Legal notices: Feb. 8, 2018

LEGAL NOTICE

Notice of formation of HFM LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/13/17. 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, 2-01 50TH AVE, APT 3Q LONG ISLAND CITY, NY 11101. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of HEALTHFORCE NY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 08/24/17. 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, 224-15 Union Turnpike 2F Oakland Gardens, NY, 11364. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of SMARTER HOME INNOVATIONS, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 10/05/17. 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, 2225 Walnut Ave Ronkonkoma, NY, 11779. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of TK SPONSOR LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/13/17. 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, 220 W. 14th Suite 1 B, C/o Next Horizon New York, NY, 10011. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of J&CO. MADE FOR MEN, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 09/05/17. 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, 236 E 36TH ST APT 8E NEW YORK, NY, 10016. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of PLH CONSULTING, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 10/05/17. 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, 123 Sterling Street Port Jefferson Station, NY 11776. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of YELI SERVICES 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, 277 West 118th Street Apt:2A New York, NY 10026. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of MFNY1 LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/18/18. 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, 14-35 156TH ST WHITESTONE, NY 11357. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of 553 PALMER LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 10/20/17. 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, 553 Palmer Avenue Mamaroneck, NY, 10543. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of Formation of Carmella Associates LLC. Arts of Org. filed with New York Secy of State (SSNY) on 1/04/18. Office location: Albany County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: PO Box 12724, Albany, NY 12212. Purpose: any lawful activity.

 

LEGAL NOTICE

Notice of formation of First Up Cleaning Services LLC Articles of Org. filed with NY Secretary of State (NS) on 10/23/2015, 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 Plantmade NYC, LLC.

Articles of Org. filed with NY Secretary of State (NS) on 1/25/18, 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 Queer & Trans Childcare Collective LLC.

Articles of Org. filed with NY Secretary of State (NS) on 1/11/2018, 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 foreign qualification of Chirp Research, LLC

App. for Auth. filed with NY Secretary of State (NS) on 1/24/18. Office location: Albany County. LLC formed in TX on 8/29/16. Address for service of process (SOP) in TX is 2256 Courtland Dr, Frisco. NS is designated as agent for SOP, NS shall mail 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 JW Systems Consulting LLC. Articles of Org. filed with NY Secretary of State (NS) on 1/24/18, 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

BKH Land Ventures, LLC filed with Secy. Of State of NY (SSNY) on 01/24/18. Office in Albany  Co. SSNY design. Agent of LLC upon whom process against  It may be served.  SSNY shall mail process to 36 British American  Blvd. Suite 101A Latham, NY 12110. Purpose: Real Estate Holdings  

 

 

LEGAL NOTICE

Notice of formation of 103 20th LLC. Articles of Org. filed with NY Secretary of State (NS) on 1/22/18, 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 1767 76th LLC. Articles of Org. filed with NY Secretary of State (NS) on 1/22/18, 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 NAKO ASSOCIATES LLC. Articles of Org. filed with NY Secretary of State (NS) on 01/24/2018, 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 XINGLONG LLC. Articles of Org. filed with NY Secretary of State (NS) on 01/23/2018, 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 ADAPTATION NOW LLC. Authority filed with the Sect’y of State of NY (SSNY) on 12/14/17. Office in Albany County. Formed in DE on 09/04/14. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 100 Wyckoff St, Apt 1R Brooklyn, NY 11201. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of MEGAN O’CONNOR TRAVEL, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 09/14/17. 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, 12 Ralph St Beacon, NY 12508. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of September the Line LLC. Articles of Org. filed with NY Secretary of State (NS) on January 24, 2018, 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 purpose is any lawful purpose. 

 

LEGAL NOTICE

Notice of formation of Johnsons & Sons LLC. Articles of Org. filed with NY Secretary of State (NS) on 09 January 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, 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

Cohoes Products LLC. Arts. Of Org. filed with NY Secy. Of State (SSNY) on 1/2/2018. Office location: Albany County. SSNY is designated agent of LLC upon whom process may be served. SSNY shall mail process to 12 Jennings Place, Cohoes, New York 12047. Purpose: any lawful activity.

 

 

LEGAL NOTICE

Notice of formation of   PA NEJAD LLC. Articles of Org. filed with NY Secretary of State (NS) on  1/12/18, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Registered Agents Inc. at 90 State Street STE 700 Office 40 Albany New York 12207. Registered Agents Inc. is designated as agent for SOP at 90 State Street STE 700 Office 40 Albany New York 12207. purpose is any lawful purpose.

 

LEGAL NOTICE

MOMENTS NOTICE MEDIA LLC, Art. of Org. filed with the SSNY on 12/13/2017. 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, NORTHWEST REGISTERED AGENT LLC, 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY 12207. Purpose: Any lawful purpose.

 

LEGAL NOTICE

Notice of formation of ZEEZ LLC. Articles of Org. filed with NY Secretary of State (NS) on 12/26/17, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to 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 RKLEEN LI 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 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 Bit One LLC.

Articles of Org. filed with NY Secretary of State (NS) on 01/02/2018, 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 The Law Firm of Gary M. Ricci, Esq., PLLC. 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 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 Kilsiveen Properties LLC. Articles of Org. filed with NY Secretary of State (NS) on 12/27/17, 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, 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 MT. WEATHER SERVICES LLC. Articles of Org. filed with NY Secretary of State (NS) on 11/24/2017, 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

PCS ALBANY, LLC. Art. Of Org. filed with the SSNY on 10/18/2017. 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, 1971 Western Ave. #117, Albany, NY 12203. Purpose: Any lawful purpose.

 

LEGAL NOTICE

Notice of formation of Arq Futuri LLC. Art. Of Org. filed with NY Secretary of State (NS) on 01/22/2018. Office in Albany County. NS has been 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: Any lawful purpose.

 

 

 

LEGAL NOTICE

Notice of formation of Berandec LLC. Articles of Org. filed with NY Secretary of State (NS) on 11/16/2017, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Northwest Registered Agent at 90 State St STE 700 Office 40 Albany NY 12207, Northwest 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 MIDWOOD TECHNICAL SERVICES LLC filed with Secy. of State of NY (SSNY) on 12/13/17.  Office location: Albany County.  Princ. Office of LLC: 229 Davis Ave. , Albany, NY 12208. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to 229 Davis Ave., Albany, NY 12208.  Purpose: Any lawful purpose.

 

 

LEGAL NOTICE

Notice of formation of New Frontiers USA, LLC. Articles of Org. filed with NY Secretary of State (NS) on 12/29/2015, 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 Agent 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 of Victoriana, LLC. Articles of Org. filed with NY Secretary of State (NS) on 09/12/17, 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

BWBW LLC. Arts. of Org. filed with the SSNY on 01/23/18. 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, C/O Registered Agents Inc. 90 State St. Ste 700, Office 40 Albany, NY 12207. Purpose: Any lawful purpose.

 

LEGAL NOTICE

Notice of formation of Lou Lou’s Wellness, 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 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 NI MICRO SYSTEMS LLC.  Arts. of Org. filed with SSNY on 1/17/18.  Off. Loc.  Albany County.  SSNY designated as agent of LLC upon whom process against it may be served.  SSNY shall mail a copy of process to: The LLC, 168 Hackett Blvd., Albany, NY 12209.  Purpose to engage in any lawful activity.

 

 

LEGAL NOTICE

Notice of Formation of United Cable LLC. Articles of Organization filed with Secretary of State of New York on January 17, 2018.  Office Location: Albany County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: United Cable LLC 38 Park Ln S Apt 10 Albany, NY 12204 Purpose: Any Lawful purpose.

 

LEGAL NOTICE

Notice of Form. of FLEURS DE NEW YORK LLC. Arts. of Org. filed w/ SSNY on 1/18/2018. Office: Albany. SSNY desg. as agent of LLC upon whom process may be served. SSNY mail process to 90 State St., Ste. 700, Office 40, Albany NY 12207. Any lawful purpose. 

 

 

 

LEGAL NOTICE

Notice of formation of BLUECOM TECHNOLOGIES LLC Articles 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 (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.

 

Notice of formation of MCP V – Bushwick LLC. Articles of Org. filed with NY Secretary of State (NS) on 03/12/2014 , 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 Bran’s Regeneration LLC. Arts of Org. filed with NY Secretary of State (NS) on 01/24/18. 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: any lawful purpose.

 

LEGAL NOTICE

Notice of formation of Roselyn Fortuna LLC. Articles of Org. filed with NY Secretary of State (NS) on 01/18/2018, 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 BI 14 East 96th Street 10 LLC. Articles of Org. filed with NY Secretary of State (NS) on 1/31/18, 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 Lou Lou’s Wellness, 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 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 DENSZA Creative LLC.

Articles of Org. filed with NY Secretary of State (NS) on 1/30/2018, 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 Woloszczak LLC. Articles of Org. filed with NY Secretary of State (NS) on 01/25/2018, 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 LIMITED LIABILITY COMPANY:

Foxenkill Tavern LLC Articles of Organization were filed with the Secretary of State of New York (SSNY) on 1-30-2018 Office Location: Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of process to the LLC, P.O. Box 222 Duanesburg, NY 12056 Purpose: any lawful act

 

 

LEGAL NOTICE

Notice is hereby given that a new corporation has been formed, to wit: 470 Livingston LLC. Articles of Incorporation were filed with the Secretary of State on January 22, 2018.  The corporation office is located in Albany County. The Secretary of State has been designated by the corporation as the agent upon whom process may be served. The mailing address of the corporation shall be 363 Central Avenue, Albany, New York 12206. The character and purpose of the corporation shall be limited to all lawful business.

 

 

LEGAL NOTICE

Notice of formation of Tiguera LLC. Articles of Org. filed with NY Secretary of State (NS) on 01/18/2018, 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 P2P Ventures, LLC. Art. of Org. filed with Secy. of State of NY (SSNY) on 11/22/2017, office location: Albany County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the LLC at 90 State St, STE 700 Office 40, Albany, NY 12207. Purpose: Any lawful activity.

 

LEGAL NOTICE

Notice of formation of PrettyGoodToursNYC 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 (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 Stigliano Enterprises, LLC. Articles of Org. filed with NY Secretary of State (NS) on January 29, 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, Albany, NY 12207-1707. NW Registered Agent LLC is designated as agent for SOP at 90 State St STE 700 Office 40, Albany, NY 12207-1707. Its purpose is any lawful purpose.

 

 

 

LEGAL NOTICE

Notice of formation of domestic of KLOUD TAX2ACCOUNTING SERVICES LLC. Articles of Org. filed with NY Secretary of State (NS) on 01/17/2018, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Ajai Sharma at 63-04 Booth Street, Rego Park, NY 11374.  Ajai Sharma is designated as agent for SOP at 63-04 Booth Street, Rego Park, NY 11374, purpose is any lawful purpose.

 

LEGAL NOTICE

Formation of 3 Paw Pictures, LLC filed with the Secy. of State of NY (SSNY) on 2/1/18. Office loc.:  Albany County. SSNY designated as agent of LLC upon whom process against it may be served.  The address SSNY shall mail process to 42 Remsen St., Unit 1, New York, NY 11201.  Purpose:  Any lawful activity.  

 

LEGAL NOTICE

NOTICE OF FORMATION OF A

DOMESTIC LIMITED LIABILITY COMPANY (LLC)

The name of the LLC is Queensburywood, LLC.  The Articles of Organization of the LLC were filed with the NY Secretary of State on February 1, 2018.  The purpose of the LLC is to engage in any lawful act or activity.  The office of the LLC is to be located in Albany County.  The Secretary of State is designated as the agent of the LLC upon whom process against the LLC may be served.  The address to which the Secretary of State shall mail a copy of any process against the LLC is Kenneth Brownell, 1529 Western Avenue, Albany, New York 12203.  

 

 

LEGAL NOTICE

Notice of qualification of Summit Solar Solutions, LLC Articles of Org. filed with NY Secretary of State (NS) on 1/6/18, 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 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

Formation of MEBO Lighting Technologies, LLC filed with the Secy. of State of NY (SSNY) on 2/1/18. Office loc.:  Albany County. SSNY designated as agent of LLC upon whom process against it may be served.  The address SSNY shall mail process to 622 W. 137th St., Unit 32, New York, NY 10031.  Purpose:  Any lawful activity.

 

LEGAL NOTICE

Notice of formation of VENTRESCA ENTERPRISES LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 02/17/17. 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, 1967 WEHRLE DRIVE SUITE 1 #086 BUFFALO, NY 14221. Purpose: Any lawful purpose

 

 

LEGAL NOTICE

Notice of formation of ROC RE HOLDINGS, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 10/16/17. 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, 230 Park Place 5f Brooklyn, NY 11238. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of SIGNED TO STREETS PUBLICATIONS, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/20/17. 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, 1050 Soundview Avenue Bronx, NY, 10472. Purpose: Any lawful purpose

 

 

LEGAL NOTICE

Notice of formation of LOUIS & LOUISE LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/26/18. 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, 130 HEMPSTEAD AVE, APT 309 WEST HEMPSTEAD, NY 11552. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of NEALE P MUCCIO LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/23/18. 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, 66 LOUDEN LOOP MOUNT SINAI, NY, 11766. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of FUSION TAXI LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/24/18. 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, 34-56 64th Street, 2nd Fl Woodside, NY, 11377. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of JEC EXPRESS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/19/18. 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, 2001 Bergen Street Bellmore, NY 11710. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of JIAN LI REALTY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/29/18. 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, 37-49 81ST STREET JACKSON HEIGHTS, NY 11372. Purpose: Any lawful purpose

 

 

 

LEGAL NOTICE

Notice of formation of THINK FLYERS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/22/18. 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, 3030 81st East Elmhurst, NY 11370. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of MATTY BROWNELL, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/17/18. 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, 300 W 49th St. Apt 310 New York, NY 10019. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of LONG PLAY RECORD BAR LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/04/17. 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, 332 W. 89th Street, Apt. 3B New York, NY 10024. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of 10 NOVEMBER LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 02/28/14. 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, 303 Wolfs Lane, Suite 1 Pelham, NY 10803. Purpose: Any lawful purpose

 

More Legal Notices

  • (49_0619_0724)
    LEGAL NOTICE

  • LEGAL NOTICE
    NOTICE OF BOND RESOLUTION 

  • (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.

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.