Legal notices: Nov. 20 - Dec. 25, 2025

(19_1120_1225)
LEGAL NOTICE
Notice of formation of THE BIG APPLE TEAM, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on October 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 THE BIG APPLE TEAM, LLC, 25-32 168TH STREET, STE 208, FLUSHING, NY  11010. Purpose: To engage in any lawful act or activity within the State of New York. 
Duration: Perpetual “
LEGAL NOTICE
Notice of formation of RAY RAY OSPECIAL LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 11/12/2025. 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 Ray Ray Ospecial, 418 Broadway #ste R, albany , ny 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of HATT TRICK LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 09/28/25. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 228 PARK AVE S #846931 NEW YORK, NY, 10003. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of Seasurf Products LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/13/2025. 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 Seasurf Products LLC, c/o Republic Registered Agent Services, 54 State Street, Ste 804, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Organic Tings LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 11/03/2025. 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 Organic Tings LLC, 418 broadway, suite N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of A Manipulated Reality LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 08/07/2025. 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 A Manipulated Reality LLC, 350 Northern Blvd STE 324 -1587, Albany, NY 12204. Purpose: Any lawful purpose.
LEGAL NOTICE
True Daily Vitamins LLC. Arts. of Org. filed with SSNY on 11/12/2025. 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, 3611 14th Ave STE 340, BROOKLYN, NY, 11218 Purpose: Any Lawful Purpose.
LEGAL NOTICE
Notice of formation of ALL RESTAURANT SUPPLIES LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 11/12/2025. 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 ALL RESTAURANT SUPPLIES LLC, 418 BROADWAY, STE R, ALBANY, NEW YORK 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification (foreign) of Diamond Development Network LLC. Application for Authority filed with NY Secretary of State (NS) on 8/18/25, office location: Albany County, Diamond Development Network LLC is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Diamond Development Network LLC, 418 Broadway Ste R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Strength by Taylor LLC . Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/825 . 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 Strength by Taylor LLC , 275 south 5th st apt 7g , Brooklyn , New York  11211. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of formation of SYNERGY NY LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 08/14/2025. 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 SYNERGY NY LLC, 4403 15TH AVENUE, SUITE 143, BROOKLYN, NY 11219. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of CRUDDA LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/22/2025. 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 CRUDDA LLC, 418 BROADWAY, STE R, ALBANY, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of UNITY GROVE LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 08/18/2025. 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 UNITY GROVE LLC, 1274 49TH ST, STE 444, BROOKLYN, NY 11219. Purpose: Any lawful purpose.
LEGAL NOTICE
1260 85 ST LLC. Arts. of Org. filed with SSNY on 11/13/2025. 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, 1260 85th St, BROOKLYN, NY, 11228 Purpose: Any Lawful Purpose.
LEGAL NOTICE
Notice of formation of Jenerate Agency LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on August 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 Jenerate Agency LLC, 54 STATE STREET, STE 804, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Blublu Pictures LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 08/30/2025. 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: Ke Liu, 14021 32nd Ave, Apt 3BS, Flushing, NY 11354. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of S&A Millwork LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 11/10/2025. 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 S&A Millwork LLC, 418 Broadway STE 7606, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Hughes Art Conservation and Collections Care, 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 Hughes Art Conservation and Collections Care, LLC, 418 Broadway STE R, Albany, NY 12207. Purpose: Art and sculpture conservation, restoration, documentation, and project management.
LEGAL NOTICE
Notice of qualification of NOODLE ODYSSEY LLC. Authority filed with the Sect’y of State of NY (SSNY) on 09/29/25. Office in Albany County. Formed in DE on 01/09/25. 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 1729 LINDEN LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 10/02/25. 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, 1357 SENECA AVE BRONX, NY, 10474. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of SILK ROAD CATERING MANAGEMENT LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/26/25. 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, 147-48 NORTHERN BLVD FLUSHING, NY, 11354. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of KAI’S CHINESE KITCHEN 1 LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/28/25. 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, 145 ROUTE 22 PAWLING, NY, 12564. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of GH HOME LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 08/01/25. 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, 87 2ND ST GARDEN CITY, NY, 11530. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of 520 MANAGEMENT LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 09/23/25. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 520 ELLSWORTH AVE BRONX, NY, 10465. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of 58 NORFLEET NY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 10/29/25. 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, 58 NORFLEET AVE CORAM, NY, 11727. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of JWVC NUSUN HOLDING LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 10/28/25. 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, 3055 VERNON BLVD APT 5E LONG ISLAND CITY, NY, 11102. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of OMA INVEST LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 10/28/25. 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, 8838 79TH AVE GLENDALE, NY, 11385. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of KOLOFF SYSTEMS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/06/25. 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, 252 W 38TH ST STE 604 NEW YORK, NY, 10018. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of NEW AM CONSTRUCTION LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/07/25. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC,  59 EARLEY ST BRONX, NY, 10464. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of CORC LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/11/2025. 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 CORC LLC, 333 East 109th Street, New York, NY 10029. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of The Blush Bar NY 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 The Blush Bar NY LLC, 123 Maple Ave #1028, Altamont, NY 12009. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of LI Splash Basketball LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10-06-2025. 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 LI Splash Basketball LLC, 295 Broadway, Bethpage, NY 11714. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of formation of WORKROOM 1991 LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 11/10/2025. 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 WORKROOM 1991 LLC, Northwest Registered Agent LLC, 418 Broadway STE N, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 1984-1988 HYLAN BLVD LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 08/12/25. 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 the LLC, 1984-1988 HYLAN BLVD STATEN ISLAND, NY, 10306. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of PESARO LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/10/25. 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, 244 DALY RD EAST NORTHPORT, NY, 11731. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of SEMIOSPHERE LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 08/11/25. 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, 780 RIVERSIDE DR APT 5E NEW YORK, NY, 10032. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of VICKY’S DIMENSION STUDIO 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 VICKY’S DIMENSION STUDIO LLC, , Long Island City, NY 11101. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of ENIGMA GENETICS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 11/11/2025. 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of TRUEFORM MEDIA LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 08/20/2025. 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 4109 TAVINEER DRIVE LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 11/11/2025. 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Wilfran Group LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 11/13/2025. 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 Wilfran Group LLC, 418 Broadway ste 8472, albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Doublevay LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 08/02/2019. 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 Doublevay LLC, 418 Broadway ste N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of ATELIER Z LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/17/25. 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, 1675 79TH ST GROUND FL 2B BROOKLYN, NY, 11214 . Purpose: Any lawful purpose

LEGAL NOTICE
Notice of formation of Simco Enterprises LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 11/13/2025. 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 Simco Enterprises LLC, 236 Diamond Hill RD , Delmar, NY 12054. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of JJ Nexus Solutions 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 JJ Nexus Solutions LLC, 353 Lexington Ave, 4th Floor PMB 216, New York City, NY 10016. Purpose: Any lawful purpose.

 

 

(19_1120_1225)
LEGAL NOTICE
Notice of Form. of 3 TAPPENTOWN LLC. Arts. of Org. filed with SSNY on 11/10/2025. 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 26 MAPLE AVENUE LLC. Arts. of Org. filed with SSNY on 06/02/2025. 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 125TH WORK SPACE LLC. Arts. of Org. filed with SSNY on 10/29/2025. Office: 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 140 JST LLC. Arts. of Org. filed with SSNY on 11/04/2024. 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 348 BOWERY OWNER LLC. Auth. filed with SSNY on 10/06/2025. Office location: ALBANY. LLC formed in DE on 10/06/2025. SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to: 9 WASHINGTON AVENUE, UNIT 16, ALBANY, NY 12205. Arts. of Org. filed with DE SOS. John G. Townsend Bldg. 401 Federal St., Suite 3 Dover, DE 19901. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of 675 HB LATHAM LLC. Arts. of Org. filed with SSNY on 10/01/2025. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 675 TROY-SCHENECTADY RD STE 1, LATHAM, NY, 12110. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of 815 BROADWAY PROPERTY, LLC. Arts. of Org. filed with SSNY on 11/04/2025. 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 AGDG MORTON LLC. Arts. of Org. filed with SSNY on 11/12/2025. 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 AS 366 MAD LLC. Arts. of Org. filed with SSNY on 10/06/2025. 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 Form. of BHATIA DUNHILL RESI LLC. Arts. of Org. filed with SSNY on 10/28/2025. Office: 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 BROADWAY BLUE OFFICE LLC. Arts. of Org. filed with SSNY on 06/25/2025. 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 Formation of BYEBYEAVEC LLC. Arts. Of Org. filed with SSNY on 09/30/2025. Office location: SUFFOLK. 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 DALMOROS 7TH AVE, LLC. Arts. of Org. filed with SSNY on 11/04/2025. 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.
Michelle Markowski
Premier Corporate Services
560 Hudson Street
Suite 3-4
Hackensack, NJ 07601
201-366-9727

Please publish the Legal Ad listed below in your weekly newspaper for six consecutive weeks.
Please email me a proof and cost including our Agency Discount to my attention.
Thank you.
SECTION 1203
Notice of Form. of ERICA LANGER PSYCHOLOGY PLLC. Arts. of Org. filed with SSNY on 11/10/2025. Office location: Albany SSNY desg. as agent of PLLC upon whom process against it may be served. SSNY mail process to 1936 HEMPSTEAD TPKE, SUITE 116, EAST MEADOW, NY, 11554. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of HOOK & QUILL PRESS, LLC. Arts. of Org. filed with SSNY on 09/26/2025. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210 - 2822. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of JLT ADVISORY, LLC. Arts. of Org. filed with SSNY on 11/04/2025. 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 JY 366 MAD LLC. Arts. of Org. filed with SSNY on 10/06/2025. 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 Form. of KAND DENTAL PLLC. Arts. of Org. filed with SSNY on 10/23/2025. Office: Albany SSNY desg. as agent of PLLC upon whom process against it may be served. SSNY mail process to 05-25 64TH AVE, , APT 3D, FOREST HILLS, NY, 11375. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of L&A MOVMENTA LLC. Arts. of Org. filed with SSNY on 11/13/2025. 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 MARLOW TABLE LLC. Arts. of Org. filed with SSNY on 10/24/2025. Office: 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 MK, RB, AND BR PROPERTIES LLC. Arts. of Org. filed with SSNY on 11/07/2025. 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 NIALL CARROLL ARCHITECTURE PLLC. Arts. of Org. filed with SSNY on 11/10/2025. Office location: Albany SSNY desg. as agent of PLLC upon whom process against it may be served. SSNY mail process to 706 45TH ST, 3F, BROOKLYN, NY, 11220. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of OIJI GREENPOINT LLC. Arts. of Org. filed with SSNY on 10/03/2025. Office: 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 OIJI GREENPOINT TWO LLC. Arts. of Org. filed with SSNY on 10/03/2025. Office: 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 OIJI GREENPOINT TWO LLC. Arts. of Org. filed with SSNY on 10/03/2025. Office: 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 OIJI HOLDINGS LLC. Arts. of Org. filed with SSNY on 10/03/2025. Office: 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 PB 6 S. BROADWAY LLC. Arts. of Org. filed with SSNY on 11/07/2025. 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 PB 57TH ST. LLC. Arts. of Org. filed with SSNY on 10/30/2025. Office: 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 PB 1035 SOUTHERN BOULEVARD LLC. Arts. of Org. filed with SSNY on 11/07/2025. 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 REGINA ANGELORUM LLC. Arts. of Org. filed with SSNY on 06/25/2025. 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 RIDES NYC PROPERTY LLC. Arts. of Org. filed with SSNY on 10/22/2024. 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 RIVERDALE PROFESSIONAL ASSOCIATES LLC. Arts. of Org. filed with SSNY on 10/30/2025. Office: 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 ROBFREDO 16 LLC. Arts. of Org. filed with SSNY on 11/13/2025. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 1314 JERICHO TPKE, NEW HYDE PARK, NY, 11040. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of RY 366 Mad LLC. Arts. of Org. filed with SSNY on 10/06/2025. 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 Form. of S&L VACATIONS, LLC. Arts. of Org. filed with SSNY on 05/20/2022. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 22 TURNER LANE, LOUDONVILLE, NY, 12211. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of SEADRA LLC. Arts. of Org. filed with SSNY on 10/30/2025. Office: 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 SILVER LINING ASSETS LLC. Arts. of Org. filed with SSNY on 10/29/2025. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 418 BROADWAY, STE R, ALBANY, NY, 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of SOZO BOWERY LLC. Arts. of Org. filed with SSNY on 11/10/2025. 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 THEWALLSTREETSHRINK LLC. Arts. of Org. filed with SSNY on 10/27/2025. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 9 WASHINGTON AVE UNIT 16, ALBANY, NY, 12207. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of TOP TIER QUALITY, LLC. Arts. of Org. filed with SSNY on 09/26/2017. 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 TRIFECTA AUTO GROUP LLC. Arts. of Org. filed with SSNY on 02/13/2025. Office: 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 UPSTATE DOG RESORTS, LLC. Arts. of Org. filed with SSNY on 10/15/2025. Office: 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 WESTERN BODYWORKS LLC. Arts. of Org. filed with SSNY on 09/12/2025. Office: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 2563 WESTERN AVE, ALTAMONT, NY, 12009. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of WTMNYC LLC. Arts. of Org. filed with SSNY on 11/12/2025. Office location: Albany SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 101 ROYAL DORNOCH DRIVE, JOHNS CREEK, GA, 30097. Any lawful purpose.

More Legal Notices

  • (20_1127_0101) 
    LEGAL NOTICE

  • LEGAL NOTICE
    GUILDERLAND CENTRAL SCHOOL DISTRICT
    8 School Road Guilderland Center, NY 12085
    NOTICE
    Special Meeting of the Board of Education
    December 16, 2025
    Large Group Instruction Room Guilderland High School
    6:00 p.m.

  • LEGAL NOTICE
    NOTICE OF ELECTION AND SPECIAL REFERENDUM BERNE FIRE DISTRICT, IN THE TOWNS OF BERNE AND KNOX, ALBANY COUNTY, NEW YORK
    DECEMBER 9, 2025

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.