Legal notices: March 16, 2017

LEGAL NOTICE

Notice of formation of Alderton LLC. Articles of Org. filed with NY Secretary of State (NS) on 2/7/2017, 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.

(1-35-40)

LEGAL NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY

Pursuant to the Limited Liability Company Law of the State of New York, notice is hereby given that the limited liability company with the name “ZRE BWAY1154, LLC” has been formed. The Articles of Organization were filed with the Secretary of State of the State of New York (SSSNY) on March 2, 2017. The office of the LLC is to be located in Albany County, New York. The SSSNY has been designated as agent of the LLC upon whom process against it may be served. The post office address to which the SSSNY shall mail a copy of any process served is: ZRE BWAY1154, LLC, 301 West 118 th Street, Apt. 5B, New York, New York 10026. The nature of the business of the LLC is to engage in any lawful act or activity for which limited liability companies may be organized under the Limited Liability Company Law.

(2-35-40)

LEGAL NOTICE

Notice of formation of DOLLAR PREP LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 02/03/17. 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, 52 Amityville Road Melville, NY 11747. Purpose: Any lawful purpose

(3-35-40)

LEGAL NOTICE

Notice of formation of DZT EDITORIAL LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 10/28/16. 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, 277 N. 7th ST., APT 2R Brooklyn, NY 11211. Purpose: Any lawful purpose

(4-35-40)

LEGAL NOTICE

Flex Space Group LLC Art. of Org. filed with the SSNY on 12/08/16. 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, 1428 36th St Suite 200 Brooklyn NY 11218. Purpose: Any lawful purpose.

(5-35-40)

LEGAL NOTICE

Nemos Enterprise Group LLC Art. of Org. filed with the SSNY on 12/14/16. 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, 1428 36th St Suite 200 Brooklyn NY 11218. Purpose: Any lawful purpose.

(6-35-40)

LEGAL NOTICE

Wave Construction Group LLC Art. of Org. filed with the SSNY on 12/15/16. 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, 1428 36th St Suite 200 Brooklyn NY 11218. Purpose: Any lawful purpose.

(7-35-40)

LEGAL NOTICE

Alba Equipment Company LLC Art. of Org. filed with the SSNY on 12/16/16. 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, 1428 36th St Suite 200 Brooklyn NY 11218. Purpose: Any lawful purpose.

(8-35-40)

LEGAL NOTICE

Penny Retail LLC. Art. of Org. filed with the SSNY on 02/24/17. 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. 

(9-35-40)

 

LEGAL NOTICE

Notice of formation of Kiss My GLASS LLC. Certificate of Authority filed with NY Secretary of State (NS) on 3/1/2017, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to at Registered Agents Inc. 90 State Street STE 700 Office 40 Albany NY 12207, Registered Agents Inc. is designated as agent for SOP at Registered Agents Inc. is designated as agent for SOP at 90 State St ste 700 Office 40 Albany NY 12207 purpose: any lawful purpose.

(10-35-40)

LEGAL NOTICE

Notice of formation domestic of

​Golfers Property LLC Articles of Org. filed with NY Secretary of State (NS) on ​March​ 3, 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, NW Registered Agent LLC is designated as agent for SOP at 90 State St STE 700 Office 40, purpose is any lawful purpose.

(11-35-40)

LEGAL NOTICE

Notice of formation of Another Holding Company LLC. Articles of Organization filed with NY Secretary of State (NS) on 2/17/2017, office location: Albany County. NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to North West Registered Agent LLC at 90 State Street Suite 700 Office 40, Albany, NY 12207. North West Registered Agent LLC is designated as agent for SOP at 90 State Street suite 700 Office 40, Albany, NY 12207. Purpose: Any lawful purpose.

(12-35-40)

LEGAL NOTICE

NOTICE OF FORMATION OF A

DOMESTIC LIMITED LIABILITY COMPANY (LLC)

The name of the LLC is Bayberry Latham LLC. The Articles of Organization of the LLC were filed with the NY Secretary of State on March 8, 2017. The purpose of the LLC is to engage in any lawful act or activity. The office of the LLC is to be located in Albany County. The Secretary of State is designated as the agent of the LLC upon whom process against the LLC may be served. The address to which the Secretary of State shall mail a copy of any process against the LLC is c/o Paul Nichols, 10 Osgood Avenue, Green Island, New York 12183.

(13-35-40)

LEGAL NOTICE

Notice of qualification of Sylvan Learning, LLC, a foreign limited liability company (the “Company”), to do business in the State of New York. An Application of Authority was filed with the New York Secretary of State on February 14, 2017; the Company was formed under the laws in the State of Delaware on June 10, 2003 . The registered office of the Company is located in Albany County. Corporation Service Company is designated as the registered agent of the Company upon whom process may be served and the post office address of the Company within the State of New York is 80 State Street, Albany, NY 12207. The principal business location of the Company is located at 4 North Park Drive, Suite 500, Hunt Valley, MD 21030. The purpose of the Company is to provide supplemental educational services.

(14-35-40)

LEGAL NOTICE

Notice of qualification of Omega Learning Centers, LLC, a foreign limited liability company (the “Company”), to do business in the State of New York. An Application of Authority was filed with the New York Secretary of State on February 16, 2017; the Company was formed under the laws in the State of Delaware on May 4, 2016. The registered office of the Company is located in Albany County. Corporation Service Company is designated as the registered agent of the Company upon whom process may be served and the post office address of the Company within the State of New York is 80 State Street, Albany, NY 12207. The principal business location of the Company is located at 4 North Park Drive, Suite 500, Hunt Valley, MD 21030. The purpose of the Company is to provide supplemental educational services.

(15-35-40)

 

LEGAL NOTICE

Notice of formation of Samantha Bakes Cakes LLC. Articles of Org. filed with NY Secretary of State (NS) on 02/21/2017, 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 at 90 State Street STE 700 Office 40 Albany NY 12207 is designated as agent for SOP at purpose is any lawful purpose.

(16-35-40)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: 202 RUTLEDGE LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 12/21/2016. 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 HOOPER STREET, BROOKLYN, NY 11211. Purpose: any lawful purpose.

(17-35-40)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: 43 MAIN HEMP LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 1/5/2017. 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 111 EAST JERICHO TURNPIKE 2ND FLOOR, MINEOLA, NY 11501. Purpose: any lawful purpose.

(18-35-40)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: LSG MONTEREY LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2/27/2017. 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 1721 52ND STREET, BROOKLYN, NY 11204. Purpose: any lawful purpose.

(19-35-40)

LEGAL NOTICE

Notice of formation of domestic limited liability company Majority in Opposition LLC. Articles of Org. filed with NY Secretary of State (NS) on 3/1/17, 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.

(20-35-40)

LEGAL NOTICE

Notice of formation of HOLISTIC HEALING ON WHEELS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 02/27/15. 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, 66 Sain Pauls Pl Ste 3A Brooklyn, NY 11226. Purpose: Any lawful purpose

(21-35-40)

LEGAL NOTICE

Notice of formation of ART OF CYCLING, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/29/16. 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, 760 Union St. Brooklyn, NY 11215. Purpose: Any lawful purpose

(22-35-40)

LEGAL NOTICE

Notice of formation of TIGER GATE MEDIA LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 10/25/16. 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, 28 Croydon Ave Ronkonkoma, NY 11779. Purpose: Any lawful purpose

(23-35-40)

LEGAL NOTICE

Notice of formation of JACQUET & CO., LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 02/08/17. 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, 416 W. 23rd St Ste 6B New York, NY 10011. Purpose: Any lawful purpose

(24-35-40)

LEGAL NOTICE

Notice of Formation of Limited Liability Company (LLC) The name of the LLC is: Got Pests LLC Articles of Organization filed with SSNY on: 3/6/2017 NY Office location: Albany County County SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to: Got Pests LLC 478 Albany Ave # 48 Brooklyn NY 11203 Purposes: any lawful act or activity.

(25-35-40)

LEGAL NOTICE

1252 CENTRAL AVE LLC LLC Art. Of Org. Filed Sec. of State of NY 03/03/2017. Off. Loc.: Albany  Co. SSNY designated as agent upon whom process against it may be served. SSNY to mail copy of process to The LLC, C/O GIG Computers, Inc., Attn: Tony Yang, 1314 Central Avenue, Albany, NY 12205.  Purpose: Any lawful act or activity.

(26-35-40)

LEGAL NOTICE

Notice of formation of AELC Group LLC. Articles of Org. filed with NY Secretary of State (NS) on 2/28/17, 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

(27-35-40)

LEGAL NOTICE

Notice of formation of ALL CITY DELI & GROCERY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 02/10/17. 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, 142 N. 6th St Apt 4E Brooklyn, NY, 11249. Purpose: Any lawful purpose

(28-35-40)

LEGAL NOTICE

Notice of formation of RAY’S TAILOR MADE BASKET’S LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 02/03/17. 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, 11208 Farmers Blvd Saint Albans, NY 11412. Purpose: Any lawful purpose

(29-35-40)

LEGAL NOTICE

Notice of formation of Jada’s Luxury Beauty Supply, LLC. Articles of Org. filed with NY Secretary of State (NS) on 02/13/2017, 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.

(30-35-40)

LEGAL NOTICE

Ready Steady Balance LLC. Art. of Org. filed with the SSNY on 03/09/17. 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, 2135 73 rd Street, Brooklyn, New York 11204. Purpose: Any lawful purpose.

(31-35-40)

LEGAL NOTICE

Notice of formation of Under NYC, LLC. Articles of Org. filed with NY Secretary of State (NS) on 3/3/17, 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.

(33-35-40)

LEGAL NOTICE

Notice of formation of MAGSCOOP LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 02/09/17. 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, 522 Kappock St. Bronx, NY, 10463. Purpose: Any lawful purpose

(34-35-40)

 

LEGAL NOTICE

Notice of formation of APB INVESTIGATIONS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 02/03/17. 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, 271-12 77th Ave New Hyde Park, NY 11040. Purpose: Any lawful purpose

(35-35-40)

LEGAL NOTICE

Mission Control Lighting LLC. Art. of Org. filed with the SSNY on 03/08/17. Office: Albany County. SSNY designated as agent upon whom process against the LLC may be served. SSNY shall mail copy of process to LLC at 90 State Street, Suite 700 Office 40, Albany, NY 12207. Any lawful purpose.

(36-35-40)

LEGAL NOTICE

NOTICE OF FORMATION OF

LIMITED LIABILITY COMPANY

PLUGPV, LLC

The name of the limited liability company is PlugPV, LLC. The Articles of Organization were filed on March 3, 2017 with the New York State Department of State. The County within this State where the office of the company is to be located is Albany County. The Secretary of State is designated as agent of the company upon whom process against it may be served. The post office address to which the Secretary of State may mail a copy of any process against the company is 53 Maple Avenue, Voorheesville, New York 12186. The purpose of the business of the LLC is any lawful purpose permitted of a limited liability company in the State of New York.

(37-35-40)

LEGAL NOTICE

Notice of formation of GROWSSOM, LLC.

Articles of Org. filed with NY Secretary of State (NS) on _February 13, 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. @ 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.

(38-35-40)

LEGAL NOTICE

Notice of formation of limited liability company (LLC) name: Soil & Spade LLC. Articles of Organization filed with NY Secretary of State on 2/21/17. Office location: Albany County (NYSS). NYSS is designated as agent upon whom process may be served, NYSS shall mail process to 4 John St., RD1, Cohoes, NY 12047 for any lawful purpose.

(39-35-40)

LEGAL NOTICE

Progressive Companion Home Care Agency, LLC. Art. of Org. filed with the SSNY on 02/27/17. 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.

(40-35-40)

LEGAL NOTICE

Notice of formation of TETTEHJ ENTERPRISE LLC . Articles of Org. filed with NY Secretary of State (NS) on 04/08/16 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.

(41-35-40)

LEGAL NOTICE

Notice of formation of RSX TRADING LLC. Articles of Org. filed with NY Secretary of State (NS) on 02 122 12017 , 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 Ageat90 State Street STE 700 Office 40 Albany NY 1220,Northwest Registered Agent, LL is designated as agent for SOP at 90 State Street STE 700 Office 40 Albany NY 12207 purpose is any lawful purpose.

(42-35-40)

LEGAL NOTICE

Notice of qualification of foreign professional service LLC. Entity Name: Ford Legal LLC.  Application for Auth. filed with NY Secretary of State (NS) on 6/23/16. Office: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to the LLC @ 45 N Broad St, Ste 504, Ridgewood, NJ, 07450. Purpose is any lawful purpose.

(43-35-40)

 

LEGAL NOTICE

Stewper Saucesome Entertainment LLC Art. of Org. filed with the SSNY on 03/03/2017 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.

(44-35-40)

LEGAL NOTICE

Notice of formation of A&C Techzone and Electrical Multi Services, LLC. Articles of Org. filed with NY Secretary of State (NS) on 2/21/2017, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Veil Corporate, LLC @ 911 Central Ave # 188 Albany, NY 12206. Veil Corporate, LLC is designated as agent for SOP at 911 Central Ave # 188, purpose is any lawful purpose.

(45-35-40)

LEGAL NOTICE

Notice of formation of AWT Worldwide Vacations LLC. Articles of Org. filed with NY Secretary of State (NS) on 2/22/2017, 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 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 is any lawful purpose.

(46-35-40)

LEGAL NOTICE

Absolute Fun LLC. Art. of Org. filed with the SSNY on 03/02/17. 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.

(47-35-40)

LEGAL NOTICE

Notice of Domestic Formation Ken Zhang LLC. Articles of Org. filed with NY Secretary of State (NS) on 2/28/17, 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.

(48-35-40)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: IAMTHEBUYER.COM, LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 9/9/2016. 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 8810 136TH STREET, RICHMOND HILL, NY 11418. Purpose: any lawful purpose.

 

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.