Legal notices: March 28, 2024

(37_0328_0502)
LEGAL NOTICE
Kingston East NY LLC. Arts. of Org. filed with SSNY on 03/07/2024. 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, 438 Kingston Ave, Brooklyn, NY 11225. Purpose: Any Lawful Purpose.
LEGAL NOTICE
Kelly Equities LLC. Arts. of Org. filed with SSNY on 03/20/2024. 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, 670 Myrtle Ave, STE 6433, Brooklyn, NY 11205. Purpose: Any Lawful Purpose.
LEGAL NOTICE
Notice of formation of Proper Form Productions LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/28/2024. 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 Proper Form Productions LLC, 90 State Street STE 700 Office 40, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of YANYAN CONSULTING LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/17/24. 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, 206 LEXINGTON AVE APT 4 BROOKLYN, NY, 11216. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of IOSCO, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 3/21/2024. 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 IOSCO, LLC, 8 Willow Street, Guilderland, NY 12084. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Studio Q’d LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01 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 Studio Q’d LLC, 41 State Street Suite 112, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of DaniiiDetails, 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 DaniiiDetails, LLC, DaniiiDetails, LLC, 418 Broadway, Suite N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Levenberg & Wang, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 3/21/2024. 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 Levenberg & Wang, LLC, 418 BROADWAY STE R, Albany, New York 10017. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Bhatia Capital I LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 3/21/2024. 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 Bhatia Capital I LLC, 510 W 52nd Street, Apt 008F, Apt 008F, NEW YORK, NY 10019. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of MBS PREMIER, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/06/24. 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, 730 FORT WASHINGTON AVE APT 3G NEW YORK, NY, 10040. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of 471 WASHINGTON LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/22/24. 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 LLC, 21 TERRACE LN SMITHTOWN, NY, 11787. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of PHIROCIOUS PRODUCTIONS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/28/23. 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, 589 E 22ND ST BROOKLYN, NY, 11226. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of CIALES  TAPAS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/12/2024. 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 CIALES  TAPAS LLC, 1200 WATERS PLACE SUITE 105, SUITE 105, Bronx, NY 10461. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of ESSENCE LIFE & PROFESSIONAL COACHING, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/03/24. 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, 136 EAST 208TH ST #1C BRONX, NY, 10467. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of Simpson’s Cleaning LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/17/2024. 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 Simpson’s Cleaning LLC, 418 Broadway STE Y , Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Wall New York LLC.
Articles of Org. filed with NY Secretary of State (NS) on March 20, 2024, 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. @ 418 Broadway, STE R, Albany, NY 12207, Registered Agents Inc. is designated as agent for SOP at 418 Broadway, STE R, Albany, NY 12207, purpose is any lawful purpose.
LEGAL NOTICE
Notice of formation of CRAFTSMEN CARPENTRY AND REMODELING, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/13/2024. 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 CRAFTSMEN CARPENTRY AND REMODELING, LLC, 1 PARTITION STREET, RENSSELAER , NY 12144. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Estetica Events LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02/13/2024. 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 Estetica Events LLC, 418 Broadway STE R, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Honey Bee Tech Consulting LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 3/19/2024. 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 Honey Bee Tech Consulting LLC, 193 Jackson Ave, Mineola, NY 11501. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Hoelzli LNC LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 11/6/2023. 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 Hoelzli LNC LLC, 28 Terry Ave, Schenectady, NY 12303. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification (foreign) of MARQUEZ CONCRETE CONSTRUCTIONS LLC. Application for Authority filed with NY Secretary of State (NS) on 01/30/2024, office location: Albany County, MARQUEZ CONCRETE CONSTRUCTIONS LLC is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to MARQUEZ CONCRETE CONSTRUCTIONS LLC, PO Box 1186, Mt Vernon, New York 10551. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of DB Empowered Consulting LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 2/15/2024. 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 DB Empowered Consulting LLC, 54 State Street, Ste 804, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of A. O. Daisley Solutions LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 08/08/2023. 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 A. O. Daisley Solutions LLC, 418 Broadway Ste R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Foster House Studios, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/21/2024. 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 Foster House Studios, LLC, 218 Lancaster Street, Albany, NY 12210. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of BCS 137 LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/15/2024. 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 BCS 137 LLC, 137 Ketcham Road, Voorheesville, NY 12186. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of DAVIDSON KAPPEL 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, 35 OAKWOOD TERRACE NEW PALTZ, NY, 12561. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of ELITEE CONSULTATION LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 11/20/2023. 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 GUMUS LAW FIRM, PLLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/22/2023. 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 Intersection Property 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 Intersection Property LLC, 207 Wycham Ct, Slingerlands, NY 12159. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of PHLACK LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/04/2024. 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 PHLACK LLC, REGISTERED AGENTS INC. 418 BROADWAY, STE R, ALBANY, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of SHAUN E. IHNE ATTORNEY AT LAW, PLLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 3/22/2024. 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 SHAUN E. IHNE ATTORNEY AT LAW, PLLC, 90 State Street, #700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of PEACE OF MIND REAL ESTATES LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03-25-24. 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 PEACE OF MIND REAL ESTATES LLC, 30 WILLETT STREET, ALBANY, NY 12210. Purpose: Any lawful purpose.
LEGAL NOTICE
SPEECH WITH SARAH SLP PLLC . Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/21/24. 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 418 Broadway STE R, Albany, NY1 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Sweets By Swan LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 2/17/24. 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 Sweets By Swan LLC, 418 Broadway STE Y, Albany, NEW YORK 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
JP Health LLC. Arts. of Org. filed with SSNY on 3/26/2024. 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, 1021 Neilson St, STE 1, Far Rockaway, NY 1169. Purpose: Any Lawful Purpose. 
LEGAL NOTICE
Notice of formation of SuperNova Events and Rentals LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/03/2021. 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 SuperNova Events and Rentals LLC, 32 Liebel Street, Albany, NY 12202. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of SuperNova Rentals LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/26/2024. 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 SuperNova Rentals LLC, PO Box 298, Rensselaer, NY 12144. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of BRICE HOMES NY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/29/23. 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, 1411 BROADWAY 16TH FL NEW YORK, NY, 10018. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of THE KODHELI RECORDS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/25/23. 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, 228 PARK AVE S #773061 NEW YORK, NY, 10003. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of qualification (foreign) of Signature Adjustment Group LLC. Application for Authority filed with NY Secretary of State (NS) on 10/13/2023, office location: Albany County, Signature Adjustment Group LLC is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Signature Adjustment Group LLC, 4101 Huron Ct, Columbia, MO 65203. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of CASWITHCHEY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/16/24. 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, 22702 113TH AVE QUEENS VILLAGE, NY, 11429. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of qualification (foreign) of Entrusted Administrators & Subrogation LLC. Application for Authority filed with NY Secretary of State (NS) on 10/18/2023, office location: Albany County, Entrusted Administrators & Subrogation LLC is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Entrusted Administrators & Subrogation LLC, 4104 Huron Ct., Columbia, MO 65203. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification (foreign) of ClearPoint Health LLC. Application for Authority filed with NY Secretary of State (NS) on 03/21/2024, office location: Albany County, ClearPoint Health LLC is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to ClearPoint Health LLC, 1122 Lady Street Ste 100A, Columbia, SC 29201. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of More Than Mail LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 3/26/2024. 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 More Than Mail LLC, 1724 Warners Lake Road, East Berne, NY 12059. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification (foreign) of Innovative Stop Loss Solutions LLC. Application for Authority filed with NY Secretary of State (NS) on 03/22/2024, office location: Albany County, Innovative Stop Loss Solutions LLC is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Innovative Stop Loss Solutions LLC, 1 City Center, Ste 4155, Portland, ME 04101. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of GUGLIELMO CLEANING LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/28/2023. 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 GUGLIELMO CLEANING LLC, 54 State Street, Ste 804 #10997, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Mandalay Research Group, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 1/12/2024. 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 Mandalay Research Group, LLC, 418 BROADWAY, STE R, Albany, NY 12207. Purpose: Any lawful purpose.

(37_0328_0502)

LEGAL NOTICE
Notice of Form. of 52 MORRIS, LLC. Arts. of Org. filed with SSNY on 03/17/2024. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 386 GREENWAY, ALBANY, NY, 12208. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of AMERICAN BAR PARTNERS LLC. Arts. of Org. filed with SSNY on 10/20/2023. 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 Qual. of BUCK HAVEN, LLC Auth. filed with SSNY on 02/22/2024. Office location: Albany. LLC formed in NC on 02/16/2024. SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to: 701 FINGER LAKES DRIVE, WAKE FOREST, NC 27587. Arts. of Org. filed with NC SOS – 2 South Salisbury Street, Raleigh, North Carolina 27601. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of CLASSY SCREENS NYC, LLC. Arts. of Org. filed with SSNY on 03/25/2024. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 90 STATE STREET, SUITE 700, BOX 10, ALBANY, NY 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of FLEMING CREATIVE LLC. Arts. of Org. filed with SSNY on 03/15/2024. 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 IDEACAT LLC. Arts. of Org. filed with SSNY on 03/22/2024. 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 MUSOEV HEALTH CARE LLC. Arts. of Org. filed with SSNY on 03/22/2024. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 1445 GENEVA LOOP APT 16C, BROOKLYN, NY 11239. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of NOVECENTO HOLDINGS LLC. Arts. of Org. filed with SSNY on 03/15/2024. 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 SAMANTHA MOORBY LLC. Arts. of Org. filed with SSNY on 03/11/2024. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 10 SETTLERS LANE, BALLSTON LAKE, NY, 12019. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of UPSTATE ADVOCACY GROUP LLC. Arts. of Org. filed with SSNY on 03/11/2024. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 10 SETTLERS LANE, BALLSTON LAKE,, NY 12019. Any lawful purpose.

 

 

LEGAL NOTICE
Notice of formation of MohsinBrew LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on February 23rd, 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 MohsinBrew LLC, 418 Broadway, STE N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of MARKO TOMASSETTI HAIR LLC. Arts. of Org. were filed with Sect’y. of State of NY (SSNY) on 1/31/24. Office location: Albany Co.. SSNY has been designated agent of LLC for service of process. SSNY shall mail a copy of process to My Quick LLC, 90 State St., #700, Albany, NY, 12207. Purpose: any lawful purpose.
LEGAL NOTICE
Notice of formation of I. DESIGN & ASSOCIATES LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/28/24. 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, 140 E 40TH ST APT 1A NEW YORK, NY, 10016. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of TGC Property Maintenance, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/20/2023. 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 TGC Property Maintenance, LLC, Kristin Pelatti, Montgomery, New York 12549. Purpose: Any lawful purpose.
LEGAL NOTICE
The Medusa Cemetery Association will hold the Annual Meeting for election of officers at 6:30 PM on Tuesday May 7, 2024 at the Medusa Fire House.  All lot owners and anyone interested in helping with the Cemetery are invited.  Any donations would be appreciated.
LEGAL NOTICE
Notice of formation of CATALYST COMPLIANCE LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/01/24. 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, 1230 AVENUE OF THE AMERICAS NEW YORK, NY 1002003/01/24. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of CHERAMIE FLORALS AND CREATIONS L.L.C.. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 02/16/24. 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, 163 COLUMBIA ST COHOES, NY 12047. Purpose: Any lawful purpose

 

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.