148 WEST 67 RESTAURANT LLC
Document Number 5819294 Company Name 148 WEST 67 RESTAURANT LLC County New York Dos Process Address C/O CHARLES B. LINN […]
Document Number 5819294 Company Name 148 WEST 67 RESTAURANT LLC County New York Dos Process Address C/O CHARLES B. LINN […]
Document Number 7407989 Company Name 148 WEST 76 STREET HOLDCO LLC County New York Dos Process Address 44 West 85th
Document Number 7407987 Company Name 148 WEST 76 STREET MT LLC County New York Dos Process Address 44 West 85th
Document Number 5470687 Company Name 148 WEST LENDER LLC County New York Dos Process Address 452 5TH AVENUE, 30TH FL
Document Number 5446109 Company Name 148 WEST STREET LENDER LLC County New York Dos Process Address 370 LEXINGTON AVE, SUITE
Document Number 5897503 Company Name 148 UNIT 1 LLC County New York Dos Process Address WACHTEL MISSRY LLP 885 SECOND
Document Number 5512363 Company Name 148W24 PROPERTIES LLC County New York Dos Process Address 122 EAST 42ND STREET 18TH FLOOR
Document Number 5655463 Company Name 148 WEST 120TH STREET, LLC County New York Dos Process Address 1074 BROADWAY, SUITE 121
Document Number 6459272 Company Name 148 SOUTH 4 LLC County New York Dos Process Address 100 AVENUE OF THE AMERICAS,
Document Number 5014654 Company Name 148 PARTNERS LLC County New York Dos Process Address 220 W. 14TH SUITE 1B C/O
Document Number 5897496 Company Name 148 PENT LLC County New York Dos Process Address WACHTEL MISSRY LLP 885 SECOND AVENUE,
Document Number 6600667 Company Name 148 LIVINGSTON LLC County New York Dos Process Address 240 MADISON AVENUE, 8TH FLOOR NEW
Document Number 5937831 Company Name 148 JAVA MEMBER LLC County New York Dos Process Address 225 BROADWAY, 39TH FLOOR NEW
Document Number 5093446 Company Name 148 LAFAYETTE STREET TENANT LLC County New York Dos Process Address 80 STATE STREET ALBANY,
Document Number 4992065 Company Name 148 HOYT ST REALTY BUS. INC County New York Dos Process Address 114 EAST 122ND