Legal notices: Nov. 17, 2016

LEGAL NOTICE

Notice of formation of domestic Limited Liability Company (LLC) Name: Essie Wolcott LLC. Articles of Org. filed with NY Secretary of State (NS) on 8/01/16. 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.

(1-18-22)

 

LEGAL NOTICE

Notice of formation [domestic] of MANJAROS LLC. Articles of Org. filed with NY Secretary of State (NS) on 10/31/206 , 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 @ 99 Washington avenue, Suite 1008 Albany, NY 12260, NW Registered Agent LLC is designated as agent for SOP at 1624 Coney Island Avenue Brooklyn New York 11230, purpose is any lawful purpose.

(2-18-22)

 

LEGAL NOTICE

Notice of Formation of a Limited Partnership.: Name: Irving DC Investors L.P. Certificate of Limited Partnership filed with the SSNY on 09/21/16.  Office: Albany Co. SSNY design. Agent of LP upon whom process against it may be served. SSNY shall mail process to: Judah Kunstler CPA, 499 Chestnut St., Suite 206, Cedarhurst, NY, 11516. Purpose: Any lawful purpose. Last date to dissolve is 09/20/2036

(3-18-22)

 

LEGAL NOTICE

Notice of formation of Flatbush Industries LLC. Articles of Org. filed with NY Secretary of State (NS) on 11/7/2017, 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.

(4-18-22)

LEGAL NOTICE

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Subliminal Tees, LLC, a New York limited liability company (“Subliminal Tees”) filed its Application of Authority with the Secretary of State of New York (“SSNY”) on October 14, 2016. Subliminal Tees’ office location is New York County. InCorp Services, Inc 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 Subliminal Tees, LLC, One Commerce Plaza, 99 Washington Avenue, Suite 805, Albany, NY 12210. The general purpose is an online apparel store.

(5-18-22)

LEGAL NOTICE

Notice of Qualification of MEDICAL STAFFING OPTIONS, LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 10/20/16. Office location: Albany County. LLC formed in Ohio (OH) on 9/29/14. NY fictitious name: MSO OHIO, LLC. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o Incorp Services Inc., 99 Washington Ave, Ste 805A, Albany, NY 12210. Princ. office and OH addr. of LLC is: 9200 Worthington Rd, Ste 101, Westerville, OH 43082. Cert. of Org. filed with OH Secy. of State, 180 E. Broad St., 16th Fl., Columbus,OH 43215. Purpose: any lawful activity.

(6-18-22)

LEGAL NOTICE

Notice of domestic formation of AIDA KAAS LLC.

Articles of Org. filed with NY Secretary of State (NS) on 10/28/2016, 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.

(7-18-22)

LEGAL NOTICE

 Notice of Formation of a Limited Liability Company (LLC): Name: CHERRY TREE ADVISORS LLC. Art. Of Org. filed with the SSNY on 10/07/16.  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.

(8-18-22)

 

LEGAL NOTICE

Notice of formation of Fondudes LLC

Articles of Org. filed with NY Secretary of State (NS) on November 4th, 2016, 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.

(9-18-22)

LEGAL NOTICE

Notice of formation of d.Boned, LLC. Articles of Org. filed with NY Secretary of State (NS) on 9/29/2016, 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.

(10-18-22)

LEGAL NOTICE

Notice of Formation of Bikini Sunshine, LLC.  Arts of Org filed with Secy of State of NY 4891545 on February 5, 2016. Office Location: Albany County. SSNY designated agent upon whom process may be served and shall mail copy of process against LLC to principal business address: 90 State Street, STE. 700 office 40, Albany, NY 12207. Purpose: Any lawful act. Phone number 201-820-3100

(11-18-22)

LEGAL NOTICE

Notice of Formation of Bikini Sunshine, LLC.  Arts of Org filed with Secy of State of NY 4891545 on February 5, 2016. Office Location: Albany County. SSNY designated agent upon whom process may be served and shall mail copy of process against LLC to principal business address: 90 State Street, STE. 700 office 40, Albany, NY 12207. Purpose: Any lawful act. Phone number 201-820-3100

(12-18-22)

LEGAL NOTICE

 NOTICE OF FORMATION of limited liability company (LLC). Name: RALPH BROOK LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 5/11/2016. 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 1151 EAST 34TH STREET, BROOKLYN, NY 11210. Purpose: any lawful purpose.

(13-18-22)

LEGAL NOTICE

 NOTICE OF FORMATION of limited liability company (LLC). Name: 144 RALPH REALTY LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 8/18/2016. 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 694 MYRTLE AVENUE, SUITE 403, BROOKLYN, NY 11205. Purpose: any lawful purpose.

(14-18-22)

LEGAL NOTICE

Notice of Qualification of MEDICAL STAFFING OPTIONS, LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 10/20/16. Office location: Albany County. LLC formed in Ohio (OH) on 9/29/14. NY fictitious name: MSO OHIO, LLC. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o Incorp Services Inc., 99 Washington Ave, Ste 805A, Albany, NY 12210. Princ. office and OH addr. of LLC is: 9200 Worthington Rd, Ste 101, Westerville, OH 43082. Cert. of Org. filed with OH Secy. of State, 180 E. Broad St., 16th Fl., Columbus, OH 43215. Purpose: any lawful activity.

(15-18-22)

 

LEGAL NOTICE

Notice of Formation of Newmark Advisory LLC. Arts of Org. filed with Secy State of NY (SSNY) on 10/17/16. Office location: Albany County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 400 E 84 th St, #20B, New York, NY 10028. Purpose: any lawful activity.

(16-18-22)

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.