Legal notices: Feb. 1, 2018
LEGAL NOTICE
Notice of formation of ICM Holdings, LLC.
Articles of Org. filed with NY Secretary of State (NS) on 12/227/17, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Benjamin Bornstein @ 325 West 38th St, Room 1005, NY, NY 10018. Purpose is any lawful purpose.
LEGAL NOTICE
Notice of formation of SARNACKI HOLDINGS LLC Art. of Org. filed with Sec. of State of NY (SSNY) on 12/19/17. Office: Albany County. SSNY designated as agent of LLC for service of process and shall mail same to LLC, 203 S. Allen St. #3, Albany, NY 12208. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Aesteva LLC. Articles of Org. filed with NY Sec. Of State (NS) on 01/08/2018. Office location: Albany County, NS is designated as agent upon whom process may be served. NS shall mail service of process to Registered Agents Inc. at 90 State St. STE 700 Office 40A Albany NY 12207. Registered Agents Inc. is designated as agent for SOP at 90 State St. STE 700 Office Albany NY 12207. Purpose is any lawful purpose
LEGAL NOTICE
Notice of qualification of Alton Aviation Consultancy LLC. Articles of Org. filed with NY Secretary of State (NS) on 12/19/2017, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to 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
NORTHEAST-3D LLC. Art of Org. filed 1/16/18.Office:Albany Co. SSNY designated as agent for process & shall mail to 17 Fairfield Dr., Voorheesville, NY 12186.Purpose:Any lawful purpose.
LEGAL NOTICE
Notice of formation of Mono Mono Studio LLC. Articles of Org. filed with NY Secretary of State (NS) on 12/27/2017, 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 Alright Studio LLC. Articles of Org. filed with NY Secretary of State (NS) on 11/27/2017, 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 LLC.
Articles of Organization for CONWAY LANDSCAPES LLC were filed with the Secretary of State of New York on January 3, 2018. Office Located in Albany County. The Secretary of State has been designated as agent upon which process may be served and a copy shall be mailed by the Secretary of State to the LLC at 2 Queen Anne Drive, Slingerlands, NY 12159. Purpose: for any lawful activity for which limited liability companies may be formed under the law. Under Section 203 of the Limited Liability Company Law.
LEGAL NOTICE
Notice of formation of EVERBRIGHT PHYSICAL THERAPY PLLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 10/24/17. 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, 4325 Hunter Street, Apt 744E Long Island City, NY, 11101. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of REAL ESTATE SOLUTIONS 4 U, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/09/17. 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, 5721 58th Street Maspeth, NY, 11378. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of Qualification: Greenstones LLC Auth. filed with Sec of State of NY (SSNY) on 12/28/17. NYS fictitious name: Greenstones NY LLC. Office loc: Albany County. LLC formed in Connecticut (CT) on 8/15/17. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 28 Cherry Hill Dr., #1A, Bridgeport, CT 06606. CT addr. of LLC: 28 Cherry Hill Dr., #1A, Bridgeport, CT 06606. Cert. of Form. filed with CT Sec of State, 30 Trinity Street, Hartford, CT 06106. Purpose: General.
LEGAL NOTICE
Notice of qualification of TK EMPIRE HOLDINGS LLC. Authority filed with the Sect’y of State of NY (SSNY) on 01/10/18. Office in Albany County. Formed in DE on 12/13/17. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 220 W. 14th Suite 1 B, C/o Next Horizon New York, NY, 10011. Purpose: Any lawful purpose
LEGAL NOTICE
Royal Fashion Heritage LLC. Filed with SSNY on 9/30/16. Office: Albany County. SSNY designated as agent for process & shall mail to: 911 Central Ave Suite 24 Box 143 Albany, NY 12206. Purpose: Any lawful.
LEGAL NOTICE
Notice of formation of KAIMIT, LLC. Articles of Org. filed with NY Secretary of State (NS) on 01/12/18, 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 limited liability company (LLC). Name: Albert Insurance Services, LLC Articles of Organization filed with Secretary of State of NY (SSNY) on 03/22/2017. 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: Albert Insurance Services, LLC 849 South Broadway, Unit 1202 Los Angeles, CA 90014. Purpose: any lawful purpose.
LEGAL NOTICE
Notice of formation of Swadeware LLC. Articles of Org. filed with NY Secretary of State (NS) on 01/ 04/2018, 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 Beachside Leasing LLC. Arts. of Org. filed with SSNY on 1/12/2018. Office location: Albany Co. SSNY has been designated for service of process and shall mail a copy of any process served against the LLC to 30 South Pearl St., Albany, NY 12207. Purpose: any lawful act or activity.
LEGAL NOTICE
Notice of formation of GAV MULTI SERVICES, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 10/10/17. 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, 95 Navy Walk, Apt. 1F Brooklyn, NY 11201. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of AEON FOUNDRY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/11/17. 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, 118 N Bedford Rd Mount Kisco, NY 10549. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of MKT MANAGEMENT LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 06/16/17. 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, 8869 20th Ave Apt 5A Brooklyn,NY, 11214. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of REMORA, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 10/10/17. 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, 535 W 43RD ST, 4O New York, NY, 10036. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of 53 MILFORD LLC. Art. of Org. filed with NY Secretary of State (NS) on 12/20/2017. Office location: Albany County. NS is designated as agent upon whom process may be served. NS shall mail service of process to: THE LLC, 1612 KINGS HWY STE 101 BROOKLYN, NY 11229. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification of KieranTimberlake, LLC. Appli. For Authority filed with NY Secretary of State (NS) on 01/05/2018, office location: Albany County, Formed in PA. NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Corporation Service Company (CSC) at 80 State St, Albany, NY 12207, CSC is designated as agent for SOP at 80 State St, Albany NY 12208, purpose: any lawful purpose.
LEGAL NOTICE
Easy Apartments, LLC. Filed on 1/16/2018. Office: Albany Co, SSNY designated as agent for process and shall mail to: Registered Agents Inc. @ 90 State St STE 700 Office 40, lawful purpose.
LEGAL NOTICE
Notice of formation of BehindTheCurtain Productions, LLC.
Articles of Org. filed with NY Secretary of State (NS) on November 22nd, 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
FAIRMOUNTDR LLC. Art. of Org. filed with the SSNY on 11/28/17. 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 FAIRMOUNTDR LLC, 90 STATE STREET STE 700, OFF 40 ALBANY, NY 12207 Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of SteelFit NYC LLC. Articles of Org. filed with NY Secretary of State (NS) on 11/20/17, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to North West Registered Agent, LLC at 90 State St STE 700 Office 40 Albany NY 12207, North West 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 WOO SAVER, 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 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 Ariel Analytics LLC.
Articles of Org. filed with NY Secretary of State (NS) on 12/18/2017, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to 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 Rochester 1-8 LLC
Articles of Org. filed with NY Secretary of State (NS) on 12/01/0217 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 Sure Oak, LLC. Articles of Org. filed with NY Secretary of State (NS) on January 19, 2018, 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 Limited Liability Company (LLC) The name of the LLC is: Martonas Equities LLC. Articles of Organization filed with SSNY on: 1/18/2018 NY Office location: Albany County SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to: The LLC 161 South 9th St Brooklyn, NY 11211 Purposes: any lawful act or activity.
LEGAL NOTICE
Notice of domestic formation of Aina Studio LLC
Articles of Org. filed with NY Secretary of State (NS) on January 17, 2018, 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
Notice of formation of STONEGATE DRIVE LLC Arts. Of Org. filed with NY Secy. of State (SSNY) on 1/18/2018. Office: Albany County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to 51 FOREST RD. UNIT 316-325 Monroe NY 10950. Purpose: any legal activity
LEGAL NOTICE
Notice of Formation of Limited Liability Company (LLC) The name of the LLC is: Prominent Homes USA LLC Articles of Organization filed with SSNY on: 1/16/2018 NY Office location: Albany County SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to: The LLC 40 Penn Street Unit 205 Brooklyn, NY 11249 Purposes: any lawful act or activity.
LEGAL NOTICE
Notice of domestic formation of HealingView Wellness LLC Articles of Org. filed with NY Secretary of State (NS) on January 19, 2018, 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
Notice of formation of TRS Consulting Group LLC. Articles of Org. filed with NY Secretary of State (NS) on 10/6/17, 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 domestic qualification of CB Behavioral LLC. Articles of Org. filed with NY Secretary of State (NS) on 1/16/18, 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 Overcoast LLC. Articles of Org. filed with NY Secretary of State (NS) on 01/08/2018 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
Notice of qualification of KBREWS LLC. Authority filed with the Sect’y of State of NY (SSNY) on 12/27/17. Office in Albany County. Formed in DE on 06/08/17. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 146-36 22 Ave Whitestone, NY 11357. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of MAD GLEAM PRESS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 10/31/17. 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 Decatur Street Brooklyn, NY 11233. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of 2265 POWELL AVE LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/02/18. 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, 2265 Powell Ave Bronx, NY 10462. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of SUPERBILL LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/07/17. 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, 591 Stewart Avenue, 4th Floor Garden City, NY 11530. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of Calico Grey Properties, 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 Northwest Registered Agent, LLC. 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 , Northwest Registered Agent, LLC. purpose is any lawful purpose.
LEGAL NOTICE
Notice of formation of BNE Design 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 Northwest Registered Agent, LLC @ 90 State Street STE 700 Office 40, 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 Roger & Peiyun services LLC
Articles of Org. filed with NY Secretary of State (NS) on 01/22/2018, 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 CW2 II, LLC.
Articles of Org. filed with NY Secretary of State (NS) on 12/22/2018, 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
Aligned Media LLC. Arts. of Org. filed with the SSNY on 9/5/17. Office: Albany County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: 36 Waverly Ave #313, Brooklyn, NY 11205. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Mapes Henry, LLC. Articles of Org. filed with NY Secretary of State (NS) on 11/29/2017, 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 D’Beiro Contracting LLC. Articles of Org. filed with NY Secretary of State (NS) on 01/19/2018, 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 Kapstone Technologies LLC. Articles of Org. filed with NY Secretary of State (NS) on 12/09/2016, 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, 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 Alva Capital Fund 2, LP. Certificate of Authority filed with NY Secretary of State (NS) on 11/30/2017. Office location: Albany County. Incorp Services, Inc. is designated as agent upon whom process may be served. NS shall mail service of process (SOP) to Incorp Services Inc. at 99 Washington Ave, STE 805-A, Albany NY 12210-2822. Incorp Services Inc. is designated as agent for SOP at 99 Washington Ave, STE 805-A, Albany NY 12210-2822. Purpose is any lawful purpose.
LEGAL NOTICE
Notice of formation of Bilateral Body, LLC. Art. Of Org. filed with NY Sect’y of State of NY (NS) on 12/13/17. Office in Albany County, NS is designated as agent of the LLC upon whom process may be served. NS shall mail service of process (SOP) to Registered Agents at 90 State St STE 700 Office 40A, Registered Agents Inc is designated as agent for SOP at 90 State Street STE 700 Office 40 Albany. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of Brooklyn Custom Tours LLC. Articles of Org. filed with NY Secretary of State (NS) on 1/17/18, 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 Solo Research LLC. Articles of Org. filed with NY Secretary of State (NS) on 01/19/2018. Office: 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 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 NY 12207. Purpose is any lawful purpose.
LEGAL NOTICE
Notice of formation of Goldenberg Law, LLC. Art. of Org. filed 1/22/2018. Office: Albany Cty; SSNY designated service agent. SSNY shall mail served documents to: N.Y. Registered Agent LLC, 90 State St. Suite 700 Office 40, Albany, NY 12207. Purpose: any lawful activity.
LEGAL NOTICE
640 DITMAS 12 LLC Art. Of Org. Filed Sec. of State of NY 1/19/2018. Off. Loc.: Albany Co. SSNY designated as agent upon whom process against it may be served. SSNY to mail copy of process to The Limited Liability Company, c/o David Nachman, 130 Furman St.-S404, Brooklyn, NY 11201. Purpose: Any lawful act or activity.
LEGAL NOTICE
Notice of formation [domestic] of LOWRES, LLC. Articles of Org. filed with NY Secretary of State (NS) on 11/21/2107, office location: RENSSELAER County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to the LLC @ 10 Evergreen Way East Greenbush NY 12061, purpose is any lawful purpose.
LEGAL NOTICE
Notice of formation of PiSrc LLC. Articles of Org. filed with NY Sec. of State (SSNY) on 01/22/2018. Office in Albany County. SSNY designated for service of process (SOP). SSNY shall mail SOP to NW Registered Agent LLC at 90 State Street STE 700 Office 40 Albany NY 12207. NW Registered Agent LLC designated as agent for SOP at 90 State Street STE 700 Office 40 Albany NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of BI 188 East 70th Street 4C LLC. Articles of Org. filed with NY Secretary of State (NS) on 1/11/18, 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 MEND Nutraceuticals LLC. Articles of Org. filed with NY Secretary of State (NS) on 11/08/16, 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 OYMAR, LLC. Articles of Org. filed with NY Secretary of State (NS) on 12/22/2017, 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 at 90 State Street STE 700 Office 40 Albany NY 12207 , Northwest Registered Agent 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 qualification of KieranTimberlake, LLC. Appli. For Authority filed with NY Secretary of State (NS) on 01/05/2018, office location: Albany County, Formed in PA. NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Corporation Service Company (CSC) at 80 State St, Albany, NY 12207, CSC is designated as agent for SOP at 80 State St, Albany NY 12208, purpose: any lawful purpose.