12034 PIZZA LLC
Document Number 6267527 Company Name 12034 PIZZA LLC County New York Dos Process Address 246 WEST 71 STREET NEW YORK, […]
Document Number 6267527 Company Name 12034 PIZZA LLC County New York Dos Process Address 246 WEST 71 STREET NEW YORK, […]
Document Number 5121234 Company Name 120-37 SPRINGFIELD BLVD REALTY INC County New York Dos Process Address 90 STATE STREET STE
Document Number 7266642 Company Name 120 37TH HOLDING LLC County New York Dos Process Address c/o Anderson Law 104 W
Document Number 7371442 Company Name 1202 NHP CORP. County New York Dos Process Address 1202 New Hyde Park Road New
Document Number 5065348 Company Name 1202 AVENUE Z REALTY LLC County New York Dos Process Address 464 AVENUE-U, 2-R BROOKLYN,
Document Number 5651634 Company Name 120 28 218TH ST LLC County New York Dos Process Address 20 WEST 47TH STREET
Document Number 5323503 Company Name 1201 WILSON BLVD TENANT LLC County New York Dos Process Address 80 STATE STREET ALBANY,
Document Number 5272600 Company Name 1201 PARTNERS LLC County New York Dos Process Address 334 W 22ND STREET NUMBER 18
Document Number 4978813 Company Name 1201 F STREET, L.P. County New York Dos Process Address 28 LIBERTY ST. NEW YORK,
Document Number 4954718 Company Name 1201 GOURMET, LLC County New York Dos Process Address 1201 SECOND AVENUE NEW YORK, NY
Document Number 5484867 Company Name 1201 LEXINGTON AVE LLC County New York Dos Process Address 88 LEXINGTON AVENUE APARTMENT 1201
Document Number 6209847 Company Name 120-14 20TH AVE. LLC County New York Dos Process Address 124-14 20th avenue COLLEGE POINT,
Document Number 6530095 Company Name 120-150 UNION AVE LLC County New York Dos Process Address attn: douglas gladstone, esq. 560
Document Number 5411956 Company Name 1201-31 LAFAYETTE GROUND OWNER LLC County New York Dos Process Address 80 STATE STREET ALBANY,
Document Number 5187322 Company Name 1201 3RD AVENUE TENANT LLC County New York Dos Process Address 80 STATE STREET ALBANY,