New York

New York

1950 MSIR LLC

Document Number 6501638 Company Name 1950 MSIR LLC County New York Dos Process Address 53 W 36TH ST NEW YORK

New York

1950 S OCEAN DR LLC

Document Number 6241692 Company Name 1950 S OCEAN DR LLC County New York Dos Process Address 3050 WHITESTONE EXPY STE

New York

194 STR REALTY INC

Document Number 5147001 Company Name 194 STR REALTY INC County New York Dos Process Address 198-63 FOOTHILL AVE JAMAICA, NY

New York

194 THIRD OWNER LLC

Document Number 5046043 Company Name 194 THIRD OWNER LLC County New York Dos Process Address 398 NE 5th st 13th

New York

194 SPRING NY1 LLC

Document Number 7377580 Company Name 194 SPRING NY1 LLC County New York Dos Process Address 131 seventh ave #251 New

New York

194 N HAMILTON LLC

Document Number 6338393 Company Name 194 N HAMILTON LLC County New York Dos Process Address 3 Anipoli Drive Unit 202

New York

194 MANAGEMENT LLC

Document Number 5452299 Company Name 194 MANAGEMENT LLC County New York Dos Process Address 1 HILLCREST CENTER SUITE 210 SPRING

New York

194 DALY ROAD3 CORP

Document Number 5581467 Company Name 194 DALY ROAD3 CORP County New York Dos Process Address 265 EAST MAIN ST EAST