April 2-8, 2014 - City Newspaper

Page 32

Legal Ads > page 31 [ NOTICE ] Notice of Formation of Basley, LLC Art. of Org. filed Sec’y of State (SSNY) 2/20/14. 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 115 Vineyard Dr, Greece, NY 14616 . Purpose: any lawful activities. [ NOTICE ] Notice of Formation of Simba Realty LLC Art. of Org. filed Sec’y of State (SSNY) 12/10/2013. 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 119 Brookfield Rd Rochester NY 14610 . Purpose: any lawful activities. [ NOTICE ] Notice of Formation of Superior Home Care LLC Art. of Org. filed Sec’y of State (SSNY) 3/24/2014. 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 207 Tremont Street Suite 206 Rochester NY 14608 . Purpose: any lawful activities. [ NOTICE ] Notice of Formation of 112 COLONY LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 3/31/06. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 620 Park Avenue, Ste. 185, Rochester, NY 14607. Purpose: any lawful activity. [ NOTICE ] Notice of Formation of 175 COLVIN STREET, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 03/19/14. 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, 410 Danbury Dr., Rochester, NY 14612. Purpose: Any lawful activity. [ NOTICE ] Notice of Formation of 240 Culver Road LLC Art. of Org. filed Sec’y of State (SSNY) 02/13/2014. 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 815 W. Whitney Road, Fairport, NY 14450. Purpose: any lawful activities. [ NOTICE ] Notice of formation of 5021 RIDGE ROAD LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 1/16/2014. 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, 5019 Ridge Road West, Spencerport, NY 14559. Purpose: any lawful act. [ NOTICE ] Notice of Formation of 64 ROWLEY LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 02/20/14. Office location: Monroe County. Princ. office of LLC: 64 Rowley St., Rochester, NY 14607. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Kostantinos Vasalos, 59 Waterworks Dr., E. Rochester, NY 14445. The regd. agent of the company upon whom and at which process against the company can be served is Kostantinos Vasalos, 64 Rowley St., Rochester, NY 14607. Purpose: Any lawful activity. [ NOTICE ] Notice of Formation of 816 Monroe Associates I L.L.C., Art. of Org. filed Sec’y of State (SSNY) 1/30/14. 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 c/o G. Joseph Votava, Jr., Seneca Financial Advisors LLC, 500 Linden Oaks, Ste. 150, Rochester, NY 14625. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of Amitas Xpress Spa, LLC. Arts. of Org. filed with NY Dept. of State on 2/12/14. Office location: Monroe County. Secy. of State designated as agent of LLC upon whom process against it may be served. Secy. Of State shall mail process to the principal business address of the LLC: 1 Crownwood Cir, Pittsford, NY 14534. Purpose:any lawful activity. [ NOTICE ] Notice of Formation of Artisan Lance Group

32 CITY APRIL 2-8, 2014

LLC, Art. of Org. filed Sec’y of State (SSNY) 2/26/14. 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 c/o Daniel E. Richardson, 871 Peck Rd., Hilton, NY 14468. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of BC HOME REMODELING AND PAINTING, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 06/11/13. 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 BIG RIG QUILTING, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 03/18/14. Office location: Monroe County. Princ. office of LLC: 392 Carlsam Dr., Rochester, NY 14609. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to The LLC, Attn: John M. Kubiniec at the princ. office of the LLC. Purpose: Any lawful activity. [ NOTICE ] Notice of Formation of BOBDAR WATERFRONT PROPERTIES, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 02/18/14. 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 BOULDER CONCRETE DESIGN LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 11/20/2013. 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, 131 Wilsonia Rd., Rochester NY 14609. Purpose: any lawful act.

[ NOTICE ] Notice of Formation of Brad’s Lawn Service LLC Art. of Org. filed Sec’y of State (SSNY) 2/3/2014. 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 110 Brower Rd, Spencerport, NY 14559 . Purpose: any lawful activities. [ NOTICE ] Notice of Formation of Brimstone Properties, LLC Art. of Org. filed Sec’y of State (SSNY) 02/06/14. 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 PO Box 60581, Rochester, NY 14606. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of Canterbury Place, LLC, Art. of Org. filed Sec’y of State (SSNY) 01/24/14. 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 1 Capron St, 5C, Rochester, NY 14607. Purpose: any lawful activities. [ NOTICE ] Notice of formation of CEDAR CREEK LAWNCARE, LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 2/11/2014. 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, 1035 Washington St., Spencerport, NY 14559. Purpose: any lawful act. [ NOTICE ] Notice of formation of FAVE PROPERTIES LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 2/19/2014. 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, POB 16111, Rochester, NY 14612. Purpose: any lawful act. [ NOTICE ] Notice of Formation of GREYSTONE PROPERTIES LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 03/14/14.

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, 1209 East Ave., Rochester, NY 14607. Purpose: Any lawful activity. [ NOTICE ] Notice of Formation of Iron Fox Realty, LLC, Art. of Org. filed Sec’y of State (SSNY) 1/8/14. 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 65 Mahogany Run, Pittsford, NY 14534. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of J&N Personal Touch, LLC, Art. of Org. filed Sec’y of State (SSNY) 2/10/14. 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 111 Westfield St., Rochester, NY 14619. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of J&T Wholesale, LLC, Art. of Org. filed Sec’y of State (SSNY) 11/22/13. 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 1673 Empire Blvd., Webster, NY 14580. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of Khuri Enterprise VI Los Angeles, LLC, Art. of Org. filed Sec’y of State (SSNY) 10/3/12. 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 1250 Lee Rd., Rochester, NY 14606. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of LAP Enterprises, LLC, Art. of Org. filed Sec’y of State (SSNY) 1/24/14. 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 2170 Five Mile Rd., Penfield, NY 14526. Purpose: any lawful activities.

[ NOTICE ] Notice of Formation of LaunchGo, LLC. Art. of Org. filed Sec’y of State (SSNY) 1/7/2014. 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 296 Farmington Rd, Rochester, NY 14609. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of Limited Liability Company (LLC) Name: RVN6970 LLC Articles of Organization filed by the Department of State of New York on 3/17/2014. Office location: County of Monroe Purpose: any and all lawful activities. Secretary of State of New York (SSNY) designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to RVN6970 LLC , 21 Oak Manor Lane, Pittsford, NY 14534. [ NOTICE ] Notice of Formation of Limited Liability Company 1. Name of the Limited Liability Company is The Moroccan Paper Company LLC. 2. Articles of Organization were filed by Department of State of New York on March 4, 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: 271 Marsh Rd, Ste 2, Pittsford, NY 14534. 6. Purpose: Any lawful activity. [ NOTICE ] Notice of Formation of Louelle Design Studio LLC Art. of Org. filed Sec’y of State (SSNY) January 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 538 Linden Street, Rochester, NY 14620. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of M.O.V.E. Training LLC. Art. of Org. filed Sec’y of State (SSNY) 02/19/14 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 120 Linden Oaks Drive, Rochester NY, 14625 Purpose: any lawful activities. [ NOTICE ] Notice of Formation of Mobile Salon, LLC. Arts. of Org. filed with NY Dept. of State on 3/11/14. Office location: Monroe County. Princ. bus. addr.: 290 Woodcliff Dr., Fairport, NY 14450. 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. Purpose: any lawful purpose. [ NOTICE ] Notice of Formation of Neural Kinetic Solutions, LLC, Art. of Org. filed Sec’y of State (SSNY) 10/23/13. 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 3800 Monroe Ave., Pittsford, NY 14534. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of New York Herbaceuticals LLC. Arts. of Org. filed with SSNY on 2/7/2014. Office location: Monroe County. SSNY designated as agent upon whom process may be served and shall mail a copy of any process to: 59 Kemphurst Road, Rochester, NY 14612. Purpose: Any lawful activity. [ NOTICE ] Notice of Formation of Oxygen Turbo2, LLC, Art. of Org. filed Sec’y of State (SSNY) 1/9/14. 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 10 Whisperwood Dr., Victor, NY 14564. Purpose: any lawful activities. [ NOTICE ] Notice of formation of PARKWOOD PROPERTIES NY LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 3/5/2014. 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, 50 Johnny Gold Ln., Rochester, NY

14626. Purpose: any lawful act. [ NOTICE ] Notice of Formation of PET SPA PAWS & PLAY LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 03/11/14. Office location: Monroe County. Princ. office of LLC: 60 Parkhurst Dr., Spencerport, NY 14559. 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 Prosperous Holdings, LLC, Art. of Org. filed Sec’y of State (SSNY) 3/5/14. 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 RAM 2DAY PROPERTIES, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 9/27/13. 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 Company, 80 State St., Albany, NY 12207, the registered agent upon whom process may be served. Purpose: any lawful activity. [ NOTICE ] Notice of formation of Rejuvence, LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 2/24/2014. 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, 113 Branchport Dr., Henrietta, NY 11467. Purpose: any lawful act. [ NOTICE ] Notice of Formation of S. K. Redzic, PLLC. Art. of Org. filed with Secy. of State (SSNY) 02/03/14. Office location: Monroe County. SSNY designated as agent of PLLC upon whom process against it may be served. SSNY shall mail process to 89 Towngate Road, Rochester NY, 14626. Purpose: law practice.


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