Legal notices: Sept. 21, 2023

LEGAL NOTICE
​Notice of formation of ​MARKET MOTION LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on ​07/13/23. 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, ​418 BROADWAY STE N ALBANY, NY, 12207. Purpose: Any lawful purpose

LEGAL NOTICE
Notice of formation of WE LUV TRIPPING, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 09/11/2023. 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 WE LUV TRIPPING, LLC, 350 NORTHERN BLVD. SUITE 324-1158, ALBANY, NEW YORK  12204. Purpose: Any lawful purpose.
LEGAL NOTICE
SARP ARDITI ARCHITECT PLLC. Filed 9/13/23. Albany Co. SSNY for process, mail to 1098 Bushwick Avenue, Brooklyn, NY 11221. Purpose: Architect
LEGAL NOTICE
Notice of formation of SHARON THARP MEDIA LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 08/27/23. 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 E 96TH ST APT 18 NEW YORK, NY, 10128. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of Mohawk Nova, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/23/2023. 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 Mohawk Nova, LLC, 418 Broadway, Ste. R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Psychology Connection PLLC. Filed 9/13/23. Albany Co. SSNY for process, mail to Reg. Agent: Thomas Law Firm, 131 7th Ave #204, NY, NY 10011. Purpose: Psychology
LEGAL NOTICE
Notice of formation of Karreth Realty L.P. Certificate of Limited Partner-ship filed with NY Secretary of State (SSNY) on 09/13/2023. Office location: Albany County. SSNY is designated as agent of L.P. upon whom process against it may be served. SSNY shall mail process to: Registered Agents Inc. at 418 Broadway STE R, Albany NY 12207. List of names and addresses of all general partners available from SSNY. Purpose: any lawful activity. Last date to dissolveis 01/23/2100.
LEGAL NOTICE
​Notice of formation of ​ALCHEMUNITY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on ​07/30/23. 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,​ 573 GRAND ST APT D1506 NEW YORK, NY, 10002. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of ​EAST 6TH MANAGEMENT LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on ​07/28/23. 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, ​221 ROSEVALE AVE RONKONKOMA, NY, 11779. Purpose: Any lawful purpose
LEGAL NOTICE
​Notice of formation of KAI LAW SERVICES PLLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on ​05/​09/23. 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 to the PLLC,​ 4125 KISSENA BLVD STE 128 FLUSHING, NY, 11355. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of SANCHI DISTRIBUTORS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on ​05​/25/23. 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, 30 MURRAY RD HICKSVILLE, NY, 11801. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of 1566 Greene Avenue LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 09/14/23. 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 1566 Greene Avenue LLC, 418 Broadway, STE R, Albany , New York  12207. Purpose: Any lawful purpose.
LEGAL NOTICE
JENNIFER SCHEURER NURSE PRACTITIONER IN ACUTE CARE PLLC. Filed 9/14/23. Albany Co. SSNY for process, mail to Reg. Agent: Thomas Law Firm, 131 7th Ave #204, NY, NY 10011. Purpose: NP
LEGAL NOTICE
SOUL THROUGH MENTAL HEALTH COUNSELING PLLC. Filed 9/14/23. Albany Co. SSNY for process, mail to Reg. Agent: Thomas Law Firm, 131 7th Ave #204, NY, NY 10011. Purpose: LMHC

LEGAL NOTICE
Notice of qualification (foreign) of Mission Underwriting Services, LLC. Application for Authority filed with NY Secretary of State (NS) on 06/12/2023, office location: Albany County, Mission Underwriting Services, LLC is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Mission Underwriting Services, LLC, 7014 E Camelback Rd, B100A #63, Scottsdale, AZ 85251. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of CYYC WEALTH LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 9/10/2023. 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 CYYC WEALTH LLC, 418 BROADWAY, STE R, ALBANY, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Coach Bob Fisk LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 09/18/2023. 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 Coach Bob Fisk LLC, 1208 Vineyard St, Cohoes, NY 12047. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Fullness of Joy Photography, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on September 18, 2023. 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 Fullness of Joy Photography, LLC, 545 Morris Street, Albany, New York 12208. Purpose: Any lawful purpose.
LEGAL NOTICE
JMABach LLC. Arts. of Org. filed with the SSNY on 9/18/23. Office: Albany County. Registered Agents Inc. designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to Registered Agents Inc. at 418 Broadway STE R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 188 QUEENS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 08/25/2023. 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.

Notice of formation of ​LELA CHANTILLE HUFF LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on ​08/08/23. 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,​ 217 W 18TH ST #211 NEW YORK, NY, 10011. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of SPEEDING QUEEN DESIGNS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/11/2023. 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 MONTOP PREFAB LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 09/18/2023. 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 MONTOP PREFAB LLC, 149 Travis Hill Rd, Preston Hollow, NY 12469. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of NYC DIALLO PROPERTIES LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 07/05/2023. 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 CRUSH CREW APPAREL LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/06/2023. 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 REALTY SAGE SOLUTIONS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 08/21/2023. 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 J&E ART CONSULTANCY LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/17/2023. 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 ProfiPath LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 09/18/2023. 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 ProfiPath LLC, Northwest Registered Agent 90 State Street Suite 700 Office 40, ALbany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of OBSESSIVE CLEANING DISORDER LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 09/10/2023. 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 MASOOD HABIBI LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/21/2023. 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 ​PRIMEPOINT V LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on ​07/12/23. 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,​ 297 KINGS HWY APT 2F BROOKLYN, NY, 11223. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of ​ISLAND NIGHTS OUTDOOR LIGHTS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on ​07/15/23. 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,​ 139 HICKORY ST PORT JEFFERSON STATION, NY, 11776. Purpose: Any lawful purpose
LEGAL NOTICE
​Notice of formation of CORNERSTONE BEHAVIOR ANALYST SERVICES PLLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on ​08/15/23. 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 to the PLLC, ​3670 ORCHARD RD WANTAGH, NY,​ 11793. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of CHUCKRICK LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/08/2023. 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 FEELS MENTAL HEALTH COUNSELING PSYCHOTHERAPY WELLNESS PLLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 08/15/23. 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 to the PLLC, 44 UNION SQUARE WEST STE 602-605 NEW YORK, NY, 10003. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of RYDDELL CONSULTING LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 08/29/2023. 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 HEALARIAN LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/21/2023. 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 JH Strategic Solutions, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 09/16/2023. 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 JH Strategic Solutions, LLC, 19 Mohawk Trail, Slingerlands, New York 12159. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of formation of Living every day in our Purpose, LLC, dba LEIP. Art. Of Org. filed with the Secretary of State of NY (SSNY) on August 29, 2023. 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 Living every day in our Purpose, LLC, dba LEIP, 1475 Western Avenue, Albany, New York 12203. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of formation of META MANAGEMENT GROUP LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 07/24/2023. 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 META MANAGEMENT GROUP LLC, 418 Broadway STE R , Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
​Notice of formation of​ FURTHER NURSE PRACTITIONER IN PSYCHIATRY PRACTICE PLLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on ​08/16/23. 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 to the PLLC, 445 BROADHOLLOW RD STE 25 #40 MELVILLE, NY, 11747. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of ADAM R. CRITCHFIELD MD, PLLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/​07/22. 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 to the PLLC, 90 BROAD ST STE 315 NEW YORK, NY, 10004. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of DYNAMIS CONSULTANTS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on ​07/​06/23. 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, 192 EAST 75TH ST PHC NEW YORK, NY, 10021. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of ARCHIEVER PROJECTS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on ​06/26/23. 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, 67 47 161TH ST APT 2J, QUEENS, NY, 11365. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of I MADE THIS PUBLISHING LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/12/2023. 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 I MADE THIS PUBLISHING LLC, 418 Broadway, Suite R , Albany , New York  12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Acheampong Avenue LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 08/11/2023. 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 Acheampong Avenue LLC, 1329 New York Ave, BROOKLYN, New York 11203. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Rooted Diaspora Consulting LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/30/23. 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 Rooted Diaspora Consulting LLC, 5 STEEPLE VIEW DRIVE, Albany, NY 12211. Purpose: Any lawful purpose.
LEGAL NOTICE
MARLENE DARBOUZE LICENSED CLINICAL SOCIAL WORKER AND NURSE PRACTITIONER IN FAMILY HEALTH PLLC. Filed 9/14/23. Albany Co. SSNY for process, mail to Reg. Agent: Thomas Law Firm, 131 7th Ave #204, NY, NY 10011. Purpose: LCSW & NP

 

LEGAL NOTICE
Notice of Form. of 14 ROGERS DRIVE LLC. Arts. of Org. filed with SSNY on 09/18/2023. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 90 STATE ST STE 700 BOX 10, ALBANY, NY, 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of 87TH ST B BLUE HOLDINGS LLC. Arts. of Org. filed with SSNY on 07/06/2023. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 90 STATE STREET, STE 700 BOX 10, ALBANY, NY, 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of 2727 CROPSEY DEVELOPMENT LLC Arts. of Org. filed with SSNY on 09/15/2023. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 90 STATE STREET SUITE 700 BOX 10, ALBANY, NY, 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of 3078 LLC. Arts. of Org. filed with SSNY on 09/04/2023. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 2160 NORTH CENTRAL ROAD, SUITE 108, FORT LEE, NJ, 07024. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of BLACK PEOPLE WILL SWIM L.L.C.. Arts. of Org. filed with SSNY on 02/06/2020. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 418 BROADWAY, STE R, ALBANY, NY, 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of D AND R 2024 LLC Arts. of Org. filed with SSNY on 09/18/2023. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 90 STATE STREET STE 700 BOX 10, ALBANY, NY, 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of ERUDITOHERBALS LLC. Arts. of Org. filed with SSNY on 11/04/2020. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 477 MADISON AVENUE, NEW YORK, NY, UNITED STATES, 10022. Any lawful purpose.
LEGAL NOTICE
Notice of Qual. of EVERLOOM LLC Auth. filed with SSNY on 08/30/2023. Office location: Albany. LLC formed in NJ on 08/30/2023. SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to: 90 STATE ST, STE 700 BOX 10, ALBANY, NY, 12207. Arts. of Org. filed with NJ SOS. P.O BOX 45 TRENTON, NJ 08646-0303. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of GMI PORK STORE LLC. Arts. of Org. filed with SSNY on 09/13/2023. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 90 STATE ST STE 700 BOX 10, ALBANY, NY, 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of JOANNA BORKOWSKA ART, LLC Arts. of Org. filed with SSNY on 08/31/2023. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 90 STATE STREET STE 700 BOX 10, ALBANY, NY, 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of MUNDO LANGUAGES LLC Arts. of Org. filed with SSNY on 09/18/2023. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 90 STATE STREET STE 700 BOX 10, ALBANY, NY, 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of NATURA MED SPA LLC. Arts. of Org. filed with SSNY on 08/31/2023. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 90 STATE ST STE 700 BOX 10, ALBANY, NY, 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Formation of SONIA FIORENTINA LLC. Arts. of Org. filed with SSNY on 08/29/2023.Office location: New York SSNY desg. as agent of PLLC upon whom process against it may be served. SSNY mail process to 225 CHERRY ST,, APT 58D, NEW YORK, NY, 10002 Any lawful purpose.
LEGAL NOTICE
Notice of Form. of QCNY, LLC. Arts. of Org. filed with SSNY on 09/11/2023. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 90 STATE ST STE 700 BOX 10, ALBANY, NY, 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of R FINNEY MD LLC Arts. of Org. filed with SSNY on 09/12/2023. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 90 STATE STREET SUITE 700 BOX 10, ALBANY, NY, 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of SENSUAL SERENITY LLC. Arts. of Org. filed with SSNY on 09/12/2023. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 90 STATE ST STE 700 BOX 10, ALBANY, NY, 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of SWEET CRAVINGS BAKERY LLC. Arts. of Org. filed with SSNY on 09/12/2023. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 43-14 111TH ST, 2F, CORONA, NY, 11368. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of SWIMMING IN COLOR LLC. Arts. of Org. filed with SSNY on 12/24/2020. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 418 BROADWAY, STE R, ALBANY, NY, 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of TIGER MEDICAL SUPPLY LLC. Arts. of Org. filed with SSNY on 09/12/2023. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 83-27L 124TH PL, KEW GARDENS, NY, 11415. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of WT BOWERY LLC Arts. of Org. filed with SSNY on 09/14/2023. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 90 STATE STREET SUITE 700 BOX 10, ALBANY, NY, 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of WT TANGRAM LLC Arts. of Org. filed with SSNY on 09/14/2023. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 90 STATE STREET SUITE 700 BOX 10, ALBANY, NY, 12207. 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.