Legal notices: Sept. 5, 2019
LEGAL NOTICE
Tyson’s Stoppage business LLC Arts. Of Org. Filed with the SSNY 1/08/2019. Office: Albany county. SSNY designates as agent of the LLC upon whom process against it may be served and shall mail process to: Tyson Stoppage business LLC 134-45 166th apt 6E Jamaica ny 11434. Purpose is any lawful purpose.
LEGAL NOTICE
STUDIO CATION LLC. Art. of Org. filed with the SSNY on 02/26/2019. Office: Albany County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail service of process (SOP) to 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. Purpose: Any lawful purpose.
LEGAL NOTICE
WB Albany Investors LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 8/26/19. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to P.O. Box 990, Latham, NY 12110. Purpose: General.
LEGAL NOTICE
NOTICE IS HEREBY GIVEN that the regular September meeting of the Albany County Soil and Water Conservation District Board of Directors location has been changed. The meeting scheduled to take place on Tuesday, September 17, 2019 will commence at 2:00 p.m. at the Shaker Heritage Society, 25 Meeting House Rd, Albany, NY. The meeting is open to the public. By Order of the Board of Directors Albany County Soil and Water Conservation District Susan Lewis, Secretary
LEGAL NOTICE
DCL PRS LLC Arts. of Org. filed with the SSNY on 8/12/2019. Office: Albany County. David Lee designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to 343 E 30TH ST APT 4A NEW YORK, NY 10016. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 148A1 LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 08/13/19. 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, 200 West 90th Street, Apt 2G NEW YORK, NY 10005. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of 24/7 SAFETY TRAINING LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/23/19. 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, 4515 44th St Ste 4296 Sunnyside, NY 11104. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of 106 OAKLAWN LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/31/19. 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, P.O. Box 277 Farmingville, NY, 11738. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of 38 LIDGE LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 7/31/19. 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, P.O. Box 277 Farmingville, NY, 11738. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of THEOLENA, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 08/14/19. 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, 70 Arbutus Rd Greenlawn, NY, 11740. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of NIDO ICHI KARATE LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/15/19. 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, 333 Hempstead Ave #B Malverne, NY, 11565. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of EPSCO LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 06/21/19. 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, 99 Wall St Ste 951 New York, NY, 10005. Purpose: Any lawful purpose
LEGAL NOTICE
Katie’s Corner LLC. Art. Of Org. filed with the SSNY on 8/26/19. 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, 600 Broadway Ste 200 #737 Albany NY 12207. Purpose: Any lawful purpose.
Epiphany Gear LLC. Art. of Org. filed 8/9/19. Office in Queens Co. SSNY designated for process and shall mail to Brandon Ethridge, 2177 33rd St Apt 2H, Astoria, NY 11105. Purpose: Any lawful activity
LEGAL NOTICE
Notice of formation of Chloe’s Place, LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 08.27.19. Office location: Albany County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: Gleason, Dunn, Walsh & O’Shea, 40 Beaver Street, Albany, NY 12207, Attn: John P. Calareso, Jr., Esq. The purpose is to perform any lawful act or activity.
LEGAL NOTICE
Notice of formation of JAVA197 LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 08/14/19. 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, 197 JAVA ST Brooklyn, NY, 11222. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of Formation of Limited Liability Company. Name: Hudson Birch 678, LLC. Articles of Organization were filed with NY Secretary of State on 04/19/2018. Office location in Albany County. SSNY has been designated agent of LLC for service of process. SSNY shall mail copy of process to Hudson Birch 678, LLC, c/o 63 Genovesi Lane, Slingerlands, NY, 12159. Organized for any lawful purpose.
LEGAL NOTICE
XVIII EAST LLC Art. of Org. filed with the SSNY on 10/17/18. 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, Purpose: Any lawful purpose.
LEGAL NOTICE
LI DATUM CONSULTING LLC. Articles of Organization (abbreviated). filed with the Secretary of State of New York (also abbreviated) on 7/31/2019. 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, 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY 14221. Purpose: any lawful purpose.
LEGAL NOTICE
Notice of formation of 242 Broadway Holdings, LLC filed SSNY 8/28/2019. Business located in Albany County. SSNY designated as agent for process & shall mail to: Division of Corporations 99 Washington Ave. Albany NY. 12231. Purpose: any lawful purpose.
LEGAL NOTICE
Notice of formation of North New York Holdings, LLC filed with SSNY 8/28/2019. Business located in Albany County. SSNY designated as agent for process & shall mail to: Division of Corporations 99 Washington Ave. Albany NY. Purpose: any lawful purpose.
LEGAL NOTICE
Notice of formation of Albanese, Patricola, & Peynado LLC. Articles of Org. filed with NY Secretary of State (NS) on 08/09/2019, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to NW Registered Agent LLC @ 90 State Street Suite 700 Office 40, Albany, NY 12207, NW Registered Agent LLC is designated as agent for SOP at 90 State Street Suite 700 Office 40, Albany, NY 12207, purpose is any lawful purpose.
LEGAL NOTICE
Notice of formation [domestic] of Well Done Foods LLC. Articles of Org. filed with NY Secretary of State (NS) on 09/03/2019, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Well Done Foods LLC 107 VAN RENSSELAER BLVD # 2 ALBANY, NY 12204-1629, purpose is any lawful purpose
LEGAL NOTICE
Vo Han LLC. Art. of Org. filed with the SSNY on 9/3/19. 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 C T CORPORATION SYSTEM, 28 Liberty Street, New York, New York 10005. Purpose: Any lawful purpose.
LEGAL NOTICE
Twisted Hollow Farm LLC Articles of Organization filed with the Secretary of State of New York on 8/26/2019 Office: Albany County SSNY has been designated as the LLC’s agent upon whom process against it may be served A copy of process should be mailed to the LLC at: 338 County Route 412, Westerlo, NY 12193 Purpose: any lawful purpose
LEGAL NOTICE
Notice of formation of 148A3 LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 08/16/19. 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, 99 Wall St NEW YORK, NY, 10005. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of WEST SIDE WIGS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 08/16/19. 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, 2373 Broadway #604 New York, NY, 10024. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of COGNITIVE NYC LCSW PLLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 08/14/19. 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, 220 Fifth Ave, 11th Fl New York, NY, 10001. Purpose: Any lawful purpose