Legal notices: June 20, 2019

LEGAL
NOTICE

Notice of formation of      331 McCarty Ave LLC Articles of Org. filed with NY Secretary of State (SSNY) on 1/31/2019. Office Location: Albany County. SSNY is designated as agent upon whom process may be served, SSNY shall mail service of process (SOP) to the LLC, 14 Derby Lane, Ossining, NY 10562. Purpose is any lawful purpose.  No specific date for dissolution. 

LEGAL
NOTICE

Notice of formation of limited partnership (“LP”). 1514 49 FUNDING L.P. Cert. filed with the Sec. of State of NY (“SSNY”) on 08/08/2018. 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: 8/1/2117. Purpose/Character: any lawful purpose.

LEGAL
NOTICE

Notice of formation of limited partnership (“LP”). HERSCH TOWERS FUNDING L.P. Cert. filed with the Sec. of State of NY (“SSNY”) on 08/14/2018. 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: 8/1/2117. Purpose/Character: any lawful purpose.

LEGAL
NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: 6 RIVERVIEW PLACE LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 8/13/2018. 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 5314 16TH AVENUE, SUITE 265,  BROOKLYN, NY 11204. Purpose: any lawful purpose.

LEGAL
NOTICE

Notice of formation of. Lab Work Fitness LLC. ARticles of Org. filed with NY Secretary of State (NS) on 04/03/2019, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service 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.

 

LEGAL
NOTICE

Notice of Qualification of CIS Service Co LLC. Appl. for Auth. filed with NY Dept. of State on 05/28/2019. Office location: Albany County. NY Sec. of State designated agent of LLC upon whom process against it may be served, and shall mail process to LLC, c/o Jeff Anon, JAA Investments, LP, 4295 San Felipe #200, Houston, TX 77027. DE address of LLC, c/o Capitol Services, Inc., 1675 South State Street, Suite B, Dover, DE 19901. Cert. of Form filed with DE Sec. of State, 401 Federal St., Dover, DE 19901 on 10/18/18. Purpose: any lawful activity.

LEGAL
NOTICE

Notice of formation of GSS Development Group LLC. Articles of Org. filed with NY Secretary of State (NS) on 06/06/2019, office location: Albany County, SSNY is designated as agent upon whom process may be served, SSNY shall mail service of process (SOP) to the LLC, 3064 Buhre Ave APT 6A Bronx, NY 10461, purpose is any lawful purpose.

LEGAL
NOTICE

Creative Laughs LLC. Arts. of Org. filed with the SSNY on 6/3/19. Office: Albany County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process against the LLC to Registered Agents Inc., 90 State St., Suite 700 Office 40, Albany, NY 12207. Purpose: Any lawful purpose.

LEGAL
NOTICE

Notice of formation of Tapioca Stories, LLC. Art. of Org. filed with NY Secretary of State (NS) on 04/19/2019, office: 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 qualification of LUGGAGEHERO LLC. Authority filed with the Sect’y of State of NY (SSNY) on 05/20/19. Office in Albany County. Formed in DE on 11/09/17. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 228 Park Ave S, #300, New York, NY, 10003. Purpose: Any lawful purpose  

LEGAL
NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: Capital Upholstery Holdings, LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on May 8, 2019. Office Location: Albany County. SSNY shall mail a copy of process to the LLC: 9 Maple Lane South, Loudonville, NY 12211. Purpose: For any lawful purpose.

LEGAL
NOTICE

Notice of formation of The Middle Child, LLC, Art of Org. filed with the Sect’y of State of NY (SSNY) on 1/11/19. Office of Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to Northwest Registered Agent, 90 State Street, ST 700, Office 40, Albany, NY 11207. Purpose: Any lawful purpose.

LEGAL
NOTICE

COLUMBA CREATIVE LLC Art. of Org. filed with the SSNY on 6/12/19. 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, 600 Broadway Ste 200 #532, Albany, NY 12207. Purpose: Any lawful purpose.

LEGAL
NOTICE

PYRITE NYC LLC. Art. of Org. filed with the SSNY on 06/11/19. 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, 90 State Street, Suite 700, Office 40, Albany, New York, 12207. Purpose: Any lawful purpose.

 

NOTICE OF FORMATION of AHP CONSULTING & REAL ESTATE LLC. Arts. of Org. filed with Secy. .of State of NY (SSNY) on 6/3/2019. 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 1315 AVENUE J, BROOKLYN, NY 11230. Purpose: any lawful purpose.

LEGAL
NOTICE

NOTICE OF FORMATION of 1148 ROGERS LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 6/3/2019. 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 199 LEE AVENUE SUITE 138, BROOKLYN, NY 11211. Purpose: any lawful purpose.

LEGAL
NOTICE

NOTICE OF FORMATION of 15 E31 LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 8/10/2017. 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 1274 49TH STREET #23, BROOKLYN, NY 11219. Purpose: any lawful purpose.

LEGAL
NOTICE

NOTICE OF FORMATION of 745 ASSET MANAGEMENT LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 6/6/2019. 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 965 EAST 27TH STREET, BROOKLYN, NY 11210. Purpose: any lawful purpose.

LEGAL
NOTICE

NOTICE OF FORMATION of 358 MARCUS GARVEY JV LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 6/12/2019. 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 1696 EAST 14TH STREET, SUITE 2, BROOKLYN, NY 11229. Purpose: any lawful purpose.

LEGAL
NOTICE

NOTICE OF FORMATION of 192 ROCKAWAY JV LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 6/12/2019. 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 1696 EAST 14TH STREET, SUITE 2, BROOKLYN, NY 11229. Purpose: any lawful purpose.

LEGAL
NOTICE

Notice of Formation of Barkin’ Mad Dog Walking LLC. Articles of Org. filed with NY Secretary of State (NS) on 3/19/19, 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, 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. 

 

 

LEGAL
NOTICE

The name of the LLC is: Herkimer Residence LLC Articles of Organization filed with SSNY on: 6/6/19 NY Office location: Albany County SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to: 31 Locust St. Ste C2 Brooklyn, NY 11206 Purposes: any lawful act or activity. 

LEGAL
NOTICE

Notice of formation of ALL STREETS STUDIOS LLC Articles of Org. filed with NY Secretary of State (NS) on 2/15/2018, 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 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 of FASHION X LLC Articles of Org. filed with NY Secretary of State (NS) on 5/21/2019, office location: New York County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to New York Registered Agent LLC at 90 State St STE 700 Office 40, Albany, NY 12207, New York 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.

LEGAL
NOTICE

NOTICE OF FORMATION of Stupid Simple SEO LLC. Arts. Of Org. filed with the Secy. of State of NY (SSNY) on 6/12/19. 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, 90 State St, Ste 700, Office 40, Albany, NY 12207. Purpose: any lawful purpose.

LEGAL
NOTICE

Notice of formation of EKOVAL CO 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, 63-04 Wetherole St Rego Park, NY, 11374. Purpose: Any lawful purpose

LEGAL
NOTICE

Finally Wellness LLC. Arts. of Org. filed with Sect’y of State of NY (SSNY) on 4/30/19. Office: Albany County. Northwest Registered Agent, LLC designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to Northwest Registered Agent, LLC at 90 State St #40, Albany, NY 12207. Purpose: Any lawful purpose. 

LEGAL
NOTICE

BARUCH HASHEM AVE LLC Art. of Org. filed with NY Secretary of State (NS) on 06/12/2019. 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

Notice of formation of One Slingshot LLC. Articles of Org. filed with NY Secretary of State (NS) on 5/28/19, 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

Valerian Studios, LLC. Art. of Org. filed with the SSNY on 3/13/19. 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, 90 State Street, Suite 700 Office 40, Albany, NY 12207. Purpose: Any lawful purpose. 

 

LEGAL
NOTICE

Healthy Should Be Easy, LLC, Arts. of Org. filed with Secy. of State of NY (SSNY) on June 6, 2019.  Office in Albany Co.  SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to is Skaine & Associates, LLC, 3 McLaren St., Saratoga Springs, New York 12866.  Purpose: Any lawful purpose.

 

LEGAL
NOTICE

Notice of formation of 518 Taxidermy ,LLC  Articles of Org. filed with NY Secretary of State (NS) on 6/12/2019, 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.   

 

 

Notice of formation of         518 Taxidermy ,LLC  Articles of Org. filed with NY Secretary of State (NS) on 6/12/2019, 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

NOTICE OF FORMATION of AAA MOLD ASSESSORS LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 6/14/2019. 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 577 DAHILL ROAD, BROOKLYN, NY 11218. Purpose: any lawful purpose.

LEGAL
NOTICE

Notice of formation of a domestic limited liability company: SEA RABBIT LLC.  Articles of Org. filed with NY Secretary of State (NYSDOS) on December 1, 2016. Purpose is any lawful activity.  Office location: Albany County.  NYSDOS is designated as agent upon whom process may be served, and  shall mail service of process to Benjamin Zucker, 487 Minnieford Avenue, Bronx, New York 10464, who is the organizer of SEA RABBIT LLC. 

LEGAL
NOTICE

Notice of formation of KNOTEL 1500 BROADWAY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 06/17/19. 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, 33 West 17th St, New York, NY, 10011. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of qualification of 180 ALMONDS LLC. Authority filed with the Sect’y of State of NY (SSNY) on 06/04/19. Office in Albany County. Formed in DE on 05/23/19. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 495 Broadway, FL 4 New York, NY, 10012. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of formation of IAS HOLDINGS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/06/19. 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, 1650 BROADWAY STE 1007 NEW YORK, NY, 10019. Purpose: Any lawful purpose

 

LEGAL
NOTICE

CILDA LLC. Art. of Org. filed with the SSNY on 05/16/19. 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, LEGALINC CORPORATE SERVICES INC. 1967 WEHRLE DR. STE:1 #086 BUFFALO, NY 14221 Purpose: Any lawful purpose. 

LEGAL
NOTICE

Sari’s Mold Control, LLC.  Art. Of Org. filed with the SSNY on April 16, 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, 163 E 184th St. Apt. 3C, Bronx, NY 10468.  Purpose: Any lawful purpose. 

LEGAL
NOTICE

Notice of Qualification of Travel MedEvac LLC Authority filed with Secretary of State of NY (SSNY) on June 3, 2019. Office located at 214 E Birch Avenue, Flagstaff, AZ 86001. Purpose of Business is: Non-Resident Insurance Agency.

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.