Legal notices: Feb. 27, 2025

(33_0227_0403) 
LEGAL NOTICE
Notice of formation of MINMIN LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 021825. 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 418 Broadway STE N
Albany, NY, 12207, USA. Purpose: Any lawful purpose.”
LEGAL NOTICE
Notice of formation of GIBA LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02/18/2025. 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 GIBA LLC, 418 BROADWAY, STE R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification (foreign) of PolicyWatch Insurance Agency, LLC. Application for Authority filed with NY Secretary of State (NS) on 05/04/2024, office location: Albany County, PolicyWatch Insurance Agency, LLC is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to PolicyWatch Insurance Agency, LLC, 108 E Main St, Round Rock, TX 78664. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Gebe Trucking LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 11/08/2024. 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 Gebe Trucking LLC, 1701 Township Rd, Delanson, NY 12053. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of AQuartic Enterprise . Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/30/2021. 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 AQuartic Enterprise , 967 E49th Street, Brooklyn, NY 11203. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of URBYN 163 LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/12/19. 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, 1600 BEVERLEY RD STE C1 BROOKLYN, NY, 11226. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of 139 Jefferson, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02/20/2025. 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 139 Jefferson, LLC, 1083 Harvard Place, Fort Lee, NJ 07024. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of ALLO COLLECTIVES LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02/14/2024. 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 LLC at 54 STATE STREET, STE 804, ALBANY, NY, UNITED STATES, 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Elysium78 LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02/20/25. 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 Elysium78 LLC, 83 Liberty Street,  #7, Monticello, NY 12701. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of ATS Wireless LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 09/10/2024. 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 ATS Wireless LLC, 54 state street  ste. 804, albany, ny 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 150 28 127TH STREET LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/20/2024. 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 150 28 127TH STREET LLC, 150 28 127 TH STREET , SOUTH OZONE PARK, NY 11420. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Thrive Through Play LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 2/20/2025. 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 Thrive Through Play LLC, 7 Hawk St, Scotia, New York 12302-1801. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Pink House NP LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02/20/2025. 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 Pink House NP LLC, 418 Broadway, STE R, Albany 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Little Ghost World Studios LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 5/30/2024. 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 Little Ghost World Studios LLC, PO Box 12131, Albany, NY 12212. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of WEB3JEWELERS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/18/25. 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, 5 BLUE POINT RD SOUND BEACH, NY, 11789. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of SK8 VENTURE LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/26/24. 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, 152 MARCELLUS RD MINEOLA, NY, 11501. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of Bernanore LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/23/2024. Office in Albany County. Northwest Registered Agent LLC 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, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Silver Moon Sauce Company LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/10/2025. 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 Silver Moon Sauce Company LLC, 418 Broadway #7018, Albany , NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of BRANDAWG ENTERPRISES LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/20/2025. 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 BRANDAWG ENTERPRISES LLC, , Albany, NY 12203. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Dweeb’s Card House LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on February 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 Dweeb’s Card House LLC, 54 State Street, Ste 804 #13762, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Barbecho Law Firm, PLLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/14/2025. 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 Barbecho Law Firm, PLLC, 2452 York Street, East Meadow, NY 11554. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of DARA G. JAMIESON MD, PLLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/10/2024. 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of REFLEC LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/07/2023. 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 ELITE TRANSCRIPTS, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02/17/2025. 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of SELLWITHIMAM LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02/22/2025. 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of JT SOLDER & SOUND LLC. Articles of Org. filed with the Secretary of State of New York (SSNY) on 01/15/2025. 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 418 BROADWAY, STE N Albany NY 12207. Company is organized for any lawful purpose.
LEGAL NOTICE
Notice of formation of SUPERNOVA RENTALS 1208 LLC . Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02/24/2025. 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 SUPERNOVA RENTALS 1208 LLC , P.O.BOX 298 , RENSSELEAR, NEW YORK  12144. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of PRO OAK LIBERTY FLOORING NYC LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02/23/25. 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 PRO OAK LIBERTY FLOORING NYC LLC, 418 Broadway STE N ALBANY COUNTY, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 147 37 230 STREET LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/20/2024. 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 147 37 230 STREET LLC, 150 28 127 TH STREET , SOUTH OZONE PARK, NY 11420. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of UNIFI CAPITAL GROUP LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 02/12/25. 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, 54 STATE ST STE 804 ALBANY, NY, 12207. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of HAQIT LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on February 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 HAQIT LLC, 418 Broadway #7327, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Supreme Choice L.L.C.. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/04/2023. 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 Supreme Choice L.L.C., 54 State Street, Suite 804 #10186, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Bopp Consulting LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 1/28/25. 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 Bopp Consulting LLC, 5220 Bridle Pathway, Schenectady, NY 12303. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification (foreign) of Regen Foods LLC. Application for Authority filed with NY Secretary of State (NS) on 02/13/2025, office location: Albany County, Regen Foods LLC is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Regen Foods LLC, 418 Broadway Ste R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of ENLIGHTENMENT CONSTRUCTION LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/29/2024. 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of CB AIR CAM LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/02/2025. 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 FZC ENTERPRISE LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02/24/2025. 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
“NOTICE OF ANNUAL MEETING
The annual meeting of the Westerlo Rural Cemetery will be held on Thursday April 24, 2025, at the Westerlo Town Hall 933 CR 401 in Westerlo NY 12193 at 6 p.m. Anyone may attend who has business with Westerlo Rural Cemetery. Betty A. Filkins, President & Secretary”
LEGAL NOTICE
Notice of formation of The Whimsy Post, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 1/26/25. 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 The Whimsy Post, LLC, 418 Broadway STE R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of ROGERS CONSULTING GROUP LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/07/25. 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, 234 W 75TH ST APT 1 NEW YORK, NY, 10023. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of Furlong Construction, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/14/2025. 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 Furlong Construction, LLC, 19 Tollgate Road, Voorheesville, NY 12186. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 75 Albany LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02/25/2025. 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 75 Albany LLC, 1934 East 21st Street, Brooklyn, NY 11229. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Brain Candy LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 2/19/2025. 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 Brain Candy LLC, 54 State Street, Ste 804 #13793, Albany, New York 12207 . Purpose: Any lawful purpose.
LEGAL NOTICE
The Annual Policyholders’ Meeting of the Eastern Mutual Insurance Company of Greenville, New York, will be held on Tuesday, March 18, 2025 at 9:30 A.M. at the Company Office located at 6504 State Route 32, Greenville, NY 12083.  
The purpose of this meeting is to elect Directors and transact such other business that may come properly before it.” 
    Leslie A. Hallenbeck
        Secretary
LEGAL NOTICE
Notice of formation of Legacy Lane Group, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/27/2025. Office in Albany County. SSNY is designated as agent upon whom process may be served. SSNY shall mail service of process to Northwest Registered Agent LLC, 418 Broadway STE N, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of ANIWOVE LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02/26/2025. 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 ANIWOVE LLC, 4692 Jockey Street, Ballston Spa, New York 12020. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Little Ghost World Studios LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 5/30/2024. 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 Little Ghost World Studios LLC, PO Box 12131, Albany, NY 12212. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of HUDSON INSIGHT LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 1/9/2025. 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 Hudson Insight, 54 STATE STREET, STE 804 #13534 , Albany, NY 12207. Purpose: Any lawful purpose.

More Legal Notices

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.