Legal notices: June 12, 2025
(48_0612_0717)
LEGAL NOTICE
Notice of qualification (foreign) of Wagner & Hasson Insurance Services LLC. Application for Authority filed with NY Secretary of State (NS) on 05/12/2025, office location: Albany County, Wagner & Hasson Insurance Services LLC is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Wagner & Hasson Insurance Services LLC, C/O REGISTERED AGENTS INC., 418 BROADWAY, STE R
ALBANY, NY, 12207, USA. Purpose: Any lawful purpose.”
LEGAL NOTICE
Notice of qualification (foreign) of Lower Electric, LLC. Application for Authority filed with the Secretary of State of NY (SSNY) on 06/02/2025. Lower Electric, LLC is designated as agent upon whom process may be served. SSNY shall mail process to Lower Electric, LLC, 1307 Shermer Road, Northbrook, Illinois 60062. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 19 WYCKOFF HOSPITALITY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/31/25. 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, 1954 1ST AVE APT 2W NEW YORK, NY, 10029. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of FULIN REALTY LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/02/2025. 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 FULIN REALTY LLC, 90 State St, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Kilometer Squared LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 6/3/25. Office in Greene 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, 364 Pennsylvania Ave, Palenville, NY 12463. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Starglass Technology LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 4/12/2025. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the Starglass Technology LLC, 418 Broadway #7767, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Skin Method LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on May 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 Skin Method LLC, 418 Broadway, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
BH BRADFORD LLC Art. of Org. filed with NY Sec of State (NS) on 05/15/2025. Office in Albany Co. NS designated as agent upon whom process may be served & shall mail process to the LLC, 350 Northern Blvd. STE 324-1005, Albany, NY 12204 Purpose: Any legal purpose
LEGAL NOTICE
Notice of formation of Cassie Mazur Studio LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/27/2025. 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 Cassie Mazur Studio LLC, 418 Broadway STE N, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of BRIGHTER HOUSE LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/04/2025. Office in Albany County. SSNY has been designated as the agent of the LLC upon whom process against it may be served. SSNY shall mail process to the BRIGHTER HOUSE LLC, 417 Greenhill Ct, Albany, NY 12203. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of TRI CITY REALTY GROUP LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 08/14/2024. 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 TRI CITY REALTY GROUP LLC, David Bovia, Rotterdam Jct, New York 12150. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Hasdeadline LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/17/2024. 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 Hasdeadline LLC, 418 Broadway #6788, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 167 S. ALLEN, 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 167 S. ALLEN, LLC, 21 Everett Road Ext., Suite A-2, Albany, NY 12205, Albany, NY 12208. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 169 S. ALLEN, 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 169 S. ALLEN, LLC, 21 Everett Road Ext., Suite A-2, Albany, NY 12205, Albany, NY 12208. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Long Tai LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/05/2025. 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 Long Tai LLC, NW Registered Agent LLC 418 Broadway Ste N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of THE LAST COURT PHOTOGRAPHY LLC. Arts. of Org. were filed with Sect’y. of State of NY (SSNY) on 4/25/2025. 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 Delta Knowledge, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02/12/2025. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the Delta Knowledge, LLC, 397 State Street, Albany, NY 12210. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of STACEY L PRICE SERVICES LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 4/9/25. 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 STACEY L PRICE SERVICES LLC, 2000 Delaware Tpke, Clarksville, NY 12041. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of JP Digital Ventures LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/13/2025. 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 JP Digital Ventures LLC, 21-03 31st avenue, APT 4C, Astoria, NY 11106. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 709 FOUNTAIN LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 09/10/19. 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 MAZAL GRAFTON BH, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/12/19. 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 RBRB EQUITIES LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 10/31/14. 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 2820 W 19 LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 06/22/20. 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 1886 STARR LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/06/21. 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 48 SHORE AVENUE LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/27/25. 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 LLC, 53 EAST MAIN ST OYSTER BAY, NY, 11771. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of TRIGONOMETER LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/27/25. 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 LLC, 536 47TH RD APT 1R LONG ISLAND CITY, NY, 11101. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of NIKS MANAGEMENT & SERVICES LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/28/25. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 6456 MADISON ST APT 2F NEW YORK, NY, 11385. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of qualification of RU2 ENGINEERING LLC. Authority filed with the Sect’y of State of NY (SSNY) on 05/07/25. Office in Albany County. Formed in NJ on 02/07/20. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 2 MELINDA DR MONROE TOWNSHIP, NJ, 08831. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of THE DRAPE LINE LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/21/25. 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, 1 CARRIAGE CITY PLZ APT 520 RAHWAY, NJ, 07065. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of ChicRehab LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/06/2023. 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 ChicRehab LLC, 1178 Broadway, Suite 1108, New York, NY 10001. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Conway Concrete, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 4/11/2025. 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 Conway Concrete, LLC, The D’Amato Law Group, Albany, NY 12208. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Core Product Development, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 4/18/2025. 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 Richard Isaacs, P.O.Box 1161, WOODSTOCK, New York 12498. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification (foreign) of Shawn Ekwall MBA LLC. Application for Authority filed with NY Secretary of State (NS) on 05/23/2025, office location: Albany County, Shawn Ekwall MBA LLC is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Shawn Ekwall MBA LLC, 100 Boyden Avenue, Maplewood, NJ 07040. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of GoldenHollow Supply LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/30/2025. 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 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Articles of Organization filed with the Secretary of State of New York (SSNY) on 05/30/2025. Office location: Albany County. SSNY is designated as agent of the PLLC upon whom process against it may be served. SSNY shall mail a copy of any process to: Daily Law PLLC, 160-55 90th Street, Howard Beach, NY 11414. Purpose: To practice law and any other lawful purpose.
LEGAL NOTICE
Notice of formation of GALLA ART LIMITED LIABILITY COMPANY. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/04/2025. 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 GALLA ART LIMITED LIABILITY COMPANY, 371 Madison Street, Apt 114, New York, New York 10002. Purpose: Any lawful purpose.
LEGAL NOTICE
ROCCHETTI CONSULTING LLC Arts of Org filed with SSNY 02/24/2025. 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 The Straight and The Bent, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 6/6/25. 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 Windels Marx Lane & Mittendorf LLP, Attn: Tina Gagliano, Esq., 156 W. 56th St., New York, NY 10019. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of LEGACY MODERNIZATION CONSULTING, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/22/2025. 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 LEGACY MODERNIZATION CONSULTING, LLC, 41 Ivywood Drive, Delmar, USA-NY 12158. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 164-18 TUSKEGEE LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 06/29/21. 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 444 E 186 LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 02/08/21. 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 PLG ACQUISITIONS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/29/19. 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 509 W 150 LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/20/19. 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 BT REGO LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/07/25. 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, 32-17 214TH ST BAYSIDE, NY, 11361. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of THE RAINFOREST MERCHANT LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 02/18/25. 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 LLC, 228 PARK AVE S #374939 NEW YORK, NY, 10003. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of Neighborhood Holdings LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/13/2025. 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 Neighborhood Holdings LLC, 189 Colonie st , Albany , NY 12210. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification (foreign) of TTE Plumbing, LLC. Application for Authority filed with NY Secretary of State (NS) on 03/31/2025, office location: Albany County, TTE Plumbing, LLC is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to TTE Plumbing, LLC, 3 Mars Ct.,, Boonton, New Jersey 07005. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of RiSa Global LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/04/2024. 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 RiSa Global LLC, 56 Oakcrest Dr, East Brunswick, NJ 08816`. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of MJT HOLDINGS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/09/2025. 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 ATARAXIA GROVE LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/06/2025. 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 Mune & Myst LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/08/25. 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 Mune & Myst LLC, 418 Broadway STE N, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
“Notice of Formation of ShineForce Cleaning LLC Arts. of Org. filed with the Secy. of State of NY (SSNY) on May 28, 2025. Office loc: Albany County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail service of process to Walter T. Mosley at One Commerce Plaza, 99 Washington Avenue, Albany, NY 12231 Company is organized for any lawful purpose.
LEGAL NOTICE
Notice of formation of Lingolytics LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/28/2025. 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 Lingolytics LLC, 540 Main St, Unit 718, New York, NY 10044. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Sauce Boys LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/02/2025. 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 Sauce Boys LLC, 418 Broadway STE R, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of True Clean Home LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/30/2025. 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 Walter T. Mosley, One Commerce Plaza, 99 Washington Avenue, Albany, NY 12231. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of COLLECKT THEORY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 06/03/25. 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, 34-24 43RD ST STE 3L LONG ISLAND CITY, NY, 11101. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of TUTORLUME LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/07/2025. 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 TUTORLUME LLC, 522 W RIVERSIDE AVE STE N, SPOKANE, WA 99201. Purpose: Any lawful purpose.