21 minute read

SPAC Announces 2023 New York City Ballet (July 18-22) and The Philadelphia Orchestra Season (Aug. 2-18)

SARATOGA SPRINGS —

The Saratoga Performing Arts Center has announced the return of its resident companies -- New York City Ballet and The Philadelphia Orchestra -- to their summer home in Saratoga Springs for a celebratory season that will feature masterworks from the classical cannon, alongside SPAC premieres and debuts.

New York City Ballet returns with the full company from July 18 – 22, with its roster of more than 90 dancers under the direction of Artistic Director Jonathan Stafford and Associate Artistic Director Wendy Whelan, accompanied by the New York City Ballet Orchestra, led by Music Director Andrew Litton.

The Company will present four programs including “NYCB On and Off Stage,” hosted by NYCB dancers for a unique “behind the curtain” experience featuring excerpts from the week’s ballets.

Highlighting the season are contemporary new works including Play Time by Gianna Reisen set to music by Solange Knowles; Love Letter (on shuffle) by Kyle Abraham, featuring the music of James Blake; and Liturgy by Christopher Wheeldon with music by Arvo Pärt, in addition to two works by Justin Peck including the SPAC premiere of his first fullevening ballet, Copland Dance Episodes, set to four of Aaron Copland’s most acclaimed musical scores: Appalachian Spring, Billy the Kid, Fanfare for the Common Man, and Rodeo, as well as Scherzo Fantastique set to music by Igor Stravinsky, which had its World Premiere at SPAC in 2016.

Also featured is a program dedicated to three story ballets including Balanchine’s Swan Lake, Robbins’ Fancy Free and Firebird by both choreographers.

The Philadelphia Orchestra’s three-week residency (Aug. 2 – Aug. 19) will feature Music Director Yannick Nézet-Séguin

(Aug. 11–12) leading two programs including a Rachmaninoff 150th birthday celebration, and appearances by cellist Yo-Yo Ma (Aug. 17) and violinist Gil Shaham (Aug. 16), returning for the first time in a decade in a special SPAC premiere leading Vivaldi’s The Four Seasons.

Making their 2023 SPAC debuts is a diverse roster of artists including Emmy-, Grammy-, and Tony Award-winning icon Audra McDonald (Aug. 10) for a Broadway program, and global “little orchestra” Pink Martini, featuring China Forbes (Aug. 4), in addition to pianists Isata Kanneh-Mason (Aug. 3) and Bruce Liu (Aug. 11). The 2023 season also includes a diverse lineup of conductors making their SPAC debuts, including Fabio Luisi (Aug. 2-3) for the opening two nights including the popular Festive Fireworks program, Enrico Lopez-Yañez (Aug. 4) to lead Pink Martini alongside the Orchestra, Roderick Cox (Aug. 9) in a performance of Beethoven’s Seventh Symphony, and Xian Zhang (Aug. 17) for Yo-Yo Ma Plays Dvořák.

SPAC also revealed its 2023 festival theme of EARTH would

Talking Heads’ Jerry Harrison, Adrian Belew Announce ‘Remain In Light’ Albany Show

ALBANY — Original Talking Heads member Jerry Harrison and noted touring member Adrian Belew have announced 18-additional tour dates for their upcoming ‘Remain In Light’ tour, in celebration of the band’s iconic 1980 record.

The ‘Remain In Light Tour’ will find Harrison and Belew performing songs from this monumental period of the band’s history alongside a powerhouse band, including former members of Turkuaz, Julie Slick on bass, and Yahuba Garcia-Torres on percussion.

The show will be staged Wednesday, March 8 at Empire Live, located at 93 N. Pearl Street, Albany. Call 518-900-5900, or go to: empirelivealbany.com

Firebird will be staged July 21 & 22 as part of the New York City be integrated throughout the Orchestra’s residency, highlighted by Earth: An HD Odyssey (Aug. 18), featuring ravishing images of the planet on a large LED screen accompanied by Richard Strauss’ epic tone poem Also Sprach Zarathustra featured in 2001: A Space Odyssey and John ¬Adams’ exhilarating Short Ride in a Fast Machine. Continuing the theme,

Yannick Nézet-Séguin will lead the Orchestra in the SPAC premiere of Pulitzer-Prize winning composer John Luther Adams’ Vespers of the Blessed Earth, alongside Stravinsky’s famed The Rite of Spring (Aug.12).

The popular film nights will also return to delight audiences of all ages as the Orchestra accompanies, live to picture, Harry Potter and the Goblet of Fire™ in Concert (Aug. 5) and Jurassic Park in Concert (Aug. 19), celebrating the 30th anniversary of the film. Tickets will be available beginning on Feb. 14 at 10 a.m. for members (tiered by level) and on Feb. 23 at 10 a.m. for the general public. For specific program dates and performances, visit spac.org for details.

Photo provided.

NOTICE OF PUBLIC HEARING

TAKE NOTICE that pursuant to Resolution 23-2023 the Saratoga County Board of Supervisors that will hold a public hearing on Wednesday, February 15, 2023 at 4:30 p.m., or as soon thereafter as the Board can convene, in the meeting room of the Saratoga County Board of Supervisors, 40 McMaster Street, Ballston Spa, New York 12020 on a Local Law identified as Introductory No. 1, Print no. 1 of 2023, relative to amending Local Law no. 3 of 2006 to modify the partial tax exemption for volunteer firefighters, volunteer ambulance workers, and un-remarried spouses of volunteer firefighters and volunteer ambulance workers.

TAKE FURTHER NOTICE, that at this hearing, all persons wishing to speak will be heard. Written communications may be emailed to publiccomment@ saratogacountyny.gov, or by mail addressed to: Clerk of the Board, Saratoga County Board of Supervisors, 40 McMaster Street, Ballston Spa, NY, 12020, which public comment must be received by February 15, 2023 at 3:30 p.m. Copies of this proposed local law are available in the Office of the Clerk of the Board and online at www. saratogacountyny.gov.

Therese M. Connolly, Clerk, Board of Supervisors. 02/10/2023, 117778

Notice of Formation of Limited Liability Company (LLC). Name of the LLC is: 4 BRYAN, LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on February 1, 2023. Office

Location: 5 Collins Terrace, Saratoga Springs, NY 12866. Under section 203 of the Limited Liability Company Law. The secretary of state is designated as agent of the limited liability company upon whom process against it may be served. The post office address within or without this state to which the secretary of state shall mail a copy of any process against the limited liability company served upon him or her is: 5 Collins Terrace, Saratoga Springs, NY 12866. The purpose of the Company is to engage in any lawful act or activity for which limited liability companies may be organized under the LLCL. 02/10, 02/17, 02/24, 03/03, 03/10, 03/17/2023. 117787

Notice of Formation of Limited Liability Company (LLC). Name of the LLC is: 340 BROADWAY, LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on February 1, 2023. Office Location: 5 Collins Terrace, Saratoga Springs, NY 12866. Under section 203 of the Limited Liability Company Law. The secretary of state is designated as agent of the limited liability company upon whom process against it may be served. The post office address within or without this state to which the secretary of state shall mail a copy of any process against the limited liability company served upon him or her is: 5 Collins Terrace, Saratoga Springs, NY 12866. The purpose of the Company is to engage in any lawful act or activity for which limited liability companies may be organized under the LLCL. 02/10, 02/17, 02/24, 03/03, 03/10, 03/17/2023. 117781

Notice of formation of Sweet Prophecy LLC. Articles of Organization filed with NY Department of State on 12/02/2022. Office: Saratoga County. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail process to 15 Glen Drive, Saratoga Springs, NY 12866.

Purpose: Any lawful purpose. 02/10, 02/17, 02/24, 03/03, 03/10, 03/17/2023. 117772

Notice of formation of KBELLEBOUTIQUE LLC. Articles of Organization filed with the Secretary of State of New York on JANUARY 3, 2023. Office: Saratoga County. SSNY has been designated as the LLC’s agent upon whom process against it may be served. A copy of process should be mailed to the LLC at: 9 RENAISSANCE LANE, GANSEVOORT, NY 12831. Purpose: Any lawful purpose. 02/10, 02/17, 02/24, 03/03, 03/10, 03/17/2023. 117742

Notice of formation of A Touch of Tranquility Wellness LLC. Articles of Organization filed with the Secretary of State of New York on 01/03/2023

Office: Saratoga County. SSNY has been designated as the LLC’s agent upon whom process against it may be served. A copy of process should be mailed to the LLC at: 221 West High St. Ballston Spa, NY 12020.

Purpose: Any lawful purpose. 02/10, 02/17, 02/24, 03/03, 03/10, 03/17/2023. 117734

LEGAL NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY.

NAME: XTX Systems, LLC. Articles of Organization were filed with the Secretary of State of New York on 5/25/2022. Office location: Saratoga County. David Mika has been designated as agent of the LLC upon whom process against it may be served. David Mika shall mail a copy of process to the LLC, 5 Southside Dr, Ste 11-337, Clifton Park, NY 12065. Purpose: For any lawful purpose. 02/10, 02/17, 02/24, 03/03, 03/10, 03/17/2023. 117702

Legals

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY.

NAME: Vitulazio Restoration LLC. Articles of organization were filed with the Secretary of State of New York (SSNY) on November 2, 2021. Office location: Saratoga County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of the process to the LLC, 47 North St, Saratoga Springs, NY 12866. Purpose: For any lawful purpose. 02/10, 02/17, 02/24, 03/03, 03/10, 03/17/2023. 117696

Notice of formation of domestic LLC named: 210 Ballston LLC. Articles of Org. filed with NY Secretary of State (NS) on January 23, 2023, office location: Saratoga County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to 210 Ballston LLC, 6 Conklin Ct, Gansevoort, NY 12831, purpose is any lawful purpose., 02/10, 02/17, 02/24, 03/03, 03/10, 3/17/2023. 117636

Notice of Formation of CAPITAL ECKHERT ASSOCIATES LLC, a Domestic Limited Liability Company (LLC). Articles of Organization filed with the Secretary of State of New York (SSNY) on 09/30/2022. Office location: County of SARATOGA. SSNY is designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to: MANJULA REDDY NARRA, 7 HIGHLAND OAKS, CLIFTON PARK, NY 12065. Purpose: any lawful purpose. 02/03, 02/10, 02/17, 02/24, 03/03, 03/10/2023. 117369

Notice of formation of NVP TAX SERVICES LLC. Articles of Organization filed with the Secretary of State of New York on 01/25/2023. Office: Saratoga County. SSNY has been designated as the LLC’s agent upon whom process against it may be served. A copy of process should be mailed to Neil Vlacich, 13 Danbury Dr., Ballston Lake, NY 12019. Purpose: Any lawful purpose. 02/03, 02/10, 02/17, 02/24, 03/03, 03/10/2023. 117552

Notice of Formation of Limited Liability Company (LLC) Name of the LLC is: HELO REAL ESTATE, LLC Articles of Organization filed with Secretary of State of New York (SSNY) on January 30, 2023. Office Location: 301 Middleline Road, Ballston Spa, NY12020. Under section 203 of the Limited Liability Company Law. The secretary of state is designated as agent of the limited liability company upon whom process against it may be served. The post office address within or without this state to which the secretary of state shall mail a copy of any process against the limited liability company served upon him or her is: Post Office Box 1220, Saratoga Springs, New York 12866. The purpose of the Company is to engage in any lawful act or activity for which limited liability companies may be organized under the LLCL. 02/03, 02/10, 02/17, 02/24, 03/03, 03/10/2023. 117541

Sarah J Projects LLC Arts. Of Org. filed with Secy. Of State of NY (SSNY) on 01/25/2023. Office in Saratoga Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to 60 Railroad Place, Suite 502, Saratoga Springs, NY 12866.

Purpose: General. 02/03, 02/10, 02/17, 02/24, 03/03, 03/10/2023. 117456

Slo Breathworks LLC Arts. Of Org. filed with Secy. Of State of NY (SSNY) on 01/26/2023. Office in Saratoga Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to 60 Railroad Place, Suite 502, Saratoga Springs, NY 12866.

Purpose: General. 02/03, 02/10, 02/17, 02/24, 03/03, 03/10/2023. 117448

Notice of formation of Upstate Rigging, LLC. Article of Organization filed with the SSNY on January 21, 2023. Office: Saratoga 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, 43 Charlton Road, Lot 1, Ballston Spa, NY 12020. Purpose: Any lawful purpose. 02/03, 02/10, 02/17, 02/24, 03/03, 03/10/2023. 117441

NOTICE OF FILING OF ARTICLES OF ORGANIZATION IN NEW YORK BY A LIMITED LIABILITY

COMPANY Name: SARATOGA CASINO CONSULTING LLC. Articles of Organization filed with sec. of state of NY (SOS) on 1/26/2023. Office Location: Saratoga County. SOS is designated as agent of LLC for service of process. SOS shall mail copy of process to 342 Jefferson Street, Saratoga Springs, NY 12866. Purpose: Any lawful act or activity. 02/03, 02/10, 02/17, 02/24, 03/03, 03/10/2023. 117424

Notice of formation of Rajeski Farms, LLC. Articles of Organization filed with the Secretary of State of New York on 12/21/2022 Office: Saratoga County.

SSNY has been designated as the LLC’s agent upon whom process against it may be served. A copy of process should be mailed to the LLC at: 123 County Route 75 Mechanicville, NY 12118. Purpose: Any lawful purpose. 02/03, 02/10, 02/17, 02/24, 03/03, 03/10/2023. 117363

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY (LLC). Articles of Organization for a New York LLC, Proper Debris LLC whose principal business location is in Saratoga County, were filed with the New York State Department of State on December 13, 2022. The Secretary of State is designated agent for service of process. The address to which the Secretary of State shall mail a copy of any process against it served upon him or her is c/o The LLC, 43 Mann Blvd Halfmoon New York 12065. The purpose of the LLC is to engage in any lawful activity to which a LLC may be organized under the LLCL of New York. 01/27, 02/03, 02/10, 02/17, 02/24, 03/03/2023. 117315

Notice of formation of Salon 1533 LLC. Articles of Organization filed with the Secretary of State of New York on 11/05/2022. Office: Saratoga County. SSNY has been designated as the LLC’s agent upon whom process against it may be served. A copy of process should be mailed to the LLC at: 3 Palo Alto, Clifton Park, NY 12065. Purpose: Any lawful purpose. 01/27, 02/03, 02/10, 02/17, 02/24, 03/03/2023. 117309

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY.

NAME: Westshire Management LLC. Articles of organization were filed with the Secretary of State of New York (SSNY) on 9/13/2022. Office location: Saratoga County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of the process to the LLC at: 28 Wilshire Drive Albany, NY 12205. Purpose: For any lawful purpose. 01/27, 02/03, 02/10, 02/17, 02/24, 03/03/2023. 117296

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY.

NAME: Crescendo Properties, LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 11/10/2022. Office location: Saratoga County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of the process to United States Corporation Agents, Inc. 7014 13th Avenue, Suite 202, Brooklyn, NY 11228. 01/27, 02/03, 02/10, 02/17, 02/24, 03/03/2023. 117288

Notice of Formation of MICHAWRLD LLC. Arts. of Org. filed w/ NY Dept of State (DOS) on 12.19.22. Office: Saratoga Co. DOS is designated as agent upon whom process may be served & shall mail to the LLC, 37 Copperfield Dr., Waterford, NY 12188. Purpose: Any lawful purpose. 01/27, 02/03, 02/10, 02/17, 02/24, 03/03/2023. 117276

Notice of formation of Medusa Esthetics LLC. Articles of Organization filed with the Secretary of State of New York on 01/09/2023. Office: Saratoga County. SSNY has been designated as the LLC’s agent upon whom process against it may be served. A copy of process should be mailed to the LLC at: 310 Kensington Ct., Ballston Spa NY 12020. Purpose: Any lawful purpose. 01/27, 02/03, 02/10, 02/17, 02/24, 03/03/2023. 117191

Notice of formation of Ramsey Miller, LLC. Articles of Organization filed with the Secretary of State of New York on 10/07/2022 Office: Saratoga County. SSNY has been designated as the LLC’s agent upon whom process against it may be served. A copy of process should be mailed to the LLC at: 462 Broadway Suite 200 Saratoga Springs, NY 12866. Purpose: Any lawful purpose. 01/27, 02/03, 02/10, 02/17, 02/24, 03/03/2023. 117185

Notice of formation of J5 Gecko LLC. Articles of Organization filed with the Secretary of State of New York on 01/04/2023 Office: Saratoga County. SSNY has been designated as the LLC’s agent upon whom process against it may be served. A copy of process should be mailed to the LLC at: 4 Kelly Lane, Clifton Park NY 12065. Purpose: Any lawful purpose. 01/27, 02/03, 02/10, 02/17, 02/24, 03/03/2023. 117179

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY

(LLC). Name: B & T Services

Management, LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 1/10/2023. Office location: Saratoga County. SSNY is designated as agent of the LLC upon whom process against it may be served. SSNY may mail a copy of any process to: the LLC c/o Matthew Tarullo, 2 Christina Marie Drive, Clifton Park, New York 12065. Purpose: for all legal purposes. 01/27, 02/03, 02/10, 02/17, 02/24, 03/03/2023. 117170

Notice of formation of Jillian’s Housekeeping LLC. Articles of Organization filed with New York State Dept. of State on 1/3/2023.The County within this state in which the office of the limited liability company is located in is Saratoga. The Secretary of State is designated as agent upon whom process against it may be served. The address to which the Secretary of State shall mail process is to the limited liability company: Leigh Jillian Fecteau, 2 West Ave., Apt. 212, Saratoga Springs, NY 12866. Company is organized for: Any lawful purpose. 01/27, 02/03, 02/10, 02/17, 02/24, 03/03/2023. 117163

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY

Name: 1626 ROUTE 9 HALFMOON,

LLC. Articles of Organization filed with sec. of state of NY (SOS) on 8/22/2022.

Office Location: Saratoga County. SOS is designated as agent of LLC for service of process. SOS shall mail copy of process to PO Box 588, Clifton Park, NY 12065.

Purpose: Any lawful act or activity.

01/20, 01/27, 02/03, 02/10, 02/17, 02/24/2023. 117154

Notice Of Formation Of Limited Liability Company

Name: MORE PROPERTY

HALFMOON LLC. Articles of Organization filed with sec. of state of NY (SOS) on 8/22/2022. Office Location: Saratoga County. SOS is designated as agent of LLC for service of process. SOS shall mail copy of process to PO Box 588, Clifton Park, NY 12065. Purpose: Any lawful act or activity. 01/20, 01/27, 02/03, 02/10, 02/17, 02/24/2023. 117148

Notice of formation of Golden Years Life Services LLC. Articles of Organization filed with the Secretary of State of New York on 12/22/2022 Office: Saratoga County. SSNY has been designated as the LLC’s agent upon whom process against it may be served. A copy of process should be mailed to the LLC at: 1 Ferry Lane, Stillwater NY 12170. Purpose: Any lawful purpose. 01/20, 01/27, 02/03, 02/10, 02/17, 02/24/2023. 117131

Notice of Qualification of Minuteman Insurance Agency, LLC. Authority filed with the Secretary of State of New York on 01/10/2023. Office: Saratoga County.

SSNY has been designated as the LLC’s agent upon whom process against it may be served. A copy of process should be mailed to: Harker & Associates, PLLC, 36 Long Alley, Saratoga Springs, NY 12866. Purpose: Any lawful purpose. 01/20, 01/27, 02/03, 02/10, 02/17, 02/24/2023. 117140

Notice of formation of TSP Construction LLC. Articles of Organization filed with the Secretary of State of New York on 11/20/2022. Office: Saratoga County.

SSNY has been designated as the LLC’s agent upon whom process against it may be served. A copy of process should be mailed to the LLC at: 150 Redmond Rd. Gansevoort, NY 12831 Purpose: Any lawful purpose. 01/20, 01/27, 02/03, 02/10, 02/17, 02/24/2023. 117125

Notice of formation of JAMEC, LLC.

Articles of Organization filed with the Secretary of State of New York on 11/30/2022 Office: Saratoga County.

SSNY has been designated as the LLC’s agent upon whom process against it may be served. A copy of process should be mailed to the LLC at: 74 Rte. 146, Mechanicville, NY 12118. Purpose: Any lawful purpose. 01/20, 01/27, 02/03, 02/10, 02/17, 02/24/2023. 117119

Notice of formation LAEJA, LLC.

Articles of Organization filed with the Secretary of State of New York on 01/15/2023. Office: Saratoga County.

SSNY has been designated as the LLC’s agent upon whom process against it may be served. A copy of process should be mailed to the LLC at 74 Rte. 146, Mechanicville, NY 12118. Purpose: Any lawful purpose. 01/20, 01/27, 02/03, 02/10, 02/17, 02/24/2023. 117113

Legals

Notice of formation of Perth Complex LLC. Articles of Organization filed with the Secretary of State of New York on 1/4/2023. Office: Saratoga County. SSNY has been designated as the LLC’s agent upon whom process against it may be served. A copy of process should be mailed to the LLC at: 30 Park Place, Saratoga Springs, NY 12866. Purpose: Any lawful purpose. 01/20, 01/27, 02/03, 02/10, 02/17, 02/24/2023. 117102

Notice of formation of Jeradise LLC. Articles of Organization filed with the Secretary of State of New York on 1/10/2023. Office: Saratoga County. SSNY has been designated as the LLC’s agent upon whom process against it may be served. A copy of process should be mailed to the LLC at: 30 Park Place, Saratoga Springs, NY 12866. Purpose: Any lawful purpose. 01/20, 01/27, 02/03, 02/10, 02/17, 02/24/2023. 117096

Notice of formation of RR101 LLC. Articles of Organization filed with the Secretary of State of New York on 1/4/2023. Office: Saratoga County. SSNY has been designated as the LLC’s agent upon whom process against it may be served. A copy of process should be mailed to the LLC at: 30 Park Place, Saratoga Springs, NY 12866. Purpose: Any lawful purpose. 01/20, 01/27, 02/03, 02/10, 02/17, 02/24/2023. 117090

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY.

On 1/13/23, Art. of Org. of Mountain Connections LLC were filed with the SSSNY. The office of the NY LLC is located in Saratoga County. The SSSNY is designated as the agent of the LLC upon whom process against it may be served and the address within NY State to which the SSSNY shall mail a copy of any process against it served upon it is, Mountain Connections LLC, 66 Kilmer Road, Middle Grove, NY 12850. The purpose of the LLC is for any lawful purpose. 01/20, 01/27, 02/03, 02/10, 02/17, 02/24/2023. 117072

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY.

On 1/13/23, Art. of Org. of MadsInger Connections LLC were filed with the SSSNY. The office of the NY LLC is located in Saratoga County. The SSSNY is designated as the agent of the LLC upon whom process against it may be served and the address within NY State to which the SSSNY shall mail a copy of any process against it served upon it is, MadsInger Connections LLC, 66 Kilmer Road, Middle Grove, NY 12850. The purpose of the LLC is for any lawful purpose. 01/20, 01/27, 02/03, 02/10, 02/17, 02/24/2023. 117066

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY

Under Section 203 of the Limited Liability Company Law. Name: Ryan & Son Development Group, LLC, Articles of Organization filed with the Secretary of State of New York (SSNY) on January 11, 2023. Office location: Saratoga County. SSNY is designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of process to: Thomas Ryan, 199 Vischer Ferry Road, Rexford, NY 12148.

Purpose: Any lawful act or activities. 01/20, 01/27, 02/03, 02/10, 02/17, 02/24/2023. 117054

Notice of Formation of GRAV LABS LLC. Filed with SSNY on 01/08/2023.

Office: Saratoga County. SSNY designated as agent for process & shall mail copy to: 900 Rock City Road TRLR 261, Ballston Spa, NY 12020. Purpose: Any lawful. 01/13, 01/20, 01/27, 02/03, 02/10, 02/17/2023. 117035

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY.

NAME: Park Avenue Testa LLC (LLC). Articles of Organization were filed with the Secretary of State of New York (SSNY) on January 5, 2023. Office location: Saratoga 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: Park Avenue Testa LLC, c/o Michael R. Testa, 110 Henry Street, Saratoga Springs, NY 12866. Purpose: For any lawful purpose. 01/13, 01/20, 01/27, 02/03, 02/10, 02/17/2023. 116928

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY

(LLC). Name: Rusty Blue LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 10/31/2022.

Office location: Saratoga County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: Rusty Blue LLC, 262 Scotch Bush Road, Burnt Hills, New York 12027. Purpose: to engage in any lawful act or activity for which a limited liability company may be formed under section 201 of the Limited Liability Company Law. 01/13, 01/20, 01/27, 02/03, 02/10, 02/17/2023. 116862

Notice of formation of Saratoga Cannabis Advisors LLC. Articles of Organization filed with the Secretary of State of New York on 12/22/2022 Office: Saratoga County. SSNY has been designated as the LLC’s agent upon whom process against it may be served. A copy of process should be mailed to the LLC at: P.O. Box 294 Saratoga Springs NY 12866. Purpose: Any lawful purpose. 01/06, 01/13, 01/20, 01/27, 02/03, 02/10/2023. 116804

NOTICE OF FORMATION of Sportsmen Stables 8 LLC. Articles of Org. filed with NY Secy of State (SSNY) on 09/13/2022. Office located in Saratoga County. SSNY designated as Agent upon whom process may be served. SSNY shall mail process to 57 Winners Circle, Saratoga Sprs, NY 12866. Purpose is any lawful activity. 01/06, 01/13, 01/20, 01/27, 02/03, 02/10/2023. 116736

Notice of Formation of Limited Liability Company (LLC) Name of the LLC is: SPA CITY MECHANICAL, LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on December 12, 2022. Office Location: 57 Jones Road, Saratoga Springs, NY 12866, County of Saratoga. Under section 203 of the Limited Liability Company Law The secretary of state is designated as agent of the limited liability company upon whom process against it may be served.

The post office address within or without this state to which the secretary of state shall mail a copy of any process against the limited liability company served upon him or her is: 57 Jones Road, Saratoga Springs, NY 12866. The purpose of the Company is to engage in any lawful act or activity for which limited liability companies may be organized under the LLCL. 01/06, 01/13, 01/20, 01/27, 02/03, 02/10/2023. 116729

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY.

NAME: 62 Catherine, LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 9/13/2022. Office location: Saratoga County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of the process to the LLC c/o Michelle H. Wildgrube, Esq., Cioffi Slezak Wildgrube P.C., 1473 Erie Blvd., 1st Fl., Schenectady, NY 12305. Purpose: For any lawful purpose. 01/06, 01/13, 01/20, 01/27, 02/03, 02/10/2023. 116719

NOTICE FOR PUBLICATION FORMATION OF A NEW YORK LIMITED LIABILITY COMPANY PURSUANT TO NEW YORK LIMITED LIABILITY COMPANY LAW SECTION

206(c) The name of the limited liability company is Edition Golf, LLC. The date of filing of the articles of organization with the Department of State was November 7, 2022. The county in New York in which the office of the company is located is Saratoga County, and the street address of the principal location is 198 Church Street, Saratoga Springs, New York 12866. The Secretary of State has been designated as agent of the company upon whom process may be served, and the Secretary of State shall mail a copy of any process against the company served upon him or her to The LLC at the above street address. The business purpose of the company is to engage in any lawful purpose permitted under the laws of the State of New York. 01/06, 01/13, 01/20, 01/27, 02/03, 02/10/2023. 116713

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY.

NAME: 123 Madison Ave LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 12/24/2022 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 the LLC, 17 Patroon Place, Albany, NY 12211. Purpose: For any lawful purpose. 01/06, 01/13, 01/20, 01/27, 02/03, 02/10/2023. 116629

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY.

NAME: SPA CITY LEGACY LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 12/01/2022 Office location: Saratoga 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 the LLC, 99 Walworth St., Saratoga Springs, NY 12866. Purpose: For Any lawful purpose. 01/06, 01/13, 01/20, 01/27, 02/03, 02/10/2023. 116636

Home Improvement

BATH & SHOWER UPDATES in as little as ONE DAY!

Affordable prices - No payments for 18 months! Lifetime warranty & professional installs. Senior & Military Discounts available. Call: 866-393-3636

DON’T PAY FOR COVERED HOME REPAIRS AGAIN!

American Residential Warranty covers ALL MAJOR SYSTEMS AND APPLIANCES. 30 DAY RISK FREE/ $100 OFF POPULAR PLANS. 833-398-0526

DO YOU NEED A ROOF OR ENERGY EFFICIENT WINDOWS & HELP PAYING FOR IT? YOU MAY QUALIFY THROUGH NEW RELIEF PROGRAMS (800) 944-9393 or visit NYProgramFunding.org to qualify. Approved applications will have the work completed by a repair crew provided by: HOMEOWNER FUNDING. Not affiliated with State or Gov Programs.

BEST SATELLITE TV with 2 Year Price Guarantee! $59.99/mo with 190 channels and 3 months free premium movie channels! Free next day installation! Call 888-508-5313

Get DIRECTV for $64.99/mo for 12 months with CHOICE Package. Save an additional $120 over 1st year. First 3 months of HBO Max, Cinemax, Showtime, Starz and Epix included! Directv is #1 in Customer Satisfaction (JD Power & Assoc.) Some restrictions apply. Call 1-888-534-6918

DISH TV $64.99 For 190 Channels + $14.95 High Speed Internet. Free Installation, Smart HD DVR Included, Free Voice Remote. Some restrictions apply. Promo Expires 1/31/24. 1-866-595-6967

Auto Donations

Drive Out Breast Cancer: Donate a car today! The benefits of donating your car or boat: Fast Free Pickup - 24hr Response

Tax Deduction - Easy To Do! Call 24/7: 855-905-4755

Wheels For Wishes benefiting Make-A-Wish® Northeast New York. Your Car Donations Matter NOW More Than Ever! Free Vehicle Pick Up ANYWHERE. We Accept Most Vehicles Running or Not. 100% Tax Deductible. Minimal To No Human Contact. Call: (877) 798-9474. Car Donation Foundation d/b/a Wheels For Wishes. www.wheelsforwishes.org.

Health

VIAGRA and CIALIS USERS! 50 Pills SPECIAL $99.00 FREE Shipping! 100% guaranteed. CALL NOW! 855-413-9574 HELP

This article is from: