Times Union, COHOES CITY SCHOOL DISTRICT BOARD OF EDUCATION MEETINGS SEPTEMBER 7, 2016 SPECIAL COHOES MIDDLE SCHOOL ADMINISTRATION CENTER 3 FLOOR RD CONFERENCE ROOM 6:00 P.M. SEPTEMBER 21, 2016 REGULAR COHOES MIDDLE SCHOOL LIBRARY 6:00 PM THE PUBLIC IS INVITED TO ATTEND TU 1t (898956)
↧
COHOES CITY SCHOOL DISTRICT BOARD
↧
Robert P Lake II, LLC.
Times Union, Robert P Lake II, LLC. Art. of org. filed with SSNY on 7/1/2016. Office location: Renselaer County. United States Corporation Agents Inc designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, 7014 13th ave ste 202 Brooklyn NY 11228. Purpose: any lawful purpose. TU 6t (898962)
↧
↧
Notice of Qualification of ZUFFA,
Times Union, Notice of Qualification of ZUFFA, LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 08/26/16. Office location: Albany County. LLC formed in Nevada (NV) on 12/05/00. Princ. office of LLC: 2960 W. Sahara Ave., Las Vegas, NV 89102. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o Corporation Service Co., 80 State St., Albany, NY 12207-2543. Cert. of Form. filed with Secy. of State, 101 N. Carson St., Ste. 3, Carson City, NV 89701. Purpose: Any lawful activity. TU 6t (898947)
↧
Notice is hereby given that
Times Union, Notice is hereby given that an order entered by the Supreme Court, Albany County, on the 8/22/2016, bearing Index Number 02321-16, a copy of which may be examined at the office of the clerk, located at Albany County Courthouse 16 Eagle St, Room 128, Albany, New York grants me the right to assume the name of Nicole Eve Chiang Grinspan. The city and state of my present address are Schenectady, NY the month and year of my birth are March, 2001; the place of my birth is Niskayuna, NY; my present name is Nicole Eve Grinshpan Chiang. TU 1t (898936)
↧
WINDSOR BOHICA, LLC, filed an
Times Union, WINDSOR BOHICA, LLC, filed an Application for Authority with Secretary of State of NY (SSNY) on 07/19/2016. Jurisdiction of organization is NC. Office location, Albany County. SSNY has been designated agent upon whom process may be served and shall mail process to The LLC, c/o Corporation Service Company, 80 State Street, Albany, NY 12207-2543. Principal location: 1100 East Morehead Street, Charlotte, NC 28204-2815. Authorized officer: North Carolina, Secretary of State, Corporations Division, P.O. Box 29622, Raleigh, NC 27626-0622. Purpose: any lawful act for which a limited liability company may be formed under the LLCL. TU 6t (898953)
↧
↧
On June 21, 2016, DPBM,
Times Union, On June 21, 2016, DPBM, LLC, which is located at 414 Union Street, Schenectady, NY 12305, filed its Articles of Organization with the New York Department of State. The Secretary of State has been designated the agent of the company upon whom process may be served. David Dussault, with offices located at 414 Union Street, Schenectady, NY 12305, has been named the registered agent upon whom process against the limited liability company may be served. The business purpose of the company is to engage in any and all acts and business activities permitted under the laws of the State of New York. TU 6t (898921)
↧
PUBLIC HEARING A public hearing
Times Union, PUBLIC HEARING A public hearing will be held on Tuesday, September 13, 2016 at 7:00 P.M. in the Village Municipal Building for the purpose of considering the following application for a use variance: Paul & Thomas Zabinski owners of the property at 354 Broadway are requesting a use variance to allow construction of an eight (8) unit apartment building. To replace a four (4) unit apartment building that was lost in a fire. Such public hearings are open to the public and are accessible to the handicapped. All are encouraged to attend or to present comments in writing. John Bassett Chairman Zoning Board of Appeals TU 1t (898830)
↧
E112 Partners LLC, a domestic
Times Union, E112 Partners LLC, a domestic LLC, filed with the SSNY on 8/22/16. Office location: Albany County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process Girehban LLC, 289 Union St., Brooklyn, NY 11231. General purpose. TU 6t (898000)
↧
ARCAVIX, LLC Articles of Org.
Times Union, ARCAVIX, LLC Articles of Org. filed NY Sec. of State (SSNY) 8/24/2016. Office in Albany Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to 137-11 Jewel Ave., #B, Flushing, NY 11367. Purpose: Any lawful purpose. TU 6t (897994)
↧
↧
NOTICE OF FILING OF THE
Times Union, NOTICE OF FILING OF THE ARTICLES OF ORGANIZATION OF 112 SPRING STREET, LLC UNDER LIMITED LIABILITY COMPANY LAW SECTION 206 The name of the limited liability company (LLC) is: 112 SPRING STREET, LLC. Articles of Organization were filed on April 13, 2016 with the Secretary of State (SS). The office of the LLC is in Saratoga County, NY. The LLC shall dissolve on December 31, 2066. The SS of NY is designated as agent of the LLC upon whom process against it may be served. The address to which the SS shall mail a copy of any process against it served upon him is the LLC, POB 65, Saratoga Springs, NY 12866. The purpose of the LLC is to engage in any lawful act or activity for which limited liability companies may be formed, both within and without NY State. TU 6t (896699)
↧
NOTICE OF FORMATION DOMESTIC LIMITED
Times Union, NOTICE OF FORMATION DOMESTIC LIMITED LIABILITY COMPANY (LLC). Name: REDEFINED SPACES LLC. Articles of Organization filed with NY Secretary of State, August 16, 2016. Purpose: to engage in any lawful act or activity. Office: in Schenectady County. Secretary of State is agent for process against LLC and shall mail copy to 155 Gordinier Rd., Delanson, NY 12053. TU 6t (896757)
↧
NOTICE OF FILING OF THE
Times Union, NOTICE OF FILING OF THE ARTICLES OF ORGANIZATION OF THE NORTHUMBRIAN COTTAGE, LLC UNDER LIMITED LIABILITY COMPANY LAW SECTION 206 The name of the limited liability company (LLC) is: THE NORTHUMBRIAN COTTAGE, LLC. Articles of Organization were filed on April 7, 2016 with the Secretary of State (SS). The office of the LLC is in Saratoga County, NY. The LLC shall dissolve on December 31, 2066. The SS of NY is designated as agent of the LLC upon whom process against it may be served. The address to which the SS shall mail a copy of any process against it served upon him is the LLC, POB 233, Rexford, NY 12148. The purpose of the LLC is to engage in any lawful act or activity for which limited liability companies may be formed, both within and without NY State. TU 6t (896705)
↧
Notice of Application for Dissolution
Times Union, Notice of Application for Dissolution Please take notice, that upon the Verified Petition of The Albany United Methodist Society, Inc., an ex-parte application will be made at a Special Term of the Supreme Court, Albany County, held at the Albany County Court House, 16 Eagle Street, Albany, New York 12207, on the 26th of September, 2016 at 10 o'clock in the forenoon for an Order that:(a)Grants Petitioner leave, pursuant to Religious Corporations Law ?? 12 and 18, to convey to The Frank Chapman Memorial Institute, Inc., certain real property, namely properties located at 336 and 342 First Street, Albany, New York, more particularly described in a Warranty Deed dated November 8, 2011 and recorded on December 8, 2011 at Book of Deeds 3020 at Page 701 in the Albany County Clerk's Office (for 336 First Street) and in a Warranty Deed Dated December 2, 2011, and recorded on December 8, 2011 at Book of Deeds 3020 at Page 703 in the Albany County Clerk's Office to Albany United Methodist Society, Inc. (for 342 First Street); and (b) Dissolves The Albany United Methodist Society, Inc. as a Religious Corporation, pursuant to Religious Corporation Law ? 18, and orders the distribution of any remaining personal property, after expenses of this proceeding are paid, to The Frank Chapman Memorial Institute, Inc.; and (c) That any known or unknown debts or claims against AUMS be extinguished; and (d)That neither the Upper New York Annual Conference of the United Methodist Church nor any other United Methodist denominational entity be liable or responsible for any debts or liabilities of AUMS, known or unknown; and (e) That The Frank Chapman Memorial Institute, Inc. assumes all liabilities, known and unknown, for the properties located at 336 and 342 First Street, Albany, New York. TU 4t (897918)
↧
↧
Notice of Formation Honor Roll
Times Union, Notice of Formation Honor Roll Productions LLC Arts. of Org. filed w/ SSNY 8/23/16. Off. in Albany Co. SSNY desig. as agt. of LLC whom process may be served. SSNY shall mail process to Accumera LLC, 911 Central Ave, #101, Albany, NY 12206. Purpose: any lawful activity. TU 6t (897912)
↧
Notice of formation of Keen
Times Union, Notice of formation of Keen Wit LLC. Articles of Org. filed with NY Secretary of State (NS) on June 22, 2016, 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: any lawful purpose. TU 6t (898025)
↧
NOTICE OF FORMATION OF LIMITED
Times Union, NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY NAME: KJ WIRELESS, LLC Articles of Organization were filed with the Secretary of State of New York on August 4, 2016. Office Location: Albany County. The Secretary of State of New York has been designated as agent of the LLC upon which process against it may be served. The Secretary of State of New York shall mail a copy of process to the LLC, care of John P. Hicks, Esq., The John P. Hicks Law Firm, 120 Broadway, Menands, New York 12204. Purpose: for any lawful purpose. TU 6t (8968888)
↧
Notice of Formation of Common
Times Union, Notice of Formation of Common Thread Consulting L.L.C. Articles of Organization were filed with the Secretary of State of NY (SSNY) on 8/02/2016. Office is located in Schenectady County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: 181 Manchester rd. Schenectady NY 12304 The purpose of the LLC is to perform any legal act. TU 6t (896716)
↧
↧
NOTICE OF FILING OF ARTICLES
Times Union, NOTICE OF FILING OF ARTICLES OF ORGANIZATION IN NEW YORK BY A LIMITED LIABILITY COMPANY Name: Capital Region Creative Media, LLC. Articles of Organization filed with sec. of state of NY(SOS) on 8/24/16. Office location: Schenectady County. SOS is designated as agent of LLC for service of process. SOS shall mail copy of process to 432 State St, Schenectady, NY 12305. Purpose: Any lawful act or activity. TU 6t (897952)
↧
Notice of Formation WrenLab Ceramics,
Times Union, Notice of Formation WrenLab Ceramics, LLC Arts. of Org. filed w/ SSNY 8/23/16. Off. in Albany Co. SSNY desig. as agt. of LLC whom process may be served. SSNY shall mail process to Accumera LLC, 911 Central Ave, #101, Albany, NY 12206. Purpose: all lawful activity. TU 6t (897915)
↧
Notice of Qualification of Emergency
Times Union, Notice of Qualification of Emergency Networks LLC. Authority filed with Secy. of State of NY (SSNY) on 07/25/16. Office location: Albany County. LLC formed in Colorado (CO) on 03/12/15. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: InCorp Services, Inc., One Commerce Plaza - 99 Washington Ave, Ste. 805-A, Albany, NY 12210-2822, also the registered agent upon whom process may be served. Address to be maintained in CO: 1725 Walnut St., Ste. B, Boulder, CO 80302. Arts of Org. filed with the Wayne W. Williams, Secy. of State of the State of CO, 1700 Broadway, Ste. 200, Denver, CO 80290. Purpose: any lawful activities. TU 6t (896740)
↧