Legal notices: May 16, 2024

(44_0516_0620)
LEGAL NOTICE
Notice of formation of WELL BY ALEXANDRA LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 1/2/24. 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 Well by Alexandra , 2136 5th Ave, Apt 1, Troy, NY  12180. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification (foreign) of Sugarleaf Services LLC. Application for Authority filed with NY Secretary of State (NS) on 5/6/2024, office location: Albany County, Sugarleaf Services LLC is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Sugarleaf Services LLC, 24810 Washington Ave, Murrieta, CA 92562. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Mable & Blue, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/17/2024. 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 Mable & Blue, LLC, 105 Picturesque Pkwy, Schenectady, NY 12303. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of MA ARTE LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/26/24. 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, 303 FIFTH AVE STE 1707 NEW YORK, NY, 10016. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of DIAMONDS BY ROY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/19/24. 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, 15 WEST 47TH ST STE 708 NEW YORK, NY, 10036. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of UN’AMICA A NEW YORK LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 02/01/24. 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,  95 WALL ST NEW YORK, NY, 10005. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of SPOKES ART, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/09/24. 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, 173 MALCOM X BOULEVARD APT 3 BROOKLYN, NY, 11221. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of ROD 35 JOY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 02/20/24. 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, 1390 SMITHTOWN AVE BOHEMIA, NY, 11716. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of AGABOB LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/02/24. 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, 97 ASHLAND AVE PLEASANTVILLE, NY, 10570. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of SANDROCK LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/26/24. 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, 1080 MAIN ST HOLBROOK, NY, 11741. Purpose: Any lawful purpose

LEGAL NOTICE
Notice of Qualification (foreign) of ASSET PACKAGING MANAGEMENT CO LLC. Authority filed with NY Secy of State (NYSS) on 11/2/23. Office location: Albany County. LLC formed in California (CA) on 5/17/21. NYSS is designated as agent of LLC upon whom process against it may be served. NYSS shall mail process to: 31500 Grape St, #431, Lake Elsinore, CA 92532. CA address of LLC: 31500 Grape St, #431, Lake Elsinore, CA 92532. Art. of Org. filed with CA Secy of State, 1500 11th St, Sacramento, CA 95814. Purpose: any lawful activity.
LEGAL NOTICE
Notice of formation of Pearce Enterprises LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/28/2024. 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 Pearce Enterprises LLC, 5 Spring Farm Lane, Schenectady, New York 12303. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Embracing Faith Ministries LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/20/2024. 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 Embracing Faith Ministries LLC, 2 Maplecrest Dr, Ravena, NY 12143-9755. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/15/2024. 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, 175 Pearl st 1st Fl #3567, Brooklyn , NY 11201. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of My Therapy Place, LCSW, PLLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/02/2024. 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 My Therapy Place, LCSW, PLLC, 10 Sage Hill Lane, Menands, NY 12204. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Ana Umana-Ramirez, Nurse Practitioner in Psychiatry, PLLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 4/26/2024. 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 Ana Umana-Ramirez, Nurse Practitioner in Psychiatry, PLLC, 418 Broadway Ste R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
NOTICE OF QUALIFICATION of limited liability company (LLC). Name: Western Summit, LLC. Application for Authority filed with the Secretary of State of NY (SSNY) on 05/07/2024. Office location: Albany County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: WESTERN SUMMIT, LLC 5220 S University Dr. C-202 Fort Lauderdale, FL 33328. Purpose: any lawful purpose. 
LEGAL NOTICE
Notice of formation of SARATOGA PROPERTY GROUP, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 08/30/2021. 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 SARATOGA PROPERTY GROUP, LLC, PO BOX 1777, LATHAM, NY 12110. Purpose: Any lawful purpose.
LEGAL NOTICE
2155 WEST OLD STATE, LLC, Articles of Org. filed NY Sec. of State (SSNY) 03/21/2024. Office in Albany Co. SSNY designated Agent of LLC whom process may be served. SSNY shall mail copy of process to the LLC @ 52 Corporate Circle, Suite 202, Albany, NY 12203.  Purpose: Any lawful activity.
LEGAL NOTICE
Notice of qualification (foreign) of SUPPLYCHANGE LLC. Application for Authority filed with NY Secretary of State (NS) on 4/26/2024, office location: Albany County. Registered Agents Inc. is designated 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 Shu shu calm down . Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/02/2024. 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 Shu shu calm down , 4102 8TH AVE APT # 3D/ KEYPAD-1964, Brooklyn, New york 11232. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of J&A New York Enterprises LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on J&A New York Enterprises LLC. 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 J&A New York Enterprises LLC, 418 Broadway STE R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of STEPPING STONE HOME IMPROVEMENT LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/26/24. 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, 9306 209TH ST QUEENS VILLAGE, NY, 11428. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of BESCENEBEAUTI LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/03/2024. 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 BESCENEBEAUTI LLC, 54 State Street STE 804, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
The Benton LLC. Arts. of Org. filed with SSNY on 05/08/2024. Office: Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail to the LLC, 1521 E 23rd St, Brooklyn, NY 11210 Purpose: Any Lawful Purpose.
LEGAL NOTICE
Gourmet Hospitality Group LLC. Arts. of Org. filed with SSNY on 05/09/2024. Office: Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail to the LLC, 1635 52nd St, Brooklyn, NY 11204 Purpose: Any Lawful Purpose.
LEGAL NOTICE
662 CENTRAL REALTY, LLC Articles of Org. filed NY Sec. of State (SSNY) 09/30/2013. Office in Albany Co. SSNY designated Agent of LLC whom process may be served. SSNY shall mail copy of process to the LLC @ 52 Corporate Circle STE 201, Albany, NY 12203.  Purpose: Any lawful activity.
LEGAL NOTICE
Notice of formation of VESTAL TITLE AGENCY, LLC Articles of Org. filed NY Sec. of State (SSNY) 03/07/2023. Office in Albany Co. SSNY designated Agent of LLC whom process may be served. SSNY shall mail copy of process to the LLC @ Vestal Law, 52 Corporate Circle STE 201, Albany, NY 12203.  Purpose: Any lawful activity.
LEGAL NOTICE
Notice of formation of RELENTLESS NUTRITION LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 02/10/23. 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 #7742 ALBANY, NY, 12207. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of CRAB ON FIRE, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/02/2024. 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 Integrity Publishing & Media LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/15/2014. 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 Integrity Publishing & Media LLC, 9 Seaman Avenue Apt 4M, New York, NY 10034. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Cheyenne Developers, LLC. Articles Of Org. filed with the Secretary of State of NY (SSNY) on March 8, 2024. 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 418 Broadway, STE R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Juices Forever LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on August 9, 2018. 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 Juices Forever LLC, 134 Central Ave, Albany, New York 12206. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of La La Fish&Chips LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on June 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 the La La Fish&Chips LLC, 123 1/2 Madison Avenue, Albany, NY 12202. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Luz’s Deluxe Cleaning LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/13/2024. 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 Luz’s Deluxe Cleaning LLC, , Albany, NY  12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification (foreign) of 9279 LLC. Application for Authority filed with NY Secretary of State (NS) on 05/09/2024, office location: Albany County, 9279 LLC is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of WLS PROPERTY HOLDINGS, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/09/2024. 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 ACERO’S PROFESSIONAL CLEANING & CONSTRUCTION SERVICES LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/13/2024. 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 ACERO’S PROFESSIONAL CLEANING & CONSTRUCTION SERVICES LLC, , Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of SHINING BRIGHT CLEANING LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/30/2024. 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 BP HOMES UPSTATE LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 5/9/2024. 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 BP HOMES UPSTATE LLC, 20 Hamilton St., Guilderland, New York 12084. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Uniplanet LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on June 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 Uniplanet LLC, 54 State Street, Ste 804, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Generation Escape LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on April 15, 2024. 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 Generation Escape LLC, 6755 Fuller Station Rd, Schenectady, New York 12303. Purpose: Any lawful purpose.

LEGAL NOTICE
Application for Authority of I 3 PHARMACEUTICALS, LLC filed with the Secy. of State of NY (SSNY) on 5/10/2024.  Formed in DE on 9/18/2015. Office loc.:  Albany County.  SSNY is designated as agent of LLC upon whom process against it may be served.  The address SSNY shall mail copy of process to 200 Park Ave., Warminster, PA 18974.  The office address required to be maintained in DE is 614 N. DuPont Hwy., Ste. 210, Dover, DE 19901. Cert. of formation filed with Jeffrey W. Bullock, Secy. of State, 401 Federal St., Ste. 3, Dover, DE 19901.  Purpose:  Any lawful activity.            
LEGAL NOTICE
Notice of Qualification of Cottingham & Butler Claims Services, LLC. Application of Authority filed with Secretary of State of NY (SSNY) on 4/25/2024. Office location: Albany County. Formed in Iowa (IA) on 7/12/2006. Principal office of LLC: 800 Main Street, Dubuque, IA 52001. SSNY is designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to Cottingham & Butler Claims Services, LLC, 800 Main Street, Dubuque, IA 52001. Cert. of Form. filed with Secy. of State, First Floor, Lucas Building, 321 E. 12th Street, Des Moines, IA 50319. Purpose is any lawful purpose.
LEGAL NOTICE
Notice of formation of Nus touch house of beauty, llc. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/13/24. 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 Nus touch house of beauty, llc, 418 Broadway, STE R,, Albany , New York  12307. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of BITTON CONSULTING LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/07/2024. 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 Qualification of Cottingham & Butler Insurance Services, LLC. Application of Authority filed with Secretary of State of NY (SSNY) on 4/22/2024. Office location: Albany County. Formed in Iowa (IA) on 5/10/1933. Principal office of LLC: 800 Main Street, Dubuque, IA 52001. SSNY is designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to Cottingham & Butler Insurance Services, LLC, 800 Main Street, Dubuque, IA 52001. Cert. of Organization filed with Secy. of State, First Floor, Lucas Building, 321 E. 12th Street, Des Moines, IA 50319. Purpose is any lawful purpose.
LEGAL NOTICE
Hartman Venture Advisors PLLC. Arts. of Org. filed with SSNY on 5/13/2024. Office: Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail to the LLC, 168 Lakeside Dr S, Lawrence, NY 11559. Purpose: Any Lawful Purpose.
LEGAL NOTICE
Notice of formation of William Yonkers LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 09/28/2017. 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 William Yonkers LLC, 930 50th St. Brooklyn, NY 11219. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of TRIARII AI LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02/08/2024. 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 TRIARII AI LLC, 54 STATE STREET, STE 804, ALBANY, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 7THWING, LLC. Articles of Org. filed with the Secretary of State of New York (SSNY) on 02/20/24. Office location: Albany County, SSNY is designated as agent upon whom process may be served. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to 418 BROADWAY, STE R Albany NY 12207. Company is organized for any lawful purpose.

LEGAL NOTICE
Notice of formation of SERENITY BY THE SEA FLL, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/02/2022. 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 SERENITY BY THE SEA FLL, LLC, PO BOX 1777, LATHAM, NY 12110. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 30 GARNER STREET LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/13/2022. 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 30 GARNER STREET LLC, PO BOX 1777, LATHAM, NY 12110. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 137 Mohawk Street Lofts, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/21/2021. 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 137 Mohawk Street Lofts, LLC, PO BOX 1777, LATHAM, NY 12110. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 228 SARATOGA STREET APARTMENTS, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/03/2022. 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 228 SARATOGA STREET APARTMENTS, LLC, PO BOX 1777, LATHAM, NY 12110. Purpose: Any lawful purpose.

More Legal Notices

  • LEGAL NOTICE
    NOTICE OF PUBLIC HEARING
    Zoning Board of Appeals
    TOWN OF KNOX

  • 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
    PUBLIC HEARING/ LEGAL NOTICE

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.