Legal notices: April 23 - May 26, 2026

(41_0423_0528)
LEGAL NOTICE
Notice of formation of Lockwood Crest Holdings LLC . Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/18/2026. 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 Lockwood Crest Holdings LLC , Northwest Registered Agent LLC, 418 Broadway, Suite N, ALBANY, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Atlantic RE Property Management, LLC. Articles of organization filed with New York State Dept. of State on 1/27/2026. 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 is to mail process is to the limited liability company at 4 Mount Royal Avenue, Marlborough MA 01752-1961. Company is organized for Commercial Real Estate Property Management. 
LEGAL NOTICE
Notice of formation of LOVELEIGH DESIGNS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/10/2026. 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 LOVELEIGH DESIGNS LLC, 18 Lincoln ave, Colonie, New York 12205. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of ROCFIRST LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 3/24/26. 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 RocFirst, REGISTERED AGENTS INC. 418 Broadway, Suite R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of MARCH 11 PRODUCTIONS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on March 16 2026 . 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 MARCH 11 PRODUCTIONS LLC, 25 CLOVE RD, NEW ROCHELLE, NY, UNITED STATES, 10801. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Fogarty Holdings LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/13/2026. 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 Fogarty Holdings LLC, 418 BROADWAY, STE R, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of Formation of TINI Glass LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on April 12, 2026. Office location: Albany County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: TINI Glass LLC, 170 Lexington Ave Apt 2, New York, NY 10016. Purpose: any lawful act or activity.
LEGAL NOTICE
Notice of formation of HILLCONX LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/13/2026. 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 HILLCONX LLC, 407 E 117th St  Apt 2B, New York, NY 10035. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Alexander George LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/14/2026. 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 Alexander George LLC, 110 Jabez Street #1090, Newark, NJ 07105. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of FLAWLESS LEGAL SUPPORT CO., LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 4/14/2026. 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 FLAWLESS LEGAL SUPPORT CO., LLC, 1042 BALCOM AVE, BRONX, NEW YORK 10465. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of formation of YCT SOLUTIONS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/07/26. 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 #562699 NEW YORK, NY, 10003. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of JUSINO PROPERTY HOLDINGS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/31/26. 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 ARIS REALTY GROUP LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 4/15/2026. 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 ARIS REALTY GROUP LLC, 418 Broadway STE N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification (foreign) of TURBOFUNDING LLC. Application for Authority filed with NY Secretary of State (NS) on 03/13/2026, office location: Albany County, TURBOFUNDING LLC is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to TURBOFUNDING LLC, 181 Front Street, Apt 2J, Brooklyn, New York 11201-2277. Purpose: Any lawful purpose.
LEGAL NOTICE
NOTICE OF FORMATION OF A FOREIGN LIMITED LIABILITY COMPANY EXCETERA LLC, a Delaware limited liability company (“The Company”) filed its Application for Authority with the Secretary of State of New York (“SSNY”) on April 8, 2026. The Company’s office location is in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of process to: 418 Broadway Suite R, Albany, NY 12207. The general purpose is to engage in any lawful activity.
LEGAL NOTICE
Notice of formation of Hilltown Home Maintenance LLC . Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04-14-2026. 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 Hilltown Home Maintenance LLC , 209 County Route 361, Rensselaerville, NY 12147. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of HILLCONX LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/13/2026. 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 HILLCONX LLC, 407 E 117th St  Apt 2B, New York, NY 10035. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of HILLCONX LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/13/2026. 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 HILLCONX LLC, 407 E 117th St  Apt 2B, New York, NY 10035. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of HILLCONX LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/13/2026. 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 HILLCONX LLC, 407 E 117th St  Apt 2B, New York, NY 10035. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of HILLCONX LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/13/2026. 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 HILLCONX LLC, 407 E 117th St  Apt 2B, New York, NY 10035. Purpose: Any lawful purpose.

Notice of formation of LEAFCUTTER LABS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02/24/2026. 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 LEAFCUTTER LABS LLC, Registered Agents Inc., 418 Broadway, Ste R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Youth Foundation Residence LLC . Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02/07/2026. 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 Youth Foundation Residence LLC , 178-17 145th Ave, Jamaica, NY 11434. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of COURT SQUARE ADVISORS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/10/26. 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, 2922 NORTHERN BLVD APT 3211 LONG ISLAND CITY, NY, 11101. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of KRISTA HARRIS EVENTS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 01/04/26. 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, 17 WARREN DR SYOSSET, NY, 11791. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of Nova BG Architecture Studio PLLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 11/21/2025. 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 Nova BG Architecture Studio PLLC, 415 Abington Place, East Meadow, New York 11554-4104. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Pinnacle One Holdings LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 3/25/26. 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 Pinnacle One Holdings LLC, 418 Broadway STE N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification (foreign) of Utility Construction Management LLC. Application for Authority filed with NY Secretary of State (NS) on 03/19/2026, office location: Albany County, Utility Construction Management LLC is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Utility Construction Management LLC, 282 Old Cart Rd, Haddam, CT 06438. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of LATITUDE ZERO 1 LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 01/30/2026. 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 LATITUDE ZERO 1 LLC, 250 FOREST BLVD, ARDSLEY, NY 10502. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Ayzo 446 North Holdings, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/23/2026. Office in Rensselaer County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the Ayzo 446 North Holdings, LLC, 1881 Western Ave., Suite 200, Albany, NY 12203. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of ACCUBRIDGE LANGUAGE SOLUTIONS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/16/2025. 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 ACCUBRIDGE LANGUAGE SOLUTIONS LLC, 8659 24TH AVE 1FL, Brooklyn, NY 11214. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of qualification (foreign) of TANSEY FINANCIAL SERVICES & INSURANCE AGENCY, LLC. Application for Authority filed with NY Secretary of State (NS) on 06/07/2006, office location: Albany County, REGISTERED AGENT SOLUTIONS, INC is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to REGISTERED AGENT SOLUTIONS, INC.  99 WASHINGTON AVE STE 700 ALBANY NY, 12260. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of SNOBS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 2/18/2026. 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 SNOBS LLC, 25 Central Park West, 9H, New York, NY 10023. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of LIV A LITTLE LOUD LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 12/25/25. 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 LIV A LITTLE LOUD LLC, 418 Broadway #10357, Albany, NY  12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Akilah’s Faith LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 4/16/2026. 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 Akilah’s Faith LLC, 397 State St Apt 7a, Albany, NY 12210. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification (foreign) of Prestige Planning LLC. Application for Authority filed with NY Secretary of State (NS) on 04/08/2025, office location: Albany County, Prestige Planning LLC is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Prestige Planning LLC, 6901 Professional Pkwy E Suite 200, Sarasota, FL 34240. Purpose: Any lawful purpose.
LEGAL NOTICE
 Notice of formation of The Motobooth, LLC. Articles of Org. filed with the Secretary of State of New York (SSNY) on 04/10/2026 in Albany County. SSNY is designated as agent upon whom process may be served. SSNY shall mail service of process to Northwest Registered Agent LLC at 418 Broadway STE N Albany, NY, 12207, USA. Northwest Registered Agent LLC is designated as agent for SOP 418 Broadway STE N Albany, NY, 12207, USA. Company is organized for any lawful purpose, primarily entertainment and photography.
LEGAL NOTICE
Notice of formation of Somerset Asset Holdings 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 Somerset Asset Holdings LLC, 23 Wenwood Drive, Glen Head, NY 11545. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Mortishan Services LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 3/20/2026. 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 Mortishan Services LLC, 418 Broadway #11279, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of SANTA BARBARA IMPORTS, LLC . Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/12/2026. 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 SANTA BARBARA IMPORTS, LLC , c/o NORTHWEST REGISTERED AGENT LLC 418 BROADWAY STE #11076,  ALBANY, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Silengo & Conn, CPAs PLLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 3/25/2026. 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 Silengo & Conn, CPAs PLLC, 2 Hartwood Road, Delmar, NY 12054. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of More Moxie Movement, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on April 3, 2026. 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 More Moxie Movement, LLC, 196 Jay Street, Albany, New York  12210. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of JFW US Holdings LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/09/2026. 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 JFW US Holdings LLC, 2511 willowick rd apt 420, Houston, TX 77027. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Generational Sovereignty LLC. Art. of Org. filed with the SSNY on 04/17/2026. Office in Albany County. SSNY designated as agent upon whom process may be served. SSNY shall mail process to: 418 Broadway Suite R, Albany, NY 12207. Purpose: Wellness Coaching and Community Education Services.
LEGAL NOTICE
Notice of formation of naosuu LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/23/26. 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 naosuu LLC, 418 Broadway, ste n, Albany, New York 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of DIGISO WTC LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/15/2026. 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 DIGISO WTC LLC, 90 State St #700-40, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of LINC COMMODITY LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/17/2026. 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 LINC COMMODITY LLC, 90 State St #700-40, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of GC MEGA GROUP LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 02/19/2026. 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 GC MEGA GROUP LLC, 54 State Street, Ste 804 , Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of SLOW LEAK LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on April 10, 2026. 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 SLOW LEAK LLC, 2338 38TH ST, APT 1L Apt 1L, ASTORIA, NY 11105. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of West 90 Ranch LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 4/8/2026. 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 West 90 Ranch LLC, 2990 Furbeck Road, Altamont, NY 12009. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of PARCELS NY LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 4/13/2026. 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 PARCELS NY LLC, 418 BROADWAY, STE R, ALBANY, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Haus of Spice LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on March 24, 2026 . 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 Haus of Spice LLC, 54 State Street, Ste 804, Albany, NY 12207. Purpose: Any lawful purpose.Registered Agent: Republic Registered Agent Services INC., 54 State Street, Ste 804 Albany NY 12207

LEGAL NOTICE
Notice of formation of Dina AI LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on March 31, 2026. 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 Dina AI LLC, 418 Broadway, Ste N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Strong Side Solutions, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 4/14/26. 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 Strong Side Solutions, LLC, 2A Lynn Court, Albany, New York 12205. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of FRAI DEVS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/03/2026. 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 FRAI DEVS LLC, 418 BROADWAY STE R, ALBANY, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Prime Family Solutions LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 4/20/2026. 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 Family Solutions LLC, 144-38 willets point blvd, whitestone, ny 11357. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of CT GLOBAL SUPPLIES LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/26/26. 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, 697 GRAND ST STE 878 BROOKLYN, NY, 11211. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of CROWN KEY PROPERTIES LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/11/26. 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, 401 DRUID HILLS RD TEMPLE TERRACE, FL, 33617. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of The Final Sweep, LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/17/2026. 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 Final Sweep, LLC, 177 Sea Grass Lane, Arverne, New York 11692. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of GUS GROUP LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/19/2026. 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 GUS GROUP LLC, 418 Broadway STE R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of HAIR I AM BEAUTY BAR LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/02/26. 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, 45-02 DITMARS BLVD STE 1005 ASTORIA, NY, 11105. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of GENEALOGYDIRECT LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 4/20/2026. 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 GENEALOGYDIRECT LLC, 418 Broadway Ste R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification (foreign) of Perpetua Moxie Vision LLC. Application for Authority filed with NY Secretary of State (NS) on 02/02/2026, office location: Albany County, Perpetua Moxie Vision LLC is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Perpetua Moxie Vision LLC, 3400 COTTAGE WAY, STE G2 #33830 SACRAMENTO, CA 95825, sacramento, california 95825. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of formation of Barrier Lab LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/20/2026. 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 Barrier Lab LLC, 20 Rockwell Pl Apt 2615, Brooklyn , New York 11201. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of ZEYD LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/14/2026. 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 ZEYD LLC, Orkhan Musaev, Albany, New York 12203. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of qualification (foreign) of CapEx FSC, LLC. Application for Authority filed with NY Secretary of State (NS) on 4/27/21, office location: Albany County, CapEx FSC, LLC is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to CapEx FSC, LLC, 106 Carter Street, Leominster, MA 01453. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of RocFirst LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 3/23/26. 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 RocFirst LLC, 418 Broadway, Suite R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Sitefully LLc . Art. Of Org. filed with the Secretary of State of NY (SSNY) on 03/05/2026. 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 Sitefully LLc , 146 e 16th st #4e, New york city, Ny 10003. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of JAfrikan Spirit Musik LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on March 20th, 2026. 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 JAfrikan Spirit Musik LLC, 55 w 137th st Apr 3K, New York, NY 10037. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Reyamira LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/20/2026. 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 Reyamira LLC, 418 Broadway, Ste N, Albany, NY 12207. Purpose: Any lawful purpose.

LEGAL NOTICE
Notice of formation of RODELL HOLDINGS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 2/24/2026. 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 RODELL HOLDINGS LLC, 418 Broadway STE R, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
AST Premier Group LLC. Arts. of Org. filed with SSNY on 1/29/2026. 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, 762 GILBERT PLACE, VALLEY STREAM, NY, 11581 Purpose: Any Lawful Purpose.
LEGAL NOTICE
Fortelle Equities LLC. Arts. of Org. filed with SSNY on 3/30/2026. 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, 445 CENTRAL AVE, STE 108, CEDARHURST, NY, 11516 Purpose: Any Lawful Purpose.
LEGAL NOTICE
Notice of formation of STARRY WINE & LIQUOR LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/14/26. 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, 2022 86TH ST BROOKLYN, NY, 11214. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of Supreme ARKE LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 4/15/2026. 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. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of DREAMWEAVER HYPNOSIS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/14/26. 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, 16-39 CENTRE ST UNIT 132 RIDGEWOOD, NY, 11385. Purpose: Any lawful purpose
LEGAL NOTICE
Notice of formation of WU WAY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/14/26. 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 BORINQUEN PL UNIT 3 BROOKLYN, NY, 11211. Purpose: Any lawful purpose

LEGAL NOTICE
Notice of formation of Adstar Enterprise LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/20/2026. 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 Adstar Enterprise LLC, 182B Hudson Ave, Green Island, NY 12183. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Lifegens LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/13/2026. 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 Lifegens LLC, 418 Broadway, Ste N, Albany, NY 12207. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of Okibi LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on March 25, 2026. 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 Okibi LLC, 420 Eastern Pkwy Apt K, Brooklyn, NY 11225. Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of HK Siu-Siu Bites LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on March 14, 2026. 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 HK Siu-Siu Bites LLC, 21 ERIE BOULEVARD, APT: 209, ALBANY, NY 12204 . Purpose: Any lawful purpose.
LEGAL NOTICE
Notice of formation of MEMROC SOLUTIONS LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 04/21/2026. 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 MEMROC SOLUTIONS LLC, 418 Broadway Ste N, Albany, NY 12207. Purpose: Any lawful purpose.
 

 

(41_0423_0528)
LEGAL NOTICE
Notice of Form. of 659 Broadway Jmes LLC. Arts. of Org. filed with SSNY on 3/31/2026. Office location: Albany. SSNY desg. as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 9 WASHINGTON SQUARE, UNIT 16, ALBANY, NY 12205. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of Fillmore East Realty LLC. Arts. of Org. filed with SSNY on 4/3/2026. Office location: Albany. SSNY desg. as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 9 WASHINGTON SQUARE, UNIT 16, ALBANY, NY 12205. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of Marco155w68 LLC. Arts. of Org. filed with SSNY on 3/3/2026. Office location: Albany. SSNY desg. as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 20 RIVER CT, APT 2103, JERSEY CITY, NJ 07310. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of Mj Holdings 487 Atlantic I LLC. Arts. of Org. filed with SSNY on 3/30/2026. Office location: Albany. SSNY desg. as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 600 MAMARONECK AVENUE #400, HARRISON, NY 10528. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of Silverpine Holdings LLC. Arts. of Org. filed with SSNY on 4/2/2026. Office location: Albany. SSNY desg. as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 9 WASHINGTON SQUARE, UNIT 16, ALBANY, NJ 12205. Any lawful purpose.
LEGAL NOTICE
Notice of Form. of Sky & Boulder LLC. Arts. of Org. filed with SSNY on 4/9/2026. Office location: Albany. SSNY desg. as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 9 WASHINGTON SQUARE, UNIT 16, ALBANY, NY 12205. Any lawful purpose.

More Letters to the Editor

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.