Legal notices: Jan. 12, 2023

LEGAL NOTICE
Notice of formation of New York City Mercantile, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on November 10, 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 New York City Mercantile, LLC, 418 Broadway, STE N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Nexeup LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/30/2022. 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 Nexeup LLC, 600 Broadway, Ste 200 #7327, Albany, New York 12207. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of formation of 108 MADISON STREET, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/25/22. 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, 108 MADISON ST NEW YORK, NY, 10002. Purpose: Any lawful purpose

LEGAL NOTICE
Notice of formation of 40-30 HOLDINGS, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/29/2022. 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 40-30 HOLDINGS, LLC, 206 North Pearl Street, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of ZADAM CONSULTING MANAGERS 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, 43 MAYFAIR DR HUNTINGTON, NY, 11743. Purpose: Any lawful purpose

LEGAL NOTICE
Notice of formation of GOSSAMER FILMS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 10/19/22. 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, 184 ASCAN AVE FOREST HILLS, NY, 11375. Purpose: Any lawful purpose

LEGAL NOTICE
Notice of formation of MANHATTAN HOME CARE SOLUTIONS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 09/23/22. 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, 7014 13th Ave Ste 202 Brooklyn, NY, 11228. Purpose: Any lawful purpose

LEGAL NOTICE
Shadow Play Pictures LLC. Filed with SSNY on 01/04/23. Office: Albany County. SSNY designated as agent for process & shall mail copy to: 19 Belvidere Street, Apt 2, Brooklyn, NY, 11206. Purpose: Any lawful.
LEGAL NOTICE
Notice of qualification (foreign) of Advanced Employer Solutions, LLC. Application for Authority filed with NY Secretary of State (NS) on 09/07/2022, office location: Albany County, Advanced Employer Solutions, LLC is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Advanced Employer Solutions, LLC, 209 10th Ave S Suite 560, Nashville, TN 37203. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of formation of Soul Script LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 11/15/2022. 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 Soul Script LLC, 418 Broadway, STE N, Albany, NY 12207. Purpose: Any lawful purpose.

LEGAL NOTICE
OUTER BOROUGH ENGINEERING PLLC. Filed 12/29/22. Albany Co. SSNY designated for process and shall mail to Reg. Agent: Thomas Law Firm, 131 7th Ave #204, NY, NY 10011. Purpose: PE
LEGAL NOTICE
COKELY AUDIOLOGY PLLC. Filed 12/29/22. Albany Co. SSNY designated for process and shall mail to Reg. Agent: Thomas Law Firm, 131 7th Ave #204, NY, NY 10011. Purpose: Audiologist
LEGAL NOTICE
JACQUELINE CARABALLO FAMILY HEALTH NURSE PRACTITIONER, PLLC. Filed 12/29/22. Albany Co. SSNY designated for process and shall mail to Reg. Agent: Thomas Law Firm, 131 7th Ave #204, NY, NY 10011. Purpose: FNP
LEGAL NOTICE
Notice of formation of JAFRI LF LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/16/22. 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, 50 EVERGREEN ROW ARMONK, NY, 10504. Purpose: Any lawful purpose

LEGAL NOTICE
MASSIELLE MORALES-MILLER, LCSW PLLC. Filed 12/27/22. Albany Co. SSNY designated for process and shall mail to Reg. Agent: Thomas Law Firm, 131 7th Ave #204, NY, NY 10011. Purpose: LCSW
LEGAL NOTICE
Notice of formation of KAZKA LEARNING LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/22/22. 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, 418 BROADWAY STE R ALBANY, NY, 12207. Purpose: Any lawful purpose

LEGAL NOTICE
The Pop Box LLC. Arts. of Org. filed with SSNY on 1/05/2023 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, 481 Crown Street, Apt B1, Brooklyn, NY 1125. Purpose: Any Lawful Purpose.
LEGAL NOTICE
Notice of formation of CONNELLY’S SOFT CLOTH LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 1/5/2023. 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 CONNELLY’S SOFT CLOTH LLC, 188 Gregory hill rd, Greenville, New York 12083. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of formation of CONNELLY’S SOFT CLOTH LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 8/11/2022. 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 CONNELLY’S SOFT CLOTH LLC, 188 Gregory hill rd, South Westerlo, New York 12083. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of formation of Natasha Camille, LCSW, PLLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/23/22. 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 Natasha Camille, LCSW, PLLC, 105 West 125th Street, #1122, New York, New York 10027. Purpose: Any lawful purpose.

LEGAL NOTICE
BOND CREEK VETERINARY CARE PLLC. Filed 1/4/23. Albany Co. SSNY designated for process and shall mail to Reg. Agent: Thomas Law Firm, 131 7th Ave #204, NY, NY 10011. Purpose: DVM
LEGAL NOTICE
Notice of qualification (foreign) of Argosy Risk Specialists, LLC. Application for Authority filed with NY Secretary of State (NS) on 10/20/2022, office location: Albany County, Argosy Risk Specialists, LLC is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Argosy Risk Specialists, LLC, 1300 E 9th Street Suite 1650, Cleveland, OH 44114. Purpose: Any lawful purpose.

LEGAL NOTICE
MATHANKI KALAPATHY ARCHITECT PLLC. Filed 11/28/22. Albany Co. SSNY designated for process and shall mail to Reg. Agent: Thomas Law Firm, 131 7th Ave #204, NY, NY 10011. Purpose: Architect
LEGAL NOTICE
Notice of formation of Purfumes4les.LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/22/2022. 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 Purfumes4les.LLC, Northwest Registerd Agent LLC, Albany, NEW YORK 12204-1000. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of formation of Wrinkle Systems LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on January 05, 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 Wrinkle Systems LLC, 47 Sutton Drive, Cohoes, New York 12047. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of SEKS NYC 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, 133 ESSEX ST #501 NEW YORK, NY, 10002. Purpose: Any lawful purpose

LEGAL NOTICE
Notice of formation of Marchese LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 4/19/22. 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, 100 N. Mohawk St., Apt. 318, Cohoes, NY 12047. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of formation of HIBINO LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/06/2023. 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 HIBINO LLC, 418 Broadway, STE N , Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of MindfulMela, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 11/18/22. 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 Northwest Registered Agent LLC, 418 Broadway, Ste. N Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of THE PRACTICE OF WINELL SOURES, LCSW PLLC . Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/24/2022. 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 THE PRACTICE OF WINELL SOURES, LCSW PLLC , 91 COLUMBIA ST , ALBANY, NY 12210. Purpose: LICENSED CLINICAL SOCIAL WORK.

LEGAL NOTICE
Notice of formation of Patricia Bradt, Family Health NP PLLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/13/2022. 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 Patricia Bradt, Family Health NP PLLC, 35 Norfolk street , Albany, NY 12203. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Charlie’s All-Inclusive Cleaning NYC LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/09/2022. 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 Republic Registered Agent LLC: 600 Broadway, Ste 200, Albany , NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification (foreign) of Big Belly Solar, LLC. Application for Authority filed with NY Secretary of State (NS) on 01/05/2023, office location: Albany County. SSNY is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Big Belly Solar, LLC, 80 State Street, Albany, NY 12207. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of formation of State of Mind Dispensary, LLC. Articles Of Organization filed with New York State Dept. of State on 09/19/2022. The County within this state in which the office of the limited liability company is located is in Albany. The Secretary of State is designated as agent upon whom process against it may be served. The address to which the Secretary of State shall mail process is to the limited liability company at 5 Marwood Street, Albany, NY 02209, USA. Company is organized for any lawful purpose.

LEGAL NOTICE
Notice of formation of C.M.H. Consulting, L.L.C.. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/9/2022. 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 C.M.H. Consulting, L.L.C., 2 West Ave Apt 311, Saratoga Springs, New York 12866. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of formation of JOIFUL NATIVE SPIRIT CULTIVATIONS, LLC.
Articles of Org. filed with NY Secretary of State (NS) on 01/04/2023, 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.”
LEGAL NOTICE
Notice of formation of Coast 2 Coast Logistics LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on December 15, 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 Coast 2 Coast Logistics LLC, 43 West St, Albany, NY 12206. Purpose: Any lawful purpose.

LEGAL NOTICE
HEADED SOMEWEAR, LLC. Art of Org. filed with the SSNY on 11/01/22. Office: Albany County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of the process to the LLC 418 Broadway, Suite N, Albany, NY 12207. Purpose: Any lawful purpose. 

LEGAL NOTICE
BeLeaf LLC. Arts. of Org. filed with the SSNY on 07/12/21. Office: Albany County. Registered Agent Inc. designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to New York Registered Agent LLC at 90 State Street, Suite 700 Office #40, Albany, NY 12207. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of formation of JULIUS BRUCH LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 09/02/2022. 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of LAMBERT INDUSTRIES LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 11/08/2022. 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of SEASONSTORE, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/04/2023. 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 JAMES FINELLI REAL ESTATE LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/31/2022. 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of SEVCOS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 11/23/2022. 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of Qualification of Girard Drive Dry Goods LLC. Application for Authority filed with the Secretary of State of NY (SSNY) on 12/21/2022. Office Location: Albany County. LLC formed in Wyoming on 12/12/2022. SSNY has been designated as agent upon whom process against it may be served. SSNY shall mail service of process to Northwest Registered Agent LLC 418 Broadway STE N, Albany, NY, 12207. Northwest Registered Agent LLC is designated as agent for SOP at 418 Broadway STE N, Albany, NY, 12207. Wyoming address of the LLC is 30 N Gould St STE N, Sheridan, WY 82801. Certificate of LLC Filed with Wyoming Secretary of State located at Herschler Bldg East, Ste. 100 & 101, Cheyenne, WY 82002. Company is organized for any lawful purpose. 

LEGAL NOTICE
Notice of formation of KARAI T LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/03/22. 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, 323 EDGECOMBE AVE APT 17 NEW YORK, NY, 10031. Purpose: Any lawful purpose

LEGAL NOTICE
Notice of formation of Pixels’N Motion, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on January 10, 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 Pixels’N Motion, LLC, 613 Gulf Road, Cohoes, New York 12047. Purpose: Any lawful purpose.

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.