Legal notices: Aug. 31, 2017

LEGAL NOTICE

Notice of formation of Holy Moses Cakes and Pies Group LLC. Articles of Org. filed with NY Secretary of State (NS) on 8/7/17, 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.

(1-7-12)

LEGAL NOTICE

Notice of formation of ROQUE ESTATE DEVELOPMENT LLC, Art. Of Org. filed with NY Secretary of State (NS) on 6/13/2017, 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 Agent Inc. is designated as agent for SOP at 90 State Street STE 700 Office 40 Albany NY 12207 purpose: Any lawful purpose.

(2-7-12)

LEGAL NOTICE

Myblueclick LLC. Art. of Org. filed with the SSNY on 07/28/2017 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, ARE 700 Office 40 Albany, N.Y. 12207. Purpose: Any lawful purpose.

(3-7-12)

LEGAL NOTICE

Notice of formation domestic of A2SM, LLC. Articles of Org. filed with NY Secretary of State (NS) on July 18 th 2017, 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.

(4-7-12)

LEGAL NOTICE

Notice of formation of SHAHRIA LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 06/28/17. 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, 58-56 78th St Middle Village, NY, 11379. Purpose: Any lawful purpose

(5-7-12)

LEGAL NOTICE

Notice of formation of KURT GIEHL FINE ART, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/24/17. 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, 132 Old Stone Highway East Hampton, NY 11937. Purpose: Any lawful purpose

(6-7-12)

LEGAL NOTICE

Notice of formation of MARLA TOPLITZKY CONSULTING LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 08/14/17. 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, 50 E 10th St Apt 1B New York, NY 10003. Purpose: Any lawful purpose

(7-7-12)

LEGAL NOTICE

Notice of formation of KNOWDETECH LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 08/14/17. 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, 90 State St, STE 700, Office 40 Albany, NY, 12207. Purpose: Any lawful purpose

(8-7-12)

LEGAL NOTICE

Notice of formation of CAPTAIN USA FRIED CHICKEN LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/16/17. 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, 1814 78th St #4B Brooklyn, NY, 11214. Purpose: Any lawful purpose

(9-7-12)

LEGAL NOTICE

Notice of formation of JOHNNY MCCORE, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/06/17. 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, REGISTERED AGENTS INC., 90 STATE STREET, SUITE 700, OFFICE 40 ALBANY, NY, 12207. Purpose: Any lawful purpose

(10-7-12)

LEGAL NOTICE

Notice of formation of MATTHEW SIEGEL CONSULTING LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 08/15/17. 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, 26 Court St, Ste 1618 Brooklyn, NY 11242. Purpose: Any lawful purpose

(11-7-12)

LEGAL NOTICE

Notice of formation of JOSH DICKINSON PHOTO, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/16/17. 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, 371 Madison St, 317 New York, NY 10002. Purpose: Any lawful purpose

(12-7-12)

LEGAL NOTICE

Notice of formation of OUTER CALM LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/02/17. 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, 150 West 74th St, Apt. 4A New York, NY 10023. Purpose: Any lawful purpose

(13-7-12)

LEGAL NOTICE

Notice of formation of MQ TATTOO SUPPLY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/21/17. 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, 142-41 41ST AVE #407 FLUSHING, NY 11355. Purpose: Any lawful purpose

(14-7-12)

LEGAL NOTICE

Notice of formation of R&M CAPITAL VENTURES, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/30/17. 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, 26 Cypress Street Central Islip, NY, 11722. Purpose: Any lawful purpose

(15-7-12)

LEGAL NOTICE

Notice of formation of 80 KINGSTON LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 06/08/17. 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, 80 Kingston Avenue Brooklyn, NY 11213. Purpose: Any lawful purpose

(16-7-12)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: LYP42 LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 8/17/2017. 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 1950 52ND STREET, BROOKLYN, NY 11204. Purpose: any lawful purpose.

(17-7-12)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: MANHATTAN EAGLE OWNER LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 8/17/2017. 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 390 BERRY STREET, SUITE 200, BROOKLYN, NY 11249. Purpose: any lawful purpose.

(18-7-12)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: MOD 1784 LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 6/14/2017. 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 199 LEE AVENUE, SUITE 1037, BROOKLYN, NY 11211. Purpose: any lawful purpose.

(19-7-12)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: MERCURY EQUITIES LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 7/10/2017. 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 1100 CONEY ISLAND AVENUE, SUITE 211, BROOKLYN, NY 11230. Purpose: any lawful purpose.

(20-7-12)

LEGAL NOTICE

Notice of formation of So Outdoorsy, LLC. Articles of Org. filed with NY Secretary of State (NS) on 8/1/17, 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.

(21-7-12)

LEGAL NOTICE

Notice of formation of TECHXPERIENCE LLC. Articles of Org. filed with NY Secretary of State (NS) on 7/28/17, 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.

(22-7-12)

LEGAL NOTICE

Notice of formation of Litty Rides LLC  Articles of Org. filed with NY Secretary of State (NS) on 06/22/2017, 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.

(23-7-12)

LEGAL NOTICE

On July 17, 2017, Sawyer Screen Printing, LLC, which is located at 10 Hallwood Road in the Town of Delmar, County of Albany, State of New York, filed its Articles of Organization with the New York Department of State. The Secretary of State has been designated the agent of the company upon whom process may be served. Robby Sawyer, with offices located at 10 Hallwood Road in the Town of Delmar, County of Albany, State of New York, has been named the registered agent upon whom process against the limited liability company may be served. The business purpose of the company is to engage in any and all acts and business activities permitted under the laws of the State of New York.

(24-7-12)

LEGAL NOTICE

Notice of formation of PHAMOOS LLC Articles of Org. filed with NY Secretary of State (NS) on 06/13/2017, office location: Albany County, NS is designated as agent upon whomprocess 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.

(25-7-12)

LEGAL NOTICE

218 BROOKLYN LLC Art. Of Org. Filed Sec. of State of NY 8/23/2017. Off. Loc.: Albany Co. SSNY designated as agent upon whom process against it may be served. SSNY to mail copy of process to The Limited Liability Company, c/o Lael Schultz, 24 4 th Place, Brooklyn, NY 11231. Purpose: Any lawful act or activity.

(26-7-12)

LEGAL NOTICE

Notice of formation of BANANAPPEAL PRODUCTIONS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/24/17. 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, 301 Quincy St, 3 Brooklyn, NY 11216. Purpose: Any lawful purpose

(27-7-12)

LEGAL NOTICE

Notice of formation of BLUE COVE CAPITAL LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 08/08/16. 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, 1290 AVENUE OF AMERICAS, 4TH FL  NEW YORK, NY 10104. Purpose: Any lawful purpose

(28-7-12)

LEGAL NOTICE

NOTICE OF FORMATION OF A

DOMESTIC LIMITED LIABILITY COMPANY (LLC)

The name of the LLC is CB Catskills LLC. The Articles of Organization of the LLC were filed with the NY Secretary of State on August 25, 2017. 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 RJ Long, 621 Columbia Street Extension, Cohoes, New York 12047.

(29-7-12)

LEGAL NOTICE

JTTH LLC Arts. Of Org. filed with Secy. Of State of NY (SSNY) on 8/8/17. Office in Albany Co. SSNY design. Agent of LLC upon whom process against it may be served. SSNY shall mail process to 19 Forest Dr, Albany, NY 12205. Purpose: General.

(30-7-12)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: Plimsoll Specialty Markets, LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 08/23/2017. 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 3330 Cumberland Blvd Ste 500, Atlanta, GA 30339-5995. Purpose: any lawful purpose.

(31-7-12)

LEGAL NOTICE

Notice of formation of AL AND P MOTION PICTURES LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/25/14. 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, 33 East 60th Street Apt 5F New York, NY, 10022. Purpose: Any lawful purpose

(32-7-12)

LEGAL NOTICE

Notice of formation of OEUVRES FOOTWEAR, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/06/17. 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, 102 Waverly Ave Brooklyn, NY, 11205. Purpose: Any lawful purpose

(33-7-12)

LEGAL NOTICE

Notice of formation of COMMATUBE, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/06/17. 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, 8 Stuyvesant Oval Apt 3 New York, NY, 10009. Purpose: Any lawful purpose

(34-7-12)

LEGAL NOTICE

Notice of formation of Win Win Win Realty LLC. Articles of Org. filed with NY Secretary of State  on July 26 2017, office location: Albany county,  The physical address of the business is at 77 Carpenter ave, Mount Kisco NY 10549 suite 6g. Registered Agents INC. 90 State street, ste 700 Office 40, Albany, NY 12207, purpose is purchasing real estate as an investment. 

(35-7-12)

LEGAL NOTICE

Notice of formation of Dumb Dora Productions, LLC. Articles of Org. filed with NY Secretary of State (NS) on 6/12/17, 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

(36-7-12)

LEGAL NOTICE

Notice of formation WSBS, LLC Articles of Org. filed with NY Secretary of State (NS) on 05/11/2017, 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.

(37-7-12)

LEGAL NOTICE

Papyrus Connextion LLC. Art. of Org. filed with the SSNY on August 25, 2017. 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.

(38-7-12)

LEGAL NOTICE

Notice of formation of  13 Market Management LLC Articles of Org. filed with NY Secretary of State (NS) on August 15, 2017  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 at purpose is any lawful purpose.

(39-7-12)

LEGAL NOTICE

Notice of formation [domestic] of SOMANI CONSULTING GROUP LLC. Articles of Org. filed with NY Secretary of State (NS) on 08/14/2017, 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.

(40-7-12)

LEGAL NOTICE

Notice of filing of a Professional Limited Liability Company of Where Smiles Grow Dental, PLLC. Articles of Organization were filed with the New York Secretary of State (“NS”) on July 19, 2017 with an office location of 9 Century Hill Drive, Latham, NY 12110, Albany County. NS is designated as agent upon whom process may be served, NS shall mail service of process (“SOP”) to Jason T. Decker at 9 Century Hill Drive, Latham, NY 12110, Jason T. Decker is designated as agent for SOP at 9 Century Hill Drive, Latham, NY 12110. The purpose of the business is dentistry.

(41-7-12)

More Legal Notices

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.