Legal notices: March 2, 2017

LEGAL NOTICE

Notice of formation of Broccoli Klub Fitness LLC.  Articles of Organization filed with the NYS Department of State on 2/13/2017. Office location: Albany County. The Secretary of State is designated as agent upon whom process against it may be served and shall mail service of process to Broccoli Klub Fitness LLC, 39 Ver Planck St. Albany NY, 12206. Purpose: Any lawful activity.

(1-33-38)

LEGAL NOTICE

Notice of formation of Space Haus, LLC. Articles of Org. filed with NY Secretary of State (NS) on 2/9/17, 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.  at 90 State Street STE 700 Office 40 Albany NY 12207, Registered Agents Inc. is designated as agent for SOP at 90 State Street STE 700 Office 40 Albany NY 12207. purpose is any lawful purpose.

(2-33-38)

LEGAL NOTICE

Notice of Bookkeeping Go LLC. Articles of Org. filed with NY Secretary of State (NS) on 02/23/2017, 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, 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.

(3-33-38)

LEGAL NOTICE

Notice of formation of Taher Financial Planning, LLC.  Articles of Org. filed with NY Secretary of State (NS) on 1/23/2017, 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. at 90 State Street STE 700 Office 40 Albany NY 12207, Registered Agents Inc. is designated as agent for SOP at purpose is any lawful purpose.

(4-33-38)

LEGAL NOTICE

Notice of formation of Poppy Hudson, LLC. Articles of Org. filed with NY Secretary of State (NS) on 2/10/2017, 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. at 90 State Street STE 700 Office 40 Albany NY 12207, Registered Agents Inc. is designated as agent for SOP at 90 State Street STE 700 Office 40 Albany NY 12207 purpose is any lawful purpose.

(5 -33-38)

LEGAL NOTICE

351 JAK DEV LLC Articles of Organization of this Limited Liability Company (LLC) were filed with the Secretary of State of New York (SSNY) on February 22, 2017. The LLC maintains its office in Albany County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of any process served to the LLC, to 18 Computer Drive East, Suite 201, Albany, New York 12205. Purpose: for any lawful activity for which Limited Liability Companies may be formed under the law.

(6-33-38)

LEGAL NOTICE

TRG Caliber Pittsburgh, LLC Articles of Organization of this Limited Liability Company (LLC) were filed with the Secretary of State of New York (SSNY) on November 17, 2016. The LLC maintains its office in Albany County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of any process served to the LLC, to 18 Computer Drive East, Suite 201, Albany, New York 12205. Purpose: for any lawful activity for which Limited Liability Companies may be formed under the law.

(7-33-38)

LEGAL NOTICE

Notice of formation of Data Tale LLC. Articles of Org. filed with NY Secretary of State (NS) on 2/16/17, 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. at 90 State Street STE 700 Office 40 Albany NY 12207, Registered Agents Inc. is designated as agent for SOP at 90 State Street STE 700 Office 40 Albany NY 12207 purpose is any lawful purpose.

(8-33-38)

LEGAL NOTICE

Notice of formation of Counseling For Restored Hope, Licensed Clinical Social Workers, P.L.L.C., Arts. Of Org. filed with Secy. Of State of NY (SSNY) on 2/03/17. Office in Albany Co. SSNY design. Agent of LLC upon whom process against it may be served. SSNY shall mail process to 421 New Karner Road, Suite 2, Albany, NY 12205. Purpose: General.

(9-33-38)

 

LEGAL NOTICE

Notice of formation of Lyricy Films, LLC. Articles of Org. filed with NY Secretary of State (NS) on 1/23/17, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Northwest Registered Agent, LLC 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 is any lawful purpose.

(10-33-38)

 

LEGAL NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY.  NAME: DO MY NAIL LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on February 22, 2017.  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:  Yi Yun Zhou, 30 Ahl Ave., 1st FL, Albany, New York 12205.  Purpose: For any lawful purpose.

(11-33-38)

 

LEGAL NOTICE

Notice of foreign formation of Cross Country Support Services, LLC. Articles of Organization filed with NY Secretary of State (NS) on October 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 Corporation Service Company at 80 State Street, Albany, NY 12207. Corporation Service Company is designated as agent for SOP at 80 State Street, Albany, NY 12207, purpose: any lawful purpose.

(12-33-38)

 

LEGAL NOTICE

Notice of formation of 20 GEORGE STREET, LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 02.09.17. Office location: Albany County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: The Calareso Law Firm, PLLC, 255 Washington Ave Ext, Suite 101, Albany, NY 12205. The purpose is to perform any lawful act or activity.

(13-33-38)

 

LEGAL NOTICE

Notice of formation of ALINEA VENTURES, LLC. Art. Of Org. filed with the NY Secretary of State (NS) on 02/21/17. Office: 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 Street, Suite 700 Office 40, Albany, NY 12207. NW Registered Agent LLC is designated as agent for SOP at 90 State Street, Suite 700 Office 40, Albany, NY 12207. Purpose: Any lawful purpose.

(14-33-38)

LEGAL NOTICE

Notice of a single member-managed Limited Liability Company (DOM.) of Shop Epic LLC. Articles of Org. filed with NY Secretary of State (NS) on 9-01-16 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.

(15-33-38)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: WEATEX HOLDINGS LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 12/23/2016. 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 1274 49TH STREET SUITE #171, BROOKLYN, NY 11219. Purpose: any lawful purpose.

(16-33-38)

 

LEGAL NOTICE

Notice of formation of THE BUSINESS ARENA, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/20/16. 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, 65 Lincoln Blvd Apt C14 Long Beach, New York 11561. Purpose: Any lawful purpose

(17-33-38)

LEGAL NOTICE

Notice of formation of CHERRY TOWER LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/03/14. 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, 1444 150th Street # 570431 Whitestone, NY 11357. Purpose: Any lawful purpose

(18-33-38)

LEGAL NOTICE

Notice of formation of DEC FAMILY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/13/17. 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, 115-115 232nd Street Cambria Heights, NY 11411. Purpose: Any lawful purpose

(19-33-38)

LEGAL NOTICE

Notice of formation of NY REALTY 888 HOLDING COMPANY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/09/15. 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, 1444 150th Street # 570431 Whitestone, NY 11357. Purpose: Any lawful purpose

(20-33-38)

LEGAL NOTICE

Notice of formation of Soulful Living, LLC.Articles of Org. filed with NY Secretary of State (NS) on 02/28/2017,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. at, 90 State Street STE 700 Office 40 Albany NY 12207, Registered Agents Inc. is designated as agent for SOP at 90 State Street STE 700 Office 40 Albany NY 12207 purpose is any lawful purpose.

(21-33-38)

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.