Legal notices: Nov. 29, 2018

LEGAL NOTICE

Notice of formation of PAINTWORX COLLISION CENTER, LLC.  Articles of Organization filed with Secretary of State of NY (SSNY) on 06.18.15.  Office location:  Albany County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: The LLC, 1175 Central Avenue, Albany, NY 12205.  The purpose is to perform any lawful act or activity.

 

LEGAL NOTICE

AETOS CONSTRUCTION, LLC. Art. of Org. filed with the SSNY on 10/18/2018. 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, 350 East 19 Street # 6C, Brooklyn, NY 11226. Purpose: Any lawful purpose.

 

LEGAL NOTICE

Notice of formation of JB Freeman LLC. Articles of Org. filed with NY Secretary of State (NS) on 8/6/2018, 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 of Nonprofit Velocity LLC. Articles of Org. filed with NY Secretary of State (NS) on 11-9-2018, 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 Papa’s A Team Properties, LLC. Art. Of Org. filed Sec’y of State (SSNY) 04Oct2018.  Office: Albany Co. SSNY designated as agent of LLC upon whom process against it may be served.  SSNY shall mail process to: PO BOX 396, Delmar, NY 12054. Purpose: any lawful

 

LEGAL NOTICE

Notice of formation of AVERAGE GUY EXPERIENCE LLC. Articles of Org. filed with NY Secretary of State (NS) on 8/23/17, 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 99 Washington Ave. Ste 805-A Albany, NY 12210, Registered Agents Inc. is designated as agent for SOP at 99 Washington Ave. Ste 805-A Albany, NY 12210 purpose is any lawful purpose.

 

LEGAL NOTICE

Notice of formation of YUNIZON LLC. Articles of Org. filed with NY Secretary of State (NS) on 10/26/2018, 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 [domestic] of Cool Catz LLC. Articles of Org. filed with NY Secretary of State (NS) on 10/24/2018 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 [domestic] of SSIK Designs LLC. Articles of Org. filed with NY Secretary of State (NS) on 09/18/2018, 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

7TH PHASE, LLC. Art. of Org. filed with the SSNY on 11/02/18. 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 STE 700 Office 40 Albany, NY 122079. Purpose: Any lawful purpose. 

 

LEGAL NOTICE

Notice of formation of One Dream Holdings LLC Articles of Org. filed with NY Secretary of State (NS) on October 10, 2018 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 EH Family LLC Articles of Org. filed with NY Secretary of State (NS) on October 26, 2018 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 Hate The Dot, LLC. Art of Org. filed with the SSNY on 10/12/18, Office Location: Albany County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy 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 High Five Capital LLC. Articles of Org. filed with NY Secretary of State (NS) on 11/16/2018, office location: New York County, NS is designated as agent upon whom process may be served, NS 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

Biz Foods, LLC filed with Secy. Of State of NY (SSNY) on 04/20/18. Office in Albany  Co. SSNY design. Agent of LLC upon whom process against  It may be served.  SSNY shall mail process to 36 British American  Blvd. Suite 101A Latham, NY 12110. Purpose: Food Services & Retail

 

LEGAL NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: BeechArt Properties LLC.  Articles of Organization filed with the Secretary of State of New York (SSNY) on November 6, 2018 Office location: Albany County. SSNY has designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of process to the LLC, 90 State Street, STE 700 Office 40 Albany, NY 12207. Purpose: For any lawful purpose.

 

 LEGAL NOTICE

Notice of formation of Mama Knows Best NYC LLC . Articles of Org. filed with NY Secretary of State (NS) on 08/03/18, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to the LLC, 197 East 4th Street NY, NY 10009, purpose is any lawful purpose.

 

LEGAL NOTICE

INCE CONSULTING LLC. Arts. of Org. filed with SSNY on 08/28/18. Off. Loc.: Albany Co. SSNY desig. as agt. upon whom process may be served. SSNY shall mail process to: The LLC, 59 Earley Street, Bronx, NY 10464.

 

LEGAL NOTICE

Notice of formation domestic qualification of D&C Landscape LLC Articles of Org. filed with NY Secretary of State (NS) on 20th November, 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

Application for Authority of Baker Newman & Noyes CPA, LLC filed with Secy of State of NY (SSNY) on 6/20/2018. Office location Albany County. Princ. Office of LLC: 280 Fore St., Portland, ME 04101. SSNY designated agent of LLC upon whom process again it may be served. SSNY shall mail process to the LLC at the addr. of its princ. office. Purpose: Practice the profession of Public Accountancy. 

 

LEGAL NOTICE

Notice of formation of FIN3900 LLC. Art. of Org. filed with NY Secretary of State (NS) on 11/21/2018. Office location: Albany County. NS is designated as agent upon whom process may be served. NS shall mail service of process to: REGISTERED AGENT, 45 HUDSON AVE UNIT 474, ALBANY, NY 12201 Purpose: Any lawful purpose.

 

LEGAL NOTICE

Notice of formation of 155-16 116 LLC. Art. of Org. filed with NY Secretary of State (NS) on 09/06/2017. Office location: Albany County. NS is designated as agent upon whom process may be served. NS shall mail service of process to: REGISTERED AGENT, 45 HUDSON AVE. UNIT 474, ALBANY, NY 12201 Purpose: Any lawful purpose.

 

LEGAL NOTICE

Notice of formation of 337 GRAFTON LLC. Art. of Org. filed with NY Secretary of State (NS) on 08/21/2017. Office location: Albany County. NS is designated as agent upon whom process may be served. NS shall mail service of process to: REGISTERED AGENT, 45 HUDSON AVE. UNIT 474, ALBANY, NY 12201 Purpose: Any lawful purpose.

 

LEGAL NOTICE

Notice of formation of RY EQUITIES LLC. Art. of Org. filed with NY Secretary of State (NS) on 03/26/2018. Office location: Albany County. NS is designated as agent upon whom process may be served. NS shall mail service of process to: REGISTERED AGENT, 45 HUDSON AVE. UNIT 474, ALBANY, NY 12201 Purpose: Any lawful purpose. 

 

LEGAL NOTICE

Notice of formation of Forbidden Blend LLC. Arts. of Org. filed with the SSNY on 11/14/18. Office: Albany County. SSNY is designated as agent of the LLC upon whom process may be served. SSNY shall mail process to the LLC’s registered agent: Registered Agents Inc., 90 State St, Suite 700, Office 40, Albany, NY 12207. Purpose: Any lawful purpose.

 

LEGAL NOTICE

Island Boys Foods LLC. Arts. of Org. filed with the SSNY on 10/15/2018 . Office: Alban  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, 350 Northern blvd Albany New york 12204. Purpose: Any lawful purpose.

 

LEGAL NOTICE

Notice of formation of David Mancuso LLC. Articles of Org. filed with NY Secretary of State (NS) on August 16, 2018, 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 NABILO LLC Notice of NABILO LLC. Articles of Org. filed with NY Secretary of State on :08/06/2018, office location: 174 W 76 STREET #14G NEW YORK, NY 10023 for Real estate purposes.

 

LEGAL NOTICE

Botanic Releaf, LLC. Art. of Org. filed with the SSNY on October 30, 2018. 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, Northwest Registered Agent at 90 State Street STE 700, Office 40 Albany NY 12207. Purpose: Any lawful purpose.

 

LEGAL NOTICE

Notice of formation of WIT Ventures LLC. Articles of Org. filed with NY Sec. Of State on 10/23/18. Office location: Albany County. NS is designated as agent upon whom process may be served. NS shall mail service of process to Registered Agents Inc.  at 90 State St. #700 Office 40 Albany NY 12207. Registered Agents Inc. is designated as agent for SOP at 90 State St #700 Office 40 Albany NY 12207.  Purpose is any lawful purpose.

 

LEGAL NOTICE

Notice of formation- domestic of Anpu Security Services, LLC Articles of Org. filed with NY Secretary of State (NS) on 5/04/18, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to NS Registered Agent LLC @ 90 State St STE 700 Office 40, Albany, NY  12207.  NS 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 L.E.S. Consultants LLC. Articles of Org. filed with NY Secretary of State (NS) on 5/11/18, 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 INFINITY STAR CAPITAL LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 10/17/18. 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, 39-07 PRINCE ST, STE 4G FLUSHING, NY, 11354. Purpose: Any lawful purpose

 

 

LEGAL NOTICE

Notice of formation of TWO80 REAL ESTATE VENTURES LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 02/16/18. 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, 50 West 77th St, 3L New York, NY, 10024. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of 550 WEST 149TH STREET REALTY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 09/05/18. 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, 50 West 77th St, Apt. 3L New York, NY, 10024. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of BOURTON REALTY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 10/19/18. 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, 63-40 BOURTON ST FL 1 REGO PARK, NY, 11374. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of LYW PLASTIC RECYCLING, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 10/23/18. 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, 134-31 MAPLE AVE FLUSHING, NY, 11355. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of KNOTEL 575 8TH AVE LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/02/18. 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, 33 West 17th St, New York, NY 10011. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of KNOTEL 399 LAFAYETTE LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/02/18. 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, 33 West 17th St, New York, NY 10011. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of DREAM STAFFING, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/15/18. 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, 1030 E 14TH ST. APT. 2A BROOKLYN, NY, 11230. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of THE JOHN TEAM LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 10/29/18. 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, 136-82 39TH AVE STE 403A FLUSHING, NY 11354. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of BARS OVER BRUNCH LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/16/18. 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, 8 Quintree Lane Melville, NY 11747. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of KNOTEL 11 E 44TH LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/13/18. 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, 33 West 17th St, New York, NY 10011. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of KNOTEL 41 W 25 LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/13/18. 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, 33 West 17th St, New York, NY 10011. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of LIEN DESIGN LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/14/18. 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, 69 Garden Lane Centereach, NY, 11720. Purpose: Any lawful purpose

 

LEGAL NOTICE

NOTICE OF FORMATION of LEVSKY CAPITAL LLC. Articles of Org. filed with Secy. of State of NY (SSNY) on 10/22/2018. 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 266 BROADWAY, SUITE 403, BROOKLYN, NY 11211. Purpose: any lawful purpose.

 

LEGAL NOTICE

DO IT NOW TV LLC. Art. of Org. filed with the SSNY on 10/12/18. 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, STE 700 Office 40 Albany, NY 12207. Purpose: Any lawful purpose. 

 

LEGAL NOTICE

Notice of formation of domestic limited liability company  (LLC). Name: Third Rail Media LLC. Articles of Org. filed with NY Secretary of State (NS) on 10/4/2018, 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

Jon Jenkins, LLC.  Filed with SSNY on 10/18/2018. 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, 1636 Norman Street, 1L, Ridgewood, NY  11385.  Purpose:  Any lawful purpose.

 

LEGAL NOTICE

NOTICE OF FORMATION of EXIT ZERO, LLC. Articles of Org. filed with Secy. of State of NY (SSNY) on 4/30/2018. 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: PAGE COOPER ANDERSON, 444 E. 86th Street, Apt 6C, New York, NY 10028. Purpose: any lawful purpose.

 

LEGAL NOTICE

Notice of formation of Ostro Intelligence, LLC. Arts of Org. filed with NY Secretary of State (NS) on Oct 26, 2018, 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 5 Krolla LLC Arts. Of Org. filed with NY Secy. of State (SSNY) on 08/03/2018. Office: Albany County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Post Office Box 715 Monroe, NY 10949. Purpose: any legal activity

 

LEGAL NOTICE

Notice of formation [domestic] of PRF ATM’s, LLC. Articles of Org. filed with NY Secretary of State (NS) on 10/18/2018[date], 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 Qualification of InsuranceHub Agency, LLC. Authority filed with NY Secy of State (SSNY) on 10/04/2017. Office location: Albany County. LLC formed in GA on 11/03/2016. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: InsuranceHub Agency, LLC. 1720 Lakes Parkway, Lawrenceville, GA 30043. GA address of LLC: 1720 Lakes parkway, Lawrenceville GA 30043 .GA sec of state Certifacate of organization, 313 West tower 2 Martin Luther King jr Dr, Atlanta, GA 30334. Purpose: any lawful purpose

 

LEGAL NOTICE

Starr Brothers LLC Articles of Org filed with NY Sec of State (NS) on 03/01/18. Office: Albany County. Northwest Registered Agent LLC (NW) designated as agent of the LLC upon whom process may be served. NS shall mail copy of process to NW at 90 State St 700 #40 Albany NY 12207. Purpose: Any lawful purpose.

 

LEGAL NOTICE

Notice of formation of The Barber Gallery LLC.

Articles of Org. filed with NY Secretary of State (NS) on 6/18/18 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 32 ALLANWOOD, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 10/12/17. 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, 2620 E. 18th Street, Suite 2 Brooklyn, NY, 11235. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of LGPE LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 08/30/18. 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, 600 BAYCHESTER AVE. #8D BRONX, NY, 10475. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of qualification of FWC PRODUCTIONS LLC. Authority filed with the Sect’y of State of NY (SSNY) on 05/17/18. Office in Albany County. Formed in DE on 05/08/18. 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, FL 4 New York, NY, 10012. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of limited partnership (“LP”). 651 MONTGOMERY FUNDING L.P. Cert. filed with the Sec. of State of NY (“SSNY”) on 10/26/2018. Office location: Albany County. SSNY is designated as agent upon whom process against the LP may be served. SSNY may mail a copy of any process against the LP served upon him/her to: The LP 999 CENTRAL AVENUE SUITE 302 WOODMERE, NY 11598. Name and address of each general partner is available from the SSNY. Latest date to dissolve: 10/1/2117. Purpose/Character: any lawful purpose.

 

 

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: Altamont Insurance Group LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 10/23/2018. 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: ALTAMONT INSURANCE GROUP LLC 4952 East Tudor Rose Glen Stockton, CA 95212. Purpose: any lawful purpose.

 

LEGAL NOTICE

Notice of Formation a Limited Liability Company (LLC): A15 Services LLC.  Articles of Organization were filed with the Secretary of State of New York (SSNY) on March 12th, 2018. Office location: Albany County. The New York Secretary of State is designated agent of the LLC upon whom process against it may be served. The address within or without this state to which the Secretary of State (SSNY) shall mail process against the LLC served upon him or her is: PO Box 161, Slingerlands, NY 12159. Purpose: Any lawful purpose.

 

LEGAL NOTICE

Notice of formation of TWO WAYS CAPITAL MANAGEMENT LLC. Art. of Org. filed with NY Secretary of State (NS) on 09/13/2018. Office location: Albany County. NS is designated as agent upon whom process may be served. NS shall mail service of process to: THE LLC, 45 HUDSON AVE. #474 ALBANY, NY 12201 Purpose: Any lawful purpose.

 

LEGAL NOTICE

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Eagle Street 42, LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on April 09, 2018. Office location: Albany County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 59 North Pearl Street, Albany, NY 12207. Term until January 1, 2118. Purpose: Any lawful activity.

 

LEGAL NOTICE

QIMA, LLC. Arts. of Org. filed with the SSNY on 11/05/18. Office: Albany County. Northwest Registered Agent, LLC designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to Northwest Registered Agent, LLC at 90 State St, STE 700 Office 40, Albany, NY 12207. 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.