1355 OWNER LLC
Document Number 4876728 Company Name 1355 OWNER LLC County New York Dos Process Address 80 STATE STREET ALBANY, NY 12207 […]
Document Number 4876728 Company Name 1355 OWNER LLC County New York Dos Process Address 80 STATE STREET ALBANY, NY 12207 […]
Document Number 7422101 Company Name 1355 2ND AVE LLC County New York Dos Process Address 499 Seventh Ave. New York,
Document Number 5505798 Company Name 1355 ACQUISITION HOLDCO LLC County New York Dos Process Address 111 EIGHTH AVENUE NEW YORK,
Document Number 5505821 Company Name 1355 ACQUISITION MANAGER LLC County New York Dos Process Address c/o Glenview Capital Management, LLC
Document Number 7470870 Company Name 1353 POLLO LLC County New York Dos Process Address 1387 Saint Nicholas Ave 2nd Floor
Document Number 7082829 Company Name 1352FOOD LLC County New York Dos Process Address 512 Grant Avenue, FL # 2 Brooklyn,
Document Number 5515525 Company Name 1352 W LAKE STREET GF LLC County New York Dos Process Address 265 LAFAYETTE STREET,
Document Number 6503017 Company Name 1351 DEKALB AVE LLC County New York Dos Process Address 88 University Place, 2nd Floor
Document Number 5092537 Company Name 1351 DEKALB INVESTOR, LLC County New York Dos Process Address 25 W. 68TH ST., APT.
Document Number 4940246 Company Name 1351-40, LLC County New York Dos Process Address 179 PENN STREET BROOKLYN, NY 11211 Status
Document Number 5607641 Company Name 13512 91 AVE LLC County New York Dos Process Address 10 EAST 53 ST, 5TH
Document Number 6637004 Company Name 1350 BEDFORD HOUSING DEVELOPMENT FUND CORPORATION County New York Dos Process Address 247 west 37th
Document Number 6429272 Company Name 135-01 226TH ST LLC County New York Dos Process Address 138-56 Brookville Blvd. Jamaica, NY
Document Number 6437919 Company Name 134 WAVERLY AVE SPE LLC County New York Dos Process Address 15 west 63rd street
Document Number 6575848 Company Name 134 WEIRFIELD HOLDINGS LLC County New York Dos Process Address 146 Spencer st Brooklyn, NY