235 71st St, New York, NY, 10023 (current address)
255 E 74th St, New York, NY, 10021 (2020 - 2021)
82 Irving Pl, New York, NY, 10003 (2016 - 2019)
Apt 3g, New York, NY, 10003 (2019)
82 Irving Pl, New York, NY, 10003 (2016 - 2018)
101 W 24th St, New York, NY, 10011 (2015 - 2017)
99 John St, New York, NY, 10038 (2004 - 2016)
160 W 24th St, New York, NY, 10011 (2011 - 2015)
161 Putnam Ave, Cambridge, MA, 02139 (2008 - 2012)
255 Massachusetts Ave, Boston, MA, 02115 (2009)
4a W 14th St, New York, NY, 10011 (2009)
4807 Juniper Dr, Palm Harbor, FL, 34685 (1997 - 2009)
19 Hews St, Cambridge, MA, 02139 (2007)
99 John St, New York, NY, 10038 (2004 - 2007)
44 W 14th St, New York, NY, 10011 (2007)
44 W 14th St, New York, NY, 10011 (2006 - 2007)
205 W 15th St, New York, NY, 10011 (2004)
99 John St, New York, NY, 10038 (2004)
99 John St, New York, NY, 10038 (2003 - 2004)
6160 Mountainwell Dr, Roswell, GA, 30075 (2001 - 2003)
121 W Fairmount Ave, State College, PA, 16801 (2002)
226 Highland Ave, State College, PA, 16801 (2001)
36 Country Run, Thornton, PA, 19373 (1997 - 2001)