Legal notices: May 8, 2025
(43_0508_0612)
LEGAL NOTICE
BTYDC LLC. Arts. of Org. filed with SSNY on 04/30/2025. 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, 1160 E 13th St, Brooklyn, NY 11230 Purpose: Any Lawful Purpose.
LEGAL NOTICE
Notice of formation of Envyy Esthetics LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 4/30/2025. 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 Envyy Esthetics LLC, 418 Broadway STE R, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of FREDDY’S TASTY TREATS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/22/25. 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 #608265 NEW YORK, NY, 10003. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of GREYCAM PROTECTION GROUP LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/16/25. 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, 451 NEW YORK AVE BRICK, NJ, 08724. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of SKIBUM, 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, 558 WEST 150TH ST UNIT 10 NEW YORK, NY, 10031. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of SENECA CONSULTANTS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/01/25. 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, 466 SENECA AVE APT 3L RIDGEWOOD, NY, 11385. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of CDT AUTOMOTIVE LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/12/2024. 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 CDT AUTOMOTIVE LLC, 576 Saraotga Street, Cohoes, NY 12047. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of RESULTAR INVESTIGATIONS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/18/2025. 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 RESULTAR INVESTIGATIONS LLC, 117-01 127TH ST #2274, SOUTH OZONE PARK, NY 11420. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Dream Color LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 4/21/2025. 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 Dream Color LLC, 418 BROADWAY, STE N, ALBANY, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of JEM Capital Management, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/06/25. 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 JEM Capital Management, LLC, 2 Vista Court, Waterford, NY 12188. Purpose: Any lawful purpose.
Notice of formation of JEM Capital Fund I, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/06/25. 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 JEM Capital Fund I, LLC, 2 Vista Court, Waterford, NY 12188. Purpose: Any lawful purpose.
Notice of formation of MIDPOINT DINING CO. LLC. Articles of Organization filed with the Secretary of State of NY (SSNY) on 04/30/2025. Office location: Albany County. SSNY has been designated as agent of the LLC upon whom process may be served. SSNY shall mail a copy of process to: MIDPOINT DINING CO. LLC, 594 New Loudon Rd, Latham, NY 12110. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Blue Aster Bakery LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/26/2025. 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 Blue Aster Bakery LLC, 418 Broadway #6919, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of THE REEL HOTT STUFF N BUTTA LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 5/1/2025. 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 REEL HOTT STUFF N BUTTA LLC, 7 Old Myers Drive, Albany, NY 12205. Purpose: Any lawful purpose.
OakStat Consulting LLC. Art of Org. filed with SSNY on 4/30/25. Office: Albany County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the OakStat Consulting LLC, 418 Broadway, STE N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Cortical Advisory Group LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 4/30/25. 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 Cortical Advisory Group LLC, 54 State Street, Ste 804 #14309, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of TACTICAL ENERGY CONSULTING AND INSULATION LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 5/2/2025. 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 TACTICAL ENERGY CONSULTING AND INSULATION LLC, 1054 Washington Ave, Albany, NY 12203. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Edventure China. 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, 418 Broadway STE R, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of MM ALLOY PARTNERS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/18/2025. 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 SUMIT MONDAIYKA 1 HOWANSKY DR, WATERVLIET, NY 12189. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Powers Cognitive Tools LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/17/2025. 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 Powers Cognitive Tools LLC, 418 Broadway STE N , Albany , NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification (foreign) of Macario Insurance Group, LLC. Application for Authority filed with NY Secretary of State (NS) on 03/13/2025, office location: Albany County, Macario Insurance Group, LLC is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Macario Insurance Group, LLC, 440 Stevens Ave., Solana Beach, TX 92075. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Walter Tax Services LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on May 1, 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 Walter Tax Services LLC, 381 Tan Hollow Road, Westerlo, NY 12193. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Athena Initiative LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 5/3/2025. 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 Athena Initiative LLC, 6 Center Lane, Delmar, NY 12054. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of GleanHR, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 1/31/2025. 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 GleanHR, LLC, 552 Kosciuszko Street, Brooklyn, NY, USA 1121, Brooklyn, NY 11221. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of FJ MUTI SERVICES 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 FJ MUTI SERVICES LLC, 2332 Western Ave Apt 1, Guilderland, NY 12084. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of NOTES ON COMPLEXITY LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/01/2025. 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 NOTES ON COMPLEXITY LLC, c/o REGISTERED AGENTS INC. 418 BROADWAY STE R , ALBANY, NY 12207. Purpose: Film Production.
LEGAL NOTICE
Notice of formation of R&D Printing Solutions, LLC. Articles of Org. filed with the Secretary of State of New York (SSNY) on 4/21/25. Office location: Albany County, SSNY is designated as agent upon whom process 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 at 418 Broadway Ste N Albany, NY 12207. Company is organized for printing services.
LEGAL NOTICE
Notice of formation of Postup518 LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 4/8/25. 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 Postup518 LLC, Bret Ferris, Slingerlands, NY 12159. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 16 WOODLANDS AVE N LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/05/2025. 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 16 WOODLANDS AVE N LLC, 16 WOODLANDS AVE N , WHITEPLAINS, NY 10607. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Thoughtfully Found LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/01/25. 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 Thoughtfully Found LLC, 418 Broadway STE R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of AMBERFIELD LAWN SERVICES LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05-05-2025. 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 AMBERFIELD LAWN SERVICES LLC, 557 CONOVER ROAD, ESPERANCE, NY 12066. Purpose: Any lawful purpose.
LEGAL NOTICE
ProtoWerk, LLC. Filed with SSNY on 4/16/2025. Office: Albany County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to: ProtoWerk LLC, 418 Broadway STE R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of MJ Digital LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/02/2025. 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 MJ Digital LLC, 418 Broadway #5932, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of DOSHI SOFTWARE SOLUTIONS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/28/2024. 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 DOSHI SOFTWARE SOLUTIONS LLC, 418 Broadway STE R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of J&J CUSTOM SIGNS 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 J&J CUSTOM SIGNS LLC, 401 NEW KARNER RD SUITE 301, Albany, NY 12205. Purpose: Any lawful purpose.
LEGAL NOTICE
1205 Beverly Road LLC. Arts. of Org. filed with SSNY on 05/05/2025. 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, 446 Kingston Ave, Apt F19, Brooklyn, NY 11225 Purpose: Any Lawful Purpose.
LEGAL NOTICE
Notice of formation of Leo’s Property Cleaning LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02/11/2025. 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 Leo’s Property Cleaning LLC, 418 Broadway STE N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of HAMPTON GILDED LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/03/2025. 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 MY STARTUP LLC, 90 State Street, suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of BOOKSNACK LLC. 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 20XX Productions LLC. Arts. of Org. filed with the Secretary of State of NY (SSNY) on 4/18/2025. Office: Albany County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, 1612 5th Ave. #1, Watervliet NY 12189. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of P.B.G 793 WASHINGTON N.Y TRACKS CAFE L.L.C. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/25/2024. 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 BRAND INSIDER LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/05/2025. 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 5 Briarwood LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/01/2025. 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 5 Briarwood LLC, 21 British American Blvd, Latham, New York 12110-1405. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of CLH images, LLC. 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 CLH images, LLC, 35 Forest Road, Delmar, NY 12054. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Unofficial Halimah LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/18/2025. 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 Unofficial Halimah LLC, NEW YORK REGISTERED AGENT LLC, 418 Broadway Ste R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of The Children of Karma LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 2/25/2025. 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 The Children of Karma LLC, 350 Northern Blvd Ste 324, Albany, New York 12204. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of LUCK HAUS 26 LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/24/25. 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, 146-23 26TH AVE FLUSHING, NY, 11354. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of Jolly Bites LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on May 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 Jolly Bites LLC, 14223 Horace Harding, Flushing , New York 11367. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Zeitguest, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 5/1/2025. 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 formation of Elevate Your Growth Co.. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/22/2025. 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 Elevate Your Growth Co., 7 Wren Lane, Latham, NY 12110. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of AVNO 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 AVNO LLC, 418 BROADWAY, STE N, ALBANY, NY 12207. Purpose: 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 BRITTBRIDGES CONSULTING 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 BrittBridges Consulting ZENBUSINESS INC., 41 STATE STREET, SUITE 112, ALBANY, NY, UNITED STATES, 12207. Purpose: Any lawful purpose.
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 SKYLINE DWELLINGS LLC. 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, REGISTERED AGENTS INC. 418 Broadway, STE R, Albany, NY 12207, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of SPIRITED STAYS 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 Spirited Stays, NORTHWEST REGISTERED AGENT LLC 418 BROADWAY, STE N, ALBANY, NY, UNITED STATES, 12207. Purpose: Any lawful purpose.