Legal notices: May 10, 2018

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

 Notice of formation of Plush Theatricals LLC. Articles of Org. filed with NY Secretary of State (NS) on 04/16/2018, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) Northwest Reg - istered Agent, LLC. to 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

 Fartaytsht und Farbesert LLC. Arts. of Org. filed with the SSNY on 4/25/18. 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., Suite 700, Office 40, Albany, NY 12207. Purpose: Any lawful purpose.

 

LEGAL NOTICE

Notice of formation [domestic] of Knightbridge Asset Management LLC. Articles of Org. filed with NY Secretary of State (NS) on Jan 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 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 domestic formation of Rebel Cloths, LLC

Articles of Org. filed with NY Secretary of State (NS) on 4/16/18 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 domestic LLC formation, Strong Tower Carpentry, 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 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 acceler8studio LLC. Articles of Org. filed with NY Secretary of State (NS) on April 18th, 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

Courses & Wales, LLC. Art. Of Org. filed with the SSNY on 3/15/18. 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.

 

LEGAL NOTICE

Notice of formation of Cleer Products, LLC. Articles of Org. filed with NY Secretary of State (NS) on 3/5/18, 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 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 Stream Media LLC. Articles of Org. filed with NY Secretary of State (NS) on 2/6/2018, 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 8125 166 ST LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 02/06/18. 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, 108-39 67 Dr Forest Hills, NY, 11375. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of 3RD GENERATION MADISON ST LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 02/10/17. 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, 60-25 Catalpa Ave Ridgewood, NY, 11385. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of ALWAYS LEASING SERVICES 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, 1115 Coney Island Ave Brooklyn, NY 11230. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of RHETORICAL QUALITY CARE. 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, 65 Landscape DR Wheatley Heights, NY 11798. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of 598 VAN SICLEN LLC. 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 LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 598 Van Siclen Ave Brooklyn, NY 11207. Purpose: Any lawful purpose

 

LEGAL NOTICE

Intelligo Labs, LLC. Art. of Org. filed with the SSNY on 4/27/2018. Office: Albany County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of this process to the LLC, 176 Homestead Ave. Albany, NY 12203. Purpose: Any lawful purpose. 

 

 

LEGAL NOTICE

Notice of formation of Anderson Ludgate LLC. Articles of Org. filed with NY Secretary of State (NS) on 12/6/17, 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 LIMITED LIABILITY COMPANY. Name: Dickinson Avella Vidal, LLC, . Articles of Organization filed with Secretary of State of New York (SSNY) on March 2, 2018. Office location: Albany County. SSNY designed as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC at 111 Washington Avenue; suite 606 Albany, NY 12210. Purpose: any lawful purpose.

 

 

LEGAL NOTICE

ENLA Solutions Group, LLC. Art. of Org. filed with the SSNY on 05/01/2018. 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 Joys Lovely Reighn LLC. Articles of Org. filed with NY Secretary of State (NS) on 4/9/2018, office location: Albany County,    Registered Agents Inc.  is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to  Registered Agents Inc. @ 90 State Street, Suite 700, Office# 40, Albany, NY 12207,  Registered Agents Inc. 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 Joys Lovely Reighn LLC. Articles of Org. filed with NY Secretary of State (NS) on 4/9/2018, office location: Albany County,    Registered Agents Inc.  is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to  Registered Agents Inc. @ 90 State Street, Suite 700, Office# 40, Albany, NY 12207,  Registered Agents Inc. 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 qualification of RocLife LLC. Certificate of Authority filed with NY Secretary of State (NS) on April 13, 2018. Office location: Albany County. LLC formed in Delaware (DE) on April 5, 2018. 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, Albany NY 12207. Registered Agents Inc. is designated as agent for SOP at 90 State Street STE 700 Office, Albany NY 12207. DE address of LLC: 8 The Green STE A Dover, DE 19901. Cert. of Formation filed with DE Secy of State, 401 Federal St, Ste 4, Dover, DE 19901. Purpose: any lawful activity. 

 

LEGAL NOTICE

Affinix LLC. Art. of Org. filed with the SSNY on 05/02/2018. 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 First Journey Property LLC, Articles of Org. filed with NY Secretary of State (NS) on 04/24/18 office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to NW Registered Agent LLC @ 90 State St STE 700 Office 40, NW Registered Agent LLC is designated as agent for SOP at 90 State St STE 700 Office 40, purpose is any lawful purpose.

 

 

 

LEGAL NOTICE

Notice of formation of The ASL Extension, LLC. Articles of Org. filed with NY Secretary of State (NS) on 5/2/2018, 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, 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 Entropy Healing, LLC. Articles of Org. filed with NY Secretary of State (NS) on 4/1/18, 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.

 

LEGAL NOTICE

Notice of formation of Kind Beans Coffee LLC. Articles of Org. filed with NY Secretary of State (NS) on 17/04/2018, 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 formation of FideliTax LLC. Articles of Org. filed with NY Secretary of State (NS) on 03/13/18. 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 Mooixon, LLC Articles of Org. filed with NY Secretary of State (NS) on February 9th, 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 KNOTEL 156 5TH AVE LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/03/18. 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

 

 

LEGAL NOTICE

Notice of formation of KNOTEL 261 MADISON LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/03/18. 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

 

LEGAL NOTICE

Notice of formation of KNOTEL 30 BROAD LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/03/18. 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

 

LEGAL NOTICE

Notice of formation of KNOTEL 530 SEVENTH AVENUE LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/03/18. 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

 

LEGAL NOTICE

Notice of formation of KNOTEL 25 W 45TH LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/03/18. 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

 

LEGAL NOTICE

Notice of formation of KNOTEL 443 PAS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/03/18. 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

 

LEGAL NOTICE

Notice of formation of KNOTEL 1 WHITEHALL LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/03/18. 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

 

 

LEGAL NOTICE

Notice of formation of KNOTEL 38 E 29TH LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/03/18. 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

 

LEGAL NOTICE

Notice of formation of Health and Beauty Coach, LLC. Articles of Org. filed with NY Secretary of State (NS) on 4/26/18, 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 KewlPick, LLC. Articles of Org. filed with NY Secretary of State (NS) on 3/9/18, 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 (domestic) of SUBCULTRA LLC. Articles of Org. filed with NY Secretary of State (NS) on 03/26/2018, 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, purpose is any lawful purpose.

 

LEGAL NOTICE

Notice of formation of Renzo Gracie Brazilian Jiu-Jitsu of Warwick 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 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 Secured Ortho Manufacturing of America, LLC, Articles of Organization filed with the New York Secretary of State (NS) onApril12, 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, New York 12207; Northwest Registered Agent 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 Maptop Tours, LLC. Articles of Org. filed with NY Secretary of State (NS) on 1/18/18, 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

DAL UNIVERSE, LLC. Art. Of Org. filed with the SSNY on 04/03/18. Office: Albany County. SSNY designated as agents of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, 33-17 106 Street, Queens, NY 11368. Purpose: Any lawful purpose.

 

LEGAL NOTICE

Notice of formation of BroadwayEvolved LLC Articles of Org. filed with NY Secretary of State (NS) on 2/20/2018 , 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, at 90 State Street STE 700 Office 40 Albany, NY 12207, Northwest Registered Agent, LLC is designated as agent for SOP at purpose is any lawful purpose.

 

LEGAL NOTICE

Notice of formation of GB Running LLC. Articles of Org. filed with NY Secretary of State (NS) on 3/15/16, 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 Don’t Stop Healing, LLC. Articles of Org. filed with NY Secretary of State (NS) on 02/22/2018 ,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 purpose is any lawful purpose.

 

LEGAL NOTICE

Notice of formation of FLOWRICHE LUXURY HAIR COMPANY, 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 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 EVOLUTION PEST CONTROL SERVICE,LLC. Articles of Org. filed with NY Secretary of State (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 (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

Johnetta Cuff and Company LLC. Art. of Org. filed with the SSNY on 03/16/2018. 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 Aerial Perspective LLC. Articles of Org. filed with NY Secretary of State (NS) on March 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 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 domestic limited liability company: more good life LLC. Articles of Org. filed with NY Secretary of State (NS) on 10/17/17 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, 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 TPB Distribution LLC. Articles of Org. filed with NY Secretary of State (NS) on 05/02/18, 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 at 90 State Street STE 700 Office 40A. Registered Agents Inc. is designated as agent for SOP at 90 State Street STE 700 Office 40A, purpose is any lawful purpose.

More Legal Notices

  • LEGAL NOTICE
    NOTICE 

  • LEGAL NOTICE
    NOTICE OF BOND RESOLUTION 

  • 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:

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.