January 2-8, 2013 - City Newspaper

Page 29

Legal Ads principal office address. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of Owen Webster Holdings, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 11/16/12. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: The Company, 92 River Rd., Summit, NJ 07901, also the principal office address. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of Queued LLC. Art. of Org. filed SSNY on 9/27/12. Office: Monroe County. SSNY designated as agent of LLC upon whom process may be served. SSNY may mail copy of any process to LLC: 190 Presque St. Rochester, NY 14609 Purpose: any lawful activity. [ NOTICE ] Notice of Formation of ROCHESTER MANAGING MEMBER, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 11/15/12. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o Mark S. Rosen, The Solomon Organization, 92 River Rd., Summit, NJ 07901. Purpose: Any lawful activity. [ NOTICE ] Notice of Formation of Rose Dream Homes LLC. Arts. of Org. filed Secy. of State of NY (SSNY) on 11/19/12. Off. loc.: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o Robert G. Lamb, Jr., Esq., 1 East Main St., 510 Wilder Bldg., Bldg. 1, Rochester, NY 14614. Purpose: any lawful activity. [ NOTICE ] Notice of Formation of SO ROCHESTER INVESTORS, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 11/16/12. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o Mark S. Rosen, The Solomon Organization, 92 River Rd., Summit, NJ 07901. Purpose: Any lawful activity.

[ NOTICE ] Notice of Formation of SOLEADO, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 11/16/12. Office location: Monroe County. Princ. office of LLC: 363 East Ave., Rochester, NY 14604. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 292 Fair Oaks Ave., Rochester, NY 14618. Purpose: Any lawful activity. [ NOTICE ] Notice of formation of STAY & PLAY DOG HOTEL & DAYPLAY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/08/12. Office in MONROE 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, 983 John Leo Dr. Webster, NY 14580. Purpose: Dog Care [ NOTICE ] Notice of Formation of T&M PROPERTIES OF NEW YORK, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 12/07/12. Office location: Monroe County. Princ. office of LLC: 1452 Martensia Rd., Farmington, NY 14225. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the LLC at the princ. office of the LLC. The regd. agent of the company upon whom and at which process against the company can be served is Timothy DeLucia, 1452 Martensia Rd., Farmington, NY 14225. Purpose: Any lawful activity. [ NOTICE ] Notice of Formation of Thruway Park Drive Mini Storage LLC. Arts. of Org. filed Secy. of State of NY (SSNY) on 12/21/12. Off. loc.: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o The LLC, 648 Gallup Road, Spencerport, NY 14559. Purpose: any lawful activity. [ NOTICE ] Notice of Formation of VASALOS HOLDING CO. LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 11/29/12. Office location: Monroe County. SSNY designated as agent of LLC upon whom process

against it may be served. SSNY shall mail process to the LLC, 1239 Lake Point Dr., Webster, NY 14580. Purpose: Any lawful activity. [ NOTICE ] Notice of Formation of Vista Golf Properties, LLC. Arts. of Org. filed Secy. of State of NY (SSNY) on 11/15/12. Off. loc.: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, c/o Sammy Feldman 3445 Winton Place, Ste. 228, Rochester, NY 14623. Purpose: any lawful activity. [ NOTICE ] Notice of Formation of Vista Golf, LLC. Arts. of Org. filed Secy. of State of NY (SSNY) on 11/15/12. Off. loc.: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, c/o Sammy Feldman 3445 Winton Place, Ste. 228, Rochester, NY 14623. Purpose: any lawful activity. [ NOTICE ] Notice of Qual. of Equator Holdings LLC, Auth. filed Sec’y of State (SSNY) 11/1/12. Office loc.: Monroe County. LLC org. in MA 12/14/11. SSNY desig. as agent of LLC upon whom process against it may be served. SSNY shall mail copy of proc. to PO Box 2324, Nantucket, MA 02584. MA off. addr.: 69 Fairgrounds Rd., Nantucket, MA 02554. Cert. of Org. on file: Sec. of the Commonwealth, 1 Ashburton Pl., Boston, MA 02108. Purp.: any lawful activities. [ NOTICE ] Notice of Qualification of DYNAMAX IMAGING, LLC. Authority filed with Secy. of State of NY (SSNY) on 11/29/12. Office location: Monroe County. LLC formed in Delaware (DE) on 10/24/12. Princ. office of LLC: 37 Coach Side Ln., Pittsford, NY 14534. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Gregory J. Mascitti, Esq., c/o LeClairRyan, 70 Linden Oaks, Ste. 210, Rochester, NY 14625, regd. agent upon whom and at which process may be served. DE addr. of LLC: 2711 Centerville Rd., Ste. 400, Wilmington, DE 19808. Arts. of Org.

filed with Jeffrey W. Bullock, Secy. of State of DE, Div. of Corps., John G. Townsend Bldg., 401 Federal St. - Ste. 4, Dover, DE 19901. Purpose: Any lawful activity. [ NOTICE ] Notice of Qualification of Simplifile LC. Fictitious name: Simplifile E-Recording LLC. Authority filed with Secy. of State of NY (SSNY) on 11/6/12. Office location: Monroe County. LLC formed in Utah (UT) on 6/26/02. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, 4844 North 300 West, Ste. 202, Provo, UT 84604, also the principal office address and the address to be maintained in UT. Arts of Org. filed with the UT Division of Corporations and Commercial Code, 160 East 300 South, P.O. Box 146705, Salt Lake City, UT 841146705. Purpose: any lawful activities. [ NOTICE ] Notice of Qualification of TOP25 - 500 CENTER PLACE DRIVE LLC. Authority filed with NY Dept. of State on 12/10/12. Office location: Monroe County. Princ. bus. addr.: 5221 N. O’Connor Blvd., Ste. 600, Irving, TX 75039. LLC formed in DE on 12/4/12. 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. DE addr. of LLC: 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 ] Notice of Qualification of True Wireless, LLC. Authority filed with NY Dept. of State on 11/8/12. NYS fictitious name: True Wireless, LLC of Texas. Office location: Ontario County. Princ. bus. addr.: 3124 Brother Blvd., #104, Bartlett, TN 38133. LLC formed in TX on 7/8/08. NY Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: c/o National Registered Agents, Inc. (NRAI), 111 8th Ave., NY, NY 10011, registered agent upon

whom process may be served. TX addr. of LLC: c/o NRAI, 1021 Main St., Ste. 1150, Houston, TX 77002. Cert. of Org. filed with TX Sec. of State, P.O. Box 13697, Austin, TX 78711. Purpose: all lawful purposes. [ NOTICE ] The name of the Limited Liability Company is “SRT Palisades Properties LLC”. The date of filing of The Articles of Organization with the Department of State was December 19, 2012. The office of the Company is located in Monroe County. The Secretary of State has been designated as the Agent of the Company upon whom process may be served, and the Secretary of State shall mail a copy of any process against the Company served upon him or her to 626 Beach Avenue, Rochester, NY 14612. The business purpose of the Company is to engage in any lawful act or activity for

which Limited Liability Companies may be organized under the laws of the State of New York. [ NOTICE ] TINY HOPES, LLC Articles of Org. filed NY Sec. of State (SSNY) 12/19/12. Office in Monroe Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to 2255 Lyell Ave., Rochester, NY 14606, which is also the principal business location. Purpose: Any lawful purpose. [ NOTICE ] TWIN CAPITAL PROPERTIES, LLC, a domestic LLC, Arts. of Org. filed with the SSNY on 8/20/12. Office location: Monroe County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: Dawn Siciliano, 436 Bartell Ln., Webster, NY 14680. General Purposes.

[ NOTICE ] VNotice of Formation of Jefferson Road DOT, LLC. Arts. of Org. filed Secy. of State of NY (SSNY) on 11/28/12. Off. loc.: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, c/o Sammy Feldman, 3445 Winton Place, Ste. 228, Rochester, NY 14623. Purpose: any lawful activity. [ NOTICE OF FORMATION ] Custom Promo LLC filed Articles of Organization with the New York Department of State on November 30, 2012. Its office is located in Monroe County. The Secretary of State has been designated as agent of the Company upon whom process against it may be served and a copy of any process shall be mailed to 2340 Brighton Henrietta Road, Rochester, NY 14623. The purpose of the Company is any lawful purpose.

[ NOTICE OF FORMATION ] Name: FLOUR MAGAZINE LLC. Arts. Of Org. filed with the Secretary of State of New York (SSNY) on 11/26/2012. Office Location: Monroe 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: C/O FLOUR MAGAZINE LLC, One East Main Street, 10th Floor, Rochester, New York 14614. Purpose: Any Lawful Purpose. [ NOTICE OF FORMATION ] Notice of Formation of 216 MAGNOLIA, LLC. Articles o f Organization filed with Secy. of State of NY (SSNY) on 11/27/2012. Office location: Monroe County SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to principal business location: The LLC, 15 Grace Marie Drive, Webster, NY

cont. on page 30

FORECLOSURE OF TAX LIENS BY THE CITY OF ROCHESTER STATE OF NEW YORK SUPREME COURT COUNTY OF MONROE

IN THE MATTER OF THE FORECLOSURE OF TAX LIENS PURSUANT TO TITLE 4 OF PART E OF ARTICLE IX OF THE CHARTER OF THE CITY OF ROCHESTER.

LIST OF DELINQUENT TAXES AS OF JULY 1, 2012 PLEASE TAKE NOTICE that on December 12, 2012, the Corporation Counsel of the City of Rochester filed in the office of the Monroe County Clerk a list of parcels of property on which the City of Rochester holds a lien for taxes, assessments, fees or other charges which is at least one year old and which the City of Rochester intends to foreclose by an action in rem pursuant to Title 4 of Part E of Article IX of the Charter of the City of Rochester. A copy of that list was published on December 12, 2012. The foreclosure list contains as to each such parcel: 1. The tax account number and address; 2. The name of the last known owner; 3. The amount of each tax lien, except for a $155.00 charge which has been added to each tax lien pursuant to Section 9-123(A)(3)of the City Charter but which is not reflected on the printed list. All persons having an interest in the real property described in the foreclosure list are hereby notified that the filing of the list constitutes the commencement by the City of Rochester of an action in the Supreme Court, Monroe County, to foreclose the tax liens therein described by an action in rem and that the list constitutes a notice of pendency of action and a complaint by the City of Rochester against each parcel of land therein described to enforce the satisfaction of such tax liens. This action is brought against the real property only. No personal judgment will be entered in this action for the delinquent taxes, assessments, fees or other charges.

A copy of the foreclosure list has been filed in the office of the City Treasurer and will remain open for public inspection up to and including February 19, 2013, which is the redemption deadline date. Any person may on or before that date redeem any parcel on the foreclosure list by paying to the City Treasurer the amount of all delinquent taxes, assessments, fees and other charges stated on the foreclosure list, plus the $155.00 charge referred to above, plus accrued interest and late payment charges. Any person having any interest in any parcel on the foreclosure list may, at any time up to the redemption deadline date, serve a verified notice of interest or an answer upon the Corporation Counsel setting forth in detail the nature and amount of his interest or any defense or objection to the foreclosure. The notice of interest or answer must also be filed in the office of the Monroe County Clerk. Where a valid notice of interest is served, the parcel will be held for a foreclosure auction pursuant to Section 9-143 of the City Charter. Any person who fails to redeem or to serve a notice of interest or an answer by the redemption deadline date shall be barred thereafter from asserting his interest in the pending foreclosure action, and judgment in foreclosure may be granted without regard for, and in extinguishment of, the interest of any such person.

ROBERT J. BERGIN Corporation Counsel rochestercitynewspaper.com City 29


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