Legal notices: June 19, 2025
(49_0619_0724)
LEGAL NOTICE
Notice of formation of SNOWMEN Band LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on May 19, 2025. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the SNOWMEN Band LLC, 418 Broadway STE N , Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of ELITE DEVELOP 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 the ELITE DEVELOP LLC, 418 BROADWAY, STE N, ALBANY, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Collins Street Capital LLC. Filed with SSNY on 05/07/25. Office: Albany County. SSNY designated as agent for process & shall mail copy to: 418 Broadway, STE N, Albany, NY 12207. Purpose: Any lawful.
LEGAL NOTICE
Notice of formation of Hope yuan llc. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/04/2025. 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 Hope yuan llc, 418 Broadway #7719, Albany, ny 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of SIMON PAUL LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 06/11/25. 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, 351 E SHORE RD GREAT NECK, NY, 11023. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of Arch-type Communities LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 6/9/25. 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 Arch-type Communities LLC, 41 Halsey St., Brooklyn, NY 11216. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Computer Store Pictures LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 6/4/2025. 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 Computer Store Pictures LLC, 418 BROADWAY, STE N, ALBANY, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of TRASH PANDA STUDIOS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/11/2025. 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 TRASH PANDA STUDIOS LLC, NORTHWEST REGISTERED AGENT LLC 418 BROADWAY, STE N , ALBANY, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Kapital Home Buyers, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 09/12/2024. 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 Kapital Home Buyers, LLC, 30 Schaffer Dr, COHOES, NY 12047. Purpose: Any lawful purpose.
LEGAL NOTICE
“New York State Department of Environmental Conservation
Notice of Complete Application
Date: 06/11/2025
Applicant: Melissa Gergen
Facility: Gergen Property/Sikule Pond
78 Jaycox Rd
Rensselaerville, NY 12120
Application ID: 4-0136-00200/00001
Permits(s) Applied for: 1 - Article 24 Freshwater Wetlands
Project is located: in RENSSELAERVILLE in ALBANY COUNTY
Project Description:
The applicant proposes approximately 5.5 acres of impacts to Sikule Pond, a Class 2 regulated freshwater
wetland (GR-26), to allow the application of a NYS Registered Pesticide for the management of nuisance
invasive aquatic vegetation. The area target for control is specified in the approved plans and is intended to
reduce the likelihood of the invasive species population spreading.
Availability of Application Documents:
Filed application documents, and Department draft permits where applicable, are available for inspection during
normal business hours at the address of the contact person. To ensure timely service at the time of inspection, it
is recommended that an appointment be made with the contact person.
State Environmental Quality Review (SEQR) Determination
A final environmental impact statement has been prepared on this project and is on file.
SEQR Lead Agency NYS Department of Environmental Conservation
State Historic Preservation Act (SHPA) Determination
Cultural resource lists and maps have been checked. The proposed activity is not in an area of identified
archaeological sensitivity and no known registered, eligible or inventoried archaeological sites or historic
structures were identified or documented for the project location. No further review in accordance with SHPA is required.”
LEGAL NOTICE
Notice of formation of Capture and Host Management LLC . Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/26/2025. 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 Capture and Host Management LLC , 418 Broadway Ste N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of ANNEAL INVESTMENT MANAGEMENT, LLC. Certificate of Authority filed with the Secretary of State of New York (SSNY) on 6/10/25. Office location: Albany County, SSNY is designated as agent upon whom process may be served. SSNY shall mail service of process to Registered Agents Inc. at 418 BROADWAY, STE R, Albany NY 12207. Registered Agents Inc. is designated as agent for SOP at 418 BROADWAY, STE R Albany NY 12207. Company is organized for any lawful purpose.
LEGAL NOTICE
Notice of formation of 156 EQUITY 868 LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/21/2025. 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 156 EQUITY 868 LLC, 216 CONGERS RD BLDG 2-206, NEW CITY, NEW YORK 10956. Purpose: Any lawful purpose.
LEGAL NOTICE
“New York State Department of Environmental Conservation
Notice of Complete Application
Date: 06/11/2025
Applicant: Melissa Gergen
Facility: Gergen Property/Sikule Pond
78 Jaycox Rd
Rensselaerville, NY 12120
Application ID: 4-0136-00200/00001
Permits(s) Applied for: 1 - Article 24 Freshwater Wetlands
Project is located: in RENSSELAERVILLE in ALBANY COUNTY
Project Description: The applicant proposes approximately 5.5 acres of impacts to Sikule Pond, a Class 2 regulated freshwater wetland (GR-26), to allow the application of a NYS Registered Pesticide for the management of nuisance invasive aquatic vegetation. The area target for control is specified in the approved plans and is intended to reduce the likelihood of the invasive species population spreading.
Availability of Application Documents: Filed application documents, and Department draft permits where applicable, are available for inspection during normal business hours at the address of the contact person. To ensure timely service at the time of inspection, it is recommended that an appointment be made with the contact person.
State Environmental Quality Review (SEQR) Determination
A final environmental impact statement has been prepared on this project and is on file.
SEQR Lead Agency NYS Department of Environmental Conservation
State Historic Preservation Act (SHPA) Determination
Cultural resource lists and maps have been checked. The proposed activity is not in an area of identified
archaeological sensitivity and no known registered, eligible or inventoried archaeological sites or historic
structures were identified or documented for the project location. No further review in accordance with SHPA is required.
Availability For Public Comment
Comments on this project must be submitted in writing to the Contact Person no later than 07/03/2025 or 15 days after the publication date of this notice, whichever is later.
Contact Person
CARRICK T PALMER
NYSDEC
1130 N Westcott Rd
Schenectady, NY 12306
(518) 357-2389”
LEGAL NOTICE
Notice of formation of LAW OFFICES OF PERRY H. KONG, PLLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/10/2025. 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 LAW OFFICES OF PERRY H. KONG, PLLC, 418 Broadway STE R, Albany, NY 12207.
Purpose: Any lawful purpose.”
LEGAL NOTICE
Notice of formation of NATALIA BYCHKOVA VOICE LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/30/25. 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, 305 EAST 86TH ST APT 19HW NEW YORK, NY, 10028. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of LONGFENGCHENGXIANG LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 06/04/25. 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, 8859 16TH AVE BROOKLYN, NY, 11214. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of Formation of Gaia-IT LLC
Arts. of Org. filed with the Secretary of State of NY (SSNY) on 4/10/2025. Office location: Albany County. SSNY has been designated as agent for service of process and shall mail to: 339 S Manning Blvd, Albany, NY, 12208. Purpose: any lawful activity. The LLC is managed by one or more members.
LEGAL NOTICE
Notice of formation of UR STORY 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, 433 W BROADWAY 2ND FL NEW YORK, NY, 10012. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of HUGE BUDGET FILMS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/13/25. 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, 433 W BROADWAY 2ND FL NEW YORK, NY, 10012. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of LD Cross & Sons, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/11/2025. 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 LD Cross & Sons, LLC, 43 British American Blvd , Latham , NY 12110. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 1245 Broadway Albany LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/13/2025. 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 1245 Broadway Albany LLC, 11 N Pearl Street, Suite 1506, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Aftercare Action Holdings LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/15/2025. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the Aftercare Action Holdings LLC, 54 State Street, STE 804 , Ablany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Northway AI 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 Northway AI LLC, 418 Broadway, STE R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification (foreign) of The RV Insurance Shop LLC. Application for Authority filed with NY Secretary of State (NS) on 04/24/2025, office location: Albany County, The RV Insurance Shop LLC is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to The RV Insurance Shop LLC, 16930 W Catawba Ave Suite 205, Cornelius, NC 28031. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Study Bitcoin 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 the Study Bitcoin LLC,
y, Brooklyn, NY 11233. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of MAJ CONSULTING SERVICES LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/10/2025. 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 MAJ CONSULTING SERVICES LLC, 54 STATE STREET STE 804 , ALBANY, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of LILOLE, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 3/12/25. 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 LILOLE, LLC, 418 Broadway STE N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of CASE AI 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 the CASE AI LLC, 350 NORTHERN BLVD, STE 324 #1375, ALBANY, New York 12204. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Chiles Law PLLC. 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 upon whom process against it may be served. SSNY shall mail process to the Chiles Law PLLC, c/o Registered Agents Inc. 418 Broadway STE R, Albany, NY 12207. Registered Agents Inc is designated as agent for SOP. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of LITTLE FANCY L.L.C.. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/30/2022. 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 THE CLOUD METHOD LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/10/2025. 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
Notice of formation of STERLING ASSETS BY MJ 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
Notice of formation of APEX DEVWORKS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/12/2025. 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
Notice of formation of ROLLING SEAT COACHING AND CONSULTING 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
Notice of formation of Fiacco Distribution LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/16/2025. 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 Fiacco Distribution LLC, 290 Elsmere Ave, Delmar, NY 12054. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of T + G Companies LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/12/2025. 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 T + G Companies LLC, 112 Wade Road, Latham, NY 12210. Purpose: Any lawful purpose.
(49_0619_0724)
LEGAL NOTICE
Notice of Form. of 1865 E8TH LLC. Arts. of Org. filed with SSNY on 05/27/2025. 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 DUMA STUDIO LLC. Arts. of Org. filed with SSNY on 06/02/2025. 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 EMD CONSULTING GROUP, LLC. Arts. of Org. filed with SSNY on 06/04/2025. 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 GILCHRIST & IVY LLC. Arts. of Org. filed with SSNY on 04/24/2025. 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 MCG 171 HILLSIDE LLC Auth. filed with SSNY on 06/05/2025. Office location: Albany. LLC formed in NJ on 06/05/2025. SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to: 9 WASHINGTON SQAURE 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 MECHANIC ST. PROPERTIES, LLC. Arts. of Org. filed with SSNY on 07/05/2016. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to PO BOX 11182, ALBANY, NY, 12211. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of MIROSA JEWELRY LLC. Arts. of Org. filed with SSNY on 06/03/2025. 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 NH KELMAN SCRAP RECYCLING, LLC. Arts. of Org. filed with SSNY on 05/11/2020. 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, 12211. Any lawful purpose.
LEGAL NOTICE
Notice of Qual. of NSFH 2 LLC Auth. filed with SSNY on 02/21/2025. Office location: Albany. LLC formed in DE on 07/30/2024. SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to: 418 BROADWAY STE R , ALBANY, NY, 12207. Arts. of Org. filed with DE SOS. Townsend Bldg. Dover, DE 19901. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of OLLR STRATEGY INCUBATION LLC. Arts. of Org. filed with SSNY on 06/06/2025. 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 PRZYGODA & CO. LLC Auth. filed with SSNY on 06/02/2025. Office location: Albany. LLC formed in DE on 06/02/2025. 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 DE SOS. Townsend Bldg. Dover, DE 19901. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of RH PRODUCTIONS LLC. Arts. of Org. filed with SSNY on 05/28/2025. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 231 FRONT ST STE 216, BROOKLYN, NY, 11201. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of SDC TRI-PRINCE 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 TI ADVANCE LLC. Arts. of Org. filed with SSNY on 05/30/2025. 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.