Legal notices: Oct. 8, 2020

LEGAL
NOTICE

HIGHLIER, LLC, Art. of Org. filed with the SSNY on 7/15/20. Office: Albany County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 141-43 25th Rd, Flushing, NY 11354. Purpose: Any lawful purpose.

 

LEGAL
NOTICE

TJT Ventures, LLC. Art. of Org. filed with the SSNY on 9/18/2018. Office: Albany County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of this process to the LLC, 176 Homestead Ave. Albany, NY 12203. Purpose: Any lawful purpose.

LEGAL
NOTICE

Notice of Authority of Foreign Limited Liability Company Name: GEM HUNTER PROPERTY SOLUTIONS, LLC. Application for Authority filed with the Secretary State of New York (SSNY) on 07/07/2020. Office location: Albany County. SSNY designated as agent of foreign LLC upon whom process against it may be served. SSNY shall mail a copy of process to My Quick LLC, 90 State Street, #700, Albany, NY, 12207. Address of Foreign LLC in NV is 4730 S. Fort Apache Rd. Suite 300, Las Vegas, NV, 89147-7947. A copy of the Articles of Organization can be obtained from the Nevada Secretary of State, Barbara K. Cegavske, 202 North Carson Street, Carson City, NV 89701-4201. Purpose: any lawful purpose. 

LEGAL
NOTICE

Notice of formation of PROJECT KK LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/30/20. 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, 360 W 22ND ST APT 14A New York, NY, 10011. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of formation of B. THE GREATEST MGMT LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 09/02/20. 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, 65 WEST 96TH ST APT 5B NEW YORK, NY, 10025. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of formation of ZLCP LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 09/14/20. 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, 15603 NORTHERN BLVD FLUSHING, NY, 11354. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of formation of GIO ELECTRICAL CONTRACTING LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/16/19. 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 MONROE ST LYNBROOK, NY, 11563. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of formation of FOREIGN CUSTOMS, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 09/09/20. 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, 1833 Arnow Ave Apt 1 Bronx, NY, 10469. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of formation of HIGHEND VANITY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/13/20. 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, 123-12 Jamaica Ave Queens, NY, 11418. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of formation of HARD-EARNED LOGISTICS FREIGHT DISPATCH, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 09/14/20. 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, 1439 Wood Rd Apt 5C Bronx, NY, 10462. Purpose: Any lawful purpose

 

 

 

LEGAL
NOTICE

Notice of Formation of Limited Liability Company DRAGONFLY TRANSFORMATION LLC (“LLC”). Art. of Org. filed with Sect’y of State of NY (SSNY) on 09/11/2020. Office: Albany County. SSNY has been designated agent of LLC for service of process. SSNY shall mail copy of process to My Quick LLC, 90 State Street #700, Albany, NY, 12207. Purpose: any lawful purpose. 

LEGAL
NOTICE

Notice of Formation TIM MORISMA LLC (“LLC”). Art. of Org. were filed with Secretary State of New York (SSNY) on 06/10/2020. Office location: Albany County. SSNY has been designated agent of LLC for service of process. SSNY shall mail copy of process to My Quick LLC, 90 State Street, #700, Albany, NY, 12207. Purpose: for any lawful purpose. 

LEGAL
NOTICE

Notice of formation of Bored Bliss, LLC . LLC Arts of org. filed with secretary of New York (SSNY) on 09/29/20, office location: Albany County. SSNY is designed as agent of LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, 350 Northern Blvd STE 324-1001, Albany, NY 12204. Purpose: General

LEGAL
NOTICE

Notice of formation of Insurance Design Network, LLC.  Articles of Org. filed with NY Dept. of State SSNY on 09/14/2020. Office location: Albany County, (DOS) is designated as agent upon whom process may be served. DOS shall mail service of process to SSNY at 90 State St. STE 700 Office 40A Albany NY 12207. SSNY is designated as agent for SOP at 90 State St. STE 700 Office Albany NY 12207. Company is organized for any lawful purpose.

LEGAL
NOTICE

Notice of formation of GORDON QUINTIC LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 06/22/20. 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, 609 Warren St Brooklyn, NY, 11217. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of formation of NOAH’S ARK TRUCKING LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 06/22/20. 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, 9207 OVERHILL DR POMONA, NY, 10970. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of formation of 6412 ASQUITH LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/17/20. 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, 64-56 ELLWELL CRESCENT REGO PARK, NY, 11374. Purpose: Any lawful purpose

 

Notice of qualification of PRESTIGE PROPERTY BUYERS, LLC. Authority filed with the Sect’y of State of NY (SSNY) on 04/23/20. Office in Albany County. Formed in NV on 01/31/20. 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 Amityville Rd Melville, NY, 11747. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of formation of HAMPTONSPREP LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/29/20. 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, 32 Vista Rd Roslyn Heights, NY, 11577. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of formation of COOKIE THERAPY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/29/20. 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, 3210 35th St Astoria, NY, 11106. Purpose: Any lawful purpose

LEGAL
NOTICE

   LIVING FOR DESIGNER LLC. Art. of Org. filed with the SSNY on 10/01/2020. 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, 600 BROADWAY, STE 200 #2267 ALBANY, NY 12207. Purpose: Any lawful purpose.

LEGAL
NOTICE

Saving on Site LLC. Filed with SSNY on 09/21/20. Office: Albany County. SSNY designated as agent for process & shall mail copy to: 706 Riverview Road,Greeisland,NY 12183. Purpose: Any lawful.

 

LEGAL
NOTICE

Notice of Formation of Limited Liability Company JOOEL LLC. Arts. of Org. were filed with Sect’y. State of NY (“SSNY”) on 01/31/2020. Office: Albany County. SSNY has been designated agent of LLC for service of process. SSNY shall mail copy of process to My Quick LLC, 90 State Street, #700, Albany, NY, 12207. Purpose: any lawful purpose. 

LEGAL
NOTICE

NOTICE OF APPLICATION for Authority of Foreign Limited Liability Company to do business in the state of NY. Name: GHP MANAGEMENT GROUP, LLC. Authority filed with the Sect’y. State of New York (SSNY) on 07/06/2020. Jurisdiction: Nevada. Organized: 6/23/2020. Office location: Albany County. SSNY designated as agent of FLLC upon whom process against it may be served. SSNY shall mail a copy of process to My Quick LLC, 90 State Street, #700, Albany, NY, 12207. Principle Office Address: 4730 S. Fort Apache Rd., Suite 300, Las Vegas, NV, 89147. A copy of the Articles of Organization is filed with Nevada Secretary of State, Barbara K. Cegavske, 202 North Carson Street, Carson City, NV 89701. Purpose: any lawful purpose. 

LEGAL
NOTICE

Notice of Formation of THE NEW LEVEL MAINTENANCE GROUP LLC Arts of Org. filed with Sect’y. State of NY (SSNY) on 09/04/2020. Office location: Albany County. SSNY is designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to My Quick LLC, 90 State Street, Ste 700, Albany, New York, 12207. Purpose: any lawful activity.

LEGAL
NOTICE

Notice of Formation of Just Our Store LLC Art. of Org. filed with the SSNY on 08/27/2020. Office in Albany County. Registered Agent IncFile LLC designated as registered agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to 600 Broadway, STE 200 # 2083, Albany, NY 12207. Purpose: Any lawful purpose. 

LEGAL
NOTICE

Notice of formation of Geeky Tech Communications LLC. Articles of Org. filed with NY Dept. of State (DOS) on 20200928. Office location: Albany County, DOS is designated as agent upon whom process may be served. DOS shall mail service of process to Northwest Registered Agent, LLC at 90 State St. STE 700 Office 40A Albany NY 12207. Northwest Registered Agent, LLC is designated as agent for SOP at 90 State St. STE 700 Office Albany NY 12207. Company is organized for any lawful purpose. 

LEGAL
NOTICE

DAVID J. HARTY, ATTORNEY AT LAW, PLLC. Arts/Org filed with SSNY on 9/29/2020. Office: Albany Cty. SSNY desig. agent for svc/ proc and shall mail to the PLLC at 488 Teal Plz, Secaucus, NJ 07094. Purpose: Law. 

LEGAL
NOTICE

Notice of formation of Cornerstone Aurora LLC Articles of Org. filed with NY Secretary of State (NS) on 10 / 5/ 2020, office location: Schenectady County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Clelia Hamilton 7096 Hearthwood Drive Hamilton, OH 45011 is designated as agent for SOP at   912 Shardon Ct. Schenectady, NY 12306 purpose is any lawful purpose.

LEGAL
NOTICE

Notice of formation of BCS Hudson Valley NY LLC Articles of Org. filed with NY Secretary of State (NS) 10/5/ 2020, office location: Schenectady County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Sam Glassman at 8648 Coveview Ct. Mason, OH 45040 is designated as agent for SOP at Sam Glassman 912 Shardon Ct. Schenectady, NY 12306 purpose is any lawful purpose.

LEGAL
NOTICE

Twist Advisory, LLC Art. of Org. filed with the SSNY on 10/05/20. Office: New York 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, 300 Mercer Street, Apt. 24H, New York, NY 10003. Purpose: Any lawful purpose.

LEGAL
NOTICE

Notice of formation of Akula Interpreting and Translation LLC. Art. Of Org. filed with the Sect’yof State of NY (SSNY) on 08/24/2020. 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 to the LLC, 202 Elkin Court, Delmar, NY 12054. Purpose: Any lawful purpose.

 

LEGAL
NOTICE

Notice of Formation of Perez Consulting Services, LLC Filing/Creation Date: 9/21/20 County: Albany Address: 220 Featherwood Court, Schenectady, NY 12303 The Secretary of State is designated as agent of the LLC upon whom process against it may be served Registered Agent: Felix Perez,  220 Featherwood Court, Schenectady, NY 12303  Dissolution: Perpetual Purpose:  The purpose of the LLC is to engage in any lawful activity

 

 

LEGAL
NOTICE

GOOD BEHAVIOR LLC. Filed with SSNY on 8/3/20. Office: Albany County. SSNY designated as agent for process & shall mail copy to: 600 Broadway Ste 200 #1881 Albany, New York 12207 Purpose: Any lawful. 

LEGAL
NOTICE

Notice of formation of Skymonic, LLC. Art. Of Org. filed with the SSNY on 9/25/20. Office: Albany County. Registered Agents Inc. has been designated as agent upon whom process against it may be served. SSNY shall mail process to Registered Agents Inc. at 90 State St. STE 700 Office 40A Albany NY 12207. Purpose: Any lawful purpose.   

LEGAL
NOTICE

 TOP CLEANERS NYC LLC. Art. of Org. filed with the SSNY on 10/06/2020. 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 STEET, STE 700 OFFICE 40, ALBANY, NY 11207. Purpose: Any lawful purpose.  

LEGAL
NOTICE

Notice of formation of: Mainstream Media, LLC a Domestic LLC. Articles of Org. filed with NY Secretary of State (NS) on October 6, 2020, 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. 

LEGAL
NOTICE

Notice of formation of: EcoStar Energy, LLC a Domestic LLC. Articles of Org. filed with NY Secretary of State (NS) on October 6, 2020, 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. 

LEGAL
NOTICE

Notice of formation of: Executive Business Holdings, LLC a Domestic LLC. Articles of Org. filed with NY Secretary of State (NS) on October 6, 2020, 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. 

LEGAL
NOTICE

Notice of formation of: Great Northern Funding, LLC a Domestic LLC. Articles of Org. filed with NY Secretary of State (NS) on October 6, 2020, 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. 

LEGAL
NOTICE

Notice of formation of: Digital Funding Services, LLC a Domestic LLC. Articles of Org. filed with NY Secretary of State (NS) on October 6, 2020, 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. 

LEGAL
NOTICE

Notice of formation of: TechData Management, LLC a Domestic LLC. Articles of Org. filed with NY Secretary of State (NS) on October 6, 2020, 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. 

 

LEGAL
NOTICE

Notice of formation of: iWork Solutions, LLC a Domestic LLC. Articles of Org. filed with NY Secretary of State (NS) on October 6, 2020, 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. 

LEGAL
NOTICE

Notice of formation of:  Intelligent Marketing Solutions, LLC a Domestic LLC. Articles of Org. filed with NY Secretary of State (NS) on October 6, 2020, 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.

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.