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, […]
Document Number 5573783 Company Name 1923 EAST 19 STREET LLC County New York Dos Process Address 1784 ATLANTIC AVENUE BROOKLYN, […]
Document Number 5342549 Company Name 1923 EAST 9TH REALTY LLC County New York Dos Process Address 5300 KINGS HIGHWAY BROOKLYN,
Document Number 6222297 Company Name 192-208 NAGLE AVE. LLC County New York Dos Process Address 1995 BROADWAY 10TH FLOOR NEW
Document Number 5753331 Company Name 1921 LIHTC LLC County New York Dos Process Address 315 MADISON AVENUE 3RD FLOOR NEW
Document Number 5790682 Company Name 1921 MASTER TENANT LLC County New York Dos Process Address 315 MADISON AVENUE, 3RD FLOOR
Document Number 7437906 Company Name 1921 NE153 FUNDING LLC County New York Dos Process Address 1140 BROADWAY, SUITE 304 NEW
Document Number 6696680 Company Name 1921 PAYROLL SERVICES LLC County New York Dos Process Address 315 madison avenue 3rd floor
Document Number 5080441 Company Name 19-21 EAST 64 HOLDING LLC County New York Dos Process Address 850 THIRD AVENUE, SUITE
Document Number 5084144 Company Name 19-21 EAST 64 PROPERTY LLC County New York Dos Process Address 850 THIRD AVENUE, SUITE
Document Number 4933668 Company Name 19-21 GREENE OWNER LLC County New York Dos Process Address 444 MADISON AVENUE 32ND FLOOR
Document Number 5964388 Company Name 1921 LEONARD HOLDINGS LLC County New York Dos Process Address 21 LEONARD STREET, #1W NEW
Document Number 5753416 Company Name 1921 ATLANTIC BRTC MEMBER LLC County New York Dos Process Address 315 MADISON AVENUE, 3RD
Document Number 7253607 Company Name 19 21 BRICK LLC County New York Dos Process Address 1677 Lexington Ave New York,
Document Number 5801685 Company Name 1921 DEVELOPER LLC County New York Dos Process Address 315 MADISON AVENUE 3RD FLOOR NEW
Document Number 4907535 Company Name 1920 MCKINNEY AVE TENANT LLC County New York Dos Process Address 80 STATE STREET ALBANY,