Legal notices: June 29, 2023
LEGAL NOTICE
Notice of qualification (foreign) of Kebla LLC. Application for Authority filed with NY Secretary of State (NS) on 6/14/2023, office location: Albany County, Northwest Registered Agents LLC is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Kebla LLC, 418 Broadway, STE N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Mozaic Creative LLC. Arts. of Org. filed with SSNY on 06/21/2023 Office: Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail to the LLC, 159 Old Sackett Rd, Rock Hill, NY 12775. Purpose: Any Lawful Purpose.
LEGAL NOTICE
Notice of formation of Bryant Asset Management, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/22/2023. 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 Bryant Asset Management, LLC, 1280 New Scotland Road, Slingerlands, NY 12159. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification (foreign) of T 10 White Eagle Property LLC. Application for Authority filed with NY Secretary of State (NS) on 05/08/2023, office location: Albany County, T 10 White Eagle Property LLC is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to T 10 White Eagle Property LLC, Republic Registered Agent Services Inc., 54 State St, Ste 804, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Reign Arrangements LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02/25/2025. 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 Reign Arrangements LLC, 418 Broadway STE R, Albany , NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of CTC Contracting, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/08/2023. 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 CTC Contracting, LLC, PO Box 119, Voorheesville, New York 12186. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 3 WASHINGTON AVE LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 6/13/2023. 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 3 WASHINGTON AVE LLC, 18 PRIMROSE LN, ALBANY, NY 12211. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Stacy’s Cleaning Services LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/20/2023. 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 Stacy’s Cleaning Services LLC, 89 SOUTHERN BLVD, Albany, NY 12209. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of BAKER PSYCHOTHERAPY LCSW PLLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/15/22. 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, 1080 MADISON AVE APT 2A NEW YORK, NY, 10028. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of HOPE DRAFTING & EXPEDITING SVC LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/15/22. 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, 125 CORTLAND ST COPIAGUE, NY, 11726. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of HARBOR HEATS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/21/22. 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, 662 TYSENS LANE STATEN ISLAND, NY, 10306. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of DA GOGETATV PRODUCTIONS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/14/22. 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, 147-16 WELLER LANE ROSEDALE, NY, 11422. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of THERAPEUTIC TALKS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 02/09/23. 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, 24 SOUTH 21ST ST WYANDANCH, NY, 11798. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of WHISTLE MEDIA LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 06/23/23. 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 EDGAR AVE BROOKHAVEN, NY, 11719. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of 4306 GROUP LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/16/2023. 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 4306 GROUP LLC, 90 State St STE 700 Office 40, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
RA MUSIC HOUSE LLC. Filed: 06/08/2023. Office: Albany County. SSNY designated as agent for process & shall mail to Northwest Registered Agent, LLC, 418 BROADWAY STE N, ALBANY, NY 12207 Purpose: any lawful purpose.
LEGAL NOTICE
Notice of formation of BROWNIE DAY CARE, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/06/23. 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, 1546 BRYANT AVE BRONX, NY, 10460. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of Chandelier Factory LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 4/13/23. Office in Albany County. Northwest Registered Agent LLC has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to Northwest Registered Agent LLC, 418 Broadway, Ste N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Telly’s Stay LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on January 18th 2022 . 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 Telly’s Stay LLC, 1033 Ocean Ave, Brooklyn Ny, NY 11226 Apt 11. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Country Valley Services. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 6/26/23. 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 Country Valley Services, 5 Nassau Road, Locust Valley, NY 11560. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of FREEHUB LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 8/22/2022. 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 FREEHUB LLC, 418 Broadway STE N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification (foreign) of KCM Insurance Services, LLC. Application for Authority filed with NY Secretary of State (NS) on 04/03/2023, office location: Albany County, KCM Insurance Services, LLC is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to KCM Insurance Services, LLC, 2201 Long Prairie Road Ste 107-294, Flower Mound, TX 75022. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of TARALAUREN LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/13/23. 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, 140 EINSTEIN LOOP APT 2B BRONX, NY, 10475. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of FMA STRATEGIES LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/03/22. 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, 85-25 120TH ST APT 4E KEW GARDENS, NY, 11415. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of Qualification of Kratos Insurance Brokerage, LLC. Application of Authority filed with Secretary of State of NY (SSNY) on 6/1/2023. Office location: Albany County. LLC was formed in New Jersey on 11/14/2019. Principal office of LLC: 500 Barnegat Blvd. N. Suite 300, Barnegat, NJ 08005. SSNY is designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to 500 Barnegat Blvd. N. Suite 300, Barnegat, NJ 08005. Cert. of Form. filed with New Jersey Secretary of State, 125 W. State Street, Trenton, NJ, 08608. Purpose is any lawful purpose.
LEGAL NOTICE
Notice of formation of Cute In The Face LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on May 8, 2023. 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 Cute In The Face LLC, 1060 Broadway, Albany, New York 12204. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation (domestic) of VeronicaAna LLC.
Articles of Org. filed with NY Secretary of State (NS) on 06/27/2019, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to 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 Oak Rent A Car LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 6/16/23. 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 Oak Rent A Car LLC, 90 State Street Suite 700 Office 40 , Albany , New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of TMS DYNASTY GROUP, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/27/2023. 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of CYNTHIA SAYER MUSIC, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/07/2023. 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 MY STARTUP LLC, 90 State Street, Suite 70, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of SUPER DUPER PROJECTS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/16/2023. 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of SMONIS HOLDINGS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/27/2023. 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of NIDHI FINANCIAL SERVICES LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02-28-2023. 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 NIDHI FINANCIAL SERVICES LLC, 418 BROADWAY STE R, ALBANY, NEW YORK 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification (foreign) of American Pipe Handlers, L.L.C.. Application for Authority filed with NY Secretary of State (NS) on 06/24/2022, 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 American Pipe Handlers, L.L.C., 418 Broadway STE R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of SIMPLE HEALTHCARE, NP IN FAMILY HEALTH, PLLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/21/2023. 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 SIMPLE HEALTHCARE, NP IN FAMILY HEALTH, PLLC, 330 Vanderbilt Motor Parkway, Suite 400, Hauppauge, NY 11788. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of IDENTITY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/19/23. 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, 71 FLOWER HILL DR SHIRLEY, NY, 11967. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of HLE ENGAGEMENT LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 02/18/23. 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, 69 WOOSTER ST APT 5 NEW YORK, NY, 10012. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of DECKED OUT CARDS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/17/23. 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, 42 TERRACE DR EAST NORTHPORT, NY, 11731. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of SCRUBS ARE A VIBE LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/27/22. 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, 1930 VETERANS MEMORIAL HIGHWAY STE 12 ISLANDIA, NY, 11749. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of ZEN BODY MECHANICS II LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/17/23. 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, 244-250 WEST 54TH ST #804 NEW YORK, NY, 10019. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of VIVI MET LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/10/23. 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, 9 TIMBER LANE MARLBORO, NJ, 07746. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of WHITLEY”S FURNITURE STORE LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/08/23. 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, 902 LINDEN BLVD BROOKLYN, NY, 11203. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of AWILDA COLON, DSW LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/04/22. 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, 2090 E TREMONT AVE BRONX, NY, 10462. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of PANAMA DRUMS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/22/2023. 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 PANAMA DRUMS LLC, 418 Broadway, STE N, Albany, New York 12207. Purpose: Any lawful purpose.