158-3C ESTATE LLC
Document Number 5665303 Company Name 158-3C ESTATE LLC County New York Dos Process Address 158 HESTER STREET UNIT 3C NEW […]
Document Number 5665303 Company Name 158-3C ESTATE LLC County New York Dos Process Address 158 HESTER STREET UNIT 3C NEW […]
Document Number 5553970 Company Name 1583 SECOND AVENUE LLC County New York Dos Process Address 90 PARK AVENUE, 28TH FLOOR
Document Number 7003148 Company Name 1582 YORK AVENUE LLC County New York Dos Process Address Chaves Perlowitz Luftig LLP One
Document Number 5722032 Company Name 1583 BRONXDALE PROPERTY OWNER LLC County New York Dos Process Address 30 WEST 26TH STREET
Document Number 6419596 Company Name 1582 DEKALB LLC County New York Dos Process Address 747 3RD AVENUE, 1500 NEW YORK,
Document Number 6305521 Company Name 1582 FIRST AVE LLC County New York Dos Process Address attn: douglas gladstone, esq. 560
Document Number 5354344 Company Name 1580 THIERIOT AVE. LLC County New York Dos Process Address 1995 broadway 10th floor NEW
Document Number 5766437 Company Name 1580 NOSTRAND AVE LLC County New York Dos Process Address 80 STATE STREET ALBANY, NY
Document Number 6372306 Company Name 1580 NOSTRAND LLC County New York Dos Process Address 88 University Place, 2nd Floor New
Document Number 6265572 Company Name 1580 NOSTRAND MEZZ LLC County New York Dos Process Address 28 LIBERTY STREET NEW YORK,
Document Number 5962110 Company Name 1580 FOOD CORP County New York Dos Process Address 1580 1ST AVE NEW YORK, NY
Document Number 6494192 Company Name 1580 GATES CO MGMT LLC County New York Dos Process Address 418 St. Nicholas Ave
Document Number 5171349 Company Name 1580 ACQUISITION LLC County New York Dos Process Address 475 PARK AVENUE SOUTH NEW YORK,
Document Number 5615856 Company Name 157 WEST 47TH STREET HOTEL OWNER LP County New York Dos Process Address 122 E.
Document Number 6238005 Company Name 157 WEST 83RD PARKING MANAGEMENT CORP. County New York Dos Process Address 107 W 13TH