Legal notices: Aug. 15, 2019

LEGAL
NOTICE

IMPULSE ALARM LLC. Art. of Org. filed with the SSNY on 06/24/2019. Office: AlbanyCounty. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, 1808 E SAHARA AVE #324 Las Vegas NV 89104. Purpose: Any lawful purpose.

LEGAL
NOTICE

Notice of Formation of Eitleman Landscaping, LLC, a Domestic Limited Liability Company (LLC). Articles of Organization filed with the Secretary of State of New York (SSNY) on 3/13/2019. Office location: County of Albany. Donald Eitleman III is designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to: 48 Prospect St Voorheesville, NY 12186. Purpose: any lawful purpose.

LEGAL
NOTICE

Notice of formation of O’Wytrwal, LLC . Articles of Org. filed with the SSNY on 03/19/2019. 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.

LEGAL
NOTICE

Notice of formation of SIERRA CONSULTANTS LLC. Articles of Org. filed with NY Secretary of State (NS) on 08/08/2019, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to LEGALINC CORPORATE SERVICES LLC @ 1967 Wehrle Drive, Suite 1 #086, Buffalo, NY 14221, LEGALINC CORPORATE SERVICES LLC is designated as agent for SOP at 1967 Wehrle Drive, Suite 1 #086, Buffalo, NY 14221, purpose is any lawful purpose. 

LEGAL
NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME:  Otto BCS, LLC Articles of Organization were filed with the Secretary of State of New York on January 22, 2019  Office location: 247B Schoolhouse Rd. Albany, NY 12203   Albany County.  The Secretary of State of New York  has been designated as agent of the LLC upon whom process against it may be served.  The Secretary of State of New York  shall mail a copy of process to the LLC, at PO Box 184 Catskill, NY 12414.  Purpose: For any lawful purpose. 

LEGAL
NOTICE

NOTICE OF FORMATION of 33-35 KINGSTON TOWERS LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 2/26/2019. 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 701 VAN DUZER STREET, STATEN  ISLAND, NY 10304. Purpose: any lawful purpose..

LEGAL
NOTICE

NOTICE OF FORMATION of VANILLA LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 2/25/19 . 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 1018 EAST 32ND STREET, BROOKLYN, NY 11210. Purpose: any lawful purpose.

LEGAL
NOTICE

NOTICE OF FORMATION of 8 RIVERVIEW PLACE LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 2/26/2019. 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 5314 16TH AVENUE, SUITE 265, BROOKLYN, NY 11204. Purpose: any lawful purpose.

LEGAL
NOTICE

NOTICE OF FORMATION of LIFE RENTALS LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 2/27/2019. 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 1449 37TH STREET, SUITE 420, BROOKLYN, NY 11218. Purpose: any lawful purpose.

LEGAL
NOTICE

Notice of formation of limited partnership (“LP”). 23 ELDERT FUNDING L.P. Cert. filed with the Sec. of State of NY (“SSNY”) on 2/25/19. 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: 2/1/2117. Purpose/Character: any lawful purpose.

 

LEGAL
NOTICE

Notice of formation of limited partnership YBYSI L.P. Cert. filed with the Sec. of State of NY (“SSNY”) on 3/28/2019. 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 106 ROSS STREET, APT 4R BROOKLYN, NY 11249. Name and address of each general partner is available from the SSNY. Latest date to dissolve: 3/1/2118. Purpose/Character: any lawful purpose.

LEGAL
NOTICE

NOTICE OF FORMATION of 392 AND MAZEL, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 11/15/2013. 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 199 LEE AVENUE, SUITE 1053, BROOKLYN, NY 11211. Purpose: any lawful purpose.

LEGAL
NOTICE

NOTICE OF FORMATION of 3710 13 LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 3/22/2019. 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 3611 14TH AVENUE, SUITE 603, BROOKLYN, NY 11218. Purpose: any lawful purpose

LEGAL
NOTICE

JOYO ESSENTIALS, LLC Notice of Formation of Limited Liability Company Arts. of Org. of JoYo Essentials, LLC (“LLC”) filed with Dept. of State of NY on 8/5/19. Office location: Albany County. Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: 408 Kelly Cir., Altamont, NY 12009, principal business address. LLC does not have a specific date of dissolution. Purpose: All legal purposes. Filer: Lavelle & Finn, LLP, 29 British American Bl., Latham, NY 12110.

LEGAL
NOTICE

Notice of formation of Katuki Taxi LLC. Art. Of Org. filed with the Sect’yof State of NY (SSNY) on 08/07/2019. 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, 90 State St. STE 700 Office Albany NY 12207 Purpose: Any lawful purpose.

LEGAL
NOTICE

Durrant Contracting LLC DBA Signal 30. Articles of Org. filed with SSNY on 04/16/2019. Office location: Albany County, SSNY is designated as agent upon whom process may be served. SSNY shall mail service of process to 205 Columbia St Cohoes NY 12047. Purpose: any lawful activity

LEGAL
NOTICE

NOTICE IS HEREBY GIVEN THAT A LICENSE, NUMBER PENDING FOR BEER, CIDER, LIQUOR  AND/OR WINE HAS BEEN APPLIED FOR BY THE UNDERSIGNED TO SELL AT RETAIL IN A RESTAURANT UNDER THE ALCOHOLIC BEVERAGE CONTROL LAW AT 201 COLUMBIA ST COHOES NY 12047 FOR ON PREMISE CONSUMPTION. DURRANT CONTRACTING LLC DBA SIGNAL 30

LEGAL
NOTICE

Notice of formation of YLRM LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 02/19/19. 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, 80-35 222 St Queens Village NY, 11427. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of formation of UNITED SECURITY PROTECTION DEPARTMENT LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/22/19. 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, 310 Craig Ave Staten Island, NY, 10307. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of formation of KOREMETRIC LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/09/19. 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, 243 5th Ave Ste 216 New York, NY, 10016. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of Formation of SGE 36, LLC. Articles of Org. filed with NY Secretary of State (SSNY) on 08/06/2019. Office location: Albany County. SSNY is designated as agent upon whom process against it may be served. SSNY shall mail process to the LLC, 36 W 47TH ST, ROOM 404, BROOKLYN, NY 10036. Purpose: any lawful purpose.

LEGAL
NOTICE

Notice of Formation of 70-05 34th Avenue LLC. Articles of Org. filed with Sec’y of State of NY (SSNY) on 7/11/19. Office location is Albany County. SSNY is designated as agent upon whom process against it may be served. SSNY shall mail process to 90 State St Ste 700 Ofc 40 Albany NY 12207. Purpose: any lawful activity.

LEGAL
NOTICE

Notice of Formation of JFB Services, LLC. Art. of Org filed with the Department of State of NY on 08/07/2019. Office in Albany County Jose Bonilla Calix has been designated as agent of the LLC upon whom process against it may be served (SSNY) shall mail process to the LLC, 12 Lincoln Ave. Albany, NY 12206. Purpose: any lawful purpose. 

 

LEGAL
NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY.  Name:  Adirondack Media Group, LLC.  Articles of Organization were filed with the New York Secretary of State on August 9, 2019.  Office location:  Albany County.  The Secretary of State of New York 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 the LLC at its principal place of business, 1062 Central Ave., Albany, NY 12205.  Purpose:  For any lawful purpose.

LEGAL
NOTICE

Notice of formation of Stony Clove Ventures LLC. Articles of Org. filed with NY Secretary of State (NS) on 3/28/19, 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 3 Paws Kitchen  LLC. Arts. of Org. filed with the SSNY on 05/02/19. 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, 1330 1st Ave #1409, New York, NY 10021. Purpose: Any lawful purpose. 

LEGAL
NOTICE

Notice of formation [domestic] of BUNNYMAN BRIDGE RECORDS LLC  Articles of Org. filed with NY Secretary of State (NS) on May 8, 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.

LEGAL
NOTICE

EVERCLEAR ASSET MANAGEMENT, LLC Articles of Organization filed with the Secretary of State of New York on June 24, 2019. Office: Albany County. SSNY has been designated as the LLC’s agent upon whom process against it may be served. A copy of process should be mailed to the Registered Agent, NORTHWEST REGISTERED AGENT LLC at: 90 STATE STREET, SUITE 700, OFFICE 40 ALBANY, NY 12207 The Purpose of the LLC is any lawful purpose.

 

LEGAL
NOTICE

Notice of domestic formation of 280 PAS LLC. Articles of Org. filed with NY Secretary of State (NS) on July 11, 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

J&B Property Holdings Albany LLC. Art. of Org. filed with the SSNY on 8/7/19. Office: Albany County. SSNY designated as agent of the LLC upon whom process may be served. SSNY shall mail copy of process to NW Registered Agent, 90 State St, Ste 700, Off 40, Albany 12207. Purpose: Any lawful purpose.

 

LEGAL
NOTICE

Notice of formation of O3 ADVISORS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/17/19. 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, 600 BROADWAY STE 200 #615 Albany, NY 12207. Purpose: Any lawful purpose

 

LEGAL
NOTICE

Notice of formation of PINK ELEPHANT PRODUCTIONS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/06/19. 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, 1009 Lincoln Pl #4D Brooklyn, NY 11213. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of formation of KERW LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/06/19. 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, 60 S. Water St  APT 727 Brooklyn, NY 11201. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of formation of HYARIMA ROOTS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/12/19. 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, 815 GREENE AVE BROOKLYN, NY, 11221. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of formation of THE ATTENTION GROUP, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/25/19. 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, 115 Broadway, Ste 1800 New York, NY, 10006. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of formation of 15846 75 AVE LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 09/12/18. 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, 158-46 75th Ave Fresh Meadows, NY, 11366. Purpose: Any lawful purpose  

LEGAL
NOTICE

Notice of formation of O3 PARTNERS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/07/19. 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, 600 BROADWAY STE 200 #448 Albany, NY 12207. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of formation of JOHNROBERTCAMERA LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/05/19. 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, 484 W 43rd St, STE 23H, New York, NY, 10036. Purpose: Any lawful purpose

LEGAL
NOTICE

SANSEVIERIA LLC. Art. of Org. filed with the SSNY on 07/30/19. 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, 90 State Street, Suite 700, Office 40, Albany, NY 12207. Purpose: Any lawful purpose.

LEGAL
NOTICE

 Notice of formation of Sharp Marketing Solution, LLC whose business consists of providing marketing and advertising services as well as related consulting. Its Articles of Org. were filed with NY Secretary of State (NS) on 4/25/19. The office location is 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. Sharp Marketing Solution, LLC’s purpose is any lawful purpose.

LEGAL
NOTICE

Notice of qualification of XDE SERVICES LLC. Authority filed with the Sect’y of State of NY (SSNY) on 07/29/19. Office in Albany County. Formed in DE on 02/04/19. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 343 Gold St, APT 507 Brooklyn, NY, 11201. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of formation of Zi Wang Mental Health Counseling Services PLLC. Art. of Org. filed with NY Sec. of State (NS) on 8/6/2019, 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.

LEGAL
NOTICE

Notice of formation of SIERRA CONSULTANTS LLC. Articles of Org. filed with NY Secretary of State (NS) on 08/08/2019, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to LEGALINC CORPORATE SERVICES LLC @ 1967 Wehrle Drive, Suite 1 #086, Buffalo, NY 14221, LEGALINC CORPORATE SERVICES LLC is designated as agent for SOP at 1967 Wehrle Drive, Suite 1 #086, Buffalo, NY 14221, 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.