Legal notices: July 26, 2018

LEGAL NOTICE

Notice of formation of On The Verge AerialFX LLC Articles of Org. filed with NY Secretary of State (NS) on 6/15/18, 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: for any lawful purpose.  

 

LEGAL NOTICE

Notice of Formation of VELVET CONCEPT LLC. Articles of Org. filed with NY Secretary of State (NS) on 05-11-2018, 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 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 “LAW OFFICE OF JAIME B. THOMAS, PLLC” has been formed.  The Articles of Organization were filed with the Secretary of State of the State of New York (SSSNY) on June 13, 2018.  The office of the PLLC is to be located in Albany County, New York.  The SSSNY has been designated as agent of the PLLC 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: LAW OFFICE OF JAIME B. THOMAS, PLLC, 36 British American Blvd., Suite 102, Latham, New York 12110.  The nature of the business of the PLLC is to engage in the practice of law and any lawful act or activity for which limited liability companies may be organized under the Limited Liability Company Law.

 

LEGAL NOTICE

Notice of formation [domestic] of Evans Mountain Services, LLC.

Articles of Org. filed with NY Secretary of State (NS) on 2/26/18, office location: Albany County, Barry W Kierstein is designated as agent upon whom process may be served, Secretary of State shall mail service of process (SOP) to Berry W Kierstein @ 5 Harvard Rd Watervliet, NY 12189 

 

 

LEGAL NOTICE

Notice of formation of Marcos Avila, LLC. Articles of org. filed with NY Secretary of State (NS) on 6/27/18 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.

 

LEGAL NOTICE

Notice of formation of Somewhere in Brooklyn, LLC. Articles of Org. filed with NY Secretary of State (NS) on 6/12/18, 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, 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 Hercule Consulting LLC. Articles of Org. filed with NY Secretary of State (NS) on 07/05/2018, 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 12 207 purpose is any lawful purpose. 

 

LEGAL NOTICE

Notice of formation of Chun Yang Tea New York, LLC    .  Articles of Org. filed with NY Secretary of State (NS) on 07/11/2018, 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. 

 

LEGAL NOTICE

Notice of Formation of Key Home Helpers, LLC, a Nevada limited liability company (“Key Home Helpers”) filed its Application of Authority with the Secretary of State of New York (“SSNY”) on  06/06/2018. Key Home Helpers office location is Schenectady 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 : Key Home Helpers, LLC , 22 willow ave Schenectady , New York 12304. The General purpose: Real Estate

 

LEGAL NOTICE

Notice of formation of Y Buzz Productions LLC filed with NY Secretary of State (NS) on 5/4 /2018, 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

UBCO BIKES US, LLC. Certificate of Authority filed with Secretary of State NY (SSNY) on 6/25/2018. 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 90 State Street STE 700 Office 40, Albany NY 12207. Registered Agents Inc. is designated as agent of the LLC for SOP. Purpose: is any lawful purpose.

 

 

LEGAL NOTICE

Notice of formation of TargetPitching LLC. Art. of Org. filed with NY Sec. of State (NS) on 07/13/2018, 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

Production Without Drama, LLC Art. of Org. filed with the SSNY on 6/25/2018. 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.

 

LEGAL NOTICE

Notice of formation domestic of Wong Ko LLC Articles of Org. filed with NY Secretary of State (NS) on July 11. 2018, 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 domestic of Sunrise 88, LLC Articles of Org. filed with NY Secretary of State (NS) on July 9. 2018, 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

JND NETWORKS LLC. Arts. of Org. filed with the SSNY on 5/29/2018. Office: Albany County. Northwest Registered Agent, LLC designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to Northwest Registered Agent, LLC at 90 State St #40, Albany, NY 12207. Purpose: Any lawful purpose.

 

LEGAL NOTICE

NOTICE OF FORMATION OF Gem Search, LLC. Articles of Organization filed with the Secretary of State of New York (SSNY) on 6/26/18. 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 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: Any lawful purpose.

 

LEGAL NOTICE

Notice of formation of Striped Butterfly LLC. Articles of Org. filed with NY Secretary of State (NS) on 7/9/18, 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.

 

LEGAL NOTICE

Notice of formation domestic qualification of 711 E 43 LLC. Articles of Org. filed with NY Secretary of State (NS) on April 16, 2018 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 Finlancer LLC. Articles of Org. filed with NY Secretary of State (NS) on 07/09/2018, 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 Zev Productions LLC.

Articles of Org. filed with NY Secretary of State (NS) on June 4th, 2018, 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 South Brooklyn Poetry Club LLC. Articles of Org. filed with NY Secretary of State (NS) on 07/09 /18, 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 eSERVER LLC. Articles of Org. filed with NY Secretary of State (NS) on 04/23/2018, 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.

 

 

LEGAL NOTICE

Notice of formation of Emma Dibdin, LLC. Articles of Org. filed with NY Secretary of State (NS) on 04/23/2018, 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 Pennington Grey LLC. Articles of Org. filed with NY Secretary of State (NS) on 06-07-2018, 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.

 

LEGAL NOTICE

VISIVE LLC. Art. of Org. filed with the SSNY on 06/29/2018. 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, NORTHWEST REGISTERED AGENT, 90 State Street, STE 700 Office 40, Albany, NY 12207. Purpose: Any lawful purpose.

 

LEGAL NOTICE

Notice of formation of WONTON PALOOZA LLC Articles of Org. filed with NY Secretary of State (NS) on 5/24/2018, 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.

 

LEGAL NOTICE

Notice of formation of Radioactive Genius, LLC. Articles of Org. filed with SSNY on 6/25/18, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail process 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: any lawful purpose.

 

LEGAL NOTICE

ABabbittcreation, LLC. filed with the SSNY on 03/26/18 . 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, Northwest Registered Agent, LLC 90 state street set 700 office 40 Albany,NY 12207 . Purpose: Any lawful purpose. 

 

LEGAL NOTICE

Notice of formation of a Limited Liability Company (LLC): Name: LSP Design, LLC. Articles of Org. filed with Secretary of State of New York (SSNY) on 05/31/2018, 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: Loubna Pichard at 1475 President Street Apt 2A Brooklyn, NY 11213, Purpose: Any lawful purpose. Latest date upon which LLC is to dissolve: No specific date.

 

LEGAL NOTICE

Moon Man Market LLC. Arts. of Org. filed with the SSNY on 06/28/2018. Office: Albany County. SSNY designated as agent of LLC for service of process. SSNY shall mail copy of process to the LLC, 161 W 16th, #10L, NY, NY 10011. Purpose: Any lawful purpose.

 

LEGAL NOTICE

Notice of formation domestic of S&S Property Ventures LLC. Articles of Org. filed with NY Secretary of State (NS) on July 13, 2018 office location: Rensselaer County, NS is designated as agent upon whom process may be served, NS shall mail a copy of any process against the limited liability company served upon him or her to Ronald Lorette, PO Box 428, East Greenbush, NY 12061. Purpose: Any lawful activity.

 

LEGAL NOTICE

Notice of formation of The Queen BluePrint LLC. Articles of Org. filed with New York Secretary of State (SSNY) on 7/17/2018. Office location: Albany County. SSNY is designated as LLC’s agent, upon whom process may be served. SSNY shall mail service of process (SOP) to Registered Agents Inc., at 90 State St., STE 700 Office 40, Albany NY 12207.  Registered Agents Inc. is designated as agent for SOP at 90 State St., STE 700 Office 40, Albany NY 12207. Purpose is any lawful purpose.

 

LEGAL NOTICE

Notice of formation of KayeLBA Projects LLC. Articles of Org. filed with New York Secretary of State (SSNY) on 7/16/2018. Office location: Albany County. SSNY is designated as LLC’s agent, upon whom process may be served. SSNY shall mail service of process (SOP) to Registered Agents Inc., at 90 State St., STE 700 Office 40, Albany NY 12207.  Registered Agents Inc. is designated as agent for SOP at 90 State St., STE 700 Office 40, Albany NY 12207. Purpose is any lawful activity.

 

LEGAL NOTICE

Notice of Qualification of a Limited Liability Company. Solid Rock IT Solutions, LLC, a Pennsylvania limited liability company (“Solid Rock”) filed its Application of Authority with the Secretary of State of New York (“SSNY”) on June 19, 2018. Solid Rock’s office location is 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 Registered Agents Inc., 90 State Street, Albany, NY 12207. The general purpose is IT services.

 

LEGAL NOTICE

Azure Tutoring LLC. Art. of Org. filed with the SSNY on 07/03/18. Office: Albany County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail the copy of process to the LLC, 90 State Street STE 700 Office 40 Albany, NY 12207. Purpose: Any lawful purpose

 

LEGAL NOTICE

Notice of Formation of limited liability company (LLC).  Name: SHK Ventures, LLC.  Articles of Organization filed with Secretary of State of New York (SSNY) on 07/18/2018.  County within this state, in which the office of the limited liability company is located: Albany County.  Street address of principal business location is: 1625 Central Avenue, Albany, New York 12205.  SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to Mansi Harivallabhdas Thakkar, 18 Banbury Drive, Westford, MA 01886.  Term: Perpetual. Purpose: For any lawful purpose.  

 

 

LEGAL NOTICE

Notice of formation of Enovate Engineering and Land Surveying, PLLC. Articles of Org. filed with NY Secretary of State (NS) on July 13, 2018, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Enovate Engineering and Land Surveying, PLLC, 2 North Avenue West, Suite 301, Cranford, NJ 07016, purpose is engineering and land surveying services.

 

LEGAL NOTICE

Notice of formation of Marcos Avila, LLC. Articles of org. filed with NY Secretary of State (NS) on 6/27/18 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.

 

LEGAL NOTICE

Notice of formation of Y Buzz Productions LLC filed with NY Secretary of State (NS) on 5/4 /2018, 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 Chester Park Realty LLC. Articles of org. filed with NY Secretary of State (NS) on 07/10/2018, 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.

 

LEGAL NOTICE

Notice of formation of Digital Bookmark, LLC. Articles of Org. filed with NY Secretary of State (NS) on 6/25/18, 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 BROOKLYN KNIFE COMPANY LLC.

Articles of Org. filed with NY Secretary of State (NS) on 7/17/2018, 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

BLUE VAN CATERING AND EVENTS LLC. Art. of Org. filed with the SSNY on 07/09/18. 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, c/o Blue Van Catering and Events LLC, 90 State Street, Suite 700, Office 40, Albany, NY 12207. Purpose: Any lawful purpose.

 

LEGAL NOTICE

Notice of formation of United Generations Capital LLC. Articles of Org. filed with NY Secretary of State (NS) on 7/10/18, 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.

 

LEGAL NOTICE

JJS CONSULTING TECH LLC. Art. of Org. filed with the Secy. Of State of NY (SSNY) on 07/18/2018. Office in Albany County. SSNY designated as agent of LLC whom process against it may be served. SSNY shall mail process to the LLC, 90 State Street, STE 700 Office 40, Albany, NY 12207. Purpose: Any lawful purpose.

 

LEGAL NOTICE

Notice of formation of TRUE AND LIVING DESIGNS LLC. Articles of Org. filed with NY Secretary of State (NS) on 7/10/18, 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 a Limited Liability Company

Vista Collina Capital Group LLC, a New York limited liability company (“Vista Collina”) filed its Application of Authority with the Secretary of State of New York (“SSNY”) on July 16th, 2018. Vista Collina’s office location is 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 Vista Collina Capital Group LLC, 64 Severson Hill Road, Voorheesville, NY 12186. The general purpose is for investment holdings.

 

LEGAL NOTICE

Notice of formation domestic qualifications of Blunt Action, LLC. Articles of Org. filed with NY Secretary of State (NS) on March 27th, 2018, office location: Albany County, NS is designated as agent upon whom process must be served. Purpose: any lawful.

 

LEGAL NOTICE

Notice of formation of Dutty Ave LLC. Articles of Org. filed with NY Secretary of State (NS) on 3/28/18, 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. 

 

 

LEGAL NOTICE

Notice of formation of D’Matrix, LLC. Articles of Org. filed with NY Secretary of State (NS) on 7/12/18, 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, is designated as agent for SOP at 90 State Street STE 700 Office 40 Albany NY 12207 purpose is any lawful purpose

 

LEGAL NOTICE

This is a notice of domestic formation/qualification of LiftBro, LLC.

Articles of Org. filed with NY Secretary of State (NS) on July 12, 2018, office location: Albany, NY is designated as agent upon whom process may be served, NY shall mail service of process (SOP) to Registered Agents Inc. at 90 State Street, Suite 700, Albany NY, 12207. Registered Agents Inc. is designated as agent for SOP at 90 State Street, Suite 700, Albany NY, 12207, purpose is any lawful purpose.

 

LEGAL NOTICE

Circulatory Cinema LLC. Art. of Org. filed with the SSNY on 7/18/2018. 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 St., STE 700, Office 40, Albany, NY 12207. Purpose: Any lawful purpose.

 

LEGAL NOTICE

Notice of formation of Focus Feedback LLC . Articles of Org. filed with NY Secretary of State (NS) on 7/13/2018 , 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.

 

More Legal Notices

  • (42_0501_0605)
    LEGAL NOTICE

  • LEGAL NOTICE
    Town of New Scotland
    Notice of Completion of the 2025 Tentative Assessment Roll
    And Hearing of Complaints.
    (Pursuant to Sections 506 and 526 of the Real Property Tax Law)

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.