12 HERKIMER LLC
Document Number 5195171 Company Name 12 HERKIMER LLC County New York Dos Process Address 150 E. 69TH STREET, 21G NEW […]
Document Number 5195171 Company Name 12 HERKIMER LLC County New York Dos Process Address 150 E. 69TH STREET, 21G NEW […]
Document Number 6001335 Company Name 12 GOULD STREET LLC County New York Dos Process Address 441 Lexington Avenue 9th Floor
Document Number 7460741 Company Name 12 GREEN LANE L.L.C. County New York Dos Process Address 305 Broadway, STE 717 New
Document Number 5055842 Company Name 12 FRANKLIN OWNER LLC County New York Dos Process Address 757 THIRD AVENUE 17TH FLOOR
Document Number 4887334 Company Name 12 FRANKLIN PROPERTY CO LLC County New York Dos Process Address 757 THIRD AVENUE SUITE
Document Number 4994188 Company Name 12 FRANKLIN 197 LLC County New York Dos Process Address 757 THIRD AVENUE SUITE 1701
Document Number 5055884 Company Name 12 FRANKLIN 197 OWNER LLC County New York Dos Process Address 757 THIRD AVENUE 17TH
Document Number 4958994 Company Name 12 FRANKLIN 230 LLC County New York Dos Process Address 757 THIRD AVENUE SUITE 1701
Document Number 5055871 Company Name 12 FRANKLIN 230 OWNER LLC County New York Dos Process Address 757 THIRD AVENUE 17TH
Document Number 5070291 Company Name 12 FRANKLIN MAIN LLC County New York Dos Process Address 38 WEST 21ST STREET, 8TH
Document Number 5771586 Company Name 12 FORDUNE LLC County New York Dos Process Address 25A Vreeland Road, Suite 306 Florham
Document Number 5791364 Company Name 12 FORTUNE WAY LLC County New York Dos Process Address 350 CENTRAL PARK WEST, APT.
Document Number 4887427 Company Name 12E HOLDINGS LLC County New York Dos Process Address 499 PARK AVENUE NEW YORK, NY
Document Number 7352781 Company Name 12 EAST 53 REALTY, LLC County New York Dos Process Address 99 Tulip Avenue, Suite
Document Number 5210193 Company Name 12 E69 LLC County New York Dos Process Address 11 EAST 44TH ST., STE. 1800