Legal notices: Oct. 5, 2017

LEGAL NOTICE

Bilbao, LLC filed with Secy. Of State of NY (SSNY) on 09/19/17. Office in Albany Co. SSNY design. Agent of LLC upon whom process against It may be served. SSNY shall mail process to 29 Colonial Green Loudonville, NY 12211. Purpose: Real Estate Investments

(1-12-17)

LEGAL NOTICE

Notice of qualification of foreign Limited Liability Company, Name: DR Smood Orchard LLC. Articles of Org. filed with NY Secretary of State (NS) on July 13 th , 2017 office location: Albany County. NS has been designated as agent of the LLC upon whom process against it may be served. NS shall mail a copy of process to the LLC at 168 Kenneywyck Circle, Slingerlands NY 12159. Purpose: For any lawful purpose.

(2-12-17)

LEGAL NOTICE

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY. MIDLAND MANAGEMENT AND CASTING LLC, a New York limited liability company (“Midland Management and Casting”) filed its Application of Authority with the Secretary of State of New York (“SSNY”) on July 21, 2016. Midland Management and Casting’s office location is in Albany 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: 90 State Street, Suite 700, Office 40, Albany, NY 12207. The general purpose is entertainment services.

(3-12-17)

LEGAL NOTICE

Notice of formation of JZHP, LLC.  Articles of Org. filed with NY Secretary of State (NS) on August 29, 2016, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process to Helene Martino, 198 Rolling Hill Green, Staten Island, New York, 10312, purpose is any lawful purpose.

(4-12-17)

LEGAL NOTICE

Notice of Formation of MESICK COHEN WILSON BAKER ARCHITECTS, LLP, Certificate of Registration filed with the Secretary of State of N.Y. (SSNY) on July 17, 2012. Office location: Albany County. SSNY designated as agent of LLP upon whom process against it may be served. SSNY shall mail copy of process to: 388 Broadway, Albany, NY 12207 Purpose: Architecture and any other lawful activity.

(5-12-17)

LEGAL NOTICE

MARTINE GEIA LLC ART. OF ORG. FILED WITH THE SSNY ON 6/28/2017. 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, 90 STATE STREET SUITE 700, OFFICE 40 ALBANY, NEW YORK, 12207. PURPOSE: ANY LAWFUL PURPOSE

(6-12-17)

LEGAL NOTICE

Notice of formation of YILONG USA LLC. Articles of Org. filed with NY Secretary of State (NS) on 09/26/2017, 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.

(7-12-17)

LEGAL NOTICE

Notice of Formation of Werba Sound Advice LLC. Articles of Organization filed with the Secretary of State of New York (SSNY) on 8/11/2017. Office location: County of Albany. SSNY is designated as agent of LLC upon whom process may be served. SSNY shall mail Service Of Process (SOP) to: 90 State Street, STE 700 Office 40, Albany, NY 12207. Purpose: any lawful purpose.

(8-12-17)

 

LEGAL NOTICE

Notice of Formation of Limited Liability Company. Articles of Organization of M1 InfoSec, LLC (the “LLC”) were filed with the Department of State of New York (“SSNY”) on September 26, 2017, Office location: Albany County. SSNY is designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of any process to M1 InfoSec, LLC, c/o Rivera Carey, PLLC, 33 Elk St., Albany, NY 12207. The LLC does not have a specific date of dissolution. Purpose: All legal purposes.

(9-12-17)

LEGAL NOTICE

Notice of formation of Strix Online Academy LLC. Articles of Org. filed with NY Secretary of State (NS) on 09/27/2017, 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.

(10-12-17)

LEGAL NOTICE

TAPESTRY CAPITAL GROUP LLC. Arts. of Org. filed with the SSNY on 09/11/17. Office: Albany County. NS is designated as agent of the LLC upon whom process against it 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. Purpose: Any lawful purpose.

(11-12-17)

LEGAL NOTICE

Notice of Formation of SPR JAMAICA, LLC. Art. of Org. filed with Secy. of State of NY(SSNY) on September 27, 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: 10 Glenridge Avenue, Stony Brook, New York 11790. Purpose: any lawful activity.

(12-12-17)

LEGAL NOTICE

POSIVIBE LLC. Art. of Org. filed with the SSNY on 09/26/2017. Office: Rensselaer 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, 152 2nd St Apt 2 Troy NY 12180. Purpose: Any lawful purpose.

(13-12-17)

LEGAL NOTICE

SCRIPTA EDIT LLC. Arts. of Org. filed with the SSNY on 08/02/17. Office: Albany County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY 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: any lawful purpose.

(14-12-17)

LEGAL NOTICE

Notice of formation of Solai Services LLC.  Articles of Org. filed with NY Secretary of State (NS) on 6/13/17, office location: AlbanyCounty, 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.

(15-12-17)

LEGAL NOTICE

Vibe Designs, LLC. Art. of Org. filed with the SSNY on 09/18/2017. 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, Northwest Registered Agent LLC, 90 State Street, Suite 700, Office 40, Albany NY 12207. Purpose: Any lawful purpose.

 (16-12-17)

LEGAL NOTICE

WTY Capital LLC. Arts. of Org. filed with the SSNY on 9/28/17. Office: Albany County. Northwest Registered Agent, LLC designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to Northwest Registered Agent, LLC at 90 State St #40, Albany, NY 12207. Purpose: Any lawful purpose.

(17-12-17)

LEGAL NOTICE

Notice of formation [domestic] of  Rowbear Unlimited LLC. Articles of Org. filed with NY Secretary of State (NS) on July 27, 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.

(18-12-17)

LEGAL NOTICE

Notice of Formation of LKT Properties, LLC Arts. ofOrg. Filed with the Secretary of State ofNY (SSNY) on 4110/17. Office location: Albany Co. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, 1 Deerwood Dr., Albany, NY 12205. Purpose: any lawful activities.

(19-12-17)

LEGAL NOTICE

Notice of foreign qualification of Genescy International LLC App. for Auth. filed with NY Secretary of State (NS) on 9/26/17. Office location: Albany County. LLC formed in DE on 11/17/16. Address for service of process (SOP) in DE is 8 The Green STE R, Dover. NS is designated as agent for SOP, NS shall mail 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.

(20-12-17)

LEGAL NOTICE

Notice of formation domestic of 10X EBITDA, LLC.

Articles of Org. filed with NY Secretary of State (NS) on 26-Sep-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.

(21-12-17)

LEGAL NOTICE

Notice of formation domestic of Lumovest, LLC.

Articles of Org. filed with NY Secretary of State (NS) on 26-Sep-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.

(21a-12-17)

LEGAL NOTICE

Notice of qualification of EPM ZEN CONSULTING LLC. Authority filed with the Sect’y of State of NY (SSNY) on 08/25/17. Office in Albany County. Formed in IL on 03/17/15. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 331 S. Peoria St. #506 Chicago, Illinois 60607. Purpose: Any lawful purpose

(22-12-17)

LEGAL NOTICE

Notice of formation of TUFT BARBER 1 LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/20/17. 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, 62 Summit Road Port Washington, NY 11050. Purpose: Any lawful purpose

(23-12-17)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: 3104 SNYDER AVE LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 9/25/2017. 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 1274 49TH STREET, SUITE 23, BROOKLYN, NY 11219. Purpose: any lawful purpose.

(24-12-17)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: 1W2R LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 9/19/2017. 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 1542 EAST 14TH STREET, BROOKLYN, NY 11230. Purpose: any lawful purpose.

(25-12-17)

LEGAL NOTICE

NOTICE OF FORMATION OF  HonestHeartAndHomeDiscount, LLC. Article of ORG. filed with NY SECRETARY OF STATE(NS) ON  07/07/2017. Office Location : Albany County , NS is designated as agent upon whom process may be served. Ns shall mail service of process (SOP) to: NORTHWEST REGESTERED AGENCY, LLC.  At 90 STATE ST. SUITE 700 OFFICE 40 ALBANY NY 12207. NORTHWEST REGESGTERED AGENY, LLC. Is designated as agent for SOP at. 90 STATE ST, SUITE 700 OFFICE 40 ALBANY NY 12207 Purpose is any lawful purpose.

(26-12-17)

 

LEGAL NOTICE

Notice of formation of SEAE MANAGEMENT, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 08/11/17. 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, 131 Woodbury Road Woodbury, NY, 11797. Purpose: Any lawful purpose

(27-12-17)

LEGAL NOTICE

Notice of formation of GLOW SKIN AND LASER LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 09/29/15. 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, 75 Maiden Lane New York, NY, 10038. Purpose: Any lawful purpose

(28-12-17)

LEGAL NOTICE

Notice of formation of BISC NYC BAKERY, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 06/21/17. 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, 330 Winthrop St Westbury, NY 11590. Purpose: Any lawful purpose

(29-12-17)

LEGAL NOTICE

Notice of qualification of CASSANDRA KELLY LLC. Authority filed with the Sect’y of State of NY (SSNY) on 07/28/17. Office in Albany County. Formed in DE on 07/26/17. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 50 W 91st Street New York, NY, 10024. Purpose: Any lawful purpose

(30-12-17)

More Legal Notices

  • (48_0612_0717)
    LEGAL NOTICE

  • 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. 

  • (46_0529_0703)CH
    LEGAL NOTICE
    Not. of Form. of HWPO Holdings LLC Art. of org. filed with SSNY 5/27/25. County: Albany. SSNY is agent of LLC. SSNY mail copy of any process to LLC, 49 Bayberry Rd. E, Lawrence NY 11559. Any Legal Act of Activity
    LEGAL NOTICE

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.