October 31 - November 6, 2012 - City Newspaper

Page 37

Legal Ads [ NOTICE ] Not. of Form. of RocOn Times, LLC. Art. of Org. filed Sec’y of State (SSNY) 9/13/12. Office location: Monroe County, SSNY designated as agent upon whom process against it may be served. SSNY may mail a copy of any process to LLC 366 University Ave, Rochester, NY 14607. Purpose: any lawful purpose. [ NOTICE ] Notice is hereby given that a license, number not yet assigned, for a beer & wine license has been applied for by Fiamma, LLC dba Fiamma, 1308 Buffalo Rd, Rochester NY 14624, County of Monroe, Town of Gates, for a restaurant. [ NOTICE ] Notice is hereby given that a license, number not yet assigned, for a full on premise beer, wine & liquor license has been applied for by Kimble Enterprises LLC dba The Crab Shack, 749 E. Henrietta Rd, Rochester NY 14623, County of Monroe, Town of Brighton, for a restaurant. [ NOTICE ] Notice is hereby given that a license, number not yet assigned, for a full on premise beer, wine & liquor license has been applied for by Dwight Caesar dba Island’s Bar & Lounge, 1508 Dewey Ave. Rochester, NY 14615, County of Monroe, for a bar & restaurant. [ NOTICE ] Notice is hereby given that a license, number not yet assigned, for a full on premise beer, wine & liquor license has been applied for by BRICK WOOD FIRED PIZZA & PASTA INC dba BRICK WOOD FIRED PIZZA& PASTA, 2833 Monroe Ave., Rochester NY 14618, County of Monroe, Town of Brighton for a restaurant. [ NOTICE ] Notice is hereby given that an Order entered by the Supreme Court, Monroe County on the 22nd day of October, 2012, bearing Index Number 12-11566, a copy of which may be examined at the

office of the Clerk, located at the County Office Building, 39 West Main Street, Rochester, New York , grant me the right effective upon the compliance with the provisions of Article 6 of the Civil Rights Law and Order, to assume the name of JULIA MARIE BATEMAN-URTIS. My present address is 83 Belleclaire Drive., Rochester, NY 14617. That the day of my birth is; July 22, 2006; (age 6) birth Certificate Register #6237, recorded district 2700, and the place of my birth is Rochester, New York; My present name is JULIA MARIE URTIS. [ NOTICE ] Notice of Form. of 420 PEOPLE, LLC (the “LLC”). Art. of Org. filed with Secretary of the State of NY (SSNY) on 8/13/12. Office location: Monroe County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 21 W. Hill Estates, Rochester, NY 14626. Purpose: any lawful purpose. [ NOTICE ] Notice of Form. of GRACE CHILD DEVELOPMENT CENTER, LLC (the “LLC”). Art. of Org. filed with Secretary of the State of NY (SSNY) on 8/27/12. Office location: Monroe County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 350 North St., Rochester, NY 14605. Purpose: any lawful purpose. [ NOTICE ] Notice of Form. of SIN CITY, LLC (the “LLC”). Art. of Org. filed with Secretary of the State of NY (SSNY) on 8/13/12. Office location: Monroe County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 21 W. Hill Estates, Rochester, NY 14626. Purpose: any lawful purpose. [ NOTICE ] Notice of Formation of Almar Affiliate Marketing, LLC, Art.

Of Org. filed Sec’y of State (SSNY) 9/26/12. 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 136 Princess Drive, Rochester, NY 14623. Purpose: any lawful activities. [ NOTICE ] Notice of formation of Catalano & Associates Research LLC, Art. of Org. filed Sec’y of State (SSNY) 8/29/12. Office location: Monroe County. SSNY designated as agent of LLC upon who process against it may be served. SSNY shall mail copy of process to 22 Morningside Drive, Spencerport, NY 14559. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of Celestial Light Show LLC. Art. of Org. filed Sec’y of State (SSNY) 9/13/12. Office location: Monroe County. SSNY designated as process agent. Process Service address: 1900 Clinton Ave S #18046, Rochester, NY 14618. Purpose: any lawful activity. [ NOTICE ] Notice of formation of COBBLER’S CORNER OF HENRIETTA, LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 9/14/2012. 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, 663 Hinchey Road, Rochester, NY 14624. Purpose: any lawful act [ NOTICE ] Notice of Formation of CRANBERRY CASUALS LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 04/04/12. 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 U.S. Corp. Agents, Inc., 7014 13th Ave., Ste. 202, Brooklyn, NY 11228, regd. agent upon whom and at which process may be served. Purpose: Any lawful activity.

[ NOTICE ] Notice of Formation of DanLin Farms, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 10/01/12. Office location: Monroe County. Princ. office of LLC: 355 St. Joseph St., Rochester, NY 14617. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to David C. Pettig & Associates, P.C., 65A Monroe Ave., Pittsford, NY 14534. Purpose: Any lawful activity. [ NOTICE ] Notice of formation of GREENE MEDIATION GROUP, LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 8/22/2012. 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, 150 Hollyvale Drive, Rochester, NY 14618. Purpose: any lawful act [ NOTICE ] Notice of formation of JJ ZEBs, LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 8/6/2012. 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, 388 Mason Road, Fairport NY 14450. Purpose: any lawful act. [ NOTICE ] Notice of formation of Limited Liability Company (LLC). Name:WISEMEN ENTERPRISES LLC. Articles of Organization file with Secretary of State of New York on: 05/31/2012. Office location is Monroe County, New York. The Secretary of State of New York has been designated as agent of the LLC upon whom process against it may be served. The Secretary of State of New York shall mail a copy of any process to the LLC at 67 Elwood Dr., Rochester, NY 14623. Purpose: Any lawful activity.

Company is RT Fitz LLC. 2. Articles of Organization were filed by Department of State of New York on July 6 2012. 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: 580 Colebrook Drive Rochester, NY 14617 6. Purpose: Any lawful purpose [ NOTICE ] NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: 140 VINAL, LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 09/07/12. Office location: Monroe County. SSNY has be en designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of process to the LLC, 415 Murwood Lane,Webster, New York 14580. Purpose: For any lawful purpose. [ NOTICE ] Notice of Formation of MDMS Properties, LLC, Art. of Org. filed Sec’y of State (SSNY) 7/5/2012. 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 194 Old English Dr., Rochester, NY 14616. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of MFP 126 CAYUGA STREET LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 10/16/12. Office location: Monroe County. Princ. office of LLC: 2479 Browncroft Blvd., Rochester, NY 14625. 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 Limited Liability Company. 1. Name of the Limited Liability

[ NOTICE ] Notice of formation of MODEST WANDERER & CO. LLC. Art. Of Org.

filed with the Sect’y of State of NY (SSNY) on 09/12/12. 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, 225 Dickinson Rd., Webster, NY 14580. Purpose: online retail. [ NOTICE ] Notice of Formation of MORGAN HOLT RD LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 10/10/12. Office location: Monroe County. Princ. office of LLC: 95 Allens Creek Rd., Rochester, NY 14618. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o Evan & Fox, LLP at the princ. office of the LLC. Purpose: Any lawful activity. [ NOTICE ] Notice of Formation of One Way Enterprises I LLC, Art. of Org. filed Sec’y of State (SSNY) 9/27/12. 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 One Way Enterprises, 8376 Merriman Rd., Bergen, NY 14416. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of Pane Vino, LLC, Art. of Org. filed Sec’y of State (SSNY) 8/3/12. 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 175 N. Water St., Rochester, NY 14614. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of RCS Property Holdings, LLC, Art. of Org. filed Sec’y of State (SSNY) 10/15/12. 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 1400 St. Paul St., Rochester, NY 14621. Purpose: any lawful activities.

[ NOTICE ] Notice of Formation of RCS Real Estate, LLC, Art. of Org. filed Sec’y of State (SSNY) 10/15/12. 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 1400 St. Paul St., Rochester, NY 14621. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of ROW HOUSE LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 10/22/12. Office location: Monroe County. Princ. office of LLC: J. Loftus, 69 Cascade Dr., Rochester, NY 14614. 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 SPEEDY MART, LLC. Articles o f Organization filed with Secy. of State of NY (SSNY) on 9/12/12. 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, 2749 Norton Street, Rochester, NY 14609. Purpose: any lawful activity [ NOTICE ] Notice of Formation of STEVE LADER PROPERTIES, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 09/18/12. Office location: Monroe County. Princ. office of LLC: 1545 Mt. Read Blvd., Rochester, NY 14606. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Steven Lader at the princ. office of the LLC, regd. agent upon whom and at which process may be served. Purpose: Any lawful activity. [ NOTICE ] Notice of Formation of Timberlane Apartments, LLC, Art. of Org. filed Sec’y of State (SSNY) 8/30/12.

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 700 Crossroads Bldg., 2 State St., Rochester, NY 14614. Purpose: any lawful activities. [ NOTICE ] Notice of Organization: The Little Speed Shop, LLC was filed with SSNY on December 27, 2010. Office: 500 Lee Rd. Building C Rochester, NY Monroe County. SSNY designated as agent of LLC upon whom process may be served. PO address which SSNY shall mail any process against the LLC served upon it: 500 Lee Rd. Building C Rochester, NY 14606. Purpose is to engage in any lawful activity. [ NOTICE ] Notice of Qualification of AdvizeX Partners I, LLC. Authority filed with NY Dept. of State on 10/17/12. Office location: Monroe County. LLC formed in DE on 9/20/11. NY Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to the principal business address: 9724 Wolf Creek Dr., Irving, TX 75063-5032. DE address of LLC: 1209 Orange St., Wilmington, DE 19801. Cert. of Form. filed with DE Sec. of State, 401 Federal St., Dover, DE 19901. Purpose: any and all lawful activity. [ NOTICE ] Notice of Qualification of HCP SH ELP2 PROPERTIES, LLC. Authority filed with Secy. of State of NY (SSNY) on 10/22/12. Office location: Monroe County. LLC formed in Delaware (DE) on 10/17/12. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o Corporation Service Co., 80 State St., Albany, NY 122072543. DE addr. of LLC: 2711 Centerville Rd., Ste. 400, Wilmington, DE 19808. Arts. of Org. filed with Secy. of State, 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: Any lawful activity.

cont. on page 38

rochestercitynewspaper.com City 37


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