Legal notices: Feb. 15, 2018

LEGAL NOTICE

Notice of formation of TwinStar 5, LLC. Articles of Org. filed with NY Secretary of State (NS) on 1/2/18, 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, Albany, NY 12207, purpose is any lawful purpose.

(1-31-36)

LEGAL NOTICE

Notice of formation of Sororal Film LLC. Articles of Org. filed with NY Secretary of State (NS) on 1/29/18 , 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.

(1-31-36)

LEGAL NOTICE

Notice of formation of Landscape Revisions LLC. Articles of Org. filed with NY Secretary of State (NS) on 2/1/18, 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.

(1-31-36)

LEGAL NOTICE

Notice of formation of Members Only Club 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 Agent Inc @ 90 State Street Suite 700 Office 40, Albany, NY 12207. Registered Agent Inc is designated as agent for SOP at 90 State Street Suite 700 Office 40, Albany, NY 12207, purpose is any lawful purpose.

(1-31-36)

LEGAL NOTICE

Notice of formation of XWDIRECT LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/28/17. 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, 5328 66TH ST MASPETH, NY 11378. Purpose: Any lawful purpose

(1-31-36)

LEGAL NOTICE

Notice of formation of CARTHAGE HOLDINGS, 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, 3423 9th St Long Island City, NY 11106. Purpose: Any lawful purpose

(1-31-36)

LEGAL NOTICE

 Notice of formation of JONATHAN & NICO’S, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/15/17. 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, 80 Rye Ave Staten Island, NY, 10312. Purpose: Any lawful purpose

(1-31-36)

LEGAL NOTICE

Notice of formation of Albany Area Properties, LLC. Articles of Org. filed with NY Secretary of State (NS) on November 15, 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.

(1-31-36)

LEGAL NOTICE

Notice of formation of Signature By Jevonne LLC. Articles of Org. filed with NY Secretary of State (NS) on 12/4/2017, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service ofprocess (SOP) to New York Registered Agent LLC@ 90 State St STE 700 Office 40, Albany, NY 12207, New York 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.

(1-31-36)

LEGAL NOTICE

Lloyd & Co Properties LLC. Arts. of Org. filed with the SSNY on 08/11/17. Office: Albany County. Danielle Gillespie designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to Danielle Gillespie at 22 Hutton St, Albany, NY 12204. Purpose: Any lawful purpose.

(1-31-36)

LEGAL NOTICE

Notice of formation of DKNG GROUP, LLC . Articles of Org. filed with NY Secretary of State (NS) on 2/1/2018 , 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 Joon Technologies, LLC. Articles of Org. filed with NY Secretary of State (NS) on 2/2/2018, 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, 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.

(1-31-36)

LEGAL NOTICE

Notice of formation of Otto Films LLC Articles of Org. filed with NY Secretary of State (NS) on 02 / 05/ 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,  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.

(1-31-36)

LEGAL NOTICE

L.A.P.A, LLC. Art. Of org. files with the SSNY on 01/31/18. Office: Albany County, SSNY designated as agent upon whom process may be served, SSNY shall mail copy of process to Registered Agents Inc. at 90 State Street STE 700 Office 40 Albany, New York 12207. Purpose: Any lawful purpose.

(1-31-36)

LEGAL NOTICE

Notice of formation of HAPPY SEASONS LLC. Articles of Org. filed with NY Secretary of State (NS) on 11/21/17 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 at 90 STATE STREETSTE 700 OFFICE 40 ALBANY, NY 12207, NORTHWEST LLC, is designated as agent for SOP at 90 STATE STREETSTE 700 OFFICE 40 ALBANY, NY 12207purpose is any lawful purpose.

(1-31-36)

LEGAL NOTICE

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.

(1-31-36)

LEGAL NOTICE

Notice of formation domestic of Open Rivers, LLC. Articles of Org. filed with NY Secretary of State (NS) on January 2, 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, 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.

(1-31-36)

LEGAL NOTICE

Notice of formation of Justaskcici Consulting LLC . Articles of Org. filed with NY Secretary of State (NS) on 2/8/2018 , 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

(1-31-36)

 

 

LEGAL NOTICE

Notice of formation of Presence LLC

Articles of Org. filed with NY Secretary of State (NS) on February 15, 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.

(1-31-36)

LEGAL NOTICE

Notice of formation of ALEMAR Holdings, LLC.  Arts. of Org. filed with NY Secretary of State (NS) on 5 Feb 2018, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to designated agent Lonnie Clar @ 15 Cliff Top Drive, Loudonville, NY 12211. Purpose is any lawful purpose.

(1-31-36)

LEGAL NOTICE

Notice of formation of Kings Road Unlimited LLC. Articles of Org. filed with NY Secretary of State (NS) on 1/9/18, 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.

(1-31-36)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: CSR SERVICE GROUP LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 1/30/2018. 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 421 AVENUE I, BROOKLYN, NY 11230. Purpose: any lawful purpose.

(1-31-36)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: FLORIDA STREET LENDER LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 1/31/2018. 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 1336 45TH STREET, BROOKLYN, NY 11219. Purpose: any lawful purpose.

(1-31-36)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: JSF EQUITY PARTNERS LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 1/31/2018. 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 1628 E22 STREET,  BROOKLYN, NY 11210. Purpose: any lawful purpose.

(1-31-36)

LEGAL NOTICE

Notice of formation of LIBELULA LLC. Articles of Org. filed with NY Secretary of State (NS) on 01/26/2018, 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, ptrrpose is any lawful purpose.

(1-31-36)

LEGAL NOTICE

Notice of formation of Talkologie, LLC. Articles of Org. filed with NY Secretary of State (NS) on 10/03/2017, 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. 

(1-31-36)

LEGAL NOTICE

Notice of Qualification of LiquidX Insurance Services, LLC Authority filed with Secretary of State of NY (SSNY) on October 24, 2017 Office Located 100 Park Avenue 30th Floor, New York, NY 10017  in the County of Albany SSNY designed as agent of LLC upon whom process against it may be served SSNY shall mail process 100 Park Avenue 30th Floor, New York, NY 10017 Purpose : Non Resident Insurance Agency

(1-31-36)

LEGAL NOTICE

Notice of formation of Talkologie, LLC. Articles of Org. filed with NY Secretary of State (NS) on 10/03/2017, 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. 

(1-31-36)

LEGAL NOTICE

Notice of Qualification of LiquidX Insurance Services, LLC Authority filed with Secretary of State of NY (SSNY) on October 24, 2017 Office Located 100 Park Avenue 30th Floor, New York, NY 10017  in the County of Albany SSNY designed as agent of LLC upon whom process against it may be served SSNY shall mail process 100 Park Avenue 30th Floor, New York, NY 10017 Purpose : Non Resident Insurance Agency

(1-31-36)

LEGAL NOTICE

Notice of Formation of PROFESSIONAL BUS DRIVERS, LLC

Arts. of Org. filed with Secy. of State of NY (SSNY) on 01/30/18. Office location: Albany County. Princ. office of LLC: 20 Glenmore Drive Niskayuna, NY 12309. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the LLC at the addr. of its princ. office. Purpose: Any lawful purpose

(1-31-36)

LEGAL NOTICE

Notice of formation of Subhan Trading 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 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.

(1-31-36)

LEGAL NOTICE

Notice of Formation: Sink or Swim LLC. Arts. of org. filed with New York Secy of State (NS) on 01/31/18. Office location: Albany County. NS is desig. as agent of the LLC upon whom process may be served. NS shall mail process to: KG Law, 27 Union Square West, Suite 301, New York, NY 10003. Purpose: any lawful activity.

(1-31-36)

LEGAL NOTICE

FL&H NOTARY SERVICES, LLC. Art. of Org. filed with the SSNY on 2/5/2018. Office: Albany County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, 90 State Street, STE 700 Office 40, Albany, NY 12207. Purpose: Any lawful purpose.

(1-31-36)

LEGAL NOTICE

Kampina, LLC. Art. of Org. filed with the SSNY on 02/01/17. 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, 460 Delafield Ave, Staten Island, NY 10310 Purpose: Any lawful purpose.

(1-31-36)

LEGAL NOTICE

Notice of formation of In The Zone Pro Shop LLC Arts. of Org. Filed with the Secretary of State of NY (SSNY) on 10/16/17. Office location: Schenectady Co. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, c/o Greg Kichton, 25 Glen Terrace, Glenville NY 12302. Purpose: any lawful activities.

(1-31-36)

LEGAL NOTICE

Notice of formation of KNOTEL 224 W 30TH LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 02/09/18. 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, 33 West 17th St, New York, NY 10011. Purpose: Any lawful purpose

(1-31-36)

LEGAL NOTICE

Notice of formation of KNOTEL 102 MADISON LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 02/08/18. 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, 33 West 17th St, New York, NY 10011. Purpose: Any lawful purpose

(1-31-36)

LEGAL NOTICE

Notice of formation of TWO BLACK BEASTS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/27/17. 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, 323 Franklin Avenue Apt #2 Brooklyn, NY 11238. Purpose: Any lawful purpose

(1-31-36)

LEGAL NOTICE

Notice of formation of WUS EV LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/29/17. 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, 218 E 14th St New York, NY 10003. Purpose: Any lawful purpose

(1-31-36)

LEGAL NOTICE

Notice of formation of KNOTEL 102 MADISON LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 02/08/18. 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, 33 West 17th St, New York, NY 10011. Purpose: Any lawful purpose

(1-31-36)

LEGAL NOTICE

Notice of qualification of First Health Solution, LLC. Certificate of Authority filed with NY Secretary of State (NS) on October 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.

(1-31-36)

LEGAL NOTICE

Notice of formation of astramod LLC. Articles of Org. filed with NY Secretary of State (NS) on 01/31/18. Office location: Albany County. NS is designated as agent upon whom process may be served. NS shall mail service of process (SOP) to NW Registered Agent LLC at 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. 

(1-31-36)

LEGAL NOTICE

Notice of formation of midhaus LLC. Articles of Org. filed with NY Secretary of State (NS) on 01/31/18. Office location: Albany County. NS is designated as agent upon whom process may be served. NS shall mail service of process (SOP) to NW Registered Agent LLC at 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.  

(1-31-36)

LEGAL NOTICE

Notice of formation of Forge BKN LLC. Articles of Org. filed with NY Secretary of State (NS) on 10/16/17, 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.

(1-31-36)

LEGAL NOTICE

NOTICE OF FORMATION of S.Fridman RE, LLC. Arts of Org filed with Secy. of State of NY (SSNY) on 10/12/2017. Office location: Albany County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to C/O S.Fridman Re, LLC 342 Quentin Rd, Brooklyn NY 1123. Purpose: any lawful act.

(1-31-36)

LEGAL NOTICE

Notice of formation domestic of Shield Technology Group 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 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.

(1-31-36)

LEGAL NOTICE

Notice of formation [domestic] of CJSC MANAGEMENT L.L.C..

Articles of Org. filed with NY Secretary of State (NS) on 02/07/2018, 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.

(1-31-36)

More Legal Notices

  • (47_0605_0710)
    LEGAL NOTICE

  • 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:

  • 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

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.