Legal notices: June 15, 2017
LEGAL NOTICE
NextGen Immersions, LLC. Art. of Org. filled with the SSNY on 4/25/17 office location: Albany Co. 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, NextGen Immersions, LLC 63 Huyck Rd. Rensselaerville, NY 12147. Purpose: any lawful purpose.
(1-48-53)
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.
(2-48-53)
LEGAL NOTICE
Notice of formation of LIMITLESS ATM SOLUTIONS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 10/04/16. 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, 13317 126th ST South Ozone Park, NY 11420. Purpose: Any lawful purpose
(3-48-53)
LEGAL NOTICE
Superior Billing NY LLC. Filed 2/23/17. Office: Albany Co. SSNY designated as agent for process & shall mail to: 12 Heyward St Ste 306, Bklyn, NY 11249. Purpose: General.
(4-48-53)
LEGAL NOTICE
Notice of Formation of a Limited Liability Company (LLC): Name: Apps for Humans, LLC. Date Articles of Organization filed with the Secretary of State of New York (SSNY): May 1, 2017. Office Location: 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: Apps for Humans, LLC, 58 Rapple Dr., Albany, NY, 12205. Purpose: Any lawful purpose. Date LLC is to dissolve: No specific date.
(5-48-53)
LEGAL NOTICE
Notice of formation of Shallow Pines LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 03/21/2017. NY office location: Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. The post office address to which the SSNY shall mail a copy of any process against the LLC served upon them is 718 8th Ave, Watervliet, NY 12189. Purpose/character of LLC: Any lawful purpose.
(6-48-53)
LEGAL NOTICE
Notice of formation of Giosi Productions, LLC. Articles of Org. filed with NY Secretary of State (NS) on 1/30/2017 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, 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.
(7-48-53)
LEGAL NOTICE
ERG 196-20 CARPENTER FUNDING LLC Art. Of Org. Filed Sec. of State of NY 6/6/2017. Off. Loc.: Albany Co. SSNY designated as agent upon whom process against it may be served. SSNY to mail copy of process to ERG 196-20 Carpenter Funding LLC, 777 Third Avenue, New York, NY 10017. Purpose: Any lawful act or activity.
(8-48-53)
LEGAL NOTICE
Notice of formation of From Wonder 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.
(9-48-53)
LEGAL NOTICE
Notice of formation 810 PROPERTIES LLC. Articles of Org. filed with NY Secretary of State (NS) on 06/02/2017, 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, 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.
(10-48-53)
LEGAL NOTICE
Notice of formation of KIDAULT KAR, LLC. Articles of Org. filed with NY Secretary of State (NS) on 5/31/2017, 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, 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.
(11-48-53)
LEGAL NOTICE
Notice of formation of Matter RE, LLC. Articles of Org. filed with NY Secretary of State (NS) on 06/08/2017,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, 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.
(12-48-53)
LEGAL NOTICE
Notice of formation of SourceCode Communications, LLC. Articles of Org. filed with NY Secretary of State (NS) on 6/1/17, office location: 101 West End Avenue, #26G, NY, NY 10023, 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, t 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.
(13-48-53)
LEGAL NOTICE
Notice of formation of Ex Cathedra Labs LLC. Articles of Org. filed with NY Secretary of State (SSNY) on 06/08/17, office location: Albany County, SSNY is designated as agent upon whom process may be served, SSNY 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, purpose is any lawful purpose.
(14-48-53)
LEGAL NOTICE
Not. of Form. of Grand Slam Brooklyn LLC Art. of org. filed with SSNY on 4/22/14. County: Albany. SSNY is designated agent of LLC to whom process be served. SSNY may mail a copy of any process to LLC, 2 Executive Drive, # 465, Fort Lee NJ 07024. Any Legal Act or Activity.
(15-48-53)
LEGAL NOTICE
Notice of formation of JWVZ LLC. Articles of Org. filed with NY Secretary of State (NS) on 06/07/2017, office location: Albany County, NS is designated as agent who 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.
(16-48-53)
LEGAL NOTICE
Notice of Qualification of Jackson Taylor Contractors, LLC. Authority filed with Secy. of State of NY (SSNY) on 05/30/17. Office location: Albany County. LLC formed in Pennsylvania (PA) on 03/03/10. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o BUSINESS FILINGS INCORPORATED, 187 WOLF ROAD, SUITE 101, ALBANY, NY 12205. Address of the principal office: 174 Tomlinson Drive, Zelienople, PA 16063. Arts of Org. filed with the PA Dept. of State, P.O. Box 8722, Harrisburg, PA 17105. Purpose: any lawful activities.
(17-48-53)
LEGAL NOTICE
Notice of formation of Hacky LLC.
Articles of Org. filed with NY Secretary of State (NS) on 05/17/17, 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.
(18-48-53)
LEGAL NOTICE
Notice of formation of MMMDELICIOUS CREATIVE LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/26/17. 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, 159 Calyer St Brooklyn, NY, 11222. Purpose: Any lawful purpose
(19-48-53)
LEGAL NOTICE
Notice of formation of STUDIO TMK, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/20/17. 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, 162 W 54th St Apt 3B New York, NY, 10019. Purpose: Any lawful purpose
(20-48-53)
LEGAL NOTICE
Notice of formation of A PROJECT CREATIVE LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/12/17. 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, 689 Manhattan Ave #1 Brooklyn, NY 11222. Purpose: Any lawful purpose
(21-48-53)
LEGAL NOTICE
Notice of formation of AM & AM HOLDINGS L.L.C.. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/13/17. 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, 4 Home Ct Huntington, NY, 11743. Purpose: Any lawful purpose
(22-48-53)
LEGAL NOTICE
Notice of formation of PSH PRODUCTIONS, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/06/17. 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, 159 West 53rd St, 26F New York, NY 10019. Purpose: Any lawful purpose
(23-48-53)
LEGAL NOTICE
Notice of formation of NISHMAH, LLC. Art. of Org. filed with the Sec of State of NY (SSNY) on 2/23/17. Office location, County of Albany. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process served to: c/o NISHMAH, LLC - 777 Eastern Parkway #5, Brooklyn NY, 11213. Purpose: any lawful act.
(24-48-53)
LEGAL NOTICE
Notice of formation of Lakhan Custom Homes LLC. Articles of Org. filed with NY Secretary of State (NS) on 5/30/17, 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.
(25-48-53)
LEGAL NOTICE
NOTICE OF LLC: Chef Gail Sokol, LLC. filed with NYS Secretary of State Articles of Organization on June 2, 2017. The LLC with an office at 4 Bittersweet Lane, in Village of Slingerlands, County of Albany and State of New York. The Secretary of State has been designated as agent of the LLC upon whom process against it may be served. The Sec. of State may mail a copy of the same to 4 Bittersweet Lane, Slingerlands, New York 12159. The purpose of engaging in the creation, publishing, distributing and sale of books, merchandise and all other lawful activity.
(26-48-53)
LEGAL NOTICE
Notice of formation of Type A Technology, LLC.
Articles of Org. filed with NY Secretary of State (NS) on 05/04/2017, 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.
(27-48-53)
LEGAL NOTICE
Notice of formation of Bellnote Partners LLC. Articles of Org. filed with NY Secretary of State (NS) on 3/22/17, 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.
(28-48-53)
LEGAL NOTICE
RCO Internet Limited, LLC. Art. of Org. filed with SSNY on 06/01/2017. Office: Albany County, SSNY designated as agent upon whom process against the LLC may be served. SSNY shall mail copy of process to the LLC at 206 Woodsfield Drive, Schenectady, NY 12303. Purpose: General.
(29-48-53)
LEGAL NOTICE
RSH Ventures LLC. Art. of Org. filed with the SSNY on 06/01/17. 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.
(30-48-53)
LEGAL NOTICE
Threads That Unite, LLC. Art. of Org. filed with the SSNY on 6/5/17. 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.
(31-48-53)
LEGAL NOTICE
Notice of formation of Financial Institution Robbery Safety Training Consultants LLC. Art of org. filed with New York Secy of State (SSNY) on 6/2/17. Office location: Albany County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the LLC PO Box 13382, Albany, NY 12212. Purpose: Any lawful purpose.
(32-48-53)
LEGAL NOTICE
FashionZone, LLC. Art. of Org. filed with the SSNY on 06/06/17. 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.
(33-48-53)
LEGAL NOTICE
Elventouch, LLC. Art. of Org. filed with the SSNY on 05/25/2017. 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, 90 State Street, STE 700 Office 40 Albany, NY 12207 . Purpose: Any lawful purpose.
(34-48-53)