Legal notices: Nov. 11, 2021

LEGAL NOTICE
J. JHANA, LLC. Art. of Org. filed with the SSNY on 11/01/2021. 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. 

LEGAL NOTICE
Notice of formation of Arcticulate Media LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/04/2021. 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 Arcticulate Media LLC, 2804 Gateway Oaks Dr # 100 Sacramento, CA 95833. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of SWEET MARY BROWN, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/14/2021. 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 SWEET MARY BROWN, 90 State Street, STE 700 Office 40, ALBANY, NEW YORK  12207. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of formation of TOWER PLACE RCF LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/27/21. 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 TOWER PLACE RCF LLC, 11 Gabriel Way, Albany, NY 12205. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Grounded Matters, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 08/05/2021. 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 Grounded Matters, LLC, 86 Dove St Apt 3, ALBANY, NY 12210. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of formation of Best of The Best Car Shop LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/27/2021. 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 Best of The Best Car Shop LLC, 2011 PALMETTO ST 2L, RIDGEWOOD, NY 11385. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of EmsVisions, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 8/12/21. 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 EmsVisions, LLC, 6-204 WATERS VIEW CR., COHOES, NY 12047. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of qualification (foreign) of LMR Technical Group LLC. Application for Authority filed with NY Secretary of State (NS) on 9/10/21, office location: Albany County, Registered Agents Inc. is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Registered Agents Inc. at 90 State St STE 700, Office 40. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of formation of CURRY ROAD RCF LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/27/2021. 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 CURRY ROAD RCF LLC, 11 Gabriel Way, Albany, NY 12205. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification (foreign) of VTT Simmons Park LLC. Application for Authority filed with NY Secretary of State (SSNY) on 8/20/2021. Office location: Albany County. SSNY is designated as agent upon whom process may be served. SSNY shall mail service of process (SOP) to c/o Corporation Service Company, 80 State Street, Albany, NY 12207-2543. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of formation of North Star Insulation LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/15/2021. 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 North Star Insulation LLC, 600 Broadway Suite 200 #4581, Albany, NY 12207. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of formation of WHIPLASHED WITH WYNTER LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 09/06/21. 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, 8224 Ave J Brooklyn, NY, 11236. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of formation of JDP property solutions LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 9-23-2021. 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 JDP property solutions LLC, 432 E 116TH ST Apt 4B, New York City , New York 10029. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of formation of FOX BOOKS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 07/13/2021. 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 FOX BOOKS LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of LOS AND PINKY LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 11/02/2021. 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 LOS AND PINKY LLC, 90 State Street, suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
BENJAMIN R. SMOAK, MD PLLC. Filed 11/4/21. NY Co. SSNY designated for process and shall mail to Reg. Agent: Thomas Law Firm, 130 7th Ave #204, NY, NY 10011. Purpose: MD 

LEGAL NOTICE
Notice of qualification (foreign) of VTT Headquarters LLC. Application for Authority filed with NY Secretary of State (SSNY) on 10/15/2021. Office location: Albany County. SSNY is designated as agent upon whom process may be served. SSNY shall mail service of process (SOP) to c/o Corporation Service Company, 80 State Street, Albany, NY 12207-2543. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of formation of Mexico Depot NY LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/25/2021. 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 Mexico Depot NY LLC, 29 Rooney Avenue, Albany, ny 12205. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of formation of 90 State Developer, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 11/04/2021. 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 90 State Developer, LLC, 125 East Jefferson Street, Syracuse, NY 13202. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of JUST LIVE WELL LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 08/23/2021. 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 JUST LIVE WELL LLC, 312 Malden St, Rochester, New York 14615. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of NLP Hair Studio’s For Runway Beauty New York L.L.C. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/26/2021. 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 NLP Hair Studio’s for Runway Beauty New York L.L.C., 90 State Street  Suite 700 Office 40, Albany, New York 12207. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of formation of HERKO REAL PROPERTY, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/03/2020. 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 the HERKO REAL PROPERTY, LLC, 90 State Street, suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of PEACH PATCH, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/19/2021. 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 PEACH PATCH, LLC, 90 State Street, suite 700, Albany, NY 12207. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of formation of LoadNRolln Enterprise, LLC. Art. of Org. filed with the SSNY on 10/25/2021. 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,NY,12207.Purpose: Any lawful purpose. 

LEGAL NOTICE
Notice of formation of The Bunker North Greenbush, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 11/01/2021. 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 The Bunker North Greenbush, LLC, 2390 Western Ave, Guilderland, NY 12084. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of The Bunker Saratoga, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 11/01/2021. 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 The Bunker Saratoga, LLC, 2390 Western Ave, Guilderland, NY 12084. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of formation of Dose of Travel LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 11/02/2021. 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 Dose of Travel LLC, 112 Old Coach Road, Clifton Park, New York 12065. Purpose: Any lawful purpose.

LEGAL NOTICE
J&L Sweeps LLC. Filed 11/8/21. Albany Co. SSNY designated for process and shall mail to Reg. Agent: Thomas Law Firm, 130 7th Ave #204, NY, NY 10011. Purpose: Any lawful act
LEGAL NOTICE
Notice of formation of 31 16TH STREET HICKSVILLE LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/28/2021. 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 31 16TH STREET HICKSVILLE LLC, 90 State Street, Suite 700, Office 40, Albany, NY 11207. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of formation of 37 16TH STREET HICKSVILLE LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/28/2021. 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 37 16TH STREET HICKSVILLE LLC, 90 STATE STREET, SUITE 700, OFFICE 40, Albany, NY 12207. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of formation of 43 16TH STREET HICKSVILLE LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/27/2021. 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 43 16TH STREET HICKSVILLE LLC, 16 Ryan Street, Syosset, NY 11791. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of formation of 95 KRAMER STREET HICKSVILLE LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/28/2021. 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 95 KRAMER STREET HICKSVILLE LLC, 90 STATE STREET, SUITE 700, OFFICE 40, Albany, NY 12207. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of formation of 10 HOWARD DRIVE MUTTONTOWN LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 11/03/2021. 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 10 HOWARD DRIVE MUTTONTOWN LLC, 90 STATE STREET, SUITE 700, OFFICE 40, Albany, NY 12207. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of formation of SnowCare LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 07/15/2021. 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 SnowCare LLC, 12 DARNLEY GRN, DELMAR, NY 12054. Purpose: Any lawful purpose.

LEGAL NOTICE
Astral Counseling Services LCSW PLLC. Filed 11/8/21. Kings Co. SSNY designated for process and shall mail to Reg. Agent: Thomas Law Firm, 130 7th Ave #204, NY, NY 10011. Purpose: LCSW
LEGAL NOTICE
YADEGARI LAW PLLC. Filed 11/8/21. Nassau 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 LD1PPW LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 09/30/2021. 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 LD1PPW LLC, 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NEW YORK 14221. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of formation of JT3 LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 09/05/2021. 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 JT3 LLC, yes, Albany, NY 12208. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of formation of Treston Industries LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/25/2021. 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 Treston Industries LLC, 36 West Colleen Drive, Albany, New York 12205. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of formation of RGCtrading LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 11/01/2021. 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 RGCtrading LLC, 262 duane ave, schenectady, new york 12307. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of formation of LLC FASTER FENIKS. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 11/01/2021. 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 LLC FASTER FENIKS, 90 State Street, suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Pete’s Detailing, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 07/09/2021. 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 Pete’s Detailing, LLC, 289 County Route 412, Westerlo, NY 12193. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of formation of VANDEHAAN LLC. Arts. of Org. filed with the Secretary of State of New York (SSNY) on 08/30/2021. Office: Albany County. Registered Agents Inc. designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to Registered Agents Inc. at 90 State Street, Suite 700 Office #40, Albany, 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.