Entity number: 56993
Address: 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, United States, 10011
Registration date: 13 Dec 1945 - 01 Dec 2009
Entity number: 56993
Address: 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, United States, 10011
Registration date: 13 Dec 1945 - 01 Dec 2009
Entity number: 56995
Address: 885 CENTRAL AVENUE, ALBANY, NY, United States, 12206
Registration date: 13 Dec 1945 - 20 Mar 1996
Entity number: 57010
Address: EDWARD SCHNARR, 111 HAWTHORNE AVE, FLORAL PARK, NY, United States, 11001
Registration date: 13 Dec 1945 - 18 Dec 2000
Entity number: 2881067
Address: 217 BROADWAY, NEW YORK, NY, United States, 00000
Registration date: 13 Dec 1945 - 15 Dec 1970
Entity number: 56998
Address: 470 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016
Registration date: 13 Dec 1945
Entity number: 57003
Address: 46 GARDEN DRIVE, ALBERTSON, NY, United States, 11507
Registration date: 13 Dec 1945 - 31 May 2017
Entity number: 56997
Address: 93 WORTH ST., NEW YORK, NY, United States, 10013
Registration date: 13 Dec 1945 - 30 Sep 1987
Entity number: 56992
Address: DOUGLAS ELLIMAN PROPERTY MANAGEMENT - 675 THIRD AV, COMPLIANCE DEPT., New York, NY, United States, 10017
Registration date: 13 Dec 1945
Entity number: 56986
Address: 259 WEST 14TH ST., NEW YORK, NY, United States, 10011
Registration date: 12 Dec 1945 - 10 Jun 1982
Entity number: 56991
Address: 370 WEST 35TH STREET, NEW YORK, NY, United States, 10001
Registration date: 12 Dec 1945 - 15 Mar 2000
Entity number: 56987
Address: 11 DIVISION STREET, GLOVERSVILLE, NY, United States, 12078
Registration date: 12 Dec 1945 - 31 Oct 1984
Entity number: 56985
Address: 419 FOURTH AVE., NEW YORK, NY, United States
Registration date: 12 Dec 1945 - 06 Dec 1984
Entity number: 56989
Address: 333 BUSH ST, SAN FRANCISCO, CA, United States, 94104
Registration date: 12 Dec 1945 - 30 Apr 1988
Entity number: 57378
Address: 277 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 12 Dec 1945 - 24 Mar 1993
Entity number: 56977
Address: 67 WEST 44TH ST, NEW YORK, NY, United States, 10036
Registration date: 12 Dec 1945 - 25 Jan 2012
Entity number: 56978
Address: 277 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 12 Dec 1945 - 30 Jun 1982
Entity number: 56990
Address: 1907 AVE. M, BROOKLYN, NY, United States, 11230
Registration date: 12 Dec 1945 - 25 Sep 1991
Entity number: 56988
Address: 49-09 5TH ST., LONG ISLAND CITY, NY, United States, 11101
Registration date: 12 Dec 1945 - 27 Jun 2001
Entity number: 56984
Address: 75 MONROE AVENUE, PITTSFORD, NY, United States, 14534
Registration date: 12 Dec 1945 - 05 Aug 2003
Entity number: 56979
Address: 570 7TH AVE, NEW YORK, NY, United States, 10018
Registration date: 11 Dec 1945 - 24 Mar 1993