December 4-11, 2013 - City Newspaper

Page 38

Legal Ads > page 37 [ NOTICE ] Notice of formation of limited liability company (LLC). Name: S.A. EDWARDS PROPERTIES LLC. Arts. of Org. filed with Sec. of State of N.Y. (SSNY) on October 11, 2013. Office location: Monroe. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: The LLC, 61 East Street, Fairport, New York 14450. Purpose: any lawful activity. [ NOTICE ] NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: HAKARAT HATOV PROPERTIES AT ROCHESTER, LLC. Articles of Organization

were filed with the Secretary of State of New York (SSNY) on 07/09/13. 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, 1911 Avenue L, Brooklyn, New York 11230. Purpose: For any lawful purpose. [ NOTICE ] Notice of Formation of Michael A. Guarino, Attorney At Law PLLC, Art. of Org. filed Sec’y of State (SSNY) 10/22/13. Office location: Monroe County. SSNY designated as agent of PLLC upon whom process against it may be served. SSNY shall mail copy of process to 108 Triple Diamond

Way, Webster, NY 14580. Purpose: to practice the profession of Law. [ NOTICE ] Notice of Formation of MLS HOLDINGS, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 11/1/13. 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, c/o Sammy Feldman, 3445 Winton Place, Ste. 228, Rochester, NY 14623. Purpose: any lawful activity. [ NOTICE ] Notice of Formation of MMI Enterprises, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 10/10/13. Office location: Monroe County. SSNY designated as agent of

Adult Services Phone Services CURIOUS ABOUT MEN? Talk Discreetly with men like you! Try FREE! Call 1-888-779-2789 www.guyspy.com (AAN CAN) FEEL THE VIBE Hot Black Chat. Urban women and men ready to MAKE THE CONNECTION Call singles in your area! Try FREE! Call 1-800-305-9164 (AAN CAN)

¿Hablas Español? HOT Latino Chat. Call Fonochat now & in seconds you can be speaking to HOT Hispanic singles in your area. Try FREE! 1-800-4163809 (AAN CAN) WHERE LOCAL GIRLS GO WILD! Hot, Live, Real, Discreet! Uncensored live 1-on-1 HOT phone Chat. Calls in YOUR city! Try FREE! Call 1-800-261-4097 (AAN CAN)

LLC upon whom process against it may be served. SSNY shall mail process to: Anthony A. DiNitto, Esq., 8 Silent Meadows Drive, Spencerport, NY 14559. Purpose: any lawful activity. [ NOTICE ] Notice of Formation of MVPS PRODUCTIONS, LLC, Art. of Org. filed Sec’y of State (SSNY) 7/31/13. 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 18 Helmsford Way, Penfield, NY 14526. Purpose: any lawful activities. [ NOTICE ]

[ NOTICE ] Notice of Formation of SNIDERMANS LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 10/30/13. Office location: Monroe County. Princ. office of LLC: 519 Joseph Ave., Rochester, NY 14605. 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 Rabbit Moon LLC Art. of Org. filed Sec’y of State (SSNY) 11/27/2013. 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 99 Van Voorhis Ave. Rochester NY 14617 Purpose: any lawful activities.

Notice of Formation of SOLOMON’S CHOICE, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 11/08/13. Office location: Monroe County. Princ. office of LLC: 1769 Redman Rd., Hamlin, NY 14464. 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 ]

NOTICE OF FORMATION of Ridgewood Medical Health, PLLC (“PLLC”) Art. of Org. filed with NY Secretary of State (“NYSOS”) on 9/30/2013, pursuant to Limited Liability Company Law Section 1203. Office location: Monroe County. NYSOS designated as agent for PLLC upon whom process against it may be served. NYSOS shall mail copy of process served to: 2081 W Ridge Rd Ste 205, Rochester, NY 14626. Purpose: Medicine and any lawful activities.

Notice of Formation of Stone Street Pub, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 11/13/13. 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, c/o Sammy Feldman, 3445 Winton Place, Ste. 228, Rochester, NY 14623. Purpose: any lawful activity.

[ NOTICE ] Notice of Formation of S&J Carthage Properties LLC. Articles of Organization filed with the Secretary of State of NY (SSNY) on 08/26/2013. Office location: Monroe County. Principal office of LLC: 95 Belmont St., Rochester, NY 14620. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the LLC at the address of its principal office. Purpose: Any lawful activity. [ NOTICE ] Notice of Formation of SIBLEY REDEVELOPMENT PHASE IV LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 10/29/13. 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

38 CITY DECEMBER 4-10, 2013

agent upon whom process may be served. Purpose: any lawful activity.

[ NOTICE ] Notice of Formation of Tipping Point Communications, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 11/6/13. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 277 Alexander Street, Rochester, NY 14607. Purpose: any lawful activity. [ NOTICE ] Notice of Formation of Upstate Wireless Communications, LLC Arts. Of Org. filed with Sec’y of State (SSNY) on 08/22/23. 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 LLC’s principal business location at 268 Sandringham Rd, Rochester, NY 14610. LLC’s purpose: any lawful activity. [ NOTICE ] Notice of Formation of Westfall Management

LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 10/23/13. 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, 630 East Ave., Rochester, NY 14607. Purpose: any lawful activities. [ NOTICE ] Notice of Qualification of CZM MANAGEMENT LLC Authority filed with Secy. of State of NY (SSNY) on 10/16/13. Office location: Monroe County. LLC formed in Florida (FL) on 09/27/13. 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. FL addr. of LLC: 1201 Hays St., Tallahassee, FL 32301. Arts. of Org. filed with Secy. of State of FL, Clifton Bldg., 2661 Executive Center Circle, Tallahassee, FL 32301. Purpose: Any lawful activity. [ NOTICE ] Notice of Qualification of Rochester Rattlers, LLC. Authority filed with NY Dept. of State on 11/14/13. Office location: Monroe County. LLC formed in MA on 11/12/13. NY 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. MA and principal business address: 20 Guest St., Boston, MA 02135. Cert. of Org. filed with MA Sec. of the Commonwealth, One Ashburton Pl., 17th Fl., Boston, MA 02108. Purpose: all lawful purposes. [ NOTICE ] Notice of Qualification of Unither Manufacturing LLC. Authority filed with NY Dept. of State on 9/23/13. Office location: Monroe County. LLC formed in DE on 5/23/13. NY 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. DE address of LLC: c/o The Corporation Trust Co., 1209 Orange St., Wilmington, DE 19801. Cert. of Form. filed with DE Sec. of State, 401 Federal St., Dover, DE 19901. Purpose: all lawful purposes. [ NOTICE ] of Formation of Ontario Properties of NY LLC Art. of Org. filed Sec’y of State (SSNY) 10/28/13. 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 1456 E River Rd Rochester, NY 14623. Purpose: any lawful activities. [ NOTICE ] PROCTOR ROAD INVESTMENTS LLC App. for Auth. filed NY Sec. of State (SSNY) 3/26/2012. LLC was organized in DE on 12/19/2011. Office in Monroe Co. SSNY desig. as agent of LLC upon whom process may be served. SSNY to mail copy of process to 2255 Lyell Ave., Ste. 201, Rochester, NY 14606. Required office at 874 Walker Rd., Ste. C, Dover, DE 19904. Cert. of Org. filed with SSDE, 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: Any lawful purpose.

Organization with the New York Department of State on 9/27/13. 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 620 Park Ave #190 Rochester, New York 14607. The purpose of the Company is any lawful business. [ NOTICE ] Wicked Good Sugar LLC filed Arts. of Org. with Sec’y of State (SSNY) on October 23, 2013. Office location: Monroe County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of any process to P.O. Box 354, Penfield, NY 14526. Purpose: any lawful activity.

[ NOTICE ]

[ NOTICE ]

PROPARARE LLC App. for Auth. filed NY Sec. of State (SSNY) 11/6/2013 LLC was organized in DE on 4/9/2012. Office in Monroe Co. SSNY desig. as agent of LLC upon whom process may be served. SSNY to mail copy of process to 2255 Lyell Ave., Rochester, NY 14606. Required office at 1201 Orange St., Ste. 600, Wilmington, DE 19801. Cert. of Org. filed with SSDE, 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: Any lawful purpose.

WMH, LLC, a domestic LLC, filed with the SSNY on 10/24/13. 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, 2280 E. Ave., Rochester, NY 14610. General Purpose.

[ NOTICE ] PSD, LLC has filed articles of organization with the New York Secretary of State on November 19, 2013. Its principal place of business is located at 768 Clinton Avenue South, 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 768 Clinton Avenue South, Rochester, New York 14620-1402. 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 ] THE GROOMER’S OUTLET, LLC, a domestic LLC, filed with the SSNY on 9/11/13. 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, Attn: LLC Manager, 3160 E. Henrietta Rd., Henrietta, NY 14460. General Purpose. [ NOTICE ] UMO PROPERTIES LLC filed Articles of

[ NOTICE ] XLNQ LLC. Arts. of Org. filed with SSNY on 05/31/2013. Office location: Monroe county. SSNY is designated as agent of LLC upon whom process against the LLC may be served. SSNY shall mail process to the LLC at 85 Friel Road, Rochester, NY 14623. Purpose: Any lawful activity [ NOTICE OF FORMATION ] Name: EXIT 24 BAND LLC. Arts. Of Org. filed with the Secretary of State of New York (SSNY) on 10/15/2013. 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 EXIT 24 BAND LLC, One East Main Street, 10th Floor, Rochester, New York 14614. Purpose: Any Lawful Purpose. [ NOTICE OF FORMATION ] Notice of Formation of Fred’s Auto Repair, LLC. Articles of Organization filed with Secy. Of State of NY (SSNY) on 11/4/2013. 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, 9 Oakwood Lane, Scottsville, NY 14546. Purpose: 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.