Legal notices: July 24, 2025
LEGAL NOTICE
Notice of formation of Fama Mata LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 3/4/25. 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 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, 54 State Street, Ste 804 #13808, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of DARE TO DREAM NOTARY SERVICES LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 5/12/2025. 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 DARE TO DREAM NOTARY SERVICES LLC, Republic Registered Agent Services Inc., 54 State Street, Ste. 804, PMB# 14395, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification of HMA TRUCKING LLC. Authority filed with the Sect’y of State of NY (SSNY) on 01/07/19. Office in Albany County. Formed in NJ on 09/04/15. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 85 TOBY DR SUCCASUNNA, NJ, 07876. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of DS942 REALTY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 06/07/12. 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 2950 OCEAN CREST LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/17/20. 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 517 BRIGHTON BEACH AVE. LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/25/05. 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 DaChe, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on July 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 DaChe, LLC, 237 Altamont Rd, Voorheesville, NY 12186. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification (foreign) of IC Insurance Services, LLC. Application for Authority filed with NY Secretary of State (NS) on 03/24/2025, office location: Albany County, IC Insurance Services, LLC is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to IC Insurance Services, LLC, 227 W. Monroe St., Suite 5000, Chicago, IL 60606. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Auto Cosmetics of Delmar, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 7/01/25. 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 Auto Cosmetics of Delmar, LLC, 2460 New Scotland Rd., Voorheesville, NY 12186. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Roamwell Retreats 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 Roamwell Retreats LLC, 418 Union Avenue, Peekskill, New York 10566. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Arguelles Strategies LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 7/16/2025. 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 Arguelles Strategies LLC, 250 Northern Blvd, Albany , NY 12204. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of INSPIRE BALDWIN LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 02/11/25. 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, 855 MERRICK RD BALDWIN, NY, 11510. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of Local Runner LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 07/14/2025. 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 Local Runner LLC, 418 Broadway, STE N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification (foreign) of JMU Solutions LLC. Application for Authority filed with NY Secretary of State (NS) on 07/16/2025, office location: Albany County, JMU Solutions LLC is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to JMU Solutions LLC, 418 Broadway Ste R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Delaney Laux 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 Delaney Laux LLC, 289 W 12th St Apt 9, New York, NY 10014. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of SELSOR MARKETING AND MEDIA STRATEGY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/14/25. 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, 24 OXFORD RD MANHASSET, NY, 11030. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of NEW PATHWAYS CONSULTING LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/06/25. 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 LLC, 447 BROADWAY 2ND FL #3000 NEW YORK, NY, 10013. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of MAJMN HOLDINGS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/23/25. 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, 10B DUNES LN PORT WASHINGTON, NY, 11050. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of MAJ FLOORINGS INTERNATIONAL LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/07/25. 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, 10B DUNES LN PORT WASHINGTON, NY, 11050. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of ASJ REALITY GROUP LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/04/25. 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, 18 LEONARD ST APT 1D NEW YORK, NY, 10013. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of qualification of SPLASH SOFTWARE, LLC. Authority filed with the Sect’y of State of NY (SSNY) on 08/21/24. Office in Albany County. Formed in WY on 03/25/24. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 388 BRIDGE ST PH52D BROOKLYN, NY, 11201. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of KALANI TRANSPORTATION SERVICES LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/25/25. 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 LLC, 54 STATE ST STE 804 ALBANY, NY, 12207. Purpose: Any lawful purpose
LEGAL NOTICE
EG1 ENTERPRISE LLC Art. of Org. filed with NY Sec of State (NS) on 07/18/2025. 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 Roadora LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 07/18/2025. 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 Roadora LLC, 418 BROADWAY, STE R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of SIMPSON HOLDINGS 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 SIMPSON HOLDINGS LLC, 415 broadway ste R, albany, ny 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Anderson Effect LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/14/2025. 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 Anderson Effect LLC, Anderson Effect LLC, Bronx, NY 10463. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of MODERN REFRAME LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 07/18/2025. 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 MODERN REFRAME LLC, 418 Broadway STE N, Albany, new york 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of ES Protection Group LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 07/22/2024. 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 ES Protection Group LLC, 21 Erie Blvd, Office 6, Albany, NY 12204. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Pitts Wake LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 07/11/2025. 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 Pitts Wake LLC, 39 Martin Drive, Feura Bush, New York 12067. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 56 Second Ave Plaza View Apts, 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 agent of the LLC upon whom process against it may be served. SSNY shall mail process to the 56 Second Ave Plaza View Apts, LLC, 104 Trask LN, Stillwater, NY 12170. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification (foreign) of Origen Brooklyn LLC. Application for Authority filed with NY Secretary of State (NS) on 07/03/2025, office location: Albany County, Origen Brooklyn LLC is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Origen Brooklyn LLC, 112 South Street, 6th Fl, Boston, MASSACHUSETTS 02111. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of ScooterMedia LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 7/19/2025. 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 ScooterMedia LLC, 45 Wall St Apt 811, New York City, NY 10005. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of Formation of HAD Prime Cortlandt SPE, LLC, Arts of Org. filed with NY Secy of State (SSNY) on July 17, 2025. Office location: Albany County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to The LLC at c/o 621 Columbia Street Ext., Cohoes, NY 12047. Purpose: any lawful activity.
LEGAL NOTICE
Notice of formation of MANGO PRINTS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 4/10/2025. 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 MANGO PRINTS LLC, 54 State Street, Ste 804 #14124 , ALBANY, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification (foreign) of Alfano Mechanical LLC.
Articles of Org. filed with NY Secretary of State (NS) on July 14, 2025, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Registered Agents Inc. @ 90 State St STE 700 Office 40, Registered Agents Inc. is designated as agent for SOP at 90 State St STE 700 Office 40, purpose is any lawful purpose.”
LEGAL NOTICE
Notice of formation of SP Graham Properties LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 6/16/2025. 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 SP Graham Properties LLC, 482 Kent Avenue #509, Brooklyn, New York 11249. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Hudson Hill Enterprises LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/22/2025. 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 Registered Agents Inc., 418 Broadway Ste R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Please be advised that on July 1, 2025, at a special meeting, the Town Board of Guilderland (the “Town”) by way of Resolution No. 4 of 2025 voluntarily recognized the Civil Service Employee Association, Inc., Local 1000, AFSCME, AFL-CIO (“CSEA”) as the exclusive representative for a collective bargaining unit of employees in the Town’s Highway Department. The job titles include in this bargaining unit are as follows: all employees of the Town’s Highway Department (excluding the title of Foreman, and elected officials, and those already represented by a union).
LEGAL NOTICE
Notice of formation of LITIGATING GRIEF, 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 the LITIGATING GRIEF, LLC, 418 Broadway, Ste N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of VIDA SERENA LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/24/2025. 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of GOLDMERE PROPERTY LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 07/15/2025. 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of CJBLU 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of BEAUJOU LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 07/21/2025. 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 BEAUJOU LLC, 418 Broadway STE N , Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Eighth page Grippy Quarry (Color), start April 21
Notice of formation of Leilani Links LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 07/18/2025. 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 Leilani Links LLC, 2355 Brickyard Rd, Canandaigua, NY 14424. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of PRIME EDGE MARKETING LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 07-09-2025. 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 PRIME EDGE MARKETING LLC, 911 Duff Babmury Court, Schenectady, NY 12306. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 88 UTICA KEY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/14/18. 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 UDL LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/20/25. 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, 24 FORD DR S MASSAPEQUA, NY, 11758. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of 1637 FENIMORE RD LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/22/25. 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, 1637 FENIMORE RD HEWLETT, NY, 11557. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of RECOHUB LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/04/25. 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, 228 PARK AVE S #949032 NEW YORK, NY, 10003. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of KAVEYSSI LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/07/25. 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, 112 GREENPOINT AVE APT 3R BROOKLYN, NY, 11222. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of PRIME EDGE MARKETING LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 07-09-2025. 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 PRIME EDGE MARKETING LLC, 911 Duff Bambury Court, Schenectady, NY 12306. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Galbo Maul Engineering PLLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 7/21/25. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail service of process (SOP) to the Registered Agents Inc. at 418 Broadway STE R, Albany, New York 12201. Registered Agents Inc. is designated as agent for SOP at 418 Broadway STE R, Albany, New York 12201. Purpose: Any lawful purpose.