December 25-31, 2013 - City Newspaper

Page 29

Legal Ads [ NOTICE ] Mister Cat Records LLC (LLC) filed Arts. of Org. with NY Secy. of State (SS) on 1/8/2013. 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 PO Box 25622, Rochester, NY 14625. LLC’s purpose: any lawful activity. [ NOTICE ] Name of Foreign LLC: D K Pinnakle Enterprises LLC. Auth. filed with NY Dept. of State: 9/25/13. Office loc.: Monroe Co. LLC formed in MI: 6/27/13. NY Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: c/o Business Filings Inc., 187 Wolf Rd., Ste. 101, Albany, NY 12205. MI addr. of LLC: 5281 Silverstone Dr., Comstock Park, MI 49321. Cert. of Org. filed with Director, Dept. of Licensing & Regulatory Affairs, PO Box 30054, Lansing, MI 48909. Purpose: any lawful act.

Henrietta, NY 14467 . Purpose: any lawful activities.

Place, Pittsford, NY 14534, principal business address. Purpose: all lawful purposes.

[ NOTICE ]

[ NOTICE ]

Notice of Formation of 921 PPR, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 11/12/13. 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, 7450 Pittsford Palmyra Rd., Fairport, NY 14450. Purpose: any lawful activity.

Notice of Formation of FSI BAY POINT LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 10/11/13. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Marco Q. Rossi, Esq., 48 Wall St., Ste. 1100, NY, NY 10005. Purpose: any lawful activity.

[ NOTICE ] Notice of formation of AL’S MAINTENANCE LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 10/28/2013. 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, 328 Jordan Ave., Rochester, NY 14606. Purpose: any lawful act. [ NOTICE ]

[ NOTICE ] Notice of Formation of FSI M Outparcel LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 5/31/13. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Marco Q. Rossi, Esq., 48 Wall St., Ste. 1100, NY, NY 10005. Purpose: any lawful activity. [ NOTICE ]

Notice of Formation of BRICK ROAD LLC, filed with the Secy. of State of NY (SSNY) on 11/8/2013, County office location: Monroe, SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to The LLC, 34 Solmar Drive, Rochester, NY 14624. Purposes: Any lawful activity.

Notice of Formation of FSI SANDY CREEK FUEL, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 11/21/13. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Marco Q. Rossi, Esq., 48 Wall St., Ste. 1100, NY, NY 10005. Purpose: any lawful activity.

[ NOTICE ]

[ NOTICE ]

Notice of Formation of DR. MICHAEL BANG, DDS, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 12/02/13. Office location: Monroe County. Princ. office of PLLC: 2300 Buffalo Rd., Ste. 300, Rochester, NY 14624. SSNY designated as agent of PLLC upon whom process against it may be served. SSNY shall mail process to the PLLC at the addr. of its princ. office. Purpose: Dentistry.

Notice of Formation of JML HOUSING, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 10/31/13. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 16 Ericsson Street, Rochester, NY 14610. Purpose: any lawful activity.

[ NOTICE ] Notice of Formation of East Henrietta 2755, LLC. Arts. of Org. filed with NY Dept. of State on 11/22/13. Office location: Monroe County. Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: 590 Salt Rd., Suite 5, Webster, NY 14580, principal business address. Purpose: all lawful purposes.

Notice of Formation of KEN & RUTH MICHAEL, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 09/24/13. Office location: Monroe County. Princ. office of LLC: 105 College Ave., Rochester, NY 14606. 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 ]

Notice of Formation of This Is Edvin LLC. Art. of Org. filed Sec’y of State (SSNY) 11/04/2013. 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 41 Branchbrook Drive,

Notice of Formation of EJE Newcomb LLC. Arts. of Org. filed with NY Dept. of State on 10/31/13. Office location: Monroe County. Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: Michael A. Newcomb, 4 Schoen

Notice of Formation of LAWRENCE PARK, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 11/26/13. Office location: Monroe County. Princ. office of LLC: 7 Lawrence St., Rochester, NY 14607. SSNY designated as agent of LLC upon whom process against it may be served.

[ NOTICE ] Name of LLC: Jim’s Akorn Acres, LLC. Arts. of Org. filed with NY Dept. of State: 12/9/13. Office location: Monroe County. Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: 1301 Five Mile Line Rd., Webster, NY 14580. Purpose: any lawful activity. [ NOTICE ] Notice is hereby given that a license, number not yet assigned, for a full on premise beer, wine and liquor license has been applied for by G & X Enterprises Inc. dba,Tllted Kilt Restaurant , 1175 Jefferson Rd, Rochester, NY, 14623, County of Monroe, Town of Henrietta for a restaurant. [ NOTICE ] Notice of Formation of MEETRA SPA LLC Art. of Org. filed Sec’y of State (SSNY) 11/19/2013. 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 MEETRA SPA, LLC 74 LILAC DRIVE APT 3 ROCHESTER, NY 14620 . Purpose: any lawful activities.

[ NOTICE ]

SSNY shall mail process to the LLC at the addr. of its princ. office. Purpose: Any lawful activity. [ NOTICE ] Notice of Formation of LiDestri Properties Management, LLC Art. of Org. filed Sec’y of State (SSNY) 12/11/2013. 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 815 W. Whitney Road, Fairport, NY 14450. Purpose: any lawful activities. [ NOTICE ] NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY: ZARPENTINE CATERING, LLC filed Articles of Organization with the Secretary of the State of New York on November 22, 2013. The office of the limited liability company shall be located in Monroe County. The Secretary of State has been designated as the agent of the limited liability company upon whom process against it may be served and the Secretary of State shall mail a copy of any process served upon him or her c/o 2951 Mt. Read Boulevard, Rochester, New York 14616 [ NOTICE ] Notice of Formation of LLC Tungsten Corporate Advisors, LLC. Art. of Org. filed Sec’y of State (SSNY) December 18, 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 114 Upper Mountain Ave. Montclair, NJ 07042. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of North Ridge 405, LLC. Arts. of Org. filed with NY Dept. of State on 11/22/13. Office location: Monroe County. Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: 590 Salt Rd., Suite 5, Webster, NY 14580, principal business address. Purpose: all lawful purposes. [ NOTICE ] Notice of Formation of Northpoint Automotive & Marine, LLC, Art. of Org. filed Sec’y of State (SSNY) 11/13/13. 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 70 Cliff St., Rochester, NY 14608. Purpose: any lawful activities.

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 ] Notice of Formation of RIDDLE ASSOCIATES, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 12/3/13. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 555 North Winton Road, Rochester, NY 14610. Purpose: any lawful activity. [ NOTICE ] Notice of Formation of Ridge Road 5247, LLC. Arts. of Org. filed with NY Dept. of State on 11/22/13. Office location: Monroe County. Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: 590 Salt Rd., Suite 5, Webster, NY 14580,

principal business address. Purpose: all lawful purposes. [ NOTICE ] Notice of Formation of SIBLEY REDEVELOPMENT PHASE III 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 agent upon whom process may be served. 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 agent upon whom process

may be served. Purpose: any lawful activity. [ NOTICE ] 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 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 TEMIDA, LLC Arts. of Org. filed with Secy. of State of

NY (SSNY) on 12/4/13. 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: 1146 Pittsford Mendon Center Road, Honeoye Falls, NY 14472.. 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

cont. on page 30

FORECLOSURE OF TAX LIENS BY THE CITY OF ROCHESTER STATE OF NEW YORK SUPREME COURT COUNTY OF MONROE

IN THE MATTER OF THE FORECLOSURE OF TAX LIENS PURSUANT TO TITLE 4 OF PART E OF ARTICLE IX OF THE CHARTER OF THE CITY OF ROCHESTER.

LIST OF DELINQUENT TAXES AS OF JULY 1, 2013 PLEASE TAKE NOTICE that on December 18, 2013, the Corporation Counsel of the City of Rochester filed in the office of the Monroe County Clerk a list of parcels of property on which the City of Rochester holds a lien for taxes, assessments, fees or other charges which is at least one year old and which the City of Rochester intends to foreclose by an action in rem pursuant to Title 4 of Part E of Article IX of the Charter of the City of Rochester. A copy of that list was published on December 18, 2013. The foreclosure list contains as to each such parcel: 1. The tax account number and address; 2. The name of the last known owner; 3. The amount of each tax lien, except for a $155.00 charge which has been added to each tax lien pursuant to Section 9-123(A)(3)of the City Charter but which is not reflected on the printed list.

A copy of the foreclosure list has been filed in the office of the City Treasurer and will remain open for public inspection up to and including February 23, 2014, which is the redemption deadline date. Any person may on or before that date redeem any parcel on the foreclosure list by paying to the City Treasurer the amount of all delinquent taxes, assessments, fees and other charges stated on the foreclosure list, plus the $155.00 charge referred to above, plus accrued interest and late payment charges.

Any person having any interest in any parcel on the foreclosure list may, at any time up to the redemption deadline date, serve a verified notice of interest or an answer upon the Corporation Counsel setting forth in detail the nature and amount of his interest or any defense or objection to the foreclosure. The notice of interest or answer must also be filed in the office of All persons having an interest in the real property described in the Monroe County Clerk. Where a valid notice of interest is the foreclosure list are hereby notified that the filing of the list served, the parcel will be held for a foreclosure auction constitutes the commencement by the City of Rochester of an pursuant to Section 9-143 of the City Charter. action in the Supreme Court, Monroe County, to foreclose the tax liens therein described by an action in rem and that the list Any person who fails to redeem or to serve a notice of constitutes a notice of pendency of action and a complaint by interest or an answer by the redemption deadline date shall be barred thereafter from asserting his interest in the the City of Rochester against each parcel of land therein pending foreclosure action, and judgment in foreclosure described to enforce the satisfaction of such tax liens. This action is brought against the real property only. No personal may be granted without regard for, and in extinguishment of, the interest of any such person. judgment will be entered in this action for the delinquent taxes, assessments, fees or other charges.

[ NOTICE ] Notice of Formation of Rabbit Moon LLC Art. of

ROBERT J. BERGIN Corporation Counsel rochestercitynewspaper.com CITY 29


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