Business in New York - Page 72/74

GSG Financial LLC

Created: 11 Mar 2014
Register Office Address: 4030 Wake Forest Road, Ste 349 Raleigh, NC 27609-6800
Principal Office Address: 53 West 36th Street, Suite 701 New York, NY 10018-7970
Mailing Address: 53 West 36th Street, Suite 701 New York, NY 10018-7970

Lebenthal & Co., LLC

Created: 26 Mar 2014
Register Office Address: 160 Mine Lake Ct Ste 200 Raleigh, NC 27615
Principal Office Address: 230 Park Avenue, 32nd Floor New York, NY 10169-3204
Mailing Address: 230 Park Avenue, 32nd Floor New York, NY 10169-3204

Grant Thornton Financial Advisors LLC

Created: 01 Apr 2014
Register Office Address: 201 S College St Ste 2500 Charlotte, NC 28244-0100
Principal Office Address: 757 Third Avenue, 9th Floor New York, NY 10017-2064
Mailing Address: 757 Third Avenue, 9th Floor New York, NY 10017-2064

Fugazy Sports & Entertainment LLC

Created: 28 Mar 2014
Register Office Address: 2 South Salisbury Street Raleigh, NC 27601
Principal Office Address: 1270 Avenue of the Americas 15th Floor New York, NY 10020-1700
Mailing Address: 1270 Avenue of the Americas 15th Floor New York, NY 10020-1700

Justworks Employment Group LLC

Created: 12 Feb 2014
Register Office Address: 327 Hillsborough Street Raleigh, NC 27603-1725
Principal Office Address: 151 W. 26th St 12th Floor New York, NY 10001-6810
Mailing Address: 151 W. 26th St 12th Floor New York, NY 10001-6810

NF Financial LLC

Created: 20 Mar 2014
Register Office Address: 2 South Salisbury Street Raleigh, NC 27601
Principal Office Address: 10 East 40th Street, 44th Floor New York, NY 10016-0200
Mailing Address: 10 East 40th Street, 44th Floor New York, NY 10016-0200

BTMU Securities, Inc.

Created: 05 Mar 2014
Register Office Address: 327 Hillsborough Street Raleigh, NC 27603-1725
Principal Office Address: 1251 Avenue of the Americas, 15 Floor New York, NY 10020-1104
Mailing Address: 1251 Avenue of the Americas, 15 Floor New York, NY 10020-1104

Midtown Green Realty Company LLC

Created: 27 Mar 2014
Register Office Address: 160 Mine Lake Ct Ste 200 Raleigh, NC 27615
Principal Office Address: 270 Park Avenue, 7th Floor New York, NY 10017-2014
Mailing Address: P O Box 5005 New York, NY 10163-5005

JGR 1849 LLC

Created: 25 Feb 2014
Register Office Address: 120 Penmarc Dr # 118 Raleigh, NC 27603-2400
Principal Office Address: 787 Seventh Avenue New York, NY 10019-6018
Mailing Address: 787 Seventh Avenue New York, NY 10019-6018

Generation Ready Inc.

Created: 20 Mar 2014
Register Office Address: 176 Mine Lake Court, Ste. 100 Raleigh, NC 27615-6417
Principal Office Address: 352 Seventh Avenue Fl 12a New York, NY 10001-5012
Mailing Address: 352 Seventh Avenue Fl 12a New York, NY 10001-5012

Integragen Inc.

Created: 09 Apr 2014
Register Office Address: 2 South Salisbury Street Raleigh, NC 27601
Principal Office Address: 1251 Av of the Americas 3rd Fl New York, NY 10020-1119
Mailing Address: 1251 Av of the Americas 3rd Fl New York, NY 10020-1119

Bug Lab ID, LLC

Created: 20 Feb 2014
Register Office Address: 3145 Northwest Blvd Gastonia, NC 28052
Principal Office Address: 300 West 38th Street 3rd Floor New York, NY 10018
Mailing Address: 300 West 38th Street 3rd Floor New York, NY 10018

CW & KY HOLDINGS CORP.

Created: 24 Feb 2014
Register Office Address: 2 South Salisbury Street Raleigh, NC 27601
Principal Office Address: 15 Divison Street Suite 209 New York, NC 10002
Mailing Address: 15 Division St Ste 209 New York, NY 10002

GFT USA CONSULTING LLC

Created: 11 Mar 2014
Register Office Address: 160 Mine Lake Ct Ste 200 Raleigh, NC 27615
Principal Office Address: 28 West 44th Street New York, NY 10036-7406
Mailing Address: 28 West 44th Street New York, NY 10036-7406

DENZEL ACQUISITION CORP.

Created: 10 Mar 2014
Register Office Address: 327 Hillsborough Street Raleigh, NC 27603
Principal Office Address: 850 Third Avenue, 10th Floor New York, NY 10022
Mailing Address: 850 Third Avenue, 10th Floor New York, NY 10022

IPsoft Incorporated

Created: 29 Mar 2014
Register Office Address: 327 Hillsborough St. Raleigh, NC 27603
Principal Office Address: 17 State Street, 14th Floor New York, NY 10004-1501
Mailing Address: 17 State Street, 14th Floor New York, NY 10004-1501

Silverpeak Real Estate Finance LLC

Created: 20 Feb 2014
Register Office Address: 327 Hillsborough Street Raleigh, NC 27603-1725
Principal Office Address: 40 W 57TH ST 29TH FL NEW YORK, NY 10019-4001
Mailing Address: 40 W 57TH ST 29TH FL NEW YORK, NY 10019-4001

Bam Architecture Studio, D.P.C.

Created: 01 Apr 2014
Register Office Address: 2 South Salisbury Street Raleigh, NC 27601
Principal Office Address: 415 West Broadway, 2nd Floor New York, NY 10012
Mailing Address: 415 West Broadway, 2nd Floor New York, NY 10012

RJE Properties, LLC

Created: 07 Feb 2014
Register Office Address: 1076 W 4th Street Winston Salem, NC 27101
Principal Office Address: 115 E 87 St 22f New York, NY 10128
Mailing Address: 115 E 87 St 22f New York, NY 10128

P/S/L Group America Limited LLC

Created: 25 Mar 2014
Register Office Address: 2 South Salisbury Street Raleigh, NC 27601
Principal Office Address: 1140 Ave of the Americas 14th Floor New York, NY 10036-5803
Mailing Address: 1140 Ave of the Americas 14th Floor New York, NY 10036-5803

GQ Allerton LLC

Created: 06 Mar 2014
Register Office Address: 327 Hillsborough Street Raleigh, NC 27603-1725
Principal Office Address: 152 W. 57th St. 60th Fl New York, NY 10019-3310
Mailing Address: 152 W. 57th St. 60th Fl New York, NY 10019-3310

AUSPARK LLC

Created: 30 Jan 2014
Register Office Address: 160 Mine Lake Ct Ste 200 Raleigh, NC 27615
Principal Office Address: 350 Fifth Ave Fl 41 New York, NY 10118
Mailing Address: 350 Fifth Ave Fl 41 New York, NY 10118

Redworks, LLC

Created: 10 Mar 2014
Register Office Address: 15720 Brixham Hill Avenue #300 Charlotte, NC 28277-4651
Principal Office Address: 636 11th Avenue New York, NY 10036-2005
Mailing Address: WPP, 100 Park Avenue 4th Floor New York, NY 10017

CBS Outdoor Group LLC

Created: 26 Feb 2014
Register Office Address: 327 Hillsborough Street Raleigh, NC 27603-1725
Principal Office Address: 405 Lexington Avenue New York, NY 10174-0002
Mailing Address: 405 Lexington Avenue New York, NY 10174-0002

Mansion House Consulting Inc.

Created: 20 Feb 2014
Register Office Address: 160 Mine Lake Ct Ste 200 Raleigh, NC 27615
Principal Office Address: 40 Wall Street Floor 28 New York, NY 10005-1313
Mailing Address: 40 Wall Street Floor 28 New York, NY 10005-1313

CRISIL IREVNA US LLC

Created: 07 Mar 2014
Register Office Address: 176 Mine Lake Court, Ste. 100 Raleigh, NC 27615
Principal Office Address: 880 Third Avenue 12th Floor New York, NY 10022
Mailing Address: 880 Third Avenue 12th Floor New York, NY 10022

NIGHTINGALE REALTY, LLC

Created: 03 Apr 2014
Register Office Address: 120 Penmarc Dr # 118 Raleigh, NC 27603-2400
Principal Office Address: 1430 Broadway, Suite 1605 New York, NY 10018-3365
Mailing Address: 1430 Broadway, Suite 1605 New York, NY 10018-3365

Riccigreene Design Group Architects, D.P.C.

Created: 25 Mar 2014
Register Office Address: 176 Mine Lake Court, Ste. 100 Raleigh, NC 27615
Principal Office Address: 158 West 27th Street New York, NY 10001
Mailing Address: 158 West 27th Street New York, NY 10001

Lambert Development Hunt Street LLC

Created: 20 Feb 2014
Register Office Address: 327 Hillsborough Street Raleigh, NC 27603-1725
Principal Office Address: 5 Hanover Square 14th Floor New York, NY 10004-2614
Mailing Address: 5 Hanover Square 14th Floor New York, NY 10004-2614

NicholandSons Real Estate LLC

Created: 05 Feb 2014
Register Office Address: 525 North Tryon St., Suite 1600 Charlotte, NC 28202-0213
Principal Office Address: 444 2nd Avenue Apartment 12g New York, NY 10010-2530
Mailing Address: 444 2nd Avenue Apartment 12g New York, NY 10010-2530

BAM Architecture Studio PLLC

Created: 14 Feb 2014
Register Office Address: 2 South Salisbury Street Raleigh, NC 27601
Principal Office Address: 415 West Broadway 2nd Floor New York, NY 10012
Mailing Address: 415 West Broadway 2nd Floor New York, NY 10012

LADENBURG THALMANN & CO. INC.

Created: 21 Mar 2014
Register Office Address: 15720 Brixham Hill Avenue #300 Charlotte, NC 28277-4651
Principal Office Address: 570 Lexington Avenue 11th Floor New York, NY 10022-6895
Mailing Address: 570 Lexington Avenue 11th Floor New York, NY 10022-6895

Innovata, LLC

Created: 21 Feb 2014
Register Office Address: 160 Mine Lake Ct Ste 200 Raleigh, NC 27615-6417
Principal Office Address: 230 Park Ave Seventh Floor New York, NY 10169-0005
Mailing Address: 1105 North Market St RELX Suite 501 Wilmington, DE 19801-1216

JH APPAREL (US) LLC

Created: 20 Mar 2014
Register Office Address: 327 Hillsborough Street Raleigh, NC 27603-1725
Principal Office Address: 1411 Broadway New York, NY 10018-3496
Mailing Address: 180 Rittenhouse Circle Attn: Corp Tax Dept. Bristol, PA 19007-1618

CDCG 3 BZH LP

Created: 01 Nov 2013
Register Office Address: 176 Mine Lake Court, Ste. 100 Raleigh, NC 27615
Principal Office Address: 345 Park Avenue, Floor 31 New York, NY 10154
Mailing Address: 345 Park Avenue, Floor 31 New York, NY 10154

Slimware Utilities Holdings, Inc.

Created: 02 Apr 2014
Register Office Address: 160 Mine Lake Ct Ste 200 Raleigh, NC 27615
Principal Office Address: 555 West 18th Street New York, NY 10011-2822
Mailing Address: 555 West 18th Street New York, NY 10011-2822

MK-Menlo Property Owner LLC

Created: 05 Mar 2014
Register Office Address: 212 South Tryon Street Ste 1000 Charlotte, NC 28281
Principal Office Address: 1345 Avenue of the Americas 46th Floor New York, NY 10105
Mailing Address: 1345 Avenue of the Americas 46th Floor New York, NY 10105

Full Circle 44, LLC

Created: 11 Feb 2014
Register Office Address: 101 W Friendly Avenue Suite 400 Greensboro, NC 27401
Principal Office Address: 3 W 35th Street 9th Floor New York, NY 10001
Mailing Address: 3 W 35th Street 9th Floor New York, NY 10001

JPMorgan Invest Holdings LLC

Created: 31 Mar 2014
Register Office Address: 160 Mine Lake Ct Ste 200 Raleigh, NC 27615
Principal Office Address: 270 Park Avenue New York, NY 10017-2014
Mailing Address: 270 Park Avenue New York, NY 10017-2014

REEP-LRC Industrial LLC

Created: 05 Mar 2014
Register Office Address: 160 Mine Lake Ct Ste 200 Raleigh, NC 27615
Principal Office Address: 51 Madison Avenue, 9th Floor New York, NY 10010
Mailing Address: 51 Madison Avenue, 9th Floor New York, NY 10010