Legal notices: Jan. 30, 2025

(29_0130_0306) 
LEGAL NOTICE
Notice of formation of Styled By B LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 1/8/25. 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 Styled By B LLC, 418 Broadway, Ste R, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of ELena Fashion. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/13/2024. 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 ELena Fashion, 29 Mallory Way, Ballston Lake, NY 12019. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification of LUX FOUNDRY L.L.C.. Authority filed with the Sect’y of State of NY (SSNY) on 01/21/25. Office in Albany County. Formed in NJ on 06/25/24. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 36 BROAD TER BLOOMFIELD, NJ, 07003. Purpose: Any lawful purpose

LEGAL NOTICE
Notice of formation of MAES Consulting 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 MAES Consulting LLC, 418 BROADWAY, STE N, ALBANY, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of “La Crepe Margaux” LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/23/2025. 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 “La Crepe Margaux” LLC, 64 Mansion Blvd, Apt 64H, Delmar, New York 12054. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Rich Heart Kind Hands Mind Body & Spirit Training Center llc . Art. Of Org. filed with the Secretary of State of NY (SSNY) on 3/3/2023. 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 Rich Heart Kind Hands Mind Body & Spirit Training Center llc , 431 lion heart manor , Cohoes, NY 12047. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Souk Rugs LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/16/2024. 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 Souk Rugs LLC, 418 Broadway, STE R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Verseau Music, 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 Verseau Music, LLC, 418 Broadway, Suite N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Kray 134 LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on January 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 Kray 134 LLC, 134 Central Avenue, Albany, New York 12206. Purpose: Any lawful purpose.
LEGAL NOTICE
NOTICE TO ALL:  The PRINCIPAL EHIMWENMA AGHO residing at P. O. Box 2443, Newark, NJ 07114, hereby revokes, rescinds, terminates, annuls, and void(s) any and all powers of attorney previously granted by said entity to any individuals, entities, or organizations, including but not limited to state, local, and private organizations, whether known or unknown, willing or unwillingly.
This revocation explicitly includes, but is not limited to, any powers of attorney granted to representatives or agents of any financial institutions or organizations including Navy Federal Credit Union, and NY Municipal Credit Union that may have engaged with on or after the date January 29th 1999.
 Notice of Revocation:
Pursuant to New Jersey law (N.J.S. § 46:2B-8.10), this revocation is effective immediately upon signing and acknowledgment. Any reliance on a revoked power of attorney after receipt of this notice is deemed unlawful and unauthorized.
Designation of New Power of Attorney:
The PRINCIPAL EHIMWENMA AGHO hereby designates Agho, Ehimwenma Susan residing at c/o P. O. Box 2443, Newark, NJ 07114, as the new attorney-in-fact, fiduciary, receiver, executor to act on behalf of the above-named entity in accordance with the terms set forth in a newly executed Power of Attorney document, which is being executed contemporaneously with this revocation. Exhibit A: f2848, f56, and f8822b (all Internal Revenue Service forms).
Instructions for Revoked Powers of Attorney:
All previous agents, attorneys-in-fact, and entities acting under any revoked Power of Attorney are instructed to CEASE all actions and representations on the above name entities behalf. Any such action taken will constitute a trespass on the Estate and Trust of said entity herein reserves the right to prosecute to the fullest extent of the law.
Notice of this revocation is being delivered to relevant parties, including the financial institutions mentioned above.
Acknowledgment:
This revocation has been signed and acknowledged in compliance with the requirements of R.S. 46:14-2.1.
29-6t

LEGAL NOTICE
LLC FOREIGN • Section of Law: 802 • Notice of formation of CHEN RE HOLDINGS LLC. Certificate of Authority filed with the Secretary of State of New York (SSNY) on 12/16/2024. Office location: Albany County, SSNY is designated as agent upon whom process may be served. SSNY shall mail service of process to REGISTERED AGENTS INC. at 418 BROADWAY, STE R Albany NY 12207. REGISTERED AGENTS INC. is designated as agent for SOP at 418 BROADWAY, STE R Albany NY 12207. Company is organized for any lawful purpose.
LEGAL NOTICE
Notice of formation of 319 E Main 5 LLC.. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 09/30/2024. 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 319 E Main 5 LLC., Northwest Registered Agent LLC 418 Broadway STE N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 212 NUTRITION PLLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/31/2024. 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 LEGACY HARBOR 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of NEXTSTEP NAVIGATOR 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of formation of JJKICKSZZ LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 09/12/24. 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, 2685 GRAND CONCOURSE 1J BRONX, NY, 10468. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of A.O.A 777 LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/23/2025. 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 A.O.A 777 LLC, 418 Broadway STE R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 80 VERNON GARDENS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/23/24. 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 80 VERNON GARDENS LLC, 320 ROEBLING ST, STE 106, BROOKLYN, NY 11211. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of LITTLE CLURTLE STUDIO LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/21/25. 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 the LLC, 25-34 CRESCENT ST APT 5K ASTORIA, NY, 11102. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of Fisher Enterprises Worldwide LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 1/15/2025. 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 Northwest Registered Agent, 418 Broadway Suite N, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of TIIGRIS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 08/11/2023. 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 TIIGRIS LLC, Republic Registered Agent Services Inc, 54 State St, Ste 804, Albany, NY 12207. 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 SBS UNGVAR 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 the SBS UNGVAR LLC, 777 KENT AVE, STE 213, BROOKLYN, NY 11205. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification (foreign) of PLUG MOBILE LLC OF NY. Application for Authority filed with NY Secretary of State (NS) on 12/20/2024, office location: Albany County, PLUG MOBILE LLC OF NY is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to PLUG MOBILE LLC OF NY, 2000 Walton Road, St. Louis, MO 63114. Purpose: Any lawful purpose.

LEGAL NOTICE
NOTICE TO ALL:  The PRINCIPAL TEMILOLA AKAPO residing at 626 Alexander STATESVILLE, NC, 28677, hereby revokes, rescinds, terminates, annuls, and void(s) any and all powers of attorney previously granted by said entity to any individuals, entities, or organizations, including but not limited to state, local, and private organizations, whether known or unknown, willing or unwillingly.
This revocation explicitly includes, but is not limited to, any powers of attorney granted to representatives or agents of any financial institutions or organizations including Navy Federal Credit Union, and Bank of America that may have engaged with on or after the date August 22nd, 2008.
Notice of Revocation:
Pursuant to North Carolina law, set forth in Gen Stat § 32C-1-110A(3)(b)(1). Termination of power of attorney: this revocation is effective immediately upon signing and acknowledgment. Any reliance on a revoked power of attorney after receipt of this notice is deemed unlawful and unauthorized.
Designation of New Power of Attorney:
The PRINCIPAL TEMILOLA AKAPO hereby designates Akapo, Temilola oyebade residing at c/o 626 Alexander STATESVILLE, NC, 28677, as the new attorney-in-fact, fiduciary, receiver, executor to act on behalf of the above-named entity in accordance with the terms set forth in a newly executed Power of Attorney document, which is being executed contemporaneously with this revocation. Exhibit A: f2848, f56, and f8822b (all Internal Revenue Service forms).
Instructions for Revoked Powers of Attorney:
All previous agents, attorneys-in-fact, and entities acting under any revoked Power of Attorney are instructed to CEASE all actions and representations on the above name entities behalf. Any such action taken will constitute a trespass on the Estate and Trust of said entity herein reserves the right to prosecute to the fullest extent of the law.
Notice of this revocation is being delivered to relevant parties, including the financial institutions mentioned above.
29-6t
LEGAL NOTICE
Notice of formation of 3 Terrace Group LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/27/2024. 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 3 Terrace Group LLC, 7014 13th Ave Suite 210, Brooklyn , New York 11228. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of ACCUTAX HOLDINGS 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 ACCUTAX HOLDINGS LLC, 90 State Street, Suite 700 Office 40, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification (foreign) of Eleven11 3 LLC. Application for Authority filed with NY Secretary of State (NS) on 1/7/2025, office location: Albany County, Registered Agents Inc. is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Eleven11 3 LLC c/o Registered Agents Inc., 418 Broadway STE R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification (foreign) of VivaMedica LLC. Application for Authority filed with NY Secretary of State (NS) on 1/23/2025, office location: Albany County, Registered Agents Inc. is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to VivaMedica LLC c/o Registered Agents Inc., 418 Broadway STE R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification (foreign) of F&Fshop LLC. Application for Authority filed with NY Secretary of State (NS) on 1/22/2025, office location: Albany County, Registered Agents Inc. is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to F&Fshop LLC c/o Registered Agents Inc., 418 Broadway STE R, Albany, NY 12207. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of formation of DOMINIQUE MILES LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02/02/2024. 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 REPUBLIC REGISTERED AGENT SERVICES INC., 54 STATE STREET, STE 804, Albany, NY 12207. Registered Agent REPUBLIC REGISTERED AGENT SERVICES INC., 54 STATE STREET, STE 804, Albany, NY 12207 Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Mariaville Fence LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/9/24. 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 Mariaville Fence LLC, PO Box 4412, Schenectady, NY  12304. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Arqi Lounging and Decor LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 1/3/2025. 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 Arqi Lounging and Decor LLC, 54 State Street, Ste 804 , Albany , NY  12207. Purpose: Any lawful purpose.
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 Karim Medical PLLC, 3253 Giegerich Place, The Bronx, NY 10465. 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, 418 Broadway STE R, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of TYH 5029 45 FAMILY LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 11/07/2023. 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 the THE LLC, 350 Northern Blvd. STE 324-1005, Albany, NY 12204. Purpose: General
LEGAL NOTICE
Notice of formation of WEST SEVENTH ST PARTNERS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 08/23/2023. 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 The LLC, 350 Northern Blvd. STE 324-1005, Albany, NY 12204. Purpose: General
LEGAL NOTICE
Notice of formation of Araryta 11929 202 Pey Partners LLC . Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/14/2024. 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 , 350 Northern Blvd. STE 324-1005, Albany, NY 12204. Purpose: General
LEGAL NOTICE
Notice of formation of 132 W 119 PARTNERS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/08/2024. 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 LLC, 350 Northern Blvd. STE 324-1005, Albany, NY 12204. Purpose: General
LEGAL NOTICE
Notice of formation of SCARLET STREET, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on January 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 SCARLET STREET, LLC, c/o ORDD Law, LLP, 19 Executive Park Drive, Clifton Park, New York 12065. Purpose: Any lawful purpose.

 

 

(29_0130_0306) PCS
LEGAL NOTICE
Notice of Form. of 111 READE PROPERTY OWNER LLC. Arts. of Org. filed with SSNY on 01/22/2025. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 276 FIFTH AVENUE, SUITE 1007A, NEW YORK, NY 10001. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of 148 HUDSON RIVER ROAD ASSOC., LLC. Arts. of Org. filed with SSNY on 01/20/2025. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 41 EUCLID STREET, COHOES, NY 12047. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of 447 BROADWAY AA LLC. Arts. of Org. filed with SSNY on 01/15/2025. 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 545 BROOKLYN OWNER LLC. Arts. of Org. filed with SSNY on 01/13/2025. 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 927 UTICA OWNER LLC. Arts. of Org. filed with SSNY on 01/13/2025. 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 AMERICA SPRING LLC. Arts. of Org. filed with SSNY on 01/14/2025. 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 BALANCE MIND NP IN PSYCHIATRY PLLC. Arts. of Org. filed with SSNY on 01/15/2025. Office location: Albany SSNY desg. as agent of PLLC 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 BL DRAFTING & DESIGN LLC. Arts. of Org. filed with SSNY on 01/15/2025. 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 BRIGHT STAR SOLUTIONS NY, LLC. Arts. of Org. filed with SSNY on 01/10/2025. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 1010 W CREEK LN, ALTAMONT, NY 12009. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of CAREFIND LLC. Arts. of Org. filed with SSNY on 11/18/2024. 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 FUNNY GOOSE LLC. Arts. of Org. filed with SSNY on 01/15/2025. 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 LOPEZ LEGAL DEFENSE, PLLC. Arts. of Org. filed with SSNY on 01/10/2025. Office location: Albany SSNY desg. as agent of PLLC 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 MARBELLA MEDSPA LLC. Arts. of Org. filed with SSNY on 01/15/2025. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 37-44 82ND STREET, JACKSON HEIGHTS, NY 11372. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of RED COFFEE STAND LLC. Arts. of Org. filed with SSNY on 01/09/2025. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 147 FRONT STREET, BROOKLYN, NY 11201. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of SOUND DOG PROPERTIES, LLC. Arts. of Org. filed with SSNY on 01/07/2025. 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 TOTALLY REPS LLC. Arts. of Org. filed with SSNY on 01/06/2023. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 231 FRONT ST STE 216, BROOKLYN, NY 11201. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of VALLEY TECHNOLOGY RESOURCES LLC. Arts. of Org. filed with SSNY on 01/13/2025. 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.