Legal notices: May 4, 2017

LEGAL NOTICE

M & P Gifts LLC Articles Of Org. filed with Secy. Of State of NY (SSNY) on 1/3/2017. Office in Albany Co. SSNY design. Agent of LLC upon whom process against it may be served. SSNY shall mail process to 22 Adams Place Delmar, NY 12054 Purpose: General.

(1-42-47)

LEGAL NOTICE

SLEK Salon LLC filed With Secy. of State of NY (SSNY) on 4/10/17. Office in Albany Co. SSNY design. Agent of LLC upon whom process against it may be served. SSNY shall mail process to 922 Troy Schenectady Rd Latham NY 12110. Purpose: Cosmetic Salon

(2-42-47)

LEGAL NOTICE

Notice of formation of LAYD, LLC. Articles of Org. filed with NY Secretary of State (NS) on 4/17/2017, 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 at 90 State Street STE 700 Office 40 Albany NY 12207, Registered Agents is designated as agent for SOP at 90 State Street STE 700 Office 40 Albany NY 12207 purpose is any lawful purpose.

(3-42-47)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: CHESED YIRDEFINI LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 4/5/2017. Office location: Albany County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: THE LLC 1847 49TH STREET, BROOKLYN, NY 11204. Purpose: any lawful purpose.

(4-42-47)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: MYRTLE HOLDINGS 2 LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 3/16/2017. Office location: Albany County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: THE LLC 183 WILSON STREET, #156, BROOKLYN, NY 11211. Purpose: any lawful purpose.

(5-42-47)

LEGAL NOTICE

True Frame Contracting LLC Arts. Of Org. filed with Secy. Of State of NY (SSNY) on 3/1/17. DBA TF Contracting LLC. Office in Albany Co. SSNY design. Agent of LLC upon whom process against it may be served. SSNY shall mail process to: 357 Whitehall Rd. Albany, NY 12208. Purpose: General.

(6-42-47)

LEGAL NOTICE

PLEASE TAKE NOTICE that JC Pops Industrial Park, LLC was formed by the filing of its Articles of Organization in the office of the New York State Department of State on February 22, 2017. This limited liability company (LLC) is located within the county of Albany and has designated the N.Y.S. Secretary of State as agent of the limited liability company upon whom process against it may be served and to mail a copy of such service of process to the LLC at 513 New Salem Road, Voorheesville, N.Y. 12186. This LLC does not have a specific date of dissolution in addition to the events of dissolution set forth bylaw. The character and purpose of the business of such limited liability company is to purchase own, develop, rent and sell real property, as well as any other purpose allowed by the laws of the state of New York.

Dated: April 21, 2017.

STEPHEN A. PECHENIK

Attorney for THE LLC

P.O. Box 1159

Troy, N.Y. 12181

(7-42-47)

LEGAL NOTICE

MER Environmental Solutions, LLC. Art. Of Org. Filed with the SSNY on 02/11/16. Office: Albany County. SSNY designated as agent of LLC. Upon whom process against it may be served. SSNY shall mail copy of process to the LLC at 90 State ST. STE 700 Office 40 Albany, NY 12207. Purpose: Any lawful purpose.

(8-42-47)

LEGAL NOTICE

Notice of formation of GNA Medical Innovations LLC. Articles of Org. filed with NY Secretary of State (NS) on 4/17/2017, 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. at 90 State Street STE 700 Office 40 Albany NY 12207 , Registered Agents Inc. is designated as agent for SOP at 90 State Street STE 700 Office 40 Albany NY 12207 purpose is any lawful purpose

(9-42-47)

LEGAL NOTICE

Notice of formation of SB ACCENT LLC. Articles of Org. filed with NY Secretary of State (NS) on 4/18/17, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Northwest Registered Agent, LLC at 90 State Street STE 700 Office 40 Albany NY 12207, Northwest Registered Agent, LLC is designated as agent for SOP at 90 State Street STE 700 Office 40 Albany NY 12207 purpose is any lawful purpose.

(10-42-47)

LEGAL NOTICE

Busy Bee Taxi LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on March 23, 2017. Office location: 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: 311 Old Loudon Road, Latham, NY 12110. Registered Agent: Jessica Langlais, 311 Old Loudon Road, Latham, NY 12110. Registered Agent is to be the agent of the LLC upon whom process against it may be served. Purpose: For any lawful purpose.

(11-42-47)

LEGAL NOTICE

Notice of formation of KMH Tax and Consulting, LLC. Articles of Org. filed with NY Secretary of State (NS) on 4/19/2017, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of Northwest Registered Agent, LLC process (SOP) to at 90 State Street STE 700 Office 40 Albany NY 12207, Northwest Registered Agent, LLC is designated as agent for SOP at 90 State Street STE 700 Office 40 Albany NY 12207 purpose is any lawful purpose.

(12-42-47)

LEGAL NOTICE

Notice of Qualification of SEBT, LLC (“LLC”).  Authority to Transact Business filed with Secy. of State of NY (SSNY) on 04/06/2017, office location: Albany County. LLC formed in OH on 01/30/2017. Princ. office of LLC: 27500 Detroit Road, Suite 202, Westlake, OH 44145. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o: Corporation Service Company addr: 80 State Street Albany, NY 12207. Arts. of Org. filed with Secy. of State of OH, Business Services Division, 180 E. Broad St., 16th FL. Columbus, OH 43215. Purpose: Any lawful activity.

(13-42-47)

LEGAL NOTICE

Notice of Qualification of Progressive Management Associates Insurance Services, LLC Authority filed with Secretary of State of NY (SSNY) on September 8, 2016 Office Located 14102 Sullyfield Circle, Suite 100A, Chantilly, VA 20151 in the County of Albany SSNY designed as agent of LLC upon whom process against it may be served SSNY shall mail process 14102 Sullyfield Circle, Suite 100A, Chantilly, VA 20151 Purpose : Non Resident Insurance Agency

(14-42-47)

LEGAL NOTICE

Notice of formation of Golden Phoenix J&M LLC. Articles of Org. filed with NY Secretary of State (NS) on 04/26/2017, 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.

(15-42-47)

LEGAL NOTICE

Notice of foreign qualification of Midwest Access Solutions, LLC. App. for Authority filed w/ NY Secretary of State (SSNY) on 04/03/2017. Office location: Albany County. LLC formed in IL on 08/03/2012. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: InCorp Services Inc. @ One Commerce Plaza, Albany, NY 12210. InCorp Services Inc. is designated as agent for service of process @ One Commerce Plaza, Albany, NY 12210. Purpose: any lawful purpose.

(16-42-47)

LEGAL NOTICE

Notice of formation of Acuspira Acupuncture, PLLC. Articles of Org. filed with NY Secretary of State (NS) on 4/20/2017, 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 Street Suite 700 Office 40, Albany, NY 12207, NW Registered Agent LLC is designated as agent for SOP at 90 State Street Suite 700 Office 40, Albany, NY 12207, purpose is any lawful purpose.

(17-42-47)

LEGAL NOTICE

Notice of formation of Green Mountain Aquaponics LLC. Articles of Org. filed with NY Secretary of State (NS) on April 11, 2017], 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 Street Suite 700 Office 40, Albany, NY 12207, NW Registered Agent LLC is designated as agent for SOP at 90 State Street Suite 700 Office 40, Albany, NY 12207, purpose is any lawful purpose.  

(18-42-47)

LEGAL NOTICE

Notice of formation of OCEAN K&T LLC.

Articles of Org. filed with NY Secretary of State (NS) on 04/14/2017, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Registered Agent Inc @ 90 State St STE 700 Office 40, Registered Agent Inc is designated as agent for SOP at 90 State St STE 700 Office 40, purpose is any lawful purpose.

(19-42-47)

LEGAL NOTICE

Notice of qualification of LICKABILITY, L.L.C.. Authority filed with the Sect’y of State of NY (SSNY) on 01/05/17. Office in Albany County. Formed in NJ on 01/26/15. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 261 Madison Ave New York, NY, 10016. Purpose: Any lawful purpose

(20-42-47)

LEGAL NOTICE

Notice of formation of VISION PRO TECH SOLUTIONS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/03/17. 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, 109-12, 123rd St S. Ozone Park, NY, 11420. Purpose: Any lawful purpose

(21-42-47)

LEGAL NOTICE

Notice of formation of MANCHAC INTERNATIONAL LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/04/17. 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 Riverside Blvd Apt 17C New York, NY, 10069. Purpose: Any lawful purpose

(22-42-47)

LEGAL NOTICE

Notice of formation of MANCHAC CAPITAL N.A. LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/04/17. 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, 3 Knightsbridge Manor Rd Purchase, NY 10577. Purpose: Any lawful purpose

(23-42-47)

LEGAL NOTICE

Notice of formation of CHASING JAX PLAY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/13/17. 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, 120-09, 97th Ave Richmond Hill, NY, 11420. Purpose: Any lawful purpose

(24-42-47)

LEGAL NOTICE

Notice of formation of 138-18 LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 09/02/16. 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, 138-18, 101 AVENUE JAMAICA, NY, 11435. Purpose: Any lawful purpose

(25-42-47)

LEGAL NOTICE

Notice of formation of 144-20 LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/09/16. 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, 138-18, 101 AVENUE JAMAICA, NY, 11435. Purpose: Any lawful purpose

(26-42-47)

LEGAL NOTICE

Notice of formation of DOUMI WINE CONSULTING, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/03/17. 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 W 71st St, Apt 4H New York, NY 10023. Purpose: Any lawful purpose

(27-42-47)

 

 

LEGAL NOTICE

Notice of formation of 145-56 LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/09/16. 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, 138-18, 101 Avenue Jamaica, NY, 11435. Purpose: Any lawful purpose

(28-42-47)

LEGAL NOTICE

Notice of formation of 104-15 LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 09/02/16. 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, 138-18, 101 AVENUE JAMAICA, NY, 11435. Purpose: Any lawful purpose

(29-42-47)

LEGAL NOTICE

Notice of formation of PLATINUM LANDS ENTERPRISE LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/02/17. 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, 3033 S. Parker Rd, Ste 360 Aurora, CO 80014. Purpose: Any lawful purpose

(30-42-47)

LEGAL NOTICE

Notice of formation of MANCHAC CAPITAL LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/04/17. 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, 3 Knightsbridge Manor Rd Purchase, NY 10577. Purpose: Any lawful purpose

(31-42-47)

LEGAL NOTICE

Notice of formation of CREATE TO DEVASTATE LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 02/13/17. 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, 78 Beaver St Brooklyn, NY, 11206. Purpose: Any lawful purpose

(32-42-47)

LEGAL NOTICE

Notice of formation of MUGEN HOLDINGS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/11/17. 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, 565 Broadway, 2E Hastings on Hudson, NY 10706. Purpose: Any lawful purpose

(33-42-47)

LEGAL NOTICE

Notice of formation of TROPICAL SPICES CUISINE, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/28/17. 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, 7 East Gunhill Rd Apt 3E Bronx, NY 10467. Purpose: Any lawful purpose

(34-42-47)

LEGAL NOTICE

Notice of formation of 3520 146TH STREET REALTY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/14/17. 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, 1444 150th Street # 570431 Whitestone, NY 11357. Purpose: Any lawful purpose

(35-42-47)

LEGAL NOTICE

Notice of formation of MOUNTAIN MOVING STUDIOS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/10/16. 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, 459 Granite Springs Rd Yorktown Heights, NY,10598. Purpose: Any lawful purpose

(36-42-47)

LEGAL NOTICE

Notice of formation of Ikigai Creative LLC. Articles of Org. filed with NY Secretary of State (NS) on 07/29/2016, 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. at 90 State Street STE 700 Office 40 Albany NY 12207, Registered Agents Inc. is designated as agent for SOP at 90 State Street Suite 700 Office 40, Albany, NY 12207, purpose is any lawful purpose.

(37-42-47)

 

LEGAL NOTICE

TimePill LLC. Art. of Org. filed with the SSNY on 4/27/17. Office: Albany County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, 2543 Laconia Ave P.H. Bronx, NY 10469. Purpose: Any lawful purpose.

(38-42-47)

LEGAL NOTICE

Notice of formation of wedotanks.com, LLC. Articles of Org filed with NY Secretary of State (NS} on 04/06/2017, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process(SOP) toNorthwest Reaistru90 State Street STE 700 Office 40.Northwest Registered is designated as agent for SOP at 90 State Street STE 700 Office 40 purpose is any lawful purpose.

(39-42-47)

LEGAL NOTICE

Notice of formation of Lurker, LLC filed with the Secy. of State of NY (SSNY) on 4/13/17.  Office loc.:  Albany County.  SSNY is designated as agent of the LLC upon whom process against it may be served.  The address SSNY shall mail copy of process to is Adam Gibbs, 2542 N. Beachwood Dr., #1, Los Angeles, CA 90068.  Purpose:  Any lawful activity.                                                      

(40-42-47)

LEGAL NOTICE

NOTICE OF FORMATION

 The name of the Limited Liability Company is Kinkaid Family Chiropractic, PLLC.

 The Articles of Organization of LLC were filed with the NYS Department of State on April 14th, 2017 The office of the LLC is in Albany County. The address to which the Secretary of State shall mail a copy of any process served; 1873 Western Ave., Suite 103 Albany, NY 12203 The purpose of the LLC is to engage in any lawful activity which may be organized under the LLCL act of New York State.

(41-42-47)

LEGAL NOTICE

Notice of Formation of LEAN PURSE ADVISORS, L.L.C.. Arts of Org. filed with New York Secy of State (SSNY) on 3/10/17. Office location: Albany County. InCorp Services, Inc. is designated as agent of L.L.C. upon whom process against it may be served. SSNY shall mail process to: One Commerce Plaza - 99 Washington Ave., Suite 805-A, Albany, NY 12210-2822. Purpose: any lawful activity.

(42-42-47)

LEGAL NOTICE

BRIGHTWAY BRO LLC  Arts. Of Org. filed with Secy. Of State of NY (SSNY) on JANUARY 12, 2015 . Office in Albany Co. SSNY design. Agent of LLC upon whom process against it may be served. SSNY shall mail process to 293 washington ave Albany, NY 12206. Purpose: General

(43-42-47)

LEGAL NOTICE

CELER ERGONOMICS, LLC. Arts. of Org. filed with the SSNY on 3/28/17. Office: Albany County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, 4 Fernwood Drive, Albany, NY, 12211. Purpose: Any lawful purpose.

(44-42-47)

LEGAL NOTICE

Notice of formation domestic of BSD Property Group LLC.

Articles of Org. filed with NY Secretary of State (NS) on 11.14.16, office location: Hillside Parsons LLC, 1123 Broadway, Suite 208, New York, NY, is designated as agent for SOP at 1123 Broadway, Suite 208, New York, NY, 10010, purpose is any lawful purpose.

(45-42-47)

More Legal Notices

  • LEGAL NOTICE

    Town of New Scotland

    REQUEST FOR BIDS

    TO SUPPLY GENERATORS

    TO THE TOWN OF NEW SCOTLAND

    Issued Tuesday, July 8, 2025

    Deadline to Submit Proposals – Monday, July 21, 2025 at 2:00 p.m.

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.