Legal notices: Jan. 22 - Feb. 26, 2026

LEGAL NOTICE
Notice of formation of CLEARGUARD HARBOR AGENCY LLC. filed with the Secretary of State of NY (SSNY) on 12/05/2025. 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 ClearGuard Harbor Agency, Registered Agents Inc., 418 Broadway STE R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of TINO’S HONEY, 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 TINO’S HONEY, LLC, 35 SHEPARD AVE, SCHENECTADY, NY 12304. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of AquaBoost LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 1/10/2026. 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 AquaBoost LLC, 418 Broadway Ste. R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Quiet Journal Studio LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on January 06, 2026. 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 Quiet Journal Studio LLC, 418 Broadway STE N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of WINTER FILMS STUDIOS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/23/25. 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 the LLC, 418 BROADWAY STE N ALBANY, NY, 12207. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of Ozone Hair Solutions 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 Ozone Hair Solutions LLC, Northwest Registered Agent Services, Inc. 418 Broadway, Ste N Albany, NY 12207, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of BEAUTIFUL ESTATE LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 08/26/25. 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, 208 MICHIGAN ST ROCHESTER, NY, 14606. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of ALEXANDRA WERNINK LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/13/25. 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, 13 MEADOW SPRING LN GLEN COVE, NY, 11542. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of Glass Cherry Events, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 11/23/2025. 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 Glass Cherry Events, LLC, 33-64 21st St, Apt 5C, Astoria, New York 11106. Purpose: Any lawful purpose.
LEGAL NOTICE
“Notice of formation of ORVON LIGHTING LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/06/2026. 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 ORVON LIGHTING LLC,     54 State Street, Ste 804 #16263, Albany, New York 12207. Purpose: Any lawful purpose.”
LEGAL NOTICE
Notice of qualification (foreign) of ARCTUS NY LLC. Application for Authority filed with NY Secretary of State (NS) on 01/07/2026, office location: Albany County, ARCTUS NY LLC is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to ARCTUS NY LLC, 418 BROADWAY, STE R, ALBANY, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 153 KH LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/14/2026. 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 153 KH LLC, 418 BROADWAY, STE R, ALBANY, NEW YORK 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Rose Petal Properties LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/18/2022. 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 Rose Petal Properties LLC, 418 Broadway,  Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of MUSHROOM STREET STUDIOS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 1/14/2026. 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 MUSHROOM STREET STUDIOS LLC, 54 STATE STREET, STE 804, ALBANY, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification of VICO INVESTMENT, LLC. Authority filed with the Sect’y of State of NY (SSNY) on 01/14/26. Office in Albany County. Formed in IL on 06/11/18. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 125 GREENWICH ST UNIT 77B NEW YORK, NY, 10006. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of qualification of 260 ELIZABETH STREET PROPERTY OWNER LLC. Authority filed with the Sect’y of State of NY (SSNY) on 01/13/26. Office in Albany County. Formed in DE on 12/30/25. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 501 MADISON AVE STE 402 NEW YORK, NY, 10022. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of 632 EAST 95TH LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/03/20. 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, 942 51ST ST BROOKLYN, NY, 11219. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of 1564 EAST 57 LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 10/31/19. 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, 942 51ST ST BROOKLYN, NY, 11219. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of 154 BRISTOL RESIDENCE LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/26/19. 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, 942 51ST ST BROOKLYN, NY, 11219. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of 384 AUDUBON LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/25/21. 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, 942 51ST ST BROOKLYN, NY, 11219. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of 218-28 119TH LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/06/22. 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, 942 51ST ST BROOKLYN, NY, 11219. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of PRIME ROC LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 08/15/17. 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, 942 51ST ST BROOKLYN, NY, 11219. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of MILAVITSAUSA, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/06/2026. 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 MILAVITSAUSA, LLC, 418 BROADWAY, STE R, ALBANY, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Divinely Called 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 Divinely Called LLC, 41 State Street Suite 112, ALBANY, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Tactical Group, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/06/2026. 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 Tactical Group, LLC, 30 Muterfield Ct, Slingerlands, NY 12159. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Donna M Barbato Real Estate llc.. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 09/21/2025. 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 Donna M Barbato Real Estate llc., 3044 Cox Avenue, Schenectady, N.Y 12306. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of TruNature Getaways, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/16/2029. Office in Oneida 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., Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Esipie LLC . Art. Of Org. filed with the Secretary of State of NY (SSNY) on January 14, 2026. 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 Esipie LLC , 11 Roosevelt Pl, Unit 3, Brooklyn, NY 11233. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Ruta 5 Films LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 11/20/2025. 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 Ruta 5 Films LLC, 418 BROADWAY, STE N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Pamela Mishan 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 Pamela Mishan LLC, 1060 Broadway #1349, Albany, NY 12204. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of ARTILES FUNCTIONAL INDEPENDENCE LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/15/26. 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, 1436 MYRTLE AVE APT 2 BROOKLYN, NY, 11237. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of Mulic Anesthesiology PLLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/07/2026. 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 Mulic Anesthesiology PLLC, 418 Broadway #STE R , Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 35 25 86TH ST NY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/16/26. 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, 35-25 86TH ST FLUSHING, NY, 11372. Purpose: Any lawful purpose
LEGAL NOTICE
631 ST MARKS EQUITIES LLC Art. of Org. filed with NY Sec of State (NS) on 09/12/2025. Office in Albany Co. NS designated as agent upon whom process may be served & shall mail process to the LLC, 350 Northern Blvd. STE 324-1005, Albany, NY 12204 Purpose: Any legal purpose
LEGAL NOTICE
14 EAST 31 LLC Art. of Org. filed with NY Sec of State (NS) on 09/03/2025. Office in Albany Co. NS designated as agent upon whom process may be served & shall mail process to the LLC, 350 Northern Blvd. STE 324-1005, Albany, NY 12204 Purpose: Any legal purpose
LEGAL NOTICE
408 MADISON LLC Art. of Org. filed with NY Sec of State (NS) on 09/22/2025. Office in Albany Co. NS designated as agent upon whom process may be served & shall mail process to the LLC, 350 Northern Blvd. STE 324-1005, Albany, NY 12204 Purpose: Any legal purpose
LEGAL NOTICE
Notice of formation of Tri State Cleaning Management LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 1/16/2026. 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 Tri State Cleaning Management LLC, 418 Broadway, STE N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification (foreign) of Dawnart Properties, LLC. Application for Authority filed with NY Secretary of State (NS) on 01/12/2026, office location: Albany County, Dawnart Properties, LLC is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Dawnart Properties, LLC, 418 Broadway STE R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Sentinel Analysis Group LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on January 16, 2026. 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 Sentinel Analysis Group LLC, 418 Broadway, Suite N , Albany,  NY  12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of DCC SERVICES 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 DCC SERVICES LLC, 2042 Ferguson Street, Schenectady, NY 12303. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of ALL ABOUT THAT EDGE LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/05/2026. 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 ALL ABOUT THAT EDGE LLC, 418 BROADWAY, STE N, ALBANY, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Lourdes Fashion LLC, a New York limited liability company (the “Company”) filed its Articles of Organization with the Secretary of State of New York (“SSNY”) on October 21, 2016. The Company’s office location is in 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: 90 State Street, Suite 700, Albany, NY 12207. The general purpose is fashion and design.
LEGAL NOTICE
512 West 181 Street, LLC. Arts. of Org. filed with SSNY on 01/07/2026. 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, 721 5th Ave, Unit 56DM, New York, NY, 10022 Purpose: Any Lawful Purpose.
LEGAL NOTICE
Notice of formation of STEPHANIE WINTERS, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/13/2026. 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 THE TECHNICAL DEPARTMENT LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/14/2026. 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 Whatchagot LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 1/19/2026. 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 Whatchagot LLC, 719 E 9TH ST, BROOKLYN, NY 11230-2201. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification (foreign) of FLUFF TUFT LLC. Application for Authority filed with NY Secretary of State (NS) on 11/4/2025, office location: Albany County, FLUFF TUFT LLC is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to FLUFF TUFT LLC, 54 State Street, Ste 804 #11303, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of DRM PROPERTY DEVELOPMENT, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 1/20/2026. 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 DRM PROPERTY DEVELOPMENT, LLC, 19 Executive Park Drive, Clifton Park, NY 12065. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of EXTREME RADIATION TECHNOLOGIES, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 11/05/2025. 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 EXTREME RADIATION TECHNOLOGIES, LLC, 31 Patricia Lane, South Setauket, NY 11720. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Mattheyea LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/08/2026. 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 Mattheyea LLC, P.O. BOX 14492 30 Karner Rd, Albany, NY 12288. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 3B Teunis Avenue, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/15/2026. 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 3B Teunis Avenue, LLC, ℅ 28 Pinewood Avenue, Albany, New York 12208. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of VICIOUS AL LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/07/25. 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, 40 HOLMES DL ALBANY, NY, 12203. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of TenFive Studio LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/01/2026. 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 TenFive Studio LLC, 418 Broadway Ste R, Albany, NY  12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 112 North Allen Street, 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 112 North Allen Street, LLC, 112 N Allen Street, Albany, NY 12203. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of NHC Global LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01.20.2026. 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 NHC Global LLC, 418 Broadway #10771, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
COREWELL CONSULTING LLC Arts of Org filed with SSNY 09/25/2025. 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 Form. of 428 FERNSIDE LLC. Arts. of Org. filed with SSNY on 01/07/2026. 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 585 BH LLC. Arts. of Org. filed with SSNY on 11/12/2025. 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 2107 CES LLC. Arts. of Org. filed with SSNY on 01/05/2026. 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 ASTON 7C LLC. Arts. of Org. filed with SSNY on 01/13/2026. 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 CAROLYN YOO LLC. Arts. of Org. filed with SSNY on 01/12/2026. 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 CITY MINUTE LLC. Arts. of Org. filed with SSNY on 01/12/2026. 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 FOREST BH LLC. Arts. of Org. filed with SSNY on 11/20/2025. 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 JESSICA GENAW LLC. Arts. of Org. filed with SSNY on 01/06/2026. 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 KISLEV NEW YORK LLC. Arts. of Org. filed with SSNY on 01/07/2026. 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 RESERVE AT HILLCREST TIC 2 MEMBER LLC. Arts. of Org. filed with SSNY on 12/31/2025. 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 RESERVE AT HILLCREST TIC 4 MEMBER LLC. Arts. of Org. filed with SSNY on 12/31/2025. 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 RISE PARK LLC. Arts. of Org. filed with SSNY on 01/08/2026. 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 VANDERBILT 429 LLC. Arts. of Org. filed with SSNY on 01/13/2026. 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 VEGETABLE FISCHER LLC. Arts. of Org. filed with SSNY on 01/13/2026. 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.

More Legal Notices

  • LEGAL NOTICE
    GUILDERLAND CENTRAL SCHOOL DISTRICT
    8 School Road
    Guilderland Center, NY 12085
    NOTICE
    Special Meeting of the
    Board of Education 
    January 26, 2026
    Large Group Instruction Room
    Guilderland High School
    6:00 p.m.
    Purpose:

  • LEGAL NOTICE
    Notice is hereby given that the Zoning Board of Appeals of the Town of Guilderland, New York, will hold a public hearing pursuant to Articles IV & V of the Zoning Law on the following proposition:
    Variance Request No. 5097

  • (27_0115_0219) 
    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.