Legal notices: Dec. 19, 2019
LEGAL
NOTICE
LMA Editorial Services LLC Arts. of Org. filed with the SSNY on 8/26/2019. 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 90 STATE ST STE 700 # 40 ALBANY, NY 12207. Purpose: Any lawful purpose.
LEGAL
NOTICE
A Ghostley Lynde Productions LLC Arts. of Org. filed with the SSNY on 9/5/2019. 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 90 STATE ST STE 700 #40, ALBANY NY 12207. Purpose: Any lawful purpose.
LEGAL
NOTICE
Notice of domestic formation of The Pascal Collection LLC Articles of Org. filed with NY Secretary of State (NS) on 5/6/2019, 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 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 montre de l’amour llc. Articles of Org. filed with NY Secretary of State (NS) on 02/27/2019, 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 Alban NY 12207 purpose is any lawful purpose.
LEGAL
NOTICE
PPM Tax Services LLC Arts. of Org. filed with the SSNY on 7/29/2019. 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 90 STATE ST STE 700 # 40 ALBANY, NY 12207. Purpose: Any lawful purpose.
LEGAL
NOTICE
Notice of Formation of Tashkent & USA Gold LLC. Articles of Org. filed with NY Secretary of State (SSNY) on 12/06/2019. Office location: Albany County. SSNY is designated as agent upon whom process against it may be served. SSNY shall mail process to the LLC, 57 Avenue O, Apt #B-3, Brooklyn, NY 11204. Purpose: any lawful purpose.
LEGAL
NOTICE
NOTICE OF FORMATION of 533 BEACH 43 LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 12/6/2019. 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 20 WEST 47TH STREET, SUITE 1202, NEW YORK, NY 10036. Purpose: any lawful purpose.
LEGAL
NOTICE
NOTICE OF FORMATION of CHALLAHGRAM GIFTS LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 12/3/2019. 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 1625 PRESIDENT STREET, APT 5F, BROOKLYN, NY 11213. Purpose: any lawful purpose.
LEGAL
NOTICE
NOTICE OF FORMATION of LIBERTY INVSTMNTS LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 11/15/2019. 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 88 PINE STREET, SUITE 503, NEW YORK, NY 10005. Purpose: any lawful purpose.
LEGAL
NOTICE
NOTICE OF FORMATION of 147-28 78 RD LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 10/31/2019. 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 20 WEST 47 STREET, SUITE 1202, NEW YORK, NY 10036. Purpose: any lawful purpose.
LEGAL
NOTICE
Luft Associates LLC. Arts. of Org. filed with SSNY on 12/04/2019. Office: Albany County. Northwest Registered Agent LLC designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to Northwest Registered Agent LLC at 90 State Street, Suite 700 Office #40, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL
NOTICE
Notice of Formation of Iron Cove Customs LLC. Articles of Organization filed with the Secretary of State of New York (SSNY) on February 20,2019. Office Location: Albany County. Principal Place of Business: 21 Jo Ann Ct., Albany, NY 12205. SSNY is designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to the LLC, 21 Jo Ann Ct., Albany, NY 12205. Purpose: any lawful purpose.
LEGAL
NOTICE
BPS HOMES LLC Art. of Org. filed with NYSS on 11/25/2019. Office in Albany Co. NYSS designated as agent upon whom process may be served & shall mail process to the LLC, 801 Huntington Ct, ALBANY, NY 12203 Purpose: General.
LEGAL
NOTICE
Notice of formation of Eisner Holdings LLC Arts. Of Org. filed with NY Secy. of State (SSNY) on 5/23/2019. Office: Albany County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to PO Box 255 Harriman NY 10926, Purpose: any legal activity
LEGAL
NOTICE
ROTORMATIC LLC Notice of Formation of a Limited Liability Company (LLC): Name: ROTORMATIC LLC, Articles of Organization filed with the Secretary of State of New York (SSNY) On November 15th 2019. Office Location: Albany County. SSNY has been designated as agent of the LLC upon whom process against is may be served. SSNY shall mail a copy of process to: 720 4th Street Watervliet, NY 12189: Any lawful purpose.
LEGAL
NOTICE
Notice of Formation of Limited Liability Company Articles of Organization of 10 Vista Blvd, LLC (LLC) filed with the Secretary of State of New York (SSNY) on May 31, 2019 effective on the date of filing. Office Location: Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY may mail a copy of any process to the LLC at 800 Route 146, Suite 470 Clifton Park NY 12065. Purpose: Any lawful purpose.
LEGAL
NOTICE
Golden Light Properties LLC. Filed with SSNY on 10/21/2019. Office: Albany County. SSNY designated as agent for process & shall mail to: 27 Winthrop Ave Albany Ny 12203. Purpose: Any lawful
LEGAL
NOTICE
NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. Name: Karaka Properties, LLC. Articles of Organization were filed with the Secretary of State of NY (SSNY) on 12/04/2019. 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, 11 Brookhaven Lane, Glenmont, NY 12077. Purpose: For any lawful purpose.
LEGAL
NOTICE
Notice of formation of The Organic Shaman LLC. Art. Of Org. filed with the SSNY on 12/12/2019. Office: 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: c/o The Organic Shaman LLC, 686 Fox Creek Road, Medusa, NY 12120. Purpose: Any lawful purpose.
LEGAL
NOTICE
UP CAPITAL HOMES LLC. Filed with SSNY on 12/12/19. Office: Albany County. SSNY designated as agent for process & shall mail copy to: 90 State St. STE 700, 40A Albany NY 12207. Purpose: Any lawful.
LEGAL
NOTICE
Uplift, LLC. Article of Org. filed with SSNY on 09/24/19. 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, 644 New Loudon Road, Latham NY 12110. Purpose: Any lawful purpose.
LEGAL
NOTICE
Ready App One LLC. Art. Of Org. filed with the SSNY on 11/4/2019. 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, 90 State Street, Suite 700 Office 40, Albany, NY 12207. Purpose: any lawful purpose.
LEGAL
NOTICE
Notice of formation of Kulture Seed Films, LLC. Filed with the NYS Department of State at the City of Albany on 12/09/19. United States Corporation Agents, Inc. has been designated as agent of the LLC upon whom process against it may be served.
LEGAL
NOTICE
Notice of Qualification of CIH Insurance Services, LLC Authority filed with Secretary of State of NY (SSNY) on NOVEMBER 27, 2019. Office located at 120 S. LaSalle St., Chicago, IL 60603. Purpose of Business is: Non-Resident Insurance Agency.
LEGAL
NOTICE
Academy of Integrated Martial Systems, LLC Arts Of Org. filed with Secy. Of State of NY (SSNY) on 4/25/19. Office in Albany Co. SSNY design. Agent of LLC upon whom process against it may be served. SSNY shall mail process to 90 State St., Ste. 700, Office 40, Albany, NY 12207. Purpose: General.
LEGAL
NOTICE
NOTICE OF FORMATION OF QUALITY APPEARANCE PAINTING LLC. Article of Organization filed with the Secretary of State of New York (SSNY) on 12/05/19 Office location: Albany County. NY Sec. of State is designated as agent upon whom process may be served and shall mail service of process to QUALITY APPEARANCE PAINTING LLC 33 HURLBUT st ATP B ALBANY, NY 12209. Purpose: any lawful
LEGAL
NOTICE
Notice of Qualification of Crest Insurance Group of Colorado, LLC Authority filed with Secretary of State of NY (SSNY) on NOVEMBER 05, 2019. Office located at Colorado Center Tower 1 2000 S. Colorado Blvd, Ste 11100, Denver, CO 80222. Purpose of Business is: Non-Resident Insurance Agency.
LEGAL
NOTICE
NOTICE OF FORMATION of EIGHT CAMEO RIDGE LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 10/25/2019. 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 35 WEST STREET, SUITE 201, SPRING VALLEY, NY 10977. Purpose: any lawful purpose.
LEGAL
NOTICE
NOTICE OF FORMATION of SAY IT BETTER LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 12/11/2019. 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 762 CAFFREY AVENUE, FAR ROCKAWAY, NY 11691. Purpose: any lawful purpose.
LEGAL
NOTICE
NOTICE OF FORMATION of J ROSE EQUITIES LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 12/12/2019. 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 1415 60TH STREET, BROOKLYN, NY 11219. Purpose: any lawful purpose.
LEGAL
NOTICE
NOTICE OF FORMATION of SHOSHANA BRAUNSTEIN SERVICES LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 12/12/2019. 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 645 ANNAPOLIS STREET, FAR ROCKAWAY, NY 11691. Purpose: any lawful purpose.
LEGAL
NOTICE
Notice of formation of Nami New York Property, LLC Articles of Organization were filed with the Secretary of State of NY (SSNY) on 12/18/2019. Office location: Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process served to: The LLC at 90 State Street, STE 700 Office 40 Albany, NY 12207. Purpose: any lawful act.
LEGAL
NOTICE
Notice of formation of BORTIS ENTERPRISES LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/18/19. 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 LEGALINC CORPORATE SERVICES INC, 1967 Wehrle Drive, Suite 1 #086 Buffalo, NY 14221. Purpose: Any lawful purpose