Legal notices: May 2, 2019

LEGAL NOTICE

Notice of formation of Senzu Juice and Smoothies 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 Just Have  Faith LLC Articles of Org. filed with NY Secretary of State (NS) on 1/10/2019, office location: Albany County, NS is designated as agent upon whom process maybe 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

Bugg Holdings, LLC Arts. of Org. filed with SSNY on 3/18/19. Office in Albany County. SSNY designated agent upon whom process against it may be served. SSNY shall mail copy of process to PO box 101 Berne, NY 12023. Purpose is any lawful purpose

LEGAL NOTICE

Notice of domestic formation of LITTLE GUILTY PLEASURES LLC. Articles of Org. filed with NY Secretary of State (NS) on 04/05/2017, 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, 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 [domestic] of 56 HENRY LLC.  Articles of Org. filed with NY Secretary of State (NS) on 3/11/2019, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to 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 Asymmetric Alpha, LLC. Articles of Org. filed with NY Sec. Of State (NS) on 04/04/2019. 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 The Next Real Step, L.L.C. Articles of Org. filed with NY Secretary of State (NS) on January 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 at , is designated as agent for SOP at purpose is any lawful purpose. 

 

LEGAL
NOTICE

Notice of formation of MB Sullivan Design LLC. Articles of Org. filed with NY Sec. 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 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 A Pinch or A Pound Colonie, a Domestic Limited Liability Company (LLC). Articles of Organization filed with the Secretary of State of New York (SSNY) on 03/14/2019. Office location: County of Albany. SSNY is designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to: Corporate Filings of New York, 90 State Street, STE 700, Office 40, Albany, NY 12207. Purpose: any lawful purpose.  

 

LEGAL
NOTICE

Notice of formation of MINE FULLY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/08/19. 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, 12 Skyline Drive Huntington, NY 11743. Purpose: Any lawful purpose

 

LEGAL
NOTICE

Notice of formation of SAMMOK LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/05/19. 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, 555 W 23rd St, Apt S8G NEW YORK, NY, 10011. Purpose: Any lawful purpose

 

LEGAL
NOTICE

BEESMART SOLUTIONS LLC. Art. of Org. filed with the SSNY on April 23, 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, 770 FULTON STREET APT 5H, BROOKLYN NY 11238. 

 

LEGAL
NOTICE

Notice of formation of  GRAND GARDEN LLC Articles of Org. filed with NY Secretary of State (NS) on 04/19/2019, 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

NCLS Revenue Cycle Group LLC. Art. of Org. filed with the SSNY on 4/23/2019. 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, Suite 700, Office 40, Albany NY, 12207. Purpose: Any lawful purpose.

 

LEGAL
NOTICE

Notice of formation of NEWYORKCITYCARTEL LLC. Articles of Org. filed with NY Secretary of State (NS) on 02/11/2019, office location: Bronx County, NS is designated as agent upon whom the process may be served, NS shall mail service of process (SOP) to NEWYORKCITYCARTEL LLC at 1055 Walton Ave. APT  2C Bronx New York 10452, NEWYORKCITYCARTEL LLC is designated as agent for SOP at 1170 GERARD AVE APT N31, BRONX, NEW YORK 10452 purpose is any lawful purpose.

 

LEGAL
NOTICE

AMERIMERCE LLC. Art. Of Org. filed with the SSNY on 03/11/19. 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 LOVELY LUXE RENTALS LLC. Articles of Organization filed with the Secretary of State of New York SSNY on 03/18/2019. Office Location: Albany County. SSNY is designated for service of process. SSYN shall mail a copy of any process served against the LLC to 2804 Gateway Oaks Dr #100 Sacramento, CA 95833. Purpose: Any lawful purpose. 

 

Noyer Enterprises, LLC. Art. of Org. filed with the SSNY on 4/25/2019. 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, 90 State Street, Ste 700, Office 40, Albany, NY 12207. Purpose: Any lawful purpose.

 

LEGAL
NOTICE

Notice of formation of THE WIZARDS OF CLEAN, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/13/19. 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, 1056 Sherman Ave Apt 1C Bronx, NY, 10456. Purpose: Any lawful purpose

 

LEGAL
NOTICE

Notice of formation of BK in Common, LLC. Articles of Org. filed with NY Secretary of State (NS) on April 22, 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 137 Little Neck Rd, LLC. Articles of Org. filed with NY Secretary of State (NS) on 04-10- 2019, office location: Albany County,  Northwest Registered Agent, LLC.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 , is designated as agent for SOP at 90 State Street STE 700 Office 40 Albany NY 12207  purpose is any lawful purpose. 

 

LEGAL
NOTICE

Covencrest LLC. Art. of Org. filed with the SSNY on 04/15/2019. 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 formation of  LEAD CONCIERGE LLC. Articles of Org. filed with NY Secretary of State (NS) on 04/17/2019, 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 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. 

 

LEGAL
NOTICE

Notice of formation of Cafe Nube LLC. Articles of Org. filed with NY Secretary of State (NS) on 9/11/2018, 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  ONE LAKE SUCCESS LLC Articles of Org. filed with NY Secretary of State (NS) on 04/10/2019, 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. @ 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

Blank Canvas Labs LLC. Arts. of Org. filed with the SSNY on 2/12/2019. 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

Kings Chariot LLC. Art. of Org. filed with the SSNY on 04/25/19. Office: AlbanyCounty. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, 32 Cornelia St., Brooklyn, NY 11221. Purpose: Any lawful purpose.

 

LEGAL
NOTICE

Notice of formation of MATERIAL LAB LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/08/19. 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, 145 CLINTON ST APT 8M NEW YORK, NY, 10002. Purpose: Any lawful purpose

 

LEGAL
NOTICE

Notice of formation of HZ PERFECT SMILE LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/03/19. 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 St Ste 700, Office 40 Albany, NY, 12207. Purpose: Any lawful purpose

 

LEGAL
NOTICE

Notice of formation of BLACKSTONE HOLDING PARTNERS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/11/19. 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, 1040 Channel Dr Hewlett, NY, 11557. Purpose: Any lawful purpose  

LEGAL
NOTICE

Notice of qualification of KB INTERNATIONAL REALTY LLC. Authority filed with the Sect’y of State of NY (SSNY) on 03/01/19. Office in Albany County. Formed in FL on 05/09/18. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 6708 San Vicente St Coral Gables, Fl, 33146. Purpose: Any lawful purpose  

 

LEGAL
NOTICE

Notice of formation of PECONIC WELLNESS NP-PSYCHIATRY SERVICES PLLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/12/19. Office in Albany County. SSNY has been designated as agent of the PLLC upon whom process against it may be served. SSNY shall mail process to the PLLC, 15 West Montauk Highway Ste 232 Hampton Bays, NY, 11946. Purpose: Any lawful purpose   

 

LEGAL
NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY                  COMPANY Pursuant to the Limited Liability Company Law of the State of New York, notice is hereby given that the limited liability company with the name “ALLIANCE ASPHALT, LLC” has been formed.  The Articles of Organization were filed with the Secretary of State of the State of New York (SSSNY) on July 13, 2018.  The office of the LLC is to be located in Albany County, New York.  The SSSNY has been designated as agent of the LLC upon whom process against it may be served.  The post office address to which the SSSNY shall mail a copy of any process served is: ALLIANCE ASPHALT, LLC, c/o PAC Abstract and Title Services LLC, 36 British American Blvd., Ste 101A, Latham, New York 12110.  The nature of the business of the LLC is to engage in any lawful act or activity for which limited liability companies may be organized under the Limited Liability Company Law. 

 

LEGAL
NOTICE

Notice of formation of Cuddly Wolf Management Group LLC. Articles of Org. filed with NY Secretary of State (NS) on 2/19 / 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 STE 700 Office 40 Albany NY 12207 purpose is any lawful purpose.  

LEGAL
NOTICE

Notice of formation of Trash is for Tossers, LLC. Articles of Org. filed with Sect’y of State of NY (SSNY) on April 16, 2019. Office: Albany County. SSNY has been designated as agent upon whom process may be served. SSNY shall mail service of process to The Wagoner Firm PLLC, 150 State Street, Suite 504, Albany, New York, 12207. Purpose: any lawful purpose

LEGAL
NOTICE

Notice of formation of BloggerLand LLC. Articles of Org. filed with NY Sec. Of State (NS) on 10/29/2018. 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 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 domestic qualification of Deja Nikira, LLC. Articles of Org. filed with NY Secretary of State (NS) on 1/17/2019. 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 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. 

 

Notice of formation of BDN CONCRETE, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/16/19. 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, 102 Hillside Rd Farmingville, NY, 11738. Purpose: Any lawful purpose  

 

LEGAL
NOTICE

Notice of formation of IT’SAGO TRANSPORT, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/17/18. 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, 924 East 48th St Brooklyn, NY, 11203. Purpose: Any lawful purpose  

LEGAL
NOTICE

Notice of formation of TERRYLINFIT LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/23/19. 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, 7304 196TH PL FRESH MEADOWS, NY, 11366. Purpose: Any lawful purpose  

LEGAL
NOTICE

Notice of formation of MEDIMATCHA, LLC. Articles of Org. filed with NY Secretary of State (NS) on April 18, 2019. Location: Albany County. NS designated as agent for service of process on LLC. NS shall mail a copy of process to: Legalinc Corporate Services Inc. @ 1967 Wehrle Drive, Suite 1 #086 Buffalo NY 14221. Legalinc Corporate Services Inc. is designated as agent for SOP at 1967 Wehrle Drive, Suite 1 #086 Buffalo NY 14221, purpose is any lawful purpose.

LEGAL
NOTICE

Amiricle Studios LLC. Art. of Org. filed with the SSNY on 4/5/19. Office: Albany County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail service of process to NW Registered Agent LLC, designated as agent for the LLC, at 90 State St STE 700, Office 40. Purpose: Any lawful purpose.

LEGAL
NOTICE

Callidus Security LLC. Arts. of Org. filed with the SSNY on 12/07/17. 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, 350 Northern Blvd. STE 324-1087, Albany, NY 12204. Purpose: Any lawful purpose.

LEGAL
NOTICE

Notice of formation [domestic] of Scrumbdelish LLC. The Articles of Org. were filed with NY Secretary of State (NS) on March 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 IncFile Registered Agent LLC @ 1967 WEHRLE DRIVE SUITE 1 #086 BUFFALO, NEW YORK, 14221. IncFile Registered Agent LLC is designated as agent for SOP at 1967 WEHRLE DRIVE SUITE 1 #086 BUFFALO, NEW YORK, 14221, for any lawful purpose.

LEGAL
NOTICE

Notice of formation of AYLLA HOME AND ARTISANS, LLC, a domestic Limited Liability Company. Articles of Organization filed with NY Secretary of State (NS) on February 19, 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, 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.

LEGAL
NOTICE

Notice of formation of Capio Travel Consulting LLC. Articles of Organization filed with NY Secretary of State (NS) on April 12th, 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 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 18807, purpose is 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.