Legal notices: Oct. 16, 2025

(14_1016_1120)
LEGAL NOTICE
Notice of formation of ACUTE STRATEGIC HOLDING LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/15/25. 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, 252 W 38TH ST STE 1202 NEW YORK, NY, 10018. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of Capital Auto Recycling, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/8/2025. 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 Capital Auto Recycling, LLC, 8 Anderson Dr, Albany, NY 12205. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Beautizee 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 Beautizee LLC, 350 Northern Blvd, STE 324 -1084, Albany, NY 12204. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification (foreign) of Roosevelt Road Enterprises LLC. Application for Authority filed with NY Secretary of State (NS) on 10/02/2025, office location: Albany County, Roosevelt Road Enterprises LLC is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Roosevelt Road Enterprises LLC, 125 Park Ave Suite 1530, New York, NY 10017. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification (foreign) of Roosevelt Road Capital Partners LLC. Application for Authority filed with NY Secretary of State (NS) on 10/02/2025, office location: Albany County, Roosevelt Road Capital Partners LLC is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Roosevelt Road Capital Partners LLC, 125 Park Ave Suite 1530, New York, NY 10017. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification (foreign) of Roosevelt Road Employee Holdings LLC. Application for Authority filed with NY Secretary of State (NS) on 10/02/2025, office location: Albany County, Roosevelt Road Employee Holdings LLC is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Roosevelt Road Employee Holdings LLC, 125 Park Ave Suite 1530, New York, NY 10017. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of TEKVISH LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 10/06/25. 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, 17 COVENTRY LANE SMITHTOWN, NY, 11787. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of EASTERN GOLDENROD PHOTOGRAPHY LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 09/03/2025. 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 EASTERN GOLDENROD PHOTOGRAPHY LLC, 418 BROADWAY, STE N, ALBANY, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Vixel Consulting LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on Oct 8 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 Vixel Consulting LLC, 418 Broadway # 10318, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of XHC LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/08/2025. 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 XHC LLC, 90 State St 700-40, Albany, NY 12207. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of formation of Janet Mandanas Photography LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 07/31/2025. 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 Janet Mandanas Photography LLC, 418 Broadway STE R, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of That Camp Mom LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/07/2025. 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 That Camp Mom LLC, Elizabeth Holzman 18 Lewis Ln, Port Washington, New York 11050. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of My Quantified Life LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 9/22/2025. 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 following address: 48 Johnston Ave., Cohoes, NY, 12047. Purpose: Software development.
LEGAL NOTICE
Notice of formation of Five Horizon Estates, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/07/2025. 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 Five Horizon Estates, LLC, 2448 84th St, Brooklyn, NY 11214. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 37 Cheshire LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 8/15/2025. 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 37 Cheshire LLC, 37 Cheshire Way, Loudonville, NY 12211. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Farmers&Bandits LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/07/2025. 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 Farmers&Bandits LLC, 719 Dean St Apt 1F, Brooklyn, New York 11238. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice is hereby given that KCCM Enterprise LLC, a foreign limited liability company (LLC), has filed an  Application for Authority with NY Secretary of State (NS) on 9/2/2025.The LLC was originally organized in the State of New Jersey. office location: Albany County. The New York Secretary of State is designated as agent upon whom process may be served, and shall mail service of process (SOP) to KCCM Enterprise LLC, 330 Changebridge Road, Suite 101-C3, Pine Brook , New Jersey 07058. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Reichert Holdings . Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/10/2025. 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 Reichert Holdings , 418 Broadway STE R , Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of EM Lange Advisors, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 09/25/2025. 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 EM Lange Advisors, LLC, 62 Traditional Lane, Loudonville, NY 12211. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of ROOOKIES CRAFT LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on sep 19th 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 ROOOKIES CRAFT LLC, 54 STATE STREET, STE 804, ALBANY, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
THE HAVEN ROWE LLC Art. of Org. filed with NY Sec of State (NS) on 10/10/2025. 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 Hudson Terrace II LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 09/10/2025. 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 LLC at 20 Corporate Woods Blvd., 3rd Floor, Albany, NY 12211. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Whispering Pines DHC II LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 9/10/2025. 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 LLC at 20 Corporate Woods Blvd., 3rd Floor, Albany, NY 12211. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification (foreign) of Whispering Pines DHC LLC. Application for Authority filed with NY Secretary of State (NS) on 9/12/2025, office location: Albany County, Whispering Pines DHC LLC is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to the LLC at 20 Corporate Woods Blvd., 3rd Floor, Albany, NY 12211. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Scruffy Pictures LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/10/2026. 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 Scruffy Pictures LLC, Registered Agents Inc. 418 Broadway STE R , Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of BLOOMING INNER WELLNESS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/10/2025. 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 BLOOMING INNER WELLNESS LLC, C/O CRISTINA COLON, ALBANY, NY 07087. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Browne haul & freight 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 Browne haul & freight LLC , 4 central ave, Albany, NY 12210. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Certify Organic, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 9/22/2025. 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 Certify Organic, LLC, NORTHWEST REGISTERED AGENT LLC 418 BROADWAY, STE N, ALBANY, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of ALINAMALINA LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on July 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 ALINAMALINA LLC, , ,  . Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of STMS CAPITAL 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 STMS CAPITAL LLC, 2310 Hempstead Turnpike, Ste 3, East meadow, NY 11554. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 84 North Allen Street, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on September 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 84 North Allen Street, LLC, 84 N Allen Street, Albany, New York 12203. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of SOUTH26 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 SOUTH26 LLC, 3 N 2nd St, Cohoes, NY 12047. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of SP Advisory Group LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/13/25. 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 SP Advisory Group LLC, 215 W. 78th St, Apt 5D, New York, NY 10024. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Z&X LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 6/26/2025. 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 Z&X LLC, 90 State St 700-40, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of  Phantom Comic Studios LLC Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/12/25. 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 Northwest Registered Agent LLC, 418 Broadway STE N, Albany NY 12207 USA. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of DELUXE DELIVERY U.S 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of EXUNDO 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of HOBELMA LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 08/19/2025. 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of VETRO MARMI USA LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 09/18/2025. 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 VETRO MARMI USA LLC, 2222 S 6TH AVE, ARCADIA, CA 91006. Purpose: Any lawful purpose.
LEGAL NOTICE
HIGH/LOW CONSULTING LLC Arts of Org filed with SSNY 09/07/2025. 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
THE MARGIN COLLECTIVE LLC Arts of Org filed with SSNY 07/28/2025. 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 MyIslandVybz LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 08/25/2025. Office in Albany County. Republic Registered Agent Services Inc. has been designated as agent of the LLC upon whom process against it may be served. Republic Registered Agent Services Inc. shall mail process to the MyIslandVybz LLC, 1820 Avenue M, Suite # 1001, Brooklyn, NY 11230. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of SHIM ADULT DAY SERVICES, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on September 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 SHIM ADULT DAY SERVICES, LLC, 10 oneil st , Troy , New York  12180. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 3755 SH 23 LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 10/08/25. 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, 14 SCHOOL DR PORT JEFFERSON STATION, NY, 11776. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of DON ROOSTER LLC. Art. Of Org. filed with the Sect’y 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 LLC, 120-47 SUNRISE CT COLLEGE POINT NY, 11356. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of Robert Morabito LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 09/02/2025. 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 Robert Morabito LLC, 48 Imperial Drive, Miller Place, New York 11764. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Corespear Holdings LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 09/25/2025. 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 Northwest Registered Agent LLC 418 Broadway Ste N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of Formation of Limited Liability Company. Name: SK Homez, LLC. Articles of Organization were filed with NY Secretary of State on 10/14/2025. Office location in Schenectady County. SSNY has been designated agent of LLC for service of process. SSNY shall mail copy of process to SK Homez, LLC, 822 Raymond Street, Schenectady  NY 12308. Organized for any lawful purpose. 
LEGAL NOTICE
Notice of formation of IN SYNC WITH JOANNA GABRIELLE LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 8-17-25. 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 In Sync With Joanna Gabrielle, 418 Broadway STE R, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of KL REALTY TEAM LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 08/20/25. 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 KL Realty Team, 91 Clinton St, Albany, New York 12202-1534. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of LAVR LLC. 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, Northwest Registered Agent 418 Broadway, STE N,, ALBANY, NEW YORK 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
NOTICE OF FORMATION LLC Name:HLT PACK LLC. Articles of Org. filed with SSNY: 10/12/2025. Office County: Albany County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: 418 BROADWAY STE R, ALBANY, NY, 12207, USA. Registered Agent upon process may be served: 418 BROADWAY STE R, ALBANY, NY, 12207, USA. Purpose: Any lawful activity

 

 

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.