Legal Ads accounts have become delinquent so their item (s) will be auctioned off to settle past due rents. NOTE: Owner reserves the right to bid at auction, reject any and all bids, Pough, Matina unit #105 owes $228, Andrews, Carlene Unit #114 owes 1$158, Washington, QT unit #134 owes $228, Jones, Jimmy unit #142 owes $328, Stubbs, Rayaujj unit #229 owes $308, Berry, Nichole unit #304 owes $121.50, Lindsey, Shakeela unit #308 owes $228.00, Prince, Charles unit #311 owes $368.00, Castoire, Michael unit #333 owes $228, Upshaw, Gerald unit 334 owes $228, Merritt, Phillip unit #342 owes $199, Brewster, Russell unit #345 owes $368, Ruffin, Rayshawn Unit 354 owes $368, Martin, Flavia unit #356 owes $208, Cameisha Pollock #135 owes $560. [ NOTICE ] NOTICE OF PUBLIC AUCTION being held at Chester’s Self Storage 600 W Broad St. Rochester NY 14608 on Thursday, 09/12/19, 9:00 am. The following customers’ accounts have become delinquent so their item (s) will be auctioned off to settle past due rents. NOTE: Owner reserves the right to bid at auction, reject any and all bids, Mangault, Lillie unit #18 owes $368, Haygood, Harriet unit #57 owes $328.00 [ NOTICE ] Renobuilt Group LLC Art of Org filed with Sec. of State on NY (SSNY) 7-01-19. County: Monroe. SSNY desig. as agent upon whom process against may be served & shal mail process to the LLC at 1320 Buffalo Rd, Ste 218, Rochester, NY 14624. Purpose: any lawful activity. [ NOTICE ] ROCHESTER MANAGEMENT GROUP, LLC filed Arts. of Org. with the Sect’y of State of NY (SSNY) on 8/2/2019. 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, 28
Horseshoe Lane South, Henrietta, NY 14467. Purpose: any lawful act. [ NOTICE ] Sham-Roc, LLC filed articles of organization with the New York Secretary of State on 07/29/2019 with an effective date of formation of 7/29/2019. Its principal place of business is located 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 12 Chatworth Circle North, Fairport, NY 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 ] Skypott, LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 7/25/2019. Cty: Monroe. SSNY desig. as agent upon whom process against may be served & shall mail process to 55 Lantern Lane, Rochester, NY 14623. General Purpose. [ NOTICE ] THE FIERCE PIXEL, LLC (LLC) filed Arts. of Org. with NY Secy. of State (SS) on 8/13/19. LLC’s office is in Monroe Co. SS is designated as agent of LLC upon whom process against it may be served. SS shall mail a copy of any process to LLC, 32 Wind Mill Road, Pittsford, NY 14534. LLC’s purpose: any lawful activity. [ NOTICE ] THE WARRIOR FACTORY FRANCHISING CANADA, LLC. Arts. of Org. filed with SSNY on 4/11/19. Off. Loc.:Monroe Co. SSNY desig. as agt. upon whom process may be served. SSNY shall mail process to: The LLC, 2850 Clover St, PITTSFORD, NY 14534. General Purposes. [ NOTICE ] Viking Skye LLC (“LLC”) filed Articles of Organization with the NY Sec. of State (“SSNY”)
To place your ad in the LEGAL section, contact Tracey Mykins by phone at (585) 244-3329 x10 or by email at legals@rochester-citynews.com on 8/13/19. Office location: Monroe County. SSNY is designated as agent of LLC upon whom process against it may be served and shall mail a copy of process to 14 Cathedral Oaks, Fairport, NY 14450. Purpose: any lawful activity. [ NOTICE ] WIGISTICS LLC. Arts. of Org. filed with the SSNY on 08/14/19. Office: Monroe County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, c/o Carlos Cuevas, Esq., 1250 Central Park Avenue, Yonkers, NY 10704. Purpose: Any lawful purpose. [ NOTICE OF FILING OF APPLICATION FOR AUTHORITY ] Blue Sky Homes, LLC filed an application for authority to do business with the New York Secretary of State on 05/30/2019 under the fictitious name Karmich Holdings, LLC. Its jurisdiction of organization is Nevada. Its date of organization is March 7, 2019. Its office is located 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 Registered Agents, Inc., 90 State Street, Suite 700, Office 40, Albany, New York 12207. The address of the office required to be maintained in the jurisdiction of its organization is Nevada Corporate Headquarters, Inc., 4730 S. Fort Apache Road, Suite 300, Las Vegas, Nevada 89147. The name and address of the authorized officer in its jurisdiction of organization where a copy of its Articles of Organization is filed is Nevada Secretary of State, 101 N. Carson Street, Suite 3, Carson City, Nevada 89701. The purpose of the LLC is to engage in any lawful activity for which Limited Liability Companies may be organized under the Nevada Limited Liability Company Act.
[ Notice of Formation ] 115 Denise Road, LLC (“LLC”) filed Articles of Organization with the NY Sec. of State (“SSNY”) on 8/2/19. Office location: Monroe County. SSNY is designated as agent of LLC upon whom process against it may be served and shall mail a copy of process to 3 Georgetown Lane, Fairport, NY 14450. Purpose: any lawful activity. [ NOTICE OF FORMATION ] 14607 LLC (“LLC”) filed Articles of Organization with the NY Sec. of State (“SSNY”) on 7/23/19. Office location: Monroe County. SSNY is designated as agent of LLC upon whom process against it may be served and shall mail a copy of process to 121 Barrington St., Rochester, NY 14607. Purpose: any lawful activity. [ Notice of Formation ] 1809 N. Goodman Street, LLC (“LLC”) filed Articles of Organization with the NY Sec. of State (“SSNY”) on 8/2/19. Office location: Monroe County. SSNY is designated as agent of LLC upon whom process against it may be served and shall mail a copy of process to 3 Georgetown Lane, Fairport, NY 14450. Purpose: any lawful activity. [ Notice of Formation ] 1815 N. Goodman Street, LLC (“LLC”) filed Articles of Organization with the NY Sec. of State (“SSNY”) on 8/2/19. Office location: Monroe County. SSNY is designated as agent of LLC upon whom process against it may be served and shall mail a copy of process to 3 Georgetown Lane, Fairport, NY 14450. Purpose: any lawful activity. [ NOTICE OF FORMATION ] Belhseine Seneca Street, LLC (“LLC”) filed Articles of Organization with the NY Sec. of State (“SSNY”) on 7/24/19. Office location: Monroe County. SSNY is designated as agent of LLC upon whom process against it may be served and shall mail a copy
of process to 745 Titus Avenue, Annex Building, Rochester, NY 14617. Purpose: any lawful activity. [ NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY ] Notice of formation of Radio Social Opportunity Fund LLC. Art. of Org. filed by Sec. of State of NY (SSNY) on 07/22/19. Office location: Monroe County. SSNY designated as agent of the LLC upon whom process against it may be served. NYSS shall mail process to: Dan Morgenstern, 114 St. Paul Street., Rochester, NY 14604. Purpose: to invest in qualified opportunity zone property or other lawful acts or activities. [ NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY ] The name of the LLC is Latham Legal Search LLC. The Articles of Organization were filed with the NY Secretary of State on 8/7/19. The LLC office is located in Monroe County. The NY Secretary of State is designated as the agent of the LLC upon whom process may be served, and the address a copy shall be mailed is 35 Oakbend Lane Rochester NY 14617. The LLC is managed by a manager. The purpose of the LLC is any lawful business. [NOTICE OF FORMATION OF LLC] J & J Fiber Communications, LLC filed articles of organization with the New York Secretary of State on 07/8/2019 with an effective date of formation of 07/8/2019. Its principal place of business is located 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 189 Elmcroft Road, Rochester, NY 14609. 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] A.B Brothers Transport LLC Arts of Org. filed SSNY 6/28/19. Office: Monroe Co. SSNY design agent for process & shall mail to 722 Lawrence Rd Hilton, NY 14468 RA: US Corp Agents, Inc. 7014 13 Ave #202 Brooklyn, NY 11228 General Purpose [NOTICE OF FORMATION] Carzoom.com LLC filed Articles of Organization with the NY Sec. of State (“SSNY”) on 7/11/2019. Office location: Monroe County. SSNY is designated as agent of LLC upon whom process against it may be served and shall mail a copy of process to 941 Ridge Road, Webster, NY 14580. Purpose: any lawful activity. [NOTICE OF FORMATION] CDL Home Solutions, LLC filed Articles of Organization with the New York Department of State on 6/21/19. 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 2117 Buffalo Rd., #143, Rochester, NY 14624. The purpose of the Company is real estate investing company (buy and sell properties). [NOTICE OF FORMATION] Miles 2home Medical Transportation LLC Arts of Org. filed SSNY 3/18/19. Office: Monroe Co. SSNY design agent for process & shall mail to 62 Gillette St Rochester, NY 14619 RA: US Corp Agents, Inc. 7014 13 Ave #202 Brooklyn, NY 11228 General Purpose [NOTICE OF FORMATION] R. P. Fedder Industrial, LLC (“LLC”) filed Articles of Organization with the NY Sec. of State (“SSNY”) on 6/18/19. Office location: Monroe County. SSNY is designated as agent of LLC upon whom process against it may be served and shall mail a copy of
process to 865 Garnsey Road, Fairport, NY 14450. Purpose: any lawful activity. [NOTICE] Articles of Organization with respect to St. Patricks Bar and Grill, LLC, a New York Limited Liability Company, were filed with the Secretary of State of the State of New York on June 20, 2019. The County in New York State where its office is located is Monroe County. The Secretary of State has been designated as agent of St. Patricks Bar and Grill, LLC upon whom process against it may be served, and the post office address to which the Secretary of State shall mail a copy of any process against St. Patricks Bar and Grill, LLC served upon it is 14 Silco Hill, Pittsford, New York 14534. There are no exceptions adopted by the Company, or set forth in its Operating Agreement, to the limited liability of members pursuant to Section 609(a) of the Limited Liability Company Law of the State of New York. St. Patricks Bar and Grill, LLC is formed for the purpose of operating a bar and grill and for all other lawful activities that may be conducted by the Company. [NOTICE] Golden Coast Ventures LLC (“LLC”) filed Articles of Organization with the NY Sec. of State (“SSNY”) on 7/12/19. Office location: Monroe County. SSNY is designated as agent of LLC upon whom process against it may be served and shall mail a copy of process to 366 Rock Beach Road, Rochester, NY 14617. Purpose: any lawful activity. [NOTICE] HEARTS MIND BODY & SOUL LLC (LLC) filed Arts. of Org. with NY Secy. of State (SS) on 7/16/19. LLC’s office is in Monroe Co. SS is designated as agent of LLC upon whom process against it may be served. SS shall mail a copy of any process to LLC, 300 Hylan Drive, Suite 6, #149, Rochester, NY 14623. LLC’s purpose: any lawful activity.
[ NOTICE] Koshykar Law P.L.L.C., Arts of Org. filed with Sec. of State of NY (SSNY) 7/26/2019. Cty: Monroe. SSNY desig. as agent upon whom process against may be served & shall mail process to 42 Hilltop Dr, Pittsford, NY 14534. Purpose: practice of law. [NOTICE] Notice of formation of 17 Baker Street, LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 6/27/2019. 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, 863 Trimmer Rd, Spencerport, NY 14559. Purpose: any lawful act. [NOTICE] Notice of Formation of Affordable Electric LLC Art. of Org. filed Sec’y of State (SSNY) 05/28/2019. 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 504 Brooks Ave.,Rochester, NY 14619 . Purpose: any lawful activities. [NOTICE] Notice of formation of Apex Realty Solutions, LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 6/26/2019. 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: c/o The LLC, 22 Santa Dr, Pittsford, NY 14534. Purpose: any lawful act. [NOTICE] Notice of formation of CANDA GROUP, LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 7/15/2019. 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, 11 Wind Mill Rd, Pittsford, NY 14534. Purpose: any lawful act.
rochestercitynewspaper.com CITY 29