New York

New York

1559 BOONE AVENUE L.P.

Document Number 5810288 Company Name 1559 BOONE AVENUE L.P. County New York Dos Process Address C/O THE BRIDGE, INC. 290

New York

1557 LEX TIC LLC

Document Number 7292953 Company Name 1557 LEX TIC LLC County New York Dos Process Address 80 STATE STREET ALBANY, NY

New York

1556 UNION STREET LLC

Document Number 6013668 Company Name 1556 UNION STREET LLC County New York Dos Process Address 148 DUANE STREET NEW YORK,

New York

155-55 LLC

Document Number 5885789 Company Name 155-55 LLC County New York Dos Process Address 499 SEVENTH AVENUE ATTN: ZEV FRIEDMAN NEW

New York

1551 ZEREGA AVENUE LLC

Document Number 5227924 Company Name 1551 ZEREGA AVENUE LLC County New York Dos Process Address 90 STATE STREET STE 700,

New York

1551 ZEREGA LLC

Document Number 5241835 Company Name 1551 ZEREGA LLC County New York Dos Process Address 18 EAST 48TH STREET SUITE 702

New York

1552-1590 REALTY CO LLC

Document Number 5586843 Company Name 1552-1590 REALTY CO LLC County New York Dos Process Address 92 CENTRAL PARK WEST, APT.

New York

155-165-171 TGP LLC

Document Number 6380966 Company Name 155-165-171 TGP LLC County New York Dos Process Address One Grand Central Place 60 East

New York

155-165-171 TLP LLC

Document Number 6380967 Company Name 155-165-171 TLP LLC County New York Dos Process Address One Grand Central Place 60 East