Entity number: 515335
Address: 460 PARK AVE, ATT C B SCHAFFRAN, NEW YORK, NY, United States, 10022
Registration date: 12 Oct 1978 - 29 Jul 2011
Entity number: 515335
Address: 460 PARK AVE, ATT C B SCHAFFRAN, NEW YORK, NY, United States, 10022
Registration date: 12 Oct 1978 - 29 Jul 2011
Entity number: 515337
Address: ARTHUR M. SISKIND, 551 FIFTH AVE, NEW YORK, NY, United States, 10017
Registration date: 12 Oct 1978 - 03 Aug 1981
Entity number: 515338
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 12 Oct 1978 - 30 Mar 1982
Entity number: 515402
Registration date: 12 Oct 1978 - 12 Oct 1978
Entity number: 515332
Address: 80 STATE STREET, ALBANY, PA, United States, 12207
Registration date: 12 Oct 1978
Entity number: 515331
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 12 Oct 1978 - 24 Jun 1998
Entity number: 515015
Address: 49 WEST 33RD ST., NEW YORK, NY, United States, 10001
Registration date: 11 Oct 1978 - 30 Oct 1984
Entity number: 515013
Address: 620 NEWPORT CENTER DRIVE, NEWPORT BEACH, CA, United States, 92660
Registration date: 11 Oct 1978 - 09 Oct 1985
Entity number: 515012
Address: 295 MADISON AVE, NEW YORK, NY, United States, 10017
Registration date: 11 Oct 1978
Entity number: 515010
Address: 1111 ASHWORTH ROAD, WEST DES MOINES, IA, United States, 50265
Registration date: 11 Oct 1978 - 19 Sep 1988
Entity number: 515008
Address: ONE DAG HAMMARSKJOLD, PLAZA, NEW YORK, NY, United States, 10017
Registration date: 11 Oct 1978
Entity number: 515014
Address: P O BOX 2156, SMYRNA, GA, United States, 30081
Registration date: 11 Oct 1978
Entity number: 515272
Registration date: 11 Oct 1978 - 11 Oct 1978
Entity number: 515011
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 11 Oct 1978 - 28 Oct 2009
Entity number: 515009
Address: 136 EAST 57TH ST, NEW YORK, NY, United States, 10022
Registration date: 11 Oct 1978 - 27 Sep 1995
Entity number: 514851
Address: 100 NASSAU ST, ROCHESTER, NY, United States, 14605
Registration date: 10 Oct 1978 - 30 Jun 2004
Entity number: 514925
Registration date: 10 Oct 1978 - 10 Oct 1978
Entity number: 514971
Address: 1825 SOUTH AVE, ROCHESTER, NY, United States, 14620
Registration date: 10 Oct 1978 - 30 Dec 1981
Entity number: 514796
Address: 780 NORTH WATER ST, MILWAUKEE, WI, United States, 53202
Registration date: 10 Oct 1978
Entity number: 514797
Address: PARK 80 WEST PLAZA, SADDLE BROOK, NJ, United States, 07663
Registration date: 10 Oct 1978 - 15 Nov 2000