Legal notices: April 30, 2020

LEGAL
NOTICE

Notice of Formation of limited liability company (LLC). Name: NPH Office Solutions, LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 12/24/2019. County within this state, in which the office of the limited liability company is located: Albany County. Street address of principal business location is: 381 Columbia Street, Cohoes, New York 12047. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to NPH Office Solutions, LLC, 381 Columbia Street, Cohoes, New York 12047. Term: Perpetual. Purpose: For any lawful purpose.”

LEGAL
NOTICE

Notice of Formation of limited liability company (LLC). Name: TyRea Holdings, LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 12/24/2019. County within this state, in which the office of the limited liability company is located: Albany County. Street address of principal business location is: 381 Columbia Street, Cohoes, New York 12047. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to TyRea Holdings, LLC, 381 Columbia Street, Cohoes, New York 12047. Term: Perpetual. Purpose: For any lawful purpose.

 

LEGAL
NOTICE

Notice of formation of Casa 103 LLC. Articles of Org. filed with NY Dept. of State (DOS) on 4/20/2020. Office: Albany County. NS is designated as agent upon whom process may be served and mailed to:  NW Registered Agent LLC @90 State St. STE 700 Office 40 Albany, NY 12207. Purpose: Any lawful purpose.

LEGAL
NOTICE

AMG Alliance, LLC. Articles of Organization filed with the SSNY on 04/22/20. 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 Strategic Contractual Solutions, LLC a Domestic Limited Liability Company ( LLC). Articles of Organization filed with the Secretary of State of New York (SSNY) on April 14, 2020.  Office location: Albany County. SSNY is designated as agent of LLC upon whom process may be served.  SSNY shall mail copy of process to: Travis Clemons, PO Box 284, Watervliet, NY 12189.  Purpose: any lawful purpose

LEGAL
NOTICE

Irang LLC. Filed with the SSNY on 03/11/2020. Office: Albany County. SSNY designated as agent for process & shall mail copy to: 90 State Street, STE 700 Office 40, Albany, NY 12207. Purpose: Any lawful. 

LEGAL
NOTICE

Jemmco LLC Arts. of Org. filed with the SSNY on 6/10/2019. 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 90 STATE ST STE 700 # 40 ALBANY, NY 12207. Purpose: Any lawful purpose.

LEGAL
NOTICE

MX Cloud Services LLC Art. of Org. filed with the SSNY on 02/21/20. Office: Albany County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of process to the LLC, c/o Registered Agents Inc., 90 State Street, Suite 700, Office 40, Albany, NY 12207. Purpose: any lawful purpose.

LEGAL
NOTICE

Notice of formation of Kayla’s Health  LLC. Articles of Org. filed with NY Sect’y of State (SSNY) on 04 / 20 / 2020  , office location: Albany County  is designated as agent upon whom process may be served, SSNY shall mail service of process (SOP) to PA Nejad LLC, at 301 East 79th St. #36C, New York, NY 10075 is designated as agent .Purpose: any lawful purpose.

LEGAL
NOTICE

Notice of formation of LotusRE, LLC. Articles of Organization were filed with the Secretary of State of NY (SSNY) on March 24, 2020. 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 Kharema Williams  1015 Washington Ave Apt 3i  Brooklyn, NY 11225. Purpose: any lawful act.

LEGAL
NOTICE

J.S. Razzano Holdings, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on April 23, 2020.  Office in Albany Co.  SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to is Pierro, Connor & Strauss, LLC, 43 British American Blvd., Latham, New York 12110.  Purpose: Any lawful purpose.

LEGAL
NOTICE

Notice of formation of ROBIN ERFE LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/24/20. 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, 55 Parade Pl A3 Brooklyn, NY, 11226. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of formation of REFORM FURNITURE DUMBO LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 02/24/20. 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, 228 Park Ave S, #300 New York, NY 10003. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of formation of SOMEWHERE IN THE GRAY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/03/20. 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, 115-28 197th St Saint Albans, NY, 11412. Purpose: Any lawful purpose

LEGAL
NOTICE

“Notice of Formation of limited liability company (LLC). Name: NPH Office Solutions, LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 12/24/2019. County within this state, in which the office of the limited liability company is located: Albany County. Street address of principal business location is: 381 Columbia Street, Cohoes, New York 12047. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to NPH Office Solutions, LLC, 381 Columbia Street, Cohoes, New York 12047. Term: Perpetual. Purpose: For any lawful purpose.

LEGAL
NOTICE

Notice of Formation of limited liability company (LLC). Name: TyRea Holdings, LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 12/24/2019. County within this state, in which the office of the limited liability company is located: Albany County. Street address of principal business location is: 381 Columbia Street, Cohoes, New York 12047. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to TyRea Holdings, LLC, 381 Columbia Street, Cohoes, New York 12047. Term: Perpetual. Purpose: For any lawful purpose.

LEGAL
NOTICE

Notice of formation of CPW20A LLC. Articles of Org. filed with NY Secretary of State (NS) on 07/10/2019, 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 CARNEGIE HILL BEHAVIORAL HEALTH AND WELLNESS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/20/20. 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, 115 East 92nd St New York, NY, 10128. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of formation of XL WORKS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/20/20. 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, 39-07 PRINCE ST, STE 4G FLUSHING, NY 1135. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of formation of EZ MANAGEMENT GROUP LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/19/18. 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, 30 Oak St Hicksville, NY, 11801. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of formation of SALT AND HASH LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/30/20. 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, 178 5th Ave #5 New York, NY 10010. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of formation of SOBREMESA PROJECTS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/06/20. 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, 350 Canal St #1342 New York, NY, 10013. Purpose: Any lawful purpose

LEGAL
NOTICE

SO EXTRA EVENTS AND ACCESSORIES, LLC. Filed with SSNY on 04/24/2020. Office: Albany County. SSNY designated as agent for process & shall mail copy to: Northwest Registered Agent LLC 90 State Street STE 700 Office 40 Albany, NY 12207 Purpose: any lawful activity.

LEGAL
NOTICE

Notice of formation of CLARKE’S UNIVERSAL BRANDS, LLC. Art. of Org. filed with the SSNY on 4/29/20. 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.  

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.