Legal notices: Oct. 31, 2019

LEGAL
NOTICE

TWO BOYS ENTERPRISES, LLC Notice of Formation of Limited Liability Company:  Articles of Organization filed with the Secretary of State of New York (“SSNY”) on 4/9/19.  Office location: 41 Dyke Rd., Latham, NY 12110. SSNY is designated as agent of LLC upon whom process against it may be served.  SSNY may mail a copy of any process to the LLC at: 41 Dyke Rd., Latham, NY 12110.  No reported agent.  Latest date of dissolution of LLC: None.  Purpose: To engage in any lawful activity. 

LEGAL
NOTICE

NOTICE OF FORMATION of 127 REMSEN LLC. Arts. of Org. were filed with the Sec’y of State of NY (SSNY) on 10/03/2019. Office in 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 at 56 Sheridan Avenue, Albany, New York 12210. Purpose: Any lawful purpose.

LEGAL
NOTICE

TRI LOUNGE AND CAFE LLC. Art Of Org. filed with the SSNY on 09/26/19. Office: Albany County. SSNY designated as agent of the LLC upon whom the process against it may be served. SSNY shall mail a copy of process to the LLC, 90 State Street, Suite 700, Office 40, Albany, NY 12207. Purpose: Any lawful purpose.

LEGAL
NOTICE

Boburka Studios LLC. Art. of Org. filed with the SSNY on 9/23/2019. 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 Boburka Studios, 689 COR 409, Greenville, NY 12083. Purpose: Any lawful purpose.

LEGAL
NOTICE

Monarch of the Universe LLC. Art. of Org. filed with the SSNY on 10/22/19. 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. 

LEGAL
NOTICE

Notice is hereby given that a new corporation has been formed, to wit: JSX Real Estate LLC. Articles of Incorporation were filed with the Secretary of State on October 21, 2019. The corporation office is located in Schenectady 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 1009 North Wood Court, Schenectady, New York 12309. The character and purpose of the corporation shall be limited to all lawful business.

LEGAL
NOTICE

Notice of formation of HYSTERICALIZED RECORDS-HYSTERICALIZE APPAREL LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 08/13/19. 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, 83 Mason St Rochester, NY, 14613. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of formation of GEORGE OTT AND SON LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 10/30/13. 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, 100 Midland Ave Rye, NY, 10580. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of formation of RAE FARINE, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/17/18. 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, 77 Clay St, Apt 2F Brooklyn, NY, 11222. Purpose: Any lawful purpose

LEGAL
NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY NAME: CPL HOLDINGS, LLC   Articles of Organization were filed with the Secretary of State of New York (SSNY) on October 22, 2019.  Office location: 494 Western Turnpike, Altamont, County of Albany, New York.  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, c/o Anthony V. Cardona, Jr., Esq., 22 Clinton Avenue, Albany, New York 12207 for any lawful purpose.   

 

LEGAL
NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY NAME: CTG Polo LLC   Articles of Organization were filed with the Secretary of State of New York (SSNY) on October 16, 2019.  Office location: 494 Western Turnpike, Altamont, County of Albany, New York.  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, c/o Anthony V. Cardona, Jr., Esq., 22 Clinton Avenue, Albany, New York 12207 for any lawful purpose.    

LEGAL
NOTICE

Notice of formation of S&S Batim LLC Arts. Of Org. filed with NY Secy. of State (SSNY) on 4/5/19. Office: Albany County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to 16 Sutherland Dr Monroe, NY 10950. Purpose: any legal activity.

LEGAL
NOTICE

The name of the LLC is: 607 Equities LLC Articles of Organization filed with SSNY on: 10/11/19 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. # B1 Purposes: any lawful act or activity.

LEGAL
NOTICE

Rare Breed Property LLC Art. of Org. filed with NY Secretary of State (NS) on 10/21/2019. Office in Albany Co. NS designated as agent upon whom process may be served & shall mail process to THE LLC, 37 Mercer Street Albany, NY 12203 Purpose: General.

LEGAL
NOTICE

MufasaFit LLC Art. of Org. filed with NY Secretary of State (NS) on 10/21/2019. Office in Albany Co. NS designated as agent upon whom process may be served & shall mail process to THE LLC, 37 Mercer Street Albany, NY 12203 Purpose: General.

LEGAL
NOTICE

Notice of formation of POWELL STEPPING STONE LLC. Articles of Org. filed with NY Secretary of State (SSNY) on 10/16/2019, Office in Albany County. SSNY has been designated as agent upon whom process may be served; SSNY shall mail service of process (SOP) to Registered Agents Inc. at 90 State Street STE 700 office 40 Albany, NY 12207. Purpose: any lawful purpose.

LEGAL
NOTICE

Notice of Qualification of Disability Dance Works, LLC. Appl. for Auth. filed with Secy. of State of NY (SSNY) on 09/09/19. Office location: Albany County. LLC formed in California (CA) on 04/06/15. Princ. office of LLC: 3995 Page Mill Road, Los Altos Hills, CA 94022. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o Corporation Service Co., 80 State St., Albany, NY 12207-2543. CA addr. of LLC: c/o Melinda Barker, 400 Main Street Suite 250, Los Altos, CA 94022. Arts. of Org. filed with CA Secy. of State, c/o Business Entities, 1500 11th Street, Sacramento, CA 95814. Purpose: Any lawful purpose.

LEGAL
NOTICE

Notice of qualification of EDGE TECHNOLOGY GROUP LLC. Authority filed with the Sect’y of State of NY (SSNY) on 09/25/19. Office in Albany County. Formed in DE on 02/20/07. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 415 Madison Ave New York, NY, 10017. 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.