Legals 1-22-15

LEGAL NOTICE

Notice of formation domestic of Jupiter’s Son LLC.  Articles of Org. filed with NY Secretary of State (NS) on 08.01.2015, 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.

(1-27-32)

LEGAL NOTICE

Notice of Formation of Limited Liability Company.  Name: GC Appliance Plus LLC, a foreign LLC, Articles of Organization filed with SSNY on December 1, 2014. Office location: Albany County.  SSNY designed as agent of LLC upon whom process against it may be served.  SSNY shall mail copy of process to the LLC at 3 Woodbine Lane, Freehold, NJ 07728.  Purpose: any lawful purpose.

(2-27-32)

LEGAL NOTICE

ARCHIVE TEXTILES, LLC

Articles of Org. filed with NY Secretary of State (NS) on 1/5/15, 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 Street Suite 700 Office 40, Albany, NY 12207, NW Registered Agent LLC is designated as agent for SOP at 90 State Street Suite 700 Office 40, Albany, NY 12207, purpose is any lawful purpose.

(3-27-32)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: 211 MARION LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 12/18/2014. Office location: Albany County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: THE LLC 1930 EAST 19TH STREET,  BROOKLYN, NY 11229. Purpose: any lawful purpose.

(4-27-32)

LEGAL NOTICE

Notice of the formation of CHARM FACE RENEW, LLC. Articles of Org. filed with NY Secretary of State (NS) on January 10th, 2014, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process to Murray LLP, 305 Broadway, Fl. 7, New York, NY10007, purpose is any lawful purpose.

(5-27-32)

LEGAL NOTICE

Notice of Formation  of AI Data-Miner LLC Articles of Org. filed with NY Secretary of State (NS) on January 8. 2015, office location: Albany County, NS is designated as agent upon whom process may be served,  NS shall mail service of process (SOP) to Registered Agents Inc. @ 90 State St STE 700 Office 40, Registered Agents Inc. is designated as agent for SOP at 90 State St STE 700 Office 40, purpose is any lawful purpose.

(6-27-32)

LEGAL NOTICE

Articles of organization of Quintessential NY Realty Group, LLC under section 203 of the Limited Liability Company Law were filed on January 7, 2015. First: The name of the company is Quintessential NY Realty Group LLC. Second: the county within this state in which the office of the limited liability company is to be located is Albany. Third: the Secretary of State is designated as agent of the Limited Liability company upon whom process against it may be served. The address within or without this State shall mail copy of any process against the limited liability company served upon him or her is 10 Sun Hill Road Katonah, NY 10536-0480.

(7-27-32)

LEGAL NOTICE

Gold Cliff, LLC. Arts. of Org. filed with NY Secy. of State (SSNY) on 1/13/15. Office: Albany Co. SSNY design. agent of LLC upon whom process may be served and shall mail copy to 199 Lee Ave Suite 620, Brooklyn, NY 11211. Purpose: Any lawful activity.

(8-27-32)

LEGAL NOTICE

Designabel, LLC. Arts. of Org. filed with NY Secy. of State (SSNY) on 1/7/15. Office: Albany Co. SSNY design. agent of LLC upon whom process may be served and shall mail copy to 145-05 Rockaway Beach Blvd, Rockaway Park, NY 11694. Purpose: Any lawful activity.

(9-27-32)

LEGAL NOTICE

1043 Equity Partners, LLC. Arts. of Org. filed with NY Secy. of State (SSNY) on 1/12/15. Office: Albany Co. SSNY design. agent of LLC upon whom process may be served and shall mail copy to 4403 15th Ave #314, Brooklyn, NY 11219. Purpose: Any lawful activity.

(10-27-32)

LEGAL NOTICE

2774 Atlantic Ave, LLC. Arts. of Org. filed with NY Secy. of State (SSNY) on 1/12/15. Office: Albany Co. SSNY design. agent of LLC upon whom process may be served and shall mail copy to 495 Park Ave, Brooklyn, NY 11205. Purpose: Any lawful activity.

(11-27-32)

LEGAL NOTICE

186 Milford, LLC. Arts. of Org. filed with NY Secy. of State (SSNY) on 1/12/15. Office: Albany Co. SSNY design. agent of LLC upon whom process may be served and shall mail copy to 495 Park Ave, Brooklyn, NY 11205. Purpose: Any lawful activity.

(12-27-32)

LEGAL NOTICE

NOTICE OF PUBLIC HEARING 

ON PROPOSED

 LOCAL LAW #1 FOR 2015

PLEASE TAKE NOTICE that Local Law #1 of 2015 has been introduced by the Town Board of the Town of Berne.  This Local law is entitled “Flood Damage Prevention Law”.

PLEASE TAKE FURTHER NOTICE that a public hearing on proposed Local Law #1 for 2015 will be held at the Berne Town Hall, Berne, New York at 7:30 PM on the 28th day of January, 2015 and that an opportunity to be heard in regard thereto will then and there be given to those favoring passage of such proposed Local Law and also to those opposed thereto.

DATED: January 21, 2015

BY ORDER OF 

THE TOWN BOARD

ANITA C. CLAYTON

TOWN CLERK

(13-27)

LEGAL NOTICE

PLEASE TAKE NOTICE that the Board of Trustees of the Village of Voorheesville will hold a Public Hearing on the following:

Local Law #2 of 2015: Flood Damage Prevention

The hearing will be held on Tuesday, January 27, 2015 at 6:30 PM at Village Hall, 29 Voorheesville Avenue, Voorheesville, NY 12186.

By Order of the 

Mayor Robert D. Conway

(14-27)

LEGAL NOTICE

PLEASE TAKE NOTICE that the Village of Altamont Board of Trustees will hold a Public Hearing on Tuesday, February 3, 2015 at 7:00 p.m., 115 Main Street, Altamont, State of New York, Albany County, to consider Local Law No. 1 of 2015 of the Village of Altamont Flood Damage Protection.

DATED: January 22, 2015

BY ORDER OF

BOARD OF TRUSTEES

VILLAGE OF ALTAMONT

PATTY BLACKWOOD

VILLAGE CLERK

(15-27)

LEGAL NOTICE

PLEASE TAKE NOTICE that the Village of Altamont Board of Trustees will hold a Public Hearing on Tuesday, February 3, 2015 at 7:00 p.m., 115 Main Street, Altamont, State of New York, Albany County, for authorization to expend $28,180.70 of funds from Police Car Reserve fund per request of Todd Pucci, Chief.  

DATED: January 22, 2015

BY ORDER OF

BOARD OF TRUSTEES

VILLAGE OF ALTAMONT

PATTY BLACKWOOD

VILLAGE CLERK

(16-27)

LEGAL NOTICE

Notice of formation of Shelly Industries LLC.  Articles of Org. filed with NY Secretary of State (NS) on 1/2/2015, 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.

(17-27-32)

LEGAL NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY NAME:  NYC GREENBORO CABS, LLC

Articles of Org. filed with NY Secretary of State (NYSS) on 10/21/2014, office location: One Commerce Plaza, 99 Washington Avenue Albany, NY 12231. NYSS designed as agent of LLC upon whom process against it may be served. NYSS shall mail copy of process to the c/o US Corp. Agents, Inc., 7014 13th Ave, Suite 202, Brooklyn, NY 11228. Purpose: any lawful purpose.

(18-27-32)

LEGAL NOTICE

Notice of formation of CLICK ON MEDIA LLC. 

Articles of Org. filed with NY Secretary of State (NS) on 09/23/14, 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.

(19-27-32)

LEGAL NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: Lantern Real Estate LLC Articles of Organization were filed with the Secretary of State of New York (SSNY) on 12/24/14. Office location: 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 the LLC, Timothy Schramm 419 Ridgehill Rd. Schenectady, NY 12303. Purpose: For any lawful purpose.

(20-27-32)

LEGAL NOTICE

Notice of formation of A.J. Dormus, PLLC. Articles of Org. filed with NY Secretary of State (NS) on 12/26/2014, 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, Albany, NY 12207. Purpose is any lawful purpose.

(21-27-32)

LEGAL NOTICE

PLEASE TAKE NOTICE that the Town Board of the Town of Rensselaerville will hold a Public Hearing on February 10, 2015 at 6:30 PM for the purpose of taking public comment on proposed Local Law No. 2 of 2015 – participation in the National Flood Insurance Program.  The Hearing will be held at the Town of Rensselaerville Town Hall, 87 Barger Road, Medusa, NY 12120.  

Dated: January 21, 2015

BY ORDER OF 

THE TOWN BOARD

Victoria H. Kraker

Town Clerk

 

 

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.