOKLYN, NY 11211. Purpose: any lawful purpose.

(1-38-43)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: SUYDAM REALTY HOLDINGS LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 3/21/2017. 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.

(2-38-43)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: SOBRO 135 LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 11/16/2015. 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 5308 13TH AVENUE SUITE 252, BROOKLYN, NY 11219. Purpose: any lawful purpose.

(3-38-43)

LEGAL NOTICE

Notice of Formation of CZ Decorators LLC. Arts of Org filed with NY (SSNY) on 1/27/17. Office in Albany Co. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to registered agent, Northwest Registered Agent, 90 State Street, Ste 700, Albany, NY 12207. The purpose of the LLC is to engage in any lawful act or activity.

(4-38-43)

LEGAL NOTICE

Notice of formation domestic of Key Edge International, LLC. Articles of Org. filed with NY Secretary of State (NS) on 12/6/16, 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 St STE 700 Office 40, NW Registered Agent LLCis designated as agent for SOP at 90 State St STE 700 Office 40, purpose is any lawful purpose.

(5-38-43)

LEGAL NOTICE

Notice of formation of Greensmart LLC. Articles of Org. filed with NY Secretary of State (NS) on 9/23/2009, 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.

(6-38-43)

LEGAL NOTICE

Notice of formation of Molar Lab LLC. Articles of Organization were filed with the Secretary of State of NY (SSNY) on Jan-23- 2017. Office location: (Albany) County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process served to: The LLC at Mayank Singla, 32 Knights Bridge, Apt D, Guilderland, NY 12084

(7-38-43)

LEGAL NOTICE

NOTICE OF FORMATION PROFESSIONAL LIMITED LIABILITY COMPANY (PLLC). Name: JAMES NALBONE MD PLLC. Articles of Organization filed with NY Secretary of State, January 17, 2017. Purpose: to practice the profession of medicine. Office: in Albany County. Secretary of State is agent for process against PLLC and shall mail copy to 4 Executive Drive, Albany, NY 12203.

(8-38-43)

LEGAL NOTICE

Notice of formation of Sybl, LLC. Articles of Org. filed with NY Secretary of State (NS) on 1/20/2017, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to 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.

(9-38-43)

LEGAL NOTICE

Notice of Formation of Limited Liability Company (LLC) The name of the LLC is: 90245 LLC Articles of Organization filed with SSNY on: 01/24/2017 NY Office location: Albany County SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to: The LLC 19 RODNEY STREET BROOKLYN, NY 11249 Purposes: any lawful act or activity.

(10-38-43)

LEGAL NOTICE

Argyle Livestock Station LLC Art. Of Org. filed with Secy. Of State of NY (SSNY) on 02/08/2017. Office in Albany Co. SSNY design. Agent of LLC upon whom process against it may be served. SSNY shall mail process to 8 Mceachron Hill Road Argyle NY 12809. Purpose: Farming and Livestock.

(11-38-43)

LEGAL NOTICE

Notice of formation of G&A 7 LLC. Articles of Org. filed with NY Secretary of State (NS) on 1/25/2017, 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 lawful purpose.

(12-38-43)

LEGAL NOTICE

Boom & Bang Ventures, LLC . Art. of Org. filed with the SSNY on February 27, 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.

(13-38-43)

LEGAL NOTICE

NOTICE OF FORMATION OF MJ LAWN SERVICES LLC. Arts. of Organization filed with the Secretary of State of New York (SSNY) 3/24/17. Office location: Albany County. SSNY designated as agent of LLC for service of process. SSNY shall mail process to the LLC at 61 Altamont Rd., Voorheesville, NY 12186. Purpose: Any lawful purpose.

(14-38-43)

LEGAL NOTICE

NOTICE OF FORMATION: 729 Middle Neck LLC. Arts of Org. were filed with the Secretary of State of New York (SSNY) on 9/22/14. 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, 11-19 Beach 12 th St. Far Rockaway, NY 11691 . Purpose: any lawful activity.

(15-38-43)

LEGAL NOTICE

Notice of formation of 515 washington ave. llc Arts Of Org. filed with secretary of New York (SSNY) on 03/06/2017, office location: Albany County. SSNY is designed as agent of LLC upon whom process against it may be served.  SSNY shall mail process to: The LLC, 36 Judson St, Albany,, NY, 12206 Purpose any lawful activity.

(16-38-43)

LEGAL NOTICE

 NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. Name: Westmere Liquor Store, LLC. Articles of Organization were filed with the New York Secretary of State on March 10, 2017. Office location: Albany County. The Secretary of State of New York State has been designated as agent of the LLC upon whom process against it may be served. The Secretary of State shall mail a copy of process to the LLC at its principal place of business, 1810 Western Avenue, Albany, NY 12084. Purpose: For any lawful purpose.

(17-38-43)

LEGAL NOTICE

Notice of formation of ZOOM MULTISERVICES LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 02/14/17. 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, 1032-C Islip Ave. Brentwood, NY 11717. Purpose: Any lawful purpose

(18-38-43)

 

LEGAL NOTICE

Notice of qualification of DLZP GROUP, LLC. Authority filed with the Sect’y of State of NY (SSNY) on 01/26/17. Office in Albany County. Formed in TX on 04/01/11. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 2307 Thompson Crossing Drive Richmond, TX 77406. Purpose: Any lawful purpose

(19-38-43)

LEGAL NOTICE

Notice of formation of BLUE CHINA L.L.C.. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/09/17. 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, 200 E. 32nd St Apt 5c New York, NY, 10016. Purpose: Any lawful purpose

(20-38-43)

LEGAL NOTICE

Notice of formation of, Prissy Daugherty, LLC. Articles of Org. filed with NY Secretary of State (NS) on 1/24/2017, 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. 

(21-38-43)

LEGAL NOTICE

PAC Abstract and Title Services LLC Artic. Of Org. filed with Secy. Of State of NY (SSNY) on 10/31/2016. 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 Latham NY, 12110. Purpose: Title Insurance and Abstracting.

(22-38-43)

LEGAL NOTICE

NOTICE OF FORMATION OF FIVE FIELDS LLC Notice is hereby given of FIVE FIELDS LLC as a domestic limited liability company. The Articles of Organization were filed with the New York State Secretary of State on 03/06/2017. The office of the Company is located in ALBANY County. The Secretary of State is designated as the agent of the Company upon whom process may be served and the post office address within this state of the Company is 35 Charterpoint Road, Watervliet, New York 12189 such address being the street address of the principal business location of the Company. The Company has no registered agent or specific date of dissolution. The Company is organized for all purposes permitted under the laws of the State of New York. Filer: Tischler Gillberg, LLC, 3 Lear Jet Lane, Ste. 201, Latham, NY 12110

(23-38-43)

LEGAL NOTICE

Notice of formation of Beagle Bioscience, LLC. Articles of Org. filed with NY Secretary of State (NS) on 3/16/2017, 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.

(24-38-43)

LEGAL NOTICE

NOTICE FOR PUBLICATION

PURSUANT TO NY LLC LAW SECTION 206(c)

The name of the professional limited liability company is WC Installations, LLC. The date of the filing of the Articles of Organization with the Secretary of State was March 13, 2017. The County in which the office of the LLC is to be located is Albany. The agent of the LLC upon whom process against it may be served is the Secretary of State and such shall mail a copy of any process to: WC Installations, LLC, 16 Pershing Drive, Latham, New York 12110. The business purpose of the LLC is to engage in is any lawful act or activity for which LLCs may be organized under the LCL.

(25-38-43)

LEGAL NOTICE

 NOTICE OF FORMATION of Limited Liability Company (LLC). Name: Albany Transportation Services LLC. Articles of Organization filed with SSNY on 1/20/2017. Office: Albany County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: 128 Greenleaf Drive, Latham, NY 12110. Purpose: For any lawful activity.

(26-38-43)

LEGAL NOTICE

Notice of formation of Buy Patrons Marketing Agency, LLC. Articles of Org. filed with NY Secretary of State (NS) on 03/27/2017, 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.

(27-38-43)

LEGAL NOTICE

Notice of formation of CNTC GENERAL MACHINERY LLC. Articles of Org. filed with NY Secretary of State (NS) on _FEB 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.

(28-38-43)

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.