13.07.2015 Views

Westchester's Most Influential Weekly - WestchesterGuardian.com

Westchester's Most Influential Weekly - WestchesterGuardian.com

Westchester's Most Influential Weekly - WestchesterGuardian.com

SHOW MORE
SHOW LESS

Create successful ePaper yourself

Turn your PDF publications into a flip-book with our unique Google optimized e-Paper software.

The Westchester Guardian THURSDAY, DECEMBER 16, 2010Page 19LEGAL NOTICESKim Schwartz LCSW PLLC Articlesof Org. filed NY Sec. of State (SSNY)9/3/2010. Office in Westchester Co.SSNY design. Agent of PLLC uponwhom process may be served.SSNY shall mail copy of processThe PLLC 380 Route 202 Somers, NY10589. Purpose: Any lawful activity.Erica Chambers LCSW PLLC Articlesof Org. filed NY Sec. of State (SSNY)9/3/2010. Office in Westchester Co.SSNY design. Agent of PLLC uponwhom process may be served.SSNY shall mail copy of processThe PLLC 380 Route 202 Somers, NY10589. Purpose: Any lawful activity.Dano Associates, L.P. Articles ofOrg. filed NY Sec. of State (SSNY)9/22/2010. Office in Westchester Co.SSNY design. Agent of LLC uponwhom process may be served. SSNYshall mail copy of process The LLC97 Fanevil Place New Rochelle, NY10801. Purpose: Any lawful activity.Anne L. Boffoli Bentzen LCSW PLLCArticles of Org. filed NY Sec. of State(SSNY) 9/24/2010. Office in WestchesterCo. SSNY design. Agentof PLLC upon whom process maybe served. SSNY shall mail copyof process The PLLC 380 Route 202Somers, NY 10589. Purpose: Anylawful activity.Northern Westchester CounselingAssociates LCSW PLLC Articles ofOrg. filed NY Sec. of State (SSNY)10/15/2010. Office in WestchesterCo. SSNY design. Agent of PLLCupon whom process may be served.SSNY shall mail copy of processThe PLLC 380 Route 202 Somers, NY10589. Purpose: Any lawful activity.NOTICE OF FORMATION OF LIM-ITED LIABILITY COMPANY. NAME:Sasha’s Place Property Management,LLC. Articles of Organizationwere filed with the Secretaryof State of New York (SSNY) on10/14/10. Office location: WestchesterCounty. SSNY has beendesignated as agent of the LLC uponwhom process against it may beserved. SSNY shall mail a copy ofprocess to the Corporation ServiceCompany, 80 State Street, Albany,New York 12207. Purpose: For anylawful purpose.Simply Diamond Music LLC Articlesof Org. filed NY Sec. of State (SSNY)8/31/2010. Office in Westchester Co.SSNY design. Agent of LLC uponwhom process may be served.SSNY shall mail copy of process TheLLC 208 Pound Ridge Road Bedford,NY 10506. Purpose: Any lawful activity.Registered Agent: Rosanne LaBlanc 208 Pound Ridge Road Bedford,NY 10506.Cindy Smith-Menchin LCSW PLLCArticles of Org. filed NY Sec. of State(SSNY) 9/3/2010. Office in WestchesterCo. SSNY design. Agent of PLLCupon whom process may be served.SSNY shall mail copy of processThe PLLC 380 Route 202 Somers, NY10589. Purpose: Any lawful activity.Notice of formation of Curuzu RealEstate, LLC filed with Sec’y of State(SSNY) on 9/30/10. Office location:Westchester County. SSNY designatedas agent of LLC upon whomprocess against it may be served.SSNY shall mail copy of process to:Curuzu Real State, LLC at 17 SunnyRidge Rd. New Rochelle, NY 10804.Purpose: any lawful activity.Wells Park Drive, LLC Articles ofOrg. filed NY Sec. of State (SSNY)9/7/2010. Office in Westchester Co.SSNY design. Agent of LLC uponwhom process may be served.SSNY shall mail copy of processCorporation Service Company 80State Street Albany, NY 12207. Purpose:Any lawful activity. RegisteredAgent: Corporation Service Company80 State Street Albany, NY 12207.LIMITED LIABILITY COMPANYKGM AUTO DETAILING, LLC Filed8/23/2010 Westchester County, 200Main Street, New Rochelle, NY, NYSec of State desig agent and mailcopy to Bus Filings Inc. 187 Wolf Rd.,Ste 101, Albany, NY 12205 for anyprocess served. All lawful purposes.315 Coster Street, LLC Articles ofOrg. filed NY Sec. of State (SSNY)7/19/2010. Office in WestchesterCo. SSNY design. Agent of LLC uponwhom process may be served. SSNYshall mail copy of process The LLC44 Fenimore Road New Rochelle, NY10804. Purpose: Any lawful activity.Gravino Group, LLC Authority filedwith Secy. of State of NY (SSNY)on 11/2/2010. Office location: WestchesterCo. LLC formed in Delaware(DE) on 6/4/2010. SSNY designatedas agent of LLC upon whom processagainst it may be served. SSNY shallmail process to The LLC 45 FieldstoneDr Katonah, NY 10536. DE addressof LLC: 3411 Silverside Rd RodneyBldg #104 Wilmington, DE 19810.Arts. Of Org. filed with DE Secy. ofState, PO Box 898 Dover, DE 19903.Purpose: any lawful activity.DJL, LLC Articles of Org. filed NYSec. of State (SSNY) 9/1/2010. Officein Westchester Co. SSNY design.Agent of LLC upon whom processmay be served. SSNY shall mailcopy of process to Corporation ServiceCompany 80 State St. Albany,NY 12207. Purpose: Any lawful activity.Registered Agent: CorporationService Company 80 State St.Albany, NY 12207.DJLS, LLC Articles of Org. filed NYSec. of State (SSNY) 9/1/2010. Officein Westchester Co. SSNY design.Agent of LLC upon whom processmay be served. SSNY shall mailcopy of process to Corporation ServiceCompany 80 State St. Albany,NY 12207. Purpose: Any lawful activity.Registered Agent: CorporationService Company 80 State St.Albany, NY 12207.Perkins Realty LLC Articles ofOrg. filed NY Sec. of State (SSNY)10/27/2010. Office in WestchesterCo. SSNY design. Agent of LLCupon whom process may be served.SSNY shall mail copy of process TheLLC 21 Union Avenue Tarrytown, NY10591. Purpose: Any lawful activity.SRCP GROUP, LLC, Art. Of Org. filedwith NY Secy. of State on 7/7/10.Office located in Westchester Co.Secy. of State designated as agentupon which process may be served.Secy. of State shall mail a copy ofany process against it served uponhim/her to: 260 Worthington Road,White Plains, NY 10607, principalbusiness location of the LLC. Purpose:any lawful business activity.Notice of Authority of ValBacher,LLC; Application for Authority to dobusiness in the State of New Yorkwas filed with the Department ofState on November 3, 2010; OfficeLocation:, Westchester County;SSNY has been designated as agentof LLC upon whom process againstit may be served; SSNY may mail acopy of service of process to, 119North Road, White Plains, NY 10603.Purpose: Any lawful Purpose.White Plains Homeowners Coalition,LLC Articles of Org. filed NYSec. of State (SSNY) 10/8/2010.Office in Westchester Co. SSNYdesign. Agent of LLC upon whomprocess may be served. SSNY shallmail copy of process to The LLC 980Broadway, Ste. 225 Thornwood, NY10594. Purpose: Any lawful activity.Notice is hereby given that a license,number 1249920 for beerand wine has been applied for bythe undersigned to sell beer andwine at retail in a restaurant underAlcoholic Beverage Control Law at279 N Broadway, Sleepy Hollow, NY10591 for premises consumption.--WASABI JAPANESE SUSHI, INCNOTICE OF FORMATION OF LIM-ITED LIABILITY COMPANY. NAME:AKT LLC Articles of Organizationfiled with the Secretary of Stateof NY (SSNY) on 11/09/2010. Officelocation: Westchester County. TheSSNY is designated as agent of theLLC upon whom process againstit may be served. The SSNY shallmail a copy of process to the LLC,201 W.89th St., #11G, New York, NY10024. Purpose: Any lawful act oractivity.NOTICE OF FORMATION of ApostleManagement LLC. Arts of Org filedwith the Secy of State of New York(SSNY) on 10/01/10. Office location:Westchester County. SSNY designatedas an agent upon whom processmay be served and shall mail acopy of any process to the principalbusiness address: Gelfand, Rennert& Feldman, 360 Hamilton Ave., Ste100, White Plains, NY 10601. Purpose:any lawful act.NOTICE OF SALESUPREME COURT COUNTY OFWESTCHESTER, US BANK NATION-AL ASSOCIATION, AS TRUSTEEOF CITIGROUP MORTGAGE LOANTRUST, ASSET BACKED PASSTHROUGH CERTIFICATES, SERIES2006-FX1 UNDER THE POOLINGAND SERVICING AGREEMENTDATED OCTOBER 1, 2006, WITHOUTRECOURSE, Plaintiff, vs. JOHN C.ALLEVA, ET AL., Defendant(s).Pursuant to a Judgment of Foreclosureand Sale duly filed on April 22,2010, I, the undersigned Referee willsell at public auction at the WestchesterCounty Courthouse, Lobby,111 Dr. Martin Luther King Jr. Boulevard,White Plains, NY on January11, 2011 at 9:00 a.m., premisesknown as 104 Washington Avenue,White Plains, NY. All that certainplot, piece or parcel of land, with thebuildings and improvements thereonerected, situate, lying and being inthe Town of North Castle, County ofWestchester and State of New York,Section 6, Block 7 and Lot 49 f/k/a49, 50. Approximate amount of judgmentis $530,843.83 plus interest andcosts. Premises will be sold subjectto provisions of filed Judgment Index# 1091/08.W. Whitfield Wells, Esq., RefereeKnuckles, Komosinski & Elliott, LLP,565 Taxter Road, Ste. 590, Elmsford,NY 10523, Attorneys for Plaintiff

Hooray! Your file is uploaded and ready to be published.

Saved successfully!

Ooh no, something went wrong!