April 24-30 - City Newspaper

Page 38

Legal Ads > page 37 COMPANY. NAME: 5435 WEST RIDGE ROAD, LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 04/16/13. 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, 122 Sherwood Drive, Hilton, New York 14468. Purpose: For any lawful purpose. [ NOTICE ] NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: BITACHON PROPERTIES AT ROCHESTER, LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 11/08/12. 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, 1911 Avenue L, Brooklyn, New York 11230. Purpose: For any lawful purpose. [ NOTICE ] NOTICE OF FORMATION of NFE/GREENWOOD TERRACE, LLC (“LLC”) Art. of Org. filed with NY Secretary of State (“NYSOS”) on 9/12/2002, pursuant to LLC Law Section 203. Office location: Monroe County. NYSOS is designated as service of process agent for LLC. NYSOS shall mail copy of process served to:

Chamberlain, D’Amanda, etal., Attn: Jerry R. Greenfield, Esq., 1600 Crossroads Bldg., Two State St., Rochester, NY 14614. Purpose: any lawful activities. [ NOTICE ] NOTICE OF FORMATION of NFE/ LEISURE VILLAGE, LLC (“LLC”) Art. of Org. filed with NY Secretary of State (“NYSOS”) on 9/12/2002, pursuant to LLC Law Section 203. Office location: Monroe County. NYSOS is designated as service of process agent for LLC. NYSOS shall mail copy of process served to: Chamberlain, D’Amanda, etal., Attn: Jerry R. Greenfield, Esq., 1600 Crossroads Bldg., Two State St., Rochester, NY 14614. Purpose: any lawful activities. [ NOTICE ] NOTICE OF FORMATION of NFE/ MARINE MEMORIAL, LLC (“LLC”) Art. of Org. filed with NY Secretary of State (“NYSOS”) on 9/12/2002, pursuant to LLC Law Section 203. Office location: Monroe County. NYSOS is designated as service of process agent for LLC. NYSOS shall mail copy of process served to: Chamberlain, D’Amanda, etal., Attn: Jerry R. Greenfield, Esq., 1600 Crossroads Bldg., Two State St., Rochester, NY 14614. Purpose: any lawful activities. [ NOTICE ] NOTICE OF FORMATION of NFE/ PINEVIEW, LLC (“LLC”) Art. of Org. filed with NY Secretary

of State (“NYSOS”) on 9/12/2002, pursuant to LLC Law Section 203. Office location: Monroe County. NYSOS is designated as service of process agent for LLC. NYSOS shall mail copy of process served to: Chamberlain, D’Amanda, etal., Attn: Jerry R. Greenfield, Esq., 1600 Crossroads Bldg., Two State St., Rochester, NY 14614. Purpose: any lawful activities.

of Org. filed with Secy. of State of NY (SSNY) on 03/15/13. Office location: Monroe County. Princ. office of LLC: 29 Leland Rd., Rochester, NY 14617. 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 THE RED FERN CAFE, LLC Arts. of Org. filed with NY Dept. of State on 3/4/13. Office location: Monroe County. Principal business address: 223 Dartmouth Street, #3, Rochester, New York 14607. Secy. of State designated as agent of LLC upon whom process against it may be served. Secy. of State shall mail process to: 223 Dartmouth Street, #3, Rochester, New York 14607. Purpose: any lawful activity.

NOTICE OF FORMATION of NFE/ WILLIAMS COURT, LLC (“LLC”) Art. of Org. filed with NY Secretary of State (“NYSOS”) on 9/12/2002, pursuant to LLC Law Section 203. Office location: Monroe County. NYSOS is designated as service of process agent for LLC. NYSOS shall mail copy of process served to: Chamberlain, D’Amanda, etal., Attn: Jerry R. Greenfield, Esq., 1600 Crossroads Bldg., Two State St., Rochester, NY 14614. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of Northern Attachments LLC, Art. of Org. filed Sec’y of State (SSNY) 2/20/13. 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 741 Maple Dr., Webster, NY 14580. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of PEARTREE HEALTH STRATEGIES LLC. Arts.

Adult Services

[ NOTICE ]

[ NOTICE ] Notice of formation of VALLEYCREST CONSULTING LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 1/17/2013. 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: c/o The LLC, 156 Valley Crest Road, Rochester NY 14616. Purpose: any lawful act. [ NOTICE ] Notice of Formation of Zitka Island, LLC. Arts. of Org. filed Secy. of State of NY (SSNY) on 2/28/13. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Timothy Farrell, 854 Esjay Drive, Victor, NY 14564. Purpose: any lawful activity. [ NOTICE ] RENT FROM US, LLC Articles of Org. filed NY Sec. of State (SSNY) 6/8/2012. Office in Monroe Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to Marchioni & Associates, 2024 W. Henrietta Rd., Ste. 3G, Rochester, NY 14623. Purpose: Any lawful purpose. [ NOTICE ] RIVER CITY AIRSOFT CLUB LLC, a domestic LLC, Arts. of Org. filed with the SSNY on 2/11/13. Office location: Monroe County. SSNY is designated as agent upon whom process against

38 CITY APRIL 24-30, 2013

the LLC may be served. SSNY shall mail process to: The LLC, 351 Huffer Rd., Hilton, NY 14468. General Purposes. [ NOTICE ] SHIRE SENIOR LIVING LLC Articles of Org. filed NY Sec. of State (SSNY) 3/7/13. Office in Monroe Co. SSNY design. Agent of LLC upon whom process may be served. SSNY shall mail copy of process to The LLC 2515 Culver Road Rochester, NY 14609. Purpose: Any lawful activity. [ NOTICE ] SYANDA GROUP LLC (LLC) filed Arts. of Org. with NY Secy. of State (SS) on 4/11/13. LLC’s office is in Monroe Co. SS is designated as agent of LLC upon whom process against it may be served. SS shall mail a copy of any process to 620 Park Avenue, Suite 157, Rochester, NY 14607. LLC’s purpose: any lawful activity. [ NOTICE ] YARIV PAZ, LLC Articles of Org. filed NY Sec. of State (SSNY) 4/5/13. 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 ] YP ROCHESTER 1, LLC Articles of Org. filed NY Sec. of State (SSNY) 4/5/13. 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 OF FORMATION ] Direct4U Marketing & Telecom Solutions LLC filed Articles of Organization with the New York Department of State on 2/20/13. 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 42 Matthews Drive, Fairport, NY 14450. The purpose of the Company is marketing services. [ NOTICE OF FORMATION ] Name: CHRISTOPHER J. CALABRESE, P.L.L.C.

Arts. Of Org. filed with the Secretary of State of New York (SSNY) on 04/04/2013. 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 CHRISTOPHER J. CALABRESE, P.L.L.C., 45 Exchange Street, Rochester, New York 14614. Purpose: Any Lawful Purpose. [ NOTICE OF FORMATION ] Name: CONSUMER SERVICES OF WESTERN NY LLC. Arts. Of Org. filed with the Secretary of State of New York (SSNY) on 03/13/2013. 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 CONSUMER SERVICES OF WESTERN NY LLC, One East Main Street, 10th Floor, Rochester, New York 14614. Purpose: Any Lawful Purpose. [ NOTICE OF FORMATION ] Notice of Formation of Wood Team Limo, LLC. Articles of Organization filed with Secy. of State of NY (SSNY) on March 8, 2013. 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, 2171 Monroe Avenue, Rochester, NY 14618. Purpose: any lawful activity [ NOTICE OF FORMATION ACCURET LLC ] Articles of Organization filed with Secretary of State of NY (“SSNY”) on 03/21/2013. Office in Monroe County. SSNY designated agent of LLC upon whom process may be served. SSNY shall mail copy of process to ACCURET LLC, C/O JOHN S. HERBRAND, ESQ., ONE CHASE SQUARE, SUITE 1900, ROCHESTER, NY 14604. Purpose: any lawful activity. [ NOTICE OF FORMATION HOUND HAVEN HOTEL LLC ] Articles of Organization filed with Secretary of State of NY (“SSNY”) on 01/05/2005. Office in Monroe County. SSNY designated agent of LLC upon whom process may be served. SSNY shall mail copy of process to

HOUND HAVEN HOTEL LLC, 1259 LAWRENCE RD., HILTON, NY 14468. Purpose: any lawful activity. [ NOTICE OF FORMATION OF 1744 MANITOU ROAD, LLC ] The name of the Limited Liability Company is 1744 Manitou Road, LLC. Articles of Organization were filed with the New York Secretary of State on 3/20/13. 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 152 Snowy Owl Ridge, Rochester, NY 14612, 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 LIMITED LIABILITY COMPANY ] GAMACA HOLDINGS, LLC has filed Articles of Organization with the Secretary of State on March 7, 2013. Its office is located in Monroe County. The Secretary of State has been designated as agent upon whom process against it may be served and a copy of any process will be mailed to 508 Pipeline Way, Webster, NY 14580. Its business 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 Act. [ NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY ] The name of the Limited Liability Company is 1349 South Avenue Properties, LLC. (the Company). The Articles of Organization of the Company were filed with the Secretary of State on March 14, 2013. The office of the Company within the State of New York is in the County of Monroe. The Secretary of State of the State of New York is hereby designated as Agent of the Company for the purpose of service of Process. The address to which the Secretary of State shall mail a copy of any process against the Company served upon him/her is PO Box 93031, Rochester, NY 14692. The character and purpose of the business of the Company shall be purchase,

remodeling , sale or rental of residential units. [ NOTICE OF FORMATION OF VISTA PROPERTY MANAGEMENT, LLC ] The name of the Limited Liability Company is Vista Property Management, LLC. Articles of Organization were filed with the New York Secretary of State on 3/13/13. 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 PO Box 77339, Rochester, NY 14617, The LLC is organized to engage in any lawful activity for which an LLC may be formed under NY LLC Law. [ NOTICES ] Index No. 13/1704 Summons SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF MONROE LINDA J. STEWART Plaintiff v. JAMES F. STEWART, JR 95 Sandcastle Drive Rochester, New York 14622 And EAGLE ONE INVESTMENTS, LLC Defendants TO DEFENDANT JAMES F. STEWART, JR.: You are hereby summoned and required to submit to plaintiff’s attorneys your answering papers on this motion within the time provided in the Notice of Motion annexed hereto. In case of your failure to submit answering papers, summary judgment will be taken against you by default for the relief demanded in the Notice of Motion. The basis of the venue designated is the residence of defendant James F. Stewart, Jr., 95 Sandcastle Drive, Rochester, New York 14622. Dated: February 13, 2013 CHAMBERLAIN D’AMANDA OPPENHEIMER & GREENFIELD LLP Henry R. Ippolito, Esq. Attorneys for Plaintiff 1600 Crossroads Building Two State Street Rochester, New York 146141397 Telephone: (585) 232-3730 TO: JAMES F. STEWART, JR. Defendant 95 Sandcastle Drive Rochester, New York 14622 Index No. 13/1704 NOTICE OF MOTION FOR SUMMARY JUDGMENT IN LIEU OF COMPLAINT SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF MONROE LINDA J. STEWART Plaintiff v.


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