Legal notices: Nov. 16, 2017

LEGAL NOTICE

Notice of formation dometic of Pac-N-Go Express Shipping LLC.

Articles of Org. filed with NY Secretary of State (NS) on 07/17/2017, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to 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.

(1-18-23)

LEGAL NOTICE

BPB Art LLC. Arts. of Org. filed with the SSNY on 10/24/2017. Office: Albany County. Registered Agents Inc., designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to Registered Agents Inc., at 90 State STE #700, Office 40, Albany, NY 12207. Purpose: Any lawful purpose.

(2-18-23)

LEGAL NOTICE

Notice of formation of EC STRATEGY, LLC. Articles of Org. filed with NY Secretary of State (NS) on 07/27/2017, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to 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.

(3-18-23)

LEGAL NOTICE

O’Hara Consulting, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on October 20, 2017. Office in Saratoga Co.  SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to Skaine & Associates, LLC, 36 Phila Street, #4, Saratoga Springs, New York 12866.  Purpose: Any lawful purpose.

(4-18-23)

LEGAL NOTICE

Notice of formation of Azilda Capital LLC. Articles of Org. filed with NY Secretary of State (NS) on 4/10/17, 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.

(5-18-23)

LEGAL NOTICE

Notice of formation of Meta Joy Productions LLC. Articles of Org. filed with NY Secretary of State (NS) on 10/5/17, 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.

(6-18-23)

LEGAL NOTICE

TOM D’AGOSTINO PSYCHOLOGY PLLC. Arts. of Org. filed with the SSNY on 10/25/17. Office: Albany County. SSNY designated as agent of the PLLC upon whom process against it may be served. SSNY shall mail copy of process to the PLLC, 7 Avery Street, Saratoga Springs, NY, 12866. Purpose: For the practice of the profession of Psychology.

(7-18-23)

LEGAL NOTICE

Notice of formation of PUNKO-PUNKO, LLC. Articles of Org. filed with NY Secretary of State (NS) on October 16, 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, 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.

(8-18-23)

LEGAL NOTICE

Notice of formation of JEREMY LIPKIN LLC. Articles of Org. filed with NY Secretary of State (NS) on 4/25/12, 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.

(9-18-23)

LEGAL NOTICE

Notice of formation of Stopbuck LLC  Articles of Org. filed with NY Secretary of State (NS) on 09/18/ 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 tnc. 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.

(10-18-23)

LEGAL NOTICE

AE Dynamics, LLC (a.k.a. AE Dynamics Engineering) App. For Ath. Filed with SSNY on 9/20/2017. Office: Albany County. LLC formed in PA 4/16/12. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC prin. office c/o Christopher Cerminara 191 Pine Run Church Road Apollo, PA 15613.  Arts. of Org. filed with PA Sec. State Bureau of Corporations. 206 Office Building 401 North Street Harrisburg, PA 17120 Purpose: Any lawful purpose

(11-18-23)

LEGAL NOTICE

Rugged Supplies LLC. Art. of Org. filed with the SSNY on 09/01/17. 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 Suite 700, office 40 Albany NY 12207. Purpose: Any lawful purpose.

(12-18-23)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: IRPED LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 10/24/2017. 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 5314 16TH AVENUE, SUITE 73, BROOKLYN, NY 11204. Purpose: any lawful purpose.

(13-18-23)

LEGAL NOTICE

Notice of formation of 1322 Noble LLC. Articles of Org. filed with NY Secretary of State (NS) on 11/6/17, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to 1322 Noble LLC at 2140 Blackrock avenue Bronx, NY 10472, 1322 Noble LLC is designated as agent for SOP at 2140 Blackrock avenue Bronx, NY 10472 purpose is any lawful purpose.

(14-18-23)

LEGAL NOTICE

Notice of formation [domestic of ASK MISAKI LLC. Articles of Org. filed with NY Secretary of State (NS) 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.

(15-18-23)

LEGAL NOTICE

Notice of qualification of Ophir Field Assetco, LLC. Organized in Delaware on Oct. 20, 2017. App. of Auth. filed with NY Sect. of State (NS) on Oct. 31, 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.

(16-18-23)

LEGAL NOTICE

Notice of qualification of Ophir Field Opco, LLC. Organized in Delaware on Oct. 20, 2017. App. of Auth. filed with NY Sect. of State (NS) on Oct. 31, 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 @ 90State 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.

(17-18-23)

LEGAL NOTICE

Notice of qualification of SFNY IP, LLC. Organized in Delaware on Oct. 20, 2017. App. of Auth. filed with NY Sect. of State (NS) on Oct. 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 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.

(18-18-23)

LEGAL NOTICE

Long Track Advisory & Capital, LLC. Arts. of Org. filed with the SSNY on 10/16/17. Office: Albany County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY 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: Any lawful purpose.

(19-18-23)

LEGAL NOTICE

Notice of formation of The Conceptualists LLC. Articles of Org. filed with NY Secretary of State (NS) on 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, 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.

(20-18-23)

LEGAL NOTICE

Notice of formation of Piece of Cake Moving + Storage LLC. Articles of Org. filed with NY Secretary of State (NS) on 11/06/2017, 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

(21-18-23)

LEGAL NOTICE

THINK BIG HOLDINGS LLC. Art. of Org. filed with the SSNY on 11/07/17. 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, 53 East 97 th St, 6B, New York, NY 10029. Purpose: Any lawful purpose.

(22-18-23)

LEGAL NOTICE

Notice of qualification of Ophir Field Services, LLC. Organized in Delaware on Oct. 20, 2017 App. of Auth. filed with NY Sect. of State (NS) on Oct 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 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.

(23-18-23)

LEGAL NOTICE

Notice of qualification of Ophir Field, LLC. Organized in Delaware on Oct. 20, 2017. App. of Auth. filed with NY Sect. of State (NS) on Oct 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 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.

(24-18-23)

LEGAL NOTICE

Notice of qualification of SFNY Holdco LLC. Organized in Delaware on Oct. 20, 2017. App. of Auth. filed with NY Sect. of State (NS) on Oct 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 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.

(25-18-23)

LEGAL NOTICE

Notice of Formation of Ataraxia Lawn Care, LLC.  Arts. of Org. filed with New York Secy of State (SSNY) on 6/22/17.  Office in Albany Co.  SSNY is designated as agent of LLC upon whom process against it may be served.  SSNY shall mail process to: 911 Central Avenue, Box 246, Albany, NY 12206.  Purpose:  any lawful activity.  

(26-18-23)

LEGAL NOTICE

Notice of formation of Itty Bitty Bakery, LLC. Articles of Org. filed with NY Secretary of State (NS) on November 9, 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.

(27-18-23)

LEGAL NOTICE

Notice of formation of Granville Logistics LLC Articles of Org. filed with NY Secretary of State (NS) on 7/28/2017, 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.

(28-18-23)

LEGAL NOTICE

Notice of formation of REACHUS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/03/17. 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, 2472 Coolidge Avenue North Bellmore, NY 11710. Purpose: Any lawful purpose

(29-18-23)

LEGAL NOTICE

Notice of formation of BY YOUR SIDE SERVICES LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/03/17. 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, 105 West 86th Street No 228 New York, NY 10024. Purpose: Any lawful purpose

(30-18-23)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: CSRS Insurance Services, LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 09/28/2017. 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: CORPORATION SERVICE COMPANY 80 State Street Albany, NY 12207-2543. Purpose: any lawful purpose.

(31-18-23)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: ROSE 215 LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 3/30/2017. 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 1449 37TH STREET, SUITE 420, BROOKLYN, NY 11218. Purpose: any lawful purpose.

(32-18-23)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: KEEN PROPERTIES NY LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 8/31/2017. 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 1556 58TH STREET, BROOKLYN, NY 11219. Purpose: any lawful purpose.

(1-18-23)

LEGAL NOTICE

Notice of formation of Continued Studios LLC. Articles of Org. filed with NY Secretary of State (NS) on November 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 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.

(1-18-23)

LEGAL NOTICE

Tuday LLC Articles of Org. filed NY Sec. of State (SSNY) 10/31/17. Office in Albany Co. SSNY design. Agent of LLC upon whom process may be served. SSNY shall mail copy of process to NW Registered Agent LLC @ 90 State St STE 700 Office 40. Purpose: Any lawful activity. 

(1-18-23)

LEGAL NOTICE

Notice of formation of 1800buysellhomes LLC. Articles of Org. filed with NY Secretary of State (NS) on 11/6/17, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to 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.

(1-18-23)

LEGAL NOTICE

Notice of formation of Trailhead Development, LLC. Articles of Organization filed with NY Secretary of State (NS) on 10/25/2017, 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 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.

(1-18-23)

LEGAL NOTICE

BDED LLC Art. of Org. filed with the SSNY on 10/20/2017 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, 249 Bushwick ave apt 2, Brooklyn, NY 11206. Purpose: Any lawful purpose.

(1-18-23)

More Legal Notices

  • (44_0515_0619)
    LEGAL NOTICE

  • LEGAL NOTICE
    NOTICE OF PUBLIC HEARING
    Zoning Board of Appeals
    TOWN OF KNOX

  • LEGAL NOTICE
    Public Notice of Hearing
    The Town of New Scotland
    Planning Board
    Notice is hereby given that the Planning Board of the Town of New Scotland, New York will hold a public hearing pursuant to Article IV Section 190-41 of the Zoning Law on the following proposition:

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.