Legal notices: Feb. 6, 2025

(30_0206_0313) 
LEGAL NOTICE
 Notice of formation of Karim Medical PLLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 09/20/2024. 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 Registered Agents Inc., 418 Broadway STE R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Aventus CPA PLLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 11/06/2024. 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 Aventus CPA PLLC, Registered Agents Inc., 418 Broadway STE R, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of SMYL GROUP LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/23/25. 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, 160 W 25TH ST NEW YORK, NY, 10001. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of COLENIAL LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/06/25. 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, 3-12 127TH ST COLLEGE POINT, NY, 11356. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of STUDIO UNO LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/17/25. 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, 64 E. 1ST ST PH NEW YORK, NY, 10003. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of ARDLAIR RETAIL LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/06/24. 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, 720 GREENWICH ST APT 3U NEW YORK, NY, 10014. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of HOLY FAMILY BUILDERS AND COLONIZERS 100 LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/28/2025. 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 HOLY FAMILY BUILDERS AND COLONIZERS 100 LLC, 27 N. BROAD ST, RIDGEWOOD, NJ 07450-3801. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Verandah Candle Company LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 1/21/25. 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 NORTHWEST REGISTERED AGENT LLC, 418 BROADWAY, STE N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
LEYA PETROVANI MILLER LLC Arts of Org filed with SSNY 06/12/2024. 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 SK CUSE VENTURES LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/30/25. 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, 610 BROADHOLLOW RD STE 5 MELVILLE, NY, 11747. Purpose: Any lawful purpose
LEGAL NOTICE
Mo 115 Vernon LLC. Arts. of Org. filed with SSNY on 01/30/2025. 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, 115 Vernon Ave, Brooklyn, NY 11206 Purpose: Any Lawful Purpose.
LEGAL NOTICE
Notice of formation of Direct Flow Solutions LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/21/2025. 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 Direct Flow Solutions LLC, 418 Broadway Ste N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of LIGHT CHASERS COACHING LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/17/2025. 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 LIGHT CHASERS COACHING LLC, 418 BROADWAY STE N, ALBANY, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Turbo Benz LLC. Arts. of Org. filed with SSNY on 01/31/2025. 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, 932 E 8th St, Brooklyn, NY 11230 Purpose: Any Lawful Purpose.
LEGAL NOTICE
Notice of formation of FTG GAMING & CCG ENTERPRISE LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/01/2024. 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 BUDDY BUDDY NYC LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 09/24/2024. 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 XSTEIWAY NY LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/31/2025. 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 qualification (foreign) of Roosevelt Road Specialty Surety LLC. Application for Authority filed with NY Secretary of State (NS) on 01/30/2025, office location: Albany County, Roosevelt Road Specialty Surety LLC is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Roosevelt Road Specialty Surety LLC, 125 Park Ave Suite 1530, New York, NY 10078. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of JIAXIN LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/27/2025. 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 KUBLICHI LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/28/2025. 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of D&Y 2029 65TH ST LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 09/03/24. 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 D&Y 2029 65TH ST LLC, 418 Broadway STE R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of BUILD WITH SHERWOOD LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 1/20/2025. 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 BUILD WITH SHERWOOD LLC, 418 BROADWAY, STE N, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of DOLL HOUSE DESIGN STUDIO LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/13/2025. 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 DOLL HOUSE DESIGN STUDIO LLC, 418 Broadway STE N, Albany, New York 11207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 394 HAMILTON STREET LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 11/04/2024. 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 394 HAMILTON STREET LLC, 17 KINGSTON CIRCLE, LOCKPORT, NY 14094. Purpose: Any lawful purpose.
LEGAL NOTICE
SWM CONSULTING LLC Arts of Org filed with SSNY 10/29/2024. Off: 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 BKY Global Cyber Tech LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 1/13/2025. 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 BKY Global Cyber Tech LLC, 4 Farnsworth Drive, Unit 23, Slingerlands, NY 12159. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of UNISHOP LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/14/25. 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 UNISHOP LLC, 54 STATE STREET, STE 804, ALBANY, NEW YORK  12207. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of formation of MMG 74 Mitchell Street LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02/04/2025. 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 MMG 74 Mitchell Street LLC, 3 Lear Jet Lane, Latham, NY 12110. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Appropriate Home Improvement LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/31/2025. 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 Appropriate Home Improvement LLC, 418 Broadway STE R, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Robinson Legacy LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/31/2025. 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 Robinson Legacy LLC, 418 BROADWAY, STE R, ALBANY, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Accreditation Collaborative LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02/03/2025. 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 the Accreditation Collaborative LLC, 194 Middletown Road, Waterford, NY 12188. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Ember Endurance, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on August 23, 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 Ember Endurance, LLC, 900 State Street, suite 700, Office 40, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
BETA CONSORTIUMS LLC Arts of Org filed with SSNY 11/18/2024. 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.

 

 

(30_0206_0313) PCS
LEGAL NOTICE
Notice of Form. of 120 WYTHE II LLC. Arts. of Org. filed with SSNY on 01/28/2025. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 123 BANK STREET APT. NO. 610, NEW YORK, NY 10014. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of AMERICAN PIO-SHIP SYSTEM LLC. Arts. of Org. filed with SSNY on 01/28/2025. 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 BEATRICE NIMAROFF CONSULTING LLC. Arts. of Org. filed with SSNY on 01/29/2025. 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 GRS HOSPITALITY, LLC. Arts. of Org. filed with SSNY on 01/28/2025. 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 ITT HOSPITALITY, LLC. Arts. of Org. filed with SSNY on 01/29/2025. 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 MERRICK DRUGS RX, LLC. Arts. of Org. filed with SSNY on 01/29/2025. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 227- 11 MERRICK BLVD, LAURELTON, NY 11413. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of MJ 50 BOWERY, LLC. Arts. of Org. filed with SSNY on 01/28/2025. 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 RMLCW LLC. Arts. of Org. filed with SSNY on 12/31/2024. 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 SNEAKERFANATICHD LLC. Arts. of Org. filed with SSNY on 09/28/2024. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 8337 60TH AVE, MIDDLE VILLAGE, NY 11379. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of THE PRE-DENTAL CONSULTANTS LLC. Arts. of Org. filed with SSNY on 01/28/2025. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 600 MAMARONECK AVENUE #400, HARRISON, NY 10528. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of UES EQUITIES LLC. Arts. of Org. filed with SSNY on 01/27/2025. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 600 MAMARONECK AVENUE #400, HARRISON, NY 10528. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of WISE WONDER UES LLC. Arts. of Org. filed with SSNY on 01/23/2025. 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.

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.