196 PRINCE ST. LLC
Document Number 5607978 Company Name 196 PRINCE ST. LLC County New York Dos Process Address 187 WOLF ROAD SUITE 101 […]
Document Number 5607978 Company Name 196 PRINCE ST. LLC County New York Dos Process Address 187 WOLF ROAD SUITE 101 […]
Document Number 7236880 Company Name 196 MADISON LLC County New York Dos Process Address 80 STATE STREET ALBANY, NY 122072543
Document Number 5603647 Company Name 196 COVE HOLLOW ROAD LLC County New York Dos Process Address 28 LIBERTY STREET NEW
Document Number 7000952 Company Name 196 EAST 75TH STREET PARKING CORP. County New York Dos Process Address ATTN: WILLIAM LERNER
Document Number 5933162 Company Name 196ALDEN, LLC County New York Dos Process Address 99 WALL STREET, SUITE 1617 NEW YORK,
Document Number 5988053 Company Name 1968 THIRD AVE DELI GROCERY CORP County New York Dos Process Address 1968 THIRD AVE
Document Number 4937357 Company Name 1969 GALLERY, LLC County New York Dos Process Address 184 EAST 2ND STREET APT. 6E
Document Number 5085844 Company Name 1969 LUCKY EASTERN SPA INC County New York Dos Process Address 647 2ND AVE NEW
Document Number 7318327 Company Name 1966 THIRD AVE HAIR BRAIDING LLC County New York Dos Process Address 189 East 108th
Document Number 5080026 Company Name 1966 VETERANS HWY ISLANDIA 11749 INC County New York Dos Process Address 39-40 30TH ST
Document Number 5640823 Company Name 1967 BERGEN LLC County New York Dos Process Address 36 W 47TH ST, STE MEZZANINE
Document Number 5050494 Company Name 1966 CONEY ISLAND LLC County New York Dos Process Address 1 WEST 34TH STREET 10TH
Document Number 4922901 Company Name 1965 BROADWAY 28EF LLC County New York Dos Process Address RHEEM BELL & MERMELSTEIN LLP
Document Number 5506344 Company Name 1965 BROADWAY PH1B LLC County New York Dos Process Address ATTN: JEFFREY S. REICH, ESQ.
Document Number 7011544 Company Name 1965 HOLDINGS LLC County New York Dos Process Address 80 STATE STREET ALBANY, NY 122072543