Legal notices: Oct. 22, 2020

LEGAL
NOTICE

The name of the LLC is: 936 E Ludington LLC Articles of Organization filed with SSNY on: 5/05/2020 NY Office location: Albany County SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to: 55 Franklin Ave. Unit B-1 Brooklyn, NY 11205 Purposes: any lawful act or activity.

LEGAL
NOTICE

TWO TUTORS LLC. Filed with SSNY on 10/01/20. Office: Greene County. SSNY designated as agent for process & shall mail copy to: 535 W 52nd Street, Apt 1F, New York, NY 10019. Purpose: Any lawful. www.twotutors.org

LEGAL
NOTICE

Notice of Formation of Limited Liability Company (LLC)  The name of the LLC is: Guttman Holdings LLC Articles of Organization filed with SSNY on 7/22/2020 NY Office location: Albany County SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to: 79 Ross St. Brooklyn, NY 11249.

LEGAL
NOTICE

Notice of Formation of Limited Liability Company (LLC)  The name of the LLC is: Guttman Holdings LLC Articles of Organization filed with SSNY on 7/22/2020 NY Office location: Albany County SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to: 79 Ross St. Brooklyn, NY 11249.

LEGAL
NOTICE

Notice of Formation of Limited Liability Company (LLC) The name of the LLC is: 176 OAK LLC  Articles of Organization filed with SSNY on 09/30/2020 NY Office location: Albany County SSNY designatedas  agent of LLC upon whom process may be served. SSNY shall mail process to: 4403 15th Ave. Ste 539 Brooklyn, NY 11219.

LEGAL
NOTICE

Notice of Formation of Limited Liability Company (LLC) The name of the LLC is: 10 Quaker Hill Rd LLC. Articles of Organization filed with SSNY on 09/15/2020 NY Office location: Albany County SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to: 21 Karlsburg Road Unit S013 Monroe, NY 10950.

LEGAL
NOTICE

Notice of Formation of Limited Liability Company (LLC). The name of the LLC is: Dutchy’s Holdings USA LLC. Articles of Organization filed with SSNY on 09/16/2020 NY Office location: Albany County SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to: 5 Lorimer St. #5-A Brooklyn, NY 11206.

LEGAL
NOTICE

Notice of Formation of Limited Liability Company (LLC). The name of the LLC is: LHI Solutions LLC Articles of Organization filed with SSNY on 09/09/2020 NY Office location: Albany County SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to: 264 Heyward St Brooklyn, NY 11206.

LEGAL
NOTICE

Notice of Formation of Limited Liability Company (LLC). The name of the LLC is: YP Deals LLC Articles of Organization filed with SSNY on 08/27/2020 NY Office location: Albany County SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to: 320 Roebling St Ste 741 Brooklyn, NY 11211.

LEGAL
NOTICE

Notice of Formation of Limited Liability Company (LLC). The name of the LLC is: 100 Ash LLC. Articles of Organization filed with SSNY on 08/24/2020 NY Office location: Albany County SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to: 4403 15th Ave. Ste 539 Brooklyn, NY 11219.

 

LEGAL
NOTICE

Notice of Formation of Limited Liability Company (LLC). The name of the LLC is: Future Poly USA LLC Articles of Organization filed with SSNY on 10/14/2020 NY Office location: Albany County SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to: 5 Lorimer St. #5-A Brooklyn, NY 11206.

LEGAL
NOTICE

TWO TUTORS LLC. Filed with SSNY on 10/01/20. Office: Greene County. SSNY designated as agent for process & shall mail copy to: 535 W 52nd Street, Apt 1F, New York, NY 10019. Purpose: Any lawful. www.twotutors.org

LEGAL
NOTICE

Notice of formation of WILSON MECHANICAL LLC. Arts. of Org. filed with Sect’y. of State of NY (SSNY) on 6/8/2020. Office location: Albany Co. SSNY 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: KMC & SCF ENTERPRISES LLC. Authority filed with the Sect’y. State of NY (SSNY) on 09/02/2020. Jurisdiction: Wyoming. Organized: 10/27/2015. 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: 1712 Pioneer Avenue, Suite 2523, Cheyenne, WY 82001. A copy of the Articles of Organization is filed with Wyoming Secretary of State, Edward A. Buchanan, 122 W 25th St Suite 101 Cheyenne, WY 82002. Purpose: any lawful purpose. 

LEGAL
NOTICE

Autumn’s Bounty LLC. Arts. of Org. filed with the SSNY on 10/1/2020. Office: Albany County. Registered Agent Inc. designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to Registered Agents Inc. at 90 State Street, Suite 700 Office #40, Albany, NY 12207. Purpose: Any lawful purpose.

LEGAL
NOTICE

Notice of formation of HEY LYLA PRODUCTIONS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 10/14/20. 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, 234 5TH AVE, FL 2 NEW YORK, NY, 10001. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of formation of Di Ma’s Law Firm PLLC. Articles of Organization filed with NY Dept. of State (DOS) on Sept 4, 2020. Office location: Albany County, DOS is designated as agent upon whom process may be served. DOS shall mail service of process to Di Ma, Esq., 32 Pine Lane Unit 4B, Albany NY 12203. Di Ma is designated as agent for SOP at 32 Pine Lane Unit 4B, Albany NY 12203. Di Ma’s Law Firm PLLC shall practice the profession of law.

LEGAL
NOTICE

   NOTICE OF FORMATION OF NOBLE VILLAGE HOMES LLC. Articles of Organization filed with the SSNY on 6/11/20. Office: Albany County. Registered Agent Inc. designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of any process to Registered Agents Inc. at 90 State Street, Suite 700 Office #40, Albany, NY 12207. Purpose: any lawful act. 

LEGAL
NOTICE

Notice of formation of JACK OF ALL SNACKS LLC. Arts. of Org. were filed with Sect’y. of State of NY (SSNY) on August 19, 2020. Office location: Albany Co. SSNY has been designated agent of LLC for service of process. SSNY shall mail a copy of process to My Quick LLC, 90 State Street #700, Albany, NY, 12207. Purpose: any lawful purpose.

LEGAL
NOTICE

NOTICE OF FORMATION of Nautilus Mechanical Contracting, LLC. Articles of Organization filed with the Secretary of State of the State of New York (SSNY) on August 17, 2020. Location: Albany County. SSNY designated as agent for service of process on LLC. SSNY shall mail a copy of process to LLC at its principal place of business: 600 Broadway Ste 200 #2000, Albany, New York 12207. Registered Agent: Legalinc Corporate Services Inc. 1967 Wehrle Drive, Suite 1 #086, Buffalo, NY 14221. Purpose: Any lawful purpose. 

LEGAL
NOTICE

Notice of formation of  178 North Lake llc.  Articles of Organization were filed with the Secretary of State of NY (SSNY) on 9/22/2020. 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 served to: The LLC at 93 First Street, Albany NY, 12210.  Purpose: any lawful act. 

LEGAL
NOTICE

Notice of formation of Rakee Charleston llc. Articles of Organization were filed with the Secretary of State of NY (SSNY) on 9/23/2020. 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 served to: The LLC at 93 First Street, Albany NY, 12210. Purpose: any lawful act

LEGAL
NOTICE

Notice of formation: CKS Homecare Agency a foreign LLC. Articles of Org. filed with NY Secretary of State (NS) on October 15,2020, in 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, purpose is any lawful purpose. 

LEGAL
NOTICE

Notice of formation of AVILA SMART HOMES LLC. Arts. of Org. were filed with Sect’y. of State of NY (SSNY) on May 21, 2019. Office location: Albany Co.. SSNY has been designated agent of LLC for service of process. SSNY shall mail a copy of process to My Quick LLC, 90 State Street #700, Albany, NY, 12207. Purpose: any lawful purpose.

LEGAL
NOTICE

Notice of formation of Z & V CLEANING SERVICES L.L.C.. Arts. of Org. filed with Sect’y. of State of NY (SSNY) on Sept. 16, 2020. Office location: Albany Co.. SSNY designated agent of LLC for service of process. SSNY shall mail a copy of process to My Quick LLC, 90 State Street #700, Albany, NY, 12207. Purpose: any lawful purpose.

LEGAL
NOTICE

Notice of formation PIZZA HOUSE LLC. Arts. of Org. were filed with Sect’y. of State of NY (SSNY) on Aug. 20, 2020. Office location: Albany Co.. SSNY designated agent of LLC for service of process. SSNY shall mail a copy of process to My Quick LLC, 90 State Street #700, Albany, NY, 12207. Purpose: any lawful purpose.

LEGAL
NOTICE

Polished by Chantelle, LLC. Arts. Of Org. Filed with the SSNY on 6/30/20. Office: Albany County. Registered Agent Inc designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to REGISTERED Agents Inc. at 90 State Street Suite 700 Office #40 Albany, NY 12207. Purpose: Any lawful purpose.

LEGAL
NOTICE

Notice of Authority of Foreign Limited Liability. Company Name: Devshop, LLC. Application for Authority filed with the Secretary State of New York (SSNY) on 10/15/2020. 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 principle Office Address: 222 Main St, Watertown, MA, 02472. A copy of the Certificate of Organization is filed with Secretary of the Commonwealth of Massachusetts, William Francis Galvin, One Ashburton Place, Room 1717, Boston, Massachusetts 02108. Purpose: Any lawful purpose. 

LEGAL
NOTICE

Swindling Films LLC. Arts. of Org. filed with the SSNY on 9/8/20. Office: Albany County. Registered Agent Inc. designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to Registered Agents Inc. at 90 State Street, Suite 700 Office #40, Albany, NY 12207. Purpose: Any lawful purpose.

LEGAL
NOTICE

Notice of formation of SED NY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 08/26/20. 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, 254 Park Ave South #2B New York, NY, 10010. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of formation of SK JJ LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 10/19/20. 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, 12 Bay Ave Huntington, NY, 11743. Purpose: Any lawful purpose

LEGAL
NOTICE

The name of the LLC is: 176 OAK LLC Articles of Organization filed with SSNY on 09/30/2020 NY Office location: Albany County SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to: 4403 15th Ave. Ste 539 Brooklyn, NY 11219.

LEGAL
NOTICE

Notice of Formation of Limited Liability Company (LLC) The name of the LLC is: 10 Quaker Hill Rd LLC Articles of Organization filed with SSNY on 09/15/2020 NY Office location: Albany County SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to: 21 Karlsburg Road Unit S013 Monroe, NY 10950.

LEGAL
NOTICE

Notice of Formation of Limited Liability Company (LLC) The name of the LLC is: Dutchy’s Holdings USA LLC Articles of Organization filed with SSNY on 09/16/2020 NY Office location: Albany County SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to: 5 Lorimer St. #5-A Brooklyn, NY 11206.

LEGAL
NOTICE

Notice of Formation of Limited Liability Company (LLC) The name of the LLC is: LHI Solutions LLC Articles of Organization filed with SSNY on 09/09/2020 NY Office location: Albany County SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to: 264 Heyward St Brooklyn, NY 11206.”

LEGAL
NOTICE

Notice of Formation of Limited Liability Company (LLC) The name of the LLC is: YP Deals LLC. Articles of Organization filed with SSNY on 08/27/2020 NY Office location: Albany County SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to: 320 Roebling St Ste 741 Brooklyn, NY 11211.

LEGAL
NOTICE

Notice of Formation of Limited Liability Company (LLC) The name of the LLC is: 100 Ash LLC.  Articles of Organization filed with SSNY on 08/24/2020 NY Office location: Albany County SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to: 4403 15th Ave. Ste 539 Brooklyn, NY 11219.

LEGAL
NOTICE

Notice of Formation of Limited Liability Company (LLC) The name of the LLC is: Future Poly USA LLC. Articles of Organization filed with SSNY on 10/14/2020 NY Office location: Albany County SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to: 5 Lorimer St. #5-A Brooklyn, NY 11206.

LEGAL
NOTICE

Notice of formation: New Vision Business Holdings, LLC a domestic LLC. Articles of Org. filed with NY Secretary of State (NS) on October 16 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, 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. 

LEGAL
NOTICE

Notice of formation: Marketing Wire, LLC a domestic LLC. Articles of Org. filed with NY Secretary of State (NS) on October 16 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, 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. 

LEGAL
NOTICE

Notice of formation: Space Marketing Services, LLC a domestic LLC. Articles of Org. filed with NY Secretary of State (NS) on October 16 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, 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. 

LEGAL
NOTICE

Notice of formation: Motion Technology Services, LLC a domestic LLC. Articles of Org. filed with NY Secretary of State (NS) on October 16 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, 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. 

LEGAL
NOTICE

Notice of formation: Heroic Technology, LLC a domestic LLC. Articles of Org. filed with NY Secretary of State (NS) on October 16 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, 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.  

LEGAL
NOTICE

Notice of formation: Virtual Property Partners, LLC a domestic LLC. Articles of Org. filed with NY Secretary of State (NS) on October 16 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, 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. 

LEGAL
NOTICE

Notice of formation: Remote Capital Management, LLC a domestic LLC. Articles of Org. filed with NY Secretary of State (NS) on October 16 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, 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.  

LEGAL
NOTICE

Notice of formation: Supreme Consulting Concepts, LLC a domestic LLC. Articles of Org. filed with NY Secretary of State (NS) on October 16 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, 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. 

LEGAL
NOTICE

Notice of formation: Optimal Business Holdings, LLC a domestic LLC. Articles of Org. filed with NY Secretary of State (NS) on October 16 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, 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. 

LEGAL
NOTICE

Notice of formation of a Limited Liability Company (LLC). The name of the LLC is Made Like Diamonds LLC. The Articles of Organization were filed with the Secretary of State of New York (SSNY) office on: October 20, 2020. The County in which the Office is to be located: Albany County. The Secretary of State is designated as agent of the LLC upon whom process against it may be served. The address to which the SSNY shall mail a copy of any process against the LLC is: Kay-tiarra Johnson, 350 Northern Blvd., #1182, Albany, New York 12210. Purpose: Any lawful activity.

LEGAL
NOTICE

Notice of formation of NEW GEN PROPERTIES, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/27/20. 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, 448 Torry Ave Bronx, NY, 10473. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of formation of SUPREMEROSE1137 LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 08/20/20. 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, 425 Newbridge Rd Apt 56 East Meadow, NY, 11554. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of formation of 568 PUTNAM AVE LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/07/15. 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, 568 Putnam Ave, 2nd Fl Brooklyn, NY, 11221. Purpose: 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.