ADID : 24160487
NEWSPAPER: Times Union
CATEGORY : Events & Notices > General Announcements
FEATURED : NO
PRICE : 0.00
USER :
DATES : Sep 3, 2015
↧
WANTED: I AM looking For House
↧
NOTICE OF FORMATION OF A
Times Union, NOTICE OF FORMATION OF A DOMESTIC LIMITED LIABILITY COMPANY (LLC) The name of the LLC is Wellington Restaurant LLC. The Articles of Organization of the LLC were filed with the NY Secretary of State on August 12, 2015. The purpose of the LLC is to engage in any lawful act or activity. The office of the LLC is to be located in Albany County. The Secretary of State is designated as the agent of the LLC upon whom process against the LLC may be served. The address to which the Secretary of State shall mail a copy of any process against the LLC is 302 Washington Avenue Extension, Albany, New York 12203. TU 6t (834976)
↧
↧
Notice of formation of an
Times Union, Notice of formation of an LLC Name: The Shakin Bacon LLC. Articles of Org. filed with the NYS Department Of State on 8/20/2015. Office: Rensselaer County. SSNY is designated as agent upon whom process may be served, SSNY shall mail copy of process to the LLC 138 Broadway Rensselaer NY. Purpose is any lawful purpose. TU 6t (835105)
↧
Notice of formation of SaQus,
Times Union, Notice of formation of SaQus, LLC. Articles of organization were filed with the Secretary of State of NY (SSNY) on 8/3/15. Office location: (Albany) County. SSNY has been designated as agent of LLC upon whom process against it may be served. SSNY shall mail process served to: The LLC c/o United States Corporation Agents, Inc. 7014 13th Avenue Suite 202, Brooklyn, NY 11228 Purpose: any lawful activity. TU 6t (835102)
↧
NOTICE OF FORMATION OF A
Times Union, NOTICE OF FORMATION OF A DOMESTIC LIMITED LIABILITY COMPANY (LLC) The name of the LLC is 144 State Street Asset Management LLC. The Articles of Organization of the LLC were filed with the NY Secretary of State on August 18, 2015. The purpose of the LLC is to engage in any lawful act or activity. The office of the LLC is to be located in Albany County. The Secretary of State is designated as the agent of the LLC upon whom process against the LLC may be served. The address to which the Secretary of State shall mail a copy of any process against the LLC is 302 Washington Avenue Extension, Albany, New York 12203. TU 6t (834980)
↧
↧
VARNIN LLC. Art. of Org.
Times Union, VARNIN LLC. Art. of Org. filed with the SSNY on 08/07/15. Office: Albany County. SSNY designated as agent of the LLC upon whom process against it may be ved. SSNY shall mail copy of process to the LLC, 2 West 45th Street, Suite 1715, New York, NY 10036. Purpose: Any lawful purpose. TU 6t (834743)
↧
FOUND lg keychain with rewards
ADID : 24162688
NEWSPAPER: Times Union
CATEGORY : Events & Notices > Lost & Found > Found Items
FEATURED : NO
PRICE : 0.00
USER :
DATES : Sep 4, 2015
↧
CHO CLAIM LLC. Art. of
Times Union, CHO CLAIM LLC. Art. of Org. filed with the SSNY on 08/27/15. 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, 9017 5th Avenue, Brooklyn, NY 11209. Purpose: Any lawful purpose. TU 6t (3835946)
↧
Buy reason of default per
Times Union, Buy reason of default per provisions of Article 182-7 of the Lien Law of the State of New York, Normanskill Self Storage , 694 Delaware Avenue, Albany, NY 12209 will sell the personal property stored by :Luz Alvarez # 67, Amanda Grumm #147, Julie Royston # 177, Matthew Campaner # 18. Public Sale will be held on Tuesday September 15th, 2015 @ 12:00 PM. Open bidding will begin at 12:00PM at Normanskill Self Storage, 694 Delaware Avenue, Albany, NY 12209. Normanskill Self Storage reserves the rights to bid at sale; to refuse any or all bids; to cancel the Auction at any time for any reason. TU 1t (836250)
↧
↧
LEGAL NOTICE OF REPUBLICAN CAUCUS
Times Union, LEGAL NOTICE OF REPUBLICAN CAUCUS To all duly enrolled Republican voters residing in the Town of Knox, Albany County, New York: PLEASE TAKE NOTICE that pursuant to the Election Law of the State of New York and the Rules of the Albany County Republican Committee, a Republican Party Caucus for the Town of Knox will be held on Tuesday, September 17 at 7:00 pm at the Town of Knox Town Hall, 2192 Berne-Altamont, Rd., Altamont, NY 12009. All duly enrolled Republicans in the Town of Knox are eligible to vote at the caucus and are invited to attend. The caucus is being held for the purpose of selecting a candidate for the positions listed below to be voted for at the General Election to be held on November 3, 2015: Town Supervisor - 2 year term Town Clerk - 2 year term Town Council (2) - 4 year term Town Justice - 4 year term Tax Collector - 2 year term Superintendent of Highways - 2 year term Deborah M. Busch Knox Republican Chair TU 1t (836304)
↧
Notice is hereby given entered
Times Union, Notice is hereby given entered by the Supreme Court, Rensselaer County, on the 29th day of July 2015, bearing index No.:250202, a copy of which may be examined at the office of the County Clerk, located at 105 3rd Street, Troy, New York, 12180, grants D'Naviion Zaier Booker-Sterman the right to assume the name of D'Naviion Zaier Headspeth. My present address is 485 5th Avenue, Troy, New York; my birth date is July 12, 2006; the place of my birth is Albany, New York.
↧
Notice of Qualification of GOOGLE
Times Union, Notice of Qualification of GOOGLE ACCESS LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 08/24/15. Office location: Albany County. LLC formed in Delaware (DE) on 08/14/15. 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. DE addr. of LLC: 2711 Centerville Rd., Ste. 400, Wilmington, DE 19808. Cert. of Form. filed with Secy. of State, 401 Federal St., #3, Dover, DE 19901. Purpose: Any lawful activity. TU 6t (836086)
↧
Notice of formation of Wolf
Times Union, Notice of formation of Wolf Road Plaza II, LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 08/21/2015. Office location: 125 Wolf Road, Albany, NY 12205, Albany County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: Burke & Casserly PC, 255 Washington Ave Ext, Ste 104, Albany, NY 12205. The purpose is to perform any lawful act or activity. TU 6t (836154)
↧
↧
Notice of Qualification of Archivist
Times Union, Notice of Qualification of Archivist Capital RE Jackson, LLC. Authority filed with Secy. of State of NY (SSNY) on 08/20/15. Office location: Albany County. LLC formed in Oregon (OR) on 08/18/15. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 4934 SW Hewett Blvd., Portland, OR 97211, also the address to be maintained in OR. Arts of Org. filed with the OR Secy. of State, Public Service Bldg., Ste. 151, 255 Capitol St., NE, Salem, OR 97310. Purpose: any lawful activities. TU 6t (836063)
↧
Notice of Qualification of Interzan
Times Union, Notice of Qualification of Interzan LLC. Authority filed with Secy. of State of NY (SSNY) on 08/20/15. Office location: Albany County. LLC formed in Delaware (DE) on 01/14/15. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 236 South Lapeer Dr., Beverly Hills, CA 90211. Address to be maintained in DE: 160 Greentree Dr., #101, Dover, DE 19904. Arts of Org. filed with the DE Secy. of State, 401 Federal St., Dover, DE 19901. Purpose: any lawful activities. TU 6t (836060)
↧
Notice of Qualification of Service
Times Union, Notice of Qualification of Service Insure, LLC. Authority filed with Secy. of State of NY (SSNY) on 08/14/15. Office location: Albany County. LLC formed in New Hampshire (NH) on 12/08/14. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Simon C. Leeming, Esq., PretiFlaherty, PO Box 1318, 57 N. Main St., Concord, NH 03302-1318. Address to be maintained in NH: 3003 Lafayette Rd., Portsmouth, NH 03801. Arts of Org. filed with the NH Secy. of State, William M. Gardner, Corp. Division, NH Dept. of State, 107 North Main St., Concord, NH 03301-4989. Purpose: any lawful activities. TU 6t (836059)
↧
SICE USA Holding LLC, Art.
Times Union, SICE USA Holding LLC, Art. of Org., filed with the SSNY on 02/17/2015. 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 PO Box 831 Albany, NY 12201. Purpose: Any lawful purpose." TU 6t (816841)
↧
↧
TIPSY TABBY PRODUCTIONS, LLC. Art.
Times Union, TIPSY TABBY PRODUCTIONS, LLC. Art. of Org. filed with the SSNY on 08/26/15. 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, 244 Fifth Avenue, Suite C267, New York, NY 10001. Purpose: Any lawful purpose. TU 6t (3835948)
↧
WESSEX HOLDINGS LLC. Art. of
Times Union, WESSEX HOLDINGS LLC. Art. of Org. filed with the SSNY on 08/26/15. 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, 29 West 36th Street, Suite 1100, New York, NY 10018. Purpose: Any lawful purpose. TU 6t (3835947)
↧
WANTED: AIDE - 20 yrs exp.
ADID : 24162818
NEWSPAPER: Times Union
CATEGORY : Events & Notices > General Announcements
FEATURED : NO
PRICE : 0.00
USER :
DATES : Sep 4, 2015
↧