Legal notices: June 21, 2018

LEGAL NOTICE

Notice of formation of M&Z UNITED LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/04/18. 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, 40 Tehama Street, 3N Brooklyn, NY, 11218. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of HAZEL ROSE HOLDINGS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/03/18. 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, 12045 201 Street Jamaica, NY, 11435. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of 110 NEWYORK LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/14/12. 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, 430 West Merrick Road, Ste 14 Valley Stream, NY, 11580. Purpose: Any lawful purpose

 

LEGAL NOTICE

A Mil2sell, LLC Art. of Org. filed with the SSNY on May 31, 2018. 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 of FJ MAPLE LLC. Articles of Org. filed with Secretary of State of NY (SSNY) on 5/9/2017. 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 1065 EAST 28TH STREET,  BROOKLYN, NY 11210. Purpose: any lawful purpose.

 

 

LEGAL NOTICE

NOTICE OF FORMATION of JF MAPLE LLC. Articles of Org. filed with Secretary of State of NY (SSNY) on 5/9/2017. 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 1065 EAST 28TH STREET,  BROOKLYN, NY 11210. Purpose: any lawful purpose.

 

LEGAL NOTICE

NOTICE OF FORMATION of JSL EQUITIES LLC. Articles of Org. filed with Secretary of State of NY (SSNY) on 5/29/2018. 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 3692 BEDFORD AVENUE, APT 4A,  BROOKLYN, NY 11229. Purpose: any lawful purpose.

 

LEGAL NOTICE

NOTICE OF FORMATION of 313 WILSON AVE LLC. Articles of Org. filed with Secretary of State of NY (SSNY) on 5/30/2018. 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 701 VAN DUZER STREET,  STATEN ISLAND, NY 10304. Purpose: any lawful purpose.

 

LEGAL NOTICE

Notice of formation of limited partnership (“LP”). 137 21 FUNDING L.P. Cert. filed with the Sec. of State of NY (“SSNY”) on 5/15/2018. 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: 5/1/2117. Purpose/Character: any lawful purpose.

 

LEGAL NOTICE

Notice of formation of limited partnership (“LP”). 591 N UNION FUNDING L.P. Cert. filed with the Sec. of State of NY (“SSNY”) on 5/24/2018. 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: 5/1/2117. Purpose/Character: any lawful purpose.

 

 

LEGAL NOTICE

NOTICE OF FORMATION of PUTNAM JEFFERSON LLC. Articles of Org. filed with Secretary of State of NY (SSNY) on 6/4/2018. 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 320 ROEBLING STREET  #628,  BROOKLYN, NY 11211. Purpose: any lawful purpose.

 

LEGAL NOTICE

Notice of formation of Emling Advisors LLC. Articles of Org. filed with NY Secretary of State (NS) on 5/9/2018. 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 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 THE MODERN MEZUZAH LLC. Articles of Org. filed with Secretary of State of NY (SSNY) on 5/23/2017. 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 1992 EAST 2ND STREET,  BROOKLYN, NY 11223. Purpose: any lawful purpose.

 

LEGAL NOTICE

Notice of formation of PERSEUS GALLERY LLC. Articles of Org. filed with NY Secretary of State (NS) on 3/28/2018, 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 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

Not. of Form. of 333 East 82nd Street Development LLC Art. of org. filed with SSNY on 5/11/18. County: Albany. SSNY is designated agent of LLC to whom process be served. SSNY may mail a copy of any process to LLC, 1817 Emmons Avenue, Fl 2, Ste 1, Brooklyn NY 11235. Any Legal Act or Activity.

 

LEGAL NOTICE

Not. of Form. of 24 1st Avenue Members LLC Art. of org. filed with SSNY on 3/12/18. County: Albany. SSNY is designated agent of LLC to whom process be served. SSNY may mail a copy of any process to LLC, 1817 Emmons Avenue, Fl 2, Ste 1, Brooklyn NY 11235. Any Legal Act or Activity.

 

LEGAL NOTICE

Not. of Form. of 24 1st Avenue Note LLC Art. of org. filed with SSNY on 3/7/18. County: Albany. SSNY is designated agent of LLC to whom process be served. SSNY may mail a copy of any process to LLC, 1817 Emmons Avenue, Fl 2, Ste 1, Brooklyn NY 11235. Any Legal Act or Activity.

 

LEGAL NOTICE

Not. of Form. of R & R 24 1st Ave LLC Art. of org. filed with SSNY on 3/7/18. County: Albany. SSNY is designated agent of LLC to whom process be served. SSNY may mail a copy of any process to LLC, 1817 Emmons Avenue, Fl 2, Ste 1, Brooklyn NY 11235. Any Legal Act or Activity.

 

LEGAL NOTICE

Not. of Form. of 240 Montrose LLC Art. of org. filed with SSNY on 3/12/18. County: Albany. SSNY is designated agent of LLC to whom process be served. SSNY may mail a copy of any process to LLC, 543 Bedford Avenue, # 123, Brooklyn NY 11211. Any Legal Act or Activity.

 

LEGAL NOTICE

Not. of Form. of 1464 71st Street LLC Art. of org. filed with SSNY on 3/15/18. County: Albany. SSNY is designated agent of LLC to whom process be served. SSNY may mail a copy of any process to LLC, 1464 71st St, Brooklyn NY 11228. Any Legal Act or Activity.

 

LEGAL NOTICE

Not. of Form. of 2279 Barker Avenue LLC Art. of org. filed with SSNY on 3/14/18. County: Albany. SSNY is designated agent of LLC to whom process be served. SSNY may mail a copy of any process to LLC, 1303 Seawene Drive, Hewlett Harbor NY 11557. Any Legal Act or Activity.

 

LEGAL NOTICE

Not. of Form. of 3073 Barker Development LLC Art. of org. filed with SSNY on 6/4/18. County: Albany. SSNY is designated agent of LLC to whom process be served. SSNY may mail a copy of any process to LLC, 1303 Seawene Drive, Hewlett Harbor NY 11557. Any Legal Act or Activity.

 

LEGAL NOTICE

Not. of Form. of 3073 Barker Avenue LLC Art. of org. filed with SSNY on 4/9/18. County: Albany. SSNY is designated agent of LLC to whom process be served. SSNY may mail a copy of any process to LLC, 1303 Seawene Drive, Hewlett Harbor NY 11557. Any Legal Act or Activity.

 

LEGAL NOTICE

Not. of Form. of 2257 Grand Avenue LLC Art. of org. filed with SSNY on 3/15/18. County: Albany. SSNY is designated agent of LLC to whom process be served. SSNY may mail a copy of any process to LLC, 1303 Seawene Drive, Hewlett Harbor NY 11557. Any Legal Act or Activity.

 

LEGAL NOTICE

Not. of Form. of 1731-1741 Grand Development LLC Art. of org. filed with SSNY on 4/23/18. County: Albany. SSNY is designated agent of LLC to whom process be served. SSNY may mail a copy of any process to LLC, 1303 Seawene Drive, Hewlett Harbor NY 11557. Any Legal Act or Activity.

 

LEGAL NOTICE

Not. of Form. of J Tower LLC Art. of org. filed with SSNY on 3/16/18. County: Albany. SSNY is designated agent of LLC to whom process be served. SSNY may mail a copy of any process to LLC, 543 Bedford Avenue, # 103, Brooklyn NY 11211. Any Legal Act or Activity.

 

LEGAL NOTICE

Not. of Form. of Babshi LLC Art. of org. filed with SSNY on 3/20/18. County: Albany. SSNY is designated agent of LLC to whom process be served. SSNY may mail a copy of any process to LLC, 1105 E 19th St, Brooklyn NY 11230. Any Legal Act or Activity.

 

LEGAL NOTICE

Not. of Form. of 1731-1741 Grand Avenue LLC Art. of org. filed with SSNY on 3/23/18. County: Albany. SSNY is designated agent of LLC to whom process be served. SSNY may mail a copy of any process to LLC, 1870 Bath Avenue, Brooklyn NY 11214. Any Legal Act or Activity.

 

LEGAL NOTICE

Not. of Form. of Montrose Ave Management LLC Art. of org. filed with SSNY on 3/26/18. County: Albany. SSNY is designated agent of LLC to whom process be served. SSNY may mail a copy of any process to LLC, 1144 38 St, Brooklyn NY 11218. Any Legal Act or Activity.

 

LEGAL NOTICE

Not. of Form. of Studio Atoz LLC Art. of org. filed with SSNY on 3/27/18. County: Albany. SSNY is designated agent of LLC to whom process be served. SSNY may mail a copy of any process to LLC, 75 Livingston St, # 21-C, Brooklyn NY 11201. Any Legal Act or Activity.

 

LEGAL NOTICE

Not. of Form. of Prime Global Brands LLC Art. of org. filed with SSNY on 3/26/18. County: Albany. SSNY is designated agent of LLC to whom process be served. SSNY may mail a copy of any process to LLC, 6820 N Hempstead Turnpike, South Oyster Bay Cove, NY 11791. Any Legal Act or Activity.

 

LEGAL NOTICE

Not. of Form. of S Central Group LLC Art. of org. filed with SSNY on 3/28/18. County: Albany. SSNY is designated agent of LLC to whom process be served. SSNY may mail a copy of any process to LLC, POB 376, New York NY 10018. Any Legal Act or Activity.

 

LEGAL NOTICE

Not. of Form. of Goldline Capital LLC Art. of org. filed with SSNY on 3/28/18. County: Albany. SSNY is designated agent of LLC to whom process be served. SSNY may mail a copy of any process to LLC, 5308 13 Ave, # 321, Brooklyn NY 11219. Any Legal Act or Activity.

 

LEGAL NOTICE

Not. of Form. of Bullet Builders LLC Art. of org. filed with SSNY on 4/13/18. County: Albany. SSNY is designated agent of LLC to whom process be served. SSNY may mail a copy of any process to LLC, 1385 Broadway, Fl 16, New York  NY 10018. Any Legal Act or Activity.

 

LEGAL NOTICE

Not. of Form. of 95 Madison Spring LLC Art. of org. filed with SSNY on 4/23/18. County: Albany. SSNY is designated agent of LLC to whom process be served. SSNY may mail a copy of any process to LLC, 320 Roebling St, # 227, Brooklyn NY 11211. Any Legal Act or Activity.

 

LEGAL NOTICE

Not. of Form. of Macdougal88 LLC Art. of org. filed with SSNY on 5/9/18. County: Albany. SSNY is designated agent of LLC to whom process be served. SSNY may mail a copy of any process to LLC, 1385 Broadway, Fl 22, New York  NY 10018. Any Legal Act or Activity.

 

LEGAL NOTICE

Not. of Form. of 228 Lenox LLC Art. of org. filed with SSNY on 5/1/18. County: Albany. SSNY is designated agent of LLC to whom process be served. SSNY may mail a copy of any process to LLC, 1385 Broadway, Fl 22, New York  NY 10018. Any Legal Act or Activity.

 

LEGAL NOTICE

Not. of Form. of KSR Capital LLC Art. of org. filed with SSNY on 4/30/18. County: Albany. SSNY is designated agent of LLC to whom process be served. SSNY may mail a copy of any process to LLC, 1385 Broadway, Fl 22, New York  NY 10018. Any Legal Act or Activity.

 

LEGAL NOTICE

Not. of Form. of 100 Keyland LLC Art. of org. filed with SSNY on 4/25/18. County: Albany. SSNY is designated agent of LLC to whom process be served. SSNY may mail a copy of any process to LLC, 1385 Broadway, Fl 22, New York  NY 10018. Any Legal Act or Activity.

 

LEGAL NOTICE

Not. of Form. of Langley 558 LLC Art. of org. filed with SSNY on 5/8/18. County: Albany. SSNY is designated agent of LLC to whom process be served. SSNY may mail a copy of any process to LLC, 763 Dogwood Ave, West Hempstead, NY 11552. Any Legal Act or Activity.

 

LEGAL NOTICE

Not. of Form. of TME Realty Holdings LLC Art. of org. filed with SSNY on 5/8/18. County: Albany. SSNY is designated agent of LLC to whom process be served. SSNY may mail a copy of any process to LLC, 763 Dogwood Ave, West Hempstead, NY 11552. Any Legal Act or Activity.

 

LEGAL NOTICE

Not. of Form. of 3405 Farragut Rd LLC Art. of org. filed with SSNY on 5/18/18. County: Albany. SSNY is designated agent of LLC to whom process be served. SSNY may mail a copy of any process to LLC, 199 Lee Ave, # 830, Brooklyn NY 11211. Any Legal Act or Activity.

 

LEGAL NOTICE

Not. of Form. of BA 42 Linden LLC Art. of org. filed with SSNY on 6/4/18. County: Albany. SSNY is designated agent of LLC to whom process be served. SSNY may mail a copy of any process to LLC, 199 Lee Ave, # 830, Brooklyn NY 11211. Any Legal Act or Activity.

 

LEGAL NOTICE

Not. of Form. of A&B 4321 LLC Art. of org. filed with SSNY on 5/22/18. County: Albany. SSNY is designated agent of LLC to whom process be served. SSNY may mail a copy of any process to LLC, 1137 51 St, Brooklyn NY 11219. Any Legal Act or Activity.

 

LEGAL NOTICE

Not. of Form. of One 88 LLC Art. of org. filed with SSNY on 5/23/18. County: Albany. SSNY is designated agent of LLC to whom process be served. SSNY may mail a copy of any process to LLC, 5308 13 Avenue, # 226, Brooklyn NY 11219. Any Legal Act or Activity.

 

LEGAL NOTICE

Not. of Form. of Perfect Health Medical LLC Art. of org. filed with SSNY on 5/30/18. County: Albany. SSNY is designated agent of LLC to whom process be served. SSNY may mail a copy of any process to LLC, 4426 18 Ave, Brooklyn NY 11204. Any Legal Act or Activity.

 

LEGAL NOTICE

Not. of Form. of 443 Graham Holdings LLC Art. of org. filed with SSNY on 3/7/18. County: Albany. SSNY is designated agent of LLC to whom process be served. SSNY may mail a copy of any process to LLC, 100A Broadway, # 236, Brooklyn NY 11249. Any Legal Act or Activity.

 

LEGAL NOTICE

Not. of Form. of Metropolitan Units LLC Art. of org. filed with SSNY on 4/30/18. County: Albany. SSNY is designated agent of LLC to whom process be served. SSNY may mail a copy of any process to LLC, 100A Broadway, # 236, Brooklyn NY 11249. Any Legal Act or Activity.

 

LEGAL NOTICE

Not. of Form. of 2700 Atlantic USA LLC Art. of org. filed with SSNY on 5/15/18. County: Albany. SSNY is designated agent of LLC to whom process be served. SSNY may mail a copy of any process to LLC, 100A Broadway, # 236, Brooklyn NY 11249. Any Legal Act or Activity.

 

LEGAL NOTICE

Not. of Form. of Graham Assets LLC Art. of org. filed with SSNY on 5/16/18. County: Albany. SSNY is designated agent of LLC to whom process be served. SSNY may mail a copy of any process to LLC, 100A Broadway, # 236, Brooklyn NY 11249. Any Legal Act or Activity.

 

LEGAL NOTICE

Not. of Form. of Noble Management NY LLC Art. of org. filed with SSNY on 3/14/18. County: Albany. SSNY is designated agent of LLC to whom process be served. SSNY may mail a copy of any process to LLC, 100A Broadway, # 236, Brooklyn NY 11249. Any Legal Act or Activity.

 

LEGAL NOTICE

Not. of Form. of Noble Development NY LLC Art. of org. filed with SSNY on 3/14/18. County: Albany. SSNY is designated agent of LLC to whom process be served. SSNY may mail a copy of any process to LLC, 100A Broadway, # 236, Brooklyn NY 11249. Any Legal Act or Activity.

 

LEGAL NOTICE

Not. of Form. of Noble Administrative LLC Art. of org. filed with SSNY on 3/20/18. County: Albany. SSNY is designated agent of LLC to whom process be served. SSNY may mail a copy of any process to LLC, 100A Broadway, # 236, Brooklyn NY 11249. Any Legal Act or Activity.

 

LEGAL NOTICE

Not. of Form. of 438 Union Holdings LLC Art. of org. filed with SSNY on 4/20/18. County: Albany. SSNY is designated agent of LLC to whom process be served. SSNY may mail a copy of any process to LLC, 100A Broadway, # 236, Brooklyn NY 11249. Any Legal Act or Activity.

 

LEGAL NOTICE

Not. of Form. of Manhattan Ave Units LLC Art. of org. filed with SSNY on 5/24/18. County: Albany. SSNY is designated agent of LLC to whom process be served. SSNY may mail a copy of any process to LLC, 100A Broadway, # 236, Brooklyn NY 11249. Any Legal Act or Activity.

 

LEGAL NOTICE

Not. of Form. of 209 Montrose LLC Art. of org. filed with SSNY on 6/6/18. County: Albany. SSNY is designated agent of LLC to whom process be served. SSNY may mail a copy of any process to LLC, 100A Broadway, # 236, Brooklyn NY 11249. Any Legal Act or Activity.

 

LEGAL NOTICE

Not. of Form. of Montroy Management L.P. Art. of org. filed with SSNY on 6/1/18. County: Albany. SSNY is designated agent of LLC to whom process be served. SSNY may mail a copy of any process to LLC, 16 Bluejay St, Chestnut Ridge NY 10977. Any Legal Act or Activity.

 

LEGAL NOTICE

Not. of Form. of 390 Castleton Associates LLC Art. of org. filed with SSNY on 2/14/18. County: Albany. SSNY is designated agent of LLC to whom process be served. SSNY may mail a copy of any process to LLC, 570 Eastern Parkway, Brooklyn NY 11225. Any Legal Act or Activity.

 

LEGAL NOTICE

Not. of Form. of Diamond HR Benefits, LLC Art. of org. filed with SSNY on 3/13/18. County: Albany. SSNY is designated agent of LLC to whom process be served. SSNY may mail a copy of any process to LLC, 202 Caton Ane, Brooklyn NY 11218. Any Legal Act or Activity.

 

--

 

LEGAL NOTICE

Notice of formation of Alpha home care, LLC. Articles of Org. filed with NY Secretary of State (NS) on 3/20/18 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

Twin Tiers IT, LLC Arts. of Org. filed w/ SSNY 6/4/18. Off. in Albany Co. SSNY desig. as agt. of LLC whom process may be served. SSNY shall mail process to c/o Northwest Registered Agent LLC, 90 State St., Ste. 700, Office 40, Albany, NY 12207. Purpose: any lawful activity.

 

LEGAL NOTICE

Notice of formation of Hoque Construction&Property LLC. Articles of Org. filed with NY Secretary of State (NS) on 06 /04/2018, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Registered Agent Inc.                             at 90 State Street Suite 700, Office 40 Albany NY 12207, Registered agent Inc. is designated as agent for SOP at 90 State Street Suite 700, Office 40 Albany NY 12207. purpose is any lawful purpose.

 

LEGAL NOTICE

Bayon Capital, LLC Art. of Org. filed with NY Secretary of State (NS) on 4/11/2018. Office: Albany Co. 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: Any lawful purpose.

 

LEGAL NOTICE

Notice of formation of Darwin & Homer Properties, L.L.C. Articles of Org. filed with NY Secretary of State (NS) on 05/09/2018, 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 [domestic] of RSI Properties LLC. Articles of Org. filed with NY Secretary of State (NS) on May 29, 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, 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

Notice of formation of DRAMYROSS, LLC.  The Articles of Organization were filed with the SSNY on 06/04/2018.  Office location is Albany County. SSNY has been designated as the agent of the LLC upon whom process against it many served.  SSNY shall mail process served to: The LLC at 90 State Street, Suite 700, Office 40, Albany, NY 12207.  Purpose: Psychotherapy. 

 

LEGAL NOTICE

Notice of formation of Cymbal Healthcare, LLC.

Articles of Org. filed with NY Secretary of State (NS) on May 25, 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, 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

Notice of foreign qualification of Sterling Lumber Company, LLC. App. for Authority filed w/ NY Secretary of State (SSNY) on 05/10/2018. Office location: Albany County. LLC formed in IL on 11/21/2016. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: InCorp Services Inc. @ One Commerce Plaza, 99 Washington Ave. Ste. 805-A, Albany, NY 12210. InCorp Services Inc. is designated as agent for service of process @ One Commerce Plaza, 99 Washington Ave. Ste. 805-A, Albany, NY 12210. Purpose: any lawful purpose. 

 

 

LEGAL NOTICE

Notice of formation of 158 W 128th St LLC. Articles of Org. filed with NY Secretary of State (NS) on 5/17/18, 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 qualification of SC Davenport Real Estate LLC.

Foreign Qualification was filed with NY Secretary of State on June 5th 2018, office location: Albany County, process may be served to SC Davenport Real Estate LLC and all mail service of process can be mailed to 637 3rd Ave Watervliet, NY 12189 where SC Davenport Real Estate LLC conducts the business of real estate transactions and leasing.

 

LEGAL NOTICE

Notice of formation of RGB Mission Control LLC . Articles of Org. filed with NY Secretary of State (NS) on 04/ 30/2018, 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 Street STE 700 Office 40 Albany NY 12207, Registered Agents Inc. is designated as agent for SOP at purpose is any lawful purpose.

 

LEGAL NOTICE

Notice of formation of Evan Huggins Design, LLC. Articles of Org. filed with NY Secretary of State (NS) on 5/23/2018, 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 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 Utility Consulting Partners LLC. Articles of Org. filed with NY Secretary of State (NS) on 4/17/2018, 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 Street STE 700 Officer 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

The Shed family and farm LLC. Arts of Org filed with SSNY on 5/9/18. Office: 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, 230 Western Tpke, Altamont, NY 12009. Purpose: Any lawful purpose.

 

LEGAL NOTICE

Notice of formation of INDUSTRY SALES LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/07/18. 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, 173 N Main St., Suite 110 Sayville, NY 11782. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of domestic formation  of Rion M&C LLC. Articles of Org. filed with NY Secretary of State (NS) on 6/7/18, 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 Dragon Master Games, LLC.

Articles of Org. filed with NY Secretary of State (NS) on 05/02/2018, 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 Limited Liability Company.  Articles of Organization of 123 Real Estate Holdings, LLC, were filed with the Sec. of State of NY (“SSNY”) on June 7, 2018.  Office Location:  Albany County.  SSNY has been designated as agent upon whom process against the LLC may be served.  SSNY shall mail a copy of any process to: 121 Everett Road, Albany, NY 12205.  Purpose:  Any lawful business purpose. 

 

 

LEGAL NOTICE

Notice of formation of Little Blue Treehouse LLC. Articles of Org. filed with NY Secretary of State (NS) on 3/28/18, 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 Lucite Vision LLC Articles of Org. filed with NY Secretary of State (NS) on 5/10/2017 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.

 

LEGAL NOTICE

Ashdown Partners LLC. Arts. of Org. filed with the SSNY on 4/9/18. 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 Registered Agents Inc. at 90 State Street Ste 700 Office 40, Albany, NY 12207. Purpose: Any lawful purpose.

 

LEGAL NOTICE

DDB Fitness LLC Arts. of Org. filed with NY Secretary of State (NS) June 4, 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 HORVAT PROPERTIES LLC. Articles of Org. filed with NY Secretary of State (NS) on 05/07/2018, 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.

 

LEGAL NOTICE

Notice of formation of KNOTEL 307 FIFTH LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 06/05/18. 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 formation of KNOTEL 220 W 19TH ST LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 06/05/18. 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 formation of KNOTEL 90 JOHN LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 06/05/18. 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 formation of KNOTEL 110 WILLIAM LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 06/05/18. 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 formation of KNOTEL 530 BROADWAY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 06/05/18. 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 formation of KNOTEL 5 HANOVER LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 06/05/18. 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 formation of KNOTEL 250 HUDSON LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 06/05/18. 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 formation of KNOTEL 80 EIGHTH AVE LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 06/05/18. 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 formation of KNOTEL 54 W 21ST LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 06/06/18. 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 formation of KNOTEL 17 W 20TH LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 06/07/18. 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 formation of limited partnership (“LP”). 89 N 4 FUNDING L.P. Cert. filed with the Sec. of State of NY (“SSNY”) on 06/08/2018. 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, NEW YORK, 11598. Name and address of each general partner is available from the SSNY. Latest date to dissolve: 6/1/2117. Purpose/Character: any lawful purpose.

 

LEGAL NOTICE

NOTICE OF FORMATION of WYCKOFF DWELLING, LLC. Articles of Org. filed with Secretary of State of NY (SSNY) on 6/11/2018. 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 1612 KINGS HWY. #11,  BROOKLYN, NY 11229. Purpose: any lawful purpose.

 

LEGAL NOTICE

NOTICE OF FORMATION of BRYANT PROPERTIES 769 LLC. Articles of Org. filed with Secretary of State of NY (SSNY) on 6/11/2018. 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 362 EAST KENNEDY BLVD,  LAKEWOOD, NJ 08701. Purpose: any lawful purpose.

 

LEGAL NOTICE

NOTICE OF FORMATION of EAST 188 REALTY 495 LLC. Articles of Org. filed with Secretary of State of NY (SSNY) on 6/11/2018. 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 362 EAST KENNEDY BLVD,  LAKEWOOD, NJ 08701. Purpose: any lawful purpose.

 

LEGAL NOTICE

NOTICE OF FORMATION of PARK PROPERTIES 4585-9 LLC. Articles of Org. filed with Secretary of State of NY (SSNY) on 6/11/2018. 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 362 EAST KENNEDY BLVD, LAKEWOOD, NJ 08701. Purpose: any lawful purpose.

 

LEGAL NOTICE

catubs LLC. Art. of Org. filed with the SSNY on 05/30/18. Office: Albany County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail service of process to NW registered agent LLC, 90 state st, suite 700 office 40, Albany, NY 12207 . Purpose: Any lawful purpose. 

 

LEGAL NOTICE

Notice of formation of Macaela Mackenzie, LLC. Articles of Org. filed with NY Secretary of State (NS) on 6/7/18, 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 Vulnerability Research Labs, LLC. Certificate of Authority filed with NY Secretary of State (NS) on 05/02/2018, 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 Street STE 700 Office 40 Albany NY 12207, Registered Agents Inc. is designated as agent for SOP at purpose is any lawful purpose. 

 

 

LEGAL NOTICE

Notice of formation of House Healers, LLC. Articles of Org. filed with NY Secretary of State (NS) on 5/29/18, 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 domestic LLC, Telltail LLC a product development studio . Articles of Org. filed with NY Secretary of State (NS) on 6/12/2018, 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 Weinbach Columbus LLC. Articles of Org. filed with NY Secretary of State (NS) on 05/09/2018, 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 Street STE 700 Office 40 Albany, NY 12207, Registered Agents Inc. is designated as agent for SOP at purpose is any lawful purpose.

 

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.