Legal notices: Nov. 7, 2019

LEGAL
NOTICE

Notice of Formation of  Evagreen Associated Partners a Domestic Limited Liability Company (LLC).  Articles of Organization filed with the Secretary of State of New York (SSNY) on September 12, 2019. Office location: County of Albany. SSNY is designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to: United States Corporation Agents, Inc. 7014 13th Ave. Suite 202 Brooklyn, NY 11228. Purpose: any lawful purpose.

LEGAL
NOTICE

 ALLREEM ASSET GLOBAL PARTNERS, LLC. Art. of Org. filed with NY Secretary of State (NS) on 10/10/2019. Office:Albany County. NS designated as agent of the LLC upon whom process against it may be served. NS shall mail copy of process to 90 STATE STREET. SUITE 700 OFFICE 40, ALBANY, NY 12207. Purpose: Any lawful purpose.

LEGAL
NOTICE

DHTP Mobile LLC Art. of Org. filed with NY Secretary of State (NS) on 10/30/2019. Office in Albany Co. NS designated as agent upon whom process may be served & shall mail process to THE LLC, 21 Albany Ave. apt. D, Green Island, NY, 12183 

LEGAL
NOTICE

Notice of formation of822 EAST 178TH LLC Articles of Org. filed with NY Secretary of State (NS) on 10/31/19 office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail (SOP) to Registered Agents Inc. @ 90 State St STE 700 Office 40, Albany, NY 12207, Registered Agents Inc. 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 KompiTech, LLC. Articles of Organization filed with the Secretary of State of New York (SSNY) on September 30, 2019. Location: Albany County. SSNY designated as agent for service of process on LLC. SSNY shall mail a copy of process to: Jeffrey Gautsche, 33 New Scotland Avenue, APT 209, Albany, NY 12208. Purpose: Any lawful purpose.

LEGAL
NOTICE

Notice of Formation of Limited Liability Company (LLC): MWB Solutions LLC. The date of the filing of Articles of Organization with the Secretary of State of the York (SSNY) is: 10/16/19. The office within the LLC is located is in Albany County. The SSNY is designated as agent of the  LLC upon whom process against it may be served. The post office address to which he SSNY shall mail a copy of any process against the LLC served upon him or her is: MWB Solutions LLC 350 Orange Street Albany NY 12206. Purpose any lawful business, 

LEGAL
NOTICE

Notice of formation of All Seasons Property Solutions, LLC. Art. Of Org. filed with the Sect’yof State of NY (SSNY) on 5/31/19. 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, 109 Arrow Street South Schenectady, NY, 12304. Purpose: Any lawful purpose.

LEGAL
NOTICE

Notice of Formation of a Limited Liability Company (LLC): Name: 2nd Driveway LLC Articles of Organization filed with the  Secretary of State of New York (SSNY) on 10/31/2019.  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 Jay Raymond, PO Box 56,  Guilderland, NY 12084  

LEGAL
NOTICE

Notice of formation of AfterReach LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 10.31.19. Office location: Albany County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: Gleason, Dunn, Walsh & O’Shea, 40 Beaver Street, Albany, NY 12207, Attn:John P. Calareso, Jr., Esq.  The purpose is to perform any lawful act or activity.

LEGAL
NOTICE

Public Notice of formation of AMANDA ADR LLC. Article of Organization filed with the Secretary of State of New York (SSNY) on 11/04/19. Office location: Albany County. SSNY has been designated for service of process. SSNY shall mail process to 148 W 24th St, 8th Floor, New York, NY 10011. Purpose: any lawful purpose.

 

 

LEGAL
NOTICE

On October 31, 2019, Our Towne Bethlehem, LLC, which is located at 10 Hallwood Road in the Town of Delmar, County of Albany, State of New York, filed its Articles of Organization with the New York Department of State.  The Secretary of State has been designated the agent of the company upon whom process may be served.  Robby Sawyer, with offices located at 10 Hallwood Road in the Town of Delmar, County of Albany, State of New York, has been named the registered agent upon whom process against the limited liability company may be served.  The business purpose of the company is to engage in any and all acts and business activities permitted under the laws of the State of New York.  

 

LEGAL
NOTICE

PressGo Design, LLC Articles of Org. filed NY Sec. of State (SSNY) 10/11/2019. Office in Albany Co. Principal business location is P.O. Box 3839, Albany, NY  12203.  SSNY designated Agent of LLC upon whom process may be served. SSNY shall mail copy of process to Law Office of Stephen G. Levy, 21 Everett Road Ext., Albany, NY  12205. Purpose: Any lawful purpose.  

LEGAL
NOTICE

Notice of domestic authorization of   AMY GREEN DESIGN ARCHITECT PLLC   Articles of Organization filed with NY Secretary of State (NS) on  FEBRUARY 05, 2019, 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 St STE 700 Office 40, Albany, NY 12207. Purpose is any lawful purpose.

LEGAL
NOTICE

Notice of formation of C-Train LLC.  Articles of Organization filed with Secretary of State of NY (SSNY) on 10.31.19.  Office location:  Albany County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: Clark Seeley, 65 Ramsey Place, Albany, NY 12208.  The purpose is to perform any lawful act or activity.

LEGAL
NOTICE

EIGHTEIGHTEIGHT LLC Art. of Org. filed with NY Secretary of State (NS) on 11/05/2019. Office in Albany Co. NS designated as agent upon whom process may be served & shall mail process to THE LLC, 45 HUDSON AVE. UNIT 474, ALBANY, NY 12201 Purpose: Any legal purpose.

LEGAL
NOTICE

Notice of formation of Rockstone Enterprise, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/23/19. 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 Registered Agents Inc. at 90 State St STE 700 Office 40  Albany, NY 12207. Registered Agents Inc. is designated as agent for SOP at 90 State St STE 700 Office 40 Albany, NY 12207. Purpose: Any lawful purpose.

LEGAL
NOTICE

Notice of formation of Nequior LLC. Articles of Org. filed with the Secretary of State of NY (SSNY) on 07/11/2019. Office in Albany County. SSNY is designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC c/o Registered Agents Inc. at 90 State St., Ste 700, Office 40, Albany, NY 12207. Purpose: any lawful activity.

LEGAL
NOTICE

Notice of formation [domestic] of  Awespired Learning LLC.  Articles of Org. filed with NY Secretary of State (NS) on 09/13/2019, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to  Awespired Learning LLC  107 VAN RENSSELAER BLVD  ALBANY, NY 12204-1629,  purpose is any lawful purpose.

LEGAL
NOTICE

NOTICE OF FORMATION of CPUNCHLIST LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 9/4/2019. 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 2715 AVENUE R, BROOKLYN, NY 11229. Purpose: any lawful purpose.

LEGAL
NOTICE

NOTICE OF FORMATION of JBL CONSULTING LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 9/9/2019. 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 14 RED BROOK ROAD, GREAT NECK, NY 11024. Purpose: any lawful purpose.

 

LEGAL
NOTICE

NOTICE OF FORMATION of LEGACY 1131 LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 9/10/2019. 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 2 MEDICAL PLAZA, GLEN COVE, NY 11542. Purpose: any lawful purpose.

LEGAL
NOTICE

NOTICE OF FORMATION of 4 SPS LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 9/13/2019. 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 42 JILL LANE UNIT 211, SPRING VALLEY, NY 10977. Purpose: any lawful purpose.

 

LEGAL
NOTICE

Notice of qualification of Source Medical Staffing, LLC. Articles of Org. filed with NY Secretary of State (NS) on August 21, 2019, 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, Albany NY 12207. Registered Agents Inc. is designated as agent for SOP at 90 State St STE 700 Office 40, Albany NY 12207 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.