Legal notices: Jan. 18, 2018
LEGAL NOTICE
Notice of formation of Jonezen Yoga LLC. Articles of Org. filed with NY Secretary of State (NS) on 01/23 /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 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.
(1-27-32)
LEGAL NOTICE
Notice of formation of Judith Barr LLC
Articles of Org. filed with NY Secretary of State (NS) on 6/22/17 office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Jeff Graber @ 168 7th St STE 2E Brooklyn NY 11215, Jeff Graber is designated as agent for SOP at 168 7th St STE 2E Brooklyn NY 11215, purpose is any lawful purpose.
(2-27-32)
LEGAL NOTICE
MFC Group LLC. Arts. Of Org. filed with SSNY on 11/1/17. 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 St STE 700 Office 40, Albany, NY 12207. Purpose: Any lawful purpose.
(3-27-32)
LEGAL NOTICE
Name: Seneca Leandro View LLC. Certificate of Authority filed with NY Secretary of State (NY SOS) on 10/20/17. Registered office location: Albany County. NY SOS is designated as agent upon whom process may be served. NY SOS 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.
(4-27-32)
LEGAL NOTICE
Notice of formation of Clean Keto Lifestyle LLC. Articles of Org. filed with NY Secretary of State (NS) on 11/8/2017 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.
(5-27-32)
LEGAL NOTICE
Notice of formation of W & J MANAGEMENT GROUP LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/29/17. 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, 240-58 68TH AVE 1 FL DOUGLASTON, NY 11362. Purpose: Any lawful purpose
(6-27-32)
LEGAL NOTICE
Notice of formation of BILLSCRUB, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 08/11/17. 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, 3826 Harper Ave Bronx, NY 10466. Purpose: Any lawful purpose
(7-27-32)
LEGAL NOTICE
Notice of formation of JAVI DEVELOPMENT, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 10/12/17. 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, 205 Water St. Apt 7H Brooklyn, NY 11201. Purpose: Any lawful purpose
(8-27-32)
LEGAL NOTICE
Notice of formation of LINDENHURST 20 LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 08/19/16. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 3 Martha Place Port Jefferson Station, NY 11776. Purpose: Any lawful purpose
(9-27-32)
LEGAL NOTICE
Notice of formation of THERAPEUTIC SPACES LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/01/17. 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, 51 East 25th St, 5th Fl New York, NY, 10010. Purpose: Any lawful purpose
(10-27-32)
LEGAL NOTICE
Notice of formation of GLUE FARM, 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, 137 Java St, #4B Brooklyn, NY 11222. Purpose: Any lawful purpose
(11-27-32)
LEGAL NOTICE
Notice of formation of CLARITY POINT HEALTHCARE ACUPUNCTURE, PLLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 06/13/11. Office in Albany County. SSNY has been designated as agent of the PLLC upon whom process against it may be served. SSNY shall mail process to the PLLC, 119 WEST 23RD STREET SUITE 802 New York, NY, 10011. Purpose: Any lawful purpose
(12-27-32)
LEGAL NOTICE
Notice of formation of LONG ISLAND DEMOLITION LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/09/18. 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, 2077 Lincoln Avenue East Meadow, NY, 11554. Purpose: Any lawful purpose
(13-27-32)
LEGAL NOTICE
Notice of formation of JS ELLIOT PROPERTIES LLC. Articles of Org. filed with NY Secretary of State (NS) on 12/19/17, 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
(14-27-32)
LEGAL NOTICE
Notice of Formation of Rocket Power LLC, Articles of Org. filed with the NY Secretary of State on (“NS”) on March 7, 2013. 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 for any lawful purpose.
(15-27-32)
LEGAL NOTICE
NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY.
NAME: RV Creamery, LLC. Articles of Organization were filed with the Secretary of State of New York on September 20, 2017. Office location: 1412 County Route 351 Rensselaerville, NY 12147 Albany County. The Secretary of State of New York has been designated as agent of the LLC upon whom process against it may be served. The Secretary of State of New York shall mail a copy of process to the LLC, at P.O. Box 33 Rensselaerville, NY 12147 Purpose: For any lawful purpose.
(16-27-32)
LEGAL NOTICE
Haines Services, LLC Arts. of Org. filed with the SSNY on 12/06/17. 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, 2 Whipple Way, Altamont, NY 10022. Purpose: Any lawful purpose.
(17-27-32)
LEGAL NOTICE
Notice of formation of SAUCEY BITE LLC. Articles of Org. filed with NY Secretary of State (NS) on 01/03/2018, 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.
(18-27-32)
LEGAL NOTICE
Notice of formation of McCabe Realty LLC
Articles of Org. filed with NY Secretary of State (NS) on Dec. 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 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.
(19-27-32)
LEGAL NOTICE
Notice of formation of PeaceOfMind Health Advocate LLC, Articles of Org. filed with NY Secretary of State (NS) on 01/03/2018, 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.
(20-27-32)
LEGAL NOTICE
Notice of formation of Tug of War Mania llc Articles of Org. filed with NY Secretary of State (NS) on 12/08/2017 office location: Albany County. NS is designed 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 designed as agent for SOP at 90 State Street STE 700 Office 40 Albany, NY 12207 purpose is any lawful purpose.
(21-27-32)
LEGAL NOTICE
Notice of formation of D&M SALON STUDIOS NY, LLC. Articles of Org. filed with NY Secretary of State (NS) on November 6, 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.
(22-27-32)
LEGAL NOTICE
Notice of Formation of a Limited Liability Company: STRONG OUTCOMES, LLC. Articles of Organization filed with the Secretary of State of New York (SSNY) on 12/20/2017. Office Location: Albany County. SSNY has been designated agent upon whom process against it may be served. SSNY shall mail process to: Strong Outcomes, LLC, 162 Chestnut Street, Albany, NY 12210. Purpose: Any lawful purpose.
(23-27-32)
LEGAL NOTICE
Notice of formation of JS ELLIOT PROPERTIES LLC. Articles of Org. filed with NY Secretary of State (NS) on 12/19/17, 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
(24-27-32)
LEGAL NOTICE
Notice of formation of MODA CLUB LLC. Arts. of Org. filed with New York Secy of State (SSNY) on 10/31/17. Office location: Albany County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to NW Registered Agent LLC, designated agent for process, 90 State Street Suite 700 Office 40, Albany, NY 1220. Purpose is any lawful purpose.
(25-27-32)
LEGAL NOTICE
Notice of formation of Abe Frohman Holdings LLC. Articles of Org. filed with NY Secretary of State (NS) on 12/28/17 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.
(26-27-32)
LEGAL NOTICE
Notice of formation of Liu Data Analytics LLC. Articles of Org. filed with NY Secretary of State (NS) on January 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 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.
(27-27-32)
LEGAL NOTICE
KEULL LLC. Art. of Org. filed with the SSNY on 12/28/17. 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 LLC, Registered Agents Inc. 90 State Street STE 700 Office 40, Albany, NY 12207. Purpose: Any lawful purpose.
(28-27-32)
LEGAL NOTICE
Kaimo Ventures, LLC. Art. of Org. filed with Sec. State of NY (SSNY) on 12/19/17. 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 NW Registered Agent, LLC (NWRA) at 90 State St STE 700 Office 40 Albany, NY, 12207. NWRA designated as agent for SOP. Purpose: Any lawful purpose.
(29-27-32)
LEGAL NOTICE
Notice of formation of Yee SI LLC
Articles of Org. filed with NY Secretary of State (NS) on 01/05/2018, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to 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.
(30-27-32)
LEGAL NOTICE
Notice of formation [domestic] of METRONET SMART CONNECTING SOLUTIONS LLC. Articles of Org. filed with NY Secretary of State (NS) on January 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. @ 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.
(31-27-32)
LEGAL NOTICE
Notice of formation of S&P Remodel Group LLC . Articles of Org. filed with NY Secretary of State (NS) on 12/29 /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.
(32-27-32)
LEGAL NOTICE
UPPER EAST SIDE CLEANING, LLC. Art. of Org. filed with the SSNY on 01/05/18. 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, 90 State Street, Suite 700, Office 40, Albany, NY 12207. Purpose: Any lawful purpose.
(33-27-32)
LEGAL NOTICE
Notice of formation of Danielist LLC. Articles of Org. filed with NY Secretary of State (NS) on January 4, 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.
(34-27-32)
LEGAL NOTICE
Notice of formation of Clean Keto Lifestyle LLC. Articles of Org. filed with NY Secretary of State (NS) on 11/8/2017 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.
(35-27-32)
LEGAL NOTICE
The FrankTalk Podcast Show, LLC. Art. of Org. filed with the SSNY on 1/05/2018. 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 Suite 700, Office 40. Purpose: Any lawful purpose.
(36-27-32)
LEGAL NOTICE
Notice of formation of Safety Third Productions, LLC. Articles of Org. filed with NY Secretary of State (NS) on 11/14/17, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to NW Registered Agent LLC @ 90 State St STE 700 Office 40, NW Registered Agent LLC is designated as agent for SOP at 90 State St STE 700 Office 40, purpose is any lawful purpose.
(37-27-32)
LEGAL NOTICE
Notice of Application for Authority of 1428 FULTON ST LLC a foreign limited liability company (LLC). Application for Authority filed with Secretary of State of New York (SSNY) on 11/20/2017. LLC organized in Delaware on 11/16/2017. NY 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 390 BERRY STREET, SUITE 200 BROOKLYN, NY 11249. Office address in jurisdiction of organization: 108 WEST 13TH STREET WILMINGTON, DELAWARE 19801. Copy of Articles of Organization on file with Secy. Of State of Delaware 401 FEDERAL STREET, SUITE 4, DOVER, DE 19901. Purpose: Any lawful purpose
(38-27-32)
LEGAL NOTICE
Notice of formation of Jessica Corapi Photogaphy, LLC.
Articles of Org. filed with NY Secretary of State (NS) on 1/3/2018 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.
(39-27-32)
LEGAL NOTICE
Notice of Qualification of a foreign LLC called ATLANTIC COAST DISMANTLING LLC. APPLIC. FOR AUTHORITY was filed with NY Secretary of State (NS) on 9/29/2017, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to 63 Salem Turnpike, Saugus, MA.
(40-27-32)
LEGAL NOTICE
Notice of formation of RSKPJ & ASSOCIATES, CPAs LLC. Articles of Org. filed with NY Secretary of State on 11/27/17. 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 @ 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. The purpose of the business is to provide accounting and tax services to individuals and businesses
(41-27-32)
LEGAL NOTICE
Notice of formation of Milemad LLC. Articles of Org. filed with NY Secretary of State (NS) on 01/09/2018 , 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.
(42-27-32)
LEGAL NOTICE
Notice of formation of Uribe 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 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.
(43-27-32)
LEGAL NOTICE
Notice of qualification of Redesign Science LLC. Certificate of Authority filed with NY Secy. of State (NS) on 12/28/17, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail svce. of process (SOP) to NW Registered Agent LLC @ 90 State St. Ste. 700 Off. 40, , Albany, NY 12207. NW Registered Agent LLC is designated as agent for SOP at 90 State St. Ste. 700 Off. 40, Albany, NY 12207. purpose: any lawful purpose.
(44-27-32)