Legal notices: Aug. 30, 2018

LEGAL
NOTICE

Notice of formation of Yorkstone Holdings LLC. Articles of Org. filed with NY Secretary of State (NS) on July 10, 2018, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Yorkstone Holdings LLC at 90 State St STE 700 Office 40 Albany NY 12207, Registered Agents Inc. 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 PLS Projects LLC. Articles of Org. filed with NY Secretary of State (NS) on 08/20/2018. Office location: Albany County. NS is designated as agent upon whom process may be served. NS shall mail service of process (SOP) to Northwest Registered Agent, LLC at 90 State Street STE 700 Office 40, Albany, NY 12207. Northwest R e g i s t e r e d A g e n t , L L C i s 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 Palian Consulting 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 Registered Agents Inc. at 90 State Street STE 700 Office 40 Albany NY i2207 , Registered Agents Inc. is designated as agent tor SOP at 90 State Street STE 700 Office 40 Albany NY 12207 purpose is any lawful purpose 

 

LEGAL
NOTICE

Sagua Consulting LLC. Art. of Org. filed with the SSNY on August 16, 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

LEOVEST HOMES, LLC. Art. of Org. filed with the SSNY on 12/31/16. 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, Registered Agents, Inc., 90 State Street, ATE 700, Office 40, Albany, NY 12207. Purpose: Any lawful purpose 

 

LEGAL
NOTICE

Notice of formation of Karakum LLC. Articles of Org. filed with NY Secretary of State (NS) on 08/03/2018, 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 341 East 62nd Street LLC. Articles of Org. filed with NY Secretary of State (NS) on August 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 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

Name of LLC: Andrea Bergart LLC Articles filed with NY Secretary of State on July 12, 2018. Office Location: Albany County Agent for Service of Process: Registered Agents Inc., 90 State St STE 700 Office 40, Albany NY 12207 Purpose: any lawful purpose 

 

LEGAL
NOTICE

Name of LLC: Primary Paper, LLC Articles of Org. filed with NY Secretary of State on August 7, 2018. Office Location: Albany County Agent for Service of Process: Corporate Filings of New York, 90 State St STE 700 Office 40, Albany, NY 12207 Purpose: any lawful purpose. 

 

LEGAL
NOTICE

Notice of formation of MoonWater Films LLC. Arts. of Org. filed with the SSNY on 7/18/18. 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 Wensleydale Opportunity, LLC. Articles of Org. filed with NY Secretary of State (NS) on 05/17/2018 , 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, N.Y. 12207, purpose is any lawful purpose 

 

LEGAL
NOTICE

Notice of formation of Atelier Meguira LLC . Articles of Org. filed with NY Secretary of State (NS) on 08/28 /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 Publication. Rambeau Consulting Group, LLC, a New Jersey limited liability company (“RCG LLC”) filed its Application of Authority with the Secretary of State of New York (“SSNY”) on September 21, 2017. RCG LLC’s office location is 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 Rambeau Consulting Group, LLC, 1114 Cypress Drive, Union, NJ 07083-5066. Purpose: management consulting and any lawful activity 

 

LEGAL
NOTICE

DIVINE SOLUTIONS, LLC. Art. of Org. filed with the SSNY on 08/28/2018. 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, 73-26 Queens Midtown Expw, 3rd floor, NY 11378. Purpose: Any lawful purpose. 

 

LEGAL
NOTICE

Notice of formation of Kesk Properties, LLC Article of Org. file with NYSS on 08/14/2018, office location; Schenectady County. Steve St Lucia is designated as agent upon whon process may be served. Service of process may be mailed to Kesk Properties, 1532 Valencia Rd, Niskayuna, NY 12309, purpose is any lawful purpose 

 

LEGAL
NOTICE

Notice of formation of Yemanda (Le Chambord) LLC. Articles of Org. filed with NY Secretary of State (NS) on May 25, 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

JACOB’S TRUCKING, LLC. Art. of Org. filed with the SSNY on 08/07/18. 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, Suite 700, Office 40, Albany, NY 12207 . Purpose: Any lawful purpose. 

 

LEGAL
NOTICE

Notice of formation of PetCure, LLC. Articles of Org. filed with NY Secretary of State (NS) on 8/22/18, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to 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 Brilliant Keys, LLC Articles of Org. filed with NY Secretary of State (NS) on 8/15/2018, 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 Nordic

Bros LLC. Articles of Org. filed with NY Secretary of State (NS) on 8/20/18, office location: Alba - ny 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

JJS CONSULTING TECH LLC. Art. of Org. filed with the Secy. Of State of NY (SSNY) on 07/18/2018. Office in Albany County. SSNY designated as agent of LLC whom process against it may be served. SSNY shall mail process to the LLC, 90 State Street, STE 700 Office 40, Albany, NY 12207. Purpose: Any lawful purpose 

 

LEGAL
NOTICE

AA Social Media LLC. Arts. of Org. filed with the SSNY on 10/17/2017. 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 NNG Tax & Accounting Services, LLC. Articles of Org. filed with NY Secretary of State (NS) on August 15, 2018, office location: Alba - ny County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to NW Regis - tered 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 PRES - TON PREP. LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/27/18. 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, 2772 Valentine Avenue Apt B9 Bronx, NY 10458. Purpose: Any lawful purpose 

 

LEGAL
NOTICE

Notice of formation of AMALIA LUNE L.L.C.. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 08/08/18. 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, 3065 Sedgwick Ave Apt 6J Bronx, NY, 10468. Purpose: Any lawful purpose 

 

LEGAL
NOTICE

Notice of formation of B.I.Y.NYC,

LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 02/12/18. Office in Albany Coun - ty. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 1188 SHERMAN AVE Bronx, NY, 10456. Purpose: Any lawful purpose 

 

LEGAL
NOTICE

Notice of formation of THE SOHO CENTER LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 08/01/18. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail pro - cess to the LLC, 159 Bleeker Street 2nd Floor New York, NY 10012. Purpose: Any lawful purpose 

 

LEGAL
NOTICE

Notice of formation of REVIVED EQUITY, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/17/18. 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, 2594 Briggs Avenue Apt. 1F Bronx, NY 10458. Purpose: Any lawful purpose 

 

LEGAL
NOTICE

Notice of formation of 214 NYJS LLC. Articles of Org. filed with NY Secretary of State (NS) on 8/10/18, 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

AP Sports LLC. Art. of Org. filed with the SSNY on 8/23/2018. 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

MAI Paragon LLC. Art. of Org. filed with the SSNY on 08/10/2018. Office: Albany County. SSNY des - ignated 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 Endgame Home Inspection Services LLC. Articles of Org. filed with NY Secretary of State (NS) on 08/20/2018 , office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Northwest Registered Agent, LLC at 60 State Street STE 700 Office 40 Albany, NY 12207, Northwest Registered Agent is designated as agent for SOP at 60 State Street STE 700 Office 40 Albany, NY 12207, purpose is any lawful purpose. 

 

LEGAL
NOTICE

Notice of formation of 88 COLDEN LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 08/09/18. 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, 43-27 BYRD STREET FLUSHING, NY 11355. Purpose: Any lawful purpose

 

LEGAL
NOTICE

Notice of formation of MITAEL LLC. Articles of Org. filed with NY Secretary of State (NS) on 5/22/2018, 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 LLC. at 90 State Street STE 700 Office 40 Albany NY 12207, Registered Agents 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 447 Evergreen, LLC. Articles of Org. filed with NY Secretary of State (NS) on 6/25/18, 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 domestic qualification of 408 E. 119th Street LLC. Articles of Org. filed with NY Secretary of State (NS) on 6/21/18, 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 designat - ed as agent for SOP at 90 State St STE 700 Office 40, purpose is any lawful purpose.

 

LEGAL
NOTICE

Notice of formation of Noni 60 LLC. Articles of Org. filed with NY Secretary of State (NS) on August 09, 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

Sage Extensions, LLC. Art. Of. Org. filed with the SSNY 8/20/18. Office: Albany County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process 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

KB Marketing LLC Art. of Org. filed with the SSNY on June 11, 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: Northwest Registered Agent, LLC. 90 State Street Suite 700 Office 40 Albany, NY 12207. Purpose: Any lawful purpose. 

 

LEGAL
NOTICE

LAB TOSTADORES LLC (dba LAB TOSTADORES DE CAFE, Assumlabed Name filed w NYSDOS on 8/9/18) Arts. of Org. filed w Sec of State NY (SSNY) on 7/17/18. Office: Albany County. Registered Agents Inc. designated agent of 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, Albany, NY 12207. Purpose: Any lawful activity 

 

LEGAL
NOTICE

Notice of formation of 5L2F Children LLC. Articles of Org. filed with NY Secretary of State (NS) on 5/22/2018, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Reg - istered Agents Inc. @ 90 State St STE 700 Office 40, Albany, NY 12207, Registered Agents Inc. is designated as agent for SOP at 90 State St STE 700 Office 40, Albany, NY 12207, purpose is any lawful purpose 

 

LEGAL
NOTICE

Melissa Rifkin Nutrition LLC. Art. of Org. filed with the SSNY on 8/14/18. Office Albany County. SSNY designated as agent on the LLC upon whom process against it may be served. SSNY shall mail copy of process to Northwest Registered Agent, designated as agent for SOP, at 90 State St. STE 700 Office 40 Albany, NY 12207. Purpose: any lawful purpose. 

 

LEGAL
NOTICE

Notice of formation of Casulo LLC. Articles of Org. filed with NY Secretary of State (NS) on August 17, 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. @ 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 LIBERTY HOME INSPECTIONS LLC, Articles of Org. filed with NY Secretary of State (NS) on 08/14/2018, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail services 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

ILYO LLC. Art. of Org. filed with the SSNY on 07/27/18. 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, STE700 Office 40, Albany, NY 12207. Purpose: Any lawful purpose. 

 

LEGAL
NOTICE

Notice of formation of Hillboro Capital Management LLC . Articles of Org. filed with NY Secretary of State (NS) on 08 /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 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 Edvolution LLC. Articles of Org. filed with NY Secretary of State (NS) on 08/22/2018, 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 purpose is any lawful purpose 

 

LEGAL
NOTICE

Notice of Formation of Young Culture LLC. Articles of Org. files with Sec. of State NY (SSNY) on 7/10/2018. Office: Albany County. SSNY designated as agent for service of process on LLC. SSNY shall mail process to Young Culture LLC, 3 Chainyk Dr. Albany, NY 12203. Purpose: Any lawful purpose. 

 

 

LEGAL
NOTICE

Notice of formation of Nautilus Roasting Company LLC. Articles of Org. filed with NY Secretary of State (NS) on 7/9/18, 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 [domestic] of Northeast Residential LLC. Arti - cles of Org. filed with NY Secretary of State (NS) on December 30, 2016, office location: Albany Coun - ty, 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 designat - ed as agent for SOP at 90 State St STE 700 Office 40, purpose is any lawful purpose. 

 

LEGAL
NOTICE

PHIZIUM LLC. Art. of Org. filed with the SSNY on 08/14/18. Office: ALBANY County. SSNY designat - ed 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 Suite 700 Office 40 Albany, NY 12207. Purpose: Any lawful purpose. 

 

LEGAL
NOTICE

Sagua Consulting LLC. Art. of Org. filed with the SSNY on August 16, 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

Notice of formation of Home - town Gutter Supply, LLC. Articles of Org. filed with NY Secretary of State (NS) on 6/23/17, 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 Essay - ons, LLC. Articles of Org. filed with NY Secretary of State (NS) on July 24th, 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

eyeful, LLC. Arts. of Org. filed with the SSNY on 8/21/18. 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 R & C HAULING LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 08/07/18. 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, 10 PENNYFIELD AVE, APT 6A, Bronx NY, 10465.. Purpose: Any lawful purpose 

 

LEGAL
NOTICE

Notice of qualification of MAVERICK PUBLISHING LLC. Authority filed with the Sect’y of State of NY (SSNY) on 03/20/18. Office in Albany County. Formed in DE on 03/15/18. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 1649 W 12th Street FL 2 Brooklyn, NY, 11223. Purpose: Any lawful purpose 

 

LEGAL
NOTICE

Notice of formation of SATCHIDANANDJI, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/28/13. 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, 630 1st Ave, Apt 24C New York, NY, 10016. Purpose: Any lawful purpose 

 

LEGAL
NOTICE

Notice of formation of LIONS LOVE LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/31/18. 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, 470 Van Buren Street, Apt 1 Brooklyn, NY, 11221. Purpose: Any lawful purpose 

 

LEGAL
NOTICE

Notice of formation of LOTUS LIFE SCIENCES LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 06/22/18. 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, 15 William St. Apt. #14G New York, NY, 10005. Purpose: Any lawful purpose 

 

LEGAL
NOTICE

MOBILE AUTOMOTIVE DIAGNOSTICS LLC. Art. Of Org. filed with the SSNY on 8/16/18. 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 Street STE 700 Office 40 Albany, NY 12207. Purpose: any lawful purpose 

 

LEGAL
NOTICE

Notice of formation of Cuenca Consulting, LLC. Articles of Org. filed with NY Secretary of State (NS) on 5/7/14, 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 Aleron Technology Group, LLC. Articles of Org. filed with NY Secretary of State (NS) on 8/16/18, 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

Shmidt Consulting Services LLC. Arts. Of Org. Filed with the SSNY on 07/31/18. 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 Void LLC. Articles of Org. filed with NY Secretary of State (NS) on 8 /6 /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 Agents LLC at 90 State St Suite 700 Office 40 Albany NY 12207, Northwest Agents LLC is designated as agent for SOP at purpose is any lawful purpose. 

 

LEGAL
NOTICE

Notice of formation of KV Suites LLC. Articles of Org. filed with NY Secretary of State (NS) on 08/20/2018, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to 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

MORENT, LLC. Arts. of Org. filed with the SSNY on 08/23/18. 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 Street, Suite 700, Office 40, Albany, NY 12207. Purpose: Any lawful purpose. 

 

LEGAL
NOTICE

Notice of formation of Ronnie Hair Studio LLC. Articles of Org. filed with NY Secretary of State (NS) on 08 / 23/ 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 Bowens All In One Service LLC. Articles of Org. filed with NY Secretary of State (NS) on 07/05 /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 St. Suite 700 Office 40, Albany, NY, 12207. Registered Agents Inc is designated as agent for SOP at 90 State St. Suite 700 Office 40, Albany, NY, 12207.  Purpose: any lawful.

 

LEGAL
NOTICE

NYC Fixers, LLC Filed with SSNY on 8/28/2018. Office: Albany County. Registered Agents Inc. designated as agent of the LLC upon whom process may be served. SSNY shall mail copy of process to Registered Agents Inc. at 90 State St, STE 700 Office 40, Albany, NY 12207. Purpose: Any lawful purpose.

 

LEGAL
NOTICE

Notice of formation of YOUNG NIAN COMMERCIAL LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/30/18. 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, 369 Lexington Ave, 15th Fl New York, NY, 10017. Purpose: Any lawful purpose 

 

LEGAL
NOTICE

Evoqate LLC. Arts of Org. filed with Secy. Of State of NY (SSNY) on 8/28/18. Office location: Albany County. SSNY is designated as agent upon whom process may be served. SSNY shall mail process 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: Any lawful purpose.  

 

LEGAL
NOTICE

Notice of formation of Open - trading LLC. Articles of Org. filed with NY Secretary of State (NS) on 8/20/2018, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to 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 Marina Lvova Coaching LLC. Articles of Org. filed with NY Secretary of State (NS) on 5/10/18, 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 St. STE 700 Office 40 Albany NY 12207, Registered Agents Inc. is designated as agent for SOP at 90 State St. STE 700 Office 40 Albany NY 12207, purpose is any lawful purpose. 

 

LEGAL
NOTICE

Sherri Berries Consulting’s Services LLC. Art. of Org. filed with the SSNY on August 9, 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, Northwest Registered Agent, and LLC. 90 State Street STE 700 Office 40, Albany, NY 12207. Purpose: Any lawful purpose.

 

LEGAL
NOTICE

Notice of formation of Max Kimmel Company LLC. Articles of Org. filed with NY Secretary of State (NS) on 3/22/18, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to 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

Virginia Gutman, LCSW Counseling Services, PLLC, a New York limited liability company, filed its Articles of Org. with the Secretary of State of New York (“SSNY”) on August 15, 2018. Virginia Gutman, LCSW Counseling Services office location is Albany County. Virginia Gutman has been designated as agent of the PLLC upon whom process against it may be served. SSNY shall mail a copy of process to: c/o Virginia Gutman, LCSW Counseling Services, PLLC, PO Box 8242, Albany, NY 12208. The general purpose is any lawful business.  

 

LEGAL
NOTICE

Notice of formation of Ahjnae LLC. Articles of Org. filed with NY Secretary of State (NS) on 8/10/18, 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 St STE 700 Office 40 Albany NY 12207, Registered Agents Inc. 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 Goldmind Sounds Entertainment Group LLC. Articles of Org. filed with NY Secretary of State (NS) on 08/10/2018, 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, 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 Yalo, LLC. Articles of Org. filed with NY Secretary of State (NS) on 7/31/2018, 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 Automatically LLC. Articles of Org. filed with NY Secretary of State (NS) on 07/19 /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 purpose is any lawful purpose.

 

 

LEGAL
NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY (LLC) The name of the Limited Liability Company that was formed is : FFLIH, LLC. The Articles of Organization were filed with the Department of State of the State of New York on July 11, 2018. The office of said Limited Liability Company is located in Albany County. The Secretary of State has been designated as agent of the Limited Liability Company upon whom process against said Company may be served and the post office address within the state to which the Secretary of State shall mail a copy of any process is: FFLIH, LLC, 80 Wolf Road, First Floor, Albany, NY 12205.

 

LEGAL
NOTICE

Best Buds Flower Farm LLC. Arts. of Org. filed with NYSS on 3/14/18. Office location: Albany County. NYSS is designated as agent upon whom process may be served. NYSS shall mail service of process to Northwest Registered at 90 State Street, STF 700, Albany, NY. Purpose: any lawful purpose. 

 

LEGAL
NOTICE

Notice of formation of Jonathan Cantor LLC, Articles of Organization filed with NY Secretary of State (NS) on 8/9/2018, 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 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

 

LEGAL
NOTICE

Notice of formation of Go Geronimo LLC 

Articles of Org. filed with NY Secretary of State (NS) on 05/30/18 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 RIF II, L.L.C., Articles of Org. filed with NY Secretary of State (NS) on 7/30/18, with purpose of business being any lawful purpose. 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. (NWR) at 90 State Street, STE 700 Office 40 Albany, NY 12207. NWR is designated as agent for SOP at 90 State Street, STE 700 Office 40 Albany, NY 12207.

 

LEGAL
NOTICE

Notice of Formation of WESJW 2299 ACP LLC. Articles of Org. filed with Secretary of State of New York (SSNY) on 08/08/2018. Office location: Albany County SSNY is designated as agent upon whom process may be serve. SSNY shall mail service of process to WESJW 2299 ACP LLC, 27 WEST 20TH STREET, SUITE 700, NEW YORK, NEW YORK, 10011. Principal business address: TBD. Purpose: any lawful purpose.

 

 

LEGAL
NOTICE

Notice of Formation of WEMAW 2299 ACP LLC. Articles of Org. filed with Secretary of State of New York (SSNY) on 08/08/2018. Office location: Albany County. SSNY is designated as agent upon whom process may be serve. SSNY shall mail service of process to WEMAW 2299 ACP LLC, C/O WEISSMAN EQUITIES LLC, 69 CHARLTON STREET, NEW YORK, NEW YORK, 10014. Principal business address: TBD. 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 Economics Partners, LLC Articles of Org. filed with NY Secretary of State (NS) on July 27, 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 @ 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 TPPG LLC. Art. of Org. filed with the Secretary of State of New York (SSNY) on May 8, 2018. Office location: Albany. SSNY is designated for service of process.  SSNY shall mail process to: 90 State Street, Suite 700, Office 40, Albany, NY 12207. Purpose: Any lawful purpose.