Legal notices: Nov. 6, 2025
(17_1106_1211)
LEGAL NOTICE
Notice of formation of TwoDaughtersOneHeart LLC . Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/30/2025. 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 TwoDaughtersOneHeart LLC , 148 Old Ravena Road-A15, Selkirk, NY 12158. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Sho-Biz Intelligence Collectives. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 09/09/2025. 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 Sho-Biz Intelligence Collectives, Registered Agents Inc., 418 Broadway STE R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification (foreign) of MAGSFINDS LLC. Application for Authority filed with NY Secretary of State (NS) on 9/11/25, office location: Albany County, Magsfinds is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Magsfinds, 26 Windmill Drive, Glenmont, NY 12077. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of OPAL HOUSING SOLUTIONS, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/28/2025. 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 OPAL HOUSING SOLUTIONS, LLC, 350 NORTHERN BLVD., STE. 324-1260 ALBANY, NY, 12204-1000, USA. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of AKON CAPITAL LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 08/30/24. 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 LLC, 54 STATE ST STE 804 ALBANY, NY, 12207. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of PRINCIPLED POWER LLC. Art. Of Org. filed with the Sect’y 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 LLC, 3463 KNOX PL APT 3 BRONX, NY, 10467. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of SIZIGY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/30/25. 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, 330 E. 33RD ST #9M NEW YORK, NY, 10016. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of SHRINK PSYCHIATRY, PLLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02/07/2025. 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 SHRINK PSYCHIATRY, PLLC, 418 BROADWAY, STE N, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of HENG GONG LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/14/23. 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, 21 KENSINGTON RD SCARSDALE, NY, 10583. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of AURORA CAPITAL SECURITIES, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/21/23. 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, 26 ARRANDALE AVE GREAT NECK, NY, 11024. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of LINKSLIFT LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 10/11/25. 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, 2325 SYCAMORE AVE WANTAGH, NY, 11793. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of Lily Scott Designs. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/20/2025. 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 Lily Scott Designs, 418 Broadway, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Ryan Law NY. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/28/2025. 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 Ryan Law NY, 418 BROADWAY, STE N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
S&M BOUTIQUE UNIFORMS AND MORE.... LLC Arts of Org filed with SSNY 09/30/2025. 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 BROADWAY COOK LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/28/2022. 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 BROADWAY COOK LLC, 320 ROEBLING ST, STE 106, BROOKLYN, NY 11211. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Fantastic F*nds, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/09/2025. 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 Fantastic F*nds, LLC, 31 Lansing Rd S, Schenectady, NY 12304. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of JB OLIMPIA CAPITAL LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/30/2025. 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 JB OLIMPIA CAPITAL LLC, 4403 15TH AVENUE, SUITE 143, BROOKLYN, NY 11219. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 680 STATE STREET LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/30/2025. 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 680 STATE STREET LLC, 2006 Philomena Drive, Schenectady, NY 12303. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 156 QUAIL STREET LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/30/2025. 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 156 QUAIL STREET LLC, 2006 Philomena Drive, Schenectady, NY 12303. Purpose: Any lawful purpose.
LEGAL NOTICE
HF Prop Management LLC. Arts. of Org. filed with SSNY on 10/24/2025. 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
Notice of formation of MUBEANS USA LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/30/2025. 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 MUBEANS USA LLC, 350 Northern Blvd. STE 324-1005, Albany, NY 12204. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of RuckZuck LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/30/2025. 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 RuckZuck LLC, 20 Corporate Woods Blvd., Albany, New York 12211. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification (foreign) of Double Tap Campaigns LLC. Application for Authority filed with NY Secretary of State (NS) on 10/29/2025, office location: Albany County, Double Tap Campaigns LLC is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Double Tap Campaigns LLC, 20 F Street Northwest, 7th Floor, Washington, District of Columbia 20001. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of EZ SUB LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/03/2025. 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 EZ SUB LLC, 296 ROUTE 59 SUITE 12-9, AIRMONT, NY 10901. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of GOLDEN MOUNTAINS MANAGEMENT LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/29/2025. 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 GOLDEN MOUNTAINS MANAGEMENT LLC, 1351 FLATBUSH AVE, BROOKLYN , NY 11210. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of COTTEL LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 08/17/25. 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, 15 COLONIAL CIR BUFFALO, NY, 14222. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of 6 PARK PLACE DN LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 10/20/25. 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, 8 PARK PL GREAT NECK, NY, 11024. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of qualification (foreign) of AssureSync LLC. Application for Authority filed with NY Secretary of State (NS) on 09/26/2025, office location: Albany County, ZenBusiness Inc is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to AssureSync LLC c/o Zenbusiness Inc, 41 State Street, Suite 112, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of crossover group llc. Art. Of Org. filed with the Secretary of State of NY (SSNY) on October 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 crossover group llc, 130 W 123rd St, Apt 4F, New York, NY 10027. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Manqing He Mental Health Counseling, PLLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 8/26/2025. 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 Manqing He Mental Health Counseling, PLLC, New York State Department of State DIVISION OF CORPORATIONS, STATE RECORDS AND UNIFORM COMMERCIAL CODE One Commerce Plaza 99 Washington Ave., Albany, New York 12231-0001. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of FORME LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/27/2025. 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 FORME LLC, 2810 Jackson Ave, Apt 21S, Long Island City, New York 11101. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Maranata Restorations LLC . Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/15/2025. 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 Maranata Restorations LLC , 418 BROADWAY STE Y, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Beth Waldorf, LCSW, PLLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 2/14/25. 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 Beth Waldorf, LCSW, PLLC, PO Box 12102, Albany, NY 12212. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Harrington Home Repair 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 Harrington Home Repair LLC, 364 Quail Street, Albany , NY 12208. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Maverick Etching 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 Maverick Etching LLC, 185 lark street apt 9, albany, State 12210. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of TCNY Enterprises X, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03-Nov-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 TCNY Enterprises X, LLC, 243 S Park St, Casper , WY 82601. Purpose: Any lawful act or activity for which limited liability companies may be organized under the laws of the State of New York.
LEGAL NOTICE
Notice of formation of DP Costa LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/29/2025. 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 DP Costa LLC, 16192 Coastal Highway, Lewes, Delaware 19958. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 898 Loudon Properties LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/9/2025. 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 898 Loudon Properties LLC, 1 Cobble Court, Albany, New York 12211. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 4330 ALBANY STREET LOT 2 LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/9/2025. 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 4330 ALBANY STREET LOT 2 LLC, 1 Cobble Court, Albany, New York 12211. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Fragrance NYC 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 Fragrance NYC LLC , 418 broadway STE R, albany, new york 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification (foreign) of Insurance Protection Advisors, LLC . Application for Authority filed with NY Secretary of State (NS) on 10/06/2025, office location: Albany County, Insurance Protection Advisors, LLC is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Insurance Protection Advisors, LLC , 28 Liberty Street, , New York, NY 10005. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Set Your Intention Acupuncture PLLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/31/25. 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 Set Your Intention Acupuncture PLLC, 418 BROADWAY, STE R , Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Sapphire River Development LLC. Arts. of Org. filed with SSNY on 10/23/2025. 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
646 Saratoga LLC. Arts. of Org. filed with SSNY on 10/24/2025. 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, 18646 Radnor Rd, Jamaica, NY 11432. Purpose: Any Lawful Purpose.
LEGAL NOTICE
461 78 LLC. Arts. of Org. filed with SSNY on 10/30/2025. 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, 1257 58th St, Brooklyn, NY 11229. Purpose: Any Lawful Purpose.
LEGAL NOTICE
Notice of qualification (foreign) of Summit Risk Partners, LLC. Application for Authority filed with NY Secretary of State (NS) on 10/28/2025, office location: Albany County, Summit Risk Partners, LLC is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Summit Risk Partners, LLC, One Commerce Plaza, 99 Washington Avenue, Suite 805A , Albany, NY 12210-2822. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification (foreign) of EFM Insurance Solutions, LLC. Application for Authority filed with NY Secretary of State (NS) on 10/21/2025, office location: Albany County, EFM Insurance Solutions, LLC is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to EFM Insurance Solutions, LLC, 10200 Grand Central Ave Ste 400, Owings Mills, MD 21117. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification (foreign) of Peared LLC. Application for Authority filed with NY Secretary of State (NS) on 10/15/2025, office location: Albany County, Peared LLC is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Peared LLC, 8 The Green STE B, Dover, DE 19901. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of FLIKSFORYU LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on November 2, 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 FLIKSFORYU LLC, 127 W 96th St, 6G, New York, NY 10025. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Elevate Clinical Management 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 Elevate Clinical Management LLC, 380 Malcolm X Blvd., Apt. 7J, New York, NY 10027. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of HARJASPREET 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, 931 ORLANDO AVE WEST HEMPSTEAD, NY, 11552. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of JP COLLECTIBLES LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 10/31/25. 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, 160 CHESTNUT DR ROSLYN, NY, 11576. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of BLESSING OVERFLOW 439 LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 06/02/25. 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 Stony Hill Disc Golf, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 11/02/2025. 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 Stony Hill Disc Golf, LLC, 2 Clipp Road, Delmar, New York 12054. Purpose: Online sales of disc golf supplies.
LEGAL NOTICE
Notice of formation of DASHSLASH LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/27/2025. 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 DASHSLASH LLC, 8 Sparkill Avenue, ALBANY, NEW YORK 12209. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Jeffrey Knox MD, PLLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/09/2025. 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 Jeffrey Knox MD, PLLC, 418 Broadway STE R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Michelly Pena LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/10/2025. 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 Michelly Pena LLC, 587 Broadway Apt H15, Menands, NY 12204. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Valbuena Studios 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 Valbuena Studios LLC , New York Registered Agent LLC 418 Broadway STE Y , Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of NOHO14E NYC LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 10/10/25. 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, 41 STATE ST STE 112 ALBANY, NY, 12207. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of DEALERS CHOICE 1031 LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/03/25. 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 FL 19 NEW YORK, NY, 10018. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of 585 E 178TH LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 10/01/25. 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, 942 51ST ST BROOKLYN, NY, 11219. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of RUTGERS MIAMI LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/03/25. 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 FL 19 NEW YORK, NY, 10018. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of Vitrimatics US. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 09/11/2025. 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 Vitrimatics US, 418 Broadway, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of GILLIS ENGINEERING PLLC. 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 MATTHEW GILLIS 70 E SUNRISE HWY, SUITE 500, VALLEY STREAM, NY 11581. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Ayers Creative Works LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on Oct 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 Ayers Creative Works LLC, 418 Broadway Ste N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Woodgrain Golf, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 11/04/2025. 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 Woodgrain Golf, LLC, 2390 Western Avenue , Guilderland, NY 12084. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 583 E 178TH LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 10/01/25. 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, 942 51ST ST BROOKLYN, NY, 11219. Purpose: Any lawful purpose
LEGAL NOTICE
Pacific 269 LLC. Arts. of Org. filed with SSNY on 9/8/2025. 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, 269 Pacific Ave, Lawrence, NY 11559. Purpose: Any Lawful Purpose.
(17_1106_1211)
LEGAL NOTICE
Notice of Form. of 38 WV BLUE LLC. Arts. of Org. filed with SSNY on 05/06/2025. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 9 WASHINGTON SQUARE, UNIT 16, ALBANY, NY, 12205. Any lawful purpose.
LEGAL NOTICE
Notice of Qual. of 236 ELIZABETH PROPERTY OWNER LLC. Auth. filed with SSNY on 10/17/2025. Office location: Albany. LLC formed in DE on 10/16/2025. SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to: 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528. Arts. of Org. filed with DE SOS. Townsend Bldg. Dover, DE 19901. Any lawful purpose.
LEGAL NOTICE
Notice of Qual. of 242 ELIZABETH PROPERTY OWNER LLC. Auth. filed with SSNY on 10/17/2025. Office location: Albany. LLC formed in DE on 10/16/2025. SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to: 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528. Arts. of Org. filed with DE SOS. Townsend Bldg. Dover, DE 19901. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of 2369 LORILLARD, LLC. Arts. of Org. filed with SSNY on 10/03/2025. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 6 E 39TH STREET, STE 901, NEW YORK, NY, 10016. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of BA 264 MAIN ORANGE NJ LLC. Arts. of Org. filed with SSNY on 10/15/2025. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 9 WASHINGTON SQUARE, UNIT 16, ALBANY, NY, 12205. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of BAKA 272 FORDHAM LLC. Arts. of Org. filed with SSNY on 10/17/2025. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 9 WASHINGTON SQUARE, UNIT 16, ALBANY, NY 12205. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of EMMEF COMMUNICATIONS LLC. Arts. of Org. filed with SSNY on 10/20/2025. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 9 WASHINGTON SQUARE, UNIT 16, ALBANY, NY, 12205. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of GREYSTONE CITYWORKS LLC. Arts. of Org. filed with SSNY on 10/17/2025. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of HOBIY HOLDINGS LLC. Arts. of Org. filed with SSNY on 10/03/2025. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 9 WASHINGTON SQUARE, UNIT 16, ALBANY, NY, 12205. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of NORTH REGENT HOLDINGS LLC. Arts. of Org. filed with SSNY on 08/08/2025. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 9 WASHINGTON SQUARE, UNIT 16, ALBANY, NY, 12205. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of TARGO ELIZABETH CONTRIBUTION LLC. Arts. of Org. filed with SSNY on 10/16/2025. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 600 MAMARONECK AVENUE #400, HARRISON, NY 10528. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of TARGO ELIZABETH PROMOTE LLC. Arts. of Org. filed with SSNY on 10/16/2025. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 600 MAMARONECK AVENUE #400, HARRISON, NY 10528. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of VOREA'S IGLOO LLC. Arts. of Org. filed with SSNY on 10/21/2025. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 9 WASHINGTON SQUARE, UNIT 16, ALBANY, NY, 12205. Any lawful purpose.