legals 5-8-14b

LEGAL NOTICE

65-29 BAYFIELD PROPERTY LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 3/13/14. 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.

(11-40-45) 

LEGAL NOTICE

1135 Chesed LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 10/28/13. 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.

(12-40-45) 

LEGAL NOTICE

407 Chauncey LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 1/27/14. 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.

(13-40-45) 

LEGAL NOTICE

C.e.s. Plumbing LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 4/10/14. 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.

 (14-40-45)

LEGAL NOTICE

Ak 931 LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 2/12/14. 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.

(15-40-45) 

LEGAL NOTICE

The Holcmill Group LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 3/26/14. 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.

(16-40-45) 

LEGAL NOTICE

341 Vernon Holding LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 3/31/14. 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.

(17-40-45) 

LEGAL NOTICE

Scarano Green Services LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 3/21/14. 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.

(18-40-45) 

LEGAL NOTICE

Scarano Mentoring Group LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 3/21/14. 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.

 (19-40-45)

LEGAL NOTICE

Mary Sise, Lcsw, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 1/17/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to Corporation Service Company, 80 State St, Albany, NY 12207-2543. Purpose: LCSW.

(20-40-45) 

LEGAL NOTICE

Sweet Brook Holdings LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 4/7/14. 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.

(21-40-45) 

LEGAL NOTICE

Sweet Brook Equity Holdings LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 4/7/14. 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.

(22-40-45) 

LEGAL NOTICE

Notice of Qual. of Wittenbach Business Systems, LLC filed with Sec of State NY (SSNY): 2/27/14.  in Albany Co. Formed in MD: 1/4/79. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to: Registered Agent Solutions, Inc., 99 Washington Ave Ste 1008, Albany, NY 12260. Principal Office: 100 Sparks Valley Rd Ste B, Sparks, MD 21152. Arts. of Org. filed with Md State Dept Of Assessments & Taxation, 301 W Preston St, Baltimore, MD 21201.  Purpose: General.

 (23-40-45)

LEGAL NOTICE

Ysm Realty LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 3/26/14. 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.

(24-40-45) 

LEGAL NOTICE

Mazel & Brucha Ventures LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 3/25/14. 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.

 (25-40-45)

LEGAL NOTICE

854 Greene Ave Realty LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 3/25/14. 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.

 (26-40-45)

LEGAL NOTICE

PROBATE REALTY LIQUIDATORS LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 04/8/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to InCorp Services, Inc., One Commerce Plaza – 99 Washington Ave., Ste. 805-A, Albany, NY 12210-2822. Purpose: General.

(28-40-45)

LEGAL NOTICE

Notice of foreign qualification of Acolade, LLC: App. for Auth. filed with NY Secretary of State (NS) on 3/28/14. Office location: Albany County. LLC formed in Connecticut on 2/3/10. Address for service of process (SOP) in CT: 89 Little Harbor Road, Guilford, CT 06437. Cert. of Org. filed with Sec. of State, 30 Trinity Street, Hartford, CT 06106. NS is designated as agent for SOP. NS shall mail SOP to NW Registered Agent LLC @ 90 State St STE 700 Office 40. NW Registered Agent LLC is designated as agent for SOP @ 90 State St STE 700 Office 40. Purpose is any lawful purpose.

(29-40-45)

LEGAL NOTICE

Notice of formation of PELLIZA DESIGN, LLC.   Articles of Org. filed with NY Secretary of State (NS) on April 15th, 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, 14Fl, New York, NY10007, purpose is any lawful purpose.

(31-40-45)

LEGAL NOTICE

Notice of formation of 7036 MANHATTAN, LLC.  Articles of Org. filed with NY Secretary of State (NS) on April 15th, 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, 14Fl, New York, NY10007, purpose is any lawful purpose.

(32-40-45)

LEGAL NOTICE

Notice of formation of Tailwinds Press Enterprises LLC. Articles of Org. filed with NY Secretary of State (NS) on 25 February 2014 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.

(33-40-45)

LEGAL NOTICE

Notice of formation of Larole LLC Articles of Org. filed with NY Secretary of State (NS) on 04/03/2014. 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.

(34-40-45)

LEGAL NOTICE

Woodlawn Cemetery Association will hold its Annual Meeting on Thursday, May 15, 2014 at the Berne Fire House, 30 Canaday Hill Road, Berne, New York. Lot owners meeting at 7:00 p.m., closed board meeting at 7:30 p.m.

Ann Resnick

Secretary

(23-41-42)

LEGAL NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY (LLC). Name of Company: Liebel Street, LLC. Articles of Organization filed with the Secretary of State of the State of New York (SSNY) on November 27, 2013. Office Location: Albany County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of process to: THE LLC, P.O. Box 528, Albany, New York 12201. Purpose,: Any lawful purpose. 

(35-40-45)

LEGAL NOTICE

Notice of formation of Darciessoycandles  LLC-Articles of Organization filed with Secy. of State of NY (SSNY) on  2/7/2014, Office location: Albany Co. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o darciessoycandles., PO Box 3877, Albany, NY 12203. Purpose;  Any lawful act.

(9-41-46)

LEGAL NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY (LLC). Name of Company: WZ Properties Fourth Avenue, LLC. Articles of Organization filed with the Secretary of State of  the State of New York (SSNY) on November 26, 2013. Office Location: Albany County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of process to: THE LLC, 25 Boerum Street, Apt. #11M, Brooklyn, New York 11206. Purpose,: Any lawful purpose. 

(36-40-45)

LEGAL NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY (LLC). Name of Company: WZ Properties Kneeland, LLC Articles of Organization filed with the Secretary of State of the State of New York (SSNY) on November 26, 2013. Office Location: Albany County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of process to: THE LLC, 25 Boerum Street, Apt. #11M, Brooklyn, New York 11206. Purpose,: Any lawful purpose. 

(37-40-45)

LEGAL NOTICE

NOTICE OF TENTATIVE 

COMPLETION OF 

ASSESSMENT ROLL

(PURSUANT TO SECTION 560 

OF THE REAL 

PROEPRTY TAX LAW)

HEARING OF COMPLAINTS

Notice is hereby given that the Assessors of the Town of Berne, County of Albany, New York has completed the Tentative Assessment Roll for the current year; that a copy thereof has been left with the Town Clerk at the Town Hall, Berne, New York; also with Christine Valachovic, Switzkill Road, Berne, New York and Melanie Bunzey, Sickle Hill Road, Berne, New York.  The Roll will be on display at the Town Hall at regular Town Clerk’s office hours where it may be seen and examined by any person interested therein until Tuesday, May 27, 2014 and that on such day between the hours of 3-5 PM & 6-8 PM, the Board of Assessment Review will meet at the Berne Town Library to hear and examine all verified written complaints in relation to such assessments on the application of any person believing himself aggrieved thereby.  An appointment to discuss information on the Tentative Roll may be made by calling:

CHRISTINE VALACHOVIC at (518) 872-1948 after 7 PM for all parcels (except Camp Woodstock) east of County Route 2 (Cole Hill);

OR

MELANIE BUNZEY at (518) 872-0051 after 7 PM for all parcels west of County Route 2 (Cole Hill) and Camp Woodstock.

Dated this 1st day of May 2014

BRIAN M. CRAWFORD, CHAIRMAN

CHRISTINE VALACHOVIC

MELANIE BUNZEY

(6-41-42)

LEGAL NOTICE

Notice of formation of Snorkel, LLC.

Articles of Org. filed with NY Secretary of State (NS) on 11 April 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.

(14-41-46)

LEGAL NOTICE

Notice of Formation: Caitlin Burns & Associates, LLC. Arts of org. filed with New York Secy of State (NS) on 4/7/2014. Office location: Albany County. NS is desig. as agent of the LLC upon whom process may be served. NS shall mail process to: Kushnirsky Gerber PLLC, 25 Broadway, Fl. 9, New York, NY 10004. Purpose: any lawful activity.

(16-41-46) 

LEGAL NOTICE

NOTICE OF FORMATION OF LLC 

Articles of Organization for MARKTECH WEST, LLC were filed with the Secretary of State of New York on April 16, 2014.  The office of the company is located in Albany County. The Secretary of State has been designated as agent upon which process may be served and a copy of process shall be mailed by the Secretary of State to the LLC to Marktech International Corporation, 3 Northway Lane, Latham, New York 12110.  Purpose: for any lawful activity for which limited liability companies may be formed under the law.

(8-41-46)

LEGAL NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: KATE’S KAKES, LLC. Articles of organization were filed with the Secretary of State of New York (SSNY) on 02/10/2014. 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, 987 Kings Road, Schenectady, NY 12303. Purpose: any lawful act or activity.

(10-41-46)

LEGAL NOTICE

Notice of Formation of a Limited Liability Company (LLC) Name: MY ROYA LLC

Articles of Organization filed with the Secretary of State of New York (SSNY) on 04/10/2014.Office location:Albany County SSNY has been designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of process to C/O MY ROYA LLC  15 Maria CT, Rexford, NY 12148. Purpose: Any Lawful purpose.                                                                                                                   Latest date upon which LLC is to dissolve: No specific date

(11-41-46)

LEGAL NOTICE

Notice of formation of SJ Feldman Art Advisory, LLC.

Articles of Org. filed with NY Secretary of State (NS) on 4/21/2014, 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.

(12-41-46)

LEGAL NOTICE

Notice of formation of 613 SOLUTIONS LLC. 

Articles of Org. filed with NY Secretary of State (NS) on June 19, 2013 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, Albany, NY 12207, 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.

(13-41-46)

LEGAL NOTICE

Lee Pietrocola LLC Arts of Org. filed with Secy. of State of N.Y. SSNY 2/5/14 office in Albany Co. SSNY desig agent of LLC upon whom process against it may be served. SSNY shall mail process to P.O. Box 10873 Albany N.Y. 12201.

(19-41-46)

LEGAL NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY (LLC). Name: JPlatinum LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on April 24, 2014. Purpose: For any lawful purpose. 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, c/o Jorge Plata, 1800 Whispering Pines Way, Schenectady, NY 12303. 

(15-41-46)

LEGAL NOTICE

Notice of Formation of Limited Liability Company. Name: IT Express Consultants, LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 02/03/14. 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, 173 South Allen St, Albany, NY 12208. Purpose: For any lawful purpose.

(17-41-46)

LEGAL NOTICE

Notice is hereby given that a new corporation has been formed, to wit: H.K.1. Properties, LLC. Articles of Incorporation were filed with the Secretary of State on April 23, 2014. The corporation office is located in Schenectady County. The Secretary of State has been designated by the corporation as the agent upon whom process may be served. The mailing address of the corporation shall be 32 Oakmont Street, Niskayuna, New York 12309. The character and purpose of the corporation shall be limited to all lawful business.

(18-41-46)

LEGAL NOTICE

Brookside Cemetery Annual Meeting Friday - May 9, 2014 at 7:15 PM at Preston Hollow Baptist Church

(22-41-42)

LEGAL NOTICE

Notice of Formation of BELL FINANCIAL LLC. Art. of Org. filed with the Secretary of State of NY (SSNY) on 3/27/2014. Office location:
Albany Co. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, 2 Pine West Plaza, Ste 203, Albany, NY 12205. Purpose: any lawful activities.

(7-41-46)

LEGAL NOTICE

Notice of formation of Renewable Infra Capital, LLC. Articles of Org. filed with NY Secretary of State (NS) on 03/10/14; 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.

(41-40-45)

LEGAL NOTICE

63 Ballston Avenue LLC, a Limited Liability Company (LLC), was formed on April 25, 2014 by Charles Pinckney and Matthew Pinckney.  The county, within the state of NY, which the office of the LLC is located is located is Albany.  The address within the state of NY to which the Secretary of State may mail a copy of any process against 63 Ballston Avenue LLC is: Charles Pinckney and Matthew Pinckney, P.O. Box 38281, Albany, NY 12203; The Articles of Organization were filed by: Matthew B. Pinckney, P.O. Box 38281, Albany, NY 12203.

(1-42-47)

LEGAL NOTICE

Notice of formation [domestic]/qualification [foreign] of FARLEAF, LLC. Articles of Org. filed with NY Secretary of State (NS) on 4/14/14, office location: Incorp Services, Inc is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Incorp Services, Inc @ One Commerce Plaza- 99 Washington Ave, STE805-A Albany, NY 12210, purpose is any lawful purpose.

(2-42-47)

LEGAL NOTICE

Notice of Formation of Limited Liability Company (LLC):  Albany Home Watch LLC Articles of Organization filed with Secretary of State of New York (SSNY) on 4/22/14. Purpose: Any lawful purpose. Office location: Albany County. SSNY has been designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, c/o Lisa Hogan, 24 Bergen Woods Dr. Cohoes, NY 12047.

(3-42-47)

LEGAL NOTICE

Notice of qualification of Baleen Capital Fund LP. Certificate of Authority filed with NY Secretary of State (NS) on April 22, 2014.  Office location: Albany County NS is designated as agent upon whom process may be served. NS shall mail service of process (SOP) to Northwest Registered Agent LLC @ 90 State St. STE 700 office 40 Northwest Registered Agent LLC is designated as agent for SOP at 90 State St. STE 700 office 40. Purpose is any lawful purpose

(4-42-47)

LEGAL NOTICE

Notice of Formation of T.O.P. Training Institute, LLC.

Articles of Org. filed with NY Secretary of State (NS) on March 25, 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.

(5-42-47)

LEGAL NOTICE

Notice of Formation: Weaver Levi LLC. Arts of org. filed with New York Secy of State (NS) on 1/7/2014. Office location: Albany County. NS is desig. as agent of the LLC upon whom process may be served. NS shall mail process to: Weaver Levi LLC, 175 Varick St., New York, NY 10014. Purpose: any lawful activity.

(17-42-47)

LEGAL NOTICE

PUBLIC NOTICE

PLEASE TAKE NOTICE the Board of Trustees of the Village of Voorheesville will present the annual storm water report during a public hearing held on Wednesday, May 14 at 6:30 p.m. A workshop meeting will begin at 6:00pm and will be held at the Village Hall, 29 Voorheesville Ave, Voorheesville, NY. If you have any questions in regard to this notice, please call the Village Office between 9 am - 4 pm at 765-2692.

 Linda M. Pasquali, 

Village Clerk Treasurer

(8-42)

LEGAL NOTICE

PLEASE TAKE NOTICE that at the next meeting of the Planning Commission of the Village of Voorheesville the Board will hold PUBLIC HEARING on the following application from: Henry Rauch:  for a Major Subdivision of a 5 acre parcel located at 35 School Road into 4 lots.

This meeting will be held on Tuesday, May 13, 2014 at 7 PM at the Village Hall, 29 Voorheesville Ave., Voorheesville, NY 12186. 

Dated:  April 25, 2014 

ORDER OF THE 

PLANNING COMMISSION  

Georgia Gray, Chairperson     

(9-42)

LEGAL NOTICE

Notice of formation of JAJANGA LLC. Articles of Org. filed with NY Secretary of State (NS) on 04/30/14, 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.

(11-42-47)

LEGAL NOTICE

Notice of formation of SCPD Gramercy 1 Holding LLC. Article of Org. filed with NY Secretary of State (NS) on 03-17-2014, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to the LLC, c/o  InCorp Services, Inc. @ One Commerce Plaza – 99 Washington Ave., Suite 805-A, Albany, New York, InCorp Services, Inc. is designated as agent for SOP at  One Commerce Plaza – 99 Washington Ave., Suite 805-A, Albany, NY 12210-2822. Purpose is any lawful purpose

(12-42-47)

LEGAL NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: Maple Leaf Market, LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 10/13/2013. Office location: Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of process to the LLC, c/o Ryan Roth, 323 Ontario Street, Albany, New York.  Purpose: For any lawful purpose. 

(13-42-47)

LEGAL NOTICE

High Tech National, LLC filed its Application for Authority with the Dept. of State of NY on 4/4/14. Office location is Albany County. Sec. of State of NY (SSNY) has been designated as agent of LLC upon whom process against it may be served and SSNY shall mail process to c/o Corporation Service Co. (CSC), 80 State St., Albany, NY 12207-2543. The LLC was formed on 12/4/07 by Art. Of Org. filed with the Indiana Sec. of State, 302 W. Washington St., Room E-018, Indianapolis, IN 46204. The principal office of the LLC is located at 13085 Hamilton Crossing Blvd., Carmel, IN 46032. Purpose: Locksmith Company

(14-42-47)

LEGAL NOTICE

Notice of Formation of 584 Madison Ave Albany LLC 

Notice is hereby given of the formation of 584 Madison Ave Albany LLC under Section 203 of the Limited Liability Company Law.

1. The name of the Limited Liability Company is 584 Madison Ave Albany LLC.

2. The Articles of Organization of the Company were filed with the Secretary of State on November 13, 2012.

3. The County within the State in which the office of the Company is to be located is Albany County.

4. The Secretary of State has been designated as agent for the Company upon whom process against it may be served, and the post office address within the State to which the Secretary of State shall mail a copy of any process against it served upon him or her is c/o 584 Madison Ave. Albany, NY 12208.

5. The character or purpose of the business of such Company is to engage in the management of real estate and such other activities as are lawful.

(6-42-47)

LEGAL NOTICE

TOWN OF NEW SCOTLAND 

Special Notice 

The Annual Financial Report for the Town of New Scotland for the fiscal year ending 12/31/2013 is on file in the Town C|erk’s office and is available for public inspection.

Diane R. Deschenes 

New Scotland Town Clerk 

The Town of New Scotland is an equal opportunity provider and employer.

(10-42)

LEGAL NOTICE

Please take notice that the Town Board of the Town of Rensselaerville will hold a Special Meeting on Wednesday, May 14, 2014 at 7:00 PM at the Rensselaerville Town Hall, 87 Barger Road, Medusa, NY 12120 to continue the review of the Zoning Regulations.

Dated: May 6, 2014 

BY ORDER OF 

THE TOWN BOARD

VICTORIA KRAKER

TOWN CLERK

(16-42)

LEGAL NOTICE

Public Notice 

Notice is hereby given that The Zoning Board of Appeals of the Town of Westerlo has changed the date of their monthly meeting due to the Memorial Day holiday and will hold its l\/lay meeting on Monday May 19 at 7:30 P.M. at the Westerlo Town Hall, Located at 933 County Route 401, Westerlo, NY

(15-42)

LEGAL NOTICE

NOTICE OF FORMATION OF WHITE SULPHUR SPRINGS, LLC 

The name of the company is White Sulphur Springs, LLC. Articles of Organization were filed on April 24, 2014. LLC’s office is in Albany County. The Secretary of State of the State of New York is designated as agent for service of process and shall mail a copy of process to P.O. Box 2183, Albany, New York, 12220. The purpose of LLC is to engage in any lawful act or activity.

(7-42-47)

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.