133 CASTLE STREET, LLC
Document Number 5058822 Company Name 133 CASTLE STREET, LLC County New York Dos Process Address 118 RIVERSIDE DRIVE NEW YORK,, […]
Document Number 5058822 Company Name 133 CASTLE STREET, LLC County New York Dos Process Address 118 RIVERSIDE DRIVE NEW YORK,, […]
Document Number 5475940 Company Name 133 AVENUE D, LLC County New York Dos Process Address 4 EAST 27TH ST. PO
Document Number 5499580 Company Name 1339 FURNITURE CORP County New York Dos Process Address 1339 ST NICHOLAS AVE NEW YORK,
Document Number 6430143 Company Name 1339 MORRIS REALTY LLC County New York Dos Process Address 320 5TH AVENUE, SUITE 611
Document Number 5094329 Company Name 133 AND LENOX AVENUE LAUNDROMAT INC. County New York Dos Process Address 465 LENOX AVENUE
Document Number 4952367 Company Name 1338 FOOD INC. County New York Dos Process Address 1338 ST NICHOLAS AVE NEW YORK,,
Document Number 5360717 Company Name 1338 FTELEY AVENUE CORP. County New York Dos Process Address 261 MADISON AVENUE 26TH FLOOR
Document Number 5976002 Company Name 1337 SERVICES LLC County New York Dos Process Address 20 w 34th st NEW YORK,
Document Number 5201204 Company Name 1337 STERLING LLC County New York Dos Process Address 75 WEST END AVENUE, C22I NEW
Document Number 5391579 Company Name 13387 HOLDINGS LLC County New York Dos Process Address 442-E LORIMER STREET STE# 268 BROOKLYN,
Document Number 7070961 Company Name 1335 OP LLC County New York Dos Process Address 16 East 34th St New York,
Document Number 6029081 Company Name 1335 EC LLC County New York Dos Process Address TUTTLE YICK LLP 352 SEVENTH AVENUE,
Document Number 5333213 Company Name 1335 6TH AVE INC. County New York Dos Process Address C/O JACK GOLDHABER CPA 6861
Document Number 5374002 Company Name 1334 BUSHWICK LLC County New York Dos Process Address 18 EAST 48TH STREET SUITE 702
Document Number 6791802 Company Name 133-43 LLC County New York Dos Process Address 43-39 main Street 2 nd Floor Flushing,