NJ

2067 PACIFIC GARDENS LLC

DOS id 5313897 Company Name 2067 PACIFIC GARDENS LLC County Kings Dos Process Address 418 WEST SIDE AVENUE JERSEY CITY […]

2064 COUNTY HIGHWAY 8 LLC

DOS id 5723027 Company Name 2064 COUNTY HIGHWAY 8 LLC County Delaware Dos Process Address 333 RIVER STREET PH 43

206 59 NANUET L.L.C.

DOS id 5339128 Company Name 206 59 NANUET L.L.C. County Rockland Dos Process Address 49 LADENTOWN RD POMONA State &

2061 FOUR KIDS LLC

DOS id 6341472 Company Name 2061 FOUR KIDS LLC County New York Dos Process Address 30 PARK STREET TENAFLY State

205 WOLF HOTEL LLC

DOS id 6701641 Company Name 205 WOLF HOTEL LLC County Albany Dos Process Address 95 CHESTNUT RIDGE ROAD MONTVALE State

205 REALTY GROUP LLC

DOS id 5244442 Company Name 205 REALTY GROUP LLC County Kings Dos Process Address 475 OBERLIN AVENUE SOUTH SUITE 205

2059 MCGRAW 4D LLC

DOS id 5319034 Company Name 2059 MCGRAW 4D LLC County Bronx Dos Process Address 809 Park Avenue 8 Hoboken State

205-207 WEST 22ND COMPANY LLC

DOS id 6392233 Company Name 205-207 WEST 22ND COMPANY LLC County New York Dos Process Address 111 Prospect Street, Apt.

204 STATE MANAGEMENT, LLC

DOS id 7154788 Company Name 204 STATE MANAGEMENT, LLC County Onondaga Dos Process Address PO Box 1185 Sayreville State &

204 HOSMER AVE LLC

DOS id 6406539 Company Name 204 HOSMER AVE LLC County Bronx Dos Process Address 250 Gorge Rd Apt. 12D Cliffside

2042 MCGRAW LLC

DOS id 5104725 Company Name 2042 MCGRAW LLC County Bronx Dos Process Address 1 MEADOWLANDS PLAZA, SUITE 249 EAST RUTHERFORD

203 W108 STREET LLC

DOS id 6277841 Company Name 203 W108 STREET LLC County New York Dos Process Address PO Box 1524 Englewood Cliffs

203 EAST FOURTH ST LLC

DOS id 5890049 Company Name 203 EAST FOURTH ST LLC County Westchester Dos Process Address PO BOX 1534 LAKEWOOD State

2034 THIRD REALTY, LLC

DOS id 6539560 Company Name 2034 THIRD REALTY, LLC County New York Dos Process Address 7609 NEWKIRK AVE. NORTH BERGEN

2030 RYER LLC

DOS id 4979448 Company Name 2030 RYER LLC County Bronx Dos Process Address 1500 AVE OF THE STATES, STE 400

202 L.M.S. LLC

DOS id 7178597 Company Name 202 L.M.S. LLC County Kings Dos Process Address 113 DEERHORN COURT UPPPER SADDLE RIVER State

202 D C P LLC

DOS id 6003555 Company Name 202 D C P LLC County Kings Dos Process Address 31 TERENCE DRIVE MANALAPAN State

2029 CONVENIENCE STORE CORP.

DOS id 6800206 Company Name 2029 CONVENIENCE STORE CORP. County New York Dos Process Address 1204 80 TH STREET NORTH

2027 RX CORP

DOS id 5664988 Company Name 2027 RX CORP County New York Dos Process Address 380 BERNARD PLACE RIDGEFIELD State &

2025 70TH STREET LLC

DOS id 6389295 Company Name 2025 70TH STREET LLC County Kings Dos Process Address 1010 SUMMIT AVE UNION CITY State

2023 LAKEVIEW LLC

DOS id 6760289 Company Name 2023 LAKEVIEW LLC County Kings Dos Process Address 7 Sherwood Drive Lakewood State & ZIP

2023 70TH STREET LLC

DOS id 6389300 Company Name 2023 70TH STREET LLC County Kings Dos Process Address 1010 SUMMIT AVE UNION CITY State

2023 ACQUISITION FUND, LLC

DOS id 7001099 Company Name 2023 ACQUISITION FUND, LLC County Westchester Dos Process Address 316 Berrhill Drive Williamstown State &

2021-1 REALTY HOLDING III, LLC

DOS id 7268039 Company Name 2021-1 REALTY HOLDING III, LLC County Albany Dos Process Address 15 maple street SUMMIT State

201 IRVING LLC

DOS id 7183015 Company Name 201 IRVING LLC County Nassau Dos Process Address 1285 W. TODD RD. TOMS RIVER State