Legal notices: Aug. 14, 2025
LEGAL NOTICE
Notice of formation of JVOLOFSSON CONSULTING & MEDIA 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 NORTHWEST REGISTERED AGENT LLC 418 BROADWAY, STE N, ALBANY, NY, UNITED STATES, 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of RAN-WEL SEASONAL DELIGHTS AND GREENHOUSE LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/07/2025. 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 NORTHWEST REGISTERED AGENT LLC 418 BROADWAY, STE N, ALBANY, NY, UNITED STATES, 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of MISC. LESLIE GOODS AND SERVICES LLC. 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, Northwest Registered Agent 418 Broadway Ste N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
AJZ DREAMS LLC. Arts. of Org. filed with SSNY on 08/05/2025. 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, 112 12th Ave, West Babylon, NY 11704 Purpose: Any Lawful Purpose.
LEGAL NOTICE
Notice of formation of THUMBLI LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/22/25. 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, 50 RIVERSIDE BLVD APT 16A NEW YORK, NY, 10069. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of GLITTERRY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/17/25. 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 ABEEL ST APT 1J YONKERS, NY, 10705. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of qualification of CABRERA TRANSPORT LLC. Authority filed with the Sect’y of State of NY (SSNY) on 03/23/18. Office in Albany County. Formed in NJ on 01/25/18. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 541 MALCOLM RD UNION, NJ, 07083. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of Formation of CK TRANSIT LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 07/25/2025. The office of the LLC is located in Albany County. The SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of any process to: CK TRANSIT LLC, 42 Broadway, FL. 12-200, New York, NY 10004. Purpose: To engage in any lawful act or activity for which limited liability companies may be organized under the Limited Liability Company Law of the State of New York.
LEGAL NOTICE
Notice of formation of MELTS NYC 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 MELTS NYC LLC, 37 King st, Apt 3H, New York , New York 10019. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Epiphany of Tiffany, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 08/06/2025. 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 Epiphany of Tiffany, LLC, 25 Barker St, Albany, NY 12205. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Epiphany of Tiffany, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 08/06/2025. 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 Epiphany of Tiffany, LLC, 25 Barker St, Albany, NY 12205. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification (foreign) of The Thomas-Fenner-Woods Agency KAP LLC. Application for Authority filed with NY Secretary of State (NS) on 06/25/2025, office location: Albany County. The NY Secretary of State (NS) is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Registered Agents Inc., 418 Broadway STE R, Albany, NY 12207. Purpose: Ownership and operation of an insurance agency.
LEGAL NOTICE
Notice of formation of Purchase Consulting Group 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 limited liability company at Northwest Registered Agent LLC, 418 Broadway Ste N. Albany, NY 12207. Purpose: Providing Creative Consulting.
LEGAL NOTICE
Notice of formation of WollyWag LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/14/2025. 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 WollyWag LLC, 54 State Street, STE 804, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of SUMMIT SHORE PARTNERS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 06/20/25. 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 TUTHILL POINT RD EAST MORICHES, NY, 11940. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of ACCOMPLISHED ACCOMPLICE LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/18/25. 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 N HIGHLAND AVE PEARL RIVER, NY, 10965. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of HAMILTON HEIGHTS RENTALS & MANAGEMENT LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/22/24. 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, 421 W 146TH ST STE #1 NEW YORK, NY, 10031. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of NJPAMP Publishers LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 8/4/25. 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 NJPAMP Publishers LLC, 418 Broadway, Ste N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of WattADR LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/04/2025. 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 WattADR LLC, Republic Registered Agent Services INC. 54 State Street STE 804, Albany , New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Snack MFG LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 07/25/2025. 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 Snack MFG LLC, 391 East 34th Street, A, Brooklyn, NY 11203. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 3NL1GHTD 3NDL3SSLY LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/03/2025. 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 3NL1GHTD 3NDL3SSLY LLC, 54 State Street, Ste 804, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Junno Co. LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on June 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 Junno Co. LLC, 70w 37th st, Apt 1818, New York, New York 10018. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Homme Indigo 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 Homme Indigo LLC, New York State Department of State, Albany, New York 12231. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of The Empress Trading LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/16/2025. Office in Albany County. Republic Registered Agent Services Inc. designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the The Empress Trading LLC, 54 State Street, Ste 804, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of ALPHAKEY CPAS, LLP. Certificate of registration filed with New York State Dept. of State on 7/17/25. The County within this state in which the office of the limited liability partnership is located in is Albany. The Secretary of State is designated as agent upon whom process against it may be served. The address to which the Secretary of State shall mail process is to the Limited liability partnership at ALPHAKEY CPAS, LLP, ADDRESS: 418 BROADWAY, STE N ALBANY, NY, 12207, USA. Company is organized for ANY LEGAL PURPOSE.
LEGAL NOTICE
Notice of formation of ING STUDIO 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 ING STUDIO LLC, 418 Broadway STE N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of MSA Consultants, PLLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/04/2025. 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 MSA Consultants, PLLC, 2221 Schrock Road, Columbus, OH 43229. Purpose: Professional engineering and architecture.
LEGAL NOTICE
Notice of formation of Rapid Industries, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 08/09/2025. 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 Rapid Industries, LLC, 112 Wade Road, Latham, NY 12210. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Homecourt Holdings, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 07/28/2025. 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 Homecourt Holdings, LLC, 1060 Broadway #1286, Albany, NY 12204. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of K2T Solutions LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 7/72025. 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 K2T Solutions LLC, 418 Broadway, STE N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification (foreign) of Cunnane LLC. Application for Authority filed with NY Secretary of State (NS) on 08/07/2025, office location: Albany County, Cunnane LLC is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Cunnane LLC, 60 Seagate Drive PH 106, Naples, FL 34103. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Mainbridge 3 LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 08/04/2025. 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 Mainbridge 3 LLC, 143 Lancaster St, Albany, NY 12210. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Notary4U2 LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 2/12/2025. 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 Notary4U2 LLC, 88 Bentwood Court East, Albany, NY 12203. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of BIG MENORAH ENERGY LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 7/28/2025. 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 BIG MENORAH ENERGY LLC, 418 Broadway STE N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Fern Wedding Co LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 8/5/25. 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 Fern Wedding Co LLC, 418 BROADWAY, STE N, ALBANY, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of ASSEMBLE THE FUTURE LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 06/21/25. 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 LLC, 99 DEBBIE ST STATEN ISLAND, NY, 10314. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of BEAUTIFUL ONE PHOTOGRAPHY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/09/25. 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, 1160 78TH ST BROOKLYN, NY, 11228. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of RELIVE VIRTUAL MEMORIES LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 06/17/25. 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, 315 FRANKLIN AVE FACILITY STE 2 #2024 FRANKLIN SQUARE, NY, 11010. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of Marazu Films LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 07/20/25. 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 Marazu Films LLC, 23 East 3rd Street, Apt. 5C, New York City, NY 10003. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of The Dance of the Butterflies LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 07/20/25. 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 The Dance of the Butterflies LLC, 23 East 3rd Street, Apt. 5C, New York City, NY 10003. Purpose: Any lawful purpose.
LEGAL NOTICE
Rensselaerville Rural Cemetery will hold the annual trustee and lot owner’s meeting on Sunday, August 24, 2025 at 7:00PM at the Rensselaerville fire house located at 4990 Delaware Turnpike, Rensselaerville, New York.
LEGAL NOTICE
Notice of formation of AURELIA LUXE LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 8/5/2025. 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 LEGALCORP SOLUTIONS, LLC, 11 Broadway, Suite 615, New York, NY 10004. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Peak Sleep Practice LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 07/28/2025. 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 Peak Sleep Practice LLC, 363 Ontario Street Apt B401, Albany, NY 12208. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of MBH Holistic LLC.. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/30/24. 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 MBH Holistic LLC., 350 Northern Blvd STE 324, Albany, NY 12204. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of BK Paws and Play LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/31/2015. 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 Registered Agents Inc., 418 Broadway STE R, Albany NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of CSP SOLAR ONE 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of CSP SOLAR TWO 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of CSP SOLAR THREE 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of CSP SOLAR FOUR 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of CSP SOLAR FIVE 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of AFFORDABLE SOLAR DEVELOPMENT LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 07/16/2025. 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Cranberry Street Ventures LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 7/29/2025. 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 Cranberry Street Ventures LLC, 418 Broadway STE N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of ForgeOn Industrial Supply LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 08/02/2025. 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 ForgeOn Industrial Supply LLC, 10 Hadel Rd, Glenville, NY 12302. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Aero Defense Solutions LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on August 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 Aero Defense Solutions LLC,
, Brooklyn , New York 11232 . Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Outlook Ridge Ventures LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 8/11/2025. 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 Outlook Ridge Ventures LLC, 350 Northern Blvd STE 324 -1496 , Albany, NY 12204-1000. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of CURRENT FLOW ELECTRIC LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 08/05/25. 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 HUE WHIMSY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/10/25. 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, 82-50 SAINT JAMES AVE #2 ELMHURST, NY, 11373. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of Bugbear Farm, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 07/22/2025. 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 Bugbear Farm, LLC, 418 Broadway, Ste N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of GGX, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 08/11/2025. 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 GGX, LLC, 21 Cortlandt Street , Mount Vernon, NY 10550. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of The Social Storybooks Company, LLC.. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 8/11/2025. 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 The Social Storybooks Company, LLC., 41 STATE STREET, SUITE 112, ALBANY, NY 12207. Purpose: to provide Autism friendly storybooks.
LEGAL NOTICE
Notice of formation of Songline Standards, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 08/10/2025. 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 Songline Standards, LLC, 418 Broadway, Albany , Ny 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification (foreign) of CBC TN, LLC. Application for Authority filed with NY Secretary of State (SSNY) on 6/17/2025, office location: Albany County, SSNY is designated as agent upon whom process may be served, SSNY shall mail service of process (SOP) to THE LLC, P.O. Box 5067, Kingsport, TN 37663. Purpose: Any lawful purpose.
LEGAL NOTICE
53 MADELEINE AVENUE LLC Art. of Org. filed with NY Sec of State (NS) on 07/09/2025. 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 TCCNYC LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 8/11/2025. 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 TCCNYC LLC, 83 Ravine Avenue, Apt 5B, Yonkers, NY 10701. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Conscare Training Center LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 07/29/2025. 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 Conscare Training Center LLC, 549 West 163rd Street, Apt 6A, New York, NY 10032. Purpose: Any lawful purpose.