· The Legals · Putnam County’s Biggest Paper · Deadline 10 am Friday Prior to Publication ·


NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Lakehousenyw LLC. Filed 12/14/22. Office: Putnam Co. SSNY desig. as agent for process & shall mail to: c/o Nagi Y. Wissa, 9 Echo Ln, Mahopac, NY 10541. Purpose: General.

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of The Estates At Kent Hills LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2023- 02-08. Office location: Putnam County. SSNY designated as agent of upon whom process against it may be served. SSNY should mail process to The Estates At Kent Hills LLC: 6102 19 AVE Brooklyn NY 11204. Purpose: Any lawful purpose

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Augusta Metell Equestrian, LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2023-02-27. Office location: Putnam County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to Julene Augusta: 51 Oyster Shell Lane East Falmouth MA 02536. Purpose: Any lawful purpose

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY SPIRIT EVOLUTIONS LLC. Filed 11/9/22. Office: Putnam Co. SSNY desig. as agent for process & shall mail to: 28 Teal Ln, Brewster, NY 10509. Registered Agent: United States Corporation Agents, Inc., 7014 13th Ave , Ste 202, Bklyn, NY 11228. Purpose: General.

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY BEAR HOUSE 72, LLC. Arts. of Org. filed with the SSNY on 11/23/22. Office: Putnam 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, 36 Longwood Road, Mahopac, NY 10541. Purpose: Any lawful purpose.

LEGAL NOTICE Londrim Uka Realty LLC filed w/ SSNY 2/10/23. Off. in Putnam Co. SSNY desig. as agt. of LLC whom process may be served & shall mail process to the LLC, 51 Rustic Rd, Mahopac, NY 10541. Any lawful purpose.

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of The Holy Holder LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2023- 02-15. Office location: Putnam County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to Charles Deluca: 73 Garrity Blvd Brewster NY 10509. Purpose: Any lawful purpose

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Frozen Fun Ice Cream LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 2/9/23. Office location: Putnam County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 419 Nimham Road, Kent, NY 10512. Purpose: any lawful activity.

LEGAL NOTICE Strellc Realty LLC filed w/ SSNY 2/10/23. Off. in Putnam Co. SSNY desig. as agt. of LLC whom process may be served & shall mail process to the LLC, 51 Rustic Rd, Mahopac, NY 10541. Any lawful purpose.

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Carbon Farm Network, LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2023- 03-14. Office location: Putnam County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to Carbon Farm Network, LLC: 35 Bell Hollow Rd Putnam Valley NY 10579. Purpose: Any lawful purpose

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Wood Street Associates LLC. Filed with SSNY on 1/4/2023. Office: Putnam County. SSNY designated as agent for process & shall mail to: 7 Lainos Plc Mahopac NY 10541. Purpose: any lawful

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of 136 Gainsborg LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 2/3/23. Office location: Putnam County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 51 Stone Pond Terrace, Mahopac, NY 10541. Purpose: any lawful activity.

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Hudson Valley Views LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2023- 02-16. Office location: Putnam County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to Hudson Valley Views LLC: 6102 19TH AVE Brooklyn NY 11204. Purpose: Any lawful purpose

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY BNDN CONSULTING LLC. Filed 11/25/22. Office: Putnam Co. SSNY desig. as agent for process & shall mail to: 304 Driftway Ln, Brewster, NY 10509. Registered Agent: Joseph Adami, 55 Somerston Rd, Yorktown Heights, NY 10598. Purpose: General.

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY 901 RT. 6 LLC. Arts. of Org. filed with the SSNY on 02/16/23. Office: Putnam 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, 116 Cortland Road, Mahopac, NY 10541. Purpose: Any lawful purpose.

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY PROTOSPARK LLC Art of Org. filed with the SSNY on 02/20/2023. Office PUTNAM 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, LEGALCORP SOLUTIONS 11 BROADWAY SUITE 615 NEW YORK, NY 10004 Purpose: Any lawful purpose.

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY GARCIA BLACKMAN HOLDINGS, LLC. Filed 10/15/22. Office: Putnam Co. SSNY desig. as agent for process & shall mail to: 12 Main St #1067, Brewster, NY 10509. Purpose: General.

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Dain’s Properties LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2023- 01-26. Office location: Putnam County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to Dain’s Properties LLC: 3622 Route 9 Cold Spring NY 10516. Purpose: Any lawful purpose

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY 24-26 FRONT ST., LLC. Arts. of Org. filed with the SSNY on 02/17/23. Office: Putnam 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, 116 Cortland Road, Mahopac, NY 10541. Purpose: Any lawful purpose.

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY DAFSON CONSULTING LLC, Arts. of Org. filed with the SSNY on 03/07/2023. Office loc: Putnam County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: Anthony Caminitti, 18 Parker Drive, Mahopac, NY 10541. Purpose: Any Lawful Purpose.

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Ginnys Yeidys LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2023- 02-24. Office location: Putnam County. SSNY designated as agent of Limited Liability Partnership (LLP) upon whom process against it may be served. SSNY should mail process to Yeidenil Colon: 211 Forest Rd Mahopac NY 10541. Purpose: Any lawful purpose

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY The Cedillos Tech LLC. Filed with SSNY on 2/25/2023. Office: Putnam County. SSNY designated as agent for process & shall mail to: 24 Williams Street Lake Peekskill NY 10537. Purpose: any lawful

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of formation of Ravenswood 5-0 LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 10/8/2013. Office location, County of Putnam. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, 21 Deer Hollow Rd., Cold Spring, NY 10516. Purpose: any lawful act.

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Sweet Clover Realty, LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2023- 03-03. Office location: Putnam County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to Matt Frohman: 81 Cooledge Drive Brewster NY 10509. Purpose: Any lawful purpose

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Eve McGuire LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2023- 01-13. Office location: Putnam County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to Eve McGuire: 2757 Route 9 Cold Spring NY 10516. Purpose: Any lawful purpose

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Eve McGuire LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2023- 01-13. Office location: Putnam County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to Eve McGuire: 2757 Route 9 Cold Spring NY 10516. Purpose: Any lawful purpose

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY SFMG 13, LLC Articles of Org. filed NY Sec. of State (SSNY 9/30/21. Office in Putnam Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to 109 Federal Rd., Danbury, CT 06811. Purpose: Any lawful purpose. Principal business loc: 1577 Route 22, Brewster, NY 10509.

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY 155 HIGHLAND LEGACY, LLC filed Arts. of Org. with the Sect’y of State of NY (SSNY) on 7/25/2022. Office: Putnam County. SSNY has been designated as agent of the LLC upon whom process against it may be served and shall mail process to: The LLC, 147 Highland Rd., Cold Spring, NY, 10516. Purpose: any lawful act.

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY PRIME CAPITAL ENTERPRISES, LLC Articles of Org. filed NY Sec. of State (SSNY) 2/10/23. Office in Putnam Co. SSNY design. Agent of LLC upon whom process may be served. SSNY shall mail copy of process to The LLC 240 Peekskill Hollow Rd Putnam Valley NY 10579. Purpose: Any lawful activity.

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY REDPOINT ENTERPRISE SOLUTIONS, LLC. Filed 1/12/23. Office: Putnam Co. SSNY desig. as agent for process & shall mail to: Dolores Isabel Rivas Hernandez, 3 Westgate Ter, Carmel, NY 10512. Purpose: General.

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY ABOVE THE CLOUDS PROPERTIES, LLC. Filed 11/2/22. Office: Putnam Co. SSNY desig. as agent for process & shall mail to: Jasen Plaskett, Po Box 188, Patterson, NY 12563. Registered Agent: Angela Singleton-plaskett, 137-84 Southgate St, Springfield Gardens, NY 11413. Purpose: General.

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY 209 VISTA ON THE LAKE LLC. Arts. of Org. filed with the SSNY on 02/16/23. Office: Putnam 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, 116 Cortland Road, Mahopac, NY 10541. Purpose: Any lawful purpose.

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY EW Fairview Consulting LLC. Filed 1/18/23. Office: Putnam Co. SSNY desig. as agent for process & shall mail to: 25 Fairview Rd., Mahopac, NY 10541. Registered Agent: United States Corporation Agents, Inc., 7014 13th Ave , Ste 202, Bklyn, NY 11228. Purpose: General.

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of 906 Route 6, LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2021-11-04. Office location: Putnam County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to Giorgio Monaco: 704 Route 6, Suite 21 Mahopac NY 10541. Purpose: Any lawful purpose

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of TJ Boards & Bowls Plus, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 01/27/23. Office location: Putnam County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 83 Dykeman Rd., Carmel, NY 10512. Purpose: any lawful activities.

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Didupholstery LLC. Filed 2/9/23. Office: Putnam Co. SSNY desig. as agent for process & shall mail to: 9 Cedar Ct, Mahopac, NY 10541. Purpose: General.

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY GROUNDED ART THERAPY, PLLC. Filed 11/7/22. Office: Putnam Co. SSNY desig. as agent for process & shall mail to: P.o. Box 884, Carmel, NY 10512. Purpose: Creative Arts Therapy.

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Qualification of 20 MANITOU STATION ROAD LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 02/27/23. Office location: Putnam County. LLC formed in Delaware (DE) on 02/23/23. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Corporation Service Co. (CSC), 80 State St., Albany, NY 12207-2543. DE addr. of LLC: c/o CSC, 251 Little Falls Dr., Wilmington, DE 19808. Cert. of Form. filed with Secy. of State of DE, 401 Federal St., Dover, DE 19901. Purpose: Any lawful activity.

Leave a Reply

Your email address will not be published. Required fields are marked *