Legal notices: Dec. 29, 2016

LEGAL NOTICE

Notice of Formation of a Limited Liability Company (LLC): Name: MHC Acquisition Fund IV LLC, Articles of Organization filed with the Secretary of State of New York (SSNY) on 10/18/2016. 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 Jay Raymond, 1243 Kings Road, Suite 102 Schenectady, NY 12303.

(1-24-29)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: 1172 JEFFERSON AVE LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 4/27/2015. 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 5904 18TH AVE #73, BROOKLYN, NY 11204. Purpose: any lawful purpose.

(2-24-29)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: FULTON PARK REALTY LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 12/13/2016. 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 2360 FULTON STREET, BROOKLYN, NY 11233. Purpose: any lawful purpose.

(3-24-29)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: ROSE 1180 LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 12/13/2016. 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.

(4-24-29)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: GOTHAM HOMES 4 LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 10/25/2016. 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 8810 136TH STREET, RICHMOND HILL, NY 11418. Purpose: any lawful purpose.

(5-24-29)

LEGAL NOTICE

Notice of formation of 33 Clifford RD LLC, Arts of Org. filed with secretary of New York (SSNY) on 09/09/2016, office location: Albany County. SSNY is designed as agent of LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, 33 Clifford RD, Menands, NY, 12204. Purpose any lawful activity

(6-24-29)

LEGAL NOTICE

Notice of Domestic formation of NorthWhiz Technology LLC.

Articles of Org. filed with NY Secretary of State (NS) on 12/12/2016. 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.

(7-24-29)

LEGAL NOTICE

DM BEAUTY CARE & BROW LLC. Art. of Org. filed with the SSNY on 11/01/16. 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, 90 State Street, STE 700 Office 40, Albany, NY, 12207, USA  Purpose: Any lawful purpose. 

(8-24-29)

LEGAL NOTICE

GIG REALTY, LLC Art. Of Org. Filed Sec. of State of NY 07/21/1999. 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 C/O Tony Yang, 35 Fuller Road, Albany, NY 12205. Purpose: Any lawful act or activity.

(9-24-29)

LEGAL NOTICE

Notice of formation of 54TH AVE MANAGEMENT LLC. Articles of Org. filed with NY Secretary of State (NS) on 11/17/2016, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to 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.

(10-24-29)

 LEGAL NOTICE

Notice of Formation of a Professional Limited Liability Company (PLLC): Name: LEVITZ LAW PLLC. Art. Of Org. filed with the SSNY on 12/14/16.  Office: Nassau County. SSNY designated as agent of the PLLC upon whom process against it may be served. SSNY shall mail copy of process to: Levitz Law PLLC, 648 Derby Avenue, Woodmere, N.Y., 11598. Purpose: Any lawful purpose.

(11-24-29)

LEGAL NOTICE

Notice of Formation of a Limited Liability Company (LLC): Name: MEM LIBERTY LLC. Art. Of Org. filed with the SSNY on 12/13/16.  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: Marc Mouhadeb, 200 East 72nd Street., Apt. 25C, New York, NY, 10021. Purpose: Any lawful purpose.

(12-24-29)

LEGAL NOTICE

UPSTATE DENOMINATOR, LLC Notice of formation of the above Limited Liability Company (“LLC”). Articles of Organization filed with the N.Y.S. Department of State (“NYSDOS”) on December 7, 2016. Office location: Albany County. The address for principal place of business is 19 Executive Park Drive, Clifton Park, New York 12065. The Secretary of State is designated as agent for service of process. NYSDOS shall mail a copy of any such process served to: The LLC, 19 Executive Park Drive, Clifton Park, New York 12065. Purpose: Any lawful business purpose.

(13-24-29)

LEGAL NOTICE

NOTICE OF FORMATION

DOMESTIC LIMITED LIABILITY COMPANY (LLC).

Name: T.E.C. Northeast of Albany, LLC. Articles of Organization filed with NY Secretary of State, December 27, 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 100 Ewing Lane, Schenectady, NY 12306.

(14-24-29)

 

LEGAL NOTICE

Notice of Qualification of MedBen Analytics LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 12/12/2016. Office location: Albany County. LLC formed in Ohio (OH) on 10/08/2015. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o Corporation Service Co., 80 State St., Albany, NY 12207-2543. OH addr. of LLC: 1975 Tamarack Rd., P.O. Box 1200, Newark, OH 43058-1200. Cert. of Form. filed with OH Secy. of State, 180 East Broad St., 16 th Floor, Columbus, OH. 43215. Purpose: Any lawful activity.

(15-24-29)

LEGAL NOTICE

 Notice of Formation of a Limited Partnership (LP): Name: LITTON APARTMENTS INVESTOR L.P. Limited Partnership filed with the SSNY on 12/22/16.  Office: Albany County. SSNY designated as agent of the LP upon whom process against it may be served. SSNY shall mail copy of process to: Judah Kunstler, CPA, 499 Chestnut St., Suite 206, Cedarhurst, NY, 11516. Purpose: Any lawful purpose.

(16 -24-29)

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.