Legal notices: Aug. 4, 2016

LEGAL NOTICE

Barnes Realty LLC Art. of Org filed w/SSNY on 7/18/16. Office: Albany Co. SSNY designated as agent for svc. of proc. for LLC. SSNY to mail proc. to LLC c/o Douglas Barnes, 470 State Street apt 1, Brooklyn, NY 11217. Purpose: any lawful purpose.

(1-3-8)

LEGAL NOTICE

Notice of formation of IDLE OPUS, LLC

Articles of Org. filed with NY Secretary of State (NS) on 7/13/16, 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 @ 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.

(2-3-8)

LEGAL NOTICE

Notice of formation of The Melting Pop Snacks LLC.

Articles of Org. filed with NY Secretary of State (NS) on 06/15/2016, 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.

(3-3-8)

LEGAL NOTICE

Notice of formation of cfg property llc Articles of Organization were filed with the Secretary of State of NY (SSNY) on 07/21/16. Office location: Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process served to: The LLC at 445 Park Ave Purpose: any lawful act.

(4-3-8)

LEGAL NOTICE

Notice of formation of TwinnieSeas03, LLC.  Articles of Org. filed with NY Secretary of State (NS) on 7/20/2016, office location:  Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Veil Corporate, LLC @ 911 Central Ave #188, purpose is any lawful purpose.

(5-3-8)

LEGAL NOTICE

Notice of 724 New Loudon Rd LLC. Art. of Org. filed with NY Secretary of State (NYSS) on 07-08-2016. Purpose: any lawful activity. Office: Albany County. NYSS designated as agent for service of process to 12 Ann Lee Court, Latham NY 12110.

(6-3-8)

LEGAL NOTICE

Notice of K-Town Plaza LLC. Art. of Org. filed with Secretary of State (SSNY) on 07-18-2016. Purpose: any lawful activity. Office: Albany County. SSNY designated as agent for service of process to 12 Ann Lee Court, Latham NY 12110. 

(7-3-8)

LEGAL NOTICE

Notice of qualification of FeedbackNow Northeast USA 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 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.

(8-3-8)

LEGAL NOTICE

CRB Industries LLC Arts. of Org. filed with Secy. of State of DE (SSDE) on 04/22/16. and auth. To Do Bus. in NY on 05/05/16. Office in Alb Co.  SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to 60 Railroad Place, Suite 502, Saratoga Springs, NY 12866.  Purpose: General.

(10-3-8)

LEGAL NOTICE

Notice of formation of Marabella
Bonita, LLC Articles of Org. filed with NY Secretary of State (NS) on 5/2/2016, office location:

Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to 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.

(11-3-8)

LEGAL NOTICE

Notice of formation of Commonwealth Hospitality LLC.

Articles of Org. filed with NY Secretary of State (NS) on May 16, 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.

(12-3-8)

LEGAL NOTICE

Notice of formation of John Henry Enterprises, LLC.

Articles of Org. filed with NY Secretary of State (NS) on July 11th, 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.

(13-3-8)

LEGAL NOTICE

AM Masters, LLC. Filed 4/21/2016. Office: Albany Co. SSNY designated as agent for process & shall mail to:  54 State St, #103, Albany, NY 12207 Reg.  Agent: USA Corporate Services Inc @ same address. Purpose: all lawful

(14-3-8)

LEGAL NOTICE

Notice of formation of Captain Apps LLC. Articles of Organization were filed with the Secretary of State of NY (SSNY) on June 23, 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 process served to: The LLC at 2 Hearthstone Drive, Albany, NY 12205 Purpose: any lawful act.

(15-3-8)

LEGAL NOTICE

Notice of Formation of : Home Care Management Services LLC Arts of Org. filed with the Secy of State (SSNY) on 7/27/16 .Office location: County of Albany . SSNY has been designated as agent of  LLC upon whom process against it may be served. SSNY shall mail process to Allstate Corporate Services , 99 Washington Ave STE 1008 Albany, New York 12260. For any lawful purpose    

(16-3-8)

LEGAL NOTICE

Notice of Formation of Bella & Jerry  Properties LLC. Arts of Org. filed with New York Secy of State (SSNY) on 6/01/16. Office location: Albany County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 99 Washington Ave #805A, Albany, NY. 12210-2822. Purpose: any lawful activity.

(17-3-8)

LEGAL NOTICE

Notice of Formation of Todorova Design, LLC. Articles of Org. filed with NY Sec. of State on 7/22/2016. Offices located within Rensselaer County at 7 Blakely Court, Fl. 2, Troy NY 12180.  The NY Sec. of State is designated as the LLC’s agent for service of process, and the Secretary may mail a copy of such process to 7 Blakley Court, Fl. 2, Troy, NY 12180. Purpose: any lawful purpose.  Duration: perpetual.

(18-3-8)

LEGAL NOTICE

Notice of formation of Weid Capital LLC. Articles of Org. filed with NY Secretary of State (NS) on July 21, 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.

(19-3-8)

LEGAL NOTICE

Robert Durkee LLC. Art. of Org. filed with the SSNY on 07/15/16. 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, c/o Robert Durkee, 133 Mosher Road, Delmar, NY 12054. Purpose: Any lawful purpose.

(20-3-8)

LEGAL NOTICE

Notice of Formation of Ensure4Sure, LLC, Arts. of Org. filed with Secy. of State of NY (SSNY) on 07/07/2016. Office location: Albany County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy to principal business location: Registered Agents INC., 90 State Street, Suite 700 Office, Office 40, Albany, NY 12207. Purpose: Any lawful purpose.

(21-3-8)

LEGAL NOTICE

Notice of Formation of ARTALIAN, LLC, Arts. of Org. filed with Secy. of State of NY (SSNY) on 05/31/2016. Office location: Albany County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy to principal business location: Registered Agents INC., 90 State Street, Suite 700 Office, Office 40, Albany, NY 12207. Purpose: Any lawful purpose.

(22-3-8)

LEGAL NOTICE

Notice of qualification of KryoGenesis of Tribeca, LLC. Articles of Org. filed with NY Secretary of State (NS) on July 25, 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.

(23-3-8)

LEGAL NOTICE

Notice of formation of ENNUI by Zina Anne LLC.

Articles of Org. filed with NY Secretary of State (NS) on 06/06/2016, 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.

(24-3-8)

LEGAL NOTICE

Notice of formation of GBEI 224 E 59 LLC.

Articles of Org. filed with NY Secretary of State (NS) on March 29, 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.

(25-3-8)

LEGAL NOTICE

Notice of formation of BH 208 West 140th LLC.

Articles of Org. filed with NY Secretary of State (NS) on June 21, 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.

(26-3-8)

LEGAL NOTICE

Notice of formation of 224 East 59th B&H LLC.

Articles of Org. filed with NY Secretary of State (NS) on December 2, 2015, 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.

(27-3-8)

LEGAL NOTICE

Notice of formation of Such a Lush LLC.

Articles of Org. filed with NY Secretary of State (NS) on 7/20/16, 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 @ 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.

(28-3-8)

LEGAL NOTICE

Apogee Partners N.A., LLC, a New York limited liability company (“AP”) filed its Articles of Org. with the Secretary of State of New York (“SSNY”) on May 31, 2016. AP’s office location is Albany County. Dorian L. Wells 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 Apogee Partners N.A., LLC, 8 Scott Pl., Schenectady, NY 12309. The general purpose is any lawful business.

(29-3-8)

LEGAL NOTICE

 NOTICE OF FORMATION OF A FOREIGN LIMITED LIABILITY COMPANY

RIVERSIDE PHARMACY ASSOCIATES LLC, a Missouri limited liability company, filed its Application of Authority with the Secretary of State of New York (“SSNY”) on July 12, 2016. Riverside Pharmacy Associates LLC’s office location is Albany County. InCorp Services, Inc. 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 Riverside Pharmacy Associates LLC, One Commerce Plaza - 99 Washington Ave., Suite 805-A, Albany, NY 12210-2822. The general purpose is a non-resident specialty pharmacy.

(30-3-8)

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.