Legal notices: Dec. 25, 2025 - Jan. 29, 2026
(24_1225_0129)
LEGAL NOTICE
Notice of formation of Emperor Advisory LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/17/2025. 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 Emperor Advisory LLC, 24 MERIBETH LANE, MONROE, NY 10950. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Lingo Campus LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/11/2025. 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 Lingo Campus LLC, 418 Broadway STE R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of KINGDOM WEALTH INTERNATIONAL ENTERPRISES LLC. Arts. of Org. filed with Sect’y. of State of NY (SSNY) on 10/30/2025. Office loc.: Albany Co. SSNY designated agent of LLC for service of process. SSNY to mail a copy of process to My Quick LLC, 418 Broadway #10492, Albany, NY, 12207. Purpose: any lawful purpose.
LEGAL NOTICE
Notice of formation of ACG 42 REALTY LLC . Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/9/2025. 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 ACG 42 REALTY LLC , 1478 42nd st, brooklyn, Ny 11219. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Foxglove Brook LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/17/2025. 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 Foxglove Brook LLC, 418 Broadway STE R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Silver Hydrant LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/17/2025. 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 Silver Hydrant LLC, 418 Broadway STE N, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
The Law Office of Jack Erdos PLLC. Arts. of Org. filed with SSNY on 12/17/2025. 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, 466 AVENUE P , 2ND FLR, BROOKLYN, NY, 11223 Purpose: Any Lawful Purpose.
LEGAL NOTICE
Notice of formation of Doherty Ramen Massapequa LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/14/2025. 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 Doherty Ramen Massapequa LLC, 418 Broadway, STE N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Cofielah Ventures LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/17/2025. 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 Cofielah Ventures LLC, 418 Broadway STE N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of The Wayward Cup LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on November 3, 2025. 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 The Wayward Cup LLC, 57 CR 404, Westerlo, NY 12193. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of The Laundry Link LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/28/2025. 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 The Laundry Link LLC, 54 state street, suite 804, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 7 STAR PRAYING MANTIS LION DANCE LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12-18-2025. 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 7 STAR PRAYING MANTIS LION DANCE LLC, 555 W 38th St, APT 1617, New York, NY 10018. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of STURBRIDGE EAST HOLDINGS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/07/25. 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, 5607 PALMYRA RD UNIT 864 PITTSFORD, NY, 14534. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of SCENTSCOPESCALE LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/17/25. 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, 228 PARK AVE S #133445 NEW YORK, NY, 10003. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of R&C PRECISION BOXING & MMA LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/08/25. 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, 41 STATE ST STE 112 ALBANY, NY, 12207. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of Page Mill Applied Intelligence LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 09/23/25. 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 Moheb Driveline Global LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/08/2025. 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 Moheb Driveline Global LLC, 102 Oakwood Ave apt 1, Troy, NY 12180. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Quantum Automated Solutions LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on November 19, 2025. 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 Quantum Automated Solutions LLC, 350 Northern Blvd, STE 324-1517, Albany, NY 12204. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 48 ANGELA LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/16/2025. 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 48 ANGELA LLC, 418 Broadway, STE N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of BASEL CONSULTING LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 11/18/2025. 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 BASEL CONSULTING LLC, 348 W 45th St, Apt 2C, New York, NY 10036. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of ULUCO LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/30/2025. Office in Albany County. Registered Agents Inc. 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 ONYX VISUALS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/22/2025. 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 ONYX VISUALS LLC, 3151 Broadway, APT 6B, New York, New York 10027. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Lily’s Roasters LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/19/2025. 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 Lily’s Roasters LLC, 3 winchester av apt 2A, Yonkers, NY 10710. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of DALY REVENUE CYCLE MANAGEMENT, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 08/13/25. 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, 447 BROADWAY 2ND FL #1454 NEW YORK, NY, 10013. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of LAKE2LAKE HOMES LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/18/25. 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, 3274 LAKE TO LAKE RD STANLEY, NY, 14561. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of VALET GENERAL LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 08/25/25. 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, 1618 BROADWAY ST STE A BUFFALO, NY, 14212. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of JH MOVEMENT PARTNERS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 08/08/25. 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, 114-37 149TH AVE SOUTH OZONE PARK, NY, 11420. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of MR TAY PROPERTY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 08/11/25. 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, 21714 110TH AVE QUEENS VILLAGE, NY, 11429. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of LDiRado Design LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/19/2025. 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 at 2509 Captains Lookout Drive, Cohoes, New York 12047. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Bliss Street Development, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 09/30/2025. 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 Bliss Street Development, LLC, 41-15 46st Apt 3F, Sunnyside, NY 11104. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of RIVERSIDE STUDIOS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 7/11/2025. 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 Riverside Studios LLC, REGISTERED AGENTS INC. 418 BROADWAY STE R , ALBANY, NY, UNITED STATES, 12207 . Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Doma Media LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/09/2025. 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 Doma Media LLC, 418 Broadway STE N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
7037 Holdings LLC, filed 12/17/25. Office: Albany Co. SSNY designated as agent for process & shall mail to 6830 Main St, Flushing, NY 11367. Purpose: General.
(24_1225_0129)
LEGAL NOTICE
Notice of Form. of 22F-FIFTH LLC. Arts. of Org. filed with SSNY on 12/12/2025. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 9 WASHINGTON SQUARE, UNIT 16, ALBANY, NY, 12205. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of 42ND STREET DEVELOPMENT LLC. Arts. of Org. filed with SSNY on 12/10/2025. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 9 WASHINGTON SQUARE, UNIT 16, ALBANY, NY, 12205. Any lawful purpose.
LEGAL NOTICE
Notice of Qual. of 236 ELIZABETH PROPCO L.P.. Auth. filed with SSNY on 12/11/2025. Office location: Albany. LP formed in DE on 12/09/2025. SSNY desg. as agent of LP upon whom process against it may be served. SSNY mail process to: 600 MAMARONECK AVENUE #400, HARRISON, NY 10528. Arts. of Org. filed with DE SOS. Townsend Bldg. Dover, DE 19901. Any lawful purpose.
LEGAL NOTICE
Notice of Qual. of 242 ELIZABETH PROPCO L.P.. Auth. filed with SSNY on 12/11/2025. Office location: Albany. LP formed in DE on 12/09/2025. SSNY desg. as agent of LP upon whom process against it may be served. SSNY mail process to: 600 MAMARONECK AVENUE #400, HARRISON, NY 10528. Arts. of Org. filed with DE SOS. Townsend Bldg. Dover, DE 19901. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of BRIAR HILL PHARMACIES, LLC. Arts. of Org. filed with SSNY on 11/03/2025. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 6 E 39TH STREET, SUITE 901, NEW YORK, NY 10016. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of BRONX JACKSON LLC. Arts. of Org. filed with SSNY on 12/08/2025. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 9 WASHINGTON SQUARE, UNIT 16, ALBANY, NY, 12205. Any lawful purpose.
LEGAL NOTICE
Notice of Qual. of EARLY DAYS THERAPY LLC. Auth. filed with SSNY on 12/09/2025. Office location: Albany. LLC formed in NV on 11/16/2025. SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to: 99 WASHINGTON AVENUE, STE 700, ALBANY, NY 12260. Arts. of Org. filed with NV SOS. 401 N Carson St., Carson City, NV 89701-4201. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of FACIAM CONSULTING LLC. Arts. of Org. filed with SSNY on 12/09/2025. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 600 MAMARONECK AVENUE #400, HARRISON, NY 10528. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of JCP HOLDING II LLC. Arts. of Org. filed with SSNY on 11/07/2025. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 9 WASHINGTON SQUARE, UNIT 16, ALBANY, NY 12205. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of MFG NY HOLDINGS LLC. Arts. of Org. filed with SSNY on 12/16/2025. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 9 WASHINGTON SQUARE, UNIT 16, ALBANY, NY 12205. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of PB 272 FORDHAM LLC. Arts. of Org. filed with SSNY on 12/16/2025. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 9 WASHINGTON SQUARE, UNIT 16, ALBANY, NY 12205. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of PLATON MILK LLC. Arts. of Org. filed with SSNY on 12/03/2025. 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 PRE-ECHO LLC. Arts. of Org. filed with SSNY on 07/09/2015. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 9 WASHINGTON SQUARE, UNIT 16, ALBANY, NY 12205. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of WONGS PHYSICAL THERAPY AND ACUPUNCTURE PLLC. Arts. of Org. filed with SSNY on 10/31/2025. Office location: Albany SSNY desg. as agent of PLLC upon whom process against it may be served. SSNY mail process to 9 WASHINGTON SQUARE, UNIT 16, ALBANY, NY, 12205. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of YAMA ACUPUNCTURE PLLC. Arts. of Org. filed with SSNY on 12/15/2025. Office location: Albany SSNY desg. as agent of PLLC upon whom process against it may be served. SSNY mail process to PO BOX 20265, NEW YORK, NY 10023. Any lawful purpose.