Legal notices: Oct. 9, 2025
(13_1009_1113)
LEGAL NOTICE
Notice of formation of COLLECTIVE HOLDINGS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 08/26/2025. 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 COLLECTIVE HOLDINGS LLC, 418 BROADWAY, 8819, ALBANY, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of SUSANS CLEANING SOLUTION LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 08/27/2025. 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 SUSANS CLEANING SOLUTION LLC, 389 2nd Ave, Albany, New York 12209. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Come As You Are Mental Health Counseling, PLLC. 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 Come As You Are Mental Health Counseling, PLLC, 16 Windlass Drive, Latham, NY 12110. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of BHAM Consulting LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 9/20/25. 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 BHAM Consulting LLC, 29 cynthia ln, Center Moriches, NY 11934. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Deli Confessions LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 09/30/25. 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 Deli Confessions LLC, 418 Broadway #10180, Albany , NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of MJV Consulting Enterprises LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 09/04/25. 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 MJV Consulting Enterprises LLC, 418 Broadway, STE R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of LAVR. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 09/24/2025. 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 LAVR, 418 Broadway, STE N,, ALBANY, NEW YORK 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
PARAMOUNT ACQUISITIONS LLC Art. of Org. filed with NY Sec of State (NS) on 03/16/2018. 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: Any legal purpose
LEGAL NOTICE
Notice of formation of HealthierSpan LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 09/16/2025. 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 HealthierSpan LLC, 418 Broadway STE N, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Twin Gables LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 09.08.2025. 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 Twin Gables LLC, 1 Swan Creek Court, Water Mill, NY, NY 11976. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Blue Pine Properties, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/02/2025. 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 Blue Pine Properties, LLC, 418 Broadway STE R, Albany, New York 12207. Purpose: Any lawful purpose.
Notice of qualification (foreign) of North Atlantic Container Trading LLC. Application for Authority filed with NY Secretary of State (NS) on 7/14/25, office location: Albany County, North Atlantic Container Trading LLC is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to North Atlantic Container Trading LLC, 100 W 33rd St Apt 10, Bayonne, New Jersey 07002. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Tumbaros Peaches LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 9/24/2025. 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 Tumbaros Peaches LLC, 6 Sumter Ave, Albany, New York 12203. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Tumbaros Clubhouse LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 8/19/2025. 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 Tumbaros Clubhouse LLC, 4 Alton Rd, Albany, New York 12203. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of RDL PROPERTY ENTERPRISES LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 7/17/2025. 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 RDL PROPERTY ENTERPRISES LLC, 418 Broadway, Suite R, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Golf Growth Services, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 09/08/2025. 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 Golf Growth Services, LLC, 165 Western Ave, Altamont, NY 12009. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Long Nails Short Nails LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 9/29/2025. 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 NORTHWEST REGISTERED AGENT LLC , 418 BROADWAY STE N, Albany , New York 12207. Purpose is to engage in any business activities permitted under NYS laws.
LEGAL NOTICE
Notice of formation of Turf Ranch, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/2/25. 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 Turf Ranch, LLC, 1299 Schoharie Turnpike, Duanesburg, NY 12056. Purpose: Any lawful purpose.
LEGAL NOTICE
HF NYC Holdco LLC. Arts. of Org. filed with SSNY on 9/11/2025. 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, 207 Rockaway Tpke, Lawrence, NY 11559 Purpose: Any Lawful Purpose.
LEGAL NOTICE
Precision Ledger LLC. Arts. of Org. filed with SSNY on 9/16/2025. 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, 935 Cedarhurst St, Valley Stream, NY 11581. Purpose: Any Lawful Purpose.
LEGAL NOTICE
Emerald Development Group LLC. Arts. of Org. filed with SSNY on 9/18/2025. 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, 425 Felter Ave, Woodmere, NY 11598. Purpose: Any Lawful Purpose.
LEGAL NOTICE
Star Business Solutions LLC. Arts. of Org. filed with SSNY on 9/30/2025. 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, 2753 Coney Island Ave, Brooklyn, NY 11235. Purpose: Any Lawful Purpose.
LEGAL NOTICE
TNA Roc LLC. Arts. of Org. filed with SSNY on 10/3/2025. 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, 3118 Quentin Rd, 2nd Flr, Brooklyn, NY 11234 Purpose: Any Lawful Purpose.
LEGAL NOTICE
Notice of formation of Shusy Lifters LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 8/17/2025. 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 418 Broadway STE R, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of GRAND PRISMATIC INTERNATIONAL LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 09/26/25. 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, 100-25 QUEENS BLVD APT 7DD FOREST HILLS, NY, 11375. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of 1206 EAST 58TH STREET LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 10/02/24. 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, 1206 EAST 58TH ST BROOKLYN, NY, 11234. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of TWO CATS AND A PALM TREE L.L.C.. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/02/24. 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, 228 PARK AVE S #278671 NEW YORK, NY, 10003. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of AEDIFICO SOLUTIONS, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/16/25. 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, 3279 HULL AVE APT 19 BRONX, NY, 10467. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of BRIGGS PRESTINE LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 09/30/25. 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, 2900 NE 7TH AVE #401 MIAMI, FL, 33137. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of qualification of PRESENT FOR YOU LLC. Authority filed with the Sect’y of State of NY (SSNY) on 08/12/25. Office in Albany County. Formed in DE on 01/07/22. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 2986 ESKRIDGE RD FAIRFAX, VA, 22031. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of 587 LORIMER ST. HOLDINGS, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 09/24/25. 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, 108-37 71ST AVE APT 9H FOREST HILLS, NY, 11375. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of Prospector Forge LLC . Art. Of Org. filed with the Secretary of State of NY (SSNY) on 9/30/2025. 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 Prospector Forge LLC , NORTHWEST REGISTERED AGENT, 418 BROADWAY, STE N , Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of SOLACE WELLNESS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 08/26/25. 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, 418 BROADWAY STE R ALBANY, NY, 12207. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of limited liability company (LLC). Name: SOUTH MAIN 310, LLC. Articles of Organization filed with the Secretary of State of New York (SSNY) on 8/6/2025. NY office location: Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. The post office address to which the SSNY shall mail a copy of any process against the LLC served upon him/her is Anderson Registered Agents, 7014 13th Ave, Suite 210, Brooklyn, NY 11228. Purpose/character of LLC: Any lawful purpose.
LEGAL NOTICE
Notice of formation of ALBANY BOOKKEEPING SOLUTIONS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/03/2025. 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 ALBANY BOOKKEEPING SOLUTIONS LLC, PO BOX 3793, ALBANY, NY 12203. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Monadica LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/03/2025. 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 Monadica LLC, 418 Broadway STE N, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Oakine LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 09/27/2025. 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 Oakine LLC, 418 Broadway STE R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Cannaboros LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 09/23/2025. 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 Cannaboros LLC, 4912 State Route 81 Unit 557, Greenville, NY 12083. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Echelon Rentals LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/01/2025. 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 Echelon Rentals LLC, 29 cynthia ln, Center Moriches, NY 11934. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of THE NAGLE ADVISORY LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on June 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 THE NAGLE ADVISORY LLC, 228 Park Ave S #413853, New York, NY 10003. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of VNUKOVA LAW PLLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 08/05/2025. 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 VNUKOVA LAW PLLC, 418 BROADWAY STE R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of ATUTUED LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/05/2005. 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 ATUTUED LLC, 136 Madison Ave, 6th Floor, New York, New York 10016. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Lawbyrinth PLLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on July 2, 2025. Office: Albany County. SSNY designated as agent for process and shall mail copy to Lawbyrinth PLLC, REGISTERED AGENTS INC. 418 BROADWAY STE R, ALBANY, NY 12207. Purpose: Any lawful.
LEGAL NOTICE
Notice of formation of AMIRA PHYSICAL THERAPY PLLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 09/08/2025. 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 KINDROOTS CARE LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/14/2025. 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Knight Shift LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 09/29/25. 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 Knight Shift LLC, , , . Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of IRONGATE SECURITY GROUP LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 09/24/25. 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, 220-02 STRONGHURST AVE QUEENS VILLAGE, NY, 11427. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of REVINBLE LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/02/2025. 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 REVINBLE LLC, 710 E 80TH ST FL 2, Brooklyn, NY 11236. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of William Hennessy Consulting, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on September 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 William Hennessy Consulting, LLC, 8015 Gregory Lane, Schenectady, New York 12303. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of TERRA LEVEL LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 09/15/2025. 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 TERRA LEVEL LLC, 3018 Coney Island Avenue, Brooklyn, NY 11235. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Goodwin Burbank LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 9/15/2025. 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 Goodwin Burbank LLC, 418 Broadway, STE N, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
ARTICLES OF ORGANIZATION OF BELIEVE REAL ESTATE LLC UNDER SEC203 OF THE LIMITED LIABILITY LAW WERE FILED ON MAY 15,2025.. SECOND: THE COUNTY WITHIN THE STATE IS DESIGNATED AS AGENT OF THE LIMITED COMPANY UPON WHOM PROCESS AGAINST IT MAY BE SERVED.THE ADDRESS AGAINST THE LIMITED LIABILITY COMPANY SERVED UPON HIM OR HER IS 70 ROUNDHILL DRIVE YONKERS N. Y. 10710.
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 Ran-Wel Seasonal Delights and Greenhouse, NORTHWEST REGISTERED AGENT LLC 418 BROADWAY, STE N, ALBANY, NY, UNITED STATES, 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of TEENS GRIND BETTER LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 6/27/2025. 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 TEENS GRIND BETTER, REPUBLIC REGISTERED AGENT SERVICES INC. 54 State Street, Ste 804 , Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of THEE DIALECTIC LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 08/12/2022. 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 Thee Dialectic,COLLECIA SMITH 604 CLINTON AVENUE, ALBANY, NY, UNITED STATES, 12206. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of NABEV LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 08/25/2025. 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 Registered Agents Inc 418 Broadway STE R Albany NY 12207 USA Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of STICK-N-MOVE MOBILE PHLEBOTOMY SERVICES, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/28/2025. 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 Stick-N-Move Mobile Phlebotomy Services, 418 BROADWAY SUITE# 7366, ALBANY, NY, UNITED STATES, 12207. Purpose: Any lawful purpose.