Legal notices: Nov. 12, 2020

 

LEGAL
NOTICE

ABC FULFILLMENT CENTER LLC. Art. of Org. filed with the SSNY on 10/27/20. 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, 1529 Dean St Brooklyn NY 11213. Purpose: Any lawful purpose.

LEGAL
NOTICE

Notice of formation of Redway Property Management, LLC.  The date of the filing of the Articles of Organization with the Secretary of State was 11/03/2020.  The County in which the office of the LLC is located is Albany.  The agent of the LLC upon whom process against it may be served is the Secretary of State and such shall mail a copy of any process to 276 Partridge St, Albany, NY 12208.  The business purpose of the LLC is any lawful business purpose or purposes.

 

LEGAL
NOTICE

Notice of formation of BHI ENTERPRISES, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/02/20. 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, 200 West 26th St, 18F New York, NY, 10001. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of Formation of a Limited Liability Company (LLC): Name: CYCLONE MARINERS MANAGERS LLC. Art. Of Org. filed with the SSNY on 10/08/20.  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, 525 Chestnut St., Suite 207, Cedarhurst, NY, 11516. Purpose: Any lawful purpose. 

LEGAL
NOTICE

Notice of Formation of a Limited Liability Company (LLC): Name: CYCLONE MARINERS INVESTORS LLC. Art. Of Org. filed with the SSNY on 10/08/20.  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, 525 Chestnut St., Suite 207, Cedarhurst, NY, 11516. Purpose: Any lawful purpose. 

LEGAL
NOTICE

Notice of Formation of a Limited Liability Company (LLC): Name: CYCLONE MARINERS HOLDINGS LLC. Art. Of Org. filed with the SSNY on 10/08/20.  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, 525 Chestnut St., Suite 207, Cedarhurst, NY, 11516. Purpose: Any lawful purpose. 

 

LEGAL
NOTICE

FARGO APPAREL LLC. Filed with SSNY on 10/21/20. Office: Albany County. SSNY designated as agent for process & shall mail copy to: 90 State Street, STE 700 Office 40, Albany, NY 12207. Purpose: Any lawful.

LEGAL
NOTICE

Book Mountain Routes LLC. Arts. of Org. filed with the SSNY on 11/03/2020. 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, 28 Huntswood Lane, Glenmont, NY 12077. Purpose: Any lawful purpose.

LEGAL
NOTICE

Notice of formation 301 SW 3RD TERRACE LLC filed with NY Secy. of State (SSNY) on 11-04-2020. Office: Albany County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process 9 Garfield Rd Unit 112 Monroe NY 10950 Purpose: any legal activity

LEGAL
NOTICE

Notice of formation of 16 MAIN STREET PROPERTY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 09/30/20. 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, 90 State St Ste 700 Office 40 Albany, NY, 12207. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of formation of CYBERTEK CROSSFIT FITNESS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 09/16/20. 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, 2745 Wallace Ave 1F Bronx, NY, 10467. Purpose: Any lawful purpose

 

LEGAL
NOTICE

Notice of formation of 183 AMITY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 09/22/20. 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, 183 Amity St Apt 1 Brooklyn, NY, 11201. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of formation of SAVORY TASTE LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 09/14/20. 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, 164-28 Willets Point Blvd Whitestone, NY, 11357. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of formation of SMITTENGLOBAL LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 09/14/20. 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 W 31st Ste 34C New York, NY, 10001. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of formation of DAIRE & CAESAR LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 09/28/20. 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, 12018 178th Pl Jamaica, NY, 11434. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of formation of SOUTH SHORE RECORDS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/20/20. 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, 482 Montgomery St, Apt 1F Brooklyn, NY, 11225. Purpose: Any lawful purpose

LEGAL
NOTICE

Notice of formation of THE POWER HUB LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 10/05/20. 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, 31 Goshen St Deer Park, NY, 11729  . Purpose: Any lawful purpose

LEGAL
NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY Pursuant to the Limited Liability Company Law of the State of New York, notice is hereby given that the limited liability company with the name Tiamberus Network, LLC has been formed. The Articles of Organization were filed with the Secretary of State of the State of New York (SSSNY) on October 5, 2020. The office of the LLC is to be located in Albany County, New York. The SSSNY has been designated as agent of the LLC upon whom process against it may be served. The post office address to which the SSSNY shall mail a copy of any process served is: ACP 4421 P.O. Box 1110 Albany, NY 12201-1110. The nature of the business of the LLC is to engage in any lawful act or activity for which limited liability companies may be organized under the Limited Liability Company Law.

LEGAL
NOTICE

Dub Everything Against Me Team LLC Articles of Org. filed NY Sec. of State (SSNY) 10/13/2020. Office in Albany Co. SSNY design. agent of the LLC upon whom process may be served. SSNY shall mail copy of process to Legalinc Corporate Services Inc. 1967 Wehrle Drive Ste 1 #086 Buffalo, NY 14221. Purpose: any lawful activity.

LEGAL
NOTICE

Notice of Formation of. ACE PROJECT MANAGEMENT, LLC Articles of  Org. filed with NY Secretary of State (SSNY) on 08/19/2020. Office location: Albany County. SSNY is designated as agent upon whom process against it may be served. SSNY shall mail process to the LLC, 501 5TH AVE, SUITE 901, NEW YORK, NY 10017. Purpose: any lawful purpose.

 

LEGAL
NOTICE

Notice of formation of TAMACAM LLC. Arts. of Org. were filed with Sect’y. of State of NY (SSNY) on Oct. 1, 2020. Office loc.: Albany Co.. SSNY has been designated agent of LLC for service of process. SSNY shall mail a copy of process to My Quick LLC, 90 State Street #700, Albany, NY, 12207. Purpose: any lawful purpose.

 

LEGAL
NOTICE

Arts. of Org. of Cordo & Company, LLC (“LLC”) filed with Dept. of State of NY on October 6, 2020. Office location: Albany County. Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: 119 Washington Avenue #2C, Albany, New York 12210, principal business address. LLC does not have a specific date of dissolution. Purpose: All legal purposes. Filer: Lavelle & Finn, LLP, 29 British American Bl., Latham, NY 12110.

LEGAL
NOTICE

Notice of formation of My Quick LLC. Arts. of Org. were filed with Sect’y. of State of NY (SSNY) on 7/2/2019. Office location: Albany Co.. SSNY has been designated agent of LLC for service of process. SSNY shall mail a copy of process to My Quick LLC, 90 State Street #700, Albany, NY, 12207. Purpose: any lawful purpose.

LEGAL
NOTICE

FAST HOUSEBUYERS NY LLC Filed with SSNY on 11/05/20. Office: Albany County. SSNY designated as agent for process & shall mail copy to: 600 Broadway, Ste 200 #2384, Albany, NY 12207. Purpose: Any lawful purpose.

LEGAL
NOTICE

ROLYN, LLC. App. for Auth. filed with the SSNY on 10/27/20. Originally filed with Maryland Department of Assessments & Taxation on 06/29/20. 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, c/o SC; 80 State Street Albany, NY  12207-2543. Purpose of LLC. Purpose: Any lawful purpose.

LEGAL
NOTICE

Exclusive Carriers LLC Arts. of Org. filed with the SSNY on 9/30/2020. Office: Albany County. JIMMY LARIOS designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to 1100 ROUTE 311 PATTERSON, NY 12563. Purpose: Any lawful purpose.

LEGAL
NOTICE

Notice of Application for Authority of Transportation Insurance Experts, LLC.  Application for Authority filed with NY Sec. Of State (NS) on 9/29/2020.  Office location: Albany County, NS is designated as agent upon whom process may be served. NS shall mail service of process to InCorp Services, Inc. InCorp Services, Inc. is designated as agent for SOP at One Commerce Plaza, 99 Washington Ave, Suite 805A, Albany, NY 12210. Purpose is any lawful purpose.  

LEGAL
NOTICE

FOULADI DESIGN & DEVELOPMENT LLC. Art. of Org. filed with the SSNY on 09/21/20. 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, 12207. Purpose: Any lawful purpose.

LEGAL
NOTICE

Notice of formation of Goal’dyn Goodies Vending & Coffee Services, LLC. Articles of Org. filed with NY Secretary of State (NS) on 11/09/2020, 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.

More Legal Notices

  • (43_0508_0612)
    LEGAL NOTICE
    BTYDC LLC. Arts. of Org. filed with SSNY on 04/30/2025. Office: Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail to the LLC, 1160 E 13th St, Brooklyn, NY 11230 Purpose: Any Lawful Purpose.

  • LEGAL NOTICE
    “Albany County Soil and Water Conservation District NOTICE OF SPECIAL MEETING
    Notice is hereby given that a special meeting of the Conservation District will be held on Tuesday, July 1, 2025 at 9:00 AM at 24 Martin Road, Voorheesville. 

  • (46_0529_0703)CH
    LEGAL NOTICE
    Not. of Form. of HWPO Holdings LLC Art. of org. filed with SSNY 5/27/25. County: Albany. SSNY is agent of LLC. SSNY mail copy of any process to LLC, 49 Bayberry Rd. E, Lawrence NY 11559. Any Legal Act of Activity
    LEGAL NOTICE

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.