1977, LLC
Document Number 5879400 Company Name 1977, LLC County New York Dos Process Address 105 sullivan street, #5a NEW YORK, NY […]
Document Number 5613923 Company Name 1975 SOUNDVIEW LLC County New York Dos Process Address 40 WORTH ST., SUITE 602 NEW
Document Number 5560277 Company Name 1975 AZ LLC County New York Dos Process Address 40 FULTON STREET 12TH FLOOR NY,
Document Number 5392117 Company Name 1975 MADISON LLC County New York Dos Process Address 1218 CENTRAL AVE. SUITE 100 ALBANY,
Document Number 7470583 Company Name 19743 NORWOOD STREET PROPERTY LLC County New York Dos Process Address 1801 7th Avenue Apt
Document Number 6564172 Company Name 1974 CHICKEN CORP. County New York Dos Process Address 1974 2 AVE NEW YORK, NY
Document Number 6556693 Company Name 1974 FRIED CHICKEN CORP. County New York Dos Process Address 1974 2 AVE NEW YORK,
Document Number 7227246 Company Name 1972 3RD AVENUE INC. County New York Dos Process Address 224 w. 35th street suite
Document Number 7462282 Company Name 1971 CAPITAL LLC County New York Dos Process Address 48 Wall St Ste 1100 New
Document Number 6036548 Company Name 1971 GRAND AVE MANAGER LLC County New York Dos Process Address 80 STATE ST. ALBANY,
Document Number 7410304 Company Name 1971 GRAND AVENUE LLC County New York Dos Process Address 116 e 27th street, 11th
Document Number 5584187 Company Name 1971 60 STREET LLC County New York Dos Process Address 8 WEST 40TH ST 4TH
Document Number 5388775 Company Name 196 WASHINGTON AVE VENTURE LLC County New York Dos Process Address C/O THOMAS L. HERKENHAM,
Document Number 6623732 Company Name 196 ORCHARD PHF 1 LLC County New York Dos Process Address 196 orchard street, ph
Document Number 6623767 Company Name 196 ORCHARD PHF 2 LLC County New York Dos Process Address 196 orchard street, ph