legals 2-20-14

LEGAL NOTICE

Notice of formation of Hasnain Saad Properties, LLC. Articles of organization filed with the Secretary of State of N.Y. (SSNY) on 10/28/12.  Office location: Albany County. SSNY has been designated as agent of the LLC upon whom process against it  may be served.  SSNY shall mail process to the LLC, 4 Broadway First Floor, Cohoes, NY 12047. Purpose: Any lawful activity.

(1-31-36)

LEGAL NOTICE

Notice of Formation: Weaver Levi LLC. Arts of org. filed with New York Secy of State (NS) on 1/7/2014. Office location: Albany County. NS is desig. as agent of the LLC upon whom process may be served. NS shall mail process to: Weaver Levi LLC, 175 Varick St., New York, NY 10014. Purpose: any lawful activity.

(2-31-36)

LEGAL NOTICE

Notice of qualification of The David Law Firm LLC. App. For Auth. filed with NY Sec. of State (NS) on 2/3/14, 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: law firm.

(3-31-36)

LEGAL NOTICE

Notice of formation of Pradal & Associates, PLLC. Articles of Org. filed with NY Secretary of State (NS) on January 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.

(4-31-36)

LEGAL NOTICE

Notice of formation of 11Pine Photography, LLC 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 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.

(5-31-36)

LEGAL NOTICE

Notice of formation of domestic LLC of FAZZ CONSULTANTS NYC L.L.C. Articles of Org. filed with NY Secretary of State (NS) on 12-03-2013, 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.

(6-31-36)

LEGAL NOTICE

Notice of formation of ALBANY HYPNOSIS CENTER, LLC.  Articles of Organization filed with the Secretary of State of New York (“SSNY”) on 01/29/2014.  Office location: Albany County.  SSNY has been designated as agent of the LLC upon whom process may be served.  SSNY shall mail a copy of the process to the LLC at 134 Russell Road, Albany NY 12203.  No specific date of dissolution.  Purpose: any lawful purpose.

(7-31-36)

LEGAL NOTICE

Notice of formation of PP2014 LLC. Articles of Org. filed with NY Secretary of State (NS) on June 19, 2013 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, 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.

(8-31-36)

LEGAL NOTICE

Notice of formation NO ARCHITECTURE, PLLC. Arts of Org 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 PLLC upon whom process may be served. SSNY shall mail a copy of process to the PLLC, 176 Elizabeth St # 2A NY, NY 10012. Purpose: any lawful act. 

(9-31-36)

LEGAL NOTICE

Notice of Formation of Limited Liability Company (LLC), name: Shrager Consulting, LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 11/6/13. 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 to C/O Shrager Consulting. PO Box 420, Slingerlands, NY 12159. Purpose: For any lawful purpose.

(10-31-36)

LEGAL NOTICE

490 Madison St. LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 3/7/13. 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.

 (11-31-36)

LEGAL NOTICE

Hatro Equities XVI LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 1/30/14. 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.

 (12-31-36)

LEGAL NOTICE

Alpha Equity Group LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 2/5/14. 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.

(13-31-36) 

LEGAL NOTICE

I. Y. D. USA LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 2/7/14. 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.

 (14-31-36)

LEGAL NOTICE

Prime Leads Group, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 2/10/14. 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.

 (15-31-36)

LEGAL NOTICE

EID Group, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 2/10/14. 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.

(16-31-36) 

LEGAL NOTICE

1845 Eastern Pkwy LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 2/11/14. 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.

(17-31-36) 

LEGAL NOTICE

1416 E 3rd St LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 3/20/13. 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.

(18-31-36)

LEGAL NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: DAVID SARMA HOLDINGS, LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 11/14/13. 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 Hayes Law Firm, 25 Broadway, 10FL, New York, NY 10004. Purpose: For any lawful purpose.

(19-31-36)

LEGAL NOTICE

NOTICE OF FORMATION OF PROFESSIONAL LIMITED LIABILITY COMPANY. NAME: HAYES LAW FIRM, PLLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 12/05/13. 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 Hayes Law Firm, 25 Broadway, 10FL, New York, NY 10004. Purpose: Law firm.

(20-31-36)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: GRANT AVENUE APTS LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2/11/2014. 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 POB 993,  LAKEWOOD, NJ 08701. Purpose: any lawful purpose.

(21-31-36)

LEGAL NOTICE

MEWPROP2, LLC Art. Of Org. Filed Sec. of State of NY 01/08/2014. Off. Loc.: Albany Co. SSNY designated as agent upon whom process against it may be served. SSNY to mail copy of process to The Limited Liability Company, 120 West 72nd Street, Unit PH-1, New York, NY 10023. Purpose: Any lawful act or activity. 

(22-31-36)

LEGAL NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: CGMW LLC.  Articles of Organization were filed with the Secretary of State of New York (SSNY) on 10/28/13. 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, 48 South Main Avenue, Albany, NY 12208.  Purpose: For any lawful purpose. 

(23-31-36)

LEGAL NOTICE

Notice of formation of Yehuda Daniel Training, LLC. Art. of Org. filed with Secy. of State of NY (SSNY) on 2/3/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to 699 West 239th St., Apt. 5s, Bronx, NY 10463. Purpose: General.

(          )

LEGAL NOTICE

Notice of formation of GLENJOE LLC. Articles of Org. filed with NY Secretary of State (NS) on 9/12/2013, 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.

(36-31-36)

LEGAL NOTICE

THE TOWN OF BERNE NOTICE AND SUMMARY OF BOND RESOLUTION 

NOTICE 

The resolution, a summary of which is published herewith, has been adopted on the 12th day of February, 2014 and the validity of the obligations authorized by such resolution may be hereafter contested only if such obligations were authorized for an object or purpose for which the Town of Berne, 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.

ANITA C. CLAYTON 

Town Clerk 

BOND RESOLUTION OF THE TOWN OF BERNE DATED FEBRUARY 12, 2014 AUTHORIZING THE RECONSTRUCTION OF THE RETAINING WALL ON THE FOX CREEK AT THE INTERSECTION OF ROUTES 443 AND 156, BERNE, NEW YORK TO PREVENT DAMAGE FROM FLOOD OR STORM WATERS AT A TOTAL ESTIMATED COST OF $236,163 AND AUTHORIZING THE ISSUANCE OF $224,355 SERIAL BONDS OF SAID TOWN TO PAY A PORTION OF THE COST THEREOF 

The object of purpose for which the bonds are authorized is for the repair of the retaining wall on the Fox Creek at the intersection of Routes 443 and 156 in the Town of Berne.The estimated maximum cost of the project is $236,163.

The amount of obligations to be issued is $224,355. The maximum amount proposed to be expended for the project is $236,163, which is planned to be financed by funds currently appropriated in the Town’s 2014 budget and the issuance of serial bonds not to exceed $224,355. It is anticipated that the costs of the aforesaid reconstruction will be reimbursed to the Town by the Federal Emergency Management Agency (FEMA).

The period of probable usefulness is thirty (30) years.

A complete copy of the Bond Resolution summarized above shall be available for public inspection during normal business hours at the Town of Berne, office of the Town Clerk, 1656 Helderberg Trail, Berne, New York.

(27-31)

LEGAL NOTICE

Notice to Residents

The commissioners of the Berne Fire District, Albany County, invite the residents of the Town of Berne to a special meeting to discuss the use of the Berne Fire District owned property located at 792 Helderberg Trail, East Berne, NY 12059.  The meeting will be on March 4, 2014 at 7:00 pm at the Berne Fire House located at 30 Canaday Hill Road, Berne, NY 12023.

Berne Fire Commissioners

By Mildred Zuk

Secretary

(29-31)

LEGAL NOTICE

Notice of Formation of MAM Intelligence Advisors LLC. Arts of Org. filed with New York Secy of State (SSNY) on 2/6/14. Office location: Albany County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Miguel Minambres 107 Lefferts Pl. Brooklyn, NY 11238. Purpose: any lawful activity.

(30-31-36)

LEGAL NOTICE

PLEASE TAKE NOTICE that the Village of Altamont will conduct Budget Workshops in the Village Hall, 115 Main Street, Altamont, State of New York, Albany County, on March 6th, March 20th and March 27th (if needed) at 6:00 pm prior to the filing of the 2014-2015 Village Bidget.

DATED: February 20, 2014 

BY ORDER OF THE

BOARD OF TRUSTEES

VILLAGE OF ALTAMONT

PATTY BLACKWOOD

Village Clerk

(28-31)

LEGAL NOTICE

Onesquethaw Cemetery 

Association

The annual meeting of the Onwsquethaw Cemetery Association will be held on Monday evning March 3, 2014 at the Onesquethaw Reformed Church, Tarrytown Road, Feura Bush, NY, 7 pm.All are welcome.

(24-31-32)

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.