Legal notices: Jan. 29 - March 5, 2026
LEGAL NOTICE
Notice of formation of HALF FULL FITNESS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/27/25. 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 HALF FULL FITNESS LLC, 418 broadway set N, 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 formation of R & M FREIGHT SOLUTIONS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/04/2025. 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 R & M FREIGHT SOLUTIONS LLC, 418 Broadway STE R , Albany, NEW YORK 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
BELINA BEAUTY LLC Arts of Org filed with SSNY 10/05/2025. 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 CAPITAL RAGE LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/16/2026. 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 CAPITAL RAGE LLC, 22 Hillard Lane, Latham, New York 12110. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of KOUSH KARDS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/20/26. 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, 925 NORTH 3RD ST NEW HYDE PARK, NY, 11040. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of GEORGETOWN PARK SERVICES LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/13/26. 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, 12 GRANDVIEW AVE SUFFERN, NY, 10003. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of 35PA4T LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/13/26. 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, 12 GRANDVIEW AVE SUFFERN, NY, 10003. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of FERMOV TWO LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/06/25. 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, 96 PERRY ST APT B16 NEW YORK, NY, 10014. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of RARA GROVE LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/22/25. 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, 894 BROADWAY BROOKLYN, NY, 11206. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of SLEEPYHEAD STUDIOS, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/04/26. 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, 169 JOHNSON AVE APT 408 BROOKLYN, NY, 11206. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of PRIMO 101 LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/20/26. 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, 124-20 METROPOLITAN AVE KEW GARDENS, NY, 11415. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of SEMICIRCLE PILATES 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, 239 16TH ST BROOKLYN, NY, 11215. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of FIFTH 47TH REALTY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/21/22. 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, 150 GREAT NECK RD GREAT NECK, NY, 11021. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of 130-09 140TH ST LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/14/26. 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, 2 WINDHAM CT GLEN HEAD, NY, 11545. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of Press + Pour 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 Press + Pour LLC, 1316 central ave, albany, ny 12205. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of KRPR Cortlandt, 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 KRPR Cortlandt, LLC, 621 Columbia Street Ext, Cohoes, NY 12047. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of HONEYDROP SPEECH THERAPY, PLLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/21/2026. 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 HONEYDROP SPEECH THERAPY, PLLC, 1971 Western Ave #303, Albany, New York 12203-5066. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Ashley Weiler Sandoval LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/16/25. 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 Ashley Weiler Sandoval LLC, 302 Lafayette Ave #3, Brooklyn, NY 11238. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of DONOTHINGNYC LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/06/25. 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, 697 GRAND ST STE 880 BROOKLYN, NY, 11211. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of FOUNDRY PARTNERS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/16/25. 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 #3000 NEW YORK, NY, 10013. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of Haughton Enterprises LLC. Art. Of Org. 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 Haughton Enterprises LLC, 123 Maple Ave PMB 1038, Altamont, NY 12999. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Route 1 Auto LLc. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 1/6/2026. 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 Route 1 Auto LLc, 579 County Route 1, Westerlo, NY 12193. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of EMPORIUM TAX SERVICE LLC . Art. Of Org. filed with the Secretary of State of NY (SSNY) on 11/19/2025. 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 EMPORIUM TAX SERVICE LLC , 2383 48th street apt 2, astoria, nyc 11103. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Mountainview Trading LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 1/11/2026. 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 Registered Agents Inc, 418 Broadway STE R, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Micro Metro Express Retail LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on Jan 5th, 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 Micro Metro Express Retail LLC, 54 State Street STE #804, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of HUNZ 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 copy of any process to the HUNZ LLC, 418 Broadway STE 10239, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Nesting Navigator, LLC . Art. Of Org. filed with the Secretary of State of NY (SSNY) on 1.19.26. 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 Nesting Navigator, LLC , 418 Broadway STE N, Albany , NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of SONNY’S PROFESSIONAL CLEANING 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 REPUBLIC REGISTERED AGENT SERVICES INC., 54 State Streets, STE 804, Albany, N.Y 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of MOJIM LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/21/2026. 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 MOJIM LLC, 418 BROADWAY, STE R, ALBANY, NEW YORK 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Parkstone Consulting LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/10/2025. 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 Parkstone Consulting LLC, 418 Broadway #10555, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 2048 60TH ST 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 2048 60TH ST LLC, 4502 17TH AVENUE, BROOKLYN, NY 11204. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of SPEAKER KNOCKERZ LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/21/26. 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 SPEAKER KNOCKERZ LLC, Zenbuisness Inc., albany, new york 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Departure Digest 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 Northwest Registered Agent LLC, 418 Broadway Ste N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
HOLLIS JOMO INTERIORS LLC Arts of Org filed with SSNY 08/25/2025. 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
LATTIMORE LEASING LLC Arts of Org filed with SSNY 08/01/2025. Office: Albany Co. SSNY designated agent for process and shall mail copy to LLC at 228 PARK AVE S #293279, NY, NY, 10003. Purpose: any lawful act.
LEGAL NOTICE
LORDS BLESSINGS 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
AURORAKANG VENTURES LLC Arts of Org filed with SSNY 10/10/2025. 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 NourieMeals LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/12/2026. 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 NourieMeals LLC, 418 Broadway, Suite R, Albany, NY 11207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Novalux Stereophonic 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 Novalux Stereophonic LLC, 418 Broadway, STE R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
“Notice of Formation of Limited Liability Company (“”LLC””) Name: 16-20 Cummings St NY, LLC Articles of Organization filed with the Secretary of State with the State of New York (“”SSNY””) on: June 13, 2025
Office Location: County of Albany Purpose: any lawful purpose The Secretary of State of the State of New York has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of any process to: 418 Broadway
Ste N., Albany, NY 12207”
LEGAL NOTICE
Notice of formation of PROJECT 225, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/21/26. 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, 359 BROADWAY 3RD FL NEW YORK, NY, 10013. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of 10 GREAT COVE LANE LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/21/26. 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, 8985 SE BRIDGE RD HOBE SOUND, FL, 33455. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of Whispering Dawn 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 Whispering Dawn LLC, 20 Corporate Woods Blvd., 3rd Floor, Albany, NY 12211. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Buresh Architecture, PLLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 11/10/2025. 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 the Buresh Architecture, PLLC, 57 Mather Avenue, Schenectady, NY 12304. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of IE Bread 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 IE Bread LLC, 418 Broadway, Ste N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Bear & Brook Holdings LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/23/2026. 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 Bear & Brook Holdings LLC. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of SLE MUSIC SERVICES LLC. Filed with SSNY on 12/22/2025. Office: Albany County. SSNY designated as agent for process & shall mail copy to: 41 State Street Suite 112, Albany, NY 12207. Purpose: Any lawful.
LEGAL NOTICE
Notice of formation of F&D TRANSPORTATION SERVICES 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 F&D TRANSPORTATION SERVICES LLC, 649 MORGAN AVE SUITE B15, BROOKLYN , NEW YORK 11222. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Aurorum llc. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 11/17/2025. 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 Aurorum llc, 69 state st. 13th fl , Albany , NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of BBS42 LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 1/26/26. 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 BBS42 LLC, 3 Rose Ave, Great Neck, Great Neck, NY 11021. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of HEIM MANAGEMENT COLLECTIVE, LLC. Articles of Organization filed with the Secretary of State of NY (SSNY) on JANUARY 26, 2026. Office location: Albany County. SSNY is designated as agent of the Company upon whom process against it may be served. SSNY shall mail process to Capitol Services, Inc. at 1218 Central Avenue, Sutie100, Albany, NY 12205. Capitol Services, Inc. is designated as agent for SOP at at 1218 Central Avenue, Sutie100, Albany, NY 12205. Company is organized for any lawful purpose.
LEGAL NOTICE
Notice of formation of Pay Way Less LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/19/2026. 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 Pay Way Less LLC, Northwest Registered Agent LLC, 418 Broadway, Ste N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Mylah’s Linen Studio, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/26/2026. 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 Mylah’s Linen Studio, LLC, 6792 Westfall Road, Altamont, NY 12009. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of SOPHIA SCARMAZZI LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/25/26. 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 SOPHIA SCARMAZZI LLC, 196 Willoughby street, 10F, Brooklyn , NY 11201. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification of 260 ELIZABETH STREET SOLE MEMBER LLC. Authority filed with the Sect’y of State of NY (SSNY) on 01/12/26. 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 RK-1 Properties of Albany, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/30/2025. 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 RK-1 Properties of Albany, LLC, 524 Sir Charles Way, Albany, NY 12203. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of PENNSOUTH ELIZABETH LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/23/26. 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, 501 MADISON AVE STE 402 NEW YORK, NY, 10022. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of MAIN LINE ELEVATOR LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/14/26. 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, 26-12 BOROUGH PL STE 1-B WOODSIDE, NY, 11377. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of 68 SI 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, 189 MAYBURY AVE STATEN ISLAND, NY, 10308. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of NORTH FORK BROKERAGE, FORKIN & RIVERA LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/31/25. 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, 3 PRECHTL CT MILLER PLACE, NY, 11764. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of COMES A TIME CONSTRUCTION LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 10/15/25. 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, 1042 NEWBRIDGE RD NORTH BELLMORE, NY, 11710. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of 4FS Strategies LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 9/1/25. 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 Northwest Registered Agent LLC, 417 Broadway STE N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Tomorrow Bound LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/16/2026. 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 Tomorrow Bound LLC, 418 Broadway, Ste N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of L.I.FE APPAREL 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, 44 STAR LN LEVITTOWN, NY, 11756. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of Brightminds Media LLC . Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/09/2026. 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 Brightminds Media LLC , 54 State Street STE 804, Albany , New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Mounki 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 Mounki LLC, 418 Broadway STE N, Albany , NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 12 BAY 35 LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/03/25. 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, 201 46 ST FIRST FL BROOKLYN, NY, 11220. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of Izeesoft. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/21/2025. 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 Izeesoft,
, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Not. of Form. of MDY 1932 McDonald LLC Art. of org. filedwith SSNY 8/1/23. County: Albany. SSNY is agent of LLC. SSNY mail copy of any process to LLC, 7801 Bay Pkwy, Brooklyn NY 11214. Any Legal Act of Activity
LEGAL NOTICE
141-36 LLC, filed 9/4/25. Office: Albany Co. SSNY desig. agent for process & shall mail to P.O. Box 670816, Flushing, NY 11367. Purpose: General.