130 BISHOPS LANE SH LLC
Document Number 5807340 Company Name 130 BISHOPS LANE SH LLC County New York Dos Process Address 155 EAST 76TH STREET, […]
Document Number 5807340 Company Name 130 BISHOPS LANE SH LLC County New York Dos Process Address 155 EAST 76TH STREET, […]
Document Number 7171968 Company Name 130 BOWERY OPCO TENANT LLC County New York Dos Process Address 28 LIBERTY STREET NEW
Document Number 5198244 Company Name 130 BOWERY PROPERTY MANAGEMENT, LLC County New York Dos Process Address 130 BOWERY STREET NEW
Document Number 5319440 Company Name 130 BARROW STREET 310 LLC County New York Dos Process Address 55 WEST 14 STREET
Document Number 5715254 Company Name 130 BARROW ST UNIT 504 LLC County New York Dos Process Address 2740 GREENWICH STREET
Document Number 5048795 Company Name 130 ALEXANDER LESSEE LLC County New York Dos Process Address 450 PARK AVENUE SUITE 1403
Document Number 5857738 Company Name 130 BARROW MH LLC County New York Dos Process Address 130 BARROW ST., APT. 403
Document Number 4873790 Company Name 130 ADELPHI HOUSING LLC. County New York Dos Process Address 90 STATE STREET SUITE 700,
Document Number 4968698 Company Name 1308 JEFFERSON CAPITAL LLC County New York Dos Process Address 200 PARK AVENUE NEW YORK,
Document Number 6281302 Company Name 130 7TH AVE HOLDING LLC County New York Dos Process Address 152 west 57th street
Document Number 5022908 Company Name 1308-14 EASTERN PARTNERS LLC County New York Dos Process Address 64 WEST 48TH ST, SUITE
Document Number 4908039 Company Name 1307 FINDLAY LLC County New York Dos Process Address 237 W 35TH STREET SUITE 702A
Document Number 5135593 Company Name 1307 NORTHWEST LLC County New York Dos Process Address 767 THIRD AVENUE, 31ST FLOOR ATTN:
Document Number 5470828 Company Name 1306 HOBART AVE REALTY LLC County New York Dos Process Address 11 EAST BROADWAY, SUITE
Document Number 7181386 Company Name 1307 3RD LLC County New York Dos Process Address 2023 Adam Clayton Powell Jr Blvd