legals 7-10-14
LEGAL NOTICE
NOTICE OF SALE
SUPREME COURT
ALBANY COUNTY
Nationstar Mortgage, LLC Plaintiff
against Brian E. Eggleston;
Holly A. Eggleston A/K/A Holly Eggleston ,et al Defendants
Attorney for Plaintiff(s) The Law Office of Fein, Such & Crane, LLP 28 East Main Street, Suite 1800, Rochester, NY 14614 Attorney (s) for Plaintiff (s).
Pursuant to a Judgment of Foreclosure and Sale Entered May 9th, 2014
I will sell at Public Auction to the highest bidder at the Albany County Courthouse, 16 Eagle Street, Lodge Street Entrance, Albany, NY 12207
on August 11th, 2014 at 10:00 a.m. Premises known as 525 High Point Road, Middleburgh, NY 12122.Sec 100 Block 1 Lot 8.200. All that certain Piece or Parcel of Land situate, lying and being in the Town of Berne, County of Albany, and State of New York. Approximate Amount of Judgment is $312,169.19 plus interest and costs. Premises will be sold subject to provisions of filed Judgment Index No 3062-2013 .
Carolyn B. George, Esq.,
Referee
(7/10-7/17-7/24-7/31)
LEGAL NOTICE
Notice of formation of Strictly Details LLC. Arts of Org filed with the NY Secretary of State (ssny) on 6/04/14. Office location: Albany county. Strictly Details is designated as agent of LLC upon whom process against it is served. Process is mailed to: Strictly Details LLC, 28 Mohawk St, Albany, NY 12204. Purpose: any lawful activity.
(19-50-3)
LEGAL NOTICE
Notice of Formation of Fursa LLC. Articles of Org. filed with NY Secretary of State (NS) on 06/05/14, 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.
(27-50-3)
LEGAL NOTICE
NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: PATCH IN STRATEGIES, LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 03/14/2014. 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, c/o Robert Akleh, 430 13th st, APT 1, Brooklyn, NY 11215. Purpose: For any lawful purpose.
(28-50-3)
LEGAL NOTICE
NOTICE OF FORMATION of PS MANAGER, LLC. Arts. of Org. filed with NY Secretary of State (SSNY) on 5/30/2014. Office location: Albany County. SSNY designated agent of LLC upon whom process may be served. SSNY 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: any lawful purpose.
(29-50-3)
LEGAL NOTICE
NOTICE OF FORMATION of BLACK ONYX HOLDINGS, LLC. Arts. of Org. filed with NY Secretary of State (SSNY) on 5/30/2014. Office location: Albany County. SSNY designated agent of LLC upon whom process may be served. SSNY 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: Any lawful purpose.
(30-50-3)
LEGAL NOTICE
Notice that The Pool House LLC., a Delaware LLC, has been given authority to do business under Sec. 805 of the NY Limited Liability Company Law. Articles of Org. filed with NY Secretary of State (NS) 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.
(31-50-3)
LEGAL NOTICE
NOTICE OF FORMATION OF TERRY ASSOCIATES, LLC
The name of the company is Terry Associates, LLC. Articles of Organization were filed June 20, 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 12 North Point Drive, Cohoes, New York, 12047. The purpose of LLC is to engage in any lawful act or activity.
(18-50-3)
LEGAL NOTICE
Jacob Duvid LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 5/27/14. 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.
(1-50-3)
LEGAL NOTICE
Mazor At 281 LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 5/30/14. 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.
(2-50-3)
LEGAL NOTICE
Elegant Tamil Arts House LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 4/1/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to Rameshkumar Malaichamy, 23 Howansky Dr, Watervliet, NY 12189. Purpose: General.
(3-50-3)
LEGAL NOTICE
Bohemia Hotels LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 5/27/14. 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.
(4-50-3)
LEGAL NOTICE
Notice of Qual. of CBR Go Green Limited Liability Company filed with Sec of State NY (SSNY): 5/29/14 in Albany Co. Formed in NJ: 5/22/14. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to: PO BOX 10873, Albany, NY 12201. Foreign add: Robert Richardson, 11 Louisburg Square, Verona, NJ 07044. Arts. of Org. filed with Andrew P. Sidamon-eristoff, Dept Of The Treasury, Div Of Revenue, PO Box 308, Trenton, NJ 08646. Purpose: General.
(5-50-3)
LEGAL NOTICE
1599 Bergen St LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 6/12/14. 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.
(6-50-3)
LEGAL NOTICE
110 Macon LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 6/11/14. 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.
(7-50-3)
LEGAL NOTICE
371 Lincoln Road LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 6/11/14. 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.
(8-50-3)
LEGAL NOTICE
Panorama Consulting Solutions, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 5/16/14. 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.
(9-50-3)
LEGAL NOTICE
A1 Mobile Imaging LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 5/22/14. 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.
(10-50-3)
LEGAL NOTICE
900 Jefferson LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 6/16/14. 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.
(11-50-3)
LEGAL NOTICE
262 Mott LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 5/30/2014. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to Madison to Park, 1125 Ocean Avenue, Lakewood, NJ 08701. Purpose: General.
(12-50-3)
LEGAL NOTICE
Shula Property Holdings LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 6/3/14. 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.
(13-50-3)
LEGAL NOTICE
SES Realty Group LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 6/6/2014. 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.
(14-50-3)
LEGAL NOTICE
JH Design Group, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 6/10/2014. 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.
(15-50-3)
LEGAL NOTICE
ASJM Realty Associates LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 6/6/14. 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.
(16-50-3)
LEGAL NOTICE
KS Amsterdam LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 5/15/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to 247 W 30th St 11th Fl, Ny, NY 10001. Purpose: General.
(17-50-3)