November 14-20, 2012 - City Newspaper

Page 34

Legal Ads > page 33 [ 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 ROCHESTER APARTMENT MANAGEMENT, LLC.

Arts. of Org. filed with Secy. of State of NY (SSNY) on 11/06/12. 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 Mark S. Rosen, The Solomon Organization, 92 River Rd., Summit, NJ 07901. Purpose: Any lawful activity. [ 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 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

Adult Services

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 750635032. 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 ]

Phone Services IF YOU ARE GAY Bi, curious, or versatile kind-of-guy, age 18-50, and HIV-negative, you may qualify to take part in an important medical research study at the University of Rochester Medical Center. Participants will be paid an average of $1,000. For more information, visit www. rochestervictoryalliance.org, or call 585.756.2329 to schedule an appointment.

BI CURIOUS? STOP QUESTIONING. START EXPLORING.

ROCHESTER SPA & BODY CLUB

YOUTH RATE 18-30 Sun. 8pm-Thurs. 8am $5/2hr LOCKER PASS w/ ID & this ad

109 Liberty Pole Way | rochesterspa.com | 454-1074 | 24/7

Notice of Qualification of Canal Front Capital Management, LLC. Application for Authority filed with NY Dept. of State on 7/26/12. Office location: Monroe County. Princ. bus. addr.: 10 Little Acorn Cir., Pittsford, NY 14534. LLC formed in DE on 11/14/11. NY Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: Canal Front Capital Management, LLC, 10 Little Acorn Cir, Pittsford, NY 14534, regd. agent upon whom process may be served. DE addr. of LLC: c/o Business Filings Inc., 108 West 13th St.,Wilmington, DE 19801. Cert. of Form. filed with DE Sec. of State, 401 Federal St., Dover, DE 19901. Purpose: all lawful purposes. [ 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 12207-2543. 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. [ NOTICE ] Notice of Qualification of THE BERRY COMPANY, LLC. Authority filed with Secy. of State of NY (SSNY) on 10/24/12.

34 City november 14-20, 2012

Office location: Monroe County. LLC formed in Colorado (CO) on 11/16/11. Princ. office of LLC: 160 Inverness Dr. West, Ste. 400, Englewood, CO 80112. NYS fictitious name: BERRCO ADVERTISING, LLC. 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 12207-2543. Arts. of Org. filed with CO Dept. of State, 1700 Broadway, Denver, CO 80290. Purpose: Any lawful activity. [ NOTICE OF FORMATION OF Back of 1075, LLC ] The name of the limited liability company (“LLC”) is Back of 1075, LLC. The Articles of Organization were filed with the Secretary of State on October 23, 2012. The office of the LLC is to be in Monroe County. The street address of the limited liability company’s office is 1023 Buffalo Road, Rochester, NY 14624. The Secretary of State has been designated as agent of the LLC upon whom process against it may be served. The address to which the Secretary of State shall mail a copy of any process against the LLC served upon him is: 183 East Main St., Suite 1400, Rochester, New York 14604. The LLC is organized to engage in any lawful activity for which an LLC may be formed under Section 203 of the Limited Liability Company Law. [ NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY ] The name of the Limited Liability Company (LLC) is Rochester Brainery LLC. Articles of Organization were filed with the Secretary of State of NY (SSNY) on October 22, 2012. Office location is Monroe County, New York. The SSNY has been designated as agent of the LLC upon whom process against it may be served. The SSNY shall mail a copy of any process to theLLC at 119 Sylvester Street, Rochester, NY 14621. Purpose: any lawful activity. [ NOTICE OF FORMATION OF LLC O’Neill Real Estate, LLC has filed articles of organization with the New York Secretary of State on July 12, 2012. Its principal place of business is located at 849 Rush Scottsville Road, Rush, New York in Monroe County. The Secretary of State has been designated as agent upon whom process may be served.

The post office address within or without this state to which the secretary of state shall mail a copy of any process against the LLC served upon him or her is Corporation Service Company, 80 State Street, Albany, New York, 12207. Corporation Service Company, 80 State Street, Albany, New York, 12207, is the registered agent of the limited liability company upon whom process against it may be served. 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 LLC ] Barbara and Michael Hanna Family, LLC has filed articles of organization with the New York Secretary of State on October 23, 2012. Its principal place of business is located at 21 McCoord Woods Drive, Fairport, 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 21 McCoord Woods Drive, Fairport, New York 14450. 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 LLC ] Cognitive Innovations, LLC has filed articles of organization with the New York Secretary of State on September 26, 2012. Its principal place of business is located at 219 Frankland Road, 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 219 Frankland Road, Rochester, New York 14617. 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 SMOKE SIGNALS PERFORMANCE PRODUCTS LLC ] The name of the Limited Liability Company is Smoke Signals Performance Products LLC. Articles of Organization were filed with the New York

Secretary of State on 8/1/2012. 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 18 Dolman Dr., Rochester, NY 14624. The LLC is organized to engage in any lawful activity for which an LLC may be formed under NY LLC Law. [ NOTICE OF SALE ] Index No. 2012-3782 SUPREME COURT STATE OF NEW YORK COUNTY OF MONROE ESL Federal Credit Union Plaintiff, vs. Donald J. Payne; Janice H. Rose; Casa Associates, LLC; Susan Payne, Defendants. Pursuant to a Judgment of Foreclosure and Sale dated October 15, 2012 and entered herein, I, the undersigned, the Referee in said Judgment named, will sell at public auction in the front vestibule of the Monroe County Office Building, 39 West Main Street, Rochester, New York, County of Monroe, on November 21, 2012 at 11:00 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 Town of Ogden, County of Monroe and State of New York, known as 18 Sheldon Drive, Spencerport, NY 14559, Tax Account No. 102.02-1-54, described in Deed recorded in Liber 10910 of Deeds, page 643; lot size 100 x 314. 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 filed in this action. Judgment amount: $192,576.34 plus, but not limited to, costs, disbursements, attorney fees and additional allowance, if any, all with legal interest. DATED: October 2012 Deborah Field, Esq., Referee LACY KATZEN LLP Attorneys for Plaintiff 130 East Main Street Rochester, New York 14604 Telephone:(585) 324-5767 [ NOTICE OF STRATEGIC CHANGE & INNOVATION, LLC ] Strategic Change & Innovation, LLC was filed with SSNY on 10/05/12.

Office: Monroe County, SSNY designated as agent of the LLC upon whom process may be served. P.O. address which SSNY shall mail any process against the LLC served upon SSNY: 315 Highland Ave., Rochester, NY 14620. Purpose is to engage in any lawful activity. [ NOTICE OF ZYAIR PROPERTIES, LLC ] Zyair Properties, LLC was filed with SSNY on 09/14/12. Office: Monroe County, SSNY designated as agent of the LLC upon whom process may be served. P.O. address which SSNY shall mail any process against the LLC served upon SSNY: 133 Rosemary Drive, Rochester, NY 14621. Purpose is to engage in any lawful activity. [ NOTICE ] STUDIO QI, LLC Articles of Org. filed NY Sec. of State (SSNY) 10/25/12. Office in Monroe Co. SSNY design. Agent of LLC upon whom process may be served. SSNY shall mail copy of process to C/O Shanshan Qi 710 Winton Rd S. Rochester, NY 14618. Purpose: Any lawful activity. Registered Agent: Shanshan Qi 710 Winton Rd S. Rochester, NY 14618. [ NOTICE ] Notice of formation of Thrombophilic Consultants LLC. Art. of Org. filed with the Sec of State of NY (SSNY) on 11/1/12. Office location, County of Monroe. United States Corporation Agents, Inc. has been designated as agent of the LLC upon whom process against it may be served and mailed to: c/o United States Corporation Agents, Inc. 7014 13th Av., Ste. 202 Brooklyn, NY, 11228 . Purpose: any lawful act. [ NOTICE ] QUINZI PROPERTIES LLC Articles of Org. filed NY Sec. of State (SSNY) 10/10/12. Office in Monroe Co. SSNY design. Agent of LLC upon whom process may be served. SSNY shall mail copy of process to Peter Quinzi 822 McKinley St. East Rochester, NY 14445 Any lawful activity.


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