Legal notices: Sept. 11, 2025
(09_0911_1016)
LEGAL NOTICE
Notice of formation of Home Pets Rescue, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 8/29/2025. 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 Home Pets Rescue, LLC, 3229 Greenpoint Ave Suite 301, Long Island City, New York 11101. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Bone Voyage Dog Boarding 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 Bone Voyage Dog Boarding LLC, 19 Alix Road, Cohoes, NY 12047. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Stuy Foods 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 the Stuy Foods LLC, 418 Broadway STE N, Albany, NY 11221. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Before Noon LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 08/29/2025. 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 Before Noon LLC, 250 Merrick unit 165, Rockville Centre, New York 11570. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Post Haste LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on August 14th 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 Post Haste LLC, 350 Northern Blvd STE 324-1593, Albany, NY 12204-1000. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of In Sync With Joanna Gabrielle. 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 Timeliest, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 08/26/2025. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the Timeliest, LLC, 418 Broadway - 6059, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
STORM UNITED SERVICES LLC Arts of Org filed with SSNY 07/22/2025. Office: Albany Co. SSNY designated agent for process and shall mail copy to LLC at 152 AVE D, #3D, NY, NY 10009. Purpose: any lawful act.
LEGAL NOTICE
Notice of qualification (foreign) of Associated Insurance Services LLC. Application for Authority filed with NY Secretary of State (NS) on 08/25/2025, office location: Albany County, Associated Insurance Services LLC is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Associated Insurance Services LLC, 2676 S Vista Ave, Boise, ID 83705. Purpose: Any lawful purpose.
LEGAL NOTICE
STORM UNITED SERVICES LLC Arts of Org filed with SSNY 07/22/2025. Office: Albany Co. SSNY designated agent for process and shall mail copy to LLC at 152 AVE D, #3D, NY, NY 10009. Purpose: any lawful act.
LEGAL NOTICE
NORTHSTAR ASSEMBLY LLC Arts of Org filed with SSNY 07/30/2025. Office: Albany Co. SSNY designated agent for process and shall mail copy to LLC at 12 HARRISON AVE, HEMPSTEAD, NY 11550. Purpose: any lawful act
LEGAL NOTICE
Notice of formation of Rogers construction consultant LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 09/04/2025. 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 Rogers construction consultant LLC, 738 Washington ave, Brooklyn, NY 11238. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Samantha Levy LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 8/6/2025. 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 Samantha Levy LLC, 350 Northern Blvd STE 324-1579, Albany, NY 12204. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification (foreign) of SOLVITUR SYSTEMS LLC. Application for Authority filed with NY Secretary of State (NS) on June 25, 2025, office location: Albany County, SOLVITUR SYSTEMS LLC is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to SOLVITUR SYSTEMS LLC, 305 Harrison St SE, Ste 100B, Leesburg, VA 20175. Purpose: Any lawful purpose.
LEGAL NOTICE
Aliza Roth Applied Behavior Analysis PLLC. Arts. of Org. filed with SSNY on 8/28/2025. 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, 926 Mayfield Rd, Woodmere, NY 11598. Purpose: Any Lawful Purpose.
LEGAL NOTICE
Notice of formation of Accelyra Consulting Solutions LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on July 21, 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 Accelyra Consulting Solutions LLC, 39 Graffin Drive, Latham, NY 12110. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Centre Innovation Group LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 09/04/2025. 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 Centre Innovation Group LLC, 418 BROADWAY, STE N , ALBANY, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of GRAYSON SULLIVAN, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 8/23/25. 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 GRAYSON SULLIVAN, LLC, 1178 Broadway, Fl. 3, New York, NY 10001. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Line of Site Solutions LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 08/08/25. 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 Line of Site Solutions LLC, 418 Broadway STE N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of k9felinePeru 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 Northwest Registered Agent, 418 Broadway, Ste N, Albany, NY 12207.
Purpose: Any lawful purpose.”
LEGAL NOTICE
Notice of qualification (foreign) of Enolrats Construction, L.P.. Application for Authority filed with NY Secretary of State (NS) on 8/11/2025, office location: Albany County, Enolrats Construction, L.P. is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Enolrats Construction, L.P., 418 Broadway Ste R., Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Rana Iqbal Harnah 5515 LLC. Arts. of Org. filed with SSNY on 8/21/2025. 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, 1606 East 55th St, Brooklyn, NY 11234. Purpose: Any Lawful Purpose.
LEGAL NOTICE
Notice of formation of CraftAmplify LLC. Arts. of Org. filed with SSNY on 08/28/2025. Office in Albany County. SSNY as agent; mail to LLC, 651 New York Ave, Suite 601, Brooklyn, NY 11203. Purpose: General.
LEGAL NOTICE
700 Eastborne LLC. Arts. of Org. filed with SSNY on 9/4/2025. 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
1260 85th Street LLC. Arts. of Org. filed with SSNY on 9/5/2025. 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, 561 48th St, Brooklyn, NY, 11234 Purpose: Any Lawful Purpose.
LEGAL NOTICE
Notice of formation of 349 FENIMORE LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 08/08/21. 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 BLUEBIRD GTM ADVISORS L.L.C.. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/29/25. 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, 50 CROW HILL CREST MOUNT KISCO, NY, 10549. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of DIRTY WATER DOGS THE FILM, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/25/25. 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, 310 SAINT NICHOLAS AVE APT 4C BROOKLYN, NY, 11237 . Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of POD AIR AND SPACE COMPANY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 02/21/25. 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, 20 ADELE BLVD SPRING VALLEY, NY, 10977. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of 330CLERMONT, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/02/25. 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, 192 ST JOHNS PL APT 1 BROOKLYN, NY, 11217. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of E&E STABLES LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 08/14/25. 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, 3141 STATE ROUTE 4 HUDSON FALLS, NY, 12839. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of SAHARA 180 HOLDINGS 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, 1385 BROADWAY 22ND FL NEW YORK, NY, 10018. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of Lizzi Properties LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on September 5, 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 Lizzi Properties, 5057 Western Tpk., Altamont, NY 12009. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of ALVYN LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/20/2025. 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 ALVYN LLC, 535 W 43rd St, Apt S8H, New York, NY 10036. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Carlyne’s Small World LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 8/19/2025. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the Carlyne’s Small World LLC, PO Box 3755, Albany, NY 12203. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of KL Realty Team. 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 Xperion LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 09/06/2025. 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 Xperion LLC, 15 Reagan Ct., Watervliet, NY 12189. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of SCBE Innovations, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 6/3/2025. 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 SCBE Innovations, LLC, 118 Old Niskayuna Road, Albany, New York 12211. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of ROBBY DIGITAL LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 08/29/2025. 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of COMMISSO REALTY LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 08/12/2025. 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of THIRD WIT LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 07/17/2025. 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
“Notice of formation of T&D Equity Partners 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 NORTHWEST REGISTERED AGENT LLC
; 418 BROADWAY, STE N, ALBANY, NY, 12207. Purpose: Real Estate”
LEGAL NOTICE
Notice of formation of Oenigma LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on August 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 Oenigma LLC, 500 E. 77th St. Apt 336, NEW YORK, NY 10162. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 3PM GLOBAL LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 09/08/2025. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the 3PM GLOBAL LLC, 90 State St 700-40, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of GUZU REMODELING SERVICES LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 08/26/2025. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of RED FIREBIRD LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/18/2025. 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 RED FIREBIRD LLC, 418 BROADWAY, STE N, ALBANY, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of MENOOZ LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 07/25/25. 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 MENOOZ LLC, 621 north pearl street, Albany , Ny 12204. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of ALICIA HURST LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 07/18/25. 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, 426 4TH AVE APT 7A BROOKLYN, NY, 11215. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of KAY-LORE STUDIO LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/22/25. 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, 103 CLARENDON RD RONKONKOMA, NY, 11779. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of UNDERLEGS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/30/25. 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, 7811 5TH AVE #388 BROOKLYN, NY, 11209. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of qualification of OSUNA SERVICES LLC. Authority filed with the Sect’y of State of NY (SSNY) on 12/19/19. Office in Albany County. Formed in NJ on 04/09/18. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 6 VALLEY RD ROXBURY, NY, 07876. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of CAFE WANDS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/07/25. 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, 111 WORTH ST 20L NEW YORK, NY, 10013. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of Anti Flavor Wine Elite, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 9/9/2025. 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 Anti Flavor Wine Elite, LLC, 31 robin rd, westbury, NY 11590. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of ATam Industries LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 7/30/2025. 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 ATam Industries LLC, c/o Registered Agents Inc., 418 Broadway STE R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Wanderlight Ventures NY LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/04/2025. 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 Wanderlight Ventures NY LLC, 418 Broadway, Suite R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification (foreign) of SavvySphere LLC. Application for Authority filed with NY Secretary of State (NS) on 9/3/2025, office location: Albany County, Registered Agents Inc. is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to SavvySphere LLC c/o Registered Agents Inc., 418 Broadway STE R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Yummys Lifestyle LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/06/2025. 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 Yummys Lifestyle , 1385 WAAHINGTON AVE, APT 327B, Albany, New York 12206. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of ELEVENFOURTY 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 the NORTHWEST REGISTERED AGENT LLC 418 BROADWAY, STE N ALBANY, NY, 12207, USA. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of NABEV LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 8/25/2025. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the Registered Agents Inc 418 Broadway STE R Albany NY 12207
USA Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of ELEVENFOURTY 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 the NORTHWEST REGISTERED AGENT LLC 418 BROADWAY, STE N ALBANY, NY, 12207, USA. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of Form. of 316 WEST 107 STREET LLC. Arts. of Org. filed with SSNY on 08/26/2025. 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 366 MAD LLC. Arts. of Org. filed with SSNY on 09/04/2025Office 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, UNITED STATES, 12205. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of AILIA AGENCY LLC. Arts. of Org. filed with SSNY on 09/02/2025. 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 MY GENIUS THREADS, LLC. Arts. of Org. filed with SSNY on 09/04/2025Office 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, UNITED STATES, 12205. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of SMOOTH REALTY WEST STREET, LLC. Arts. of Org. filed with SSNY on 06/13/2025. 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 THESE WORDS PROPERTIES LLC. Arts. of Org. filed with SSNY on 08/31/2025. 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.