Legal notices: Nov. 10, 2016
LEGAL NOTICE
Aurora Informatica, LLC Arts. Of Org. filed with NY Secy. of State (NYSS) on 10/20/16. Office in Albany Co. Northwest Registered Agent, LLC desig. agent of LLC upon whom process against it may be served. NYSS shall mail process served to: 90 State St., Ste 700 Office 40, Albany, NY 12207. Purpose: general.
(1-17-21)
LEGAL NOTICE
Pinky Leon LLC. Art. of Org. filed with the SSNY on 10/27/2016. 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, Suite 700 Office 40, Albany, New York 12207. Purpose: Any lawful purpose.
(2-17-21)
LEGAL NOTICE
Notice of Formation: YIX Fitness LLC. Arts of org. filed with New York Secy of State (NS) on 8/19/16. Office location: Albany County. NS is desig. as agent of the LLC upon whom process may be served. NS shall mail process to: LEGALINC Corporate Services Inc 1967 Wehrle Dr Ste 1 #086 Buffalo, NY 14221. Purpose:any lawful activity.
(3-17-21)
LEGAL NOTICE
Notice of domestic formation of RACE 2 RELATE LLC Articles of Org. filed with NY Secretary of State (NS) on May 11, 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.
(4-17-21)
LEGAL NOTICE
Notice of domestic formation of LMC CONSULTING SERVICES, LLC Articles of Org. filed with NY Secretary of State (NS) on 08/25/2016, 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.
(5-17-21)
LEGAL NOTICE
HOMEADE, LLC. Art. of Org. filed with the SSNY on 7/1/2016. 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, 1350 Magnolia Avenue, Annapolis, MD 21403. Purpose: Any lawful purpose.
(6-17-21)
LEGAL NOTICE
AFG Brokerage, LLC, a Washington LLC formed on 1/07/2004. Application for Authority filed with the Secy. of State of New York (SSNY) on 10/25/2016. Office location: Albany County. The SSNY designated as agent of the foreign LLC upon whom process against it may be served. SSNY shall mail process to: 449 E. Cedar Blvd., Othello, WA 99344. The address of the office required to be maintained in the jurisdiction of its organization is 449 E. Cedar Blvd., Othello, WA 99344. Name and address of the authorized officer in its jurisdiction of organization where a copy of its certificate of organization is filed is Washington Secretary of State, Kim Wyman, 416 Sid Snyder Ave., SW, #250, Legislative Building, Olympia, WA 98501. Purpose of the LLC is any lawful act or activity.
(7-17-21)
LEGAL NOTICE
Notice of formation domestic of Mullen Media LLC. Articles of Org. filed with NY Secretary of State (NS) on 11/03/2016, 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.
(8-17-21)
LEGAL NOTICE
Notice of formation of Seven Across, LLC. filed with NY Secretary of State (NS) on August 18, 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, Albany, New York 12207 purpose is any lawful purpose.
(9-17-21)
LEGAL NOTICE
Helix Scientific LLC Art. of Org. filed with the SSNY on 10/27/2016. 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, 59 Patterson Drive, Glenmont NY 12077. Purpose: Any lawful purpose.
(10-17-21)
LEGAL NOTICE
Notice of formation of a domestic business, Blindfold Exhibition Pictures LLC. Articles of Organization filed with NY Secretary of State (NS) on 09/23/2016, office location: Albany County, NS is designated as agent upon whom process may be served. NS shall mail service of process (SOP) to Delaney Corporate Services, LTD., One Commerce Plaza, 99 Washington Avenue, Suite 805A Albany, New York 12210. Delaney Corporate Services Ltd. is designated as agent for SOP at One Commerce Plaza, 99 Washington Avenue, Suite 805A Albany, NY 12210, purpose is any lawful purpose.
(11-17-21)
LEGAL NOTICE
NOTICE OF FORMATION of limited liability company (LLC). Name: JB COVERT LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 7/28/2016. 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 199 LEE AVENUE, SUITE 751, BROOKLYN, NY 11211. Purpose: any lawful purpose.
(12-17-21)
LEGAL NOTICE
Notice of formation of PM USAEDU, LLC.
Articles of Org. filed with NY Secretary of State (NS) on Aug 5th, 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, purpose is any lawful purpose.
(13-17-21)
LEGAL NOTICE
NOTICE OF FORMATION of limited liability company (LLC). Name: 223 ENTERPRISES LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 9/29/2016. 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 4403 13TH AVENUE, BROOKLYN, NY 11219. Purpose: any lawful purpose.
(16-17-21)
LEGAL NOTICE
NOTICE OF FORMATION of limited liability company (LLC). Name: THOMAS BOYLAND HOLDINGS, LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 10/13/2016. 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 4403 13TH AVENUE, BROOKLYN, NY 11219. Purpose: any lawful purpose.
(17-17-21)
LEGAL NOTICE
KFIR CAPITAL 5TH AVE SF LLC
Notice of Application for Authority of KFIR CAPITAL 5TH AVE SF LLC a foreign limited liability company (LLC). Application for Authority filed with Secretary of State of New York (SSNY) on 09/20/2016. LLC organized in Delaware on 9/15/2016. NY 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 2201 BAY AVENUE BROOKLYN, NY 11210. Office address in jurisdiction of organization: 108 WEST 13TH STREET WILMINGTON, DELAWARE 19801. Copy of Articles of Organization on file with Secy. Of State of Delaware 401 FEDERAL STREET, SUITE 4, DOVER, DE 19901. Purpose: Any lawful purpose
(18-17-21)
LEGAL NOTICE
KFIR CAPITAL 5TH AVE JB LLC
Notice of Application for Authority of KFIR CAPITAL 5TH AVE JB LLC a foreign limited liability company (LLC). Application for Authority filed with Secretary of State of New York (SSNY) on 09/20/2016. LLC organized in Delaware on 9/15/2016. NY 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 1620 AVENUE R BROOKLYN, NY 11229. Office address in jurisdiction of organization: 108 WEST 13TH STREET WILMINGTON, DELAWARE 19801. Copy of Articles of Organization on file with Secy. Of State of Delaware 401 FEDERAL STREET, SUITE 4, DOVER, DE 19901. Purpose: Any lawful purpose
(19-17-21)
LEGAL NOTICE
NOTICE OF FORMATION of limited liability company (LLC). Name: BEDFORD TITLE AGENCY LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 10/14/2016. 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 3155 BEDFORD AVENUE, BROOKLYN, NY 11210. Purpose: any lawful purpose.
(20-17-21)
LEGAL NOTICE
NOTICE OF FORMATION of limited liability company (LLC). Name: 141 ROSS STREET LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 10/13/2016. 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.
(21-17-21)
LEGAL NOTICE
NOTICE OF FORMATION of limited liability company (LLC). Name: JB SCHAEFFER LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 7/13/2016. 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 320 ROEBLING STREET, SUITE 628, BROOKLYN, NY 11211. Purpose: any lawful purpose.
(22-17-21)
LEGAL NOTICE
Notice of formation of Aifos LLC. Articles of Organization were filed with the Secretary of State of NY (SSNY) on 10/26/2016. Office location: Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process served to: The LLC at 90 State Street Suite 700 Office 40, Albany, NY 12207. Purpose: any lawful act.
(23-17-21)
LEGAL NOTICE
Mary Duryea, LLC. filed with Secy. of State of NY (SSNY) on 11/2/16. Office in Albany County. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail to 211 Wormer Rd Voorheesville NY 12186. Purpose: Any lawful.
(24-17-21)
LEGAL NOTICE
Notice of formation of Pro Edge Management LLC. Articles of Org. filed with NY Secretary of State (NS) on 11/02/2016, 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 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.
(25-17-21)
LEGAL NOTICE
Notice of formation of LLC-Tian Ma Express LLC has filed an Articles of Organization with the Secretary of State of New York on 10/26/2016. 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 1314 Central Ave., Albany, NY 12205. 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.
(26-17-21)