Legal notices: July 25, 2019

LEGAL NOTICE

Notice of Formation of ONE TWO SEVEN LLC. Articles of Org. filed with NY Secretary of State (SSNY) on 07/11/2019. Office location: Albany County. SSNY is designated as agent upon whom process against it may be served. SSNY shall mail process to the LLC, 1134 EAST 15TH STREET, BROOKLYN, NY 11230. Purpose: any lawful purpose.

 

LEGAL NOTICE 

Notice of formation of Bella Hair Salon, LLC. Art. of Org. filed with the Secy’y of State of NY (SSNY) on 07/15/2019. Office: 145 Wolf Road, Wolf Road Shoppers Park, Albany, New York 12205. 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, c/o Gerilynn Berben, 39 Brenden Court, Clifton Park, New York 12065. Purpose: For any lawful purpose.

LEGAL NOTICE

+U, LLC. Art. of Org. filed with the SSNY on 03/22/19. Office: Kings County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to 546 Hart St, Suite 1L, Brooklyn, NY 11221. Purpose: Any lawful purpose.

LEGAL NOTICE

Notice of formation of TOMATO SOLUTIONS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 06/05/19. 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, 1190 New York Ave Brooklyn, NY, 11203. Purpose: Any lawful purpose

LEGAL NOTICE

Notice of formation of KINGSTON CAPITAL FUNDING LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/15/19. 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, 104-14 202nd St Jamaica, NY, 11412. Purpose: Any lawful purpose

LEGAL NOTICE

Notice of formation of SCRUBRIGHT, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 06/24/19. 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, 789 Waring Ave Apt 6B Bronx, NY, 10467. Purpose: Any lawful purpose

LEGAL NOTICE

Notice of formation of LWM MENTAL HEALTH SPECIALIST LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/16/19. 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, 34 Plaza St E., Ste 102 Brooklyn, NY, 11238. Purpose: Any lawful purpose

LEGAL NOTICE

Notice of formation of Orpheus Bureau LLC. Articles of Org. filed with NY Secretary of State (NS) on June 26, 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

BROOKLYN KNOT LLC. Art. of Org. filed with the SSNY on 04/11/19. Office in 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, 140-19 247th St, #2, Rosedale, NY 11422. Purpose: Any lawful purpose.

 

LEGAL NOTICE

Not. of Form. of Star Concrete Washout LLC. Art. of org. filed with SSNY on 6/18/19. County: Albany. SSNY is designated agent of LLC to whom process be served. SSNY may mail a copy of any process to LLC, 242 Crafton Ave., Staten Island, NY 10314. Any Legal Act or Activity.

LEGAL NOTICE

Notice of Formation of Limited Liability Company (LLC) Name: Eva Intel LLC. Articles of organization filed with the York Secretary of State (SSNY) on: 4/30/2019. SSNY designated as process against it may be served. SSNY shall mail a copy of process to New York Registered Agent, LLC. Office 40, 90 State St. STE 700, Albany, NY 12207. Purpose: Any lawful purpose.

LEGAL NOTICE

PIERRE GLOBAL LLC. Art. of Org. filed with the SSNY on 02/05/19. Office: Buffalo NY. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, 897 FULTON STREET, VALLEY STREAM NY 11580. Purpose: Any lawful purpose.

 

LEGAL NOTICE 

Notice of formation of 538 WEST 149TH REALTY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/19/19. 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, 50 W. 77th St, APT 3L New York, NY, 10024. Purpose: Any lawful purpose

LEGAL NOTICE

Notice of formation: Professional Marketing Services, LLC a domestic LLC. Articles of Org. filed with NY Secretary of State (NS) on July 17, 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, 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: Capital Funding Partners, LLC a domestic LLC. Articles of Org. filed with NY Secretary of State (NS) on July 17, 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, 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

Rent Control LLC. Art. of Org. filed with the SSNY on 07/17/19. 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

PIERRE GLOBAL LLC. Art. of Org. filed with the SSNY on 02/05/19. Office: Albany NY. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, 897 FULTON STREET, VALLEY STREAM NY 11580. Purpose: Any lawful purpose.

LEGAL NOTICE

Near/Next LLC. Arts. of Org. filed with the SSNY on 5/29/2019. Office: Albany County. Registered Agents Inc designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to 90 STATE ST STE 700 #40 ALBANY, NY 12207. Purpose: Any lawful purpose.

LEGAL NOTICE

Ali Keller LLC. Arts. of Org. filed with the SSNY on 4/23/2019. Office: Albany County. Registered Agents Inc designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to 90 STATE ST STE 700 #40 ALBANY, NY 12207. Purpose: Any lawful purpose.

LEGAL NOTICE

Notice of Formation of 40 BROAD 24C LLC. Arts of Org filed with Secy of State of NY (SSNY) on 7/15/19. 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 Understory Consulting LLC. Articles of Org. filed with the Secretary of State of NY (SSNY) on 11/05/2018. Office location: Albany County, SSNY is designated as agent upon whom process may be served, SSNY 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: any lawful purpose.

 

LEGAL NOTICE

DIVONI SIMON PRODUCTIONS LLC. Arts. of Org. filed on 04/18/19. Office: Nassau County. DIVONI SIMON PRODUCTIONS LLC. designated as agent of the LLC upon whom process against it may be served. DIVONI SIMON PRODUCTIONS LLC. shall mail copy of process to the LLC, 73 Lawrence Road, Hempstead, NY 10309. Purpose: Any lawful purpose. 

LEGAL NOTICE

Notice of formation of BLESSING FADAKA NURSE PRACTITIONER IN FAMILY HEALTH PLLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 06/25/19. Office in Albany County. SSNY has been designated as agent of the PLLC upon whom process against it may be served. SSNY shall mail process to the PLLC, 475 CARLTON AVE STE. 12D BROOKLYN, NY, 11238. Purpose: Any lawful purpose

 

 

 

LEGAL NOTICE 

Notice of formation of Prime Properties of Rochester, LLC. Articles of Org. filed with NY Secretary of State (NS) on 12/19/2018, 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

CLEVER HOUND TRAINING LLC. Art. of Org. filed with the SSNY on 07/18/19. 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, 369 County route 402 Westerlo, NY 12193. Purpose: Any lawful purpose.

LEGAL NOTICE

13 UPPERHILLCREST LLC Notice of Formation of a Limited Liability Company (LLC): Name: 13 UPPERHILLCREST LLC, Articles of Organization filed with the Secretary of State of New York (SSNY) on July 10, 2019. 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: 79 Old Karner Road Albany, NY 12205: Any lawful purpose. 

LEGAL NOTICE

2 RICKY BLVD LLC Notice of Formation of a Limited Liability Company (LLC): Name: 2 RICKY BLVD LLC, Articles of Organization filed with the Secretary of State of New York (SSNY) on July 10, 2019. 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: 79 Old Karner Road Albany, NY 12205: Any lawful purpose. 

LEGAL NOTICE

Progressive Alliance in Health, Progressive Alliance in Health, LLC. Article of Organization filed with the SSNY on 5/3/19. 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, 435 W 31st Street, Unit 31k New York, NY, 10001. Purpose: Any lawful purpose.

LEGAL NOTICE

 The name of the LLC is: Hamon Equities LLC  Articles of Organization filed with SSNY on: 7/16/19 NY Office location: Albany County SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to: 129 Rutledge St. Brooklyn, NY 11211 Purposes: any lawful act or activity. 

LEGAL NOTICE

Notice of formation of  MJ DONGAN AVE LLC Articles of Org. filed with NY Secretary of State (NS) on 07/19/2019, 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.

 

 

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.