legals 1-16-14

LEGAL NOTICE

NOTICE OF FORMATION OF FOREIGN LIMITED LIABILITY COMPANY:  JTH FINANCIAL, LLC filed with the NY Secretary of State (NYSS) on 11/27/13 its Application for Authority of a Foreign LLC. Office location: Albany County. NYSS has been designated as agent upon whom process against the LLC may be served. NYSS shall mail process to: JTH Financial, LLC c/o Legal Dept at its corporate headquarters: 1716 Corporate Landing Parkway, Virginia Beach, VA 23454. The LLC’s original domestic filing was made on 08/27/09: Virginia State Corporation Commission PO BOX 1197, Richmond VA 23218. Purpose:  Any lawful purpose.

(1-26-31)

LEGAL NOTICE

Notice of formation of domestic RZ NYC Holdings LLC, purpose is any lawful purpose. Articles of Org. filed with NY Secretary of State (NS) on 12/11/13, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to the SOP designated agent of this LLC: NW Registered Agent LLC @ 90 State St STE 700 Office 40, Albany, New York 12207. 

(2-26-31)

LEGAL NOTICE

NOTICE OF FORMATION OF LLC 25 WAREHOUSE ROW LLC Art. Of Org. Filed with NYS Dept. of State 1/3/14.  Office location:  Albany Co.  SSNY is designated as agent upon whom process against LLC may be served.  SSNY shall mail copy of process to:  The LLC, 204 Jay Street, Albany, New York 12210. Any lawful purpose.

(3-26-31)

LEGAL NOTICE

Notice of formation domestic of Songlet LLC. Articles of Org. filed with NY Secretary of State (NS) on 12/27/2013, 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.

(4-26-31)

LEGAL NOTICE

Jacques A. Santos 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.

 (7-26-31)

LEGAL NOTICE

Ally Car Service LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 1/3/14. 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.

(8-26-31) 

LEGAL NOTICE

Toivy Oiholechu, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 11/25/13. 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.

(9-26-3) 

LEGAL NOTICE

Mayim Equities LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 1/8/14. 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.

(10-26-31) 

LEGAL NOTICE

MS Aviation NY LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 1/6/14. 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.

 (11-26-31)

LEGAL NOTICE

Project Dad 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 c/o Usacorp Inc, PO Box 10873, Albany, NY 12201. Purpose: General.

(12-26-31)  

LEGAL NOTICE

Notice of Qual. of Design Rocket LLC filed with Sec of State NY (SSNY): 6/13/13 in Albany Co. Formed in DE: 6/11/13. 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: Registered Agents Legal Services, LLC, 1220 N Market St Ste 806, Wilmington, DE 19801. Arts. of Org. filed with Secy. Of State Of DE, Division Of Corporations, 401 Federal St., Dover, DE 19901.  Purpose: General.

 (13-26-31)

LEGAL NOTICE

Notice of formation of Wholehearted Expressions LLC. Articles of Org. filed with NY Secretary of State (NS) on 11/18/13, 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.

(14-26-31)

LEGAL NOTICE

Notice of formation of ELEGANT LINKS, LLC.  Articles of Org. filed with NY Secretary of State (NS) on December 13, 2013 at 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 STE 700 Office 40, Albany, NY 12207.

(15-26-31)

LEGAL NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: GUIDING BRAINS LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 1/7/14. 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 designated agent for SOP at 90 State St STE 700 Office 40, Albany, NY, 12207. Purpose: For any lawful purpose. 

(16-26-31)

LEGAL NOTICE

Notice of formation of Creative Croissant LLC. Articles of Org. filed with NY Secretary of State (NS) on December 26th 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.

(17-26-31)

LEGAL NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY.

NAME: BMS TRADING LLC Articles Of Organization were filed with the Secretary of State of New York (SSNY} on Nov, 26 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: Maninder S. Kalra, 9 Nash Place, Albany, NY 12205. Purpose: For any lawful purpose.

(18-26-31)

LEGAL NOTICE

Notice of domestic organization of Linda E. Amper LLC: Articles of Org. filed with NY Secretary of State (NS) on 12/19/13. Office location: Albany County. NS is designated as agent upon whom process may be served. 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 at 90 State St STE 700 Office 40. Purpose is any lawful purpose.

(19-26-31)

LEGAL NOTICE

Notice of formation of Limited Liability Company (LLC) Name: Concierge Real Estate Services LLC. Articles of Organization filed with the Secretary of State of New York (SSNY) on 12/19/2013. Office Location: County of Albany. 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: Concierge Real Estate Services LLC, 4012 Albany Street, Schenectady, NY 12304. Purpose: Any Lawful Purpose.

(20-26-31)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: ELIS ACCESSORY GROUP LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 1/7/2014. 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 28 West 36th Street,  New york, NY 10018. Purpose: any lawful purpose.

(21-26-31)

LEGAL NOTICE

Notice of Formation of Gremada Realty, LLC Arts. Of Org. filed with the Sec. of State of NY (SSNY) pursuant to NY LLC law section 206 on 12/17/2013.  Office location: Albany County.  SSNY is designated as agent of LLC upon whom process against it may be served.  SSNY shall mail process served to: c/o the LLC, P.O. Box N, Sanford, ME 04073.  Purpose:  any lawful purpose.

(22-26-31)

LEGAL NOTICE

Notice of Formation of State Plaza Donuts, LLC Arts. Of Org. filed with the Sec. of State of NY (SSNY) pursuant to NY LLC law section 206 on 12/2/2013.  Office location: Albany County.  SSNY is designated as agent of LLC upon whom process against it may be served.  SSNY shall mail process served to: c/o the LLC, P.O. Box N, Sanford, ME 04073.  Purpose:  any lawful purpose.

(23-26-31)

LEGAL NOTICE

The bond resolution, a summary of which is published herewith, has been adopted on January 13, 2014, and the validity of the obligations authorized by such bond resolution may be hereafter contested only if such obligations were authorized for an object or purpose for which the VOORHEESVILLE CENTRAL SCHOOL DISTRICT, in the County of Albany, New York, is not authorized to expend money or if the provisions of law which should have been complied with as of the date of publication of this Notice were not substantially complied with, and an action, suit or proceeding contesting such validity is commenced within twenty days after the publication of this Notice, or such obligations were authorized in violation of the provisions of the constitution.

DOROTHEA PFLEIDERER

District Clerk

BOND RESOLUTION OF THE VOORHEESVILLE CENTRAL SCHOOL DISTRICT, NEW YORK, ADOPTED JANUARY 13, 2014, AUTHORIZING THE CONSTRUCTION OF IMPROVEMENTS AND ALTERATIONS TO ALL DISTRICT SCHOOL BUILDINGS AND SITES; STATING THE ESTIMATED MAXIMUM COST THEREOF IS $2,702,700; APPROPRIATING SAID AMOUNT THEREFOR, INCLUDING $555,000 FROM THE DISTRICT’S “BUILDING PROJECT RESERVE FUND”; AND AUTHORIZING THE ISSUANCE OF $2,147,700 SERIAL BONDS OF SAID DISTRICT TO FINANCE THE BALANCE OF SAID APPROPRIATION.

Objects or purposes: to construct improvements and alterations to all District school buildings and sites 

Amounts of Obligations to be Issued $2,147,700

Period of Probable Usefulness:    thirty (30) years

A complete copy of the bond resolution summarized above shall be available for public inspection during normal business hours at the office of the District Clerk, Voorheesville Central School District, 432 New Salem Road, Voorheesville, New York.

Dated: January 13, 2014

Voorheesville, New York

(24-26)

LEGAL NOTICE

PUBLIC NOTICE 

The Town of Westerlo Town Board voted at the Town Board meeting held on January 7, 2014 to hold Town Board Workshops on the third Tuesday of each month at 7:00 PM at the Westerlo Town Hall located at 933 County Route 401 ln Westerlo. The first Workshop will begin on Tuesday, January 21, 2014 and the workshops will continue until no longer necessary. The Town Board Workshops previously held on the second Tuesday of each month are discontinued.

Dated: January 7, 2014 

By Order of the Westerlo 

Town Board 

Kathleen Spinnato 

Town Clerk

LEGAL NOTICE

Notice of Annual Meeting The Annual Meeting of the Knox Cemetery Association will be held Thursday, January 30, 2014, 9:00 AM at the Knox Town Hall, 2192 Berne Altamont Road, Knox, New York to consider and take action on the following; election of Officers and Trustees and the transaction of such other matters of business as may be properly brought before the meeting.

 

LEGAL NOTICE 

OF PUBLIC HEARING

NOTICE IS HEREBY GIVEN, that a Public Hearing on the adoption of the Alternative Veterans Exemption from Real Property Taxation will be held in the Large Group Instruction Room of the Guilderland Central School District in the Town of Guilderland, New York, on January 21, 2014 at 7:00 p.m., prevailing time. 

Dated:  January 15, 2014

Guilderland Center, New York

Linda M. Livingston

District Clerk

 

LEGAL NOTICE 

GUILDERLAND CENTRAL 

SCHOOL DISTRICT

8 School Rd.

Guilderland Center, NY 12085

NOTICE

Upcoming Board of Education Committee Meetings

Business Practices Committee

January 21, 2014 6:00 p.m. 

High School Principal’s Conference Room

Linda Livingston, 

District 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.