Legal notices: Aug. 3, 2017

LEGAL NOTICE

NOTICE OF FORMATION OF CHERRY TOUCH LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 7/11/17. Office location:Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall may copy of process to 1412 Broadway Room 1400 New York, NY 10018. Purpose: Any lawful purpose.

(1-3-8)

LEGAL NOTICE

Notice of formation of  Failure Island LLC.

Articles of Org. filed with NY Secretary of State (NS) on July 17th, 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.

(2-3-8)

LEGAL NOTICE

Notice of formation of Zandi LLC.

Articles of Org. filed with NY Secretary of State (NS) on 02/22/2017, 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, NW Registered Agent LLC is designated as agent for SOP at 90 State St STE 700 Office 40, purpose is any lawful purpose.

(3-3-8)

LEGAL NOTICE

Notice of formation of Mileworth, LLC. Articles of Org. filed with NY Secretary of State (NS) on 7/24/17, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to InCorp Services, Inc @ 99 Washington Ave Ste 805A, InCorp Services, Inc is designated as agent for SOP at 99 Washington Ave Ste 805A, purpose is any lawful purpose.

(4-3-8)

LEGAL NOTICE

The Sweet Shop Films LLC . App. for Authority. filed with the NYDOS on July 13, 2017. Office: Albany County. SSNY designated as agent for service of process of the LLC. SSNY shall mail copy of process to the LLC, 9301 Wilshire Blvd., Suite 507, Beverly Hills, CA 90210. Purpose: Any lawful purpose.

(5-3-8)

LEGAL NOTICE

Notice of Formation of a Limited Liability Company (LLC): Name: PAR EQUITY FUND 1 LENDERS LLC. Art. Of Org. filed with the SSNY on 05/01/2017.  Office: Nassau County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to: Gulko Schwed LLP, 499 Chestnut St., Suite 202, Cedarhurst, NY, 11516. Purpose: Any lawful purpose.

(6-3-8)

LEGAL NOTICE

Notice of formation of Bench and Blade LLC. Articles of Org. filed with NY Secretary of State (NS) on 05/18/2017, 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.’’

(7-3-8)

LEGAL NOTICE

NOTICE OF FORMATION OF A DOMESTIC LIMITED LIABILITY COMPANY (LLC)

The name of the LLC is Prime Plattsburgh Hotel, LLC. The Articles of Organization of the LLC were filed with the NY Secretary of State on July 27, 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 Dean DeVito, 621 Columbia Street Extension, Cohoes, New York 12047.

(8-3-8)

LEGAL NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: Sunny Space Properties, LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 07/26/17. Office location: Albany County. 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, 10 Larkspur Drive, Latham NY 12110. Purpose: For any lawful purpose.

(9-3-8)

LEGAL NOTICE

Notice of formation domestic of Helen Eriksson Studio LLC

Articles of Org. filed with NY Secretary of State (NS) on July 6, 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.

(10-3-8)

LEGAL NOTICE

Notice of formation of 12E REALTY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/26/16. 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, 133-38 SANFORD AVE APT 19D FLUSHING, NY, 11355. Purpose: Any lawful purpose

(11-3-8)

LEGAL NOTICE

Notice of formation of 19C REALTY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/26/16. 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, 133-38 SANFORD AVE APT 19D FLUSHING, NY, 11355. Purpose: Any lawful purpose

(12-3-8)

LEGAL NOTICE

Notice of formation of ERIKAWITHAK LLC.

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

(13-3-8)

LEGAL NOTICE

Building A Lasting Kind LLC. Art. of Org. filed with the SSNY on July 26th 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, Northwest Registered Agent, LLC. 90 State Street STE 700 Office 40 Albany, New York 12207. Purpose: Any lawful purpose.

(14-3-8)

LEGAL NOTICE

Notice of formation of Cool Communicator LLC. Articles of Org. filed with NY Secretary of State (NS) on 7/27/17, 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.

(15-3-8)

LEGAL NOTICE

Notice of formation of Capital Region Real Estate Photography, LLC. Articles of Org. filed with NY Secretary of State (NS) on June 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 United States Corporation Agents, Inc. @ 7014 13th Avenue, Suite 202 Brooklyn, NY 11228, United States Corporation Agents, Inc. is designated as agent for SOP at 7014 13th Avenue, Suite 202 Brooklyn, NY 11228, purpose is any lawful purpose.

(16-3-8)

LEGAL NOTICE

Notice of formation of Big Risk, LLC.

Art. of Org. filed with New York Secretary of State (NS) on July 14, 2017.  Office Location: Albany County.  Business address: 90 State Street Suite 700 Office 40, Albany, NY 12207.  NS is designated as agent upon whom process may be served.  NS shall mail service of process to Big Risk, LLC, c/o Registered Agents Inc. @ 90 State Street Suite 700 Office 40, Albany, NY 12207; purpose is any lawful purpose.

(17-3-8)

LEGAL NOTICE

Notice of Formation of Duarte Holdings LLC, Articles of Organization filed with the Secretary of State of N.Y. (SSNY) on July 24, 2017. 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: 23 Kent Street, Albany, NY 12206 Purpose: any lawful activity.

(18-3-8)

LEGAL NOTICE

Notice of formation domestic of SUPWIN LLC.   Articles of Org. filed with NY Secretary of State (NS) on  Jul 24, 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.

(19-3-8)

LEGAL NOTICE

G&G Hudson, LLC. Art. of Org. filed with the SSNY on 7/10/17. Office: Albany County. SSNY designated as agent upon whom process against the LLC may be served. SSNY shall mail copy of process to LLC at 81 Lee Ave, Scarsdale, NY 10583. Purpose: Any lawful purpose.

(20-3-8)

LEGAL NOTICE

Notice of formation of Health Management Services LLC, Articles of Org. filed with NY Secretary of State (NS) on July 21, 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.

(21-3-8)

LEGAL NOTICE

Notice of formation of Purple Story LLC.

Articles of Org. filed with NY Secretary of State (NS) on 7/27/16, 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.

(22-3-8)

LEGAL NOTICE

Notice of formation of Next4 Enterprises LLC. Articles of Org. filed with NY Secretary of State (NS) on 7/21/2017, 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. 

(23-3-8)

LEGAL NOTICE

Notice of Application for Authority of SynCardia Systems, LLC filed with the Secy. of State of NY (SSNY) on 7/19/17.  Formed in DE 7/28/16.  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 is 1992 E. Silverlake Rd., Tucson, AZ 85713.   The office address required to be maintained in DE is 203 NE Front St., Ste. 101, Milford, DE 19963.  Cert. of formation filed with Jeffrey W. Bullock, Secy. of State, 401 Federal St., Dover, DE 19901.  Purpose:  Any lawful activity.    

(24-3-8)

LEGAL NOTICE

Notice of qualification of FWN, LLC. Authority filed with the Sect’y of State of NY (SSNY) on 04/18/17. Office in Albany County. Formed in PA on 01/04/17. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 2152 Ralph Avenue Brooklyn, NY, 11234 . Purpose: Any lawful purpose

(25-3-8)

LEGAL NOTICE

Notice of formation of 19B REALTY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/26/16. 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, 133-38 SANFORD AVE APT 19D FLUSHING, NY, 11355. Purpose: Any lawful purpose

(26-3-8)

LEGAL NOTICE

Notice of formation of AADVANCE INSTRUMENTS, 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, 60 Hastings Dr Stony Brook, NY, 11790. Purpose: Any lawful purpose

(27-3-8)

LEGAL NOTICE

Notice of formation of HW 19E REALTY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/11/16. 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, 133-38 SANFORD AVE APT 19D FLUSHING, NY, 11355. Purpose: Any lawful purpose

(28-3-8)

LEGAL NOTICE

Notice of formation of HWC REALTY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/18/16. 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, 133-38 SANFORD AVE APT 19D FLUSHING, NY, 11355. Purpose: Any lawful purpose

(29-3-8)

LEGAL NOTICE

Notice of formation of MERCURY SOCIAL MEDIA, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/15/17. 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, 636 W. 138 St Apt 4. New York, NY, 10031. Purpose: Any lawful purpose

(30-3-8)

LEGAL NOTICE

Notice of formation of PONTUS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/02/17. 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, 27 Milford Street Brooklyn, NY, 11208. Purpose: Any lawful purpose

(31-3-8)

LEGAL NOTICE

Notice of formation of OCEAN RAY 9D LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/11/16. 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, 133-38 SANFORD AVE APT 19D FLUSHING, NY, 11355. Purpose: Any lawful purpose

(32-3-8)

LEGAL NOTICE

Notice of Formation of a Limited Liability Company (LLC): MS. RELIABLE LLC, Articles of Organization filed with the Secretary of State of New York (SSNY) on May 7, 2015. Office Location: Albany County. 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: C/O MS. RELIABLE LLC, 22 Austain Avenue Albany, NY 12205. Purpose: Any Lawful Purpose.

(33-3-8)

LEGAL NOTICE

Notice of Formation of a Limited Liability Company (LLC): LORENZ, LLC, Articles of Organization filed with the Secretary of State of New York (SSNY) on June 22, 2015. Office Location: Albany County. 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: C/O LORENZ, LLC, 176 Schoolhoue Road Albany, NY 12203. Purpose: Any Lawful Purpose.

(34-3-8)

LEGAL NOTICE

Notice of formation Anna Marie Contracting LLC. Articles of Org. filed with NY Secretary of State (NS) on 5/16/2017, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to 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.

(35-3-8)

LEGAL NOTICE

Notice of formation of 130 Adelphi Housing LLC. Art. of Org. filed with Sec ‘y of State (NS) on 01-05-2016, office location: Albany County, NS designated as agent OF LLC upon whom process against it may be served. NS shall mail service of process. (SOP) to 148-45 Hillside Ave, STE 200, Jamaica, NY. Purpose is any lawful activities.

(36-3-8)

LEGAL NOTICE

Notice of formation of She Persisted, LLC Articles of Org. filed with NY Secretary of State (NS) on 5/04/2017, 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

(37-3-8)

LEGAL NOTICE

DEAR OCEAN LLC. Art. of Org. filed with the SSNY on 07/20/17. 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.

(38-3-8)

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.