December 26, 2012 - January 1, 2013 - City Newspaper

Page 30

Legal Ads > page 29 SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Mr. Mark Rosen, The Solomon Organization, 92 River Rd., Summit, NJ 07901, also the principal office address. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of Owen Webster Holdings, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 11/16/12. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: The Company, 92 River Rd., Summit, NJ 07901, also the principal office address. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of Queued LLC. Art. of Org. filed SSNY on 9/27/12. Office: Monroe County. SSNY designated as agent of LLC upon whom process may be served. SSNY may mail copy of any process to LLC: 190 Presque St. Rochester, NY 14609 Purpose: any lawful activity. [ NOTICE ] Notice of Formation of ROCHESTER MANAGING

MEMBER, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 11/15/12. 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 Rose Dream Homes LLC. Arts. of Org. filed Secy. of State of NY (SSNY) on 11/19/12. Off. loc.: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o Robert G. Lamb, Jr., Esq., 1 East Main St., 510 Wilder Bldg., Bldg. 1, Rochester, NY 14614. Purpose: any lawful activity. [ NOTICE ] Notice of Formation of SO ROCHESTER INVESTORS, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 11/16/12. 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 SOIL STABILIZATION TECHNOLOGIES, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 11/07/12. Office location: Monroe County. Princ. office of LLC: 36 Draffin Rd., Hilton, NY 144689708. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o Monroe Fluid Technology, Inc. at the princ. office of the LLC. Purpose: Any lawful activity. [ NOTICE ] Notice of Formation of SOLEADO, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 11/16/12. Office location: Monroe County. Princ. office of LLC: 363 East Ave., Rochester, NY 14604. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 292 Fair Oaks Ave., Rochester, NY 14618. Purpose: Any lawful activity. [ NOTICE ] Notice of Formation of T&M PROPERTIES OF NEW YORK, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 12/07/12. Office location: Monroe County. Princ. office of LLC: 1452 Martensia Rd., Farmington, NY 14225.

Adult Services OVER 100,000 WEEKLY READERS

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

SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the LLC at the princ. office of the LLC. The regd. agent of the company upon whom and at which process against the company can be served is Timothy DeLucia, 1452 Martensia Rd., Farmington, NY 14225. Purpose: Any lawful activity. [ NOTICE ] Notice of Formation of VASALOS HOLDING CO. LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 11/29/12. 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, 1239 Lake Point Dr., Webster, NY 14580. Purpose: Any lawful activity. [ NOTICE ] Notice of Formation of Vista Golf Properties, LLC. Arts. of Org. filed Secy. of State of NY (SSNY) on 11/15/12. Off. loc.: 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 Vista Golf, LLC. Arts. of Org. filed Secy. of State of NY (SSNY) on 11/15/12. Off. loc.: 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 WESTSIDE DRIVE LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 11/1/2012. 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, 5656 Chili Riga Center Road, Churchville, NY 14428. Purpose: any lawful act [ NOTICE ] Notice of Formation of Whittermore Point Holdings, LLC. Arts. of Org. filed Secy. of State of NY (SSNY) on 11/7/12. Off. loc.: 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 Qual. of Equator Holdings LLC, Auth. filed Sec’y of State (SSNY) 11/1/12. Office loc.: Monroe

30 City december 26, 2012 - january 1, 2013

County. LLC org. in MA 12/14/11. SSNY desig. as agent of LLC upon whom process against it may be served. SSNY shall mail copy of proc. to PO Box 2324, Nantucket, MA 02584. MA off. addr.: 69 Fairgrounds Rd., Nantucket, MA 02554. Cert. of Org. on file: Sec. of the Commonwealth, 1 Ashburton Pl., Boston, MA 02108. Purp.: any lawful activities. [ NOTICE ] Notice of Qualification of DYNAMAX IMAGING, LLC. Authority filed with Secy. of State of NY (SSNY) on 11/29/12. Office location: Monroe County. LLC formed in Delaware (DE) on 10/24/12. Princ. office of LLC: 37 Coach Side Ln., Pittsford, NY 14534. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Gregory J. Mascitti, Esq., c/o LeClairRyan, 70 Linden Oaks, Ste. 210, Rochester, NY 14625, regd. agent upon whom and at which process may be served. DE addr. of LLC: 2711 Centerville Rd., Ste. 400, Wilmington, DE 19808. Arts. of Org. filed with Jeffrey W. Bullock, Secy. of State of DE, Div. of Corps., John G. Townsend Bldg., 401 Federal St. - Ste. 4, Dover, DE 19901. Purpose: Any lawful activity. [ NOTICE ] Notice of Qualification of Simplifile LC. Fictitious name: Simplifile ERecording LLC. Authority filed with Secy. of State of NY (SSNY) on 11/6/12. Office location: Monroe County. LLC formed in Utah (UT) on 6/26/02. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, 4844 North 300 West, Ste. 202, Provo, UT 84604, also the principal office address and the address to be maintained in UT. Arts of Org. filed with the UT Division of Corporations and Commercial Code, 160 East 300 South, P.O. Box 146705, Salt Lake City, UT 84114-6705. Purpose: any lawful activities. [ NOTICE ] Notice of Qualification of TOP25 - 500 CENTER PLACE DRIVE LLC. Authority filed with NY Dept. of State on 12/10/12. Office location: Monroe County. Princ. bus. addr.: 5221 N. O’Connor Blvd., Ste. 600, Irving, TX 75039. LLC formed in DE on 12/4/12. 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. DE addr. of LLC: 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 ] Notice of Qualification of True Wireless, LLC. Authority filed with NY Dept. of State on 11/8/12. NYS fictitious name: True Wireless, LLC of Texas. Office location: Ontario County. Princ. bus. addr.: 3124 Brother Blvd., #104, Bartlett, TN 38133. LLC formed in TX on 7/8/08. NY Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: c/o National Registered Agents, Inc. (NRAI), 111 8th Ave., NY, NY 10011, registered agent upon whom process may be served. TX addr. of LLC: c/o NRAI, 1021 Main St., Ste. 1150, Houston, TX 77002. Cert. of Org. filed with TX Sec. of State, P.O. Box 13697, Austin, TX 78711. Purpose: all lawful purposes. [ NOTICE ] VNotice of Formation of Jefferson Road DOT, LLC. Arts. of Org. filed Secy. of State of NY (SSNY) on 11/28/12. Off. loc.: 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 OF FORMATION ] Custom Promo LLC filed Articles of Organization with the New York Department of State on November 30, 2012. 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 2340 Brighton Henrietta Road, Rochester, NY 14623. The purpose of the Company is any lawful purpose. [ NOTICE OF FORMATION ] Name: FLOUR MAGAZINE LLC. Arts. Of Org. filed with the Secretary of State of New York (SSNY) on 11/26/2012. 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 FLOUR MAGAZINE LLC, One East Main Street, 10th Floor, Rochester, New York 14614. Purpose: Any Lawful Purpose. [ NOTICE OF FORMATION ] Notice of Formation of 216 MAGNOLIA, LLC. Articles o f Organization filed with Secy. of State of NY (SSNY) on 11/27/2012. 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, 15 Grace Marie Drive, Webster, NY 14580. Purpose: any lawful activity [ 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 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 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 ] Notice of formation of Bratton Properties, LLC. Articles of Organization filed with the New York Secretary of State on November 5, 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 67 North Avenue, Webster, New York 14580. The LLC is organized to engage in any lawful activity for which an LLC may be formed under the NY LLC law. [ NOTICE OF FORMATION OF LLC ] J.J. Bell Constructors, LLC has filed articles of organization with the New York Secretary of State on November 26, 2012. Its principal place of business is located at 200 Buell 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 200 Buell Road, Suite A-8, Rochester, New York 14624. 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 ] Ramar Stair & Railing, LLC has filed articles of organization with the New York Secretary of State on December 13, 2012. Its principal place of business


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