New York

New York

12 EAST 53 REALTY, LLC

Document Number 7352781 Company Name 12 EAST 53 REALTY, LLC County New York Dos Process Address 99 Tulip Avenue, Suite […]

New York

12 E69 LLC

Document Number 5210193 Company Name 12 E69 LLC County New York Dos Process Address 11 EAST 44TH ST., STE. 1800

New York

12 E 33 ST NYC LLC

Document Number 5505593 Company Name 12 E 33 ST NYC LLC County New York Dos Process Address 80 STATE STREET

New York

12E63 LLC

Document Number 6377535 Company Name 12E63 LLC County New York Dos Process Address 12 east 63rd street NEW YORK, NY

New York

12DOTMOVING, INC.

Document Number 6014257 Company Name 12DOTMOVING, INC. County New York Dos Process Address 451 FULTON AVE – APT 228 HEMPSTEAD,

New York

12CW CORTLAND LLC

Document Number 6825565 Company Name 12CW CORTLAND LLC County New York Dos Process Address 80 STATE STREET ALBANY, NY 122072543

New York

12 CORNELL LENDER CORP.

Document Number 5419856 Company Name 12 CORNELL LENDER CORP. County New York Dos Process Address 2 WEST 45TH STREET, SUITE

New York

12C LLC

Document Number 5274734 Company Name 12C LLC County New York Dos Process Address 290 BOULEVARD MOUNTAIN LAKES, NJ 7046 Status

New York

12 CHAIRS CATERING LLC

Document Number 6341364 Company Name 12 CHAIRS CATERING LLC County New York Dos Process Address 142 West Houston St New

New York

12 CHAIRS HOLDING LLC

Document Number 7191336 Company Name 12 CHAIRS HOLDING LLC County New York Dos Process Address 56 macdougal street ste 204

New York

12 CALLE LLC

Document Number 6659263 Company Name 12 CALLE LLC County New York Dos Process Address 228 Park Ave S #147297 New

New York

12B OMS LLC

Document Number 6468264 Company Name 12B OMS LLC County New York Dos Process Address 115 River Road Suite 151 Edgewater,

New York

12B NORSTAR EAST LLC

Document Number 6034436 Company Name 12B NORSTAR EAST LLC County New York Dos Process Address 295 NORTHERN BLVD STE 204