1471 FIRST LLC
Document Number 6032281 Company Name 1471 FIRST LLC County New York Dos Process Address 1020 MADISON AVENUE, 3RD FLOOR NEW […]
Document Number 6032281 Company Name 1471 FIRST LLC County New York Dos Process Address 1020 MADISON AVENUE, 3RD FLOOR NEW […]
Document Number 6287495 Company Name 1471 FIRST MANAGER LLC County New York Dos Process Address 1020 MADISON AVENUE, 3RD FLOOR
Document Number 6289792 Company Name 1471 FIRST SOLE MEMBER LLC County New York Dos Process Address 1020 MADISON AVENUE, 3RD
Document Number 5787162 Company Name 1471 FOOD CORP County New York Dos Process Address 1471 SECOND AVENUE #1 NEW YORK,
Document Number 6300877 Company Name 147-149 GRAND STREET HOLDINGS LLC County New York Dos Process Address 28 LIBERTY STREET NEW
Document Number 6275835 Company Name 147-149 GRAND STREET OWNER LLC County New York Dos Process Address 28 LIBERTY STREET NEW
Document Number 5021341 Company Name 147-149 MCCARREN LLC County New York Dos Process Address 461 FIFTH AVENUE FLOOR 6 NEW
Document Number 5025539 Company Name 147-149 MCCARREN MASTER TENANT LLC County New York Dos Process Address 384 FIFTH AVE., FL.
Document Number 5629328 Company Name 1470 ROYCE ST CORP County New York Dos Process Address 413 20TH ST BROOKLYN NY,
Document Number 4915439 Company Name 1471 1ST AVE INC. County New York Dos Process Address 1471 1ST AVE. NEW YORK,
Document Number 5641468 Company Name 1470 L.A.B INC County New York Dos Process Address 1470 YORK AVENUE NEW YORK, NY
Document Number 4885761 Company Name 1470B PV LLC County New York Dos Process Address 28 LIBERTY ST. NEW YORK, NY
Document Number 5586850 Company Name 147-01 JAMAICA AVENUE REALTY CO LLC County New York Dos Process Address 92 CENTRAL PARK
Document Number 5377610 Company Name 146 WEST 111TH OWNER, LLC County New York Dos Process Address 80 State Street Albany,
Document Number 4997417 Company Name 146 WEST 57TH STREET (51A) LLC County New York Dos Process Address 265 BAL BAY