Legal notices: Jan. 5, 2017
LEGAL NOTICE
Notice of Formation of JusJam, LLC. Articles of Org. filed with NY Secretary of State (SSNY) on 12/06/16. Office location: Albany County. SSNY is designated as agent upon whom process may be served. SSNY shall mail service of process (SOP) to: Justin Harmond, 60 Henry Street, NY 10002. Purpose: Any Lawful Purpose.
LEGAL NOTICE
Notice of Formation of Mari World, LLC. Articles of Org. filed with NY Secretary of State (SSNY) on 12/06/16. Office location: Albany County. SSNY is designated as agent upon whom process may be served. SSNY shall mail service of process (SOP) to: Justin Harmond, 60 Henry Street, NY 10002. Purpose: Any Lawful Purpose.
LEGAL NOTICE
Notice of Formation of Dwai Sounds, LLC. Articles of Org. filed with NY Secretary of State (SSNY) on 12/06/16. Office location: Albany County. SSNY is designated as agent upon whom process may be served. SSNY shall mail service of process (SOP) to: Justin Harmond, 60 Henry Street, NY 10002. Purpose: Any Lawful Purpose.
LEGAL NOTICE
Notice of formation of TRAVEL SPENDING LLC. Articles of Org. filed with NY Secretary of State (NS) on 12/15/2016. 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. Northwest 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 Live2Ball LLC. Articles of Org. filed with NY Secretary of State (NS) on 11/18/16, 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
BARR VENTURE, 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 15, 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.
LEGAL NOTICE
Notice of formation of NML DEVELOPMENT, LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 12.22.16. 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, 255 Washington Ave Ext, Suite 101, Albany, NY 12205. The purpose is to perform any lawful act or activity.
LEGAL NOTICE
Notice of formation of 9-11 CATARACT STREET, LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 12.22.16. 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, 255 Washington Ave Ext, Suite 101, Albany, NY 12205. The purpose is to perform any lawful act or activity.
LEGAL NOTICE
Notice of formation of 188-190 MAIN STREET, LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 12.27.16. 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, 255 Washington Ave Ext, Suite 101, Albany, NY 12205. The purpose is to perform any lawful act or activity.
LEGAL NOTICE
Notice of formation of LILKY’S PLACE LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 12.19.16. 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, 255 Washington Ave Ext, Suite 101, Albany, NY 12205. The purpose is to perform any lawful act or activity.
LEGAL NOTICE
Notice of formation of ELCA’S PLACE LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 12.15.16. 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, 255 Washington Ave Ext, Suite 101, Albany, NY 12205. The purpose is to perform any lawful act or activity.
LEGAL NOTICE
Marketplace Consulting, LLC
Notice of Formation of the above Limited Liability Company (“LLC”). Articles of Organization (DOM LLC) filed with the Secretary of State of New York (“SSNY”) on December 13, 2016, 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 a copy of any such process served to: Marketplace Consulting, LLC, 90 Fiddlers Lane, Latham, NY 12110. Purpose: Any lawful act.
LEGAL NOTICE
Notice of Formation of a Limited Liability Company (LLC): Name: ALLEGIANT HOLDINGS LLC. Art. Of Org. filed with the SSNY on 05/09/16. Office: Nassau County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to: Gulko Schwed LLP, 499 Chestnut St., Suite 202, Cedarhurst, NY, 11516. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of DashOnSite LLC Articles of Org. filed with NY Secretary of State (NS) on 11/09/2016, 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.