14214 HOOK LLC
Document Number 5263488 Company Name 14214 HOOK LLC County New York Dos Process Address 37 WEST 47TH STREET SUITE 1427 […]
Document Number 5263488 Company Name 14214 HOOK LLC County New York Dos Process Address 37 WEST 47TH STREET SUITE 1427 […]
Document Number 5081666 Company Name 1420 PACIFIC OWNER LLC County New York Dos Process Address 15 WEST 47 ST SUITE
Document Number 5049160 Company Name 1420 GROCERY CORP County New York Dos Process Address 1420 SAINT NICHOLAS AVENUE NEW YORK,
Document Number 5577288 Company Name 141 WILLOUGHBY GP, LLC County New York Dos Process Address 600 MAMARONECK AVENUE #400 HARRISON,
Document Number 5577225 Company Name 141 WILLOUGHBY INVESTORS, LLC County New York Dos Process Address 600 MAMARONECK AVENUE #400 HARRISON,
Document Number 5577219 Company Name 141 WILLOUGHBY MEZZ, LLC County New York Dos Process Address 600 MAMARONECK AVENUE #400 HARRISON,
Document Number 5576496 Company Name 141 WILLOUGHBY PROPERTY INVESTORS, LLC County New York Dos Process Address 600 MAMARONECK AVENUE #400
Document Number 5333596 Company Name 141 WEST 111 LLC County New York Dos Process Address 1270 AVENUE OF THE AMERICAS,
Document Number 5377621 Company Name 141 WEST 113TH OWNER, LLC County New York Dos Process Address 80 STATE STREET ALBANY,
Document Number 5377616 Company Name 141 WEST 116TH OWNER, LLC County New York Dos Process Address 80 STATE STREET ALBANY,
Document Number 5445073 Company Name 141 ST D7, LLC County New York Dos Process Address 14 EAST 88TH STREET NEW
Document Number 6395046 Company Name 141 ROSS REALTY LLC County New York Dos Process Address 425 Madison Avenue, 19th Floor
Document Number 5873410 Company Name 141 SAYRES PATH LLC County New York Dos Process Address 80 STATE STREET ALBANY, NY
Document Number 6881903 Company Name 141 RESTAURANT LLC County New York Dos Process Address 141 5th ave 2nd fl NEW
Document Number 5068373 Company Name 141 NB PROPERTY, LLC County New York Dos Process Address 304 west 75 street apt