Legal notices: Feb. 8, 2024
(30_0208_0314)
LEGAL NOTICE
Notice of Form. of 942 CMC LLC. Arts. of Org. filed with SSNY on 01/24/2024. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 90 STATE ST, STE 700 BOX 10, ALBANY, NY 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of BENAKIEL LLC. Arts. of Org. filed with SSNY on 02/05/2023. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 6384 SAUNDERS ST APT 5T, REGO PARK, NY 11374. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of CAPITAL PRO FUNDING LLC. Arts. of Org. filed with SSNY on 10/24/2023. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 40 SADDLE LN, ROSLYN HEIGHTS, NY 11577. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of ERNEST COTE MENTAL HEALTH COUNSELING PLLC. Arts. of Org. filed with SSNY on 01/31/2024. Office location: Albany SSNY desg. as agent of PLLC upon whom process against it may be served. SSNY mail process to 231 NORMAN AVENUE, , SUITE 212, BROOKLYN, NY 11222. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of GIDEON HOLDINGS LLC. Arts. of Org. filed with SSNY on 01/29/2024. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 90 STATE STREET, SUITE 700 BOX 10, ALBANY, NY 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of HUDSON STREET HOSPITALITY LLC. Arts. of Org. filed with SSNY on 01/25/2024. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 90 STATE ST, STE 700 BOX 10, ALBANY, NY 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of MAESTOSO LLC. Arts. of Org. filed with SSNY on 01/26/2024. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 155 WEST 71ST STREET, APT 1B, NEW YORK, NY 10023. Any lawful purpose.
LEGAL NOTICE
Notice of Qual. of MDMX FUNDING LLC Auth. filed with SSNY on 01/29/2024. Office location: ALBANY. LLC formed in DE on 07/12/2023. SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to: 666 OLD COUNTRY ROAD, SUITE 810, GARDEN CITY, NY 11530. Arts. of Org. filed with DE SOS. Townsend Bldg. Dover, DE 19901. Any lawful purpose.
LEGAL NOTICE
Notice of Formation of NOVUM ENGINEERING PLLC. Arts. Of Org. filed with SSNY on 01/24/2024. Office location Albany SSNY desg. As agent of PLLC upon whom process against it may be served SSNY mail process to 88-36 ELMHURST AVENUE, APARTMENT 2A, ELMHURST, NY 11373. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of OK HAND LLC. Arts. of Org. filed with SSNY on 01/05/2024. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 90 State St., Ste 700, Box 10, Albany, NY 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of ONYX FACTORING LLC. Arts. of Org. filed with SSNY on 01/24/2024. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 25 W 36TH ST, 2ND FLOOR, NEW YORK, NY 10018. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of PMACS 10 LLC. Arts. of Org. filed with SSNY on 11/14/2023. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 90 STATE STREET, SUITE 700 BOX 10, ALBANY, NY 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of ROUTE TO WORDS SPEECH LANGUAGE PATHOLOGY PLLC. Arts. of Org. filed with SSNY on 01/31/2024. Office location: Albany SSNY desg. as agent of PLLC upon whom process against it may be served. SSNY mail process to 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY 14221. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of STITCHES APART LLC. Arts. of Org. filed with SSNY on 12/18/2023. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 418 BROADWAY STE Y, ALBANY, NY 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of SUPERHOUSE LLC. Arts. of Org. filed with SSNY on 01/30/2024. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 90 STATE STREET, SUITE 700 BOX 10, ALBANY, NY 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Formation of THERAPY CONNECTION MENTAL HEALTH COUNSELING PLLC. Arts. Of Org. filed with SSNY on 01/25/2024. Office location Albany SSNY desg. As agent of PLLC upon whom process against it may be served SSNY mail process to 90 STATE STREET, SUITE 700 BOX 10, ALBANY, NY 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of WALLACE WAY LLC. Arts. of Org. filed with SSNY on 01/31/2024. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 90 STATE STREET, SUITE 700 BOX 10, ALBANY, NY 12207. Any lawful purpose.
LEGAL NOTICE
345 East 80 Unit 28A LLC. Art. Of Org. filed with the NY Secretary of State (SSNY) on 04/22/2016. 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 418 Broadway, STE R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of CRISPY BACON LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/28/2022. 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 CRISPY BACON LLC, 141 Ridge St, Apt 9, New York, NY 10002. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of ELJ Legacy LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/19/2022. 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 ELJ Legacy LLC, 54 State Street, Ste 804 #6750, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Apakurki LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02/18/2020. 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 Apakurki LLC, 3272 STEINWAY ST STE 301, ASTORIA, NY 11103. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of RMZ HVAC Consulting LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/19/2024. 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 RMZ HVAC Consulting LLC, 30 Daniel Street, Slingerlands, NY 12159. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of ENBH REALTY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/23/24. 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, 84 OAK ST #2B BROOKLYN, NY, 11222. Purpose: Any lawful purpose”
LEGAL NOTICE
Notice of formation of ASTORIA YOGA LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 10/03/23. 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, 3340 9TH ST ASTORIA, NY, 11106. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of PUCELLO & CO, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/02/23. 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, 214 E 35TH ST APT 4A NEW YORK, NY, 10016. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of AVOCADO TECHNOLOGY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/23/23. 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, 885 GRAND ST APT 6A BROOKLYN, NY, 11211. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of TIMBOTRANSPORT LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 08/24/23. 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 DEBS PL BRONX, NY, 10475. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of A1 CONSTRUCTION CONSULTANTS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/11/2024. 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 A1 CONSTRUCTION CONSULTANTS LLC, 191 N Pearl St, Albany NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Beak Ventures LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/08/2024. 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 United States Corporation Agents, Inc., 7014 13th Ave. Ste. 202, Brooklyn, NY 11228. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Clover Marriage and Family Therapy PLLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/01/2023. 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 Clover Marriage and Family Therapy, #1043 1440 Central Ave Ste 14, Albany, New York 12205. Purpose: Any lawful purpose.
LEGAL NOTICE
330 East 75 Unit 11K LLC. Art. Of Org. filed with the NY Secretary of State (SSNY) on 02/13/2015. 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 418 Broadway, STE R , Albany , NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
345 East 80 Unit 28A LLC. Art. Of Org. filed with the NY Secretary of State (SSNY) on 04/22/2016. 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 418 Broadway, STE R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of CRISPY BACON LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/28/2022. 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 CRISPY BACON LLC, 141 Ridge St, Apt 9, New York, NY 10002. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of ELJ Legacy LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/19/2022. 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 ELJ Legacy LLC, 54 State Street, Ste 804 #6750, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Apakurki LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02/18/2020. 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 Apakurki LLC, 3272 STEINWAY ST STE 301, ASTORIA, NY 11103. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of RMZ HVAC Consulting LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/19/2024. 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 RMZ HVAC Consulting LLC, 30 Daniel Street, Slingerlands, NY 12159. Purpose: Any lawful purpose.
LEGAL NOTICE
Troy Victorian LLC. Arts. of Org. filed with SSNY on 1/30/2024. 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, 3121 Rte 9W, Suite 102/103, New Windsor, NY 12553 Purpose: Any Lawful Purpose.
LEGAL NOTICE
Notice of formation of Chrome Titan Downtown LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 8/17/23. 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 Chrome Titan Downtown LLC, 130 E 7th St, New York, NY 10009. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 51 HT LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/31/24. 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, 54 STATE ST STE 804 ALBANY, NY, 12207. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of KOLHA CAPITAL LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/23/24. 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, 54 STATE ST STE 804 ALBANY, NY, 12207. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of A1 CONSTRUCTION CONSULTANTS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/11/2024. 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 A1 CONSTRUCTION CONSULTANTS LLC, 191 N Pearl St, Albany NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of MARKANTHONY SMITH LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 1/11/2024. 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 MARKANTHONY SMITH LLC, 191 N Pearl St, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Soul Fire Elements LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/31/2024. Office in Albany County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to 418 Broadway, STE R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of PRESTIGE LEGAL SUPPORT LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 1/22/24. 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 PRESTIGE LEGAL SUPPORT LLC, 418 BROADWAY, STE N, ALBANY, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Ellie Roth LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 1/10/24. 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 Republic Registered Agent Services Inc., 54 State Street, Ste 804, Albany, NY 12207. Purpose: Selling works of fiction.
LEGAL NOTICE
Notice of qualification (foreign) of VIBE WIRELESS, LLC. Application for Authority filed with NY Secretary of State (NS) on 1/26/2024, office location: Albany County, VIBE WIRELESS, LLC is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to VIBE WIRELESS, LLC, 134 Main St South, Suite 70G, Southbury, CT 06488. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of ARNA PREMIER PROPERTY SOLUTIONS, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/03/2024. 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 ARNA PREMIER PROPERTY SOLUTIONS, LLC, 418 Broadway Ste R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Beak Ventures LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/08/2024. 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 United States Corporation Agents, Inc., 7014 13th Ave. Ste. 202, Brooklyn, NY 11228. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of WHALEN LEGAL, PLLC. Arts. of Org. filed with the SSNY on 2/1/24. 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 Whalen Legal, PLLC, c/o Jon Whalen, Esq. at 6 Whitman Common, Slingerlands, NY 12150. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of KEMM Properties LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/22/2024. 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 KEMM Properties LLC, 30 Hawthorne Ave, Delmar, New York 12054. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of DR. INZINNA PSYCHOLOGICAL SERVICES PLLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/10/24. 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, 183 DRAKE AVE APT 1A NEW ROCHELLE, NY, 10805. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of GREENWICH PSYCHOLOGY PLLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/10/24. 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, 445 PARK AVE NEW YORK, NY, 10022. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of VILLA COUNSELING SERVICES LCSW PLLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/10/24. 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, 1202 LEXINGTON AVE STE 158 NEW YORK, NY, 10028. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of JEFFREY WRIGHT WELLNESS PSYCHOTHERAPY MENTAL HEALTH COUNSELING SERVICES PLLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/10/24. 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, 412 SIXTH AVE FL 7 NEW YORK, NY, 10011. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of RESPOND NURSE PRACTITIONER IN PSYCHIATRY PLLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/10/24. 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, 368 VETERANS MEMORIAL HIGHWAY STE 10 COMMACK, NY, 11725. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of MAXIME THERAPY LCSW PLLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/10/24. 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, 808 UNION ST STE 3A OFFICE 6 BROOKLYN, NY, 11215. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of EPIC MOMENTS TRAVEL L.L.C.. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/18/23. 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, 188 E 64TH ST APT 503 NEW YORK, NY, 10065. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of LEVERAGE YOUR LIFE LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/02/24. 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, 235 E 87TH ST APT 3C NEW YORK, NY, 10128. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of qualification (foreign) of NETWORK INNOVATIONS, LLC. Application for Authority filed with NY Secretary of State (NS) on 2/1/2024, office location: Albany County, Network Innovations, LLC is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Network Innovations, LLC, 350 N Orleans Street, Ste. 1300N, Chicago, IL 60654. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Nicole L Moore LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02/02/2024. 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 Nicole L Moore LLC, 383 Decatur Street, Brooklyn, New York 11233. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification (foreign) of Univasa LLC. Application for Authority filed with NY Secretary of State (NS) on 1/25/2024, office location: Albany County, Univasa LLC is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Univasa LLC, 447 Broadway, 2nd Floor 1296, New York, NY 10013. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of GVE Solutions LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/31/2024. 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 GVE Solutions LLC, Northwest Registered Agent LLC, 418 Broadway, STE N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Battle Nova, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02/02/2024. 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 Registered Agents Inc. at 418 Broadway, Ste. R, Albany, NY 12207. Broadway, Ste. R, Albany, NY 12207. Registered Agents Inc. is designated as agent for service of process at 418 Broadway, Ste. R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Catskill Nova, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02/02/2024. 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 Registered Agents Inc. at 418 Broadway, Ste. R, Albany, NY 12207. Registered Agents Inc. is designated as agent for service of process at 418 Broadway, Ste. R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Balanced Wellness Psychotherapy LCSW PLLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/29/2023. 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 Balanced Wellness Psychotherapy LCSW PLLC, 418 Broadway Suite R , Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Golden Glow By GiGi LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 11/28/2023. 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 Golden Glow By GiGi LLC, 418 BROADWAY, STE. N, ALBANY, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Veteran Vibes LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 2/4/24. 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 Veteran Vibes LLC, 16 Jones Dr, Schenectady, NY 12309. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Natakallam, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on October 21, 2015. Office in Albany County. IncFile Registered Agent has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to 54 State Street, Ste 804 #10769, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of The Hairbag Podcast Limited Liability Company. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/18/2023. 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 The Hairbag Podcast Limited Liability Company, 85 Boundary Avenue, Staten Island, NY 10306. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of THUNDER DAY LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/02/2024. 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 REGISTERED AGENTS INC., 418 BROADWAY STE R, ALBANY, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Better Call B Solutions, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/08/2024. 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 Better Call B Solutions, LLC, 418 Broadway STE N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of MONT BLANC PARTNERS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/07/24. 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, 55 W 95TH ST APT 96 NEW YORK, NY, 10025. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of MIDDLEMIST BAR LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/14/24. 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, 310 W 52ND ST APT 27C NEW YORK, NY, 10019. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of SHIRLEY PLAZA NORTHERN BLVD LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 02/05/24. 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 NORTHERN BLVD SHIRLEY, NY, 11967. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of MUSS MEDIA LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/08/2024. 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, 69 State Street, 13th Floor, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of CANOPYLIFE LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/02/2023. 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, 69 State Street, 13th Floor, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of MANIFEST THE MOMENT LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/26/2023. 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, 69 State Street, 13th Floor, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of NEW YORK SHENDE GREEN MEDICAL ERA HEALTHCARE TECHNOLOGY LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/24/2024. 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, 69 State Street, 13th Floor, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of GODSEN GROUP LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 11/14/2023. 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, 69 State Street, 13th Floor, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of JULIE KOVEN PHD PSYCHOLOGIST PLLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/12/24. 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, 167 MADISON AVE STE 205 #1060 NEW YORK, NY, 10016. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of KAIROS APPLIED BEHAVIOR ANALYSIS PLLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/12/24. 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, 30 WALL ST 8TH FL NEW YORK, NY, 10005. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of DR SARA TETA THERAPY WELLNESS PSYCHOLOGICAL SERVICES PLLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/12/24. 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, 436 COURT ST BROOKLYN, NY, 11231. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of BIRDIE’S COFFEE LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/26/2024. 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 BIRDIE’S COFFEE LLC, 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Solution Within LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/30/2023. 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 Solution Within LLC, 418 Broadway, Ste N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of AIDE DE CAMP LAW PLLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/01/2023. 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, 69 State Street, 13th Floor, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of HAMAL 125 LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 09/15/2023. 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, 69 State Street, 13th Floor, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Broad Street Barbershop LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on December 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 the Broad Street Barbershop LLC, 199 Shaker Road, Albany, New York 12211. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification (foreign) of Legacy JE Fire LLC. Application for Authority filed with NY Secretary of State (NS) on 1/19/2024, office location: Albany County. LLC formed in NJ on 4/27/2023. NS is designated as agent upon whom process may be served, NS shall mail service of process to LLC principal office, 2 University Plaza Suite 100, Hackensack, NJ 07601. Arts. of Org. filed with NJ SOT Muoio PO Box 002 Trenton, NJ 08625-0002. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of ADIRONDACK CONSTRUCTION SERVICES LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/28/2020. 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 ADIRONDACK CONSTRUCTION SERVICES LLC, 131 Chase Street, Broadalbin, NY 12025. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Nxt Lvl Excavation LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/04/2024. 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 Nxt Lvl Excavation LLC, 695 Lakeview Road, Broadalbin, ny 12025-2209. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification (foreign) of POWER MOBILE LLC. Application for Authority filed with NY Secretary of State (NS) on 1/10/2024, office location: Albany County, POWER MOBILE LLC is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to POWER MOBILE LLC, 265 Sunrise Highway, Suite 148, Rockville Centre, NY 11570. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification (foreign) of SZIA SKIN LLC. Application for Authority filed with NY Secretary of State (NS) on 02/02/2024, office location: Albany County, Republic Registered Agent Services Inc. is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Republic Registered Agent Services Inc., 54 State Street, Ste 804, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of FIVE BOROUGHS SEARCH LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02/01/2024. 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 FIVE BOROUGHS SEARCH LLC, 418 BROADWAY STE R, ALBANY, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Huedits LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02/06/2024. 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 Huedits LLC, 418 Broadway, STE N, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Huedits LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02/06/2024. 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 Huedits LLC, 418 Broadway, STE N, Albany, New York 12207. Purpose: Any lawful purpose.