New York

New York

1923 EAST 19 STREET LLC

Document Number 5573783 Company Name 1923 EAST 19 STREET LLC County New York Dos Process Address 1784 ATLANTIC AVENUE BROOKLYN, […]

New York

1923 EAST 9TH REALTY LLC

Document Number 5342549 Company Name 1923 EAST 9TH REALTY LLC County New York Dos Process Address 5300 KINGS HIGHWAY BROOKLYN,

New York

192-208 NAGLE AVE. LLC

Document Number 6222297 Company Name 192-208 NAGLE AVE. LLC County New York Dos Process Address 1995 BROADWAY 10TH FLOOR NEW

New York

1921 LIHTC LLC

Document Number 5753331 Company Name 1921 LIHTC LLC County New York Dos Process Address 315 MADISON AVENUE 3RD FLOOR NEW

New York

1921 MASTER TENANT LLC

Document Number 5790682 Company Name 1921 MASTER TENANT LLC County New York Dos Process Address 315 MADISON AVENUE, 3RD FLOOR

New York

1921 NE153 FUNDING LLC

Document Number 7437906 Company Name 1921 NE153 FUNDING LLC County New York Dos Process Address 1140 BROADWAY, SUITE 304 NEW

New York

19-21 GREENE OWNER LLC

Document Number 4933668 Company Name 19-21 GREENE OWNER LLC County New York Dos Process Address 444 MADISON AVENUE 32ND FLOOR

New York

19 21 BRICK LLC

Document Number 7253607 Company Name 19 21 BRICK LLC County New York Dos Process Address 1677 Lexington Ave New York,

New York

1921 DEVELOPER LLC

Document Number 5801685 Company Name 1921 DEVELOPER LLC County New York Dos Process Address 315 MADISON AVENUE 3RD FLOOR NEW