Legal notices: May 1, 2025
(42_0501_0605)
LEGAL NOTICE
Notice of formation of CROOTES COUNTRYSIDE CUTS LLC . Art. Of Org. filed with the Secretary of State of NY (SSNY) on 3/25/25. 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 ZEN BUSINESS INC, 41 STATE STREET, SUITE 112, ALBANY, NY, UNITED STATES, 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of EXHELON LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/28/2024. 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 Exhelon , 228 PARK AVE S #987934, NEW YORK, NY, UNITED STATES, 10003. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of Form. of 40 EAST
66 7B LLC. Arts. of Org. filed
with SSNY on 12/02/2024. 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 formation of BYKAIT LLC . Art. Of Org. filed with the Secretary of State of NY (SSNY) on 09/23/2024. 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 BYKAIT LCC , 135 ROGERS AVE APT 3L, Brooklyn, NY 11216. 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 2/17/2025. 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 solmistudio llc, 418 Broadway STE R Albany NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Syntrix Consulting LLC.. Art. Of Org. filed with the Secretary of State of NY (SSNY) on April 2,2025. 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 Syntrix Consulting LLC., 418 Broadway, STE R, Albany , NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of R&G RENT A CAR LLC. Art. Of Org. filed with the Secretary 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 R&G RENT A CAR LLC, 418 broadway ste n, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
“Notice of formation of 6965 CALDWELL AVE LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/25/25. 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, 418 BROADWAY STE N ALBANY, NY, 12207. Purpose: Any lawful purpose
“
LEGAL NOTICE
Notice of formation of NYC HELLO LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 02/24/25. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 254 S 2ND ST BROOKLYN, NY, 11211. Purpose: Any lawful purpose
LEGAL NOTICE
3Nacria Enterprise LLC. Filed with SSNY on 03/03/2025. Office in Albany County. SSNY designated as agent for process & shall mail to: 27 Winthrop Ave. Albany, Ny 12203. Purpose: Any lawful.
LEGAL NOTICE
Notice of formation of Energy Enduring, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on February 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 Energy Enduring, LLC, 5 Wayfield Lane, Cohoes, NY 12047. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Pacifico Holdings LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/23/2025. 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 Pacifico Holdings LLC, 418 Broadway STE Y, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of LH Cuts LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02/27/2025. 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 LH Cuts LLC, 36av 29-20 Astoria, Nueva York 11106, Astoria, New York 11106. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Spirited Stays. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/05/2025. 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 Spirited Stays, 856 US Route 9, Apt 1, Hudson NY, NY 12534. Purpose: Any lawful purpose.
LEGAL NOTICE
MORE THAN DAILY ESSENTIALS LLC Arts of Org filed with SSNY 04/04/2025. 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 121 thiells llc. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 4/24/25. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the 121 thiells llc, 418 broadway ste r, albany, ny 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of SYL CARDS COMICS & COLLECTIBLES LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/25/24. 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, 212-35 42ND AVE STE #610009 QUEENS, NY, 11361. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of DESMOS CONSULTING 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, 228 PARK AVE S #300751 NEW YORK, NY, 10003. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of METEORO 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, 190 WEST ST APT 7 BROOKLYN, NY, 11222. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of MALIK-SAN PRODUCTIONS 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, 151 CENTRE AVE APT 4D NEW ROCHELLE, NY, 10805. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of SERENITY ROCK HOLDINGS, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 08/28/2024. 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 SERENITY ROCK HOLDINGS, LLC, 105 Old Niskayuna Road, Albany, NY 12211. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Kuona Optometry PLLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/16/2025. 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 Kuona Optometry PLLC, 418 Broadway STE Y , Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Le Petit Fete LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/10/2025. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the Le Petit Fete LLC, 418 Broadway, STE R, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of KLL Media LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/22/2025. 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 KLL Media LLC, 418 BROADWAY, STE N, ALBANY, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Aware Intent LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/03/2025. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the Aware Intent LLC, 418 Broadway Ste N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of GARFIELD 25, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/01/17. Office in 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, 942 51ST ST BROOKLYN, NY, 11219. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of 1212 SAINT MARKS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 08/19/19. 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, 942 51ST ST BROOKLYN, NY, 11219. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of 130 W. 165 LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 02/27/18. Office in 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, 942 51ST ST BROOKLYN, NY, 11219. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of 3066 BRIGHTON 6 LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/08/07. Office in 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, 942 51ST ST BROOKLYN, NY, 11219. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of LITTLE GEMS OF MG LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/06/25. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 901 UNION ST BROOKLYN, NY, 11215. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of AWARE INITIATIVE LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/21/25. 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, 99 STATE ST APT 2W BROOKLYN, NY, 11201. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of The Lightroom Studio LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/02/2025. 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 The Lightroom Studio LLC, 54 STATE STREET, STE 804, ALBANY, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of HAMMER TYME HOME IMPROVEMENTS LLC. Arts. of Org. were filed with Sect’y. of State of NY (SSNY) on 12/19/2019. 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 Thrive Retreats and Events LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/01/2025. 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 Thrive Retreats and Events LLC, 1440 Central Ave, STE 14, #1164, Albany, New york 12205. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of TaxWise Solutions LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 4/26/2025. 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 TaxWise Solutions LLC, 12 Jerome Rd, Staten Island, NY 10305. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Suro Jewelry LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 2/26/2025. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. The address to which SSNY shall mail process is to the limited liability company at Registered Agents, Inc., 418 Broadway, STE R, Albany, NY 12207. Purpose is to engage in any and all business activities permitted under NYS laws.
LEGAL NOTICE
Notice of qualification (foreign) of Habitat Spcialty LLC. Application for Authority filed with NY Secretary of State (NS) on 04/11/2025, office location: Albany County, Habitat Spcialty LLC is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Habitat Spcialty LLC, 4550 W. 109th Street, Suite 301, Overland Park, KS 99211. Purpose: Any lawful purpose.
LEGAL NOTICE
The Woodlawn Cemetery Association will hold its annual meeting May 3, 2025, 1 PM, at Helderberg Lutheran Church, Berne, NY. Election of offices and business meeting. All are welcome. Please join us.
LEGAL NOTICE
Notice of formation of DALMACIJA MAINTENANCE, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/25/2025. 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 the DALMACIJA MAINTENANCE, LLC, 418 BROADWAY, STE R, ALBANY, NY 11235. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Glory Bee Properties LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/25/2025. 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 the Glory Bee Properties LLC, 418 Broadway, Ste 6150, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Five Eighty Design LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/25/2025. 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 the Five Eighty Design LLC, 54 State Street, STE 804, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Louelle Jewelry LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 4/28/2025. 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 Louelle Jewelry LLC, 418 Broadway STE R, Albany, New York 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 2/17/2025. 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 solmistudio llc, 418 Broadway STE R Albany NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of PONTCO LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/09/2025. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 34-59 JUNCTION LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/03/2025. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the 34-59 JUNCTION LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of La Dama Rosa LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 4/18/2025. 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 La Dama Rosa LLC, 248 Route 25A PMB 2038, East Setuaket, NEW YORK 11733. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of LXY TECH LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/09/25. 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, 400 5TH AVE APT 35C NEW YORK, NY, 10018. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of qualification of STRATEGY ATELIER LLC. Authority filed with the Sect’y of State of NY (SSNY) on 03/17/25. Office in Albany County. Formed in DE on 01/13/25. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 206 SULLIVAN ST APT 5 NEW YORK, NY, 10012. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of DR GREEN NY LLC. 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 DR GREEN NY LLC, 418 Broadway, STE 7525, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Aviation Road Properties LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/28/2023. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the Aviation Road Properties LLC, 21 Computer Drive East, Albany, NY 12205. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of KIM GYN PLLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 4/22/2025. 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 KIM GYN PLLC, 1971 Western Ave #180, Albany, NY 12203. Purpose: Practice of medicine.
LEGAL NOTICE
Notice of formation of RoadNova LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on O4/98/2025. 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 RoadNova LLC, 101 Christopher ln , Schenectady , NY 12303. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of SKYLINE DWELLINGS. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/21/2025. 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 SKYLINE DWELLINGS, 418 Broadway, STE R, Albany, NY 12207, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Jessica Tenuta LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 4/29/2025. 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 Jessica Tenuta LLC, 15 e Dillenbeck Dr , Albany, Ny 12203. Company is formed for the purpose of offering Product Management and Design Consulting and Services.