214 3RD AVENUE LLC
Document Number 5205373 Company Name 214 3RD AVENUE LLC County New York Dos Process Address 277 WATER STREET, 3RD FLOOR […]
Document Number 5205373 Company Name 214 3RD AVENUE LLC County New York Dos Process Address 277 WATER STREET, 3RD FLOOR […]
Document Number 5656155 Company Name 2141 WASHINGTON LLC County New York Dos Process Address 153-08 79TH AVENUE FLUSHING, NY 11367
Document Number 5586857 Company Name 2141 WHITE PLAINS RD REALTY CO LLC County New York Dos Process Address 92 CENTRAL
Document Number 7007429 Company Name 214-22 111 RD, LLC County New York Dos Process Address 214-22 111TH RD QUEENS VILLAGE,
Document Number 5190927 Company Name 2142 A J FOOD CORP. County New York Dos Process Address 2142 5TH AVENUE NEW
Document Number 7199075 Company Name 2140 CHERRY CORP. County New York Dos Process Address 2140 AMSTERDAM AVE NEW YORK, NY
Document Number 6936643 Company Name 2140 CONVENIENCE CORP. County New York Dos Process Address 2140 AMSTERDAM AVE NEW YORK, NY
Document Number 5423115 Company Name 2140 HONEYWELL LLC County New York Dos Process Address 152 MADISON AVENUE, SUITE 202 NEW
Document Number 6671068 Company Name 2140 SUNRISE 99 CENTS STORE CORP. County New York Dos Process Address 2140 3RD AVE
Document Number 5615974 Company Name 213 SURF DRIVE REALTY CORP. County New York Dos Process Address 128 POST AVENUE APT
Document Number 7193385 Company Name 213 UPTOWN, INC. County New York Dos Process Address 213 E 117TH ST SUITE 800
Document Number 5096493 Company Name 213 OPERATING LLC County New York Dos Process Address 408 8TH AVENUE STE 206 NEW
Document Number 6364659 Company Name 213 EMPIRE INC. County New York Dos Process Address 213 EAST BROADWAY NEW YORK, NY
Document Number 6628060 Company Name 213 CONVENIENCE & MORE INC. County New York Dos Process Address 213B 6TH AVENUE NEW
Document Number 6478397 Company Name 213 COURT ST LLC County New York Dos Process Address 130 w. 19th street, ph