Legal notices: May 15, 2025
(44_0515_0619)
LEGAL NOTICE
Notice of formation of NAILARTISTRYBYLYDS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/06/2025. 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 NAILARTISTRYBYLYDS LLC, Republic Registered Agent Services Inc. 54 State Street STE 804, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of LKL 2 LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/08/2025. 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 LKL 2 LLC, 418 BROADWAY, STE R , Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of QUAD L CO 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, 221 E 18TH ST 1D BROOKLYN, NY, 11226. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of 828 METROPOLITAN HOLDINGS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/11/25. 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, 1954 1ST AVE APT 2W NEW YORK, NY, 10029. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of 19 WYCKOFF SERVICES LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/10/25. 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, 19 WYCKOFF AVE BROOKLYN, NY, 11237. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of Stephen Li Solutions LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/06/2025. 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 Stephen Li Solutions LLC, 418 Broadway Ste N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Touch of Eden LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/07/2025. 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 Touch of Eden LLC, 418 Broadway STE R, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
“Notice of formation of Apple Nova, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02/19/2025. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to Registered Agents Inc. at 418 Broadway, Ste. R, Albany, NY 12207. Registered Agents Inc. is
designated as agent for service of process at 418 Broadway, Ste. R, Albany, NY 12207. Purpose: Any lawful purpose.”
LEGAL NOTICE
Notice of formation of Pixley Nova, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02/19/2025. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to Registered Agents Inc. at 418 Broadway, Ste. R, Albany, NY 12207. Registered Agents Inc. is designated as agent for service of process at 418 Broadway, Ste. R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of River Nova, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02/19/2025. 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 Registered Agents Inc. at 418 Broadway, Ste. R, Albany, NY 12207. Registered Agents Inc. is designated as agent for service of process at 418 Broadway, Ste. R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of V & M Property Partners LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 07/24/2020. 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 V & M Property Partners LLC, 110 Boght Road, Watervliet, NY 12189. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification (foreign) of Wagner & Hasson Insurance Services LLC. Application for Authority filed with NY Secretary of State (NS) on 05/01/2025, 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, 5760 Lindero Canyon Rd. #1045, Westlake Village, CA 91362. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Pinnacle Pro Services LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 4/27/2025. 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 Pinnacle Pro Services LLC, 1208 Alexander ct, Altamont, NY 12009. Purpose is organized IT Consulting.
LEGAL NOTICE
Notice of formation of Call Shawn LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 5/7/2025. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the Call Shawn LLC, 91 Central Ave, Cohoes, NY 12047. Purpose: Any lawful purpose.
LEGAL NOTICE
EAST PARK EQUITIES LLC Art. of Org. filed with NY Sec of State (NS) on 12/21/2023. 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 lawful purpose.
LEGAL NOTICE
Notice of formation of Misty Robinson Pondview, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 11/20/2018. 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 Misty Robinson Pondview, LLC at REGISTERED AGENTS INC., 90 STATE STREET, STE 700, ALBANY, NY, 12207, USA. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Some Velvet Morning, 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 Northwest Registered Agent, LLC, 418 Broadway, Ste N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification (foreign) of Surety Underwriting Solutions LLC. Application for Authority filed with NY Secretary of State (NS) on 02/20/2025, office location: Albany County, Surety Underwriting Solutions LLC is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Surety Underwriting Solutions LLC, 15 Davis Ave, Poughkeepsie, NY 12603. Purpose: Any lawful purpose.
LEGAL NOTICE
76 Complex LLC. Arts. of Org. filed with SSNY on 05/08/2025. Office: Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail to the LLC, 75-22 37th Ave, Unit 315, Jackson Heights, NY 11372 Purpose: Any Lawful Purpose.
LEGAL NOTICE
Notice of qualification (foreign) of Electric Utility Consultants LLC. Application for Authority filed with NY Secretary of State (NS) on 2/19/2025, office location: Albany County, Electric Utility Consultants LLC is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Electric Utility Consultants LLC, 350D N Lafayette Rd, 3G, Metuchen, NJ 08840. Purpose: Any lawful purpose. Expert engineering services for HV substation & transmission line design, renewable energy systems (solar, BESS), power systems studies.
LEGAL NOTICE
Notice of formation of Nova Equestrian LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/06/2025. 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 Nova Equestrian LLC, 418 BROADWAY STE N, albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of ORTIZ VENTURES GROUP LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/09/2025. 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 ORTIZ VENTURES GROUP LLC, 418 Broadway, Ste R, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Gremlin Group LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/20/2025. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the Gremlin Group LLC, 418 Broadway STE R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of LCG Law, PLLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 5/5/2025. 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 LCG Law, PLLC, 418 Broadway STE R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 281 Quail St, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 5/8/2025. 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 281 Quail St, LLC, 40 The Concourse, Albany, NY 12203. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of WSC Concepts LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on April 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 WSC Concepts LLC, 418 Broadway, Suite R, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Lirico LLC . Arts. of Org. were filed with Sect’y. of State of NY (SSNY) on 5/12/25. 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 SMITHERS ADVENTURES LLC. Arts. of Org. were filed with Sect’y. of State of NY (SSNY) on 5/12/25. 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 Alexandra Folk Consulting, 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 the Alexandra Folk Consulting, LLC, 418 Broadway, STE R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of EMPIRE ONE HOLDINGS LLC. 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 EMPIRE ONE HOLDINGS LLC,
, Cedarhurst, New York 11516. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of GOLDING RESIDENCE LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/21/2025. 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 GOLDING RESIDENCE LLC, 40 Columbia Gardens, Cohoes, NY 12047. Purpose: Any lawful purpose.
Notice of formation of SBG Operations LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/09/2025. 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 SBG Operations LLC, 418 Broadway Ste R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of SBG RE Holdings LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/09/2025. 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 SBG RE Holdings LLC, 418 Broadway Ste R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of KASNOVAS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/18/2024. 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 KASNOVAS LLC, 54 State Street, Ste 804, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of GDB Games, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 4/15/25. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the GDB Games, LLC, 418 Broadway #7605, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Noble Leadership Initiative LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 4/24/2015. 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 Noble Leadership Initiative LLC, Eric Reilly, Schenectday , NY 12303. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Sharon Sews LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/09/2025. 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 Sharon Sews LLC, 44 Euclid Avenue, Albany, NY 12203. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Farmer Media LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 4/24/2025. 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 Farmer Media LLC, 447 Broadway 2nd Floor #3000, New York, NY 10013-2562. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of LSQ DECOR LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/08/2025. 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 LSQ DECOR LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 14009 57 ST LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/23/2024. 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of MEDTECH RESOURCES, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/06/2025. 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 NORRIET REALTY & CO., LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/15/2025. 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 NORRIET REALTY & CO., LLC, 514 Claremont Place, Cranford, NJ 07016. Purpose: Any lawful purpose.
LEGAL NOTICE
WANTARI LLC Art. of Org. filed with NY Sec of State (NS) on 05/12/2025. 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: General
LEGAL NOTICE
859 E 242 LLC Art. of Org. filed with NY Sec of State (NS) on 04/15/2024. 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 lawful purpose.
LEGAL NOTICE
405 HERKIMER PARTNERS LLC Art. of Org. filed with NY Sec of State (NS) on 10/23/2023. 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 lawful purpose.
LEGAL NOTICE
MNB ALABAMA LLC Art. of Org. filed with NY Sec of State (NS) on 10/16/2018. 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: General
LEGAL NOTICE
ROSEDALE 10460 LLC Art. of Org. filed with NY Sec of State (NS) on 02/20/2024. 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: General
LEGAL NOTICE
1396 Dickens, LLC. Arts. of Org. filed with SSNY on 05/13/2025. Office: Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail to the LLC, 109-12 Jamaica Ave, Richmond Hill, NY 11418 Purpose: Any Lawful Purpose.
LEGAL NOTICE
1204 Plainview, LLC. Arts. of Org. filed with SSNY on 05/13/2025. Office: Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail to the LLC, 109-12 Jamaica Ave, Richmond Hill, NY 11418 Purpose: Any Lawful Purpose.
LEGAL NOTICE
Notice of formation of Sherman HR Consulting, 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 the Sherman HR Consulting, LLC, 824 Elm Tree Rd, Newport, NY 13416. Purpose: Any lawful purpose.
LEGAL NOTICE
D GINSBERG, LLC Art. of Org. filed with NY Sec of State (NS) on 04/07/2025. 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: General
LEGAL NOTICE
Notice of formation of Trout’s In and Out Junk Removal. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 4/25/2025. 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 Trout’s In and Out Junk Removal, 70 Van Wie Terrace , Albany, NY 12203. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Tamang Bomjan 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 Tamang Bomjan LLC, 9039 51st Avenue, ELMHURST, NY 11373. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of EDVENTURE CHINA 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 EDVENTURE CHINA LLC, 418 Broadway STE R, Albany, New York 12207. Purpose: Any lawful purpose.
(45_0522_0626)
LEGAL NOTICE
Notice of Form. of 201 EDISON AVENUE, LLC. Arts. of Org. filed with SSNY on 05/01/2025. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 41 EUCLID STREET, COHOES, NY 12047. Any lawful purpose. LEGAL NOTICE
LEGAL NOTICE
Notice of Qual. of 292 ELIZABETH OWNER, LLC Auth. filed with SSNY on 04/23/2025. Office location: Albany. LLC formed in DE on 03/27/2025. 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. Arts. of Org. filed with DE SOS. Townsend Bldg. Dover, DE 19901. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of 428 E 9TH ST 406 LLC. Arts. of Org. filed with SSNY on 05/02/2025. 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 449-465 TROUTMAN HOLDINGS, LLC. Arts. of Org. filed with SSNY on 04/11/2025. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 10 EAST 40TH STREET, 46TH FL, NEW YORK, NY, 10016. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of 718CARWASH LLC. Arts. of Org. filed with SSNY on 05/08/2025. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 9 WASHINGTON SQUARE, UNIT 16, ALBANY, NY, 12205. Any lawful purpose. LEGAL NOTICE
LEGAL NOTICE
Notice of Form. of 1370 BROADWAY LLC. Arts. of Org. filed with SSNY on 12/18/2024. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 9 Washington Square, Unit 16 Albany, NY 12205. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of AKIHISA YAMAGUCHI 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
LEGAL NOTICE
Notice of Form. of ALPHABET CITY MARKET LLC. Arts. of Org. filed with SSNY on 02/03/2025. 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 CASTRO BRANDS LLC. Arts. of Org. filed with SSNY on 04/29/2025. 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 INDIAN FLAME EXPRESS LLC. Arts. of Org. filed with SSNY on 05/01/2025. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 1770 CENTRAL AVE, COLONIE, NY 12205. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of J LIONEL LLC. Arts. of Org. filed with SSNY on 05/09/2025. 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 JCP HOLDING I LLC. Arts. of Org. filed with SSNY on 04/08/2025. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 9 WASHINGTON SQUARE, UNIT 16, ALBANY, NY, 12205. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of JRNK LLC. Arts. of Org. filed with SSNY on 04/12/2022. 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 JUST AROUND TOWN, LLC. Arts. of Org. filed with SSNY on 05/08/2025. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 1509 AVENIDA PONCE DE LEON, APT. 1164, SAN JUAN, PR, 00909. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of LAPLANCHE PROPERTIES LLC. Arts. of Org. filed with SSNY on 12/17/2024. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 9 Washington Square, Unit 16 Albany, NY 12205. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of LE CAFE 1330 LLC. Arts. of Org. filed with SSNY on 12/17/2024. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 9 Washington Square, Unit 16 Albany, NY 12205. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of MACHADO BRAVO LLC. Arts. of Org. filed with SSNY on 04/25/2025. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 9 WASHINGTON SQUARE, UNIT 16, ALBANY, NY 12205. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of MASS SYSTEMATIC LLC. Arts. of Org. filed with SSNY on 12/19/2024. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 9 Washington Square, Unit 16 Albany, NY 12205. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of MICAH MASSAGE THERAPY PLLC. Arts. of Org. filed with SSNY on 04/28/2025. Office location: Albany SSNY desg. as agent of PLLC 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 SALIFI LLC. Arts. of Org. filed with SSNY on 04/28/2025. 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 SNAPSHOT NYC PRODUCTIONS LLC. Arts. of Org. filed with SSNY on 02/05/2025. 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 THE COSMOS CONVENIENCE LLC. Arts. of Org. filed with SSNY on 03/27/2025. 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 THE CROSS CONVENIENCE LLC. Arts. of Org. filed with SSNY on 03/27/2025. 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 TLC DIAGNOSTICS, LLC. Arts. of Org. filed with SSNY on 10/19/2006. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 80 STATE STREET, ALBANY, NY, 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of ZOT PARTNERS LLC. Arts. of Org. filed with SSNY on 04/28/2025. 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 99 VARET USA LLC. Arts. of Org. filed with SSNY on 04/07/2020. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 199 LEE AVE #962, BROOKLYN, NY 11211. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of 100 MACHETES 100 ALAS LLC. Arts. of Org. filed with SSNY on 04/30/2025. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 231 FRONT STREET, SUITE 216, BROOKLYN, NY 11201. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of 101 VARET USA LLC. Arts. of Org. filed with SSNY on 04/07/2020. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 199 LEE AVENUE #962, BROOKLYN, NY 11211. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of 213 UTPK LLC. Arts. of Org. filed with SSNY on 04/21/2025. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 213-05 UNION TURNPIKE, OAKLAND GARDENS, NY 11364. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of 360 STRATEGIC MANAGEMENT LLC. Arts. of Org. filed with SSNY on 04/25/2025. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 418 BROADWAY, STE N, ALBANY, NY 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of 888LABS LLC. Arts. of Org. filed with SSNY on 04/30/2025. 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 7130 MYRTLE LLC. Arts. of Org. filed with SSNY on 10/09/2022. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 7130 MYRTLE AVENUE, GLENDALE, NY 11385. Any lawful purpose.
LEGAL NOTICE
Notice of Formation of 99516 LLC. Arts. Of Org. filed with SSNY on 04/11/2025. 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 FELICIDAD PICTURES, LLC. Arts. of Org. filed with SSNY on 04/22/2025. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 374 BROADWAY, APARTMENT #3, ALBANY, NY 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of MIJO IMPORTS LLC. Arts. of Org. filed with SSNY on 04/23/2025. 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 RHC ADVISORS LLC. Arts. of Org. filed with SSNY on 04/21/2025. 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 TLC DIAGNOSTICS, LLC. Arts. of Org. filed with SSNY on 10/19/2006. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 80 STATE STREET, ALBANY, NY, 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of ZJL 2025 LLC. Arts. of Org. filed with SSNY on 04/29/2025. 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.