legals 12-18-14

LEGAL NOTICE

Notice of formation of South Street Designs LLC.

Articles of Org. filed with NY Secretary of State (NS) on 11/24/2014, 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.

(1-22-27)

 

LEGAL NOTICE

Articles of organization of Rodriquez Auto Parts 1 LLC under section 203 of the Limited Liability Company Law were filed on December 1, 2014. First: The name of the Limited Liability Company is Rodriquez Auto Parts 1 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 to which the Secretary of State shall mail a copy of any process against the limited liability company served upon him or her is 1973 Southern Boulevard, Bronx, New York 10460

(15-21-26)

LEGAL NOTICE

Notice of formation of AtelierVault LLC . Articles of Org. filed with NY Secretary of State (NS) on 11/12/2014, 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.

(2-22-27)

LEGAL NOTICE

Notice of formation of Jerzey’s Dog Resort LLC.

Articles of Org. filed with NY Secretary of State (NS) on 11/14/2014, 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 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.

(3-22-27)

LEGAL NOTICE

SEMBRA, LLC. Art. of Org. filed with the SSNY on 12/1/14. Office: Albany County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to Domadia Law PC, PO Box 1049, New York, NY 10009-1049. Purpose: Any lawful purpose.

(4-22-27)

LEGAL NOTICE

Notice of formation of IVNG Media LLC.Articles of Org. filed with NY Secretary of State (NS) on 12/11/2014, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Ivaylo Kouumdjiev, 392 Lewis St., West Hempstead, NY 11552, purpose is any lawful purpose. 

(5-22-27)

LEGAL NOTICE

1067 Intervale Ave. LLC. Arts. of Org. filed with NY Secy. of State (SSNY) on 12/11/14. Office: Albany Co. SSNY design. agent of LLC upon whom process may be served and shall mail copy to 564 Wythe Ave. #4B, Brooklyn, NY 11249. Purpose: Any lawful activity.

(8-22-27)

 

LEGAL NOTICE

CLEANBEEBABY, LLC. DBA Tot Squad. Art. Of Org. filed with Dept. of State of NY on 4/30/2014. Office Location: Albany County. Northwest Registered Agent, LLC has been designated as an agent of the LLC upon whom process against it may be served: SSNY shall mail a copy of any such process served to: 90 State St. STE 700 Office 40, Albany, NY 12207. Purpose: To clean, repair and install car seats, strollers and other juvenile equipment.

(6-22-27)

LEGAL NOTICE

ABC Outdoor, LLC. Arts. of Org. filed with NY Secy. of State (SSNY) on 12/1/14. Office: Albany Co. SSNY design. agent of LLC upon whom process may be served and shall mail copy to 199 Lee Ave. Ste 620, Brooklyn, NY 11211. Purpose: Any lawful activity.

(7-22-27)

LEGAL NOTICE

Notice of formation of Elliot Felig & Associates LLC. Articles of Org. filed with NY Secretary of State (NS) on July 3, 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.

(9-22-27)

LEGAL NOTICE

Notice of formation of  TechMotion Consulting LLC.

Articles of Organization filed with NY Secretary of State (NS) on 12/01/2014, 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 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.

(10-22-27)

LEGAL NOTICE

PUBLIC NOTICE

The Town of Westerlo Town Board will hold a Public Hearing on proposed Local Law No. 1 of 2015 entitled Flood Damage Prevention Local Law of the Town of Westerlo on Tuesday, January 6, 2015 at 7:00 PM in the Westerlo Town Hall located at 933 County Route 401, Westerlo, NY.  The Public Hearing will be immediately  followed by the Organization meeting and Regular Town Board meeting. A draft of the proposed Local Law No. 1 of 2015 is available on the Town of Westerlo website at: www.townofwesterlony.com and can be obtained from the Town Clerk’s office at the same address.

DATED: December 2, 2014

BY ORDER OF 

THE TOWN BOARD

Kathleen Spinnato

Town Clerk

 (11-22)

 

LEGAL NOTICE

PUBLIC NOTICE

The Town of Knox Zoning Board of Appeals will meet on the 4th Thursday of every month with the exception of November and December when the Board will meet the 1st Thursday of December due to the Thanksgiving and Christmas holidays.

Carol Barber

ZBA Recording Secretary

(12-22-23)

LEGAL NOTICE

PLEASE TAKE NOTICE that the Town Board of the Town of Rensselaerville will hold their Year-End Meeting on December 30, 2014 at 7:00 PM at the Town of Rensselaerville Town Hall, 87 Barger Road, Medusa, NY 12120.  Any other matters that come before the Board will also be discussed at this time. 

Dated: December 15, 2014

BY ORDER OF 

THE TOWN BOARD

Victoria H. Kraker

Town Clerk

(13-22)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: 44 SCHOLES ST LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 9/29/2014. 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 4010 14TH AVENUE,  BROOKLYN, NY 11218. Purpose: any lawful purpose.

(14-22-27)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: RIDGEWOOD GROUP 1714 LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 12/4/2014. 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 4616 16TH AVENUE,  BROOKLYN, NY 11204. Purpose: any lawful purpose.

(15-22-27)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: JOEEFI LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 12/9/2014. 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 1506 56TH STREET,  BROOKLYN, NY 11219. Purpose: any lawful purpose.

(16-22-27)

LEGAL NOTICE

The Town Board of the Town of Knox will hold the Organizational Meeting on Thursday, January 1, 2015 at 9:00 a.m. at the Knox Town Hall.

TARA MURPHY

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.