York New

We have found 170 public records related to York New in 20 states . People found have 2 ethnicities: African American 1 and English. All people found speak English language. We haven't found any business registration records connected with York New. We haven't found any government employees.


York New

Name / Names York New
Age 45
Birth Date 1979
Also Known As New York Exchan
Person 20 Broad St, New York, NY 10005
Phone Number 212-363-5840
Possible Relatives
Ny Stock Exchange
Corp Newex
Previous Address 20 Broad St #8, New York, NY 10005
11 Wall St, New York, NY 10005
100 Broadway #18th, New York, NY 10005
20 Town Of Coxsackie, New York, NY 10036

York Wood New

Name / Names York Wood New
Age 67
Birth Date 1957
Person 2213 Lane Rd, Greensboro, NC 27408
Previous Address 657 Amsterdam Ave, New York, NY 10025

York Life New

Name / Names York Life New
Age 75
Birth Date 1949
Person 714 Parkway Dr, Natchitoches, LA 71457
Previous Address 320 Saint Denis St, Natchitoches, LA 71457

York L New

Name / Names York L New
Age N/A
Person 40 MILL ST, WOLFEBORO, NH 3894
Phone Number 603-569-1772

York L New

Name / Names York L New
Age N/A
Person 170 OLD BAY RD, NEW DURHAM, NH 3855
Phone Number 603-859-6383

York L New

Name / Names York L New
Age N/A
Person 490 LAFAYETTE RD, HAMPTON, NH 3842
Phone Number 603-926-9013

York L New

Name / Names York L New
Age N/A
Person 662 CENTRAL AVE, DOVER, NH 3820
Phone Number 603-742-7008

York L New

Name / Names York L New
Age N/A
Person 2915 PARK PLACE DR, LINCOLN, NE 68506
Phone Number 402-441-3256

York A New

Name / Names York A New
Age N/A
Person 402 S NEW YORK AVE, HASTINGS, NE 68901
Phone Number 402-462-9903

York L New

Name / Names York L New
Age N/A
Person 491 MAYBERRY RD, CIRCLE, MT 59215
Phone Number 406-485-2116

York L New

Name / Names York L New
Age N/A
Person 1219 9TH AVE SW, SIDNEY, MT 59270
Phone Number 406-482-4061

York T New

Name / Names York T New
Age N/A
Person 1511 IGLEHART AVE, SAINT PAUL, MN 55104
Phone Number 651-647-5382

York L New

Name / Names York L New
Age N/A
Person 5651 360TH ST, SANBORN, IA 51248
Phone Number 712-723-5628

York L New

Name / Names York L New
Age N/A
Person 902 SPRING ST, WASHINGTON, GA 30673
Phone Number 706-678-7107

York S New

Name / Names York S New
Age N/A
Person 2135 W COLONIAL DR, ORLANDO, FL 32804
Phone Number 407-999-0101

York Refrigeratio New

Name / Names York Refrigeratio New
Age N/A
Person 7232 48th Ave, Woodside, NY 11377
Possible Relatives Jong New

York Mutual New

Name / Names York Mutual New
Age N/A
Also Known As New York Trad
Person 165 Chubb Ave, Lyndhurst, NJ 07071
Phone Number 201-933-9555

York Korean New

Name / Names York Korean New
Age N/A
Person 323 Arden Ave, Staten Island, NY 10312
Previous Address 333 Arden Ave, Staten Island, NY 10312
333 Samuel Jang, Staten Island, NY 10306

York Voice New

Name / Names York Voice New
Age N/A
Person 1543 Parsons Blvd, Flushing, NY 11357
Previous Address 6117 19th #206, Fresh Meadows, NY 11365
7836 Parsons Blvd, Flushing, NY 11366
6117 190th St, Fresh Meadows, NY 11365
7543 Parsons Blvd, Flushing, NY 11366

York New

Name / Names York New
Age N/A
Also Known As York Times New
Person 229 43rd St #2, New York, NY 10036
Phone Number 212-556-1234
Previous Address 229 West St, New York, NY 10013

York New

Name / Names York New
Age N/A
Person 1 Willow St, Roslyn Heights, NY 11577
Possible Relatives Hak New
Previous Address 14949 Sanford Ave, Flushing, NY 11355

York Rolling New

Name / Names York Rolling New
Age N/A
Person 805 3rd Ave #10, New York, NY 10022
Possible Relatives
Previous Address 805 3rd Ave #21, New York, NY 10022
368 Cemetary Rd, East Chatham, NY 12060

York U New

Name / Names York U New
Age N/A
Person 71 SCHUBERT ST, BINGHAMTON, NY 13905
Phone Number 607-770-0862

York M New

Name / Names York M New
Age N/A
Person 205 W FAYETTE ST, BALTIMORE, MD 21201
Phone Number 410-347-4843

York New

Name / Names York New
Age N/A
Also Known As York Mortgage New
Person 1000 Woodbury Rd #200, Woodbury, NY 11797
Phone Number 516-364-8500
Possible Relatives
Previous Address 130 Steamboat Rd, Great Neck, NY 11024

York New

Name / Names York New
Age N/A
Person 515 NEW YORK AVE, ELIZABETH, NJ 7202
Phone Number 908-527-6121

York New

Name / Names York New
Age N/A
Also Known As York Pastry New
Person 251 Astor St, Newark, NJ 07114
Phone Number 201-624-0700
Possible Relatives Pastry Plus Newyork
Previous Address 401 Hamburg Tpke #30, Wayne, NJ 07470
576 Colorado Ave, Brick, NJ 08724
94 Harper St, Newark, NJ 07114

York R New

Name / Names York R New
Age N/A
Person 10 GROVE ST, SHORTSVILLE, NY 14548
Phone Number 585-289-4482

York New

Name / Names York New
Age N/A
Person 1227 51ST ST, BROOKLYN, NY 11219
Phone Number 718-686-1254

York O New

Name / Names York O New
Age N/A
Person 400 BARRETTO ST, BRONX, NY 10474

York G New

Name / Names York G New
Age N/A
Person 2 MADISON AVE STE 211, LARCHMONT, NY 10538

York N New

Name / Names York N New
Age N/A
Person 39 GRAMERCY PARK N OFC 1, NEW YORK, NY 10010

York Maritime New

Name / Names York Maritime New
Age N/A
Person 675 4th Ave, Brooklyn, NY 11232

York Diagnostic New

Name / Names York Diagnostic New
Age N/A
Person 330 42nd St, New York, NY 10036

York Replacement New

Name / Names York Replacement New
Age N/A
Person 19 School St, Yonkers, NY 10701

York Italia New

Name / Names York Italia New
Age N/A
Person 5930 14th St, Bradenton, FL 34207

York Peniel New

Name / Names York Peniel New
Age N/A
Person 266 Jackson Ave, Syosset, NY 11791

York Travel New

Name / Names York Travel New
Age N/A
Person 317 46th St #2A, New York, NY 10036

York Thoroughbred New

Name / Names York Thoroughbred New
Age N/A
Person 287 Hempstead Tpke, Elmont, NY 11003

York Jets New

Name / Names York Jets New
Age N/A
Person 1000 Fulton Ave, Hempstead, NY 11550

York R New

Name / Names York R New
Age N/A
Person 1373 SHERIDAN DR, BUFFALO, NY 14217
Phone Number 716-875-5634

York Adjustment New

Name / Names York Adjustment New
Age N/A
Person 170 Clarence Rd, Scarsdale, NY 10583

York Deliverance New

Name / Names York Deliverance New
Age N/A
Person 2144 PO Box, West Hempstead, NY 11552

York Trends New

Name / Names York Trends New
Age N/A
Person 430 4th St #240, Louisville, KY 40202

York Export New

Name / Names York Export New
Age N/A
Person 1140 Meridian St, Elizabeth, NJ 07201

York Bagel New

Name / Names York Bagel New
Age N/A
Person 6948 Stirling Rd, Hollywood, FL 33024

York Nail New

Name / Names York Nail New
Age N/A
Person 5501 Bartel Rd #13, Brewerton, NY 13029

York Yankees New

Name / Names York Yankees New
Age N/A
Person 5301 12th Ct, Fort Lauderdale, FL 33313

York Fasteners New

Name / Names York Fasteners New
Age N/A
Person 599 Valley Health Plz, Paramus, NJ 07652

York Life New

Name / Names York Life New
Age N/A
Person 5350 Staples St #420, Corpus Christi, TX 78411

York S New

Name / Names York S New
Age N/A
Person 2008 EASTCHESTER RD, BRONX, NY 10461
Phone Number 718-794-0600

York S New

Name / Names York S New
Age N/A
Person 1 LEFRAK CITY PLZ, CORONA, NY 11368
Phone Number 718-271-9799

York Urban New

Name / Names York Urban New
Age N/A
Person 296 PO Box, Convent Station, NJ 07961

York R New

Name / Names York R New
Age N/A
Person 210 RIDGEWOOD AVE, BROOKLYN, NY 11208

York New

Name York New
Address 3703 New York Ave Union City NJ 07087-4807 -4807
Phone Number 201-864-8908
Gender Male
Ethnicity English
Ethnic Group Western European
Language English

York New

Name York New
Address 27215 Leeta Ln Athens AL 35613-6903 -6903
Phone Number 256-867-1222
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Language English

York New

Name York New
Address 205 W Fayette St Baltimore MD 21201-3403 -3403
Phone Number 410-347-4843
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $35,000
Estimated Net Worth $5,000
Language English

York New

Name York New
Address 4782 Falmouth Rd Cotuit MA 02635-2513 -2513
Phone Number 508-420-0223
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Language English

York New

Name York New
Address 10 Sunset Rd Lawrence NY 11559-1423 -1423
Phone Number 516-239-5444
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Language English

York New

Name York New
Address 71 Schubert St Binghamton NY 13905-3418 -3418
Phone Number 607-770-0041
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Language English

York New

Name York New
Address 188 Clymer St Brooklyn NY 11211-7153 -7104
Phone Number 718-387-1512
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Language English

York New

Name York New
Address 2535 E Southlake Blvd Southlake TX 76092-6628 STE 140-6533
Phone Number 817-749-5003
Gender Male
Ethnicity English
Ethnic Group Western European
Language English

NEW YORK AVE LLC

Name NEW YORK AVE LLC
Address 294 New York Avenue Brooklyn NY 11216
Value 868000
Landvalue 12272

NEW YORK COMMUNITY BANK

Name NEW YORK COMMUNITY BANK
Physical Address 10370 SW 150 CT 9207, Unincorporated County, FL 33196
Owner Address 1111 CHESTER AVE, CLEVELAND, OH
Sale Price 200
Sale Year 2012
County Miami Dade
Year Built 1991
Area 579
Land Code Condominiums
Address 10370 SW 150 CT 9207, Unincorporated County, FL 33196
Price 200

NEW YORK COMMUNITY BANK

Name NEW YORK COMMUNITY BANK
Physical Address 14519 SEAFORD CIR 201, TAMPA, FL 33613
Owner Address 1801 E 9TH ST, CLEVELAND, OH 44114
Sale Price 100
Sale Year 2012
County Hillsborough
Year Built 1974
Area 919
Land Code Condominiums
Address 14519 SEAFORD CIR 201, TAMPA, FL 33613
Price 100

NEW YORK 37 RE LLC

Name NEW YORK 37 RE LLC
Physical Address 3612-18 NEW YORK AVE
Owner Address 12 MELNICK DR
Sale Price 1535000
Ass Value Homestead 177200
County hudson
Address 3612-18 NEW YORK AVE
Value 525000
Net Value 525000
Land Value 347800
Prior Year Net Value 525000
Transaction Date 2012-12-21
Property Class Apartment
Deed Date 2008-01-23
Sale Assessment 726000
Year Constructed 1913
Price 1535000

NEW YORK AFFORDABLE PROJECT CORP

Name NEW YORK AFFORDABLE PROJECT CORP
Physical Address LARCHMONT AVE.
Owner Address 4949 EXPRESS DR NO #202
Sale Price 8500
Ass Value Homestead 0
County ocean
Address LARCHMONT AVE.
Value 32500
Net Value 32500
Land Value 32500
Prior Year Net Value 32500
Transaction Date 2003-06-04
Property Class Vacant Land
Deed Date 2003-01-17
Sale Assessment 11300
Price 8500

NEW YORK AVE 2200 LLC

Name NEW YORK AVE 2200 LLC
Physical Address 2200 NEW YORK AVE
Owner Address 2200 NEW YORK AVE
Sale Price 585000
Ass Value Homestead 87500
County hudson
Address 2200 NEW YORK AVE
Value 195000
Net Value 195000
Land Value 107500
Prior Year Net Value 195000
Transaction Date 2011-09-09
Property Class Commercial
Deed Date 2008-02-19
Sale Assessment 180000
Price 585000

NEW YORK AVE CHURCH OF GOD

Name NEW YORK AVE CHURCH OF GOD
Physical Address 705 N NEW YORK AVE
Owner Address 705-711 N NEW YORK AVE
Sale Price 1
Ass Value Homestead 153900
County atlantic
Address 705 N NEW YORK AVE
Value 153900
Net Value 153900
Prior Year Net Value 153900
Transaction Date 2008-02-26
Property Class Church & Charitable Property
Deed Date 1999-10-12
Sale Assessment 135200
Price 1

NEW YORK AVE JERSEY CITY LLC

Name NEW YORK AVE JERSEY CITY LLC
Physical Address 256 NEW YORK AVE.
Owner Address 20 WHITMAN AVENUE
Sale Price 135000
Ass Value Homestead 80000
County hudson
Address 256 NEW YORK AVE.
Value 100000
Net Value 100000
Land Value 20000
Prior Year Net Value 100000
Transaction Date 2012-04-18
Property Class Residential
Deed Date 2012-04-02
Sale Assessment 100000
Year Constructed 1890
Price 135000

NEW YORK AVE.CONDOMINIUM ASSOC.,INC

Name NEW YORK AVE.CONDOMINIUM ASSOC.,INC
Physical Address 349 NEW YORK AVE.
Owner Address 349 NEW YORK AVE.
Sale Price 0
Ass Value Homestead 0
County hudson
Address 349 NEW YORK AVE.
Value 0
Net Value 0
Prior Year Net Value 0
Transaction Date 2012-09-16
Property Class Other Exempt properties not included in the a
Deed Date 1987-06-02
Price 0

NEW YORK AVENUE CHURCH OF GOD

Name NEW YORK AVENUE CHURCH OF GOD
Physical Address 705 N NEW YORK AVE RR
Owner Address 711 N NEW YORK AVE
Sale Price 0
Ass Value Homestead 86700
County atlantic
Address 705 N NEW YORK AVE RR
Value 146500
Net Value 146500
Land Value 59800
Prior Year Net Value 146500
Transaction Date 2008-02-26
Property Class Church & Charitable Property
Price 0

NEW YORK BLOOD CENTER, INC.

Name NEW YORK BLOOD CENTER, INC.
Physical Address 167 NEW ST
Owner Address 1200 PROSPECT AVE
Sale Price 1850000
Ass Value Homestead 1970900
County middlesex
Address 167 NEW ST
Value 2150900
Net Value 2150900
Land Value 180000
Prior Year Net Value 2150900
Transaction Date 2012-12-07
Property Class Church & Charitable Property
Deed Date 1990-06-01
Sale Assessment 637600
Price 1850000

NEW YORK COMMUNITY BANK

Name NEW YORK COMMUNITY BANK
Physical Address 10887 NW 7 ST 32-12, Unincorporated County, FL 33172
Owner Address 1801 EAST NINTH STREET, CLEVELAND, OH
Sale Price 32600
Sale Year 2013
County Miami Dade
Year Built 1985
Area 1012
Land Code Condominiums
Address 10887 NW 7 ST 32-12, Unincorporated County, FL 33172
Price 32600

NEW YORK BLOOD CENTER, INC.

Name NEW YORK BLOOD CENTER, INC.
Physical Address 179 NEW ST
Owner Address 310 EST 67TH ST
Sale Price 1850000
Ass Value Homestead 9400
County middlesex
Address 179 NEW ST
Value 135100
Net Value 135100
Land Value 125700
Prior Year Net Value 135100
Transaction Date 2012-12-07
Property Class Church & Charitable Property
Deed Date 1990-06-01
Sale Assessment 43900
Price 1850000

NEW YORK CENTRAL LINES

Name NEW YORK CENTRAL LINES
Physical Address PAULDING AVE
Owner Address 500 WATER STREET (J910)
Sale Price 0
Ass Value Homestead 0
County bergen
Address PAULDING AVE
Value 25600
Net Value 25600
Land Value 25600
Prior Year Net Value 25600
Transaction Date 2011-01-29
Property Class Vacant Land
Price 0

NEW YORK CENTRAL LINES

Name NEW YORK CENTRAL LINES
Physical Address MAIN STEM
Owner Address 500 WATER STREET
Sale Price 0
Ass Value Homestead 0
County bergen
Address MAIN STEM
Value 0
Net Value 0
Prior Year Net Value 0
Transaction Date 2005-11-23
Property Class Class I Railroad Property
Price 0

NEW YORK CENTRAL LINES

Name NEW YORK CENTRAL LINES
Physical Address R.R. RIGHT OF WAY
Owner Address 500 WATER ST TX DEPT J910
Sale Price 0
Ass Value Homestead 0
County bergen
Address R.R. RIGHT OF WAY
Value 256200
Net Value 256200
Land Value 256200
Prior Year Net Value 256200
Transaction Date 2011-01-29
Property Class Vacant Land
Deed Date 1999-06-01
Sale Assessment 135000
Price 0

NEW YORK CENTRAL LINES

Name NEW YORK CENTRAL LINES
Physical Address R.R. RIGHT OF WAY
Owner Address 500 WATER STREET
Sale Price 0
Ass Value Homestead 0
County bergen
Address R.R. RIGHT OF WAY
Value 339000
Net Value 339000
Land Value 339000
Prior Year Net Value 339000
Transaction Date 2011-01-07
Property Class Other Exempt properties not included in the a
Price 0

NEW YORK CENTRAL LINES

Name NEW YORK CENTRAL LINES
Physical Address R R RIGHT OF WAY
Owner Address 500 WATER STREET
Sale Price 0
Ass Value Homestead 0
County bergen
Address R R RIGHT OF WAY
Value 394700
Net Value 394700
Land Value 394700
Prior Year Net Value 394700
Transaction Date 2011-01-07
Property Class Other Exempt properties not included in the a
Price 0

NEW YORK CENTRAL LINES

Name NEW YORK CENTRAL LINES
Physical Address R.R.RIGHT OF WAY
Owner Address 500 WATER STREET
Sale Price 0
Ass Value Homestead 0
County bergen
Address R.R.RIGHT OF WAY
Value 1428500
Net Value 1428500
Land Value 1428500
Prior Year Net Value 1428500
Transaction Date 2011-01-07
Property Class Other Exempt properties not included in the a
Price 0

NEW YORK CENTRAL LINES LLC

Name NEW YORK CENTRAL LINES LLC
Physical Address FINDERNE AVENUE
Owner Address 500 WATER ST(J-910)
Sale Price 0
Ass Value Homestead 0
County somerset
Address FINDERNE AVENUE
Value 0
Net Value 0
Prior Year Net Value 0
Transaction Date 2007-06-07
Property Class Class I Railroad Property
Deed Date 1999-06-01
Price 0

NEW YORK CENTRAL LINES LLC

Name NEW YORK CENTRAL LINES LLC
Physical Address WESTON ROAD
Owner Address 500 WATER STREET (J-910)
Sale Price 0
Ass Value Homestead 0
County somerset
Address WESTON ROAD
Value 0
Net Value 0
Prior Year Net Value 0
Transaction Date 2010-12-28
Property Class Class I Railroad Property
Deed Date 1999-06-01
Price 0

NEW YORK CENTRAL LINES LLC

Name NEW YORK CENTRAL LINES LLC
Physical Address WILLOW ROAD
Owner Address 500 WATER STREET (J-910)
Sale Price 0
Ass Value Homestead 0
County somerset
Address WILLOW ROAD
Value 0
Net Value 0
Prior Year Net Value 0
Transaction Date 2010-12-28
Property Class Class I Railroad Property
Deed Date 1999-06-01
Price 0

NEW YORK CENTRAL LINE LLC

Name NEW YORK CENTRAL LINE LLC
Physical Address 333 SUNNYMEAD ROAD
Owner Address 500 WATER STREET (J-910)
Sale Price 0
Ass Value Homestead 0
County somerset
Address 333 SUNNYMEAD ROAD
Value 0
Net Value 0
Prior Year Net Value 0
Transaction Date 2010-12-28
Property Class Class I Railroad Property
Deed Date 1999-06-01
Price 0

NEW YORK CENTRAL LINES LLC

Name NEW YORK CENTRAL LINES LLC
Physical Address HOMESTEAD ROAD
Owner Address 500 WATER STREET (J-910)
Sale Price 0
Ass Value Homestead 0
County somerset
Address HOMESTEAD ROAD
Value 0
Net Value 0
Prior Year Net Value 0
Transaction Date 2010-12-28
Property Class Class I Railroad Property
Deed Date 1999-06-01
Year Constructed 19
Price 0

NEW YORK COMMUNITY BANK

Name NEW YORK COMMUNITY BANK
Physical Address 18308 NW 68 AVE P, Unincorporated County, FL 33015
Owner Address 1111 CHESTER AVE # 200, CLEVELAND, OH
Sale Price 64200
Sale Year 2013
County Miami Dade
Year Built 1989
Area 735
Land Code Condominiums
Address 18308 NW 68 AVE P, Unincorporated County, FL 33015
Price 64200

NEW YORK COMMUNITY BANK

Name NEW YORK COMMUNITY BANK
Physical Address 2815 SE 16 AVE 101, Homestead, FL 33035
Owner Address 3185 S CONWAY RD # E, ORLANDO, FL
Sale Price 1100
Sale Year 2013
Ass Value Homestead 34627
Just Value Homestead 47500
County Miami Dade
Year Built 2006
Area 1166
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 2815 SE 16 AVE 101, Homestead, FL 33035
Price 1100

NEW YORK AVENUE PARTNERSHIP

Name NEW YORK AVENUE PARTNERSHIP
Physical Address 725 MONTANA ST, ORLANDO, FL 32803
Owner Address 227 W NEW ENGLAND AVE, WINTER PARK, FLORIDA 32789
County Orange
Year Built 1948
Area 3909
Land Code Mixed use - store and office or store and res
Address 725 MONTANA ST, ORLANDO, FL 32803

NEW YORK AVENUE PARTNERSHIP

Name NEW YORK AVENUE PARTNERSHIP
Physical Address 227 W NEW ENGLAND AVE, WINTER PARK, FL 32789
Owner Address C/O PRINCE BUSH MANAGEMENT COM, WINTER PARK, FLORIDA 32790
County Orange
Year Built 1983
Area 6513
Land Code Office buildings, non-professional service bu
Address 227 W NEW ENGLAND AVE, WINTER PARK, FL 32789

NEW YORK COMMUNITY BANK

Name NEW YORK COMMUNITY BANK
Physical Address 1101 SAWGRASS CT, PANAMA CITY BEACH, FL 32413
Owner Address 1801 E 9TH ST, CLEVELAND, OH 44114
Sale Price 100
Sale Year 2013
County Bay
Year Built 2004
Area 2416
Land Code Condominiums
Address 1101 SAWGRASS CT, PANAMA CITY BEACH, FL 32413
Price 100

NEW YORK COMMUNITY BANK

Name NEW YORK COMMUNITY BANK
Physical Address 102 DELEON RD, COCOA BEACH, FL 32931
Owner Address 1111 CHESTER AVE, CLEVELAND, OH 44114
Sale Price 100
Sale Year 2013
County Brevard
Year Built 1962
Area 1202
Land Code Single Family
Address 102 DELEON RD, COCOA BEACH, FL 32931
Price 100

NEW YORK COMMUNITY BANK

Name NEW YORK COMMUNITY BANK
Physical Address 3001 N UNIVERSITY DR, CORAL SPRINGS, FL 33065
Owner Address 1801 E 9 ST #1025, CLEVELAND, OHIO 44114
County Broward
Year Built 1976
Area 8137
Land Code Financial institutions (banks, saving and loa
Address 3001 N UNIVERSITY DR, CORAL SPRINGS, FL 33065

NEW YORK COMMUNITY BANK

Name NEW YORK COMMUNITY BANK
Physical Address 405 SW 13 PL, DEERFIELD BEACH, FL 33441
Owner Address 1801 E 9 ST #200, CLEVELAND, OHIO 44114
Sale Price 100
Sale Year 2013
County Broward
Year Built 1975
Area 709
Land Code Condominiums
Address 405 SW 13 PL, DEERFIELD BEACH, FL 33441
Price 100

NEW YORK COMMUNITY BANK

Name NEW YORK COMMUNITY BANK
Physical Address 368 NW 43 ST, DEERFIELD BEACH, FL 33064
Owner Address 3185 S CONWAY RD STE E, ORLANDO, FLORIDA 32812
Sale Price 54100
Sale Year 2013
Ass Value Homestead 43830
Just Value Homestead 49330
County Broward
Year Built 1980
Area 1175
Land Code Single Family
Address 368 NW 43 ST, DEERFIELD BEACH, FL 33064
Price 54100

NEW YORK COMMUNITY BANK

Name NEW YORK COMMUNITY BANK
Physical Address 1109 NW 6 AVE, POMPANO BEACH, FL 33060
Owner Address 1111 CHESTER AVE, CLEVELAND, OHIO 44114
Sale Price 100
Sale Year 2012
County Broward
Year Built 1984
Area 3269
Land Code Multi-family - less than 10 units
Address 1109 NW 6 AVE, POMPANO BEACH, FL 33060
Price 100

NEW YORK COMMUNITY BANK

Name NEW YORK COMMUNITY BANK
Physical Address 7029 MARLBERRY LN, TAMARAC, FL 33321
Owner Address 1111 CHESTER AVE, CLEVELAND, OHIO 44114
Sale Price 100
Sale Year 2012
County Broward
Year Built 1985
Area 1591
Land Code Single Family
Address 7029 MARLBERRY LN, TAMARAC, FL 33321
Price 100

NEW YORK COMMUNITY BANK

Name NEW YORK COMMUNITY BANK
Physical Address 4716 NW 50 ST, TAMARAC, FL 33319
Owner Address 1801 E 9 ST STE 200, CLEVELAND, OHIO 44114
Sale Price 100
Sale Year 2013
Ass Value Homestead 52690
Just Value Homestead 67330
County Broward
Year Built 1970
Area 1357
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4716 NW 50 ST, TAMARAC, FL 33319
Price 100

NEW YORK COMMUNITY BANK

Name NEW YORK COMMUNITY BANK
Physical Address 9564 HARDING AVE, Surfside, FL 33154
Owner Address 615 MERRICK AVE, WESTBURY, NY
County Miami Dade
Year Built 1954
Area 25058
Land Code Professional service buildings
Address 9564 HARDING AVE, Surfside, FL 33154

NEW YORK COMMUNITY BANK

Name NEW YORK COMMUNITY BANK
Physical Address 9100 W OAKLAND PARK BLVD, SUNRISE, FL 33351
Owner Address 1801 E 9 ST #1025, CLEVELAND, OHIO 44114
County Broward
Year Built 2003
Area 14570
Land Code Financial institutions (banks, saving and loa
Address 9100 W OAKLAND PARK BLVD, SUNRISE, FL 33351

NEW YORK COMMUNITY BANK

Name NEW YORK COMMUNITY BANK
Physical Address 562 WESTREE LN, PLANTATION, FL 33324
Owner Address 3185 S CONWAY RD STE E, ORLANDO, FLORIDA 32612
Sale Price 100
Sale Year 2013
County Broward
Year Built 1990
Area 1169
Land Code Single Family
Address 562 WESTREE LN, PLANTATION, FL 33324
Price 100

NEW YORK COMMUNITY BANK

Name NEW YORK COMMUNITY BANK
Physical Address 3761 NW 4 PL, LAUDERHILL, FL 33311
Owner Address 1111 CHESTER AVE, CLEVELAND, OHIO 44114
Sale Price 100
Sale Year 2012
County Broward
Year Built 1958
Area 1513
Land Code Single Family
Address 3761 NW 4 PL, LAUDERHILL, FL 33311
Price 100

NEW YORK COMMUNITY BANK

Name NEW YORK COMMUNITY BANK
Physical Address 3451 NE 1 AVE M0905, Miami, FL 33137
Owner Address 420 S ORANGE AVE STE 1200, ORLANDO, FL
Sale Price 20100
Sale Year 2013
County Miami Dade
Year Built 2007
Area 802
Land Code Condominiums
Address 3451 NE 1 AVE M0905, Miami, FL 33137
Price 20100

NEW YORK COMMUNITY BANK

Name NEW YORK COMMUNITY BANK
Physical Address 160 ALMERIA AVE, Coral Gables, FL 33134
Owner Address 615 MERRICK AVE, WESTBURY, NY
County Miami Dade
Land Code Parking lots (commercial or patron) mobile ho
Address 160 ALMERIA AVE, Coral Gables, FL 33134

NEW YORK COMMUNITY BANK

Name NEW YORK COMMUNITY BANK
Physical Address 130 ALMERIA AVE, Coral Gables, FL 33134
Owner Address 615 MERRICK AVE, WESTBURY, NY
County Miami Dade
Year Built 1984
Area 742
Land Code Financial institutions (banks, saving and loa
Address 130 ALMERIA AVE, Coral Gables, FL 33134

NEW YORK COMMUNITY BANK

Name NEW YORK COMMUNITY BANK
Physical Address 103 SEVILLA AVE, Coral Gables, FL 33134
Owner Address 615 MERRICK AVE, WESTBURY, NY
County Miami Dade
Land Code Parking lots (commercial or patron) mobile ho
Address 103 SEVILLA AVE, Coral Gables, FL 33134

NEW YORK COMMUNITY BANK

Name NEW YORK COMMUNITY BANK
Physical Address 2701 PONCE DE LEON BLVD, Coral Gables, FL 33134
Owner Address 615 MERRICK AVE, WESTBURY, NY
County Miami Dade
Year Built 1984
Area 25428
Land Code Financial institutions (banks, saving and loa
Address 2701 PONCE DE LEON BLVD, Coral Gables, FL 33134

NEW YORK COMMUNITY BANK

Name NEW YORK COMMUNITY BANK
Physical Address 1131 W 38 TER 47, Hialeah, FL 33012
Owner Address 1111 CHESTER AVE, CLEVELAND, OH
County Miami Dade
Year Built 1979
Area 2010
Land Code Condominiums
Address 1131 W 38 TER 47, Hialeah, FL 33012

NEW YORK COMMUNITY BANK

Name NEW YORK COMMUNITY BANK
Physical Address 1699 NE 171 ST, North Miami Beach, FL 33162
Owner Address 1111 CHESTER AVENUE, CLEVELAND, OH
County Miami Dade
Year Built 1956
Area 1599
Land Code Single Family
Address 1699 NE 171 ST, North Miami Beach, FL 33162

NEW YORK COMMUNITY BANK

Name NEW YORK COMMUNITY BANK
Physical Address 4440 NW 12 CT, LAUDERHILL, FL 33313
Owner Address 1111 CHESTER AVE, CLEVELAND, OHIO 44114
Sale Price 100
Sale Year 2012
County Broward
Year Built 1970
Area 1995
Land Code Single Family
Address 4440 NW 12 CT, LAUDERHILL, FL 33313
Price 100

NEW YORK ADVISORY GROUP INC

Name NEW YORK ADVISORY GROUP INC
Physical Address 139 SAND LAKE TR, INTERLACHEN, FL 32148
Owner Address ATTENTION: MAHARANI PERSAUD, MOUNT VERNON NY, 10552
County Putnam
Land Code Vacant Residential
Address 139 SAND LAKE TR, INTERLACHEN, FL 32148

NEW YORK CENTRAL LINES LLC

Name NEW YORK CENTRAL LINES LLC
Physical Address ROUTE 206
Owner Address 500 WATER STREET (J-910)
Sale Price 0
Ass Value Homestead 0
County somerset
Address ROUTE 206
Value 0
Net Value 0
Prior Year Net Value 0
Transaction Date 2010-12-28
Property Class Class I Railroad Property
Deed Date 1999-06-01
Price 0

NEW YORK CENTRAL LINES L.L.C.

Name NEW YORK CENTRAL LINES L.L.C.
Physical Address RAILROAD
Owner Address 500 WATER ST (J-910)
Sale Price 0
Ass Value Homestead 0
County somerset
Address RAILROAD
Value 0
Net Value 0
Prior Year Net Value 0
Transaction Date 2009-03-06
Property Class Vacant Land
Deed Date 1999-06-01
Price 0

NEW YORK & COMPANY #03536 & LECG

Name NEW YORK & COMPANY #03536 & LECG
Address 12240 S Beyer Birch Run MI 48415
Value 50400

NEW YORK & COMPANY #758

Name NEW YORK & COMPANY #758
Address 750 Sunland Park Drive El Paso TX
Type Business Personal Property

NEW YORK & COMPANY INC

Name NEW YORK & COMPANY INC
Address 205 Cedar Sage Drive Garland TX
Value 259610
Buildingvalue 259610

NEW YORK & COMPANY INC

Name NEW YORK & COMPANY INC
Address 4151 Waller Creek #120 Highland Village TX
Type Business Personal Property

NEW YORK 128 REALTY

Name NEW YORK 128 REALTY
Address 36th Avenue Queens NY
Value 68000
Landvalue 28332

NEW YORK 128 REALTY

Name NEW YORK 128 REALTY
Address 126-10 35th Avenue Queens NY 11368
Value 85000
Landvalue 32004

NEW YORK 128 REALTY

Name NEW YORK 128 REALTY
Address 126-05 36th Avenue Queens NY 11368
Value 676000
Landvalue 110340

NEW YORK 1791 PARTNER

Name NEW YORK 1791 PARTNER
Address 1791 New York Avenue Brooklyn NY 11210
Value 662000
Landvalue 61983

NEW YORK 61ST STREET

Name NEW YORK 61ST STREET
Address 46 East 61 Street #2 Manhattan NY 10065
Value 5139000
Landvalue 1704600

NEW YORK ACADEMY OF A

Name NEW YORK ACADEMY OF A
Address 111-113 Franklin Street Manhattan NY 10013
Value 8735000
Landvalue 751230

NEW YORK & COMPANY #00457

Name NEW YORK & COMPANY #00457
Address 4655 Fashion Square Mall #C326 Saginaw MI 48603
Value 85600

NEW YORK ACADEMY OF M

Name NEW YORK ACADEMY OF M
Address 1216 5th Avenue Manhattan NY 10029
Value 17009000
Landvalue 1071000

NEW YORK AFFORDABLE H

Name NEW YORK AFFORDABLE H
Address 1489 Eastern Parkway Brooklyn NY 11233
Value 383000
Landvalue 3906

NEW YORK ALL NATIONS

Name NEW YORK ALL NATIONS
Address 263-10 Union Turnpike Queens NY 11004
Value 2894000
Landvalue 571140

NEW YORK AND COMPANY INC

Name NEW YORK AND COMPANY INC
Address Town East Mall #2010 Mesquite TX
Value 160840
Buildingvalue 160840

NEW YORK APARTMENT PO

Name NEW YORK APARTMENT PO
Address 183-187 Claremont Avenue Manhattan NY 10027
Value 3842000
Landvalue 213300

NEW YORK APARTMENT PO

Name NEW YORK APARTMENT PO
Address 105-05 69th Avenue Queens NY 11375
Value 7787000
Landvalue 488610

NEW YORK APARTMENT PO

Name NEW YORK APARTMENT PO
Address 231-233 East 76 Street Manhattan NY 10021
Value 12172000
Landvalue 1381500

NEW YORK APARTMENT PO

Name NEW YORK APARTMENT PO
Address 110 Bennett Avenue Manhattan NY 10033
Value 3049000
Landvalue 148500

NEW YORK APARTMENT PO

Name NEW YORK APARTMENT PO
Address 340-342 East 52 Street Manhattan NY 10022
Value 8013000
Landvalue 783000

NEW YORK AS SUCCESSOR TO JPMOR

Name NEW YORK AS SUCCESSOR TO JPMOR
Address 2451 Dysart Road University Heights OH 44118
Value 42700
Usage Single Family Dwelling

NEW YORK AFFORDABLE

Name NEW YORK AFFORDABLE
Address 399 Berry Street Brooklyn NY 11249
Value 741000
Landvalue 902

NEW YORK CENTRAL LINES C/O CS

Name NEW YORK CENTRAL LINES C/O CS
Physical Address R.R.RIGHT OF WAY
Owner Address 500 WATER ST TX DEPT J910
Sale Price 0
Ass Value Homestead 0
County bergen
Address R.R.RIGHT OF WAY
Value 38400
Net Value 38400
Land Value 38400
Prior Year Net Value 38400
Transaction Date 2011-01-29
Property Class Vacant Land
Deed Date 1999-06-01
Sale Assessment 20300
Price 0

NEW YORK & COMPANY

Name NEW YORK & COMPANY
Address 5000 Katy Mills Circle #226 Katy TX 77494
Type Personnal

NEW YORK & CO 538

Name NEW YORK & CO 538
Address 3235 W Main Norman OK 73072

NEW YORK CENTRAL LINES L.L.C.

Name NEW YORK CENTRAL LINES L.L.C.
Physical Address RT 206
Owner Address 500 WATER ST (J-910)
Sale Price 0
Ass Value Homestead 0
County somerset
Address RT 206
Value 0
Net Value 0
Prior Year Net Value 0
Transaction Date 2009-03-06
Property Class Vacant Land
Price 0

NEW YORK CENTRAL LINES L.L.C.

Name NEW YORK CENTRAL LINES L.L.C.
Physical Address RAILROAD
Owner Address 500 WATER ST(J-910)
Sale Price 0
Ass Value Homestead 0
County somerset
Address RAILROAD
Value 0
Net Value 0
Prior Year Net Value 0
Transaction Date 2009-03-06
Property Class Vacant Land
Deed Date 1999-06-01
Price 0

NEW YORK & HARLEM R.R

Name NEW YORK & HARLEM R.R
Address 50 VANDERBILT AVENUE, NY 10017
Value 21758000
Full Value 21758000
Block 1279
Lot 28
Stories 22

NEW YORK 128 REALTY

Name NEW YORK 128 REALTY
Address 126-10 35 AVENUE, NY 11368
Value 85000
Full Value 85000
Block 1823
Lot 5

NEW YORK 128 REALTY

Name NEW YORK 128 REALTY
Address 36 AVENUE, NY
Value 68000
Full Value 68000
Block 1823
Lot 58

NEW YORK 128 REALTY

Name NEW YORK 128 REALTY
Address 126-05 36 AVENUE, NY 11368
Value 676000
Full Value 676000
Block 1823
Lot 60
Stories 1

NEW YORK 1750 LLC

Name NEW YORK 1750 LLC
Address 162 PULASKI STREET, NY 11206
Value 206000
Full Value 206000
Block 1776
Lot 17
Stories 3

NEW YORK 1791 PARTNER

Name NEW YORK 1791 PARTNER
Address 1791 NEW YORK AVENUE, NY 11210
Value 695000
Full Value 695000
Block 7597
Lot 34
Stories 4

NEW YORK 4 HOMES, LLC

Name NEW YORK 4 HOMES, LLC
Address 232-16 SEWARD AVENUE, NY 11427
Value 542000
Full Value 542000
Block 7933
Lot 42
Stories 2

NEW YORK & COMPANY

Name NEW YORK & COMPANY
Address 2401 S Stemmons Fwy #1436 Lewisville TX
Type Business Personal Property

NEW YORK ACADEMY OF A

Name NEW YORK ACADEMY OF A
Address 111 FRANKLIN STREET, NY 10013
Value 8088000
Full Value 8088000
Block 177
Lot 24
Stories 5

NEW YORK AFFORDABLE

Name NEW YORK AFFORDABLE
Address 399 BERRY STREET, NY 11249
Value 675000
Full Value 675000
Block 2137
Lot 8
Stories 3

NEW YORK AFFORDABLE H

Name NEW YORK AFFORDABLE H
Address 1489 EASTERN PARKWAY, NY 11233
Value 478000
Full Value 478000
Block 1471
Lot 52
Stories 4

NEW YORK AFFORDABLE H

Name NEW YORK AFFORDABLE H
Address 89-21 153 STREET, NY 11432
Value 1388000
Full Value 1388000
Block 9755
Lot 1
Stories 6

NEW YORK AIKIKAI LTD

Name NEW YORK AIKIKAI LTD
Address 140 WEST 18 STREET, NY 10011
Value 2443000
Full Value 2443000
Block 793
Lot 61
Stories 3

NEW YORK ALL NATIONS

Name NEW YORK ALL NATIONS
Address 263-10 UNION TURNPIKE, NY 11004
Value 2802000
Full Value 2802000
Block 8680
Lot 76
Stories 1

NEW YORK APARTMENT PO

Name NEW YORK APARTMENT PO
Address 172 WEST 79 STREET, NY 10024
Value 142271
Full Value 142271
Block 1150
Lot 1214
Stories 19

NEW YORK APARTMENT PO

Name NEW YORK APARTMENT PO
Address 98 RIVERSIDE DRIVE, NY 10024
Value 21545000
Full Value 21545000
Block 1244
Lot 90
Stories 16

NEW YORK APARTMENT PO

Name NEW YORK APARTMENT PO
Address 340 EAST 52 STREET, NY 10022
Value 8800000
Full Value 8800000
Block 1344
Lot 33
Stories 9

NEW YORK APARTMENT PO

Name NEW YORK APARTMENT PO
Address 231 EAST 76 STREET, NY 10021
Value 11990000
Full Value 11990000
Block 1431
Lot 16
Stories 9

NEW YORK ACADEMY OF M

Name NEW YORK ACADEMY OF M
Address 2 EAST 103 STREET, NY 10029
Value 15391000
Full Value 15391000
Block 1608
Lot 69
Stories 6

NEW YORK ADVISORY GROUP INC

Name NEW YORK ADVISORY GROUP INC
Owner Address ATTENTION: MAHARANI PERSAUD, MOUNT VERNON NY, 10552
County Putnam
Land Code Vacant Residential

YORK NEW

Name YORK NEW
Type Independent Voter
State CO
Phone Number 970-412-1248
Email Address [email protected]

YORK NEW

Name YORK NEW
Type Independent Voter
State NY
Address 933 RICHMOND AVE, STATEN ISLAND, NY 10314
Phone Number 917-682-8277
Email Address [email protected]

YORK NEW

Name YORK NEW
Type Republican Voter
State NY
Address 1610 HARDING PARK, BRONX, NY 10473
Phone Number 917-225-0313
Email Address [email protected]

YORK NEW

Name YORK NEW
Type Independent Voter
State NY
Address 41 ELKAY DR, CHESTER, NY 10918
Phone Number 845-641-6266
Email Address [email protected]

york New

Name york New
Domain mbtwalkingcentre.com
Contact Email [email protected]
Whois Sever whois.bizcn.com
Create Date 2013-07-25
Update Date 2013-07-25
Registrar Name BIZCN.COM, INC.
Registrant Address chaoyangqu 25875 Beijing Beijing 100000
Registrant Country CHINA
Registrant Fax 8615987879564

york new

Name york new
Domain monsterbeatsnews.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2012-11-08
Update Date 2013-11-20
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address New YorK Road 332 SHENGZHENG GD 510000
Registrant Country Registrant Phone Number ......... +020.36562263
Registrant Fax 8655658897

york new

Name york new
Domain mmonsterbeats.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2012-11-07
Update Date 2013-11-08
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address New YorK Road 332 SHENGZHENG GD 100122
Registrant Country Registrant Phone Number ......... +020.37267983
Registrant Fax 8655658897

york new

Name york new
Domain beatsbydrepas.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2012-11-07
Update Date 2013-11-08
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address New YorK Road 332 SHENGZHENG GD 100122
Registrant Country Registrant Phone Number ......... +020.37267983
Registrant Fax 8655658897

york new

Name york new
Domain monsterbeatspas.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2012-11-07
Update Date 2013-11-08
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address New YorK Road 332 SHENGZHENG GD 100122
Registrant Country Registrant Phone Number ......... +020.37267983
Registrant Fax 8655658897

york new

Name york new
Domain wmonsterbeats.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2012-11-07
Update Date 2013-11-08
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address New YorK Road 332 SHENGZHENG GD 100122
Registrant Country Registrant Phone Number ......... +020.37267983
Registrant Fax 8655658897