Legal notices: June 20, 2024
(49_0620_0725)“
LEGAL NOTICE
Notice of formation of Hi-Point Home Care LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/03/2024. 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 Hi-Point Home Care LLC, 418 Broadway, STE N, Albany, New York 12207. Purpose: Providing in-home care services
LEGAL NOTICE
Notice of formation of The PeaceAble Team, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/07/2024. 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 The PeaceAble Team, LLC, 35 Blue Jay Way, Rexford, NY 12148. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of IAMDJARSON LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 8/17/23. 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 IAMDJARSON LLC, 418 Broadway, Ste N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Empire Commercial Management and Cleaning LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02-14-2024. Office in Saratoga County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the Empire Commercial Management and Cleaning LLC, 228 Park Ave S #185897, Manhattan, NY 10003. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification (foreign) of VXI GLOBAL INSURANCE SOLUTIONS, LLC. Application for Authority filed with NY Secretary of State (NS) on 09/08/2023, office location: Albany County, VXI GLOBAL INSURANCE SOLUTIONS, LLC is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to VXI GLOBAL INSURANCE SOLUTIONS, LLC, 401 Wilshire Blvd, Suite 960, Santa Monica, CA 90401. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Kristie’s Inclusion Consultancy LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/29/2024. 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 Kristie’s Inclusion Consultancy LLC, 1212 64th street, Apt 1A, Brooklyn, New York 11219. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of THE NEST AT SWISS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 08/29/23. 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, 376 SAINT JOHNS PL APT 1A BROOKLYN, NY, 11238. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of GETTIS CATERING LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/31/24. 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, 228 PARK AVE S #669160 NEW YORK, NY, 10003. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of DESIGN STATION 22 LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/29/24. 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, 55A 9TH ST UNIT 3 BROOKLYN, NY, 11215. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of TRES PERSONAJES LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/02/24. 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, 4703 4TH AVE BROOKLYN, NY, 11220. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of CITY CRITTERZ PRODUCTIONS, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/23/24. 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, 244 MADISON AVE #124 NEW YORK, NY, 10016. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of Don Pablo ENT. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/14/24. 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 Don Pablo ENT, 418 Broadway STE R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Porter Signings LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/26/2023. 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 Porter Signings LLC, 418 Broadway, STE R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of TANG SPACE HOLDINGS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/11/2024. 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of KaysClub. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02/28/2024. 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 KaysClub, 418 Broadway STE R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of CAITLIN DUCEY STUDIO, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/06/2024. 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
Notice of formation of HALATION MEDIA L.L.C. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02/10/2024. 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of LYY MANAGEMENT LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/02/2024. 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
Notice of formation of The Empire State of Mind LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 5/28/24. 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 The Empire State of Mind LLC, P.O. Box 11525, Albany, NY 12211. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Electrascape, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 5/10/2024. 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 Electrascape, LLC, 8035 Springfield Blvd Apt 3n, Queens Village, New York 11427. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of JABBER DORADO ENTERPRISES LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/20/19. 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, 4115 36TH ST LONG ISLAND CITY, NY, 11101. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of THE MIGRANT KITCHEN POP UP LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 08/18/20. 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, 4115 36TH ST LONG ISLAND CITY, NY, 11101. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of TMK CENTRAL PARK KIOSK LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/10/23. 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, 1802 E 65TH ST NEW YORK, NY 10065. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of TAS LITERACY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/17/24. 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, 228 PARK AVE S #271066 NEW YORK, NY, 10003. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of 275 WATER STREET LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 02/27/24. 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, 139 FULTON ST RM 810 NEW YORK, NY, 10038. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of Cinema SB LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/14/2024. 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 Cinema SB LLC, 54 State Street, Ste 804 #12057, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Nextgen Printing LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 9/25/2020. 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 the Nextgen Printing LLC, 901 Melville Court, Slingerlands, New York 12159. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Breadwinner Coaching and Consulting LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/09/2024. 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 United States Corporation Agents, Inc, 7014 13th Avenue, Suite 202, Brookly, NY 11228. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of RONKONKOMA REAL ESTATE MANAGEMENT LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02/15/2024. 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 RONKONKOMA REAL ESTATE MANAGEMENT LLC, 90 State St STE 700-40, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 325 Central Ave CH LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 5/17/2024. 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 325 Central Ave CH LLC, 545 Orchard St, Delmar, NY 12054. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of KC CLUBHOUSE 325 CENTRAL AVE LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/30/2024. 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 KC CLUBHOUSE 325 CENTRAL AVE LLC, 325 Central Ave, Albany, NY 12206. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 275 NEW SCOTLAND LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 6/17/2024. 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 275 NEW SCOTLAND LLC, 275 New Scotland Ave, Albany, NY 12208. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of TDE ENTERPRISE LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/15/2024. 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 TDE ENTERPRISE LLC, 90 State St STE 700-40 , Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of LI YANG HOLDING LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/29/2024. 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 LI YANG HOLDING LLC, 90 State St STE 700-40, ALBANY, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of LR 609 LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/09/2024. 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 LR 609 LLC, 90 State St STE 700-40, Albany, NY 12207. Purpose: Any lawful purpose.
(48_0613_0718)
LEGAL NOTICE
Notice of Form. of 240 RIVERSIDE 12C LLC. Arts. of Org. filed with SSNY on 05/16/2024. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 90 STATE ST, SUITE 700 BOX 10, ALBANY, NY, 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of 240 RSB 12C LLC. Arts. of Org. filed with SSNY on 04/08/2024. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 90 STATE ST, SUITE 700 BOX 10, ALBANY, NY, 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of 595 PACIFIC MEDICAL PLLC. Arts. of Org. filed with SSNY on 04/04/2024. Office location: Albany SSNY desg. as agent of PLLC upon whom process against it may be served. SSNY mail process to 418 BROADWAYM STE. R, ALBANY, NY 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of ALBANY SOUTH END II LLC. Arts. of Org. filed with SSNY on 04/23/2024. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 200 SOUTH PEARL STREET, ALBANY, NY 12202 - 1834. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of ANIK SAHA, MD PLLC. Arts. of Org. filed with SSNY on 05/14/2024. Office location: Albany SSNY desg. as agent of PLLC upon whom process against it may be served. SSNY mail process to 90 STATE ST, SUITE 700 BOX 10, ALBANY, NY, 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of ARIBEL REYES ADULT HEALTH NP PLLC. Arts. of Org. filed with SSNY on 05/14/2024. Office location: Albany SSNY desg. as agent of PLLC upon whom process against it may be served. SSNY mail process to 90 STATE ST STE 700 , BOX 10, ALBANY, NY, 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of BACBOR LLC. Arts. of Org. filed with SSNY on 05/17/2024. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 90 STATE ST, SUITE 700 BOX 10, ALBANY, NY, 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of CENTRAL PARK TOWER 69N, LLC. Arts. of Org. filed with SSNY on 04/11/2024. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 90 STATE ST, SUITE 700 BOX 10, ALBANY, NY, 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of GAMI HOLDINGS, LLC. Arts. of Org. filed with SSNY on 05/17/2024. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 90 STATE ST, SUITE 700 BOX 10, ALBANY, NY, 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of IPE ROSA LLC. Arts. of Org. filed with SSNY on 05/17/2024. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 90 STATE ST, SUITE 700 BOX 10, ALBANY, NY, 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of K&Z LANDSCAPING, LLC. Arts. of Org. filed with SSNY on 05/15/2024. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 1359 CENTRAL AVE, ALBANY, NY, 12205. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of KELMAN RE HOLDINGS, LLC. Arts. of Org. filed with SSNY on 05/21/2024. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 41 EUCLID STREET, COHOES, NY 12047. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of MAHS 1455 LLC. Arts. of Org. filed with SSNY on 05/23/2024. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 90 STATE STREET, SUITE 700, BOX 10, ALBANY, NY 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Formation of MARKAJ CONSTRUCTION LLC. Arts. of Org. filed with SSNY on 04/16/2024. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 6 EAST 39TH STREET, STE 901, NEW YORK, NY 10016. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of MOMENTUM MEDICAL BILLING LLC. Arts. of Org. filed with SSNY on 05/16/2024. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 90 STATE ST, SUITE 700 BOX 10, ALBANY, NY, 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of MUXI HOLDINGS LLC. Arts. of Org. filed with SSNY on 05/16/2024. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 90 STATE ST, SUITE 700 BOX 10, ALBANY, NY, 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of NARAYAN RX LLC. Arts. of Org. filed with SSNY on 12/27/2023. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 90 STATE ST, SUITE 700 BOX 10, ALBANY, NY, 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of OYATTE LLC. Arts. of Org. filed with SSNY on 01/08/2024. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 90 State St., Ste 700, Box 10, Albany, NY 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of RUST WORKS PRODUCTION LLC. Arts. of Org. filed with SSNY on 05/14/2024. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 1 STATION PLACE, SUITE 304, STAMFORD, CT, 06902. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of SACANDAGA METAL RECYCLING, LLC. Arts. of Org. filed with SSNY on 05/21/2024. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 41 EUCLID STREET, COHOES, NY 12047. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of TAMLI CONSULTING LLC. Arts. of Org. filed with SSNY on 02/23/2024. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 90 STATE ST, SUITE 700 BOX 10, ALBANY, NY, 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of TCWEI LLC. Arts. of Org. filed with SSNY on 05/16/2024. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 90 STATE ST, SUITE 700 BOX 10, ALBANY, NY, 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of TOGETHER 2024 LLC. Arts. of Org. filed with SSNY on 01/08/2024. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 90 State St., Ste 700, Box 10, Albany, NY 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of 450WASHINGTON906 LLC. Arts. of Org. filed with SSNY on 04/04/2024. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 90 State St., Ste 700, Box 10, Albany, NY 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of CTMATTER LLC. Arts. of Org. filed with SSNY on 06/03/2024. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 90 State St., Ste 700, Box 10, Albany, NY 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of GAY STREET REVIVAL INITIATIVE 1 LLC. Arts. of Org. filed with SSNY on 02/14/2024. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 418 BROADWAY, STE N, ALBANY, NY, 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of GAY STREET REVIVAL INITIATIVE 2 LLC. Arts. of Org. filed with SSNY on 02/14/2024. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 418 BROADWAY, STE N, ALBANY, NY, 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of GK SUB SHOP 2, LLC. Arts. of Org. filed with SSNY on 05/16/2024. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 612 WATERVLIET SHAKER ROAD, LATHAM, NY 12110. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of JOEN HAUS, LLC. Arts. of Org. filed with SSNY on 04/22/2024. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 90 State St., Ste 700, Box 10, Albany, NY 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of L2815 LLC. Arts. of Org. filed with SSNY on 05/27/2024. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 90 State St., Ste 700, Box 10, Albany, NY 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of MOORE EVENTS LLC. Arts. of Org. filed with SSNY on 06/06/2024. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 90 State St., Ste 700, Box 10, Albany, NY 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of R & N 17616 KILDARE RD LLC. Arts. of Org. filed with SSNY on 05/30/2024. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 90 State St., Ste 700, Box 10, Albany, NY 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of SHANKAR NINAN & CO., LLP. Arts. of Org. filed with SSNY on 02/18/2015. Office location: Albany SSNY desg. as agent of LLP upon whom process against it may be served. SSNY mail process to 505 8TH AVENUE, SUITE 1810, NEW YORK, NY 10018. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of THE KEARNEY LAW GROUP, PLLC. Arts. of Org. filed with SSNY on 05/15/2024. Office location: Albany SSNY desg. as agent of PLLC upon whom process against it may be served. SSNY mail process to 90 STATE STREET SUITE 700, BOX 10, ALBANY, NY, 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of ZUCKER’S BAGELS PRODUCTS, LLC. Arts. of Org. filed with SSNY on 06/05/2024. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 90 State St., Ste 700, Box 10, Albany, NY 12207. Any lawful purpose.