Legal notices: Oct. 6, 2016

LEGAL NOTICE

Notice of formation of Four Buds LLC. Articles of Org. filed with NY Secretary of State (NS) on September 20, 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 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.

(1-12-17)

LEGAL NOTICE

Notice of Formation of Cobalt Software LLC. Arts. Of Org. filed with Secy. Of State of N.Y. (NS) on 09/19/16. 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.

(2-12-17)

LEGAL NOTICE

Notice of formation of Wetech Solutions LLC. Art. of Org. filed with the SSNY on 09/20/16. 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, 827 Greenthorne Blvd, Schenectady, NY, 12303. Purpose: Any lawful purpose. 

(3-12-17)

LEGAL NOTICE

NOTICE OF FORMATION OF ORPINGTON ACQUISITIONS LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 9/22/16. Office location:Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall may copy of process to 5600 1st Avenue, Brooklyn, New York 11220. Purpose: Any lawful purpose. 

(4-12-17)

 

 

 

 

 

 

 

 

 

 

 

 

 

LEGAL NOTICE

Notice of formation of BeVoyageur, LLC. Articles of Org. filed with NY Secretary of State (NS) on 9/28/2016, 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

(5-12-17)

LEGAL NOTICE

Notice of Formation of limited liability company (LLC). Name: UNAGI SUSHI LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 9/22/2016. County within this state, in which the office of the limited liability company is located: Albany County. Street address of principal business location is: 118 Fourth Street, Troy, NY 12180. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to UNAGI SUSHI LLC, 320 Highgate Drive, Slingerlands, New York 12159. Term: Perpetual. Purpose: For any lawful purpose.

(6-12-17)

LEGAL NOTICE

555 Capital LLC Arts of Org filed with NY Sec of State (SSNY) on 3/7/16. Office: Albany County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to: 40 Exchange Pl, #1602, NY, NY 10005. General Purposes.

(7-12-17)

LEGAL NOTICE

Notice of formation of a Limited Liability Company G & Y Nail Salon LLC, Art of Org. filed with the Secretary of State of NY (SSNY) on 08/22/16. Office : Albany County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of process to: 462B Troy Schenectady Road, Latham, NY 12110. The general purpose is nail-care related business.

(8-12-17)

LEGAL NOTICE

Notice of formation of New York Chelsea Property LLC. Articles of Org. filed with NY Secretary of State (NS) on 9/14/2016, 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.

(9-12-17)

LEGAL NOTICE

NOTICE OF FORMATION OF FOREIGN LIMITED LIABILITY COMPANY:  SEARCHPROS STAFFING, LLC filed with the Secretary of State of NY (SSNY) on 09/07/16 its Application for Authority. Office location: Albany County. LLC formed in California (CA) on 01/04/2005.  SSY designated as agent of LLC for service of process. SSNY shall mail process to: InCorp Services Inc., One Commerce Plaza 99 Washington Ave. Ste. 805-A, Albany, NY 12210-2822. CA address of LLC: 6363 Auburn Blvd., Citrus Heights, CA 95621. Art. Of Org. filed with CA Secy. Of State, 1500 11th Street, Sacramento, CA 95814.

(10-12-17)

 

LEGAL NOTICE

NOTICE OF FORMATION of SOLEAN LICENSES, LLC. Art. of Org. filed w/Secy. of State of NY (SSNY) on 9/9/16. Office location: Albany County. SSNY designated as agent for service of process. SSNY shall mail process to: Registered Agents, Inc, 90 State St, Suite 700 Office 40, Albany, NY 12207. Purpose: Any lawful activity.

(11-12-17)

LEGAL NOTICE

Notice of formation of Peers Myatt and Peers Legal, LLC.

Articles of Org. filed with NY Secretary of State (NS) on July 28 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.

(12-12-17)

LEGAL NOTICE

Notice of formation of 17 BLEECKER PLACE, LLC.  Articles of Organization filed with Secretary of State of NY (SSNY) on 10.03.16.  Office location:  Albany County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: The Calareso Law Firm, PLLC, 255 Washington Ave Ext, Suite 101, Albany, NY 12205.  The purpose is to perform any lawful act or activity.

(13-12-17)

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.