Legal notices: Dec. 14, 2023

LEGAL NOTICE
Notice of formation of GOOD SOURCE CONSULTING LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/05/2023. 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 the GOOD SOURCE CONSULTING LLC, Republic Registered Agent Services Inc., 54 State St., Ste. 804, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of UNI GARDEN 2023 LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 09/18/23. 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, 35 BAYSIDE DR GREAT NECK, NY, 11023. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of PEARTHEORY REALITY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/27/23. 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, 442 5TH AVE #2408 NEW YORK, NY, 10018. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of SIDNEYGRC LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 10/09/23. 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, 3539 DECATUR AVE APT 205 BRONX, NY, 10467. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of MCDHAITI LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 06/11/22. 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, 691 LINDEN BLVD APT 4C BROOKLYN, NY, 11203. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of CIMEN LOGISTICS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 09/05/23. 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, 1725 EMMONS AVE F2 BROOKLYN, NY, 11235. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of CHIZU WORKS, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 06/19/23. 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, 2922 BARNES AVE APT 3F BRONX, NY, 10467. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of EMPOWERACTS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/02/23. 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, 166 EAST 96 ST APT GRD NEW YORK, NY, 10128. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of The Rustic Window, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 09/19/2023. 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 Rustic Window, LLC, 18 Peachtree Lane, Albany, NY 12205. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 176 5th Ave LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 07/26/2023. 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 176 5th Ave LLC, PO Box 2501, Glenville, NY 12325. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of GARDEN CITY PSYCHIATRIC CARE PLLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/07/2023. 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 the GARDEN CITY PSYCHIATRIC CARE PLLC, 8108 255th Street, Floral Park, NY 11004. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of FAMILY F1RST TRANSPORTATION LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/06/2023. 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 FAMILY F1RST TRANSPORTATION LLC, 418 Broadway, STE R, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of FREE-THEM MATTERS SERVICE CENTER LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 07/12/2022. 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 FREE-THEM MATTERS SERVICE CENTER LLC, 418 Broadway, STE R, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Kendall property management llc. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 11/10/23. 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 Kendall property management llc, 418 broadway ste r, Albany, ny 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Daniel Works LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 09/06/2023. 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 Daniel Works LLC, Daniel Works LLC, Brooklyn, NY 11230. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of OLIVENOAH L.L.C. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 09/27/2023. 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 the OLIVENOAH L.L.C, 54 state st, ste 804, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Weave Psychotherapy LCSW PLLC. 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 Weave Psychotherapy LCSW PLLC, 418 Broadway STE N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Cleanskin Couture, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 11/12/2023. 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 Cleanskin Couture, LLC, 922 Troy Schenectady Rd, Latham, New York 12110. Purpose: Any lawful purpose.

LEGAL NOTICE
STATE OF NEW YORK SUPREME COURT    COUNTY OF ALBANY
SUPPLEMENTAL SUMMONS
Index No. 906937-23        
NEWREZ LLC D/B/A SHELLPOINT MORTGAGE SERVICING,    
Plaintiff,
 v.    
RACHEL RIVERS, MATTHEW RIVERS, NEW YORK STATE DEPARTMENT OF TAXATION AND FINANCE,         
Defendants.        
To the above named Defendants:

    You are hereby summoned to answer the complaint in this action and to serve a copy of your answer, or if the complaint is not served with this summons, to serve a notice of appearance on the Plaintiff’s attorneys within thirty days after the service of this summons, exclusive of the day of service, and in case of your failure to appear or answer, judgment will be taken against you by default for the relief demanded in the complaint.
NOTICE YOU ARE IN DANGER OF LOSING YOUR HOME
    If you do not respond to this summons and complaint by serving a copy of the answer on the attorney for the mortgage company who filed this foreclosure proceeding against you and filing the answer with the court, a default judgment may be entered and you can lose your home.
    Speak to an attorney or go to the court where your case is pending for further information on how to answer the summons and protect your property.
    Sending a payment to your mortgage company will not stop this foreclosure action.
    YOU MUST RESPOND BY SERVING A COPY OF THE ANSWER ON THE ATTORNEY FOR THE PLAINTIFF (MORTGAGE COMPANY) AND FILING THE ANSWER WITH THE COURT.
This is an attempt to collect a debt and any information obtained will be used for that purpose.
    The foregoing summons is served upon you by publication pursuant to an Order of Honorable Justin Corcoran, Justice of the Supreme Court of the State of New York, signed the 29th day of November, 2023 at Albany, New York.
    The object of this action is to foreclose a mortgage on the following property:
SBL: 181-2-30
“PARCEL 1
All that tract of parcel of land situate in the Town of Rensselaerville, Albany County, New York, bounded and described as follows:
Beginning at a point on the west side of the State Road where the lands of the Norwood Burhans Estate join the lands formerly owned by Nellie Cordes and at a maple stump, and running from thence in a westerly direction as the fence now runs along the land formerly owned by Nellie Cordes a distance of 100 feet to an iron post driven in the ground; thence southerly along the lands of Norwood Burhans Estate a distance of 150 feet to an iron post driven in the ground; thence easterly a distance of 100 feet to the said State Road;
thence northerly along said State Road a distance of 150 feet to the place of beginning, containing one-third of an acre of land, be the same more or less.””
“”PARCEL II
All that tract or parcel of land situate, lying and being in the Town of Rensselaerville, County of Albany and State of New York, bounded and described as follows:
Beginning at a point which point is the southwest corner of lands N/F of Burhans and Tingue, and running thence in a westerly direction along a line which would be a prolongation of the westerly line of said lands N/F of Burhans and Tingue a distance of 203 feet more or less, to a point in the easterly line of said town highway, running thence along the easterly line of said town highway in a northerly direction 170 feet to a point, which point would be in the northerly line of lands N/F Burhans and Tingue, if said northerly line were projected westerly; running thence in an easterly direction 203 feet, more or less, to a point, the northwest corner of lands N/F of Burhans and Tingue, and running thence in a southerly direction along the westerly line of lands N/F of Burhans and Tingue 170 Feet, more or less to the point and place of beginning.””
Subject to easements, covenants, and restriction of record.
These premises are also known as 2751 State Route 145, Preston Hollow, NY 12469.
Woods Oviatt Gilman LLP
Attorneys for Plaintiff
500 Bausch & Lomb Place
Rochester, NY 14604”

LEGAL NOTICE
NOTICE OF QUALIFICATION OF Rocket Mobile LLC 
Application for Authority filed with the Secretary of State of New York (SSNY) on 11/13/2023. N.Y. Office Location:  Albany County. LLC formed in Florida on September 21, 2023.  SSNY has been designated as agent of LLC upon process against it may be served.  The address to which the SSNY shall mail a copy of any process against the LLC served upon the SSNY is the Principal Business Address of the LLC: Rocket Mobile LLC, 2440 Okeechobee Blvd, West Palm Beach, FL 33409.  Dissolution Date: N/A. Purpose of LLC: To Provide Telecommunication Services.”
LEGAL NOTICE
Notice of formation of NEW ROSE SMOKE LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/21/2020. 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 NEW ROSE SMOKE LLC, 418 Broadway, STE R, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of LOIACONO LAW, PLLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/22/2020. 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 MY STARTUP, LLC, 69 State Street, 13th Floor, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of GRUMPY GIRLS CREATIONS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 11/29/2023. 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 MY STARTUP LLC, 69 State Street, 13th Floor, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of BLITZ BEVERAGES LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 11/17/2023. 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 MY STARTUP LLC, 69 State Street, 13th Floor, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of CRMC TRANSPORT LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 09/29/2023. 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 MY STARTUP LLC, 69 State Street, 13th Floor, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of WOWMOMENTSEVENTS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 11/02/2023. 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 A 2 INSURANCE AGENCY, 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 McRae Legal Group PLLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/20/2023. 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 McRae Legal Group PLLC, 90 State Street, STE 700 Office 40, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification (foreign) of KPMG Benefits Services Insurance Brokerage LLC. Application for Authority filed with NY Secretary of State (NS) on 7087860, office location: Albany County, KPMG Benefits Services Insurance Brokerage LLC is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to KPMG Benefits Services Insurance Brokerage LLC, 65 LaSalle Road, West Hartford , Connecticut 06107. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of Formation of KYA CAR RENTAL LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2023-08-23. Office location: Albany County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to Registered Agents Inc.: 418 Broadway Ste R Albany NY 12207. Purpose: car rentals
LEGAL NOTICE
Notice of formation of BIZSMARTH LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 11/16/2023. 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
Tel Erez Holdings LLC. Arts. of Org. filed with SSNY on 11/22/2023. 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, 583 Cedar Rd, Far Rockaway, NY 11691 Purpose: Any Lawful Purpose.
LEGAL NOTICE
Maxsip Air LLC. Arts. of Org. filed with SSNY on 11/22/2023. 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, 10 5th Street, Valley Stream, NY 11581. Purpose: Any Lawful Purpose.
LEGAL NOTICE
Barry Garden LLC. Arts. of Org. filed with SSNY on 12/06/2023. 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, 661 Burnside Ave, Lawrence, NY 11559. Purpose: Any Lawful Purpose.
LEGAL NOTICE
Notice of formation of 71-04 REAL ESTATE LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/​03/23. 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, 71-04 35TH AVE JACKSON HEIGHTS, NY, 11372. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of VITAL Upper West Side, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/15/23. 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 VITAL Upper West Side, LLC, 3225 Broadway, New York, NY 10027. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of VITAL Upper East Side, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/15/23. 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 VITAL Upper East Side, LLC, 1506 Lexington Ave, New York, NY 10029. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Flower of Life Living LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 11/20/2023. 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 Flower of Life Living LLC, 25 Van Buren St, Albany, NY 12206. Purpose: Any lawful purpose.
LEGAL NOTICE
Mykhli Holdings LLC. Arts. of Org. filed with SSNY on 12/12/2023. 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, 3118 Quentin Rd, 2nd Flr, Brooklyn, NY 11234 Purpose: Any Lawful Purpose.
LEGAL NOTICE
Notice of formation of Panacea Ventures CFund LLC.  Articles of Org. filed with Secretary of State of New York (SSNY) on 11/20/2023, office location: Albany County, SSNY is designated as agent upon whom process may be served, SSNY shall mail service of process (SOP) to Registered Agents Inc. at 418 Broadway STE R Albany NY 12207, Registered Agents Inc. is designated as agent for SOP at 418 Broadway STE R Albany NY 12207. Company is organized for any lawful purpose.

LEGAL NOTICE
Notice of formation of OSDDM GLORY TRANSPORTATION LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/20/2023. 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 DAROWHYTE LLC, PO BOX 6912, ALBANY, NY, UNITED STATES, 12206. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of ARMMUNITY 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 Armmunity LLC, 55 E 110th Street apt 506, New York, NY 10029. Purpose: Any lawful purpose.

 

(22_1214_0118)
LEGAL NOTICE
Notice of Form. of ASC METHOD LLC. Arts. of Org. filed with SSNY on 01/17/2023. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 90 STATE STREET, SUITE 700 BOX 10, ALBANY, NY, 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Qual. of BRYTEN REAL ESTATE PARTNERS, LLC Auth. filed with SSNY on 07/31/2023. Office location: Albany. LLC formed in DE on 03/02/2023. SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to: 90 STATE STREET, SUITE 700 BOX 10, ALBANY, NY, 12207. Arts. of Org. filed with DE SOS. Townsend Bldg. Dover, DE 19901. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of CBPB LLC. Arts. of Org. filed with SSNY on 09/28/2023. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 90 STATE STREET, SUITE 700 BOX 10, ALBANY, NY, 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of CTRL HEATING AND COOLING, LLC. Arts. of Org. filed with SSNY on 12/01/2023. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 100 NORTH MOHAWK STREET, #2318, COHOES, NY, 12047. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of DC NEWBURY LLC. Arts. of Org. filed with SSNY on 07/10/2023. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 90 STATE STREET, SUITE 700 BOX 10, ALBANY, NY, 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of EC NEWBURY LLC. Arts. of Org. filed with SSNY on 07/10/2023. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 90 STATE STREET, SUITE 700 BOX 10, ALBANY, NY, 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of HERBHUB LLC. Arts. of Org. filed with SSNY on 11/11/2023. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 90 STATE STREET, SUITE 700 BOX 10, ALBANY, NY, 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of IFT FAMILY HOLDINGS, LLC. Arts. of Org. filed with SSNY on 10/13/2023. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 90 STATE STREET, SUITE 700 BOX 10, ALBANY, NY, 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of LE GOODS LLC. Arts. of Org. filed with SSNY on 12/04/2023. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 90 STATE STREET, SUITE 700 BOX 10, ALBANY, NY, 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of LMF NY LLC. Arts. of Org. filed with SSNY on 11/29/2023. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 90 STATE STREET, SUITE 700 BOX 10, ALBANY, NY, 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of MIJA VENTURES LLC. Arts. of Org. filed with SSNY on 01/13/2023. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 90 STATE STREET, SUITE 700 BOX 10, ALBANY, NY,
12207. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of MOUNTAIN TO OCEAN, LLC. Arts. of Org. filed with SSNY on 12/04/2023. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 90 STATE STREET, SUITE 700 BOX 10, ALBANY, NY, 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of PATRIARCH NEWBURY LLC. Arts. of Org. filed with SSNY on 07/10/2023. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 90 STATE STREET, SUITE 700 BOX 10, ALBANY, NY, 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of SWISH SPIRITS PACKAGING, LLC. Arts. of Org. filed with SSNY on 12/04/2023. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 90 STATE STREET, SUITE 700 BOX 10, ALBANY, NY, 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of ZENLEAF LLC. Arts. of Org. filed with SSNY on 10/16/2023. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 90 STATE STREET, SUITE 700 BOX 10, ALBANY, NY, 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of ZENZEST LLC. Arts. of Org. filed with SSNY on 11/14/2023. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 90 STATE STREET, SUITE 700 BOX 10, ALBANY, NY, 12207. 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.