Legal notices: July 6, 2017

LEGAL NOTICE

AGA PAVERS & MASONRY LLC, a domestic LLC, filed with the SSNY on 6/27/17. Office location: Albany County. Registered Agents Inc. is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to the LLC, 90 State St. STE 700 Office 40 Albany, NY 12207 General Purposes. 238140

 

LEGAL NOTICE

Notice of formation of NYC Group Tours, LLC,  Articles of Org. filed with NY Secretary of State ( NS )  on 05/09/2017 office location:  Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Registered Agent  , 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 /purpose is any lawful purpose.

 

LEGAL NOTICE

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY

SB Media Productions LLC filed its Articles of Organization with the New York State Department of State on 02/27/2017.  Its office is located in Albany County.  The Secretary of State (SSNY) has been designated as agent of the LLC upon whom process against it may be served.  SSNY shall mail a copy of process to: SB Media Productions LLC, P O Box 11375, Loudonville, NY 12211.  The general purpose is music related services, broadcasting, media, and internet.

 

LEGAL NOTICE

Notice of formation Yves Scherer Studio LLC. Articles of Org. filed with NY Secretary of State (NS) on 05/22/17, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to 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 Bunker Management LLC. filed with New York Secy of State (SSNY) on 6/28/17. Office location: Albany County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 151 Maxwell Rd., Latham, NY 12110. The name and address of the Reg. Agent is Matthew P. Schiller, 151 Maxwell Rd., Latham, NY 12110. Purpose: any lawful activity.

 

LEGAL NOTICE

Notice of Formation of Bunker Farms LLC. filed with New York Secy of State (SSNY) on 6/28/17. Office location: Albany County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 151 Maxwell Rd., Latham, NY 12110. The name and address of the Reg. Agent is Matthew P. Schiller, 151 Maxwell Rd., Latham, NY 12110. Purpose: any lawful activity.

 

LEGAL NOTICE

Notice of domestic formation of Empowering Services Group, LLC.  Articles of Org. filed with NY Secretary of State (NS) on Jun 23, 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 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 Celebrity Spotlight Creative Enterprises LLC Articles of Org. filed with NY Secretary of State (NS) on May 22, 2017, office location: Albany County, NS is designated agent upon whom process may be served, NS shall mail service of process (SOP) to NW Registered Agent LLC at 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

Komame Team, LLC. Art. of Org. filed with the SSNY on 6/28/17. 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.

 

LEGAL NOTICE

Notice of formation of Shakebot LLC. Articles of Org. filed with NY Secretary of State (NS) on August 8th, 2014, 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 Spring & Autum LLC. Articles of Org. filed with NY Secretary of State (NS) on 06/27/2017, 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.

 

LEGAL NOTICE

Notice of formation of Santiago Consulting LLC. Articles of Org. filed with NY Secretary of State (NS) on 05/17/2017, 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.

 

LEGAL NOTICE

Notice of formation of Blueprint Benefits Advisors, LLC. Articles of Org. filed with NY Secretary of State (NS) on 05/02/17, 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 Northwest Registered Agent, LLC purpose is any lawful purpose.

 

LEGAL NOTICE

Notice of formation of limited liability company (LLC). Name: Crooked Tree, LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 06/22/2017. 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 him/her is 587 New Loudon Road, Latham, NY. Purpose/character of LLC: any lawful activity for which a Limited Liability Company may be organized in this state.

 

 

LEGAL NOTICE

Notice of Formation of Flying Horse Taxi, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 6/09/17. Office Location: Albany County. SSNY designated as agent upon whom process against it may be served. SSNY shall mail process to The LLC, C/O Thomas C. Nicotera, Esq 1568 Central Ave. First Floor Albany, NY 12205

 

LEGAL NOTICE

Brownstone Products LLC. Filed with SSNY on 5/30/17. Office: Albany County. SSNY designated as agent for process & shall mail to: 309 State St #3 Albany NY 12210. Purpose: Any Lawful

 

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: 2104 FULTON LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 6/14/2017. 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 PO BOX 490, NEW YORK, NY 10085. Purpose: any lawful purpose.

 

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: 138-63 FRANCIS LEWIS BLVD LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 5/15/2017. 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 111 EAST JERICHO TURNPIKE FLOOR 2, MINEOLA, NY 11501. Purpose: any lawful purpose.

 

LEGAL NOTICE

Notice of formation of  HomeJoy Properties LLC. Articles of Org. filed with NY Secretary of State (NS) on June 5, 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

TAKIDA LLC. Art. of Org. filed with the SSNY on 6/6/17. 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, OFF 40 ALBANY, NY 12207 Purpose: Any lawful purpose.

 

LEGAL NOTICE

Notice of Formation of SmartFinancial.com Insurance LLC fictitious name SmartFinancial.com Insurance Agency LLC Art. Of Org. filed with Secretary of State of New York (SSNY) on 06.02.2017. Office location: Albany County. SSNY designated as agent for service of process. SSNY shall mail process to: 1901 Newport Blvd, Ste. 300B Costa Mesa, CA 92627. Purpose: Any lawful purpose.

 

LEGAL NOTICE

Notice of formation of MEDIC ABC L.L.C.. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/14/17. 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, 183 Ramapo Ave Staten Island, NY, 10309. Purpose: 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.