Legal notices: July 11, 2019

LEGAL
NOTICE

BLAC POWER UP DELVOPMENT LLC :ART OF ORG,FILLED WITH SSNY ON 2---28--19 . OFFICE : ALBANY COURT . SSNY DESIGNATED AS AGENT OF THE  LLC UPON WHOM PROCESS AGANIST  IT MAY BE SERVED. SSNY OF SHALL MAIL COPY OF PROCESS TO LLC . NORTHWEST REGISITER AGENT LLC 90 STATE ST STE 700 OFFICE TO ALBANY  NY12207

LEGAL
NOTICE

NOTICE OF FORMATION of MONHEE II LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 6/24/2019. 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 5211 15TH AVENUE, BROOKLYN, NY 11219. Purpose: any lawful purpose.

LEGAL
NOTICE

NOTICE OF FORMATION of BURGESS CAPITAL LLC. Arts .of Org. filed with Secy. of State of NY (SSNY) on 6/24/2019. 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 5 FORDHAM HILL OVAL, APT 1F, BRONX, NY 10468. Purpose: any lawful purpose

 

LEGAL
NOTICE

Notice of formation of Limited Liability Company. Name: ESWC HOLDINGS LLC. Articles of Organization filed with Department of State of NY one June 3, 2019. Office location, County of Albany. 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 such process served to 109 Rensselaer Avenue, Cohoes, NY 12047. Purpose: any lawful act.

LEGAL
NOTICE

Notice of formation of Limited Liability Company. Name: GreenGames LLC. Articles of organization filed with the Department of State on June 3, 2019. Office location: County of Albany. 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 such process served to: 109 Rensselaer Avenue, Cohoes, NY 12047. Purpose: any lawful act.

LEGAL
NOTICE

Ad Hoc Brewing Company LLC. Articles of Org. filed with SSNY on 04/10/2019. Office location: Albany County, SSNY is designated as agent upon whom process may be served. SSNY shall mail service of process to PO Box 666 Latham, NY 12110. Purpose: any lawful activity.

 

LEGAL
NOTICE

Notice of Formation of AIR KAZI, LLC. Articles of Org. filed with NY Secretary of State (SSNY) on 06/25/19. Office location: Albany County. SSNY is designated as agent upon whom process may be served. SSNY shall mail service of process (SOP) to: JUSTIN HARMOND, 60 West 129th Street, NY 10027. Purpose: Any Lawful Purpose. 

LEGAL
NOTICE

TIME FOR CHANGE ENTERPRISES, LLC. Art. of Org. filed with the SSNY on 05/31/19. 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, STE 700 Office 40, Albany, NY 12207. Purpose: Any lawful purpose.

LEGAL
NOTICE

 Notice of formation of Media Sales and Publishing Consulting, LLC Articles of Org. filed with NY Secretary of State (NS) on 03/08/2019 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 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 BASE+form.LLC. Art. of Org. filed with the SSNY on 07/01/2019. 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, 90 State Street Suite 700, Office 40 Albany, NY 12207. Purpose: Any lawful purpose. 

LEGAL
NOTICE

Coils for the Kingdom, llc Articles of Organization filed with the Secretary of State of New York on 7/3/2019 Office: Albany County SSNY has been designated as the LLC’s agent upon whom process against it may be served A copy of process should be mailed to the LLC at: 13 Osborne St, Albany, NY, 12202 Purpose: any lawful purpose

 

LEGAL
NOTICE

CHAIRCUTTER FILM COMPANY 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, 10A Homestead Drive, Latham, NY, 12110. Purpose: Any lawful purpose.

LEGAL
NOTICE

Notice of formation of      Property Revolution LLC Articles of Org. filed with NY Secretary of State (SSNY) on 7/1/19. 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, c/o Joseph Messia, 2 Andriana Lane, Albany, NY 12204.  Purpose is any lawful purpose.  No specific date for dissolution.  

LEGAL
NOTICE

Notice of formation of      186 Main Street Cohoes LLC Articles of Org. filed with NY Secretary of State (SSNY) on 6/6/19. 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, c/o Samir Bektesevic, 960 E 12th Street, 5F, Brooklyn, NY 11230. Purpose is any lawful purpose.  No specific date for dissolution. 

LEGAL
NOTICE

Notice of formation of ZaTechSolutions LLC.  Articles of Org. filed with NY Secretary of State (NS) on 06/25/2019, 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 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 is hereby given that an order entered by the Supreme Court, Albany County, on the 24th day of June, 2019, bearing Index Number 3553-19, a copy of which may be examined at the office of the clerk, located at Albany County Courthouse 16 Eagle street, Room 128, Albany, New York grants me the right to assume the name Kailer Quinn Solini. The city and state of my present address are Watervliet, NY; the month and year of my birth are August, 1993; the place of my birth is Troy, New York; my present name is Katelynn Marie Solini.

LEGAL
NOTICE

  Broadstar Futura LLC. Art. of Org. filed with the SSNY on 05/28/19. 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, 4 Starboard Way, Latham NY 12110. Purpose: Any lawful purpose.

LEGAL
NOTICE

Elijah’s Tackle Goods LLC. Art. of Org. filed with the SSNY on 03/22/2019. Office: AlbanyCounty. 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

Notice of formation of PARK PLACE VILLAS LLC. Arts. of Org. filed with NY Secretary of State (NS) on 5/20/2019. Office: Albany County. NS designated as agent upon whom process may be served. NS shall mail service of process (SOP) to Legalinc Corporate Services Inc., 1967 Wehrle Drive, Suite 1 #086, Buffalo, NY 14221. Legalinc Corporate Services Inc. is designated as agent for SOP at 1967 Wehrle Drive, Suite 1 #086, Buffalo, NY 14221. Purpose: Any lawful purpose.

LEGAL
NOTICE

Notice of formation of Envision Pass, LLC Articles of Org. filed with NY Secretary of State (NS) on 05/30/2019, 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 Tate Consulting, LLC. Articles of Org. filed with NY Secretary of State (NS) on July 5th, 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 TeForm LLC.  Articles of Org. filed with NY Secretary of State (NS) on 7/1/2019, 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 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

Datastrong, LLC. Cert. of Auth. filed with NY Secy of State (SSNY): 6/19/19. Office: Albany Cty. Formed in VA: 06/16/2008. SSNY 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 12210-2822. Cert. of Form. Filed with VA Secy of State. Purpose: any lawful activity.

LEGAL
NOTICE

Notice of formation of TRIZ Advisory NY LLC.  Articles of Org. filed with NY Secretary of State (SS) on 07/08/19, office in: Albany County, SS is designated as agent upon whom process may be served, SS 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, Albany, NY 12207. Purpose: any lawful purpose.

LEGAL
NOTICE

The Happy Outlander LLC. Art. Of Org. filed with the SSNY on 06/21/2019. 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, 90 State St, STE 700, Office 40. Albany, NY 12207. Purpose: Any lawful purpose.

LEGAL
NOTICE

Notice of formation of TOM SHERIDAN ENTERPRISES, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 06/06/19. 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, 554 10 St Brooklyn, NY, 11215. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of formation of LVIND2515 L.L.C.. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/30/19. 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, 650 Nasby Pl Far Rockaway, NY, 11691. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of qualification of SK MIDWEST GARDEN CITY 977 LLC. Authority filed with the Sect’y of State of NY (SSNY) on 06/12/19. Office in Albany County. Formed in FL on 04/25/19. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 4503 MARBURG AVE CINCINNATI, OH, 45209. Purpose: Any lawful purpose

 

LEGAL
NOTICE

JULIA MOONEY COACHING AND COMMUNICATIONS LLC. Art. of Org. filed with the SSNY on 06/18/19. Office: AlbanyCounty. 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 GUARDIAN BUILDERS LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 7/2/2019. 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 3611 14 AVENUE, SUITE 603, BROOKLYN, NY 11218. Purpose: any lawful purpose.

LEGAL
NOTICE

NOTICE OF FORMATION of CES 15 LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 7/3/2019. 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 3611 14 AVENUE, SUITE 603, BROOKLYN, NY 11218. Purpose: any lawful purpose

LEGAL
NOTICE

Notice of Formation of a Limited Liability Company (LLC) of 3840 MAIN LLC. Articles of Org. filed with NY Secretary of State (NS) on 06/25/2019, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to: C/O 3840 MAIN LLC, 76 Ramsey Pl, Albany, NY 12208. Purpose is any lawful purpose. Latest date upon which LLC is to dissolve: No specific date. 

 

LEGAL
NOTICE

Notice of Formation of a Limited Liability Company (LLC) of VETERAN PROPERTY MANAGEMENT LLC. Articles of Org. filed with NY Secretary of State (NS) on 06/11/2019, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to: C/O VETERAN PROPERTY MANAGEMENT LLC, 76 Ramsey Pl, Albany, NY 12208. Purpose is any lawful purpose. Latest date upon which LLC is to dissolve: No specific date. 

 

LEGAL
NOTICE

Notice of formation of 44 E 32ND STREET NYC LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/08/19. 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 formation of 60 MADISON NYC LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/08/19. 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 formation of 44 E 32ND STREET NYC LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/08/19. 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 formation of 60 MADISON NYC LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/08/19. 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

Test Day Hero LLC. Art. of Org. filed with the SSNY on 05/13/19. 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, 234 5th Ave., Ste. 214, New York, NY 10001. Purpose: Any lawful purpose. 

 

LEGAL
NOTICE

NOTICE OF FORMATION of 15 PARKVILLE LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 5/30/2019. 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 3611 14TH AVENUE SUITE 603, BROOKLYN, NY 11218. Purpose: any lawful purpose.

 

LEGAL
NOTICE

NOTICE OF FORMATION of JUDAH WEINER HOLDINGS LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 5/28/2019. 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 162 BEACH 6TH STREET, FAR ROCKAWAY, NY 11691. Purpose: any lawful purpose.

LEGAL
NOTICE

NOTICE OF FORMATION of Name: GREENBELT BUILDING LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 5/24/2019. 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 5222 NEW UTRECHT AVENUE, SUITE 120, BROOKLYN, NY 11219. Purpose: any lawful purpose.

LEGAL
NOTICE

NOTICE OF FORMATION of GREENBELT HOLDINGS LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 5/24/2019. 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 5222 NEW UTRECHT AVENUE, SUITE 120, BROOKLYN, NY 11219. Purpose: any lawful purpose.

 

LEGAL
NOTICE

NOTICE OF FORMATION of: GREENBELT PROPERTY LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 5/24/2019. 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 5222 NEW UTRECHT AVENUE, SUITE 120, BROOKLYN, NY 11219. Purpose: any lawful purpose.

 

LEGAL
NOTICE

NOTICE OF FORMATION of JR HAVEMEYER LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 1/29/2019. 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 755 KENT AVENUE SUITE 316, BROOKLYN, NY 11249. Purpose: any lawful purpose.

LEGAL
NOTICE

NOTICE OF FORMATION of SILVER POINT MANAGEMENT, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 5/20/2019. 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 C/O LAW OFFICE OF J. JOSHUA HERBST P.C. 971 ROUTE 45, SUITE 116, POMONA, NY 10970. Purpose: any lawful purpose.

LEGAL
NOTICE

NOTICE OF FORMATION of IBEX FUNDING LLC. Arts. of Org. filed with Secy of State of NY (SSNY) on 12/3/2018. 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 BUSINESS FILINGS INCORPORATED 187 WOLF ROAD, SUITE 101, ALBANY, NY 12205. Purpose: any lawful purpose.

LEGAL
NOTICE

Notice of formation [domestic] of 80 Side LLC  Articles of Org. filed with NY Secretary of State (NS) on 05/14/2019 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. @ 90 State St STE 700 Office 40, Registered Agents Inc. 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 JALILE LLC Articles of Org. filed with New York Secretary of State (NS) on May 9, 2019. Office in Albany County, LEGALINC CORPORATE SERVICES INC has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of process to LEGALINC CORPORATE SERVICES INC 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY 14221 Purpose: any lawful purpose. 

LEGAL
NOTICE

NOTICE OF FORMATION of 1513 NOSTRAND AVE LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 6/18/2019. 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 701 VAN DUZER STREET, STATEN ISLAND, NY 10304. Purpose: any lawful purpose.

LEGAL
NOTICE

NOTICE OF FORMATION of 1872 MONROE REALTY LLC. Arts of Org filed with Secy of State of NY (SSNY) on 7/9/2013. 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 1621-51 STREET, BROOKLYN, NY 11204. Purpose: any lawful purpose.

 

LEGAL
NOTICE

Notice of Formation of URMAN CONSULTING LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 10/12/2018. Office location: Albany County.  Registered Agent Solutions, Inc. designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Registered Agent Solutions, Inc. at 99 Washington Avenue, Suite 1008 Albany, New York, 12260. Purpose: any lawful activity.

LEGAL
NOTICE

Notice of Qualification of Choice Plus LLC. Appl/Auth filed 6/11/19.  Office location County of Albany.  LLC formed in DE 4/2/07.  SSNY designated as agent for process service and shall mail process to entity’s DE office, which is 3422 Old Capitol Trail, Suite 700, Wilmington, DE 19808-6192.  Cert. of Formation filed with DE SOS, 401 Federal St, Ste 4, Dover, DE 19901. Purpose: any lawful activity

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.