Legal notices: Nov. 16, 2023

LEGAL NOTICE
Notice of formation of Maverick Title Services, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on May 2, 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 Maverick Title Services, LLC, 1881 Western Ave., Suite 200, Albany, NY 12203. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of THE LIONS FORTRESS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/17/2023. 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 THE LIONS FORTRESS LLC, 431 Jefferson Ave, apt 3B, Brooklyn, NEW YORK 11221. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of formation of LZ Painting and Renovations LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 08/08/23. 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 LZ Painting and Renovations LLC, 418 broadway ste r, albany, ny 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of CleanUpGuys, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 11/08/2023. 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 CleanUpGuys, LLC, 195 Washington Ave, 2nd floor, Albany, NY 12210. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 1892 TROY AVE LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 11/06/2023. 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 the 1892 TROY AVE LLC, 1892 TROY AVE, BROOKLYN, NY 11234. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of DEEPCUTS PROJECTS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/07/23. 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, 418 BROADWAY STE R ALBANY, NY, 12207. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of TLHOUZE LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 11/08/2023. 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 TLHOUZE LLC, 21A HICKORY DRIVE APT. 2B, ALBANY, NY 12204. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of formation of Doherty Breads Islandia, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 3/10/2023. 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 Doherty Breads Islandia, LLC, 418 Broadway, STE N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of form. of She Plans It LLC. Art. Of Org. filed with SSNY on 4/13/23. Office in Albany. SSNY is desg. as agent of the 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 formation of Dichotomy Designs LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 08/01/2023. 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 Dichotomy Designs LLC, 54 State street, Ste 804 #9590, ALBANY, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
MONDAY CARTOONS LLC. Filed with SSNY on 01/15/23. Office: Albany County. SSNY designated as agent for process & shall mail copy to: 418 Broadway, STE R Albany, NY 12207  Purpose: Any lawful.

LEGAL NOTICE
Notice of formation of J&S Real Property Holdings LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 11/11/2023. 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 J&S Real Property Holdings LLC, 93 Columbine Dr, Glenmont, NY 12077. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Wormco contracting L.L.C. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/26/2023. 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 Wormco contracting L.L.C, 8840 163rd st apt 2R, Queens, Ny 11432. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of AJS MAINTENANCE AND GENERAL CONTRACTING LLC filed with the Secretary of State of NY (SSNY) on 11/09/2023. Office in kings County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the AJS MAINTENANCE AND GENERAL CONTRACTING LLC , 290 East 53rd Street, Apartment D2, Brooklyn , New York  11203. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of XFER LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 2/8/23. 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 XFER LLC, 418 Broadway  Ste Y, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of D05 Design and Engineering LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/30/2023. 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 D05 Design and Engineering LLC, 225 Seven Farms Drive, Unit 202, Suite G, Daniel Island, South Carolinba 29492. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of MILLENNIUM ANGEL LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 11/07/2023. 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 MY STARTUP LLC, 69 State Street, 13th Floor, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of THE BENCI PARTNERS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 07/16/2023. 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, 69 State Street, 13th Floor, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of QUANTUMCRYPTH LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 07/27/2023. 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, 69 State Street, 13th Floor, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of US STA BROKERAGE&LOGISTICS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 09/05/2023. 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, 69 State Street, 13th Floor, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of WESTERBAND MANAGEMENT LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/23/2015. 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, 69 State Street, 13th Floor, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of FLAGSTONE LOGISTICS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 11/07/2023. 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 MY STARTUP LLC, 69 State Street, 13th Floor, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of WANDER WELL MEDICAL PLLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 07/07/2023. 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 MY STARTUP LLC, 69 State Street, 13th Floor, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Rebecca Cavalieri, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/30/2023. 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 Rebecca Cavalieri, LLC, 100 Orchard Street, Delmar , NY 12054. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 438 Ventures LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on May 9, 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 438 Ventures LLC, 418 Broadway Ste R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of WEZC HOSPITALITY LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/25/2023. 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, 69 State Street, 13th Floor, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification (foreign) of Ironside Insurance Group LLC. Application for Authority filed with NY Secretary of State (NS) on 09/29/2023, office location: Albany County, Ironside Insurance Group LLC is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Ironside Insurance Group LLC, 112 Water Street, Suite 401, Boston, MA 02109. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of formation of AMERICAN’S CHOICE LOGISTICS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 08/05/2023. 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, 69 State Street, 13th Floor, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 4081House, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 9/29/2023. 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 20 Bevan Street, Cohoes, New York 12047. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 4M CONSULTING LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/03/2023. 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 4M CONSULTING LLC, 418 BROADWAY, STE R, Albany , NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of JC ED CONSULTING LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 10/24/23. 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, 1111 PARK AVE APT 11D NEW YORK, NY, 10128. 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.