Legal notices: April 21, 2022

LEGAL NOTICE
Notice of formation of Digital Kingdom LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 1/1/2022. 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 Digital Kingdom LLC, 90 State Street STE 700 Office 40, Albany, NY 12207. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of formation of CRAY CRAY FOR CAKES LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/23/22. 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, 160 E 48TH ST APT 10T NEW YORK, NY, 10017. Purpose: Any lawful purpose

LEGAL NOTICE
NOTICE OF FORMATION OF: Wayne Johnson Construction & Home Improvement, LLC. Articles of Organization filed with the New York Secretary of State (SSNY) on 03/29/2022. Official Location: Greene County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: Wayne Johnson Construction & Home Improvement, LLC, 806 Cedar Court, Coxsackie, NY 12051. Purpose: any lawful purpose.
LEGAL NOTICE
Notice of formation of Creative Kingdom, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 07/21/2021. 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 Creative Kingdom, LLC, 1 Residence Inn, Latham, New York 12110. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Swayze Holdings LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 004/13/2022. 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 Heather H. Booth, 1050 N. Sherman Street #111, Denver, CO 12110. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of formation of Cossie’s Corner LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/31/2022. 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 Cossie’s Corner LLC, 13 Linton ave, Albany, New York 12205. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of formation of TEAMLIKETHAT LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/10/2021. 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 TEAMLIKETHAT LLC, 90 State Street, STE 700 Office 40, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of BEAUTYDEALERLUX, LLC . Art. Of Org. filed with the Secretary of State of NY (SSNY) on 4/13/22. 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 BEAUTYDEALERLUX, LLC , 90 street suite 700, Office 40, Albany , Ny  12207. Purpose: Any lawful purpose.

LEGAL NOTICE

Notice of formation of BK LUTIONS LLC . Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/08/2022. 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 BK LUTIONS LLC , 90 State St Suite 700, Office 40, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of SavStudios LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 3/23/2022. 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 SavStudios LLC, C/O Zen Business, 41 State Street, Suite 112, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
The Outlet Box LLC. Filed with SSNY on 12/28/21. Office: Albany County. SSNY designated as agent for process & shall mail copy to: 90 State Street, STE 700 Office 40, Albany, NY 12207. Purpose: Any lawful.

LEGAL NOTICE
Notice of formation of YELLOW CHAIR, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/12/22. 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, 68 3RD ST OFC 213 BROOKLYN, NY, 11231. Purpose: Any lawful purpose

LEGAL NOTICE
Notice of qualification of AMBROSIO PRODUCTIONS LLC. Authority filed with the Sect’y of State of NY (SSNY) on 12/27/21. Office in Albany County. Formed in DE on 05/26/21. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 53 SUSQUEHANNA AVE LINCOLN PARK, NJ, 07035. Purpose: Any lawful purpose

LEGAL NOTICE
Notice of formation of PRISCILLA STAR & CO LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 02/15/22. 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, 1190 Shakespeare Ave Apt 3N Bronx, NY, 10452. Purpose: Any lawful purpose

LEGAL NOTICE
Notice of formation of SecurTrans LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 4/12/22. Main Office at 600 Broadway, Ste 200 #5469, Albany, NY, 12207. Legalinc Corporate Services INC has been designated as agent of the LLC upon whom process against SecurTrans LLC may be served. SSNY shall mail process to the LEGALINC CORPORATE SERVICES INC. 1967 Wehrle Drive, Suite 1 #086, Buffalo, NY, 14221. Purpose: Provide automated teller machine (ATM) services

LEGAL NOTICE
Notice of formation of RHYTHM E-COMM LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/01/2022. 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of CLEBOURNE LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/12/2022. 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 MY STARTUP LLC, 90 State Street, suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of AABKO LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/17/2022. 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of AF DIVISION GROUP, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/13/2022. 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of BORDERLESS COLORS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/04/2022. 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of STARTUPPIES LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/12/2022. 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of formation of UNUSUAL SUSPECTS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/04/2022. 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of RESILIENT CORE REHAB LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/12/2022. 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of NAVYA PK CONSULTANCY & SERVICES LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/11/2022. 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of JOY-FUL HUMMUS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/14/2022. 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 JOY-FUL HUMMUS LLC, 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY 12207. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of formation of SLS Pharmacist Consulting, PLLC (PLLC). Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/07/2022. Office in Albany County. SSNY has been designated as agent of the PLLC upon whom process against it may be served. SSNY shall mail process against PLLC to principal business address: 6942 Suzanne Court, Schenectady, New York 12303. Purpose: to practice the profession of pharmacy.
LEGAL NOTICE
Notice of formation of Louie Bichon LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/17/2022. 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 Louie Bichon LLC, 90 State Street STE 700 OFFICE 40, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Nirco Services LLC. Art. Of Org. filed with the Secretary of State of NY (NS) on 01/10/2022. Office in Albany County. NS has been designated as agent of the LLC upon whom process against it may be served. NS shall mail process to the limited liability company at Nirco Services LLC, 90 State Street STE 700 Office 40, Albany, NY 12207. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of formation of Virgo Rising, LLC.. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01-12-2022. 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 Virgo Rising, LLC., 47 white street, Cohoes, NY 12047. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of formation of Eternal Purpose Apparel . Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/25/2022. 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 Eternal Purpose Apparel , ZenBusiness, Inc; 41 State Street, Suite 112, Albany, New York  12207. 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.