Legal notices: April 30 - June 4, 2026

(42_0430_0604)
LEGAL NOTICE
Notice of formation of Miss K LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 1/29/2026. 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 Miss K LLC, 25 Kent Terrace, Albany, NY 12203. Purpose: Any lawful purpose. 
LEGAL NOTICE
 Notice of formation of Atlantic RE Property Management, LLC. Articles of organization filed with New York State Dept. of State on 1/27/2026. 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 is to mail process is to the limited liability company at 4 Mount Royal Avenue, Marlborough MA 01752-1961. Company is organized for Commercial Real Estate Property Management. 
LEGAL NOTICE
Notice of formation of HIVE 86 LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02/27/2026. 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 Hive 86, 24 JERICHO ROAD, SELKIRK , NY  12158. Purpose: Any lawful purpose.
LEGAL NOTICE
 Laser By Esther LLC, filed 4/28/26. Office: Albany Co. SSNY desig. agent for process & shall mail to 71-47 Austin St, 2FL, Forest Hills, NY 11375. Purpose: General.
LEGAL NOTICE
  Adorable Daycare LLC, filed 4/27/26. Office: Albany Co. SSNY desig. agent for process & shall mail to 138-33 77th Ave 2FL, Flushing, NY 11367. Purpose: General.
LEGAL NOTICE
147-14 LLC, filed 4/24/26. Office: Albany Co. SSNY desig. agent for process & shall mail to 147-14 77th Ave, Flushing, NY 11367. Purpose: General.
LEGAL NOTICE
My Space ABA Management LLC, filed 4/24/26. Office: Albany Co. SSNY desig. agent for process & shall mail to 428 Wythe Ave Ste 101, Brooklyn, NY 11211. Purpose: General.
LEGAL NOTICE
Gates Sunshine LLC, filed 4/21/26. Office: Albany Co. SSNY desig. agent for process & shall mail to 543 Bedford Ave Ste 309, Brooklyn, NY 11211. Purpose: General.
LEGAL NOTICE
Notice of formation of REDEEMED LUZ SOLUTIONS LLC. 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 REGISTERED AGENTS INC. 418 BROADWAY, STE R, ALBANY, NY, UNITED STATES, 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of OCCHIOLINO 11 LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/21/2026. 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 OCCHIOLINO 11 LLC, Northwest Registered Agent 418 BROADWAY, STE N, ALBANY, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of GAIA’S OATH LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/13/26. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 5 SOUTHSIDE DR STE 137 CLIFTON PARK, NY, 12065. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of The Sonic Garden Music LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 4/22/2026. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the The Sonic Garden Music LLC, 418 Broadway STE Y, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Highland Roots Tallow Co LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 4/13/2026. 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 Highland Roots Tallow Co LLC, 672 County Route 404, Westerlo, NY 12193. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Planitary Alignment, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/22/2026. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the Planitary Alignment, LLC, 101 cooper street, Apartment #5E, New York City, NY 10034. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of formation of Planitary Alignment, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/22/2026. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the Planitary Alignment, LLC, 101 cooper street, Apartment #5E, New York City, NY 10034. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of BMB CREATIVES LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/18/2026. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the BMB CREATIVES LLC, 418 Broadway STE N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Atlantic RE Property Management, LLC. Articles of organization filed with New York State Dept. of State on 1/27/2026. 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 is to mail process is to the limited liability company at 4 Mount Royal Avenue, Marlborough MA 01752-1961. Company is organized for Commercial Real Estate Property Management. 
LEGAL NOTICE
Notice of formation of Capital Region Masonry Group LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/02/2026. 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 Capital Region Masonry Group LLC, 165a Eastwood Drive, Clifton Park, NY 12065. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of ACJ Legacy Commute 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 ACJ Legacy Commute LLC, Northwest Registered Agent LLC  418 Broadway, STE N, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Veridis Quo LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 4/22/2026. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the Veridis Quo LLC, 418 Broadway STE N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 2124 MERMAID AVE LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/17/2024. 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 2124 MERMAID AVE LLC, 2124 MERMAID AVE LLC, BROOKLYN, NY 11224. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Proven Agency 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 Proven Agency LLC, 418 Broadway STE N, Albany, New York 12207. Purpose: To engage in any lawful act or activity for which a limited liability company may be organized in the State of New York.
LEGAL NOTICE
Notice of qualification of KMB INVESTMENTS LLC. Authority filed with the Sect’y of State of NY (SSNY) on 04/08/26. Office in Albany County. Formed in NJ on 02/19/25. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 199 EILEEN DR CEDAR GROVE, NJ, 07009. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of RAVON DYNAMICS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/09/26. 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 LLC, 14 RED BROOK TER GREAT NECK, NY, 11024. Purpose: Any lawful purpose

LEGAL NOTICE
Notice of formation of Great Big Bear, L.L.C.. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02/18/2026. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail service of process to NORTHWEST REGISTERED AGENT LLC at 418 BROADWAY, STE N Albany NY 12207. NORTHWEST REGISTERED AGENT LLC is designated as agent for SOP 418 BROADWAY, STE N Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of AND HOW FAMILY LLC. Art. of Org. filed with the Secretary of State of NY (SSNY) on 04/06/2026. 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 process to: 795 Columbus Ave PHC, New York, NY 10025. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of GLOBAL SOUTH COFFEE & TEA LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 4/23/2026. 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 GLOBAL SOUTH COFFEE & TEA LLC, 418 BROADWAY, STE N , albany, ny 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of FORMHAUSCO LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on April 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 FORMHAUSCO LLC, 350 Northern Blvd, STE 324 -1175, Albany, NY 12204. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 56 High Meadow LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/31/2025. Office in Rensselaer County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the 56 High Meadow LLC, 1881 Western Ave, Suite 200, Albany, NY 12203. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Insomnia Subway LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 4/16/2026. 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 Insomnia Subway LLC, 418 Broadway STE N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification (foreign) of Sonogen Limited Liability Company. Application for Authority filed with NY Secretary of State (NS) on 04/06/2026, office location: Albany County, Sonogen Limited Liability Company is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to THE LLC, 418 Broadway STE R, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Third One 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 process to the Third One Group LLC, 418 Broadway STE N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of MNF Saratoga LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 4/23/2026. 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 MNF Saratoga LLC, 751 Waldens Pond Road, Albany, NY 12203. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of TAMRU HEALTH, FAMILY HEALTH NP, PLLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/20/25. 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, 123 HEMPSTEAD AVE ROCKVILLE CENTRE, NY, 11570. Purpose: Any lawful purpose

LEGAL NOTICE
Notice of formation of KEEP YOUTH DREAMS ALIVE COACHING LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/16/26. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 881 FAILE ST BRONX, NY, 10474. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of GS CHEEZ LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02/9/2026. 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 GS CHEEZ LLC, 720 Cottonwood Drive, Franklin Lakes, New Jersey 07417. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Highlander Renovations LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02/06/2026. 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 Highlander Renovations LLC, 418 Broadway STE R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of R-LAB LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/21/2026. 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 R-LAB LLC, 117 west 70th St , New York, NY 10023. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of LaTorre Artworks LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 4/21/2026. 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 LaTorre Artworks LLC, 418 Broadway, Suite R, Albany, NY  12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of TS Venture Labs LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/13/2026. 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 TS Venture Labs LLC, 418 Broadway Ste R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 1946 Central Avenue, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/02/2026. 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 1946 Central Avenue, LLC, 1881 Western Ave., Ste. 200, Albany, NY 12203. Purpose: Any lawful purpose.
LEGAL NOTICE
Chi Consulting Services LLC: App. for Auth. filed with NY DOS on 4/3/26. Org. in Illinois on 10/28/24. Office location: Albany County. Sec. of State New York (SSNY) designated as agent of LLC for service of process. SSNY shall mail process to 2501 Chatham Rd Ste R, Springfield, IL 62704. Principal office 2501 Chatham Rd Suite R, Springfield, IL 62704. Articles of Org. filed with SS IL, 501 S. Second St., Suite 328, Springfield, IL 62756. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification (foreign) of Perpetua Moxie Vision LLC. Application for Authority filed with NY Secretary of State (NS) on January 31,2026, office location: Albany County, Perpetua Moxie Vision LLC is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Perpetua Moxie Vision LLC, 3400 COTTAGE WAY, STE G2 #33830 SACRAMENTO, CA 95825, sacramento, california 95825. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Roomo LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 8/11/2025. 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 Roomo LLC, 418 BROADWAY STE N, Albany, New York 12207. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of formation of MaTIC AudioVisual, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 4/24/2026. 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 MaTIC AudioVisual, LLC, 418 Broadway STE R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of The Fetching Shepherd LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/06/2026. 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 The Fetching Shepherd LLC, 17 Hay Path, Watervliet, New York 12189. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification (foreign) of Channel Contractors LLC. Application for Authority filed with NY Secretary of State (NS) on 01/14/2026, office location: Albany County, Channel Contractors LLC is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Channel Contractors LLC, Channel Contractors LLC, 760 Route 46 #1075, Parsippany, New Jersey 07054. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of EUP, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 4/16/2026. 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 EUP, LLC, 7 1/2 West 75th Street, Apt. 1A, New York, NY 10023. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of ESCENSIA DE KAY LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/09/2026. 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 ESCENSIA DE KAY LLC, 87-35 88th street, Woodhaven, New York 11421. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of RUBELLITE LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/21/2026. 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 TOURMALINE LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/20/2026. 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 MY STARTUP LLC, 418 Broadway, Suite Y, #10940, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of H&H INTERNATIONAL HOLDINGS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/20/2026. 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 MY STARTUP LLC, 418 Broadway, Suite Y, #10940, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Dreamers Home Care Services LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/26/2026. 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 Dreamers Home Care Services LLC, 1560 Fulton st apt 411, Brooklyn , New York 11213. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Summit Process Solutions LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/09/2026. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the Summit Process Solutions LLC, 410 Pond View Hts, Apt 4, Rochester, NY 14612-1315. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification (foreign) of SHS Insurance, LLC. Application for Authority filed with NY Secretary of State (NS) on 04/14/2026, office location: Albany County, SHS Insurance, LLC is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to SHS Insurance, LLC, 9435 Waterstone Blvd., Suite 250, Cincinnati, OH 45249. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of JCJ INNOVATIONS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/16/26. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 62 JAD CT PLAINVIEW, NY, 11803. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of Z&D PARTNERS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/22/26. 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, 1452 9TH ST WEST BABYLON, NY, 11704. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of AZALIA MANAGEMENT LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/09/26. 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 LLC, 55 AZALIA CT HEMPSTEAD, NY, 11550. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of 246 CULLMAN LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/23/26. 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, 3712 PRINCE ST STE 8C FLUSHING, NY, 11354. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of LOJANO S BROTHERS ASSOCIATION LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/02/2025. 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 LOJANO S BROTHERS ASSOCIATION LLC, 59 WINSTON DR, SHIRLEY, NY 11967. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of EMPIRE EV LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/24/26. 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, 418 BROADWAY STE R, ALBANY, NY, 12207. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of The Keystone Mental Health Counseling Services, PLLC. 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 The Keystone Mental Health Counseling Services, PLLC, 418 Broadway, STE N, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Patrick’s Roofing LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/20/2026. 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 Patrick’s Roofing LLC, 246 Second Ave, ALBANY, NY 12209. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Insight Diagnostic Services LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/29/2026. 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 Insight Diagnostic Services LLC, c/o Registered Agents Inc. 418 Broadway STE R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of MonkeyTrader LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/23/2026. 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 MonkeyTrader LLC, 441 Manning Blvd, Albany, NY 12206. Purpose: Trading.
LEGAL NOTICE
Notice of formation of QARA SERVICES LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/13/2026. 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 QARA SERVICES LLC, 418 BROADWAY STE N, ALBANY, NY 12207. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of formation of B-SIDE COFFEE LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/08/2026. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the B-SIDE COFFEE LLC, 350 Northern Blvd, Albany, NY 12204-1000. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of DMR HOMECARE LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 02/06/26. 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, 11466 175TH PL JAMAICA, NY, 11434. Purpose: Any lawful purpose
LEGAL NOTICE
​Notice of formation of L’DOR ASSISTED LIVING 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, 156 W CLARKSTOWN RD NEW CITY, NY, 10956. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of Ramabala LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/15/2026. 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 Ramabala LLC, Northwest Registered Agent LLC, 418 Broadway STE N, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 3605 STUDIOS, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/08/26. 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, 49 BIRDSONG PARKWAY ORCHARD PARK, NY, 14127. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of PERSISTENT PROPERTIES LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/15/26. 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, 601 WEST 26TH ST STE 905 NEW YORK, NY, 10001. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of S2ELITEGROUP LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/12/26. 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, PO BOX 155 OLD WESTBURY, NY, 11568 . Purpose: Any lawful purpose

LEGAL NOTICE
Notice of formation of RICHARD A. HINTON LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/20/26. 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, 520 WEST 48TH ST APT 2K NEW YORK, NY, 10036. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of GOLDEN TIGER GROUP LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/20/26. 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, 418 BROADWAY STE N ALBANY, NY, 12207. Purpose: Any lawful purpose
LEGAL NOTICE
 Notice of formation of OW CREATIVE 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, 38 BEDFORD ST NEW YORK, NY, 10014. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of JACK1STCLASS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/22/26. 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, 36 LEWISTON ST STATEN ISLAND, NY, 10314. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of 174 MAIN CM LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/27/26. 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, 9 BOISENBERRY LN CENTER MORICHES, NY, 11934. Purpose: Any lawful purpose
LEGAL NOTICE
​Notice of formation of IMD ENTERPRISES LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 10/15/19. 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, 25 PARK DR ALBANY, NY, 12204. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of BROTHER’S KEEPER CONSULTING & ADVISORY LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 1/6/26. 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 BROTHER’S KEEPER CONSULTING & ADVISORY LLC, 418 Broadway # 11247, Albany, New York 12207. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of formation of NURTURAI LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 4/24/2026. 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 NURTURAI LLC, 418 Broadway STE R, Albany, NY 12207. Purpose: Any lawful purpose.

 

(42_0430_0604)
LEGAL NOTICE
Notice of Form. of 36 East 70th Street Bh, LLC. Arts. of Org. filed with SSNY on 4/22/2026. Office location: Albany. SSNY desg. 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 74 Orchard LLC. Arts. of Org. filed with SSNY on 1/9/2024. Office location: Albany. SSNY desg. 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 135 W 14 Ph LLC. Arts. of Org. filed with SSNY on 4/17/2026. Office location: Albany. SSNY desg. 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 157 E 72 St 6d LLC. Arts. of Org. filed with SSNY on 4/13/2026. Office location: Albany. SSNY desg. 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 Callahan, Donnelly, And Haru LLC. Arts. of Org. filed with SSNY on 3/16/2022. Office location: Albany. SSNY desg. as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 637 WESTERN AVE, ALBANY, NY 12203. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of Eakjv Holdings Three, LLC. Arts. of Org. filed with SSNY on 3/23/2026. Office location: Nassau. SSNY desg. as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 9 LOCUST COVE LANE, KINGS POINT, NY 11024. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of Elinpulse Solutions LLC. Arts. of Org. filed with SSNY on 4/11/2026. Office location: Albany. SSNY desg. as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 418 BROADWAY, STE R, ALBANY, NY 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of Elmwood Avenue Assoc., LLC. Arts. of Org. filed with SSNY on 4/22/2026. Office location: Albany. SSNY desg. as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 41 EUCLID STREET, COHOES, NY 12047. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of Emmen Holdings Three, LLC. Arts. of Org. filed with SSNY on 3/23/2026. Office location: Nassau. SSNY desg. as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 14 WESTBROOK ROAD, KINGS POINT, NY 11024. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of Flow Space Gallery, LLC. Arts. of Org. filed with SSNY on 4/17/2026. Office location: Albany. SSNY desg. 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 Forella Law PLLC. Arts. of Org. filed with SSNY on 3/31/2026. Office location: Albany. SSNY desg. as agent of PLLC upon whom process against it may be served. SSNY shall mail process to: 418 BROADWAY, STE R, ALBANY, NY 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of Fushun 888 LLC. Arts. of Org. filed with SSNY on 4/20/2026. Office location: Albany. SSNY desg. as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 87 BALL ST, PORT JERVIS, NY 12771. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of H2c Productions, LLC. Arts. of Org. filed with SSNY on 4/21/2026. Office location: Albany. SSNY desg. 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 Jm Williamsburg Property Group 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 shall mail process to: 9 WASHINGTON SQUARE, UNIT 16, ALBANY, NY 12205. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of Kenmore Green 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 shall mail process to: 9 WASHINGTON SQUARE, UNIT 16, ALBANY, NY 12205. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of Khouli Ventures LLC. Arts. of Org. filed with SSNY on 4/23/2026. Office location: Albany. SSNY desg. 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 Krishan Real Estate LLC. Arts. of Org. filed with SSNY on 1/5/2026. Office location: Albany. SSNY desg. as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 569 DELAWARE AVE, ALBANY, NY, 12209. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of Kymatos LLC. Arts. of Org. filed with SSNY on 3/31/2026. Office location: Albany. SSNY desg. as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 418 BROADWAY STE Y, ALBANY, NY 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of Madna Holdings Three, LLC. Arts. of Org. filed with SSNY on 3/23/2026. Office location: Nassau. SSNY desg. as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 4 PHEASANT RUN, KINGS POINT, NY 11024. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of Mdb Distribution LLC. Arts. of Org. filed with SSNY on 4/16/2026. Office location: Albany. SSNY desg. 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 Qual. of Mighty Oak Insurance Services LLC. Auth. filed with SSNY on 4/10/2026. Office location: Albany. LLC formed in CA on 8/22/2018. SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to: 100 PINE ST, SUITE 1250, SAN FRANCISCO, CA 94111. Arts. of Org. filed with CA SOS. 1500 11th St. Sacramento, California 95814. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of Mills Consultants LLC. Arts. of Org. filed with SSNY on 6/3/2025. Office location: Albany. SSNY desg. 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 Mills Legal & Associates PLLC. Arts. of Org. filed with SSNY on 7/10/2025. Office location: Albany. SSNY desg. as agent of PLLC 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 Mills Legal, LLC. Arts. of Org. filed with SSNY on 11/12/2024. Office location: Albany. SSNY desg. as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 9 WASHINGTON SQ, UNIT 16, ALBANY, NY 12205. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of Nassimi Holdings Three, LLC. Arts. of Org. filed with SSNY on 3/23/2026. Office location: Nassau. SSNY desg. as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 4 PHEASANT RUN, KINGS POINT, NY 11024. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of Northern Aad LLC. Arts. of Org. filed with SSNY on 4/14/2026. Office location: Albany. SSNY desg. as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 864 WILLIS AVENUE STE 4, ALBERTSON, NY 11507. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of Old Stone Cabin LLC. Arts. of Org. filed with SSNY on 4/17/2026. Office location: Albany. SSNY desg. as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 600 MAMARONECK AVENUE #400, HARRISON, NY 10528. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of Pnc Development LLC. Arts. of Org. filed with SSNY on 4/16/2026. Office location: Albany. SSNY desg. 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 South Shore 10a LLC. Arts. of Org. filed with SSNY on 4/22/2026. Office location: Albany. SSNY desg. 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.

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.