Legal notices: May 23, 2024
(45_0523_0627)
LEGAL NOTICE
Notice of formation of FAITH SENSATIONAL EATS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/15/2024. 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, 418 BROADWAY, STE R, ALBANY, NY, UNITED STATES, 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of SHU SHU CALM DOWN LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/02/2024. 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 Shu shu calm down , 418 BROADWAY, STE N, ALBANY, NY, UNITED STATES, 12207. Purpose: Any lawful purpose.”
LEGAL NOTICE
Notice of formation of B Pack and Ship LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 5/15/2024. 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 B Pack and Ship LLC, 1724 Warners Lake Rd, East Berne, NY 12059. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of BLACK BABY WHISPERERS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/06/24. 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, 1161 BEDFORD AVE BROOKLYN, NY, 11216. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of LEISURE COLLECTIVE LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/15/24. 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, 10702 AVENUE J BROOKLYN, NY, 11236. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of HEALING HEARTS WELLNESS & CARE LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/24/24. 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, 15900 RIVERSIDE DR W NEW YORK, NY, 10032. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of Liptastika LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/17/2022. 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 Liptastika LLC, 1630 Glover street, Bronx, NY 10462. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of HANDS OF A HOBBYIST LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 02/21/24. 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, 104 N COUNTY SHOPPING CTR UNIT 840 GOLDENS BRIDGE, NY, 10526. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of DEBORAH DAVIS MUSIC DESIGN LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/20/24. 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, 2350 BROADWAY STE 941 NEW YORK, NY, 10024. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of BASE DESIGN NYC LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 5/15/2024. 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 BASE DESIGN NYC LLC, 254 47TH STREET, Brooklyn, NY 11220. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification (foreign) of Trek Cellular, LLC. Application for Authority filed with NY Secretary of State (NS) on 05/14/2024, office location: Albany County, Trek Cellular, LLC is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Trek Cellular, LLC, 101 Log Canoe Circle, Suite E, Stevensville, MD 21666. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Industry Yoga LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/29/2024. 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 Industry Yoga LLC, Industry Yoga LLC, 54 State Street, Ste 804, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of DANI’S MIND, BODY, SOUL CONNECTION LLC . Art. Of Org. filed with the Secretary of State of NY (SSNY) on 4/23/2024. 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 DANI’S MIND, BODY, SOUL CONNECTION LLC , 228 Park Ave. S #510025 , New York , NY 10003. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of CELESTE HAND, RN, PLLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/08/2024. 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 CELESTE HAND, RN, PLLC, 418 Broadway, Suite R , Albany , NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of RSJTPROPERTY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/09/24. 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 CONNECTICUT AVE MASSAPEQUA, NY, 11758. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of OTTAWA HILLS WEST LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 02/07/14. 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, P.O. BOX 231288 NEW YORK, NY, 10023. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of qualification of CLEAN SLATE SOLAR LLC. Authority filed with the Sect’y of State of NY (SSNY) on 03/06/23. Office in Albany County. Formed in DE on 09/26/22. 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 WEST 57TH ST 11TH FL NEW YORK, NY, 10026. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of AMCROW AUTOMATION LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02/10/2024. 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 AMCROW AUTOMATION LLC, 418 BROADWAY STE R, ALBANY, NY 12207. Purpose: Electronic news services.
LEGAL NOTICE
Notice of formation of On Wine LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/07/2024. 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 On Wine LLC, 4615 Center Blvd Apt 3207, Long Island City, NY 11109. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of YOUMEUS DISTRIBUTIONS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/14/2024. 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 YOUMEUS DISTRIBUTIONS LLC, 1178 Broadway 3rd Floor -4117, New York, New York 10001. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of VELL Group LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/18/2024. 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 VELL Group LLC, 350 Northern Blvd, Ste 324-1093, Albany, NY 12204. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Marci Medical PLLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 5/10/2024. 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 C/O Options MD, 8721 Santa Monica Boulevard #147, West Hollywood, CA 90069. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of PLATINUM ELITE PROPERTY MANAGEMENT LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/17/24. 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, 200 CORPORATE PLAZA STE A101 SUFFOLK, NY, 11749. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of Nini Pictures. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/05/2024. 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 Nini Pictures, 418 Broadway #4174, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of MORAKAR L.L.C. Art. Of Org. filed with the Secretary of State of NY (SSNY) on FEBRUARY 02, 2024. 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 MORAKAR L.L.C, 7014 13TH AVENUE SUIT 202, BROOKLYN, NY 11228. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 242 SARATOGA STREET LOFTS, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/10/2024. 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 242 SARATOGA STREET LOFTS, LLC, PO BOX 1777, LATHAM, NY 12110. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 366 4TH AVENUE LOFTS, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/17/2024. 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 366 4TH AVENUE LOFTS, LLC, PO BOX 1777, LATHAM, NY 12110. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 476 PAWLING APARTMENTS, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02/27/2023. 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 476 PAWLING APARTMENTS, LLC, PO BOX 1777, LATHAM, NY 12110. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 779 PAWLING APARTMENTS, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02/27/2023. 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 779 PAWLING APARTMENTS, LLC, PO BOX 1777, LATHAM, NY 12110. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of BALSAM LOFTS, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02/22/2024. 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 BALSAM LOFTS, LLC, PO BOX 1777, LATHAM, NY 12110. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Bridge Avenue Suites, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/13/2020. 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 Bridge Avenue Suites, LLC, PO BOX 1777, LATHAM, NY 12110. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of ELITE VENTURE CAPITAL, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/17/2022. 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 ELITE VENTURE CAPITAL, LLC, PO BOX 1777, LATHAM, NY 12110. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of VSVV Holdings, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/21/2021. 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 VSVV Holdings, LLC, PO BOX 1777, LATHAM, NY 12110. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of FRONT AVENUE SUITES, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02/11/2022. 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 FRONT AVENUE SUITES, LLC, PO BOX 4280, HALFMOON, NY 12065. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of GARNER STREET LOFTS, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/28/2022. 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 GARNER STREET LOFTS, LLC, PO BOX 1777, LATHAM, NY 12110. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Hamilton Place Lofts, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/08/2020. 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 Hamilton Place Lofts, LLC, PO BOX 1777, LATHAM, NY 12110. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Harmony Mill Lofts, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/17/2020. 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 Harmony Mill Lofts, LLC, PO BOX 1777, LATHAM, NY 12110. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of HILLVIEW LOFTS, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 08/12/2021. 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 HILLVIEW LOFTS, LLC, PO BOX 1777, LATHAM, NY 12110. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of HUDSON LOFTS, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/17/2023. 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 HUDSON LOFTS, LLC, PO BOX 4280, HALFMOON, NY 12065. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of LATHAM RETREAT, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/30/2023. 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 LATHAM RETREAT, LLC, PO BOX 1777, LATHAM, NY 12110. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of LILAC LOFTS, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/30/2022. 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 LILAC LOFTS, LLC, PO BOX 1777, LATHAM, NY 12110. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of LOFTS AT 5TH AVENUE, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 11/08/2022. 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 LOFTS AT 5TH AVENUE, LLC, PO BOX 1777, LATHAM, NY 12110. Purpose: Any lawful purpose.
Notice of formation of LOFTS AT 113 MOHAWK, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/07/2022. 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 LOFTS AT 113 MOHAWK, LLC, PO BOX 1777, LATHAM, NY 12110. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of LOFTS AT MAIN STREET LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/13/2022. 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 LOFTS AT MAIN STREET LLC, PO BOX 1777, LATHAM, NY 12110. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of LOFTS AT PEARL STREET, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 08/02/2021. 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 LOFTS AT PEARL STREET, LLC, PO BOX 1777, LATHAM, NY 12110. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of McNaughton Lofts, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02/22/2019. 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 McNaughton Lofts, LLC, PO BOX 1777, LATHAM, NY 12110. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Rensselaer Suites, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/19/2019. 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 Rensselaer Suites, LLC, PO BOX 1777, LATHAM, NY 12110. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Russell Place Apartments, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/22/2019. 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 Russell Place Apartments, LLC, PO BOX 1777, LATHAM, NY 12110. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of NEW YORK SLINGSHOT RENTALS, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/15/2024. 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 12 MAPLE STREET LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/25/2024. 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 42 HILLAIR ROAD LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/25/2024. 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of ALPHAFLOWAI, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/12/2024. 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 23 RIDGE RD LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 5/20/24. 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 23 RIDGE RD LLC, 1504 51ST STREET, BROOKLYN, NY 11219. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 1 DOGWOOD DR LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 5/20/24. 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 1 DOGWOOD DR LLC, 1504 51ST STREET, BROOKLYN, NY 11219. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Mogo Stein LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 5/14/2024. 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 Mogo Stein LLC, 1320 51 Apt E4, Brooklyn, NY 11219. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of KIKI MANAGEMENT LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/24/2024. 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 1228 GPL LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/10/2024. 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 116 TOWNHOME CT LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/20/2024. 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 7602 HCR B103 LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/13/2024. 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of TENG JI LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/07/24. 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, 936 56TH ST BROOKLYN, NY, 11219. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of PUNCHEASY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/04/24. 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, 1528 64TH ST 2FL BROOKLYN, NY, 11219. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of IME DOCUMENT SOLUTIONS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/30/23. 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, 540 W 163RD ST 7A NEW YORK, NY, 10032. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of EQUITAS PARTNERS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/08/24. 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, 509 48TH AVE APT 3M LONG ISLAND CITY, NY, 11101. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of NYC FORKLIFT REPAIR LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/08/24. 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, 112-02 92ND AVE RICHMOND HILL, NY, 11418. Purpose: Any lawful purpose
LEGAL NOTICE
Ellis 58 LLC. Arts. of Org. filed with SSNY on 05/15/2024. Office: Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail to the LLC, 1540 Brooklyn Ave, Basement, Brooklyn, NY 11210. Purpose: Any Lawful Purpose.
33 Causeway LLC. Arts. of Org. filed with SSNY on 05/16/2024. Office: Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail to the LLC, 60 Broad St, STE 3503, New York, NY 10004. Purpose: Any Lawful Purpose.
Park Living Condos 14, LLC. Arts. of Org. filed with SSNY on 05/20/2024. Office: Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail to the LLC, 3415 Quentin Rd, Brooklyn, NY 11234. Purpose: Any Lawful Purpose.
FL6 Consulting LLC. Arts. of Org. filed with SSNY on 05/20/2024. Office: Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail to the LLC, 22 Dike Dr, Monsey, NY 10952. Purpose: Any Lawful Purpose.
Notice of formation of DDELSUR LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/07/24. 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, 457 WEST 50TH ST APT PH NEW YORK, NY, 10019. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of Smoke Enterprise LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 1/4/24. 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 Smoke Enterprise LLC, PO BOX 8, Duanesburg , NY 12056. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of ELEMENTAL PRODUCT VENTURES LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 3/22/24. 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 ELEMENTAL PRODUCT VENTURES LLC, 418 BROADWAY, STE N , ALBANY, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Bricking Bad LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/21/2024. 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 Bricking Bad LLC, 418 Broadway #8374, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of HIL GROUP LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 5/21/24. 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 HIL GROUP LLC, 569 MARCY AVE, APT 8C, BROOKLYN, NY 11206. Purpose: Any lawful purpose.
(45_0523_0627)
LEGAL NOTICE
Notice of Form. of 27E37 REALTY COMPANY LLC. Arts. of Org. filed with SSNY on 02/22/2024. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 90 STATE ST, STE 700 BOX 10, ALBANY, NY 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of 147 CORTELYOU 24 LLC. Arts. of Org. filed with SSNY on 05/09/2024. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 90 State St., Ste 700, Box 10, Albany, NY 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Qual. of AFB PARTNERS LLP Auth. filed with SSNY on 05/09/2024. Office location: New York. LLP formed in DE on 12/20/2022. SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to: 90 STATE ST, STE 700 BOX 10, ALBANY, NY 12207. Arts. of Org. filed with NJ SOS - P.O BOX 45 TRENTON, NJ 08646-0303. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of AW PARTNERS NINE, LLC. Arts. of Org. filed with SSNY on 05/06/2024. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 90 State St., Ste 700, Box 10, Albany, NY 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of BLUE TITANIUM MEDIA LLC. Arts. of Org. filed with SSNY on 05/09/2024. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 1 STATION PLACE, SUITE 304, STAMFORD, CT 06902. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of HALE END LLC. Arts. of Org. filed with SSNY on 05/13/2024. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 90 State St., Ste 700, Box 10, Albany, NY 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of HAND TOWER 35 LLC. Arts. of Org. filed with SSNY on 02/21/2024. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 90 State St., Ste 700, Box 10, Albany, NY 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of HILL CAPITAL NY LLC. Arts. of Org. filed with SSNY on 05/03/2024. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 90 State St., Ste 700, Box 10, Albany, NY 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of MAZ BILLIARDS LLC. Arts. of Org. filed with SSNY on 05/10/2024. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 90 STATE STREET, SUITE 700, BOX 10, ALBANY, NY 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of MJJ BILLIARDS LLC. Arts. of Org. filed with SSNY on 05/10/2024. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 90 STATE STREET, SUITE 700, BOX 10, ALBANY, NY 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of MJN 977 PUTNAM OWNER LLC. Arts. of Org. filed with SSNY on 05/10/2024. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 82-14 DONCASTER PLACE, JAMAICA, NY 11432. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of N. BLANCA LLC. Arts. of Org. filed with SSNY on 05/07/2024. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 90 State St., Ste 700, Box 10, Albany, NY 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of SEVEN, NP IN PSYCHIATRY PLLC. Arts. of Org. filed with SSNY on 05/07/2024. Office location: Albany SSNY desg. as agent of PLLC upon whom process against it may be served. SSNY mail process to 90 State St., Ste 700, Box 10, Albany, NY 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of TOPHILL RIVER VALLEY, LLC. Arts. of Org. filed with SSNY on 05/13/2024. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 84 DELAFIELD DRIVE, ALBANY, NY 12205. Any lawful purpose.