legals 5-8-14a

LEGAL NOTICE

Notice of formation of Aleph & Grisbi, LLC. Articles of Org. filed with NY Secretary of State (NS) on February, 25, 2014, 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.

(1-37-42)

LEGAL NOTICE

NOTICE OF FORMATION of Ocean Pkwy 2014 LLC. Arts of Org filed with Secy. of State of NY (SSNY) on 3/21/14. Office location: Albany County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to: 210 Cedar Ave, Hewlett, NY 11557. Purpose: any lawful act.

(15-37-42)

LEGAL NOTICE

Notice of formation of Bleu Mode LLC. Articles of Org. filed with NY Secretary of State (NS) on 11/20/2013, 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.

(2-37-42)

LEGAL NOTICE

Notice of formation of The Willary LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 3/7/14. Office in Albany Co. SSNY desig. agent upon whom process may be served. SSNY shall mail service of process (SOP) to NW Reg. Agent LLC @ 90 State St STE 700 Office 40, Albany, NY 12207, NW Reg. Agent LLC is desig. as agent for SOP at 90 State St STE 700 office 40, Albany, NY 12207, purpose any lawful purpose.

(3-37-42)

LEGAL NOTICE

NOTICE OF FORMATION DOMESTIC LIMITED LIABILITY COMPANY (LLC). Name: R3 CAPITAL LLC. Articles of Organization filed with NY Secretary of State, March 17, 2014. 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 7304 5th Ave PMB #317, Brooklyn, NY 11209.

(4-37-42)

LEGAL NOTICE

Notice of qualification of StuFund Advisors, LLC. Articles of Org. filed with NY Secretary of State (NS) on March 17, 2014 office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to InCorp Services, Inc., One Commerce Plaza, 99 Washington Ave., Ste. 805-A, Albany, NY 12210-2822, InCorp Services, Inc. is designated as agent for SOP at One Commerce Plaza, 99 Washington Ave., Ste. 805-A, Albany, NY 12210-2822.

(5-37-42)

LEGAL NOTICE

Notice of formation of AIM Healthcare Staffing LLC.  Articles of Org. filed with NY Secretary of State (NS) on 3/17/2014, 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.

(6-37-42)

LEGAL NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY.  Name: Ancona1 LLC. Articles of Organization were filed with the Secretary of State of New York (“SSNY”) on 3/24/14.  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, c/o Daniel Ancona, 13 Balsam Way, Albany, New York 12205. Purpose: For any lawful purpose.

(7-37-42)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: 679 EAST 3RD LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 3/20/2014. 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 679 EAST 3RD STREET,  BROOKLYN, NY 11218. Purpose: any lawful purpose.

(8-37-42)

LEGAL NOTICE

NOTICE OF FORMATION of Fri-Olev LLC. Arts of Org filed with Secy. of State of NY (SSNY) on 1/7/14. Office location: Albany County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to: 210 Cedar Ave, Hewlett, NY 11557. Purpose: any lawful act.

(14-37-42)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: 1346 40 LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 3/21/2014. 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 4010 14TH AVENUE,  BROOKLYN, NY 11218. Purpose: any lawful purpose.

(9-37-42)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: 1333 41 LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 3/21/2014. 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 4010 14TH AVENUE,  BROOKLYN, NY 11218. Purpose: any lawful purpose.

(10-37-42)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: 1063 54 LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 3/21/2014. 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 4010 14TH AVENUE,  BROOKLYN, NY 11218. Purpose: any lawful purpose.

(11-37-42)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: 4010 14 LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 3/21/2014. 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 4010 14TH AVENUE,  BROOKLYN, NY 11218. Purpose: any lawful purpose.

(12-37-42)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: 1072 53 LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 3/21/2014. 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 4010 14TH AVENUE,  BROOKLYN, NY 11218. Purpose: any lawful purpose.

(13-37-42)

LEGAL NOTICE

NOTICE OF FORMATION OF LLC Articles of Organization for Vanguard Wireless Consulting LLC were filed with the Secretary of State of New York on February 21, 2014. The office of the company is located in Albany County. The Secretary of State has been designated as agent upon which process may be served and a copy of process shall be mailed by the Secretary of State to the LLC to InCorp Services Inc, One Commerce Plaza, Albany, New York 12210. Purpose: for any lawful activity for which limited liability companies may be formed under the law.

(20-37-42)

LEGAL NOTICE

Notice of formation of Flick of the Switch Design Services L.L.C. Arts of Org. filed with NY Secretary of State (NS) on 05/05/2004. Office location: Albany County. NS is desig. 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.

(21-37-42)

LEGAL NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: InnerG Fitness, LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 11/18/2013. 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, 6 East 30th Street, 2nd Floor, New York, NY 10016. Purpose: For any lawful purpose.

(22-37-42)

LEGAL NOTICE

Notice of qualification of Avatar Ventures, LLC. Articles of Org. filed with NY Secretary of State (NS) on November 26, 2013, 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, STE 700 Office 40, NW Registered Agent LLC is designated as agent for SOP at 90 State Street, STE 700 Office 40, purpose is any lawful purpose.

(1-38-43)

LEGAL NOTICE

Surf & Stillwell, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 3/12/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to PO BOX 10873, Albany, NY 12201. Purpose: General.

(23-39-44) 

LEGAL NOTICE

NOTICE FOR PUBLICATION

FORMATION OF A NEW YORK LIMITED LIABILITY COMPANY PURSUANT TO NEW YORK LIMITED LIABILITY COMPANY LAW SECTION 206

1. The name of the limited liability company: PINNACLE INNOVATIONS, LLC

2. The date of filing of the articles of organization with the Secretary of State was FEBRUARY 26, 2014.

3. The county in New York in which the office of the company is located is ALBANY

4. The Secretary of State has been designated as agent of the company upon whom process may be served, and the Secretary of State shall mail a copy of any process against the company served upon him or her to 3275 Marilyn Street, Schenectady, NY 12303

5. The name and address in New York of the company’s registered agent upon whom process against the company may be served is Adrienne Kleiber, 3275 Marilyn Street, Schenectady, NY 12303

6. The business purpose of the company is to engage in any and all business activities permitted under the laws of the State of New York.

(23-37-42)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: RIDGEWOOD GROUP 1929 LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 3/25/2014. 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 4616 16TH AVENUE,  BROOKLYN, NY 11204. Purpose: any lawful purpose.

(2-38-43)

LEGAL NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: MyNotes EHR, LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 03/10/2014. 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, 6 Swayze Drive, Latham NY 12110. Purpose: Cloud EHR consulting.

(3-38-43)

LEGAL NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: POMPONIO CONSULTING, LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on December 9th, 2013. 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, 20 Stuyvesant Oval – Apt 7g New York, NY 10009. Purpose: For any lawful purpose.

(4-38-43)

LEGAL NOTICE

NOTICE OF FORMATION OF: Nicholas A. Battaglia, Esq., PLLC, office in Albany County; Articles of Organization filed with SSNY on 11/13/2013.  SSNY designated agent of PLLC upon whom process may be served.  SSNY shall mail a copy of process to: Conway & Kirby, LLP, ATTN: Nicholas A. Battaglia, Esq., 9 Cornell Road, Latham, New York 12110.  Purpose: practicing law and providing legal services, and any lawful acts and or activities for which professional limited liability companies may be organized under the PLLC Law.

(12-38-43)

LEGAL NOTICE

Notice of formation [domestic]/qualification] of DECLUTTER 123 L.L.C. Articles of Org. filed with NY Secretary of State (NS) on 2/18/2014, 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.

(2-39-44)

LEGAL NOTICE

Notice of formation of art:product LLC. Arts. of Org. filed with NY Sect’y of State (NS) on 01/22/2014, 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.

(3-39-44)

LEGAL NOTICE

Notice of formation [domestic] of Koshie Consultants LLC. Articles of Org. filed with NY Secretary of State (NS) on 3/24/14 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.

(4-39-44)

LEGAL NOTICE

Notice of qualification of Embedded Adventures LLC.

Articles of Org. filed with NY Secretary of State (NS) on February 14, 2014, 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.

(5-39-44)

LEGAL NOTICE

NOTICE FOR PUBLICATION

FORMATION OF A NEW YORK LIMITED LIABILITY COMPANY PURSUANT TO NEW YORK LIMITED LIABILITY COMPANY LAW SECTION 206

The name of the limited liability company: LTW HOMES, LLC.

The date of filing of the articles of organization with the Secretary of State was DECEMBER 10, 2013.

The county in New York in which the office of the company is located is SCHENECTADY.

The Secretary of State has been designated as agent of the company upon whom process may be served, and the Secretary of State shall mail a copy of any process against the company served upon him or her to 1512 Giffords Church Road, Princetown, NY 12306

The name and address in New York of the company’s registered agent upon whom process against the company may be served is Larry Wilkins, 1512 Giffords Church Road, Princetown, NY 12306.

The business purpose of the company is to engage in any and all business activities permitted under the laws of the State of New York.

(10-39-44)

LEGAL NOTICE

Notice of Formation: Sue Ding Productions LLC. Arts of org. filed with New York Secy of State (NS) on 4/7/2014. Office in Albany Co. NS desig. agent of the LLC upon whom process may be served. NS shall mail process to: Sue Ding Productions LLC, 62 Fields End Dr., Glenmont, NY 12077. Purpose: any lawful activity.

(11-39-44)

LEGAL NOTICE

Notice of qualification of Mymering-Manhattan, LLC. Articles of Organization filed with the NY Secretary of State (N S) on January 15, 2014, 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, NM 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.

(35-39-44)

LEGAL NOTICE

Notice of formation of 14K Enterprises LLC. Articles of Org. filed with NY Secretary of State (NS) on 4/10/2014, 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.

(14-39-44)

LEGAL NOTICE

Notice of Formation of Shaker Violin Repair LLC 

Arts. of Org. of this Limited Liability Company (LLC) were filed with the Secy. of State of NY (SSNY) on 4/1/14.  The LLC maintains its office in Albany County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of any process served to the LLC at: The LLC, 4229 River Road Latham, New York 12110.  Purpose: for any lawful activity for which limited liability companies may be formed under the law.

(15-39-44)

LEGAL NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: Feeney Wireless LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 03/28/14. 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, PO Box 2549, Eugene, OR  97402-0203. Purpose: For any lawful purpose. 

(16-39-44)

LEGAL NOTICE

Notice of Qual. of Capital Claims Management, LLC filed with Sec of State NY (SSNY): 2/7/14.  in Albany Co. Formed in CA: 11/25/13. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to: C/O Corporation Service Company, 80 State St, Albany, NY 12207-2543. Principal Office: 575 Anton Blvd Fl 3, Costa Mesa, CA 92626. Arts. of Org. filed with Ca Secy. Of State, 1500 11th St, Sacramento, CA 95815.  Purpose: General.

(17-39-44)

LEGAL NOTICE

Notice of Qual. of Opening Ceremony Holdings LLC filed with Sec of State NY (SSNY): 4/1/14.  in Albany Co. Formed in DE: 7/16/12. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to: PO BOX 10873, Albany, NY 12201. Foreign add: Corporation Service Company, 2711 Centerville Rd Ste 400, Wilmington, DE 19808. Arts. of Org. filed with Secy. Of State Of De, Div Of Corp., 401 Federal St, Dover, DE 19901.  Purpose: General.

(18-39-44)

LEGAL NOTICE

Notice of Qual. of Opening Ceremony Ip LLC filed with Sec of State NY (SSNY): 4/1/14.  in Albany Co. Formed in DE: 7/16/12. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to: PO BOX 10873, Albany, NY 12201. Foreign add: Corporation Service Company, 2711 Centerville Rd Ste 400, Wilmington, DE 19808. Arts. of Org. filed with Secy. Of State Of De, Div Of Corp., 401 Federal St, Dover, DE 19901.  Purpose: General.

 (19-39-44)

LEGAL NOTICE

Bright Brother Cleaning Service LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 3/25/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to PO Box 10873, Albany, NY 12201. Purpose: General.

(20-39-44)

LEGAL NOTICE

Hemroc Construction Group LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 3/28/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to PO BOX 10873, Albany, NY 12201. Purpose: General.

 (21-39-44)

LEGAL NOTICE

Talkfinance LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 3/27/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to PO Box 10873, Albany, NY 12201. Purpose: General.

 (22-39-44)

LEGAL NOTICE

NOTICE OF FORMATION OF DELMAR HERBALS, LLC 

The name of the company is Delmar Herbals, LLC. Articles of Organization were filed on March 24, 2014. LLC’s office is in Albany County. The Secretary of State of the State of New York is designated as agent for service of process and shall mail a copy of process to 159 Westchester Drive North, Delmar, New York, 12054. The purpose of LLC is to engage in any lawful act or activity.

(13-39-44)

LEGAL NOTICE

Overing Holdings LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 3/19/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to PO BOX 10873, Albany, NY 12201. Purpose: General.

(26-39-44)

LEGAL NOTICE

Codon Productions, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 4/10/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to PO Box 10873, Albany, NY 12201. Purpose: General.

(27-39-44) 

LEGAL NOTICE

77 Weirfield Holdings LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 4/10/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to PO BOX 10873, Albany, NY 12201. Purpose: General.

 (28-39-44)

LEGAL NOTICE

Law Office Of Shapsi Burekhovich PLLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 3/20/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to PO BOX 10873, Albany, NY 12201. Purpose: Profession of Law.

 (29-39-44)

LEGAL NOTICE

703 Realty LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 2/20/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to PO BOX 10873, Albany, NY 12201. Purpose: General.

(30-39-44) 

LEGAL NOTICE

Strategic Construction Usa LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 3/20/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to PO Box 10873, Albany, NY 12201. Purpose: General.

(31-39-44) 

LEGAL NOTICE

Hatro Holdings Xvi LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 1/16/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to PO BOX 10873, Albany, NY 12201. Purpose: General.

(24-39-44)

LEGAL NOTICE

Notice of Qual. of MHREALTY ,LLC. Fictitious Name: MHREALTY 2, LLC. Filed with Sec of State NY (SSNY): 4/4/14. in Albany Co. Formed in UT: 11/8/13. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to: PO Box 10873, Albany, NY 12201. Foreign Add: 10421 S Jordan Gateway Ste 600, South Jordan, UT 84095. Arts. of Org. filed with Secy of State of UT, Div of Corp & Commercial Code S.M. Box 146705, Salt Lake City, UT 84114-6705. Purpose: General.

(25-39-44) 

LEGAL NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY: Travel Hooligan LLC. Articles of Organization filed with the Secretary of State of New York (SSNY) on 04/01/2014. Office location: Albany County. SSNY is designated as agent upon whom process against it may be served. SSNY shall mail copy of process to the LLC. 32 Fryer Lane, Altamont NY, 12009. Purpose: for any lawful purpose.

(1-39-44)

LEGAL NOTICE

Notice of organization of WellNest Studios - Fitness & Wellness, LLC filed with the Secretary of State of NY (SSNY) on 4/10/14.  Office location, County of Albany.  SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to William G Laznovsky, 46A Quarry Drive, Albany, NY 12205.  Purpose:  any lawful act.

(1-40-45)

LEGAL NOTICE

PUBLICATION NOTICE OF ORGANIZATION OF LIMITED LIABILITY COMPANY. The name of the LLC is La Maison de Puppy LLC. The Art. of Org. were filed with New York’s Secretary of State (“NYSS”) on 4/01/2014. The office is to be located in Albany County. The principal business location is 365 W. 20th St., Apt. #1A, New York, NY 10011. The NYSS is designated as agent upon whom process may be served. The NYSS shall mail a copy of any process to the registered agent: Northwest Registered Agent LLC, 90 State Street, STE 700 Office 40, Albany NY 12207. The purpose of the business of the Company is any lawful activity. 

(2-40-45)

LEGAL NOTICE

Pragati West LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 3/27/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to PO BOX 10873, Albany, NY 12201. Purpose: General.

 (3-40-45)

LEGAL NOTICE

371 Nostrand Ave LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 3/8/13. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to PO Box 10873, Albany, NY 12201. Purpose: General.

(4-40-45) 

LEGAL NOTICE

421 Union Avenue LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 4/14/11. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to Carnegie Management Inc., 545 Broadway 4th Fl, Brooklyn, NY 11206. Purpose: General.

(5-40-45) 

LEGAL NOTICE

Hayaa Dewitt LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 3/31/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to PO BOX 10873, Albany, NY 12201. Purpose: General.

(6-40-45) 

LEGAL NOTICE

Vital Fashion Group LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 3/27/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to C/O Usacorp Inc, PO Box 10873, Albany, NY 12201. Purpose: General.

(7-40-45) 

LEGAL NOTICE

Absolute Foam Insulation LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 3/31/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to PO Box 10873, Albany, NY 12201. Purpose: General.

(8-40-45) 

LEGAL NOTICE

Zemka Zeta LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 4/7/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to PO BOX 10873, Albany, NY 12201. Purpose: General.

(9-40-45) 

LEGAL NOTICE

Killswitch LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 3/26/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to PO BOX 10873, Albany, NY 12201. Purpose: General.

(10-40-45) 

 

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.