Legal notices: Nov. 9, 2017

LEGAL NOTICE

Notice of formation of Mifa Music Training LLC. Articles of Org. filed with NY Secretary of State (NS) on Aug. 11, 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 Agent Solutions, Inc. @ 99 Washington Ave. Suite 1008, Albany, NY 12260; Registered Agent Solutions, Inc. is designated as agent for SOP at 99 Washington Ave. Suite 1008, Albany, NY 12260; purpose is any lawful purpose.

 

LEGAL NOTICE

Notice of Formation of Kenridge LLC, Art. of Org. filed with Sec’y of State (SSNY) on 10/11/17. 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 Matthew Murnane, 272 S. Main Ave., Albany, NY 12208. Purpose: any lawful activities.

 

LEGAL NOTICE

Notice of formation of Synced Up NYC, LLC. Articles of Org. filed with NY Secretary of State (NS) on 8/14/17, 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, 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

Notice of formation of 26ROADASTORIA LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/29/16. 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, 23-67 36 ST ASTORIA, NY, 11105. Purpose: Any lawful purpose

 

 

LEGAL NOTICE

Notice of formation of ENVISION HYPNOTHERAPY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 06/05/17. 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, 445 Broadhollow Rd, Ste 25 Melville, NY, 11747. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of Alva Capital Partners 2, LLC. Certificate of Authority filed with NY Secretary of State (NS)

on 9/27/17, 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, who is designated as agent for SOP.  Purpose is any lawful purpose.

 

LEGAL NOTICE

Notice of formation of Exceptional Media, LLC. Articles of Org. filed with NY Secretary of State (NS) on 10/18 /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 at 90 State St., STE 700, Office 40, Albany, NY 12207.  Registered Agents Inc. 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 qualification of CITY SOIREE LLC. Authority filed with the Sect’y of State of NY (SSNY) on 10/16/17. Office in Albany County. Formed in NV on 06/12/17. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 5940 S Rainbow Blvd Ste 400 ECM #63952 Las Vegas, NV 89118. Purpose: Any lawful purpose

 

 

LEGAL NOTICE

Notice of formation of domestic Pro Body Manual Massage Therapy, PLLC.

Articles of Org. filed with NY Secretary of State (NS) on 10/24/17 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 Pondechelli LLC. Articles of Org. filed with NY Secretary of State (NS) on 10/27/2017, 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

Notice of formation of PEEPS MEDIA LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 10/23/17. 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, 43-25 HUNTER ST, APT 2610 LONG ISLAND CITY, NY 11101. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of THE BUBBLE COMPANY NY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 10/23/17. 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, 156 LAWRENCE STREET BROOKLYN, NY 11201. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of THE ENTERPRISE HOENER LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 10/06/17. 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, 443 9TH ST. # 2F Brooklyn, NY 11215. Purpose: Any lawful purpose

 

LEGAL NOTICE

RDJ Holding, LLC, a Delaware limited liability company, filed its Application of Authority with NY Secretary of State (NS) on 10/24/2017.  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

RDJ Capital Advisors, LLC, a Delaware limited liability company, filed its Application of Authority with NY Secretary of State (NS) on 10/24/2017.  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

Notice of formation of Sisters in Blue LLC.  

Articles of Org. filed with NY Secretary of State (NS) on 10/30/2017, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process to: Registered Agent Inc. at  90 State St STE 700 Office 40, Albany, NY 12207 Registered Agents Inc.  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 qualification of JUICE LABS LLC. Authority filed with the Sect’y of State of NY (SSNY) on 10/06/17. Office in Albany County. Formed in DE on 06/01/17. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 350 5th Ave, Suite 7610 New York, NY 10118. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of qualification of CHI CONSULTING ENGINEERS, LLC. Authority filed with the Sect’y of State of NY (SSNY) on 09/28/17. Office in Albany County. Formed in NJ on 06/22/16. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 11 Softwood Way Warren, NJ 07059. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of ALEXANDRETTA PRESS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 09/13/17. 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, 36 West 90th St - Apt B New York, NY, 10024. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation [domestic] of CB Mutual Real Estate LLC.

Articles of Org. filed with NY Secretary of State (NS) October 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 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

NOTICE OF FORMATION of BRICKHOUSE FITNESS LLC. Art. of Org. filed w/Secy. of State of NY (SSNY) on 9/1/17. Location: Albany County. John Lucarelli Jr. designated as agent for service of process & shall mail same to 17 Oxford Place, Albany NY 12203. Purpose: Any lawful activity.

 

 

LEGAL NOTICE

NOTICE OF FORMATION of Lucarelli & Cahill LLC. Art. of Org. filed w/Secy. of State of NY (SSNY) on 10/17/17. Location: Albany County. John Lucarelli Jr. designated as agent for service of process & shall mail same to 17 Oxford Place, Albany NY 12203. Purpose: Any lawful activity.

 

 

LEGAL NOTICE

Notice of formation of A&M Retail LLC. Articles of Org. filed with NY Secretary of State (NS) on 11/01/2017, 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

Notice of formation [domestic] of Per Diem Firm LLC.

Articles of Org. filed with NY Secretary of State (NS) on 10/30/17, 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, 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

Notice of formation of Madison + Melrose LLC. Articles of Org. filed with NY Secretary of State (NS) on 10/29/17, 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 purpose is any lawful purpose.

 

LEGAL NOTICE

Notice of formation of One Sun Rising LLC, a domestic Limited Liability Company (LLC). Articles of Organization filed with the NY State Secretary of State on 12/05/2016. NY office location: Albany County. The secretary of State is designated as agent upon whom process against the LLC may be served.  The secretary of State shall mail a copy of any such process against the LLC to 90 State Street, Suite 700, Office 40 Albany NY, 12207. Purpose: Global issues based strategy and communications consulting.

 

LEGAL NOTICE

Notice of formation of BuildIT NYC LLC.

Articles of Org. filed with NY Secretary of State (NS) on September 25th, 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

Notice of formation of Tappan Research LLC. Articles of Org. filed with NY Secretary of State (NS) on 10/23/2017, 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 Deliciousville Foods, LLC. Articles of Org. filed with NY Secretary of State (NS) on 10/11/17, 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 INTERNATIONAL DEBATE RESEARCH ASSOCIATES, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 08/22/17. 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, 71-63 166th St Apt 2 Fresh Meadows, NY, 11365. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of 6084 REALTY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 09/28/17. 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, 60-84 67TH AVE RIDGEWOOD, NY 11385. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of GRAND STREET CONSULTING, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 09/08/17. 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, 473 Broadway - 6th Floor New York, NY, 10013. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of PANACEA ENTERPRISES, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 09/11/17. 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, 538 Lorimer St Apt 7 Brooklyn, NY, 11211. Purpose: Any lawful purpose

 

LEGAL NOTICE

NOTICE of formation of GTG RENTAL LLC. Articles of Organization filed with the Secretary of State (SSNY) on 4/25/17. Office Location: Albany County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 120 Brandon Terrace Albany NY 12203. Purpose: any lawful activities.

 

LEGAL NOTICE

Notice of formation of TTSS CAPITAL LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 09/25/17. 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, 1661 First Ave, Apt 2N New York, NY 10028. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of D+D PROPERTY GROUP, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 10/03/17. 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, 90 State Street Suite 700 Office 40 Albany, NY 12207. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of COPPER AND RISE, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 09/11/17. 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, 710 West End Ave., 11D New York, NY 10025. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of Qualification of ConcealFab AAS Integrated Solutions LLC. Authority filed with NY Sec of State (SSNY) on 10/26/17. Office location: New York County. LLC formed in Louisiana (LA) on 9/7/17. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 111 8 th  Ave, NY, NY 10011.LA address of LLC: 2609 N. River Rd, Port Allen, LA 70767. Cert. of Formation filed with LA Sec of State, 8585 Archives Ave, Baton Rouge, LA 70809. The name and address of the Reg. Agent is CT Corporation System, 111 8 th  Ave, NY, NY 10011. Purpose: any lawful activity.

 

LEGAL NOTICE

Notice of domestic organization of The Fadara Group LLC. Articles filed with NY Secretary of State (NS) on July 25, 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 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.

 

LEGAL NOTICE

Notice of formation of Lukamorie LLC .

Articles of Org. filed with NY Secretary of State (NS) on 9/26/2017, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to 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

Notice of formation domestic of ​Luo LLC.   Articles of Org. filed with NY Secretary of State (NS) on ​October 11, 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

Notice of formation of Eagle Pride Supply LLC. Articles of Org. filed with NY Secretary of State (NS) on 10/30/17, 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 Journey To Launch LLC. Articles of Org. filed with NY Secretary of State (NS) on 7/6/17, 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 Like The Weekend LLC . Articles of Org. filed with NY Secretary of State (NS) on 10/24/17 , 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, 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: 1153 ST JOHNS REALTY LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 1/29/2016. 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 61 HARRISON AVENUE, APT. 2J, BROOKLYN, NY 11211. Purpose: any lawful purpose.

 

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: 127-03 20TH AVE LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 10/26/2017. 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 175 BLAKE AVENUE, BROOKLY, NY 11212. Purpose: any lawful purpose.

 

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: PADLAND HOLDINGS LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 10/31/2017. 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 1151 EAST 34TH STREET, BROOKLYN, NY 11210. Purpose: any lawful purpose.

 

LEGAL NOTICE

Notice of formation of Cat Merrick LLC. Articles of Org. filed with NY Secretary of State (NS) on 10/17/2017, 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. 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. 

More Legal Notices

  • (43_0508_0612)
    LEGAL NOTICE
    BTYDC LLC. Arts. of Org. filed with SSNY on 04/30/2025. Office: Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail to the LLC, 1160 E 13th St, Brooklyn, NY 11230 Purpose: Any Lawful Purpose.

  • LEGAL NOTICE
    Notice is hereby given that the Zoning Board of Appeals of the Town of Guilderland, New York, will resume a public hearing pursuant to Articles IV & V of the Zoning Law on the following proposition:
    Special Use Permit Request No. 5006

  • (45_0522_0626)
    LEGAL NOTICE

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.