Legal notices: Aug. 16, 2018

LEGAL NOTICE

Moda Furia, LLC. Art. Of Org. filed with the SSNY on  04/25/2018. Office: Albany County. SSNY designated as agent  of the LLC upon 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 Big Blue Communications, LLC. Articles of Org. filed with NY Secretary of State (NS) on 07/31/2018, 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 Key One Properties, LLC.

Articles of Org. filed with NY Secretary of State (NS) on 7/06/2018, 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

Notice of formation of Interior Repair Specialist LLC. Articles of Org. filed with NY Secretary of State (NS) on April 13, 2018, Nassau County, office location: 259 N Linden St, Massapequa, NY 11758, 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 automotive interior repair.

 

LEGAL NOTICE

Notice of formation of Stradeje’ Digital Solutions, LLC. Articles of Org. filed with NY Secretary of State (NS) on 7/11/18,  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.

 

CARVER GROUP VENTURES NY, LLC.  Articles of Organization filed with Secretary of State of New York (SSNY) on July 24, 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:  494 Western Turnpike, Altamont, NY, 12009.  Purpose:  to engage in any and all business for which LLCs may be formed under the New York LLC law.

 

LEGAL NOTICE

Notice of qualification of PB&J PROMOTIONS LLC. Authority filed with the Sect’y of State of NY (SSNY) on 07/24/18. Office in Albany County. Formed in DC on 06/25/18. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 641 S Street, NW, 3rd Floor Washington, DC, 20001. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of SIX GRIFFIN ADVISORS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/04/18. 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, 155 E 88TH ST APT 2B NEW YORK, NY, 10128. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of THE PROUD PATH, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 09/05/17. 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, 91 Boerum St., Apt. 15S Brooklyn, NY 11206. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of DAVID OSPINA CAMARGO FILMS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/22/18. 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, 361 SUMPTER STREET APT 3FL BROOKLYN, NY, 11233. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of OROGENESIS PRESS, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/16/18. 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, 526 Madison St, Apt 3 Brooklyn, NY, 11221. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of PlantBEAST LLC. Articles of Org. Filed with NY Secretary of State (NS) on 06/11/2018, office location: Albany County, NS is designated as  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 domestic of S&S Property Ventures LLC. Articles of Org. filed with NY Secretary of State (NS) on July 13, 2018 office location: Rensselaer County, NS is designated as agent upon whom process may be served, NS shall mail a copy of any process against the limited liability company served upon him or her to Ronald Lorette, PO Box 428, East Greenbush, NY 12061. Purpose: Any lawful activity.

 

LEGAL NOTICE

Notice of formation [domestic] of Le Tigre Blanc Capital, LLC. Articles of Org. filed with NY Secretary of State (NS) on June 18, 2018 with 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

Latent Edge, LLC Art. of Org. filed with New York Secretary of State (SSNY) on 5/24/2018. Office: Albany County. SSNY is designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to United States Corporation Agents, Inc., 7014 13th Ave., Suite 202, Brooklyn, NY 11228. Purpose: Any lawful purpose.

 

LEGAL NOTICE

Notice of formation [domestic] of 10213 37 LLC. Articles of Org. filed with NY Secretary of State (NS) on July 6, 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 Loti Contracting LLC. Articles of Org.filed with NY Secretery of State ( NS) on 02/22/18, 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 Office 40, purpose is any lawful purpose.

 

LEGAL NOTICE

Notice of formation of DWTN LUSH LLC. Articles of Org. filed with NY Secretary of State (NS) on 3/14/18, 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

PERCIVAL LLC. Art. of Org. filed with the SSNY on 8/3/2018. 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, 90 State Street STE 700 office 40, Albany, NY 12207. Purpose: Any lawful purpose.

 

LEGAL NOTICE

Maymoon Property LLC. Arts. of Org. filed with the SSNY on 7/24/18. Office: Albany County. Northwest Registered Agent, LLC designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to Northwest Registered Agent, LLC at 90 State St #40, Albany, NY 12207. Purpose: Any lawful purpose.

 

LEGAL NOTICE

Notice of formation of Terra United Capital LLC. Articles of Org. filed with NY Secretary of State (NS) on 2/8/18, 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 LINC LLC: Articles of Org. filed with NY Secretary of State (NS) on 7/24/2018, 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 registered agent at 90 State Street STE 700 Office 40 Albany NY 12207. Purpose is any lawful purpose.

 

LEGAL NOTICE

Notice of formation of 143 Fourth LLC.  Articles of Org. filed with the NY Secretary of State (NYSS) on 7/16/18, office location: Albany County. NYSS is designated as agent upon whom process may be served, NYSS shall mail service of process (SOP) to InCorp Services, Inc., One Commerce Plaza, 99 Washington Ave., Ste. 805A, Albany, NY 12210-2822. InCorp Services, Inc. is designated as agent for SOP at One Commerce Plaza, 99 Washington Ave., Ste. 805A, Albany, NY 12210-2822. Purpose is any lawful purpose.

 

LEGAL NOTICE

JAK Construction LLC Articles of Organization of this Limited Liability Company (LLC) were filed with the Secretary of State of New York (SSNY) on August 3, 2018. The LLC maintains its office in Albany County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of any process served to the LLC, to 18 Computer Drive East, Suite 201, Albany, New York 12205. Purpose: for any lawful activity for which Limited Liability Companies may be formed under the law.

 

LEGAL NOTICE

Notice of formation of AMY REAL ESTATE HOLDINGS, LLC Articles of Org. filed with NY Secretary of State (NS) on 06/07/2016, 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 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 formation [domestic]/ of  Fifth Ave IT Solutions LLC.

Articles of Org. filed with NY Secretary of State (NS) on _6/20/18, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to 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

CAPTURE THE MAGIC VACATIONS, LLC. Art of Org filed with the SSNY on 07/18/2018. Office: Albany County. SSNY designated as agent of the LLC upon whom the process against it may be served. SSNY shall mail a copy of process to the LLC, 171 Hancock Road, Bellefonte, Pennsylvania, 16823. Purpose: Any lawful purpose.

 

LEGAL NOTICE

Notice of domestic formation of JJ Innovations LLC, Art. of Org. filed with the SSNY on 8/02/18. 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 Registered Agents Inc. @ 90 State St STE 700 Office 40. Purpose: Any lawful purpose.

 

 

LEGAL NOTICE

Lucky 2018, LLC. Arts. of Org. filed with the SSNY on 06/01/2018. 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, 1174 WESTERN AVE ALBANY, NY 12203. Purpose: Any lawful purpose.

 

LEGAL NOTICE

Notice of formation of Adriana DiFazio 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 MISS STEPHANIE’S DAY CARE LLC Arts. of Org. filed with Secy. of NY (SSNY) on 02/22/18.  Office location:  Albany County.  SSNY designated as agent of LLC upon process against it may be served.  SSNY shall mail process to MISS STEPHANIE’S DAY CARE LLC, 29 CAMPUS VIEW DRIVE, LOUDONVILLE, NY 12211.  Purpose:  Any lawful activity.

 

LEGAL NOTICE

Notice of formation of Trinh & Chou Enterprise LLC. Articles of Org. filed with NY Secretary of State (NS) on 7/30/18, 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 , Northwest Registered Agent, LLC. is designated as agent for SOP at purpose is any lawful purpose.

 

LEGAL NOTICE

Notice of formation of OCPNY01 LLC. Articles of Org. filed with NY Secretary of State (NS) on 05/25/18, 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, is designated as agent for SOP at purpose is any lawful purpose.

 

 

LEGAL NOTICE

Notice of formation of Sydney Smith LLC Articles of Org filed with NY Secretary of State (NS) on 7/3/18, 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 at 90 State Street, Ste 700 Office 40 Albany, NY 12207. Northwest Registered Agent 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 The Irrigation Guys 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 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 Yonkers Hand and Stone, LLC. Articles of Org. filed with NY Secretary of State (NS) on 5/18/18, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Louis Pfaff at 8 Second St, Yonkers, NY 10710, Louis Pfaff is designated as agent for SOP at 8 Second St, Yonkers, NY 10710, purpose is any lawful purpose.

 

LEGAL NOTICE

NOTICE OF FORMATION of 1140 PRESIDENT STREET LLC. Articles of Org. filed with Secy. of State of NY (SSNY) on 12/7/2017. 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: THE LLC 1274 49TH STREET SUITE 249,  BROOKLYN, NY 11219. Purpose: any lawful purpose.

 

LEGAL NOTICE

NOTICE OF FORMATION of 753 EAST 226 ST LLC. Articles of Org. filed with Secy. of State of NY (SSNY) on 6/4/2018. 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 736 WILSON STREET, VALLEY STREAM, NY 11581. Purpose: any lawful purpose.

 

LEGAL NOTICE

NOTICE OF FORMATION of GLORHB ENTERPRISE LLC. Articles of Org. filed with Secy. of State of NY (SSNY) on 8/7/2018. 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 1415 WATERLOO PLACE,  FAR ROCKAWAY, NY 11691. Purpose: any lawful purpose.

 

LEGAL NOTICE

Notice of Formation of Rich & Poor Home, LLC filed with New York Secy of State (SSNY) on 1/3/18. Office location: Albany County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Registered Agents Inc. 90 State Street STR 700, Office 40 Albany, New York, 12207. Purpose: Home and Commercial Staging Company.

 

LEGAL NOTICE

Notice of domestic formation of Faraway Fibers, LLC. Articles of Org. filed with NY Secretary of State (NS) on 7/30/18, 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 of VP Concepts LLC. Articles of Org. filed with NY Secretary of State (NS) on 07/20/2018, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to at, 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 for domestic entity: Aurum Consortium, LLC. Articles of Org. filed with NY Secretary of State (NS) on August 7th, 2018 (8/7/2018), 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, 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 Eastlight Capital Management, LLC. Certificate of Authority filed with NY Secretary of State (NS) on 07/24/2018, 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 Registered Agents Inc. purpose is any lawful purpose.

 

 

LEGAL NOTICE

Notice of formation of Bjune Physical Therapy, PLLC. Articles of Org. filed with NY Secretary of State (NS) on 06/06/2018, 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 Owl Capital Properties LLC . Articles of Org. filed with NY Secretary of State (NS) on 08/08/2018, 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 EJ FIT LLC. Articles of Org. filed with NY Secretary of State (NS) on 8/3/2018, 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 EC STRATEGY LLC. Articles of Org. filed with NY Secretary of State (NS) on 07/27/2017, 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 purpose is any lawful purpose.

 

LEGAL NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: 1222 Schodack, LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 8/7/18. 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 at 122 Schodack, LLC, 1 Cobble Court, Loudonville, NY 12211. Purpose: For any lawful purpose.

 

LEGAL NOTICE

Notice of formation Us Corporate Marketing, LLC a domestic LLC. Articles of Org. filed with NY Secretary of State (NS) on August 3, 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

Notice of formation: MyD Media, LLC a domestic LLC. Articles of Org. filed with NY Secretary of State (NS) on August 2, 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

Notice of formation: Your Asset Management, LLC a domestic LLC. Articles of Org. filed with NY Secretary of State (NS) on August 3, 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

Notice of formation: Eastern United Funding, LLC a domestic LLC. Articles of Org. filed with NY Secretary of State (NS) on August 2, 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

Notice of formation: Anchor Capital Consulting LLC a domestic LLC. Articles of Org. filed with NY Secretary of State (NS) on August 3, 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

Notice of formation of LITTLE SCHOLARS MANAGEMENT, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 08/03/18. 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, 2418 East 65th Street Brooklyn, NY, 11234. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of 18B REALTY USA LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/19/18. 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, 133-38 SANFORD AVE, APT 19E FLUSHING, NY, 11355. Purpose: Any lawful purpose

 

 

LEGAL NOTICE

Notice of formation of 17B REALTY USA LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/19/18. 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, 133-38 SANFORD AVE, APT 19E FLUSHING, NY, 11355. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of BAUSBRAND, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/10/18. 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, P.O. Box 54 Garden City, NY, 11530. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of HOVERING GIRAFFE LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/12/18. 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, 465 E. 7th St, 3G Brooklyn, NY 11218. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of PKIS REALLTY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 06/13/18. 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, 183 Wilson St. #344 BROOKLYN, NY 11211. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of THESOUL PUBLISHING USA LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/16/18. 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, One Commence Plaza, 99 Washington Street, Suite 805-A Albany, NY, 12210. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of SAPPHIRE TIME LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/07/18. 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, 1204 AVE U - SUITE 1141 BROOKLYN, NY, 11229. Purpose: Any lawful purpose

 

 

LEGAL NOTICE

Notice of formation of FIT SOCCER KIDS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/23/18. 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, 2750 Eastchester Road Bronx, NY, 10469. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of PipeWerks P&H, LLC. Articles of Org. filed with NY Secretary of State (NS) on July 6th, 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

Notice of formation of Natural Jacks Garlic LLC. Articles of Org. filed with NY Secretary of State (NS) on 5/29/18, 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, 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

PLENA DESIGN LLC. Art. of Org. filed with the SSNY on 07/25/18. 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, 90 State Street, STE 700 Office 40, Albany, NY, 12207. Purpose: Any lawful purpose.

 

LEGAL NOTICE

NOTICE OF FORMATION of THE GREENHOUSE PROJECT LLC. Articles of Org. filed with Secretary of State of NY (SSNY) on 5/14/2018. 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 410 CENTRAL PARK WEST, APT 17F,  NEW YORK, NY 10025. Purpose: any lawful purpose.

 

LEGAL NOTICE

Notice of formation of limited partnership (“LP”). 1516 FULTON FUNDING L.P. Cert. filed with the Sec. of State of NY (“SSNY”) on 03/16/2018. 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: 3/14/2117. Purpose/Character: any lawful purpose.

 

 

LEGAL NOTICE

Notice of formation of MCHELL LLC. Articles of Org. filed with NY Secretary of State (NS) on 6/8 /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 purpose is any lawful purpose.

 

 

LEGAL NOTICE

Notice of formation of Northern EPA, 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 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 SLINGDRAGON COMPOSITES LLC. Arts. of Organization filed with the Secretary of State of New York (SSNY) 5/2/18. Office location: Albany County. SSNY designated as agent of LLC for service of process. SSNY shall mail process to the LLC at 355 Thacher Park Rd., Voorheesville, NY 12186. Purpose: Any lawful purpose.

 

LEGAL NOTICE

Notice of formation of Juliana Hernandez, 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 Queen Malika LLC. Articles of Org. filed with NY Secretary of State (NS) on June 21, 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

Notice of information of Team Gordon LLC. Articles of Org. filed with NY Secretary of State (NS) on 08/02/2018, office location: 18 Shore Lane Bayshore, NY 11706. 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 MAX MEDIA SERVICE LLC. Articles of Org. filed with NY Secretary of State (NS) on 8/7/18, 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 Limited Liability Company (LLC) The name of the LLC is: Zee Holdings LLC Articles of Organization filed with SSNY on: 06/19/2018 NY Office location: Albany County SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to: The LLC 74 Spencer St. Brooklyn, NY 11205 Purposes: any lawful act or activity.

 

LEGAL NOTICE

Notice of Formation of Limited Liability Company (LLC) The name of the LLC is: 279 Evergreen Juni LLC Articles of Organization filed with SSNY on: 6/26/2018 NY Office location: Albany County SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to: The LLC 2107 W. 5th St. Brooklyn, NY 11223 Purposes: any lawful act or activity.

 

LEGAL NOTICE

Notice of Formation of Limited Liability Company (LLC) The name of the LLC is: HMZ Group LLC Articles of Organization filed with SSNY on: 06/19/2018 NY Office location: Albany County SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to: The LLC 74 Spencer St. Brooklyn, NY 11205 Purposes: any lawful act or activity.

 

LEGAL NOTICE

Notice of Formation of Limited Liability Company (LLC) The name of the LLC is: 279 Evergreen DY LLC Articles of Organization filed with SSNY on: 6/26/2018 NY Office location: Albany County SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to: The LLC 2107 W. 5th St. Brooklyn, NY 11223 Purposes: any lawful act or activity.

 

LEGAL NOTICE

Notice of Formation of Limited Liability Company (LLC) The name of the LLC is: 279 Evergreen Urban LLC Articles of Organization filed with SSNY on: 6/26/2018 NY Office location: Albany County SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to: The LLC 2107 W. 5th St. Brooklyn, NY 11223 Purposes: any lawful act or activity.

 

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.