Legals 12-19-13

LEGAL NOTICE

PUBLIC NOTICE

The Town of Westerlo Zoning Board of Appeals will hold their January meeting on Monday January 20, 2014 at 7:30 PM in the Westerlo Town Hall located at 933 County Route 401 in Westerlo.  This is a change from the normal meeting date usually held on the fourth Monday of each month.

Dated: December 17, 2013                                    

Virginia Mangold

By Order of the Town of Westerlo 

Zoning Board Chairwoman

LEGAL NOTICE

PLEASE TAKE NOTICE THAT THE TOWN OF GUILDERLAND WILL HOLD THE 2014 ORGANIZATIONAL MEETING ON JANUARY 7TH, 2014 AT 7:30 PM AT THE GUILDERLAND TOWN HALL, WESTERN AVENUE, GUILDERLAND, N.Y.

Dated:  December 17TH, 2013

By Order of the Town Board of the Town of Guilderland

Rosemary Centi, RMC

Town Clerk

 

LEGAL NOTICE

Notice of formation of SC Property Development, LLC. Article of Org. filed with NY Secretary of State (NS) on 7-2-2013, 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

(1-22-27)

LEGAL NOTICE

Notice of formation of Epic Ethic, LLC.

Articles of Org. filed with NY Secretary of State (NS) on December 2, 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.

(2-22-27)

LEGAL NOTICE

Notice of formation of SCPD Gramercy 1 LLC. Article of Org. filed with NY Secretary of State (NS) on 11-14-2013, 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.

(3-22-27)

LEGAL NOTICE

Notice of Formation of: Ground Up Legal LLC Articles of Organization filed with the Secretary of State of NY (SSNY) on: July 22, 2013 Office Location: Albany County SSNY has been designated as agent upon whom process against it may be served. The Post Office address to which the SSNY shall mail a copy of any process against the LLC served upon him/her is: 90 State Street, Suite 700 Albany, NY 12207 The principal business address of the LLC is: 90 State Street, Suite 700 Albany, NY 12207. Purpose: any lawful purpose.

(4-22-27)

LEGAL NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: TATE CLOCKWISE, LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 11/20/13. 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, 271 West 47th Street, Suite 12J, New York, New York 10036. Purpose: For any lawful purpose.  

(5-22-27)

LEGAL NOTICE

Itak Concepts LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 12/9/13. 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.

 (6-22-27)

LEGAL NOTICE

926A Holdings LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 11/19/13. 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.

 (7-22-27)

LEGAL NOTICE

1155 Flatbush Avenue Holding LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 12/6/13. 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.

(8-22-27) 

LEGAL NOTICE

Rits Homes LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 12/9/13. 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.

(9-22-27) 

LEGAL NOTICE

Journal Square LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 12/9/13. 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.

(10-22-27) 

LEGAL NOTICE

Fallview Brokerage LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 12/10/13. 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.

(11-22-27) 

LEGAL NOTICE

1664 LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 12/11/13. 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.

(12-22-27)

LEGAL NOTICE

PLEASE TAKE NOTICE that the Town Board of the Town of Rensselaerville will hold a Public Hearing on Tuesday, January 7th, 2014 at 6:30pm at the Town Hall, 87 Barger Road, Medusa, NY on an application for a qualified abandonment proposed by Furia Farms, LLC and Furia Properties, LLC on Olmo Road. The proposed qualified abandonment would begin .25 miles from the intersection of Olmo Road and CR 353, and would end at the northern boundary of the property of Furia Farms LLC (tax parcel 135.-2-14), where an existing gate is located. 

All those who are interested in this proposal will be provided with the full opportunity to be heard on the date of the Public Hearing.  Persons wishing to appear at such hearing may do so in person or by attorney or other representative.  Documents in support of this proposed qualified abandonment are available for inspection at the Rensselaerville Town Building located at 87 Barger Road, Medusa, NY.

Communications in writing in relation thereto may be filed with the Town Board or at such hearing.

DATED:  December 5, 2013

BY ORDER OF THE TOWN BOARD OF THE TOWN OF RENSSELAERVILLE

(13-22)

LEGAL NOTICE

Notice of formation of Gladiator Wine Distribution, LLC. Articles of Org. filed with NY Secretary of State (NS) on June 4, 3013. 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.

(16-22-27)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: BAPAZ VERNON LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 12/9/2013. 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 485 7TH AVENUE, SUITE 777,  New York, NY 10018. Purpose: any lawful purpose.

(17-22-27)

LEGAL NOTICE

Not. of Form. of The Angiano Group, LLC. Arts of Org. filed with SSNY 07/31/13. Office: Albany Co. SSNY designated Agent of LLC to whom process can be served. SSNY may mail a copy of any process to LLC, 5 Little Lane, Albany, NY, 12202. Purpose: Any lawful purpose.

(18-22-27)

LEGAL NOTICE

Notice of formation of Axiswave LLC. Articles of Org. filed with NY Secretary of State (NS) on 8/30/2013 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.

(19-22-27)

LEGAL NOTICE

PLEASE TAKE NOTICE that the Town Board ofthe Town of Rensselaerville, 87 Barger Road, Medusa, NY has scheduled December 30, 2013, 7PM for their Final Meeting for 2013.

December 19, 2013 

BY ORDER OF 

THE TOWN BOARD 

Kathleen A. Hallenbeck 

Town Clerk

(14-22) 

LEGAL NOTICE

PLEASE TAKE NOTICE that the Town Board of the Town of Rensselaerville, 87 Barger Road, Medusa, NY has scheduled January 2, 2014, 7PM to hold their Organizational Meeting.

BY ORDER OF 

THE TOWN BOARD 

December 19, 2013 

Kathleen A. Hallenbeck 

Town Clerk

(15-22)

 

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.