Entity number: 1011104
Address: TATA CONSULTANCY SERVICES LTD, 101 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, United States, 10178
Registration date: 11 Jul 1985 - 18 Oct 2016
Entity number: 1011104
Address: TATA CONSULTANCY SERVICES LTD, 101 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, United States, 10178
Registration date: 11 Jul 1985 - 18 Oct 2016
Entity number: 1011304
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Registration date: 11 Jul 1985 - 15 Jul 2011
Entity number: 1011047
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 11 Jul 1985 - 28 Jan 1988
Entity number: 1011209
Address: 320 WEST 81ST STREET, NEW YORK, NY, United States, 10024
Registration date: 11 Jul 1985 - 25 Sep 2002
Entity number: 1011225
Address: 1450 BROADWAY, NEW YORK, NY, United States, 10036
Registration date: 11 Jul 1985 - 27 Sep 1995
Entity number: 1011338
Address: HERBERT M. FRIEDMAN, 460 PARK AVE., NEW YORK, NY, United States, 10022
Registration date: 11 Jul 1985
Entity number: 1011067
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Registration date: 11 Jul 1985 - 26 Oct 2016
Entity number: 1011355
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 11 Jul 1985 - 27 Sep 1995
Entity number: 1011052
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 11 Jul 1985
Entity number: 1011205
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 11 Jul 1985 - 27 Sep 1995
Entity number: 1011042
Address: ATTN:JOEL I. PAPERNIK, ESQ., 666 THIRD AVENUE, NEW YORK, NY, United States, 10017
Registration date: 11 Jul 1985 - 08 Jul 2003
Entity number: 1011279
Address: 1787 VETERANS MEMORIAL, HIGHWAY, CENTRAL ISLEP, NY, United States, 11722
Registration date: 11 Jul 1985 - 12 Mar 1992
Entity number: 1010937
Address: 950 THIRD AVENUE, NEW YORK, NY, United States, 10022
Registration date: 10 Jul 1985 - 27 Sep 1995
Entity number: 1010961
Address: 11 PARK PLACE, STE 1715, NEW YORK, NY, United States, 10007
Registration date: 10 Jul 1985 - 27 Sep 1995
Entity number: 1010994
Address: CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023
Registration date: 10 Jul 1985 - 27 Sep 1995
Entity number: 1010839
Address: MARKETS INC., 1 LIBERTY PL 165 BDWY, NEW YORK, NY, United States, 10080
Registration date: 10 Jul 1985 - 19 Dec 1990
Entity number: 1010840
Address: MERLIN CORP., 4 PARK AVE, NEW YORK, NY, United States, 10016
Registration date: 10 Jul 1985 - 27 Sep 1995
Entity number: 1010955
Address: CORP. ALEXANDER MILLER, 40 EXCHANGE PLACE, NEW YORK, NY, United States, 10005
Registration date: 10 Jul 1985 - 27 Sep 1995
Entity number: 1011017
Address: 609 5TH AVE, STE 712, NEW YORK, NY, United States, 10017
Registration date: 10 Jul 1985 - 27 Sep 1995
Entity number: 1010708
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 10 Jul 1985