Legal notices: April 1, 2021

LEGAL NOTICE
Notice of formation of FEIDEN CENTRAL 775, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on March 4, 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 FEIDEN CENTRAL 775, LLC, 29 British American Blvd, Latham, NY 12110. Purpose: Any lawful purpose.

LEGAL NOTICE
AUMAND RESTORATION, LLC Notice of Formation of Limited Liability Company Arts. of Org. of Aumand Restoration, LLC (“LLC”) filed with Dept. of State of NY on February 18, 2021. Office location: Albany County. Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: 952 Broadway, Albany, New York 12207, principal business address. LLC does not have a specific date of dissolution. Purpose: All legal purposes. Filer: Lavelle & Finn, LLP, 29 British American Bl., Latham, NY 12110.

LEGAL NOTICE
LIONHEART ON THE GREEN, LLC Notice of Formation of Limited Liability Company Arts. of Org. of Lionheart On The Green, LLC (“LLC”) filed with Dept. of State of NY on February 18, 2021. Office location: Albany County. Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: 952 Broadway, Albany, New York 12207, principal business address. LLC does not have a specific date of dissolution. Purpose: All legal purposes. Filer: Lavelle & Finn, LLP, 29 British American Bl., Latham, NY 12110.

LEGAL NOTICE
Notice of formation of JWLZ Realty LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 3/4/2021. 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 JWLZ Realty LLC, 461 State Street, Albany, New York 12210. Purpose: Any lawful purpose.

 

LEGAL NOTICE
Notice of Formation of Gailliard Pichardo, LLP Cert. of Reg. filed Sec’y of State (SSNY) 01/07/2021. Location: Albany County. SSNY designated as agent for service of process on LLC. SSNY shall mail a copy of process to: The Gailliard Law Firm, LLC, PO Box 3875, Albany, NY 12203. Purpose: Any lawful activity. 

LEGAL NOTICE
Notice of formation [domestic] of United Brothers NY LLC Articles of Org. filed with NY Secretary of State (NS) on 03/16/2021, 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.

LEGAL NOTICE
Notice of formation of First Hill, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 3/22/2021. 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 160 W. 87th St Apt 3C New York NY 10024. Purpose: Any lawful purpose.

 

LEGAL NOTICE
Notice of formation of IMPERIAL RICHESSE LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/01/2021. 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 IMPERIAL RICHESSE LLC, 875 Melrose Ave Apt 8H, Bronx, New York 10451. Purpose: Any lawful purpose.

 

LEGAL NOTICE
Notice of formation of HONEYBEE CRYSTAL COMPANY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 09/16/20. 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,  138-52 234TH ST ROSEDALE, NY, 11422. Purpose: Any lawful purpose

 

LEGAL NOTICE
Notice of formation of J + J MAIN STREET LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 09/10/20. 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, 166 BRIGGS AVE YONKERS, NY, 10701. Purpose: Any lawful purpose

 

LEGAL NOTICE
Notice of formation of Burnt Meadows Photography LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02/09/2021. 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 Burnt Meadows Photography LLC, 3447 Gari Lane, Schenectady, NY 12303. Purpose: Any lawful purpose.

 

LEGAL NOTICE
Notice of formation of New York Wellness Mental Health Counseling PLLC Art. of Org. filed with NY Sec. of State (NS) on 3/26/2021, 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.

 

LEGAL NOTICE
Notice of formation of Upsource Global LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/05/2021. 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 Upsource Global LLC, 90 State Street, Suite 700, Office 40, Albany, NY 12207. Purpose: Any lawful purpose.

 

LEGAL NOTICE
Ivy Under The Moon LLC. Arts. of Org. filed with the SSNY on 03/22/2021. Office: Albany County. Registered Agents Inc. designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to Registered Agents Inc. at 90 State Street, Suite 700 Office #40, Albany, NY 12207. Purpose: Any lawful purpose.

 

LEGAL NOTICE
Notice of formation of Douleur est Plaisir llc. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 3/25/2021. 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 Douleur est Plaisir llc, 686 Myrtle Ave , Albany, Ny  12208. Purpose: Any lawful purpose.

 

LEGAL NOTICE
Notice of formation of Staier Law LLC. Art. Of Org. filed with the NY Dept of State on 3/26/2021. Office: 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 Adam Staier, Esq., 175 Troy Schenectady Rd, Apt. 5, Watervliet, NY 12189. Purpose: Any lawful purpose.

 

LEGAL NOTICE
Vulgun LLC Arts. of Org. filed with the SSNY on 1/11/2021. Office: Albany County. Registered Agents Inc designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to 90 STATE ST STE 700 # 40 ALBANY, NY 12207. Purpose: Any lawful purpose.

 

LEGAL NOTICE
Notice of formation of The Rivery LLC. Filed with SSNY on 03/24/21. Office: Albany County. SSNY designated as agent for process & shall mail copy to: The Rivery LLC, 90 State Street, Suite 700, Office 40, Albany NY 12207. Purpose: Any lawful.

 

LEGAL NOTICE
The Sundots, LLC. Arts. Of Org. Filed with the SSNY on 3/26/21. 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 Registered Agents Inc. at 90 State Street, Suite 700 Office #40, Albany, NY 12207. Purpose: Any lawful purpose.

 

LEGAL NOTICE
Notice of formation of DSI CONTRACTING LLC. Arts. of Org. filed with Sect’y. of State of NY (SSNY) on 11/25/2020. 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 Street #700, Albany, NY, 12207. Purpose: any lawful purpose.

 

LEGAL NOTICE
Notice of formation of Audra Jones Design Studio LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02/10/2021. Office: Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to Registered Agents Inc. at 90 State Street, Suite 700 Office #40, Albany, New York 12207. Purpose: Any lawful purpose.

 

LEGAL NOTICE
Notice of formation of Brave Capital LLC Articles of Org. filed with NY Secretary of State (NS) on 3/25/21 office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail (SOP) to Registered Agents Inc. @ 90 State St STE 700 Office 40, Albany, NY 12207, Registered Agents Inc. 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 a Limited Liability Company (LLC): Name: DH Mann Properties LLC, Articles of Organization filed with the Secretary of State of New York (SSNY) on March 16, 2021. Office Location: Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of process to: 4 Grandy Street, Albany, NY 12205: Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of Formation of Dedicated Engineering Environmental Design eXploring, PLLC (LLC). Arts. of Org. filed with NY Sec’y of State (SS) on 02/08/21. Office: Albany. Regd. Agent (RA): Registered Agents Inc., 90 State St, Ste 700, Ofc 40, Albany, NY 12207. SS & RA designated as LLC’s agents for service of process. SS to mail copy of process to RA. Purpose: Practice professional engineering & any lawful purpose.

 

LEGAL NOTICE
Notice of Formation of Greentree Medical, PLLC (LLC). Arts. of Org. filed with NY Sec’y of State (SS) on 02/23/21. Office: Albany. Regd. Agent (RA): Registered Agents Inc., 90 State St, Ste 700, Ofc 40, Albany, NY 12207. SS & RA designated as LLC’s agents for service of process. SS to mail copy of process to RA. Purpose: Practice medicine & any lawful purpose.

LEGAL NOTICE
Notice of Formation of Gary Therapy, Licensed Mental Health Counselor, PLLC (LLC). Arts. of Org. filed with NY Sec’y of State (SS) on 02/04/21. Office: Albany. Regd. Agent (RA): Registered Agents Inc., 90 State St, Ste 700, Ofc 40, Albany, NY 12207. SS & RA designated as LLC’s agents for service of process. SS to mail copy of process to RA. Purpose: Practice mental health counseling & any lawful purpose.

LEGAL NOTICE
Notice of Formation of Moon Adult Health NP, PLLC (LLC). Arts. of Org. filed with NY Sec’y of State (SS) on 02/16/21. Office: Albany. Regd. Agent (RA): Registered Agents Inc., 90 State St, Ste 700, Ofc 40, Albany, NY 12207. SS & RA designated as LLC’s agents for service of process. SS to mail copy of process to RA. Purpose: Practicing as a nurse practitioner in adult health & any lawful purpose.

 

LEGAL NOTICE
Notice of Formation of Liberation-Based Therapy LCSW, PLLC (LLC). Arts. of Org. filed with NY Sec’y of State (SS) on 02/25/21. Office: Albany. Regd. Agent (RA): Registered Agents Inc., 90 State St, Ste 700, Ofc 40, Albany, NY 12207. SS & RA designated as LLC’s agents for service of process. SS to mail copy of process to RA. Purpose: Practice licensed clinical social work & any lawful purpose.

 

LEGAL NOTICE
JRG Builders LLC Arts of Org. filed w/ SSNY 3/26/21, Albany Co. SSNY designated as agent for process and shall mail to: PO Box 38171 Albany, NY 12203 Purpose: any lawful act. 

 

LEGAL NOTICE
NOTICE OF FORMATION of SHERIDAN SPRUCE, LLC. Arts. of Org. were filed with the Sec’y of State of NY (SSNY) on 03/23/2021. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of process to the LLC at 130 Remsen Street, Suite 202, Cohoes, NY 12047. Purpose: Any lawful purpose.

 

LEGAL NOTICE
Luna Courier Services LLC. Arts. of Org. filed with the SSNY on 2/25/21. Office: Albany County. Legalinc Corporate Services Inc. designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to Legalinc Corporate Services Inc. at 1967 Wehrle Dr Ste 1 #086, Buffalo,NY 14221. Purpose: Any lawful purpose .

LEGAL NOTICE
Notice of formation of GLOBAL AURORA LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/16/20. 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, 247-28 90TH AVE BELLEROSE, NY, 11426. Purpose: Any lawful purpose

 

LEGAL NOTICE
Notice of formation of RIGO, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/29/20. 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, 225 EAST 106TH ST APT 9D NEW YORK, NY, 10029. Purpose: Any lawful purpose

 

LEGAL NOTICE
Notice of formation of ELEVATE ESTATES LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/24/20. 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, 2525 CHURCH AVE APT C10 BROOKLYN, NY, 11226. Purpose: Any lawful purpose

 

LEGAL NOTICE
Notice of formation of MOWATTSOW LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 10/15/20. 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, 37 WILSON AVE DEER PARK, NY, 11729. Purpose: Any lawful purpose

 

LEGAL NOTICE
Notice of formation of SPB MANAGEMENT SERVICES LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/23/20. 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, 89 ADAMS STREET EAST EAST ISLIP, NY, 11730. Purpose: Any lawful purpose

 

LEGAL NOTICE
Notice of formation of KENSINGTON PIES LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/06/21. 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, 154-55 25TH AVE WHITESTONE, NY, 11357. Purpose: Any lawful purpose

 

LEGAL NOTICE
Notice of formation of 21136 99TH AVE LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/06/20. 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, 8316 AVENUE J, UNIT 20 BROOKLYN, NY, 11236. Purpose: Any lawful purpose

 

LEGAL NOTICE
Notice of formation of 4412 FOSTER AVE LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/09/20. 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, 8316 AVENUE J, UNIT 20 BROOKLYN, NY, 11236. Purpose: Any lawful purpose

 

LEGAL NOTICE
Notice of formation of THE SHRIMPY TRUCK, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/22/20. 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, C/0 BANG BANG BURRITOS BROS LLC 135 W. JERICHO TURNIPIKE HUNTINGTON STATION, NY, 11746. Purpose: Any lawful purpose

 

LEGAL NOTICE
1429 PEARL ST LLC Art. of Org. filed with NY Secretary of State (NS) on 03/22/2021. Office in Albany Co. NS designated as agent upon whom process may be served & shall mail process to THE LLC, 45 HUDSON AVE. UNIT 474, ALBANY, NY 12201 Purpose: General

 

LEGAL NOTICE
Notice of formation of HAPPY HOME BOX LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/24/21. 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, 780 Caryl St Franklin Square, NY, 11010. Purpose: Any lawful purpose

 

LEGAL NOTICE
VisionCatcher LLC.Filed with SSNY on 03/22/2021. Office: Albany County. SSNY designated as agent for process & shall mail copy to: 90 STATE STREET 
SUITE 700, OFFICE 40 ALBANY, NY 12207 . Purpose: Any lawful.”

 

LEGAL NOTICE
Notice of formation of Purity clean Co LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on March 15 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 Purity clean Co LLC, 550 Macdonough Street, Brooklyn, New York 11233. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of B-One Vending Machines, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/05/2021. 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 B-One Vending Machines, LLC, 1475 Western Avenue, Suite 51, Box 3875, Albany, NY 12203. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Around The Horn Concessions LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02/08/2021. 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 Around The Horn Concessions LLC, 15 Ayre Dr., Albany, New York 12203. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of formation of B2 Tax Law PLLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03-22-2021. Office in Albany County. Incorp Services, Inc. designated as agent of the PLLC upon whom process against it may be served. SSNY shall mail copy of process to Incorp Services, Inc. at One Commerce Plaza, Albany, NY 12210. Purpose: Law services.

LEGAL NOTICE
Notice of formation of AMFI LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/06/2020. 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 AMFI LLC, 100 N Mohawk St #3103 , Cohoes, New York 12047. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of formation of TRUE POWER IN PLAY LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/23/2021. 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 TRUE POWER IN PLAY LLC, 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NEW YORK 12207. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of formation of Green Apple Property Management LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on October 15, 2008. 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 Green Apple Property Management LLC, 25 Lawn Ave , Albany , NY 12204. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of formation of DAVISON PLAZA LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/26/19. 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, 3000 WHALENECK DR MERRICK, NY, 11566. Purpose: Any lawful purpose

LEGAL NOTICE
Notice of formation of limited liability company (LLC).  Name: HUNTER OPCO, LLC.  The Articles of Organization were filed with the Secretary of State of the State of New York (SSNYS) on December 18, 2020, pursuant to Section 203 of the New York Limited Liability Company Law.  The company office is located in Greene County.  The SSNYS has been designated as agent of the LLC upon whom process against it may be served.  The SSNYS shall mail a copy of process to: The LLC, 33 Irving Place, 3rd Fl., New York, NY 10003.  The purpose of the company is to engage in any lawful business of every kind and character for which LLCs may be organized under the New York LLC law, or any successor statute.

LEGAL NOTICE
Notice of formation of limited liability company (LLC).  Name: HUNTER PROPCO, LLC.  The Articles of Organization were filed with the Secretary of State of the State of New York (SSNYS) on January 11, 2021, pursuant to Section 203 of the New York Limited Liability Company Law.  The company office is located in Greene County.  The SSNYS has been designated as agent of the LLC upon whom process against it may be served.  The SSNYS shall mail a copy of process to: The LLC, 33 Irving Place, 3rd Fl., New York, NY 10003.  The purpose of the company is to engage in any lawful business of every kind and character for which LLCs may be organized under the New York LLC law, or any successor statute.
LEGAL NOTICE
Lackowitz Law, PLLC. Art. of Org. filed 3/26/21. Office in Queens Co. SSNY designated for process and shall mail to Reg. Agent: Thomas Law Firm, 175 Varick St, NY, NY 10014. Purpose: Law

LEGAL NOTICE
Notice is hereby given that a new corporation has been formed, to wit: Ahjohn LLC. Articles of Incorporation were filed with the Secretary of State on March 26, 2021.  The corporation office is located in Albany County. The Secretary of State has been designated by the corporation as the agent upon whom process may be served. The mailing address of the corporation shall be PO Box 280, Guilderland, New York 12084. The character and purpose of the corporation shall be limited to all lawful business. 
LEGAL NOTICE
Notice of formation of HHH BUILDING SERVICES LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/24/20. 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, 448 E 173RD ST 2ND FL BRONX, NY, 10457. Purpose: Any lawful purpose

LEGAL NOTICE
Notice of formation of a Limited Liability Company (LLC): Name: Henrieka Farm Center, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/05/2021. 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 Henrieka Farm Center, 768 Beaver Dam Rd, East Berne, NY 12059. 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.