December 5-11, 2012 - City Newspaper

Page 46

Legal Ads > page 45 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. [ 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 OF FORMATION Crosby Abstracting Services, LLC ] NOTICE OF FORMATION Crosby Abstracting Services, LLC Articles of Organization filed with Sec’y of State (SSNY) on 11/14/12. 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 c/o the Company, 14 Red Lion Road, Henrietta, NY 14467. Purpose: Any lawful activity. [ NOTICE OF FORMATION OF 2111 EMPIRE BLVD LLC ] The name of the Limited Liability Company is 2111 Empire Blvd LLC. Articles of Organization were filed with the New York Secretary of State on 7/9/2012. 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 849 Lehigh Station Road, West Henrietta, NY 14586. 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 36 JEFF, LLC ] The name of the Limited Liability Company is 36 Jeff, LLC. Articles of Organization were filed with the New York Secretary of State on 5/8/2008. 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 PO Box 25454, Rochester, NY 14623. 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 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

Adult Services OVER 100,000 WEEKLY READERS

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

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 CLOVERLAND DEVELOPMENT COMPANY, LLC ] The name of the limited liability company (“LLC”) is CLOVERLAND DEVELOPMENT COMPANY, LLC. The Articles of Organization were filed with the Secretary of State on December 31, 2010. The office of the LLC is to be in Monroe County. 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. Attn: James T. Townsend, Esq. 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 ] CARPETNOMICS OF WNY, LLC (“LLC”), has filed Articles of Organization with the NY Secretary of State (“NYSS”) on November 2, 2012 pursuant to Section 203 of the NY Limited Liability Company Law. The office of the LLC shall be located in Monroe County, NY. The NYSS is designated as the agent of the LLC upon whom process against it may be served, and the address to which the NYSS shall mail a copy of any process served on him against the LLC is 83 Dessie Heights, West Henrietta, NY 14586. The purpose

46 City december 5-11, 2012

of the LLC is to engage in any lawful act or activity for which limited liability companies may be formed under the 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 ] 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 PITWEB CMM, LLC ] The name of the Limited Liability Company is PITWEB CMM, LLC. Articles of Organization were filed with the New York Secretary of State on 11/13/2012. 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 7 Mount Eagle Drive, Penfield, NY 14526. 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 PLLC ] Greater Rochester Breast Surgery, PLLC has filed articles of organization with the New York Secretary of State on November 2, 2012. Its principal place of business is located at 2235 South Clinton Avenue 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 2235 South Clinton Avenue, Rochester, New York 14618. The purpose of the PLLC is to practice the profession of medicine and the providing of medical services. [ 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. 201115044 SUPREME COURT STATE OF NEW YORK COUNTY OF MONROE ESL Federal Credit Union f/k/a Eastman Savings and Loan Association Plaintiff, vs. James C. McCoy a/k/a James McCoy; City of Rochester; New York State Department of Taxation and Finance TCD-Child Support Enforcement Section; Beneficial New York, Inc.; People of the State of New York o/b/o The City Court of Rochester; Winston Brown, Defendants. Pursuant to a Judgment of Foreclosure and Sale dated October 22, 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 January 7, 2013 at 10:00 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 City of Rochester, County of Monroe and State of New York, known as 159 Woodbine Avenue, Rochester, NY 14619; Tax Account No. 120.651-5, described in Deed recorded in Liber 8068 of Deeds, page 190. 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: $33,156.93 plus, but not limited to, costs, disbursements, attorney fees and additional allowance, if any, all with legal interest. DATED: November 2012 Leticia D. Astacio, Esq., Referee LACY KATZEN LLP Attorneys for Plaintiff 130 East Main Street Rochester, New York 14604 Telephone: (585) 324-5767 [ NOTICE OF SALE ] SUPREME COURT COUNTY OF MONROE Antonio Masci and Iginio Masci, Plaintiffs vs. David Oliver, et al, Defendants. Pursuant to a Judgment of Foreclosure and Sale duly dated November 13, 2012, I, the undersigned Referee, will sell at a public auction at the front vestibule of the Monroe County Office Building, 39 West Main Street, Rochester, New York, on December 27, 2012 at 9:00 a.m., premises known as 1133-1135, 1139-1141, 11431145 and 1147-1149 Shoecraft Road, Webster, New York 14580. Described as follows: All that tract or parcel of land situate in the Town of Webster, County of Monroe and State of New York, being part of Town Lot 48, Section 13, Range 4, known as Lots 230, 231 and 232

of Shoecraft Farms as shown on a map of said subdivision made and filed in the Monroe County Clerk’s Office in Liber 258 of Maps at page 22 and 23. Also, all that tract or parcel of land situate in the Town of Webster, County of Monroe and State of New York, being part of Town Lot 48, Section 13, Range 4, known as LotR153A of the Shoecraft Farms Subdivision, as shown on a map of said subdivision made and filed in the Monroe County Clerk’s Office in Liber 278 of Maps at page 8. Approximate amount of judgment: $672,439,97, plus interest, disbursements, fees and costs from the date of the Referee’s Report, October 17, 2011. Premises will be sold subject to provisions of filed Judgment Index Number 2011-5941. John J. Considine, Esq., Referee Charles J. Genese, Attorney at Law Post Office Box 688 Webster, New York 14580 [ 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.


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