LLC notices — Aug. 20, 2015

LEGAL NOTICE
Schaefer Estates LLC Arts of Org filed with Secy. of State of NY (SSNY) on 7/28/15. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to PO Box 10873, Albany, NY 12201. Purpose: General.
(32-5-10)

LEGAL NOTICE
BGB Cherry LLC Arts of Org filed with Secy. of State of NY (SSNY) on 7/28/15. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to PO Box 10873, Albany, NY 12201. Purpose: General.
(33-5-10)

LEGAL NOTICE
Ofek At 416 W LLC Arts of Org filed with Secy. of State of NY (SSNY) on 7/30/15. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to Po Box 10873, Albany, NY 12201. Purpose: General.
(34-5-10)

LEGAL NOTICE
122 Harrison Ave LLC Arts of Org filed with Secy. of State of NY (SSNY) on 8/4/15. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to Po Box 10873, Albany, NY 12201. Purpose: General.
(42-5-10)

LEGAL NOTICE
124 Harrison Ave LLC Arts of Org filed with Secy. of State of NY (SSNY) on 8/4/15. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to Po Box 10873, Albany, NY 12201. Purpose: General.
(43-5-10)

LEGAL NOTICE
Harrison Union LLC Arts of Org filed with Secy. of State of NY (SSNY) on 8/4/15. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to Po Box 10873, Albany, NY 12201. Purpose: General.
(44-5-10)

LEGAL NOTICE
Eitzbiren LLC Arts of Org filed with Secy. of State of NY (SSNY) on 8/4/15. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to Po Box 10873, Albany, NY 12201. Purpose: General.
(45-5-10)

LEGAL NOTICE
Quad 3477 LLC Arts of Org filed with Secy. of State of NY (SSNY) on 8/5/15. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to Po Box 10873, Albany, NY 12201. Purpose: General.
(46-5-10)

LEGAL NOTICE
Quad 276 LLC Arts of Org filed with Secy. of State of NY (SSNY) on 8/5/15. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to Po Box 10873, Albany, NY 12201. Purpose: General.
(47-5-10)

LEGAL NOTICE
Quad 2650 LLC Arts of Org filed with Secy. of State of NY (SSNY) on 8/5/15. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to Po Box 10873, Albany, NY 12201. Purpose: General.
 (48-5-10)

LEGAL NOTICE
Altru Property LLC Arts of Org filed with Secy. of State of NY (SSNY) on 7/31/15. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to Po Box 10873, Albany, NY 12201. Registered Agent: Usacorp Inc, 325 Div Ave Ste 201, Brooklyn, NY 11211. Purpose: General.
(35-5-10)

LEGAL NOTICE
727 Madison LLC Arts of Org filed with Secy. of State of NY (SSNY) on 7/31/15. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to Po Box 10873, Albany, NY 12201. Purpose: General.
(360-5-10)

LEGAL NOTICE
Realty 138 LLC Arts of Org filed with Secy. of State of NY (SSNY) on 8/3/15. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to PO BOX 10873, Albany, NY 12201. Purpose: General.
(37-5-10)

LEGAL NOTICE
514 Atlantic Ave LLC Arts of Org filed with Secy. of State of NY (SSNY) on 7/24/12. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to 19 West 96th St Apt 7, New York, NY 10025. Purpose: General.
(38-5-10)

LEGAL NOTICE
Realty 89 LLC Arts of Org filed with Secy. of State of NY (SSNY) on 8/3/15. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to PO BOX 10873, Albany, NY 12201. Purpose: General.
(39-5-10)

LEGAL NOTICE
Tapiach LLC Arts of Org filed with Secy. of State of NY (SSNY) on 7/16/15. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to Po Box 10873, Albany, NY 12201. Purpose: General.
(40-5-10)

LEGAL NOTICE
1664 Broadway LLC Arts of Org filed with Secy. of State of NY (SSNY) on 8/4/15. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to Po Box 10873, Albany, NY 12201. Purpose: General.
(41-5-10)

LEGAL NOTICE
Quad 2698 LLC Arts of Org filed with Secy. of State of NY (SSNY) on 8/5/15. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to Po Box 10873, Albany, NY 12201. Purpose: General.
(49-5-10)

LEGAL NOTICE
Quad Investors LLC Arts of Org filed with Secy. of State of NY (SSNY) on 8/5/15. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to Po Box 10873, Albany, NY 12201. Purpose: General.
(50-5-10)

LEGAL NOTICE
Wis Management LLC Arts of Org filed with Secy. of State of NY (SSNY) on 8/5/15. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to Po Box 10873, Albany, NY 12201. Purpose: General.
(51-5-10)

LEGAL NOTICE
16 Stanwix St LLC Arts of Org filed with Secy. of State of NY (SSNY) on 8/4/15. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to Po Box 71637, Albany, NY 12201. Purpose: General.
(52-5-10)

LEGAL NOTICE
Notice of formation of WELP LLC. Articles of Org. filed with NY Secretary of State (SSNY) on 06/29/15, office location: Albany County, SSNY is designated as agent upon whom process may be served, SSNY shall mail service of process (SOP) to NW Registered Agent LLC @ 90 State St STE 700 Office 40, Albany, NY 12207, NW Registered Agent LLC is designated as agent for SOP at 90 State St STE 700 Office 40, Albany, NY 12207, purpose is any lawful purpose.
(53-5-10)

LEGAL NOTICE
CROWN JEWEL BEVERAGE LLC, Articles of Organization filed with NY Secretary of State (SSNY) on 4/29/2015. Location: Albany County. SSNY is designated as agent upon whom process may be served. SSNY shall mail copy of process to: NW Registered Agent LLC, 90 State St STE 700 Office 40. Purpose: Any lawful purpose.
(54-5-10)

LEGAL NOTICE
NOTICE OF FORMATION of limited liability company (LLC). NAME: BIOEMPIRIC, LLC. Art. of Org. filed with the New York Secretary of State (SSNY) on 07/30/15. 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, c/o Richard Weltzin, 1315 Bozenkill Road, Delanson, NY 12053. Purpose: Any lawful purpose.
(56-5-10)

LEGAL NOTICE
Notice of qualification of Jen Rogers Travel, LLC.
Articles of Org. filed with NY Secretary of State (NS) on 4/14/2015, 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, Albany, N.Y. Purpose is any lawful purpose.
(57-5-10)

LEGAL NOTICE
Notice of domestic formation of Imaged Photography Services of New York LLC.
Articles of Org. filed with NY Secretary of State (NS) on 8/3/2015, 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, Albany, NY 12207, NW Registered Agent LLC is designated as agent for SOP at 90 State St STE 700 Office 40, Albany, NY 12207, purpose is any lawful purpose.
(55-5-10)

 

LEGAL NOTICE
Notice of formation of JD Real Estate Holdings I LLC.
Articles of Org. filed with NY Secretary of State (NS) on July 31, 2015, 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.
(25-5-10)

LEGAL NOTICE
Notice of formation [domestic] of PL Accounting Solutions LLC. Articles of Org. filed with NY Secretary of State (NS) on 06/02/2015, 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: any lawful purpose.
(26-5-10)

LEGAL NOTICE
1197 LLC Arts of Org filed with Secy. of State of NY (SSNY) on 8/4/15. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to Po Box 10873, Albany, NY 12201. Purpose: General.
(27-5-10)

LEGAL NOTICE
443 Brooklyn Family LLC Arts of Org filed with Secy. of State of NY (SSNY) on 7/24/15. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to PO Box 10873, Albany, NY 12201. Purpose: General.
(28-5-10)

LEGAL NOTICE
Hudson Livery Leasing LLC Arts of Org filed with Secy. of State of NY (SSNY) on 7/24/15. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to PO Box 10873, Albany, NY 12201. Purpose: General.
(29-5-10)

LEGAL NOTICE
CSLEWISNY LLC Arts of Org filed with Secy. of State of NY (SSNY) on 7/16/15. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to 368 Jefferson Ave, Brooklyn, NY 11221. Purpose: General.
(30-5-10)

LEGAL NOTICE
KH347 LLC Arts of Org filed with Secy. of State of NY (SSNY) on 4/29/15. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to Po Box 10873, Albany, NY 12201. Purpose: General.
(31-5-10)

LEGAL NOTICE
Notice of domestic formation of ROCKCLIFFE LLC. Articles of Org. filed with NY Secretary of State (NS) on July 21, 2015. 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.
(15-5-10)

LEGAL NOTICE
Notice of formation of Holistically Slim LLC.
Articles of Org. filed with NY Secretary of State (NS) on 8/5/15, 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.
(16-5-10)

LEGAL NOTICE
A-TEAM PUMP &
CONTROL SERVICE, LLC.
151 WILLSEY RD,
MEDUSA, NY 12120
A-team Pump & Control Service, LLC articles of organization of this limited liability company (LLC) were filed with the secretary of state of New York on May 19, 2015. The LLC maintains its office in Albany County. Nicholas M. Bear is designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of any process served to the llc to 1965 state highway 162, Esperance New York, 12066. Purpose: for any lawful activity for which limited liability companies may be formed under the law. TU 6T (3825642)
(17-5-10)

LEGAL NOTICE
Notice of Formation of Limited Liability Company: Alden Property, LLC
Articles of organization filed with the Secretary of State of New York (SSNY) on 8/6/2015. Office in Albany County. The SSNY has been designated as agent of Alden Property, LLC and shall mail a copy of any process to 3 South Grandview Drive, Latham, NY 12110. Alden Property, LLC was formed to engage in any lawful activity.
(23-5-10)

LEGAL NOTICE
Notice of formation of Acadian Consulting Group, LLC, a foreign Limited Liability Company. The Application for Authority was filed with the NY Secretary of State on July 23, 2015. The LLC was formed in Baton Rouge, LA on July 25, 2006. The LLC will primarily operate in Albany, County. The Secretary of State is designated as the agent of the LLC upon whom process against the LLC may be served. The address to which the Secretary of State shall mail a copy of any process against the LLC is 5800 One Perkins Place Drive, Suite 5-F, Baton Rouge, LA 70808. The address of the office required to be maintained in the jurisdiction of formation is 5800 One Perkins Place Drive, Suite 5-F, Baton Rouge, LA 70808.  
The Louisiana Secretary of State located at 8585 Archives Avenue, Baton Rouge, LA 70809 is the authorized officer in its jurisdiction of formation where a copy of its articles of organization is filed.  The primary purpose of business of the foreign LLC is to provide research and consulting services as it relates to economic, statistical, financial and accounting issues that arise in the regulation and public policy of energy and regulated industries.
(18-5-10)

LEGAL NOTICE
NOTICE OF FORMATION of limited liability company (LLC). Name: 18 SCOTT GADELL REALTY LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 8/7/2015. 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.
(19-5-10)

LEGAL NOTICE
Notice of formation of PINKY POPS LLC.
Articles of Org. filed with NY Secretary of State (NS) on 08/06/2014, 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, Albany, NY 12207, NW Registered Agent LLC is designated as agent for SOP at 90 State St STE 700 Office 40, Albany, NY 12207, purpose is any lawful purpose.
(20-5-19)

LEGAL NOTICE
Notice of qualification of Syndeste, LLC.
Articles of Org. filed with NY Secretary of State (NS) on 7/31/2015, 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.
(21-5-10)

LEGAL NOTICE
Notice of Formation of Limited Liability Company Articles of Organization of Healing With Movement Pilates, LLC (the “LLC”) were filed with the Secretary of State of New York (“SSNY”) on June 5, 2015.  Office location:  Albany County.  SSNY is designated as agent of the LLC upon whom process against it may be served.  SSNY shall mail copy of any process to Healing With Movement Pilates, LLC, 16 Wilan Lane, Albany, NY.  12203.  The LLC does not have a specific date of dissolution.  Purpose:  All legal purposes.  Filer:  Penny Shure, Address:  16 Wilan Lane, Albany, New York.  12203
(22-5-10)

LEGAL NOTICE
DIGITRONICS LLC. Art. of Org. filed with the SSNY on 04/14/15. 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, P.O. Box 424, Guilderland Center, NY 12085. Purpose: Any lawful purpose
(24-5-10)

LEGAL NOTICE
NOTICE OF FORMATION of limited liability company (LLC). Name: JB BUSINESS ALLY LLC
Articles of Organization filed on 7/21/2015 with Secretary of State of NY located in Albany County. Address of registered agent for process: C/O United States Corporation Agents, Inc., 7014 13th Ave., Suite 202, Brooklyn, NY, 11228. Purpose: any lawful purpose.
(30-4-9)

More Legal Notices

The Altamont Enterprise is focused on hyper-local, high-quality journalism. We produce free election guides, curate readers' opinion pieces, and engage with important local issues. Subscriptions open full access to our work and make it possible.