Legal notices: May 30, 2019
LEGAL
NOTICE
Eric Maxon Water Delivery LLC. Arts. of Org. filed with the SSNY on 04/30/2019. 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 Registered Agents Inc. at 90 State St. Suite 700 Office 40, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL
NOTICE
NOTICE FOR PUBLICATION FORMATION OF A NEW YORK LIMITED LIABILITY COMPANY 1. The name of the limited liability company is ROSANNA’S TABLE LLC (The LLC). 2. The date of filing of the Articles of Organization with the Department of State was MAY 21, 2019. 3. The county in New York in which the offices of the LLC are located is ALBANY County. 4. The Secretary of State has been designated as agent of the LLC upon whom process may be served, and the Secretary of State shall mail a copy of any such process served against the LLC to Brianne Bagetta, 53 Dove Street, Albany, NY 12211. 5. The business purpose of the LLC is to engage in any and all business activities permitted under the laws of the State of New York. Law Offices of Richard C. Miller, Jr., PLLC PO Box 12155 Albany, NY 12212-2155 (518) 464-9700
LEGAL
NOTICE
NOTICE FOR PUBLICATION FORMATION OF A NEW YORK LIMITED LIABILITY COMPANY 1. The name of the limited liability company is 23 DOVE LLC (The LLC). 2. The date of filing of the Articles of Organization with the Department of State was MAY 21, 2019. 3. The county in New York in which the offices of the LLC are located is ALBANY County. 4. The Secretary of State has been designated as agent of the LLC upon whom process may be served, and the Secretary of State shall mail a copy of any such process served against the LLC to Timothy Dillon, 255 Patroon Creek Blvd #4268, Albany, NY 12206. 5. The business purpose of the LLC is to engage in any and all business activities permitted under the laws of the State of New York. Law Offices of Richard C. Miller, Jr., PLLC PO Box 12155 Albany, NY 12212-2155 (518) 464-9700
LEGAL
NOTICE
Ellen Bari Consulting, LLC. Arts. of Org. filed with the SSNY on 5/13/19. Office: Albany County. LEGALINC CORPORATE SERVICES INC designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of process to LEGALINC CORPORATE SERVICES INC1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY 14221 Purpose: any lawful purpose.
LEGAL
NOTICE
Notice of formation of FAMILY CARE MASSAGE, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 02/15/19. 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, 6 Century Hill Dr, Ste #1 Latham, NY 12110. Purpose: Any lawful purpose
LEGAL
NOTICE
Notice of formation of KAZAK LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/22/19. 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, 138-44 Queens Blvd Ste 102 JAMAICA, NY 11435. Purpose: Any lawful purpose
LEGAL
NOTICE
Notice of formation of 545 5TH AVE NYC LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/21/19. 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 domestic formation of NETTIE’S KNOWLEDGE 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 JILOAK LINKS LLC @ 453 OLMSTEAD AVENUE, BRONX NY 10473, JILOAKLINKS LLC is designated as agent for NETTIE’S KNOWLEDGE LLC at 579 MORRIS ST, ALBANY NY 12208 purpose is any lawful purpose.
LEGAL
NOTICE
Notice of Formation of Bad Beach Dog Productions LLC. Articles of Org. filed with SSNY on the 02/21/2019. Office location is Albany County. Jason Gough is designated as agent of the LLC upon whom process against it may be served and shall be sent to Bad Beach Dog Productions LLC., Jason Gough 357 Delaware Avenue #471, Delmar NY 12054. Purpose: Any lawful purpose.
LEGAL
NOTICE
Novel Haus Developments, LLC. Art. of Org. filed with SSNY 01/10/19. Office Location: Albany Cty. SSNY designated as agent for process & shall mail to: MJ Wieser Law 1846 East Main St. Mohegan Lk, NY 10547 Purpose: all lawful.
LEGAL
NOTICE
Novel Haus Property Management, LLC. Art. of Org. filed with SSNY 01/10/19. Office Location: Albany Cty. SSNY designated as agent for process & shall mail to: MJ Wieser Law 1846 East Main St. Mohegan Lk, NY 10547 Purpose: all lawful.
LEGAL
NOTICE
Notice of formation of API ENERGY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/07/19. 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, 130-30 31st Ave, Ste 707 Flushing, NY, 11354. Purpose: Any lawful purpose
LEGAL
NOTICE
Notice of formation [domestic] of Rowjay LLC Articles of Org. filed with NY Secretary of State (NS) on October 5, 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
243 NOSTRAND LLC Art. of Org. filed with NY Secretary of State (NS) on 05/23/2019. Office in Albany Co. NS designated as agent upon whom process may be served & shall mail process to THE LLC, 243 NOSTRAND AVE, BROOKLYN, NY 11205 Purpose: General.
LEGAL
NOTICE
Notice of formation of REMEMBRYO LLC. Articles of Org. filed with NY Secretary of State (NS) on 03/18/2019, 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, 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 HIKOLOGY NEW YORK LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/14/19. 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 Old Mill Road Manhasset, NY, 11030. Purpose: Any lawful purpose
LEGAL
NOTICE
Notice of formation of 114-67 FARMERS BLVD TRIO LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/22/19. 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, 138-44 Queens Blvd Ste 102 JAMAICA, NY 11435. Purpose: Any lawful purpose
LEGAL
NOTICE
Notice of formation of WHITE PINE WHOLESALE LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/12/19. 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, 535 Fifth Ave 11th FL New York, NY, 10017. Purpose: Any lawful purpose
LEGAL
NOTICE
Notice of formation of XLS AD LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/16/19. 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 KC-ALB GROUP, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/16/19. 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, 600 Third Ave, Ste 259 New York, NY, 10016. Purpose: Any lawful purpose
LEGAL
NOTICE
Notice of formation of BODYCOOL MEDIA LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/07/19. 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, 191 Court St, Apt 3R Brooklyn, NY, 11201. Purpose: Any lawful purpose
LEGAL
NOTICE
JOULE REALTY PARTNERS, LLC Notice of Formation of Limited Liability Company: Articles of Organization filed with the Secretary of State of New York (“SSNY”) on 3/7/19. Office location: Albany County, NY. 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: 12 Century Hill Dr, Suite 101, Latham, NY 12110. No reported agent. Latest date of dissolution of LLC: None. Purpose: To engage in any lawful activity.
LEGAL
NOTICE
Notice of formation of Growth Advisors Consulting LLC. Articles of Org. filed with NY Secretary of State (NS) 05-15-2019, 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
189 LENOX LLC Art. of Org. filed with NY Secretary of State (NS) on 05/24/2019. Office in Albany Co. NS designated as agent upon whom process may be served & shall mail process to THE LLC, 45 HUDSON AVE. UNIT 474, ALBANY, NY 12201 Purpose: General.
LEGAL
NOTICE
Awah Earth 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, 350 Northern Blvd STE 324 -1100, Albany, NY 12204-1000. Purpose: Any lawful purpose.
LEGAL
NOTICE
Notice of formation of 100 BAYARD ST 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 Qualification of Ridgewood Star, LLC. Articles of Org. filed with NY Secretary of State (NS) on April 29,2019, office location: Albany County, NS is designated as agent upon whom process may be served; NS shall mail service of process (SOP) to Veil Corporate, LLC @ 911 Central Avenue #188 Albany, NY 12206. Veil Corporate , LLC is designated as agent for SOP at 911 Central Avenue #188, purpose is any lawful purpose.
LEGAL
NOTICE
Notice of formation of Hewn Wright LLC. Articles of Org. filed with NY Sec. of State (NS) on 5/21/2019. Office Location: Albany County, NS designated as agent of the LLC upon whom process against it may be served. NS shall mail service of process to United States Corporation Agents Inc. at 7014 13th Avenue, Suite 202 Brooklyn, NY 11228. Purpose: Any lawful purpose.
LEGAL
NOTICE
Eboni Bee, LLC Art. of Org. filed with the SSNY on 04/30/19 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, One Commerce Plaza - 99 Washington Ave., Suite 805-A Albany, New York 12210. Purpose: Any lawful purpose.
LEGAL
NOTICE
Notice of formation [domestic] of FUTUREMAN LLC. Articles of Org. filed with NY Secretary of State (NS) on 05/13/2019, Office: Albany County. LEGALINC CORPORATE SERVICES INC designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of process to LEGALINC CORPORATE SERVICES INC 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY 14221, purpose is any lawful purpose.
LEGAL
NOTICE
NOTICE OF FORMATION of SUMMERFIELD PARTNERS LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 11/17/2017. 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 99 W HAWTHORNE AVENUE, SUITE 520, VALLEY STREAM, NY 11580. Purpose: any lawful purpose.
LEGAL
NOTICE
NOTICE OF FORMATION of E TREMONT REALTY 1010 LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 3/15/2019. 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 C/O THE WELLSTONE GROUP 362 EAST KENNEDY BLVD, LAKEWOOD, NJ 08701. Purpose: any lawful purpose.
LEGAL
NOTICE
NOTICE OF FORMATION of E TREMONT REALTY 1010 LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 3/15/2019. 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 C/O THE WELLSTONE GROUP 362 EAST KENNEDY BLVD, LAKEWOOD, NJ 08701. Purpose: any lawful purpose.
LEGAL
NOTICE
NOTICE OF FORMATION of LYVERE REALTY 2446 LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 5/8/2019. 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 C/O THE WELLSTONE GROUP 362 EAST KENNEDY BLVD, LAKEWOOD, NJ 08701. Purpose: any lawful purpose.
LEGAL
NOTICE
NOTICE OF FORMATION of BRYANT REALTY 1950 LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 5/8/2019. 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 C/O THE WELLSTONE GROUP 362 EAST KENNEDY BLVD, LAKEWOOD, NJ 08701. Purpose: any lawful purpose.
LEGAL
NOTICE
Notice of formation of LEE ARCHITECTURE OFFICE, PLLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/26/19. 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, 90 State St STE 700 Office 40 Albany, NY, 12207. Purpose: Any lawful purpose