Legal notices: Dec. 13, 2018
LEGAL NOTICE
Notice of formation of Top Class Property Management LLC. Articles of Org. filed with NY Secretary of State (NS) on 11/19/2018 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, is designated as agent for SOP at purpose: Real Estate.
LEGAL NOTICE
Illicit Apparel LLC Art. of Org. filed with the SSNY on 11/09/2018. 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, 90 State Street STE 700 Office 40 Albany, NY 12207 Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of HFC Fund I LLC. Articles of Org. filed with NY Secretary of State (NS) on 11/21/2018, 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
Notice of formation of Neoma Studios LLC. Articles of Org. filed with NY Secretary of State (NS) on 11/23/2018, 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
Notice of Formation: TFP Communications, LLC. Arts. of Org. filed with the SSNY on 8/30/2018. Office: Albany County. SSNY designated as agent of the LLC upon whom process against it may be served: United States Corporation Agents, Inc. 7014 13th avenue, Suite 202, Brooklyn, NY 11228.
LEGAL NOTICE
Notice of formation domestic qualification of W.A.R. (West African Restaurant) LLC. Articles of Org. filed with NY Secretary of State on 10/29/2018, office location: Bronx County, the Secretary of State is designated as agent upon whom process may be served, Secretary of State shall mail service of process (SOP) to THE LLC @ 3859 Third Ave 503 Bronx, NY 10457. NYSCorporation.com is designated as agent for SOP at 1971 Western Ave, #1121 Albany, NY 12203, purpose is any lawful purpose.
LEGAL NOTICE
Notice of formation of Maria RE LLC. Articles of Org. filed with NY Secretary of State (NS) on 11/06/2018, 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. @ 90 State St STE 700 Office 40, NY 11207. Northwest Registered Agent, LLC. is designated as agent for SOP at 90 State St STE 700 Office 40, Albany, NY 11207, purpose is any lawful purpose.
LEGAL NOTICE
Notice of formation of Apartment Fitness Trainers, LLC. Articles of Org. filed with NY Secretary of State (NS) on 11/14/2018, 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 LMS Business Management, LLC. Articles of Org. filed with Secy. Of State of NY (SSNY) on 11/08/2018. Office Location: Albany County. Principal Office is located at 604 Vineyard St., Cohoes, NY 12047. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, 604 Vineyard St., Cohoes, N.Y. 12047. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Crash Pad Collaborative, LLC Articles of Org. filed with NY Secretary of State (NS) on 05/02/2018, 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 at 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
Notice of formation of SCHENECTADY SWAN PROPERTIES, LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 12.03.18. Office location: Albany County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: The Calareso Law Firm, PLLC, 210 Washington Ave Ext, Suite 102, Albany, NY 12203. The purpose is to perform any lawful act or activity
LEGAL NOTICE
Notice of formation of BAY UTILITY ASSOCIATES, LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 11.01.18. Office location: Warren County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: The Calareso Law Firm, PLLC, 210 Washington Ave Ext, Suite 102, Albany, NY 12203. The purpose is to perform any lawful act or activity.
LEGAL NOTICE
AldenK Consulting LLC Arts of Org filed with the SSNY on 10/25/18. Office: Greene 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, 10 Catskill Ct., #1305, Athens, N.Y. 12015. Purpose: any lawful purpose.
LEGAL NOTICE
Dynamic Digital LLC. Art. of Org. filed with the SSNY on 7/23/18. 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, 2529 35th Street STE 300F, Long Island City, NY 11103. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Shloka Life Sciences, LLC. Articles of Org. filed with NY Secretary of State (NS) on 10/19 /18, 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 limited partnership (“LP”). LEVON 310 L.P. Cert. filed with the Sec. of State of NY (“SSNY”) on 10/23/2018. 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 266 BROADWAY, SUITE 403 BROOKLYN, NY 11211. 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 partnership (“LP”). 310 GRAND CONCOURSE FUNDING L.P. Cert. filed with the Sec. of State of NY (“SSNY”) on 10/23/2018. 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 266 BROADWAY, SUITE 403 BROOKLYN, NY 11211. 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 Lucas Environmental Services, LLC. Articles of Org filed with NY Secretary of State (NS) on 11/05/18, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process to (SOP) to Northwest Registered Agent at 90 State Street, STE 700 Office 40, Albany, NY 12207, purpose is any lawful purpose
LEGAL NOTICE
Notice of Formation of JMG Management Services LLC. Articles of Org. filed with Sec. of State NY (SSNY) on 10/31/2018. Office: Albany County. SSNY designated as agent for service of process on LLC. SSNY shall m a i l p r o c e s s t o J M G Management Services LLC, 101 Fox Run Dr. Schenectady, NY 12303. Purpose: Anything lawful.
LEGAL NOTICE
Notice of formation of FARRAGUT MAZAL LLC. Art. of Org. filed with NY Secretary of State (NS) on 09/06/2018. 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 MNB E 95TH ST LLC. Art. 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 to: REGISTERED AGENT, 45 HUDSON AVE. UNIT 474, ALBANY, NY 12201 Purpose: Any lawful purpose.
LEGAL NOTICE
Kime Avenue, LLC. Art. of Org. filed with the SSNY on 11/27/2018. Office: AlbanyCounty. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, 1 Herter Place, Dix Hills, New York, 11746. Purpose: Any lawful purpose.
LEGAL NOTICE
RICH GIRL MERCH LLC. Arts. of Org. filed with the SSNY on 7/31/18. 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,United States Corporation Agency 7014 13th avenue suit 202 Brooklyn , NY 11228. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification of LWY PRODUCTIONS LLC. Authority filed with the Sect’y of State of NY (SSNY) on 07/26/18. Office in Albany County. Formed in DE on 07/17/18. 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 qualification of FLG 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 qualification of GIMME DAT MONEY LLC. Authority filed with the Sect’y of State of NY (SSNY) on 10/12/18. Office in Albany County. Formed in DE on 10/02/18. 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 GOLD COAST MENTAL HEALTH COUNSELING PLLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/16/18. Office in Albany County. SSNY has been designated as agent of the PLLC upon whom process against it may be served. SSNY shall mail process to the PLLC, 24 High Ridge Road Plainview, NY, 11803. 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 KLEI BEAUTY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 09/07/18. 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, 62 Cheever Place, Apt #1 Brooklyn, NY, 11231. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of KNOTEL 27 W 23RD ST LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/20/18. 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 DAMA WORKS 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, 555 Fifth Avenue New York, NY, 10017. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of KNOTEL 229 W 43 LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/19/18. 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, 33 West 17th St, New York, NY 10011. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of VISA TUTOR LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/08/18. 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, 86-03 PARSONS BLVD. JAMAICA, NY, 11432. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of 29 W 35TH ST NYC LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/15/18. 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, 33 West 17th St, New York, NY 10011. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of 580 8TH AVE NYC LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/15/18. 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, 33 West 17th St, New York, NY 10011. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of TOP COAT NAILS SUPPLY 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, 137-05 NORTHERN BLVD FLUSHING, NY 11354. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of KNOTEL 211 EAST 43 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 GMF SERVICES 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, 168 East, 90th St, Ste 4W New York, NY, 10128. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of FANGAFRIKA WEAR LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/20/18. 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, 59 WELDON STREET, Apt 2 BROOKLYN, NY, 11208. Purpose: Any lawful purpose
LEGAL NOTICE
Peter Garritano LLC. Art. of Org. filed with the SSNY on 12/11/18. 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, 18 E 132nd St, #2B, New York, NY 10037. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of MSGS FUNDING 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, 2090 East 2nd St Brooklyn, NY 11223. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation [domestic] of AVANTWOOD LLC. Articles of Org. filed with NY Secretary of State (NS) March 06, 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, NW 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 of MOON KID 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, 180 S. Oxford St., Apt. 3 Brooklyn, NY 11217. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of SB 1985 EAST 7 LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 06/28/18. 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, 1985 East 7th Street Brooklyn, NY 11223. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of P SQUARED DEVELOPMENT LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 08/23/18. 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, 3 Columbus Circle , Ste 1612 New York, NY, 10019. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of JIAN FA FLUSHING LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/09/18. 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, 46-46 189TH ST FLUSHING, NY,11358. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of PREMIER SHELVING SOLUTIONS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 10/04/18. 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, 5 Scarborough Dr Smithtown, NY 11787. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of ONSIGHT PEST CONTROL LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 10/01/18. 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, 3025 W 32nd St Apt 11E Brooklyn, NY, 11224. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of KOMI ADVISORY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 09/10/18. 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, 450 LEXINGTON AVE NEW YORK, NY 10017. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of VIVA WELLNESS LICENSED MENTAL HEALTH COUNSELING PLLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 10/18/18. Office in Albany County. SSNY has been designated as agent of the PLLC upon whom process against it may be served. SSNY shall mail process to the PLLC, 195 Montague Street Brooklyn, NY, 11201. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of EMPIRE SITE MANAGEMENT LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 08/02/18. 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, 7 Links Rd. Smithtown, NY 10754. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of WIN-WIN SOLUTIONS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/24/18. 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, 1349 Putnam Avenue Brooklyn, NY, 11221. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of CLEAR TALENT LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/19/18. 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, 98-120 Queens Blvd Apt, 2K Rego Park, NY,11374. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of ENNOVITY L.L.C.. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/20/18. 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, 20 Wendell St Apt 17D Hempstead, NY, 11501. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of GRAND CENTRAL FINANCIAL PLANNING LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/21/18. 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, 4-74 48th Avenue #6A Long Island City, NY, 11109. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of LA CIMA 63 LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/10/18. 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, 2620 E. 18th Street, Suite 2 Brooklyn, NY, 11235. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of YAZ BEAUTY STUDIO LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 08/08/18. 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, 142-04 45 AVENUE FLUSHING, NY, 11355. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of MICKEY’S 820 LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/23/18. 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, 820 60TH ST BROOKLYN, NY, 11220. Purpose: Any lawful purpose
LEGAL NOTICE
LEGAL NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY PURSUANT TO NEW YORK LIMITED LIABILITY COMPANY SECTION 206. The name of the Limited Liability Company is Cornwell RE LLC. The Articles of Organization were filed with the Secretary of State on December 11, 2018. The County in New York in which the office of the limited liability company is located is Albany County. The Secretary of State has been designated as the agent of the limited liability company upon whom process may be served, and the Secretary of State shall mail a copy of any process served upon the LLC to 2 Van Buren Avenue, Albany, New York 12205. The purpose is any lawful purpose.
LEGAL NOTICE
Notice of formation of CASUAL SEANCE, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 08/13/18. 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, 299 Devoe St Brooklyn, NY, 11211. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of RELEASE BUILDING LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 08/14/18. 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, 300 Cadman Plaza West 12 Fl Brooklyn, NY 11201. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of THE GOOD DEBT RELIEF COMPANY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/23/18. 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, 5 Salzburg Court Staten Island, NY, 10304. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of THE VP APPROACH, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/02/18. 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, 3826 Harper Ave Bronx, NY, 10466. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of DO YOU LIKE MY HAT LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/03/18. 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, 211 Central Park West, Apt 12J, New York, NY, 10024. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of 22 W 21 ST NYC LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/03/18. 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 30 W 21 ST NYC LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/07/18. 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 45 W 45 ST NYC LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/07/18. 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 CAR GURU ANDY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/04/18. 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, 11 Saint Andrews Drive Huntington, NY 11743. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of SRGM VENTURES LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/06/18. 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, 405 E 56th St, Apt 7L New York, NY 10022. Purpose: Any lawful purpose
LEGAL NOTICE
Franklin Street, Patchogue, LLC. Art. of Org. filed with the SSNY on 11/28/2018. Office: AlbanyCounty. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, 1 Herter Place, Dix Hills, New York, 11746. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 300 West 4th Street, LLC Articles of Org. filed with NY Secretary of State (NS) on November 13, 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
Genius Sounds Family Entertainment LLC. Art. of Org. filed with the SSNY on, 11/30/2018. Office location: Albany County. SSNY designated as agent for service of process on LLC. SSNY shall mail copy of process to Northwest Registered Agent, LLC, 90 State Street STE 700 Office 40, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Karner Property Management, LLC. Arts. of Org. filed with the SSNY on 06/05/18. 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, 505 Elm Av.Selkirk, NY 12158. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation, West Ham United LLC. articles of organization filed with the secretary of state of New York (SSNY) on 4/5/18. Office location: Suffolk County. SSNY designated for service of process. SSNY shall mail copies of any process served against the LLC to c/o West Ham United 600 Park Ave Huntington, NY 11743. Purpose: any lawful purpose of activity.
LEGAL NOTICE
Notice of Formation of Limited Liability Company (LLC) The name of the LLC is: 1320 41 LLC Articles of Organization filed with SSNY on: 5/10/2018 NY Office location: Orange County SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to: 1320 41 St. Brooklyn, NY 11218 Purposes: any lawful act or activity
LEGAL NOTICE
Notice of formation of The Eightfold Path LLC. Art. of Org. filed with NY Sec. of State (NS) on 11/16/2018, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to 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 of 169 Myrtle LLC . Articles of Org. filed with NY Secretary of State (NS) on 11/28/2018, 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. at 90 State Street STE. 700 Office 40 Albany NY 12207, Registered Agent Inc, is designated as agent for SOP at 90 State Street STE. 700 Office 40 Albany NY 12207 purpose is any lawful purpose.