Entity number: 123212
Address: 2 JOHN ST., NEW YORK, NY, United States, 10038
Registration date: 15 Oct 1959 - 17 Nov 1986
Entity number: 123212
Address: 2 JOHN ST., NEW YORK, NY, United States, 10038
Registration date: 15 Oct 1959 - 17 Nov 1986
Entity number: 123221
Address: 21 E 40TH ST, NEW YORK, NY, United States, 10016
Registration date: 15 Oct 1959
Entity number: 123194
Address: 292 MADISON AVE, NEW YORK, NY, United States, 10017
Registration date: 15 Oct 1959 - 25 Mar 1992
Entity number: 123195
Address: 80 BROAD ST., NEW YORK, NY, United States, 10004
Registration date: 15 Oct 1959 - 30 Mar 1983
Entity number: 123196
Address: 65 WEST 37TH STREET, NEW YORK, NY, United States, 10018
Registration date: 15 Oct 1959 - 13 Jul 1981
Entity number: 123206
Address: 205 GRAND ST., CROTONONHUDSON, NY, United States, 10520
Registration date: 15 Oct 1959 - 29 Sep 1982
Entity number: 123216
Address: 120 BROADWAY, NEW YORK, NY, United States
Registration date: 15 Oct 1959 - 31 Dec 2003
Entity number: 170883
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 15 Oct 1959
Entity number: 123215
Address: 798 CLINTON ST., BUFFALO, NY, United States, 14210
Registration date: 15 Oct 1959 - 01 Mar 1994
Entity number: 123217
Address: 1033 GREEN ACRES MALL, VALLEY STREAM, NY, United States, 11581
Registration date: 15 Oct 1959 - 26 Oct 2016
Entity number: 123199
Address: 1714 FULTON ST., BROOKLYN, NY, United States, 11213
Registration date: 15 Oct 1959 - 29 Sep 1982
Entity number: 123211
Address: HIGHLAND AVE, VERPLANCK, NY, United States
Registration date: 15 Oct 1959 - 02 Mar 1982
Entity number: 123205
Address: 300 OVERLOOK DRIVE, SYRACUSE, NY, United States, 13207
Registration date: 15 Oct 1959 - 01 Oct 1999
Entity number: 123223
Address: 350 BROADWAY, NEW YORK, NY, United States, 10013
Registration date: 15 Oct 1959 - 31 Mar 1982
Entity number: 123224
Address: 60 E. 42ND ST., ROOM 1425, NEW YORK, NY, United States, 10165
Registration date: 15 Oct 1959 - 07 Dec 1983
Entity number: 123185
Address: 80 WALL ST., NEW YORK, NY, United States, 10005
Registration date: 15 Oct 1959 - 24 Jun 1981
Entity number: 123187
Address: 103 E. 125TH ST., NEW YORK, NY, United States, 10035
Registration date: 15 Oct 1959 - 18 Sep 1991
Entity number: 123177
Address: 65 BROAD ST, 400 TERMINAL BLDG., ROCHESTER, NY, United States, 14604
Registration date: 14 Oct 1959 - 25 Mar 1992
Entity number: 123153
Address: 117 CENTRAL AVE., WHITE PLAINS, NY, United States, 10606
Registration date: 14 Oct 1959 - 29 Sep 1982
Entity number: 123154
Address: 320 BROADWAY, NEW YORK, NY, United States
Registration date: 14 Oct 1959 - 29 Dec 1995