Entity number: 91397
Address: 25-11B 41ST AVE, LONG ISLAND CITY, NY, United States, 11101
Registration date: 11 May 1953
Entity number: 91397
Address: 25-11B 41ST AVE, LONG ISLAND CITY, NY, United States, 11101
Registration date: 11 May 1953
Entity number: 91396
Address: ATTN EDMUND SCHAFFZIN, 888 SEVENTH AVE STE 4500, NEW YORK, NY, United States, 10106
Registration date: 11 May 1953 - 23 Mar 2011
Entity number: 91394
Address: 50 EAST 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 11 May 1953 - 28 Dec 1994
Entity number: 87502
Registration date: 11 May 1953
Entity number: 87503
Registration date: 11 May 1953
Entity number: 87501
Registration date: 11 May 1953
Entity number: 87491
Registration date: 11 May 1953
Entity number: 91406
Address: 60 EAST 42ND ST., NEW YORK, NY, United States, 10165
Registration date: 08 May 1953 - 23 Jun 1993
Entity number: 91404
Address: 70 EAST 45TH ST., NEW YORK, NY, United States, 10017
Registration date: 08 May 1953 - 23 Sep 1998
Entity number: 87505
Registration date: 08 May 1953
Entity number: 87467
Address: 1250 BROADWAY, SUITE 2001, NEW YORK, NY, United States, 10001
Registration date: 08 May 1953
Entity number: 91405
Address: 114 EAST 32ND ST., NEW YORK, NY, United States, 10016
Registration date: 08 May 1953
Entity number: 91393
Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018
Registration date: 07 May 1953 - 03 Mar 1994
Entity number: 91388
Address: 300 PARK AVE., 21ST FLOOR, NEW YORK, NY, United States, 10022
Registration date: 07 May 1953 - 26 May 1983
Entity number: 91386
Address: 19 WEST 44TH ST., NEW YORK, NY, United States, 10036
Registration date: 07 May 1953 - 13 Mar 1984
Entity number: 87385
Registration date: 07 May 1953
Entity number: 87388
Registration date: 07 May 1953
Entity number: 87381
Registration date: 07 May 1953
Entity number: 2987897
Registration date: 07 May 1953
Entity number: 87384
Registration date: 07 May 1953
Entity number: 91389
Address: & CAPPELLI, LLC, 218 ROUTE 17 NORTH, SUITE 410, ROCHELLE PARK, NJ, United States, 07662
Registration date: 07 May 1953
Entity number: 91377
Address: 321 EAST 86TH ST., NEW YORK, NY, United States, 10028
Registration date: 06 May 1953 - 24 Jun 1981
Entity number: 91374
Address: 19 W. 44TH STREET, NEW YORK, NY, United States, 10036
Registration date: 06 May 1953 - 26 Jun 1989
Entity number: 91371
Address: 13 LITTLE WEST 12TH ST, NEW YORK, NY, United States, 10014
Registration date: 06 May 1953 - 07 Feb 2007
Entity number: 87379
Registration date: 06 May 1953
Entity number: 87378
Address: 610 FIFTH AVENUE, SUITE #511, NEW YORK, NY, United States, 10020
Registration date: 06 May 1953
Entity number: 86069
Address: 72 GREENE ST., NEW YORK, NY, United States, 10012
Registration date: 06 May 1953
Entity number: 87376
Registration date: 06 May 1953
Entity number: 86068
Address: 70 GRAND AVE, RIVER EDGE, NJ, United States, 07661
Registration date: 06 May 1953
Entity number: 86078
Address: 26 BROADWAY, ROOM 1547, NEW YORK, NY, United States
Registration date: 06 May 1953
Entity number: 86067
Address: 2 PARK AVE., NEW YORK, NY, United States, 10016
Registration date: 06 May 1953
Entity number: 87380
Registration date: 06 May 1953
Entity number: 91379
Address: 280 MADISON AVE., NEW YORK, NY, United States, 10016
Registration date: 05 May 1953 - 29 Sep 1982
Entity number: 91366
Address: 215 WEST 106TH ST., NEW YORK, NY, United States, 10025
Registration date: 05 May 1953 - 24 Dec 1991
Entity number: 91365
Address: 32 BROADWAY, NEW YORK, NY, United States
Registration date: 05 May 1953 - 29 Sep 1982
Entity number: 91357
Address: 508 WEST 55TH ST., NEW YORK, NY, United States, 10019
Registration date: 05 May 1953
Entity number: 86066
Address: 1270 BROADWAY, NEW YORK, NY, United States, 10001
Registration date: 05 May 1953
Entity number: 91362
Address: 152 WEST 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 04 May 1953 - 24 Jun 1981
Entity number: 91360
Address: 130 WEST 42ND ST, NEW YORK, NY, United States, 10036
Registration date: 04 May 1953 - 09 Dec 1986
Entity number: 91355
Address: 38 PARK ROW, NEW YORK, NY, United States, 10038
Registration date: 04 May 1953 - 25 Sep 1991
Entity number: 91351
Address: 270 MADISON AVE., NEW YORK, NY, United States, 10016
Registration date: 04 May 1953 - 21 Jul 1983
Entity number: 91346
Address: 347 MADISON AVE., NEW YORK, NY, United States, 10017
Registration date: 04 May 1953 - 23 Jun 1993
Entity number: 91345
Address: 3166 THIRD AVE., BRONX, NY, United States, 10451
Registration date: 04 May 1953 - 23 Dec 1992
Entity number: 91358
Address: 14 WALL STREET, NEW YORK, NY, United States, 10005
Registration date: 04 May 1953
Entity number: 91349
Address: 11 EAST 44TH ST., NEW YORK, NY, United States, 10017
Registration date: 04 May 1953
Entity number: 87361
Address: 3 WEST 29TH STREET, NEW YORK, NY, United States, 10001
Registration date: 04 May 1953
Entity number: 87350
Registration date: 04 May 1953
Entity number: 91350
Address: COMPLIANCE DEPARTMENT, 675 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10017
Registration date: 04 May 1953
Entity number: 2868655
Address: 19 WEST 44TH ST., NEW YORK, NY, United States, 00000
Registration date: 01 May 1953 - 16 Dec 1968
Entity number: 91336
Address: 36 WEST 44TH ST., NEW YORK, NY, United States, 10036
Registration date: 01 May 1953 - 26 Dec 2001