Legal notices: Dec. 1, 2016

LEGAL NOTICE

Notice of formation of Cake Hero LLC.

Articles of Org. filed with NY Secretary of State (NS) on 10/24/2016, 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.

(1-20-25)

LEGAL NOTICE

Notice of Application for Authority of ALOR Ventures, LLC filed with the Secy. of State of NY (SSNY) on 11/7/16.  Formed in PA 11/3/16.  Office loc.:  Albany County.  SSNY is designated as agent of the LLC upon whom process against it may be served.  The address SSNY shall mail copy of process to and the office address required to be maintained in PA is Brian Mattern, 135 Ledgedale Rd., Lake Ariel, PA 18436.  Cert. of organization filed with Pedro A. Cortes, Secy. of State, 401 North St., Room 206, Harrisburg, PA 17105.  Purpose:  Any lawful activity.   

(2-20-25)

LEGAL NOTICE

Notice of formation of Kids Talk Science LLC.

Articles of Org. filed with NY Secretary of State (NS) on 10/27/16, 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.

(3-20-25)

LEGAL NOTICE

Notice of formation of Grillfire Gourmet LLC. Articles of Org. filed with NY Secretary of State (NS) on 10/24/16, 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.

(4-20-25)

LEGAL NOTICE

101 NORTH BROADWAY LLC Art. Of Org. Filed Sec. of State of NY 9/12/2016. Off. Loc.: Albany Co. NYLLCCO, LLC designated as agent upon whom process against it may be served. SSNY to mail copy of process to The LLC, c/o NYLLCCO, LLC, 305 Broadway, Suite 200, New York, NY 10007. Purpose: Any lawful act or activity.

(5-20-25)

LEGAL NOTICE

Black Orb Studio LLC Arts. Of Org. filed with Secy. Of State of NY (SSNY) on 8/19/16. Office in Albany Co. SSNY design. Agent of LLC upon whom process against it may be served. SSNY shall mail process to 90 State St,  Suite 700, Office 40 Albany, NY 12207. Purpose: Interior Design.

(6-20-25)

LEGAL NOTICE

Notice of formation of UTMOST TECHNOLOGIES LLC. Articles of Org. filed with NY Secretary of State (NS) on 11/17/2016 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.

LEGAL NOTICE

BR Business Management LLC. Arts of Org filed with NY Secretary of State (NS) on 11/4/2016, office in Albany Co. NS is desig. Agent upon whom process may be served and shall mail service of process to NW Registered Agent LLC at 90 State St STE 700 Office 40, purpose: any lawful purpose.

(7-20-25)

LEGAL NOTICE

NOTICE OF FORMATION

DOMESTIC LIMITED LIABILITY COMPANY (LLC).

Name: NXTGN Group, LLC. Articles of Organization filed with NY Secretary of State, October 12, 2016. Purpose: to engage in any lawful act or activity. Office: in Albany County. Secretary of State is agent for process against LLC and shall mail copy to 20 Providence St., Albany, NY 12203.

(8-20-25)

LEGAL NOTICE

 O’CALLAGHAN CONTRACTORS, LLC. Art. Of Org. filed with SSNY on 10/24/16. Office: Albany County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to Lauren Rarich, 217B River Rd. Glenmont, NY 12077. Purpose: Any lawful activity.

(9-20-25)

LEGAL NOTICE

Tiki Boatworks, LLC, a limited liability company filed Articles of Organization with the New York State Department of State on October 20, 2016. The principal office of the Company is located in Albany County. The Secretary of State has been designated as an agent of Tiki Boatworks, LLC upon whom process against it may be served. The Secretary of State shall mail any copy of process to 21 Colvin Avenue, Albany, N.Y. 12206. The purpose of business of Tiki Boatworks, LLC is to engage in any lawful act or activity for which limited liability companies may be organized under the New York Limited Liability Company Law.

(10-20-25)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: ALLEY CORTELYOU LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 6/9/2016. 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 1764 51ST STREET, BROOKYLN, NY 11204. Purpose: any lawful purpose.

(11-20-25)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: 901 WOODYCREST LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 9/23/2016. 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 4316 14TH AVENUE STE 201, BROOKLYN, NY 11219. Purpose: any lawful purpose.

(13-20-25)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: 55 WMPN LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 9/23/2016. 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 4316 14TH AVENUE STE 201, BROOKLYN, NY 11219. Purpose: any lawful purpose.

(14-20-25)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: RHS EQUITIES LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 9/27/2016. 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 308, BROOKLYN, NY 11211. Purpose: any lawful purpose.

(15-20-25)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: LIVING EMUNAH LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 11/7/2016. 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 3839 FLATLANDS AVENUE, SUITE #206, BROOKYLN, NY 11234. Purpose: any lawful purpose.

(16-20-25)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: 437 AUDUBON LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 11/16/2016. 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 175 BLAKE AVENUE, BROOKYLN, NY 11212. Purpose: any lawful purpose.

(17-20-25)

LEGAL NOTICE

Notice of Formation of SR Latvalla, LLC. Articles of Organization were filed with the Secretary of State of New York (“SSNY”) on September 15, 2016; office location: 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: c/o 448 Washington Mountain Road, Dalton, MA 01226. Purpose: for any lawful activity for which limited liability companies may be formed.

(18-20-25)

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.