legals 5-28-15
LEGAL NOTICE
Notice of Formation of 3688 BROADWAY LLC. Articles of Org. filed with NY Secretary of State (NS) on May 5, 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.
(1-45-50)
LEGAL NOTICE
Notice of formation of domestic LLC of Meta Films, LLC.
Articles of Org. filed with NY Secretary of State (NS) on April 13, 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.
(2-45-50)
LEGAL NOTICE
Notice of formation of Kunstraum LLC
Articles of Org. filed with NY Secretary of State (NS) on 2/11/2015 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.
(3-45-50)
LEGAL NOTICE
962 Flatbush Realty LLC Arts of Org filed with Secy. of State of NY (SSNY) on 5/7/15. 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.
(17-45-50)
LEGAL NOTICE
Notice of foreign qualification of Little Peacock Imports, LLC. App. for Auth. filed with NY Secretary of State (NS) on 3/17/15. 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.
(4-45-50)
LEGAL NOTICE
Notice of formation for TARKASHI by AMBREEN LLC. Articles of Org. filed with NY Secretary of State (NS) on March 23, 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.
(5-45-50)
LEGAL NOTICE
Notice of formation of 1690 East 2nd Street LLC
Articles of Org. filed with NY Secretary of State (NS) on May 6, 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.
(6-45-50)
LEGAL NOTICE
MARINA CRESCENT LIC LLC Art. Of Org. Filed Sec. of State of NY 5/14/2015. Off. Loc.: Albany Co. SSNY designated as agent upon whom process against it may be served. SSNY to mail copy of process to The LLC, 265 Sunrise Highway, Suite 148, Rockville Center, NY 11570. Purpose: Any lawful act or activity.
(7-45-50)
LEGAL NOTICE
STAR CRESCENT LIC LLC Art. Of Org. Filed Sec. of State of NY 5/14/2015. Off. Loc.: Albany Co. SSNY designated as agent upon whom process against it may be served. SSNY to mail copy of process to The LLC, 265 Sunrise Highway, Suite 148, Rockville Center, NY 11570. Purpose: Any lawful act or activity.
(8-45-50)
LEGAL NOTICE
BEACH CRESCENT LIC LLC Art. Of Org. Filed Sec. of State of NY 5/14/2015. Off. Loc.: Albany Co. SSNY designated as agent upon whom process against it may be served. SSNY to mail copy of process to The LLC, 265 Sunrise Highway, Suite 148, Rockville Center, NY 11570. Purpose: Any lawful act or activity.
(9-45-50)
LEGAL NOTICE
GREEN2GO LLC Arts of Org filed with Secy. of State of NY (SSNY) on 5/5/15. 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.
(11-45-50)
LEGAL NOTICE
267 Troy Ave LLC Arts of Org filed with Secy. of State of NY (SSNY) on 5/5/15. 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.
(12-45-50)
LEGAL NOTICE
Yossi LLC Arts of Org filed with Secy. of State of NY (SSNY) on 5/5/15. 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.
(13-45-50)
LEGAL NOTICE
Shine Renewables, LLC Arts of Org filed with Secy. of State of NY (SSNY) on 4/28/15. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to 40 South Helderberg Pkwy, Slingerlands, NY 12159. Purpose: General.
(14-45-50)
LEGAL NOTICE
My Bushwick Apt LLC Arts of Org filed with Secy. of State of NY (SSNY) on 5/7/15. 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.
(15-45-50)
LEGAL NOTICE
952 Flatbush Realty LLC Arts of Org filed with Secy. of State of NY (SSNY) on 5/7/15. 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.
(16-45-50)
LEGAL NOTICE
1060 Flatbush Realty LLC Arts of Org filed with Secy. of State of NY (SSNY) on 5/7/15. 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.
(18-45-50)
LEGAL NOTICE
1077 Flatbush Realty LLC Arts of Org filed with Secy. of State of NY (SSNY) on 5/7/15. 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.
(19-45-50)
LEGAL NOTICE
1118 Flatbush Realty LLC Arts of Org filed with Secy. of State of NY (SSNY) on 5/7/15. 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.
(20-45-50)
LEGAL NOTICE
1128 Flatbush Realty LLC Arts of Org filed with Secy. of State of NY (SSNY) on 5/7/15. 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.
(21-45-50)
LEGAL NOTICE
JAY & DEV, LLC, Arts of Org. filed with Secy of State of NY (SSNY) on April 9, 2015. Office in Albany Co. SSNY design. agent of LLC upon whom process against it may be served. SSNY shall mail process to 1221 North Westcott Road, Schenectady, NY 12306. Purpose: General
(25-45-50)
LEGAL NOTICE
PLEASE TAKE NOTICE that the Zoning Board of Appeals of the Town of Rensselaerville will hold a Public Hearing on Thursday, June 4 at 6:30 pm at the Town Hall, 87 Barger road, Medusa, NY on an application for a zoning variance proposed by Antonio Latella of 24 Monroe Place, Port Chester, NY 10573 ; property location 307 Fish Rd., tax parcel 181 .-2-45.1. The applicant is looking to get a zoning variance due to the lack of road frontage, for a minor sub-division.
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 subdivision 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 Planning Board or at such hearing.
DATED: May 21, 2015
BY ORDER OF THE
ZONING BOARD OF APPEALS
OF THE TOWN OF
RENSSELAERVILLE
Steven Pfleging
ZBA Clerk
(22-45)
LEGAL NOTICE
NOTICE OF PUBLIC HEARING
BEFORE THE VILLAGE
OF ALTAMONT ZONING
BOARD OF APPEALS
PLEASE TAKE NOTICE that at 7 pm. on June 9, 2C 15, the Village of Altamont Zoning Board of Appeals will hold a public hearing on a request by the Village Code Enforcement Officer for an interpretation of the Zoning Law which asks the ZBA to determine whether condominium Elderly Housing as defined in section. 355-5 of the Zoning Law is allowed as a special permit use in the R-10 Zoning District, in this instance specifically at 127 Main Street, The documents on which the interpretation request was made are on File with the Zoning Board of Appeals secretary and are available for inspection by the public.
Dated: May 14, 2015
Maurice McCormick,
Chairman
Zoning Board of Appeals
Village of Altamont
(24-45)
LEGAL NOTICE
Availability for Inspection
Albany Guardian Society
Annual Return
The annual return of Albany Guardian Society for the tax year ended December 31, 2014, is available for inspection at its offices at 14 Corporate Woods Boulevard, Albany, NY, during normal business hours upon request for such inspection made within 180 days of this date by any citizen. The Foundation’s manager is Richard Iannello. The telephone number of the Foundation is 518-434-2140.
(33-45) LEGAL NOTICE
PUBLIC NOTICE
PLEASE TAKE NOTICE that the Annual Water Quality Report of the Village of Voorheesville for 2014 is available on our website (VillageOfVoorheesville.com) or may be viewed by the public at Village Hall during normal business hours.
Linda M. Pasquali
Clerk Treasurer
LEGAL NOTICE
Village of Voorheesville
Notice of Tax Collection
PLEASE TAKE NOTICE THAT I have received the tax roll and warrant for the collection of Village Taxes, delinquent water rents, and delinquent sewer rents for the Village of Voorheesville, NY for the fiscal year starting June 1st, 2015 and ending May 31st, 2016, and that I will attend in the Village Hall, 29 Voorheesville Ave. Voorheesville, NY for the purpose of collecting taxes, rents and assessments as they appear on the tax roll from 9:00 am to 4:00 pm on Monday through Friday of each week the month of June, 2015.
A penalty of 5% will be added for the first month and an additional 1% on the first of each month thereafter until the time of tax transfer to Albany County for collection.
Linda M. Pasquali
Clerk Treasurer