Legal notices: Sept. 28, 2017

LEGAL NOTICE

Notice of formation of DPR JAMAICA, LLC. Art. of Org. filed with Secy. of State of NY (SSNY) on September 12, 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: 25 Glenridge Avenue, Stony Brook, New York 11790. Purpose: any lawful activity.

(1-11-16)

LEGAL NOTICE

Notice of formation [domestic] of My Secret Music Box, LLC. Articles of Org. filed with NY Secretary of State (NS) on March 7, 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, 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.

(2-11-16)

LEGAL NOTICE

Notice of formation of HAMSTER AND SCHWARTZMAN LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/29/17. 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, 61 Mayberry Promenade Staten Island, NY, 10312. Purpose: Any lawful purpose

(3-11-16)

LEGAL NOTICE

Notice of formation of BRANDAURA PRODUCTIONS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/19/17. 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, 2641 134 W 29th St, Ste 1010 New York, NY 10001. Purpose: Any lawful purpose

(4-11-16)

LEGAL NOTICE

Notice of formation of GCF CAPITAL LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 06/14/17. 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, 29 SKY LANE STATEN ISLAND, NY 10304. Purpose: Any lawful purpose

(5-11-16)

LEGAL NOTICE

Notice of domestic formation of TrendLendNYC LLC. Articles of Org. filed with NY Secretary of State (NS) on May 10, 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, 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.

(6-11-16)

LEGAL NOTICE

Notice of formation of IOMCOI MUSIC LLC. Articles of Org. filed with NY Secretary of State (NS) on 6/13/2017, 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 music composition and sound design.

(7-11-16)

LEGAL NOTICE

Notice of formation of 456 BARRETT LLC. Art. of Org. filed with NY Secretary of State (NS) on 9/8/2017. Office location: Albany County. NS is designated as agent upon whom process may be served. NS shall mail service of process to: THE LLC, 1612 Kings HWY STE 101 Brooklyn, NY 11229 Purpose: Any lawful purpose.

(8-11-16)

LEGAL NOTICE

Notice of formation of RIVERA TAX & BUSINESS SERVICES LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 06/01/17. 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, 467 Washington Ave Brentwood, NY, 11717. Purpose: Any lawful purpose

(9-11-16)

 

LEGAL NOTICE

Stage 29 Productions, LLC, a Delaware limited liability company (“Stage 29”) filed its Application of Authority with the Secretary of State of New York (“SSNY”) on August 9, 2017. Stage 29’s office location is New York County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of process to: Christopher Chatham, Chatham Law Group 2312 W. Olive Avenue, Suite D, Burbank, CA 91506.

(10-11-16)

LEGAL NOTICE

Notice of Formation: The Reusable Project LLC. Arts. of org. filed with New York Secy of State (NS) on 9/20/17. Office location: Albany County. NS is desig. as agent of the LLC upon whom process may be served. NS shall mail process to: KG Law, 27 Union Square West, Suite 301, New York, NY 10003. Purpose: any lawful activity.

(11-11-16)

LEGAL NOTICE

HashChain Mining LLC. Filed 8/15/17. Office: 151 Cherry Ave Delmar NY 12054 designated as agent for process & shall mail to: Corporate Filings Of New York, 90 State St Ste 700 Office 40, Albany, NY 12207. Purpose: General.

(12-11-16)

LEGAL NOTICE

EXPERTPOWER BY SATEC, LLC. ART. OF ORG. FILED WITH THE SSNY ON 7/14/2017. 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, 10 MILLTOWN CT UNION, NJ 07083. PURPOSE: ANY LAWFUL PURPOSE.

(13-11-16)

LEGAL NOTICE

ZACCARDO REALTY, LLC. ART. OF ORG. FILED WITH THE SSNY ON 7/14/2017. 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, 3 WEIR CT SCHENECTADY, NY 12304. PURPOSE: ANY LAWFUL PURPOSE.

(14-11-16)

LEGAL NOTICE

P SUPPLY, LLC. ART. OF ORG. FILED WITH THE SSNY ON 7/26/2017. 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, 24 WICKEN SQ ALBANY, NY 12205. PURPOSE: ANY LAWFUL PURPOSE.

(15-11-16)

LEGAL NOTICE

Notice of formation of  Formed By Me LLC.

Articles of Org. filed with NY Secretary of State (NS) on 8/8/2017, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Legal Inc Corporate Services INC. Registered Agent is designated as agent for SOP at 1967 Wehrle Dr. Suite 1 #086 Buffalo, NY 14221, purpose is any lawful purpose.

(16-11-16)

LEGAL NOTICE

Notice of formation [domestic] of BRONZE GIRL REALTY LLC. Articles of Org. filed with NY Secretary of State (NS) on 09/18/2017, 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, 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.

(17-11-16)

LEGAL NOTICE

Notice of formation of LIC Studios LLC. Articles of Org. filed with NY Secretary of State (NS) on September 1, 2017, office location: 10-16 46 th Ave., 2 nd Floor, Long Island City, NY 11101 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.

(18-11-16)

LEGAL NOTICE

Notice of Formation of Limited Liability Company (LLC). Name: Empire State Transportation Services LLC. Article of Organization filed with the Secretary of State of New York (SSNY) on 09/11/2017. Office location: Albany County. SSNY has been designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of any process to the LLC, 785 Delaware Ave., Delmar, NY 12054. Purpose: General.

(19-11-16)

 

LEGAL NOTICE

CMY Consulting LLC Arts. Of Org. filed with NY Sec. of State (NS) 9/18/17, Office in Albany Co. NS is designated agent upon whom process may be served. NS shall mail process to the registered agent: NW Registered Agent LLC 90 State St STE 700 Office 40, Albany, NY 12207. Purpose: any lawful activity.

(20-11-16)

LEGAL NOTICE

Notice of formation of 2021 Linden LLC. Articles of Org. filed with NY Secretary of State (NS) on 9/19/17, 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.

(21-11-16)

LEGAL NOTICE

Jeff the Maintenance Guy, LLC

Notice of Formation of the above Limited Liability Company (“LLC”). Articles of Organization (DOM LLC) filed with the Secretary of State of New York (“SSNY”) on September 1, 2017, Office location, County of Albany. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of any such process served to: Jeff the Maintenance Guy, LLC, 40 Wedgewood Drive, Loudonville, NY 12211. Purpose: Any lawful act.

(22-11-16)

LEGAL NOTICE

Notice of formation Real Logix, LLC a domestic LLC. Articles of Org. filed with NY Secretary of State (NS) on September 21, 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, 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.

(23-11-16)

LEGAL NOTICE

Notice of formation of VALENTIN BORRIELLO LLC Articles of Org. filed with NY Secretary of State (NS) on 08 /01 / 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, 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.

(24-11-16)

LEGAL NOTICE

Notice of formation of 108TH STREET HOLDINGS, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 06/07/17. 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, 84-04 108th St Richmond Hill, NY 11418. Purpose: Any lawful purpose.

(25-11-16)

LEGAL NOTICE

Notice of formation of SOIREE EVENTS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/02/05. 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, 5940 S Rainbow Blvd Ste 400 ECM #63952 Las Vegas, NV 89118. Purpose: Any lawful purpose

(26-11-16)

LEGAL NOTICE

Notice of formation of All Points Construction, LLC, a domestic LLC. Arts. Of Org. filed with SSNY on 8/23/17. Office location Albany Co. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail a copy of process to: The LLC, 168 Methodist Hill Rd, Rensselaerville NY 12147. Purpose: any lawful act or activity.

(28-11-16)

LEGAL NOTICE

Notice of formation of Thurlow Holdings, LLC.

Articles of Org. filed with NY Secretary of State on June 22, 2017, office location: Albany County. NY Secretary of State (NS) is designated as agent upon whom process may be served. NS shall mail service of process (SOP) to Thurlow Holdings, LLC @ 168 Wormer Rd, Voorheesville, NY 12186. Purpose is any lawful purpose.

(29-11-16)

LEGAL NOTICE

Notice of formation of ELEVA COFFEE LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/19/17. 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, 178 East 80th St. 14A New York, NY 10075. Purpose: Any lawful purpose

(30-11-16)

LEGAL NOTICE

Notice of formation of 2THESHORE, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 08/24/17. 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, 350 Cabrini Blvd, #6J, New York, NY 10040.. Purpose: Any lawful purpose

(31-11-16)

LEGAL NOTICE

Notice of formation of TOYLAND DELI & GROCERY, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/18/17. 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, 356 Bergen St Brooklyn, NY, 11217. Purpose: Any lawful purpose

(32-11-16)

LEGAL NOTICE

Notice of formation of BIG BIZ LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/18/17. 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, 384 Hendrickson Ave Valley Stream, NY, 11580. Purpose: Any lawful purpose

(33-11-16)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: LANTZ TRADING LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 6/2/2017. 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 320 ROEBLING, SUITE 628, BROOKLYN, NY 11211. Purpose: any lawful purpose.

(34-11-16)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: EAGLE MANOR LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 8/31/2017. 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 5114 FORT HAMILTON PARKWAY, BROOKLYN, NY 11219. Purpose: any lawful purpose.

(35-11-16)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: MOD 236 LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 6/14/2017. 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 199 LEE AVENUE, SUITE 1037, BROOKLYN, NY 11211. Purpose: any lawful purpose.

(36-11-16)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: 941 EAST 15TH LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 9/6/2017. 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 1206 AVENUE J, BROOKLYN, NY 11230. Purpose: any lawful purpose.

(37-11-16)

LEGAL NOTICE

Notice of formation of Carbon Arc Light and Sound, LLC.  Articles of Org. filed with NY Secretary of State (NS) on 9/20/2017, 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.

(38-11-16)

LEGAL NOTICE

Notice of domestic formation of MC Colectiva LLC. Articles of Org. filed with NY Secretary of State (NS) on September 17, 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.

(38-11-16)

LEGAL NOTICE

Notice of formation [domestic] of UniPath Group LLC. Articles of Org. filed with NY Secretary of State (NS) on 9/11/2017, 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.

(39-11-16)

LEGAL NOTICE

Notice of formation of Rui Long Group (Americas) LLC. Articles of Org. filed with NY Secretary of State (NS) on September 21, 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.

(40-11-16)

LEGAL NOTICE

Colleen Hindsley, LLC. Art. Of Org. filed with the SSNY on 9/19/17. 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, 90 State Street, STE 700 Office 40 Albany, NY 12207. Purpose: Any lawful purpose.

(41-11-16)

LEGAL NOTICE

Notice of formation SmurfsRiot LLC. Articles of Org. filed with NY Secretary of State (NS) on 08/23/2017. 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.

(42-11-16)

LEGAL NOTICE

Notice of formation of Agile Playground LLC. Articles of Org. filed with NY Secretary of State (NS) on 9/25/2017, 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 STE 700 Office 40 Albany NY 12207, Northwest Registered Agent, LLC is designated as agent for SOP at 90 State STE 700 Office 40 Albany NY 12207, purpose is any lawful purpose.

(43-11-16)

More Legal Notices

  • (43_0508_0612)
    LEGAL NOTICE
    BTYDC LLC. Arts. of Org. filed with SSNY on 04/30/2025. 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, 1160 E 13th St, Brooklyn, NY 11230 Purpose: Any Lawful Purpose.

  • LEGAL NOTICE
    Public Notice of Hearing
    The Town of New Scotland
    Planning Board
    Notice is hereby given that the Planning Board of the Town of New Scotland, New York will hold a public hearing pursuant to Article IV Section 190-41 of the Zoning Law on the following proposition:

  • LEGAL NOTICE
    “Albany County Soil and Water Conservation District NOTICE OF SPECIAL MEETING
    Notice is hereby given that a special meeting of the Conservation District will be held on Tuesday, July 1, 2025 at 9:00 AM at 24 Martin Road, Voorheesville. 

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.