1559 61 STREET CONDOMINIUM INC.
Document Number 6518215 Company Name 1559 61 STREET CONDOMINIUM INC. County New York Dos Process Address 1427 46 Brooklyn, NY […]
Document Number 6518215 Company Name 1559 61 STREET CONDOMINIUM INC. County New York Dos Process Address 1427 46 Brooklyn, NY […]
Document Number 5810273 Company Name 1559 BOONE AVENUE GP, INC. County New York Dos Process Address C/O THE BRIDGE, INC.
Document Number 5540678 Company Name 1559 BOONE AVENUE HOUSING DEVELOPMENT FUND COMPANY, INC. County New York Dos Process Address C/O
Document Number 5810288 Company Name 1559 BOONE AVENUE L.P. County New York Dos Process Address C/O THE BRIDGE, INC. 290
Document Number 7378246 Company Name 1557 YUKA RESTAURANT INC. County New York Dos Process Address 1557 2ND AVENUE NEW YORK,
Document Number 7292953 Company Name 1557 LEX TIC LLC County New York Dos Process Address 80 STATE STREET ALBANY, NY
Document Number 5493468 Company Name 1556 SECOND REALTY ASSOCIATES LLC County New York Dos Process Address 419 LAFAYETTE STREET 5TH
Document Number 6013668 Company Name 1556 UNION STREET LLC County New York Dos Process Address 148 DUANE STREET NEW YORK,
Document Number 5644856 Company Name 1555 OPERATING GROUP LLC County New York Dos Process Address 1555 2ND AVE NEW YORK,
Document Number 5885789 Company Name 155-55 LLC County New York Dos Process Address 499 SEVENTH AVENUE ATTN: ZEV FRIEDMAN NEW
Document Number 5227924 Company Name 1551 ZEREGA AVENUE LLC County New York Dos Process Address 90 STATE STREET STE 700,
Document Number 5241835 Company Name 1551 ZEREGA LLC County New York Dos Process Address 18 EAST 48TH STREET SUITE 702
Document Number 5586843 Company Name 1552-1590 REALTY CO LLC County New York Dos Process Address 92 CENTRAL PARK WEST, APT.
Document Number 6380966 Company Name 155-165-171 TGP LLC County New York Dos Process Address One Grand Central Place 60 East
Document Number 6380967 Company Name 155-165-171 TLP LLC County New York Dos Process Address One Grand Central Place 60 East