Legal notices: April 27, 2023

LEGAL NOTICE
Notice of formation of LUSO SOLUTIONS CLEANING LLC. Art. Of Org. filed with the SSNY on 03/09/2023. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, 419 7th Ave, Watervliet, NY 12189. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of The Sandyford LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/13/2023. 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  80 Belvidere Ave, Albany, NY 12203. Purpose: Any lawful purpose.
LEGAL NOTICE
​​Notice of formation of VORTEX COLLECTIONS, L.L.C.. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on ​0​8/11/22. 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, ​​95 OAKLAND AVE DEER PARK, NY, 11729. Purpose: Any lawful purpose
LEGAL NOTICE
​Notice of formation of LITTLE DIAMONDS DAY CARE CENTER LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 10/18/22. 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 LLC, 1230 TELLER AVE APT 4A BRONX, NY, 10456. Purpose: Any lawful purpose
LEGAL NOTICE
​Notice of formation of GRACEFUL HOMES LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 10/24/22. 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, 72 LEDGEWOOD DR SMITHTOWN, NY, 11787. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of Barbara Forever LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02/28/2023. 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 Barbara Forever LLC, 10 Midwood St. #2A, Brooklyn, NY 11225. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Shepouche LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02/17/23. Office in Albany County. Northwest Registered Agent, LLC has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to Northwest Registered Agent, LLC at 418 Broadway, STE R , Albany, NY 12207. Purpose: any lawful purpose
LEGAL NOTICE
Notice of Formation of THETENBOXES LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2023-04-18. Office location: Albany County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to REPUBLIC REGISTERED AGENT SERVICES INC.: 54 STATE STREET, STE 804 ALBANY NY 12207. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of 195 Cedarview LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/13/2023. 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 281 Troy Schenectady Rd, Latham, NY 12110. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of ROMDEL SEATS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/18/2023. 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 ROMDEL SEATS LLC, 418 Broadway, Suite R , Albany , New York  12207. Purpose: Any lawful purpose.

LEGAL NOTICE
​Notice of formation of FOOTSIE2FEET LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 10/14/22. 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, 707 CONCOURSE VILLAGE WEST STE 4I BRONX, NY, 10451. Purpose: Any lawful purpose
LEGAL NOTICE
​Notice of formation of R/ALI PROFESSIONAL SERVICES LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 10/04/22. 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, 107-21 SPRINGFIELD BLVD QUEENS VILLAGE, NY, 11429. Purpose: Any lawful purpose
LEGAL NOTICE
​Notice of formation of FLORIDITA LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 10/25/22. 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, 2600 NETHERLAND AVE APT 705 BRONX, NY, 10463. Purpose: Any lawful purpose
LEGAL NOTICE
​Notice of formation of ACUITY FORENSIC ASSESSMENTS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 09/17/22. 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, 110 POST AVE APT 207 NEW YORK, NY, 10034. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of J&J 448 Hamilton Street, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/14/2023. 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 4 Howard Ct, Carle Place, NY 11514. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of LAURELTON PARKWAY LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/17/2023. 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 LAURELTON PARKWAY LLC, 229-07 130TH AVENUE, QUEENS, NEW YORK 11413. Purpose: Any lawful purpose.
LEGAL NOTICE
KE SIMONS LCSW PLLC. Filed 3/27/23. Albany Co. SSNY designated for process, mail to Reg. Agent: Thomas Law Firm, 131 7th Ave #204, NY, NY 10011. Purpose: LCSW
LEGAL NOTICE
162 Beach 116th LLC. Arts. of Org. filed with SSNY on 4/19/2023 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, 438 Kingston Ave, Brooklyn NY, 11225 Purpose: Any Lawful Purpose.
LEGAL NOTICE
AKRDH LLC. Filed with SSNY on 04/10/2023. Office: Albany County. SSNY designated as agent for process & shall mail copy to: 418 Broadway, STE N, Albany, NY 12207, USA. Purpose: Any lawful.  
LEGAL NOTICE
Notice of formation of DYW CONSULTING LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/28/2021. 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 DYW CONSULTING LLC, 90 State Street, #700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of MAISON NOMAD LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 02/01/22. 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, 277 FIFTH AVE UNIT 16D NEW YORK, NY, 10016. Purpose: Any lawful purpose

LEGAL NOTICE
Notice of formation of EASTERN CARGO EXPRESS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 02/11/23. 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, 2520 BATCHELDER ST 7G BROOKLYN, NY, 11235. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of KADIREX LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/12/23. 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, 311 E 25TH ST 6G NEW YORK, NY, 10010. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of RJM 398 LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/04/2023. 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 the RJM 398 LLC, 54 STATE STREET, Ste 804 #8264, ALBANY, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
TERRACE LAW GROUP PLLC. Filed 4/19/23. Albany Co. SSNY designated for process, mail to Reg. Agent: Thomas Law Firm, 131 7th Ave #204, NY, NY 10011. Purpose: Law
LEGAL NOTICE
TRUE JOURNEY WELLNESS, NURSE PRACTITIONER IN FAMILY HEALTH PLLC. Filed 4/19/23. Albany Co. SSNY designated for process, mail to Reg. Agent: Thomas Law Firm, 131 7th Ave #204, NY, NY 10011. Purpose: NP
LEGAL NOTICE
Notice of formation of LOVE EXPRESSIONS A2Z LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 02/13/23. 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, 16 TREMONT AVE PATCHOGUE, NY, 11772. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of AVT GROUP LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02/06/2023. 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 AVT GROUP LLC, 3 KIVY STREET , HUNTINGTON STATION , NY 11746. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of LD 98 LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/19/2023. 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 LD 98 LLC, 90 State St, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of PANADREAM LLC. Arts. of Org. were filed with Sect’y. of State of NY (SSNY) on 10/23/2020. 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.

Eighth page Grippy Quarry (Color), start April 21
Notice of formation of EAGLE EXRESS CONTRACTOR LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/20/2023. 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 EAGLE EXRESS CONTRACTOR LLC, 53-61 70TH ST, MASTECH, NY 11378. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of FAARZI LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/20/2023. 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 FAARZI LLC, 418 Broadway STE N, Albany , NY 12207. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of formation of Seabee Trucking LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/23/2021. 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 Seabee Trucking LLC, 50 SUNBURN LN, CLARKSVILLE, NY 12041. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of H.E. BRIDGE ST. LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02/24/2023. 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 H.E. BRIDGE ST. LLC, 50 SUNBURN LN, CLARKSVILLE, NY 12041. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Global Alpha Associates LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/20/2023. 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 ZenBusiness Inc., 41 State Street, Suite 112, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Fort Philo Investors LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/20/2023. 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 Fort Philo Investors LLC, P.O. Box 990, Latham, New York  12110. Purpose: General.
LEGAL NOTICE
Notice of formation of ARRT Holdings LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/24/2023. 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 ARRT Holdings LLC, c/o Lemery Greisler LLC, 60 Railroad Place, Suite 502, Saratoga Springs, NY 12866. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Walker Wellness, NP in Family Health, PLLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/18/2023. 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 Walker Wellness, NP in Family Health, PLLC, 418 Broadway STE R, Albany , NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of The DCOM Group, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 4/11/2023. 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 ZENBUSINESS INC, 41 STATE STREET, SUITE 112, ALBANY, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Design Balabous. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 4/4/2023. 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 Design Balabous, 30 Regent St., Apt. 520, Jersey City, NJ 07302. Purpose: Any lawful activity.
LEGAL NOTICE
Notice of formation of MBW Solutions LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 4/19/2023. Office in Albany County. NorthWest Registered Agent LLC has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the MBW Solutions LLC, 418 Broadway, STE N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
​Notice of formation of SHORT FUND LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/22/23. 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, 1924 77TH ST EAST ELMHURST, NY, 11370. Purpose: Any lawful purpose
LEGAL NOTICE
​Notice of formation of RACHEDI LIMO LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/22/23. 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, 1924 77TH ST EAST ELMHURST, NY, 11370. Purpose: Any lawful purpose
LEGAL NOTICE
​Notice of formation of BES HIDEAWAY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/29/22. 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, 135-03 227TH ST SPRINGFIELD GARDENS, NY, 11413. Purpose: Any lawful purpose
LEGAL NOTICE
​Notice of formation of BE LOVE WELLNESS BY SONIA CHHABRA PHYSICAL THERAPY, PLLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/27/22. Office in Albany County. SSNY has been designated as agent of the PLLC upon whom process against it may be served. SSNY shall mail process to the PLLC, 15 BROMLEY CT MORGANVILLE, NJ, 07751. Purpose: Any lawful purpose
LEGAL NOTICE
​Notice of formation of HVAC SMART SOLUTIONS, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/15/22. 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,101 BEDFORD AVE APT C301 BROOKLYN, NY, 11211. Purpose: Any lawful purpose
LEGAL NOTICE
​Notice of formation of CONSTELLATIONS IN REVERSE PRODUCTIONS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 08/31/22. 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, 155 EAST 34TH ST APT 4C NEW YORK, NY, 10016. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of HOUNSLOW ROAD REALTY LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/10/2023. 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of PRISTINE POWER CLEAN LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/02/2023. 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 AMERICAN IMPROVEMENTS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/27/2022. 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 MAD LOVE BEER LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/11/2023. 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 DEXTER & SYBILL LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 10/03/22. 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, 319 EAST 53RD APT 6C NEW YORK, NY, 10022. Purpose: Any lawful purpose
LEGAL NOTICE
​Notice of formation of LLMOVES ENTERTAINMENT LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 10/17/22. 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, 538 E 89TH ST APT 1E NEW YORK, NY, 10128. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of Property Squad LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/10/2023. 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 Property Squad LLC, 1971 Western Avenue #262, Albany, New York 12203. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of LEAH SCHNEIDER, LCSW PLLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/24/23. Office in Albany County. SSNY has been designated as agent of the PLLC upon whom process against it may be served. SSNY shall mail process to the PLLC, 115 CHARLES ST BW NEW YORK, NY, 10014. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of 1280 New Scotland Road, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/24/2023. 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 LLC at 1280 New Scotland Road, Slingerlands, NY 12159. 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.