Legal notices: July 7, 2022

LEGAL NOTICE

Notice of formation of ATN 475-1515 LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/28/2022. 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  ATN 475-1515 LLC, 3000 MARCUS AVENUE , SUITE 1E5 ,  LAKE SUCCESS, NY 11042. Purpose: Any lawful purpose.

LEGAL NOTICE

Notice of formation of WELLNESS TRANSIT LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/08/2022. 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 JEN'S STITCH IN TIME EMBROIDERY SERVICES LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/02/2022. 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 THE SPINNING WHEEL MOTION PICTURES LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/02/2022. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be serve d. 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 LIFEWISE L.L.C.. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/04/2022. 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 J. DUGAN MANAGEMENT LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02/28/2022. 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 LABREE BEAUTY LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02/28/2022. 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 THE CLIMATE OPTIMIST LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/19/2022. 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 the THE CLIMATE OPTIMIST LLC, 110 WALL ST. FL 3, New York, NY 10005. Purpose: Any lawful purpose.

LEGAL NOTICE

Notice of formation of TYFROST MEDIA LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/18/2022. 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 Media Poppins LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/16/2022. 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 the Media Poppins LLC, 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY 14221. Purpose: Any lawful purpose.

 

LEGAL NOTICE

Notice of formation of ALIVE LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/24/2022. 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 the ALIVE LLC, 105 Lexington ave apt 3E, New York, NY 10016. Purpose: Any lawful purpose.

LEGAL NOTICE

Notice of formation of 177 CHRYSTIE STREET OWNERS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/27/2022. 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 the 177 CHRYSTIE STREET OWNERS LLC, 360 third Ave Su 8, , New York, NY 10016. Purpose: Any lawful purpose.

 

LEGAL NOTICE
Notice of qualification (foreign) of Shane Kyiretwie L.L.C.. Application for Authority filed with NY Secretary of State (NS) on 05/23/2022, office location: Albany County, Shane Kyiretwie L.L.C. is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Shane Kyiretwie L.L.C., 100 Mount Hope Dr, Albany , NY 12202. Purpose: Any lawful purpose.

LEGAL NOTICE
VWWritez, LLC. Filed with SSNY on 06/06/2022. Office: Albany County. SSNY designated as agent for process & shall mail copy to: 90 State Street, Suite 700, Office 40, Albany NY 12207. Purpose: Any lawful.

LEGAL NOTICE

Notice of formation of RTI Repairs and Service LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/14/2022. 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 the RTI Repairs and Service LLC, 196 whitehall rd, albany, New York 12209. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of formation of AKEYI URBAN PERFORMANCE LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/10/2022. 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 the AKEYI URBAN PERFORMANCE LLC, 90 State Street, Albany, NY 12207. Purpose: Any lawful purpose.

LEGAL NOTICE
TOUFF SCHWEICH PLLC. Filed 6/28/22. Albany Co. SSNY designated for process and shall mail to Reg. Agent: Thomas Law Firm, 130 7th Ave #204, NY, NY 10011. Purpose: Law

LEGAL NOTICE

Notice of formation of Cotito LLC. Art. Of Org. filed with SSNY on 06/29/2022. Office: Albany County. LEGALINC CORPORATE SERVICES INC. designated as agent for process & shall mail copy to: Cotito LLC, 1967 Wehrle Drive, Suite 1 #086, Buffalo, NY 14221. Purpose: Any

LEGAL NOTICE
Notice of formation of SelfmadeproductionsX01LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on February 24, 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 the SelfmadeproductionsX01LLC, 42 Broadway, Fl. 12-200 New York NY 10004. Purpose: Any lawful purpose."

LEGAL NOTICE

Notice of formation of Dimensional Mind LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 5/10/22. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served and is directed to forward process to LLC c/o REGISTERED AGENTS INC. 90 STATE STREET SUITE 700, OFFICE 40, ALBANY, NY 12207. Purpose: Any lawful purpose.

LEGAL NOTICE

Notice of formation of Navigating Legal Solutions, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 5/31/2022. 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 the Navigating Legal Solutions, LLC, 350 Northern Blvd, STE 324 -1092, Albany, New York 12204-1000. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of formation of Minimizing with Mary, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 5/18/2022. 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 the Minimizing with Mary, LLC, 2514 VERMONT VIEW DR, WATERVLIET, NY 12189. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of qualification (foreign) of TRICOR, LLC. Application for Authority filed with NY Secretary of State (NS) on 06/30/2022. LLC formed in WI on 2/18/1992. Principal office location: 250 W Cherry Street, Lancaster, WI 53813. Office location: Albany County. NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to TRICOR, LLC, c/o CT Corporation System, 28 Liberty Street, New York, New York 10005. Articles of Organization filed with the Wisconsin Department of Financial Institutions, 4822 Madison Yards Way, North Tower, Madison, WI 53705. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of formation of Bonchichi LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 07/01/2022. 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 the Bonchichi LLC, 34 Hampton St, #2, Albany, NY 12209. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of formation of Moirael LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 5/25/2022. 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 the Moirael LLC, 90 State Street, Suite 700, Office 40, Albany, NY 11207. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of formation of Gracefully Healing, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/05/2022. 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 the Gracefully Healing, LLC, 90 State St STE 700 OFFICE 40, Albany, NY 12207. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of formation of POTP LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 5/9/2022. 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 the POTP LLC, 418 Broadway, STE R, Albany, New York 12207. Purpose: Any lawful purpose.

LEGAL NOTICE

Notice of formation of Mad make a difference . Art. Of Org. filed with the Secretary of State of NY (SSNY) on 2/28/2022. 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 the Mad make a difference , New York County Clerk’s Office 60 Centre Street, Room 161, New York , New York  10007. Purpose: Any lawful purpose.

LEGAL NOTICE
REAL PROPERTY TAX LAW SECTION 516 NOTICE OF COMPLETION OF FINAL ASSESSMENT ROLL. NOTICE IS HEREBY GIVEN THAT THE ASSESSOR OF THE TOWN OF WRIGHT IN SCHOHARIE COUNTY, NEW YORK HAS COMPLETED THE FINAL ASSESSMENT ROLL FOR THE CURRENT YEAR. A CERTIFIED COPY THEREOF HAS BEEN FILED ON JULY 1st, 2022, WITH THE TOWN CLERK. ASSESSMENT INFORMATION MAY BE SEEN THERE AND ALSO EXAMINED ON THE SCHOHARIE COUNTY WEBSITE. JUSTIN MAXWELL, ASSESSOR, TOWN OF WRIGHT. 

LEGAL NOTICE
Notice of formation of SCP PARKING LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/02/2022. 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 PRIVILEGED CIRCLE LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02/28/2022. 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 11233. Purpose: Any lawful purpose.

LEGAL NOTICE

Notice of formation of SMITANA LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/08/2020. 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 SGB ATHLETICS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/07/2022. 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 COMPLETE LOVE & CARE HOME CARE LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/15/2022. 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 BEYOND SOUL WINGZ & TINGZ LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/04/2022. 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 qualification (foreign) of B.E.S.T. GDR, LLC. Application for Authority filed with NY Secretary of State (NS) on 11/02/2021, office location: Albany County, is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to B.E.S.T. GDR, LLC, 6723 N SACRAMENTO AVE, CHICAGO, IL 60645. Purpose: Any lawful purpose.

 

LEGAL NOTICE
Notice of formation of ANANT HOSPITALITY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/22/22. 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, 810 PENNSYLVANIA AVE BROOKLYN, NY, 12207. 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.