New York

New York

102 E45 LLC

Document Number 6533525 Company Name 102 E45 LLC County New York Dos Process Address 1825 Park Avenue Suite 1102 Attn:

New York

102 EAST 103 LLC

Document Number 4988256 Company Name 102 EAST 103 LLC County New York Dos Process Address 80 STATE STREET ALBANY, NY

New York

102 EAST 116 LLC

Document Number 4988286 Company Name 102 EAST 116 LLC County New York Dos Process Address 80 STATE STREET ALBANY, NY

New York

102 BRIDGE STREET LLC

Document Number 5777613 Company Name 102 BRIDGE STREET LLC County New York Dos Process Address 320 PRESIDENTIAL WAY GUILDERLAND, NY

New York

102 CANDY LLC

Document Number 5107645 Company Name 102 CANDY LLC County New York Dos Process Address 80 STATE STREET ALBANY, NY 12207

New York

102 CENTRAL LLC

Document Number 5016949 Company Name 102 CENTRAL LLC County New York Dos Process Address 543 BEDFORD AVENUE, SUITE 192 BROOKLYN,

New York

102 ALBERMARLE RD, LLC

Document Number 5903875 Company Name 102 ALBERMARLE RD, LLC County New York Dos Process Address 80 STATE STREET ALBANY, NY

New York

1028 CAPITAL, LLC

Document Number 7238199 Company Name 1028 CAPITAL, LLC County New York Dos Process Address 1 Saint Marks Place Dix Hills,

New York

1027 NY HOLDINGS LLC

Document Number 5605153 Company Name 1027 NY HOLDINGS LLC County New York Dos Process Address 81-43 189TH ST HOLLIS, NY

New York

1027 REV JAMES LLC

Document Number 5259557 Company Name 1027 REV JAMES LLC County New York Dos Process Address 1176 Nelson Avenue Suite 1D

New York

1027 6TH AVE 1 INC.

Document Number 7084490 Company Name 1027 6TH AVE 1 INC. County New York Dos Process Address 42 Broadway Suite 12-553