Legal notices: July 13, 2017
LEGAL NOTICE
Notice of formation of CAVEFIRE TECHNOLOGY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 06/05/17. 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, 420 W 42ND ST NEW YORK, NY 10036. Purpose: Any lawful purpose
(1-52-5)
LEGAL NOTICE
Notice of formation of NMC CAPITAL, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 02/09/17. 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, 1642 Parker St. Bronx, NY, 10462. Purpose: Any lawful purpose
(2-52-5)
LEGAL NOTICE
Notice of formation of USGOOD LOGISTICS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/23/17. 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, 501 E 93rd St, #5 Brooklyn, NY, 11212. Purpose: Any lawful purpose
(3-52-5)
LEGAL NOTICE
115 E. CLINTON STREET, LLC. Filed with SSNY ON March 6, 2017. Office Albany County. SSNY designated as agent for process & mail to: PO Box 38091, Albany, NY 12203. Purpose General.
(4-52-5)
LEGAL NOTICE
111 Washington Street Apt, LLC. Filed with SSNY ON March 6, 2017. Office Albany County. SSNY designated as agent for process & mail to: PO Box 38091, Albany, NY 12203. Purpose General.
(5-52-5)
LEGAL NOTICE
9 Apt Place, LLC. Filed with SSNY ON March 6, 2017. Office Albany County. SSNY designated as agent for process mail to: PO Box 38091, Albany, NY 12203. Purpose General.
(6-52-5)
LEGAL NOTICE
27 Cady Street, LLC. Filed with SSNY ON March 6, 2017. Office Albany County. SSNY designated as agent for process & mail to: PO Box 38091, Albany, NY 12203. Purpose General.
(7-52-5)
LEGAL NOTICE
NOTICE OF FORMATION OF A
DOMESTIC LIMITED LIABILITY COMPANY (LLC)
The name of the LLC is Oneontawood, LLC. The Articles of Organization of the LLC were filed with the NY Secretary of State on June 29, 2017. The purpose of the LLC is to engage in any lawful act or activity. The office of the LLC is to be located in Albany County. The Secretary of State is designated as the agent of the LLC upon whom process against the LLC may be served. The address to which the Secretary of State shall mail a copy of any process against the LLC is Kenneth T. Brownell, 1529 Western Avenue, Albany, New York, 12203.
(8-52-5)
LEGAL NOTICE
Notice of formation of domestic CorsoComm, LLC. Articles of Org. filed with NY Secretary of State (NS) on 6/28/17 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, 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.
(9-52-5)
LEGAL NOTICE
Notice of formation of TOTAL WINE SOLUTIONS LLC. Articles of Org. filed with NY Secretary of State (NS) on 6/20/2017, 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.
(10-52-5)
LEGAL NOTICE
Notice of formation of CK Brands LLC. Articles of Organization filed with NY Secretary of State (NS) on 6/23/2017, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to 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.
(11-52-5)
LEGAL NOTICE
Roadys Med Transportation, LLC filed Articles of Org. with NY Secretary of State (SSNY) on 6/8/17. Office: Albany County. NS is designated as agent upon whom process may be served.SSNY shall mail service of process to 90 State Street STE 700 Office 40. Albany, NY 12207. Any lawful purpose.
(12-52-5)
LEGAL NOTICE
Notice of formation for Colors of Ohm LLC. Articles of Org. filed with NY Secretary of State (NS) on July 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.
(13-52-5)
LEGAL NOTICE
Kupono Government Services, LLC. Articles of Organization filed with the Secretary of State of New York on 6/5/2017. 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, Kupono Government Services, 1600 Kapiolani Blvd Suite 530, Honolulu, Hawaii 96814. Purpose: any lawful purpose.
(14-52-5)
LEGAL NOTICE
Notice of formation of L&L Investors LLC Arts. Of Org. filed with NY Secy. of State (SSNY) on 2/28/2017. Office: Albany County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to PO Box 715 Monroe, NY 10949. Purpose: any legal activity
(15-52-5)
LEGAL NOTICE
Notice of formation of Kim & Clarkson LLC. Articles of Org. filed with NY Secretary of State (NS) on June 13, 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, 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.
(16-52-5)
LEGAL NOTICE
Notice of formation of Power Hour Tower LLC. Articles of Org. filed with NY Secretary of State (NS) on 6/28/17, 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, 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.
(17-52-5)
LEGAL NOTICE
NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY: SCHOOLHOUSE ROAD REALTY, LLC filed its Articles of Organization with the Secretary of State New York (SSNY) on 10/3/2002. Its office is located in Albany County. Process against the LLC may be served on SSNY. Such process will be mailed to the Law Office of Jeffrey L. Zimring, 1735 Central Ave., Ste 200, Albany, NY 12205. The LLC exists for any lawful purpose.
(18-52-5)
LEGAL NOTICE
Application for Authority of foreign limited partnership (FOR LP) THE MICHAELS DEVELOPMENT COMPANY I, L.P. doing business in NY under the fict. name TMO DEVELOPMENT COMPANY, L.P. filed with the Secy. of State of NY (SSNY) on 6/12/17. Formed in NJ on 6/24/94. Office loc.: Albany County. SSNY designated as agent of the LP upon whom process against it may be served. SSNY shall mail copy of process to and the address of the office required to be maintained in NJ is 3 E. Stow Rd., Ste. 100, Marlton, NJ 08053. The name and business address of the general partner is: The Michaels Development Holding Company, L.L.C., 3 E. Stow Rd., Ste. 100, Marlton, NJ 08053. The cert. of limited partnership is filed with Ford M. Scudder, Acting State Treasurer, State House, 125 W. State St., Trenton, NJ 08625. Purpose: Any lawful activity.
(19-52-5)
LEGAL NOTICE
Notice of formation of Loved Labels, LLC. Articles of Org. filed with NY Secretary of State (NS) on 6/16/17, 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 90 State Street STE 700 Office 40 Albany NY 12207 purpose is any lawful purpose.
(20-52-5)
LEGAL NOTICE
Notice of formation of Amplitude Web LLC. Articles of Org. filed with NY Secretary of State (NS) on 6/29/17, 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.
(21-52-5)
LEGAL NOTICE
Notice of Formation of Gentlemen’s General Store LLC. Articles of Org. filed with NY Secretary of State (NS) on 5/26/2017, 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.
(22-52-5)
LEGAL NOTICE
OPEN WORLD GAMING LLC. Art. of Org. filed with the SSNY on 04/12/17. 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, Office 40, Albany, NY 12207. Purpose: Any lawful purpose.
(23-52-5)
LEGAL NOTICE
Notice of formation of Great Papa LLC. Articles of Org. filed with NY Secretary of State (NS) on 3/30/2017, 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.
(24-52-5)
LEGAL NOTICE
MENA Design & Construction Consulting Services, LLC. Art. of Org. filed with the SSNY on 06/07/17. 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 Office 40, Albany, NY 12207. Purpose: Any lawful purpose.
(25-52-5)
LEGAL NOTICE
Notice of formation of Herman Homes LLC. Articles of Org. filed with NY Secretary of State (NS) on June 19, 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, 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.
(26-52-5)