1411 BAKE, LLC
Document Number 6719757 Company Name 1411 BAKE, LLC County New York Dos Process Address 403 E. 91st STREET NEW YORK, […]
Document Number 6719757 Company Name 1411 BAKE, LLC County New York Dos Process Address 403 E. 91st STREET NEW YORK, […]
Document Number 7253571 Company Name 141-143 SHERMAN AVE LLC County New York Dos Process Address 141-143 SHERMAN AVE NEW YORK,
Document Number 5393548 Company Name 1410 BROADWAY TENANT LLC County New York Dos Process Address 80 STATE STREET ALBANY, NY
Document Number 6316904 Company Name 1410 ENTERPRISES LLC County New York Dos Process Address PO Box 558 New York, NY
Document Number 6927533 Company Name 14101 HOLDINGS LLC County New York Dos Process Address 112-15 Northern Blvd CF#2 Corona, NY
Document Number 7413088 Company Name 140 WEST STREET NY PENTHOUSE II OWNER LLC County New York Dos Process Address 80
Document Number 7402661 Company Name 140 WEST STREET NY PENTHOUSE OWNER LLC County New York Dos Process Address 131 charles
Document Number 7402668 Company Name 140 WEST STREET NY RETAIL OWNER LLC County New York Dos Process Address 131 charles
Document Number 5377651 Company Name 140 WEST 112TH OWNER, LLC County New York Dos Process Address 80 STATE STREET ALBANY,
Document Number 5377622 Company Name 140 WEST 113TH OWNER, LLC County New York Dos Process Address 80 STATE STREET ALBANY,
Document Number 6833371 Company Name 140 WEST 42ND GIFTS LLC County New York Dos Process Address 1650 BROADWAY STE 910
Document Number 7469814 Company Name 140 WEST MREG GC INC. County New York Dos Process Address 131 Charles Street New
Document Number 4951372 Company Name 140 WEST STREET (NY) JV, LLC County New York Dos Process Address 594 BROADWAY SUITE
Document Number 5032527 Company Name 140W12PARTNERS LLC County New York Dos Process Address 80 STATE STREET ALBANY, NY 12207 Status
Document Number 5560443 Company Name 140 W 132ND STREET LLC County New York Dos Process Address 2249 OCEAN AVE APT