New York

New York

1982 HOLDINGS, LLC

Document Number 5809333 Company Name 1982 HOLDINGS, LLC County New York Dos Process Address 570 LEXINGTON AVENUE, 44TH FLOOR NEW […]

New York

1982 STATE RT 28 INC

Document Number 5366557 Company Name 1982 STATE RT 28 INC County New York Dos Process Address 111 BROADWAY RM 1702

New York

198-200 FIFTH LLC

Document Number 5721406 Company Name 198-200 FIFTH LLC County New York Dos Process Address 1600 BEVERLEY ROAD SUITE C1 BROOKLYN,

New York

19820724 INC.

Document Number 5915163 Company Name 19820724 INC. County New York Dos Process Address 158-01 84TH DRIVE JAMAICA, NY 11432 Status

New York

1981 BROADWAY, LLC

Document Number 6564344 Company Name 1981 BROADWAY, LLC County New York Dos Process Address carter ledyard & milburn llp 28

New York

1980 CONVENIENCE INC.

Document Number 6679032 Company Name 1980 CONVENIENCE INC. County New York Dos Process Address 1980 ADAM CLAYTON POWELL JR BLVD

New York

1980 MANAGEMENT LLC

Document Number 6360174 Company Name 1980 MANAGEMENT LLC County New York Dos Process Address 340 EAST 93RD ST APT 15L

New York

197 ORGANIC CORP.

Document Number 7206647 Company Name 197 ORGANIC CORP. County New York Dos Process Address 197 BLEECKER STREET NEW YORK, NY

New York

197 LENOX AVENUE LLC

Document Number 5352759 Company Name 197 LENOX AVENUE LLC County New York Dos Process Address 247 3RD AVE RM 6B