Legal notices: June 11, 2020
LEGAL
NOTICE
NOTICE OF FORMATION of 295 E 149 LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 11/19/2015. 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 252, BROOKLYN, NY 11219. Purpose: any lawful purpose
LEGAL
NOTICE
SOLE HART SAWAH LLC. Filed with SSNY on 05/27/20. Office: Albany County. SSNY designated as agent for process & shall mail copy to Northwest Registered Agent LLC at 90 State Street, Suite 700 Office 40, Albany, NY 12207. Purpose: Any lawful.
LEGAL
NOTICE
Notice of formation of Broad Syndication LLC Articles of Org. filed with NY Secretary of State (NS) on 6/4/20 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
Notice of formation [domestic] of SCH Ventures LLC Articles of Org. filed with NY Secretary of State (NS) on May 27, 2020 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 formation [domestic] of OOFA NETWORK LLC Articles of Org. filed with NY Secretary of State (NS) on June 2, 2020 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 formation [domestic] of Charles Smith & Company LLC Articles of Org. filed with NY Secretary of State (NS) on June 2, 2020 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
LUIANN LLC. Art. of Org. filed 6/4/20. Office in Schenectady Co. SSNY designated for process and shall mail to: 1963 Braman Corners Rd, Esperance, NY 12066. Purpose: Any lawful activity
LEGAL
NOTICE
Broome County Debate Alliance LLC. Arts. of Org. filed with the SSNY on 5/7/2020. 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. at 1967 Wehrele Drive, Suite 1 #086, Buffalo, NY 14221. Purpose: Any lawful purpose.
LEGAL
NOTICE
Notice of formation of ONR Management LLC. Art. of Org. filed with NY Secretary of State (NS) on 05/18/2020, 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
HazMatt LLC. Filed with SSNY on 06/01/2020. Office: Albany County. SSNY designated as agent for process & shall mail copy to: 143 Lancaster, Albany, NY 12210. Purpose: Any lawful.
LEGAL
NOTICE
STOCKVU, LLC. Art. or Org. filed with the SSNY on 02/21/20. Office: Albany County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the Registered Agent, 90 STATE STREET SUITE 700, OFFICE 40 ALBANY, NY 12207
LEGAL
NOTICE
Camelini, L.P. Filed with the SSNY on 6/4/20. Office: Albany County. SSNY designated as agent of the LP for process & shall mail copy to: 90 State Street, STE 700 Office 40, Albany, NY 12207. Name and business or residence address of each general partner available from SSNY. Latest date of LP dissolution is December 31, 2188. Purpose: Any lawful.
LEGAL
NOTICE
Capetree LLC. Filed with SSNY on 6/5/20. Office: Albany County. SSNY designated as agent for process & shall mail copy to: 90 State Street, STE 700 Office 40, Albany, NY 12207. Purpose: Any lawful.
LEGAL
NOTICE
Upbound LLC. Filed with SSNY on 6/5/20. Office: Albany County. SSNY designated as agent for process & shall mail copy to: 90 State Street, STE 700 Office 40, Albany, NY 12207. Purpose: Any lawful.
LEGAL
NOTICE
Primeplus LLC. Filed with SSNY on 6/5/20. Office: Albany County. SSNY designated as agent for process & shall mail copy to: 90 State Street, STE 700 Office 40, Albany, NY 12207. Purpose: Any lawful.
LEGAL
NOTICE
Bellwin LLC. Filed with SSNY on 6/5/20. Office: Albany County. SSNY designated as agent for process & shall mail copy to: 90 State Street, STE 700 Office 40, Albany, NY 12207. Purpose: Any lawful.
LEGAL
NOTICE
Notice of formation of SEASONS CAFÉ & TEA HOUSE LLC. Articles of Org. filed with the Sec of State of NY (SSNY) on 5/22/2020. Office location, County of Albany. SSNY has been designated as agent of the LLC upon whom the process against it may be served. SSNY shall mail process served to: Margaret Sheehan, 32 Buckingham Drive, Albany, NY 12208. Purpose: any lawful activity.
LEGAL
NOTICE
Notice of formation of ESSEX CITY VENTURES LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 06/05/20. 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, 148 Attorney St. Unit 1 #001 New York, NY 10002. Purpose: Any lawful purpose
LEGAL
NOTICE
Notice of formation of 106 CENTRAL PARK SOUTH 20B LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 06/04/20. 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, 106 Central Park South, 20B New York, New York 10019. Purpose: Any lawful purpose
LEGAL
NOTICE
Notice of formation of THE HYGIENE CULTURE GROUP L.L.C.. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/26/20. 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, 802 West 190th Street, Apt. 5H New York, NY, 10040. Purpose: Any lawful purpose
LEGAL
NOTICE
Notice of formation of MAIXIME CLARITY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/20/20. 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, 808 Union St, Ste 3A, Office 6 Brooklyn, NY, 11215. Purpose: Any lawful purpose
LEGAL
NOTICE
Notice of formation of 251 GROUP LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/19/20. 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, 124 SMITH ST., APT. 4M FREEPORT, NY, 11520. Purpose: Any lawful purpose
LEGAL
NOTICE
Notice of formation of BOHEMIAN TRADE, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/03/19. 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, 240-31 Alameda Ave Douglaston, NY, 11362. Purpose: Any lawful purpose
LEGAL
NOTICE
Notice of formation of Barclay 150 Condominium LLC. Articles of Org. filed with NY Secretary of State (NS) on June 8,2020. office location: Albany Countv. 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 is hereby given that a new corporation has been formed, to wit: South Bronx Developers LLC. Articles of Incorporation were filed with the Secretary of State on June 7, 2020. The corporation office is located in Albany County. The Secretary of State has been designated by the corporation as the agent upon whom process may be served. The mailing address of the corporation shall be 363 Central Avenue, Albany, New York 12206. The character and purpose of the corporation shall be limited to all lawful business.
LEGAL
NOTICE
Notice of formation [domestic] of [Rahman & Son LLC] Articles of Org. filed with NY Secretary of State (NS) on [03/02/2020], 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 formation of Passport 2 Wellness, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05//27/2020. 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 Passport 2 Wellness, PO Box 4864, Clifton Park, NY 12065 Purpose: Any lawful purpose.
LEGAL
NOTICE
JCL Contracting llc filed with SSNY 02/25/20. Office Albany Co. SSNY designated agent of LLC upon whom process may be served and mailed to Registered Agent, 24 N.Reservoir St, Cohoes NY, 12047.
LEGAL
NOTICE
Notice of Formation of Quartiere Di Vesta LLC. Articles of Organization filed with the Secretary of State of New York (SSNY) on 6/9/20. Office: Albany County. Corporation Service Company designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of process to Corporation Service Company at 80 State Street, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL
NOTICE
Notice of formation of Second Renaissance LLC. Articles of Org. filed with NY Secretary of State (NS) on June 10, 2020. 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 CORNUCOPIA-FORTUNE LLC. Articles of Org. filed with NY Secretary of State (SSNY) on 06/10/2020. Office location: Albany County. SSNY is designated as agent upon whom process against it may be served. SSNY shall mail process to the LLC, 501 BRIGHTWATER CT, APT 302, BROOKLYN, NY 11235. Purpose: any lawful purpose.