Kings

Kings

2029 E 13TH LLC

Document Number 5902222 Company Name 2029 E 13TH LLC County Kings Dos Process Address 2029 east 13th street BROOKLYN, NY

Kings

2027 BAY RIDGE PARKWAY INC.

Document Number 5116334 Company Name 2027 BAY RIDGE PARKWAY INC. County Kings Dos Process Address 2027 BAY RIDGE PARKWAY BROOKLYN,

Kings

2027 EAST 68 LLC

Document Number 5525704 Company Name 2027 EAST 68 LLC County Kings Dos Process Address 1354 EAST 14TH STREET BROOKLYN, NY

Kings

2027 JW MANAGEMENT LLC

Document Number 6276567 Company Name 2027 JW MANAGEMENT LLC County Kings Dos Process Address 818 60th Street Suite 201 Brooklyn

Kings

2027 MERMAID AVENUE LLC

Document Number 7207498 Company Name 2027 MERMAID AVENUE LLC County Kings Dos Process Address 1728 73RD STREET APARTMENT #1R BROOKLYN,

Kings

2027 SERVICE, LLC

Document Number 5271860 Company Name 2027 SERVICE, LLC County Kings Dos Process Address 2027 EMMONS AVENUE BROOKLYN, NY 11235 Status

Kings

2028 57TH ST LLC

Document Number 6387368 Company Name 2028 57TH ST LLC County Kings Dos Process Address 1224 41ST STREET UNIT 4 BROOKLYN,

Kings

2028 59 LLC

Document Number 5466596 Company Name 2028 59 LLC County Kings Dos Process Address 2022 59TH STREET BROOKLYN, NY 11204 Status

Kings

2026 52 LLC

Document Number 5964591 Company Name 2026 52 LLC County Kings Dos Process Address 960 50TH STREET, #3B BROOKLYN, NY 11219

Kings

2026 NOSTRAND AVENUE CORP.

Document Number 5220720 Company Name 2026 NOSTRAND AVENUE CORP. County Kings Dos Process Address 26 COURT STREET SUITE 2810 BROOKLYN,

Kings

2026 NY INC.

Document Number 5213467 Company Name 2026 NY INC. County Kings Dos Process Address 2414 RALPH AVENUE, #1 BROOKLYN, NY 11234

Kings

2024 SUTTER GROCERY CORP.

Document Number 7279221 Company Name 2024 SUTTER GROCERY CORP. County Kings Dos Process Address 1342 SUTTER AVENUE BROOKLYN, NY 11208

Kings

2025 70TH STREET LLC

Document Number 6389295 Company Name 2025 70TH STREET LLC County Kings Dos Process Address 1010 SUMMIT AVE UNION CITY, NJ