2017 EAST 53 LLC
Document Number 7268713 Company Name 2017 EAST 53 LLC County Kings Dos Process Address 2017 East 53rd Street Brooklyn, NY […]
Document Number 7268713 Company Name 2017 EAST 53 LLC County Kings Dos Process Address 2017 East 53rd Street Brooklyn, NY […]
Document Number 7004059 Company Name 2017 EAST 53 PLACE LIMITED County Kings Dos Process Address 1067 Winthrop St Brooklyn, NY
Document Number 5173038 Company Name 2017 FULTON LLC County Kings Dos Process Address C/O TRATNER AND ASSOCIATES 80-20 KEW GARDENS
Document Number 6490740 Company Name 2016 RALPH AVENUE LLC County Kings Dos Process Address 135-24 Hillside Avenue Richmond Hill, NY
Document Number 5550895 Company Name 2016 RE GROUP LLC County Kings Dos Process Address 914 3RD AVE UNIT 277 BROOKLYN,
Document Number 5717791 Company Name 2016 STANHOPE LLC County Kings Dos Process Address 97 GREENPOINT AVENUE BROOKLYN, NY 11222 Status
Document Number 5143891 Company Name 2015 SG LLC County Kings Dos Process Address 177 N 11 STREET BROOKLYN, NY 11211
Document Number 6034732 Company Name 2015 WALNUT STREET CC LLC County Kings Dos Process Address 162 MONTAGUE STREET 2ND FLOOR
Document Number 6355802 Company Name 2016 74TH LLC County Kings Dos Process Address 1448 65TH STREET BROOKLYN, NY 11219 Status
Document Number 5438706 Company Name 2016 EAST 14 STREET LLC County Kings Dos Process Address 2016 EAST 14 STREET BROOKLYN,
Document Number 7354374 Company Name 2013 E 22ND STREET LLC County Kings Dos Process Address 2401 AVENUE T BROOKLYN, NY
Document Number 6641456 Company Name 2013 FEDERATION COURT LLC County Kings Dos Process Address 57A Somers Street Bldg A Brooklyn,
Document Number 5142023 Company Name 2013 MERRICK RD., INC. County Kings Dos Process Address 25 WASHINGTON STREET BROOKLYN, NY 11201
Document Number 5510626 Company Name 2013 NOSTRAND LLC County Kings Dos Process Address 2019 NOSTRAND AVENUE BROOKLYN, NY 11210 Status
Document Number 5012841 Company Name 201 46 LIBERTY LLC County Kings Dos Process Address 201 209 46TH STREET BROOKLYN, NY