Legal notices: Aug. 11, 2016
LEGAL
NOTICE
Notice of formation of 89 - 45 ELMHURST AVENUE LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/02/16. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 89-45 Elmhurst Avenue Elmhurst, NY 11373. Purpose: Any lawful purpose.
(1-4-9)
LEGAL
NOTICE
Notice of formation of Silverball Cities, LLC. Articles of Org. filed with NY Secretary of State (NS) on 8/1/2016, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to NW Registered Agent LLC @ 90 State St STE 700 Office 40, NW Registered Agent LLC is designated as agent for SOP at 90 State St STE 700 Office 40, purpose is any lawful purpose.
(2-4-9)
LEGAL
NOTICE
Notice of formation of MAGGIE WU STUDIO LLC
Articles of Org. filed with NY Secretary of State (NS) on July 27th, 2016, 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.
(3-4-9)
LEGAL
NOTICE
NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: BOOKGEEK LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 4/26/16. Office location: Albany County. United States Corporation Agent, Inc. has been designated as agent of the LLC upon whom process may be served at 7014 13th Avenue Suite 202 Brooklyn, NY 11228. Purpose: For any lawful purpose.
(4-4-9)
LEGAL
NOTICE
Notice of Fat City Editions, LLC. Arts of Org. filed with New York Secy of State (SSNY) on 4/13/16. Office location: Albany County. Northwest Registered Agent LLC is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Northwest Registered Agent LLC, 90 State St., Suite 700, Office 40, Albany, NY 12207. Purpose: any lawful purpose.
(5-4-9)
LEGAL
NOTICE
Notice of Formation of Superior Business Services LLC, Arts of Org filed with NY Sec’y of State (SSNY) 7/19/2016. Principal Office: 16 Aspen Road, Latham, NY, Albany County. SSNY designated as process agent. Process Service address: 16 Aspen Road, Latham, NY 12110. Purpose: any lawful activity.
(6-4-9)
LEGAL
NOTICE
Notice of Formation of a Limited Liability Company (LLC):Name: T. Rhatigan Event Management, LLC, Articles of Organization filed with the Secretary of State of New York (SSNY) on July 15, 2016. Office Location: Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of process to: C/O T. Rhatigan Event Management, LLC, 2 Niblick Place Latham, NY 12110. Purpose: Any Lawful Purpose.
(7-4-9)
LEGAL
NOTICE
Whiskey with Me LLC, Art. of Org. filed with the SSNY on 07/22/16. 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 Hazel Alvarado, 2 Lakeview Drive Apt. #C9, Peekskill, NY 10566. Purpose: Any lawful purpose.
(8-4-9)
LEGAL
NOTICE
NOTICE OF FORMATION of limited liability company (LLC). Name: 469 MER LYN LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 3/15/2016. 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 111 EAST JERICHO TURNPIKE 2ND FLOOR, Mineola, NY 11501. Purpose: any lawful purpose.
(9-4-9)
LEGAL
NOTICE
NOTICE OF FORMATION of limited liability company (LLC). Name: 9 WHITE STREET HOLDINGS LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 7/27/2016. 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 208, BROOKLYN, NY 11211. Purpose: any lawful purpose.
(10-4-9)
LEGAL
NOTICE
NOTICE OF FORMATION of limited liability company (LLC). Name: WHITE STREET PROPERTY 946 LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 7/27/2016. 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 208, BROOKLYN, NY 11211. Purpose: any lawful purpose.
(11-4-9)
LEGAL
NOTICE
NOTICE OF FORMATION of limited liability company (LLC). Name: WHITE STREET PROPERTY 1073 LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 7/27/2016. 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 208, BROOKLYN, NY 11211. Purpose: any lawful purpose.
(12-4-9)
LEGAL
NOTICE
NOTICE OF FORMATION of limited liability company (LLC). Name: PMS WHITE STREET LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 7/27/2016. 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 208, BROOKLYN, NY 11211. Purpose: any lawful purpose.
(13-4-9)
LEGAL
NOTICE
NOTICE OF FORMATION of limited liability company (LLC). Name: J PARK LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 6/28/2016. 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 320 ROEBLING STREET, SUITE 628, BROOKYLN, NY 11211. Purpose: any lawful purpose.
(14-4-9)
LEGAL
NOTICE
NOTICE OF FORMATION of limited liability company (LLC). Name: 595-665 EAST 56TH II, LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 7/28/2016. 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 4620 16TH AVENUE, BROOKLYN, NY 11204. Purpose: any lawful purpose.
(15-4-9)
LEGAL
NOTICE
NOTICE OF FORMATION of limited liability company (LLC). Name: ROCK 11 REALTY LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 7/29/2016. 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 20 WEST 47TH STREET, SUITE 1202, NEW YORK, NY 10036. Purpose: any lawful purpose.
(16-4-9)
LEGAL
NOTICE
Notice of Qualification of Optisure Risk Partners, LLC Authority filed with Secretary of State of NY (SSNY) on June 6, 2016 Office Located 40 Stark Street, Manchester, NH 03101 in the County of Albany SSNY designed as agent of LLC upon whom process against it may be served SSNY shall mail process 40 Stark Street, Manchester, NH 03101 Purpose : Non Resident Insurance Agency
(17-4-9)
LEGAL
NOTICE
Notice of formation of AM Travel LLC. Arts of Org. filed with New York Secy of State (SSNY) on 8/2/16. Office location: Albany County. SSNY design. as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 90 State St STE 700 Office 40, Albany, NY 12207. Purpose: any lawful purpose.
(18-4-9)
LEGAL
NOTICE
Notice of foreign qualification of THE ROCK & THE RIPE, LLC
App. for Auth. filed with NY Secretary of State (NS) on 07/27/16. Office location: Albany County. LLC formed in IN on 06/03/13. Address for service of process (SOP) in IN is 89 Oaktree Drive, Valparaiso. NS is designated as agent for SOP, NS shall mail 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.
(19-4-9)
LEGAL
NOTICE
Notice of Formation of a Limited Liability Company (LLC): Name: MHC Acquisition Fund III LLC, Articles of Organization filed with the Secretary of State of New York (SSNY) on 8/02/2016. Office Location: Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of process to: C/O Jay Raymond, 1243 Kings Road, Suite 102 Schenectady, NY 12303. Purpose: Any lawful purpose.
(20-4-9)
LEGAL
NOTICE
NOTICE OF FORMATION of limited liability company (LLC). Name: 1864 MENAHAN LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2/3/2016. 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 C/O J ZUPNICK & CO. 580 5TH AVENUE, SUITE 523, NEW YORK, NY 10036. Purpose: any lawful purpose.
(21-4-9)
LEGAL
NOTICE
Notice of formation of Tree Line Properties LLC Articles of Org. filed with NY Secretary of State (NS) on _6/28/2016 office location: Albany County, Northwest registered agent LLC is designated as agent upon whom process may be served, New York State shall mail service of process (SOP) to NW Registered Agent LLC @ 90 State St STE 700 Office 40, NW Registered Agent LLC is designated as agent for SOP at 90 State St STE 700 Office 40, purpose is any lawful purpose.
(22-4-9)
LEGAL
NOTICE
Notice of Formation of Invictus Life Extension Therapies, LLC. Arts of Org. filed with New York Secy of State (SSNY) on 7/13/16. Office location: Albany County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 355 State St, Albany NY 12210. Purpose: scientific research & development.
(23-4-9)
LEGAL
NOTICE
Notice of formation of PEER 88 LLC.
Articles of Org. filed with NY Secretary of State (NS) on August 3, 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.
(24-4-9)
LEGAL
NOTICE
Across The Earth Realty LLC Arts of Org filed with Secy. of State of NY (SSNY) on 7/13/16. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to PO BOX 10873, Albany, NY 12201. Purpose: General.
(25-4-9)
LEGAL
NOTICE
Because We Can LLC Arts of Org filed with Secy. of State of NY (SSNY) on 7/7/16. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to PO BOX 10873, Albany, NY 12201. Purpose: General.
(26-4-9)
LEGAL
NOTICE
Notice of formation of StartToDate.com, LLC (Start To Date). Articles of Organization were filed with the Secretary of State of New York (SSNY) on May 5th, 2016. Office is Located in Schenectady County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: 307 Patrick Court, Schenectady, NY 12304. The purpose of the LLC is to perform any legal act.
(274-9)
LEGAL
NOTICE
Caden Business LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 6/30/16. Office: Albany Co. SSNY is designated as agent of LLC upon whom process against may be served. SSNY shall mail process to: 22 W 38th St New York, NY 10018. Purpose: General.
(28-4-9)
LEGAL
NOTICE
Notice of formation of Urban Spirulina,LLC. Articles of Org. filed with NY Secretary of State (NS) on 092412016, office location: Albany County, NS is designated as agent upon whom process may be served. NS shall man service of process (SOP) to NW Registered Agent LLC g0 State St STE 700 Office 40, Albany, NY 12207, NW Registered Agent Ur is designated as agent for SOP at 90 State St STE 700 °Mee 40, Albany, NY 12207, purpose is any lawful purpose.
(29-4-9)