Legal notices: Nov. 9, 2023

LEGAL NOTICE
Notice of Form. of 60 QUINCY STREET LLC. Arts. of Org. filed with SSNY on 10/27/2023. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 199 NEW SCOTLAND AVE, ALBANY, NY 12208. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of 210 WEST 10TH I LLC. Arts. of Org. filed with SSNY on 10/27/2023.
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 210 WEST 10TH II LLC. Arts. of Org. filed with SSNY on 10/27/2023. 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 210 WEST 10TH III LLC. Arts. of Org. filed with SSNY on 10/27/2023. 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 AFRIM’S ADIRONDACK DOME, LLC. Arts. of Org. filed with SSNY on 10/31/2023. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 969 WATERVLIET SHAKER ROAD, COLONIE, NY, UNITED STATES, 12205. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of BRISTOL WINDOWS AND DOORS LLC. Arts. of Org. filed with SSNY on 10/31/2023. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 342 SCHOLES STREET, BROOKLYN, NY 11206. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of BUTLER BALLOONS LLC. Arts. of Org. filed with SSNY on 10/30/2023. 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 ELSIE ALVAREZ OBGYN PLLC. Arts. of Org. filed with SSNY on 10/30/2023. Office location: Albany SSNY desg. as agent of PLLC 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 LUXSLY LLC. Arts. of Org. filed with SSNY on 10/27/2023. 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 SIPSTERIA LLC. Arts. of Org. filed with SSNY on 10/20/2023. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 1264 AMSTERDAM AVE, NEW YORK, NY 10027. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of WENXIN WELLNESS LLC. Arts. of Org. filed with SSNY on 07/03/2023. 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 formation of Styles by Reshma LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/27/2023. 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 Styles by Reshma LLC, Reshma Shahi  Styles by Reshma LLC,1800 Van Cortland St.  SCHENECTADY, NY 12303. Purpose: Any lawful purpose.
LEGAL NOTICE
Behavior Analysis Connection PLLC. Filed 10/31/23. Albany Co. SSNY for process, mail to Reg. Agent: Thomas Law Firm, 131 7th Ave #204, NY, NY 10011. Purpose: ABA
LEGAL NOTICE
Notice of qualification (foreign) of Masters Resource LLC dba Martin MRNY LLC. Application for Authority filed with NY Secretary of State (NS) on 10/27/2023, office location: Albany County, Registered Agents Inc. as agent upon whom process may be served, NS shall mail service of process (SOP) to Registered Agents Inc., 418 Broadway STE R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Numai Skin LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 09/08/2023. 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 the Northwest Registered Agent LLC 418 Broadway, Ste N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Harmony’s Daughter LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 07/27/2020. 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 Harmony’s Daughter LLC, 418 Broadway STE N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of EZSTACK USA LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 8/1/2023. 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 EZSTACK USA LLC, 1577 56TH ST, Brooklyn, NY 11219. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Electric Eloquence LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/11/2023. 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 Registered Agents Inc.,  418 Broadway, Ste R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of CFO META LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 09/27/2023. 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 CFO META LLC, 54 State Street, Ste 804, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of JM Travel Club LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/13/2023. 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 JM Travel Club LLC, 418 Broadway STE N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of A O Daisley Solutions LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 08/08/2023. 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 the A O Daisley Solutions LLC, 418 Broadway STE R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of TERRACE LANE PARTNERS 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, 18 THE TERRACE KATONAH, NY, 10536. Purpose: Any lawful purpose

LEGAL NOTICE
Notice of formation of J&C PROPERTIES NY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 10/24/23. 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, 629 51ST ST APT 4C BROOKLYN, NY, 11220. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of COHEN CREATIONS NY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 10/24/23. 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, 14441 72ND AVE FLUSHING, NY, 11367. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of HIGH FIVE SHOWROOM LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/04/23. 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, 689 MYRTLE AVE APT 5C BROOKLYN, NY, 11205. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of FAST QUOTE FUNDING LLC. Art. Of Org. filed with the Sect’y 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 LLC, 54 STATE ST STE 804 ALBANY, NY, 12207. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of South Hall Cuts LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/25/2023. 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 the South Hall Cuts LLC, 54 State Street, Ste 804, Albany , New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Lunosol Design LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 1/30/2023. 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 Lunosol Design LLC, 40 Broadway, UNIT 28, Albany, NY 12202. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Gaenmaeul LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/12/2023. 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 Registered Agents Inc., 418 Broadway, Ste R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of S & J OPERATIONS, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 11/01/23. 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 S & J OPERATIONS, LLC, 418 Broadway STE R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Nancy M. Reyes, LCSW PLLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/07/2023. 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 Nancy M. Reyes, LCSW PLLC, Registered Agents Inc, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Bitter Industries 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 the Bitter Industries LLC, 418 Broadway, STE R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification (foreign) of AXIM Administrative Services Group, L.L.C.. Application for Authority filed with NY Secretary of State (NS) on 08/11/2023, office location: Albany County, AXIM Administrative Services Group, L.L.C. is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to AXIM Administrative Services Group, L.L.C., 8925 West Post Road Suite 105, Las Vegas, NV 89148. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Prosperity Profusionist, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 7/24/2023. 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 Prosperity Profusionist, LLC, 418 BROADWAY, STE R, ALBANY, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Degrees of Success Advisory, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 5/29/2023. 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 Degrees of Success Advisory, LLC, 634 Stream Lane, Slingerlands, NY 12159. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Middletown Systems LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 11/03/2023. 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 Middletown Systems LLC, 26 Whitehead Road, Sparrow Bush, NY 12780. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of NIFFUS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on  Jul. 31, 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 NIFFUS LLC, 54 State Street, Ste 804 #9565, ALBANY, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of YELLOWSTONE BUILDERS 2 LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on Filed April 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 YELLOWSTONE BUILDERS 2 LLC, 14 Industrial Park Pl., Ste 1A, Middletown, CT 06457. Purpose: General.
LEGAL NOTICE
Notice of formation of BLUEFIN BUSINESS CONSULTING, LLC. Arts. of Org. were filed with Sect’y. of State of NY (SSNY) on 10/25/2023. Office location: Albany Co.. SSNY has been designated agent of LLC for service of process. SSNY shall mail a copy of process to My Quick LLC, 90 State St., #700, Albany, NY, 12207. Purpose: any lawful purpose.
LEGAL NOTICE
Notice of formation of 212SOM LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 08/28/2023. 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, 69 State Street, 13th Floor, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of NUCLEON INTERACTIVE ENTERTAINMENT 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, 69 State Street, 13th Floor, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of CALM CARE WELLNESS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/26/2023. 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, 69 State Street, 13th Floor, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of EPM COACHING LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 11/02/2023. 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, 69 State Street, 13th Floor, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of KAPLAN VENTURES LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 11/03/2023. 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, 69 State Street, 13th Floor, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of HOMETIME ESTATES, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/04/2013. 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, 69 State Street, 13th Floor, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of TAYLOR MADE ELEVATOR LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 10/12/23. 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, 2136 HUGHES AVE APT 2 BRONX, NY, 10457. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of BUSHRA CHOUDHURY LICENSED MENTAL HEALTH COUNSELOR PLLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/30/2023. 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 BUSHRA CHOUDHURY LICENSED MENTAL HEALTH COUNSELOR PLLC, 418 BROADWAY, STE R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Terrace Valet Cleaners, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 07/13/2023. 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 Terrace Valet Cleaners, LLC, 435 W 23rd St. Rm 1A, New York, NY 10011. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of CK Alert Services, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 9/15/2023. 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 CK Alert Services, LLC, 4 Minnowbrook Ave, Delmar, NY 12054. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification of DO YOU TOYS LLC. Authority filed with the Sect’y of State of NY (SSNY) on 08/09/23. Office in Albany County. Formed in DE on 05/31/23. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 7014 13TH AVE STE 202 BROOKLYN, NY, 11228. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of FMS BETTER HOLDINGS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on ​06/22/22. 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, 6 KIMBERLY AVE FARMINGVILLE, NY, 11738. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of YAVORSKI LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 10/09/23. 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, 1176 SHEEPSHEAD BAY RD FL 1 BROOKLYN, NY, 11235. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of 75-89 WADSWORTH TERRACE LLC. Art. Of Org. filed with the Sect’y 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 LLC, 25​-04 40TH AVE 2ND FL LONG ISLAND CITY, NY, 11101. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of 35 THAYER REALTY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on ​08/28/23. 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, 2504 40TH AVE 2ND FL LONG ISLAND CITY, NY, 11101. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of Restward LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/27/2023. 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 Northwest Registered Agent LLC, 418 Broadway Ste N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Eleven XI Creations LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 11/07/2023. 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 Eleven XI Creations LLC, 33 State Street, Springfield, MA 01103. Purpose: Any lawful purpose.

Notice of formation of SUPREME LEADS ENTERPRISES LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 09/27/2023. 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 Supreme Leads Enterprise , Registered Agents, 418 BROADWAY, STE R, ALBANY, NY, UNITED STATES, 12207. Purpose: Any lawful purpose.

Notice of formation of Gabi’s Kitchen LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 08/30/2023. 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 Gabi’s Kitchen , , Guilderland , New York 12084. Purpose: Any lawful purpose.

Notice of formation of K9 EVOLUTION LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 2-27-23. 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 K9 Evolution, NORTHWEST REGISTERED AGENT LLC 418 BROADWAY, STE R, ALBANY, NY, UNITED STATES, 12207. Purpose: 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.