Legal notices: Sept. 18, 2025

(10_0918_1023)
LEGAL NOTICE
Notice of formation of Intuitive Goddess LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 08/07/2021. 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 Intuitive Goddess LLC, 69 State Street Ste 1300 #3111, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 172 Cohoes LLC. 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 172 Cohoes LLC, 75 Euclid Avenue, Albany, NY 12203. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of TIERRA HEIGHTS, 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 TIERRA HEIGHTS, LLC, 8 Dussault Drive, Latham, NY 12110. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Crosstree Counseling and Consulting 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 Crosstree Counseling and Consulting LLC, 418 Broadway STE N, BUFFALO, New York 12207. Purpose: To provide quality mental health counseling. 
LEGAL NOTICE
Notice of formation of RUNWAY DEALS, LLC. Art. Of Org. filed with the Sect’y 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 LLC, 418 BROADWAY STE R ALBANY, NY, 12207. Purpose: Any lawful purpose​ 
LEGAL NOTICE
Notice of formation of Yeshnura Creations 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 Yeshnura Creations LLC, Pratap Gotte 202 Gulf Road, Cohoes, NY 12047-4871. Purpose: Any lawful purpose.
LEGAL NOTICE
INK PERMANENCE LLC Art. of Org. filed with NY Sec of State (NS) on 09/10/2025. Office in Albany Co. NS designated as agent upon whom process may be served & shall mail process to the LLC, 350 Northern Blvd. STE 324-1005, Albany, NY 12204 Purpose: Any legal purpose
LEGAL NOTICE
Notice of formation of PACEO LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on September 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 PACEO LLC, 4610 70th Street, 708, QUEENS, NY 11377. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Tammy B Nails 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 Tammy B Nails LLC, 12 RUTLAND AVE, ALBANY, NY 12205. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Alan J. Beard LLC. 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 Alan J. Beard LLC, 155 Henry St Apt 5D, Brooklyn, NY 11201. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Power 787 Radio LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 9/8/2025. 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 Power 787 Radio LLC, 595 Chelsea Road, Oceanside, NY 11572. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of formation of Boober Ventures LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 07/06/25. 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 Boober Ventures LLC, 418 broadway Ste R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Mile Markers Film LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 9/5/2025. 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 the Mile Markers Film LLC, 418 Broadway STE N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of PLATEDBY YASMINE LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 08/25/25. 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, 500 8TH AVE FRNT 3 # 1708 NEW YORK, NY, 10018. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of THE COACHING SPACE LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/14/25. 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, 41 STATE ST STE 112, ALBANY, NY, 12207. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of Chat Properties LLC. 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 Chat Properties LLC, 1807-1809 Western Avenue, Albany, NY 12203. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of STARFLOWER GARDENS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/12/2023. 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 STARFLOWER GARDENS LLC, 418 BROADWAY, STE N, ALBANY, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Tenko Productions LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 1/9/2024. 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 Tenko Productions LLC, 418 Broadway STE R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of THE LACTATION STUDIO LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/16/2025. 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 THE LACTATION STUDIO LLC, 207 E 91ST STREET 3C, Brooklyn, New York 11212. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of THE LACTATION STUDIO LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/16/2025. 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 THE LACTATION STUDIO LLC, 207 E 91ST STREET 3C, Brooklyn, New York 11212. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification of Botica NY LLC.
Application for Authority filed with the New York Department of State on 05/22/2025. The foreign limited liability company is Botica LLC, formed in the State of Delaware. The county within this state in which the office of the limited liability company is located is Albany County. The Secretary of State is designated as agent of the limited liability company upon whom process against it may be served. The address to which the Secretary of State shall mail a copy of any process against the limited liability company is: Botica NY LLC, c/o ZenBusiness Inc., 41 State Street, Suite 112, Albany, NY 12207. The company is organized for any lawful purpose.”

LEGAL NOTICE
ABRAMSON GROUP LLC Arts of Org filed with SSNY 08/10/2025. 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 Ignition Nutrition LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 09/12/2025. 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 Ignition Nutrition LLC, 418 Broadway, STE N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of SEAVIEW CONSULTANTS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/15/2023. 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 SEAVIEW CONSULTANTS LLC, 418 BROADWAY STE N, ALBANY, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of RF Creative Arts Therapy PLLC. 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 PLLC upon whom process against it may be served. SSNY shall mail process to the PLLC, 418 Broadway, Suite N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification (foreign) of RGN LLC MyMediBenefits LLC. Application for Authority filed with NY Secretary of State (NS) on 07/08/2025, office location: Albany County, RGN LLC MyMediBenefits LLC is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to RGN LLC MyMediBenefits LLC, 64 Thompson St., STE A101, East Haven, CT 06513. Purpose: Any lawful purpose. 
LEGAL NOTICE
Notice of formation of HCRR Holding Co. LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 09/12/2025. 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 HCRR Holding Co. LLC, 418 Broadway STE R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Madison Ablin Productions LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 9-10-2025. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the Madison Ablin Productions LLC, 418 Broadway STE N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Dara’s Kitchen & Co. LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 09/13/2025. 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 Dara’s Kitchen & Co. LLC, 80 E 110TH ST APT 12G, NEW YORK, NY 10029. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Many Plumbing LLC. 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 Many Plumbing LLC, 418 Broadway Ste N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of FEELSCIENCE LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/12/2025. 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 JORDAN BAYSIDE LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/17/2025. 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 SILVERTECHNOLOGY LEARNING LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 08/28/2025. 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of BY: YOUR SISTERS, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/10/2025. 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of CSODASZARVAS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 07/01/2025. 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 SRAMP LLC. 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of The Bunker Franchising, 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 The Bunker Franchising, LLC, 2390 Western Avenue , Guilderland, NY 12084. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification (foreign) of Scout & Indiana, LLC. Application for Authority filed with NY Secretary of State (NS) on 8/18/25, office location: Albany County, Scout & Indiana, LLC is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Scout & Indiana, LLC, 321 W 14th St, 1B, New York, NY 10014. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of E&G Property Group LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 06/02/2025. 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 E&G Property Group LLC, 418 BROADWAY, STE R ,  ALBANY, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of K’s K9 Companions LLC. 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 K’s K9 Companions LLC, 54 State Street, Ste 804 #15242, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of The Bunker IP, 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 The Bunker IP, LLC, 2390 Western Avenue , Guilderland, NY 12084. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of URBYN X LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/11/20. 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 80-20 PARK LANE S LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 09/05/22. 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, 942 51ST ST BROOKLYN, NY, 11219. Purpose: Any lawful purpose

LEGAL NOTICE
Notice of formation of 1510 PROSPECT LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 06/29/21. 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 194 29TH LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/21/20. 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 RICKETTS HOLDINGS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 08-22-2025  August 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 RICKETTS HOLDINGS LLC, 418 BROADWAY STE N , ALBANY, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 2015 HOMECREST LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/04/14. 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 MIGDAL 1115 LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 06/16/25. 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 1888 STARR LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/06/21. 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 WAYBOTCH HOLDINGS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 09/14/2025. 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 WAYBOTCH HOLDINGS LLC, 418 Broadway Ste N, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of A.P.C.H. 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 A.P.C.H. LLC, 418 Broadway STE N, ALBANY, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of 3030 Union Road Partners, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 05/22/2025. 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 3030 Union Road Partners, LLC, 418 BROADWAY STE R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
ATLAS ANNOTATE LLC. Auth. filed with SSNY on 09/09/2025. Office: Albany Co. LLC formed in DE on 07/07/2025. SSNY designate as agent upon whom process may be served and shall mail copy to LLC at 10 DOWNING ST, #3S, NY, NY, 10014. Arts. of Org. filed with DE SOS, 401 Federal St., Suite 3, Dover, DE 19901. Purpose: any lawful activities.
LEGAL NOTICE
Notice of formation of IVANA’S CLEANING SERVICES 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, 1030 JEFFERSON ST BALDWIN, NY, 11510. Purpose: Any lawful purpose

LEGAL NOTICE
Notice of formation of TIFFTOM 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 TIFFTOM LLC, 71 BROADWAY #12J , New York, New York 10006-2601. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of TARASENKO GROUP 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 TARASENKO GROUP LLC, 418 BROADWAY, STE N, ALBANY, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of Qualification of 500 PLUS, LLC. Authority filed with NY Secy of State (SSNY) on 08/21/2025. Office: Albany County. LLC formed in Delaware. SSNY designated as agent for service of process; SSNY shall mail copy of process to 241 Atlantic Ave, Apt 8F, Brooklyn, NY 11201. Purpose: any lawful purpose.
LEGAL NOTICE
Notice of formation of Yazmine’s Beauty Bar LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 09/17/2025. 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 Yazmine’s Beauty Bar LLC, , 43 W 33rd st , NY 10001. Purpose: Any lawful purpose.
 

More Legal Notices

  • LEGAL NOTICE
    PUBLIC NOTICE
    PLEASE TAKE NOTICE that the Board of Trustees of the Village of Voorheesville will hold a further Public Hearing on Tuesday, October 8, at 6:10 PM for Local Law#1 Enforcement of Water System Rules & Regulations.  

  • (11_0925_1030)
    LEGAL NOTICE

  • LEGAL NOTICE
    PUBLIC NOTICE
    PLEASE TAKE NOTICE that the Board of Trustees of the Village of Voorheesville will hold a Public Hearing on Tuesday, September 23, 2025, at 6:30 PM, to discuss the creation of tobacco, cannabis and vape-free zones at Village owned local parks.

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.