Legal notices: Dec. 22, 2016

LEGAL NOTICE

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY. Brunch and Budget, LLC, a New York limited liability company (“Brunch and Budget”) filed its Application of Authority with the Secretary of State of New York (“SSNY”) on March 17, 2016. Brunch and Budget’s office location is in 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: 90 State Street, Suite 700, Office 40, Albany, NY 12207. The general purpose is financial advisory and consultancy services.

(1-23-28)

LEGAL NOTICE

Notice of Formation of a Limited Liability Company (LLC): Name: EREM PROPERTY LLC, Articles of Organization filed with the Secretary of State of New York (SSNY) on 11/17/2016. 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: c/o EREM PROPERTY LLC, 320 Point of Woods Drive, Albany, NY 12203. Purpose: Any Lawful Purpose. Latest date upon which LLC is to dissolve: No specific date.

(2 23-28)

LEGAL NOTICE

Notice of domestic formation of Bunzai LLC. Articles of Org. filed with NY Secretary of State (NS) on 10/17/2016 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.

(3 23-28)

 

LEGAL NOTICE

Notice of formation of Blue Mango Productions, LLC. Articles of Org. filed with NY Secretary of State (NS) on 12/7/16, 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 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 23-28)

 

LEGAL NOTICE

SNGS LLC, dom. LLC, filed with SSNY 12/9/16. Office: Albany Co. SSNY desig. agt. upon whom process against LLC may be served. SSNY shall mail process (SOP) to Registered Agents Inc. (RA), 90 State St STE 700 Office 40. RA is designated as agent for SOP at 90 State St STE 700 Office 40, purpose is any lawful purpose.

(5 23-28)

 

LEGAL NOTICE

Notice of formation of Orion Trading NY LLC. Articles of Org. filed with SSNY on 10/20/16. Office location: Albany County. SSNY is designated as agent upon whom process may be served and shall mail process to NW Registered Agent LLC, 90 State St STE 700 Office 40, Albany, NY 12207. Purpose: Any lawful activity.

(6 23-28)

LEGAL NOTICE

Notice of Formation of Electric Energy Services & Advisors, LLC. Arts of Org. filed with New York Secy of State (SSNY) on 10/31/16. Office location: Albany County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 2 Stonebriar Dr., Slingerlands, NY 12159. Purpose: energy services.

(7 23-28)

LEGAL NOTICE

Notice of Qual. Of Prevent Alarm Company, LLC filed with the Sec of State NY (SSNY): 11/30/16. In Albany Co. Formed in DE: 5/6/1999. SSNY desig. Agent of LLC upon whom process against it may be served & shall mail process to: Incorp Services, Inc., One Commerce Plz, Ste 805-a, 99 Washington Ave., Albany, NY 12210-2822. Principal Office: 91C Lukens Dr., New Castle, DE 19720. Cert. Of Form. filed with the Division of Corporations, PO BOX 898, Dover, DE. Purpose: General.

(8 23-28)

LEGAL NOTICE

NOTICE OF FORMATION

DOMESTIC LIMITED LIABILITY COMPANY (LLC). Name: ALEZI LLC. Articles of Organization filed with NY Secretary of State, December 13, 2016. Purpose: to engage in any lawful act or activity. Office: in Albany County. Secretary of State is agent for process against LLC and shall mail copy to 6 Duncan Drive, Latham, New York 12110.

(9 23-28)

LEGAL NOTICE

NOTICE OF FORMATION OF

NOTICE OF FORMATION OF A DOMESTIC LIMITED LIABILITY COMPANY (LLC)

The name of the LLC is Prime Alternative Partners LLC. The Articles of Organization of the LLC were filed with the NY Secretary of State on December 12, 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 c/o Dean DeVito, 621 Columbia Street, Cohoes, New York 12047.

(10 23-28)

LEGAL NOTICE

Notice of domestic formation of Larone Artisans LLC.

Articles of Org. filed with NY Secretary of State (NS) on November 22, 2016 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.

(11 23-28)

LEGAL NOTICE

ELJAY Pictures Entertainment, LLC, a Delaware limited liability company (EPE) filed its Application of Authority with the Secretary of State of New York (SSNY) on 11/23/16. Office: Albany County. SSNY is designated as agent upon whom process may be served. SSNY shall mail service of process (SOP) to Northwest Registered Agent LLC @ 90 State St. STE 700 office 40 . Northwest Registered Agent LLC is designated as agent for SOP at 90 State St. STE 700 office 40. Purpose: Any lawful activity.

 (12 23-28)

LEGAL NOTICE

Notice of formation of Hudson Far West, LLC. Articles of Org. filed with NY Secretary of State (NS) on December 12 th , 2016, 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.

(13 23-28)

LEGAL NOTICE

NOTICE OF FORMATION OF

LIMITED LIABILITY COMPANY

BROADWAY QUAY, LLC

The name of the limited liability company is Broadway Quay, LLC. The Articles of Organization were filed on December 8, 2016 with the New York State Department of State. The County within this State where the office of the company is to be located is Albany County. The Secretary of State is designated as agent of the company upon whom process against it may be served. The post office address to which the Secretary of State may mail a copy of any process against the company is 40 Beaver Street, Albany, New York 12207. The purpose of the business of the LLC is any lawful purpose permitted of a limited liability company in the State of New York.

(14 23-28)

LEGAL NOTICE

NOTICE OF FORMATION OF

LIMITED LIABILITY COMPANY

101 NOTT TERRACE, LLC

The name of the limited liability company is 101 Nott Terrace, LLC. The Articles of Organization were filed on November 7, 2016 with the New York State Department of State. The County within this State where the office of the company is to be located is Albany County. The Secretary of State is designated as agent of the company upon whom process against it may be served. The post office address to which the Secretary of State may mail a copy of any process against the company is P.O. Box 38070, Albany, New York 12203. The purpose of the business of the LLC is any lawful purpose permitted of a limited liability company in the State of New York.

(15 23-28)

LEGAL NOTICE

Notice of domestic formation of Indacube, LLC. Articles of Org. filed with NY Secretary of State (NS) on 12/19/2016, 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.

(16 23-28)

LEGAL NOTICE

 Notice is hereby given that a license, number pending, for wine and beer has been applied for by the undersigned to sell beer and wine at retail in a seafood market/restaurant under the Alcohol Beverage Control Law at Star Plaza, 2050 Western Avenue, Suite 104, Guilderland NY, Albany County, for on premises consumption.Albany Pride Seafood DBA fin – your fishmonger, Star Plaza, 2050 Western Avenue Suite 104, Guilderland NY 12084.

(17-23)

LEGAL NOTICE

Notice of formation of LLC-309 Central LLC has filed an Articles of Organization with the Secretary of State of New York on 11/7/16.  Its office is located in Albany County.  The Secretary of State has been designated as agent upon whom process may be served.  A copy of any process shall be mailed to 309A Central Ave., Albany, NY 12206.  Its business is to engage in any lawful activity for which limited liability companies may be organized under Section 203 of the New York Limited Liability Company Act. 

(18-23-28)

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.
(19-23-28)

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.

(20-23-28)

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.

(21-23-28)

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.