Legals 2-5-15

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: DREAM WINTER CASTLE LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 1/16/2015. 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 1016 WASHINGTON AVE, ALBANY NY 12203 Purpose: any lawful purpose.

(1-28-33)

LEGAL NOTICE

Creatopeia, LLC is a limited liability company, whose Articles of Organization were filed with the New York Secretary of State on September 25, 2014; office located in the County of Albany; principal place of business is 210 20th Street, Apt. 1R, Brooklyn, NY 11232; the Secretary of State is the designated agent for service of process and a copy of such process may be mailed to the registered agent at Creatopeia, LLC c/o InCorp Services, Inc., One Commerce Plaza, 99 Washington Ave, Suite 805-A, Albany County, NY 12210; formed for any lawful purpose.

(2-28-33)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: VAN DUZER HOLDINGS LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 9/17/2014. 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 5904 18TH AVENUE, #69,  BROOKLYN, NY 11204. Purpose: any lawful purpose.

(3-28-33)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: SC BSD LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 12/31/2014. 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 17 BATTERY PLACE, SUITE 1229,  NEW YORK, NY 10004. Purpose: any lawful purpose.

(4-28-33)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: MM MMGT LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 12/31/2014. 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 17 BATTERY PLACE, SUITE 1229,  NEW YORK, NY 10004. Purpose: any lawful purpose.

(5-28-33)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: GORN LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 12/31/2014. 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 17 BATTERY PLACE, SUITE 1229,  NEW YORK, NY 10004. Purpose: any lawful purpose.

(6-28-33)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: 17B LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 12/31/2014. 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 17 BATTERY PLACE, SUITE 1229,  NEW YORK, NY 10004. Purpose: any lawful purpose.

(7-28-33)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: 50P LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 12/31/2014. 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 17 BATTERY PLACE, SUITE 1229,  NEW YORK, NY 10004. Purpose: any lawful purpose.

(8-28-33)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: MKGT LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 1/31/2015. 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 17 BATTERY PLACE, SUITE 1229,  NEW YORK, NY 10004. Purpose: any lawful purpose.

(9-28-33)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: MUNIT LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 12/31/2014. 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 17 BATTERY PLACE, SUITE 1229,  NEW YORK, NY 10004. Purpose: any lawful purpose.

(10-28-33)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: SS N&S LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 12/31/2014. 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 17 BATTERY PLACE, SUITE 1229,  NEW YORK, NY 10004. Purpose: any lawful purpose.

(11-28-33)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: SN S&N LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 12/31/2014. 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 17 BATTERY PLACE, SUITE 1229,  NEW YORK, NY 10004. Purpose: any lawful purpose.

(12-28-33)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: 1661 EAST 19 LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 1/2/2015. 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 C/O YISROEL Y. LESHKOWITZ, ESQ., 45 BROADWAY, SUITE 3010, NEW YORK, NY 10006. Purpose: any lawful purpose.

(13-28-33)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: 445 PARK AVE LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 3/8/2007. 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 445 PARK AVE,  BROOKLYN, NY 11205. Purpose: any lawful purpose.

(14-28-33)

LEGAL NOTICE

CURRENCY CENTRAL LLC. Art of Org. filed with the SSNY on 12/29/2014. 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 the LLC, 90 State Street, Suite 700-80, Albany, NY 12207. Purpose: Any lawful purpose.

(5-29-34)

 

LEGAL NOTICE

Notice of formation domestic of DISTRACT LLC.  Articles of Org. filed with NY Secretary of State (NS) on 01.20.2015, 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.

(15-28-33)

LEGAL NOTICE

Notice of Formation of JCAL Florida, LLC.  Articles of Organization filed with NY Secretary of State (NS) on 1/14/2015.  Office location: Albany County, NS is designated as agent of LLC upon whom process against it may be served. NS shall mail copy of process to: 3143 E. Lydius St., Schenectady, NY 12303. Purpose: any lawful activity.

(16-28-33)

LEGAL NOTICE

Lozier Store Fixtures, LLC.  Date of formation with SSNY was 1/9/2015.  Office location: Albany County.  Street address of the principal business location: 6336 Pershing Dr., Omaha, NE 68110.  SSNY has been designated as agent of the LLC upon whom process against it may be served.  SSNY shall mail process to: 6336 Pershing Dr., Omaha, NE 68110.  Purpose: any lawful purpose.

(17-28-33)

LEGAL NOTICE

NOTICE OF FORMATION 

DOMESTIC LIMITED LIABILITY COMPANY (LLC).

Name:  NORTH GREENBUSH APARTMENT PARTNERS LLC.  Articles of Organization filed with NY Secretary of State, January 21, 2015.  Purpose: to engage in any lawful act or activity.  Office:  in Albany County.  Secretary of State is agent for process against LLC and shall mail copy to 1900 Western Ave., Albany, New York 12203.

(18-28-33)

LEGAL NOTICE

NOTICE OF FORMATION OF AAUMI Liverpool, LLC, Office in Albany County. Articles of Organization filed with Secretary of State of New York (SSNY) on 02/14/2014. SSNY designated agent of LLC upon whom process may be served. SSNY shall mail a copy of process to: AAUMI Liverpool, LLC, 37 West 47th Street 15th Floor New York NY 10036, also its principal business location. Purpose: any lawful purpose.

(19-28-33)

LEGAL NOTICE

Notice of qualification of Securance LLC.

Articles of Org. filed with NY Secretary of State (NS) on 01/06/15, 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.

(20-28-33)

LEGAL NOTICE

TOWN OF NEW SCOTLAND

NOTICE TO BIDDER 

FOR THE PURCHASE OF 

A MEDIUM DUTY CAB 

and CHASSIS

 PLEASE TAKE NOTICE that pursuant to resolution of the Town Board, Town of New Scotland, Albany County, New York sealed bids for the purchase of a new Medium Duty Cab and Chassis will be received at the office of the Town Clerk at Town Hall, Town of New Scotland, County of Albany, 2029 New Scotland Road Slingerlands, N.Y. 12159, until 10:00 A.M. on the 17th day of February, 2015 at which time they will be opened and read aloud. Bids will be submitted in duplicate in sealed envelopes which shall bear on the face thereof the name and address of the bidder and title, “Bid for Medium Duty Cab and Chassis”. Detailed specifications and bid forms are available to any interested bidder at the office of the Highway Superintendent located at 2869 New Scotland Road, Voorheesville, NY or Town Hall located at 2029 New Scotland Road, Slingerlands, NY.

The contract for the purchase of the above item will be awarded by the Town Board to the lowest responsible bidder. In case where two or more responsible bidders submit identical bids as to price, the Town Board may reject any or all bids at its discretion.

The Town Board reserves the right to wave any informality in or to reject any or all bids.

All bids must be accompanied by Non-Collusion Bidding Certificate required by Section 103-d of the General Law. 

DATED:  December 10, 2014

BY ORDER OF THE 

TOWN BOARD OF THE 

TOWN OF NEW SCOTLAND

Diane Deschenes

Town Clerk

(21-28-29)

LEGAL NOTICE

Notice of Formation: Moon Atlas LLC. Arts of org. filed with New York Secy of State (NS) on 1/20/2015. Office location: Albany County. NS is desig. as agent of the LLC upon whom process may be served. NS shall mail process to: Moon Atlas LLC, 475 Kent Ave., Suite 907, Brooklyn, NY 11249. Purpose: any lawful activity.

(24-28-33)

LEGAL NOTICE

TRIANGLE LAUNDRY LLC Arts of Org filed with Secy. of State of NY (SSNY) on 6/18/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to Po Box 10873, Albany, NY 12201. Purpose: General.

(25-28-33)

LEGAL NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: RMK Management LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 11/26/2014. 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 InCorp Services, Inc., One Commerce Plaza, 99 Washington Avenue, Suite 805-A, Albany, NY 12210-2822. Purpose: For any lawful purpose.

(1-29-34)

LEGAL NOTICE

Notice of formation of BienVoyage LLC.

Articles of Org. filed with NY Secretary of State (NS) on 01/22/2015, 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.

(2-29-34)

LEGAL NOTICE

Notice of formation of Funhaus Studios, LLC.

Articles of Org. filed with NY Secretary of State (NS) on 01/02/15, 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.

(3-29-34)

LEGAL NOTICE

Notice of domestic formation of Edelhaus Modern Art Salon, LLC

Articles of Org. filed with NY Secretary of State (NS) on October 30, 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.

(4-29-34)

LEGAL NOTICE

Notice of Qualification of Ammunition, LLC.  Authority filed with Secy. of State of NY (SSNY) on 12/24/14. Office location: Albany County.  LLC formed in California (CA) on 03/05/07.  SSNY designated as agent of LLC upon whom process against it may be served.  SSNY shall mail process to: The LLC, Attn: Managing Director, 1500 Sansome St., Roundhouse One, San Francisco, CA 94111, also the address to be maintained in CA. Arts of Org. filed with the CA Secy. of State, 1500 11th St., Sacramento, CA 95814.  Purpose: any lawful activities.

(6-29-34)

LEGAL NOTICE

Elite Red Carpets LLC Art. Of Org. Filed Sec. of State of NY 11/18/2014.Off. Loc.: Albany Co. SSNY designated as agent upon whom process against it maybe served. SSNY to mail copy of process to The Limited Liability Company, P.O.Box 14414, Albany, NY 12212. Purpose: Any lawful act or activity. 

(7-29-34)

LEGAL NOTICE

TOWN OF NEW SCOTLAND

Public Hearing

The Town Board of the Town of New Scotland will hold a Public Hearing on February 11, 2015 at 6:45 PM at the New Scotland Town Hall, 2029 New Scotland Road, Slingerlands, NY regarding proposed Local Law for Flood Damage Prevention.

Diane R. Deschenes

New Scotland Town Clerk

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

(8-29)

LEGAL NOTICE

Notice of Annual Meeting

The Annual Meeting of the Knox Cemetery Association will be held Saturday, Feb. 14, 2015, 9:00 A.M. at the Knox Town Hall, 2192 Berne Altamont Road, Knox, N.Y.

Louis Saddlemire

President

(9-29-30)

 

LEGAL NOTICE

NOTICE TO BIDDERS

The Board of Cooperative Educational Services of Onondaga, Cortland and Madison Counties, as Administrative Participant under the Municipal Cooperation Agreement For Energy Purchasing Services, which organizes a municipal cooperative pursuant to Article 5-G of the New York General Municipal Law among municipal corporations (“Participants”) on behalf of itself and the participating members, collectively as the New York School and Municipal Energy Consortium (“NYSMEC”), issues these Request for Bids (each a “RFB”) for retail electricity and natural gas supply and other energy services, in accordance with Section 103 of the General Municipal Law, for supply commencing May 1, 2015 through the negotiated contract period.

 Name of Bids:  NYSMEC – Electricity, RFB-215-47; and NYSMEC - Natural Gas RFB-215-48

Bid Opening:  February 23, 2015, 2:00 P.M., at the Conference Room in the Henry Center Administrative Building at Onondaga-Cortland-Madison BOCES, 6820 Thompson Road, Syracuse, NY 13211

Anticipated Date of Award:  March 19, 2015

Contact for more information and to obtain bid documents:  Steven Levine, Encap Development LLC, 1337 Massachusetts Ave., #133, Arlington, MA 02476, Phone: 978-844-4623, Fax:  978-875-6104, Email:

 Issued by:  Westmere Fire District

(10-29)

LEGAL NOTICE

RJ 90 ENTERPRISES, LLC

Notice of Formation of Limited Liability Company:

Articles of Organization filed with the Secretary of State of New York (“SSNY”) on 1/20/15.  Office location: P.O. Box 11204, Loudonville, NY 12211. SSNY is designated as agent of LLC upon whom process against it may be served.  SSNY may mail a copy of any process to the LLC at: P.O. Box 11204, Loudonville, NY 12211.  No reported agent.  Latest date of dissolution of LLC: None.  Purpose: To engage in any lawful activity.

(11-29-34)

LEGAL NOTICE

DSLT PROPERTIES LLC. Art. of Org. filed with the SSNY on 01/26/15. 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 the LLC, 554 Watervliet Shaker Road, Latham, NY 12110. Purpose: Any lawful purpose.

(12-29-34)

LEGAL NOTICE

Notice of formation of KMO USA LLC. Articles of Org. filed with NY Secretary of State (NS) on 6 January 2015, 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, 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.

(13-29-34)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: ONE REALTY CAPITAL HOLDINGS LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 11/26/2014. 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 1388 EAST 15TH STREET,  BROOKLYN, NY 11230. Purpose: any lawful purpose.

(14-29-34)

LEGAL NOTICE

Notice of formation [domestic] of JMD Creations LLC. Articles of Org. filed with NY Secretary of State (NS) on 8/5/2014, 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: any lawful purpose.

(15-29-34)

LEGAL NOTICE

SB Services, LLC. Art. of Org. filed with the SSNY on 1/28/15. 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 the LLC, c/o Sarah Benji, 38 West 38th Street, New York, New York 10018. Purpose: Any lawful purpose. 

(16-29-34)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: 43 PULASKI HOLDINGS LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 4/29/2014. 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 C/O JEFFREY ZWICK & ASSOCIATES, P.C., 266 BROADWAY, SUITE 403, BROOKLYN, NY 11211. Purpose: any lawful purpose.

(17-29-34)

LEGAL NOTICE

PLEASE TAKE NOTICE that the Zoning Board of Appeals of the Town of Berne will hold a public hearing pursuant to Article IX of the Zoning Ordinance, on the application for an Area Variance for Anne Hein.

The applicant wishes to obtain an area variance for a new garage on property located at 24 Lakeview Rd., East Berne, Parcel No. 80.10-1-36.

Said hearing will be held on Wednesday, February 18, 2015, at the Berne Town Hall, Helderberg Trail, Berne, New York, at 7:00 p.m. at which time all interested persons will be given an opportunity to be heard.

BY ORDER OF THE 

ZONING BOARD OF APPEALS

Ronald Jordan, Chairman

(18-29)

LEGAL NOTICE

Notice of formation [domestic]/qualification [foreign] of Viking Lifestyle LLC.

Articles of Org. filed with NY Secretary of State (NS) on 12/26/2014 [date], 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.

(19-29-34)

 

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.