Legal notices: April 24, 2025

(41_0424_0529)
LEGAL NOTICE
Notice of formation of 27WESTBURY LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/06/2025. 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 27Westbury, 418 Broadway Ste. R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 185 SWINTON FAMILY LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/17/2024. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to The LLC, 350 Northern Blvd. STE 324-1005, Albany, NY 12204. Purpose: General.
LEGAL NOTICE
Notice of formation of BSD PROSPECT 1030 LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/07/2024. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to The LLC, 350 Northern Blvd. STE 324-1005, Albany, NY 12204. Purpose: General.
LEGAL NOTICE
Notice of formation of KOOSH COPY LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02/06/2025. 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 Koosh Copy, 2 Winding Brook Dr Apt. 1C, Guilderland, New York 12084. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of S-U-M NYC LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/08/2025. Office in KINGS County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to S-U-M NYC LLC  NORTHWEST REGISTERED AGENT LLC 418 BROADWAY, STE N ALBANY, NY, 12207, USA. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of MISCELLANY FARMS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02/20/2025. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the NORTHWEST REGISTERED AGENT LLC, 418 BROADWAY, STE N, ALBANY, NY, UNITED STATES, 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of Application for Authority of a Foreign Professional Service Limited Liability Company (FOR.PROF-LLC).  Chris Dawson Architect, LLC filed with the Secy. of State of NY (SSNY) on 4/15/2025. Formed in PA on 11/14/2018.  Office loc.:  Albany County.  SSNY is designated as agent of LLC upon whom process against it may be served.  The address SSNY shall mail copy of process is Corporate Service Bureau, Inc., 283 Washington Ave., Albany, NY 12206 and the principal office address in PA is 300 N. 2nd St., Ste. 701, Harrisburg, PA 17101.  The FOR.PROF-LLC shall practice Architecture.
LEGAL NOTICE
Notice of formation of Tony Alexander Entertainment LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 4/16/2025. 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 Tony Alexander Entertainment LLC, 518 W 181st St, New york , New York 10033. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Tony Alexander Entertainment LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 4/16/2025. 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 Tony Alexander Entertainment LLC, 518 W 181st St, New york , New York 10033. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Tony Alexander Entertainment LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 4/16/2025. 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 Tony Alexander Entertainment LLC, 518 W 181st St, New york , New York 10033. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of qualification (foreign) of INTEGRITY LIFE, LLC. Application for Authority filed with NY Secretary of State (NS) on 03/28/2025, office location: Albany County, INTEGRITY LIFE, LLC is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to INTEGRITY LIFE, LLC, 1445 ROSS AVENUE, 40TH FL; C/O LEGAL DEPT., DALLAS, TX 75202. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of LanzBass LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 3/7/2025. 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 LanzBass LLC, 418 Broadway STE R, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of BrittBridges Consulting. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/02/2025. 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 BrittBridges Consulting, 136 Madison Ave 6th Floor , New York, NY 10016. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Next Level Fintech Services LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 4/1/2025. 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 Next Level Fintech Services LLC, 418 Broadway. STE N,, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification (foreign) of Cameron Healthcare Partners LLC. Application for Authority filed with NY Secretary of State (NS) on 02/18/2025, office location: Albany County, Cameron Healthcare Partners LLC is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Cameron Healthcare Partners LLC, 169 Madison Ave, Ste 11188, New York, NY 10016. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Back Nine Bistro LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 2/26/24. 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 Back Nine Bistro LLC, 201 Continental Avenue , Cohoes, NY 12047. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of LIVERI LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/11/2025. 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 LIVERI LLC, c/o Northwest Registered Agent LLC, 418 Broadway STE N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of K&A STEWART FAMILY FARM, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/17/2025. 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 K&A STEWART FAMILY FARM, LLC, P.O. BOX 732,  ALTAMONT, NY 12009. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of TIGHT WAY L.L.C.. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/03/25. 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, 131 W 122ND ST APT GA NEW YORK, NY, 10027. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of AS MEDICAL SERVICE PLLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/28/2025. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the AS MEDICAL SERVICE PLLC, 418 BROADWAY #5569, ALBANY, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 518 BINS, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02/28/2025. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the 518 BINS, LLC, 518 BINS, LLC, 60 Dott Ave, NY 12205. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 476 Shaker LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 4/17/2025. 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 476 Shaker LLC, 10 Frankie Lane, Clifton Park, NY 12065. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of All Words Speech Therapy, PLLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 2/24/2025. 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 All Words Speech Therapy, PLLC, 21 Thorndale Rd., Slingerlands, NY 12159. Purpose: Any lawful purpose.
LEGAL NOTICE
Jettisoned Chaps LLC, a foreign limited liability company (LLC), filed an Application for Authority with the Secretary of State of New York on 03/21/2025. The LLC is organized in the State of Texas. The office is located in Albany County. The Secretary of State is designated as the agent upon whom process against it may be served. The address to which the Secretary of State shall mail a copy of any process against it is JETTISONED CHAPS LLC, 418 BROADWAY #7397
Albany, NY 12207. Purpose: Any Lawful Purpose.
LEGAL NOTICE
Notice of qualification (foreign) of Orca Ventures Insurance Services, LLC. Application for Authority filed with NY Secretary of State (NS) on 04/10/2025, office location: Albany County, Orca Ventures Insurance Services, LLC is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Orca Ventures Insurance Services, LLC, 35 Miller Ave PMB 527, Mill Valley, CA 94941. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification (foreign) of WizdomCare Senior Solutions LLC. Application for Authority filed with NY Secretary of State (NS) on 05/10/2016, office location: Albany County, WizdomCare Senior Solutions LLC is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to WizdomCare Senior Solutions LLC, 68 South Service Road Suite 100, Melville, NY 11747. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Rome Empire LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on April 4th 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 Rome Empire LLC, 47 Steers ave, Northport, New York 11768. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of EDEL CAPITAL & ADVISORY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/05/25. 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, 202 BROOME ST APT 6F NEW YORK, NY, 10002. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of MICHELLE HARWITT PHOTOGRAPHY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/07/25. 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, 3865 CARREL BLVD OCEANSIDE, NY, 11572. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of PAYROLL MATCH LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/10/25. 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 E JEFFERSON RD PITTSFORD, NY 14534. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of Enchanting Escapes Travel LLC . Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/18/2025. 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 Enchanting Escapes Travel LLC , Enchanting Escapes Travel , Guilderland, New York  12084. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of LUCKYSTARS 1688 LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/11/2025. 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 LUCKYSTARS 1688 LLC, 90 State St Ste , Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Vertex Soft, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02/04/2024. 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 the Vertex Soft, LLC, 418 Broadway, Suite R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 13 Muses LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02-04-2025. 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 13 Muses LLC, 418 BROADWAY STE R , ALBANY, NY 12207. Purpose: Strategic consulting and creative services.
LEGAL NOTICE
Notice of formation of 646 PROPERTY DEVELOPMENT LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 2/18/25. 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 646 PROPERTY DEVELOPMENT LLC, 40 MIDDLETON ST, 4B, BROOKLYN, NY 11206. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of FSGL Construction, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/14/2025. 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 FSGL Construction, LLC, FSGL Construction, LLC, c/o 112 Wade Road, Latham, NY 12110. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of Formation of Davis Wealth Ventures LLC. Davis Wealth Ventures LLC filed Articles of Organization with the New York Department of State on April 20, 2025. The office of the LLC is located in Albany County. The New York Secretary of State has been designated as the agent of the LLC upon whom process may be served, and a copy of any process shall be mailed to Registered Agents Inc., 418 Broadway STE R, Albany, NY 12207, the registered agent of the LLC. The purpose of the LLC is to engage in any lawful act or activity.
LEGAL NOTICE
Notice of formation of IND LINES LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/19/2025. 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 REGISTERED AGENTS INC., 418 BROADWAY, STE R, ALBANY, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of FLAVAZ FACTORY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/19/25. 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, 75 STATE ST OSSINING, NY, 10562. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of ANNEAL ALLOY US FEEDER, L.P. Certificate of Authority filed with the Secretary of State of New York (SSNY) on 4/16/2025. Office location: Albany County. Sec. of State designated as agent for service of process. Mail to: Registered Agents Inc., 418 Broadway, STE R, Albany, NY 12207. General Partner: ANNEAL PRINCIPALS, LLC. Purpose: Any lawful.
LEGAL NOTICE
Notice of formation of RONIN COLOR LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/21/25. 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, 2818 21ST AVE ASTORIA, NY, 11105. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of AURALIS THERAPY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/08/25. 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, 536 MAIN ST APT 112 NEW YORK, NY, 10044. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of ROUSSEAU EQUESTRIAN CENTER LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/15/25. 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, 222 PURCHASE ST #228 RYE, NY, 10580. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of DMC ADVISORY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/11/25. 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, 190 BEACH 118TH ST ROCKAWAY PARK, NY, 11694. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of AFTERGLOW TANNING LLC. Arts. of Org. were filed with Sect’y. of State of NY (SSNY) on 1/18/2025. Office location: Albany Co.. SSNY has been designated agent of LLC for service of process. SSNY shall mail a copy of process to My Quick LLC, 90 State St., #700, Albany, NY, 12207. Purpose: any lawful purpose.
LEGAL NOTICE
Notice of formation of VT Enterprise LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on April 7th, 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 VT Enterprise LLC, 3630 White Plains Rd Unit# 400 , Bronx , New York  10462. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Valid Touch LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 4/21/2025. 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 Valid Touch LLC, 1604 Avenue B #2, Schenectady, NY 12308. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of BOROUGH TAX SOLUTIONS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 11/15/2024. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.

Notice of formation of 1279 N RAILROAD LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02/18/2025. 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, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
CASA DEJALA LLC Arts of Org filed with SSNY 03/17/2025. 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
ALIENSPIDERCORPORATION LLC Arts of Org filed with SSNY 04/01/2025. 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 RESILICO LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02/06/2025. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to MY STARTUP LLC, 90 State Street, suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of MARTIN MECHANICAL ELECTRICAL SERVICES LLC. Arts. of Org. were filed with Sect’y. of State of NY (SSNY) on 2/06/2022. Office location: Albany Co.. SSNY has been designated agent of LLC for service of process. SSNY shall mail a copy of process to My Quick LLC, 90 State St., #700, Albany, NY, 12207. Purpose: any lawful purpose.

LEGAL NOTICE
Notice of formation of MCG PLATTSBURGH, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/22/25. 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, 59 FIELD ST STE 108 TORRINGTON, CT, 06790. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of Etela Holdings LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on April 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 Etela Holdings LLC, 350 Northern Blvd STE 324 #1245, Albany, New York 12204-1000. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of PCS Class of ‘77 50th Reunion LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02/26/2025. 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 PCS Class of ‘77 50th Reunion LLC, Corporation Service Company, 80 State Street, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of solmistudio llc. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 2/18/2025. 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 solmistudio llc, 448 E 88th street #3B, NEW YORK, NY 10128. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Arpelle Studio LLC. Articles of Organization filed with the Secretary of State of NY (SSNY) on 04/16/2025. Office location: Albany County. SSNY is designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: Arpelle Studio LLC, 418 Broadway, STE N, Albany, NY 12207. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of formation of 185 SWINTON FAMILY LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/17/2024. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to The LLC, 350 Northern Blvd. STE 324-1005, Albany, NY 12204. Purpose: General.

 

(41_0424_0529) PCS
LEGAL NOTICE
Notice of Form. of 25 STUYVESANT STREET LLC. Arts. of Org. filed with SSNY on 10/01/2024. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 9 Washington Square, Unit 16 Albany, NY 12205. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of 27 HAMILTON LLC. Arts. of Org. filed with SSNY on 03/21/2025. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 439 W. 147TH STREET 3A, NEW YORK, NY 10031. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of 125TH ST JUNCTION LLC. Arts. of Org. filed with SSNY on 03/05/2025. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 44 MASON FARM RD, RINGOES, NJ 08551. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of 147-10 77TH RD LLC. Arts. of Org. filed with SSNY on 01/20/2025. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 147-10 77TH RD, FLUSHING, NY 11367. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of 212 WARREN STREET 8E LLC. Arts. of Org. filed with SSNY on 07/22/2024. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 90 STATE STREET, SUITE 700 BOX 10, ALBANY, NY 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of 224 LAUGH, LLC. Arts. of Org. filed with SSNY on 02/12/2025. 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 BIG C 61 LLC. Arts. of Org. filed with SSNY on 04/10/2025. 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 BLOSSOM BROWS III LLC. Arts. of Org. filed with SSNY on 04/14/2025. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 9 Washington Square, Unit 16 Albany, NY 12205. Any lawful purpose.
LEGAL NOTICE
Notice of Qual. of BLU LOGISTICS LLC Auth. filed with SSNY on 03/20/2025. Office location: Albany. LLC formed in NJ on 03/07/2023. 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 NJ SOS - P.O BOX 45 TRENTON, NJ 08646-0303. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of BUSINESS TRADEMARKS LLC. Arts. of Org. filed with SSNY on 04/20/2025. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 90 STATE STREET, SUITE 700 BOX 10, ALBANY, NY 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of CHRIS PHILLIPS 25 LLC. Arts. of Org. filed with SSNY on 04/18/2025. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 301 WEST 57TH ST 9C, NEW YORK, NY 10019. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of COLLIS CONSULTING LLC. Arts. of Org. filed with SSNY on 04/14/2025. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 418 BROADWAY, STE Y, ALBANY, NY 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of CROWN ONYX BROKERAGE LLC. Arts. of Org. filed with SSNY on 04/08/2025. 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 DUMONT II LLC. Arts. of Org. filed with SSNY on 12/05/2024. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 9 Washington Square, Unit 16 Albany, NY 12205. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of FORMAL ANALYSIS LLC. Arts. of Org. filed with SSNY on 09/18/2024. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 9 Washington Square, Unit 16 Albany, NY 12205. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of HUNTINGTON AVE 17 LLC. Arts. of Org. filed with SSNY on 03/25/2025. 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 LMN HOMES LLC. Arts. of Org. filed with SSNY on 09/26/2024. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of LNK POLYMERS, LLC. Arts. of Org. filed with SSNY on 04/18/2025. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 41 EUCLID STREET, COHOES, NY 12047. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of MARKET ON MADISON LLC. Arts. of Org. filed with SSNY on 04/14/2025. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 9 Washington Square, Unit 16 Albany, NY 12205. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of MSA HOSPITALITY LLC. Arts. of Org. filed with SSNY on 04/10/2025. 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 OKDONGSIK LLC. Arts. of Org. filed with SSNY on 02/26/2025. 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 PATH 2 CAPITAL LLC. Arts. of Org. filed with SSNY on 04/15/2025. 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 PONTIUS PILATES ASTORIA, LLC. Arts. of Org. filed with SSNY on 04/17/2025. 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 PONTIUS PILATES, LLC. Arts. of Org. filed with SSNY on 04/17/2025. 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 SONGTAN LLC. Arts. of Org. filed with SSNY on 02/19/2025. 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 TARGO 111 READE CONTRIBUTION LLC. Arts. of Org. filed with SSNY on 04/17/2025. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 276 FIFTH AVENUE, SUITE 1007A, NEW YORK, NY 10001. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of TARGO 111 READE PROMOTE LLC. Arts. of Org. filed with SSNY on 04/17/2025. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 276 FIFTH AVENUE, SUITE 1007A, NEW YORK, NY 10001. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of TARGO 201 SECOND CONTRIBUTION LLC. Arts. of Org. filed with SSNY on 04/16/2025. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 276 FIFTH AVENUE, SUITE 1007A, NEW YORK, NY 10001. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of TARGO 201 SECOND PROMOTE LLC. Arts. of Org. filed with SSNY on 04/16/2025. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 276 FIFTH AVENUE, SUITE 1007A, NEW YORK, NY 10001. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of TILLA LLC. Arts. of Org. filed with SSNY on 04/07/2025. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 9 Washington Square, Unit 16 Albany, NY 12205. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of UNITED REALTY TWELVE LLC. Arts. of Org. filed with SSNY on 04/15/2025. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 9 WASHINGTON SQUARE, UNIT 16, ALBANY, NY 12207. Any lawful

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.