Legal notices: May 16, 2019

LEGAL
NOTICE

Notice of formation of Tibisay Hernandez LLC. Articles of Org. filed with NY Secretary of State (NS) on December 13, 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 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 Tkfund Realty LLC. Articles of Org. filed with NY Secretary of State (NS) on 2/20/2019. 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 at 90 State St. STE 700 Office 40A 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

CETHIN LLC. Arts. of Org. filed with the SSNY on 3/5/2019. 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

Notice of formation of a domestic limited liability company. The Articles of Organization of FREMONT REALTY LLC were filed with the Sect’y of State of NY (SSNY) on 04/12/2019. Office location, Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. Principal address and address to which SSNY shall mail process is The LLC, 11 New Karner Road #643, Guilderland, New York 12084. Purpose: real estate brokerage and any lawful act for which a limited liability company may be formed under the LLCL.

 

LEGAL
NOTICE

Notice of formation of kshoemoney, LLC. Articles of Org. filed with NY Secretary of State (NS) on 12/31/18, 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 1535 TAYLOR AVE LLC. Articles of Org. filed with Secy. of State of NY (SSNY) on 7/27/2018. Office location: Albany County. SSNY designated as agent of LLC upon

whom process against it may be served. SSNY shall mail copy of process to: THE LLC 5014 16TH

AVENUE, SUITE 499, BROOKLYN, NY 11204. Purpose: any lawful purpose.

LEGAL
NOTICE

Notice of formation of INDUSTRY SALES LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/07/18. 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, 173 N Main St., Suite 110 Sayville, NY 11782.  Purpose: Any lawful purpose

LEGAL
NOTICE

NOTICE OF FORMATION of PULASKI97 LLC. Articles of Org. filed with Secy. of State of NY (SSNY) on 8/6/2018. Office location: Albany County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: THE LLC 1053 DAHILL ROAD, BROOKLYN, NY 11204. Purpose: any lawful purpose.

LEGAL
NOTICE

NOTICE OF FORMATION of GRAND HOLDINGS NYC LLC. Articles of Org. filed with Secy. of State of NY (SSNY) on 11/9/2018. Office location: Albany County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: THE LLC 5308 13TH AVENUE SUITE 165,  BROOKLYN, NY 11219. Purpose: any lawful purpose.

LEGAL
NOTICE

NOTICE OF FORMATION of 1169 HOE LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 12/31/2018. Office location: Albany County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: THE LLC 100A BROADWAY, SUITE 503, BROOKLYN, NY 11249. Purpose: any lawful purpose.

 

LEGAL
NOTICE

NOTICE OF FORMATION of Name: THE SONTAG GROUP LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 12/26/2018. Office location: Albany County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: THE LLC 377 OAK STREET, SUITE 415, GARDEN CITY, NY 11530. Purpose: any lawful purpose.

LEGAL
NOTICE

NOTICE OF FORMATION of MAGNOLIA REALTY HOLDINGS LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 12/31/2018. Office location: Albany County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: THE LLC 717 WYTHE AVENUE,  BROOKLYN, NY 11249. Purpose: any lawful purpose.

LEGAL
NOTICE

Notice of formation of Cut Teeth LLC. Articles of Org. filed with NY Secretary of State (NS) on 02/14/19, 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 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 Amrose Properties LLC. Articles of Org. filed with NY Secretary of State (NS) on 4/22/2019, 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 IshaG Designs LLC. Articles of Org. filed with NY Sec. Of State (NS) on 1-15-2019.  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 A-Z PAINTING & CLEANING SERVICES LLC. Art. Of Org. filed with the Sect’yof State of NY (SSNY) on 04/25/19. Office: Albany County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 240 Saratoga St Apt. 6 Cohoes, NY 12047. Purpose: Any lawful purpose. 

LEGAL
NOTICE

THE PETROVA EXPERIENCE LLC Art. of Org. filed with the SSNY on 04/29/19. Office: New York 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, 41 Willow Street, Apt. 2, Brooklyn , NY 11201. Purpose: Any lawful purpose.

LEGAL
NOTICE

Notice of formation of XLS EV 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, 136-55 37TH AVE FLUSHING, NY, 11354. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of Formation of 4X6, LLC, a Domestic Limited Liability Company (LLC). Articles of Organization filed with the Secretary of State of New York (SSNY) on 05/08/2019. 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:  Kevin Weekes, 714 6th Street, Carlstadt, NJ 07072.  

LEGAL
NOTICE

Notice of formation of Empire State Solar, LLC. Art. of Org. filed with the Sect’y of State of NY (SSNY) on 05/14/2018. Office in Albany County. Corporation Service Sompany has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to Empire State Solar, LLC, 80 State St. Albany, NY, 12207. PUrpost: Any lawful purpose.

 

 

 

LEGAL
NOTICE

Speechist LLC. Art. of Org. filed with the SSNY on 05/06/19. 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

Sparrowhawk Ventures, LLC. Art. of Org. filed with the SSNY on 03/19/19. Office: Albany County. SSNY designated as agent upon whom process may be served. SSNY shall mail copy of process to Northwest Registered Agent LLC at 90 State Street STE 700 Office 40 Albany NY 12207. Purpose: Any lawful

LEGAL
NOTICE

Notice of formation of Cooper Cannell LLC. Articles of Org. filed with NY Secretary of State (NS) on 10/25/17, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to 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 ACCORDING TO SOURCES PODCAST LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/10/19. 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, 86 BEDFORD ST New York, NY, 10014. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of formation of FPL FABRICATORS & ERECTORS GROUP LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/27/17. 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, 156-88 88TH STREET HOWARD BEACH, NY, 11414. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of formation of SIGNY 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, 49 BEACH STREET #2 NEW YORK, NY, 10013. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of formation of WEAR MY TEE, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/22/19. 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, 278 Van Duzer St Staten Island, NY 10304. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of formation of THE GOLDEN RUSSET CAFE & GROCERY LLC. Art. of Org. filed with the SSNY on 4/29/19. Office: Albany County. Legalinc Corporate Services Inc. designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to Legalinc Corporate Services Inc., 1967 Wehrle Drive, Suite 1 #086 Buffalo, NY 14221. Purpose: Any lawful purpose.

LEGAL
NOTICE

Notice of formation of 55 DEGREES WINE AND SPIRITS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/26/19. 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, 5530 99TH ST APT LD CORONA, NY 11368. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of formation of BANANA BAR 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, 615 W. 184 St Apt 2H New York, NY, 10033. Purpose: Any lawful purpose.

LEGAL
NOTICE

Notice of formation of B.G.G. MUSIC LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/27/19. 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, 40 River Rd Apt 11N New York, NY, 10044. Purpose: Any lawful purpose

 

LEGAL
NOTICE

Notice of formation of Trinity Works, LLC. Articles of Org. filed with NY Secretary of State (NS) on June 6, 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, for any lawful purpose. 

LEGAL
NOTICE

The name of the LLC is: Nut Case LLC Articles of Organization filed with SSNY on: 5/9/19 NY Office location: Albany County SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to: 1542 45th Street Brooklyn, NY 11219 Purposes: any lawful act or activity. 

LEGAL
NOTICE

Notice of formation of STORRIE ARCHITECTURE PLLC. 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 Registered Agents Inc. @ 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: Architecture.

LEGAL
NOTICE

Notice of formation of Olympus Media Marketing LLC. Articles of Org. filed with the NY Secretary of State (NS) on Febuary 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 Street, STE 700 Office 40 Albany NY 12207, NW 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

Exceliom Trading LLc. Art. of Org. filed with the SSNY on 05/06/19. Office: Schenectady County. SSNY designated as agent of the LLC upon whom process amay be served. SSNY shall mail copy of process to the LLC, 9 N Church St 603 Schenectady NY 12305. Purpose: Any lawful purpose. 

LEGAL
NOTICE

Notice of formation of 221 BN LLC. Articles of Org. filed with the NY Secretary of State (NS) on February 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 NW Registered Agent LLC @ 90 State Street, STE 700 Office 40 Albany, NY 12207. NW 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

The name of the LLC is: Lofts And Pads LLC  Articles of Organization filed with SSNY on: 5/10/19 NY Office location: Albany County SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to: 407 Lefferts Ave. Brooklyn, NY 11225 Purposes: any lawful act or activity. 

LEGAL
NOTICE

Jolt Communications LLC. Arts. of Org. filed with the SSNY on 2/21/2019. 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

Notice of formation of Mothers N Uniform, LLC. Art. of Org. filed with NY Secretary of State (NS) on May 10, 2019. Office Albany County. NS is designated as agent of the LLC upon whom process against it may be served. NS 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 MaximINSIGHT Group LLC. Articles of Org. filed with NY Sec. Of State (NS) on 2/26/2019. 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 40A Albany NY 12207. Purpose is any lawful purpose.

LEGAL
NOTICE

Notice of formation of WELLNESS HERBAL ESSENCE 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, 220-38 NORTHERN BLVD BAYSIDE, NY, 11361. Purpose: Any lawful purpose

 

Notice of formation of ELISE MCMULLEN LICENSED MENTAL HEALTH COUNSELOR, PLLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/23/19. 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, 411 Lafayette St, Ste 600 New York, NY, 10003. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of formation of DAVID C WELNER LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/28/18. 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, 12709 91ST AVE RICHMOND HILL, NY, 11418. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of formation of 9421 MERRICK BLVD LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/04/18. 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, 12709 91ST AVE RICHMOND HILL, NY, 11418. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of formation of 958 MANHATTAN AVE LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/04/18. 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, 12709 91ST AVE RICHMOND HILL, NY, 11418. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of formation of ADVAITA LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/22/17. 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, 21 DEERFOOT LN DOBBS FERRY, NY, 10522. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of formation of ULTIMATE 141 LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/18/19. 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, 900 Broadway, Ste 803 New York, NY, 10003. Purpose: Any lawful purpose

LEGAL
NOTICE

Merriment Enterprises LLC, Arts. of Org. filed with SSNY on 3/28/19. Office: Albany County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to the LLC, 410 Beach 86th St., Rockaway Beach, NY 12204. Purpose: Any lawful purpose.

LEGAL
NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY.  Name: Hermes Entertainment, LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 03/22/2019. Office Location: Albany County. SSNY has been designated as agent of the LLC upon whom process may be served. SSNY shall mail a copy of process to the 23 Martin Terrace Albany, NY 12205. Purpose: For any lawful purpose. 

LEGAL
NOTICE

Notice of formation of Donna’s Place LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 05.13.19.  Office location:  Albany County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: Gleason, Dunn, Walsh & O’Shea, 40 Beaver Street, Albany, NY 12207, Attn: John P. Calareso, Jr., Esq.  The purpose is to perform any lawful act or activity.  

LEGAL
NOTICE

Notice of formation of Quantum Medical billing Solutions 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. 

LEGAL
NOTICE

NOTICE OF FORMATION of 1818 J LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 5/10/2019. Office location: Albany County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: THE LLC 1206 AVENUE J, BROOKLYN, NY 11230. Purpose: any lawful purpose.

 

NOTICE OF FORMATION of PEAR HEALTH COACH LLC. Arts. of Org. filed with Secy of State of NY (SSNY) on 5/3/2019. Office location: Albany County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: THE LLC 803 MIDDLE NECK RD, GREAT NECK, NY 11024. Purpose: any lawful purpose

LEGAL
NOTICE

NOTICE OF FORMATION of 1003 BOSTON LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 3/25/2019. Office location: Albany County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: THE LLC 20 WEST 47 STREET, SUITE 1202, NEW YORK, NY 10036. Purpose: any lawful purpose.

LEGAL
NOTICE

Invest Financial Company Insurance Agency LLC of Illinois. Art. Of Org. filed with the SSNY on 4/30/2019. 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, 1 Corporate Way Lansing, MI 48951. Purpose; Any lawful purpose. 

LEGAL
NOTICE

Notice of formation of The People’s Will Productions LLC. Articles of Org. filed with the Secretary of State of NY (SSNY) on May 3, 2019, office location: Albany County, SSNY is designated as agent upon whom process against it may be served. SSNY 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 MILES 2 GO, LLC, a Domestic Limited Liability Company (LLC). Articles of Organization filed with the Secretary of State of New York (SSNY) on 04/22/2019. 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: Incorp Services, Inc., One Commerce Plaza, 99 Washington Ave, Ste 805-A, Albany, NY 12210. Purpose: any lawful purpose. 

LEGAL
NOTICE

Notice of formation of STEFANIE WOOD LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/10/19. 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, 270 5th Street, Apt 3J Brooklyn, NY, 11215. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of formation of JANE ALGUS MD PLLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/23/19. 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, 65 West 55th St Ste 4B New York, NY, 10019. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of formation of SNST GROUP 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, 99 NASSAU ST STE C NEW YORK, NY, 10038. Purpose: Any lawful purpose  

LEGAL
NOTICE

Notice of formation of ROY LENZO, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/01/19. 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, 39 Justin Circle Port Jeff Station, NY, 11738. Purpose: Any lawful purpose  

LEGAL
NOTICE

Notice of formation of QQS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/29/19. 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, 560 WEST 43RD ST APT 8D NEW YORK, NY, 10036. Purpose: Any lawful purpose

 

LEGAL
NOTICE

Notice of formation of KINGS OP ZONE LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/13/19. 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, 220 W. 14th Suite 1 B, C/o Next Horizon New York, NY, 10011. Purpose: Any lawful purpose

 

 

LEGAL
NOTICE

Notice of formation of MUNIMETER INTERNATIONAL, LLC Articles of Org. filed with NY Secretary of State (NS) on 5/14/2019, 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 MUNIMETER TOWER, LLC Articles of Org. filed with NY Secretary of State (NS) on 5/14/2019, 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 HARVER MOTORS LLC. Articles of Org. filed with NY Secretary of State (SSNY) on 04/23/2019. Office location: Albany County. SSNY is designated as agent upon whom process against it may be served. SSNY shall mail process to the LLC, 440 Avenue Y, Brooklyn, NY 11223. Purpose: any lawful purpose.

LEGAL
NOTICE

Notice of formation of MNW Logistics, LLC. Articles of Org. filed with NY Secretary of State (NS) on 5/07/2019, 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.

 

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.