1982 HOLDINGS, LLC
Document Number 5809333 Company Name 1982 HOLDINGS, LLC County New York Dos Process Address 570 LEXINGTON AVENUE, 44TH FLOOR NEW […]
Document Number 5809333 Company Name 1982 HOLDINGS, LLC County New York Dos Process Address 570 LEXINGTON AVENUE, 44TH FLOOR NEW […]
Document Number 5366557 Company Name 1982 STATE RT 28 INC County New York Dos Process Address 111 BROADWAY RM 1702
Document Number 5721406 Company Name 198-200 FIFTH LLC County New York Dos Process Address 1600 BEVERLEY ROAD SUITE C1 BROOKLYN,
Document Number 5915163 Company Name 19820724 INC. County New York Dos Process Address 158-01 84TH DRIVE JAMAICA, NY 11432 Status
Document Number 6564344 Company Name 1981 BROADWAY, LLC County New York Dos Process Address carter ledyard & milburn llp 28
Document Number 5601011 Company Name 1981 EAST 9 PROPERTY LLC County New York Dos Process Address 1981 E 9TH ST
Document Number 5374989 Company Name 1980 AMSTERDAM AVE. ASSOCIATES LLC County New York Dos Process Address 600 OLD COUNTRY ROAD
Document Number 6679032 Company Name 1980 CONVENIENCE INC. County New York Dos Process Address 1980 ADAM CLAYTON POWELL JR BLVD
Document Number 5372328 Company Name 1980 LEXINGTON AVENUE TENANTS ASSOCIATION INC County New York Dos Process Address 1980 LEXINGTON AVE
Document Number 6360174 Company Name 1980 MANAGEMENT LLC County New York Dos Process Address 340 EAST 93RD ST APT 15L
Document Number 7206647 Company Name 197 ORGANIC CORP. County New York Dos Process Address 197 BLEECKER STREET NEW YORK, NY
Document Number 5352759 Company Name 197 LENOX AVENUE LLC County New York Dos Process Address 247 3RD AVE RM 6B
Document Number 6035600 Company Name 197 MADISON CONVENIENCE AND VAPE CORP County New York Dos Process Address 197 MADISON AVE
Document Number 6942548 Company Name 197 MADISON CONVENIENT CORP. County New York Dos Process Address 197 madison st new york,
Document Number 5148624 Company Name 197 MADISON HOLDINGS LLC County New York Dos Process Address 47 MONROE STREET NEW YORK,