Legal notices: July 31, 2025

LEGAL NOTICE
Notice of formation of PRIME EDGE MARKETING LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 07-09-2025. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the PRIME EDGE MARKETING LLC, 911 Duff Bambury Court, Schenectady, NY 12306. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of JVOlofsson Consulting & Media. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/05/2025. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the JVOlofsson Consulting & Media, 418 Broadway, Ste N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Ran-Wel Seasonal Delights and Greenhouse. 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, 50 Udell Road, Westerlo, NY 12193. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of TROUT’S IN AND OUT JUNK REMOVAL LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 4/25/2025. 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 Trout’s In and Out Junk Removal, 70 Van Wie Terrace , Albany, NY 12203. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Access the Money ATM LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 2/21/25. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the Access the Money ATM LLC, 54 State Street, Ste 804 #13808, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Fama Mata LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 3/4/25. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the Fama Mata LLC, 54 State Street, Ste 804 #13874, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation Treasure Bloom LLC. Ar ticles of Organization filed with New York State Dept. of State on 07/26/2025 The County within this state in which the office of the limited liability company is located in is Albany. The Secretary of State is designated as agent upon whom process against it may be served. The address to which the Secretary of State shall mail process to Registered Agents Inc. 418 Broadway STE R Albany, NY, 12207, USA Company organized for Any lawful purpose.
LEGAL NOTICE
Notice of qualification of RU2 ENGINEERING LLC. Authority filed with the Sect’y of State of NY (SSNY) on 05/07/25. Office in Albany County. Formed in NJ on 02/07/20. SSNY has been designated as agent of the PLLC upon whom process against it may be served. SSNY shall mail process to the PLLC, 2 MELINDA DR MONROE TOWNSHIP, NJ, 08831. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of 708 MANHATTAN AVE PROPERTY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/20/25. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 708 MANHATTAN AVE BROOKLYN, NY, 11209. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of HAPPILY SNAPPED LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/15/25. 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, 603 BRYANT ST WESTBURY, NY, 11590. Purpose: Any lawful purpos​e

LEGAL NOTICE
Notice of formation of GIANNICO LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/14/25. 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 LLC, 804 BERGEN ST APT 4F BROOKLYN, NY, 11238. Purpose: Any lawful purpose

LEGAL NOTICE
Notice of formation of PRESTIGE MECHANICAL AND CONTRACTING LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/08/25. 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, 34 SHERLOCK PL 103 BROOKLYN, NY, 11233. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of THE BUTTERFLY BOX VENDING LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 7/18/2025 . 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 THE BUTTERFLY BOX VENDING LLC, 54 STATE STREET, STE 804, ALBANY, NEW YORK 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of IKAROS BOOKS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 06/17/25. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 124 E 79TH ST NEW YORK, NY, 10075. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of Ride Bikes NY 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 Ride Bikes NY LLC, 418 Broadway STE N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Che Guido LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/26/2025. 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 Che Guido LLC, 418 Broadway STE N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Skyline Heights LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/02/2025. 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 Skyline Heights LLC, 45 Hoyt Street Apt 23C, Brooklyn, NY 11201. Purpose: Real Estate Business.
LEGAL NOTICE
Notice of formation of 30 PRESCOTT AVE LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 06/26/25. 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, 3 WELLINGTON CIR BRONXVILLE, NY, 10708. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of TRUPASKO SERVICES LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/17/25. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 2535 71ST ST APT 2F EAST ELMHURST, NY, 11370. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of The Insight Ward LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on June 4,2025. 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 Insight Ward LLC, 418 Broadway STE N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Maison des Amantes LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/24/2025. 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 Maison des Amantes LLC, 42-11 215th Place, Bayside, NY 11361. Purpose: Any lawful purpose.

LEGAL NOTICE
American Housing Development LLC. Arts. of Org. filed with SSNY on 07/21/2025. 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, 14 Penn Plaza, STE 902, New York, NY 10122 Purpose: Any Lawful Purpose.
LEGAL NOTICE
Notice of formation of RAELB MUSIC LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on JULY 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 RAELB MUSIC LLC, 3 warren st, hudson, new york 12534. Purpose: Any lawful purpose.
LEGAL NOTICE
Maison Nestelle LLC. Filed with SSNY on 07/22/25. Office: Albany County. SSNY designated as agent for process & shall mail copy to: 418 Broadway #7969, Albany, NY 12207. Any lawful purpose.
LEGAL NOTICE
Notice of formation of Society of Synergy LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/27/2025. 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 Northwest Registered Agent LLC, 418 Broadway, Ste N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of ALSAFO LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/27/25. 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, 16012 99TH ST HOWARD BEACH, NY, 11414. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of HIT THE ROAD LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/22/25. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 234 LITCHFIELD AVE ELMONT, NY, 11003. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of qualification of ADVANTAGE TECHNOLOGY SERVICES LLC. Authority filed with the Sect’y of State of NY (SSNY) on 07/08/25. Office in Albany County. Formed in ND on 05/15/20. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 5050 47TH ST S FARGO, ND, 58104. Purpose: Any lawful purpose
LEGAL NOTICE
“Notice of Formation of Count On Me Tutoring, LLC. Articles of Organization filed with the Secretary of State of New York (SSNY) on 07/10/2025. Office location: Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy to REGISTERED AGENTS INC.
418 BROADWAY, STE R, ALBANY, NY, 12207. Purpose: Any lawful purpose.”
LEGAL NOTICE
Notice of formation of MLC SUNRISE LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/23/25. 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, 9411 59TH AVE APT D7 ELMHURST, NY, 11373. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of SAWYER SKIN AESTHETICS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/21/25. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 306 SOUND BEACH BLVD SOUND BEACH, NY, 11789. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of FAIRWAY JUNK REMOVAL LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 08/09/23. 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 PULASKI RD UNIT #275 KINGS PARK, NY, 11754. Purpose: Any lawful purpose

LEGAL NOTICE
Notice of formation of ABS BUILDING SERVICES LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 06/09/22. 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 PMB 58061 NEW YORK, NY, 10003. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of 518 Cards & Collectibles LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 07/23/2025. 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 518 Cards & Collectibles LLC, 362 Morris Street, Albany, NY 12208. Purpose: Any lawful purpose. 518 Cards & Collectibles will host hobby and trade shows for cards and collectibles, as well as buy, sell, and trade cards and collectibles.
LEGAL NOTICE
Notice of formation of COYNE & CO LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/14/25. 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 LLC, 228 PARK AVE S #912849 NEW YORK, NY, 10003. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of R Squared Advisors LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/01/2015. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to REGISTERED AGENTS INC. 418 BROADWAY STE R , ALBANY, NY, 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of MetroRow Properties L.L.C.. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 7/24/2025. 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 MetroRow Properties L.L.C., 418 Broadway, STE N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Terra Engineering and Construction LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 5/22/2025. 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 Terra Engineering and Construction LLC, 7 Myrtle Avenue, FL2, ALBANY, NY 12202. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation Treasure Bloom LLC. Ar ticles of Organization filed with New York State Dept. of State on 07/26/2025 The County within this state in which the office of the limited liability company is located in is Albany. The Secretary of State is designated as agent upon whom process against it may be served. The address to which the Secretary of State shall mail process to Registered Agents Inc. 418 Broadway STE R Albany, NY, 12207, USA Company organized for Any lawful purpose.
LEGAL NOTICE
Notice of Formation of Sahr Contracting LLC. Art. of Org. filed with the SSNY on 06/06/2025. Office: Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, 394 Madison Ave., Unit 3, Albany, NY 12210. Purpose: Any lawful activities. 
LEGAL NOTICE
Notice of formation of Curry Road Associates, 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 Curry Road Associates, LLC, , Albany, NY 12212. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of Formation of Eveya LLC.  
Articles of Organization were filed with the Secretary of State of New York (SSNY) on 07/08/2025.  
The office of the LLC is located in Albany County.  
SSNY is designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of any process to:  
Eveya LLC, 54 State Street, STE 804, Albany, NY 12207, USA.  
Purpose: Any lawful purpose.”

LEGAL NOTICE
Notice of formation of UP Volleyball Documentary Series LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on July 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 UP Volleyball Documentary Series LLC, 54 State Street, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of RUSH JACKSON STUDIO LLC. Arts. of Org. were filed with Sect’y. of State of NY (SSNY) on 07/24/2025. Office location: Albany Co.. SSNY has been designated agent of LLC for service of process. SSNY shall mail a copy of process to My Quick LLC, 90 State St., #700, Albany, NY, 12207. Purpose: any lawful purpose.
LEGAL NOTICE
Notice of formation of HENG DA LAW FIRM, PLLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 07/16/2025. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the HENG DA LAW FIRM, PLLC, 418 BROADWAY STE #7737, Albany, NY 12207. Purpose: Legal Service.
LEGAL NOTICE
Notice of formation of The Breakthrough Collective Media, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 07/14/2025. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the The Breakthrough Collective Media, LLC, 418 Broadway, Ste. R, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Veloro 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 Veloro LLC, 350 Northern Blvd Ste 324-1577, Albany, NY 12204. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of GraideMind LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 07/03/2025. 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 GraideMind LLC, 418 Broadway STE R , Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of TEENS GRIND BETTER. 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, 54 State Street, Ste 804 , Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification (foreign) of FRANNY PROJECT LLC. Application for Authority filed with NY Secretary of State (NS) on 07/23/2025, office location: Albany County, FRANNY PROJECT LLC is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of JW STANDARD 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
AWRAIF L.L.C. Arts of Org filed with SSNY 03/02/2023. 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 BEATRICE REBECCA SILVER LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/27/25. 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, 515 MADISON AVE STE 301 NEW YORK, NY, 10022. Purpose: Any lawful purpose

LEGAL NOTICE
Notice of formation of QUICK PLUMBING & HEATING 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, 21-61 STEINWAY ST APT C3 ASTORIA, NY, 11105. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of STUX TECHNOLOGIES LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/22/25. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 438 SUMMIT AVE CEDARHURST, NY, 11516. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of TALON THE BAND LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/09/25. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 344 BLEECKER ST BROOKLYN, NY, 11237. Purpose: Any lawful purpose
LEGAL NOTICE
American born living New Yorker, LeTicia Lee c/o 280 Aberdeen Street Rochester New York publicly corrected and affirmed her U.S. National status.
LEGAL NOTICE
Notice of formation of Thee Dialectic. 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, 11 ten eyck, apt 2 RR, ALBANY, NY 12209. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of ZEN INVESTING GROUP NY LLC . Art. Of Org. filed with the Secretary of State of NY (SSNY) on 5/19/2025. 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 ZEN INVESTING GROUP NY LLC ,  REGISTERED AGENTS INC. 418 BROADWAY, STE  R, Albany, NY 12207. Purpose: Any lawful purpose.
 

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.