Legal notices: Aug. 18, 2016

LEGAL NOTICE

Notice of formations of Unicon Group LLC.

Articles of Org. filed with NY Secretary of State (NS) on August 4th, 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.

(1-5-10)

LEGAL NOTICE

Notice of formations of Contractor Management Services LLC

Articles of Org. filed with NY Secretary of State (NS) on August 4th, 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.

(2-5-10)

LEGAL NOTICE

Notice of Formation of a Limited Liability Company (LLC): Name: EGOZ LLC. Art. Of Org. filed with the SSNY on 06/28/16. Office: Nassau County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to: Gulko Schwed LLP, 499 Chestnut St., Suite 202, Cedarhurst, NY, 11516. Purpose: Any lawful purpose.

(3-5-10)

LEGAL NOTICE

Notice of formation of Studio Phia LLC. Articles of Org. filed with NY Secretary of State (NS) on 7/28/2016, 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.

(4-5-10)

LEGAL NOTICE

51 ELM STREET PROPERTIES, LLC Art. of Org. filed with the SSNY on 5/13/16.  Office: 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, 21 Everett Road Ext, Albany, NY 12205.  Purpose: any lawful purpose.

(5-5-10)

LEGAL NOTICE

19 & 23 ELM STREET PROPERTIES, LLC Art of Org. filed with the SSNY on 8/2/16.  Office: 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, 21 Everett Road Ext, Albany, NY 12205.  Purpose: any lawful purpose.

(6-5-10)

LEGAL NOTICE

761 MADISON AVENUE PROPERTIES, LLC Art. of Org. filed with the SSNY on 8/2/16.  Office: 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, 21 Everett Road Ext, Albany, NY 12205.  Purpose: any lawful purpose.

(7-5-10)

LEGAL NOTICE

85 CENTRAL AVE PROPERTIES, LLC Art. of Org. filed with the SSNY on 7/5/16.  Office: 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, 21 Everett Road Ext, Albany, NY 12205.  Purpose: any lawful purpose.

(8-5-10)

LEGAL NOTICE

Notice of Formation: FWFC LLC. Arts of org. filed with New York Secy of State (NS) on 6/6/16. Office location: Albany County. NS is desig. as agent of the LLC upon whom process may be served. NS shall mail process to: KG Law, 27 Union Square West, Suite 301, New York, NY 10003. Purpose: any lawful activity.

(9-5-10)

LEGAL NOTICE

Notice of Formation: Whitcombe & Wiley LLC. Arts of org. filed with New York Secy of State (NS) on 8/3/16. Office location: Albany County. NS is desig. as agent of the LLC upon whom process may be served. NS shall mail process to: KG Law, 27 Union Square West, Suite 301, New York, NY 10003. Purpose: any lawful activity.

(10-5-10)

LEGAL NOTICE

Notice of qualification of Radeas, LLC

Application for Authority filed with NY Secretary of State (NS) on August 2, 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.

(11-5-10)

LEGAL NOTICE

40 East 78 Street Property LLC Arts of Org filed with NY Sec of State (SSNY) on 6/23/16. Office: Albany County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to: 40 Exchange Pl, #1602, NY, NY 10005. General Purposes.

(12-5-10)

LEGAL NOTICE

Notice of formation of Miduny LLC. Articles of Org. filed with NY Secretary of State (NS) on 8/8/16. 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 at 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.

(13-5-10)

LEGAL NOTICE

Mariko New York LLC. Art of Org were filed with the SSNY on 7/27/16. Office is Located 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 90 state street, suite 700, Office 40, Albany NY 12207.  Purpose: any lawful purpose.

(14-5-10)

LEGAL NOTICE

Notice of formation of WETECH PRECISION, LLC. Art. of Org. filed with the SSNY on 08/04/16. 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 the LLC, 827 Greenthorne Blvd, Schenectady, NY, 12303. Purpose: Any lawful purpose. 

(15-5-10)

LEGAL NOTICE

Gamma Digital Fabrication, LLC, a Texas LLC, filed its Application For Authority with the SSNY on 7/22/2016. Date of organization is 6/17/2016. Office Location is Albany Co. SSNY is designated as agent upon whom process against LLC may be served. SSNY shall mail copy of process to the LLC at 3 Corby Ln, San Antonio, TX 78218. Purpose: any lawful activity.

(16-5-10)

LEGAL NOTICE

Notice of Formation of Limited Liability Company (LLC)

The name of the LLC is: 796 FREEMAN LLC

Articles of Organization filed with SSNY on: 8/10/2016 NY Office location: Albany County SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to: The LLC 1567 39TH STREET SUITE 201 BROOKLYN, NY 11218 Purposes: any lawful act or activity.

(17-5-10)

LEGAL NOTICE

Notice of formation domestic of Abraham Tropical Juice, LLC. Articles of Org. filed with NY Secretary of State (NS) on April 6, 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, 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.

(18-5-10)

LEGAL NOTICE

NOTICE OF FORMATION OF A

DOMESTIC LIMITED LIABILITY COMPANY (LLC)

The name of the LLC is Junction Real Estate Management LLC.  The Articles of Organization of the LLC were filed with the NY Secretary of State on August 12, 2016.  The purpose of the LLC is to engage in any lawful act or activity.  The office of the LLC is to be located in Albany County.  The Secretary of State is designated as the agent of the LLC upon whom process against the LLC may be served.  The address to which the Secretary of State shall mail a copy of any process against the LLC is Frank Salluzzo, 6332 French’s Hollow Road, Altamont, New York 12009.

(19-5-10)

LEGAL NOTICE

Build Up Advisory Group, LLC Arts. Of Org. filed with Secy. Of State of NY (SSNY) on 8/8/16. Office in Albany Co. SSNY design. Agent of LLC upon whom process against it may be served. SSNY shall mail process to PO Box 985, NY, NY 10116. Purpose: Any lawful purpose.

(20-5-10)

LEGAL NOTICE

Notice of formation of Mongaku, LLC.

Articles of Org. filed with NY Secretary of State (NS) on May 24, 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.

(21-5-10)

LEGAL NOTICE

Notice of formation of AZAEL MARTINEZ PHOTOGRAPHY LLC.

Articles of Org. filed with NY Secretary of State (NS) on 08/05/2016, 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.

(22-5-10)

LEGAL NOTICE

Notice of formation of Westerlo455, LLC. Art. Of Org. filed with the SSNY on 8/1/16. Office: 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, 2201 Plumbrook Drive, Austin, Texas 78747. Purpose: Any lawful purpose.

(23-5-10)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: OCEAN 5 LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 8/9/2016. 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 1388 EAST 15TH STREET,  BROOKLYN, NY 11230. Purpose: any lawful purpose.

(24-5-10)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: BISCAYNE HOTEL LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 8/10/2016. 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 1504 EAST 31ST STREET,  BROOKLYN, NY 11234. Purpose: any lawful purpose.

(25-5-10)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: BOROUGH OF KINGS, LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 4/11/2016. 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 8810 136 STREET,  RICHMOND HILL, NY 11418. Purpose: any lawful purpose.

(26-5-10)

LEGAL NOTICE

AGHARTA MANAGEMENT LLC

Notice of Application for Authority of a foreign limited liability company (LLC). Application for Authority filed with Secretary of State of New York (SSNY) on 06/08/2016. 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 2236 NOSTRAND AVENUE BROOKLYN, NY 11210. Office address in jurisdiction of organization: 108 WEST 13TH STREET

WILMINGTON, DELAWARE 19801.  Copy of Articles of Organization on file with Secy. Of State of Delaware 401 FEDERAL STREET, SUITE 4, DOVER, DE 19901.

(27-5-10)

LEGAL NOTICE

JAGS 18 LLC

Notice of Application for Authority of a foreign limited liability company (LLC). Application for Authority filed with Secretary of State of New York (SSNY) on 06/06/2016. 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 1930 EAST 19TH STREET BROOKLYN, NY 11229. Office address in jurisdiction of organization: 108 WEST 13TH STREET WILMINGTON, DELAWARE 19801.  Copy of Articles of Organization on file with Secy. Of State of Delaware 401 FEDERAL STREET, SUITE 4, DOVER, DE 19901.

(28-5-10)

LEGAL NOTICE

Notice of formation domestic of Atlas Bridge and Steel LLC. Articles of Org. filed with NY Secretary of State (NS) on April 4, 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, 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. 

(29-5-10)

LEGAL NOTICE

Notice of Formation of Sand Ladder Productions, LLC.  Arts of Org. filed with New York Secy of State (“SSNY”) on 5/3/16; date of existence 5/4/16.  Office location:  Albany County.  SSNY is designated as agent of LLC upon whom process against it may be served.  SSNY shall mail process to:  Northwest Registered Agent LLC, 90 State Street, Suite 700, Office 40, Albany, NY 12207.  Registered agent of LLC upon whom process against it may be served:  Northwest Registered Agent LLC, 90 State Street, Suite 700, Office 40, Albany, NY 12207.  Purpose: any lawful activity.  

(30-5-10)

LEGAL NOTICE

Notice of formation of Working Girl Cosmetics, LLC Articles of Org. filed with NY Secretary of State (SSNY) on 08/11/16. Office location: AlbanyCounty. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Working Girl Cosmetics, LLC, 4 Lee Avenue, Schenectady, NY 12303. Purpose: any lawful activities.

(31-5-10)

LEGAL NOTICE

Notice of formation of Committed N Fit LLC.

Articles of Org. filed with NY Secretary of State (NS) on 6/13/2016, 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.

(32--5-10)

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.