Legal notices: May 25, 2017

LEGAL NOTICE

Notice of qualification of foreign Limited Liability Company, Name: DR Smood 1151 Broadway LLC. Articles of Org. filed with NY Secretary of State (NS) on February 21, 2017 office location: Albany County. NS has been designated as agent of the LLC upon whom process against it may be served. NS shall mail a copy of process to the LLC at 168 Kenneywyck Circle, Slingerlands NY 12159. Purpose: For any lawful purpose.

(1-45-50)

LEGAL NOTICE

Notice of formation of Gaming War Room, LLC Articles of Org. filed with NY Secretary of State (NS) on 01/27/2017, 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.

(2-45-50)

LEGAL NOTICE

Notice of formation of ParasiteLab LLC. Articles of Org. filed with NY Secretary of State (NS) on 3/22/2017. 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. purpose is any lawful purpose. 

(3-45-50)

LEGAL NOTICE

Notice of formation of Imperial Digital Group, LLC, Articles of Org. filed with the NY Secretary of State (NS) on 04/18/17, 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.

(4-45-50)

LEGAL NOTICE

AGERE GLOBAL LLC.  Art. Of Org. filed with the SSNY on 03/02/2017.  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 at 3 Winners Circle, Albany, NY 12205.  Purpose:  Any lawful purpose.

(5-45-50)

LEGAL NOTICE

Harlem27 LLC. Arts of Org. filed with SSNY on 5/03/2017. Office: Albany County. SSNY is designated as agent for process & shall mail to: c/o BRL Law Group LLC, 425 Boylston St., 3rd Flr., Boston, MA 02116. Purpose: any lawful activity.

(6-45-50)

LEGAL NOTICE

Notice of domestic formation of Spirante, LLC. Articles of Org. filed with NY Secretary of State (NS) on May 15, 2017. Office location: New York. NS is designated as agent of LLC upon whom process against it may be served. NS shall mail service of process against the LLC to Meera Jain Parikh,116 Montague Street, Apartment 1R, Brooklyn, NY 11201. NY Secretary of State is designated as agent for SOP, purpose is any lawful purpose.   

(7-45-50)

LEGAL NOTICE

Notice of formation of FERMOB USA, LLC. Articles of Org. filed with NY Secretary of State (NS) on May 17, 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 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.

(8-45-50)

LEGAL NOTICE

Notice of qualification of Software Galaxy Systems, L.L.C. a New Jersey Limited Liability Company. Application of Authority filed with the Secretary of State of NY (SSNY) on 04/24/2017, County: Albany County. SSNY is designated as agent upon whom process may be served, SSNY shall mail a copy of process to Software Galaxy Systems, L.L.C. 4390 U.S. Route 1 North, Suite 306, Princeton, NJ 08540, Purpose: any lawful activity.

(9-45-50)

LEGAL NOTICE

Notice of formation of Web X, LLC a domestic LLC. Articles of Org. filed with NY Secretary of State (NS) on May 2, 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, 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.

(10-45-50)

LEGAL NOTICE

Notice of formation of LIGHTHOUSE HEALTH SOLUTIONS, LLC.

Articles of Org. filed with NY Secretary of State (NS) on April 27th, 2017, 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.

(11-45-50)

LEGAL NOTICE

Notice of Qualification of REVX-712 LLC. Authority filed with Secy. of State of NY (SSNY) on 5/09/2017. LLC was formed in Montana (MT) on 05/08/2017 for the purpose of any lawful business. Arts. of Org. were filed with MT Secy of State P.O. Box 202801, Helena, MT 59620-2801. LLC is located in Albany County, New York. SSNY is designated as agent for LLC upon whom process may be served. SSNY shall forward such service to LLC at its office: 8 South Idaho, Ste. C, Dillon, MT 59725.

(12-45-50)

LEGAL NOTICE

BRENNER OCCUPATIONAL THERAPY, PLLC. Articles of Org. filed NY Sec. of State (SSNY) 5/12/2017. Office in Albany Co. Principal business location is 32 Greenway S., Albany, NY 12208. SSNY designated agent of PLLC upon whom process may be served. SSNY shall mail copy of process to Law Office of Stephen G. Levy, 21 Everett Road Ext., Albany, NY 12205. Purpose: Any lawful purpose.

(13-45-50)

LEGAL NOTICE

Notice of formation domestic of Creatura Design Studio LLC Articles of Org. filed with NY Secretary of State (NS) on 3/20/2017 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.

(14-45-50)

LEGAL NOTICE

Notice of formation of BEEREEL PICTURES, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/17/17. 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, 400 Ocean Ave, #3C Brooklyn, NY 11226. Purpose: Any lawful purpose

(15-45-50)

LEGAL NOTICE

Notice of formation of EIGHT THOUSAND MILES DESIGN, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/30/17. 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, 341 East 62nd St, Apt 1A New York, NY, 10065 . Purpose: Any lawful purpose

(16-45-50)

LEGAL NOTICE

Notice of qualification of JUSTCAUZ, LLC. Authority filed with the Sect’y of State of NY (SSNY) on 03/20/17. Office in Albany County. Formed in DE on 03/17/17. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 413 Union Street, Apt2 Brooklyn, NY, 11231. Purpose: Any lawful purpose

(17-45-50)

LEGAL NOTICE

Notice of formation of JAMIE GRUBB PAINTING LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/27/16. 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, 1667 AMSTERDAM AVE MERRICK, NY 11566. Purpose: Any lawful purpose

(18-45-50)

LEGAL NOTICE

Notice of formation of SAMUELNEWYORK LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/30/17. 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, 60 Sutton Place S. #8BN New York, NY 10022. Purpose: Any lawful purpose

(19-45-50)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: 81 VANDERVEER STREET LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 5/9/2017. 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 1461 41ST STREET, BROOKLYN, NY 11218. Purpose: any lawful purpose.

(20-45-50)

LEGAL NOTICE

Notice of formation of ULLRICH PROGRAM MANAGEMENT, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 02/03/17. 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, 245 E 25th St 4E New York, NY, 10010. Purpose: Any lawful purpose

(21-45-50)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: BEVERLEY PARK LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 5/18/2017. 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 1151 EAST 34TH STREET, BROOKLYN, NY 11210. Purpose: any lawful purpose.

(22-45-50)

LEGAL NOTICE

Bailiwick Island LLC. Art. of Org. filed with the SSNY on 5/17/17. Office: Albany County. SSNY designated as agent upon whom process against the LLC may be served. SSNY shall mail copy of process to LLC at 90 State Street, Suite 700 Office 40, Albany, NY 12207. Any lawful purpose.

(23-45-50)

LEGAL NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY (LLC).  NAME:  JC POPS INDUSTRIAL PARK, LLC.  Articles of Organization filed with the Secretary of State of New York (SSNY) on 2/22/17.  Office location: Albany County.  SSNY has been designated as agent of the LLC upon whom process against it may be served.  SSNY shall mail a copy of process to the LLC, 513 New Salem Rd, Voorheesville, NY 12186.  Purpose:  For any lawful purpose.

(24-45-50)

LEGAL NOTICE

Infinite Roofing and Construction, LLC filed with SSNY on 4/13/2017. Office location is Albany Co. SSNY designated as agent for process & shall mail to: 90 State St., Ste. 700, Office 40, Albany, NY 12207. Purpose: General

(25-45-50)

LEGAL NOTICE

Notice of formation of WearItHappens, LLC.

Articles of Org. filed with NY Secretary of State (NS) on May 1, 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 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.

(26-45-50)

LEGAL NOTICE

Notice of formation of NOVEMBER 22, 1963, LLC filed with the Secy. of State of NY (SSNY) on 5/16/17.  Office loc.:  Albany County.  SSNY is designated as agent of the LLC upon whom process against it may be served.  The address SSNY shall mail copy of process to is Barry Katz Entertainment, 10100 Santa Monica Blvd., #301, Los Angeles, CA 90067.  Purpose:  Any lawful activity. 

(27-45-50)

LEGAL NOTICE

Notice of formation of CKC Asset Valuation & Advisory Services, LLC. Articles of Org. filed with NY Secretary of State (NS) on 5/16/17, 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.

(28-45-50)

LEGAL NOTICE

 Notice of formation of EOS Aesthetics, LLC. Articles of Org. filed with NY Secretary of State (NS) on May 9, 2017. office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process to 995 5 th Avenue, 15 th Floor, New York, NY 10028, purpose is any lawful purpose.

(29-45-50)

LEGAL NOTICE

Notice of formation of RunLocker LLC. Articles of Org. filed with NY Secretary of State (NS) on 2/21/2017, 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 12207purpose is any lawful purpose.

(30-45-50)

LEGAL NOTICE

Notice of formation of Soundview System Integration, LLC. Articles of Org. filed with NY Secretary of State (SSNY) on 10/07/2016. Office location: Albany County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail SOP to: Northwest Registered Agent, LLC @ 90 State Street Suite 700 Office 40, Albany, NY 12207. Purpose: any lawful purpose. 

(31-45-50)

LEGAL NOTICE

Notice of formation of Arinnity LLC.

Articles of Org. filed with NY Secretary of State (NS) on 12-01- 2016, 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.

(32-45-50)

LEGAL NOTICE

Notice of formation of BearArms2nd LLC. Articles of Org. filed with NY Secretary of State (SSNY) on 4/03/2017, office location: Albany County. SSNY is designated as agent of the LLC upon whom process against it may be served. Address to which the Secretary of State shall mail a copy of any process is: 145 16th Street, P.O. Box: 3, Watervliet, NY 12189. Purpose: Any lawful activity.

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.