Legal notices: Nov. 23, 2017

LEGAL NOTICE

Notice of Formation of Duckie Thot, LLC. Articles of Org. filed with NY Secretary of State (SSNY) on 09/05/17. Office location: Albany County. SSNY is designated as agent upon whom process may be served. SSNY shall mail service of process (SOP) to: Justin Harmond, 60 Henry Street, NY 10002. Purpose: Any Lawful Purpose. 

 

LEGAL NOTICE

Notice of formation of Landmint LLC. Articles of Org. filed with NY Secretary of State (NS) on 8/9/17, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to 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.

 

LEGAL NOTICE

Notice of formation of Tai Yang Hua LLC. Articles of Org. filed with NY Secretary of State (NS) on 11/06/2017, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Hansheng Xie @ 100 East 53rd Street, Unit 16A, New York, NY 10022, purpose is any lawful purpose. 

 

LEGAL NOTICE

NOTICE OF FORMATION OF A

DOMESTIC LIMITED LIABILITY COMPANY (LLC)

The name of the LLC is Summit at Mill Hill LLC. The Articles of Organization of the LLC were filed with the NY Secretary of State on November 10, 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 Frank J. Nigro III, 18 Computer Drive East, Suite 107, Albany, New York 12205.

 

LEGAL NOTICE

Notice of formation of Swiftvalues LLC. Articles of Org. filed with NY Secretary of State (NS) on 9/22/2017, 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 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

Notice of formation of Whitenight New York LLC. Articles of Org. filed with NY Sec. of State (NS) on 11/7/2017, 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. @ 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.

 

LEGAL NOTICE

Notice is hereby given that a new corporation has been formed, to wit: Zin Properties, LLC. Articles of Incorporation were filed with the Secretary of State on November 8, 2017. The corporation office is located in Albany County. The Secretary of State has been designated by the corporation as the agent upon whom process may be served. The mailing address of the corporation shall be 118 Garner Street, Cohoes, New York 12047. The character and purpose of the corporation shall be limited to all lawful business.

 

 

LEGAL NOTICE

Notice of formation of HOLISTIC CONSORTIUM, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 09/05/17. 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, 153 Bionia Avenue Staten Island, NY, 10305. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of ORNATONO SERVICES LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/05/17. 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, 1397 2nd Avenue, Box #188 New York, NY, 10021. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of DESALVO CAPITAL LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/02/17. 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, 4 Charlemagne Road Huntington, NY 11743. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of EDDIE CACHE, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/12/17. 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, 1615 Hobart Ave Bronx, NY 10461. Purpose: Any lawful purpose

 

 

LEGAL NOTICE

Notice of formation of OFFBEAT OPERA LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/28/17. 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, 10 Columbia Place Apt. C069 Brooklyn, NY 11201. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of formation of KAWAII INDUSTRIES LLC.

Articles of Org. filed with NY Secretary of State (NS) on 09/05/2017, 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.

 

 

LEGAL NOTICE

Notice of Formation of CGEV LLC.

Articles of Org. filed with NY Secretary of State (NS) on 10/27/2017 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.

 

 

More Legal Notices

  • LEGAL NOTICE
    Notice is hereby given that the Zoning Board of Appeals of the Town of Guilderland, New York, will resume a public hearing pursuant to Articles IV & V of the Zoning Law on the following proposition:
    Special Use Permit Request No. 5006

  • LEGAL NOTICE
    Public Notice of Hearing
    The Town of New Scotland
    Planning Board
    Notice is hereby given that the Planning Board of the Town of New Scotland, New York will hold a public hearing pursuant to Article IV Section 190-41 of the Zoning Law on the following proposition:

  • LEGAL NOTICE
    “Albany County Soil and Water Conservation District NOTICE OF SPECIAL MEETING
    Notice is hereby given that a special meeting of the Conservation District will be held on Tuesday, July 1, 2025 at 9:00 AM at 24 Martin Road, Voorheesville. 

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.