Legal notices: March 26 - April 30, 2026
(37_0326_0430)
LEGAL NOTICE
Notice of formation of Barnwell Kelly PLLC. 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 PLLC upon whom process against it may be served. SSNY shall mail process to the Barnwell Kelly PLLC, 1060 Broadway #1033, Albany, NY 12204. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of JAE Solution Group LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on December 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 REGISTERED AGENTS INC., 418 BROADWAY, STE R, ALBANY, NY, UNITED STATES, 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Rhys Skincare LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 1/29/25. 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 Rhys Skincare LLC, 418 Broadway # 6697, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of DPH Mowing Services LLC . Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/30/2026. 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 DPH Mowing Services LLC , 15 Marne St, Watervliet, NY 12189-1219, Watervliet, NY 12189. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of PKR Advisory, LLC. Articles of Organization filed with New York State Dept. of State on 03/18/2026. The County within this state in which the office of the limited liability company is located is Albany. The Secretary of State is designated as agent upon whom process against it may be served. The address to which the Secretary of State shall mail process is to the limited liability company at Phillip Ridley, 4325 Hunter St Apt 1918W, Long Island City, NY 11101. The limited liability company designates Registered Agents Inc., 418 Broadway STE R, Albany, NY 12207 as its registered agent upon whom process against it may be served within the State of New York. Company is organized for any lawful purpose.
LEGAL NOTICE
Notice of formation of BayMind AI Solutions LLC. Application for Authority filed with the Secretary of State of New York (SSNY) on February 27, 2026. Office location: Albany County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail a copy of any process to: BayMind AI Solutions LLC, 418 Broadway #7327, Albany, NY 12207. Jurisdiction of formation: Texas. Purpose: any lawful act or activity for which limited liability companies may be organized under the NY Limited Liability Company Law.
LEGAL NOTICE
Notice of formation of 182 MAPLE ASTAFA HOLDINGS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/01/25. 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, 312 MARINA POINTE DR EAST ROCKAWAY, NY, 11518. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of FIRE ISLAND PINES PROPERTY MANAGEMENT LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/18/26. 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, 1557 LINCOLN AVE HOLBROOK, NY, 11741. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of MEDICADDY, 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, 2840 JACKSON AVE APT 34F LONG ISLAND CITY, NY, 11101. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of PESSIN CAPITAL LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/19/26. 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 LLC, 65 E 76TH ST APT 3D NEW YORK, NY, 10021. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of Redeemed Luz Solutions. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 1/23/2026. 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 Redeemed Luz Solutions, Aurora Aviles, Jamaica, , NY 11434. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of GCH Residential Property Services . Art. Of Org. filed with the Secretary of State of NY (SSNY) on 3/1/2026. 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 GCH Residential Property Services , Gerald Heath, Medusa, New York 12120. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Westens Lawn Care LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/10/2026. 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 Westens Lawn Care LLC, 418 Broadway STE R, Albany, New York 12201. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of New EBZ LLC. Art. Of Org. filed with the Secretary of State of NY on 03/19/2026. Office in Albany County. Registered Agents Inc., 418 Broadway, STE R, Albany NY 12207 has been designated as agent of the LLC upon whom process against it may be served. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of F.V. Grunfeld LLC. Articles of Organization filed with New York State Dept. of State on 03/02/2026. The County within this state in which the office of the limited liability company is located in is Albany. The Secretary of State is designated as agent upon whom process against it may be served. The address to which the Secretary of State shall mail process is to the limited liability company at Northwest Registered Agent LLC, 418 Broadway, Ste N, Albany, NY 12207. Company is organized for any lawful purpose.
LEGAL NOTICE
Notice of formation of Signature by Elizabeth NYC LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on March 3rd 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 Signature by Elizabeth NYC LLC, 418 Broadway STE N , Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
“NEW SCOTLAND CEMETERY ASSOCIATION
A meeting for New Scotland Cemetery Association Board Of Directors and Lot Owners will be held on Sunday, April 12, 2026, 1:00 P.M., at the New Scotland Presbyterian Church , 2010 New Scotland Road, Slingerlands, NY 12159. The Annual Meeting agenda includes electing a Board of Directors, reviewing reports, making decisions related to the ongoing care and management of the cemetery and discussing routine cemetery operations. All are welcome to attend. Donations are welcome in leu of attendance. For more information, contact Deborah Longtin NSCA Secretary/Treasurer 518-767-4243 or e-mail
“
LEGAL NOTICE
Notice of formation of Dink Court 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 Dink Court LLC, 418 Broadway, STE R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of ANSTRA LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on January 1, 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 ANSTRA LLC, 418 BROADWAY STE N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Shin Labs LLC. Art. of Org. filed with the Secretary of State of NY (SSNY) on 03/20/2026. Office in 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 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of PrimePath Holdings 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 PrimePath Holdings LLC, 418 Broadway Ste Y, Albany, NY 11207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Mason Pilates LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/06/2026. 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 Mason Pilates LLC, 418 Broadway STE R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Mason Pilates Tribeca LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/06/2026. 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 Mason Pilates Tribeca LLC, 418 Broadway STE R, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification (foreign) of Ashwood Insurance Services LLC. Application for Authority filed with NY Secretary of State (NS) on 02/24/2026, office location: Albany County, Ashwood Insurance Services LLC is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Ashwood Insurance Services LLC, One Commerce Plaza, 99 Washington Avenue, Suite 805A, Albany, NY 12210. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 1791 Hylan Boulevard LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/20/2026. 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 1791 Hylan Boulevard LLC, c/o Northwest Registered Agent LLC, 418 Broadway, STE N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of FLASHING LIGHTS GALA LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03142023. 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 FLASHING LIGHTS GALA LLC, 54 state st, suite 804 #7974, albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 518 Get It Sold LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/20/2026. 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 518 Get It Sold LLC, 820 Livingston Avenue, Albany, NY 12206. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of SHARAF 2026 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 SHARAF 2026 LLC, c/o Registered Agents Inc., 418 Broadway, STE R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of SIK Solutions LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on March 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 SIK Solutions LLC, 467 Central Park W #7E, New York, New York 10025. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of BEACON HILL SERVICES LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 02/03/26. 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, 21 FERNWOOD DR COMMACK, NY, 11725. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of 24 HAVEMEYER LANE LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 02/03/26. 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, 21 FERNWOOD DR COMMACK, NY, 11725. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of 512 NASSAU BLVD LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 02/05/26. 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, 21 FERNWOOD DR COMMACK, NY, 11725. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of BENJAMIN EQUITY GROUP LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 02/05/26. 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, 2819 STEINWAY ST ASTORIA, NY, 11103. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of SOK Capital, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on March 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 SOK Capital, LLC, 1065 Lawrence Court, Valley Stream, NY 11581. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Houghtaling Rentals LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/20/2026. 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 Houghtaling Rentals LLC, JOSHUA HOUGHTALING 622 SHORTWELL AVE, CRESTVIEW, FL, UNITED STATES, 32539. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Great North Woods Group LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/06/2026. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of any process to Northwest Registered Agent LLC, 418 Broadway Ste N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification (foreign) of Mountain Crane Service, LLC. Application for Authority filed with NY Secretary of State (NS) on 02/25/2026, office location: Albany County, Mountain Crane Service, LLC is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Mountain Crane Service, LLC, 393 SOUTH 2650 WEST, Salt Lake City, UT 84104. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Barn Films LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 1/31/2026. 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 Barn Films LLC, 541 Greene Ave , Brooklyn, NY 11216. Purpose: Any lawful purpose.
Notice of formation of Uncommon Advisory Group 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 Uncommon Advisory Group LLC, P.O. Box 1061, Church Street Station, New York, New York 10008. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of Qualification of Willow Works Holdings, LLC. Authority filed with NY Sec of State (SSNY) on 03/13/2026. Office location: Albany County. LLC formed in Delaware on 2/18/2019. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 418 Broadway #STE R, Albany, NY 12207. DE address of LLC: 718 Rolling Oaks Wy, Wilmington, DE, 19808. Cert. of Formation filed with DE Secy of State, 401 Federal St, Ste 4, Dover, DE 19901. Purpose: any lawful activity.
LEGAL NOTICE
Notice of formation of Movement Elevated Physical Therapy, PLLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 3/5/26. 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 Movement Elevated Physical Therapy, PLLC, 699 Ocean Avenue 1A, Brooklyn, New York 11226. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Tata’s Aromatics & Shrubs. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/04/2026. 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 Tata’s Aromatics & Shrubs, 418 Broadway STE R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of EliteCart 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 EliteCart LLC, 91-06 Whitney Avenue, Apt 4a, Elmhurst, New York 11373. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Legacy Builders Collective LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 3/17/26. 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 Legacy Builders Collective LLC, 418 Broadway, Ste R, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Monica Diane LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/03/2025. 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 Monica Diane LLC, 418 Broadway STE N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Benjamin Welikson PLLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on March 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 Benjamin Welikson PLLC, 418 Broadway, Suite 5140, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Losheeg Bread House LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 3/19/26. 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 Losheeg Bread House LLC, 331 Jackson Avenue, Hawthorne, NY 10532-1105. Purpose: Any lawful purpose.
LEGAL NOTICE
323 East 14th LLC. Arts. of Org. filed with SSNY on 1/19/2026. 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, 17 STANTON STREET - #2, NEW YORK, NY, 10002. Purpose: Any Lawful Purpose.
LEGAL NOTICE
O Marketing Group LLC. Arts. of Org. filed with SSNY on 1/12/2026. 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
HIRAYA PARTNERS LLC Arts of Org filed with SSNY 02/18/2026. 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
GIFT SHOP OTIM LLC Arts of Org filed with SSNY 09/08/2025. Office: ALBANY Co. SSNY designated agent for process and shall mail copy to LLC at 315 E 68TH ST APT 16Q, NEW YORK, NY, 10065. Purpose: any lawful act.
LEGAL NOTICE
Notice of formation of Umbra House 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 Umbra House LLC, 418 Broadway, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of NYFY Biopharma Advisory, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 3/5/26. 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 NYFY Biopharma Advisory, LLC, 120 Riverside Blvd, Apt 4K, New York, NY 10069. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of General Genetic LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 08/09/2025. 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 General Genetic, STEAM Garden, First Floor, 279 Central Ave, Albany, NY 12206. Purpose: Any lawful purpose.
LEGAL NOTICE
GPG Partners, LLC. App. of Auth. filed with SSNY on 1/8/2026. 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, 2362 NOSTRAND AVE, STE 7 Brooklyn, NY 11210. Purpose: Any Lawful Purpose.
LEGAL NOTICE
Greenwich Realty Partners, LLC. App. of Auth. filed with SSNY on 1/8/2026. 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, 2362 NOSTRAND AVE, STE 7 Brooklyn, NY 11210. Purpose: Any Lawful Purpose.
LEGAL NOTICE
YANNAZAYZAY LLC. Arts. of Org. filed with SSNY on 1/16/2026. 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, 820 Ocean Parkway, #511 Brooklyn, NY 11230. Purpose: Any Lawful Purpose.
LEGAL NOTICE
Jomax Finishing Products LLC. Arts. of Org. filed with SSNY on 2/3/2026. 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, 1390 EAST 22ND ST, Brooklyn, NY 11210. Purpose: Any Lawful Purpose.
LEGAL NOTICE
Notice of formation of FUN BAOBAO LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/20/26. 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, 605 W 42ND ST APT 39T NEW YORK, NY, 10036. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of NILKEN II 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, 2324 36TH AVE APT 1 ASTORIA, NY, 11106. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of Pivot in Public LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/22/2025. 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 the Pivot in Public LLC, 54 State Street, Ste 804, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of THE BLACK FOREST NY LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 07/30/2025. 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 THE BLACK FOREST NY LLC, 1 World Trade Center, Suite 8500, New York, NY 10007. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Register Agent inc. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/15/2025. 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 Register Agent inc, Purpose: dog training, service dog training, dog walking, pet sitting, grooming, daycare enrichment, boarding, sale of dog-related products, dog training products, and pet and human apparel Any lawful purpose.
LEGAL NOTICE
Purposeful AI LLC. Arts. of Org. filed with the Sec. of State of NY (SSNY) on 03/17/2026. Office location: Albany County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: ZenBusiness Inc., 41 State Street Suite 112, Albany NY 12207. ZenBusiness Inc. also designated as registered agent of the LLC upon whom process against it may be served, at the same address. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Clay Peak Ventures LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/09/26. 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 Clay Peak Ventures LLC, 665 Bozenkill Rd, Altamont, NY 12009. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification of MASSENA AT 210 CENTER STREET LLC. Authority filed with the Sect’y of State of NY (SSNY) on 03/23/26. Office in Albany County. Formed in PA on 03/20/26. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 418 BROADWAY STE R ALBANY, NY, 12207. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of Borderline Retail 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 Borderline Retail LLC, 418 BROADWAY SUITE N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Tory Trippe LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 3/24/2026. 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 Tory Trippe LLC, 229 W 97th St, Apt 6F, New York, NY 10025. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Devine Grace Points LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/24/2026. 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 Devine Grace Points LLC, 375 Central Ave, Albany, NY 12206. Purpose: Any lawful purpose.
LEGAL NOTICE
InHaus LLC. Arts. of Org. filed with SSNY on 2/19/2026. 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, 466 AVENUE P, Brooklyn, NY 11223. Purpose: Any Lawful Purpose.
LEGAL NOTICE
130 Hards Lane LLC. Arts. of Org. filed with SSNY on 2/27/2026. 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, 1062 READS LANE, FAR ROCKAWAY, NY, 11691. Purpose: Any Lawful Purpose.
LEGAL NOTICE
Sweet Kids LLC. Arts. of Org. filed with SSNY on 3/5/2026. 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, 1474 EAST 13TH ST, BROOKLYN, NY, 112340 Purpose: Any Lawful Purpose.
LEGAL NOTICE
BH 259 LLC Art. of Org. filed with NY Sec of State (NS) on 01/27/2026. Office in Albany Co. NS designated as agent upon whom process may be served & shall mail process to the LLC, 350 Northern Blvd. STE 324-1005, Albany, NY 12204 Purpose: Any legal purpose
LEGAL NOTICE
Notice of formation of BENTLEY INSURANCE AGENCY 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 BENTLEY INSURANCE AGENCY LLC, 35 w 31st St, Front A Unit#79, New York, NY 10001. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of PRIME ASSET REALTY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/20/26. 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, 34 AUERBACH LN LAWRENCE, NY, 11559. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of Royal Pak of NY LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on March 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 a copy of process to: 418 Broadway, Suite Y, Albany, NY 12207. The registered agent of the LLC upon whom process against it may be served is: New York Registered Agent LLC, 418 Broadway, Suite Y, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 518 Get It Sold LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/20/2026. 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 518 Get It Sold LLC, 820 Livingston Avenue, Albany, NY 12206. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Gallagher & Kohout Architects PLLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/24/2026. 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 Gallagher & Kohout Architects PLLC, 52 Grandview Drive, Latham, NY 12110. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Tagmaps, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02/03/2026. 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 Tagmaps, LLC, REGISTERED AGENTS, 418 BROADWAY STE R , ALBANY, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Suprivo LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 3/24/2026. Office in Greene County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the Suprivo LLC, 134 Mountain Brook Road, P.O. Box 540, Tannersville, New York 12485. Purpose: Any lawful purpose.
LEGAL NOTICE
Bracha NYC LLC, filed 3/19/26. Office: Albany Co. SSNY desig. agent for process & shall mail to 141-30 73rd Ter, Flushing, NY 11367. Purpose: General.
(37_0326_0430)
LEGAL NOTICE
Notice of Form. of 18 FOUNDRY LLC. Arts. of Org. filed with SSNY on 6/18/2024. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 18 FOUNDRY RD, VOORHEESVILLE, NY 12186. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of 44 PRINCE STREET, LLC. Arts. of Org. filed with SSNY on 3/18/2026. 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 94 JOLINE LLC. Arts. of Org. filed with SSNY on 3/12/2026. 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 354W20 LLC. Arts. of Org. filed with SSNY on 3/16/2026. 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 613 SIBLEY LLC. Arts. of Org. filed with SSNY on 1/27/2026. 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 627 MC, LLC. Arts. of Org. filed with SSNY on 3/10/2026. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 24 SHAKER BAY ROAD, LATHAM, NY 12110. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of 4731 ZHENG LLC. Arts. of Org. filed with SSNY on 9/24/2025. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 3410 9TH ST FL2, ASTORIA, NY 11106. Any lawful purpose.
LEGAL NOTICE
Notice of Qual. of ALBANY PROSPECT LLC. Auth. filed with SSNY on 8/22/2025. Office location: Albany. LLC formed in FL on 7/8/2025. SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to: 1612 S OCEAN LN, UNIT 232, FORT LAUDERDALE, FL 33316. Arts. of Org. filed with FL SOS. 2415 N. Monroe Street, Ste 810 Tallahassee, FL 32303. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of AME FORTE LLC. Arts. of Org. filed with SSNY on 9/22/2025. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 66 MADISON AVE. #3I, NEW YORK, NY 10016. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of BB’S BROOME STREET LLC. Arts. of Org. filed with SSNY on 10/24/2025. 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 BIRCH PATH PARTNERS LLC. Arts. of Org. filed with SSNY on 3/13/2026. 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 DOMAIN 5-17 47TH AVE LLC. Arts. of Org. filed with SSNY on 3/11/2026. 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 FINGER LAKES CRIOLLOS LLC. Arts. of Org. filed with SSNY on 3/9/2026. 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 GREENSPOINT IRVING LLC. Arts. of Org. filed with SSNY on 3/17/2026. 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 Qual. of HAVMYCOR LLC. Auth. filed with SSNY on 3/18/2026. Office location: Albany. LLC formed in DE on 2/6/2026. SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to: 279 TROY RD, SUITE 9 #161, RENSSELAER, NY 12144. Arts. of Org. filed with DE SOS. 401 Federal St., Suite 3 Dover, DE 19901. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of L&A GLEAMERY LLC. Arts. of Org. filed with SSNY on 3/19/2026. 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 LOCKED AND LOADED HOSPITALITY LLC. Arts. of Org. filed with SSNY on 3/11/2026. 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 Qual. of MR. TSAI GROUP LLC. Auth. filed with SSNY on 3/19/2026. Office location: Albany. LLC formed in FL on 4/19/2022. 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. Arts. of Org. filed with FL SOS. 2415 N. Monroe Street, Ste 810 Tallahassee, FL 32303. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of PB BERGENLINE AVENUE LLC. Arts. of Org. filed with SSNY on 3/17/2026. 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 TARGO LES CONTRIBUTION LLC. Arts. of Org. filed with SSNY on 3/11/2026. 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 Formation of TECOTEC NEW YORK LLC. Arts. Of Org. filed with SSNY on 2/25/2026. 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 Qual. of WINSTAR SOLUTIONS, LLC. Auth. filed with SSNY on 2/13/2026. Office location: Albany. LLC formed in TX on 9/30/2008. SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to: 6009 MENDOTA DRIVE, PLANO, TX 75024. Arts. of Org. filed with TX SOS. P.O. Box 13697, Austin, TX 78711. Any lawful purpose.