Legal notices: Dec. 8, 2016
LEGAL NOTICE
Notice of formation of domestic Air Options LLC. Articles of Org. filed with NY Secretary of State (NS) on 11/21/2016, 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.
(1-21-26)
LEGAL NOTICE
NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY (LLC)
Notice of Formation of Merrill, Cobb and Associates, LLC. The Articles of Organization of the LLC were filed with the NY Secretary of State on September 23, 2016. The purpose of the LLC is to engage in any lawful act or activity. The office of the LLC is to be located in Albany County. The Secretary of State is designated as the agent of the LLC upon whom process against the LLC may be served. The address to which the Secretary of State shall mail a copy of any process against the LLC is Merrill, Cobb and Associates, LLC 100 Mynderse Lane, Altamont, New York 12009. Purpose: any lawful purpose.
(2-21-26)
LEGAL NOTICE
Notice of formation of 32 mulberry LLC Articles of Organization were filed with the Secretary of State of NY (SSNY) on 11/30/16. Office location: Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process served to: The LLC at 445 Park Ave Brooklyn NY 11205 Purpose: any lawful act
(3-21-26)
LEGAL NOTICE
On Pasture, LLC. Art. of Org. filed with the SSNY on 10/18/16. 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 the LLC, 64 Maple Avenue, Voorheesville, NY 12186. Purpose: Any lawful purpose.
(4-21-26)
LEGAL NOTICE
Notice of formation of Showgirl Productions LLC.
Articles of Org. filed with NY Secretary of State (NYSS) on October 7, 2016. Office location: Albany County. NYSS is designated as agent upon whom process may be served. NYSS shall mail service of process (SOP) to Registered Agents Inc @ 90 State Street Suite 700 Office 40, Albany, NY 12207. Registered Agents Inc is designated as agent for SOP at 90 State Street Suite 700 Office 40, Albany, NY 12207. Purpose is any lawful purpose.
(5-21-26)
LEGAL NOTICE
Notice of qualification of Elysian Consulting, LLC.
Articles of Org. filed with NY Secretary of State (NS) on November 14, 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.
(6-21-26)
LEGAL NOTICE
The Caridi Law Firm LLC Art. Of Org. filed with Secy. Of State of NY (SSNY) on 11/18/2016. 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 Latham NY, 12110. Purpose: Practice of Law
(7-21-26)
LEGAL NOTICE
Notice of formation of Maeve, LLC. Articles of Org. filed with NY Secretary of State (NS) on 11/4/2016, 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, 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.
(8-21-26)
LEGAL NOTICE
NOTICE OF FORMATION of limited liability company (LLC). Name: SJMD STARTUP FRONTIERS LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 11/17/2016. 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 4921 BAY PARKWAY, BROOKLYN, NY 11230. Purpose: any lawful purpose.
(9-21-26)
LEGAL NOTICE
NOTICE OF FORMATION of limited liability company (LLC). Name: CRESCENT CAPITAL ASSOCIATES LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 11/1/2016. 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 199 LEE AVENUE, SUITE 157, BROOKLYN, NY 11211. Purpose: any lawful purpose.
(10-21-26)
LEGAL NOTICE
NOTICE OF FORMATION of limited liability company (LLC). Name: 342 RUTLAND HOLDINGS LLC Articles of Organization filed with Secretary of State of NY (SSNY) on 11/28/2016. 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 5308 13TH AVENUE SUITE 185, BROOKLYN, NY 11219. Purpose: any lawful purpose.
(11-21-26)
LEGAL NOTICE
NOTICE OF FORMATION of limited liability company (LLC). Name: RALPH BERGEN LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 11/29/2016. 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 199 LEE AVENUE, SUITE 751, BROOKLYN, NY 11211. Purpose: any lawful purpose.
(12-21-26)
LEGAL NOTICE
NOTICE OF FORMATION of limited liability company (LLC). Name: DEKALB 1032 REALTY LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 11/29/2016. 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 1449 37TH STREET, SUITE 420, BROOKLYN, NY 11218. Purpose: any lawful purpose.
(13-21-26)
LEGAL NOTICE
NOTICE OF FORMATION of limited liability company (LLC). Name: JB CENTRE LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 11/30/2016. 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 320 ROEBLING STREET SUITE 628, BROOKLYN, NY 11211. Purpose: any lawful purpose.
(14-21-26)
LEGAL NOTICE
Luma Advisory, LLC. filed with Secy. Of State of NY (SSNY) on 8/1/16. Office in Albany Co. SSNY design. Agent of LLC upon whom process against it may be served. SSNY shall mail process to PO Box 985, NY, NY 10116. Purpose: Any lawful purpose.
(15-21-26)
LEGAL NOTICE
Notice of formation of SWHIT DESIGN, LLC.
Articles of Org. filed with NY Secretary of State (NS) on 5/6/15, 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.
(16-21-26)
LEGAL NOTICE
Notice of formation of Bespoke Strategic Sourcing, LLC.
Articles of Org. filed with NY Secretary of State (NS) on September 2, 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, 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.
(17-21-26)