1533GENESEE, LLC
Document Number 5433909 Company Name 1533GENESEE, LLC County New York Dos Process Address 501 E 75TH STREET #4A NEW YORK, […]
Document Number 5433909 Company Name 1533GENESEE, LLC County New York Dos Process Address 501 E 75TH STREET #4A NEW YORK, […]
Document Number 4900596 Company Name 1532 SAINT JOHNS SOLE-MEMBER LLC County New York Dos Process Address 37 West 57th Street
Document Number 4887296 Company Name 1532 AMSTERDAM FOOD CORP County New York Dos Process Address 1532 AMSTERDAM AVENUE NEW YORK,
Document Number 5264626 Company Name 1530 METROPOLITAN, INC County New York Dos Process Address 1811 VICTOR STREET BRONX, NY 10462
Document Number 5339818 Company Name 1530 THIRD LLC County New York Dos Process Address MIDTOWN EQUITIES LLC 141 5TH AVENUE
Document Number 5391567 Company Name 153-11 109 RD LLC County New York Dos Process Address 103-16 96TH STREET OZONE PARK,
Document Number 5641770 Company Name 153-12 LLC County New York Dos Process Address 116-67 SUTPHIN BLVD. JAMAICA, NY 11434 Status
Document Number 6205888 Company Name 1530 BROADWAY CHICKEN LLC County New York Dos Process Address 120 WINDSOR CENTER DRIVE EAST
Document Number 6480981 Company Name 1530 BROADWAY GIFTS LLC County New York Dos Process Address 1650 BROADWAY STE 910 NEW
Document Number 6350304 Company Name 1530 GIFTS LLC County New York Dos Process Address 1650 BROADWAY STE 910 NEW YORK,
Document Number 5773432 Company Name 1530 ASSET 1 LLC County New York Dos Process Address 841A Morris Park Ave BRONX,
Document Number 5546286 Company Name 152 WEST 20TH STREET, LLC County New York Dos Process Address 700 FRONT STREET, UNIT
Document Number 5145417 Company Name 152 WEST 57TH STREET, LLC County New York Dos Process Address 152 WEST 57TH STREET
Document Number 5502670 Company Name 152 W 25 NYC LLC County New York Dos Process Address 80 STATE STREET ALBANY,
Document Number 5639403 Company Name 152 W 26 STREET REST, LLC County New York Dos Process Address 13 W 13