Legal notices: April 20, 2017

LEGAL NOTICE

Notice of formation of Common Cents Variety Store LLC. Articles of Org. filed with NY Secretary of State (NS) on 02/23/2017. 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 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. 

(1-40-45)

LEGAL NOTICE

Notice of formation of CLEANLIYES LLC. Articles of Org. filed with NY Secretary of State (NS) on 02/24/2016, 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.

(2-40-45)

LEGAL NOTICE

Eclectic Spirits LLC. Art. of Org. filed with the SSNY on April 4, 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, STE 700 Office 40 Albany, NY 12207. Purpose: Any lawful purpose.

(3-40-45)

LEGAL NOTICE

 Notice of formation of  RCS Transport-NYC, LLC.  Articles of Org. filed with NY Secretary of State (NS) on Jan 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 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.

(4-40-45)

LEGAL NOTICE

Notice of Domestic LLC of DPH Concierge & Lifestyle LLC.

Articles of Organized filed with NY Secretary of State (NS) on 12/14/2016, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to INCORP SERVICES, INC.@ 99 WASHINGTON AVE STE 805-A Albany, NEW YORK 12210, INCORP SERVICES, INC. is designated as agent for SOP at 99 WASHINGTON AVE STE 805-A, Albany, NEW YORK 12210, purpose is any lawful purpose.

(5-40-45)

LEGAL NOTICE

Notice of formation of I Need More LLC. Articles of Org. filed with NY Secretary of State (NS) on January 23, 2017, office location: Albany County.  NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to I Need More LLC, c/o Norman Kee, 24 Crestwood Lane, Delmar, New York 12054.  Purpose/character of LLC is to engage in any lawful act or activity.

(6-40-45)

LEGAL NOTICE

Late Leaf LLC. Art. of Org. filed with the SSNY on 4/11/17. Office: Albany County. SSNY designated as agent upon whom process against the LLC may be served. SSNY shall mail copy of process to LLC at 90 State Street, Suite 700 Office 40, Albany, NY 12207. Any lawful purpose.

(7-40-45)

LEGAL NOTICE

ZARX, LLC Articles of Org. filed NY Sec. of State (SSNY) 4/7/2017. Office in Albany Co. Principal business location is P.O. Box 8531, Albany, NY 12208. SSNY designated Agent of LLC upon whom process may be served. SSNY shall mail copy of process to Law Office of Stephen G. Levy, 21 Everett Road Ext., Albany, NY 12205. Purpose: Any lawful purpose.

(9-40-45)

LEGAL NOTICE

SPRINGBOARD EXPERIENCES, LLC. Arts. of Org. filed with the SSNY on 9/6/16. Office: Albany County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of the process to the LLC, 34 Spore Rd, Delmar, NY 12054. Purpose: Any lawful purpose.

(10-40-45)

LEGAL NOTICE

Notice of formation of Big Al’s Soul & Catering, LLC. Articles of Org. filed with NY Secretary of State (NS) on 2/6/17,  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 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.

(11-40-45)

LEGAL NOTICE

Notice of formation of Canderson Partners, LLC. Articles of Org. filed with NY Secretary of State (NS) on 02/14/2017, 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: Any lawful purpose.

(12-40-45)

LEGAL NOTICE

Notice of formation of Lori Nathanson Consulting LLC. Articles of Org. filed with NY Secretary of State (NS) on 1/25/17, 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: any lawful purpose.

(13-40-45)

LEGAL NOTICE

NOTICE OF FORMATION OF

LIMITED LIABILITY COMPANY

LULLABY LACTATION, LLC

The name of the limited liability company is Lullaby Lactation, LLC. The Articles of Organization were filed on April 5, 2017 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 47 Crystal Lane, Delmar, New York 12054. The purpose of the business of the LLC is any lawful purpose permitted of a limited liability company in the State of New York.

(14-40-45)

LEGAL NOTICE

NOTICE OF FORMATION OF A

DOMESTIC LIMITED LIABILITY COMPANY (LLC)

The name of the LLC is Andaaz Boutique LLC. The Articles of Organization of the LLC were filed with the NY Secretary of State on April 7, 2017. 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 c/o Hashmi Jafri, 9 Windsor Court, Slingerlands, New York 12159.

(15-40-45)

LEGAL NOTICE

Notice of formation of KUOTEES APPAREL LLC. Articles of Org. filed with NY Secretary of State (NS) on 2/21/17, 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.

(16-40-45)

LEGAL NOTICE

Notice of formation of CEO FOR HIRE, LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 03.16.17. Office location: Albany County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: The Calareso Law Firm, PLLC, 255 Washington Ave Ext, Suite 101, Albany, NY 12205. The purpose is to perform any lawful act or activity.

(17-40-45)

LEGAL NOTICE

Notice of formation of 19340 FILM CIRCLE I LLC filed with the Secy. of State of NY (SSNY) on 4/12/17.  Office loc.:  Albany County.  SSNY is designated as agent of the LLC upon whom process against it may be served.  The address SSNY shall mail copy of process to is Sharon Chang, 170 Mercer St., #4E, New York, NY 10012.  Purpose:  Any lawful activity.

(18-40-45)

LEGAL NOTICE

Notice of foreign qualification of HEAR.COM LLC App. for Auth. filed with NY Secretary of State (NS) on 11/30/2016. Office location: Albany County. LLC formed in DE on 6/10/2015. Address for service of process (SOP) in DE is CORPORATION TRUST CENTER 1209 ORANGE ST, WILMINGTON. 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.

(19-40-45)

LEGAL NOTICE

Notice of formation of Buffalo House 1 LLC. Articles of Org. filed with NY Secretary of State (NS) on 03 /30 /2017, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to  Registred Agent Inc at  90 State Street, Suite 700 Office 400, Albany NY 12207, is designated as agent for SOP at  90 State Street, Suite 700 Office 400, Albany NY 12207 purpose is any lawful purpose.

(20-40-45)

LEGAL NOTICE

Notice of formation of FOURTEENTH DESIGN, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/25/17. 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, 311 E 14TH ST APT 5A NEW YORK, NY, 10003. Purpose: Any lawful purpose

(21-40-45)

LEGAL NOTICE

Notice of formation of PARZAE LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/10/17. 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, 213-37 39 Ave Ste #316 Bayside, NY,11361. Purpose: Any lawful purpose

(22-40-45)

LEGAL NOTICE

Notice of formation of LIGHTNING DEVELOPMENT LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/17/17. 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, 663 Merrick Road Lynbrook, NY 11563. Purpose: Any lawful purpose

(23-40-45)

LEGAL NOTICE

Notice of formation of THE LAW OFFICES OF MARCELLA G. RABINOVICH, ESQ. LLC Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/13/17. 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, 1814 Avenue X Brooklyn, NY,11235. Purpose: Any lawful purpose

(24-40-45)

LEGAL NOTICE

Notice of formation of ASHER BROOKLYN LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/14/12. 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, 567 Bainbridge St Brooklyn, NY,11233. Purpose: Any lawful purpose

(25-40-45)

LEGAL NOTICE

Notice of formation of EXCITEMENT STUDIOS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/27/16. 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, 753 9th Ave., APT 3B New York, NY, 10019. Purpose: Any lawful purpose

(26-40-45)

LEGAL NOTICE

Notice of formation of DEERING MANAGEMENT LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 02/16/17. 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, 142 N. 6th St, Apt 4E Brooklyn, NY, 11249. Purpose: Any lawful purpose

(27-40-45)

LEGAL NOTICE

Notice of formation of CHROMA PROJECTION LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/31/17. 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, 25 Crestwood Rd Port Washington, NY 11050. Purpose: Any lawful purpose

(28-40-45)

LEGAL NOTICE

Notice of formation of MOD BOOTH COMPANY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/07/17. 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, 1854 Monroe Avenue, 4C Bronx, NY 10457. Purpose: Any lawful purpose

(29-40-45)

LEGAL NOTICE

Notice of formation of MYG IV LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 02/13/17. 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, 111 BROADWAY, RM 1702 NEW YORK, NY 10006. Purpose: Any lawful purpose

(30-40-45)

LEGAL NOTICE

Notice of formation of BOKS AND FAMILY, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/27/17. 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, 2060 Powell Ave Bronx, NY, 10472. Purpose: Any lawful purpose

(31-40-45)

LEGAL NOTICE

Notice of qualification of 213 ASHLAND LLC. Authority filed with the Sect’y of State of NY (SSNY) on 09/28/16. Office in Albany County. Formed in AK on 09/08/16. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 184 Dekalb Avenue Brooklyn, NY 11205. Purpose: Any lawful purpose

(32-40-45)

LEGAL NOTICE

Notice of formation of Ale Preda Architecture PLLC. Articles of Org. filed with NY Secretary of State (NS) on 03/28/17. 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, Albany, NY 12207. Purpose is any lawful purpose.

(33-40-45)

LEGAL NOTICE

Notice of Formation of MuzikVibe LLC. Articles of Org. filed with NY Secretary of State (NS) on January 19, 2016, 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.

(34-40-45)

LEGAL NOTICE

Notice of Formation of PH Consulting & Media, LLC. Articles of Org. filed with NY Secretary of State (NS) on April 14, 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. @ 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.

(35-40-45)

LEGAL NOTICE

Notice of formation of Specious Records, LLC. Articles of Org. filed with NY Secretary of State (NS) on 1/17/2017, 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. 

(36-40-45)

LEGAL NOTICE

Notice of formation of Best Kind LLC, Articles of Org. filed with NY Secretary of State (NS) on 04/06/2017, 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

(37-40-45)

LEGAL NOTICE

Novakov & Associates, LLC Art of Org. with SSNY on 04/07/17. 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, 90 State Street STE 700 Office 40 Albany, NY 12207. Purpose: Any lawful Purpose.

(38-40-45)

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.