Queens

20-65 STEINWAY LLC

Document Number 5361525 Company Name 20-65 STEINWAY LLC County Queens Dos Process Address 20-65 STEINWAY STREET ASTORIA, NY 11105 Status […]

Albany

2065 STATEN ISLAND LLC

Document Number 5140709 Company Name 2065 STATEN ISLAND LLC County Albany Dos Process Address 99 WASHINGTON AVE, SUITE 1008 ALBANY,

Kings

2065 REALTY LLC

Document Number 4896935 Company Name 2065 REALTY LLC County Kings Dos Process Address 2065 EAST 21ST ST BROOKLYN, NY 11229

Kings

2065 REALTY GROUP LLC

Document Number 5008778 Company Name 2065 REALTY GROUP LLC County Kings Dos Process Address 2063 57TH STREET BROOKLYN, NY 11204

Suffolk

2065 POND RD, LLC

Document Number 5749129 Company Name 2065 POND RD, LLC County Suffolk Dos Process Address 221 OAKLAND AVENUE MILLER PLACE, NY

New York

2065 HAVILAND AVE. LLC

Document Number 5095902 Company Name 2065 HAVILAND AVE. LLC County New York Dos Process Address 1995 BROADWAY 10TH FLOOR NEW

Kings

2065 EAST 61ST STREET LLC

Document Number 5245172 Company Name 2065 EAST 61ST STREET LLC County Kings Dos Process Address 2065 EAST 61ST STREET BROOKLYN,

Kings

2065 CROTONA LLC

Document Number 5947815 Company Name 2065 CROTONA LLC County Kings Dos Process Address 1532 56TH STREET BROOKLYN, NY 11219 Status

Rockland

206 59 NANUET L.L.C.

Document Number 5339128 Company Name 206 59 NANUET L.L.C. County Rockland Dos Process Address 49 LADENTOWN RD POMONA, NJ 10970

Kings

2065 63RD STREET LLC

Document Number 5343613 Company Name 2065 63RD STREET LLC County Kings Dos Process Address 1021 38th Street BROOKLYN, NY 11219

Queens

20655 WHITEHALL HOLDINGS LLC

Document Number 5802454 Company Name 20655 WHITEHALL HOLDINGS LLC County Queens Dos Process Address 103-11 METROPOLITAN AVENUE FOREST HILLS, NY

Queens

20-65 21ST STREET LLC

Document Number 6584388 Company Name 20-65 21ST STREET LLC County Queens Dos Process Address 544 Union Avenue Apartment 4P Brooklyn,