Legal notices: April 2 - May 7, 2026
(38_0402_0507)
LEGAL NOTICE
THE NAIL CLINIC LLC Arts of Org filed with SSNY 12/12/2025. 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 ROCKSTARZ BODYCARE LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/28/26. 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 Rockstarz Bodycare, Registered Agents Inc 418 Broadway STE R, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification (foreign) of Selkirk Sport, LLC. Application for Authority filed with the Secretary of State of New York (SSNY) on February 13, 2026. Office location: Albany County. LLC formed in Delaware on 12/17/2025. 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. Address of LLC in Delaware: 8 The Green, Ste R, Dover, DE 19901. Name and address of the authorized officer in Delaware where a copy of the Articles of Organization is filed: Division of Corporations, 401 Federal Street - Suite 4, Dover, DE 19901. Purpose: Any lawful activity.
LEGAL NOTICE
Notice of formation of Rhys Skincare 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 Rhys Skincare LLC, 418 Broadway # 6697, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Berts Property Services, 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 Berts Property Services, LLC , 4 Lori Lane , Latham, NY 12110. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of First Level Construction 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 First Level Construction LLC, Jefferson Javier Pintag Aucanshala, Albany, NY 12206. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of ALLEN KEY, 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 ALLEN KEY, LLC, 2 Woodland Drive, SARATOGA SPRINGS, New York 12866. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Soundview Management Partners LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 3/11/2026. 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 Soundview Management Partners LLC, 418 Broadway STE N, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of BEA HOME SOBER LIVING LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/25/26. 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, PO BOX 81 YULAN, NY, 12792. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of COVER TO COVER LEARNING CONSULTING 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, 17 COMANCHE LN COMMACK, NY, 11725. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of PACKED SNACKS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/03/26. 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, 228 PARK AVE S #426735 NEW YORK, NY, 10003. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of SOLIDHOME INSPECTION LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/19/26. 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, 293 BAY 8TH ST BROOKLYN, NY, 11228. Purpose: Any lawful purpose
LEGAL NOTICE
“NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY
Name: Brecho Grace LLC
Articles of Organization filed with the Secretary of State of New York (SSNY) on January 7, 2026.
Office location: Albany County.
SSNY has been designated as agent of the LLC upon whom process against it may be served.
SSNY shall mail process to:
Brecho Grace LLC
30 3rd St, Troy, NY 12110.
Purpose: The purpose of the LLC is to engage in any lawful act or activity for which a limited liability company may be organized under the laws of the State of New York.”
LEGAL NOTICE
Notice of formation of Rise and Refine, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02/02/2026. Office in Albany County. SSNY designated as agent of the LLC for process, and shall mail to: 28 Snowden Ave, Delmar, New York 12054. Purpose: Automation Consulting and Training
LEGAL NOTICE
Notice of formation of CURART AGENCY LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02/09/2026. 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 CURART AGENCY LLC, 253 Irving Ave, Unit 2A, Brooklyn, NY 11237. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of ESOTERMIA LLC. Art. Of Org. filed with the Secretary 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 ESOTERMIA LLC, 9 Oxford Drive, Latham, NY 12110. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification (foreign) of Bryan Insurance Agency, Ltd.. Application for Authority filed with NY Secretary of State (NS) on 1/29/2026, office location: Albany County, Bryan Insurance Agency, Ltd. is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Bryan Insurance Agency, Ltd., 623 Elm Street, Suite 200, Graham, TX 76450. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of MEDPULMHELP LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 10/21/25. 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, 1166 EAST 57TH ST BROOKLYN, NY, 11234. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of qualification (foreign) of Grayson Underwriting LLC. Application for Authority filed with NY Secretary of State (NS) on 12/19/2025, office location: Albany County, Grayson Underwriting LLC is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Grayson Underwriting LLC, 12406 Baymeadow Drive, Pearland, Texas 77584. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Venture Panda LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/26/2026. 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 Venture Panda LLC, 418 Broadway, Ste R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification (foreign) of Sky Gem Solutions Group LLC. Application for Authority filed with NY Secretary of State (NS) on 1/8/2026, office location: Albany County, Sky Gem Solutions Group LLC is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Sky Gem Solutions Group LLC, 2255 Glades Road Suite 236W, Boca Raton, FL 33431. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Keepitrollinginc 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 Keepitrollinginc LLC, 460Washington St., RENSSELAER, NY 12144. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of COASTAL BEAUTY BARN LLC .Arts. of Org. filed with Sect’y. of State of NY (SSNY) on 3/25/2026. Office loc.: Albany Co. SSNY designated agent of LLC for service of process. SSNY to mail a copy of process to My Quick LLC, 418 Broadway #10492, Albany, NY, 12207. Purpose: any lawful purpose.
LEGAL NOTICE
PIDGEON PUBLISHING LLC Arts of Org filed with SSNY 05/31/2023. Office: ALBANY Co. SSNY designated agent for process and shall mail copy to LLC at 12 FOX FARM RD , QUEENSBURY, NY, 12804. Purpose: any lawful act.
LEGAL NOTICE
NOTICE of QUALIFICATION of a LIMITED LIABILITY COMPANY. Transformer Repair Acquisition LLC filed its Application for Authority with the NY Secretary of State (NYSS) on 3/23/2026. The Articles of Organization, filed 5/6/2008 with the Secretary of State for the State of Delaware at John G. Townsend Bldg. 401 Federal Street, Dover, DE 19901. The office location is Albany County. The NYSS has been designated as the agent upon whom process may be served. NYSS shall mail any process to the LLC at 99 Coeymans Industrial Park Ln, Coeymans, NY 12045. The LLC is in existence and the address of the office maintained in Delaware is 251 Little Falls Drive, Wilmington, DE 19808. The LLC purpose is to engage in any lawful purpose.
LEGAL NOTICE
BH 747 COSTER LLC Art. of Org. filed with NY Sec of State (NS) on 03/17/2025. 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
BH 539 E 187 LLC Art. of Org. filed with NY Sec of State (NS) on 05/15/2025. 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
BH 3886 SETON LLC Art. of Org. filed with NY Sec of State (NS) on 05/15/2025. 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
BH 199 E 96 LLC Art. of Org. filed with NY Sec of State (NS) on 11/14/2025. 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
1420 HERKIMER ST LLC Art. of Org. filed with NY Sec of State (NS) on 04/23/2025. 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 That’s Office Studios 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 That’s Office Studios LLC, 229 Washington Avenue Apt 2, Brooklyn, NY 11205. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of SomaFlow Fitness with Cindy. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 5/24/25. 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 SomaFlow Fitness with Cindy, 20 Country Estates Road , Greenville, NY 12083. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Paul J. Lee Architecture, PLLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 11/12/2025. 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 Paul J. Lee Architecture, PLLC, 221 Bergen St, Harrison, NJ 07029-2112. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of SPIRIT BODY WORD LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/12/26. 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, 170 NEW YORK AVE APT 4 BROOKLYN, NY, 11216. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of MUSHROOM FORGE LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/19/2026. 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 MUSHROOM FORGE LLC, PO Box 1110, Albany, New York 12201. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of GS Real Estate Partners . Art. Of Org. filed with the Secretary of State of NY (SSNY) on 3/6/2026. 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 GS Real Estate Partners , 95 Woodcrest Drive, Syosset, NY 11791-3037. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Laughing lights gala LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/14/2023. 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 Laughing lights gala LLC, 54 State St, ste 804 #7974, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of NR Solution Group LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02/09/2026. 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 NR Solution Group LLC, 350 NORTHERN BLVD, Albany, New York 12204. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of MODRNAI 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 MODRNAI LLC, Northwest Registered Agent LLC , 418 Broadway Ste N, ALBANY, NY 12207. Purpose: Any lawful purpose.
Notice of formation of 7VYN LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 07-26-2025. 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 7VYN LLC, Debra Johnson , 1575 E 174th St, Apt 14D, Bronx, NY 10472. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Living With Grit and Grace Coaching LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 3/19/2026. 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 Living With Grit and Grace Coaching LLC, NORTHWEST REGISTERED AGENT LLC 418 BROADWAY, STE N, ALBANY, NY, UNITED STATES, 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Sapphest LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/29/2026. 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 Sapphest LLC, 1581 Pacific St. Apt G, Brooklyn, NY 11213. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of ELITE FUNDING SERVICES LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/26/2026. 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 MY STARTUP LLC 418 Broadway, Suite 10940, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of FIRE LAKE SOLUTION LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/19/2026. 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 MY STARTUP LLC, 418 Broadway, Suite 10940, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of FAM LEE HOLDING 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 MY STARTUP LLC, 418 Broadway, Suite 10940, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of ROYALTY N WEALTH LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/26/2026. 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 MY STARTUP LLC, 418 Broadway, Suite 10940, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of Formation of Ever Onward Advisory, LLC. Articles of Organization filed with the Secretary of State of New York (SSNY) on 03/08/2026. 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. SSNY shall mail process to: 21-41 46th Ave 9D, Long Island City, NY 11101. Purpose: any lawful purpose.
LEGAL NOTICE
Notice of formation of WEMA VENTURES LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/27/2026. 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 WEMA VENTURES LLC, 82 E Claremont Drive, Voorheesville, NY 12186. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 658 WASHINGTON AVENUE UNIT 2 LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/25/2026. 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 658 WASHINGTON AVENUE UNIT 2 LLC, 418 Broadway, Ste R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 2113 Western, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/30/2026. 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 2113 Western, LLC, 2390 Western Avenue , Guilderland, NY 12084. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Redwood Home Care. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/02/2026. 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 Redwood Home Care, 315 Clinton Ave, Albany, New York 12210. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification (foreign) of DRSCOVERAGE LLC. Application for Authority filed with NY Secretary of State (NS) on 11/11/2025, office location: Albany County, DRSCOVERAGE LLC is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to DRSCOVERAGE LLC, 111 CONGRESS AVENUE, SUITE 500, AUSTIN, TEXAS 78701. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Honeybear Vintage 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 Honeybear Vintage LLC, 418 Broadway, Ste N, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Castellaw Consulting LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/30/2026. 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 Castellaw Consulting LLC, 123 Melrose St 616, Brooklyn, New York 11206. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of DKS Suspensions LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/30/2026. 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 DKS Suspensions LLC, 2 county route 413, Westerlo, NY 12193. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of AMERICAN 6740 LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/26/26. 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, 6740 182ND ST FRESH MEADOWS, NY, 11365. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of PETALS TO THE PEOPLE LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/21/25. 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, 776 CLASSON AVE APT 1B BROOKLYN, NY, 11238. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of BIG APPLE COACHING LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 10/06/25. 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, 510 WEST 52ND ST STE 11H NEW YORK, NY, 10019. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of SELL631 ACQUISITIONS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/23/24. 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 LLC, 10 NOWICK LN SMITHTOWN, NY, 11787. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of BEATS HOLDINGS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/03/25. 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, 2137 DEER PARK AVE STE A DEER PARK, NY, 11729. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of HARRISDATAWORKX 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, 2546 EAST TREMONT AVE 2ND FL BRONX, NY, 10461. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of 1021 SUMMIT LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/31/26. 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, 2488 PINE GROVE CT YORKTOWN HEIGHTS, NY, 10598. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of YULI CHONGQING NOODLE HOUSE, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 3/25/2026. 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 YULI CHONGQING NOODLE HOUSE, LLC, REGISTERED AGENTS INC. 418 BROADWAY, STE R, ALBANY, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Three Wild Roots Collective, 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 Three Wild Roots Collective, LLC, 16 Teresa Street, Latham, NY 12110. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Hada Haus LLC . Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/31/2026. 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 Hada Haus LLC , 1252 Lexington Avenue, Apt 4F, New York, NY 10028. Purpose: Any lawful purpose.
(38_0402_0507)
LEGAL NOTICE
Notice of Qual. of 38 CARMINE PROPERTY OWNER LLC. Auth. filed with SSNY on 3/24/2026. Office location: Albany. LLC formed in DE on 3/20/2026. 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. Arts. of Org. filed with DE SOS. 401 Federal St., Suite 3 Dover, DE 19901. Any lawful purpose.
LEGAL NOTICE
Notice of Qual. of 90 RIVINGTON PROPERTY OWNER LLC. Auth. filed with SSNY on 3/24/2026. Office location: Albany. LLC formed in DE on 3/20/2026. 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. Arts. of Org. filed with DE SOS. 401 Federal St., Suite 3 Dover, DE 19901. Any lawful purpose.
LEGAL NOTICE
Notice of Qual. of 96 ORCHARD PROPERTY OWNER LLC. Auth. filed with SSNY on 3/24/2026. Office location: Albany. LLC formed in DE on 3/20/2025. 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. Arts. of Org. filed with DE SOS. 401 Federal St., Suite 3 Dover, DE 19901. Any lawful purpose.
LEGAL NOTICE
Notice of Qual. of 126 FIRST PROPERTY OWNER LLC. Auth. filed with SSNY on 3/24/2026. Office location: Albany. LLC formed in DE on 3/20/2025. 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. Arts. of Org. filed with DE SOS. 401 Federal St., Suite 3 Dover, DE 19901. Any lawful purpose.
LEGAL NOTICE
Notice of Qual. of 153 AVENUE C PROPERTY OWNER LLC. Auth. filed with SSNY on 3/24/2026. Office location: Albany. LLC formed in DE on 3/20/2025. 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. Arts. of Org. filed with DE SOS. 401 Federal St., Suite 3 Dover, DE 19901. Any lawful purpose.
LEGAL NOTICE
Notice of Qual. of 156 ORCHARD PROPERTY OWNER LLC. Auth. filed with SSNY on 3/25/2026. Office location: Albany. LLC formed in DE on 3/20/2026. 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. Arts. of Org. filed with DE SOS. 401 Federal St., Suite 3 Dover, DE 19901. Any lawful purpose.
LEGAL NOTICE
Notice of Qual. of 181-185 E HOUSTON PROPERTY OWNER LLC. Auth. filed with SSNY on 3/24/2026. Office location: Albany. LLC formed in DE on 3/20/2025. 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. Arts. of Org. filed with DE SOS. 401 Federal St., Suite 3 Dover, DE 19901. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of 1736 Pitkin Avenue LLC. Arts. of Org. filed with SSNY on 5/30/2019. Office location: Albany. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 223-15 139TH AVENUE, LAURELTON, NY 11413. Any lawful purpose.
LEGAL NOTICE
Notice of Qual. of AMBELLE ENERGY, LLC. Auth. filed with SSNY on 3/25/2026. Office location: Albany. LLC formed in CT on 3/17/2026. SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to: 10 SASCO HILL ROAD, FAIRFIELD, CT 06824. Arts. of Org. filed with CT SOS. 165 Capitol Avenue Suite 1000 Hartford, CT 06160. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of Kali Connex LLC. Arts. of Org. filed with SSNY on 3/14/2026. Office location: Albany. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 418 BROADWAY #11183, ALBANY, NY 12207. Any lawful purpose.
purpose.
LEGAL NOTICE
Notice of Form. of L&A Family Office LLC. Arts. of Org. filed with SSNY on 3/25/2026. Office location: Albany. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 9 WASHINGTON SQUARE, UNIT 16, ALBANY, NY 12205. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of Nessi 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 shall mail process to: 10 SASCO HILL ROAD, FAIRFIELD, CT 06824. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of Rawcotiks, LLC. Arts. of Org. filed with SSNY on 3/25/2026. Office location: Albany. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 9 WASHINGTON SQUARE, UNIT 16, ALBANY, NY 12205. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of SIERRA BROWN GEORGES LCSW PLLC. Arts. of Org. filed with SSNY on 3/23/2026. 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 TARGO LES JV LLC. Arts. of Org. filed with SSNY on 3/20/2026. 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 TARGO LES PROMOTE LLC. Arts. of Org. filed with SSNY on 3/20/2026. 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.