Legal notices: Aug. 9, 2018

LEGAL NOTICE

Notice of formation of Behind the Cause LLC. Articles of Org. filed with NY Secretary of State (NS) on 5/9/2018, 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

Notice of Application for Authority to do business in New York.  The name of the foreign limited liability company is Danish Bake Intercontinental, LLC.  The LLC was formed in Dover, Delaware on March 16, 2018. The purpose of the foreign LLC is to engage in any lawful act or activity as permitted under the Delaware Limited Liability Company Act, Sections 18-201 et. seq., as amended from time to time. The authorized officer in the foreign LLC’s jurisdiction of organization is the Secretary of State of Delaware Jeffrey W. Bullock. The physical address where a copy of the certificate of organization is filed is: Secretary of State, Division of Corporations, Division of Corporations, PO Box 898 Dover, DE 19903; The mailing address is: Secretary of State, Division of Corporations, Division of Corporations, PO Box 898 Dover, DE 19903. The date of filing of Application for Authority with NY Department of State is June 18, 2018. The NY office of the foreign LLC is to be located in Albany County. The Secretary of State is designated as agent of the foreign LLC upon whom process against it may be served. The post office address to which the Secretary of State shall mail a copy of any process served against it is the principal office and business location of the foreign LLC: Corporation Service Company, 251 Little Falls Drive, in the City of Wilmington, in the County of New Castle, in the State of Delaware 19808 (6801794). The name of the registered agent of the foreign limited liability company is: Corporation Service Company. The New York address of the registered agent is: 80 State Street, Albany, New York, 12207-2543. The foreign limited liability company’s registered agent is to be served with process.

 

 

 

LEGAL NOTICE

Notice of Application for Authority to do business in New York.  The name of the foreign limited liability company is Danish Bake NYC, LLC.  The LLC was formed in Dover, Delaware on March 16, 2018. The purpose of the foreign LLC is to engage in any lawful act or activity as permitted under the Delaware Limited Liability Company Act, Sections 18-201 et. seq., as amended from time to time. The authorized officer in the foreign LLC’s jurisdiction of organization is the Secretary of State of Delaware Jeffrey W. Bullock. The physical address where a copy of the certificate of organization is filed is: Secretary of State, Division of Corporations, Division of Corporations, PO Box 898 Dover, DE 19903; The mailing address is: Secretary of State, Division of Corporations, Division of Corporations, PO Box 898 Dover, DE 19903. The date of filing of Application for Authority with NY Department of State is June 18, 2018. The NY office of the foreign LLC is to be located in Albany County. The Secretary of State is designated as agent of the foreign LLC upon whom process against it may be served. The post office address to which the Secretary of State shall mail a copy of any process served against it is the principal office and business location of the foreign LLC: Corporation Service Company, 251 Little Falls Drive, in the City of Wilmington, in the County of New Castle, in the State of Delaware 19808 (6801793). The name of the registered agent of the foreign limited liability company is: Corporation Service Company. The New York address of the registered agent is: 80 State Street, Albany, New York, 12207-2543. The foreign limited liability company’s registered agent is to be served with process.

 

 

 

LEGAL NOTICE

Notice of Application for Authority to do business in New York.  The name of the foreign limited liability company is Danish Bake 1155 Broadway, LLC.  The LLC was formed in Dover, Delaware on May 2, 2018. The purpose of the foreign LLC is to engage in any lawful act or activity as permitted under the Delaware Limited Liability Company Act, Sections 18-201 et. seq., as amended from time to time. The authorized officer in the foreign LLC’s jurisdiction of organization is the Secretary of State of Delaware Jeffrey W. Bullock. The physical address where a copy of the certificate of organization is filed is: Secretary of State, Division of Corporations, Division of Corporations, PO Box 898 Dover, DE 19903; The mailing address is: Secretary of State, Division of Corporations, Division of Corporations, PO Box 898 Dover, DE 19903. The date of filing of Application for Authority with NY Department of State is June 18, 2018. The NY office of the foreign LLC is to be located in Albany County. The Secretary of State is designated as agent of the foreign LLC upon whom process against it may be served. The post office address to which the Secretary of State shall mail a copy of any process served against it is the principal office and business location of the foreign LLC: Corporation Service Company, 251 Little Falls Drive, in the City of Wilmington, in the County of New Castle, in the State of Delaware 19808 (6869010). The name of the registered agent of the foreign limited liability company is: Corporation Service Company. The New York address of the registered agent is: 80 State Street, Albany, New York, 12207-2543. The foreign limited liability company’s registered agent is to be served with process.

 

 

 

LEGAL NOTICE

Notice of Application for Authority to do business in New York.  The name of the foreign limited liability company is Danish Bake 873 Broadway, LLC.  The LLC was formed in Dover, Delaware on March 16, 2018. The purpose of the foreign LLC is to engage in any lawful act or activity as permitted under the Delaware Limited Liability Company Act, Sections 18-201 et. seq., as amended from time to time. The authorized officer in the foreign LLC’s jurisdiction of organization is the Secretary of State of Delaware Jeffrey W. Bullock. The physical address where a copy of the certificate of organization is filed is: Secretary of State, Division of Corporations, Division of Corporations, PO Box 898 Dover, DE 19903; The mailing address is: Secretary of State, Division of Corporations, Division of Corporations, PO Box 898 Dover, DE 19903. The date of filing of Application for Authority with NY Department of State is June 18, 2018. The NY office of the foreign LLC is to be located in Albany County. The Secretary of State is designated as agent of the foreign LLC upon whom process against it may be served. The post office address to which the Secretary of State shall mail a copy of any process served against it is the principal office and business location of the foreign LLC: Corporation Service Company, 251 Little Falls Drive, in the City of Wilmington, in the County of New Castle, in the State of Delaware 19808 (6801798). The name of the registered agent of the foreign limited liability company is: Corporation Service Company. The New York address of the registered agent is: 80 State Street, Albany, New York, 12207-2543. The foreign limited liability company’s registered agent is to be served with process.

 

 

 

LEGAL NOTICE

Notice of formation of Mojo’s Sauce LLC. Articles of Org. filed with NY Secretary of State (NS) on 6/13/18, 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

Pure Land LLC. Art. of Org. filed with the SSNY on 07/02/18. Office: AlbanyCounty. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of process to the LLC, 90 State Street, STE 700 Office 40 Albany, NY 12207. Purpose: Any lawful purpose.

 

 

LEGAL NOTICE

Notice of formation of Egghead Think LLC. Articles of Org. filed with NY Secretary of State (NS) on 7/19/18, 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 MISHA KAHN LLC. Articles of Org. filed with NY Secretary of State (NS) on _5-18-2018,  mail service of process (SOP) to Michael Kahn, 96 Noble St. Brooklyn, NY, 11222. Michael Kahn is designated as agent for SOP at 96 Noble St., Brooklyn, NY 11222. Purpose: Any lawful.

 

LEGAL NOTICE

Notice of formation of  Texxxture LLC Articles of Org. filed with NY Secretary of State (NS) on June 25, 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 at purpose is any lawful purpose.

 

LEGAL NOTICE

Notice of formation of La Gerencia LLC a domestic Limited Liability Company. Articles of Org. filed with NY Secretary of State (NS) on June 26, 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, 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

Spring RDD, LLC. Arts. of Org. filed with the SSNY on 05/21/2018. 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, c/o Jason Noon-Damiani, 16 Delaware Terrace, Albany, NY 12209. Purpose: Any lawful purpose.

 

LEGAL NOTICE

Notice of formation of CROSS ISLAND GROUP HOLDINGS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 06/26/18. 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, 11-16A Wyckoff Ave Ridgewood, NY 11385. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of DAVID CERQUEIRA HOLDINGS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 06/26/18. 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, 11-16A Wyckoff Ave Ridgewood, NY 11385. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of THE CLEANKEEPER, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/04/18. 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, 205-23 Murdock Ave Saint Albans, NY 11412. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of 288 E BURNSIDE LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 09/08/15. 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, 288 E Burnside Ave Bronx, NY 10457. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of AUSTIN GENT HEINZ LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/06/18. 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, 487 HART STREET APT 1 BROOKLYN, NY, 11221. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of qualification of OXUS CAPITAL MANAGEMENT LLC. Authority filed with the Sect’y of State of NY (SSNY) on 04/26/18. Office in Albany County. Formed in DE on 04/03/18. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 7014 13th Avenue Ste 202 Brooklyn, NY, 11228. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of NEXT DOOR GROCERY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 06/28/18. 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, 38 South Franklin St Nyack, NY, 10960. Purpose: Any lawful purpose

 

LEGAL NOTICE

NOTICE OF FORMATION OF 504 MORRIS LLC Notice is hereby given of 504 MORRIS LLC as a domestic limited liability company. The Articles of Organization were filed with the New York State Secretary of State on 07/13/2018. The office of the Company is located in Albany County. The Secretary of State is designated as the agent of the Company upon whom process may be served and Secretary of State shall mail service of process to Nureen Francis at the address where the Company is located : 134 Whitehall Road, Albany, NY 12209. There is no specific date of dissolution; purpose is any lawful purpose permitted under the laws of the State ofNew York. Filer: Tischler Gillberg, LLC, 3 Lear Jet Lane, Suite 201, NY 12110.

 

LEGAL NOTICE

Notice of formation of DMB Agency LLC. Certificate of Authority filed with NY Secretary of State (NS) on 1/10/18, 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 Making IT Happen, LLC. Articles of Org. filed with NY Secretary of State (NS) on 02/20/18 , 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 Tucker’s Point Capital LLC. Articles of Org. filed with NY Secretary of State (NS) on 5/26/18, 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 EFFORT VENTURES LLC. Articles of Org. filed with Secretary of State of NY (SSNY) on 7/17/2018. 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 1723 EAST 17TH STREET,  BROOKLYN, NY 11229. Purpose: any lawful purpose.

 

LEGAL NOTICE

NOTICE OF FORMATION of CSG REALTY MANAGEMENT LLC. Articles of Org. filed with Secretary of State of NY (SSNY) on 7/12/2018. 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 331 RUTLEDGE STREET, SUITE 206,  BROOKLYN, NY 11211. Purpose: any lawful purpose.

 

LEGAL NOTICE

Notice of formation of Swati Teerdhala, LLC. Articles of Org. filed with NY Secretary of State (NS) on February 20, 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

Notice of Qualification of Grossberg and Son, LLC Authority filed with Secretary of State of NY (SSNY) on May 17, 2018 Office Located 312 Chelsea Manor, Park Ridge, NJ 07656 in the County of Albany SSNY designed as agent of LLC upon whom process against it may be served SSNY shall mail process 312 Chelsea Manor, Park Ridge, NJ 07656 Purpose : Non Resident Insurance Agency

 

LEGAL NOTICE

Notice of formation of Pollock Cohen LLP. Cert. of Reg. filed with NY Secretary of State on 2/6/2018.  Office location: New York County.  SSNY designated agent upon whom process may be served and shall mail copy of process against LLP to Northwest Registered Agent, LLC at 90 State Street STE 700 Office 40 Albany NY 12207.  Purpose:  any lawful act.

 

LEGAL NOTICE

Notice of formation of Planting Healthy Vibes LLC. Articles of Org. filed with NY Secretary of State (NS) on 6/1/18, 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 LIABILITY COMPANY.  NAME:  1736 Route 20, LLC.  Articles of Organization were filed with the Secretary of State of New York (SSNY) on July 31, 2018.  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:  1736A Western Avenue, Albany, NY 12203.  Purpose: For any lawful purpose

 

LEGAL NOTICE

Notice of formation of ACE Credit Solutions, LLC. Articles of Org. filed with NY Secretary of State (NS) on 7/25/18, 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 Happy Playful LLC.

Articles of Org. filed with NY Secretary of State (NS) on 7/12/2018 office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to 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

Notice of formation of The Knick of Time Show, LLC. Articles of Org. filed with NY Secretary of State (NS) on 05 I 21 I 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

Notice of Registration of Hochlenert & Waeldner LLP. Certificate filed with the Secretary of State of NY (SSNY) on 6/18/2018. Office location: Albany County. SSNY designated as agent of LLP upon whom process against it may be served. SSNY shall mail process to: c/o Registered Agents Inc., 90 State Street, Ste 700, Office 40, Albany, NY 12207. Purpose: practice of the profession of Law.

 

LEGAL NOTICE

Notice of formation of WrightWayHomes, LLC. Articles of Org. filed with NY Secretary of State (NS) on 5/31/18, 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

Notice of formation domestic qualification of 711 E 43 LLC. Articles of Org. filed with NY Secretary of State (NS) on April 16, 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

Notice of formation of EOM Industries, LLC . Articles of Org. filed with NY Secretary of State (NS) on 7/13/2018, 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

Notice of formation of Soleil Global Forum LLC. Certificate of Authority filed with NY Secretary of State (NS) on 07/13/2018, 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 at 90 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 [domestic] of ExcelleAerobics, LLC. Articles of Org. filed with NY Secretary of State (NS) ono March 1, 2012, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to NW Regsitered 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 of limited partnership (“LP”). 229 PENN FUNDING L.P. Cert. filed with the Sec. of State of NY (“SSNY”) on 07/20/2018. 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: 07/01/2117. Purpose/Character: any lawful purpose.

 

LEGAL NOTICE

NOTICE OF FORMATION of GOLD ST INVESTORS GROUP LLC. Articles of Org. filed with Secretary of State of NY (SSNY) on 7/23/2018. 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  390 BERRY STREET, SUITE 200,  BROOKLYN, NY 11249. Purpose: any lawful purpose.

 

LEGAL NOTICE

NOTICE OF FORMATION OF

LIMITED LIABILITY COMPANY

SIMPLY SIMON CAMP, LLC

The name of the limited liability company is Simply Simon Camp, LLC. The Articles of Organization were filed on July 26, 2018 with the New York State Department of State. The County within this State where the office of the company is to be located is Albany County. The Secretary of State is designated as agent of the company upon whom process against it may be served. The post office address to which the Secretary of State may mail a copy of any process against the company is 51 Manning Boulevard, Albany, New York 12203. The purpose of the business of the LLC is any lawful purpose permitted of a limited liability company in the State of New York.

 

LEGAL NOTICE

DECORUM NEW YORK LLC. Art. of Org. filed with the SSNY on 06/19/2018. Office: Albany County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail service of process to Registered Agents Inc. at 90 State Street STE 700 Office 40 Albany NY 12207, Registered Agents Inc. is designated as agent for service of process. Purpose: Any lawful purpose.

 

LEGAL NOTICE

Notice of Formation of a Limited Liability Company

IPH Master Tenant, LLC, a New York limited liability company (“IPH”) filed its Articles of Organization with the Secretary of State of New York on July 12, 2018. IPH’s office location is Albany County. The Secretary of State has been designated as agent of the LLC upon whom process against it may be served. The Secretary of State shall mail a copy of process to: c/o IPH Master Tenant, LLC, Carl Desenberg, Spencer Fane LLP, 1 North Brentwood Boulevard, Suite 1000, St. Louis, MO 63105. The purpose for which the Company is organized is to transact any lawful business for which a limited liability company may be organized under New York law.

 

LEGAL NOTICE

NOTICE OF FORMATION OF MINARD LINE LLC

Notice is hereby given of MINARD LINE LLC as a domestic limited liability company.  The Articles of Organization were filed with the NYS Secretary of State on 7/19/2018.  The office of the Company is located in ALBANY County.  The Secretary of State is designated as the agent of the Company upon whom process may be served and the post office address 49 ULSTER AVE, SAUGERTIES, NY 12477. There is no registered agent or specific date of dissolution.  The Company is organized for all purposes permitted under the laws of the State of New York. Filer:  Colleen A. Dooley, Esq. PLLC PO Box 760, Latham, NY 12110

 

LEGAL NOTICE

Notice of formation of  SAARAS LLC  Articles of Org. filed with NY Secretary of State (NS) on 5/18/2018, 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 @ 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 ONE TOWER CAPITAL, LLC. Articles of Org. filed with NY Secretary of State (NS) on 9/18/17. 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. @ 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 FITBRUNCH, LLC. Articles of Org. filed with NY Secretary of State (NS) on 5/25/18 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 Slate Street STE 100 Office 40 Albany NY 12201 purpose is any lawful purpose.

 

LEGAL NOTICE

Ethan & Emily Four LLC Arts. Of Org. filed with Secy of State of NY (SSNY) on 7/17/18. Office in New York County. SSNY design. Agent of LLC upon whom process against it may be served. SSNY shall mail process to 16 W. 32nd St. #503, New York, NY 10001. Purpose: any lawful activity.

 

 

LEGAL NOTICE

99 Wall Street Fund LLC, Arts of Org filed with the SSNY on 7/18/2018. Office loc: Albany County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: 99 Wall Street Fund LLC, 244 Fifth Ave, Suite M249, NY, NY 10001. Purpose: Any Lawful Purpose

 

LEGAL NOTICE

LookAfter International LLC. Filed 7/9/2018. Office in Albany Co. SSNY designated as agent for process & shall mail to: 14 Country Club Lane, Voorheesville, NY, 12186. Purpose: any lawful activity.

 

LEGAL NOTICE

Notice of formation of Pulse Finders CPR Training, LLC. Articles of Org. filed with NY Secretary of State (NS) on 7/23/18, 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 4:13, LLC. Articles of Org. filed with NY Secretary State (NS) on 7/26/2018. Office: 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 (NRA) at 90 State Street, Suite 700, Office 40, Albany, NY 12207. NRA is designated as agent for SOP for any lawful purpose.

 

LEGAL NOTICE

Notice of formation of 101w79th, LLC. Articles of Org. filed with NY Secretary of State (NS) on 7/17/18, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to New York Registered Agent LLC @ 90 State St STE 700 Office 40, New York Registered Agent LLC 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 1965bway, LLC. Articles of Org. filed with NY Secretary of State (NS) on 7/17/18, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to New York Registered Agent LLC @ 90 State St STE 700 Office 40, New York Registered Agent LLC 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 Calderwood 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 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.

More Legal Notices

  • (46_0529_0703)CH
    LEGAL NOTICE
    Not. of Form. of HWPO Holdings LLC Art. of org. filed with SSNY 5/27/25. County: Albany. SSNY is agent of LLC. SSNY mail copy of any process to LLC, 49 Bayberry Rd. E, Lawrence NY 11559. Any Legal Act of Activity
    LEGAL NOTICE

  • (44_0515_0619)
    LEGAL NOTICE

  • LEGAL NOTICE
    NOTICE OF PUBLIC HEARING
    Zoning Board of Appeals
    TOWN OF KNOX

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.