1368 YORK LLC
Document Number 5649823 Company Name 1368 YORK LLC County New York Dos Process Address 1586 FIRST AVENUE NEW YORK, NY […]
Document Number 5649823 Company Name 1368 YORK LLC County New York Dos Process Address 1586 FIRST AVENUE NEW YORK, NY […]
Document Number 4876852 Company Name 1368 LEXINGTON LLC County New York Dos Process Address 931 MADISON AVE. NEW YORK, NY
Document Number 6024470 Company Name 136-76 71ST RD LLC County New York Dos Process Address 55 WEST 47TH STREET SUITE
Document Number 5368429 Company Name 1365 TELLER AVE BH LLC County New York Dos Process Address 5014 16TH AVE BROOKLYN,
Document Number 4998880 Company Name 136-61 ROOSEVELT LLC County New York Dos Process Address 28 LIBERTY ST. NEW YORK, NY
Document Number 7090794 Company Name 13668889 LLC County New York Dos Process Address 350 W 42nd Street Apt 54H New
Document Number 4894168 Company Name 1365 FIRST MEMBER LLC County New York Dos Process Address ATTN: DENNIS M. SUGHRUE, ESQ.
Document Number 4894196 Company Name 1365 FIRST OWNER LLC County New York Dos Process Address ATTN: DENNIS M. SUGHRUE, ESQ.
Document Number 7075024 Company Name 1364 SMOKE SHOP CORP. County New York Dos Process Address 1364 YORK AVE NEW YORK,
Document Number 5649815 Company Name 1364 YORK LLC County New York Dos Process Address 1586 FIRST AVENUE NEW YORK, NY
Document Number 6291596 Company Name 1363 FULTON, LLC County New York Dos Process Address 99 madison avenue ste 517 NEW
Document Number 5631782 Company Name 1363 HANCOCK 1481 JEFFERSON FUNDING LLC County New York Dos Process Address 15 W 26TH
Document Number 4998883 Company Name 136-32 ROOSEVELT LLC County New York Dos Process Address 28 LIBERTY ST. NEW YORK, NY
Document Number 6769773 Company Name 1362 PACIFIC HOLDINGS LLC County New York Dos Process Address 99 Washington Avenue, #805A Albany,
Document Number 4932322 Company Name 1362 PACIFIC LLC County New York Dos Process Address serpico, serpico & siddiqul, pc 188