Legal notices: July 11, 2024

(52_0711_0815)
LEGAL NOTICE
Notice of qualification (foreign) of Vantageptr Insurance Agency, LLC. Application for Authority filed with NY Secretary of State (NS) on 05/30/2024, office location: Albany County, Vantageptr Insurance Agency, LLC is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Vantageptr Insurance Agency, LLC, 60 E 42nd Street Ste 520, New York, NY 10165. Purpose: Any lawful purpose.
LEGAL NOTICE
CIRCLE SQUARE SOLUTIONS LLC Arts of Org filed with SSNY 02/26/2024. Office: NY Co. SSNY designated agent for process and shall mail copy to LLC at 7014 13th Ave, #202, Bklyn, NY, 11228. Purpose: any lawful act.
LEGAL NOTICE
Notice of formation of NORRA ALLURE LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/03/24. 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, 54 STATE ST STE 804 ALBANY, NY, 12207. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of 16 ARBOR PATH LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/15/24. 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, 14 HARBOR ST EAST HAMPTON, NY, 11937. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of PLAYGROUND-PG LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02/05/24. 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, P.O. BOX 30212 STATEN ISLAND, NY, 10303. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of ALMA YOGA LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/21/24. 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, 323 W 47TH ST APT 3A NEW YORK, NY, 10036. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of FPM ARCADE LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/28/24. 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, 291 CENTRAL PARK W # 6E NEW YORK, NY, 10024. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of TWOCUPCAKES LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/10/24. 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, 12 CONNECTICUT AVE MASSAPEQUA, NY, 11758. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of DISCO CAT LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/09/24. 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, 250 E 30TH ST APT 12A NEW YORK, NY, 10016. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of QMUNICATO LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/11/24. 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, 400 RELLA BLVD STE 165 SUFFERN, NY, 10901. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of N.C BLESSED GROUP LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/06/24. 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, 14071 ASH AVE APT 105 FLUSHING, NY, 11355. Purpose: Any lawful purpose

LEGAL NOTICE
Notice of formation of V4 VENTURES LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/30/24. 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, 235 W 48TH ST APT 8C NEW YORK, NY, 10036. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of MICHELLE O’BRIEN PSYCHOTHERAPY LCSW PLLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/18/24. 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 PLLC, 44 EAST 12TH ST NO MD-8 NEW YORK, NY, 10003. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of Authentic Moves Records, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 07/02/2024. 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 Authentic Moves Records, LLC, 418 Broadway, Ste N, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of OAK HILL RIDGE LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 07/03/2024. 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 OAK HILL RIDGE LLC, 149 TRAVIS HILL RD, PRESTON HOLLOW, NY 12469. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of GL Upstate LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 07/01/2024. 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 the GL Upstate LLC, 418 Broadway STE N, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Connect RF Medicine PLLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/20/2024. 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 Connect RF Medicine PLLC, 1216 Broadway, new york, NY 11230. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of B&K Capital Holdings, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 07/03/2024. 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 B&K Capital Holdings, LLC, 2903 OCEAN AVE, BROOKLYN, New York 11235. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 17 SPRUCE BNY LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/14/2024. 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 17 SPRUCE BNY LLC, 2903 OCEAN AVE, BROOKLYN, New York 11235. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 23 BLANCHARD BNY LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/14/2024. 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 23 BLANCHARD BNY LLC, 2903 OCEAN AVE, BROOKLYN, New York 11235. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Creatively Loud, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 7/1/2024. 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 Creatively Loud, LLC, 418 Broadway STE R, Albany, NY 12207. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of qualification of METROPOLITAN COLLECTION AGENCY LLC (“LLC”), a foreign Limited Liability Company, Application for Authority filed with NY Secretary of State (“NYSS”) on 06/07/2024 in Albany County. Jurisdiction and date of formation: New Hampshire on 05/24/24. NYSS is designated as agent of LLC upon whom process against the LLC may be served. Address of LLC required to be maintained in home jurisdiction and where NYSS can mail any process served: 155 Washington St., Ste. 201, Keene, NH 03431. A copy of the Articles of Organization is filed with the NH Secretary of State, Corporations Division, 107 N Main St., Concord, NH 03301. Purpose: To transact any lawful business as a debt collection agency within the border of New York State.
LEGAL NOTICE
Notice of formation of Pburnham Interpreting LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 6/13/2024. 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 Pburnham Interpreting LLC, 418 Broadway, STE N, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of ONESIP LLC. Articles of Organization filed with New York State Dept. of State on 06/15/2024. The County within this state in which the office of the limited liability company is located in is Albany. The Secretary of State is designated as agent upon whom process against it may be served. The address to which the Secretary of State shall mail process is to the limited liability company at NORTHWEST REGISTERED AGENT LLC, 418 BROADWAY STE N, ALBANY, NY, 12207, USA. Company is organized for any lawful activity.
LEGAL NOTICE
Notice of formation of King Magneri Tax and Accounting LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 07/01/2024. 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 the King Magneri Tax and Accounting LLC, 418 Broadway, #8355, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of REACHING HORIZONS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/21/2021. 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 REACHING HORIZONS LLC, 15 BARRIE DR , SPRING VALLEY, NY 10977. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of CAFREESEN LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02/06/2024. 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 CAFREESEN LLC, 14 MORRIS DR, MONTICELLO, NY 12701. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Mamas Meadow LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 07/06/2024. 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 Mamas Meadow LLC, 38 beacon road apt C, Glenmont , NY 12077. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 23 FANT FARM LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/18/2024. 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 23 FANT FARM LLC, 787 State Route 17M #1287, Monroe, NY 10949. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of LARIANNIE MEDINA 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 LY DESIGN LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/26/2024. 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of JASMINE’S PET SPA & SERVICES LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/17/2024. 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 SHG BURKE LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 09/20/2023. 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 the SHG BURKE LLC, 216 CONGERS ROAD, BLG 2, STE 206, NEW CITY, NY 10956. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 3854 BAILEY SHG LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/31/2022. 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 3854 BAILEY SHG LLC, 216 CONGERS ROAD, BLG 2, STE 206, NEW CITY, NY 10956. Purpose: Any lawful purpose.
LEGAL NOTICE
Piece of Cake Moving + Storage LLC. Arts. of Org. filed with SSNY on 11/06/2017. Office: Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail to the LLC, 405 Lexington Ave STE 740, New York NY 10174. Purpose: Any Lawful Purpose.
LEGAL NOTICE
Notice of formation of WINTININI LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/21/24. 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, 112 WEST 34TH ST 18TH FL NEW YORK, NY, 10120. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of RAJ J CAPITAL LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/15/24. 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, 228 PARK AVE S #696160 NEW YORK, NY, 10003. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of JIM GOLDROCK LLC. Art. Of Org. filed with the Sectary of State of NY (SSNY) on 06/04/24. 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, 400 JAY ST #189 BROOKLYN, NY, 11201. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of SIMEONE ASSOCIATES INTELLIGENCE, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/28/24. 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, 220 LANCASTER ST ALBANY, NY, 12210. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of 7 PATRICIA ESTATE LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 07/09/2024. 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 7 PATRICIA ESTATE LLC, 39 GARDEN TERRACE, SPRING VALLEY, New York 10977. Purpose: Any lawful purpose.
LEGAL NOTICE
JLDI 21B LLC. Arts. of Org. filed with SSNY on 7/8/2024. Office: Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail to the LLC, 623 Johnston Terrace, Staten Island, NY 10309 Purpose: Any Lawful Purpose.
LEGAL NOTICE
Notice of formation of MIRON HILLS UNIT LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 07/09/2024. 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 MIRON HILLS UNIT LLC, 199 LEE AVE, STE 554, BROOKLYN, NY 11211. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of Formation of ELIANE GROUG, LLC. Articles of Organization 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 the process to ELIANE GROUG, LLC, 350 Northern Blvd #324, Albany, New York 12204. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Accorda LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 3/18/24. 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 Accorda LLC, 54 State Street, Ste 804 #11653, Albany, New York 12207. Purpose: Fashion Design.
LEGAL NOTICE
METZ-MAN MEDIA LLC. Filed with SSNY on 06/18/2024. Office: Albany County. SSNY designated as agent for process & shall mail copy to: Northwest Registered Agent LLC, 418 Broadway, STE N, Albany, NY 12207. Purpose: Any lawful.
LEGAL NOTICE
Notice of formation of YAS AKDAG MUSIC LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 07/09/2024. 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 Northwest Registered Agent, 418 Broadway STE N, Albany, NY 12207. Purpose: Any lawful purpose.
 

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.