Legal notices: Dec. 14, 2017

LEGAL NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: MOROCCAN TAJINE LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on June 26, 2017. Office location: Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of process to the LLC, 391 QUAIL STREET, ALBANY NY 12208. Purpose: For any lawful purpose.

(1-22-27)

LEGAL NOTICE

Applause Piano Studio, LLC. Articles of Org. filed with NY Sec. of State (SSNY) on 06/14/17, office location: Albany County, SSNY is designated as agent upon whom process may be served, SSNY shall mail service of process to the LLC; 536 Columbia Street Ext, Cohoes, NY 12047. Purpose: Any lawful purpose.

(2-22-27)

LEGAL NOTICE

Notice of formation of Enhance Athletic LLC. Articles of Org. filed with NY Secretary of State (NS) on 11/13/17, 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.

(3-22-27)

LEGAL NOTICE

Notice of formation domestic of Irving Yee Architecture, PLLC. Articles of Org. filed with NY Secretary of State (NS) on 11/13/2017, 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.

(4-22-27)

LEGAL NOTICE

MIF FAMILY CARE, LLC Art. of Org. filed with the SSNY on 1/24/2017. 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 CSC 80 State Street, Albany, NY 12207-2543. Purpose: Any lawful purpose.

(5-22-27)

LEGAL NOTICE

River Valley Homes LLC, Art. Of Org. filed with the SSNY on 07/26/17. Office: 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: Any lawful purpose.

(6-22-27)

LEGAL NOTICE

Notice of formation of Nutentech LLC Articles of Organization filed with NY Secretary of State (NS) on 11/14/2017, 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. 

(8-22-27)

LEGAL NOTICE

SUTLIFF TOBACCO COMPANY LLC App for Auth filed w/ the SSNY on 12/5/17. Office:Albany County. LLC formed in Virginia (VA) on 11/13/12.SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Registered Agent Service,90 State St.,Ste 700 Office 40,Albany,NY 122017.VA addr. of LLC: 600 Perdue Ave, Richmond, VA 23224.Art of Organization filed w/ VA SCC,1300 E Main St, Richmond, VA 23219. Purpose: Any lawful purpose.

(9-22-27)

LEGAL NOTICE

Notice of formation domestic of 40-50 Colvin Avenue LLC.

Articles of Org. filed with NY Secretary of State (NS) on December 4, 2017 office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail a copy of any process against the limited liability company served upon him or her to Joseph A. Granich, 21 Colvin Avenue, Albany, NY 12206. Purpose: Any lawful activity.

(10-22-27)

LEGAL NOTICE

Notice of formation of Crosslink Technologies, LLC. Certificate of Authority filed with NY Secretary of State (NS) on 8/15/17, 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.

(11-22-27)

LEGAL NOTICE

NOTICE OF QUALIFICATION of SweetPied LLC. Authority filed with NY Secy of State (SSNY) on 11/20/17. Office location: Albany County. LLC formed in Delaware (DE) on 1/20/2015. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o InCorp Services, Inc., One Commerce Plaza, 99 Washington Ave, Ste. 805-A, Albany, NY 12210-2822. DE address of LLC: c/o Harvard Business Services, Inc., 16192 Coastal Highway, Lewes, DE 19958. Cert. of Formation filed with DE Secy of State, 401 Federal St, Ste 4, Dover, DE 19901. Purpose: any lawful activity.

(12-22-27)

LEGAL NOTICE

Notice of formation of ZIMT LLC. Articles of Org. filed with NY Secretary of State (NS) on 9/14/17, 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, 9O State Street STE 7OO Office 4O Albany NY 122O7, Registered Agents Inc. is designated as agent for SOP at 9O State Street STE 7OO Office 4O Albany NY 122O7, purpose is any lawful purpose.

(13-22-27)

LEGAL NOTICE

Break Something Productions LLC. Art. Of Org. filed with the SSNY on 11/27/17. Office: 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, 90 State Street, STE 700 Office 40, Albany, NY 12207. Purpose: Any lawful purpose.

(14-22-27)

LEGAL NOTICE

Notice of formation of CRR Services LLC. Articles of Org. filed with NY Secretary of State (NS) on 11/28/2017 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 90 state streetSTE 700 Office 40 Albany NY 12201 purpose is any lawful purpose.

(15-22-27)

LEGAL NOTICE

Your Neighborhood Variety Store, LLC. Art. of Org. filed with the SSNY on 11/22/17. 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 Street STE 700 Office 40 Albany, NY 12207. Purpose: Any lawful purpose.

(12-22-27)

LEGAL NOTICE

IESG ENGINE ERING, LLC Art. Of Org. Filed Sec. of State of NY 9/12/2017. Off. Loc.: Albany Co. SSNY designated as agent upon whom process against it may be served. SSNY to mail copy of process to The LLC, 25 Eagle St, Albany, NY 12224. Purpose: Any lawful purpose.

(16-22-27)

LEGAL NOTICE

Notice of formation of TSU USA LLC. Articles of Org. filed with NY Secretary of State (NS) on 11/22/2017, 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 90 State Street STE 700 Office 40 Albany NY 12207 purpose is any lawful purpose.

(17-22-27)

LEGAL NOTICE

Notice of formation of LOVECHILD INTERNATIONAL, LLC. Articles of Org. filed with NY Secretary of State (NS) on 4/4/14, 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.

(18-22-27)

LEGAL NOTICE

Notice of formation of JENNISON NUNEZ 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 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.

(19-22-27)

LEGAL NOTICE

Notice of formation of Cabstr LLC. Articles of Org. filed with NY Secretary of State (NS) on 11 /28 / 2017, 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.

(20-22-27)

LEGAL NOTICE

Notice of Formation of Park Mountain LLC.  Articles of Org. filed with SSNY on 11/28/17, office location: Albany NY.  SSNY is designated as agent upon whom process may be served.  SSNY shall mail service of process 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.  Purpose is any lawful purpose.

(21-22-27)

LEGAL NOTICE

Notice of formation of Toui’s Island Flavors, LLC. Articles of Org. filed with NY Secretary of State (NS) on 11/07/2017, 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.

(22-22-27)

LEGAL NOTICE

Notice of formation of Animated Passion LLC. Articles of Org. filed with NY Secretary of State (NS) on 11/14/17,Office:  Albany County. SSNY designated as agent upon whom process may be served RA.US Corporation Agents, Inc. 7014 13th Ave, Suite 202 Brooklyn, NY 11228 purpose: any lawful purpose.

(23-22-27)

LEGAL NOTICE

Notice of formation of MNB DEVELOPMENT LLC. Art. of Org. filed with NY Secretary of State (NS) on 10/23/2017. Office location: Albany County. NS is designated as agent upon whom process may be served. NS shall mail service of process to: THE LLC, 1612 KINGS HWY STE 101, BROOKLYN, NY 11229 Purpose: Any lawful purpose.

(24-22-27)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: ALLEY CORTELYOU II LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 11/14/2016. 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 AVROHOM SCHLAFF 1764 51ST ST, BROOKLYN, NY 11204. Purpose: any lawful purpose.

(25-22-27)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: ALLEY CORTELYOU I LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 11/14/2016. 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 AVROHOM SCHLAFF 1764 51ST ST, BROOKLYN, NY 11204. Purpose: any lawful purpose.

(26-22-27)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: 2H LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 11/28/2017. 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 6 VANESSA DRIVE, SUFFERN, NY 10901. Purpose: any lawful purpose.

(27-22-27)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: SF MT. HOPE LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 11/30/2017. 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 1399 CONEY ISLAND AVENUE, BROOKLYN, NY 11230. Purpose: any lawful purpose.

(28-22-27)

LEGAL NOTICE

Notice of formation of 5VS LLC.

Articles of Org. filed with NY Secretary of State (NS) on November 27, 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 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.

(29-22-27)

LEGAL NOTICE

Notice of formation of ADM Talent LLC

Articles of Org. filed with NY Secretary of State (NS) on June 2nd 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.

(30-22-27)

LEGAL NOTICE

Notice of Formation of Magnolia Chiropractic PLLC, a domestic PLLC. Articles of Organization filed with the SSNY on 11/03/17. Office location: Albany County. Registered Agents Inc. designated as agent of the PLLC upon whom process against it may be served. SSNY shall mail copy of process to 90 State St STE 700 Office 40, Albany NY 12207. Purpose: Any lawful purpose. 

(31-22-27)

LEGAL NOTICE

Notice of formation of Page Family Properties LLC. Articles of Org. filed with NY Secretary of State (NS) on 11/21/2017, 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 90 State Street STE 700 Office 40 Albany NY 12207 purpose is any lawful purpose..

(32-22-27)

LEGAL NOTICE

Notice of formation of E&I Rehabs LLC. Articles of Org. filed with NY Secretary of State (NS) on 9/26/17,  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.

(33-22-27)

LEGAL NOTICE

Notice of formation of Teeth R Us Dental Care, PLLC. Articles of Org. filed with NY Secretary of State (NS) on 9/25/17, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to 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.

(34-22-27)

LEGAL NOTICE

Notice of domestic formation of BREDR25 Property Group LLC

Articles of Org. filed with NY Secretary of State (NS) on December 5, 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.

(35-22-27)

 

LEGAL NOTICE

Global Finishing Solutions, LLC (“GFS”), a foreign limited liability company formed under the laws of Delaware on February 4, 2003, filed its Application for Authority with the Secretary of State of New York (“SSNY”) on November 10, 2017. The county within New York state in which GFS’s office is located is Albany County. SSNY has been designated as agent of the foreign LLC upon whom process against it may be served. SSNY shall mail a copy of any process to: Curran Group, Inc., 286 Memorial Ct., Crystal Lake, IL 60014. The address of the office required to be maintained in its jurisdiction of formation is: Corporation Service Company, 251 Little Falls Dr., Wilmington, DE 19808. The name and address of the authorized officer in its jurisdiction of formation where a copy of its articles of organization is filed is: Secretary of State, Division of Corporations, John G. Townsend Bldg., 401 Federal St., Suite 4, Dover, DE 19901. GFS is a manufacturer of paint booths and finishing systems.

(36-22-27)

LEGAL NOTICE

Metabolize LLC Art. of Org filed w/SSNY on 12/08/17. Office: Albany Co. SSNY designated as agent for svc. of proc. for LLC. SSNY to mail proc. to LLC c/o Paul Melnikow, 214 5th Av. #4, Brooklyn, NY 11215. Purpose: any lawful purpose.

(37-22-27)

LEGAL NOTICE

Notice of formation of Katsu Ventures LLC. Articles of Org. filed with NY Secretary of State (NS) on 12/04/2017, 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 90 State Street STE 700 Office 40 Albany NY 12207, purpose is any lawful purpose.

(38-22-27)

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.