Legal notices: March 19 - April 23, 2026
(36_0319_0423)
LEGAL NOTICE
7614 173 LLC, filed 3/17/26. Office: Albany Co. SSNY desig. agent for process & shall mail to 190-16 Radnor Rd, Hollis, NY 11423. Purpose: General.
LEGAL NOTICE
J & I Little Scholars Childcare LLC, filed 3/17/26. Office: Albany Co. SSNY desig. agent for process & shall mail to 144-47 76th Rd, Flushing, NY 11367. Purpose: General.
LEGAL NOTICE
Welliant Holdings LLC, filed 3/17/26. Office: Albany Co. SSNY desig. agent for process & shall mail to 755 Kent Ave Apt 713, Brooklyn, NY 11249. Purpose: General.
LEGAL NOTICE
Welliant LLC, filed 3/17/26. Office: Albany Co. SSNY desig. agent for process & shall mail to 755 Kent Ave Apt 713, Brooklyn, NY 11249. Purpose: General.
LEGAL NOTICE
2557 Linden Blvd LLC, filed 3/16/26. Office: Albany Co. SSNY desig. agent for process & shall mail to 199 Lee Ave Suite 621, Brooklyn, NY 11211. Purpose: General.
LEGAL NOTICE
Notice of formation of MANGERA 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 Mangera, 418 Broadway STE N,, ALBANY, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of KEEP IT MOVING AUTO CARE AND REPAIR SERVICES LLC. 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 LLC upon whom process against it may be served. SSNY shall mail process to the KEEP IT MOVING AUTO CARE AND REPAIR SERVICES LL, 54 STATE STREET , Albany , Ny 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of PR TIME LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/31/2025. 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 PR Time , 418 BROADWAY STE R, ALBANY, NY, UNITED STATES, 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of URDBAST, 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 URDBAST, LLC, 250 Osborne Road., Albany, NY 12205. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of WL Capital Holdings, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/09/2026. 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 WL Capital Holdings, LLC, 418 Broadway Ste N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Adelphi 355 LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 2/18/2026. 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 Adelphi 355 LLC, 131 Spy Glass Court, Albany, NY 12203. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Schott’s Fitness, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 2/24/2026. 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 Schott’s Fitness, LLC, 21 Vatrano Rd., Albany, NY 12205. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Romi Terk Brudno, LCSW, PLLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on February 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 Romi Terk Brudno, LCSW, PLLC, 418 Broadway STE N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Key Solutions Group LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on January 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 Key Solutions Group LLC, 418 Broadway Ste R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Sausville Benson Financial, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 2/11/2026. 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 Sausville Benson Financial, LLC, 40 Century Hill Drive, Latham, NY 12110. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Bilt Rite Post LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 07/18/2025. 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 Bilt Rite Post LLC, 418 Broadway STE N, Albany, NY 10013. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Edmondson Advisory Group LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/11/2026. 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 Edmondson Advisory Group LLC, 244 Fifth Ave Suite 1210, New York, NY 10001. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification (foreign) of CleopatraRX Development, LLC. Application for Authority filed with NY Secretary of State (NS) on February 27, 2026, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to CleopatraRX Development, LLC, 110 West 7th Street, Suite 900, Tulsa, Oklahoma 74119. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 217-18 40 AVE LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/11/2026. 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 217-18 40 AVE LLC, 90 State St 700-40, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Baker Bar LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02/25/2026. 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 Baker Bar LLC, Angelina C. Downey, P.O. Box 313, Latham, NY 12110. Purpose: Home Bakery, Any lawful purpose.
LEGAL NOTICE
Notice of formation of FLORES DE ORO LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 2/10/26. 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 FLORES DE ORO LLC, 228 S. 2nd St. #G, Brooklyn, New York 11211. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of B. Simmons & Co. Realty Group LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/11/2026. 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 B. Simmons & Co. Realty Group LLC, 2-15 Beach 101st Street Apt 2E, ROCKAWAY PARK, NY 11694. Purpose: Any lawful purpose.
LEGAL NOTICE
TNL CAPITAL LLC. Arts. of Org. filed with SSNY on 1/15/2026. 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, 207 ROCKAWAY TPKE, LAWRENCE, NY, 11559. Purpose: Any Lawful Purpose.
LEGAL NOTICE
Westline Services LLC. Arts. of Org. filed with SSNY on 1/15/2026. 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, 207 ROCKAWAY TPKE, LAWRENCE, NY, 11559. Purpose: Any Lawful Purpose.
LEGAL NOTICE
Notice of formation of Contemplative Psychiatry, PLLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/11/2026. 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 Contemplative Psychiatry, PLLC, 224 W 35 St, Ste 500-2635, New York, NY 10001. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Capital District NP in Adult Health, PLLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 08/12/2025. 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 Capital District NP in Adult Health, PLLC, 430 Shaker Run, Albany , New York 12205. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Axionics LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02/20/2026. 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 Axionics LLC, REGISTERED AGENTS INC., 418 BROADWAY STE R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of Formation of Entropic LLC. Articles of Organization filed with the Secretary of State of New York (SSNY) on March 9, 2026. Office location: Albany County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Registered Agents Inc., 418 Broadway, Ste R, Albany, NY 12206. Purpose: any lawful purpose.
LEGAL NOTICE
Notice of formation of Sara Stitch LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/25/2026. 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 Sara Stitch LLC, 31 abingdon ct, Staten Island , NY 10308. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of The Raponi Limited Liability Company. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 1/27/26. 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 The Raponi Limited Liability Company, 34 pine lane , Albany , New York 12203. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of ToTheLastPass LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/12/2026. 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 ToTheLastPass LLC, 42 Carroll Street, Brooklyn, NY 11231. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Spartan Real Estate Partners LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on January 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 Spartan Real Estate Partners LLC, 52 Glaston Ct., Voorheesville, NY 12186. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of DELISHUS DESIGNS, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 02/18/26. 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, 136 SAWYER AVE STATEN ISLAND, NY, 10314. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of PRIMEBRIDGE I LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/29/25. 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, 942 51ST ST BROOKLYN, NY, 11219. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of PRIMEBRIDGE II LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/24/25. 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, 942 51ST ST BROOKLYN, NY, 11219. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of PECHLER LAND COMPANY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/13/26. 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, 452 BOWERMAN RD FARMINGTON, NY, 14425. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of CAUSEDB LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 3/12/2026. 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 CAUSEDB LLC, 326 12th Street #3R, Brooklyn, NY 11215. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Les Tigres Productions LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/14/2026. 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 Les Tigres Productions LLC, 12 Hampton Pl, Brooklyn, NY 11213. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Aurie’L Luma LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/14/2026. 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 Aurie’L Luma LLC, 350 Northern Blvs, Albany, NY 12204. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of JaLo Direct LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 3/9/2026. 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 JaLo Direct LLC, 41 State St. Suite 112, Albany NY, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice to Creditors. Estate of Everett C Seymour III. DOB 9/22/1946. The decedent Everett C Seymour III who lived at 15 N Reineman st Albany NY 12203 died on August 30 2025. Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Peter F Seymour named personal representative at 15 N Reineman st. Albany NY. 12203. ph 5184344484 or to both probate court or to named personal representative within 120 days after the date of this publication of notice
LEGAL NOTICE
Notice of formation of NEW AMSTERDAM SOFTWARE SOLUTIONS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/08/2026. 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of FIELDMODE LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/05/2026. 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of COMPASSIONATE PARTNERS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02/22/2026. 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 Aegis Practice Systems, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02/11/2026. 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 Aegis Practice Systems, LLC, 418 Broadway STE N, Albany, NY 10451. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification (foreign) of Luxe chauffeur services LLC. Application for Authority filed with NY Secretary of State (NS) on 01/15/2026, office location: Albany County, Luxe chauffeur services LLC is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Luxe chauffeur services LLC, 26 prospect ave , Norwalk, CT 06850. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of JRDC Ventures LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 3/16/2026. 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 JRDC Ventures LLC, 10 City Point 22J, Brooklyn, NY 11201. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Computer Magic Design & Code L.L.C. Art. Of Org. filed with the Secretary of State of NY (SSNY) on January 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 Computer Magic Design & Code L.L.C, 105 LEXINGTON AVE, APT 4D, Brooklyn, NY 11238-1763. Purpose: Any lawful purpose.
LEGAL NOTICE
FITRAIL CONSULTING LLC Arts of Org filed with SSNY 02/09/2026. Office: ALBANY Co. SSNY designated agent for process and shall mail copy to LLC at 7014 13TH AVE, #202, BRKLYN, NY, 11228. Purpose: any lawful act.
LEGAL NOTICE
Notice of formation of HOUSE OF SOPHIA LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/13/26. 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, 525 W 169TH ST APT 5C NEW YORK, NY, 10032. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of TYNANA LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/16/26. 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, 1000 HUDSON SQ APT 1106 COHOES, NY, 12047. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of One Fine Day NYC 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 One Fine Day NYC LLC, 475 West 22nd Street, Apt 1, New York, New York 10011. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Kindredhood Collective, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 2/25/2026. 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 Kindredhood Collective, LLC, 418 Broadway STE R, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Common Alley Too LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on July 7, 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 Common Alley Too LLC, Sonya del Peral, Common Alley Too 32 Learned Street, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 230 withers 3f LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 09/16/2024. 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 230 withers 3f LLC, 230 withers 3F LLC NY registered agents 418 Broadway STE R Albany, NY, 12207, USA, albany, ny 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Phantom House LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 1/12/2026. 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 Phantom House LLC, 65 2nd Avenue, 3E, New York, NY 10003. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Clear Passage Solutions LLC . Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/16/2026. 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 Clear Passage Solutions LLC , 418 Broadway STE N , Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of FOURTEEN52 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of OCW ADVISORY LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02/24/2026. 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
STODDY LLC Arts of Org filed with SSNY 01/21/2026. Office: ALBANY Co. SSNY designated agent for process and shall mail copy to LLC at 7014 13TH AVE, #202, BRKLYN, NY, 11228. Purpose: any lawful act.
LEGAL NOTICE
Notice of formation of ACCF Consulting LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/04/2024. 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 ACCF Consulting LLC, 418 Broadway STE N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of SHG E 134 LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/01/2023. 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 SHG E 134 LLC, 670 MYRTLE AVE, PO BOX 291, BROOKLYN, NY 11205. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Octave Nine LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02/04/2026. 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 Octave Nine LLC, 418 BROADWAY, STE N, Albany, NEW YORK 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Debug Toad LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/09/2026. 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 Debug Toad LLC, 71 TISDALE LN, CLIFTON PARK, NY 12065. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification (foreign) of Fourth Wall Advisors LLC. Application for Authority filed with NY Secretary of State (NS) on 2/26/2026, office location: Albany County, Fourth Wall Advisors LLC is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Fourth Wall Advisors LLC,
, Hoboken, NJ 07030. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of BB Pro Artistry LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/17/2026. 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 BB Pro Artistry LLC, 946 Jefferson Ave , Brooklyn, New York 11221. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of MELODY 31 CONSULTING LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 02/26/26. 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 LLC, 10 CANDY LN GREAT NECK, NY, 11023. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of KISKEYA CONNECT CENTER, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/14/26. 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, 8707 218TH ST APT 1R QUEENS VILLAGE, NY, 11427. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of WIGENTIC AI LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02/16/2026. 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 WIGENTIC AI LLC, 54 State Street, Ste 804 #16535, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of EUGENE SIMONOV PRODUCTIONS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/17/26. 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, 241 ATLANTIC AVE APT 10F BROOKLYN, NY, 11201. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of The Bunker Verona LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/17/2026. 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 The Bunker Verona LLC, 2390 Western Avenue , Guilderland, NY 12084. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Enciess Collective LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/13/2026. 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 the Northwest Registered Agent LLC, 418 Broadway Ste N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Artusale Distribution LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/03/2026. 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 Artusale Distribution LLC, 418 Broadway Ste N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Cairo Land LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/17/2026. 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 Cairo Land LLC, 418 Broadway STE N, Albany, NY 12207. Purpose: Any lawful purpose.