Legal notices: Oct. 26, 2017
LEGAL NOTICE
Notice of formation of SISTERS BEAUTY, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/31/17. 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, 469 Jefferson Ave Brooklyn, NY 11221. Purpose: Any lawful purpose
(1-15-20)
LEGAL NOTICE
Notice of formation of LUMIA DENTAL PLLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 09/26/17. 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, 160 Broadway, STE 1004 New York, NY, 10038. Purpose: Any lawful purpose
(2-15-20)
LEGAL NOTICE
Notice of formation of ANKURA GLOBAL LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 10/11/17. 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, 32-11 48TH STREET 1R ASTORIA, NY 11103. Purpose: Any lawful purpose
(3-15-20)
LEGAL NOTICE
Notice of formation of BSWD LLC. Articles of Org. filed with NY Secretary of State (NS) on 12/13/16, 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. at 90 State Street STE 700 Office 40 Albany NY 12207, Registered Agents Inc. is designated as agent for SOP at 90 State Street STE 700 Office 40 Albany NY 12207 purpose is any lawful purpose.
(4-15-20)
LEGAL NOTICE
NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME; PERFUME CORNER LLC. Articles of Organization were filed with the Secretary of State of NY (SSNY) on October 11, 2017. 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: c/o LLC, 1906 Evva Drive, Schenectady, N.Y. 12303. Purpose: For any lawful purpose.
(5-15-20)
LEGAL NOTICE
SMART LIVING GROUP, LLC. Art. of Org. filed with the SSNY on 06/06/17. 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 Street Suite 700, Office 40. Albany, NY 12207 Purpose: Any lawful purpose.
(6-15-20)
LEGAL NOTICE
Notice of formation of Lingua Frankha LLC. Articles of Org. filed with NY Secretary of State (NS) on 09/26/17, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Northwest Registered Agent, LLC. at 90 State Street STE 700 Office 40 , Albany, NY 12207. Northwest Registered Agent, LLC. is designated as agent for SOP at 90 State Street STE 700 Office 40, Albany, NY 12207, purpose is any lawful purpose.
(7-15-20)
LEGAL NOTICE
Notice of Formation of MNex Real Estate, LLC. Articles of Org. filed with NY Secretary of State (NS) on 10/12/2017, 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. at 90 State Street STE 700 Office 40, Albany, NY 12207. Registered Agents Inc. is designated as agent for SOP at 90 State Street STE 700 Office 40, Albany, NY 12207 purpose is any lawful purpose.
(8-15-20)
LEGAL NOTICE
Notice of formation of Dru Muzik Productions LLC.
Articles of Org. filed with NY Secretary of State (NS) on 07-17-2017, 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.
(9-15-20)
LEGAL NOTICE
Liberty Technologies LLC. Art. Of Org. filed with the SSNY on 10/02/2017. 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, 3 Ironwood Drive, Latham, NY, 12110. Purpose: Any lawful purpose.
(10-15-20)
LEGAL NOTICE
Notice of formation of Three Pillars Real Estate Advisory, LLC Articles of Org. filed with NY Secretary of State (NS) on September 19, 2017, 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.
(11-15-20)
LEGAL NOTICE
Notice of formation of keauty, LLC.
Articles of Org. filed with NY Secretary of State (NS) on 8/11/17, 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.
(12-15-20)
LEGAL NOTICE
Platinum Property Partners LLC Arts of Org filed with Secy. of State of NY (SSNY) on 9/18/17. Office in Rensselaer Co. SSNY desig. agent of LLC upon whom process against it may be served and shall mail process to 58 Streamview Lane Wynantskill, NY 12198. Purpose: Real Estate
(13-15-20)
LEGAL NOTICE
Sheila Parekh Blum Fine Art Advisory LLC Arts. of Org. filed with the SSNY on 10/10/17. Office: Albany County. SSNY designated as agent of LLC for service of process. SSNY shall mail copy of process to Chen & Lahey LLP, 161 W 16th, #10L, NY, NY 10011. Purpose: Any lawful purpose.
(14-15-20)
LEGAL NOTICE
Notice of formation of Outrank LLC. Articles of Org. filed with NY Secretary of State (NS) on 10/2/17, 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.
(15-15-20)
LEGAL NOTICE
Notice of formation [domestic] of Telivu LLC.
Articles of Org. filed with NY Secretary of State (NS) on 07/05/2017, office location: AlbanyCounty, 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.
(16-15-20)
LEGAL NOTICE
Notice of formation of Ape, Kin & Co. LLC.
Articles of Org. filed with NY Secretary of State (NS) on October 6, 2017, 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.
(17-15-20)
LEGAL NOTICE
Notice of formation of Amana New York LLC. Articles of Org. filed with NY Secretary of State (NS) on 8/25/17, 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. at 90 State Street STE 700 Office 40 Albany NY 12207, Registered Agents Inc. is designated as agent for SOP at 90 State Street STE 700 Office 40 Albany NY 12207 purpose is any lawful purpose.
(18-15-20)
LEGAL NOTICE
Calming Hearts LLC filed with the Secy. Of State of NY (SSNY) on 9/28/17. Office in Albany Co. SSNY designated as agent of LLC upon whom process against may be served. SSNY shall mail process to 1972 New Scotland Road #1012 Slingerlands, NY 12159. The names of members are as follows, Kimberly Williams and Chasity Cole. The LLC is organized for the following purpose Non Medical Companionship Home Care Services.
(19-15-20)
LEGAL NOTICE
Notice of formation of Wyona 21 LLC. Articles of Org. filed with NY Secretary of State (NS) on 8/24/17, 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. at 90 State Street STE 700 Office 40 Albany NY 12207, Registered Agents Inc. is designated as agent for SOP at 90 State Street STE 700 Office 40 Albany NY 12207 purpose is any lawful purpose.
(20-15-20)
LEGAL NOTICE
Notice of Formation of a Limited Partnership (LP): Name: HIDDEN FOREST INVESTOR L.P. Limited Partnership filed with the SSNY on 09/07/17. Office: Albany County. SSNY designated as agent of the LP upon whom process against it may be served. SSNY shall mail copy of process to: Judah Kunstler, CPA, 499 Chestnut St., Suite 206, Cedarhurst, NY, 11516. Purpose: Any lawful purpose.
(21-15-20)
LEGAL NOTICE
Notice of Formation of a Limited Liability Company (LLC): Name: CARE QUARTERS LLC. Art. Of Org. filed with the SSNY on 10/17/2017. 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: Gulko Schwed LLP, 499 Chestnut St., Suite 202, Cedarhurst, NY, 11516. Purpose: Any lawful purpose.
(22-15-20)
LEGAL NOTICE
NOTICE OF FORMATION of limited liability company (LLC). Name: 1021 HOLDINGS LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 9/28/2016. 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 5308 13TH AVENUE, SUITE 324, BROOKLYN, NY 11219. Purpose: any lawful purpose.
(23-15-20)
LEGAL NOTICE
NOTICE OF FORMATION of limited liability company (LLC). Name: 311-313 WILSON PROPERTIES LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 10/3/2017. 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 701 VAN DUZER STREET, STATEN ISLAND, NY 10304. Purpose: any lawful purpose.
(24-15-20)
LEGAL NOTICE
Notice of formation of LLC LDAA, LLC has filed an Articles of Organization with the Secretary of State of New York on 10/17/2017. Its office is located in Albany County. The Secretary of State has been designated as agent upon whom process may be served. A copy of any process shall be mailed to 12 Avallon Way, Altamont, NY 12009. Its business is to engage in any lawful activity for which limited liability companies may be organized under Section 203 of the New York Limited Liability Company Act.
(25-15-20)
LEGAL NOTICE
Notice of formation of Solaris Laboratories NY LLC. Articles of Org. filed with NY Secretary of State (NS) on 10/12/17, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Northwest Registered Agent, LLC. at 90 State Street STE 700 Office 40 Albany NY 12207, Northwest Registered Agent, LLC. is designated as agent for SOP at 90 State Street STE 700 Office 40 Albany NY 12207 purpose is any lawful purpose.
LEGAL NOTICE
NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Dirty Sweater Productions LLC, a New York limited liability company filed its Articles of Organization with the Secretary of State of New York (“SSNY”) on Oct. 17, 2017. Dirty Sweater Productions office location is 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: c/o Dirty Sweater Productions, LLC, 123 South Lake Ave. Apt.4, Albany, NY 12208. The general purpose is an independent film production company.
LEGAL NOTICE
Notice of formation of Nirsum Laboratories L.L.C., Articles of Org. filed with NY Secretary of State (NS) on 09/22 /2017, 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. at 90 State Street, STE 700, Office 40, Albany, NY 12207, Registered Agents, Inc. is designated as agent for SOP at purpose is any lawful purpose.
LEGAL NOTICE
Notice is hereby given that a new corporation has been formed, to wit: 211 Central LLC. Articles of Incorporation were filed with the Secretary of State on October 19, 2017. The corporation office is located in Oneida County. The Secretary of State has been designated by the corporation as the agent upon whom process may be served. The mailing address of the corporation shall be 8 Gabriel Way, Albany, New York 12205. The character and purpose of the corporation shall be limited to all lawful business.
LEGAL NOTICE
Blast Radius Brewing, LLC. Arts of Org. filed with the SSNY on 09/08/17. Albany Co. SSNY desig. As agent upon whom process may be served. SSNY shall mail the process to the LLL, 65 Rapple Dr, Albany, NY 12205. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of Formation of Forsyth Wholesale LLC. Arts of Org. filed with New York Secy of State (SSNY) on 8/15/17. Office location: Albany County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 18 Bridge Street Slingerlands NY 12159. Purpose: any lawful purpose.
LEGAL NOTICE
Notice of formation of Embodied Beings, LLC.
Articles of Org. filed with NY Secretary of State (NS) on 09/19/17, 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 Raupp Marketing, LLC. Art. of Org. filed with Secy. of State of NY(SSNY) on October 18, 2017. 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: 25 Glenridge Avenue, Stony Brook, New York 11790. Purpose: any lawful activity.
LEGAL NOTICE
Notice of Formation of ABCD Acquisitions, LLC. Art. of Org. filed with Secy. of State of NY(SSNY) on October 18, 2017. 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: 2 Pam Court, South Setauket, New York 11720. Purpose: any lawful activity.
LEGAL NOTICE
Notice of Formation of THE JETER GROUP, LLC. Arts. of Org. filed with SSNY on 9/15/17. Off. Loc. Albany County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of process to: The LLC, 152 MacDougal Street, Brooklyn, NY 11233. Purpose to engage in any lawful activity.
LEGAL NOTICE
Notice of formation of BOERUM HILL FINANCIAL ADVISORS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/03/17. 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, 236 Livingston St. Suite 15G Brooklyn, NY, 11201. Purpose: Any lawful purpos
LEGAL NOTICE
Notice of formation of CKBA LLC. Articles of Org. filed with NY Secretary of State (NS) on 10 /17 / 2017, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Northwest Registered Agent, LLC, at 90 State Street STE 700 Office 40, Albany, NY 12207, Northwest Registered Agent is designated as agent for SOP at Northwest Registered Agent, LLC, at 90 State Street STE 700 Office 40, Albany, NY 12207, purpose is any lawful purpose.
LEGAL NOTICE
Notice of formation of MMA Maintenance Group LLC.
Articles of Org. filed with NY Secretary of State (NS) on August 4, 2017 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.