Entity number: 54751
Registration date: 15 Nov 1937 - 15 Nov 1937
Entity number: 54751
Registration date: 15 Nov 1937 - 15 Nov 1937
Entity number: 39218
Registration date: 15 Nov 1937
Entity number: 39211
Registration date: 12 Nov 1937
Entity number: 33511
Registration date: 09 Nov 1937 - 09 Nov 1937
Entity number: 33510
Address: 30 SOUTH BROADWAY, YONKERS, NY, United States, 10701
Registration date: 08 Nov 1937
Entity number: 33504
Registration date: 01 Nov 1937 - 01 Nov 1937
Entity number: 50430
Registration date: 30 Oct 1937
Entity number: 39235
Registration date: 28 Oct 1937
Entity number: 33495
Registration date: 25 Oct 1937 - 25 Oct 1937
Entity number: 33493
Registration date: 21 Oct 1937 - 21 Oct 1937
Entity number: 60917
Address: CANAL AVE. & FIRST ST., TROY, NY, United States
Registration date: 20 Oct 1937
Entity number: 33498
Registration date: 19 Oct 1937 - 19 Oct 1937
Entity number: 39227
Registration date: 18 Oct 1937
Entity number: 33491
Registration date: 18 Oct 1937 - 18 Oct 1937
Entity number: 50400
Address: 835 TENTH AVE, NEW YORK, NY, United States, 10019
Registration date: 13 Oct 1937 - 29 Jul 1987
Entity number: 33487
Registration date: 11 Oct 1937 - 11 Oct 1937
Entity number: 3226051
Address: 220 EAST 42ND ST., NEW YORK, NY, United States, 00000
Registration date: 11 Oct 1937
Entity number: 33486
Address: 55 AVONDALE ROAD, CRESTWOOD, NY, United States
Registration date: 09 Oct 1937
Entity number: 50380
Registration date: 04 Oct 1937
Entity number: 50379
Registration date: 02 Oct 1937
Entity number: 33480
Address: 501 MADISON AVE., NEW YORK, NY, United States, 10022
Registration date: 01 Oct 1937
Entity number: 33479
Registration date: 01 Oct 1937 - 01 Oct 1937
Entity number: 33477
Registration date: 01 Oct 1937 - 01 Oct 1937
Entity number: 33470
Address: 630 FIFTH AVENUE, NEW YORK, NY, United States, 10111
Registration date: 24 Sep 1937
Entity number: 39126
Registration date: 24 Sep 1937
Entity number: 33468
Registration date: 23 Sep 1937 - 23 Sep 1937
Entity number: 33466
Registration date: 21 Sep 1937 - 21 Sep 1937
Entity number: 33465
Registration date: 17 Sep 1937 - 17 Sep 1937
Entity number: 33462
Registration date: 13 Sep 1937 - 13 Sep 1937
Entity number: 33461
Registration date: 13 Sep 1937 - 13 Sep 1937
Entity number: 33460
Registration date: 07 Sep 1937 - 07 Sep 1937
Entity number: 33459
Registration date: 07 Sep 1937 - 07 Sep 1937
Entity number: 50338
Registration date: 03 Sep 1937
Entity number: 5866149
Address: C/O CITY BANK FARMERS TRUST CO, 22 WILLIAM STREET, NEW YORK, NY, United States, 00000
Registration date: 01 Sep 1937
Entity number: 5866134
Address: C/O CITY BANK FARMERS TRUST CO, 22 WILLIAM STREET, NEW YORK, NY, United States, 00000
Registration date: 01 Sep 1937
Entity number: 50334
Registration date: 01 Sep 1937
Entity number: 39140
Registration date: 31 Aug 1937
Entity number: 33453
Registration date: 27 Aug 1937 - 27 Aug 1937
Entity number: 33452
Registration date: 27 Aug 1937 - 27 Aug 1937
Entity number: 33446
Address: 305 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 17 Aug 1937
Entity number: 33444
Address: 100 W. 55TH STREET, NEW YORK, NY, United States, 10019
Registration date: 16 Aug 1937
Entity number: 39098
Registration date: 03 Aug 1937
Entity number: 54500
Address: 1270 SIXTH AVENUE, NEW YORK, NY, United States, 10020
Registration date: 30 Jul 1937
Entity number: 54498
Address: 320 BAY ST, TORONTO, PROVINCE OF ONTARIO, Canada
Registration date: 19 Jul 1937
Entity number: 39078
Registration date: 19 Jul 1937
Entity number: 33435
Address: 420 LEXINGTON AVENUE, NEW YORK, NY, United States, 10170
Registration date: 10 Jul 1937
Entity number: 33429
Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States
Registration date: 02 Jul 1937
Entity number: 33433
Registration date: 01 Jul 1937 - 01 Jul 1937
Entity number: 38995
Registration date: 28 Jun 1937
Entity number: 38996
Registration date: 28 Jun 1937