Legal notices: April 26, 2018
LEGAL NOTICE
Notice of Formation of Waterhouse Solutions LLC. Filed with NY Secy. of State (SSNY) on 04/09/2018. Office location is 24 Elizabeth Dr, Voorheesville, NY 12186. SSNY is designated to be the agent upon whom a process against it may be served. SSNY will mail the process to 24 Elizabeth Dr, Voorheesville, NY 12186. The purpose of the LLC is to engage in any lawful activity for which an LLC may be formed under Section 203 of the Limited Liability Company Law.
LEGAL NOTICE
Notice of formation of The Flynance Group LLC, Articles of incorporation were filed with NY Secretary of State (SS) on April 9, 2018, office location: Registered Agents Inc., Albany County (RAI). RAI is designated as agent upon whom process may be served, SS shall mail service of process (SOP) to Registered Agent LLC @ 90 State St STE 700 Office 40, Albany, NY 12207. 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 Dancepoint Realty, LLC Arts. of Org. Filed with the Secretary of State of NY (SSNY) on 2/5/15. Office location: Albany Co. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, 595 New Loudon Rd., #260, Latham, NY 12110. Purpose: any lawful activities.
LEGAL NOTICE
NOTICE OF FORMATION OF
ADZM Development LLC
Under Section 203 of the Limited Liability Company Law.
First, the name of the limited liability company is ADZM Development LLC.
Second, the articles of organization were filed with the New York Department of State on January 31, 2018.
Third, the County in which the limited liability company is located is Albany County, New York.
Fourth, The Secretary of State of the State of New York has been designated as agent of the limited liability company upon whom process against it may be served. The principal address of the limited liability company is 382 Old Loudon Road, Latham, New York 12110.
Fifth, the purpose of the company is to engage in any lawful act or activity for which limited liability companies may be organized under the New York Limited Liability Law.
LEGAL NOTICE
Notice is given that a limited liability company named Century Hill Realty, LLC (hereinafter, the “LLC”) has been formed. The articles of organization were filed April 3, 2018. The office of the LLC is located in the County of Albany. The Secretary of State is designated as agent of the LLC upon whom process against it may be served. The address within this state to which the Secretary of State shall mail a copy of any process against the LLC is 6 Century Hill Drive, Latham, New York 12110. The purpose of the LLC is to own real estate.
LEGAL NOTICE
Notice of formation of NY Enlightenment Center LLC. Articles of Org. filed with NY Secretary of State (NS) on 04/04/2018, 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 qualification of Clever Media Group 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 Registered Agents Inc. @ 90 State Street STE 700 Office 40, Registered Agents Inc. is designated as agent for SOP at 90 State Street STE 700 Office 40, purpose is any lawful purpose.
LEGAL NOTICE
Notice of formation of Bolinger Capital LLC. Articles of Org. filed with NY Secretary of State (NS) on 12/25/17, 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 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
Omazing Marketing Group, LLC. Art. of Org. filed with SSNY on 4/2/2018. Office: Albany County. SSNY is designated as agent upon whom process may be served. SSNY 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. Purpose: Any lawful purpose.
LEGAL NOTICE
Certified Amazing Designs LLC. Art. of Org. filed with the SSNY on 04/05/18. 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, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Michael Dillinger Tours LLC. Articles of Org. filed with NY Secretary of State (NS) on 4 /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 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 URBAN PRIDE PROPERTIES LLC. Articles of Organization were filed with the NYS Department of State on 10/17/2017. The company location is in the County of Albany. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 450 Central Ave, #66293, Albany, NY 12206. Purpose: any lawful purpose.
LEGAL NOTICE
Notice of formation of Love & Pockets LLC. Articles of Org. filed with NY Secretary of State (NS) on 3/8/18, 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 461 Commonwealth Ave 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 (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
Notice of formation of GroWrite Creative LLC. Articles of Org. filed with NY Secretary of State (NS) on January 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 formation of GILLESPIE PROPERTIES LLC. Articles of Org. filed with NY Secretary of State (NS) on 03/27/2018, 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.
LEGAL NOTICE
Notice of formation of The Strategy Consulting Agency LLC. Articles of Org.filed with NY Secretary of State (NS) on 4/3/2018, Office Location: Albany County, NS is designed as agent 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 12207. Northwest Registered Agent LLC is designated as agent for SOP at 90 State Street STE 700 Office 40 Albany 12207 purpose is any lawful purpose.
LEGAL NOTICE
Notice of formation of Hoffman Ho Consulting LLC. Articles of Org. filed with NY Secretary of State (NS) on 4/3/18, 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 2inz SFTG LLC. Articles of Org. filed with NY Secretary of State (NS) on 2/22/18, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to 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
GABRIEL OFIESH, LLC. Arts. of Og. filed with SSNY on 03/19/18. Office: Albany Co. SSNY designated as agent for process & shall mail to: 90 State St, Ste 700, Office 40, Albany, NY 12207. Reg. Agent: Registered Agents Inc. @same address. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of PRIM Nail Boutique LLC. Articles of Org. filed with NY Secretary of State (NS) on 01/29/2018, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to 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 Scarlett and Michel LLC. Articles of Organization filed with NY Secretary of State (NS) on 03/29/2018, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Northwest Registered Agent at 90 State Street STE 700 Office 40 Albany NY 12207, purpose is any lawful purpose
LEGAL NOTICE
Notice of formation of Raelia LLC. Articles of Org. filed with NY Secretary of State (NS) on 11/7/17, 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 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
Notice of formation of ReelTruths Photography, LLC. Articles of Org. filed with NY Secretary of State (NS) on 4/5/18, 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 Registered Agents Inc., Registered Agents Inc. is designated as agent for SOP at Registered Agents Inc. purpose is any lawful purpose.
LEGAL NOTICE
Notice of formation of The Dessert Boutique, LLC. Articles of Org. filed with NY Secretary of State (NS) on 02/23/2018, 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. 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 Millie’s Kitchen LLC. Articles of Org. filed with NY Secretary of State (SSNY) on 01/11/18, office location: Albany County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 306 Millingstone Way, Altamont, NY 12009. Purpose: any lawful activity.
LEGAL NOTICE
Notice of formation of IntiGrowth LLC. Articles of Org. filed with NY Secretary of State (NS) on 04/06/2018, 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 Carrera Records LLC.
Articles of Org. filed with NY Secretary of State (NS) on 04/05/2018, 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, 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 LIMITED LIABILITY COMPANY NAME: 569 NORTH GREENBUSH PRIME, LLC Articles of Organization were filed with the Secretary of State of New York (SSNY) on APRIL 9, 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, 621 Columbia St. Ext., Cohoes, NY 12047. For any lawful purpose.
LEGAL NOTICE
Notice of formation of PureB2B, LLC. Certificate of Authority 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 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 OTAKU, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/14/17. 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, 535 W 43RD ST, 4O NEW YORK, NY 10036. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of THE STATEN ISLAND APP, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 09/15/17. 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, 223 Finlay Street Staten Island, NY, 10307. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of LATIMORE LANDSCAPING AND TREE SERVICE LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/23/18. 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, 12010 Buffalo Street Perrysburg, NY, 14129. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of MEDIA PM, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/19/18. 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, 79 Madison Ave New York, NY, 10016. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of MAGPIE KINGDOM 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, 155 Rivington St. Fl 2 New York, NY, 10002. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of BRIGHTCON, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 10/25/17. 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, 42 Duffield Street, Apt 3A Brooklyn, NY 11201. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of GUNBAR LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/23/11. 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, 2408 Ocean Avenue #16 Brooklyn, NY, 11229. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of Skyscraper Agency LLC Articles of Org. tiled with NY Secretary of State (NS) on 3/19/2018 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
ELITE WEALTH MANAGERS, LLC filed with NY Sec. of State. Filed in Albany County, N.Y. on 04/10/18. Office is in Albany County, N.Y. Sec. of State is agent for receipt of process and will mail such to the LLC c/o Antar Law Firm, PLLC 26 Court Street, Suite 1200, Brooklyn, NY 11242. There is no date of dissolution. Purpose: any lawful.
LEGAL NOTICE
Notice of formation of Say She She, LLC. Articles of Org. filed with NY Secretary of State (NS) on 3/28/2018, 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.
LEGAL NOTICE
The Ropes Tutoring LLC. Art. of Org. filed with the SSNY on 04/10/2018. 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 St, Suite 700, Office 40, Albany NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Yarn and Knot, LLC. Articles of Org. filed with NY Secretary of State (NS) on 03/07/2018, 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.
LEGAL NOTICE
Notice of formation of Donut Shop Studios, LLC. Articles of Org. filed with NY Secretary of State (NS) on 4/9/18, 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.
LEGAL NOTICE
Notice of formation of Baites LLC. Articles of Org. filed with NY Secretary of State (NS) on 02/21/18 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. @ 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 WHO INFLUENCED YOU? LLC. Articles of Org. filed with NY Secretary of State (NS) on 4/3/18, 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 WYNSUM AVE PROPERTY LLC Articles of Org. filed with NY Secretary of State (NS) on 03/28/2018, 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 Jess Soap, LLC. Articles of Org. filed with NY Secretary of State (NS) on 4/4/18, 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 SK WAPPINGERS FALLS LLC. Articles of Org. filed with NY Secretary of State (NS) on 2/7/18 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
Dooley’s Pub & Brewery LLC filed with the SSNY on 3/8/18. 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 St. STE 700 Office 40 Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Assisting Productions, LLC. Articles of Org. filed with NY Secretary of State (NS) on 4/6/18, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Assisting Productions, 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.v
LEGAL NOTICE
Notice of formation of PSCO FILMS LLC. Articles of Organization filed with NY Secretary of State (NS) on 3/15/2018, office location: 3416 Burnet Ave Syracuse, NY 13206, 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 Totem Macro LLC. Articles of Org. filed with NY Secretary of State (NS) on 3/1/18, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to at , is designated as agent for SOP at purpose is any lawful purpose.
LEGAL NOTICE
Notice of formation [domestic] of Silvermaple Physical Therapy PLLC. Articles of Org. filed with NY Secretary of State (NS) on 04/04/18, Office location: 11 Century Hill Drive, Suite 104, Latham, NY-12110, Albany County. NS is designated as agent upon whom process may be served, NS shall mail service of process to 7 Dawson lane, Clifton park, NY-12065. Purpose: any lawful purpose.
LEGAL NOTICE
What About Me Essentials, LLC. Art. of Org. filed with the SSNY on 04/11/2018. 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 St STE 700 Office 40. Purpose: any lawful purpose.
LEGAL NOTICE
Notice of formation of Four Protons, LLC. Articles of Org. filed with NY Secretary of State (NS) on 04/03/2018, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to 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 Urban Woke LLC, Articles of Org. filed with NY Secretary of State (NS) on 02/07/2018, office location: Albany County, NS designated as agent upon whom process maybe served, NS shall mal service of process to, Registered Agents Inc. at 90 State Street STE 700 Office 40 Albany NY 12207. Registered Agents Inc. is designated 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 JL Collective LLC Arts of Org filed with the Sec of State of NY (SSNY) on 2/14/17. Office location: Albany County. SSNY has designated as agent for service of Process. SSNY shall mail service to: Northwest Registered Agent, LLC, 90 State Street, Suite 700, Office 40, Albany, NY 12207. Purpose: any lawful activity
LEGAL NOTICE
BLAC BEUTY NO9 LLC. Art. of Org. filed with the SSNY on 03/12/18. 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, STE700 Office 40, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of BI 117 East 57th Street 21H LLC. Articles of Org. filed with NY Secretary of State (NS) on 4/4/2018, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to 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 SunnyMac LLC. Articles of Org. filed with NY Secretary of State (NS) on 3/19/18, 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.