Legal notices: May 3, 2018
LEGAL NOTICE
Notice of formation of Staffing 101 Group LLC. Articles of Org. filed with NY Secretary of State (NS) on 2/23/18, 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 limited liability company (LLC). Name: 3 JUNIPER TERRACE LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 11/29/2017. Office location: Albany County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: THE LLC 1 BATTERY PARK PLAZA, SUITE 3100, NEW YORK, NY 10004. Purpose: any lawful purpose.
LEGAL NOTICE
Notice of formation of NEW GLOBAL GROUP, LLC. Articles of Org. filed with NY Secretary of State (NS) on 06/27/2017, 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 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
HIDDEN FLEA LLC. Art. of Org. filed with the SSNY on 04/04/2018. 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.
LEGAL NOTICE
Notice of formation of Kirtland Snyder Creative, LLC. Articles of Org. filed with NY Secretary of State (NS) on 11/6/17, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to 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 Mapes Henry, LLC. Articles of Org. filed with NY Secretary of State (NS) on 11/29/2017, office location: Albany County. NS is designated as agent upon whom process may be served. NS shall mail service of process (SOP) to Registered Agents, Inc at 90 State Street, STE 700 Office 40, Albany NY 12207. Registered Agents, Inc is designated as agent for SOP at 90 State Street, STE 700 Office 40, Albany NY 12207. Purpose is any lawful purpose.
LEGAL NOTICE
Notice of NY LLC formation of Old Farm Foods, LLC. Articles of Org. filed with NY Secretary of State (NS) on 03/30/2018, 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 Eminent Search Advisory LLC. Articles of Org. filed with NY Secretary of State (NS) on 07/13/2017, 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 Birch Contracting LLC . Articles of Org. filed with NY Secretary of State (NS) on3 127 /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 12,Northwest Registered Agent, is designated as agent for SOP at 90 State Street STE 700 Off1ce 40 Albany NY 1221purpose is any lawful purpose.
LEGAL NOTICE
Notice of formation of Everbrook Capital, 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 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
Simcoe R, LLC, Art. of Org. filed with the SSNY on 1/24/2017. 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 CSC 80 State Street, Albany, NY 12207-2543. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Data Cloud Solutions, LLC. Certificate of Authority filed with NY Secretary of State (NS) on 3/16/2018, 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 Fenrir Gear LLC. Articles of Org. filed with NY Secretary of State (NS) on 4/11/18, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Northwest Registered Agent, LLC. at 90 State Street STE 700 Office 40 Albany NY 12207, Northwest Registered Agent, LLC. is designated as agent for SOP at 90 State Street STE 700 Office 40 Albany NY 12207 purpose is any lawful purpose.
LEGAL NOTICE
Notice of formation of GT PROGRAMMATIC CONSULTING, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 09/21/17. 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, 2120 33 Road #9B Astoria, NY, 11106. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of LAMBERT DANCE, 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, 400 W 43rd St. Apt. #11J New York, NY, 10036. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of KEVEN DUFFY LCSW PLLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/06/18. 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, 86 Thomas Street Apt 7 New York, NY, 10013. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of TECHNOCRAFTS PHOTO-VIDEO 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, 2 Overlook Road, Apt S6 White Plains, NY 10605. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of KISS Foods, LLC. Articles of Org. filed with NY Secretary of State (NS) on 1/16/2018, 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, New York 12207, Northwest Registered Agent, LLC 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
Notice of formation of Granapoos Creations LLC. Articles of Org. filed with NY Secretary of State (NS) on 02 / 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 Registered Agents Inc., is designated as agent for SOP at 90 State St suite 700 ofc 40 Albany, NY 12207 purpose is any lawful purpose.
LEGAL NOTICE
Notice of formation of KimMel Interpreting Services LLC, Articles of Org. filed with NY Secretary of State (NS) on 1/23/2018, 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 qualification of DIAMOND EQUITY RESEARCH, LLC. Authority filed with the Sect’y of State of NY (SSNY) on 03/30/18. Office in Albany County. Formed in DE on 06/30/17. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 54 W. 40th St, 3rd Fl New York, NY, 10018. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of Ad Philosophy, LLC. Articles of Org. filed with NY Secretary of State (NS) on 12/15/2017, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to 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: any lawful purpose.
LEGAL NOTICE
Name of LLC: Mumuk LLC Articles of Org. filed with NY Secretary of State on February 6, 2018. Office Location: Albany County Agent for Service of Process: NW Registered Agent LLC, 90 State St STE 700 Office 40, Albany, NY 12207 Registered Agent: Corporate Filings of New York, 90 State St STE 700 Office 40, Albany, NY 12207 Purpose: any lawful purpose.
LEGAL NOTICE
Just Kidz Studio, LLC. Arts of Org. filed with NY Secretary of State (NS) on 4/12/18. Office in Albany Co. NS is designated as agent of LLC upon whom process against it may be served. NS shall mail process to: Registered Agents at 90 State Street STE 700 Office 40, Albany, NY 12207. Purpose: Photography.
LEGAL NOTICE
Notice of formation of SRE Properties LLC. Articles of Org. filed with the NY Secretary of State (NYSS) on 3/12/18, office location: Albany County. NYSS is designated as agent upon whom process may be served, NYSS shall mail service of process (SOP) to InCorp Services, Inc., One Commerce Plaza, 99 Washington Ave., Ste. 805A, Albany, NY 12210-2822. InCorp Services, Inc. is designated as agent for SOP at One Commerce Plaza, 99 Washington Ave., Ste. 805A, Albany, NY 12210-2822. Purpose is any lawful purpose.
LEGAL NOTICE
Notice of Formation of Luminairity Communications, LLC, Art. of Org. filed with Sec’y of State (SSNY) on 1/17/18. 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 90 State St, Suite 700, Office 40, Albany, NY 12207. Purpose: any lawful activities.
LEGAL NOTICE
GDP Advisors, LLC. Arts of Org. filed with SSNY on 1-24-18 Office Albany Co. SSNY desig. as agent of LLC whom process against it may be served. SSNY shall mail copy of process to .the LLC 2150 S. Ctrl. Expwy #280 McKinney TX 75070 Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of H2 Mow Lawn and Sprinkler LLC. Art. of Org. filed w/ secy. Of State of N.Y. (SSNY) on 4/6/18. Office location Albany County. SSNY designated as agent for service of process and shall mail same to Bruce Miller, 19 Ko Ko Lane, East Berne, N.Y., 12059. Purpose: Any lawful activity.
LEGAL NOTICE
Notice of formation of McGovern Project LLC. Articles of Org. filed with NY Secretary of State (NS) on 3/7/18, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to 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 Jing-Well Room LLC, a domestic LLC, filed with the SSNY on 11/20/17. Office location: Albany County. Registered Agents is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to the LLC, 90 State Street , STE 700 Office 40 Albany, NY 12207. Purposes: any lawful activity.
LEGAL NOTICE
Notice of Formation of WESJW 616 Halsey LLC. Articles of Org. filed with Secretary of State of New York (SSNY) on 03/08/18. Office location: Albany County. SSNY is designated as agent upon whom process may be served. SSNY shall mail service of process to WESJW 616 Halsey LLC, 27 WEST 20TH STREET, SUITE 700, NEW YORK, NEW YORK, 10011 Principal business address: TBD. Purpose: any lawful purpose.
LEGAL NOTICE
Notice of Formation of WESJW 426 Bainbridge LLC. Articles of Org. filed with Secretary of State of New York (SSNY) on 03/14/18. Office location: Albany County. SSNY is designated as agent upon whom process may be served. SSNY shall mail service of process to WESJW 426 Bainbridge LLC, 27 WEST 20TH STREET, SUITE 700, NEW YORK, NEW YORK, 10011 Principal business address: TBD. Purpose: any lawful purpose.
LEGAL NOTICE
Notice of Formation of WESJW 216 Mx Blvd LLC. Articles of Org. filed with Secretary of State of New York (SSNY) on 03/08/18. Office location: Albany County. SSNY is designated as agent upon whom process may be served. SSNY shall mail service of process to WESJW 216 Mx Blvd LLC, 27 WEST 20TH STREET, SUITE 700, NEW YORK, NEW YORK, 10011 Principal business address: TBD. Purpose: any lawful purpose.
LEGAL NOTICE
Notice of Formation of WESJW 211 Jefferson LLC. Articles of Org. filed with Secretary of State of New York (SSNY) on 03/08/18. Office location: Albany County. SSNY is designated as agent upon whom process may be served. SSNY shall mail service of process to WESJW 211 JEFFERSON LLC, 27 WEST 20TH STREET, SUITE 700, NEW YORK, NEW YORK, 10011 Principal business address: TBD. Purpose: any lawful purpose.
LEGAL NOTICE
Notice of Formation of WEMAW 616 Halsey LLC. Articles of Org. filed with Secretary of State of New York (SSNY) on 03/08/18. Office location: Albany County. SSNY is designated as agent upon whom process may be served. SSNY shall mail service of process to WEMAW 616 Halsey LLC, 69 CHARLTON STREET, NEW YORK, NEW YORK, 10014 Principal business address: TBD. Purpose: any lawful purpose.
LEGAL NOTICE
Notice of Formation of WEMAW 426 Bainbridge LLC. Articles of Org. filed with Secretary of State of New York (SSNY) on 03/08/18. Office location: Albany County. SSNY is designated as agent upon whom process may be served. SSNY shall mail service of process to WEMAW 426 Bainbridge LLC, 69 CHARLTON STREET, NEW YORK, NEW YORK, 10014 Principal business address: TBD. Purpose: any lawful purpose.
LEGAL NOTICE
Notice of Formation of WEMAW 216 Mx Blvd LLC. Articles of Org. filed with Secretary of State of New York (SSNY) on 03/08/18. Office location: Albany County. SSNY is designated as agent upon whom process may be served. SSNY shall mail service of process to WEMAW 216 Mx Blvd LLC, 69 CHARLTON STREET, NEW YORK, NEW YORK, 10014 Principal business address: TBD. Purpose: any lawful purpose.
LEGAL NOTICE
Notice of Formation of WEMAW 211 Jefferson LLC. Articles of Org. filed with Secretary of State of New York (SSNY) on 03/08/18. Office location: Albany County. SSNY is designated as agent upon whom process may be served. SSNY shall mail service of process to WEMAW 211 JEFFERSON LLC, 69 CHARLTON STREET, NEW YORK, NEW YORK, 10014 Principal business address: TBD. Purpose: any lawful purpose.
LEGAL NOTICE
Notice of Qualification of Salesfolk LLC. Authority filed with NY Sec of State (SSNY) on 12/20/2017. LLC was formed in Delaware (DE) on 10/11/2017 for the purpose of any lawful business. Art. Of Org. were filed with DE Sec. of State PO Box 898 Dover, DE 19903. LLC is located in Albany County, NY. SSNY designated as agent of LLC upon whom process may be served. SSNY shall forward such service to LLC at its office: 125 Wolf Rd. Ste 509 Albany, NY 12205.
LEGAL NOTICE
Notice of formation of limited partnership (“LP”). 1335 GATES FUNDING L.P. Cert. filed with the Sec. of State of NY (“SSNY”) on 03/30/2018. Office location: Albany County. SSNY is designated as agent upon whom process against the LP may be served. SSNY may mail a copy of any process against the LP served upon him/her to: The LP 999 CENTRAL AVENUE SUITE 302 WOODMERE, NY 11598 . Name and address of each general partner is available from the SSNY. Latest date to dissolve: 3/29/2117. Purpose/Character: any lawful purpose.
LEGAL NOTICE
Notice of formation of Metro Inspection Services LLC. Articles of Org. filed with NY Secretary of State (NS) on July 18th, 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. The purpose of business is Home Inspection
LEGAL NOTICE
The Studio of Alex Reyes, LLC. Art. of Org. filed with NY Secretary of State (NS) on 04/05/18. Office: Albany County. NS designated as agent of the LLC upon whom process against it may be served. NS shall mail copy of process (SOP) to NW Registered Agent LLC @ 90 State St STE 700 Office 40, NW Registered Agent LLC is designated as agent for SOP at 90 State St STE 700 Office 40, purpose is any lawful purpose.
LEGAL NOTICE
NOTICE OF FORMATION of limited liability company (LLC). Name: GARRISON 9 LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 3/29/2018. 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 97 ST MARKS AVENUE, BROOKLYN, NY 11217. Purpose: any lawful purpose.
LEGAL NOTICE
NOTICE OF FORMATION of limited liability company (LLC). Name: TIFERES EVENTS LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 3/23/2018. 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 1223 42ND STREET, BROOKLYN, NY 11219. Purpose: any lawful purpose.
LEGAL NOTICE
NOTICE OF FORMATION of limited liability company (LLC). Name: ROSETONA LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 12/26/2017. Office location: Albany County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: THE LLC PO BOX 300384, BROOKLYN, NY 11230. Purpose: any lawful purpose.
LEGAL NOTICE
NOTICE OF FORMATION of limited liability company (LLC). Name: ATIK EAST 167 LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 1/9/2018. 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 PO BOX 300384, BROOKLYN, NY 11230. Purpose: any lawful purpose.
LEGAL NOTICE
Notice of formation of limited partnership (“LP”). 555 UNION FUNDING L.P. Cert. filed with the Sec. of State of NY (“SSNY”) on 03/29/2018. Office location: Albany County. SSNY is designated as agent upon whom process against the LP may be served. SSNY may mail a copy of any process against the LP served upon him/her to: The LP 999 CENTRAL AVENUE SUITE 302 WOODMERE, NY 11598 . Name and address of each general partner is available from the SSNY. Latest date to dissolve: 3/28/2117. Purpose/Character: any lawful purpose.
LEGAL NOTICE
Notice of formation of limited partnership (“LP”). 420 EASTERN PARKWAY FUNDING L.P. Cert. filed with the Sec. of State of NY (“SSNY”) on 03/21/2018. Office location: Albany County. SSNY is designated as agent upon whom process against the LP may be served. SSNY may mail a copy of any process against the LP served upon him/her to: The LP 999 CENTRAL AVENUE SUITE 302 WOODMERE, NY 11598 . Name and address of each general partner is available from the SSNY. Latest date to dissolve: 3/19/2117. Purpose/Character: any lawful purpose.
LEGAL NOTICE
Notice of Formation of a Limited Liability Company. Notice of Formation of Upstate Drone-Tography, LLC, a Domestic Limited Liability Company. Articles of Organization filed with Secy. of State of NY on March 21, 2018. Office location: Albany County. SSNY has been designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to, Upstate Drone-Tography, LLC, 110048 Doorstone Drive, Latham, New York. The business purpose of the company is to engage in any and all business activities permitted under the laws of the State of New York.
LEGAL NOTICE
Notice of Formation of MORRIS DEVOP LLC. Arts of Org. filed with New York Secy of State (SSNY) on 4/27/10. Office location: Albany County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 246B Livingston St., STE 130, Northvale, NJ 07647. Purpose: any lawful activity.
LEGAL NOTICE
AADAM MEDICAL TRANS LLC. Art. of Org. filed with the SSNY on 04/18/2018. 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, 818 Vineyard St, Cohoes New York, NY 12047. Purpose: Any lawful purpose.
LEGAL NOTICE
PRECIOUS CARGO TRANSPORTATION LLC. Articles of Org. filed with SSNY on 4/16/2018. Office: Albany County. SSNY designated as agent upon whom process may be served. SSNY 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: Any lawful purpose.
LEGAL NOTICE
Notice of qualification of Nalina-Tai Holdings, LLC, Application for Authority filed with NY Secretary of State (NS) on 3/23/2018, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to 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 pharmedel llc. Articles of Org. filed with NY Secretary of State (NS) on 04/25/2018, 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 12207purpose is any lawful purpose.
LEGAL NOTICE
Notice of formation of BY ANY MESS NECESSARY, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 02/13/18. 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, 1749 Grand Concourse 3a Bronx, NY, 10453. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of SCHACHTER-GLADSTONE LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/27/18. 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, 303 Fifth Ave #901, New York, NY 10016. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of CC DIGITAL MARKETING, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 02/15/18. 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, 439 EAST 84 STREET, APT 5C NEW YORK, NY, 10028. Purpose: Any lawful purpose
LEGAL NOTICE
NOTICE OF FORMATION of limited liability company (LLC). Name: 653 MACE DEVELOPMENT LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 3/27/2018. 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 5309 NEW UTRECHT AVENUE, BROOKLYN, NY 11219. Purpose: any lawful purpose.
LEGAL NOTICE
Notice of formation of Nailcola LLC , Articles of Org. filed with NY Secretary of State (NS) on 12/01/2017, 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 limited liability company (LLC). Name: 332 NEW YORK AVE LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 4/12/2018. 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 332 NEW YORK AVENUE, BROOKLYN, NY 11213. Purpose: any lawful purpose.
LEGAL NOTICE
NOTICE OF FORMATION of limited liability company (LLC). Name: SEM-1 GROUP LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2/28/2018. 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 37-37 75TH STREET, JACKSON HEIGHTS, NY 11372. Purpose: any lawful purpose.
LEGAL NOTICE
Notice of formation of Mass Financial Management LLC. Art. of Org. filed with NY Secretary of State (NS) on 04/11/2018, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to 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
LINKIN-I LLC. Art. of Org. filed with the SSNY on 04/06/2018. Office: Albany County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of process to the LLC, 90 State Street, STE 700 Office 40 Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of foreign registration of Glasshouse Pharmaceuticals LLC Application for Authority filed with NY Secretary of State (NS) on April 17, 2018, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Registered Agents Inc @ 90 State St STE 700 Office 40, Registered Agents Inc is designated as agent for SOP at 90 State St STE 700 Office 40, purpose is any lawful purpose.
LEGAL NOTICE
Notice of formation of Makeup by Idalia LLC. Articles of Org. filed with NY Secretary of State (NS) on 04 /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 Registered Agents at 90 State Street STE 700 Office 40 Albany NY 12207. Registered Agents Inc. is designated as agent for SOP 90 State Street STE 700 Office 40 Albany NY 12207 at purpose is any lawful purpose.
LEGAL NOTICE
Notice of formation of WORLD A GIRL LLC . Articles of Org. filed with NY Secretary of State (NS) on 04 / 06 / 22018 , 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 Wherever Waxing LLC. Arts of Org. Filled with New York Secy of State (SSNY) on 4/12/18. Office Location: Albany County. SSNY is designated as agent on LLC upon whom process against it may be served. SSNY shall mail process to: 30 Eliot Ave Albany NY 12203. Purpose: any lawful activity.
LEGAL NOTICE
Notice of formation [domestic] of PCS Technologies LLC
Articles of Org. filed with NY Secretary of State (NS) on Jan, 06 2015 office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (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 and to provide IT Consultation Services for Small Businesses in NY.
LEGAL NOTICE
Notice of of ReginaXtinaArtistry Enterprises LLC. Articles of Org. filed with NY Secretary of State (NS) on 4/12/2018[date], 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 Blackstone Builders of New York, 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 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
ASER PROPERTIES LLC Art. of Org. filed with the SSNY on 10/10/17. Office: 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, 18 Sarah Court, Albany, NY 12205. Purpose: any lawful purpose.
LEGAL NOTICE
Notice of formation of Ursus Magnum LLC. Articles of Org. filed with NY Secretary of State (NS) on 3/16/2018, 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: Xif Digital, LLC Articles of Org. filed with NY Secretary of State (NS) on: 4/16/2018 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 SKI HIGH ESTATE, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 02/16/18. 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, 3303 Palmer Ave Bronx, NY 10475. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of SKREZ DESIGN, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/20/17. 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, 845 Elijahs Lane Mattituck, NY 11952. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of SOSA HOLDINGS, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/08/17. 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, 4768 Broadway Ste 814 New York, NY, 10034. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of Plant-Based Pizza Williamsburg, LLC.
Articles of Org. filed with NY Secretary of State (NS) on 3/12/18, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to NW Registered Agent LLC @ 90 State St STE 700 Office 40, NW Registered Agent LLC is designated as agent for SOP at 90 State St STE 700 Office 40, purpose is any lawful purpose.
LEGAL NOTICE
Notice of formation of Process Over Product LLC. Articles of Org. filed with NY Secretary of State (NS) on 04/17/18, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to 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 very important puppies VIP, LLC. Articles of Org. filed with NY Secretary of State (NS) on 4/12/18, 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.
LEGAL NOTICE
Notice of formation of Monarch Specialty Group, L.L.C.. Articles of Org. filed with NY Secretary of State (NS) on 4/24/18, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to 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 29 Dakota LLC. Articles of Org. filed with NY Secretary of State (NS) on March 15, 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 Shapes of Abode, LLC. Articles of Org. filed with NY Secretary of State (NS) on 4/19/18, 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.
LEGAL NOTICE
Notice of formation [domestic] of The Elite King, LLC.
Articles of Org. filed with NY Secretary of State (NS) on 4/19/18, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to 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
Razorsharp, LLC Art. of Org. filed with the SSNY on 13-Apr-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 Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of AMERICAN TRANSIT GROUP LLC. Articles of Org. filed with NY Secretary of State (NS) on 4/25/18, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to 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
NEW LLC FORMED
Name: Winshire Heights (N.Y.) LLC filed with the NY Secty/State (SSNY) on 08/11/2017. Location: Albany County. Service: SSNY w/ copy to 911 Central Avenue #188 Albany, NY 12206 Purpose: any lawful activity under NYS Law.
LEGAL NOTICE
Notice of formation of Joey LaNova LLC. Articles of Org. filed with NY Secretary of State (NS) on 4/20/2018, 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 is designated as agent for SOP at 90 State Street STE 700 Office 40 Albany, NY 12207, Northwest Registered Agent, LLC, purpose is any lawful purpose.
LEGAL NOTICE
SNT GROUP LLC Arts. of Org. filed w/ SSNY 4/19/18. Off. in Albany Co. SSNY desig. as agt. of LLC whom process may be served. SSNY shall mail 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
Notice of Formation of Limited Liability. Name: UPSTREAM HR STRATEGIES, LLC Artilcles of Organization filed with department of state on Wednesday April 18, 2018. The office of LLC is located in 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 the process to the LLC to 3911 Albany St Schenectady, NY 12304. Purpose: For any lawful purpose.
LEGAL NOTICE
Notice of qualification [foreign] of Barletta Boat Company, LLC.
Application for Authority filed with NY Secretary of State (NS) on January 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 Barletta Boat Company, LLC 51687 County Road 133, Bristol, IN 46507, purpose is any lawful purpose.
LEGAL NOTICE
Articles of organization of QPE Designs LLC under section 203 of the Limited Liability company Law were filed on March 30, 2018, First: The name of the limited liability company is QPA Designs, LLC. Second: the county within this state in which this office is to be located is Albany. Third: the Secretary of State is designated as agent of the limited liability company upon whom process against it may be served. The address within or without this state shall mail a copy of any process against the limited liability company served upon him or her is: 2134 Amsterdam Avenue suite 1D New York New York 10032.
LEGAL NOTICE
Notice of foreign registration of William Costine Architect, PLLC
Application for Authority filed with NY Secretary of State (NS) on April 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
Formation Notice: Wells Levitt Group LLC. Art. of Org. filed with NYS DOS (NS) on 3/23/18. Office location: Albany County. NS is designated as agent upon whom process may be served. NS shall mail Service of Process to Northwest Registered Agent LLC., 90 State Street, Ste 700 Office 40, Albany, NY 12207. Purpose: any lawful purpose.
LEGAL NOTICE
Notice of formation of ANP Solutions, LLC. Articles of Org. filed with NY Secretary of State (NS) on 4/26/2018, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to New York Registered Agent, LLC at 90 State St. Suite 700 Office 40, Albany, NY 12207, New York Registered Agent, LLC is designated as agent for SOP at 90 State St. Suite 700 Office 40, Albany, NY 12207 purpose is any lawful purpose.
LEGAL NOTICE
Notice of formation of MANHATTAN 140 LLC. Articles of Org. filed with NY Secretary of State (NS) on 4/27/18, 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 a Limited Liability Company (LLC): Name: ASMSY LLC. Art. Of Org. filed with the SSNY on 03/20/2017. 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: Gulko Schwed LLP, 499 Chestnut St., Suite 202, Cedarhurst, NY, 11516. Purpose: Any lawful purpose.
LEGAL NOTICE
Alabaster 2 Zion LLC. Art. of Org. filed with the SSNY on 4/24/2018. 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, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
NOTICE OF FORMATION OF 58 WEST 91 STREET HOLDING, LLC Articles Of Organization filed with NY Secretary of State (NYSS) on December 05, 2017 Office of the LLC: Albany County, NY NYSS has been designated as agent upon whom process may be served. NYSS shall mail service of process to: Registered Agents Inc at 90 State St. Suite 700 Office 40 Albany, NY 12207, Registered Agents Inc is designated as agent for LLC at 90 State St. Suite 700 Office 40 Albany, NY 12207 Purpose of LLC: to engage in lawful business
LEGAL NOTICE
J. DEMERS CONSULTING, LLC
Notice of Formation of Limited Liability Company: Articles of Organization filed with the Secretary of State of New York (“SSNY”) on 4/11/18. Office location: 64 Chesterwood Drive, Selkirk, NY 12158. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY may mail a copy of any process to the LLC at: 64 Chesterwood Drive, Selkirk, NY 12158. No reported agent. Latest date of dissolution of LLC: None. Purpose: To engage in any lawful activity.
LEGAL NOTICE
CMB Consulting LLC App for Auth. filed w/SSYN 3/30/2018 filed with NY Secretary of State (NS) on 3/30/2018, 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. The prins. off. of the Foreign LLC: CMB Consulting, 17 Charles Carroll Court, Port Deposit, MD 21904.
LEGAL NOTICE
Notice of formation of Creating Stronger Bonds Psychology PLLC. Articles of Org. filed with NY Secretary of State (NS) on 2/20/18, 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 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.