Legal notices: Aug. 2, 2018

LEGAL NOTICE

Notice of formation of PROSPERITY DEVELOPMENT PARTNERS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/23/18. 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, 136-20 38TH AVE SUITE 11C FLUSHING, NY 11354. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of PROSPERITY 169 REALTY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/23/18. 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, 136-20 38TH AVE SUITE 11C FLUSHING, NY 11354. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of MECHANICS2ME LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 06/19/18. 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, 2 Roosevelt St Bayshore, NY, 11706. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of PIZZA BY LUCILLE’S, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/09/18. 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, 26c Macombs Pl New York, NY 10039. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of KNOTEL 250 HUDSON ST LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/11/18. 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 KNOTEL 330 HUDSON LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/11/18. 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 KNOTEL 148 LAFAYETTE LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/11/18. 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 limited liability company (LLC). Name: WORLD GLOBAL CAPITAL LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 6/27/2016. 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 of limited partnership (“LP”). 1066 HALSEY FUNDING L.P. Cert. filed with the Sec. of State of NY (“SSNY”) on 07/03/2018. Office location: Albany County. SSNY is designated as agent upon whom process against the LP may be served. SSNY may mail a copy of any process against the LP served upon him/her to: The LP 999 CENTRAL AVENUE SUITE 302 WOODMERE, NY 11598. Name and address of each general partner is available from the SSNY. Latest date to dissolve: 6/1/2117. Purpose/Character: any lawful purpose.

 

 

LEGAL NOTICE

Notice of formation of limited partnership (“LP”). 772 59 FUNDING L.P. Cert. filed with the Sec. of State of NY (“SSNY”) on 07/06/2018. Office location: Albany County. SSNY is designated as agent upon whom process against the LP may be served. SSNY may mail a copy of any process against the LP served upon him/her to: The LP 999 CENTRAL AVENUE SUITE 302 WOODMERE, NY 11598. Name and address of each general partner is available from the SSNY. Latest date to dissolve: 7/1/2117. Purpose/Character: any lawful purpose.

 

LEGAL NOTICE

Notice of formation of limited partnership (“LP”). 972 GREENE FUNDING L.P. Cert. filed with the Sec. of State of NY (“SSNY”) on 06/29/2018. Office location: Albany County. SSNY is designated as agent upon whom process against the LP may be served. SSNY may mail a copy of any process against the LP served upon him/her to: The LP 999 CENTRAL AVENUE SUITE 302 WOODMERE, NY 11598. Name and address of each general partner is available from the SSNY. Latest date to dissolve: 6/1/2117. Purpose/Character: any lawful purpose.

LEGAL NOTICE

Notice of formation of Maxhill Partners LLC. Articles of Org. filed with NY Secretary of State (NS) on 07/09/2018, 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

Notice of formation of limited partnership (“LP”). 1247 43 FUNDING L.P. Cert. filed with the Sec. of State of NY (“SSNY”) on 07/05/2018. Office location: Albany County. SSNY is designated as agent upon whom process against the LP may be served. SSNY may mail a copy of any process against the LP served upon him/her to: The LP 999 CENTRAL AVENUE SUITE 302 WOODMERE, NY 11598. Name and address of each general partner is available from the SSNY. Latest date to dissolve: 7/1/2117. Purpose/Character: any lawful purpose

 

 

LEGAL NOTICE

Notice of formation of  Wiz Kidz Community Daycare LLC. Articles of Org. filed with NY Secretary of State (NS) on  01 / 10 / 2018, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to          at  Registered Agents Inc. at 90 State Street STE 700 Office 40 Albany New York 12207, Registered agent Inc , is designated as agent for SOP at  90 State Street STE 700 Office 40 Albany New York 12207  purpose is any lawful purpose.

 

LEGAL NOTICE

Notice of formation of Y Buzz Productions LLC filed with NY Secretary of State (NS) on 5/4 /2018, 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

LifeLogix, LLC. Art. of Org. filed with the SSNY on 07/17/18. 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, Northwest Registered Agent, LLC., 90 State Street STE 700 Office 40 Albany, NY 12207. Purpose: Any lawful purpose.

 

 

LEGAL NOTICE

Notice of formation of Three Jacks Music LLC c/o JJ McGeehan . Articles of Org. filed with NY Secretary of State (NS) on 6 /12/ 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

Notice of formation of 225 GRANT AVE LLC. Art. of Org. filed with NY Secretary of State (NS) on 01/09/2018. Office location: Albany County. NS is designated as agent upon whom process may be served. NS shall mail service of process to: THE LLC, 1612 KINGS HWY STE 101, BROOKLYN, NY 11229 Purpose: Any lawful purpose.

 

LEGAL NOTICE

Notice of formation of She’s Good With Money LLC . Articles of Org. filed with NY Secretary of State (NS) on 06/22/2018, 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 , is designated as agent for SOP at purpose is any lawful purpose.

 

LEGAL NOTICE

Notice of formation of 57 Tacoma LLC.

Articles of Org. filed with NY Secretary of State (NS) on July 11, 2018, 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

Bronx Group Holdings LLC Arts. of Org. filed w/ SSNY 6/7/18. Off. in Albany Co. SSNY desig. as agt. of LLC whom process may be served. SSNY shall mail 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

WeHome Group LLC Arts. of Org. filed w/ SSNY 7/11/18. Off. in Albany Co. SSNY desig. as agt. of LLC whom process may be served. SSNY shall mail 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.

 

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.