Legal notices: Oct. 13, 2016
LEGAL NOTICE
Bridget LeBlanc LLC Arts of Org filed with Secy of State of NY (SSNY) on 09/08/16. Office in Albany Co. SSNY desig. Agent of LLC upon whom process against it may be served & shall mail process to 7 Knights Way, Albany, NY 12203. Purpose: General.
(1-13-18)
LEGAL NOTICE
Notice of formation of Breadstick Productions LLC. Articles of Org. filed with NY Secretary of State (NS) on 10/4/2016, 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.
(2-13-18)
LEGAL NOTICE
Notice of formation of Carly Dangerous LLC.
Articles of Org. filed with NY Secretary of State (NS) on 10/03/16, 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
(3-13-18)
LEGAL NOTICE
NOTICE of FORMATION of a DOMESTIC LIMITED LIABILITY COMPANY
Name of LLC: Hannah Magazine, LLC
Date of filing of Articles of Organization with the NY Dept of State: September 30, 2016.
Office of the LLC: Northwest Registered Agent, LLC., 90 State St, STE 700, Office 40, Albany, NY
The NY Secretary of State has been designated as the agent upon whom process may be served. NYSS may mail a copy of process to the LLC at: Northwest Registered Agent, LLC., 90 State St, STE 700, Office 40, Albany, NY
Purpose of LLC: Conducting lawful business under the Limited Liability Company Law of New York State
No specific duration attached to LLC.
(4-13-18)
LEGAL NOTICE
Notice of formation domestic of Everyday Lifters LLC. Articles of Org. filed with NY Secretary of State (NS) , 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.
(5-13-18)
LEGAL NOTICE
NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY: Franklin & Levi, LLC, Articles of Organization were filed with the Secretary of State of New York (SSNY) on May 24, 2016. 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, Mann Law Firm, PC,426 Troy Schenectady Road, Latham, NY 12110.Purpose: For any lawful purpose.
(6-13-18)
LEGAL NOTICE
Notice of formation of Best Costume, LLC. Articles of Org. filed with NY Secretary of State (NS) on 9/26/16, 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.
(7-13-18)
LEGAL NOTICE
Notice of Formation of Limited Liability Company (LLC)
The name of the LLC is: BPTT LLC
Articles of Organization filed with SSNY on: 09/29/2016 NY Office location: Albany County SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to: The LLC 1567 39TH STREET BROOKLYN, NY 11218 Purposes: any lawful act or activity.
(8-13-18)
LEGAL NOTICE
Notice of formation of HCAA PROPERTIES, LLC. Articles of Organization filed with the Secretary of State of New York (“SSNY”) on 09/22/2016. Office location: Albany County. SSNY has been designated as agent of the LLC upon whom process may be served. SSNY shall mail a copy of the process to the LLC at 402 Crest Drive, Northvale NJ 07647. No specific date of dissolution. Purpose: any lawful purpose.
(9-13-18)
LEGAL NOTICE
Notice of formation of Aldan Group LLC.
Articles of Org. filed with NY Secretary of State (NS) on 09/27/2016, 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.
(10-13-18)
LEGAL NOTICE
NOTICE OF FORMATION of limited liability company (LLC). Name: 375 EAST 154TH STREET LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 5/23/2016. 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 5014 16TH AVENUE, SUITE 499, BROOKLYN, NY 11204. Purpose: any lawful purpose.
(11-13-18)
LEGAL NOTICE
NOTICE OF FORMATION of limited liability company (LLC). Name: MARCUS GARVEY HOLDINGS LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 9/12/2016. 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 4403 13TH AVENUE, BROOKLYN, NY 11219. Purpose: any lawful purpose.
(13-13-18)
LEGAL NOTICE
NOTICE OF FORMATION of limited liability company (LLC). Name: ATLANTIC GRAND VENTURES LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 9/12/2016. 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 4403 13TH AVENUE, BROOKLYN, NY 11219. Purpose: any lawful purpose.
(14-13-18)
LEGAL NOTICE
NOTICE OF FORMATION of limited liability company (LLC). Name: 271 HOLDINGS LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 9/12/2016. 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 4403 13TH AVENUE, BROOKLYN, NY 11219. Purpose: any lawful purpose.
(15-13-18)
LEGAL NOTICE
NOTICE OF FORMATION of limited liability company (LLC). Name: KFIR CAPITAL LIVINGSTON JB LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 9/14/2016. 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 1620 AVENUE R, BROOKLYN, NY 11229. Purpose: any lawful purpose.
(16-13-18)
LEGAL NOTICE
NOTICE OF FORMATION of limited liability company (LLC). Name: KFIR CAPITAL LIVINGSTON SF LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 9/14/2016. 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 2201 BAY AVENUE, BROOKLYN, NY 11210. Purpose: any lawful purpose.
(17-13-18)
LEGAL NOTICE
Notice of Formation of Limited Liability Company. Name: Fair Voyage Films, LLC.
Articles of Org. filed with NY Secretary of State (NS) on 7/13/2016. 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.
(18-13-18)