Legal notices: Aug. 26, 2021
LEGAL NOTICE
Notice of formation of D&G GRATIA L.L.C.. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/04/2021. 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 D&G GRATIA L.L.C., D&G GRATIA L.L.C., 600 Broadway, ste 200 #3754 Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of ONE TWELVE LOUNGE LLC. Arts. of Org. filed with Sect’y. of State of NY (SSNY) on 08/18/2021. Office location: Albany Co. SSNY has been designated agent of LLC for service of process. SSNY shall mail a copy of process to My Quick LLC, 90 State Street #700, Albany, NY, 12207. Purpose: any lawful purpose.
LEGAL NOTICE
Nettuno & Associates, LLC NY Application for Authority filed SSNY 5/19/21. Originally filed SOS Georgia 03/07/1996. Office in Albany Co. Registered Agents Inc. at 90 State Street, Suite 700, Office 40, Albany, NY 12207 is designated agent of LLC upon whom process may be served. Purpose: Any lawful purpose.
LEGAL NOTICE
CALLE PLAY LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 08/06/21. Office: Albany County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to NW Registered Agent LLC @ 90 State Street Suite 700 Office 40, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of spray steel llc. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/10/2021. 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 spray steel llc, 600 broadway, suite 200 #3865, albany, new york 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of DOUBLE UP PLUS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/02/2021. 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 DOUBLE UP PLUS LLC, 141 Ontario Street, Apt 1, Albany, New York 12206. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification of REMEDI HEALTH SOLUTIONS LLC. Authority filed with the Sect’y of State of NY (SSNY) on 03/31/21. Office in Albany County. Formed in TX on 12/18/13. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 2033 TX-249 STE 224 HOUSTON, TX, 77070. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of BLACK PEARL SMITH HAVEN LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 08/19/21. 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, 1294 Waverly St Hewlett, NY, 11557. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of LM Strategies LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/02/2020. 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 LM Strategies LLC, 2633 New Scotland Road, Voorheesville, NY 12186. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice is hereby given that an order entered by the Supreme Court, Albany County, on the 15 day of July, 2021, bearing Index Number 04765-21, a copy of which may be examined at the office of the clerk, located at Albany County Courthouse, 16 Eagle Street, Room 128, Albany, NY grants me the right to assume the name of Tess Evelyn Zuchowski. The city and state of my present address are Schenectady, NY; the month and year of my birth are April, 2001; the place of my birth is Albany, New York; my present name is Kevin Myles Zuchowski.
LEGAL NOTICE
Notice of formation of Ernesto Lira de la Rosa, Licensed Psychologist, PLLC. Art. of Org. filed with NY Sec. of State (NS) on 8/12/2021, 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 Alison Haar, Licensed Psychologist PLLC. Art. of Org. filed with NY Sec. of State (NS) on 8/5/2021, 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 Madeline Rhodes LLC. Art. of Org. filed with NY Sec. of State (NS) on 8/20/2021, 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
AGM RENOVATIONS NEW YORK LLC. Arts. of Org. filed with the SSNY on 08/11/2021. 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 Lin’s Realty Group LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 08/19/2021. 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 Lin’s Realty Group LLC, 630 Stream Ln, Slingerlands, NY 12159. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation domestic of Neptune Insurance Agency NY LLC. Art. of Org. filed with NY Sect’y of State (SSNY) on 06/24/2021. Office in Albany County. SSNY is designated as agent upon whom process may be served. SSNY shall mail process to Registered Agents Inc. @ 90 State St Ste 700 Office 40, Albany, NY 12207. Purpose: any lawful purpose.
LEGAL NOTICE
Notice of formation of Night Solutions LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 7/27/2021. 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 Night Solutions LLC, 39 Lasalle Avenue Unit 108C, Buffalo, NY 14214. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Dobby is Free LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 8/21/2021. 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 Dobby is Free LLC, Northwest Registered Agent LLC 90 State Street, STE 700 Office 40, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Value Shopper LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 6/23/21. 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 Value Shopper LLC, 12 California Ave, Apt 506, Albany, NY 12205. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification (foreign) of Prospect Title Agency LLC. Application for Authority filed with the New York Secretary of State on 8/20/2021, office location: Albany County, C/O Corporation Service Company has been designated as the LLC’s agent upon whom process against it may be served. A copy of process should be mailed to 80 State Street, Albany, NY, 12207-2543. Purpose: any lawful purpose.
LEGAL NOTICE
Notice of formation of ABC UniHive LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 08/10/21. Office in Albany County. Registered Agent Inc. designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the Registered Agent Inc, 90 State Street STE 700 Office 40, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 3G Title Services LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 08/02/2021. 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 3G Title Services LLC, 3 Lear Jet Lane, Ste 201, Latham, NY 12110. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Gillberg Law Firm LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 08/02/2021. 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 Gillberg Law Firm LLC, 3 Lear Jet Lane, Ste 201, Latham, NY 12110. Purpose: Any lawful purpose.
LEGAL NOTICE
Gunks Housing LLC Arts. of Org. filed with the SSNY on 4/14/2021. 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 NGANGER LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/03/21. 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, 244 Madison Ave #1466 New York, NY, 10016. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of Qualification of Coverage.com, LLC Authority filed with Secretary of State of NY (SSNY) on July 27, 2021. Office located at 1423 Red Ventures Drive, Fort Mill, SC 29707. Purpose of Business is: Non-Resident Insurance Agency.
LEGAL NOTICE
Notice of Qualification of Certainty Risk and Insurance Services, LLC Authority filed with Secretary of State of NY (SSNY) on 08/11/2021. Office located at 150 East 52nd Street, Suite 4002, New York, NY 10022. Purpose of Business is: Non-Resident Insurance Agency.
LEGAL NOTICE
Notice of formation of OSEILLE BRANDS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/14/21. 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, PO BOX 930095 FAR ROCKAWAY, NY, 11693. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of qualification (foreign) of Prospect Title Agency LLC. Application for Authority filed with the New York Secretary of State on 8/20/2021, office location: Albany County, C/O Corporation Service Company has been designated as the LLC’s agent upon whom process against it may be served. A copy of process should be mailed to 80 State Street, Albany, NY, 12207-2543. Purpose: any lawful purpose.
LEGAL NOTICE
Notice of formation of DNK Motion ny. LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 07/13/2021. 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 DNK Motion ny. LLC, 90 state street, suite 700, office 40, albany, ny 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of N & B CPAS PLLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02/23/2021. 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 N & B CPAS PLLC, 90 State Street, Ste. 700 office 40, Albany, NY 12207. Purpose: Any lawful purpose.