Legal notices: Aug. 11, 2022
LEGAL NOTICE
Notice of formation of ATN 475-1515 LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/28/2022. 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 ATN 475-1515 LLC, 3000 MARCUS AVENUE , SUITE 1E5 , LAKE SUCCESS, NY 11042. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Balanced Cure LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/28/2022. 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 90 State Street, STE 700 Office 40, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of VIRYA LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 07/26/2022. 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 REGISTERED AGENTS INC. 418 BROADWAY, STE R, ALBANY, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of NotaryIQ, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/05/2022. Office in Albany County. Sullivan, Hess & Youngblood, PC has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of the process to Sullivan, Hess & Youngblood, PC. ATTN: Charles Youngblood at 4 Executive Park Drive, Albany, NY, 12203. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Claytol LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/27/2022. 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 Claytol LLC, 418 BROADWAY STE N, ALBANY, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of ROCAILLE L.L.C.. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 07/28/2022. 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 ROCAILLE L.L.C., 600 Broadway, Ste 200 #6092 , Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of DJL MARKETING, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 07/18/2022. 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 DJL MARKETING, LLC, 1917 GUILDERLAND AVENUE, SCHENECTADY, NY 12306. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of The Shuffle Shack LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 8/3/22. 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 The Shuffle Shack LLC, 2 Eden Lane, Loudonville , NY 12211. Purpose: Any lawful purpose.
LEGAL NOTICE
SilkyM, LLC. Filed 8/3/22. Albany Co. SSNY designated for process and shall mail to Reg. Agent: Thomas Law Firm, 130 7th Ave #204, NY, NY 10011. Purpose: Any lawful purpose
LEGAL NOTICE
So Chiropractic Wellness, PLLC. Filed 7/11/22. Albany Co. SSNY designated for process and shall mail to Reg. Agent: Thomas Law Firm, 130 7th Ave #204, NY, NY 10011. Purpose: Chiropractic
LEGAL NOTICE
Notice of formation of Elle Kylei LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 8/3/2022. 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 Elle Kylei LLC, 1971 Western Avenue #180, Albany, NY 12203. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification (foreign) of Zip Bonds, LLC. Application for Authority filed with NY Secretary of State (NS) on 07/21/2022, office location: Albany County, Zip Bonds, LLC is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Zip Bonds, LLC, 3737 Woodland Ave. Suite 505, West Des Moines, IA 50266. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of MOGUL TRANSPORTATION APPLIANCE DIVISION LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 07/28/2022. 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 MOGUL TRANSPORTATION APPLIANCE DIVISION LLC, 250 E 8TH ST, BROOKLYN, NY 11218. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Clifton Park SK LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 4/15/2022. 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 Clifton Park SK LLC, 7096 hearthwood dr, Fairfield Township, OH 45011. Purpose: Any lawful purpose.
LEGAL NOTICE
Pursuant to the Limited Liability Company Law of the State of New York, notice is hereby given that the limited liability company with the name “ANCHOR REALTY SERVICES, LLC” has been formed. The Articles of Organization were filed with the Secretary of State of the State of New York (SSSNY) on August 3, 2022. The office of the LLC is to be located in Albany County, New York. The SSSNY has been designated as agent of the LLC upon whom process against it may be served. The post office address to which the SSSNY shall mail a copy of any process served is: ANCHOR REALTY SERVICES, LLC, Thomas Chenaille, 26 White Street, Cohoes, New York 12047. The nature of the business of the LLC is to engage in any lawful act or activity for which limited liability companies may be organized under the Limited Liability Company Law.
LEGAL NOTICE
MCK Global Holdings LLC. Filed 8/4/22. Albany Co. SSNY designated for process and shall mail to Reg. Agent: Thomas Law Firm, 130 7th Ave #204, NY, NY 10011. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of Hurley Design Company, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 7/26/2022. 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 Hurley Design Company, LLC, 138 Grove Ave., Albany, New York 12208. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Coney Island Building Supplies LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/17/2022. 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 Coney Island Building Supplies LLC, 814 Coney Island Ave, Brooklyn, NY 11218. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 4GIVEN LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 07/12/2022. 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 4GIVEN LLC, 418 Broadway, STE R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Silver’s Void LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/23/2022. 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 Silver’s Void LLC, 75 Martense St Apt 6C, Brooklyn, NY 11226. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of EM. Wholesale Building Supply LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/21/2021. 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 EM. Wholesale Building Supply LLC, 890 Coney Island Ave, Brooklyn, NY 11218. Purpose: Any lawful purpose.
LEGAL NOTICE
Corstange Law Group PLLC. Filed 8/4/22. Albany Co. SSNY designated for process and shall mail to Reg. Agent: Thomas Law Firm, 130 7th Ave #204, NY, NY 10011. Purpose: Law
LEGAL NOTICE
Empire State Eye Care Medical PLLC. Filed 7/17/22. Albany Co. SSNY designated for process and shall mail to Reg. Agent: Thomas Law Firm, 130 7th Ave #204, NY, NY 10011. Purpose: MD
LEGAL NOTICE
Notice of formation of 36 Harris Avenue, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 8/5/2022. 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 36 Harris Avenue, LLC, 44 Fiddlers Lane, Latham, New York 12110. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of CMAH Group, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 08/02/2022. 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 CMAH Group, LLC, 418 BROADWAY, STE N, ALBANY, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Upstate Prime Construction LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/22/2022. 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 Upstate Prime Construction LLC, 11 Quincy St., Albany, NY 12205. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Upstate Prime Bulluy LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/22/2022. 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 Upstate Prime Bulluy LLC, 11 Quincy St., Albany, NY 12205. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Gidstein Consulting LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 4/10/2022. Office in Albany County. New York Registered Agent LLC (NYRA) has been designated as agent of the LLC upon whom process against it may be served. NYRA shall mail process to the Gidstein Consulting LLC, 418 Broadway, STE R, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Mogul Transportation LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/13/2022. 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 Mogul Transportation LLC, 250 E 8TH ST, BSMT, Brooklyn, NY 11218. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of BLACK PEARL VS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 08/08/22. 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, 1294 WAVERLY ST HEWLETT, NY, 11557. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of BLACK PEARL BR LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 08/08/22. 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, 1294 WAVERLY ST HEWLETT, NY, 11557. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of SOFTCAP MANAGEMENT LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 09/12/2018. 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of OUTTE: THE DEV LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/13/2022. 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of POLSKI GEMS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 07/16/2022. 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of COOKIT LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/25/2022. 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of KINGS CITY TRANSPORT LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02/28/2022. 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of LEEBA LEGIT SERVICES LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/14/2022. 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Powermouse Press LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 08/04/2022. 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 Powermouse Press LLC, 418 BROADWAY, STE R, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of ZAMORA AND GLORIA LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 07/22/2022. 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of BELLEWAERA LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/23/2022. 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 MY STARTUP LLC, 90 State Street,, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of HOPEWELL TRADING GROUP, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 08/01/2022. 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of EVAN POKRANDT LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/24/2022. 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of WHITE FALCON CONSTRUCTION LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 6/17/2022. Office in Albany County. Northwest Register Agent LLC has been designated as the agent of the LLC upon whom process against it may be served. SSNY shall mail process to the WHITE FALCON CONSTRUCTION LLC, 109-15 Ditmars Blvd 1, East Elmhurst, NY 11369. Purpose: White Falcon provides construction services for commercial and noncommercial residences.
LEGAL NOTICE
Notice of formation of HAPPIER FACES LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 08/04/2022. 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of SERENITY COACHING WITH ASHANTI LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 07/26/2022. 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 SERENITY COACHING WITH ASHANTI LLC, SERENITY COACHING WITH ASHANTI LLC/172, 911 Central Ave, Suite 24, Albany, NY 12206. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of MAITO TRANSPORT LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 09/22/2021. 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of AMBITIOUS WISHES CLOTHING, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 07/27/22. 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 AMBITIOUS WISHES CLOTHING, LLC, 418 Broadway, STE N, Albany, NY 12207. Purpose: Any lawful purpose.