Entity number: 85532
Address: 30 EAST 18TH ST., NEW YORK, NY, United States, 10003
Registration date: 04 Dec 1952 - 31 Mar 1982
Entity number: 85532
Address: 30 EAST 18TH ST., NEW YORK, NY, United States, 10003
Registration date: 04 Dec 1952 - 31 Mar 1982
Entity number: 78606
Registration date: 04 Dec 1952 - 05 Dec 2001
Entity number: 78605
Registration date: 04 Dec 1952
Entity number: 69475
Address: 290 SOUTH 5TH ST., NEW YORK, NY, United States, 10003
Registration date: 04 Dec 1952
Entity number: 69476
Address: 270 PARK AVE., NEW YORK, NY, United States, 10017
Registration date: 04 Dec 1952
Entity number: 85554
Address: 1 METROTECH CENTER, SUITE 1701, BROOKLYN, NY, United States, 11201
Registration date: 04 Dec 1952
Entity number: 78599
Registration date: 04 Dec 1952
Entity number: 78608
Registration date: 04 Dec 1952
Entity number: 69474
Address: 237 MADISON AVE., NEW YORK, NY, United States, 10016
Registration date: 04 Dec 1952
Entity number: 85542
Address: 60 EAST 42ND ST., NEW YORK, NY, United States, 10165
Registration date: 03 Dec 1952 - 24 Jun 1981
Entity number: 85540
Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036
Registration date: 03 Dec 1952 - 30 Dec 1981
Entity number: 85539
Address: 2335 - 8TH AVE., NEW YORK, NY, United States, 10027
Registration date: 03 Dec 1952 - 19 Jul 1984
Entity number: 85536
Address: 511 WEST 55TH ST., NEW YORK, NY, United States, 10019
Registration date: 03 Dec 1952 - 25 Mar 1992
Entity number: 85534
Address: 511 WES 55TH ST, NEW YORK, NY, United States
Registration date: 03 Dec 1952 - 24 Mar 1993
Entity number: 85533
Address: 511 WEST 55TH ST, NEW YORK, NY, United States, 10019
Registration date: 03 Dec 1952 - 31 Mar 1982
Entity number: 85529
Address: 511 W. 55TH ST., NEW YORK, NY, United States, 10019
Registration date: 03 Dec 1952 - 24 Dec 1991
Entity number: 85528
Address: 10 EAST 40TH STREET, NEW YORK, NY, United States, 10016
Registration date: 03 Dec 1952 - 24 Feb 1987
Entity number: 85527
Address: 31 UNION SQUARE WEST, NEW YORK, NY, United States, 10003
Registration date: 03 Dec 1952 - 04 May 1987
Entity number: 78596
Registration date: 03 Dec 1952
Entity number: 69472
Address: COMPANY, 70 PINE ST., NEW YORK, NY, United States, 10270
Registration date: 03 Dec 1952
Entity number: 78598
Registration date: 03 Dec 1952
Entity number: 85535
Address: 1 METROTECH CENTER, SUITE 1701, BROOKLYN, NY, United States, 11201
Registration date: 03 Dec 1952
Entity number: 69473
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 03 Dec 1952
Entity number: 85531
Address: 1 METROTECH CENTER, SUITE 1701, BROOKLYN, NY, United States, 11201
Registration date: 03 Dec 1952
Entity number: 85541
Address: C/O BROWN HARRIS STEVENS, 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065
Registration date: 03 Dec 1952
Entity number: 85519
Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 02 Dec 1952 - 31 Dec 1985
Entity number: 85513
Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 02 Dec 1952 - 30 Sep 1981
Entity number: 85512
Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 02 Dec 1952 - 31 Mar 1982
Entity number: 78696
Registration date: 02 Dec 1952
Entity number: 85515
Address: 350 BROADWAY, NEW YORK, NY, United States, 10013
Registration date: 01 Dec 1952 - 24 Mar 1993
Entity number: 85511
Address: 145 EAST 125 STREET, NEW YORK, NY, United States, 10035
Registration date: 01 Dec 1952 - 29 Dec 1999
Entity number: 85509
Address: 36 W. 44TH ST., NEW YORK, NY, United States, 10036
Registration date: 01 Dec 1952 - 24 Mar 1993
Entity number: 85506
Address: 405 BROOME STREET, NEW YORK, NY, United States, 10013
Registration date: 01 Dec 1952 - 29 Sep 1993
Entity number: 85505
Address: 350 FIFTH AVE., NEW YORK, NY, United States, 10118
Registration date: 01 Dec 1952 - 31 Mar 1982
Entity number: 85504
Address: 11 EAST 48TH ST., NEW YORK, NY, United States, 10017
Registration date: 01 Dec 1952 - 23 Feb 1983
Entity number: 78688
Registration date: 01 Dec 1952
Entity number: 78686
Registration date: 01 Dec 1952
Entity number: 78689
Registration date: 01 Dec 1952
Entity number: 85496
Address: 325 MERRICK AVE, EAST MEADOW, NY, United States, 11554
Registration date: 01 Dec 1952
Entity number: 85498
Address: 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065
Registration date: 01 Dec 1952
Entity number: 85510
Address: 171 DUANE ST., NEW YORK, NY, United States, 10013
Registration date: 28 Nov 1952 - 23 Dec 1992
Entity number: 85501
Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 28 Nov 1952 - 24 Jun 1981
Entity number: 85499
Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 28 Nov 1952 - 25 Sep 2002
Entity number: 85495
Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 28 Nov 1952 - 23 Jun 1993
Entity number: 85492
Address: 349 GRAND CONCOURSE, NEW YORK, NY, United States
Registration date: 28 Nov 1952 - 24 Mar 1993
Entity number: 85488
Address: 521 5TH AVE, NEW YORK, NY, United States, 10175
Registration date: 28 Nov 1952 - 24 Jun 1981
Entity number: 85487
Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 28 Nov 1952 - 23 Sep 1998
Entity number: 85486
Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 28 Nov 1952 - 24 Jun 1981
Entity number: 85485
Address: 360 WEST BROADWAY, NEW YORK, NY, United States, 10013
Registration date: 28 Nov 1952 - 25 Jun 2003
Entity number: 78678
Registration date: 28 Nov 1952