February 19-25, 2014 - City Newspaper

Page 41

Legal Ads as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to C/O United States Corporation Agents, Inc. 7014 13th Avenue, Suite 202. Brooklyn, NY 11228. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of City Design Lab LLC. Art. of Org. filed Sec’y of State (SSNY) 01/31/2014. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to 90 Canal St. Suite111 Rochester, NY14608 Purpose: any lawful activities. [ NOTICE ] Notice of Formation of CPI Webster LLC. Arts. of Org. filed with NY Dept. of State on 1/27/14. Office location: Monroe County. Princ. bus. addr.: 235 Moore St., Suite 300, Hackensack, NJ 07601. Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: National Registered Agents, Inc., 111 8th Ave., NY, NY 10011. Purpose: all lawful purposes. [ NOTICE ] Notice of Formation of Dewey Family Liquor, LLC Art. of Org. filed Sec’y of State (SSNY) on 1/23/14. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to 2888 Dewey Avenue, Rochester, NY 14614. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of Discover Your Match, LLC Art. of Org. filed Sec’y of State (SSNY) 01/27/2014. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to 277 Alexander Street, Suite 306, Rochester, NY 14607. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of Doherty Real Estate LLC Art. of Org. filed Sec’y of State (SSNY) 1/21/2014. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to 1100 University Ave #201, Rochester, NY

14607 . Purpose: any lawful activities. [ NOTICE ] Notice of Formation of Dominic J Bozzelli, LLC Art. of Org. filed with Sec’y of State of NY (SSNY) on 01/21/14. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to 7 Parks Crossing, Pittsford, NY 14534. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of EYF GROUP, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 01/13/14. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Corporation Service Co., 80 State St., Albany, NY 12207, regd. agent upon whom and at which process may be served. Purpose: Any lawful activity. [ NOTICE ] Notice of Formation of Foothill Enterprises LLC. Arts. of Org. filed with NY Dept. of State on 11/26/13. Office location: Monroe County. Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: 695 Atlantic Avenue, Rochester, NY 14609, principal business address. Purpose: all lawful purposes. [ NOTICE ] Notice of Formation of FV Apartments LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 1/29/14. 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, c/o Sammy Feldman, 3445 Winton Place, Ste. 228, Rochester, NY 14623. Purpose: any lawful activity. [ NOTICE ] Notice of Formation of Glick Glove & Safety, LLC. Art. of Org. filed Sec’y of State (SSNY) 1/8/2014. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to PO Box 411, Victor NY 14564. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of Greekobox LLC. Art. of

Org. filed Sec’y of State (SSNY) 10/31/2013. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to 560 Embury Rd, Rochester NY 14625. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of IMPOSSIBLE MONSTERS, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 02/07/14. Office location: Monroe County. Princ. office of LLC: 207 Rich’s Dugway Rd., Rochester, NY 14625. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the LLC at the addr. of its princ. office. Purpose: Any lawful activity. [ NOTICE ] Notice of Formation of JackAdam LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 01/06/14. Office location: Monroe County. Princ. office of LLC: 291 Buell Rd., Rochester, NY 14624. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the LLC at the addr. of its princ. office. Purpose: Any lawful activity. [ NOTICE ] Notice of formation of JARM PROPERTIES, LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 12/30/2013. Office location, County of Monroe. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, 1704 Penfield Rd., Penfield, NY 14526. Purpose: any lawful act. [ NOTICE ] Notice of Formation of Juggling Cats, LLC. Art. of Org. filed with Sec’y of State (SSNY) on 10/04/2013. Office location: Monroe County. SSNY designated as agent upon whom process against LLC may be served. SSNY shall mail process to Henry Seymour, 153 Rutgers Street, Rochester, NY 14607. General Purposes. [ NOTICE ] Notice of Formation of Kiehle and Kearney Properties, LLC Art. of Org. filed Sec’y of State (SSNY) 10/03/2013. Office location: Monroe County. SSNY designated as agent of LLC upon

whom process against it may be served. SSNY shall mail copy of process to, The LLC, 5093 East Lake Rd., Livonia, NY 14487 . Purpose: any lawful activities. [ NOTICE ] Notice of Formation of LEGACY CONSTRUCTION & EIFS LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 01/16/14. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Corporation Service Co., 80 State St., Albany, NY 12207, regd. agent upon whom and at which process may be served. Purpose: Any lawful activity. [ NOTICE ] Notice of Formation of Limited Liability Company 1. Name of the Limited Liability Company is Mevs Properties LLC. 2. Articles of Organization were filed by Department of State of New York on January 9, 2014. 3. County of office: Monroe 4. The Company does not have a specific date of dissolution. 5. The Secretary of State has been designated as agent upon whom process against the Company may be served. The address to which process shall be mailed: 3220 Elmwood Ave, Rochester, NY 14618. 6. Purpose: Any lawful activity. [ NOTICE ] Notice of Formation of Limited Liability Company 1. Name of the Limited Liability Company is Stonetown Partners LLC. 2. Articles of Organization were filed by Department of State of New York on February 10, 2014. 3. County of office: Monroe 4. The Company does not have a specific date of dissolution. 5. The Secretary of State has been designated as agent upon whom process against the Company may be served. The address to which process shall be mailed: c/o 18 N. Main St, Pittsford, NY 14534. 6. Purpose: Any lawful activity. [ NOTICE ] Notice of Formation of Limited Liability Company 1. Name of the Limited Liability Company is 4320 Culver Road, LLC. 2. Articles of Organization were filed by Department of State of New York on February 14, 2014. 3. County of office: Monroe 4. The Company does

not have a specific date of dissolution .5. The Secretary of State has been designated as agent upon whom process against the Company may be served. The address to which process shall be mailed: 151-08 6th Rd, Whitestone, NY 11357. 6. Purpose: Any lawful activity. [ NOTICE ] NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: MAZAL PROPERTIES AT ROCHESTER, LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 11/26/13. 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 the LLC, 72-14 136th Street, Flushing, New York 11367. Purpose: For any lawful purpose. [ NOTICE ] Notice of Formation of MDA PROPERTY HOLDINGS, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 01/28/14. 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, P.O. Box 414, Pittsford, NY 14534. Purpose: Any lawful activity. [ NOTICE ] Notice of formation of MILLWORK REPUBLIC, LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 1/23/2014. Office location, County of Monroe. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, 187 Newcastle Rd., Rochester, NY 14610. Purpose: any lawful act [ NOTICE ] Notice of formation of OGDEN AUTO SALES LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 1/2/2014. Office location, County of Monroe. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: c/o Anthony A. Dinitto, Esq., 8 Silent Meadows Dr., Spencerport, NY 14559. Purpose: any lawful act. [ NOTICE ] Notice of Formation of Papa’s Auto Center, LLC. Art. of Org. filed Sec’y of State (SSNY) 12/04/2013. Office location: Monroe County.

SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC 5093 East Lake Rd, Livonia, NY 14487. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of Pillar of Strength Fabrication LLC Art. of Org. filed Sec’y of State (SSNY) 4/05/2011. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process toThe LLC, 146 Halstead St. STE-101, Rochester N.Y. 14610. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of Planet Construction LLC, Art. of Org. filed Sec’y of State (SSNY) on April 2nd 2013. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to 382 Glenwood Av. Rochester NY 14613. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of Prime East Haven, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 1/13/14. 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, c/o Sammy Feldman, 3445 Winton Place, Ste. 228, Rochester, NY 14623. Purpose: any lawful activity. [ NOTICE ] Notice of Formation of Prime Storage Five, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 1/13/14. 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, c/o Sammy Feldman, 3445 Winton Place, Ste. 228, Rochester, NY 14623. Purpose: any lawful activity. [ NOTICE ] Notice of Formation of Rock RR Realty, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 1/31/14. 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, c/o Sammy

Feldman, 3445 Winton Place, Ste. 228, Rochester, NY 14623. Purpose: any lawful activity. [ NOTICE ] Notice of formation of Rose Pearl LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 1/10/2014. Office location, County of Monroe. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, 27 Oakmount Dr., Rochester, NY 14617. Purpose: any lawful act. [ NOTICE ] Notice of Formation of SHRS Realty LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 1/29/14. 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, c/o Sammy Feldman, 3445 Winton Place, Ste. 228, Rochester, NY 14623. Purpose: any lawful activity. [ NOTICE ] Notice of Formation of Sparc Occupational and Physical Therapy Services, PLLC. Art. of Org. filed Sec’y of State (SSNY) January 16,2014. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to 595 Blossom Road Suite 308, Rochester, New York 14610 . Purpose: any lawful activities. [ NOTICE ] Notice of Formation of Steve’s Cycle and Ski Works LLC Art. of Org. filed Sec’y of State (SSNY) April 19, 2013, Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to 1715 Millington Terrace, Webster, NY 14580. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of Tali Holdings, LLC, Art. of Org. filed Sec’y of State (SSNY) 1/3/14. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to 33 University Ave., Rochester, NY 14605. Purpose: any lawful activities.

[ NOTICE ] Notice of Formation of The Villages at Fairway LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 1/29/14. 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, c/o Sammy Feldman, 3445 Winton Place, Ste. 228, Rochester, NY 14623. Purpose: any lawful activity. [ NOTICE ] Notice of formation of Timvan MEDIA, LLC. Art. of Org filed Sec’y of State (SSNY) 11/15/13. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to 78 Genesee View Trl, Rochester, NY 14623 Purpose: any lawful activity. [ NOTICE ] Notice of Formation of Triumph Real Estate Services, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 1/13/14. 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, 64 Olvia Drive, Rochester, NY 14626. Purpose: any lawful activity. [ NOTICE ] Notice of Formation of V.J. Shultz Enterprise LLC Art. of Org. filed Sec’y of State (SSNY) 12/27/13. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to 332 Cascade Place, Rochester, NY 14609. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of Williamstowne Village LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 1/29/14. 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, c/o Sammy Feldman, 3445 Winton Place, Ste. 228, Rochester, NY 14623. Purpose: any lawful activity. [ NOTICE ] Notice of Formation of WV Apartments LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 1/29/14. Office

cont. on page 42

rochestercitynewspaper.com CITY 41


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