Entity number: 141736
Address: 570 SEVENTH AVE., NEW YORK, NY, United States, 10018
Registration date: 16 Oct 1961 - 24 Sep 1997
Entity number: 141736
Address: 570 SEVENTH AVE., NEW YORK, NY, United States, 10018
Registration date: 16 Oct 1961 - 24 Sep 1997
Entity number: 141741
Address: 119 W. 57TH STREET, NEW YORK, NY, United States, 10019
Registration date: 16 Oct 1961 - 29 Sep 1982
Entity number: 141745
Address: 3777 INDEPENDENCE AVENUE, RIVERDALE, NY, United States, 10463
Registration date: 16 Oct 1961
Entity number: 141706
Address: 630 THIRD AVENUE, SUITE 1500, NEW YORK, NY, United States, 10017
Registration date: 16 Oct 1961 - 29 Dec 1999
Entity number: 141708
Address: 3 WITTE RD, ALBANY, NY, United States, 12203
Registration date: 16 Oct 1961 - 27 Feb 1996
Entity number: 141723
Address: 342 MADISON AVENUE, NEW YORK, NY, United States, 10173
Registration date: 16 Oct 1961 - 24 Jun 1981
Entity number: 141724
Address: 209 W. 125TH STREET, NEW YORK, NY, United States, 10027
Registration date: 16 Oct 1961 - 29 Dec 1982
Entity number: 141737
Address: 4 WEST 56TH ST., NEW YORK, NY, United States, 10019
Registration date: 16 Oct 1961 - 31 Mar 1982
Entity number: 141704
Address: 1310 E. 55TH ST., BROOKLYN, NY, United States, 11234
Registration date: 16 Oct 1961 - 31 Jul 1984
Entity number: 141707
Address: 111 B'WAY, SUITE 920, NEW YORK, NY, United States, 10006
Registration date: 16 Oct 1961 - 24 Jun 1981
Entity number: 141710
Address: 32 B'WAY, NEW YORK, NY, United States
Registration date: 16 Oct 1961 - 28 Jun 1995
Entity number: 141731
Address: 235 DUFFIELD ST., BROOKLYN, NY, United States, 11201
Registration date: 16 Oct 1961 - 29 Dec 1982
Entity number: 141652
Address: 151 SO. NIAGARA ST., LOCKPORT, NY, United States, 14094
Registration date: 13 Oct 1961 - 31 Mar 1989
Entity number: 141679
Address: 52 E. 19TH ST., NEW YORK, NY, United States, 10003
Registration date: 13 Oct 1961 - 24 Jun 1981
Entity number: 141688
Address: 201 A COSBY MANOR RD., UTICA, NY, United States
Registration date: 13 Oct 1961 - 25 Mar 1992
Entity number: 141694
Address: 2172 THIRD AVE, NEW YORK, NY, United States, 10035
Registration date: 13 Oct 1961 - 24 Dec 1991
Entity number: 141646
Address: 80 FIFTH AVE., NEW YORK, NY, United States, 10011
Registration date: 13 Oct 1961
Entity number: 141695
Address: 579 EAST MEADOW AVE, EAST MEADOW, NY, United States, 11554
Registration date: 13 Oct 1961
Entity number: 141653
Address: 200 E. 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 13 Oct 1961 - 24 Dec 1991
Entity number: 141662
Address: 50 E. 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 13 Oct 1961 - 23 Dec 1992