Status message

You have reached the maximum number of views this month. Sign up below or Log in.

Legal notices: Nov. 2, 2017

LEGAL NOTICE

Dvorak Holdings LLC. Art. of Org. filed with the SSNY on 10/19/17. 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 St, STE 700 Office 40, Albany, NY 12207. Purpose: Any lawful purpose.

 

LEGAL NOTICE

Notice of formation of Coleman Applications LLC. Articles of Org. filed with NY Secretary of State (NS) on 7/12/17, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to 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.

 

LEGAL NOTICE

Adirondack Pillow Company LLC. Filed with SSNY on 10/12/2017. Office: Albany County. SSNY designated as agent for process & shall mail to: 9 Schuyler Hills Rd. Loudonville NY 12211. Purpose: Any Lawful

 

LEGAL NOTICE

Notice of qualification of Just Kool Media, LLC. App. of Authority,  filed with the SSNY on 10/19/2017. Office: Albany County. Registered Agents Inc, LLC 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 St # 40 Albany, NY 12207. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of CheekyShdes LLC. Articles of Org. filed with NY Secretary of State (NS) on 10/16/17, 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

Rozegen LLC  Art. of Org. filed with the SSNY on 09/26/2017 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, 90 State Street, Suite 700, Office 40, Albany, NY 12207. Purpose: Any lawful purpose.

 

LEGAL NOTICE

Formation of Callahan Productions, LLC filed with the Secy. of State of NY (SSNY) on 10/19/17.  Office loc.:  Albany County.  SSNY designated as agent of LLC upon whom process against it may be served.  The address SSNY shall mail process to is 43 Fifth Ave., 7W, New York, NY 10003.  Purpose:  Any lawful activity.

 

LEGAL NOTICE

Notice of formation  of The Barbers Outlet, LLC.

Articles of Org. filed with NY Secretary of State (NS) on October 16, 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.

 

LEGAL NOTICE

Notice of formation of ECO CUT 101 LLC. Certificate of Authority filed with NY Secretary of State (NS) on 10/6/17, 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 [domestic] of IXCEL GROUP LLC. Articles of Org. filed with NY Secretary of State (NS) on 10/20/2017, 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.

 

LEGAL NOTICE

NOTICE OF FORMATION OF A DOMESTIC LIMITED LIABILITY COMPANY (LLC)

EMPIRE WASTE SOLUTIONS, LLC. Art. of Org. filed with the SSNY on 10/24/17. Office: Albany County. Purpose: Any lawful purpose. SSNY is designated agent of the LLC upon whom process against it may be served.  SSNY shall mail copy of process to the LLC, 2 Beekman Court, Albany, NY 12211.

 

 

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 of formation of J&A Consulting Group, 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 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.

 

LEGAL NOTICE

Notice of formation of Olympus Crypto, L.P. Arts of Org. filed with NY Secretary of State (NS) on 9/12/2017. Office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to 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: any lawful purpose.

 

LEGAL NOTICE

Notice of formation of Brooklyn Tea Imports LLC.

Articles of Org. filed with NY Secretary of State (NS) on October 18, 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 Street Suite 700 Office 40, Albany, NY 12207, NW Registered Agent LLC is designated as agent for SOP at 90 State Street Suite 700 Office 40, Albany, NY 12207, purpose is any lawful purpose.

 

LEGAL NOTICE

Notice of formation of Dapper Studios, LLC. Art. of Org. filed with NY Sec’y of State (NS) on 8/4/17, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to NW Reg Agent LLC @ 90 State St STE 700 Office 40, Albany, NY 12207, NW Reg 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 URBAN MUNDO CAPITAL GROUP LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 09/21/17. 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, 507 W. 28th St, Apt. 1105 New York, NY, 10001. Purpose: Any lawful purpose

 

 

LEGAL NOTICE

Notice of formation of BARTELS CONSULTING LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/21/10. 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, 28-17 41 ST ASTORIA, NY, 11103. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of CARINA’S BEAUTY, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 09/08/17. 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, 7517 68TH AVE APT 2R MIDDLE VILLAGE, NY, 11379. Purpose: Any lawful purpose

 

 

LEGAL NOTICE

Notice of formation of SPIKED SPIN, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/07/17. 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, 778 Franklin Ave. Ste 1C Brooklyn, NY, 11238. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of METRO SPECTRUM LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 09/08/17. 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, 14238 37TH AVE APT 7A FLUSHING, NY, 11354. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of qualification of FORMATE LLC. Authority filed with the Sect’y of State of NY (SSNY) on 07/31/17. Office in Albany County. Formed in DE on 05/31/16. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 2424 28th Street, 1B New York, NY, 11102. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of Valixi LLC. Articles of Org. filed with NY Secretary of State (NS) on 10/25/17 , 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.

 

LEGAL NOTICE

Notice of formation of PRINCE 39 LLC. Articles of Org. filed with NY Secretary of State (NS) on 10/26/2017, 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. @ 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.

 

 

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: 1005 HOLDINGS LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 9/14/2017. 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 5308 13TH AVENUE, SUITE 324, BROOKLYN, NY 11219. Purpose: any lawful purpose.

 

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: MS 147 BAYARD LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 5/3/2017. 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 1752-53 ST, BROOKLYN, NY 11204. Purpose: any lawful purpose.

 

LEGAL NOTICE

Not. of Form. of Dee’s Construction and Home Management LLC Art. of org. filed with SSNY on 10/16/17. County: Albany. SSNY is designated agent of LLC to whom process be served. SSNY may mail a copy of any process to LLC, 1758 50th St., Brooklyn NY 11204. Any Legal Act or Activity.

 

LEGAL NOTICE

Notice of formation of NYPROSALLCITY, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/30/17. 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, 2296 Andrews Avenue Suite 5A Bronx, NY, 10468. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of L.A.B. MULTIMEDIA, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 08/21/17. 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, 350 65th Street #4K Brooklyn, NY, 11220. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of 77 TUNSTALL ROAD LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 09/19/17. 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, 40 Fullton St, 23rd Fl New York, NY 10038. Purpose: Any lawful purpose

 

 

LEGAL NOTICE

Notice of formation of SAMA FOOD LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 08/07/17. 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, 517 East 83st Apt# 4E New York, NY, 10028. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of EAST RIVER GAMES, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 09/18/17. 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, 8 Sidney PL, Apt #2 Brooklyn, NY, 11201. Purpose: Any lawful purpose

 

 

LEGAL NOTICE

Notice of formation of ARMADILLO ARMED SECURITY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 09/18/17. 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, 70 West 115 St New York, NY, 10026. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of NADIA PRODUCTIONS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 09/20/17. 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, 495 Broadway, 4th Fl New York, NY, 10012. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of Formation of Regulatory Affairs Consultancy LLC.  Articles of Org. filed with the Secretary of State of New York (SSNY) on October 10, 2017.  Office location: Albany County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process 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

SEAWARD REAL ESTATE HOLDINGS, LLC

Under Section 203 of the Limited Liability Company Law

First, the name of the limited liability company is Seaward Real Estate Holdings, LLC 

Second, the articles of organization were filed with the New York Department of State on October 23, 2017.

Third, the County in which the limited liability company is located is Albany County, New York.

Fourth, The Secretary of State of the State of New York has been designated as agent of the limited liability company upon whom process against it may be served. The principal address of the limited liability company is 150 Salisbury Road, Delmar, New York 12054.

Fifth, the purpose of the company is to engage in any lawful act or activity for which limited liability companies may be organized under the New York Limited Liability Law.

 

 

LEGAL NOTICE

JJ Neumann LLC. Art. of Org. filed with the SSNY on 10/27/17. 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, 9311 244TH ST, FLORAL PARK, NY11001. Purpose: Any lawful purpose. 

 

 

LEGAL NOTICE

Notice of formation of Structure Point LLC. Articles of Org. filed with NY Secretary of State (NS) on 7/12/17, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to 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.

 

LEGAL NOTICE

Notice of formation of Keystone Commercial LLC. Articles of Origination filed with NY Secretary of State (NS) on 4/17/2015 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 Suite 700 Office 40 Albany NY 12207 purpose is any lawful purpose.

 

LEGAL NOTICE

Notice of formation of Whirlwind Yacht Racing, LLC. Articles of Org. filed with NY Secretary of State (NS) on 10/27/17, 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

MOBILE MORTICIANS LLC. Art. of Org. filed with SSNY on 07/10/17. Office: Albany County. SSNY designated as agent upon whom process may be served. SSNY shall mail service of process to Registered Agents Inc @ 90 State St STE 700 Office 40. Purpose: Any lawful purpose.

 

LEGAL NOTICE

Notice of formation of SO/FRENEO LLC. Articles of Org. filed with NY Secretary of State (NS) on 10/26/2017, 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.

 

LEGAL NOTICE

Notice of formation of It’s Freezing Out There, 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, 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 domestic of Kidboo LLC.

Articles of Org. filed with NY Secretary of State (NS) on July 06, 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.

 

LEGAL NOTICE

Notice of Formation of BWMT MED TRANSPORTATION LLC, a domestic Limited Liability Company. Articles of Organization filed with the Secretary of the State of New York (SSNY) on October 25, 2017. Office location: Albany County. SSNY has been designated as agent of LLC upon whom process against the LLC may be served. SSNY shall mail copy of any process served against the LLC to PO Box 393, Slingerlands, N. Y. 12159. Purpose: Any lawful purpose.

 

 

LEGAL NOTICE

Notice of formation of AORA, LLC. Art. of Org. filed with the Sec of State of NY (SSNY) on 2/​07/17. Office location, County of Albany. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process served to: c/o AORA, LLC - 1617 Dorchester Road, 3rd Floor, Brooklyn, NY 11226. Purpose: any lawful act.

 

LEGAL NOTICE

Notice of formation (domestic) of Clinically Media, LLC.

Articles of Org. filed with NY Secretary of State (NS) on 10/20/2017, 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 Street Suite 700 Office 40, Albany, NY 12207, NW Registered Agent LLC is designated as agent for SOP at 90 State Street Suite 700 Office 40, Albany, NY 12207, purpose is any lawful purpose.

 

LEGAL NOTICE

Notice of formation of Millimeter Technologies, LLC. Articles of Org. filed with NY Secretary of State (NS) on 06/07/2017, 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.

 

 

LEGAL NOTICE

Notice of formation [US] of LITTLE HONEY BEAR LLC.

Articles of Org. filed with NY Secretary of State (NS) on 09/26/17, office location: LEGALINC CORPORATE SERVICES INC. is designated as agent upon whom process may be served, LEGALINC CORPORATE SERVICES INC. shall mail service of process (SOP) to LEGALINC CORPORATE SERVICES INC. @ 1967 WEHRLE DRIVE SUITE 1 #086, BUFFALO, NY, 14221, LEGALINC CORPORATE SERVICES INC. is designated as agent for SOP at 1967 WEHRLE DRIVE SUITE 1 #086, BUFFALO, NY , 14221, purpose is any lawful purpose.

 

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: ZMB EQUITIES LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 6/20/2017. 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 1100 CONEY ISLAND AVENUE, SUITE 211, BROOKLYN, NY 11230. Purpose: any lawful purpose.

 

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: JB CARROLL LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2/8/2017. 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 320 ROEBLING STREET, SUITE 628, BROOKLYN, NY 11211. Purpose: any lawful purpose.

 

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: 18 REALTY HOLDINGS LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 7/25/2017. 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 390 BERRY STREET, SUITE 200, BROOKLYN, NY 11249. Purpose: any lawful purpose.

 

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: ROCK A STUD LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 7/12/2017. 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 2046 EAST 15TH STREET, BROOKLYN, NY 11229. Purpose: any lawful purpose.

 

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: 831 S EQUITIES LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on. 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 382 WILLOUGHBY AVENUE, SUITE 4H, BROOKLYN, NY 11205. Purpose: any lawful purpose.

 

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: KRIEGER RESIDENCE LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 6/2/2016. 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 1116 41ST STREET, BROOKLYN, NY 11218. Purpose: any lawful purpose.

 

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: 3250 WESTCHESTER AVE LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 10/13/2016. 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 15 W. 47TH STREET, SUITE 704, NEW YORK, NY 10036. Purpose: any lawful purpose.

 

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: 732 EAST 35 LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 7/14/2016. 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 15 WEST 47TH STREET, SUITE 704, NEW YORK, NY 10036. Purpose: any lawful purpose.

 

LEGAL NOTICE

Notice of domestic formation of Turnkey Cyber Solutions, LLC Articles of Org. filed with NY Secretary of State (NS) on October16, 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 @ 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.

 

 

LEGAL NOTICE

Notice of domestic formation of Nymphaea Studio LLC Articles of Org. filed with NY Secretary of State (NS) on 10/30/2017, 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 @ 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.

 

More Legal Notices

  • LEGAL NOTICE
    PUBLIC HEARING/ LEGAL NOTICE

  • LEGAL NOTICE
    Public Notice of Hearing
    The Town of New Scotland
    Planning Board
    Notice is hereby given that the Planning Board of the Town of New Scotland, New York will hold a public hearing pursuant to Article IV Section 190-41 of the Zoning Law on the following proposition:

  • LEGAL NOTICE
    Notice is hereby given that the Zoning Board of Appeals of the Town of Guilderland, New York, will resume a public hearing pursuant to Articles IV & V of the Zoning Law on the following proposition:
    Special Use Permit Request No. 5006

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.