Legal notices: July 16, 2020

LEGAL NOTICE

NOTICE OF QUALIFICATION of LAKESIDE CENTER LLC. Authority filed with Secy. of State of NY (SSNY) on 01/09/2020. Office loc: Albany County.  LLC formed in DE 1/3/2020. SSNY designated agent upon whom process may be served and shall mail copy of process against LLC to: THE LLC 3611 14th Avenue, Suite 603 Brooklyn, NY 11218. Principal business address: 1201 N Orange Street, Suite 7140 Wilmington, DE 19801. Cert. of LLC filed with Secy. of State of DE loc: 401 Federal Street, Suite 4, Dover, DE 19901.  Purpose: Any lawful activity.

LEGAL NOTICE

NOTICE OF FORMATION ARCTOS INSURANCE BROKERAGE LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 12/23/2019. 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 1068 E 14TH STREET, BROOKLYN, NY 11230. Purpose: any lawful purpose.

LEGAL NOTICE

NOTICE OF FORMATION UNION JV LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 12/23/2019. 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 33-06 88TH STREET, SUITE 210, JACKSON HEIGHTS, NY  11372. Purpose: any lawful purpose.

LEGAL NOTICE

NOTICE OF FORMATION of DINSMORE PROPERTIES LLC. Arts. of Org. filed with Secy of State of NY (SSNY) on 12/19/2019. 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 20 WEST 47 STREET, SUITE 1202, NEW YORK, NY 10036. Purpose: any lawful purpose

LEGAL NOTICE

NOTICE OF FORMATION of 889 LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 3/7/2003. 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 AVE #603, BROOKLYN, NY 11218. Purpose: any lawful purpose.

LEGAL NOTICE

NOTICE OF FORMATION of PREMIUM CAPITAL 2 LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 2/18/2020. 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 BOERUM HILL 82 LLC. Arts. of Org.filed with Secy.of State of NY (SSNY) on 1/28/2020. 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 1274 49TH STREET, APT 444, BROOKLYN, NY 11219. Purpose: any lawful purpose.

LEGAL NOTICE

NOTICE OF FORMATION of UNION COMMON MEMBER LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 12/23/2019. 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 33-06 88TH STREET, SUITE 210,  JACKSON HEIGHTS, NY  11372. Purpose: any lawful purpose.

LEGAL NOTICE

NOTICE OF FORMATION of 116-02 MERRICK LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 7/5/2018. 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 420 DOUGHTY BLVD, SUITE 6,  INWOOD, NY 11096. Purpose: any lawful purpose.

LEGAL NOTICE

NOTICE OF FORMATION of 2413 LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 1/27/2020. 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 1661 EAST 10TH STREET,  BROOKLYN, NY 11223. Purpose: any lawful purpose.

LEGAL NOTICE

C N TOMMELL CATTLE COMPANY, LLC  NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY    Articles of Organization filed in the Secretary of State of New York on June 22 2020, Office location: Albany County, Secretary of State of New York is designated as agent of LLC upon whom process against it may be served. Secretary of State may mail a copy of any process to the LLC at 142 Rock Road, Berne, NY 12023. Latest date to dissolve is 12-31-70, Purpose: for all legal purposes. 

LEGAL NOTICE

CNT LOGISTICS, LLC NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY Articles of Organization filed in the Secretary of State of New York on June 22 2020, Office location: Albany County, Secretary of State of New York is designated as agent of LLC upon whom process against it may be served. Secretary of State may mail a copy of any process to the LLC at 142 Rock Road, Berne, NY 12023. Latest date to dissolve is 12-31-70, Purpose: for all legal purposes. 

LEGAL NOTICE

NOTICE OF QUALIFICATION of limited liability company (LLC). Name: Parsyl Insurance Solutions, LLC. Application for Authority filed with the Secretary of State of NY (SSNY) on 07/01/2020. 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: PARSYL INSURANCE SOLUTIONS, LLC 2399 Blake St., Suite 105 Denver, CO 80205. Purpose: any lawful purpose. 

LEGAL NOTICE

NOTICE OF QUALIFICATION of limited liability company (LLC). Name: Parsyl Insurance Solutions, LLC. Application for Authority filed with the Secretary of State of NY (SSNY) on 07/01/2020. 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: PARSYL INSURANCE SOLUTIONS, LLC 2399 Blake St., Suite 105 Denver, CO 80205. Purpose: any lawful purpose. 

LEGAL NOTICE

Notice of Formation of Alissa Agarwal LLC, a Domestic Limited Liability Company (LLC). Articles of Organization filed with the Secretary of State of New York (SSNY) on (TBD). County of Albany. SSNY is designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to: 217 Broadway, NY, NY 10007. Purpose: any lawful purpose.

LEGAL NOTICE

Notice of Qualification of Assure Lease, LLC Authority filed with Secretary of State of NY (SSNY) on MARCH 18, 2020. Office located at 25 Bello Drive, Edina, MN 55439. Purpose of Business is: Non-Resident Insurance Agency.

LEGAL NOTICE

Notice of Qualification of Assure Lease, LLC Authority filed with Secretary of State of NY (SSNY) on MARCH 18, 2020. Office located at 25 Bello Drive, Edina, MN 55439. Purpose of Business is: Non-Resident Insurance Agency.

 

LEGAL NOTICE

Nutrition Culture, LLC. Filed with SSNY on 7/7/20. Office: Albany County. SSNY designated as agent for process & shall mail copy to: 90 State Street, STE 700 Office 40, Albany, NY 12207. Purpose: Any lawful.

LEGAL NOTICE

Notice of formation of BoldByte LLC. Articles of Org. filed with NY Dept. of State (DOS) on 20200630. Office location: Albany County, DOS is designated as agent upon whom process may be served. DOS shall mail service of process to at 90 State St. STE 700 Office 40A Albany NY 12207. is designated as agent for SOP at 90 State St. STE 700 Office Albany NY 12207. Company is organized for any lawful purpose. 

LEGAL NOTICE

Notice of formation of BoldByte LLC. Articles of Org. filed with NY Dept. of State (DOS) on 20200630. Office location: Albany County, DOS is designated as agent upon whom process may be served. DOS shall mail service of process to RegisteredAgents Inc. at 90 State St. STE 700 Office 40A Albany NY 12207. RegisteredAgents Inc. is designated as agent for SOP at 90 State St. STE 700 Office Albany NY 12207. Company is organized for any lawful purpose. 

LEGAL NOTICE

Notice of formation of EB 44 EAST MAIN STREET LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/10/20. 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, PO BOX 544 East Islip, NY, 11730. Purpose: Any lawful purpose

 

LEGAL NOTICE 

Notice of formation- domestic of Meng Ink Vision LLC Articles of Org. filed with NY Secretary of State (NS) on 7/03/2020, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to LEGALINC CORPORATE SERVICES INC. at , 1967 Wehrle Drive Suite#086 Buffalo, NY 14221.  NS Registered Agent LLC is designated as agent for SOP at LEGALINC CORPORATE SERVICES INC. at , 1967 Wehrle Drive Suite#086 Buffalo, NY 14221 purpose is any lawful purpose. 

LEGAL NOTICE

Notice of formation- domestic of Meng Ink Vision LLC Articles of Org. filed with NY Secretary of State (NS) on 7/03/2020, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to LEGALINC CORPORATE SERVICES INC. at , 1967 Wehrle Drive Suite#086 Buffalo, NY 14221.  NS Registered Agent LLC is designated as agent for SOP at LEGALINC CORPORATE SERVICES INC. at , 1967 Wehrle Drive Suite#086 Buffalo, NY 14221 purpose is any lawful purpose. 

LEGAL NOTICE

Notice of Formation of Limited Liability Company. Name: 219-221 Spring Avenue Troy, LLC. Articles of Organization were filed with NY Secretary of State on 07/03/2020. Office location in Albany County. SSNY has been designated agent of LLC for service of process. SSNY shall mail copy of process to 219-221 Spring Avenue Troy, LLC, c/o 112 Wade Road, Latham, NY 12110. Organized for any lawful purpose.

LEGAL NOTICE

Notice of formation of Bonnie Gold Standard, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/25/20. 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, 300 Morton Avenue, Floor 3, Albany  NY 12209 Purpose: Any lawful purpose. 

LEGAL NOTICE

Notice of formation: NY Venture Holdings, LLC a domestic LLC. Articles of Org. filed with NY Secretary of State (NS) on July 13, 2020, 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: Network Opportunities, LLC a domestic LLC. Articles of Org. filed with NY Secretary of State (NS) on July 13, 2020, 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

TBC Value, L.L.C.  Art. of Org. filed with SSNY 04/16/20.  Office Albany Co. SSNY designated agent of LLC upon whom process may be served and mailed to Registered Agent, LegalInc Corporate Services Inc. 1967 Wehrle Drive, Suite 1 #086, Buffalo NY 14221.

LEGAL NOTICE

Notice of formation of YI JIE LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 06/25/20. 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, 4902 196TH PL FRESH MEADOWS, NY 11365. Purpose: Any lawful purpose

LEGAL NOTICE

Notice of formation of SAM CAM PRODUCTIONS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/07/20. 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, 581 Ocean Parkway, Apt 5E Brooklyn, NY 11218. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of MAKEUP BY AYA TARIQ LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/24/20. 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, 581 Ocean Parkway, Apt 5E Brooklyn, NY 11218. Purpose: Any lawful purpose

LEGAL NOTICE

Notice of formation of LINK TECHNOLOGY SERVICES LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 06/18/20. 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, 25915 Kensington Pl Great Neck, NY, 11020. Purpose: Any lawful purpose

LEGAL NOTICE

Notice of formation of UCD COMPONENTS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/26/20. 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, 3203 42ND ST APT 2F ASTORIA, NY 11103. Purpose: Any lawful purpose

LEGAL NOTICE

Notice of Formation of Skyhampton LLC. Arts of Org filed with Secy of State of NY (SSNY) on 7/7/20. Office Location: Albany County. SSNY designated as agt. upon whom process may be served against LLC to: 201 E 77th St, Apt 9AB, NY, NY 10075. Purpose: any lawful act.

LEGAL NOTICE

Notice of formation of ALEX POOLE PROPERTIES LLC. Articles of Org. filed with NY Dept. Of State (DOS) on 7/6/2020. Office location: Albany County, DOS is designated as agent upon whom process may be served. DOS shall mail service of process to ALEX POOLE PROPERTIES LLC at 600 Broadway Ste 200 #1491 Albany NY 12207. ALEX POOLE PROPERTIES LLC is designated as agent for SOP at 600 Broadway Ste 200 #1491 Albany NY 12207. Company is organized for any lawful purpose.

LEGAL NOTICE

HASHEM PARNASSA VBRACHA LLC Art. of Org. filed with NY Secretary of State (NS) on 07/07/2020. Office in Albany Co. NS designated as agent upon whom process may be served & shall mail process to The LLC, 350 Northern Blvd STE 324-1005, Albany, NY 12204 Purpose: General.

LEGAL NOTICE

Notice of formation of Unified Tutoring, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 7/07/20. 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, 90 State Street., St. 700, #40, Albany, NY 12207 Purpose: Any lawful purpose.

LEGAL NOTICE

Techeroo LLC. Art/Org filed 07/07/2020. Ofc loc Albany Cty. SSNY desig. agent for SOP on LLC & shall mail to the LLC, 90 State Street Suite 700 Office 40, Albany, NY 12207. NW Registered Agent LLC desig. agent for SOP, 90 State Street Suite 700 Office 40, Albany, NY 12207. Purpose: Any lawful.

LEGAL NOTICE

Notice of formation of SOUTH OYSTER BAY HICKSVILLE, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/13/19. 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, 956 5TH AVE APT. 3A NEW YORK, NY, 10075. Purpose: Any lawful purpose

LEGAL NOTICE

Notice of formation of JERUSALEM AVENUE NORTH BELLMORE, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/13/19. 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, 956 5TH AVE APT. 3A NEW YORK, NY, 10075. Purpose: Any lawful purpose

LEGAL NOTICE

Notice of formation of BROADWAY MASSAPEQUA, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/13/19. 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, 956 5TH AVE APT. 3A NEW YORK, NY, 10075. Purpose: Any lawful purpose

LEGAL NOTICE

Notice of Formation of Limited Liability Company (LLC): Phantom River Properties, LLC. Arts. of Org. were filed with the SSNY on 6/23/2020. Location: Albany Cty. 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 the LLC, 350 Northern Blvd., Suite 324-117, Albany, NY 12204. Purpose: For any lawful purpose.

LEGAL NOTICE

OMS Research, LLC. Art. Of Org. filed with SSNY on 06/23/2020. Office in Albany Co. SSNY designated for process and shall mail to 12 Corby Ct Pittsford, NY, 14534. Purpose: Any lawful purpose

LEGAL NOTICE

Notice of formation of FLINT-DESIGNS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/06/20. 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, 4085 Highbridge Rd Oneida, NY, 13421. Purpose: Any lawful purpose

LEGAL NOTICE

Baby Rain Productions LLC. Filed with SSNY on 07/01/2020. Office: Albany County. SSNY designated as agent for process & shall mail copy to: 906 West 2nd Ave. Suite 100 Spokane, NY 99201. Purpose: Any lawful.

LEGAL NOTICE

of Formation of Roberts Building & Development, LLC, Arts of Org. filed with NY Secy of State (SSNY) on July 7, 2020.  Office location: Albany County.  SSNY is designated as agent of LLC upon whom process against it may be served.  SSNY shall mail process to The LLC 11 New Karner Road, Unit 788, Guilderland, New York 12084  Purpose: any lawful activity.

LEGAL NOTICE

Notice of Formation of a Limited Liability Company (LLC) of VETERAN HAUL-AWAY LLC. Articles of Org. filed with NY Secretary of State (NS) on 07/09/2020, 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 HAUL-AWAY 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 197 7TH AVE TROY LLC. Articles of Org. filed with NY Secretary of State (NS) on 07/09/2020, 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 197 7TH AVE TROY LLC, 37 Westford St, Albany, NY 12208. Purpose is any lawful purpose. Latest date upon which LLC is to dissolve: No specific date.

LEGAL NOTICE

Notice of formation [domestic] of SHAWSHANK CAPITAL, LLC  Articles of Org. filed with NY Secretary of State (NS) on April 24, 2020 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 OSPF Logistics, LLC. Articles of Org. filed with NY Secretary of State (NS) on 03/13/2019, 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 MICHAEL JIN PHOTOGRAPHY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 09/04/19. 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, 84-48 98th St WOODHAVEN, NY, 11421. Purpose: Any lawful purpose

LEGAL NOTICE

Notice of formation of GOLDMEDALIST PHOTOGRAPHY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 06/18/20. 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, 700 Wyona St Brooklyn, NY, 11207. Purpose: Any lawful purpose

LEGAL NOTICE

Notice of formation of SIX M LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/09/20. 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, 253 E 240th St Bronx, NY, 10470. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of Home Kitchen & Design LLC. Art. Of Org. filed with the Sect’yof State of NY (SSNY) on 04/29/2020. 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 LLC, 90 State Street, STE 700 Office 40 Albany , NY 12207 Purpose: Any lawful purpose 

LEGAL NOTICE

LEGAL NOTICE

CJM Hospitality LLC. Art. of Org. filed with SSNY 07/07/2020. Office Albany Co. SSNY designated agent of LLC upon whom process may be served and mailed to: 90 State St., STE 700 Office 40 Albany, NY 12207. Purpose: Any lawful activity. 

LEGAL NOTICE

Notice of formation of BoldByte LLC. Articles of Org. filed with NY Dept. of State (DOS) on 20200630. Office location: Albany County, DOS is designated as agent upon whom process may be served. DOS shall mail service of process to Registered Agents Inc. at 90 State St. STE 700 Office 40A Albany NY 12207. Registered Agents Inc. is designated as agent for SOP at 90 State St. STE 700 Office Albany NY 12207. Company is organized for any lawful purpose. 

LEGAL NOTICE

MEDEHYAH MEDIA LLC. Filed with SSNY on 06/29/20 Office: Albany County. SSNY designated as agent for process & shall mail copy to: 90 State Street, STE 700 Office 40 Albany , NY 12207. Purpose: Any lawful.

LEGAL NOTICE

NOTICE OF FORMATION OF Limited Liability Company (LLC) 1. The name of the LLC is:      GENERATIONS REVEALED LLC 2. The date of the filing of the Articles of Organization with the Secretary of State of New York (SSNY) is:   June 30, 2020 3. Office Location: Albany County. 4.The SSNY is 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 or her is: J. Irwin, Sole Member, 46 Verdun Street, Watervliet, NY 12189 5.         Purpose: Any lawful activity.  

 

LEGAL NOTICE

Panaroop LLC Arts. of Org. filed with the SSNY on 6/17/2020. Office: Albany County. Amrit Ramroop designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to 11525 125TH ST SOUTH OZONE PARK, NY 11420. Purpose: Any lawful purpose.

LEGAL NOTICE

RioNorte LLC. Filed with SSNY on 01/29/20. Office: Albany County. SSNY designated as agent for process & shall mail copy to: Registered Agents Inc., 90 State Street, STE 700 Office 40, Albany, NY, 12207. Purpose: Any lawful.

 

LEGAL NOTICE

Notice of formation of PLATFORM HOUSE LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/02/20. 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, 421 Franklin Ave Brooklyn, NY, 11238. Purpose: Any lawful purpose 

LEGAL NOTICE

Notice of formation of EB 44 EAST MAIN STREET LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/10/20. 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, PO BOX 544 East Islip, NY, 11730. Purpose: Any lawful purpose

LEGAL NOTICE

Notice of formation of KEEKZ APPAREL LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/02/20. 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, 1080 Bergen St Ste #236 Brooklyn, NY,  11216. Purpose: Any lawful purpose

LEGAL NOTICE

Notice of formation of Fitness Chef, LLC. Articles of Org. filed with NY Secretary of State (NS) on 12/05/2019. 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 Street Suite 700 Office 40, Albany, NY 12207, Registered Agents 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

Covencrest LLC. Art of Org. filed with the SSNY on 04/15/2019. 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, STE 700 Office 40 Albany, NY 12207. Purpose: Any lawful purpose.

LEGAL NOTICE

Majestic Marble LLC. Filed 6/30/20. Office: Albany Co. Agent for process: SSNY & shall mail to 164 E. 9th St, Brooklyn, NY 11223. Purpose: Any lawful.

 

LEGAL NOTICE

 

Our Wellness Project LLC. Filed with SSNY on 07/01/20. Office: Albany County. SSNY designated as agent for process & shall mail copy to: 100 Jane Street, #4A, New York, NY 10014. Purpose: Any lawful.   

LEGAL NOTICE

Alissa Agarwal LLC. Filed with SSNY on 07/03/20. Office: Albany County. SSNY designated as agent for process and shall mail copy to: 217 Broadway, Suite 508, NY, NY, 10007. Purpose: Any lawful. 

LEGAL NOTICE

Notice of formation of Unified Tutoring, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 7/07/20. 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, 90 State Street., St. 700, #400, Albany, NY 12207 Purpose: Any lawful purpose.

LEGAL NOTICE

TANNER HOLMES LLC. Filed with SSNY on 07/13/20. Office: Albany County. SSNY shall mail copy of process to the LLC at 90 State Street, STE 700 Office 40, Albany, NY 12207. Purpose: Any lawful. 

LEGAL NOTICE

Notice of formation of Bonnie Gold Standard, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/25/20. 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, 300 Morton Avenue, Floor 3, Albany  NY 12209 Purpose: Any lawful purpose. 

LEGAL NOTICE

ALBANY IRONWORKS LLC. Filed with SSNY on 07/02/2020. Office: Albany County. SSNY designated as agent for process & shall mail copy to: 394 Madison ave. Albany, NY 12210. Purpose: Any lawful.

LEGAL NOTICE

SUPERBALANCE LLC filed Articles of Org. with Secretary of State of NY (SSNY) on 06/25/20. Office in Albany County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to REGISTERED AGENTS INC at 90 State Street. STE 700, Office 40. Albany, NY 12207. Purpose: Any lawful activity. 

 

LEGAL NOTICE

CantSleep LLC. Arts. of Org. filed with the SSNY on 7/6/20. 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, 128 Western Ave, Albany NY 12203. Purpose: Any lawful purpose.

LEGAL NOTICE

Notice of formation: Mobile Marketing Group, LLC a domestic LLC. Articles of Org. filed with NY Secretary of State (NS) on July 13, 2020, 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

Yzzi Research LLC Arts. of Org. filed with the SSNY on 06/27/2020. Office: Albany County. SSNY desig. agent of LLC whom process may be served. SSNY shall mail copy of process to Northwest Registered  at 90 State Street, Suite 700 Office 40, Albany, NY 12207. Purpose: Any lawful purpose. 

LEGAL NOTICE

 ARTICLES OF ORGANIZATION of GG BOUTIQUE LLC under section 203 of the Limited Liability Company Law. The purpose for which the Company was formed on 4/16/20 in Albany County is to engage in any lawful act or activity under the LLCL of the State of New York. The Secretary of State is designated as the agent of the LLC and the address of the company is 194 Sycamore Street, Albany NY 12209 

LEGAL NOTICE

Notice of Formation of Mixed Breed Brewery, LLC, a Domestic Limited Liability Company (LLC). Articles of Organization filed with the Secretary of State of New York (SSNY) on 7/1/2020. Office location: County of Albany. SSNY is designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to: 720 Stephens Place, Schenectady, NY 12303. Purpose: any lawful purpose.

LEGAL NOTICE

Notice of Formation of a Limited Liability Company (LLC): Name: RYSOM HOLDINGS LLC, Articles of Organization filed with the Secretary of State of New York (SSNY) on July 6, 2020. Office Location: Albany County. SSNY has been designated as agent of the LLC upon whom process against is may be served. SSNY shall mail a copy of process to: 600 BROADWAY STE 200 #1475 ALBANY, NY 12207 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.