Legal notices: May 9, 2024

(43_0509_0613)
LEGAL NOTICE
Notice of formation of QTz LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 4/10/2024. 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 QTz LLC, 418 BROADWAY STE N, ALBANY , NEW YORK 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of S&L GROUP 1 LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/18/24. 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, 3440 GILES PL FL 1 BRONX, NY, 10463. Purpose: Any lawful purpose
LEGAL NOTICE
Fractional Law PLLC. Arts. of Org. filed with the SSNY on 04/24/2024. 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 418 Broadway, Suite R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Louie Construction LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 4/29/2024. 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 Louie Construction LLC, 418 BROADWAY, STE R, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Jugemu Creamery LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 4/11/2024. 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 Jugemu Creamery LLC, 418 Broadway STE R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of JCR Solutions LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/23/2024. 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 JCR Solutions LLC, United States Corporation Agents, Inc., 7014 13th Avenue, Suite 202, Brooklyn, NY 11228. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of TORAH VAVODAH LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/10/2024. 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 TORAH VAVODAH LLC, 1060 53RD STREET, BROOKLYN, NY  11219. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of LURE CREATIVE STUDIO 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, 26 WEST ST APT 4B BROOKLYN, NY, 11222. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of JLCASA HOLDING LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/11/24. 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, 37-12 PRINCE ST STE 8C FLUSHING, NY, 11354. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of DELANO PROPERTIES, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/18/16. 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, 127 VANDERBILT AVE RONKONKOMA, NY, 11779. Purpose: Any lawful purpose
LEGAL NOTICE
 Notice of formation of DIANDREA DESIGN AND DEVELOPMENT, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 02/28/24. 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, 34 CENTRAL DR MANHASSET, NY, 11030. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of HUDSON STATIONERY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/16/24. 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, 7 E 85TH ST APT 6A NEW YORK, NY, 10028. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of 32-17 112 STREET LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/24/24. 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, 33-67 161 ST FLUSHING, NY, 11358. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of Formation of ARTICLES OF ORGANIZATION of WV DAVIS FAMILY LLC under Section 203 of the Limited Liability Company Law. The purpose for which the Company was formed on 4/18/24 in Albany County is to engage in any lawful act or activity under the LLC of the State of New York. The Secretary of State is designated as the agent of the LLC and the address of the company is 101 MILLARD LN SCHENECTADY NY 12303.
LEGAL NOTICE
Notice of formation of SKYHAWK BRAVO LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/08/2024. 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 SKYHAWK BRAVO LLC, 11 STONEHOUSE RD, SCARSDALE, NY 10583. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of  SKYHAWK CHARLIE LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 4/26/2024. 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  SKYHAWK CHARLIE LLC, 3 GARFIELD PL, RENSSELAER, NY 12144. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of ERA Rental Properties. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 2/27/2024. 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 ERA Rental Properties, 439 Stove Pipe Rd, Voorheesville, NY 12186. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of ERA Rental Properties A. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 2/27/2024. 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 ERA Rental Properties A, 439 Stove Pipe Rd, Voorheesville, NY 12186. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of DIGNIFIED EATS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/20/24. 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, 3050 GRAND CONCOURSE APT 4D BRONX, NY, 10458. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of KYLIN REALTY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/12/24. 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, 1049 5TH AVE UNIT 10A NEW YORK, NY, 10028. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of qualification of KESH HAIRCARE HOLDINGS LLC. Authority filed with the Sect’y of State of NY (SSNY) on 04/19/24. Office in Albany County. Formed in DE on 06/23/22. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 80 VARICK ST APT 8B NEW YORK, NY, 10013. Purpose: Any lawful purpose
LEGAL NOTICE
Aries Marketing Group LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/03/24. 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 418 Broadway STE R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Yorkstream Communications LLC. Articles of Org. filed with the Secretary of State of New York (SSNY) on 04/12/2024. Office location: ALBANY County, SSNY is designated as agent upon whom process may be served. SSNY shall mail service of process to REGISTERED AGENTS INC. at 418 BROADWAY STE R ALBANY, NY 12207. REGISTERED AGENTS INC. is designated as agent for SOP at 418 BROADWAY STE R ALBANY, NY 12207. Company is organized for any lawful purpose.
LEGAL NOTICE
Notice of formation of 433 6TH STREET LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/02/24. 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 433 6TH STREET LLC, 211 Font Grove Road, Slingerlands, NY 12159. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Lawn Choppers LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/02/2024. 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 Lawn Choppers LLC, 395 Vly Road, Schenectady, NY 12309. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Travel Savvy Guru 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 Travel Savvy Guru LLC, 395 Vly Road, Albany County, New York 12309. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of portunus travel llc. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/02/2024. 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 portunus travel llc, 395 Vly Road, Schenectady, NY 12309. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of VerbaCar LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/27/24. 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 VerbaCar LLC, 395 Vly Road, Schenectady, NY 12309. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of ECUAFAST MULTISERVICES LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/03/2024. 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 ECUAFAST MULTISERVICES LLC, 54 STATE STREET, STE 804, ALBANY, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Chosen Stationery LLC . Art. Of Org. filed with the Secretary of State of NY (SSNY) on 4/17/24. 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 Chosen Stationery LLC , 418 Broadway Ste N , Albany, NY  12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 19 DUTCHER LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/03/24. 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, 61 AKINDALE RD PAWLING, NY, 12564. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of NVP Holddings LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 4/24/2024. 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 NVP Holddings LLC, 418 Broadway STE R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of MONTAIGUE LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/31/24. 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, 224 W 35TH ST STE 500 #2111 NEW YORK, NY, 10001. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of 77 Kent LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/02/2024. 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 77 Kent LLC, 73 Kent St, Albany, NY 12206. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of TCGDECK LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/05/2024. 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of FRONTIER SOLUTIONS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/11/2024. 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of BY S&S TREASURES, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/02/2024. 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 MY STARTUP, LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of WEED DA BEST LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02/03/2024. 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of SUGA AND CO LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/01/2024. 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of SUMAN BHANDARI LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 11/15/2023. 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 PUBLIC MATRIX LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/30/2024. 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Barutcu Law Office PLLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02/12/2024. 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 Barutcu Law Office PLLC, 418 Broadway Ste R, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Ashton Homes LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/11/2024. 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 Ashton Homes LLC, 23 Stanton Rd, Coeymans Hollow, NY 12046. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of LAW OFFICES OF JOEL M MITNICK LLC. Art. Of Org. filed with the Sect’y 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 LLC, 300 RIVERSIDE DR STE 12F NEW YORK, NY 10025. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of The Bunker Latham LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/07/2024. 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 The Bunker Latham LLC, 2390 Western Avenue, Guilderland, NY 12084. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 404-406 9th ST, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/17/2019. 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 404-406 9th ST, LLC, 501 West Lawrence, Albany, NY 12208. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of The Artful Mend LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on April 25, 2024. Office in Albany County. SSNY designated as the agent of the LLC upon whom process against it may be served. SSNY shall mail process to the The Artful Mend LLC, 350 Northern Blvd, STE 324 -1523, Albany, NY 12204-1000. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Media A Mile A Minute, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 1/24/2024. 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 Media A Mile A Minute, LLC, 3840 Greystone Ave #2F, Bronx, NY 10463. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Galactic Crunch LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/04/2024. 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 Galactic Crunch LLC, Registered Agents Inc. 418 Broadway, STE R, Albany, NY 12207. Purpose: Any lawful purpose.
(43_0509_0613)
LEGAL NOTICE
Notice of Form. of 41 DEWITT STREET, LLC. Arts. of Org. filed with SSNY on 05/01/2024. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to ONE COMMERCE PLAZE, 99 WASHINGTON AVE, SUITE 805A, ALBANY, NY,12210. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of 71 PROSPECT STREET, LLC. Arts. of Org. filed with SSNY on 05/01/2024. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to ONE COMMERCE PLAZE, 99 WASHINGTON AVE, SUITE 805A, ALBANY, NY,12210. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of 595 PACIFIC MEDICAL PLLC. Arts. of Org. filed with SSNY on 04/04/2024. Office location: Albany SSNY desg. as agent of PLLC upon whom process against it may be served. SSNY mail process to 418 BROADWAYM STE. R , ALBANY, NY, 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of ALBANY SOUTH END II LLC. Arts. of Org. filed with SSNY on 04/23/2024. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 200 SOUTH PEARL STREET, ALBANY, NY, 12202 - 1834. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of AS 6 E 45 LLC. Arts. of Org. filed with SSNY on 07/24/2023. 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 BACCARAT 39A LLC. Arts. of Org. filed with SSNY on 03/28/2024. 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 ME SUITES LLC. Arts. of Org. filed with SSNY on 12/18/2023. 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 SMLX CONSULTING LLC. Arts. of Org. filed with SSNY on 05/03/2024. 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 TOTAL PACKAGE PRODUCTIONS LLC. Arts. of Org. filed with SSNY on 05/01/2024. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 625 CATON AVE APT 3G, BROOKLYN, NY, 11218. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of WILLIAM K RESTORATION GROUP LLC. Arts. of Org. filed with SSNY on 05/01/2024. 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.

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.