Kings

2027 JW MANAGEMENT LLC

Document Number 6276567 Company Name 2027 JW MANAGEMENT LLC County Kings Dos Process Address 818 60th Street Suite 201 Brooklyn […]

Suffolk

2027 HOLDING LLC

Document Number 6567160 Company Name 2027 HOLDING LLC County Suffolk Dos Process Address 124-18 METROPOLITAN AVE KEW GARDENS, NY 11415

Kings

2027 EAST 68 LLC

Document Number 5525704 Company Name 2027 EAST 68 LLC County Kings Dos Process Address 1354 EAST 14TH STREET BROOKLYN, NY

New York

2027 E4 LLC

Document Number 6927846 Company Name 2027 E4 LLC County New York Dos Process Address 141 5th ave, 2nd fl NEW

Kings

2027 BAY RIDGE PARKWAY INC.

Document Number 5116334 Company Name 2027 BAY RIDGE PARKWAY INC. County Kings Dos Process Address 2027 BAY RIDGE PARKWAY BROOKLYN,

New York

202 790 MADISON LLC

Document Number 5289605 Company Name 202 790 MADISON LLC County New York Dos Process Address 246 WEST 38TH STREET, #4C

Onondaga

2026 W. LAKE ROAD LLC

Document Number 6272162 Company Name 2026 W. LAKE ROAD LLC County Onondaga Dos Process Address 7000 Highfield Road Fayetteville, NY

Nassau

2026 RYER REALTY LLC

Document Number 5760169 Company Name 2026 RYER REALTY LLC County Nassau Dos Process Address 15 CUTTERMILL ROAD SUITE 245 GREAT

Nassau

2026 PLAINVIEW, LLC

Document Number 7454997 Company Name 2026 PLAINVIEW, LLC County Nassau Dos Process Address 430 W MERRICK ROAD STE 21 VALLEY

Kings

2026 NY INC.

Document Number 5213467 Company Name 2026 NY INC. County Kings Dos Process Address 2414 RALPH AVENUE, #1 BROOKLYN, NY 11234

Kings

2026 NOSTRAND AVENUE CORP.

Document Number 5220720 Company Name 2026 NOSTRAND AVENUE CORP. County Kings Dos Process Address 26 COURT STREET SUITE 2810 BROOKLYN,

New York

2026 LEX DELI INC.

Document Number 7331108 Company Name 2026 LEX DELI INC. County New York Dos Process Address 2026 LEXINGTON AVE NEW YORK,

Nassau

2026 LAKE END LLC

Document Number 5981851 Company Name 2026 LAKE END LLC County Nassau Dos Process Address 1967 WEHRLE DRIVE SUITE 1 #086