Business in New York - Page 73/74

Csa Group Ny Architects and Engineers, P.C.

Created: 20 May 2014
Register Office Address: 2 South Salisbury Street Raleigh, NC 27601
Principal Office Address: 55 Broadway, 14th Floor New York, NY 10006-3729
Mailing Address: 55 Broadway, 14th Floor New York, NY 10006-3729

FTPA Storage Mid Pine LLC

Created: 21 Apr 2014
Register Office Address: 327 Hillsborough Street Raleigh, NC 27603
Principal Office Address: 215 East 58th Street, 4th Floor New York, NY 10022
Mailing Address: 215 East 58th Street, 4th Floor New York, NY 10022

Giorgio Armani Corporation

Created: 28 May 2014
Register Office Address: 327 Hillsborough Street Raleigh, NC 27603-1725
Principal Office Address: 450 West 15th St 4th Fl New York, NY 10011-7097
Mailing Address: 450 West 15th St 4th Fl New York, NY 10011-7097

Midway Palms, LLC

Created: 12 Jun 2014
Register Office Address: 806 Green Valley Road Suite 311 Greensboro, NC 27408-7076
Principal Office Address: 270 Lafayette Street Suite 409 New York, NY 10012-3385
Mailing Address: 270 Lafayette Street Suite 409 New York, NY 10012-3385

Baby & Company of Cary LLC

Created: 23 May 2014
Register Office Address: 160 Mine Lake Ct Ste 200 Raleigh, NC 27615
Principal Office Address: 1345 Avenue of the Americas, 46th Floor New York, NY 10105-0302
Mailing Address: 1345 Avenue of the Americas, 46th Floor New York, NY 10105-0302

ZocDoc, Inc.

Created: 12 May 2014
Register Office Address: 327 Hillsborough Street Raleigh, NC 27603-1725
Principal Office Address: 568 Broadway, Fl 9 New York, NY 10012-3217
Mailing Address: 568 Broadway, Fl 9 New York, NY 10012-3217

LF Distribution Holding Inc.

Created: 06 Jun 2014
Register Office Address: 160 Mine Lake Ct Ste 200 Raleigh, NC 27615
Principal Office Address: 1359 Broadway 18th Floor New York, NY 10018-7839
Mailing Address: 1359 Broadway 18th Floor New York, NY 10018-7839

Ravid Cary LLC

Created: 22 May 2014
Register Office Address: 327 Hillsborough Street Raleigh, NC 27603-1725
Principal Office Address: 675 Third Avenue Suite 2400 New York, NY 10017-5711
Mailing Address: 675 Third Avenue Suite 2400 New York, NY 10017-5711

VetCare Health, Inc.

Created: 09 Jun 2014
Register Office Address: 176 Mine Lake Court, Suite 100 Raleigh, NC 27615
Principal Office Address: 755 2nd Ave, 2nd Floor New York, NY 10017
Mailing Address: 755 2nd Ave, 2nd Floor New York, NY 10017

ASHEVILLE HOLDINGS #1, LLC

Created: 14 Apr 2014
Register Office Address: 327 Hillsborough Street Raleigh, NC 27603-1725
Principal Office Address: 7 Penn Plaza, Suite 1400 New York, NY 10001-3981
Mailing Address: 7 Penn Plaza, Suite 1400 New York, NY 10001-3981

Sterling Tc Property Owner LLC

Created: 05 May 2014
Register Office Address: 327 Hillsborough St. Raleigh, NC 27603
Principal Office Address: 125 W 55th Street New York, NY 10019-5369
Mailing Address: 125 W 55th Street New York, NY 10019-5369

Midway Waterford, LLC

Created: 04 Jun 2014
Register Office Address: 806 Green Valley Road, Suite 311 Greensboro, NC 27408
Principal Office Address: 270 Lafayette Street, Suite 409 New York, NY 10012
Mailing Address: 270 Lafayette Street, Suite 409 New York, NY 10012

Sandhill Consultants USA Limited

Created: 05 Jun 2014
Register Office Address: 14038 Worf Den Ln Charlotte, NC 28277-3736
Principal Office Address: 14 PENN PLAZA STE 2220 NEW YORK, NY 10122-2220
Mailing Address: 14 PENN PLAZA STE 2220 NEW YORK, NY 10122-2220

MAXUS GROUP, INC.

Created: 12 Jun 2014
Register Office Address: 4030 Wake Forest Road, Ste 349 Raleigh, NC 27609-6800
Principal Office Address: 345 7th Avenue Suite 401 New York, NY 10001-5055
Mailing Address: 345 7th Avenue Suite 401 New York, NY 10001-5055

Kenilworth Inn Sponsor Group #2, LLC

Created: 05 Jun 2014
Register Office Address: 327 Hillsborough Street Raleigh, NC 27603-1725
Principal Office Address: 7 Penn Plaza Suite 1400 New York, NY 10001-3981
Mailing Address: 7 Penn Plaza Suite 1400 New York, NY 10001-3981

Kenilworth Inn Sponsor Group, LLC

Created: 05 May 2014
Register Office Address: 327 Hillsborough Street Raleigh, NC 27603
Principal Office Address: 7 Penn Plaza Suite 512 New York, NY 10001
Mailing Address: 7 Penn Plaza Suite 512 New York, NY 10001

Gpt Wilson Owner LP

Created: 22 Apr 2014
Register Office Address: 160 Mine Lake Ct Ste 200 Raleigh, NC 27615
Principal Office Address: 521 Fifth Avenue 30th Floor New York, NY 10175
Mailing Address: 521 Fifth Avenue 30th Floor New York, NY 10175

Anderson Pooh, LLC

Created: 22 May 2014
Register Office Address: 160 Mine Lake Ct Ste 200 Raleigh, NC 27615
Principal Office Address: 101 West 55th St New York, NY 10019-5343
Mailing Address: 101 West 55th St New York, NY 10019-5343

Lambert Development Ridge Road LLC

Created: 10 Jun 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

FTPA Storage Hwy 301 LLC

Created: 21 Apr 2014
Register Office Address: 327 Hillsborough Street Raleigh, NC 27603
Principal Office Address: 215 East 58th St 4th Fl New York, NY 10022
Mailing Address: 215 East 58th St 4th Fl New York, NY 10022

DHL FUQUAY LLC

Created: 02 May 2014
Register Office Address: 327 Hillsborough Street Raleigh, NC 27603-1725
Principal Office Address: 421 West 54th Street Apt. 3G New York, NY 10019-4588
Mailing Address: 421 West 54th Street Apt. 3G New York, NY 10019-4588

ROP Group LLC

Created: 12 May 2014
Register Office Address: 200 West Woodcroft Parkway Apt 42B Durham, NC 27713-8069
Principal Office Address: 319 Lafayette St #143 New York, NY 10012-2711
Mailing Address: 319 Lafayette St #143 New York, NY 10012-2711

Midway Lake Heather, LLC

Created: 15 Apr 2014
Register Office Address: 806 Green Valley Road Suite 311 Greensboro, NC 27408-7076
Principal Office Address: 270 Lafayette Street, Suite 409 New York, NY 10012-3385
Mailing Address: 270 Lafayette Street, Suite 409 New York, NY 10012-3385

Asheville Holdings #2, LLC

Created: 05 Jun 2014
Register Office Address: 327 Hillsborough Street Raleigh, NC 27603-1725
Principal Office Address: 7 Penn Plaza Suite 1400 New York, NY 10001-3981
Mailing Address: 7 Penn Plaza Suite 1400 New York, NY 10001-3981

Sterling TC Holdings LLC

Created: 05 May 2014
Register Office Address: 327 Hillsborough St. Raleigh, NC 27603
Principal Office Address: 125 W 55th Street New York, NY 10019-5369
Mailing Address: 125 W 55th Street New York, NY 10019-5369

CRIMSON RESIDENTIAL ASSETS CORP.

Created: 12 Jun 2014
Register Office Address: 327 Hillsborough Street Raleigh, NC 27603-1725
Principal Office Address: 350 Park Avenue 20th Floor New York, NY 10022-6054
Mailing Address: 350 Park Avenue 20th Floor New York, NY 10022-6054

CP OpCo, LLC

Created: 13 May 2014
Register Office Address: 327 Hillsborough Street Raleigh, NC 27603-1725
Principal Office Address: 9 WEST 57TH STREET NEW YORK, NY 10019-2701
Mailing Address: 9 WEST 57TH STREET NEW YORK, NY 10019-2701

CCS Medical Practice, PLLC

Created: 24 Apr 2014
Register Office Address: 176 Mine Lake Court, Ste. 100 Raleigh, NC 27615
Principal Office Address: 75 Broad Street Suite 815 New York, NY 10004
Mailing Address: 75 Broad Street Suite 815 New York, NY 10004

J. Walter Thompson U.S.A., LLC

Created: 30 Apr 2014
Register Office Address: 15720 Brixham Hill Avenue #300 Charlotte, NC 28277-4651
Principal Office Address: 466 Lexington Avenue New York, NY 10017-3140
Mailing Address: WPP, 100 Park Avenue 4th Fl New York, NY 10017

Quotient Marketing Services, LLC

Created: 02 May 2014
Register Office Address: 150 Fayetteville Street, Box 1011 Raleigh, NC 27601
Principal Office Address: 185 Madison Ave 5th Fl New York, NY 10016
Mailing Address: 185 Madison Ave 5th Fl New York, NY 10016

GPT Wilson Owner GP LLC

Created: 22 Apr 2014
Register Office Address: 160 Mine Lake Ct Ste 200 Raleigh, NC 27615
Principal Office Address: 521 Fifth Avenue 30th Floor New York, NY 10175-3001
Mailing Address: 550 BLAIR MILL ROAD HORSHAM, PA 19044-2372

GQ STERLING FOREST LLC

Created: 16 May 2014
Register Office Address: 2 South Salisbury Street Raleigh, NC 27601
Principal Office Address: 152 W V57th St 60th Fl New York, NY 10019
Mailing Address: 152 W V57th St 60th Fl New York, NY 10019

WYETH HOLDINGS LLC

Created: 02 May 2014
Register Office Address: 160 Mine Lake Ct Ste 200 Raleigh, NC 27615
Principal Office Address: 235 East 42nd Street New York, NY 10017-5703
Mailing Address: 235 East 42nd Street New York, NY 10017-5703

Midway Remington, LLC

Created: 21 May 2014
Register Office Address: 806 Green Valley Road Suite 311 Greensboro, NC 27408-7076
Principal Office Address: 270 Lafayette Street Suite 409 New York, NY 10012-3385
Mailing Address: 270 Lafayette Street Suite 409 New York, NY 10012-3385

WBCMT 2007-C33 Taylor Office, LLC

Created: 11 Jun 2014
Register Office Address: 327 Hillsborough Street Raleigh, NC 27603-1725
Principal Office Address: 475 5TH AVENUE NEW YORK, NY 10017-6220
Mailing Address: 475 5TH AVENUE NEW YORK, NY 10017-6220

Choice Logistics, Inc.

Created: 09 Apr 2014
Register Office Address: 160 Mine Lake Ct Ste 200 Raleigh, NC 27615-6417
Principal Office Address: One Whitehall Street 12th Floor New York, NY 10004-2138
Mailing Address: One Whitehall Street 12th Floor New York, NY 10004-2138

Ftpa Storage Pepperbush LLC

Created: 21 Apr 2014
Register Office Address: 327 Hillsborough Street Raleigh, NC 27603
Principal Office Address: 215 East 58th Street 4th Floor New York, NY 10022
Mailing Address: 215 East 58th Street 4th Floor New York, NY 10022

Baha Industries Corp.

Created: 27 May 2014
Register Office Address: 327 Hillsborough Street Raleigh, NC 27603
Principal Office Address: 462 Seventh Avenue 15th Floor New York, NY 10018
Mailing Address: 462 Seventh Avenue 15th Floor New York, NY 10018

Publicis Hawkeye, Inc.

Created: 02 May 2014
Register Office Address: 160 Mine Lake Ct Ste 200 Raleigh, NC 27615
Principal Office Address: 950 Avenue of the Americas New York, NY 10001-2121
Mailing Address: 950 Avenue of the Americas New York, NY 10001-2121

Time Inc. Lifestyle Group

Created: 11 Apr 2014
Register Office Address: 160 Mine Lake Ct Ste 200 Raleigh, NC 27615
Principal Office Address: 1271 Avenue of the Americas 5th FL New York, NY 10020-1302
Mailing Address: 225 Liberty Street New York, NY 10281-1008