Entity number: 202945
Address: 163 AMSTERDAM AVE, #121, NEW YORK, NY, United States, 10023
Registration date: 14 Oct 1966 - 25 Jan 2012
Entity number: 202945
Address: 163 AMSTERDAM AVE, #121, NEW YORK, NY, United States, 10023
Registration date: 14 Oct 1966 - 25 Jan 2012
Entity number: 202963
Address: 500 FIFTH AVE., NEW YORK, NY, United States, 10110
Registration date: 14 Oct 1966 - 29 Dec 1999
Entity number: 202996
Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 14 Oct 1966 - 25 Jan 2012
Entity number: 203008
Address: ROUTE 9, WAPPINGERS FALLS, NY, United States
Registration date: 14 Oct 1966 - 29 Dec 1982
Entity number: 202948
Address: 225 BROADWAY, ROOM 3004, NEW YORK, NY, United States, 10007
Registration date: 14 Oct 1966 - 03 Oct 1983
Entity number: 202949
Address: 43 NIAGARA ST., BUFFALO, NY, United States, 14202
Registration date: 14 Oct 1966 - 03 Mar 1981
Entity number: 202952
Address: 110 ARTERIAL ROAD, SYRACUSE, NY, United States, 13206
Registration date: 14 Oct 1966 - 28 Dec 1994
Entity number: 202960
Address: R.F.D., FREWSBURG, NY, United States
Registration date: 14 Oct 1966 - 29 Sep 1993
Entity number: 202971
Address: 669 NORTH TERRACE, MOUNT VERNON, NY, United States, 10552
Registration date: 14 Oct 1966 - 30 Dec 2009
Entity number: 202972
Address: 217 PARK ROW, NEW YORK, NY, United States, 10038
Registration date: 14 Oct 1966 - 15 Nov 1993
Entity number: 202977
Address: 573 FORDHAM ROAD EAST, BRONX, NY, United States, 10458
Registration date: 14 Oct 1966 - 16 May 1990
Entity number: 202965
Address: C/O PHYLLIS E. DUBROW, ESQ., 60 EAST 42ND STREET, STE 4600, NEW YORK, NY, United States, 10165
Registration date: 14 Oct 1966
Entity number: 202968
Address: 27 ADAMS RUSH RD, CORTLANDT MANOR, NY, United States, 10567
Registration date: 14 Oct 1966
Entity number: 202953
Address: 1301 ERIE BLVD. WEST, SYRACUSE, NY, United States, 13204
Registration date: 14 Oct 1966 - 03 Mar 1992
Entity number: 202992
Address: GLENRIDGE ROAD, R. D. 1, GLENVILLE, NY, United States
Registration date: 14 Oct 1966 - 14 Nov 1985
Entity number: 202998
Address: RD 2, SENECA FALLS, NY, United States
Registration date: 14 Oct 1966 - 25 Mar 1992
Entity number: 202958
Address: 95 HEIGHTS DR., YONKERS, NY, United States, 10710
Registration date: 14 Oct 1966 - 29 Dec 1982
Entity number: 202970
Address: E. 64 RIDGEWOOD AVE., PARAMUS, NJ, United States
Registration date: 14 Oct 1966 - 26 Jun 2002
Entity number: 202991
Address: 19 W. 24TH ST., NEW YORK, NY, United States, 10010
Registration date: 14 Oct 1966 - 25 Jan 2012
Entity number: 202995
Address: 522 FIFTH AVE., NEW YORK, NY, United States, 10036
Registration date: 14 Oct 1966