Legal notices: Aug. 24, 2023
LEGAL NOTICE
Tootsies &. Treats LLC Arts. of Org. filed with the SSNY on 11/29/2022. Office: Albany County. Registered Agents Inc designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to 90 STATE ST STE 700 # 40 ALBANY, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY NAME: JJCL LLC Articles of Organization were filed with the Secretary of State of New York (SSNY) on August 10, 2023. Office Location: Albany County. SSNY has been designated as agent of LLC upon whom process may be served. SSNY shall mail a copy of any process to: Jeremy Krug at 30 White Street, Cohoes, NY 12047. Principal business address: 30 White Street, Cohoes, NY 12047. Purpose: Any lawful acts.
LEGAL NOTICE
Notice of formation of KITTYCOMMERCE, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 7/12/2023. 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 REGISTERED AGENTS INC., 418 BROADWAY, STE R, ALBANY, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of METROPOLIS TOURS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 06/15/23. 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, 560 WEST 151ST ST C3 NEW YORK, NY, 10031. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of WILL TAYLOR BODY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/18/23. 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, 85 HERBERT ST APT 2 BROOKLYN, NY, 11222. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of DOWNTOWN COGNITIVE THERAPY LCSW PLLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/24/23. Office in Albany County. SSNY has been designated as agent of the PLLC upon whom process against it may be served. SSNY shall mail process to the PLLC, 5 EAST 16TH ST STE 608 NEW YORK, NY, 10003. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of EZRICK, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/17/23. 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, 119 PACIFIC ST APT 3 BROOKLYN, NY, 11201. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of BELLA CARTER LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/17/23. 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, 730 RIVERSIDE DR APT 1BB NEW YORK, NY, 10031. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of BROADWAYVOX LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 06/27/23. 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, 200 CLINTON ST APT 2H BROOKLYN, NY, 11201. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of HAPPIMESS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/20/23. 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, 185 MADISON AVE FL 6 NEW YORK, NY, 10016. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of 14TH STREET RESTAURANT LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/04/23. 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, 238 EAST 14TH ST NEW YORK, NY, 10003. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of KAROLINA ZALEWSKA HOLISTIC BEAUTY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/25/23. 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, 60-31 MASPETH AVE MASPETH, NY, 11378. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of MCU DISTRIBUTION LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/20/23. 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, 41-21 28TH ST 7I LONG ISLAND CITY, NY, 11101. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of SPELLBOUND BEAUTY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/10/23. 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, 584 COURT ST 4B BROOKLYN, NY, 11231. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of SPELLBOUND BEAUTY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/10/23. 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, 584 COURT ST 4B BROOKLYN, NY, 11231. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of QUALITY SOURCED GOODS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 08/01/23. 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, 199 WATER ST NEW YORK, NY, 10038. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of PIERMONT AVENUE HOLDINGS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/16/23. 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, 1 MAIN ST APT 11J BROOKLYN, NY, 11201. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of AK STRUCTURAL SOLUTIONS, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 06/16/23. 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, 82-80 167 ST JAMAICA, NY, 11432. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of JOES HEAVY DIESEL SOLUTIONS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/28/23. 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, 228 PARK AVE S #293970 NEW YORK, NY, 10003. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of 32 CARMAN LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 08/03/23. 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, 21 CLEVELAND ST PATCHOGUE, NY, 11772. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of DOPPLER EFFECT LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 08/04/22. 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 GRAMERCY PARK S RM 401 NEW YORK, NY, 10003. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of MORGAN HEART THERAPY LCSW PLLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/26/23. Office in Albany County. SSNY has been designated as agent of the PLLC upon whom process against it may be served. SSNY shall mail process to the PLLC, 46 GRAMATAN AVE STE #1109 MOUNT VERNON, NY, 10550. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of MOUNTAIN DOG YOGA LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/31/23. 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, 387 GATES AVE BROOKLYN, NY, 11216. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of 143 4TH AV LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 08/11/23. 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, 500 BERGEN ST BROOKLYN, NY, 11217. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of Bridge Management Group LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 8/16/23. 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 Bridge Management Group LLC, 418 BROADWAY, STE R, albany, ny 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of MLENT LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 8/3/23. 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 MLENT LLC, 4310 CRESCENT ST 2305, LIC, NY 11101. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of KAY PARTNERS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 08/16/2023. 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 ACCUMERA LLC, 911 CENTRAL AVE STE 101, ALBANY, NY 12206. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of High Holdings, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 08/07/2023. 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 High Holdings, LLC, 151 E 31st Street, APT 24K, New York, New York 10016. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of ZANO TECH LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 08/16/23. 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 ZANO TECH LLC, 418 BROADWAY, STE R, ALBANY, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of Formation of Exploring with Courtney LLC. Articles Of Organization filed with the Secretary of State of NY (SSNY) on 08/16/2023. Office in Albany County. SSNY has been designated as agent of the Limited Liability Company (LLC) upon whom process against it may be served. SSNY shall mail process to Northwest Registered Agent LLC, 418 Broadway, STE N, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Seasons Hospitality Holdings, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/29/2023. 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, 17 Walker Way, Albany, NY 12205. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Nestrix LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 8/17/2023. 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 Nestrix LLC, 149 Travis Hill Rd, Preston Hollow, New York 12469. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of TETHERLY SERVICES LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/19/2023. 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 TETHERLY SERVICES LLC, 14 LEWIS PLACE, YONKERS, NY 10703. Purpose: Any lawful purpose.
LEGAL NOTICE
Rooted Enterprises LLC. Arts. of Org. filed with NY Secretary of State (SSNY) on 08/07/2023. Office: Albany County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to Northwest Registered Agent LLC at 418 Broadway Ste N, Albany, NY 12207. Northwest Registered Agent LLC is designated as agent for SOP. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Simply Caribbean Foods LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/08/2023. 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 Simply Caribbean Foods LLC, 350 Northern Blvd , STE 324 -1505 , Albany, NY 12204-1000. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Dazzling Attires, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 8/16/2023. 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 Dazzling Attires, LLC, 418 Broadway Ste R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Piner Publishing LLC. Art. Of Org. filed with the New York State Dept. of State on 07/05/2023. Office in Albany County. The Secretary of State of NY (SSNY) has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to Northwest Registered Agent LLC, 418 Broadway STE N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of AVG OF NEW YORK LLC. Articles of Org. filed with the Secretary of State of New York (SSNY) on August 18, 2023. Office location: Albany County, SSNY is designated as agent upon whom process may be served. SSNY shall mail service of process to Capitol Services, Inc. at 1218 Central Avenue, Suite 100, Albany NY 12205. Capitol Services, Inc. is designated as agent for SOP at 1218 Central Avenue, Suite 100, Albany NY 12205. Company is organized for any lawful purpose.
LEGAL NOTICE
Notice of formation of Sirun Gourmet Goods LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 07/18/2023. 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 Sirun Gourmet Goods LLC, Northwest Registered Agent LLC, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of KGW Services LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 4/23/23. 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 KGW Services LLC, 31 Ontario st apt 105, Cohoes, NEW YORK 12047. Purpose: Any lawful purpose.
LEGAL NOTICE
HLA VENTURES LLC. Filed 8/2/23. Office: Albany Co. Agent for process: SSNY & shall mail: 77 Spruce St, #201, Cedarhurst, NY 11516. Purpose: Any lawful.
LEGAL NOTICE
Notice of formation of FASHION STREET 786 LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/06/2023. 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of BMT ENTERTAINMENT LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 08/01/2023. 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of TOMB PICTURES LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 08/17/2023. 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of SUKANI SOLUTIONS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 08/10/2023. 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of DTB GLOBAL LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/09/2022. 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of LOPEZ LOGISTICS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 07/08/2023. 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of IVY JANE LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 08/20/2023. 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of KOKORONYC LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 7/17/23. 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 KOKORONYC LLC, 54 State St STE 804, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of THUTTU CO LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 8/2/23. 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 THUTTU CO LLC, 1440 CENTRAL AVE STE 14, ALBANY, NY 12205. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Deco Village LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 08/05/2023. 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 Deco Village LLC, 9048 54ave, Elmhurst, NY 11373. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of UNLOK CREATIVE, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 07/03/23. 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 UNLOK CREATIVE, LLC, 16 Hoyt Ave, Glenmont, NY 12077. Purpose: Any lawful purpose.
LEGAL NOTICE
Formation of APTUSWORKS LLC filed with the Secy. of State of NY (SSNY) on 8/21/2023. Office loc.: Albany County. SSNY designated as agent of LLC upon whom process against it may be served. The address SSNY shall mail process to Darla J. Jonas, 2 Saddie Lane, Guilderland, NY 12084. Purpose: Any lawful activity.
LEGAL NOTICE
PERSONABLE CARE PHYSICIAN ASSISTANT PLLC. Filed 8/20/23. Albany Co. SSNY for process, mail to Reg. Agent: Thomas Law Firm, 131 7th Ave #204, NY, NY 10011. PA
LEGAL NOTICE
FREUND R&D LLC. Filed 8/21/23. Albany Co. SSNY for process, mail to Reg. Agent: Thomas Law Firm, 131 7th Ave #204, NY, NY 10011. Any lawful purpose
LEGAL NOTICE
Notice of formation of MONTOP NESTRIX LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 8/21/2023. 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 MONTOP NESTRIX LLC, 149 Travis Hill Rd, Preston Hollow, NY 12469. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of MGH DYNAMIC ENTERPRISE LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 21 August 2023. 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 MGH DYNAMIC ENTERPRISE LLC, 1575 President Street APT 6, Brooklyn, NY 11213. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Phylax Consulting LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/22/2023. 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 Phylax Consulting LLC, 54 STATE STREET, STE 804 ALBANY, NY, 12207, USA, Albany, New York 12207. Purpose: To help others become financially free.
LEGAL NOTICE
Notice of formation of HOLISTIC SERENITY HEALTH SOLUTIONS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 7/31/2023. 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 418 Broadway, STE R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
BKE VENTURES LLC. Filed 8/16/23. Office: Albany Co. Agent for process: SSNY & shall mail: 77 Spruce St, #201, Cedarhurst, NY 11516. Purpose: Any lawful.
LEGAL NOTICE
Notice of qualification (foreign) of Nibbles Insurance Agency LLC. Application for Authority filed with NY Secretary of State (NS) on 6/24/22, office location: Albany County, Incorporating Services, Ltd. is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Incorporating Services, Ltd., 3500 S DuPont Hwy, Dover, DE 19901. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Zellie Online, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 08/02/2023. 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 Zellie Online, LLC, 418 BROADWAY STE R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of Form. of 214 BH LLC. Arts. of Org. filed with SSNY on 08/15/2023. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 90 STATE STREET, SUITE 700 BOX 10, ALBANY, NY 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Qual. of APEXY INVESTMENTS, LLC. Auth. filed with SSNY on 06/06/2023. Office location: Albany. LLC formed in DE on 05/30/2023. SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to: 3500 S DUPONT HIGHWAY, DOVER, DE, 19901. Arts. of Org. filed with DE SOS. Townsend Bldg. Dover, DE 19901. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of ASK WATCHES LLC. Arts. of Org. filed with SSNY on 08/15/2023. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 90 STATE STREET, SUITE 700 BOX 10, ALBANY, NY 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of BELMONT BH LLC. Arts. of Org. filed with SSNY on 08/14/2023. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 90 STATE STREET, SUITE 700 BOX 10, ALBANY, NY 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of BEST BYER LLC. Arts. of Org. filed with SSNY on 08/15/2023. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 27-40 EAST 21ST STREET, BROOKLYN NY 11235. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of GOALS & GIGGLES LLC. Arts. of Org. filed with SSNY on 08/14/2023. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 90 STATE STREET, SUITE 700 BOX 10, ALBANY, NY 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of 93 BOWERY HOLDINGS LLC. Arts. of Org. filed with SSNY on 08/08/2005. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 90 STATE ST, STE 700 BOX 10, ALBANY, NY, 12207. Any lawful purpose.