Legal notices: Sept. 27, 2018
LEGAL NOTICE
Notice of formation of 78 orchard realty llc Articles of Organization were filed with the Secretary of State of NY (SSNY) on 8/30/18. 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 Brooklyn NY 11205 Purpose: any lawful act
LEGAL NOTICE
Notice of formation of INVIGOR PRODUCTS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 08/22/18. 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, 610 Waring Ave Bronx, NY, 10467. Purpose: Any lawful purpose
LEGAL NOTICE
Indian River Solutions LLC was formed in FL on 08/23/2017, filed App. for Authority with the SSNY on 08/01/2018. Office: Albany County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 8665 South Tropical Trail, Merritt Island, FL 32952. FL address of LLC: 8665 South Tropical Trail, Merritt Island, FL 32952. Art. of Org. filed with FL Secy of State, PO Box 6327, Tallahassee, FL 32314. Purpose: any lawful activity.
LEGAL NOTICE
NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: MREG of Albany, LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 09/14/18. 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, 2A Highfield Ln Albany NY 12208. Purpose: For any lawful purpose.
LEGAL NOTICE
Notice of Qual. of FMW Solutions LLC. Auth. filed SSNY on 6/21/18. Office: Watervliet. LLC formed in MN on 4/25/16. SSNY desg. as agent for process & shall mail to: 9800 Sheland Parkway, Suite 120, Plymouth, MN 55441 Arts. of Org. filed with MN SOS: 60 Empire Drive, Suite 100 St. Paul, MN 55103. Purpose: Any lawful act.
LEGAL NOTICE
NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: 1613 Carrie Street, LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on August 1, 2018. Office location: 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 any process to the Incorp Services, Inc. at One Commerce Plaza, 99 Washington Ave., Suite 805-A, Albany, New York 12210. Purpose: For any lawful purpose.
LEGAL NOTICE
Notice of formation of 7102 Realty Group, LLC
Articles of Org. filed with NY Secretary of State (NS) on 08/29/2017, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Registered Agent Inc @ 90 State St STE 700 Office 40, Registered Agent 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 JRZ TEAM & CO LLC
Articles of Org. filed with NY Secretary of State (NS) on 08/30/2018. Office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Registered Agent Inc @ 90 State St STE 700 Office 40, Registered Agent 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 ANB Properties LLC Arts. of Org. filed with the Secretary of State of NY (SSNY) on July 31, 2018. Office location: Schenectady Co. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, 38 Wallflower Drive, Rexford, NY 12148. Purpose: any lawful activities.
LEGAL NOTICE
Shinobi LLC. Arts. of Org. filed with the SSNY on 9/10/18. 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 Nassau Street Apt #3 New York, NY 10038. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of King Pizza Records LLC. Articles of Org. filed with NY Secretary of State (NS) on 6/7/18, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service ofprocess (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 SEFIRA LLC. Articles of Org. filed with NY Secretary of State (NS) on 06/20/2018 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
Notice of formation domestic of King Stud Builders LLC. Articles of Org. filed with NY Secretary of State (NS) on July 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 NW Registered Agent LLC @ 90 State St STE 700 Office 40, NW Registered Agent LLC is designated as agent for SOP at State St STE 700 Office 40, purpose is any lawful purpose.
LEGAL NOTICE
NOTICE OF FORMATION OF A
DOMESTIC LIMITED LIABILITY COMPANY (LLC)
The name of the LLC is Forts Ferry Road Associates, LLC. The Articles of Organization of the LLC were filed with the NY Secretary of State on September 11, 2018. 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 Frank J. Nigro, III, 18 Computer Drive East, Suite 107, Albany, New York 12205.
LEGAL NOTICE
Notice of formation of 100W555 LLC. Articles of Org. filed with NY Secretary of State (SSNY) on 7/17/2018. Office location: Albany County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY 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 Albany, NY 12207, purpose is any lawful purpose.
LEGAL NOTICE
Notice of formation of limited liability company (LLC). Name: PENDRAGON FORDE REAL ESTATE LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 7/06/2018. NY office location: Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. The post office address to which the SSNY shall mail a copy of any process against the LLC served upon him/her is PENDRAGON FORDE REAL ESTATE LLC, P.O Box 540, Fleetwood, NY, 10552. Purpose/character of LLC: Any Lawful Purpose.
LEGAL NOTICE
Notice of formation of KAARTA, LLC. Articles of Org. filed with NY Secretary of State (NS) on 7/6/18, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to 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 Activade Physical Therapy PLLC. Articles of Org. filed with NY Sec. Of State (NS) on 8/27/2018. Office location: Albany County, NS is designated as agent upon whom process may be served. NS shall mail service of process to Registered Agents Inc. at 90 State St. STE 700 Office 40A Albany NY 12207. Registered Agents Inc. is designated as agent for SOP at 90 State St. STE 700 Office Albany NY 12207. Purpose is any lawful purpose.
LEGAL NOTICE
Vorpal Enterprises LLC Arts. Of Org. filed with NY Secy. Of State (SSNY) on 8/31/2018. Office location: Albany County. SSNY is designated agent of LLC upon whom process may be served. SSNY shall mail process to 628 Vanderlyn Lane, Slingerlands, NY 12159. Purpose: any lawful activity.
LEGAL NOTICE
NOTICE OF FORMATION of limited liability company (LLC). Name: MGB SQAURE BSD LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 8/22/2018. 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 1728 61ST STREET, BROOKLYN, NY 11204. Purpose: any lawful purpose.
LEGAL NOTICE
NOTICE OF FORMATION of limited liability company (LLC). Name: SKNYC LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 8/28/2018. 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 992 EAST 15TH STREET, BROOKLYN, NY 11230. Purpose: any lawful purpose.
Legal
Notice
NOTICE OF FORMATION of GUA ARLINGTON LLC. Articles of Org. filed with Secy. of State of NY (SSNY) on 8/20/2018. 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 3611 14TH AVENUE SUITE 603, BROOKLYN, NY 11218. Purpose: any lawful purpose.
Legal
Notice
NOTICE OF FORMATION of PULASKI97 LLC. Articles of Org. filed with Secy. of State of NY (SSNY) on 8/6/2018. 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 1053 DAHILL ROAD, BROOKLYN, NY 11204. Purpose: any lawful purpose.
Legal
Notice
Notice of Application for Authority of 288 WALTON HOLDINGS II LLC a foreign limited liability company (LLC). Application for Authority filed with Secretary of State of New York (SSNY) on 8/3/2018. LLC organized in Delaware on 7/13/2018.NY 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 1430 BROADWAY SUITE 507, NEW YORK, NY 10018. Office address in jurisdiction of organization: 1201 N ORANGE STREET, SUITE 7140 WILMINGTON, DE 19801. Copy of Articles of Organization on file with Secy. Of State of Delaware 401 FEDERAL STREET, SUITE 4, DOVER, DE 19901. Purpose: Any lawful purpose
LEGAL
NOTICE
NOTICE OF FORMATION of NORTHWAY SPEECH LLC. Ar - ticles of Org. filed with Secy. of State of NY (SSNY) on 8/16/2018. 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 335 CENTRAL AVENUE, SUITE 2, LAWRENCE, NY 11559. Purpose: any lawful purpose.
LEGAL NOTICE
Notice of Formation of Limited Liability Company. Articles of Organization of Everett Road ASC, LLC were filed with the Sec. of State of NY (“SSNY”) on September 12, 2018. Office Location: Albany County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail a copy of any process to: 123 Everett Road, Albany, NY 12205. Purpose: Any lawful business purpose.
LEGAL NOTICE
Notice of formation of NAPNUT, LLC. Articles of Org. filed with NY Secretary of State (NS) on 5/24/2018, 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 Postbot LLC. Articles of Org. filed with NY Secretary of State (NS) on 6/14/18 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: any lawful purpose.
LEGAL NOTICE
Notice of formation of Zabel’s On-Site Repair LLC Arts. of Org. were filed with Secretary of State of NY (SSNY) on 5/1/18. Office location Albany County NY. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of notice to 131 Zabel Hill Road, Feura Bush, NY 12067. Purpose: Any lawful activity
Legal Notice
TRIBECA PROPERTY SERVICES LLC Art of Org. with 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, 90 State Street STE 700 Office 40 Albany, NY 12207. Purpose: Any lawful Purpose.
LEGAL NOTICE
Notice of Qualification of Alliance Parking Solutions, LLC. Authority filed with Secy. Of State of NY (SSYN) on 06/25/2018. Office location: Albany County. LLC formed in Delaware (DE) on 08/18/2015. SSYN designated as agent of LLC upon whom process against it may be served. SSYN shall mail process to c/o The First State Registered Agent Company, Inc., 1925 Lovering Ave. Wilmington, DE 19806. Arts. Of Org. filed with Secy. Of State of DE, 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: Any lawful activity
LEGAL NOTICE
Notice of Formation of Fax2020 LLC. Arts. Of Org. filed with SSNY on 8/16/2018. Office location: Albany Co. SSNY desg. as agent of LLC upon whom process against it may be served. SSNY shall mail process to 9 Brookwood Ave. Albany, NY 12203. Purpose: Any lawful purpose.