19-914, LLC
Document Number 5474546 Company Name 19-914, LLC County New York Dos Process Address 1 STATE STREET, 32ND FLOOR NEW YORK, […]
Document Number 5474546 Company Name 19-914, LLC County New York Dos Process Address 1 STATE STREET, 32ND FLOOR NEW YORK, […]
Document Number 6610254 Company Name 1990 GROUP LLC County New York Dos Process Address 95 HORATIO STREET SUITE 430 NEW
Document Number 7259290 Company Name 1990 GROUP NYC LLC County New York Dos Process Address 529 W 42ND ST 5E
Document Number 7259285 Company Name 1990 HOSPITALITY GROUP LLC County New York Dos Process Address 529 W 42ND ST SE
Document Number 5886055 Company Name 1990 HUGHES AVENUE REALTY INC County New York Dos Process Address 70 BOWERY SUITE 403
Document Number 6664549 Company Name 1 9 9 0 LLC County New York Dos Process Address 41 STATE STREET SUITE
Document Number 4929462 Company Name 198 WEST ROUTE 59 OWNER II LLC County New York Dos Process Address 80 STATE
Document Number 4929465 Company Name 198 WEST ROUTE 59 OWNER I LLC County New York Dos Process Address 80 STATE
Document Number 5227917 Company Name 1990 ACP JR. BLVD., LLC County New York Dos Process Address ONE PORTLAND SQUARE SUITE
Document Number 6494911 Company Name 198 W. 10TH STREET OWNER, LLC County New York Dos Process Address 950 third avenue,
Document Number 7392477 Company Name 198 SARLES STREET LLC County New York Dos Process Address 1155 AVENUE OF THE AMERICAS
Document Number 5733171 Company Name 198 PRINCE ST. LLC County New York Dos Process Address 187 WOLF ROAD SUITE 101
Document Number 5212665 Company Name 198 LES INC County New York Dos Process Address 188 ALLEN ST NEW YORK, NY
Document Number 5224583 Company Name 198 CANAL STREET REALTY CORP. County New York Dos Process Address 299 BROADWAY SUITE 1016
Document Number 6626267 Company Name 1989 HOLDINGS MANAGEMENT CORP. County New York Dos Process Address 28 LIBERTY STREET NEW YORK,