Entity number: 123587
Address: 111 BOWERY, NEW YORK, NY, United States, 10002
Registration date: 30 Oct 1959 - 23 Jun 1993
Entity number: 123587
Address: 111 BOWERY, NEW YORK, NY, United States, 10002
Registration date: 30 Oct 1959 - 23 Jun 1993
Entity number: 123608
Address: 475 FIFTH AVE., NEW YORK, NY, United States, 10017
Registration date: 30 Oct 1959 - 29 Sep 1993
Entity number: 123615
Address: 45 EXCHANGE ST., 1032 TIMES SQ. BLDG., ROCHESTER, NY, United States, 14614
Registration date: 30 Oct 1959 - 24 Mar 1993
Entity number: 123592
Address: 129 HORNBROOK ROAD, ITHACA, NY, United States, 14850
Registration date: 30 Oct 1959 - 28 Nov 2017
Entity number: 123595
Registration date: 30 Oct 1959 - 03 Jul 2018
Entity number: 123617
Address: 501 FIFTH AVE., NEW YORK, NY, United States, 10017
Registration date: 30 Oct 1959 - 31 Oct 1984
Entity number: 123591
Address: 882 THIRD AVE., BROOKLYN, NY, United States, 11232
Registration date: 30 Oct 1959 - 03 Dec 1984
Entity number: 123601
Address: 406 ATLANTIC AVE, BROOKLYN, NY, United States, 11217
Registration date: 30 Oct 1959 - 16 Apr 1974
Entity number: 123610
Address: SYSTEM, INC., 521 FIFTH AVENUE, NEW YORK, NY, United States, 10175
Registration date: 30 Oct 1959 - 22 Oct 1982
Entity number: 123611
Registration date: 30 Oct 1959 - 06 Jul 2018
Entity number: 123620
Address: 1626 FIFTH AVE., TROY, NY, United States, 12180
Registration date: 30 Oct 1959 - 31 Mar 1982
Entity number: 123614
Address: HOTEL JAMESTOWN OFFICE, BUILDING, JAMESTOWN, NY, United States, 14701
Registration date: 30 Oct 1959 - 21 Sep 1982
Entity number: 123586
Address: 842 LEXINGTON AVE, BROOKLYN, NY, United States, 11221
Registration date: 30 Oct 1959 - 26 Dec 2001
Entity number: 123603
Address: 240-260 THOMPKINS ST., RFD 3, CORTLAND, NY, United States, 13045
Registration date: 30 Oct 1959 - 07 Dec 2005
Entity number: 123545
Address: 50 BROAD ST., NEW YORK, NY, United States, 10004
Registration date: 29 Oct 1959 - 23 Jun 1993
Entity number: 123556
Address: 28 SUNRISE HIGHWAY, BALDWIN, NY, United States, 11510
Registration date: 29 Oct 1959 - 06 Apr 1990
Entity number: 123558
Address: 1461 HUDSON AVE., ROCHESTER, NY, United States, 14621
Registration date: 29 Oct 1959 - 23 Oct 2001
Entity number: 123559
Address: 24 SO TYSON AVE, FLORAL PARK, NY, United States, 11001
Registration date: 29 Oct 1959 - 22 Jul 1987
Entity number: 123570
Registration date: 29 Oct 1959 - 30 Apr 1996
Entity number: 123584
Address: 323 NORTH MAIN ST., SPRING VALLEY, NY, United States, 10977
Registration date: 29 Oct 1959 - 13 Dec 1982