Legal notices: Jan. 1 - Feb. 5, 2026

LEGAL NOTICE
Notice of formation of FU SOLUTIONS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 09/03/2025. 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
Notice of formation of 71 HAMPTON STREET LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/27/2025. 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
Notice of formation of 52HamletDrive LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/16/2025. Office in Albany County. SSNY is designated as agent of the LLC upon whom process may be served. SSNY shall mail process to registered agent at 418 Broadway STE N Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 150 STREET 1 LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 09/30/25. 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, 106-20 148TH ST JAMAICA, NY, 11435. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of qualification of NEST ESTATE LLC. Authority filed with the Sect’y of State of NY (SSNY) on 05/14/25. Office in Albany County. Formed in NJ on 04/02/24. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 18-20 LA​CKAWANNA PLAZA STE 300​ MONTCLAIR, NJ, 07042. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of Empowered from Within LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on September 18th 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 Empowered from Within LLC, 418 Broadway STE N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of CLR BEAUTY COLLECTIVE, 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 CLR BEAUTY COLLECTIVE, LLC, 15 Marconi Drive, Latham, New York 12110. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Treehouse Games LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/14/2025. 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 Treehouse Games LLC, 418 Broadway STE N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of LOUANA LLC. Art. Of Org. filed with the Secretary 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 LOUANA LLC, 418 Broadway STE R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of ZACK NextGen Compute LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/25/2025. 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 ZACK NextGen Compute LLC, ZACK NextGen Compute LLC, Somers, NY 10589. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of THE ART OF BEAUTY GQ LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/22/25. 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 LLC, 1484 DEER PARK AVE NORTH BABYLON, NY, 11703. Purpose: Any lawful purpose

LEGAL NOTICE
Notice of formation of Eight Star Global Holdings LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/12/2025. 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 the Eight Star Global Holdings LLC, 350 Northern Blvd STE 324 -1641, Albany, New York 12204. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of ESCOBAR SELLS NY LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/24/2025. 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 ESCOBAR SELLS NY LLC, ROBERTO ESCOBAR, OZONE PARK, NY 11417. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of XYL Consulting LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/26/2025. 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 XYL Consulting LLC, 1060 Broadway#1036, Albany, New York 12204. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of ZoRo Assets Holdings 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 ZoRo Assets Holdings LLC, Roland Riggins, Albany, New York 12209. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Riggs & Mack Holdings LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/06/2025. 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 Riggs & Mack Holdings LLC, Roland Riggins 292 Mountain St, Albany, NY 12209. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Fifth Avenue Silk 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 Fifth Avenue Silk LLC , 350 Northern blvd ste 324-1635, Albany, Ny  12204. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 83rd Street Studios LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/24/25. 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 83rd Street Studios LLC, 245 E 83rd St APT 3D, New York, NY 10028. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of FastShirts LLC . Art. Of Org. filed with the Secretary of State of NY (SSNY) on 11/30/2025. 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 FastShirts LLC , 418 Broadway STE N, Albany , NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of J.M. Kelly Enterprises LLC. Articles of Org. filed with the Secretary of State of New York (SSNY) on 12/24/2025. Office location: Albany County. SSNY is designated as agent upon whom process may be served. SSNY shall mail service of process to NORTHWEST REGISTERED AGENT LLC at 418 BROADWAY, STE N, Albany, NY 12207. NORTHWEST REGISTERED AGENT LLC is designated as agent for SOP at 418 BROADWAY, STE N, Albany, NY 12207. Company is organized for any lawful purpose.
LEGAL NOTICE
Notice of formation of BAD FEMINIST FILMS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/29/2025. 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 BAD FEMINIST FILMS LLC, 418 Broadway STE N, Albany, New York 12207. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of formation of Spalato 2024 LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/29/25. 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 Spalato 2024 LLC, 784 Columbus Avenue, Apt 15P, New York, NY 10025-5923. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Roc Supply and Defense LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 4/14/2025. 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 Roc Supply and Defense LLC, 2513 Roman Ave, Marcellus, NY 13108. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 3006 WILLIAMSBRIDGE LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/17/2024. 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 3006 WILLIAMSBRIDGE LLC, 225 BROADWAY, New York, NY 10007. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Sarina Holdings LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/27/2025. 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 Sarina Holdings LLC, 6321 77th st, Middle village , NY 11379. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of MR. CABRINO’S LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 11/07/2025. 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 Mr. Cabrino’s, 418 Broadway, Ste. N, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of REICHERT HOLDINGS, LLC . Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/10/2025. 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 INC AUTHORITY RA, 42 BROADWAY, FL. 12-200, NEW YORK, NY, UNITED STATES, 10004. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of Form. of 160 10TH STREET 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 37 HIGHTOP LN, JERICHO, NY 11753. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of 654 UNION STREET LLC. Arts. of Org. filed with SSNY on 12/02/2025. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 37 HIGHTOP LN, JERICHO, NY 11753. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of 685FA29K, LLC. Arts. of Org. filed with SSNY on 09/25/2025. 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 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of 1460 EAST RIDGE ASSOC., LLC. Arts. of Org. filed with SSNY on 12/18/2025. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 700 5TH AVENUE, WATERVLIET, NY 12189. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of 3199 ILENE LLC. Arts. of Org. filed with SSNY on 11/14/2025. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 3199 ILENE LN, LEVITTOWN, NY 11756. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of 3505 BRUCKNER REALTY LLC. Arts. of Org. filed with SSNY on 12/23/2025. 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 FAMITI LLC. Arts. of Org. filed with SSNY on 09/11/2025. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 5-03 119TH ST, COLLEGE POINT, NY 11356. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of READY MONITORING SERVICES LLC. Arts. of Org. filed with SSNY on 12/22/2025. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 6 NORTHWAY LANE, LATHAM, NY 12110. Any lawful purpose.

 

 

 

More Legal Notices

  • LEGAL NOTICE
    PLEASE TAKE NOTICE that the Water/Sewer Advisory Committee will hold their Regular meeting on January 6, 2026 at 7:00 pm at the Rensselaerville Library, 1459 CR 351, Rensselaerville, NY.
    BY ORDER OF THE TOWN BOARD
    Dated:  December 11, 2025
    Victoria H. Kraker

  • LEGAL NOTICE
    Village of Altamont
    Notice of Adoption of Resolution
    Subject to Permissive Referendum

  • (22_1211_0115) 
    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.