8-27-14 Syracuse New Times

Page 38

County of Onondaga. SSNY is designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to 116 Vincent Ave, Liverpool, NY 13088. Purpose: any lawful purpose. Notice of Formation of Green Planet Grocery – Manlius, LLC. Articles of Organization filed with the Secretary of State of New York (SSNY) on 7/8/2014. Office location: County of Onondaga. SSNY is designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to: Green Planet Grocery – Manlius, LLC, 6195 Route 31, Cicero, NY 13039. Purpose: any lawful purpose. Notice of Formation of Kleinwaeld, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 7/28/14. Office location: Onondaga County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Marian C. Waeld, 217 Searlwyn Drive, Syracuse, NY 13205. Purpose: any lawful activity. Notice of formation of Limited Liability Company LLC Name: DGR Rentals, LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on April 11, 2014. Office location: Onondaga County, SSNY is designated as agent upon whom process may be served. SSNY shall mail service of process (SOP) to: 200 Blackberry Road, Liverpool, NY 13090. Purpose: to engage in any lawful purpose. NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY PURSUANT TO §206 OF THE LIMITED LIABILITY COMPANY LAW. Notice is hereby given that the undersigned have formed a limited liability company, pursuant to §206 of the Limited Liability Company Law, the particulars of which are as follows: 1.The name of the limited liability company is “P&P SYRACUSE ENTERPRISES, LLC” 2. The date of filing is August 6, 2014. 3. Onondaga County is the county within the State of New York where the office of the limited liability company is located. 4. The Secretary of State is designated as agent of the limited liability company for service of process and the post office address to which the Secretary of State shall mail copy of any process against the limited liability company is Michael

Paolini, 3947 Merganser Drive, Liverpool, NY 13090. 5. There is no registered agent for service. 6. The limited liability company is formed for any lawful business purpose. Dated: August 6, 2014 /Michael Paolini, Organizer. NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY PURSUANT TO §206 OF THE LIMITED LIABILITY COMPANY LAW Notice is hereby given that the undersigned have formed a limited liability company, pursuant to §206 of the Limited Liability Company Law, the particulars of which are as follows: 1. The name of the limited liability company is “CLEAROLA LLC”. 2. The date of filing is April 25, 2014. 3. Onondaga County is the county within the State of New York where the office of the limited liability company is located. 4. The Secretary of State is designated as agent of the limited liability company for service of process and the post office address to which the Secretary of State shall mail copy of any process against the limited liability company is 416 David Drive, N. Syracuse, NY 13212. 5. There is no registered agent for service. 6. The limited liability company is formed for any lawful business purpose. Dated: July 18, 2014 /Martin Merola, Organizer. Notice of formation of Liscon Properties LLC. Articles of organizaion were filed with the secretary of state of new york (SSNY) on 05/22/2014. Office Location county of onondaga. SSNY is designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to patrick lisconish 4075 silverado drive liverpool NY 13090. Purpose: any lawful purpose. Notice of Formation of Martha Swann Photography LLC. Articles of Organization filed with the Secretary of State of New York (SSNY) on 6/25/2014. Office location: County of Onondaga. SSNY is designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to: Martha Swann Photography LLC, 124 Green Street, Front Apt., Syracuse, New York 13203. Purpose: any lawful purpose. Notice of Formation of Meaker Development Company LLC. Articles of Organization filed with the Secretary

of State of New York (SSNY) on 7/30/2014. Office location: County of Onondaga. SSNY is designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to: Centolella Lynn D’Elia & Temes LLC, 100 Madison Street, Tower 1, Suite 1905, Syracuse, NY 13202. Purpose: any lawful purpose. Notice of Formation of Meaker Group LLC. Articles of Organization filed with the Secretary of State of New York (SSNY) on 7/30/2014. Office location: County of Onondaga. SSNY is designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to: Centolella Lynn D’Elia & Temes LLC, 100 Madison Street, Tower 1, Suite 1905, Syracuse, NY 13202. Purpose: any lawful purpose. Notice of Formation of Papaleo & Hartzheim Sports LLC. Articles of Organization filed with the Secretary of State of New York (SSNY) on August 5, 2014. Office location: County of Onondaga. SSNY is designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to: 8518 Chippendale Circle, Manlius, New York, 13104. Purpose: any lawful purpose. Notice of Formation of River Custom Canvas, LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on August 4, 2014. Office location is County of Onondaga. SSNY is designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to 1709 James Street, Syracuse, NY 13206. Purpose is any lawful purpose. Notice of Formation of SAGE ENERGY CONSULTING, LLC. Application for Authority was filed with the Secretary of State of New York (SSNY) on July 3, 2014. Office location County of Onondaga. SSNY is designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to 2820 Carrollton Road, Annapolis, Maryland, 21403. Purpose: any lawful purpose. Notice of Formation of Spicer Auto Sales, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 7/28/14. Office location: Onondaga County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY

shall mail process to: The LLC, 515 Horan Road, Syracuse, NY 13209. Purpose: any lawful activity. Notice of formation of Strong Hearts Franchising, LLC. Art. of Org. filed w/ Secy. of State of NY (SSNY) on 7/14/14. Office location: Onondaga County. SSNY designated as agent of LLC for service of process. SSNY shall mail process to: 719 E. Genesee St, Syracuse, NY 13210. Purpose: Any lawful activity. Notice of Formation of Studio Bums LLC. Articles of Organization titled with the Secretary of State of New York (SSNY) on (date) May 5, 2014. Office locaton: . County of Onondaga. SSNY is designated as agent of LLC upon whom process may be served. SSNY shall mail process to the LLC, 407 Hubbell Avenue Suite 100 Syracuse, NY 13207. Purpose: Any lawful activity. Notice of formation of Superior Oil Products LLC. Articles of Organization filed with the Secretary of the State of New York (SSNY) on April 4, 2014. Office location: County of Onondaga. SSNY is designated as agent upon whom process may be served. SSNY shall mail copy of process to: 4284 Altair Course, Liverpool, NY 13090. Purpose: any lawful purpose. Notice of formation of Syracuse PR, LLC. Articles of Organization were filed with the Secretary of the State of New York (SSNY) on 5/12/14. Office is located in County of Onondaga. SSNY is designated as agent upon whom process may be served. SSNY shall mail copy of process to patricia Dawson Gomez, 3500 Dunn Rd., Warners, NY 13164. Purpose is any lawful. Notice of Formation of TJS Operations, LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 6/20/2014. Office Location is Cointy of Onondaga. SSNY is designated as agent of LLC upon whom process me be served. SSNY shall mail copy of process to 3797 Maider Rd., Clay, NY 13041. Purpose is any lawful purpose. Notice of Formation of United Auto Supply Lubricants Division LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 8/12/14. Office location: Onondaga County. SSNY designated as agent of LLC upon

whom process against it may be served. SSNY shall mail process to: c/o The LLC, 450 Tracy St., Syracuse, NY 13204. Purpose: any lawful activity. Notice of formation of Welcome To Directories LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 7/11/14. Office location: Onondaga County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 704 Libby Street, Liverpool, NY 13088. Purpose: Any lawful activity. Notice of Formation of: Diamondback Rod Company, LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on: July 25, 2014. Office location: County of Onondaga. SSNY is designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to: 301 Nelson Avenue,Syracuse, New York 13057. Purpose: any lawful purpose. Notice of Formation of: Kelsey Moody & Associates, LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on: July 11th, 2014. Office location: County of Onondaga. SSNY is designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to: 217 Bryant Avenue, Syracuse, New York 13204. Purpose: any lawful purpose. Notice of Formation of: New Choice Medical Services, PLLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on: 6/24/14. Office location: County of Onondaga. SSNY is designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to: 110 Mooney Ave, First Floor Syracuse NY 13206. Purpose: any lawful purpose. Notice of Formation of: ROCCO, MIKE, GREEN LLC . Articles of Organization were filed with the Secretary of State of New York (SSNY) on: MARCH 28, 2014. Office location: County of Onondaga. SSNY is designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to: ROCCO, MIKE, GREEN LLC 206 BROOKSIDE DR. SYRACUSE, NEW YORK, 13205.Purpose: any lawful purpose. Notice of Formation of: Syracuse City Mini Mart, LLC. Articles of Organization were

Macular Degeneration? Choose To See Better. Telescope glasses make reading, writing, TV, seeing faces, even driving possible again!

Come see how I can help.

George S. Kornfeld, Optometrist Toll Free

1-866-446-2050

www.kornfeldlowvision.com

filed with the Secretary of State of New York (SSNY) on: 6/25/14. Office location: County of Onondaga. SSNY is designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to: 1832 Grant Blvd., Syracuse, NY 13208. Purpose: any lawful purpose. Notice of Qualification of RF SPV Capital, LLC. Authority filed with NY Dept. of State on 7/16/14. Office location: Onondaga County. Princ. bus. addr.: 360 S. Warren St., 12th Fl., Syracuse, NY 13202. LLC formed in DE on 7/14/14. NY Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: CT Corporation System, 111 8th Ave., NY, NY 10011. DE addr. of LLC: The Corporation Trust Co., 1209 Orange St., Wilmington, DE 19801. Cert. of Form. filed with DE Sec. of State, 401 Federal St., Dover, DE 19901. Purpose: all lawful purposes. Notice of Qualification of SIDEARM Sports, LLC. Authority filed with NY Dept. of State on 8/6/14. Office location: Onondaga County. LLC formed in MO on 7/30/14. NY Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: c/o CT Corporation System, 111 8th Ave., NY, NY 10011, regd. agent upon whom process may be served. MO and principal business address: 505 Hobbs Road, Jefferson City, MO 65109. Cert. of Org. filed with MO Sec. of State, 600 W. Main St., Jefferson City, MO 65102. Purpose: all lawful purposes. NOTICE OF SALE Index No. 4484/11 SUPREME COURT - COUNTY OF ONONDAGA SRMOF II 2012-1 TRUST, U.S. BANK TRUST NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE, Plaintiff, Against TAHN C. VONG A/K/A THAN C. VONG, BELLA D. VONG A/K/A BELLA VONG, et al., Defendant(s).

Pursuant to a Judgment of Foreclosure and Sale duly entered on 06/16/2014, I, the undersigned Referee, will sell at public auction on 9/15/14 at 10:00 a.m. at the West Lobby, Second Floor Courthouse, 401 Montgomery Street, Syracuse, NY premises known as 8273 Wheatberry Way, Clay, NY, described as follows: ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the Town of Clay, County of Onondaga and State of New York, designated on the tax maps of the Onondaga County Treasurer as Section 074., Block 13 and Lot 08.0. The approximate amount of the Judgment lien is $126,118.95 plus interest and costs. Premises will be sold subject to provisions of filed judgment Index # 4484/11. Frank Scibilia, Esq., Referee.STIENE & ASSOCIATES, P.C. (Attorneys for Plaintiff), 187 East Main Street, Huntington, NY 11743. Dated: File Number: 201101537 CN. NOTICE OF SALE SUPREME COURT COUNTY OF ONONDAGA Index No: 331/12. JPMORGAN CHASE BANK, NATIONAL ASSOCIATION Plaintiff(s) Against HARVEST JOHNSON, SR. A/K/A HARVEST JOHNSON; et al., Defendant(s) Pursuant to a Judgment of Foreclosure and Sale duly entered 7/11/2014, I, the undersigned Referee, will sell at public auction at the Second

Floor of the Onondaga County Courthouse, 401 Montgomery Street, Syracuse, NY on 9/22/2014 at 11:30 am premises known as 323 Roe Avenue f/k/a 427 Roe Avenue, Syracuse, NY, and described as follows: ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the City of Syracuse, County of Onondaga and State of New York, designated on the tax maps of the Onondaga treasurer as Section 060.00, Block 08 and Lot 01.100. The approximate amount of the current Judgment lien is $85,349.73 plus interest and costs. Premises will be sold subject to provisions of the aforesaid Judgment of Foreclosure and Sale; Index # 331/12. Rosemary F. Lepiane, Esq., Referee. STIENE & ASSOCIATES, P.C. (Attorneys for Plaintiff), 187 East Main Street, Huntington, NY 11743. Dated: 7/28/2014. File Number: 201102142. GS. P R I S T A TECHNOLOGIES, LLC NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY. NAME: PRISTA TECHNOLOGIES, LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 07/15/14. Office location: Onondaga 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, 235 Harrison Street, Syracuse, New York 13202. Purpose: For any lawful purpose.

DONATE YOUR CAR Wheels For Wishes benefiting

Central New York *Free Vehicle/Boat Pickup ANYWHERE *We Accept All Vehicles Running or Not *100% Tax Deductible

WheelsForWishes.org

x % Ta 100 tible uc Ded Call: (315) 400-0797

syracusenewtimes.com | 08.27.14 - 09.02.14

39


Issuu converts static files into: digital portfolios, online yearbooks, online catalogs, digital photo albums and more. Sign up and create your flipbook.