Legal notices: Sept. 7, 2023

LEGAL NOTICE
Notice of Form. of 105 FLATLANDS RENTAL LLC. Arts. of Org. filed with SSNY on 05/10/2023. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 82-07 20TH AVE APT 1, BROOKLYN, NY, 11224. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of BPP GROUP LLC. Arts. of Org. filed with SSNY on 08/29/2023. 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.
LEGAL NOTICE
Notice of Form. of GITTENS PROPERTY SOLUTIONS, LLC. Arts. of Org. filed with SSNY on 06/02/2023. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 418 BROADWAY, STE R, ALBANY, NY, 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of K LUB LLC. Arts. of Org. filed with SSNY on 08/24/2023. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 90 STATE STREET, SUITE 700 BOX 10, ALBANY, NY, 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of LISA VEE ENTERPRISES LLC. Arts. of Org. filed with SSNY on 05/01/2023. 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.
LEGAL NOTICE
Notice of Form. of SUNSET PENA, LLC. Arts. of Org. filed with SSNY on 08/17/2023. 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.
LEGAL NOTICE
Notice of Form. of TARGO 110 READE PROMOTE LLC. Arts. of Org. filed with SSNY on 08/21/2023. 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.

LEGAL NOTICE
Notice of Form. of WHITE AND BROWN GROUP LLC. Arts. of Org. filed with SSNY on 08/29/2023. 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.
LEGAL NOTICE
Notice of formation of DadausKreations Enterprise LLC . Art. Of Org. filed with the Secretary of State of NY (SSNY) on 8/07/2023. 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 DadauKreations Enterprise LLC , 418 Broadway N STE, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Optimus Media LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 8/30/23. 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 Optimus Media LLC, 418 BROADWAY, STE R, albany, ny 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of DEPENDABLE RECOVERY LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 08/30/23. 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 DEPENDABLE RECOVERY LLC, 418 BROADWAY, STE R, albany, ny 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of R AND B TURN KEY LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 07/14/2023. 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 R AND B TURN KEY LLC, 350 NORTHERN BLVD STE 324-1005, ALBANY, NY 12204. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of Qualification of The Carnelian Group, LLC (LLC). App. for Auth. filed with Secy. of State of NY (SSNY) on 08/15/2023. Jurisdiction of Organization: New Jersey. Date of Organization: 12/3/2014. Office location: Albany County. SSNY designated as agent of the LLC upon whom process may be served and SSNY shall mail process to: c/o the Limited Liability Company, 1180 Raymond Boulevard, Apt. 81, Newark, NJ 07102. Address of office required to be maintained in the jurisdiction of formation is: 1180 Raymond Boulevard, Apt. 81, Newark, NJ 07102. 
The name and address of the authorized official in its jurisdiction of organization where a copy of its articles of organization is filed is: Secretary of State of New Jersey, West State Street, 5th Floor, Trenton, NJ 08608. Purpose: any business permitted under law.
LEGAL NOTICE
Notice of formation of Vintage Vines Liquor Co. LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on August 30, 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 Vintage Vines Liquor Co. LLC, 348 Northern Boulevard, Albany, New York 12204. Purpose: Any lawful purpose.
LEGAL NOTICE
KC Bader Consulting, PLLC. Filed 7/19/23. Albany Co. SSNY for process, mail to Reg. Agent: Thomas Law Firm, 131 7th Ave #204, NY, NY 10011. Purpose: Law
LEGAL NOTICE
Notice of formation of Design Services Planning Engineering PLLC. Articles of Organization filed with New York State Dept. of State on 06/15/2023. 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 Corporation Service Company, 80 State Street, Albany NY, 12207-2543. Company is organized for any lawful purpose.
LEGAL NOTICE
​Notice of formation of JY CASA LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on ​08/21/23. 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, 1​85 MADISON AVE FL 6 NEW YORK, NY, 10016. Purpose: Any lawful purpose
LEGAL NOTICE
8 Hook Win LLC. Arts. of Org. filed with SSNY on 08/31/2023. 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, 207 W 25th St, 9th Flr, New York, NY 10001. Purpose: Any Lawful Purpose.
LEGAL NOTICE
Notice of formation of Infinite Levels Concepts LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/21/2023. 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 Infinite Levels Concepts LLC, ZENBUSINESS INC. 41 STATE STREET, SUITE, ALBANY, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Big Apple Seeds L.L.C. Certificate of Authority filed with the Secretary of State of New York (SSNY) on May 30,2023. Office location: Albany County, SSNY is designated as agent upon whom process may be served. SSNY shall mail service of process to United states corporation agents,inc 7014 13th avenue, suite 202 brooklyn, ny, 11228 at 418 BROADWAY, STE R Albany NY 12207. United states corporation agents,inc 7014 13th avenenue, suite 202 brooklyn, ny, 11228 is designated as agent for SOP at 418 BROADWAY, STE R Albany NY 12207. Company is organized for any lawful purpose
LEGAL NOTICE
Moss & Byrnes PLLC. Filed 8/31/23. Albany Co. SSNY for process, mail to Reg. Agent: Thomas Law Firm, 131 7th Ave #204, NY, NY 10011. Purpose: Law
LEGAL NOTICE
Opportune Staffing, LLC. Filed with (SSNY) on 08/10/23. 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 1440 Central Ave #1047, Albany, NY 12205. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Jack M. Reilly & Associates, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 5/10/2023. 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 Jack M. Reilly & Associates, LLC, 1 Edge of Woods, Latham, NY 12110. Purpose: Any lawful purpose.
LEGAL NOTICE
Daily Law LLP. Cert. of Reg. filed with the SSNY on 06/08/23. Office: Albany County. SSNY is designated as an agent of the LLP upon whom process against it may be served. SSNY shall mail a copy of the process to the LLP, 160-55 90th Street, Howard Beach, NY 11414. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of L V GLOBAL WELLNESS SYSTEM LLC. Arts. of Org. were filed with Sect’y. of State of NY (SSNY) on 8/1/2023. Office location: Albany Co.. SSNY has been designated agent of LLC for service of process. SSNY shall mail a copy of process to My Quick LLC, 90 State Street #700, Albany, NY, 12207. Purpose: any lawful purpose.
LEGAL NOTICE
Notice of formation of EVOLVE ARCHITECTURE STUDIO PLLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 07/03/2023. 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 EVOLVE ARCHITECTURE STUDIO PLLC, 418 Broadway, STE 8099, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of MALSONG LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/29/2023. 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 BUNGALOW COLLECTIVE LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 08/06/2023. 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 BETTER WHEN CLEAN, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/06/2023. 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 VETMED.ESSENTIALS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 08/31/2023. 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 COOKING FOR LEVI LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 08/21/2023. 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 BROADWAY BUILDING SERVICES LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/24/2023. 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 PRING Capital LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 09/04/2023. 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 PRING Capital LLC, 418 Broadway STE R, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of SELF DISCOVERY COACHING LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 08/07/2023. 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 SELF DISCOVERY COACHING LLC, 418 Broadway, Suite R , Albany , New York  12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification (foreign) of WEINCENTIVIZE LLC. Application for Authority filed with NY Secretary of State (NS) on 09/01/2023, office location: Albany County, WEINCENTIVIZE LLC is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to WEINCENTIVIZE LLC, 7950 Dunbrook Rd, Suite A, San Diego, CA 92126. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification (foreign) of FRESH MOBILE LLC. Application for Authority filed with NY Secretary of State (NS) on 08/24/2023, office location: Albany County, FRESH MOBILE LLC is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to FRESH MOBILE LLC, 1398 Southwest 160th Avenue, Ste 106, Sunrise, FL 33326. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification (foreign) of ATLANTIC MOBILE US LLC. Application for Authority filed with NY Secretary of State (NS) on 8/24/2023, office location: Albany County, ATLANTIC MOBILE US LLC is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to ATLANTIC MOBILE US LLC, 300 Delaware Ave, Ste. 210, #365, Wilmington, DE 19801. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Guilded Hearth LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 09/01/2023. 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 Guilded Hearth LLC, 90 State Street Suite 700, Office 40, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 81Tradesllc . Art. Of Org. filed with the Secretary of State of NY (SSNY) on 07/13/2023. 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 REPUBLIC REGISTERED AGENT SERVICES INC, 54 State Street suite 804, Albany, New York 12207. Purpose: 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.