Legal notices: July 10, 2025

(52_0710_0814)
LEGAL NOTICE
Notice of formation of CLOCK TOWER VIEW LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 08/28/23. 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, 2-8 MAIN ST ROSLYN, NY, 11576. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of LUALUA LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 06/26/25. 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, 1944 77TH ST FL 1 BROOKLYN, NY, 11214. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of STILETTO NAILS BY GENESIS 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, 152 SULLIVAN LN WESTBURY, NY, 11590. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of BLUESKY ABSTRACT BH, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 06/27/25. 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, 9 PARK PL GREAT NECK, NY, 11021. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of S&C LAUNDROMAT LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/28/25. 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, 447 BROADWAY 2ND FL #3000, NEW YORK, NY, 10013. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of GHOST SIGNAL LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 02/24/25. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 130 DEGRAW ST APT 2 BROOKLYN, NY, 11231. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of ALBA HOME SERVICES 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, PO BOX 1191 EAST HAMPTON, NY, 11937. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of SILVERPEAK ABSTRACT SERVICES, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/01/25. 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, 1385 BROADWAY 22ND FL NEW YORK, NY, 10018. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of qualification (foreign) of APC Scientific Consultants & Associates LLC. Application for Authority filed with NY Secretary of State (NS) on 05/14/2025, office location: Albany County, APC Scientific Consultants & Associates LLC is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to APC Scientific Consultants & Associates LLC, 45 Medford Rd, Dumont, NJ 07628. Purpose: Any lawful purpose.
LEGAL NOTICE
NOTICE OF FORMATION OF DANIEL FUGGI LLC. Notice is hereby given that the Articles of Organization for Daniel Fuggi LLC were filed with the Secretary of State of New York (SSNY) on 6/13/2025. The office of the LLC is located in New York County, New York. The SSNY is designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of any process to: Daniel Fuggi LLC 11 East 94th Street, New York, NY 10128 The registered agent of the LLC is: REGISTERED AGENTS INC. 418 BROADWAY STE R, ALBANY, NY, 12207, USA. Purpose: engage in any lawful activity. 

LEGAL NOTICE
Notice of formation of NAYAB FOODS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 07/02/2025. 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 NAYAB FOODS LLC, 255 NEWKIRK AVE, BROOKLYN, NY 11230. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Specialty Recycling Services LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 7/1/2025. 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 Specialty Recycling Services LLC, , ,  . Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Jaquell Chandler Photo & Video, 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 Jaquell Chandler Photo & Video, LLC, 16 Sheridan Ave, Apt. 504, Albany, New York 12210. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Pebblestone Collective LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 6/13/25. 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 Pebblestone Collective LLC, 418 Broadway Ste N, Albany , NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of CALZ LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 07/03/2025. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the CALZ LLC, 65 FOX AVENUE, SCHENECTADY, NY 12304. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of BarryBG51, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/20/2025. 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 BarryBG51, LLC, 4416 East West Highway, Fourth Floor, Bethesda, MD 20814. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Red. Crane. Clothing LLC . Art. Of Org. filed with the Secretary of State of NY (SSNY) on 6/30/2025. 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 Red. Crane. Clothing LLC , 90 state street, suite 700, Albany, NY 11207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of LOCH NEVIS 70 SPV LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/30/2025. 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 LOCH NEVIS 70 SPV LLC, 99 Park Avenue Suite 830, New York, New York 10016. Purpose: Any lawful purpose.

Notice of formation of Misc. Leslie Goods and Services. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 6/26/25. 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 Misc. Leslie Goods and Services, 418 Broadway Ste N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of GKBT & Co. LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 26. 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 GKBT & Co. LLC, 418 Broadway STE N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 4Grandma LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 07/03/2025. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the 4Grandma LLC, 110 Riverside Drive Apt 7B, New York, NY 10024. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of formation of XSTAR 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 XSTAR LLC, 99 Park Ave, Ste 830, New York, New York 10016. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Malinda Cultural Research LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 07/03/2025. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the Malinda Cultural Research LLC, 40-10D West Mosholu Parkway South, Bronx, NY 10468. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Brandon Lake Enterprises LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on June 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 Brandon Lake Enterprises LLC, 155 Ridge St, Apt L5, New York, NY 10002. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Access the Money ATM LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 2/21/25. 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 Access the Money ATM LLC, 88-12 175th Street, JAMAICA, NY 11432. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Fama Mata LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 4/4/25. 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 Fama Mata LLC, 54 State Street, Ste 804 #13874, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Natrasnac LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 07/04/2025. 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 Natrasnac LLC, 418 Broadway #4236, Albany, NY  12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of AI ARCTECHS. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03-11-2025. 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 AI ARCTECHS, 80E yorkshire dr, guilderland, NY 12084. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Graceful Therapy, LCSW, PLLC. 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 Graceful Therapy, LCSW, PLLC, 418 Broadway #6805, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Clear Lake Consulting, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/22/2025. 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 Clear Lake Consulting, LLC, 418 Broadway STE R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of TrailMilk LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 7/3/2025. 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 TrailMilk LLC, 10 E 29th St, Apt 18D, New York, NY 10016. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of THE LAW OFFICE OF X. LYU, PLLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 07/01/2025. 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 THE LAW OFFICE OF X. LYU, PLLC, 418 BROADWAY #7295, Albany, NY 12207. Purpose: Law Firm.

LEGAL NOTICE
Notice of formation of Daylight Collective NY 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 Daylight Collective NY LLC, 418 Broadway STE N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
M3K 109 Spring Street LLC. AOO filed NY SOS on 06/20/2025. Offc in Albany County. SSNY desig. agent upon whom process may be served. SSNY shall mail process to: 418 Broadway Ste R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 156 LUQUER ST LLC. Arts. of Org. filed with the SSNY on 07/07/2025. Office: Albany County. Registered Agents Inc. designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to Registered Agents Inc. at 418 Broadway, STE R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Julia Velloso Consulting LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on April 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 Julia Velloso Consulting LLC, 418 Broadway Ste R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of ZamaService LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 11/01/2024. 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 ZamaService LLC, 418 BROADWAY STE N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of GLOBINIX ENTERPRISES LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 07/07/2025. 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 Registered Agents Inc., 418 BROADWAY STE R, ALBANY, NY 12207-2944. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of OLI+PEP LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 07/01/2025. 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Perspectra, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/30/2025. 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 Perspectra, LLC, 418 Broadway, STE R, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
WAVE MANAGEMENT CONSULTING LLC Arts of Org filed with SSNY 04/15/2025  . 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 More Gangsta than Gorgeous LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 5/11/2025. 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 More Gangsta than Gorgeous LLC, 45 Hudson Ave P.O box 354, Albany, NY 12210. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Problem Solving Industries LLC . Art. Of Org. filed with the Secretary of State of NY (SSNY) on 7/5/2025. 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 Problem Solving Industries LLC , P.O Box 140581, Howard Beach , NY 11414. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of ArtCierge, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 6/11/25. 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 ArtCierge, LLC, 418 Broadway STE R, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
YMR Capital LLC. Arts. of Org. filed with SSNY on 07/07/2025. 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, 148 Doughty Blvd, STE 260, Inwood, NY 11096 Purpose: Any Lawful Purpose.
LEGAL NOTICE
Notice of formation of Kwimi, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 3/19/2025. 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 Kwimi, LLC, 418 Broadway STE N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Kypos Vending, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 07/08/2025. 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 Kypos Vending, LLC, 418 Broadway Ste N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of MoRie Beauty LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/23/2025. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the MoRie Beauty LLC, 418 Broadway Ste N, Albany, NY 12207. Purpose: Any lawful purpose.

 

 

 

More Legal Notices

The Altamont Enterprise is focused on hyper-local, high-quality journalism. We produce free election guides, curate readers' opinion pieces, and engage with important local issues. Subscriptions open full access to our work and make it possible.