136 PPW RESIDENCES, LLC
Document Number 5517358 Company Name 136 PPW RESIDENCES, LLC County New York Dos Process Address 80 STATE STREET ALBANY, NY […]
Document Number 5517358 Company Name 136 PPW RESIDENCES, LLC County New York Dos Process Address 80 STATE STREET ALBANY, NY […]
Document Number 5155779 Company Name 136 RAULT CONDO LLC County New York Dos Process Address 136 SULLIVAN STREET #4 NEW
Document Number 7458002 Company Name 136 NEW YORK MEDICAL, P.C. County New York Dos Process Address 136 madison avenue 5th
Document Number 7434117 Company Name 136 OASIS LLC County New York Dos Process Address ATTN: JASON P. RESKA, ESQ. 800
Document Number 7447792 Company Name 136 MEDICAL, P.C. County New York Dos Process Address 136 madison avenue 5th & 6th
Document Number 6562829 Company Name 136 HOSPITALITY LLC County New York Dos Process Address 225 West 83rd St Apt. 19O
Document Number 4966175 Company Name 136 GROVE LLC County New York Dos Process Address P.O. BOX 863960 RIDGEWOOD, NY 11386
Document Number 5044113 Company Name 136 E 70TH ST INC County New York Dos Process Address 50 EAST 106TH ST
Document Number 5044999 Company Name 136 E 70TH ST MGMNT. INC County New York Dos Process Address 80 PALADINO AVE
Document Number 5570608 Company Name 136 EAST 57TH Z LLC County New York Dos Process Address 60 EAST 42ND STREET
Document Number 5720849 Company Name 136 CORNELIA, LLC County New York Dos Process Address 99 MADISON AVENUE SUITE 517 NEW
Document Number 4873885 Company Name 136 CHURCH STREET RETAIL LLC County New York Dos Process Address GOLDFARB & FLEECE LLP
Document Number 4911112 Company Name 136 ALEXANDER CAFE LLC County New York Dos Process Address 136 ALEXANDER AVENUE BRONX, NY
Document Number 5428966 Company Name 136 BAYARD STREET LLC County New York Dos Process Address 4001 KENNETT PIKE, SUITE 302
Document Number 4985157 Company Name 1369 BROADWAY USA INC County New York Dos Process Address 386 CANAL STREET (FRONT 5)