Public Notices

September 11, 2024 at 11:38 p.m.

Notice of Formation of a New York Limited Liability Company. Name: Deep Insight LLC. Articles of Organization filed with the Secretary of State (“SSNY”) on July 30, 2024. Office location: Westchester County. SSNY has been designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of any such process to Deep Bhandari, 1 Eagles Blf, Rye Brook, 10573. Purpose: To engage in any and all business activities permitted under New York State laws.




Notice of Formation of MASTER CONTRACTING LLC. Arts. of Org. filed with SSNY on 07/11/2024. Office location: Westchester County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to Simplicio M. De Souza, 561 Willett Ave. Port Chester, NY 10573. Purpose: any lawful act or activity.




SCHOOL TAX NOTICE

2024/2025


This is a courtesy reminder to all taxpayers whose property is located in the Port Chester-Rye Union Free School District, Blind Brook-Union Free School District and the Rye Neck-Union   Free School  District that  the first half of the school  tax must be paid by September 30, 2024. Payments must be postmarked by the U S Post Office no later than  September 30, 2024. If payment is not received by that date, a mandatory penalty of 2% will be added for the month of October and will increase monthly thereafter.


For your convenience, there are three ways for you to make payments.


1) You may mail your check in the envelope provided. Be sure to include the first half stub of the bill. If you would like a receipt, mark the appropriate box on the stub. Payments must be postmarked by the US Post Office no later than September 30, 2024 to avoid the penalty.


2)You may also drop your payment in the special locked box in front of the building at 222 Grace Church Street, Port Chester. Include the whole bill with your payment and we will mail you a receipt. No postage is required.


3)You may pay on line. You may pay by credit card. Please be advised that there is a convenience fee of 2.35% that will be applied to all payments made with credit cards, debit cards (Mastercard, Visa, Discover, American Express) and Pay Pal. The minimum fee is $1.95. A convenience fee of $1.50 will be applied to all payments made with ACH/eCheck. You may also pre-schedule your tax payment date. Please refer to our web site: www.townofryenytax.com


4)If you have any questions, please call the Tax Office at (914) 939-3558 for assistance.

 

Nicholas C. Mecca

Receiver of Taxes

Town of Rye




Notice of Formation of a New York Limited Liability Company. Name: BADRED CASSILIS LLC. Articles of Organization filed with the Secretary of State (“SSNY”) on August 11, 2024. Office location: Westchester County. SSNY has been designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of any such process to Rosina Marie Badalato, 18 Parkfield Road, Scarsdale, NY 10583. Purpose: To engage in any and all business activities permitted under New York State laws.




Notice of Formation of Bright Broom Cleaning, LLC Art. Of Org. filed with SSNY on 4/15/24. Offc. Loc: Westchester Cty. SSNY desig. as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 18 Dekalb Ave White Plains, NY 10605. Purpose: any lawful purpose.




Notice of Formation of alethea’s kitchen, LLC. Articles of Organization filed with the Secretary of State of NY (SSNY) on July 30, 2024. Office location: Westchester County. SSNY should mail process to 40 Chaucer Street, Hartsdale, NY 10530, Attention: J. Alethea Jones. Purpose any lawful purpose.




SUPREME COURT OF THE STATE OF NEW YORK

COUNTY OF WESTCHESTER


VINCENT CARUSO, AMENDED

ORDER TO SHOW CAUSE

Petitioner,


-against- Index no: 67072/2024


ASSOCIATES FINANCIAL SERVICES

COMPANY OF NEW YORK, INC.

Respondent.


PRESENT: HON. CHARLES D. WOOD, JSC

Upon the annexed Affirmation of Steven D. Feinstein, Esq., affirmed on the 8th day of August 2024, the Petition of Vincent Caruso, sworn to the 5th day of August 2024, and all exhibits annexed thereto and upon all the pleadings and proceedings heretofore had herein, let the interested parties identified herein show cause before this Court at a Term thereof to be held at the Westchester County Supreme Court, located at 111 Dr. Martin Luther King Jr. Blvd, White Plains, New York, on the 27th day of September 2024, in the _________noon of that day or soon thereafter as counsel can be heard why and Order should not be made and entered pursuant to RPAPL §1931 discharging the ancient and paid mortgages filed against the plaintiff’s home and previously held by the defendant,

And it is further,


ORDERED, that a copy of this Order and Petition, pursuant to RPAPL §1931 discharging the ancient and paid mortgages filed against the plaintiff’s home located at 490 West William Street, Port Chester, New York, and previously held by the defendant, Associates Financial Services Company of New York, Inc. and the additional interested party, Associates Financial Services Company, Inc., be published in two (2) newspapers in Westchester County, as follows: Westmore News newspaper, Port Chester, New York, and The Journal News newspaper, White Plains, New York, at least once in each of newspaper, for 4 consecutive weeks; be deemed good and sufficient service hereof. it is further


Dated: August 19, 2024


E N T E R

HON. THOMAS QUINONES

Justice of the Supreme Court

In the absence of the Hon. Charles D. Wood, JSC


SUPREME COURT OF THE STATE OF NEW YORK 

COUNTY OF WESTCHESTER


VINCENT CARUSO,

Petitioner, Petition to Discharge a Mortgage pursuant to RPAPL 1931

-against-

Index no:

ASSOCIATED FINANCIAL SERVICES

COMPANY OF NEW YORK,

Respondent.


Vincent Caruso, the Petitioner, hereby set forth the following facts under oath:


1. I am the Petitioner in this matter which seeks to extinguish as paid four (4) mortgages (an original and 3 subsequently consolidations and extensions) all held by defendant Associated Financial Services Company of New York, which appear as a lien of record against my home located at 490 West William Street, Port Chester, New York (the “Mortgaged Premises”).


2.The Annexed hereto as Exhibit “A” is a copy of the Title Report of the Mortgage Premises. The Mortgage Schedule identifies Mortgages #1, #2, #3 and #4 as open mortgages held by the defendant. I am one of the mortgagors. My mother and father (Mary A. Caruso and Nicola J. Caruso) were also mortgagors of these 4 Mortgages, although both have since died. Their death certificates are annexed as Exhibit “B”.


3.Mortgage #1 was for $21,477.91 and it was taken out in 1981; Mortgage #2 was a consolidation and extension of Mortgage #1 in 1984, bringing the mortgage lien to $36,500.00; Mortgage #3 was another consolidation and extension in 1984 which brought the total lien amount to $66,149.99 and lastly, Mortgage #4 was a final consolidation and extension on October 4, 1985, which brough the total lien to $79,456.64.


4.This Court’s attention is drawn to the Mortgage Schedule in the Title Report at Exhibit “A”. As this Court can observe, my parents refinanced the 4 consolidated mortgages held by the defendant at Citibank which issued a new loan secured by a first mortgage of $105,000 on August 8, 1991. Unfortunately, for some unknown reason, no satisfaction of the defendant’s mortgages was allegedly filed with the County Clerk’s office after the Citibank Mortgage was taken out.


5.A review of New York State’s Corporation database confirms that the defendant was “merged out of existence” in 1999 after a merger with Associates Financial Services Co., Inc. (See Exhibit “C”). A search of Associates Financial Services Co., Inc. on the same NYS database confirmed that Associates Financial Services Co., Inc. was terminated on March 21, 2003. (See Exhibit “D”).


6.Consequently, there is no entity that can be contacted to confirm that these mortgages were paid off and satisfied when the Mortgage Premises was refinanced by Citibank in 1991 (Mortgage #5 on Ex. “A”).


7.I am advised by my attorney that per RPAPL 1931, if the mortgagee is a corporation that has ceased to exist or is out of business for at least 5 years, that the Court may issue an Order that these ancient mortgages are presumed paid. I personally participated with my parents in that refinance with Citibank in 1991 (Mortgage # 5) and can advise the Court, under oath, that the defendants consolidated mortgage #4 was fully paid and satisfied with the proceeds from the Citibank refinance (Mortgage #5) in 1991.


8.For these reasons I respectfully ask that this Court issue such Order as it deems appropriate including but not limited to an Order discharging of record the 4 mortgages of the defendant mortgagee identified on the title report annexed as Exhibit “A”.


Dated: August 5, 2024


Vincent Caruso-Petitioner







TOWN OF RYE

FINAL ASSESSMENT ROLL


PUBLIC NOTICE IS HEREBY GIVEN that the Final Assessment Roll for the Town of Rye in the County of Westchester for the year 2024 will be completed as of September 15, 2024.  A copy thereof will be on file in the Office of the Town Clerk of the Town of Rye, 222 Grace Church St., Suite 303, Port Chester, New York on Monday, September 16, 2024 and will remain there for public inspection until delivered by the Town Clerk to the Supervisor as provided by statute.  As of September 15, 2024, the Final Assessment Roll will also be available for inspection, at any time, on the Town’s homepage at www.townofryeny.com.


Charles J. Zaba

Assessor


By Order of the Clerk

Town of Rye


Hope B. Vespia


Publication:  September 13, 2024




Comments:

You must login to comment.