229 TROY OWNERS, LLC
Document Number 6875016 Company Name 229 TROY OWNERS, LLC County New York Dos Process Address 1345 6th Avenue, 33rd Floor […]
Document Number 6875016 Company Name 229 TROY OWNERS, LLC County New York Dos Process Address 1345 6th Avenue, 33rd Floor […]
Document Number 6276971 Company Name 229 MALCOLM X FS LLC County New York Dos Process Address 1140 Broadway, Suite 304
Document Number 5414647 Company Name 229 MALCOLM X FUNDING LLC County New York Dos Process Address 1140 BROADWAY, SUITE 304
Document Number 5385744 Company Name 229 PARTNERS LLC County New York Dos Process Address 619 WEST 54TH ST. SUITE 10A
Document Number 5057637 Company Name 229E21 LLC County New York Dos Process Address 233 EAST 21ST STREET LOWER LEVEL NEW
Document Number 7176019 Company Name 229 EAST 11TH LLC County New York Dos Process Address C/O Bluestar Properties, Inc., 31
Document Number 6310637 Company Name 229 EAST 62 LLC County New York Dos Process Address 320 PARK AVENUE 18TH FLOOR
Document Number 5914251 Company Name 229 CHERRY STREET GP LLC County New York Dos Process Address 805 THIRD AVENUE NEW
Document Number 5526169 Company Name 2297 W. EUCLID PROPERTY LLC County New York Dos Process Address 80 STATE STREET ALBANY,
Document Number 5149283 Company Name 2298 LEMIONE LLC County New York Dos Process Address 650 WEST END AVENUE, SUITE 7A
Document Number 5470800 Company Name 2299 MCDONALD AVE REALTY LLC County New York Dos Process Address 1576 40TH STREET BROOKLYN,
Document Number 6373293 Company Name 229-233 OWNER LLC County New York Dos Process Address c/o ANDERSON LAW 104 W 27th
Document Number 6408083 Company Name 228 WEST 39 TENANT, LLC County New York Dos Process Address 141 w, 38th street
Document Number 6523632 Company Name 228 WEST 52ND STREET LLC County New York Dos Process Address 228 west 52nd street