March 12-18, 2014 - City Newspaper

Page 38

Legal Ads > page 37 East Rochester, NY 14445. 6. Purpose: Any lawful activity. [ NOTICE ] Notice of formation of WEDGE FIVE LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 12/5/2013. 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, 100 Alexander St., Rochester, NY 14620. Purpose: any lawful act. [ NOTICE OF FORMATION ] CORNERSTONE DESIGN SYSTEMS LLC filed Articles of Organization with the Secretary of State of New York (“SSNY”) on January 24, 2014.

Principal office location: Monroe County. SSNY is the designated agent upon whom process against it may be served. SSNY shall mail process to Phillips Lytle LLP, 1400 First Federal Plaza, Rochester, NY 14614. The purpose of the LLC is to engage in any lawful activity. The LLC is managed by one or more members. [ NOTICE OF FORMATION ] HONEOYE PARTNERS, LLC filed Articles of Organization with the Secretary of State of New York (“SSNY”) on January 29, 2014. Principal office location: Monroe County. SSNY is the designated agent upon whom process against it may be served. SSNY shall mail process to Phillips Lytle LLP, 1400 First Federal Plaza, Rochester, NY 14614. The purpose of

the LLC is to engage in any lawful activity. The LLC is managed by one or more members. [ NOTICE OF FORMATION ] Name: FC FINISHES LLC. Arts. Of Org. filed with the Secretary of State of New York (SSNY) on 1/28/2014. 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 FC FINISHES LLC, One East Main Street, 10th Floor, Rochester, New York 14614. Purpose: Any Lawful Purpose. [ NOTICE OF FORMATION ] Name: II VIII II RIO CALABRESE LLC. Arts. Of Org. filed with the Secretary of State of New

Adult Services Phone Services Chat Rooms VIAGRA 100MG, 40 pills+/4 free, only $99.00. Save Big Now, Discreet shipping. VIAGRA 100MG, 40 pills+/4 free, $99.00. Save Big Now, Discreet shipping. 1-800-491-9065 Today!

LOOKING FOR A SPRING FLING or the Love of your Life? Call LiveWire 585-333-3003! Meet 100’s of Guys and Girls! Fast, Fun and 100% FREE! You must be18+ to call

York (SSNY) on 1/28/2014. 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 II VIII II RIO CALABRESE LLC, One East Main Street, 10th Floor, Rochester, New York 14614. Purpose: Any Lawful Purpose. [ Notice of Formation of 78OO BREWERTON ROAD LLC ]

[ NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY ]

2014. Its principal place of business is located at 1085 Rothwood Drive, Webster, New York in Monroe County. The Secretary of State has been designated as agent upon whom process may be served. A copy of any process shall be mailed to 1085 Rothwood Drive, Webster, New York 14580. The purpose of the LLC is to engage in any lawful activity for which Limited Liability Companies may be organized under Section 203 of the New York Limited Liability Company Law.

Arts. Of Org. filed with Secy. Of State of NY (SSNY) on 10/17/13. Office location: Monroe. Princ. Office of LLC: 1950 Brighton Henrietta TLR, Rochester, NY 14623. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: William R. Heitz, 1950 Brighton Henrietta TLR, Rochester, NY 14623. Reg. Agent is: Heitz Law Firm, 1 E. Main Street, SU 200, Victor, NY 14564. Purpose: Any lawful activity.

Notice of formation of Integrity Properties of Rochester LLC. Articles of Organization filed with the New York Secretary of State on February 7, 2014. The office of the LLC is in Monroe County. The New York Secretary of State is designated as agent of the LLC upon whom process against it may be served. The Secretary of State shall mail a copy of such process to 75 Tahoe Drive, Rochester, New York 14616. The LLC is organized to engage in any lawful activity for which an LLC may be formed under the NY LLC law.

[ NOTICE OF FORMATION OF 1931 LYELL AVE., LLC ]

[ NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY ]

The name of the Limited Liability Company is 1931 Lyell Ave., LLC. Articles of Organization were filed with the New York Secretary of State on 01/21/14. The office of the LLC is in Monroe County. The New York Secretary of State is designated as agent of the LLC upon whom process against it may be served. The Secretary of State shall mail a copy of such process to 840 Lehigh Station Road, West Henrietta, NY 14586, The LLC is organized to engage in any lawful activity for which an LLC may be formed under NY LLC Law.

Notice of formation of YTK, LLC. Articles of Organization filed with the New York Secretary of State on October 10, 2013. The office of the LLC is in Monroe County. The New York Secretary of State is designated as agent of the LLC upon whom process against it may be served. The Secretary of State shall mail a copy of such process to 661 Ridge Road, Webster, New York 14580. The LLC is organized to engage in any lawful activity for which an LLC may be formed under the NY LLC law.

Whitetail 414, LLC (the “LLC”) filed Articles of Organization with NY Secretary of State (SSNY) 9/11/13. Office location: Monroe County, NY. Principal business location: 1265 Scottsville Rd, Rochester, NY 14624. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to CT Corporation System, 111 Eighth Avenue, NY, NY 10011 which is also the registered agent upon whom process may be served. Purpose: Any lawful activity.

[ NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY ]

[ NOTICE OF IGNITE CHEER TUMBLING CENTER, LLC ]

The name of the LLC is Abode Rochester, LLC. The Articles of Organization were filed with the NY Secretary of State on January 31, 2014. The office of the LLC is located in Monroe County. The NY Secretary of State is designated as the agent of the LLC upon whom process may be served, and the address a copy shall be mailed is 3 Old Drake Run, Fairport, NY 14450. The LLC is managed by one or more managers. The purpose of the LLC is any lawful business.

Ignite Cheer Tumbling Center, LLC was filed with SSNY on 10/16/2013. Office: Monroe County, SSNY designated as agent of LLC upon whom process may be served. P.O. address which SSNY shall mail any process against the LLC served upon SSNY: 54 Shoreway Drive, Rochester, New York 14612. Purpose is to engage in any lawful activity.

[ NOTICE OF FORMATION OF COMMERCIAL POWER SYSTEMS, LLC ] The name of the Limited Liability Company is Commercial Power Systems, LLC. Articles of Organization were filed with the New York Secretary of State on 12/13/13. The office of the LLC is in Monroe County. The New York Secretary of State is designated as agent of the LLC upon whom process against it may be served. The Secretary of State shall mail a copy of such process to 760-B Canning Parkway, Victor, NY 14564, The LLC is organized to engage in any lawful activity for which an LLC may be formed under NY LLC Law. [ Notice of Formation of GMR ADVERTISING, LLC ] Arts. Of Org. filed with Secy. of State of NY (SSNY) on Feb. 11, 2014. Office location:

38 CITY MARCH 12-18, 2014

Monroe Co., NY. Princ. Office of LLC: 120 Linden Oaks Dr., Ste. 200, Rochester, NY 14625. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Princ. Office of LLC. Purpose: Any lawful activity.

[ NOTICE OF FORMATION OF LLC ] SS Landscaping, LLC has filed articles of organization with the New York Secretary of State on January 16, 2014 with an effective date of formation of January 16,

[ NOTICE OF FORMATION OF Scottsville-EastRiver LLC ] Articles of Organization with Secretary of State of NY on 1/28/2014. Office in Monroe County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to: The LLC at 1048 South Ave, Rochester, NY 14620. Purpose: any lawful activity. [ NOTICE OF FORMATION OF WHITETAIL 414, LLC ]

[ NOTICE OF SALE ] Index No. 2013-10756 SUPREME COURT STATE OF NEW YORK COUNTY OF MONROE ESL Federal Credit Union, Plaintiff, vs. Maureen V. O’Brien; Canandaigua National Bank and Trust Company; Citibank, N.A.; Discover Bank; CACH of Colorado, LLC, Defendants. Pursuant to a Judgment of Foreclosure and Sale

dated February 20, 2014 and entered herein, I, the undersigned, the Referee in said Judgment named, will sell at public auction in the lobby of the Monroe County Clerk’s Office located at 39 West Main Street, Rochester, New York, County of Monroe, on April 9, 2014 at 10:00 a.m., on that day, the premises directed by said Judgment to be sold and therein described as follows: ALL THAT TRACT OR PARCEL OF LAND, situate in the Town of Penfield, County of Monroe and State of New York, known as 92 Farm Brook Drive, Rochester, NY 14625; Tax Account No. 123.11-1-47 described in Deed recorded in Liber 6194 of Deeds, page 205; lot size .44 acres. Said premises are sold subject to any state of facts an accurate survey may show, zoning restrictions and any amendments thereto, covenants, restrictions, agreements, reservations, and easements of record and prior liens, if any, municipal departmental violations, and such other provisions as may be set forth in the Complaint and Judgment filed in this action. Judgment amount: $102,463.05 plus, but not limited to, costs, disbursements, attorney fees and additional allowance, if any, all with legal interest. DATED: March 2014 Richard J. Horwitz, Esq., Referee LACY KATZEN LLP Attorneys for Plaintiff 130 East Main Street Rochester, New York 14604 Telephone: (585) 324-5767 [ NOTICE OF SALE ] Index No. 2013-8270 SUPREME COURT STATE OF NEW YORK COUNTY OF MONROE ESL Federal Credit Union, Plaintiff, vs. Estate of Sarah L. Ford, Cynthia L. Ford as Voluntary Administrator; Capital One Bank, USA N.A.; Klein Steel Service Inc.; New York State Commissioner of Taxation and Finance; People of the State of New York; United States of America, Defendants. Pursuant to a Judgment of Foreclosure and Sale dated February 6, 2014 and entered herein, I, the undersigned, the Referee in said Judgment named, will sell at public auction in the lobby of the Monroe County Clerk’s Office located at 39 West Main Street, Rochester, New York, County of Monroe, on March 19, 2014 at 11:00 a.m., on that day, the premises directed by said Judgment to be sold and therein described as follows: ALL THAT TRACT OR PARCEL OF LAND, situate in the City of Rochester, County of Monroe and

State of New York, known as 65 Moulson Street, Rochester, NY 14621, Tax Account No. 091.643-66 described in Deed recorded in Liber 4876 of Deeds, page 139; lot size 39.30 x 115.05. Said premises are sold subject to any state of facts an accurate survey may show, zoning restrictions and any amendments thereto, covenants, restrictions, agreements, reservations, and easements of record and prior liens, if any, municipal departmental violations, and such other provisions as may be set forth in the Complaint and Judgment filed in this action. Judgment amount: $39,917.78 plus, but not limited to, costs, disbursements, attorney fees and additional allowance, if any, all with legal interest. DATED: February 2014 Timothy DeJohn, Esq., Referee LACY KATZEN LLC Attorneys for Plaintiff 130 East Main Street Rochester, New York 14604 Telephone: (585) 324-5767 [ NOTICE OF SALE ] Storage Mobility of Rochester, LLC hereby publishes notice, as required by New York Self-Storage Facilities Act (NY Stat. 182) of a public sale of the property listed below to satisfy a landlord’s lien. All sales are for cash to the highest bidder and are considered final. Storage Mobility of Rochester, LLC reserves the right to reject any bids. The sale will be held at 105 McLaughlin Rd Rochester NY 14615 on: Wednesday, March 19, 2014 at 11:00 AM. Customer Name Container ID Giambrone, Vince8010B94 Harris, Kathy17A89Rivera, Peter91B94AshfordFairwell, Yvonne 39250BX Contents include but not limited to: Household items, books, exercise equipment, stereo equipment and more. [ PLLC NOTICE OF FORMATION ] The name of the professional service limited liability company is Peter Offermann Land Surveying, PLLC. The Articles of Organization were filed with the NY Secretary of State on February 12, 2014. The office of the PLLC is located in Monroe County. The NY Secretary of State is designated as the agent of the PLLC upon whom process may be served. A copy of the process served shall be mailed to 4 Nyby Road, Rochester NY 14624. The PLLC is managed by a manager. The purpose of the PLLC is to practice the profession of land surveying.


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