legals 2-6-14
LEGAL NOTICE
NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: RICHARD HAMILTON DIBELLA LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 08/14/13. 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, 90 State Street, STE 700, Office 40, Albany, NY 12207. Purpose: For any lawful purpose.
(1-29-34)
LEGAL NOTICE
Notice of formation of engage3SIXTY LLC. Articles of Org. filed with NY Secretary of State (NS) on 11/1/2013, 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.
(2-29-34)
LEGAL NOTICE
Notice of formation of Medimex. LLC. Articles of Org. filed with NY Secretary of State (NS) on December 27, 2013, 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.
(3-29-34)
LEGAL NOTICE
NOTICE OF QUALIFICATION of Teck Properties LLC. Application for authority filed with Secretary of State of New York (SSNY) on 1/17/2014. Office location: Albany County, NY. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail service of process to 90 State St STE 700 Office 40, Albany, NY 12207. LLC formed in New Jersey on 2/6/2012. NJ address is Five Greentree Centre STE 104, 525 Route 73 North, Marlton, NJ 08053. Articles of organization filed with State Treasurer of New Jersey at State House, 125 West State St, Trenton, NJ 08608. Purpose: any lawful act or activity.
(4-29-34)
LEGAL NOTICE
NOTICE OF QUALIFICATION of Premier Stainless Systems, LLC. Authority filed with Secy of State of New York (SSNY) on 12/19/13. Office location: Albany County. LLC formed in CA on 4/6/01. SSNY designated agent upon whom process may be served and shall mail copy of process against LLC to principal business address: National Registered Agents, 111 Eight Ave. NY, NY 10011. CA address: 510 Corporate Dr. Unit D, Escondido, CA 92029. Cert. of LLC filed with Secy of State of CA: 1500 11th St, Sacramento, CA 95814. Purpose: any lawful act.
(5-29-34)
LEGAL NOTICE
Notice of Application for Authority of Computerized Facility Integration, LLC filed with NY Secretary of State (NS) on October 2, 2013 office location: Albany County, Richard Whobrey is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Richard Whobrey @ 299 Broadway, Ste. 1020, NY, NY 10007. Purpose is any lawful purpose.
(6-29-34)
LEGAL NOTICE
Notice of formation of The AssureStart Insurance Agency LLC. Articles of Org. filed with NY Secretary of State (NS) on January 14, 2014; office location: Albany County. SN designated agent upon whom process may be served. NS shall mail process to c/o Corporation Service Company, 80 State Street, Albany, NY 12207-2543. Purpose: insurance sales, underwriting, administration.
(7-49-34)
LEGAL NOTICE
Notice of Formation of Scenic Route Creative LLC. Arts of Org. filed with New York Secy of State (SSNY) on 1/17/14. Office location: Albany County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 5046 Delaware Tpke, Rensselaerville, NY 12147. Purpose: any lawful activity.
(8-29-34)
LEGAL NOTICE
NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY.
NAME: MARRAM Design LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 12/13/2013 office location: Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail service of process to: c/o Elena Markina Registered Agent LLC @ 27 East 13Th. Street, Suite 1A, New York, NY 10003. For any lawful purpose.
(9-29-34)
LEGAL NOTICE
Notice of Formation of Limited Liability Company (LLC). Name: CREATIVE AUTO OPTIONS LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 12/03/2013.Office location : Albany County, SSNY designated as agent of LLC be served. SSNY shall mail copy of process to: The LLC at 4067 Boston Road Bronx, New York 10466.
(10-29-34)
LEGAL NOTICE
NOTICE OF FORMATION OF PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY (PLLC) Articles of Organization for The Great Outdoors Land Surveying Company, PLLC were filed with the Secretary of State of New York (“SSNY”) on January 15, 2014. Office location: Albany County. Principal business location: 2068 Berne Altamont Road, Altamont, NY 12009. SSNY has been designated as agent of the PLLC upon whom process against it may be served. SSNY may mail a copy of any process to the PLLC at 2068 Berne Altamont Road, Altamont, NY 12009. Purpose: Land Surveying.
(11-29-34)
LEGAL NOTICE
NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: IMPERIAL IMPRINT LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 12/24/2013. 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, PO Box 6180, Bronx, NY 10451. Purpose: For any lawful purpose
(12-29-34)
LEGAL NOTICE
Mindweaver LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 1/15/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o Usacorp Inc, P.O. Box 10873, Albany, NY 12201. Purpose: General.
(13-29-34)
LEGAL NOTICE
SNC Holdings 1 LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 1/2/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to 307 Division Ave. # 2, Brooklyn, NY 11211. Purpose: General.
(14-29-34)
LEGAL NOTICE
Euphorie Beauty, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 1/23/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to PO Box 10873, Albany, NY 12201. Purpose: General.
(15-29-34)
LEGAL NOTICE
ACG Sales LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 1/23/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to PO Box 10873, Albany, NY 12201. Purpose: General.
(16-29-34)
LEGAL NOTICE
Clean Tree LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 1/29/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to PO Box 10873, Albany, NY 12201. Purpose: General.
(17-29-34)
LEGAL NOTICE
Boho Group LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 1/28/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to PO Box 10873, Albany, NY 12201. Purpose: General.
(18-29-34)
LEGAL NOTICE
707 Hart LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 1/29/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to PO Box 10873, Albany, NY 12201. Purpose: General.
(19-29-34)
LEGAL NOTICE
1700 Pitkin Ave LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 1/28/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to PO Box 10873, Albany, NY 12201. Purpose: General.
(20-29-34)
LEGAL NOTICE
Notice of Qual. of Flushing Enterprise, LLC Fictitious Name: Flushing Enterprise Of New York, LLC filed with Sec of State NY (SSNY): 1/9/14 in Albany Co. Formed in DE: 9/11/13. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to: Corporation Service Company, 80 State St, Albany, NY 12207-2543. Foreign add: The Corporation Trust Company, 1209 Orange St, Wilmington, DE 19801. Arts. of Org. filed with DE Secy Of State, Division Of Corporations, John G. Townsend Bldg., 401 Federal St Ste 4, Dover, DE 19901. Purpose: General.
(21-29-34)
LEGAL NOTICE
Notice is hereby given that an Order entered by the Supreme Court, Albany County, on February 3, 2014, bearing Index # 148-14, a copy of which may be examined at the Office of the Clerk, located at 16 Eagle Street, Albany, New York grants me the right to assume the name of Misty Raven Fowler. My present address is 325 Hamilton Street, Albany, New York, the date of my birth is January 24, 1976, the place of my birth is Utica, Oneida County, New York; my present name is Benjamin Eric Fowler.
(23-29)
LEGAL NOTICE
PLEASE TAKE NOTICE that the Town Board of the Town of Rensselaervile will hold a Special Meeting on Thursday, February 6, 2014 at 7:00 PM at the Rensselaerville Town Hall, 87 Barger Road, Medusa, NY 12120 to discuss matters regarding the Recycling Department,
February 3, 2014
BY ORDER OF
THE TOWN BOARD
Victoria H. Kraker
Town Clerk
LEGAL NOTICE
The Town of Westerlo Town Board will hold a Special Town Board Meeting for the purpose of hearing public comment on the Draft of the Town of Westerlo Hydrofracking Report on Tuesday, February 18, 2014 at 7:00 PM in the Westerlo Town Hall located at 933 COunty Route 401, Westerlo. A Draft of the Town of Westerlo Hydrofracking Report is available for public review on the website: townofwesterlony.com and in the Westerlo Town Clerk’s office during normal business hours.
DATED: JAN 7, 2014
BY ORDER OF
THE TOWN OF
WESTERLO TOWN BOARD
Kathleen J. Spinnato
Town Clerk