Legal notices: July 28, 2016

LEGAL NOTICE

NOTICE OF FORMATION OF DOMESTIC PROFESIONAL LIMITED LIABILITY COMPANY (PLLC). Name: MINDFUL MUSIC PSYCHOTHERAPY CREATIVE ARTS THERAPY, PLLC. Art. of Org. filed with the SSNY on 06/23/16. 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 424 Caton Avenue, Brooklyn, NY 11218. Purpose: Practicing the profession of Creative Arts Therapy.

(1-2-7)

LEGAL NOTICE

Notice of domestic formation of Spitfire Industry, LLC Articles of Org. filed with NY Secretary of State (NS) on 07/18/16, 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.

(2-2-7)

LEGAL NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: SS & Y, LLC, Articles of Organization were filed with the Secretary of State of New York (SSNY) on 07/20/2016. 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 the LLC, SS & Y, LLC, 112 Bradford Street, Albany, NY 12206. Purpose: For any lawful purpose.

(3-2-7)

LEGAL NOTICE

    Notice of formation domestic LLC: Mikot LLC. Articles of Org. filed w/ NY Sec. of State (NS) on 7/6/16, office Albany Co. NS is designated agent for service of process (SOP), will mail SOP to Registered Agents Inc. (desig. SOP agent) @ 90 State St STE 700 Office 40, purpose is any lawful purpose​.

(4-2-7)

LEGAL NOTICE

Notice of formation of Limited Liability Company Name OMC Property Solutions LLC.

Articles of Org. filed with NY Secretary of State (NS) on 7/7/2016, 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 Albany, NY 12206. Veil Corporate, LLC is designated as agent for SOP at 911 Central Ave # 188, purpose is any lawful purpose.

(5-2-7)

LEGAL NOTICE

Cogito Speech Therapy, PLLC, Art. Of Org. filed with SSNY on 04/06/16. Office location: Albany. SSNY des. as the agent upon whom process against the PLLC may be served. SSNY shall mail process to the PLLC, 33 Betwood St., Albany, NY 12209. Purpose: General.

(6-2-7)

LEGAL NOTICE

Notice of formation  of LUBONY D8N LLC.

Articles of Org. filed with NY Secretary of State (NS) on 6/14/2016, 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.

(7-2-7)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: JB BLEECKER LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 3/17/2015. 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,  BROOKLYN, NY 11211. Purpose: any lawful purpose.

(8-2-7)

LEGAL NOTICE

Notice of formation of Lotus Health and Rejuvenation LLC. Articles of Org. filed with NY Secretary of State (NS) on 5/18/2016 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.

(9-2-7)

LEGAL NOTICE

Notice of Application for Authority of EMS Acquisition (2016), LLC filed with the Secy. of State of NY (SSNY) on 7/13/16.  Formed in DE 6/6/16. Office loc.:  Albany County.  SSNY is designated as agent of LLC upon whom process against it may be served.  The address SSNY shall mail copy of process to is 160 Corporate Court, Meriden, CT 06450.  The office address required to be maintained in DE is 203 NE Front St., Ste. 101, Milford, DE 19963.  Cert. of formation filed with Jeffrey W. Bullock, Secy. of State, PO Box 898, Dover, DE 19903.  Purpose:  Any lawful activity.         

(10-2-7)

LEGAL NOTICE

Notice of qualification of Marin De La Isla Verde, LLC, as a foreign LLC in New York State.

Certificate of Authority received from 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 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.

 (11-2-7)

LEGAL NOTICE

Notice of formation domestic of 2 Knick LLC.

Articles of Org. filed with NY Secretary of State (NS) on March 30,2016, 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.

(12-2-7)

LEGAL NOTICE

The name of the LLC is: Kingston Harris, LLC

Articles of Organization filed with SSNY on: 7/13/2016 NY Office location: Albany County SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to: The LLC 305 Broadway 7th Floor New York, NY 10007. Purposes: any lawful act or activity.

(13-2-7)

 

LEGAL NOTICE

Notice of formation of PHAMLI LLC. Articles of Org. filed with NY Secretary of State (NS) on 7/19/16, 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.

(14-2-7)

LEGAL NOTICE

Notice of Formation of Limited Liability Company (LLC) The name of the LLC is: SUPREME LIGHTING DESIGN LLC Articles of Organization filed with SSNY on: 7/19/2016 NY Office location: Albany County SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to: The LLC 5308-13TH AVE SUITE 137 BROOKLYN, NY 11219 Purposes: any lawful act or activity.

(15-2-7)

LEGAL NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: VOLUNTEER ORCHARDS, LLC. Articles of Organization were filed with the Secretary of State of New York on: May 24, 2016.  Office location: One Commerce Plaza, 99 Washington Avenue, Suite 600, Albany, NY 12231, 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 5027 Delaware Turnpike, Rensselaerville, NY 12147. Purpose: For any lawful purpose.  

(16-2-7)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: ST. JOHNS REALTY HOLDINGS 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 4403 13TH AVENUE,  BROOKLYN, NY 11219. Purpose: any lawful purpose.

(16a-2-7)

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.