Legal notices: Dec. 4, 2025 - Jan. 8, 2026
(21_1204_0108)
LEGAL NOTICE
Notice of formation of PEAK PROPERTY RESOLUTION, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/22/25. 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 Peak Property Resolution, 23 OLYMPIAN DR., SLINGERLANDS, NY, UNITED STATES, 12159. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of AWILIX LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 10/08/25. 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, 38-16 111TH ST APT 1R CORONA, NY, 11368. Purpose: Any lawful purpose
LEGAL NOTICE
NOTICE OF FORMATION OF VIOLET LIGHT MENTAL HEALTH COUNSELING PLLC
Articles of Organization for Violet Light Mental Health Counseling PLLC were filed with the New York State Department of State (NYSDOS) on November 24, 2025. The office of the PLLC is located in Albany County. The New York Secretary of State has been designated as agent of the PLLC upon whom process against it may be served. The Secretary of State shall mail a copy of any process to:
350 Northern Blvd Ste 324-1520, Albany, NY 12204.
Purpose: To practice mental health counseling as authorized by New York law.
LEGAL NOTICE
Notice of formation of CARGGIO NY 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, 17 PROSPECT ST GLEN HEAD, NY, 11545. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of 18 Cohoes LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 11/25/2025. 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 18 Cohoes LLC, 75 Euclid Avenue, Albany, NY 12203. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Clarity Compliance Consulting LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 11/25/2025. 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 Clarity Compliance Consulting LLC, 350 Northern Blvd, STE 324-1460, Albany, New York 12204-1000. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Your Assistant Emily LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/10/2025. 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 Your Assistant Emily LLC, 1108 Brown St., Apt. 4T, Peekskill, NY 10566. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Painted Creek Works LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 11/22/2025. 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 Painted Creek Works LLC, Northwest Regional Agent LLC, 418 Broadway STE N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 16 Cohoes LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 11/26/2025. 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 16 Cohoes LLC, 75 Euclid Avenue, Albany, NY 12203. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Sebourn Collective Northumberland LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 11/25/25. 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 Sebourn Collective Northumberland LLC, 418 Broadway STE R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 19 Troy LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 11/26/2025. 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 19 Troy LLC, 75 Euclid Avenue, Albany, NY 12203. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification (foreign) of Bisi Industries LLC. Application for Authority filed with NY Secretary of State (NS) on 11/26/25, office location: Albany County, Bisi Industries LLC 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 A&Z Global Strategies LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10.23.2025. 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 A&Z Global Strategies LLC, 9 W 31st Street, Apt19H , New York, New York 10001. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification of 30X Ventures LLC. Authority filed with the Sect’y of State of NY (SSNY) on 09/11/2025. Office in Albany County. Formed in NV on 05/01/2025. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the Registered Agents Inc., 418 Broadway STE R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Freight Trek LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 11/24/2025. 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 Freight Trek LLC, 401 New Karner Rd Suite 301, Albany, New York 12205. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Frontly AI LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 11/06/2025. 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 Frontly AI LLC, 23-11 21st Avenue, Queens, New York 11105. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 7903 LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on November 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 7903 LLC, 418 Broadway, Ste R, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Full Circle Organics LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/24/2025. 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 Full Circle Organics LLC, Registered Agents Inc., 418 Broadway STE R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of Formation of Photo Alice LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on September 24, 2025. The office of the LLC is located 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, New York 12207. The purpose of the LLC is to engage in any lawful activity.
LEGAL NOTICE
Notice of formation of Three Queens Legacy Empowerment LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 11/26/2025. 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 Melissa DiPasquale 418 Broadway, Ste N, Albany, NY 12207 . Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification (foreign) of NorthMedHealth LLC. Application for Authority filed with NY Secretary of State (NS) on 8/27/2025, office location: Albany County, NorthMedHealth LLC is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to NorthMedHealth LLC, 123 Maple Ave PMB 1010, Altamont, NY 12009. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Hudson Glow Cleaning LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 29/07/2025. 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 Hudson Glow Cleaning LLC, 412 west 49 street, 1B, New York, NY 10019. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of JMC Health & Transportation LLC. Art. Of Org. filed with the Secy. of State (SSNY) on 11/21/2025. Office location: Albany County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: 266 W 96th St #303, New York, NY 10025. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of CROWN MANSION LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 02/07/13. 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, 111 GREAT NECK RD STE 208 GREAT NECK, NY, 11021. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of MOLLY TEA CU LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/25/25. 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, 36-16 MAIN ST STE 605 FLUSHING, NY, 11354. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of TATSUMAKI LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/11/24. 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, 18 THACHER ST ALBANY, NY, 12207. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of qualification (foreign) of Altum Risk & Insurance Solutions LLC. Application for Authority filed with NY Secretary of State (NS) on 11/20/2025, office location: Albany County, Altum Risk & Insurance Solutions LLC is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Altum Risk & Insurance Solutions LLC, 1770 Avenida Del Mundo, Unit 303, Coronado, CA 92118. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of SU PLUSHIES LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/25/25. 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, 76-18 174TH ST FRESH MEADOWS, NY, 11366. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of N0RTH SHORE AUTOBODY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 09/08/25. 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, 509 BICYCLE PATH UNIT Q PORT JEFFERSON STATION, NY, 11776. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of CIERGA LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 9/16/2025. 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 CIERGA LLC, ZENBUSINESS INC. 41 STATE STREET, SUITE 112, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of VALUEDO LIFE SCIENCES ADVISORY LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/05/2025. 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 VALUEDO LIFE SCIENCES ADVISORY LLC, 418 Broadway, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of FS Med-Esthetics LLC. Articles of Organization filed with the Secretary of State of NY (SSNY) on 11/30/2025. Office location: Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. The Post Office address to which the SSNY shall mail a copy of any process against the LLC served upon him/her is: Northwest Registered Agent LLC, 418 Broadway, STE N, Albany, NY 12207. Purpose: any lawful act or activity.
LEGAL NOTICE
Notice of formation of 5073 HOLDINGS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/12/2025. 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
RENI K ALLAN LLC Arts of Org filed with SSNY 09/04/2025. Office: Albany Co. SSNY designated agent for process and shall mail copy to LLC at 7014 13th Ave, #202, Bklyn, NY, 11228. Purpose: any lawful act.
LEGAL NOTICE
QUIXOTICHOLDINGS LLC Arts of Org filed with SSNY 08/28/2025. Office: Albany Co. SSNY designated agent for process and shall mail copy to LLC at 7014 13th Ave, #202, Bklyn, NY, 11228. Purpose: any lawful act.
LEGAL NOTICE
ZINHA PRODUCTIONS LLC Arts of Org filed with SSNY 09/11/2025. Office: Albany Co. SSNY designated agent for process and shall mail copy to LLC at 7014 13th Ave, #202, Bklyn, NY, 11228. Purpose: any lawful act.
LEGAL NOTICE
NOTICE OF FORMATION OF SMP UNITED LLC
SMP UNITED LLC filed Articles of Organization with the New York Department of State on October 8, 2025. The office of the LLC is located in Albany County. The New York Secretary of State has been designated as the agent of the LLC upon whom process may be served,
and the Secretary of State shall mail a copy of any such process to:
Northwest Registered Agent, 90 State Street, Suite 700, Albany, NY 12207-1717. The purpose of the LLC is to engage in any lawful act or activity for which limited liability companies may be formed under the New York LLC Law.
LEGAL NOTICE
Notice of formation of Bread Slug LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 11/19/25. 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 Bread Slug LLC, 418 Broadway #5768, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Cape God LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/13/2025. 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 Cape God LLC, 224 W 35th St Ste 500 #155, New York, NY 10001. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of MAXWELL PLANK RD REALTY LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 11/13/2025. 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 MAXWELL PLANK RD REALTY LLC, 1529 Central Avenue, Albany, NY 12205. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Schedule Beacon LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 11/28/2025. 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 Schedule Beacon LLC, 418 Broadway STE N, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Ctrl Z Media LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 09/29/2025. 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 Ctrl Z Media LLC, 4 5th St, New Rochelle, NY 10801. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of WAY UP ENTERTAINMENT LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/20/2025. 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 WAY UP ENTERTAINMENT LLC, 10566 flatlands 3rd street, Brooklyn, Newyork 11236. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of VIP CONNECT LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 09-22-2025. 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 VIP CONNECT LLC, New York Registered Agent LLC, 418 Broadway, Ste R, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of FiIXNSPARK LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 09/18/2025. 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 FiIXNSPARK LLC, 418 Broadway, STE N, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of GRK ARCHITECTURE PLLC. Art. of Org. filed with the Secretary of State of NY (SSNY) on 11/28/2025. 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 Northwest Registered Agent LLC, 418 Broadway, Ste N, Albany, NY 12207. Purpose: To practice the profession of architecture.