Legal notices: May 9, 2019

LEGAL
NOTICE

Notice of formation of Spirit Renegade LLC. Articles of Organization filed with the Secretary of State of New York SSNY on 1/30/2019. Office located in Albany County. SSNY has been designated for service of process. SSNY shall mail copy of any process served against the LLC 90 State St, Ste 700, Office 40, Albany, NY 12207. Purpose: any lawful purpose.

LEGAL
NOTICE

Notice of Formation of a LIMITED LIABILITY COMPANY (LLC): Name: J TRIMARCHI LLC, Articles of Organization were filed with the Secretary of State of New York (SSNY) on 1/14/2019. Office Location: Albany County, SSNY has been designated as agent of the LLC upon whom process against it may be serverd. SSNY shall mail a copy of process to: c/o J TRIMARCHI LLC, 320 Torquay Blvd. Albany NY 12203. Purpose: For any lawful purpose. Latest date upon which LLC is to dissolve: No specific date.

 

LEGAL
NOTICE

Notice of formation of Ocean Road Sounds LLC.  Articles of Org. filed with NY Sec. Of State (NS) on 04/02/2019.  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 OTTO MOBILE REPAIR SHOP LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 02/08/19. 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, 44-12 Utopia Pkwy Flushing, NY, 11358. Purpose: Any lawful purpose  

 

Notice of formation of TRAVELS WITH TESA 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, 430 Lafayette St, L3 New York, NY, 10003. Purpose: Any lawful purpose  

 

LEGAL
NOTICE

Notice of formation of KIMONO ROBE STORE, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/19/19. 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, 2439 Coney Island Ave Brooklyn, NY 11223. Purpose: Any lawful purpose  

 

LEGAL
NOTICE

Notice of formation of TOP TIER ABSTRACT, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/30/19. 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, 71 Main St. West Sayville, NY, 11796. Purpose: Any lawful purpose  

 

LEGAL
NOTICE

Caralzman LLC. Articles of Organization filed with the Secretary of State of New York on 04/18/2019. Office: Albany County. Northwest Registered Agent designated as agent of the LLC upon whom process against it may be served. Northwest Registered Agent 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 SC LIC LLC. Art. of Org. filed with Sec’ty of State of NY (SSNY) on 1/2/19. Office: Albany County.  SSNY shall mail service of process to Registered Agents Inc. @ 90 State St STE 700 Office 40. Registered Agents Inc. is designated as agent for SOP @ 90 State St STE 700 Office 40. Purpose: any lawful purpose.

 

LEGAL
NOTICE

Notice of formation of STOX by Hand LLC Articles of Org. filed with NY Sec. Of State (NS) on 02/25/2019 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 Centro Benefits Group, LLC.  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 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 TU6t 4044514

 

LEGAL
NOTICE

Notice of formation of Miler Running Apparel LLC. Articles of Org. filed with NY Secretary of State (NS) on 4/8/2019, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to 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 KNOTEL 16 W 22ND LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/01/19. 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, 33 West 17th St, New York, NY, 10011. Purpose: Any lawful purpose  

 

LEGAL
NOTICE

Notice of formation of ET BUTTONS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 08/09/18. 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, 327 WEST 36TH ST RM 3E NEW YORK, NY, 10018. Purpose: Any lawful purpose   

 

LEGAL
NOTICE

Notice of Formation of Ross PLLC (LLC). Name at Formation: Ross Global Advisers PLLC. Arts of Org. filed with NY Sec’y of State (SS) on 03/01/19. Office: Albany. Registered Agent (RA): Registered Agents Inc., 90 State St, Ste 700, Off. 40, Albany, NY 12207. SS & RA designated as LLC’s agents for service of process. SS to mail copy of process to RA. Purpose: Practice law & any lawful purposes.

 

LEGAL
NOTICE

Notice of Formation of Weyhouse Hospitality, LLC (LLC). Arts of Org. filed with NY Sec’y of State (SS) on 03/28/19. Office: Albany. Registered Agent (RA): Registered Agents Inc., 90 State St, Ste 700, Off. 40, Albany, NY 12207. SS & RA designated as LLC’s agents for service of process. SS to mail copy of process to RA. Purpose: Any lawful purposes.

 

Notice of formation of: Soundplex Music Group, LLC. Articles of Org. filed with NY Secretary of State (NS) on 3/12/15, 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 domestic formation of __Rushmestuff LLC___[LLC name]. Articles of Org. filed with NY Secretary of State (NS) on _11/16/2018_[date], office location: Albany County, Fred Jimison is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Rushmestuff LLC @ 1339 Parkwood blvd Schenectady NY, Fred Jimison is designated as agent for SOP at 1339 Parkwood blvd, purpose is any lawful purpose.  

LEGAL
NOTICE

Notice of formation of CHEN.J & COMPANY, LLC. Articles of Org. filed with NY Secretary of State (NS) on 05/02/2019, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to CHEN.J & COMPANY, LLC @ 877 39th St, Apt 6 Brooklyn, NY 11232, purpose is any lawful purpose.

 

LEGAL
NOTICE

Notice of formation of RAMA HOMES LLC Articles of Organization, 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 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 Valiant Ventures, LLC. Articles of Org. filed with NY Secretary of State (NS) on 04/25/2019, 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, purpose is any lawful purpose.

 

LEGAL
NOTICE

Notice of formation of TH Realty Advisors, LLC. Articles of Org. filed with NY Secretary of State (NS) on 05/02/2019, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to 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      1611 Second Ave LLC Articles of Org. filed with NY Secretary of State (SSNY) on 04/23/19. Office Location: Albany County. SSNY is designated as agent upon whom process may be served, SSNY shall mail service of process (SOP) to the LLC, c/o B. Lukovic, 175 Lott Street, Apt 1C, Brooklyn, NY 11226. Purpose is any lawful purpose.  No specific date for dissolution. 

 

LEGAL
NOTICE

SENIOR ASSESSMENTS, LLC Notice of Formation of Limited Liability Company:  Articles of Organization filed with the Secretary of State of New York (“SSNY”) on 4/9/19.  Office location: 831 Creek Ct, Slingerlands, NY 12159. SSNY is designated as agent of LLC upon whom process against it may be served.  SSNY may mail a copy of any process to the LLC at: 831 Creek Ct, Slingerlands, NY 12159.  No reported agent.  Latest date of dissolution of LLC: None.  Purpose: To engage in any lawful activity. 

 

LEGAL
NOTICE

Notice of formation of BRANDCRAFT PARTNERS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/04/19. 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, 424 E 57th St, Apt 4B NEW YORK, NY, 10022. Purpose: Any lawful purpose

 

LEGAL
NOTICE

Notice of formation of      TOTULES, LLC Articles of Org. filed with NY Secretary of State (SSNY) on 8/1/18. Office Location: Albany County. SSNY is designated as agent upon whom process may be served, SSNY shall mail service of process (SOP) to the LLC, c/o W. Reickert, 677 Broadway, 7th Fl., Albany, New York 12207. Purpose is any lawful purpose.  No specific date for dissolution. 

 

LEGAL
NOTICE

699 New Scotland, LLC. Art. of Org. filed with the SSNY on 05/03/2019. 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, 5 Ulenski Drive, Albany, NY 12205. Purpose: Any lawful purpose.

 

LEGAL
NOTICE

Notice of formation of Top Dollar Homes USA LLC. Articles of Org. filed with NY Secretary of State (NS) on 4/23/19, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to LegalInc Corp Services Inc @ 1967 Wehrle Dr STE 1 # 086, Buffalo, NY 14221, LegalInc Corp Services Inc @ 1967 Wehrle Dr STE 1 # 086, Buffalo, NY 14221, purpose is any lawful purpose.

 

LEGAL
NOTICE

Notice of formation of Madison Capital Advisors, LLC. Articles of Org. filed with NY Secretary of State (NS) on 1/22/2019, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to 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

Amy Lyburn LCSW PLLC. Art. of Org. filed 4/17/19. Office in NY Co. SSNY designated for process and shall mail to Reg. Agent: Thomas Law Firm, 175 Varick St, NY, NY 10014. Purpose: LCSW

 

LEGAL
NOTICE

Notice of formation of MOGMOG LLC. Articles of Org. filed with NY Secretary of State (NS) on April 24, 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 Safeway Meditrans, LLC. Arts. of Org. filed with the SSNY on 04/29/19. 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, 587 Broadway, Apt G15, Menands, NY, 12204. Purpose: Any lawful purpose.

LEGAL
NOTICE

Notice of formation of ORANGUTAN LLC. Articles of Org. filed with NY Secretary of State (NS) on 4/23/2019, 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 limited liability company (LLC).  Name: 115 Ontario Street, LLC.  Articles of Organization filed with Secretary of State of New York (SSNY) on 02/15/2019.  County within this state, in which the office of the limited liability company is located: Albany County.  Street address of principal business location is: 41 North Main Street, Albany, New York 12203.  SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to 115 Ontario Street, LLC, 41 North Main Street, Albany, New York 12203.  Term: Perpetual. Purpose: For any lawful purpose.

 

LEGAL
NOTICE

Notice is hereby given that a new corporation has been formed, to wit: Shawn Clark Realty LLC. Articles of Incorporation were filed with the Secretary of State on April 25, 2019. The corporation office is located in Albany County. The Secretary of State has been designated by the corporation as the agent upon whom process may be served. The mailing address of the corporation shall be 820 Livingston Avenue, Albany, NY 12206. The character and purpose of the corporation shall be limited to all lawful business.

 

LEGAL
NOTICE

Notice is hereby given that a new corporation has been formed, to wit: K&C Albany Realty Group LLC. Articles of Incorporation were filed with the Secretary of State on April 25, 2019.  The corporation office is located in Albany County. The Secretary of State has been designated by the corporation as the agent upon whom process may be served. The mailing address of the corporation shall be 350 Orange Street, Albany, NY 12206. The character and purpose of the corporation shall be limited to all lawful business.

 

LEGAL
NOTICE

Notice of formation of Theirs Transmission & Body Work, LLC. Art. of Org. filed with NY Sec. of State (NS) on 5/6/2019, 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 ORANGUTAN LLC.Articles of Org. filed with NY Secretary of State (NS) on 4/23/2019, 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 ALL COUNTY RENTALS LLC Articles of Org. filed with NY Secretary of State (NS) on 6/22/17, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Jeff Graber c/o ALL COUNTY RENTALS LLC @ 600 BROADWAY STE 200, #105, ALBANY, NY 12207, Jeff Graber c/o ALL COUNTY RENTALS LLC is designated as agent for SOP at 600 BROADWAY STE 200, #105, ALBANY, NY 12207, purpose is any lawful purpose.

 

LEGAL
NOTICE

Notice of domestic formation of The Pascal Collection, LLC Articles of Org. filed with NY Secretary of State (NS) on 5/6/2019, 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.

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.