Legal notices: June 6, 2019

LEGAL
NOTICE

Power Beauty Unlimited LLC. Articles of Org. filed with SSNY on 05/06/2019. Office location: Albany County, SSNY is designated as agent upon whom process may be served. SSNY shall mail service of process to 325 Mountain St. Albany, NY 12209. Purpose: any lawful activity.

 

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

The Green Awning L.L.C. — Articles of Org. filed with Secretary of State of New York (SSNY) on April 03, 2019. County of Albany. SSNY shall mail a copy of process to the LLC’s registered agent: United States Corporation Agents, Inc. at 7014 13th Ave, Ste 202, Brooklyn, NY, 11228. Purpose: any lawful purpose.

 

LEGAL
NOTICE

NOTICE OF FORMATION of MACKENZIE FAMILY LLC. Arts of Org filed with Secy. of State of NY (SSNY) on 05/13/2019. Office location: Albany County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to: 2201 85TH STREET BROOKLYN, NY 11214. Purpose: any lawful act.

LEGAL
NOTICE

NOTICE OF FORMATION of NOSTRAND N ENTERPRISES LLC, Articles of Organization were filed with the New York Secretary of State on Mar. 28, 2019. Office location: Albany County. The Secretary of State of NY has been designated as agent of the LLC. upon whom process against it may be served. The NYS Secretary of State shall mail a copy of any process it may be served to the LLC at:  911 central avenue, #262, Albany, New York 12206. Purpose: For any lawful purpose. 

 

LEGAL
NOTICE

Notice of formation of Skinterest  LLC Articles of Org. filed with NY Secretary of State (NS) on 2/13/19, 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 Louis Consulting Group LLC.  Arts. of Org. filed with SSNY on 4/22/19.  Location: Albany County. SSNY designated as agent for service of process on LLC. SSNY shall mail a copy of process to the LLC at 192 Saratoga St, 1203, Cohoes, NY 12047. Purpose: Any lawful purpose.

LEGAL
NOTICE

Notice of formation of Gomes Music, LLC Art. of Org. filed with the Sec. of State of NY (SSNY) on 2/22/19 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 to 4220 River Road, Latham, NY  12110. Purpose: Any lawful purpose.

LEGAL
NOTICE

NOTICE OF FORMATION of 154 SUMPTER LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 8/30/2018. 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 PO BOX 2053, NEW YORK, NY 10101. Purpose: any lawful purpose.

 

LEGAL
NOTICE

NOTICE OF FORMATION 192 ROCKAWAY LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 3/18/2019. 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 PO BOX 2053, NEW YORK, NY 10101. Purpose: any lawful purpose.

 

LEGAL
NOTICE

NOTICE OF FORMATION of MESSNER CONSULTING LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 4/29/2019. 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 780 CAFFREY AVENUE, FAR ROCKAWAY, NY 11691. Purpose: any lawful purpose.

 

LEGAL
NOTICE

Notice of Formation of JZ PROPERTY MANAGEMENT, LLC.  Arts. of Org. filed with SSNY on 3/25/19.  Off. Loc.  Albany County.  SSNY designated as agent of LLC upon whom process against it may be served.  SSNY shall mail a copy of process to: The LLC, 41 Marshall Street, Albany, New York 12209.  Purpose to engage in any lawful activity.

 

LEGAL
NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: SKILLMAN RESIDENCE LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 12/6/2018. 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 213 HOOPER STREET, BROOKLYN, NY 11211. Purpose: any lawful purpose.

 

LEGAL
NOTICE

NOTICE OF FORMATION of ACPMR LLC. Articles of Org. filed with Secy. of State of NY (SSNY) on 12/6/2018. 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 5114 FORT HAMILTON PARKWAY, BROOKLYN, NY 11219. Purpose: any lawful purpose

 

LEGAL
NOTICE

NOTICE OF FORMATION of 126-12-14 ROCKAWAY LLC. Articles of Org. filed with Secy. of State of NY (SSNY) on 11/20/2017. 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 111 EAST JERICHO TURNPIKE FLOOR 2,  MINEOLA, NY 11501. Purpose: any lawful purpose.

 

LEGAL
NOTICE

Notice of formation of limited partnership (“LP”). 189 PLAZA FUNDING L.P. Cert. filed with the Sec. of State of NY (“SSNY”) on 11/14/2018. Office location: Albany County. SSNY is designated as agent upon whom process against the LP may be served. SSNY may mail a copy of any process against the LP served upon him/her to: The LP 999 Central Avenue, Suite 302 Woodmere, NY 11598. Name and address of each general partner is available from the SSNY. Latest date to dissolve: 11/1/2117. Purpose/Character: any lawful purpose.

 

LEGAL
NOTICE

Notice of formation of limited partnership (“LP”). 58 DOBBIN FUNDING L.P. Cert. filed with the Sec. of State of NY (“SSNY”) on 11/5/2018. Office location: Albany County. SSNY is designated as agent upon whom process against the LP may be served. SSNY may mail a copy of any process against the LP served upon him/her to: The LP 999 Central Avenue, Suite 302 Woodmere, NY 11598. Name and address of each general partner is available from the SSNY. Latest date to dissolve: 11/1/2117. Purpose/Character: any lawful purpose.

LEGAL
NOTICE

Notice of formation of limited partnership (“LP”). 386 WOODBINE FUNDING L.P. Cert. filed with the Sec. of State of NY (“SSNY”) on 11/1/2018. Office location: Albany County. SSNY is designated as agent upon whom process against the LP may be served. SSNY may mail a copy of any process against the LP served upon him/her to: The LP 4013 13TH Avenue, Suite 300 Brooklyn, NY 11218 . Name and address of each general partner is available from the SSNY. Latest date to dissolve: 10/1/2117. Purpose/Character: any lawful purpose.

 

LEGAL
NOTICE

NOTICE OF FORMATION of 10 NANCY LLC. Articles of Org. filed with Secy. of State of NY (SSNY) on 11/19/2018. 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 46 MAIN STREET, SUITE 339, MONSEY, NY 10952. Purpose: any lawful purpose.

 

LEGAL
NOTICE

NOTICE OF FORMATION of HANCOCK HOLDINGS NYC LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 12/13/2018. 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 3611 14TH AVE SUITE 600, BROOKLYN, NY 11218. Purpose: any lawful purpose.

 

LEGAL
NOTICE

Notice of formation of Prime Properties FLX LLC . Articles of Org. filed with NY Secretary of State (NS) on 4/3/2019, 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 limited partnership (“LP”). 208 MAC ARTHUR FUNDING L.P. Cert. filed with the Sec. of State of NY (“SSNY”) on 12/13/2018. Office location: Albany County. SSNY is designated as agent upon whom process against the LP may be served. SSNY may mail a copy of any process against the LP served upon him/her to: The LP 999 CENTRAL AVENUE SUITE 302 WOODMERE, NY 11598. Name and address of each general partner is available from the SSNY. Latest date to dissolve: 12/1/2117. Purpose/Character: any lawful purpose.

 

LEGAL
NOTICE

NOTICE OF FORMATION of MASSA CAPITAL LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 12/11/2018. 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 PO BOX 30,  LAWRENCE, NY 11559. Purpose: any lawful purpose.

 

LEGAL
NOTICE

NOTICE OF FORMATION of DIMANCHE HOLDINGS LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 2/8/2019. 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 2408 AVENUE I, BROOKLYN, NY 11210. Purpose: any lawful purpose.

 

LEGAL
NOTICE

NOTICE OF FORMATION of 373 EAST 154 HOLDINGS LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 5/23/2016. 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

Victoria Curtis Consulting LLC. Art. of Org. filed with the SSNY on 03/07/2019. 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, 52 East End Avenue, Apt 4AB, New York NY 10028. Purpose: Any lawful purpose.

 

LEGAL
NOTICE

Notice of formation of SRS Hoops LLC. Articles of Org. filed with NY Secretary of State (NS) on 02/27/2019 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 Kanato Renovation 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 , 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 [domestic] of ANDOU CLEANING PRO, LLC. Articles of Org. filed with NY Secretary of State (NS) on July 26, 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

Notice of formation of JUBLY, LLC. Articles of Org. filed with SSNY on Thursday May 24, 2018 office location: Albany County, SSNYdesignated as agent upon whom process may be served, SSNY shall mail service of process to NW Registered Agent LLC 90 State Street, STE 700 Office 40 Albany, NY 12207 purpose is any lawful purpose.

 

LEGAL
NOTICE

Notice of Formation of Limited Liability Co. Articles of Organization of pupcakes4u, LLC.(“LLC”) filed with Secretary of Stste of NY (SSNY) on May 16, 2019 effective on the day of filing.  Office location: Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY may m ail a copy of any process to the LLC at 2555 Youngs Ave, Unit #16C, Southold, NY 11971, which shall be the principal business location for any lawful purpose.

LEGAL
NOTICE

Notice of formation of NJSNF LLC Articles of Org. filed with NY Secretary of State (NS) on 5/29/19 office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail (SOP) to Registered Agents Inc. @ 90 State St STE 700 Office 40, Albany, NY 12207, Registered Agents Inc. is designated as agent for SOP at 90 State St STE 700 Office 40, Albany, NY 12207, purpose is any lawful purpose.

 

LEGAL
NOTICE

MJR Marine Services LLC. Art. of Org. filed 5/28/19. Office in Albany Co. SSNY designated for process and shall mail to Reg. Agent: Thomas Law Firm, 175 Varick St, NY, NY 10014. Purpose: Any lawful activity

 

LEGAL
NOTICE

Notice of formation for domestic qualification foreign of Honcho Athletics LLC  Articles of Org. filed with NY Secretary of State (NS) on February 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 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

RED OAK COUNSELING ASSOCIATES L.L.C. Articles. 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 copy of process to the LLC, 10 McKown Rd, Suite 206, Albany NY 12203. Purpose: Any lawful purpose. 

 

LEGAL
NOTICE

Notice of formation of 1 DOZEN LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/17/19. 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, 493 7th Ave Brooklyn, NY, 11215. Purpose: Any lawful purpose

 

LEGAL
NOTICE

Notice of formation of EDEBOHL MEDIA, 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, 19 ANCHOR ST, APT E FREEPORT, NY, 11520. Purpose: Any lawful purpose

 

LEGAL
NOTICE

10:30 Productions, LLC. Arts. of Og. filed with SSNY on 03/04/19.  Office: Albany Co. SSNY designated as agent for process & shall mail to: 90 State St, Ste 700, Office 40, Albany, NY 12207.  Reg. Agent: Registered Agents Inc. @same address.  Purpose: Any lawful purpose. 

 

LEGAL
NOTICE

GJAKOVA INSURANCE SERVICES, LLC.  Art. of Org.  filed with the SSNY on 12/05/18.  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 Ste. 700, Office 40, Albany, NY 12207.  Purpose: Any lawful purpose.

 

LEGAL
NOTICE

Notice of formation [domestic] of 681 EAST 170 LLC, Articles of Org. filed with NY Secretary of State (NS) on 05/31/2019, 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 Form. of JMF ENGINEERING, PLLC. Arts. of Org. filed with NY Sec. of State (SSNY) on 05/08/19. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to The LLC 184 Mount Hope Drive, Albany, NY 12202. Any lawful purpose

 

LEGAL
NOTICE

EDGE-UCATIONAL MEDIA COMPANY, LLC. Art. of Org. filed with the SSNY on 05/06/2019. Office: AlbanyCounty. 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, STE 700 Office 40, Albany, NY 12207. Purpose: Any lawful purpose.

 

LEGAL
NOTICE

Notice of formation of Erin Nagy Photography LLC. filed with the Sect’yof State of NY (SSNY) on 05/23/19. 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, 716 Wasentha Way, Slingerlands, NY 12159 Purpose: Any lawful purpose.

 

LEGAL
NOTICE

Notice of formation of Novum Rx Consulting LLC. Art of Org filed with Secretary of State of NY (SSNY) on 12/18/18. Office in Albany County. USCA has been designated as agent of the LLC. USCA shall mail process to the LLC, 7014 13th Ave Suite 202 Brooklyn, NY 11228. Purpose: Any lawful purpose. 

 

LEGAL
NOTICE

Notice of formation of Female Founder Collective Holdings, LLC, Arts. of Org. filed with Secy. of State of NY (SSNY) on May 29, 2019.  Office in Albany Co.  SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to is Rivera Law PLLC, 140 State Street, 3rd Fl, Albany, New York 12207. Purpose: Any lawful purpose.

 

LEGAL
NOTICE

Notice of formation of HIGH ROCK VENTURES LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 02/11/19. 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, 27 REDGRAVE AVE STATEN ISLAND, NY, 10306. Purpose: Any lawful purpose

 

LEGAL
NOTICE

K. Nicole Face Painting LLC. Arts. of Org. filed with the SSNY on 04/26/2019. 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, 49 Alexander st. Albany, NY 12202. Purpose: Any lawful purpose.

 

LEGAL
NOTICE

Notice of formation of Voneaten Ventures, LLC. Art. Of Org. filed with the Sect’yof State of NY (SSNY) on 31/05/19. 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, 419 Elizabeth Ct, Schenectady, NY, 12303. Purpose: Any lawful purpose.

 

LEGAL
NOTICE

Notice of formation of KOLIMPRI, LLC. Art. of Org. filed with the SSNY on 04/28/2019. 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, 350 East 19 Street # 6C, Brooklyn, NY 11226. Purpose: Any lawful purpose. 

 

LEGAL
NOTICE

MANDATI JEWELERS ALBANY LLC. Art. of Org. filed with the Secretary of State of NY (SSNY) on 05/20/19. 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, 7B GARDEN TERRACE, ALBANY NY 12205. Purpose: Any lawful purpose.

 

LEGAL
NOTICE

Notice of Formation of HAVANA FOOD CO. LLC. Articles of Org. filed with SSNY on 04/23/19. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to the LLC, 1509 Voorhies Avenue, Brooklyn, New York, 11235. Any lawful purpose. 

 

LEGAL
NOTICE

Notice of formation of O. T. ADVANCED DRYWALL LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/04/19. 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, 88-29 PITKIN AVE OZONE PARK, NY, 11417. Purpose: Any lawful purpose

 

LEGAL
NOTICE

Notice of formation of DENCO MECHANICAL, 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, 35-44 9TH ST LONG ISLAND CITY, NY, 11106. Purpose: Any lawful purpose

 

LEGAL
NOTICE

Notice of formation of AREZZO MUSIC, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 08/30/17. 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, 302 W. 138th St. Apt. 1 New York, NY, 10030. Purpose: Any lawful purpose.

 

LEGAL
NOTICE

ItsSRL LLC. Arts. of Org. filed with the SSNY on 3/11/2019. 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.

 

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.