Legal notices: June 29, 2017

LEGAL NOTICE

Notice of Formation of a Limited Liability Company (LLC): Name: Magnomez Albany LLC, Articles of Organization filed with the Secretary of State of New York (SSNY) on 04/13/2017. Office location: Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copies of process to: Reynaldo Magno, 155 Glennwood PI SE, Renton, W A 98056. Purpose: Any lawful purpose. Latest Date upon which LLC is to dissolve: no specific date.

(1-50-55)

LEGAL NOTICE

Notice of formation of  WSJ Services LLC.  Articles of Org. filed with NY Secretary of State (NS) on Jun 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 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.

(2-50-55)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: 631 REALTY ASSOCIATES LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 3/13/2017. 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 1449 37TH STREET, SUITE 420, BROOKLYN, NY 11218. Purpose: any lawful purpose.

(3-50-55)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: 631 HOLDINGS LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 4/3/2017. 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 1449 37TH STREET, SUITE 420, BROOKLYN, NY 11218. Purpose: any lawful purpose.

(4-50-55)

LEGAL NOTICE

NOTICE OF FORMATION OF

LIMITED LIABILITY COMPANY

6 BAILEY AVE, LLC

The name of the limited liability company is 6 Bailey Ave, LLC. The Articles of Organization were filed on June 21, 2017 with the New York State Department of State. The County within this State where the office of the company is to be located is Albany County. The Secretary of State is designated as agent of the company upon whom process against it may be served. The post office address to which the Secretary of State may mail a copy of any process against the company is 19 Pheasant Lane, Menands, New York 12204. The purpose of the business of the LLC is any lawful purpose permitted of a limited liability company in the State of New York.

(5-50-55)

LEGAL NOTICE

Notice of formation of BIRTHRIGHT PRODUCTIONS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/16/17. 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, 495 Broadway, 4th FL New York, NY 10012. Purpose: Any lawful purpose

(6-50-55)

LEGAL NOTICE

Notice of formation of MERIN JONES PRODUCTIONS LLC. Articles of Org. filed with NY Secretary of State (NS) on 5/9 /2017, 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.

(7-50-55)

LEGAL NOTICE

Notice of formation of REUNION 2017 LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/11/17. 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, 495 Broadway, FL 4 New York, NY 10012. Purpose: Any lawful purpose

(8-50-55)

LEGAL NOTICE

Notice of formation of 1CITY REALTY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/28/17. 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, 363 Graham Avenue Brooklyn, NY, 11211. Purpose: Any lawful purpose

(9-50-55)

LEGAL NOTICE

Notice of formation of RA MA NYC LLC. Articles of Org. filed with NY Secretary of State (NS) on 6/15/2017, 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, 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.

(10-50-55)

LEGAL NOTICE

Notice of qualification of WALKBOARD TECHNOLOGIES, LLC. Articles of Org. filed with NY Secretary of State (NS) on May 30, 2017, office location: Albany County, principal business location is 41775 Ecorse Rd., Suite 190, Belleville, MI 48111, NS is designated as agent upon whom process may be served, NS shall mail service of process to URS Agents, Inc. @ One Commerce Plaza, 99 Washington Ave., Ste. 805A, Albany, NY 12210, purpose is any lawful purpose.

(11-50-55)

LEGAL NOTICE

Notice of foreign qualification of Sterling Access Solutions, LLC. App. for Authority filed w/ NY Secretary of State (SSNY) on 06/12/2017. Office location: Albany County. LLC formed in IL on 03/03/2017. 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.

(12-50-55)

LEGAL NOTICE

Notice of formation of ISLERINC LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/15/17. 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, 301 W. 138th #2A New York, NY, 10030. Purpose: Any lawful purpose

(13-50-55)

LEGAL NOTICE

Sprout Development, LLC  filed w/ SSNY 4/20/17. Off. in Albany Co. SSNY desig. as agt. of LLC whom process may be served. SSNY shall mail process to United State Corporation Agents Inc. , 7014 13TH Ave, Suite 202, Brooklyn, NY 11228. Purpose: any lawful activity.

(14-50-55)

LEGAL NOTICE

Notice of formation of VAST ART GROUP LLC. Articles of Org. filed with NY Sec. of State (NS) on 6/22/17, 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.

(15-50-55)

 

LEGAL NOTICE

Notice of formation of ConradHealth LLC. Articles of Org. filed with NY Secretary of State (NS) on 05/03/2017 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 JCF Capital, LLC. Articles of Org. filed with NY Secretary of State (NS) on 6/16/17, 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, NW Registered Agent LLC 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 Latin American Lens LLC.

 Articles of Org. filed with NY Secretary of State (NS) on June 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 St STE 700 Office 40, NW Registered Agent LLC 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: FUND-AMENTAL CAPITAL 1 LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 6/5/2017. 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 510 MADISON AVENUE, SUITE 1400, NEW YORK, NY 10022. Purpose: any lawful purpose.

 

LEGAL NOTICE

Notice of formation of Tresoro Group LLC. Articles of Org. filed with NY Secretary of State (NS) on 6/23/17,  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 All Roads Transportation LLC. Articles of Org. filed with NY Secretary of State (NS) on February 26 th 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 St STE 700 Office 40, NW Registered Agent LLC is designated as agent for SOP at 90 State St STE 700 Office 40, 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.