Legal notices: July 20, 2017

LEGAL NOTICE

Notice of formation of UNITED MANAGEMENT NY LLC. Articles of Org. filed with NY Secretary of State (NS) on 04/03/2017, 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.

(1-1-6)

LEGAL NOTICE

Notice of Formation of BreWish LLC. Art. Of Org. filed with New York Secretary of State (SSNY) on 4/06/17. Office location: Albany County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to United States Corporation Agents Inc., 7014 13th Ave, Suite 202, Brooklyn, NY 11228. Purpose: Any lawful purpose.

(2-1-6)

LEGAL NOTICE

ThinkBooth LLC . Art. of Org. filed with the SSNY on July 10, 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, 90 State Street, Suite 700, Office 40, Albany, NY 12207. Purpose: Any lawful purpose.

(3-1-6)

LEGAL NOTICE

 Notice of formation of Peaches & Eggplants L.L.C. Art. of Org. filed with NY Secretary of State (NYSS) on 6/30/2017. Office location: Albany County. NYSS is designated as agent upon whom process may be served. NYSS shall mail service of process (SOP) to Registered Agents Inc. @ 90 State St STE 700 Office 40, Albany, NY 12207. Purpose is any lawful activity.

(4-1-6)

LEGAL NOTICE

Notice of formation of G P FOUR CONTRACTING NY LLC.  Articles of Org. filed with NY Secretary of State (NS) on 05/19/2017, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to 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.  The purpose is any lawful purpose.

(5-1-6)

LEGAL NOTICE

Notice of formation of REALPAL SOLUTIONS, LLC. Articles of Org. filed with Secretary of State of NY (SSNY) on May 18, 2017. 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 @ 595 New Loudon Rd #222, Latham, NY 12110. Purpose: All legal purposes.

(6-1-6)

LEGAL NOTICE

Notice of formation of Two Little Bears LLC. Articles of Org. filed with NY Secretary of State (NS) on May 22, 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.

(7-1-6)

LEGAL NOTICE

Notice of formation of Tom’s Docks, LLC. Articles of Org. filed with NY Secretary of State (NS) on 07/14/2017, 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.

(8-1-6)

LEGAL NOTICE

Notice of formation of Beastmode Fight Team MMA & Boxing, LLC. Articles of Org. filed with NY Secretary of State (NS) on 4/13/17, 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.

(9-1-6)

LEGAL NOTICE

Notice of formation of Digital Dental Surgery, PLLC. Articles of Organization filed with Secretary of State of NY (SSNY) on June 19, 2017. Office location: Albany County. SSNY is designated as agent upon whom process against the PLLC may be served. SSNY shall mail process to: Burke & Casserly, PC, 255 Washington Ave Ext, Suite 104, Albany, NY 12205. The purpose is to perform any lawful act or activity.

(10-1-6)

LEGAL NOTICE

Notice of formation of Cocollaborations, LLC.

Articles of Org. filed with NY Secretary of State (NS) on July 11, 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.

(11-1-6)

LEGAL NOTICE

Elvis J Sells Homes LLC, Arts. of Org. filed with SSNY on 06/27/17. Office: Albany County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Registered Agents Inc. 90 State St. ste. 700, office 40, Albany, NY 12207. Purpose: any lawful activity.

(12-1-6)

LEGAL NOTICE

Notice of formation of PARK PLAZA HOLDINGS LLC. Articles of Org. filed with NY Secretary of State (NS) on 7/11/17 , 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.

(13-1-6)

LEGAL NOTICE

Notice of formation of TAIPEI CT LLC. Articles of Org. filed with NY Secretary of State (NS) on 07/13/2017, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to 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.

(14-1-6)

LEGAL NOTICE

Notice of formation of  THE FEIRING LINE LLC Articles of Org. filed with NY Secretary of State (NS) on  JUNE 2, 2017 , office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to at  90 State Street STE 700 Office 40 Albany NY 12207 is designated as agent for SOP at purpose is any lawful purpose.

(15-1-6)

LEGAL NOTICE

Notice of formation of Logo Joe, LLC. Articles of Org. filed with NY Secretary of State (NS) on 7/10/17, 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.

(16-1-6)

LEGAL NOTICE

Notice of Application for Authority of SOUNDTRACK PRODUCTION SERVICES LLC filed with the Secy. of State of NY (SSNY) on 6/23/17.  Formed in NJ 1/10/07.  Office loc.:  Albany County.  SSNY is designated as agent of LLC upon whom process against it may be served.  The address SSNY shall mail copy of process to and the office address required to be maintained in NJ is 22 N. Central Ave., Sicklerville, NJ 08081.  Cert. of formation filed with Ford M. Scudder, Acting State Treas., 33 W. State St., Trenton, NJ 08608.  Purpose:  Any lawful activity.

(17-1-6)

LEGAL NOTICE

Notice of formation [domestic] of CAVEDAY, LLC. Articles of Org. filed with NY Secretary of State (NS) on 5/30/17, office location: Incorp Services, Inc is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Incorp Services, Inc @ One Commerce Plaza- 99 Washington Ave, STE805-A Albany, NY 12210, purpose is any lawful purpose

(18-1-6)

LEGAL NOTICE

Notice of formation of Leather & Silk LLC.

Articles of Org. filed with NY Secretary of State (NS) on June 28, 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.

(19-1-6)

LEGAL NOTICE

Notice of formation of LEN PRODUCTIONS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 06/08/17. 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, 495 Broadway, FL 4 New York, NY, 10012. Purpose: Any lawful purpose

(20-1-6)

LEGAL NOTICE

Notice of formation of DISCO PAWS, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/02/17. 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, 3119 Ditmars Blvd Astoria, NY 11105. Purpose: Any lawful purpose

(21-1-6)

LEGAL NOTICE

Notice of formation of GOOD INFINITY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/24/17. 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, 141 Nassau Ave #2L Brooklyn, NY, 11222. Purpose: Any lawful purpose

(22-1-6)

LEGAL NOTICE

Notice of formation of MANHATTAN OCTAGON LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 06/13/17. 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, 781 8TH AVE NEW YORK, NY 10036. Purpose: Any lawful purpose

(23-1-6)

LEGAL NOTICE

Notice of formation of Fallen Cloud Studios LLC.

Articles of Org. filed with NY Secretary of State (NS) on June 1, 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, purpose is any lawful purpose

(24-1-6)

LEGAL NOTICE

Notice of formation of Heartbeat Dreamers, LLC. Articles of Org. filed with NY Secretary of State (NS) on 7/14/17, 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.

(25-1-6)

LEGAL NOTICE

Notice of formation of Reinen, LLC. Articles of Org. filed with NY Secretary of State (NS) on 6/21/2017, office location: Albany County, Registered Agents Inc. is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Registered Agents Inc.  90 State Street, STE 700 Office 40, Albany, NY 12207, purpose is any lawful purpose.

(26-1-6)

LEGAL NOTICE

Notice of formation of Silent Cry, LLC . Articles of Org. filed with NY Secretary of State (NS) on 05/16/2017, 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 700Office 40 Albany, NY 12207 purpose is any lawful purpose.

(27-1-6)

LEGAL NOTICE

Notice of formation of Kate Dolinar Hair LLC Articles of Org. filed with NY Secretary of State (NS) on 3/15/2017, 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. 

(28-1-6)

LEGAL NOTICE

82 Ormond, LLC filed with Secy. Of State of NY (SSNY) on 07/12/17. Office in Albany Co. SSNY design. Agent of LLC upon whom process against It may be served. SSNY shall mail process to 3 Eduardo Ct Albany, NY 12203. Purpose: Real Estate Investment

(29-1-6)

LEGAL NOTICE

64 Glendale, LLC filed with Secy. Of State of NY (SSNY) on 07/12/17. Office in Albany Co. SSNY design. Agent of LLC upon whom process against It may be served. SSNY shall mail process to 3 Eduardo Ct Albany, NY 12203. Purpose: Real Estate Investment

(30-1-6)

LEGAL NOTICE

29 Edgecomb, LLC filed with Secy. Of State of NY (SSNY) on 07/12/17. Office in Albany Co. SSNY design. Agent of LLC upon whom process against It may be served. SSNY shall mail process to 3 Eduardo Ct Albany, NY 12203. Purpose: Real Estate Investment

(31-1-6)

LEGAL NOTICE

Notice of qualification of Tuesday Collective LLC.

Articles of Org. filed with NY Secretary of State (NS) on 04/30 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.

(32-1-6)

LEGAL NOTICE

DnR Property Services, LLC

under section 203 of The Limited Liability Company Law.

FIRST: The name of the limited liability company is: DnR Property Services,

LLC

SECOND: The County within this state in which the office of the limited liability company is to be located is: ALBANY

THIRD: The Secretary Of State is designated as agent of the limited liability company upon whom process against it may be served. The address within or without this state to which the SECRETARY OF STATE shall mail a copy of any process against the limited liability company served upon him or her is: DnR Property Services, LLC PO Box 10155 Albany, NY 12201 ORGANIZER NAME: RONALD G. NELSON, Jr. FILED BY: Ronald G. Nelson, Jr. POBox 10155 Albany, NY 12201. Purpose: any lawful purpose.

(1-1-6)

LEGAL NOTICE

Notice of formation of Colleen M. Smith 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.

(33-1-6)

LEGAL NOTICE

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY (LLC), Name: SGF Marketing LLC Articles of Organization filed with the Secretary of State of New York (SSNY) on May 19, 2017; Office Location: 911 Central Ave Suite 167, Albany NY, 12206; SSNY designated as agent of LLC upon whom process against it may be served; SSNY shall mail copy of process to 911 Central Ave Suite 167, Albany NY, 12206; Term:  Until (Perpetual); Purpose:  Any lawful purpose.

(34-1-6)

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.