The notice shall include:
(1) the name of the limited liability company;
(2) the date of filing of the articles of organization with the department of state and, if the date of formation is not the date of filing of the articles of organization, the date of the formation of the limited liability company;
(3) the county within this state, in which the office of the limited liability company is located; or the street address of the principal business location, if any;
(4) a statement that the secretary of state has been designated as agent of the limited liability company upon whom process against it may be served and the post office address within or without this state to which the secretary of state shall mail a copy of any process against it served upon him or her;
(5) if the limited liability company is to have a registered agent, his or her name and address within this state and a statement that the registered agent is to be the agent of the limited liability company upon whom process against it may be served;
(6) if the limited liability company is to have a specific date of dissolution in addition to the events of dissolution set forth in section seven hundred one of this chapter, (N.Y. LLC. LAW § 206 : NY Code – Section 206: Affidavits of publication) the latest date upon which the limited liability company is to dissolve; and
(7) the character or purpose of the business of such limited liability company.