Legal Ads LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 1/7/15. 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, 2171 Monroe Avenue, Rochester, NY 14618. Purpose: any lawful activity. [ NOTICE ] Notice of formation of 92 LEONARD NY LLC. Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 12/11/2014. 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 Law Office of Anthony A. DiNitto, P.C., 2250 West Ridge Rd., STE. 300, Rochester, NY 14626. Purpose: any lawful act [ NOTICE ] Notice of Formation of Chibi Foods LLC Art. Of Org. filed Sec’y of State (SSNY) 01/27/2014. 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 7 Whitmore St., Rochester, NY 14620. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of Clarisoft Technologies, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 12/26/14. 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, Attn: Bogdan Bucura, CEO, 640 Kreag Road, Ste. 301, Pittsford, NY 14535, the registered agent of LLC upon whom process may be served. Purpose: any lawful act or activity. [ NOTICE ] Notice of Formation of Clearfield Management, LLC. Arts. of Org. filed with NY Dept. of State on 12/19/14. Office location: Monroe County. Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: The LLC, 28 Thomas Grove, Pittsford, NY 14534, principal business address. Purpose: all lawful purposes. [ NOTICE ] Notice of Formation of Eleven Lakes Restaurant Group LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 1/5/15. 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 The LLC, 1080 Pittsford-Victor Road, Ste. 201, Pittsford, NY 14534. Purpose: any lawful activity. [ NOTICE ] Notice of Formation of Feel Up Records LLC Art. of Org. filed Sec’y of State (SSNY) 10/30/2013. 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 7 Whitmore St., Rochester, NY 14620. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of Glidedowan, LLC, Art. of Org. filed Sec’y of State (SSNY) 12/16/14. 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 2117 Buffalo Rd., #142, Rochester, NY 14624. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of Hibbs Services LLC Art. of Org. filed Sec’y of State (SSNY) Dec. 12, 2014. 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 642 Washington St., Spencerport, NY 14559. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of HOUSE ‘O LAUNDRY, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 10/15/14. Office location: Monroe County. Princ. office of LLC: 60 Pixley Industrial Pkwy., Rochester, NY 14624. 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. Per Cert. of Amendment filed with SSNY on 11/17/14, name changed to HOUSE O LAUNDRY, LLC. Purpose: Any lawful activity [ NOTICE ] Notice of Formation of Indian Trails Apartments MM LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 12/3/14. 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 of LLC upon whom process may be served. Purpose: any lawful activity.
[ NOTICE ] Notice of Formation of Inspired Esthetics, LLC. Art. of Org. filed Sec’y of State (SSNY) 1/7/2015. 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 PO Box 180, Pittsford, New York 14534. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of Irondequoit Rentals LLC. Art. of Org. filed Sec’y of State (SSNY) December 15, 2014. 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 451 Heathland Cir. Webster, NY 14580. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of Kevmo Village Path, LLC, Art. of Org. filed Sec’y of State (SSNY) 12/8/14. 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 1080 Pittsford-Victor Rd., Ste. 100, Pittsford, NY 14534. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of KINDNESS_ROCKS , LLC. Articles of Organization filed with Sec. of State. of New York (SSNY) on 1/5/15. Office location: Monroe County. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail process served to Kindness_Rocks, LLC, 98 North Avenue, Webster, NY 14580. Purpose: Any lawful activity. [ NOTICE ] Notice of Formation of Kleckner Consulting Services, LLC Art. of Org. filed Sec’y of State (SSNY) 9/9/2014. 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 55 Brentwood Lane Fairport, NY 14450. Purpose: any lawful activities. [ NOTICE ] Notice of formation of LIBRARY SUPPLY SOLUTIONS, LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 1/2/2015. 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,
942 Meigs St., Rochester, NY 14620. Purpose: any lawful act [ NOTICE ] Notice of Formation of LLC. Boomtown Events, LLC (LLC) filed Arts. of Org. with Secy. of State of NY (SSNY) on 1/7/2015. Office location: Monroe County. Principal business location: 2117 Buffalo Road, Suite 109, Rochester, NY 14624. SSNY designated as agent of the LLC upon whom process may be served and SSNY shall mail process to c/o Jeffrey B. Andrus, Esq., Hiscock & Barclay, LLP, One Park Place, 300 South State Street, Syracuse, NY 13202-2078. Purpose: any business permitted under law. [ NOTICE ] Notice of Formation of MADONNA, M.D., OBGYN, PLLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 12/9/14. Office location: Monroe County. SSNY designated as agent of PLLC upon whom process against it may be served. SSNY shall mail process to: 7885 Hidden Oaks, Pittsford, NY 14534. Purpose: practice the profession of medicine. [ NOTICE ] Notice of Formation of Makeway LLC Art. of Org. filed Sec’y of State (SSNY) 01/02/2015. 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 72 Cascade Dr. Rochester, NY 14614. General Purposes. [ NOTICE ] Notice of Formation of Mark & Ryan Creations LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 12/17/13. 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 United States Corporation Agents, Inc., 7014 13th Avenue, Ste. 202, Brooklyn, NY 11228, the registered agent of LLC upon whom process may be served. Purpose: any lawful activity. [ NOTICE ] Notice of Formation of Matamanoa LLC. Art.of Org. filed Sec’y of State (SSNY) 12/19/14. 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 7 Via Visca, Spencerport, NY 14559. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of MORTAL ARROW LLC
Arts. of Org. filed with Secy. of State of NY (SSNY) on 10/14/14. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Corporation Service Co., 80 State St., Albany, NY 12207, regd. agent upon whom and at which process may be served. Purpose: Any lawful activity. [ NOTICE ] Notice of Formation of PBJ MOB LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 12/9/14. 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 PI Bar, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 12/10/14. 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 Puff Palace LLC. Art. of Org. filed Sec’y of State (SSNY) October 23, 2014. 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 579 Stone Road, Rochester, NY 14616. Purpose: any lawful activities. [ NOTICE ] Notice of formation of RDI NYC LLC. Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 12/18/2014. 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 Law Office of Anthony A. DiNitto, L.L.C., 2250 W. Ridge Rd., Suite 300, Rochester, NY 14626. Purpose: any lawful act.
[ NOTICE ] Notice of Formation of Safety Reaction Team, LLC. Notice of Organization were filed with NYS Secretary of State (SSNY) on 08/05/2014. Office Location :Monroe County. SSNY has been designated as agent of the LLC upon whom process against may be served. SSNY shall mail a copy of process to the LLC 5171 Dewey Ave Rochester,NY 14612:Purpose Any lawful business [ NOTICE ] Notice of Formation of Shutts Productions, LLC. Art. of Org. filed Sec’y of State (SSNY) 01/02/2015. 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 881 Meigs St, Rochester, NY 14620. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of Stoplight Properties LLC. Articles of Org. filed Sec’y of State on 09/25/2014. Office location Monroe
County. SSNY designated as agent of LLC whom process against it may be served. SSNY shall mail a copy of process to: 96 Empire Boulevard Rochester NY. The purpose of the Company is any lawful activity. [ NOTICE ] Notice of Formation of Tangible Surface Research, LLC Art. of Org. filed Sec’y of State (SSNY) 11/3/2014. 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 3 Cedarwood Drive, Fairport, NY 14450. Purpose: Programmable Surface Research and Development. [ NOTICE ] Notice of Formation of TWO FOR SEVEN RESTAURANT GROUP, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 01/06/15. 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, 2014 PLEASE TAKE NOTICE that on January 14, 2015, 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 January 14, 2015.
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 August 24, 2015, 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 $175.00 charge referred to above, plus accrued interest and late payment charges.
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 $175.00 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.
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 the Monroe County Clerk. Where a valid notice of interest is All persons having an interest in the real property described in served, the parcel will be held for a foreclosure auction the foreclosure list are hereby notified that the filing of the list pursuant to Section 9-143 of the City Charter. constitutes the commencement by the City of Rochester of an action in the Supreme Court, Monroe County, to foreclose the Any person who fails to redeem or to serve a notice of interest or tax liens therein described by an action in rem and that the list an answer by the redemption deadline date shall be barred constitutes a notice of pendency of action and a complaint by thereafter from asserting his interest in the pending foreclosure action, and judgment in foreclosure may be granted without regard the City of Rochester against each parcel of land therein for, and in extinguishment of, the interest of any such person. described to enforce the satisfaction of such tax liens. This action is brought against the real property only. No personal judgment will be entered in this action for the delinquent taxes, assessments, fees or other charges.
T. ANDREW BROWN Corporation Counsel rochestercitynewspaper.com CITY 29