Bronx

2026 LAFONTAINE LLC

Document Number 5479520 Company Name 2026 LAFONTAINE LLC County Bronx Dos Process Address 7937 MYRTLE AVE GLENDALE, NY 11385 Status […]

Richmond

2026 HYLAN BLVD LLC

Document Number 7330767 Company Name 2026 HYLAN BLVD LLC County Richmond Dos Process Address 2026 hylan blvd. STATEN ISLAND, NY

Nassau

2026 GATES AVE FUNDING LLC

Document Number 5401347 Company Name 2026 GATES AVE FUNDING LLC County Nassau Dos Process Address 1140 BROADWAY, SUITE 304 NEW

New York

2026 FLATBUSH REALTY LLC

Document Number 5249352 Company Name 2026 FLATBUSH REALTY LLC County New York Dos Process Address 2361 NOSTRAND AVE., SUITE 602

New York

2026 E 5TH ST. LLC

Document Number 6331440 Company Name 2026 E 5TH ST. LLC County New York Dos Process Address 261 5th Ave, Suite

Albany

2026 BLEECKER STREET LLC

Document Number 6997979 Company Name 2026 BLEECKER STREET LLC County Albany Dos Process Address 2026 BLEECKER STREET RIDGEWOOD, NY 11385

Kings

2026 52 LLC

Document Number 5964591 Company Name 2026 52 LLC County Kings Dos Process Address 960 50TH STREET, #3B BROOKLYN, NY 11219

Queens

20-26 36TH ST LLC

Document Number 6765282 Company Name 20-26 36TH ST LLC County Queens Dos Process Address 20-26 36th Street Astoria, NY 11105

New York

2026100MM INC.

Document Number 5419181 Company Name 2026100MM INC. County New York Dos Process Address 323 EAST 92ND ST, APT5D NEW YORK,

Nassau

2025SF LLC

Document Number 7458099 Company Name 2025SF LLC County Nassau Dos Process Address 150 PEACHTREE LANE ROSLYN HEIGHTS, NY 11577 Status

Albany

2025 REGENT PLACE LLC

Document Number 5038698 Company Name 2025 REGENT PLACE LLC County Albany Dos Process Address 2001 EAST 9TH ST # 1K

Albany

2025 PALMETTO ST LLC

Document Number 7297978 Company Name 2025 PALMETTO ST LLC County Albany Dos Process Address PO BOX 10873 Albany, NY 12201

Greene

2025 NOSTRAND REALTY LLC

Document Number 5143317 Company Name 2025 NOSTRAND REALTY LLC County Greene Dos Process Address 670 MYRTLE AVENUE SUITE 505 BROOKLYN,