Legal notices: June 8, 2017
LEGAL NOTICE
Notice of Qualification of Cove Programs Insurance Services, LLC Authority filed with Secretary of State of NY (SSNY) on April 20, 2016 Office Located 515 South Flower, Suite 3600, Los Angeles, CA 90071 in the County of Albany SSNY designed as agent of LLC upon whom process against it may be served SSNY shall mail process 515 South Flower, Suite 3600, Los Angeles, CA 90071 Purpose : Non Resident Insurance Agency
LEGAL NOTICE
Notice of Formation of AuCiaire Electrical LLC, a Domestic Limited Liability Company (LLC). Articles of Organization filed with the Secretary of State of New York (SSNY) on 05/1 0/2017. Office location: County of Albany. SSNY is designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to: 46 Menand Rd Menands NY 12204. Purpose: any lawful purpose.
LEGAL NOTICE
Notice of formation of Up the Creek Paddleworks LLC. Articles of Org. filed with NY Secretary of State (NS) on 05/30/2017,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. at, 90 State Street STE 700 Office 40 Albany NY 12207, Registered Agents Inc. is designated as agent for SOP at 90 State Street STE 700 Office 40 Albany NY 12207 purpose is any lawful purpose.
LEGAL NOTICE
Notice of formation of RSI Equity Vehicle I LLC. Articles of Org. filed with NY Secretary of State (NS) on 5/31/17, 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. at 90 State Street STE 700 Office 40 Albany NY 12207, Registered Agents Inc. is designated as agent for SOP at 90 State Street STE 700 Office 40 Albany NY 12207 purpose is any lawful purpose.
LEGAL NOTICE
NOTICE OF FORMATION of limited liability company (LLC). Name: SPICE TOWERS LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 6/14/2004. 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 1274 49TH STREET, BROOKLYN, NY 11219. Purpose: any lawful purpose.
LEGAL NOTICE
NOTICE OF FORMATION of limited liability company (LLC). Name: MEGAPOLIS CONSTRUCTION LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 5/15/2017. 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 7016 20TH AVENUE, #2R, BROOKLYN, NY 11204. Purpose: any lawful purpose.
LEGAL NOTICE
Notice of formation of SSHC CONSULTING LLC. Articles of Org. filed with NY Secretary of State (NS) on 3/17/2017, 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. at 90 State Street STE 700 Office 40 Albany NY 12207, is designated as agent for Registered Agents Inc. SOP at 90 State Street STE 700 Office 40 Albany NY 12207 purpose is any lawful purpose.
LEGAL NOTICE
Notice of formation of Homes By Mohit LLC. Articles of Org. filed with NY Secretary of State (NS) on 5/18/17, 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 at 90 State Street STE 700 Office 40 Albany NY 12207, Northwest Registered Agent, LLC is designated as agent for SOP at 90 State Street STE 700 Office 40 Albany NY 12207 purpose is any lawful purpose.
LEGAL NOTICE
Notice of formation of Atelier Polymath LLC. Articles of Org. filed with NY Secretary of State (NS) on 5/24/2017, 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.
LEGAL NOTICE
ZIPCIDY, LLC Art of Org. with SSNY on 04/07/17. 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. Purpose: Any lawful Purpose.
LEGAL NOTICE
Notice of Formation of Limited Liability Company (LLC) The name of the LLC is: PRESTO SALES LLC Articles of Organization filed with SSNY on: 09/07/2016 NY Office location: Albany County SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to: The LLC 1542 45TH ST. BROOKLYN, NY 11219 Purposes: any lawful act or activity.
LEGAL NOTICE
NOTICE OF FORMATION of limited liability company (LLC). Name: LANTZ TRADING LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 5/30/2017. 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, SUITE 628, BROOKLYN, NY 11211. Purpose: any lawful purpose.
LEGAL NOTICE
NOTICE OF FORMATION of limited liability company (LLC). Name: DAC ENTERPRISING LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 5/25/2017. 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 3806 12TH AVENUE, BROOKLYN, NY 11218. Purpose: any lawful purpose.
LEGAL NOTICE
NOTICE OF FORMATION of limited liability company (LLC). Name: EWYY LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 5/25/2017. 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 635, BROOKLYN, NY 11211. Purpose: any lawful purpose.
LEGAL NOTICE
NOTICE OF FORMATION of limited liability company (LLC). Name: LUBLIN ILD LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 5/16/2017. 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 190 JAVA STREET, APT 2L, BROOKLYN, NY 11222. Purpose: any lawful purpose.
LEGAL NOTICE
NOTICE OF FORMATION of limited liability company (LLC). Name: GREEN MAPLE REALTY LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 5/1/2017. 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 543 BEDFORD AVENUE, SUITE 106, BROOKLYN, NY 11211. Purpose: any lawful purpose.
LEGAL NOTICE
NOTICE OF FORMATION of limited liability company (LLC). Name: 770 LEX HOLDINGS LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 5/23/2017. 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 390 BERRY STREET, SUITE 200, BRROKLYN, NY 11249. Purpose: any lawful purpose.
LEGAL NOTICE
NOTICE OF FORMATION of limited liability company (LLC). Name: SCHOOLES STREET PLAZA LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 11/26/2003. 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 1274 49TH STREET, BROOKLYN, NY 11219. Purpose: any lawful purpose.
LEGAL NOTICE
Notice of qualification of GARNISH ENT., LLC. Authority filed with the Sect’y of State of NY (SSNY) on 04/05/17. Office in Albany County. Formed in CA on 11/30/12. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 342 Livingston Street Brooklyn, NY, 11217. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of NEVERTHELESS, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/05/17. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 365 Bridge St Apt 18C BROOKLYN, NY 11201. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of ALEXANDER THOMAS CAPITAL II, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/06/17. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 425 East 13th Street aPT 1A New York, New York 10009. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of JUSTIFY AGENCY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/28/17. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 455 2nd Ave, 3B New York, NY 10010. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of PICKY INVESTOR LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/21/17. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 175 W. 73rd St, Apt 1C New York, NY 10023. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of LIC PET LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/23/17. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 226 50th Ave Apt 11c Long Island City, NY, 11101. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of RUNDOWN LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/03/17. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 495 Broadway, 4th Fl New York, NY, 10012. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of IBDIDA, LLC. Articles of Org. filed with NY Secretary of State (NS) on 5/26/17, 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.
LEGAL NOTICE
Notice of formation of UNIHUBONLINE LLC. Arts of Org filed with Secy of State of NY(SSNY) on 06/02/17. Office location: Albany County, SSNY is designated as agent upon whom process may be served and shall mail copy of process against LLC to Princ. Bus. add: 1972 New Scotland Road #1004, Slingerlands, NY 12159. Purpose: any lawful act or activity.
LEGAL NOTICE
ARTINISTO LLC. Art. of Org. filed with the SSNY on 05/18/2017. 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, 80 State St, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of TLC PSYCHOLOGY PLLC. Articles of Org. filed with NY Secretary of State (NS) on 5/3 2017/ , 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 at 90 STATE STREET STE 700 ALBANY NY 12207. NORTHWEST REGISTRED AGENT LLC is designated as agent for SOP at 90 STATE STREET STE 700 OFFICE 40 ALBANY NY 12207 purpose is any lawful purpose.
LEGAL NOTICE
Strategy Risk and Controls LLC. Art. of Org. filed with the SSNY on 5/30/17. Office: Albany County. SSNY designated as agent upon whom process against the LLC may be served. SSNY shall mail copy of process to LLC at 90 State Street, Suite 700 Office 40, Albany, NY 12207. Any lawful purpose.
LEGAL NOTICE
Notice of formation of Stone + Current, LLC. Articles of Org. filed with NY Secretary of State (NS) on 05/26/2017. 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. at 90 State Street, Ste 700 Office 40, Albany, NY 12207. Registered Agents Inc. is designated as agent for SOP at 90 State Street, Ste 700 Office 40, Albany, NY 12207. Purpose is any lawful purpose.
LEGAL NOTICE
Notice of Formation
The name of the LLC is Rae Lynns Recycling LLC. The Articles of Organization of the LLC were filed with the Secretary of State concurrently herewith. The office of the LLC is to be located in Greene County. The Secretary of State is designated as agent of the LLC upon whom process against it may be served. The address to which the Secretary of State shall mail a copy of any process against the LLC is C/O Graig Zappia, Tully Rinckey PLLC, 441 New Karner Road, Albany, New York 12205. The purpose of the LLC is to engage in any lawful act or activity.
LEGAL NOTICE
Notice of formation of St Tropez Wine Bar, LLC. Articles of Org. filed with NY Secretary of State (NS) on 05/19/2017, 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. at 90 State Street STE 700 Office 40 Albany NY 12207, Northwest Registered Agent, LLC. is designated as agent for SOP at 90 State Street STE 700 Office 40 Albany NY 12207 purpose is any lawful purpose.