Legal notices: Dec. 18, 2025 - Jan. 22, 2026

(22_1218_0122) 
LEGAL NOTICE
Notice of formation of MOWING and MISCELLANEOUS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 7/8/2025. 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 MOWING and MISCELLANEOUS LLC, ZENBUSINESS INC 41 STATE STREET, SUITE 112, ALBANY, NY, UNITED STATES, 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Maniavision LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/3/25. 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 Maniavision LLC, 418 Broadway STE N, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
“Notice of formation of Capriccio Verde, llc. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/28/2025. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the Capriccio Verde, llc, Maura Gannon, 712 Magnolia Street, New Smyrna Beach, FL 32168. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice is hereby given that the
license, number Pending for beer,
liquor, cider and wine has been
applied for by the undersigned to
sell beer, liquor, cider and wine at
a retail in a Restaurant under the
Alcoholic Beverage Control Law
at 1151 Siver Rd. Guilderland,
NY 12084. Town of Guilderland,
Albany County for on premises
consumption.
Lane Zugalla
Capriccio Verde LLC
LEGAL NOTICE
Notice of formation of ISRALEZ CAPITAL LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/09/2025. 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 ISRALEZ CAPITAL LLC, 2108 61st Street, Brooklyn, NY 11204. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of SILENT H NYC, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/25/25. 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, 28 LIBERTY ST NEW YORK, NY, 10005. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of DINDIN PROPERTY INVESTING LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/04/25. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, PO BOX 128 POUGHKEEPSIE, NY, 12602. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of 107 Victory LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02/18/2020. 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 107 Victory LLC, 11 Blueberry Hill, Marlboro, NJ 07746. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of ClearGuard Harbor Agency. filed with the Secretary of State of NY (SSNY) on 12/05/2025. 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 ClearGuard Harbor Agency, Registered Agents Inc., 418 Broadway STE R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Venla LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 10/28/2025. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the Venla LLC, New York Department of State, Division of Corporations, One Commerce Plaza, 99 Washington Avenue, Albany, NY 12231. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of formation of AstraZenith LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/10/2025. 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 AstraZenith LLC, 101 Heritage RD 3, Guilderland , NY 12084. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification (foreign) of R & M FREIGHT SERVICES LLC . Application for Authority filed with NY Secretary of State (NS) on 11/04/2025, office location: Albany County, R & M FREIGHT SERVICES LLC  is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to R & M FREIGHT SERVICES LLC , 418 Broadway STE  R, ALBANY , NEW YORK  12207 . Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of CTF Bookkeeping 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 CTF Bookkeeping LLC, 418 Broadway, Ste N, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of JMINOARTISTRY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 09/07/25. 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, 129 WINFRED AVE #1 YONKERS, NY, 10704. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of STAR GLO CLEANING SERVICES LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/11/2025. 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 STAR GLO CLEANING SERVICES LLC, 350 Northern Blvd, STE 324, Albany, New York 12204. Purpose: Any lawful purpose.
LEGAL NOTICE
“KENYON LANDING MHC NY LLC, a limited liability company formed in the State of Nevada, filed Application for Authority with the New York Department of State on December 9, 2025. Its office is located in Albany County. The New York Department of State has been designated as agent upon whom process against it may be served and a copy of any process will be mailed to 418 Broadway STE R, Albany, New York 12207. The purpose of the LLC is any lawful activity.
LEGAL NOTICE
Notice of formation of Brooklyn Global Consulting L.L.C.. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 3/15/2024. 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 Brooklyn Global Consulting L.L.C., 1113 Avenue T #1f, Brooklyn, NY 11223. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Dario Group L.L.C.. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 3/15/2024. 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 Dario Group L.L.C., 1113 Avenue T #1f, Brooklyn, NY 11223. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of STUY HOLDINGS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/11/2025. 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 STUY HOLDINGS LLC, 4403 15TH AVENUE, SUITE 143, BROOKLYN, NY 11219. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of StarChaser Holdings LLC . Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/5/2025. 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 StarChaser Holdings LLC , 418 Broadway STE N , Albany, New York  12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Kuokan LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/11/2025. 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 Kuokan LLC, 40 Seager St, Rochester, NY 14620. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of SolivAI Health Technologies LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/10/2025. 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 SolivAI Health Technologies LLC, PO Box 1123, Hampton Bays , NY 11946. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Drinkshui LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/10/2025. 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 Drinkshui LLC, 418 Broadway STE N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of SCREEN ADVANCED TECHNOLOGY CENTER OF AMERICA, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 11/28/2025. 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 SCREEN ADVANCED TECHNOLOGY CENTER OF AMERICA, LLC, 203 N LASALLE ST STE 1700, CHICAGO, IL 60601. Purpose: Any lawful purpose; the existence of the limited liability company shall begin on December 1, 2025
LEGAL NOTICE
Notice of formation of CAJAMARCA.C. LLC . Art. Of Org. filed with the Secretary of State of NY (SSNY) on 11/18/2025. 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 CAJAMARCA.C. LLC , 418 Broadway ST STE Y, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
ZenCare Health Group LLC. Arts. of Org. filed with SSNY on 12/8/2025. Office: Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail to the LLC, 1307 E 40th St, Brooklyn, NY 11234 Purpose: Any Lawful Purpose.
LEGAL NOTICE
AK 13 NEVETLEN LLC. Arts. of Org. filed with SSNY on 12/8/2025. Office: Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail to the LLC, 2276 65TH STREET, BROOKLYN, NY, 11204 Purpose: Any Lawful Purpose.
LEGAL NOTICE
Notice of formation of 4278XP LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/11/25. 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, 4278 CLARISSA RD BETHPAGE, NY, 11714. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of 105-21 84 STREET, 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, 85-09 256 ST FLORAL PARK, NY, 11001. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of SINUSOIDAL LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/09/25. 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, 22 CHAPEL ST 18C BROOKLYN, NY, 11201. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of Little Big Voices NYC LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 11/24/2025. 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 Little Big Voices NYC LLC, 368 Myrtle Ave apt 4 , Brooklyn, NY 11205. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of Application for Authority of SYP TECHNOLOGIES LLC. SYP TECHNOLOGIES LLC is a limited liability company formed in the State of Delaware on April 21, 2025. Application for Authority to do business in New York State was filed with the New York State Department of State on November 10, 2025. The Secretary of State of New York has been 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 accepted on its behalf is: Syp Technologies LLC, c/o Harvard Business Services, Inc., 16192 Coastal Hwy, Lewes, Delaware 19958, USA. The company is organized for any lawful activity.”
LEGAL NOTICE
Notice of formation of Oddly Made LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/11/2025. 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 Oddly Made LLC, 418 Broadway, STE R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of DJ TIMELESS PRODUCTIONS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 11/18/2025. 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 DJ TIMELESS PRODUCTIONS LLC, 418 Broadway STE N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
TCABA FR, LLC. Arts. of Org. filed with SSNY on 12/11/2025. 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, 1200 BRUNSWICK AVE, FAR ROCKAWAY, NY, 11691. Purpose: Any Lawful Purpose.
LEGAL NOTICE
89 East Genesee Bracha LLC. Arts. of Org. filed with SSNY on 12/11/2025. 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, 3118 QUENTIN RD, 2ND FLR, BROOKLYN, NY, 11234. Purpose: Any Lawful Purpose.
LEGAL NOTICE
1345 Dewey Ave LLC. Arts. of Org. filed with SSNY on 12/11/2025. 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, 5702 17TH AVE, BROOKLYN, NY, 11204. Purpose: Any Lawful Purpose.
LEGAL NOTICE
Notice of Formation of UPSTATE HERB LLC.
Articles of Organization filed with the New York State Department of State on November 26, 2025.
The County within this state in which the office of the limited liability company is located 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 is to the limited liability company at 59 S PINE AVE APT 1, ALBANY, NY, 12208. Company is organized for any lawful purpose.”
LEGAL NOTICE
Notice of formation of JMG Advisory LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 11/24/2025. 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 JMG Advisory LLC, 3 Nash Place, Armonk, NY 10504. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of CANDACE ALEXANDRA HAIR STUDIO LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 09/15/25. 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, 52 DEVON RD BETHPAGE, NY, 11714. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of qualification of EHD LICENSING LLC. Authority filed with the Sect’y of State of NY (SSNY) on 12/01/25. Office in Albany County. Formed in WY on 11/03/25. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 36 LINCOLN AVE PITTSFORD, NY, 14534. Purpose: Any lawful purpose

LEGAL NOTICE
Notice of formation of LEG UP GROWTH LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/09/2025. 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 TRAVERTINE 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 LIFE EXODUS 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 MY STARTUP LLC, 90 State Street, Suite 700, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
DELIVERY INNOVATIONS CONSULTING LLC Arts of Org filed with SSNY 08/05/2025. Office: Albany Co. SSNY designated agent for process and shall mail copy to LLC at 1 MORNINGSIDE DR, #312, NY, NY, 10025. Purpose: any lawful act.
LEGAL NOTICE
VOIDLIGHT PICTURES LLC Arts of Org filed with SSNY 08/20/2025. 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 ECHO EVENTS 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 ECHO EVENTS LLC, 49 Booraem Avenue, Jersey City, NJ 07307. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of ASHLEY LIVES BY THE SEA LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 08/26/25. 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, 79 BELMONT AVE PLAINVIEW, NY, 11803. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of RETRO COLLECTIVE LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/15/25. 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, 875 W 181ST ST APT 5E NEW YORK, NY, 10033. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of MIYAJASH L.L.C.. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 10/28/24. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 35 NORTH ST SYOSSET, NY, 11791. Purpose: Any lawful purpose
LEGAL NOTICE
 Notice of formation of BCC’D HR LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 08/04/25. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 54 STATE ST STE 804 ALBANY, NY, 12207. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of 18 1ST WATERVLIET LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 11/26/2025. 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 18 1ST WATERVLIET LLC, 19 Michaelangelo St, Latham, NY 12110. Purpose: Any lawful purpose.
LEGAL NOTICE
BH E 31 LLC Art. of Org. filed with NY Sec of State (NS) on 11/12/2025. 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 Verba Gibson Holdings LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 11/26/25. 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 Verba Gibson Holdings LLC, 395 Vly Road, Schenectady, NY 12309. Purpose: Any lawful purpose.
LEGAL NOTICE
Wayside MHP LLC, filed 12/12/25. Office: Albany Co. Formed in NJ on 12/11/25. SSNY desig. agent for process & shall mail to 1777 Avenue of the States, Ste 209, Lakewood, NJ 08701. Foreign add: 132 Liberty Dr, Lakewood, NJ 08701. Filed w/ NJ State Treasurer, PO Box 45, Trenton, NJ 08646. Purpose: General.
23-6t

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.