Legal notices: April 4, 2019

LEGAL NOTICE 

Notice of formation of RESIDENTIAL PROPERTY SOLUTIONS, LLC.  Articles of Org. filed with NY Secretary of State (NS) on JANUARY 02, 2019, 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 Hill Town Tech LLC . Articles of Org. filed with NY Secretary of State (NS) on 2/8/2019, 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 A  DOMESTIC LIMITED LIABILITY COMPANY (LLC) The name of the LLC is Scavio Bros, LLC.  The Articles of Organization of the LLC were filed with the NY Secretary of State on May 7, 2004.  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 289 Ontario Street, Albany, New York 12203.

LEGAL NOTICE

NOTICE OF FORMATION OF A DOMESTIC LIMITED LIABILITY COMPANY (LLC) The name of the LLC is Paesans Holding Co., LLC.  The Articles of Organization of the LLC were filed with the NY Secretary of State on January 7, 2005.  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 132 Brandon Terrace, Albany, New York 12203.

LEGAL NOTICE

NOTICE OF FORMATION OF A DOMESTIC LIMITED LIABILITY COMPANY (LLC) The name of the LLC is Prime Plattsburgh, LLC.  The Articles of Organization of the LLC were filed with the NY Secretary of State on March 8, 2019.  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 Todd Curley, 621 Columbia Street Extension, Cohoes, New York 12047.

LEGAL NOTICE

NOTICE OF FORMATION OF A DOMESTIC LIMITED LIABILITY COMPANY (LLC) The name of the LLC is Prime 621 LLC.  The Articles of Organization of the LLC were filed with the NY Secretary of State on January 18, 2019.  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 Dean DeVito, 621 Columbia Street Extension, Cohoes, New York 12047. 

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 pro- cess (SOP) to NW Registered Agent LLC @ 90 State St STE 700 Office 40, NW Registered Agent LLC is desig- nated as agent for SOP at 90 State St STE 700 Office 40, purpose is any lawful purpose.

LEGAL NOTICE

Notice of formation of Trottr LLC. Articles of Org. filed with NY Sec. Of State (NS) on March 24th, 2019. Office location: Albany County, NS is designated as agent upon whom process may be served. NS shall mail service of process 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.

 

LEGAL NOTICE 

Notice of formation of JewMaican Productions LLC. Articles of Org. filed with NY Sec. Of State (NS) on 11/07/2018.   Office location: Albany County, NS is designated as agent upon whom process may be served. NS shall mail service of process 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

LEGAL NOTICE

Notice of formation of New Wave Moving, LLC .Articles of Org. filed with NY Secretary of State (NS) on 03 /11 /2019 , 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 SLS EAST LLC Articles of Org. filed with NY Secretary of State (NS) on 3/27/2019, 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  St Lawrence Estates LLC, Articles of Org. filed with NY Secretary of State (NS) on 03/18/2019, 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.

 

Notice of formation of ART 9 COMICS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/08/19. 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, 525 West 22nd St, Apt 2A New York, NY, 10011. Purpose: Any lawful purpose

LEGAL NOTICE

Notice of formation of Overkill Interbuzz LLC. Art of Org. filed with NY Sec. Of State (NS) on 3/28/19. Office location: Albany County, NS is designated as agent upon whom process may be served. NS shall mail service of process 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.

LEGAL NOTICE

Notice of formation of Stanton Corner, LLC. Articles of Org. filed with NY Secretary of State (NS) on 03/27/2019, 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 Break The Bnk LLC. Art. of Org. filed with NY Secretary of State (NS) on 3/27/19,office in  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 St. STE 700 Office 40 Albany NY 12207. Purpose: Any lawful purpose.

LEGAL NOTICE

Notice of formation of Cranecy LLC.  Articles of Org. filed with NY Sec. Of State (NS) on 3/8/2019.  Office location: Albany County, NS is designated as agent upon whom process may be served. NS shall mail service of process to Northwest Registered Agent, LLC at 90 State St. STE 700 Office 40A Albany NY 12207. Northwest Registered Agent, LLC is designated as agent for SOP at 90 State St. STE 700 Office Albany NY 12207. Purpose is any lawful purpose.

 

LEGAL NOTICE 

JOY BEYOND LOGIC, LLC. Filled  Articles of Organization with the Secretary of State of New York on March 12, 2018. Location: Albany County.  InCrop Services, LLC  is designated as agent for whom process against it may be served. SSNY shall mail copy of process to InCorp Services, Inc. One Commerce Plaza - 99 Washington Ave., Suite 805-A Albany, NY 12210-2822. Purpose: Any lawful purpose.

LEGAL NOTICE

Notice of formation of Right Call Inspections, LLC. Articles of Org. filed with NY Secretary of State (NS) on 3/19/19, 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, purpose is any lawful purpose.

LEGAL NOTICE

Notice of formation of Vireo Capital, LLC.  Articles of Org. filed with NY Sec. Of State (NS) on December 17, 2018.  Office location: Albany County, NS is designated as agent upon whom process may be served. NS shall mail service of process to Registered Agents Inc. at 90 State St. STE 700 Office 40A Albany NY 12207. Registered Agents Inc. is designated as agent for SOP at 90 State St. STE 700 Office Albany NY 12207. Purpose is any lawful purpose.

 

Notice of formation of Greenwood Invest Group LLC. Articles of Org. filed with NY Secretary of State (NS) on 3/20/19, 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 is designated as agent for SOP at 90 State Street STE 700 Office 40 Albany NY, 12207 purpose is any lawful purpose.

LEGAL NOTICE

TRULY TRESSES LLC. Art. of Org. filed with the SSNY on JANUARY 25 2019. 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, NORTHWEST REGISTERED AGENT, LLC, 90 STATE STREET, SUITE 700, ALBANY, NY 12207 Purpose: Any lawful purpose. 

LEGAL NOTICE

Notice of formation of Les Frenchy Moms NYC 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 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 Luma Key LLC. Articles of Org. filed with NY Secretary of State (NS) on 02/28/2019, 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 purpose is any lawful purpose.

LEGAL NOTICE

Notice of formation of Starlifter Capital Advisors, LLC a domestic LLC. Articles of Org. filed with NY Secretary of State (NS) on 3/22/19, 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 @ 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.

LEGAL NOTICE

OOMMEN CONSULTING LLC. Art. of Org. filed with the SSNY on 03/29/2019. 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 qualification of NibbleStream, LLC. Application for Authority was filed with NY Secretary of State (NYSS) on 3/13/2019. Office location: Albany County. NYSS is designated as agent upon whom process may be served. NYSS shall mail copy of process to Registered Agents Inc. at 90 State St, Ste 700 Office 40, Albany, NY 12207. Purpose: any lawful purpose.

 

LEGAL NOTICE 

Notice of formation of WriteScience LLC. Articles of Org. filed with NY Secretary of State (NS) on 3/26/2019, 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 Dreamcatcher Careers LLC. Articles of Org. filed with NY Secretary of State (NS) on 3/25/2019 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, Albany, NY 12207, purpose is any lawful purpose.

LEGAL NOTICE

Notice of formation of Murtaza & Khokhar Engineering consultants, PLLC . Articles of Org. filed with NY Secretary of State (NS) on 02/20 /2019 ,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 Folx Films LLC. Articles of Org. filed with NY Secretary of State (NS) on 3/01/2019, 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

The name of the LLC is Above & Beyond Fire Safety Security LLC. The articles of organization of the LLC were filed with the NY Secretary of State October 23rd 2018. The office location is in Albany County. The Secretary of state is designated as the agent upon whom process against the LLC may be served. SSNY shall mail process to PO Box 722, 552 Ne Loudon Road, Latham, NY 12110. Purpose: Any lawful purpose.

LEGAL NOTICE

Notice of formation of Worth Your Salt Hospitality Group LLC (DBA Native Noodles).   Articles of Org. filed with NY Secretary of State (NS) on 1/28/2019, 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 Liz Moody LLC. Articles of Org. filed with NY Secretary of State (NS) on 03/18/2018, 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 THOMAS VENCE SAGLIMBENI NURSE PRACTITIONER IN FAMILY HEALTH PLLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 09/06/18. 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 Registered Agents Inc. 90 State Street STE 700 Office 40, Albany, NY 12207 Purpose: Any lawful purpose 

LEGAL NOTICE

Notice of formation of LuxiPens, LLC.  Art. of Org. filed with NY Secretary of State (SSNY) on Oct 17, 2018. 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. Purpose is any lawful purpose.

 

LEGAL NOTICE 

Notice of Qualification of HOME-BUYING ADVENTURES, LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 1/2/19. Office location: Albany County.  LLC formed in Nevada (NV) on 11/20/18. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o Registered Agents Inc. 90 State St. Suite 700 Albany, NY 12207. NV address of LLC: c/o NCH, 4730 S. Fort Apache RD Ste 300 Las Vegas, Nevada 89147. Cert. of Form. filed with Secy. of State, 202 North Carson Street, Carson City, Nevada 89701.  Purpose: Any lawful

LEGAL NOTICE

Notice of formation of. Redhead&Mcewan  LLC Articles of Org. filed with NY Secretary of State (NS) on 09/21 /2018 , office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Northwest Registered Agent LLC @ 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 QUARTIER DOUZE, LLC. Art. of Org. filed with the SSNY on 02/11/19. 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, 90 State Street, Suite 700, Office 40, Albany, NY 12207. Purpose: Any lawful purpose.

LEGAL NOTICE

Notice of formation of Wm. B. Stewart & Sons, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 3/28/19. 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, 48 Altamont Rd., Voorheesville, NY 12186. Purpose: Any lawful purpose.

LEGAL NOTICE

Notice of formation of  DongandCo, LLC. Articles of Org. filed with NY Secretary of State (NS) on 01 /02 / 2019, 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.

LEGAL NOTICE

Notice of formation of KEISHIN NEW YORK, LLC. Articles of Org. filed with NY Secretary of State (NS) on 04/01/19, 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. Purpose:Any lawful purpose.

LEGAL NOTICE

Notice of formation of Supreme Tech Media LLC. Articles of Org. filed with NY Secretary of State (NS) on 03/18/2019 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 of Gascan Web LLC  Articles of Org. filed with NY Secretary of State (NS) on 4/1/2019, 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 Halo Paylo, LLC.  Articles of Org. filed with NY Secretary of State (NS) on 4/1/2019, 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 at 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 THE ROEW LLC. Articles of Org. filed with NY Sec. Of State (NS) on January 29, 2019. Office location: Albany County, NS is designated as agent upon whom process may be served. NS shall mail service of process to Registered Agents Inc. at 90 State St. STE 700 Office 40A Albany NY 12207. Registered Agents Inc. is designated as agent for SOP at 90 State St. STE 700 Office Albany NY 12207. Purpose is any lawful purpose.

LEGAL NOTICE

Notice of formation of Halo Paylo, LLC.  Articles of Org. filed with NY Secretary of State (NS) on 4/1/2019, 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 at 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 FOREVERLY, LLC. Art. of Org. filed with the SSNY on 03/28/19. 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: 90 State Street Suite 700, Office 40, Albany, NY 12207. Purpose: Any lawful purpose.

 

LEGAL NOTICE

Notice of formation of RMCCB LLC. Articles of Org. filed with NY Secretary of State (NS) on 3 / 27   / 2019, office location: Schenectady County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Regina Clancy at 912 Shardon Ct.  Schenectady, NY 12306 is designated as agent for SOP at   912 Shardon Ct. Schenectady, NY 12306 purpose is any lawful purpose.

LEGAL NOTICE

ACE PROMOTION LLC. Arts. of Org. filed with the SSNY on 3/5/19. 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, c/o NW Registered Agent LLC @ 90 State St STE 700 Office 40 Albany, NY 12207.Purpose: Any lawful purpose.

LEGAL NOTICE

Notice of formation of 552 Pennsylvania Ave. LLC. Art. of Org. filed with NY Sec. of State (NS) on 4/2/2019, 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. @ 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.

LEGAL NOTICE

Notice of formation of Sparrow and Pearl, LLC. Articles of Org. filed with NY Sec. Of State (NS) on 4/1/19. Office location: Albany County, NS is designated as agent upon whom process may be served. NS shall mail service of process 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.

LEGAL NOTICE

Notice of formation of ALL NATURAL PET FOOD GROUP LLC. Articles of Org. filed with NY Secretary of State (NS) on 03/27/2019 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 WRIGHT FILM CO. LLC. Art. Of Org. filed with the Sect’yof State of NY (SSNY) on 03/19/19. 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, 90 State Street STE 700 Office 40 Albany NY 12207. Purpose: Any lawful purpose.

LEGAL NOTICE

Notice of formation of Bodhi 21 LLC.  Articles of Org. filed with NY Secretary of State (NS) on 3/29/2019, 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 foreign authorization of Pur Soma, LLC. Certificate of Authority filed with NY Secretary of State (NS) on April 1, 2019, 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 St STE 700 Office 40, Albany, NY 12207. Purpose is any lawful purpose.

LEGAL NOTICE

Notice of formation of The Gay Agenda, LLC. Articles of Org. filed with NY Secretary of State (NS) on 08/28/2017, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to at,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

NJEB Partners, LLC. Filed 03/18/19. Office : Albany Co. SSNY designated as agent for process and shall mail to 90 State Street STE 700 Office 40 Albany NY 12207, Reg. Agent: Northwest Registered Agent, LLC. at same address. Purpose: any lawful

LEGAL NOTICE

Notice of qualification of IA&FF LLC. Certificate of Authority filed with NY Sec. Of State (NS) on 3/26/19. Office location: Albany County, NS is designated as agent upon whom process may be served. NS shall mail service of process to Registered Agents Inc. at 90 State St. STE 700 Office 40A Albany NY 12207. Registered Agents Inc. is designated as agent for SOP at 90 State St. STE 700 Office 40A Albany NY 12207. Purpose is any lawful purpose.

 

LEGAL NOTICE

Notice of formation of Genesis Grullon, NP, LLC.  Articles of Org. filed with NY Sec. Of State (NS) on March 4th, 2019.  Office location: Albany County, NS is designated as agent upon whom process may be served. NS shall mail service of process to Northwest Registered Agent LLC  at 90 State St. STE 700 Office 40A Albany NY 12207. Northwest Registered Agent LLC  is designated as agent for SOP at 90 State St. STE 700 Office Albany NY 12207. Purpose is any lawful purpose. 

LEGAL NOTICE

Notice of formation of Rescue Toolkit, LLC. Art. of Org. filed with NY Secretary of State (NS) on 01/11 /2019 , 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 Algorithmics NY LLC. Article of Org. filed with SSNY on 1/11/2019. Office: Kings County. Designated agent is Legalinc Corporate Services LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, 1967 Wehrie Drive, Suite 1 #806, Buffalo NY 14221. Purpose: Any lawful purpose.

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.