NY
38
Affected Employees
April 1, 2024
Layoff Date
January 23, 2024
Notice Date
Company
Brookfield Properties FC USA II LLC
City
-
State
Address
620 Eighth Avenue New York
ZIP
10018
Event Type
Layoff, Permanent