Westchester

2051 REALTY LLC

Document Number 5882307 Company Name 2051 REALTY LLC County Westchester Dos Process Address 233 warburton ave. YONKERS, NY 10701 Status […]

Nassau

2051 PROPERTY LLC

Document Number 5369135 Company Name 2051 PROPERTY LLC County Nassau Dos Process Address 2987 BEACH DR MERRICK, NY 11566 Status

Dutchess

2051 CORTLAND HOLDINGS LLC

Document Number 6796243 Company Name 2051 CORTLAND HOLDINGS LLC County Dutchess Dos Process Address IBRAHIM JAMAL 2241 ROUTE 6 BREWSTER,

Nassau

2051 BLACKSTONE STREET LLC

Document Number 5224050 Company Name 2051 BLACKSTONE STREET LLC County Nassau Dos Process Address 90 STATE STREET STE 700, OFFICE

New York

20518 INC

Document Number 5346583 Company Name 20518 INC County New York Dos Process Address 205-18 115TH DRIVE ST ALBANS, NY 11412

Queens

20516 FOOD CORP.

Document Number 7257830 Company Name 20516 FOOD CORP. County Queens Dos Process Address 20516 LINDEN BLVD SAINT ALBANS, NY 11412

Kings

2051 60TH STREET LLC

Document Number 7330990 Company Name 2051 60TH STREET LLC County Kings Dos Process Address 2050 57th Street Brooklyn, NY 11204

Albany

2051 58 STREET LLC

Document Number 6547375 Company Name 2051 58 STREET LLC County Albany Dos Process Address 1739 57th St Brooklyn, NY 11204

Kings

205 14TH STREET MEMBERS LLC

Document Number 6314942 Company Name 205 14TH STREET MEMBERS LLC County Kings Dos Process Address 40 72ND STREET BROOKLYN, NY

Kings

205 14TH STREET LLC

Document Number 6261772 Company Name 205 14TH STREET LLC County Kings Dos Process Address 40 72ND STREET BROOKLYN, NY 11209

Queens

205-13 HUSAM DELI CORP

Document Number 4950162 Company Name 205-13 HUSAM DELI CORP County Queens Dos Process Address 205-13 JAMAICA AVENUE HOLLIS, NY 11423

Nassau

205 12ST LLC

Document Number 4882083 Company Name 205 12ST LLC County Nassau Dos Process Address C/O DOMINICK ANCONA, MANAGER 102 DAVISON AVE