Legal notices: May 18, 2017

LEGAL NOTICE

HOME TOWNE CARPENTRY & IMPROVEMENTS LLC. Arts. of Org. filed with the SSNY on 5/9/17. 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, c/o Leonard Durham, PO Box 30, Altamont, NY 12009. Purpose: Any lawful purpose.

 

LEGAL NOTICE

YENI GROUP LLC. Articles of Organization. filed with the Secretary of State of New York on 4/06/17. Office: Albany County. Northwest Registered Agent, LLC 90 State Street, STE 700 Office 40, Albany, NY 12207 designated as agent of the Yeni Group LLC upon whom process against it may be served. SSNY shall mail copy of process to the Northwest Registered Agent, LLC 90 State Street, STE 700 Office 40 Albany, NY 12207. Purpose: any lawful purpose.

 

LEGAL NOTICE

REAWAKENING RECORDS LLC. Art. Of Org. filed with the SSNY on 3/6/17. Office: Albany County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of the process to the LLC. 90 State Street, STE 700 Office 40, Albany, NY 12207. Purpose: Any lawful purpose.

 

LEGAL NOTICE

Notice of Formation of 3B1G LLC. Arts of Org. filed with New York Secy of State (SSNY) on 3/16/17. Office location: Albany County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 42 Amanda Way, Niskayuna, NY 12309. Purpose: any lawful activity.

 

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: 49-55 ROCHESTER REALTY LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 3/1/2017. 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 670 MYRTLE AVENUE, SUITE 403, BROOKLYN, NY 11205. Purpose: any lawful purpose.

 

LEGAL NOTICE

STRIKE RIDGE LLC Articles of Org. filed NY Sec. of State (SSNY) 3/13/17. Office in Albany Co. SSNY design. Agent of LLC upon whom process may be served.  SSNY shall mail process to: United States Corporation Agents Inc., 7014 13th Ave, Suite 202, Brooklyn, NY, 11228. Purpose: any lawful activity. 

 

LEGAL NOTICE

No Wasted Time LLC Art. of Org. filed with the SSNY on 4/10/2017. 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, 90 State Street Suite 700 Office 40, Albany, NY 12207. Purpose: Any lawful purpose.

 

LEGAL NOTICE

Notice of formation of Roo’s Dough Co LLC. Articles of Org. filed with NY Secretary of State (NS) on 11/8/16, 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.

 

LEGAL NOTICE

Notice of formation of D&M SALON SUITES, LLC. Articles of Org. filed with NY Secretary of State (NS) on      May 4, 2017, office location: Albany County. NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to designated agent, NW Registered Agent LLC @ 90 State St STE 700 Office 40, purpose is any lawful purpose.

 

LEGAL NOTICE

Notice of formation of COMFY LIFE FOR ALL LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/10/17. 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, 56 JENNA LANE STATEN ISLAND, NY, 10304. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of E.S. FARMER BOYS LLC. Art. of Org. filed with the SSNY on 12/12/16. Office: Albany County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of any process to the LLC to 199 Woodsedge Court Voorheesville, NY 12186. Purpose: any lawful purpose.

 

LEGAL NOTICE

Notice of formation of C. W. C. Fire Suppression and Piping LLC. Article of organization filed with NY Secretary of States on 04/06/2017. The Office Location: Queens County. Office Address: 60-17A 56th Road, Suite #B, Maspeth, NY 11378. NY Secretary of State is designated as the agent for service of process. NY Secretary of State shall mail service of process to C.W. C. Fire Suppression and Piping LLC @ 72-11 Austin Street, #373, Forest Hills, NY 11375.Thge business purpose is any lawful purpose.

 

LEGAL NOTICE

PUBLICATION NOTICE OF ORGANIZATION OF LIMITED LIABILITY COMPANY.  The name of the LLC is I-TEM Brand LLC.  The Articles of Organization were filed with New York’s Secretary of State (“NYSS”) on 03/28/2017.  The office is to be located in Albany County.  The principal business location is 280 Madison Avenue, Suite 600, New York, NY 10016.  The NYSS is designated as agent upon whom process may be served.  The NYSS shall mail a copy of any process to the registered agent: Corporation Service Company, 80 State Street, Albany, NY, 12210-2822.  The purpose of the business of the Company is any lawful activity.

 

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: 3047 HULL AVE LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 5/8/2017. 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 3047 HULL AVENUE, BRONX, NY 10467. Purpose: any lawful purpose.

 

LEGAL NOTICE

Grover Cleveland Apartments, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 03/31/17. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to 60 Railroad Place, Suite 502, Saratoga Springs, NY 12866. Purpose: General.

 

LEGAL NOTICE

Notice of formation of Hora del Café, LLC. Articles of Org. filed with NY Secretary of State (NS) on May 24, 2016 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 St STE 700 Office 40, Albany, NY 12207, NW Registered Agent LLC 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 limited liability company (LLC). Name: First Coast Southeast, LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 04/28/2017. Office location: Nassau County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: THE LLC 6676 Corporate Center Parkway Jacksonville, FL 32216. Purpose: any lawful purpose.

 

LEGAL NOTICE

Notice of formation [domestic] of GRND ZRO LLC

Articles of Org. filed with NY Secretary of State (NS) on 05/04/2017 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.

 

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: 635 SS SONTAG EAT LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 5/8/2017. 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 C/O SS SONTAG QI LLC 2408 AVENUE I, BROOKLYN, NY 11210. Purpose: any lawful purpose.

 

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: BAYARD HOLDINGS LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 5/8/2017. 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 390 BERRY STREET, SUITE 200, BROOKLYN, NY 11249. Purpose: any lawful purpose.

 

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: LAZER EQUITIES LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 5/2/2017. 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 1053 DAHILL ROAD, BROOKLYN, NY 11204. Purpose: any lawful purpose.

 

LEGAL NOTICE

Notice of formation of TIPPLER BRANDS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/24/17. 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, 2818 W 8th St Ste 20K Brooklyn, NY 11224. Purpose: Any lawful purpose

 

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: 50TH STREET REALTY HOLDINGS LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2/24/2017. 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 271 MADISON AVENUE, 18TH FLOOR, NEW YORK, NY 10016. Purpose: any lawful purpose.

 

LEGAL NOTICE

Notice of formation of Measure + Fit LLC filed with the Secy. of State of NY (SSNY) on 5/9/17.  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 99 W. 9th St., #3R, Brooklyn, NY 11231.   Purpose:  Any lawful activity

 

LEGAL NOTICE

Notice of Registration of Scott Edwards Architecture, L.L.P., a Foreign Limited Liability Partnership. Notice of Registration filed with the SSNY on March 20, 2017. Jurisdiction of LLP: Oregon. Office location: Albany County. SSNY has been designated as agent for service of process. SSNY shall mail copy of any process served against the LLP to Registered Agents, Inc. 90 State St, Albany NY 12207. Principal office: 2525 E Burnside Street, Portland, Oregon 97214. Purpose: the practice of the profession of architecture.

 

LEGAL NOTICE

Notice of formation of Hungerford Cafe LLC. Articles of Org. filed with NY Secretary of State (NS) on May 8, 2017, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to 270 Brandle Rd. Altamont, NY 12009, purpose is any lawful purpose.

 

LEGAL NOTICE

Notice of formation of Douglas Gorenstein LLC. Articles of Org. filed with NY Secretary of State (NS) on 5/8/17, 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.

 

LEGAL NOTICE

Notice of formation of Alsling Realty, LLC. Articles of Org. filed with NY Secretary of State (NS) on May 2, 2017, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Veil Corporate, LLC @ 911 Central Avenue #188, Albany, NY 12206. Veil Corporate, LLC is designated as agent for SOP at 911 Central Avenue #188, purpose is any lawful purpose

 

LEGAL NOTICE

SOLE EDGE LLC. Art. of Org. filed with the SSNY on 07/31/14. 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, 2772 VALENTINE AVENUE, BASEMENT, BRONX, NY 10458. Purpose: Any lawful purpose.

 

LEGAL NOTICE

Notice of Qualification of Venividi Solutions LLC. Application for Authority filed with SSNY on 03/30/17. Office location: Albany County. SSNY designated as agent upon whom process may be served and shall mail service of process to Registered Agent Inc. at 90 State Street Suite 700 Office 40, Albany, NY 12207, purpose: any lawful purpose.

 

LEGAL NOTICE

Notice of Formation of Limited Liability Company (LLC) The name of the LLC is: Bronze Equities LLC Articles of Organization filed with SSNY on: 5/11/2017 NY Office location: Albany County SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to: The LLC PO Box 110477 Brooklyn NY 11211 Purposes: any lawful act or activity.

 

LEGAL NOTICE

Notice of formation of Traditional Hearts Homecare Agency, LLC. Ar- ticles of Org. filed with NY Secretary of State (NS) on 4/25/17, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of pro- cess (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.

 

LEGAL NOTICE

Notice of formation of Amantli LLC. Articles of Org. filed with NY Secretary of State (NS) on 5/3/2017, 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 at 90 State Street, Suite 700 Office 40, Albany, NY 12207, Northwest Registered Agent, LLC. is designated as agent for SOP at purpose is any lawful purpose.

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.