Entity number: 215587
Address: 200 PARK AVE, ROOM 1502, NEW YORK, NY, United States, 10017
Registration date: 30 Oct 1967 - 16 Apr 2001
Entity number: 215587
Address: 200 PARK AVE, ROOM 1502, NEW YORK, NY, United States, 10017
Registration date: 30 Oct 1967 - 16 Apr 2001
Entity number: 215592
Address: 517 STATE ST., ROCHESTER, NY, United States, 14608
Registration date: 30 Oct 1967 - 21 Feb 1989
Entity number: 215593
Address: 62 OLD MIDDLETOWN RD., NEW CITY, NY, United States, 10956
Registration date: 30 Oct 1967 - 23 Dec 2010
Entity number: 215622
Address: 777 THIRD AVE., NEW YORK, NY, United States, 10017
Registration date: 30 Oct 1967 - 23 Mar 1994
Entity number: 215623
Address: 140 E. 40TH ST., NEW YORK, NY, United States, 10016
Registration date: 30 Oct 1967 - 23 Jun 1993
Entity number: 215625
Address: 400 PARK AVE., NEW YORK, NY, United States, 10022
Registration date: 30 Oct 1967 - 09 Dec 1992
Entity number: 215602
Address: 145 GIBBS ST., ROCHESTER, NY, United States, 14605
Registration date: 30 Oct 1967 - 10 Jul 1991
Entity number: 215621
Address: 237 WEST 35TH STREET, NEW YORK, NY, United States, 10001
Registration date: 30 Oct 1967
Entity number: 215579
Address: 550 OLD COUNTRY ROAD, HICKSVILLE, NY, United States, 11180
Registration date: 30 Oct 1967 - 25 Sep 1991
Entity number: 215594
Address: ATTN: GEORGE SACHS,PRES, 19 WEST 44TH STREET, NEW YORK, NY, United States, 10036
Registration date: 30 Oct 1967 - 02 Apr 1987
Entity number: 215596
Address: 1350 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019
Registration date: 30 Oct 1967 - 29 Dec 1982
Entity number: 215599
Address: HENRY OETTINGER, 10 CAROL DRIVE, ENGLEWOOD CLIFFS, NJ, United States, 07632
Registration date: 30 Oct 1967 - 29 Dec 1998
Entity number: 215600
Address: 11 WEST 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 30 Oct 1967 - 29 Sep 1982
Entity number: 215573
Address: 1374 FIRST AVENUE, NEW YORK, NY, United States, 10021
Registration date: 30 Oct 1967 - 24 Dec 1991
Entity number: 215578
Address: 339 HUDSON AVE., ROOSEVELT, NY, United States, 11575
Registration date: 30 Oct 1967 - 29 Sep 1993
Entity number: 215609
Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017
Registration date: 30 Oct 1967 - 24 Dec 1991
Entity number: 215286
Address: 83 GRAND AVE., MASSAPEQUA, NY, United States, 11758
Registration date: 29 Oct 1967 - 07 Mar 1995
Entity number: 215553
Address: 104 HENRY ST., BINGHAMTON, NY, United States, 13901
Registration date: 27 Oct 1967 - 28 Dec 1994
Entity number: 215568
Address: 21 E 40TH ST, NEW YORK, NY, United States, 10016
Registration date: 27 Oct 1967 - 27 Dec 2000
Entity number: 215528
Address: 157-19 12 AVENUE, WHITESTONE, NY, United States, 11257
Registration date: 27 Oct 1967