September 18-24, 2013 - City Newspaper

Page 34

Legal Ads > page 35

[ NOTICE ]

Lane, Penfield, NY 14526. Purpose: any lawful activities.

Notice of Formation of RIT Innovation Hot Spot, LLC, Art. of Org. filed Sec’y of State (SSNY) 8/7/13. 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 154 Lomb Memorial Dr., Rochester, NY 14623. Purpose: any lawful activities.

[ NOTICE ] Notice of Formation of Paychex Brazil LLC. Arts. of Org. filed with NY Dept. of State on 7/24/13. Office location: Monroe County. Princ. bus. addr.: 911 Panorama Trail South, Rochester, NY 14625. 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: all lawful purposes. [ NOTICE ] Notice of formation of Purple Properties, LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 8/15/2013. 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, 165 Turk Hill Park, Fairport, NY 14450. Purpose: any lawful act.

[ NOTICE ] Notice of formation of ROC CITY ROYALS LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 8/19/2013. 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, PO Box 16778, Rochester, NY 14612. Purpose: any lawful act. [ NOTICE ] Notice of Formation of SHINY ASSETS, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 08/15/13. 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 Sibley II Affliate Leveraged Lender LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 8/7/13. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: National Corporate Research, Ltd., 10 E. 40th St., 10th Fl., NY, NY 10016, the registered agent upon whom process may be served. Purpose: any lawful activity. [ NOTICE ] Notice of Formation of Sibley Redevelopment Phase I LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 8/7/13. Office location: Monroe County. SSNY designated as agent of LLC upon

Adult Services OVER 100,000 WEEKLY WE EEKLY READERS

Available at over 700 locations all over Monroe County and beyond.

whom process against it may be served. SSNY shall mail process to: National Corporate Research, Ltd., 10 E. 40th St., 10th Fl., NY, NY 10016, the registered agent upon whom process may be served. Purpose: any lawful activity.

LLC: 351 Bay Village Dr., Rochester, NY 14609. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Thomas A. Flint at the princ. office of the LLC. Purpose: Any lawful activity.

[ NOTICE ]

[ NOTICE ]

Notice of Formation of Sibley Redevelopment Phase II NMTC LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 8/7/13. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: National Corporate Research, Ltd., 10 E. 40th St., 10th Fl., NY, NY 10016, the registered agent upon whom process may be served. Purpose: any lawful activity.

Notice of Formation: Invenio Recruiting, LLC. Art. of Org. filed with Sec’y. of State of NY (SSNY) on 8/19/2013. Office Location: Monroe County SSNY has been designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, 263 Village Lane, Rochester, NY 14610 Purpose: Any lawful activity.

[ NOTICE ] Notice of Formation of SINGH MART LIMITED LIABILITY COMPANY. Art of Org. filed with Secretary of State (SSNY) on July 31st of 2013, Office location: Monroe County, InCorp Services, Inc. is designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to 1 Commerce Plaza, 99 Washington Ave, Suite 805-A, Albany, NY 12210. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of Tailwind Innovation, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 8/21/13. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o The LLC, Damon Morey LLP, Attn: Richard F. Gioia, Esq., 200 Delaware Ave., Ste. 1200, Buffalo, NY 14202. Purpose: any lawful activity. [ NOTICE ] Notice of Formation of The Lost Borough Brewing LLC. Art. of Org. filed Sec’y of State (SSNY) 7/18/13. 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 Capri Drive, Rochester, NY 14624. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of TOMAS FLINT PHOTOGRAPHY LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 08/01/13. Office location: Monroe County. Princ. office of

34 CITY SEPTEMBER 18-24, 2013

[ NOTICE ] Notice of Qual. of Aspect Management LLC, with a fictitious name of Aspect Management Marketing Services, LLC, Auth. filed Sec’y of State (SSNY) 6/10/13. Office loc.: Monroe County. LLC org. in SC 7/16/03. SSNY desig. as agent of LLC upon whom process against it may be served. SSNY shall mail copy of proc. to PO Box 23727, Columbia, SC 29224. SC off. addr.: Graham Miller, 405 Oak Brook Dr., Columbia, SC 29223. Art. of Org. on file: SSSC, 1205 Pendleton St., Columbia, SC 29201. Purp.: any lawful activities. [ NOTICE ] Notice of Qualification of CLAIRVUE/COTOPS HAMLIN NY LLC. App. for Auth. filed with Secy. of State of NY (SSNY) on 8/20/13. Office location: Monroe County. LLC formed in Delaware (DE) on 8/9/13. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o The LLC, 505 Main St., Hackensack, NJ 07601. DE address of LLC: c/o United Corporate Services, Inc., 874 Walker Road, Ste. C, Dover, DE 19904. Arts. of Org. filed with DE Secy. of State, Townsend Bldg., Dover, DE 19901. Purpose: any lawful activity.

[ NOTICE ] SUPREME COURT – COUNTY OF MONROE HSBC BANK, USA, N.A., Plaintiff against MARY A. SCHEEL, RICHARD M. SCHEEL, et al Defendant(s). Pursuant to a Judgment of Foreclosure and Sale entered on April 8, 2013. I, the undersigned Referee will sell at public auction at the Front Vestibule of the Monroe County Office Building, 39 West Main Street, City of Rochester, N.Y. on the 11th day of October, 2013 at 1:00 p.m. Said premises known as 14 Piping Rock Run, Perinton, N.Y. 14450. Tax account number: SBL # : 167.03-1-43. Approximate amount of lien $ 284,479.62 plus interest and costs. Premises will be sold subject to provisions of filed judgment and terms of sale. Index No. 17819-09. Paul A. Guerrieri, Esq., Referee. McCabe, Weisberg, & Conway Attorney(s) for Plaintiff 145 Huguenot Street - Suite 210 New Rochelle, New York 10801 (914) 636-8900 [ NOTICE ] Tax Serf Enterprises LLC , Arts of Org filed with the NY Sec. of State (SSNY) on 7/24/13. Office in Monroe County. SSNY designated as an agent of the LLC upon whom process may be served, SSNY shall mail copy to: USCA, Inc., 7014 13th Ave Suite 202, Brooklyn, NY 11228. Purpose: Any lawful activity. [ NOTICE ] TWIN HORN LLC filed Articles of Organization with the New York Department of State on 8/6/2013. Its office is located in Monroe County. The Secretary of State has been designated as agent of the LLC upon whom process against it may be served and a copy of any process shall be mailed to The LLC, 10 Muirfield Ct., Pittsford, NY 14534. The purpose of the Company is any lawful act.

[ NOTICE ]

[ NOTICE OF FORMATION ]

STRAIGHT EDGE FAMILY WOODWORKING LIMITED LIABILITY COMPANY, a domestic LLC, filed with the SSNY on 6/26/13. Office location: Monroe County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: The LLC, 1229 Crown Point Dr., Webster, NY 14580. General Purposes.

Learning Stone, LLC (LLC) filed Arts. of Org. with NY Secy. of State (SS) on 7/29/2013. LLC’s office is in Monroe Co. SS is designated as agent of LLC upon whom process against it may be served. SS will mail a copy of any process to LLC’s principal business location at 9 Tuxford Rd., Pittsford, NY 14534. LLC’s purpose: any lawful activity.

[ NOTICE OF FORMATION ] Notice of formation of EvenOdd, LLC (LLC) by way of conversion from a partnership f/k/a EvenOdd Creative. Cert. of Conversion filed with NY Secy. of State (SS) on 8/13/2012. LLC’s office is in Monroe Co. SS is designated as agent of LLC upon whom process against it may be served. SS will mail a copy of any process to LLC’s principal business location at 32 Delaware St., Rochester, NY 14607. LLC’s purpose: any lawful activity. [ NOTICE OF FORMATION ] Notice of Formation of RLP Design/Consulting, LLC. Articles of Organization filed with Secy. Of State of NY (SSNY) on 5/8/13. 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, 665 Five Points Road, Rush, NY 14543. Purpose: any lawful activity [ NOTICE OF FORMATION ] THE DALLE GROUP LLC filed Articles of Organization with NY Dept of State (SSNY) on August 8, 2013. Office location: Monroe County. SSNY has been designated as agent of the LLC upon whom process against it may be served and a copy of any process shall be mailed to 133 Cabot Road, Rochester, NY 14626. Purpose: Any lawful purpose. [ NOTICE OF FORMATION ] Victor Asset Acquisition, LLC filed Application for Authority with the New York Department of State on August 29, 2013. 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 230 Crosskeys Office Park, Fairport, NY 14450. The purpose of the Company is any lawful business. [ NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY ] The name of the limited liability company is Heidi Wolf LLC. The Articles of Organization were filed with the NY Secretary of State on August 12, 2013. The office of the LLC is located in Monroe County, New York State. The NY Secretary of State is designated as the agent

of the LLC upon whom process against may be served. The address to which a copy of the process served shall be mailed is 4 Commercial Street 2nd Floor, Rochester, NY 14614. The LLC is managed by a manager. The purpose of the LLC is any lawful business. [ NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY ] The name of the LLC is Blue Sky Media Solutions LLC. The Articles of Organization were filed with the NY Secretary of State on September 9, 2013. The LLC’s office is located in Monroe County, New York State. Process may be serviced on the NY Secretary of State. A copy of the process served shall be mailed to 919 S. Winton Rd, Suite 314, Rochester NY 14618. The LLC is manager-managed. The purpose of the LLC is any lawful business. [ NOTICE OF FORMATION OF SWETMAN PROPERTIES, LLC ] The name of the Limited Liability Company is Swetman Properties, LLC. Articles of Organization were filed with the New York Secretary of State on10/31/2007. 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 process760-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 SALE ] SUPREME COURT COUNTY OF MONROE WELLS FARGO BANK, N.A., Plaintiff, against HERIBERTO HERNANDEZ, et al., Defendant(s). Pursuant to a Judgment of Foreclosure and Sale duly dated 1/2/2013 I, the undersigned Referee will sell at public auction at the front steps of the Monroe County Office Building, 39 West Main Street, City of Rochester, State of New York on 10/15/2013 at 10:00AM, premises known as 1090 Atlantic Avenue, Rochester, NY 14609 All that certain plot piece or parcel of land, with the buildings and improvements erected, situate, lying and being in the City of Rochester, formerly Town of Brighton, County of Monroe and State of New York, SBL NO. 107.81-2-38. Approximate amount of


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