Legal notices: Sept. 15, 2016
LEGAL NOTICE
Notice of formation of limited liability company (LLC) Name: Sincerus Florida, LLC Articles of Organization filed with State of New York (SSNY) on March 9th, 2016. Office location: Albany County. SSNY has been designated as agent of the LLC upon whom oricess against it may be served. SSNY shall mail process to the LLC Corporation Service Company 80 State Street Albany New York 12207. Purpose: any lawful activity.
(1-9-14)
LEGAL NOTICE
NOTICE OF FORMATION of limited liability company (LLC). Name: 1557 EP LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 8/29/2016. Office location: Albany County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: THE LLC 1274 49TH STREET, APT 444, BROOKLYN, NY 11219. Purpose: any lawful purpose.
(2-9-14)
LEGAL NOTICE
Notice of formation of MYL Investors LLC Arts. Of Org. filed with NY Secy. of State (SSNY) on 8/31/16. Office: Albany County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to 51 FOREST RD STE 316-266 Monroe NY 10950. Purpose: any legal activity
(3-9-14)
LEGAL NOTICE
311 Elmwood LLC Art. of Org. filed with the SSNY on 08/30/16. 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, PO Box 040308 Brooklyn NY 11204. Purpose: Any lawful purpose.
(4-9-14)
LEGAL NOTICE
Notice of formation of 1759E35, LLC.
Articles of Org. filed with NY Secretary of State (NS) on September 8, 2016 office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to NW Registered Agent LLC @ 90 State St STE 700 Office 40, Albany, NY 12207, NW Registered Agent LLC is designated as agent for SOP at 90 State St STE 700 Office 40, Albany, NY 12207, purpose is any lawful purpose.
(5-9-14)
LEGAL NOTICE
Notice is hereby given of 57 BROADWAY COMPANY DEVELOPMENT LLC as a domestic limited liability company. The Articles of Organization were filed with the New York State Secretary of State on 9/8/16. The office of the Company is located in ALBANY County. The Secretary of State is designated as the agent of the Company upon whom process may be served and the post office address within this state of the Company is PO BOX 933, Latham, NY 12110, such address being the street address of the principal business location of the Company. The Company has no registered agent or specific date of dissolution. The Company is organized for all purposes permitted under the laws of the State of New York. Filer: Tischler Gillberg, LLC, 1184 Troy-Schenectady Rd, Latham, NY 12110.
(6-9-14)
LEGAL NOTICE
1363 Pilot Knob LLC Articles of Organization of this Limited Liability Company (LLC) were filed with the Secretary of State of New York (SSNY) on September 9, 2016. The LLC maintains its office in Albany County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of any process served to the LLC, to 18 Computer Drive East, Suite 201, Albany, New York 12205. Purpose: for any lawful activity for which Limited Liability Companies may be formed under the law.
(7-9-14)
LEGAL NOTICE
Capital Gondola LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 09/06/16. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to 60 Railroad Place, Suite 502, Saratoga Springs, NY 12866. Purpose: General.
(8-9-14)
LEGAL NOTICE
Skylark Media Pictures, LLC. Filed 09/06/16 Office: Albany Co. SSNY designated as agent for process & shall mail to: 90 State Street Suite 700 Office 40, Albany, NY 12207 Reg. Agent: NW Registered Agent LLC @ same address. Purpose: all lawful
(9-9-14)
LEGAL NOTICE
NOTICE OF FORMATION OF 102 MORNINGSTAR LLC
Notice is hereby given of 102 MORNINGSTAR LLC as a domestic limited liability company. The Articles of Organization were filed with the New York State Secretary of State on 9/2/16. The office of the Company is located in ALBANY County. The Secretary of State is designated as the agent of the Company upon whom process may be served and the post office address within this state of the Company is 314 Deer Park Rd, Dix Hills, NY 11746, such address being the street address of the principal business location of the Company. The Company has no registered agent or specific date of dissolution. The Company is organized for all purposes permitted under the laws of the State of New York. Filer: Tischler Gillberg, LLC, 1184 Troy-Schenectady Rd, Latham, NY 12110
(10-9-14)
LEGAL NOTICE
Notice of formation of Urban Grown Hydroponics LLC. Articles of Org. filed with NY Secretary of State (NS) on July 14, 2016, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Registered Agents Inc. @ 90 State St STE 700 Office 40, Registered Agents Inc. is designated as agent for SOP at 90 State St STE 700 Office 40, purpose is any lawful purpose.
(11-9-14)
LEGAL NOTICE
Atelier Joe McDonnell LLC Arts of Org filed with NY Sec of State (SSNY) on 8/16/16. Office: Albany County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to: 115 W 86th St, #10C, NY, NY 10024. General Purposes.
(12-9-14)
LEGAL NOTICE
Notice of formation of Saratoga Bath Company, LLC. Articles of Org. filed with NY Secretary of State (NS) on August 01, 2016, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to 2 Fifth Avenue, Saratoga Springs, NY 12866 General purpose is Retail Sales.
(13-9-14)
LEGAL NOTICE
Notice of formation of Leeway Property Associates LLC. Articles of Org. filed with NY Secretary of State (NS) on 9/7/2016, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to 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.
(14-9-14)
LEGAL NOTICE
Notice of formation of Urban Grown Hydroponics LLC. Articles of Org. filed with NY Secretary of State (NS) on July 14, 2016, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to 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.
(15-9-14)
LEGAL NOTICE
Notice of authorization of Hudson Fine, LLC, a foreign Limited Liability Company, to do business in New York state
The name of the foreign limited liability company (“LLC”) is Hudson Fine, LLC. The filing date of the application of authority with the New York Department of State is July 29, 2016; the jurisdiction in which the LLC is organized is Massachusetts and the date of organization is Feb. 4, 2005. The county in New York in which the LLC is located is Albany County, with a principal business location of 1529 Western Avenue, Albany NY 12203. The New York Secretary of State has been designated as agent of the foreign LLC upon whom process against it may be served. The address within this state to which the New York Secretary of State shall mail process served against the LLC is Hudson Fine, LLC, 1529 Western Avenue, Albany, New York 12203. The address of the office required to be maintained in the jurisdiction of its organization (Massachusetts) by the laws of that jurisdiction is 75 South Church Street, Ste. 550, Pittsfield, Massachusetts 01201. The authorized officer in its jurisdiction of organization (Massachusetts) where a copy of its articles of organization is filed is Secretary of the Commonwealth of Massachusetts, with an address of McCormack Building, One Ashburton Place, Boston, Massachusetts 02108-1512. The purpose of the LLC is to buy, own, sell, lease and develop real estate and all lawful activities incidental thereto.
(16-9-14)
LEGAL NOTICE
LEGAL NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY PURSUANT TO NEW YORK LIMITED LIABILITY COMPANY SECTION 206. The name of the Limited Liability Company is Halfmoon Green Building, LLC. The Articles of Organization were filed with the Secretary of State on July 5, 2016. The County in New York in which the office of the limited liability company is located is Albany County. The Secretary of State has been designated as the agent of the limited liability company upon whom process may be served, and the Secretary of State shall mail a copy of any process served upon the LLC to 1123 New Loudon Road, Cohoes, New York 12047. The purpose is any lawful purpose.
(17-9-14)
LEGAL NOTICE
Notice of formation of New York Riverside LLC. Articles of Org. filed with NY Secretary of State (NS) on 9/8/2016, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Registered Agents Inc. @ 90 State St STE 700 Office 40, Registered Agents Inc. is designated as agent for SOP at 90 State St STE 700 Office 40, purpose is any lawful purpose.
(18-9-14)
LEGAL NOTICE
Notice of formation of Two Inches Short, LLC.
Articles of Org. filed with NY Secretary of State (NS) on 07/22/2016 office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to NW Registered Agent LLC @ 90 State St STE 700 Office 40, NW Registered Agent LLC is designated as agent for SOP at 90 State St STE 700 Office 40, purpose is any lawful purpose.
(19-9-14)
LEGAL NOTICE
Notice of formation of Amalgamated Archive LLC.
Articles of Org. filed with NY Secretary of State (NS) on 08/05/2016, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to NW Registered Agent LLC @ 90 State St STE 700 Office 40, NW Registered Agent LLC is designated as agent for SOP at 90 State St STE 700 Office 40, purpose is any lawful purpose.
(20-9-14)