Entity number: 3731675
Address: JOSIF S. MANESSIS, 3451 GILES PLACE, BRONX, NY, United States, 10463
Registration date: 14 Oct 2008 - 26 Oct 2011
Entity number: 3731675
Address: JOSIF S. MANESSIS, 3451 GILES PLACE, BRONX, NY, United States, 10463
Registration date: 14 Oct 2008 - 26 Oct 2011
Entity number: 3731613
Address: 9 STEEP BANK ROAD, SAINT JAMES, NY, United States, 11780
Registration date: 14 Oct 2008 - 19 Dec 2014
Entity number: 3731580
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 14 Oct 2008 - 25 Sep 2020
Entity number: 3731545
Address: 4252 LAKE LAUREL DR., SMYRNA, GA, United States, 30082
Registration date: 14 Oct 2008 - 21 Sep 2021
Entity number: 3731538
Address: 805 57TH STREET, BROOKLYN, NY, United States, 11220
Registration date: 14 Oct 2008 - 05 Jul 2012
Entity number: 3731488
Address: 1325 FRANKLIN AVE., STE., 165, GARDEN CITY, NY, United States, 11530
Registration date: 14 Oct 2008 - 01 Mar 2022
Entity number: 3731361
Address: 17 DOWNING ST, APT 4C, NEW YORK, NY, United States, 10014
Registration date: 14 Oct 2008 - 26 Oct 2011
Entity number: 3731160
Address: 82-02 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11373
Registration date: 14 Oct 2008 - 26 Oct 2011
Entity number: 3731134
Address: 59 MAIDEN LANE, SUITE 27, NEW YORK, NY, United States, 10038
Registration date: 14 Oct 2008 - 26 Oct 2011
Entity number: 3731233
Address: 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038
Registration date: 14 Oct 2008 - 26 Oct 2011
Entity number: 3731168
Address: 210 BETTS AVENUE, BRONX, NY, United States, 10473
Registration date: 14 Oct 2008 - 26 Oct 2011
Entity number: 3731663
Address: 6 STRATFORD ROAD, MILLER PLACE, NY, United States, 11764
Registration date: 14 Oct 2008 - 26 Oct 2011
Entity number: 3731619
Address: 42 AMADOR STREET, STATEN ISLAND, NY, United States, 10303
Registration date: 14 Oct 2008 - 26 Oct 2016
Entity number: 3731617
Registration date: 14 Oct 2008 - 14 Oct 2008
Entity number: 3731691
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 14 Oct 2008 - 01 Mar 2021
Entity number: 3731271
Address: 346 WELLWOOD DR, SHIRLEY, NY, United States, 11967
Registration date: 14 Oct 2008 - 26 Oct 2011
Entity number: 3731194
Address: C/O HUANHUI JIANG, 132-35 SANFORD AVE., 2H, FLUSHING, NY, United States, 11355
Registration date: 14 Oct 2008 - 06 Jul 2011
Entity number: 3731171
Address: 1 MAIDEN LANE 5TH FL., NEW YORK, NY, United States, 10038
Registration date: 14 Oct 2008 - 26 Oct 2011
Entity number: 3731357
Address: 32-18 46ST, ASTORIA, NY, United States, 11103
Registration date: 14 Oct 2008 - 25 Apr 2012
Entity number: 3731225
Address: 53-82 66TH STREET, MASPETH, NY, United States, 11378
Registration date: 14 Oct 2008 - 29 Jun 2016