Legals 6-4-15

LEGAL NOTICE

AK Studio USA, LLC Arts of Org filed with Secy. of State of NY (SSNY) on 5/4/15. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to PO BOX 10873, Albany, NY 12201. Purpose: General.

(1-46-51)  

LEGAL NOTICE

261 Morris St LLC Arts of Org filed with Secy. of State of NY (SSNY) on 5/7/15. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to Carmine J. Berghela, PO Box 579, Glenmont, NY 12077. Purpose: General.

(2-46-51)  

LEGAL NOTICE

26 Park Plaza LLC Arts of Org filed with Secy. of State of NY (SSNY) on 5/18/15. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to PO Box 10873, Albany, NY 12201. Purpose: General.

  (3-46-51)

LEGAL NOTICE

1230 48 Development LLC Arts of Org filed with Secy. of State of NY (SSNY) on 5/12/15. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to PO Box 10873, Albany, NY 12201. Purpose: General.

 (4-46-51)

LEGAL NOTICE

514 Kings Highway Holding LLC Arts of Org filed with Secy. of State of NY (SSNY) on 5/12/15. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to Po Box 10873, Albany, NY 12201. Purpose: General.

  (5-46-51)

LEGAL NOTICE

Middletown Heights LLC Arts of Org filed with Secy. of State of NY (SSNY) on 5/12/15. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to 320 Roebling St Ste 307, Brooklyn, NY 11211. Purpose: General.

  (6-46-51) 

LEGAL NOTICE

82-77 165th Street LLC Arts of Org filed with Secy. of State of NY (SSNY) on 5/13/15. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to Po Box 10873, Albany, NY 12201. Purpose: General.

  (7-46-51)

LEGAL NOTICE

Notice of Qual. of Sunnova Asset Portfolio 5, LLC filed with Sec of State NY (SSNY): 2/26/15 in Albany Co. Formed in DE: 10/20/14. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to : 80 State St, Albany, NY 12207-2543. Foreign add: 2711 Centerville Rd Ste 400, Wilmington, DE 19808. Arts. of Org. filed with Secy Of State Div Of Corp, Po Box 898, Dover, DE 19903. Purpose: General

(8-46-51) 

LEGAL NOTICE

A R EM LLC Arts of Org filed with Secy. of State of NY (SSNY) on 5/14/15. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to 1234 East 34th St, Brooklyn, NY 11210. Purpose: General.

(9-46-51)  

LEGAL NOTICE

Pinestone Mercer LLC Arts of Org filed with Secy. of State of NY (SSNY) on 5/14/15. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to PO Box 10873, Albany, NY 12201. Purpose: General.

(10-46-51)  

LEGAL NOTICE

Lil and Norm, LLC Arts of Org filed with Secy. of State of NY (SSNY) on 5/14/15. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to PO Box 10873, Albany, NY 12201. Purpose: General.

 (11-46-51)

 

LEGAL NOTICE

Not Alice LLC Arts of Org filed with Secy. of State of NY (SSNY) on 5/15/15. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to PO Box 10873, Albany, NY 12201. Purpose: General.

 (12-46-51)

LEGAL NOTICE

555 4th Ave LLC Arts of Org filed with Secy. of State of NY (SSNY) on 4/22/15. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to Po Box 10873, Albany, NY 12201. Purpose: General.

  (13-46-51)

 LEGAL NOTICE

Mercer Sunshine LLC Arts of Org filed with Secy. of State of NY (SSNY) on 5/18/15. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to PO Box 10873, Albany, NY 12201. Purpose: General.

(14-46-51) 

LEGAL NOTICE

Try Penns Landing Omega II LLC Arts of Org filed with Secy. of State of NY (SSNY) on 1/9/15. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to PO Box 10873, Albany, NY 12201. Purpose: General.

  (15-46-51)

LEGAL NOTICE

1132 Flatbush Realty LLC Arts of Org filed with Secy. of State of NY (SSNY) on 5/7/15. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to Po Box 10873, Albany, NY 12201. Purpose: General.

 (16-46-51)

LEGAL NOTICE

Notice of qualification of Dividend Solar Finance, LLC. Art. of Org. filed with SSNY on 2/15/2015, Office location, Albany County. SSNY is designated as agent upon whom process may be served, SSNY shall mail service of process (SOP) to the RASI @ 99 Washington Ave, Ste 1008, Albany, NY, 12260. Purpose is any lawful purpose.

(17-46-51)

LEGAL NOTICE

Notice of qualification of Greener by Design LLC.

Arts of Org. filed with NY Secy of State (NS) on 5/12/15, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to NW Registered Agent LLC @ 90 State St STE 700 Office 40, NW Registered Agent LLC is designated as agent for SOP at 90 State St STE 700 Office 40, purpose is any lawful purpose.

(18-46-51)

LEGAL NOTICE

Notice of formation of Big League Fin Network LLC.

Articles of Org. filed with NY Secretary of State (NS) on March 31st, 2014, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to NW Registered Agent LLC @ 90 State St STE 700 Office 40, NW Registered Agent LLC is designated as agent for SOP at 90 State St STE 700 Office 40, purpose is any lawful purpose.

(19-46-51)

LEGAL NOTICE

Notice of formation domestic qualification of Prompster LLC.

Articles of Org. filed with NY Secretary of State (NS) on April 23, 2015 office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to NW Registered Agent LLC @ 90 State St STE 700 Office 40, NW Registered Agent LLC is designated as agent for SOP at 90 State St STE 700 Office 40, purpose is any lawful purpose.

(20-46-51)

LEGAL NOTICE

Notice of formation of a Limited Liability Company (LLC): ACTINIA FANGCHAN, LLC. Articles of Org. filed with NY Secretary of State (NS) on May 6, 2015. Office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Veil Corporate, LLC @ 911 Central Ave # 188 Albany, NY 12206, Veil Corporate, LLC is designated as agent for SOP at 911 Central Ave # 188 Albany, purpose is any lawful purpose.

(21-46-51)

LEGAL NOTICE

TDK Investments, LLC.  Art of Orig filed with the SSNY on 05/28/15.  Office: Albany County.  SSNY designated as agent of the LLC upon whom process against it may be served.  SSNY shall  mail copy of progress to the LLC to 6 Marwood Rd N, Port Washington, NYC 11050.  The general purpose is real estate and other investments.

(22-46-51)

LEGAL NOTICE

CLEANDIT, LLC. Art. of Org. filed with the SSNY on 07/17/14. Office: Albany County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, 1582 W7 St., Bklyn, NY 11204. Purpose: Any lawful purpose.

(27-46-51)

 

LEGAL NOTICE

Notice of Formation of Limited Liability Company. Name: Proklay, LLC. The date of the filing of the Articles of Organization with the Secretary of State of New York (SSNY) is: April 27, 2015. Office Location: Albany County. SSNY is designated as agent of the LLC upon whom process against it may be served. The address to which the SSNY shall mail a copy of any process against the LLC served upon him or her is: 12 Fenway Dr., Loudonville, NY 12211 Purpose: Any lawful activity.

(23-46-51)

LEGAL NOTICE

Notice of formation of CNH Limousine Consulting LLC. Articles of Org. filed with the Secretary of State of New York (SSNY) on 2/13/15, office location: Albany County, SSNY is designated as agent upon whom process may be served, SSNY shall mail service of process (SOP) to Registered Agents Inc. @ 90 State St STE 700 Office 40, Albany, NY 12207, Registered Agents Inc. is designated as agent for SOP at 90 State St STE 700 Office 40, Albany, NY 12207, purpose is any lawful purpose.

(24-46-57)

LEGAL NOTICE

Notice of formation of Livery Loans LLC. Articles of Org. filed with the Secretary of State of New York (SSNY) on 3/3/15, office location: Albany County, SSNY is designated as agent upon whom process may be served, SSNY shall mail service of process (SOP) to Registered Agents Inc. @ 90 State St STE 700 Office 40, Albany, NY 12207, Registered Agents Inc. is designated as agent for SOP at 90 State St STE 700 Office 40, Albany, NY 12207, purpose is any lawful purpose.

(25-46-51)

LEGAL NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY NAME: 396 Auto, LLC Articles of Organization were filed with the Secretary of State of New York (SSNY) on March 17,2015. Office location: 289 Maple Ave, Selkirk, County of Albany, State of New York, 12158. 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 the LLC, 289 Maple Ave. Selkirk, New York, 12158. DOS ID: 4727363

(26-46-51)

LEGAL NOTICE

PUBLIC NOTICE

 PLEASE TAKE NOTICE that at the next meeting of the Planning Commission of the Village of Voorheesville the Board will hold a Public Hearing on the following application from:

 Troy Miller: for approval of the Final Plat Plan for a 2-lot subdivision on Prospect Street.

 This meeting will be held on Tuesday, June 9, 2015 at 7 PM at the Village Hall, 29 Voorheesville Ave., Voorheesville, NY 12186. 

Dated:  May 21, 2015

BY ORDER OF 

THE PLANNING COMMISSION  

Georgia Gray, Chairperson

(28-46)

LEGAL NOTICE

Notice is hereby given that the Board of Game Farm Road will meet on June 13, 2015 from 9am to 4pm and on June 17, 2015 from 7pm to 9pm at the Lodge at Game Farm Road. 

Dated: June 4, 2015

Anita C. Clayton

Berne Town Clerk

(30-46)

LEGAL NOTICE

NOTICE TO BIDDERS

The Board of Education of the Guilderland Central School District, County of Albany, Guilderland, New York, will receive sealed bids at the Administration Office, 8 School Road, P.O. Box 18, Guilderland Center, NY 12085 on June 19, 2015 at 11:30 a.m. for the following bid: Private Transportation Service Contract- Summer 2015 Specifications may be obtained at the Administration Offices, 8 School Road, Guilderland Center, New York. The Board of Education reserves the right to reject any or all bids.

Neil T. Sanders

Assistant Superintendent for Business

(31-46)

LEGAL NOTICE

NOTICE OF ADOPTION 

OF A BOND RESOLUTION 

SUBJECT TO

PERMISSIVE REFERENDUM

NOTICE IS HEREBY GIVEN that, at a meeting held on the 2nd day of June, 2015, the Town Board of the Town of Westerlo, New York duly adopted a bond resolution, an abstract of which follows, which resolution is subject to the permissive referendum provisions of Article 7 of the Town Law.

Resolution No. 21 of 2015—Said bond resolution authorized the renovation of Town Hall and demolition of the existing Town Highway Garage located off of County Route 401 in the Town and the acquisition and construction at the same location of a new highway garage containing approximately 8,900 square feet, including grading and improving the site and original furnishings, equipment, machinery and apparatus to be used in connection therewith (collectively, the “Project”). The estimated maximum cost of the Town Hall renovation and demolition, acquisition and construction of the Highway Garage Project as set forth in the resolution is $2,750,000 and said amount was appropriated in the resolution for such renovation, demolition, acquisition and construction. The resolution also authorized the issuance by the Town of up to $2,750,000 in bonds or notes of the Town to finance said appropriation. The Town Board determined in the resolution, among other things, that the periods of probable usefulness, as set forth in the Local Finance Law, were Thirty (30) years with respect to the renovation work on Town Hall and thirty (30) years with respect to the acquisition and construction of the new garage, but that the Town Board did not expect that the maturity of the bonds would exceed twenty (20) years, excluding the terms of any notes issued in anticipation of such bonds.

Said resolution shall take effect thirty (30) days after its adoption, unless there shall be filed with the Town Clerk a petition signed and acknowledged by the electors of the Town qualified to vote upon a proposition to raise and expend money, in the number equal to at least five percentum (5%) of the total vote case for governor in the Town at the last general election held for the election of State officers, protesting against the resolution and requesting that the matter be submitted to the qualified electors of the Town at a referendum in the manner provided by the Town Law.

A complete copy of the bond resolution is available for inspection at the Office of the Town Clerk, located at the Town Hall, 933 CR 401, Westerlo, New York 12193 during regular business hours.

Dated: June 2, 2015

/s/ Kathleen Spinnato

Kathleen Spinnato, Town Clerk

Town of Westerlo, New York    

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.