July 24-30, 2013 - City Newspaper

Page 34

Legal Ads against it may be served and a copy of any process shall be mailed to The LLC, 2171 Monroe Ave., Suite 206, Rochester, NY 14618. The purpose of the Company is any lawful activity.

mail process to Ingram Yuzek Gainen Carroll & Bertolotti, LLP, Attn: Michael Grandis, 250 Park Ave., NY, NY 10177. Purpose: Any lawful activity.

Notice of Formation of AVANT GARDE AMENITIES LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 06/17/13. Office location: Monroe County. Princ. office of LLC: 902 Broadway, 6th Fl., NY, NY 10010. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Don Trooien, 212 Brewing Company, LLC at the princ. office of the LLC. Purpose: Any lawful activity.

[ NOTICE ]

[ NOTICE ]

[ NOTICE ]

Notice of Formation of Bernard Enterprises, LLC, Art. of Org. filed Sec’y of State (SSNY) 6/10/13. 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 3 Box Car Dr., North Chili, NY 14514. Purpose: any lawful activities.

Notice of Formation of HearShield, LLC, Art. of Org. filed Sec’y of State (SSNY) 6/6/13. 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 90 Sycamore Ridge, Honeoye Falls, NY 14472. Purpose: any lawful activities.

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: 2009 CPG HOLDINGS, LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 06/03/09. Office location: Monroe County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNYshall mail a copy of process to the LLC, 2590 Brighton Henrietta TL Road, Rochester, NewYork 14623. The address of the registered agent is c/o Robert F. Leone, Esq., 2590 Brighton Henritta TL Road, Rochester, New York 14623. Purpose: For any lawful purpose.

[ NOTICE ]

[ NOTICE ]

Notice of Formation of CASTLE PARK, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 06/11/13. Office location: Monroe County. Princ. office of LLC: 58 Whitestone Ln., Rochester, NY 14618. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Howard R. Crane, c/o Relin Goldstein & Crane LLP, 28 E. Main St., Ste. 1800, Rochester, NY 14614. Purpose: Any lawful activity.

Notice of Formation of HICKEY FREEMAN PROPERTIES LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 07/11/13. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Ingram Yuzek Gainen Carroll & Bertolotti, LLP, Attn: Michael Grandis, 250 Park Ave., NY, NY 10177. Purpose: Any lawful activity.

> page 33 process to the LLC, PO Box 1066, Henrietta, NY 14467. Purpose: Any lawful activity. [ NOTICE ]

[ NOTICE ] Notice of formation of Cleartower Partners LLC filed Articles of Organization with the New York Department of State on 05/02/13. Its office is located in Monroe County. The Secretary of State has been designated as agent of the Company upon whom process

Notice of Formation of Direct EDU, LLC. Articles of Organization filed with the New York Department of State on 5/13/13. Its office is located in Monroe County. The Secretary of State has been designated as agent upon whom process against the Company may be served. SSNY shall mail a copy of process to: 772 Shorecliff Drive Rochester, NY 14612. Purpose: any lawful activity.

[ NOTICE ] Notice of Formation of HICKEY FREEMAN TAILORED CLOTHING LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 07/11/13. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall

[ NOTICE ]

[ NOTICE ] NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: CLINTON ERIE ASSOCIATES II, LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 04/05/13. 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, 20 Dahlia Drive, Fairport, New York 14450. Purpose: For any lawful purpose. [ NOTICE ] Notice of Formation of MERCHANTS PORT LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 07/02/13. Office location: Monroe County. Princ. office of LLC: 36 Stutson St., Rochester, NY 14612. 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.

Adult Services

[ NOTICE ] Notice of Formation of MRECC Enterprises, LLC, Art. of Org. filed Sec’y of State (SSNY) 5/9/13. 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 45 Bauers Cove, Spencerport, NY 14559. Purpose: any lawful activities. [ NOTICE ] Notice of formation of NB4 PROPERTIES, LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 5/22/2013. 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, 590 Salt Rd., Ste 5, Webster, NY 14580. Purpose: any lawful act. [ NOTICE ] Notice of Formation of PINK SALON, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 06/14/13. 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, 14 Galwood Dr., Rochester, NY 14622. Purpose: Any lawful activity. [ NOTICE ] Notice of Formation of Sean Moran Architect, PLLC. Articles of Organization filed with the New York Department of State on July 2, 2013. Its office is located in Monroe County. The Secretary of State has been designated as agent upon whom process against the Company may be served. SSNY shall mail a copy of process to: 215 East Spruce St., East Rochester, NY 14445. The purpose of the Company is any lawful activity. [ NOTICE ] Notice of formation of SNOWBIRD PROPERTIES LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 6/11/2013. 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 Chad R. Hayden, Esq., 1634 Lehigh Station Rd., Henrietta, NY 14467. Purpose: Any lawful act. [ NOTICE ] Notice of formation of SOUTH HICKORY PROPERTIES LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 6/24/2013. 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, 31 Scottsville Rd., Rochester, NY 14611. Purpose: Any lawful act. [ NOTICE ] Notice of Formation of STRATEGIC ALLIANCE NETWORK LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 06/11/13. Office location: Monroe County. Princ. office of LLC: 2479 Browncroft Blvd, Rochester, NY 14625.

34 CITY JULY 24-30, 2013

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 TAMARAC ORGANIZATIONAL SOLUTIONS LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 06/11/13. Office location: Monroe County. Princ. office of LLC: 4 Kingsbury Ct., Rochester, NY 14618. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the LLC, Attn: Julie LaFave at the princ. office of the LLC. Purpose: Any lawful activity. [ NOTICE ] Notice of formation of THIS GOOD WORLD NETWORK LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 3/22/2013. 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, 710 S. Lincoln Rd. East Rochester, NY 14445. Purpose: Any lawful purpose [ NOTICE ] Notice of Formation of Tiptop Properties LLC, Art. of Org. filed Sec’y of State (SSNY) 04/01/13. 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 645 Thurston Road, Rochester, NY 14619. Purpose: any lawful activities. [ NOTICE ] Notice of formation of Ubiquity Enterprise, LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 3/23/2007. 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: 59 Raines Park, Rochester NY 14613. Purpose: any lawful act. [ NOTICE ] Notice of Formation of Universal LEC LLC, Art. of Org. filed Sec’y of State (SSNY) 5/24/13. 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 CT Corp. System, 111 Eighth Ave., NY, NY 10011. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of USA Choice Realty, LLC, Art. of Org. filed Sec’y of State (SSNY) 6/7/13. 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 33 University Ave., Rochester, NY 14605. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of USAIRPORTS HANGAR SOUTH LLC. Arts. of Org. filed

with Secy. of State of NY (SSNY) on 07/05/13. Office location: Monroe County. Princ. office of LLC: One Airport Way, Ste. 300, 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 ] Of Formation of SageDog Ventures L.P. A Certificate of Limited Partnership was filed with the New York Department of State (NYDOS) on June 13, 2013. Office location: Monroe County. NYDOS has been designated as agent upon whom process against it may be served. The Post Office address to which the NYDOS shall mail a copy of any process against the LP served upon it is 2255 Lyell Ave, Ste 201, Rochester, NY 14606. The principal business address of the LP is 2255 Lyell Ave, Ste 201, Rochester, NY 14606. Dissolution date: December 31, 2063. Purpose: any lawful activity. The name and business address of the general partner is available from the NYDOS. [ NOTICE ] VISION BUICK GMC LLC, a domestic LLC, Arts. of Org. filed with the SSNY on 5/22/13. Office location: Monroe County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: Daniel E. Edwards, 800 Panorama Trail S, Rochester, NY 14625. General Purposes. [ NOTICE OF FORMATION ] Developub LLC filed Articles of Organization with the New York Department of State on 07/30/12. 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 United States Corporation Agents Inc, 7014 13th Ave Suite 202, Brooklyn, NY 11228. The purpose of the Company is to engage in any lawful activity. [ NOTICE OF FORMATION ] Notice of Formation of 2851 Monroe Office Suites LLC. Articles of Organization filed with Sec. of State of NY (SSNY) on 7/3/13. 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, 2740 Monroe Avenue, Rochester, NY 14618. Purpose: any lawful activity [ NOTICE OF FORMATION ] Notice of Formation of 619 Jefferson Road, LLC. Articles of Organization filed with Sec. of State of NY (SSNY) on 6/3/13. 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, 2740 Monroe Avenue, Rochester, NY 14618. Purpose: any lawful activity

[ NOTICE OF FORMATION ] Notice of Formation of Kim Loi Restaurant, LLC. Articles of Organization filed with Secy. of State of NY (SSNY) on June 28, 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, 53 Maple Valley Crescent, Rochester, NY14623. Purpose: any lawful activity. [ NOTICE OF FORMATION ] Notice of Formation of Royal Wash Brighton, LLC. Articles of Organization filed with Sec. of State of NY (SSNY) on 6/3/13. 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, 2740 Monroe Avenue, Rochester, NY 14618. Purpose: any lawful activity [ NOTICE OF FORMATION ] Notice of Formation of Royal Wash Henrietta, LLC. Articles of Organization filed with Sec. of State of NY (SSNY) on 6/3/13. 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, 2740 Monroe Avenue, Rochester, NY 14618. Purpose: any lawful activity [ NOTICE OF FORMATION OF COLEADD LAKE PROPERTIES, LLC ] The name of the Limited Liability Company is ColeAdd Lake Properties. LLC. Articles of Organization were filed with the New York Secretary of State on 6/25/13. 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 30 Crestwood Circle, Pittsford, NY 14534, 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 HANNA -HADDON HALL, LLC ] The name of the Limited Liability Company is HannaHaddon Hall, LLC. Articles of Organization were filed with the New York Secretary of State on 7/11/2013. 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 to36 South Goodman Street, Rochester, NY 14607, The LLC is organized to purchase and to operate real property known as 493-505 University Avenue, Rochester, NY and to engage in any lawful activity for which an LLC may be formed under NY LLC Law. [ NOTICE OF FORMATION OF LLC ] Byblos Wholesale Distribution, LLC has filed articles of

organization with the New York Secretary of State on June 28, 2013 with an effective date of formation of June 28, 2013. Its principal place of business is located at 156 Handy Street, Rochester, 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 156 Handy Street, Rochester, New York 14611. 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. [ NOTICE OF FORMATION OF South Averill LLC ] Articles of Organization filed with Secretary of State of NY on 9/14/2012. 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 WRGRC, LLC.] WRGRC, LLC (the “LLC”) filed Articles of Organization with NY Secretary of State (SSNY) 7/8/13. 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 SALE ] Index No. 2011-15155 SUPREME COURT STATE OF NEW YORK COUNTY OF MONROE ESL Federal Credit Union Plaintiff, vs. Jean C. McDermott, Defendant. Pursuant to a Judgment of Foreclosure and Sale dated May 9, 2012 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 September 9, 2013 at 9:30 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 64 Arbordale Avenue, Rochester, NY 14610, Tax Account No. 122.42-1-42, described in Deed recorded in Liber 7310 of Deeds, page 239; lot size 40 x 140.53. 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


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