Legal notices: April 9 - May 14, 2026

(39_0409_0514)
LEGAL NOTICE
Notice of Qualification of Willow Works Holdings, LLC. Authority filed with NY Sec. of State (SSNY) on 3/13/2026. 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, and New York Registered Agent LLC is designated as agent for service of process at: 418 Broadway #STE R, Albany, NY, 12207. Office to be maintained in DE: 718 Rolling Oaks Wy, Wilmington DE, 19808. Cert. of Formation filed with DE Sec. of State, 401 Federal St., Ste 4, Dover, DE 19901. Purpose: Any lawful activity.
LEGAL NOTICE
Notice of formation of Eckert Mechanical Service, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 11/21/24. 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 Eckert Mechanical Service, LLC, 49 Sicker Road, Latham, NY 12866. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of THE UNDERCOMMONS: SADE COLLECTIVE LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/19/2025. 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 SASHA MILLER 76 NORTH PEARL STREET, APT 505, ALBANY, NY, UNITED STATES, 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Frickenmia LLC, a New York limited liability company (the “Company”) filed its Articles of Organization with the Secretary of State of New York (“SSNY”) on February 24, 2026. The Company’s office location is 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 R, Albany, NY 12207. The general purpose is to engage in any lawful activity.
LEGAL NOTICE
Notice of formation of Tidehaven Ventures LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 3/26/2026. 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 Tidehaven Ventures LLC, 2606 Sound Ave, CALVERTON, New York 11933. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of F4NY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/27/26. 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 LLC, 206 PRESCOTT AVE STATEN ISLAND, NY, 10306. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of SAFELY MOVING ART 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, 22 KELLY CT KINGS PARK, NY, 11754. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of VELOUR PRIME LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/28/26. 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 LLC, 312 5TH AVE 5TH FL NEW YORK, NY, 10001. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of COLLEEN JEAN KALMAN LCSW PLLC. 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 PLLC upon whom process against it may be served. SSNY shall mail process to the PLLC, 33 ANDOVER DR PORT JEFFERSON STATION, NY, 11776. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of MAHALIC MUSIC MANAGEMENT LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/08/25. 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, 7 LINCOLN AVE NESCONSET, NY, 11767 . Purpose: Any lawful purpose

LEGAL NOTICE
Notice of formation of Amaseno LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/01/2026. 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 Amaseno LLC, 418 Broadway STE N, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Help On The Way Logistics 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 Help On The Way Logistics LLC, 3446 State Route 85, Westerlo, NY 12193. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Hunter Capital LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 7/21/2025. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the Hunter Capital LLC, 450 W 42ND ST 19S, New York, NY 10036. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of JCHEN CAPITAL LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/29/2025. 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 JCHEN CAPITAL LLC, 450 W 42ND ST 19S, New York, NY 10036. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of BINGO SHM UD LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/22/2025. 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 BINGO SHM UD LLC, 131 Birchwood Park Dr, Jericho, NY 11753. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of GRAND PROSPERITY HOLDINGS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/18/2025. 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 GRAND PROSPERITY HOLDINGS LLC, 3224 156th St, Flushing, NY 11354. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of The Healing Den 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 The Healing Den LLC, 8 Red Fox Dr, Ste 104, Albany, NY 12205. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of AVR Adventures, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 2/26/2026. 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 AVR Adventures, LLC, Northwest Registered Agent LLC, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Intarsio Consulting LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 3/5/2026. 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 Intarsio Consulting LLC, 32 Ivaloo Ave, Albany, NY 12203. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of Formation of Rhodes, Young, Black & Duncan, LLC. The LLC was formed in Georgia on January 1, 2007. The application for authority was filed with the New York Secretary of State on February 20, 2026. The office of the LLC is located in Albany County, New York. The Secretary of State is designated as agent of the LLC upon whom process against it may be served. The Secretary of State shall mail a copy of any process to the LLC at 2055 Sugarloaf Circle, Suite 200, Duluth, GA 30097. The LLC’s principal business location is 2055 Sugarloaf Circle, Suite 200, Duluth, GA 30097. The purpose of the LLC is to engage in any lawful act or activity for which limited liability companies may be organized under the laws of New York.        

LEGAL NOTICE
Notice of formation of Swept Away Spa LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on Dec 4, 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 Swept Away Spa LLC, 3148 Mickle ave, The Bronx, NY 10469-3104. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Swept Away Spa LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on Dec 4, 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 Swept Away Spa LLC, 3148 Mickle ave, The Bronx, NY 10469-3104. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Swept Away Spa LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on Dec 4, 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 Swept Away Spa LLC, 3148 Mickle ave, The Bronx, NY 10469-3104. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Rova Real Estate NY LLC. Articles of Organization filed with New York State Dept. of State on 04/01/2026. 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 418 Broadway #6204 Albany, NY, 12207, USA. Company is organized for real estate consulting and brokerage.
LEGAL NOTICE
Notice of formation of Practical Solutions for Behavior and Instruction LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/15/2025. 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 Practical Solutions for Behavior and Instruction LLC, 1412 Baypointe Dr., Newport Beach, Ca 92660. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of SolidRender LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on April 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 SolidRender LLC, 83 FORT VAN TYLE RD, PORT JERVIS, NY 12771. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Voyage Path Travel, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 3/17/2026. 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 INC. Authority RA , 42 Broadway, FL 12-200 New York, NY 10004. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of Formation of OutDials LLC. Art. of Org. filed with Secy. of State of NY (SSNY) on 02/20/2026. Office location: Albany County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Northwest Registered Agent LLC, 418 Broadway STE N, Albany, NY 12207. Purpose: Any lawful activity.
LEGAL NOTICE
Notice of formation of Gentle Hands Baby Services 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 Gentle Hands Baby Services LLC, North West Registered Agent LLC 418 Broadway, STE, N, Albany, NEW YORK 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Rivercity7 L.L.C.. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/29/2025. 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 Rivercity7 L.L.C., 55 Noxon st , Poughkeepsie , New York 12601. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of formation of THE ART OF SCIENCE DENTAL LLC. Arts. of Org. filed with Sect’y. of State of NY (SSNY) on 4/2/2026. 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
Notice of formation of Legacy 7 Management 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 Legacy 7 Management LLC, 418 Broadway, STE R, Albany, New York 112207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Redstone Castle 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 Redstone Castle LLC, 86-48 127th ST, Queens, NY 11418. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of The Charge Forward Group LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on April 3,2026. 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 Charge Forward Group LLC, 418 Broadway STE N , Albany, NY 11237. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Tiny Panthers 592 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 Tiny Panthers 592 llc, 9 Sherman ave, apt 1G, New york, Ny 10040. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Meadowood creation LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 3/9/2026. Office in Schenectady County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the Meadowood creation LLC, 932 Meadow Ln, Niskayuna, NY 12309. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of DIGISO KINGS PLAZA 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 DIGISO KINGS PLAZA LLC, 90 State St #700-40, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of FEBRUARY PROBLEM FILMS, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 2/20/2024. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the FEBRUARY PROBLEM FILMS, LLC, 418 BROADWAY, STE R, ALBANY, NEW YORK 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of PROPPER DEVELOPMENT LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/23/2026. 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 MY STARTUP LLC, 418 Broadway, Suite Y, #10940, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of RABEN STUDIO LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/03/2026. 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 MY STARTUP LLC, 418 Broadway, Suite Y, #10940, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of GENEVA AI 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 MY STARTUP LLC, 418 Broadway, Suite Y, #10940, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of THE SKIN EDIT STUDIO LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/25/2025. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to MY STARTUP LLC, 418 Broadway, Suite Y, #10940, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of THE ACT OF WAITING 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 MY STARTUP LLC, 418 Broadway, Suite Y, #10940, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of NobleCore Capital LLC. Article Of Organization filed with the Secretary of State of NY (SSNY) on 04/05/26. 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 the NobleCore Capital LLC, 350 Northern Blvd STE 324 , Albany, New York 12204-1000. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Cosa Calpiru LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 3/29/2026. 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 Cosa Calpiru LLC, 306 State Street Apt 4R, Albany , NY  12210 . Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Daria Bravo Photography. 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 Daria Bravo Photography, 418 Broadway STE N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 518 WINE & SPIRITS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 09/12/24. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, P.O. BOX 6642 ALBANY, NY, 12206. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of TYCHE CONSTRUCTION LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02/13/2026. 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 TYCHE CONSTRUCTION LLC, 418 BROADWAY, STE R, ALBANY, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of FINESSEVILLE LLC. Art. of Org. filed with the Secretary of State of NY (SSNY) on 07/21/2020. 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 FINESSEVILLE LLC, 29 Birch Ln Apt 20D, Oswego, NY 13126. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of EPS PROJECTS 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 EPS PROJECTS LLC, 667 W 161 ST 3G, NEW YORK, NEW YORK 10032. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Rebuildatelier LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/03/2026. 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 Rebuildatelier LLC, 418 BROADWAY, STE N, ALBANY, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Daniel Property Solutions LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on January 30th, 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 Daniel Property Solutions LLC, 9 Lois Avenue , Brooklyn , NY  11229. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of PUTT PUTT PLAY LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/05/2026. 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 the PUTT PUTT PLAY LLC, 418 broadway suite R, Albany , NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of OLA CAPITAL HOLDINGS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 4/6/26. 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 OLA CAPITAL HOLDINGS LLC, 350 west 43rd street, apt 18f, New York, New York 10036. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Chayil Pathways LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 9/8/2025. 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 Chayil Pathways LLC, 295 Maple Street, 4E, Brooklyn, New York City 11225. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of SCARPA DOC PRODUCTIONS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/29/25. 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, 269 S. BEVERLY DR #232 BEVERLY HILLS, CA, 90212. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of Twinity LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 4/7/2026. 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 Twinity LLC, 70 Battery Place, Apt 818, New York, NY 10280. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Rivani Group LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/07/2026. 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 Rivani Group LLC, Ednerson Jean Baptiste , Brooklyn , New York  11212. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of M. MIANO LLC. Arts. of Org. filed with Sect’y. of State of NY (SSNY) on 4/7/2026. 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
Notice of formation of Shattered Dimensions . Art. Of Org. filed with the Secretary of State of NY (SSNY) on 1/27/25. 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 Shattered Dimensions , , Albany , New York  12203. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of RONALD O OTWORI NURSE PRACTITIONER IN FAMILY HEALTH, PLLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/06/20226. 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 RONALD O OTWORI NURSE PRACTITIONER IN FAMILY HEALTH, PLLC, 11 Landmark St , Latham, New York 12110. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification (foreign) of Boyd, Shackelford, Barnett & Dixon, LLC. Application for Authority filed with NY Secretary of State (NS) on 08/27/2014, office location: Albany County, Boyd, Shackelford, Barnett & Dixon, LLC is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Boyd, Shackelford, Barnett & Dixon, LLC, 5525 Granite Parkway Suite 300, Plano, TX 75024. Purpose: Any lawful purpose.

More Legal Notices

The Altamont Enterprise is focused on hyper-local, high-quality journalism. We produce free election guides, curate readers' opinion pieces, and engage with important local issues. Subscriptions open full access to our work and make it possible.