Entity number: 69115
Address: 300 SOUTH GEDDES ST., SYRACUSE, NY, United States, 13204
Registration date: 25 Oct 1951
Entity number: 69115
Address: 300 SOUTH GEDDES ST., SYRACUSE, NY, United States, 13204
Registration date: 25 Oct 1951
Entity number: 82690
Address: 44 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 24 Oct 1951 - 25 Jan 2012
Entity number: 82686
Address: 39 BROADWAY, RM. 2707, NEW YORK, NY, United States
Registration date: 24 Oct 1951 - 24 Dec 1991
Entity number: 82696
Address: 99 JOHN ST., NEW YORK, NY, United States, 10038
Registration date: 24 Oct 1951
Entity number: 76837
Registration date: 24 Oct 1951
Entity number: 82689
Address: 623 TENTH AVE., NEW YORK, NY, United States, 10036
Registration date: 23 Oct 1951 - 23 Dec 1992
Entity number: 82687
Address: 61 WEST 51ST ST., NEW YORK, NY, United States, 10019
Registration date: 23 Oct 1951 - 22 Jul 1992
Entity number: 82678
Address: 511 FIFTH AVE., NEW YORK, NY, United States, 10017
Registration date: 23 Oct 1951 - 13 May 1988
Entity number: 82677
Address: 80 BROAD ST., ROOM 2109, NEW YORK, NY, United States, 10004
Registration date: 23 Oct 1951 - 24 Mar 1993
Entity number: 76936
Registration date: 23 Oct 1951
Entity number: 82683
Address: 41 E. 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 23 Oct 1951
Entity number: 85867
Address: 501 FIFTH AVE., NEW YORK, NY, United States, 10017
Registration date: 23 Oct 1951
Entity number: 3379957
Address: C/O SAMUEL KATZ, 1440 BROADWAY, BORO OF MANHATTAN, NYC, NY, United States, 00000
Registration date: 22 Oct 1951 - 03 Jan 2011
Entity number: 82675
Address: 637 MADISON AVE, NEW YORK, NY, United States, 10022
Registration date: 22 Oct 1951 - 10 Jun 1991
Entity number: 82672
Address: CORPORATION, 2 PENNSYLVANIA PLZ, NEW YORK, NY, United States, 10001
Registration date: 22 Oct 1951 - 30 Apr 1985
Entity number: 82669
Address: 141 BROADWAY, MANHATTAN, NY, United States
Registration date: 22 Oct 1951 - 28 Sep 1994
Entity number: 76928
Registration date: 22 Oct 1951
Entity number: 76922
Address: WERTHEIMER, 425 PARK AVE., NEW YORK, NY, United States, 10022
Registration date: 22 Oct 1951
Entity number: 82820
Address: 15 PARK ROW, NEW YORK, NY, United States, 10038
Registration date: 19 Oct 1951 - 10 Sep 1981
Entity number: 82671
Address: 277 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 19 Oct 1951 - 25 Mar 1992
Entity number: 82659
Address: 1605 FIRST AVE., NEW YORK, NY, United States, 10028
Registration date: 19 Oct 1951 - 24 Jun 1981
Entity number: 76920
Registration date: 19 Oct 1951
Entity number: 82667
Address: 120 BROADWAY, NEW YORK, NY, United States
Registration date: 18 Oct 1951 - 26 Mar 1997
Entity number: 82653
Address: 32 BROADWAY, NEW YORK, NY, United States
Registration date: 18 Oct 1951 - 26 Jun 1996
Entity number: 82652
Address: 1475 BROADWAY, NEW YORK, NY, United States, 10036
Registration date: 18 Oct 1951 - 26 Jun 1996
Entity number: 82651
Address: 11 BROADWAY, ROOM 1760, NEW YORK, NY, United States
Registration date: 18 Oct 1951 - 24 Mar 1993
Entity number: 83228
Registration date: 18 Oct 1951
Entity number: 76916
Registration date: 18 Oct 1951
Entity number: 82656
Address: 1 METROTECH CENTER, SUITE 1701, BROOKLYN, NY, United States, 11201
Registration date: 17 Oct 1951 - 02 Aug 2022
Entity number: 82654
Address: 565 FIFTH AVE., NEW YORK, NY, United States, 10017
Registration date: 17 Oct 1951 - 20 Mar 1996
Entity number: 82644
Address: 11 W. 29TH ST., NEW YORK, NY, United States, 10001
Registration date: 17 Oct 1951 - 25 Mar 1992
Entity number: 76911
Registration date: 17 Oct 1951
Entity number: 76909
Registration date: 17 Oct 1951
Entity number: 69109
Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States
Registration date: 17 Oct 1951
Entity number: 69110
Address: 253 WEST 35TH ST., NEW YORK, NY, United States, 10001
Registration date: 17 Oct 1951
Entity number: 69111
Address: 10 EAST 49TH STREET, NEW YORK, NY, United States, 10017
Registration date: 17 Oct 1951
Entity number: 82655
Address: FARKOUH FURMAN & FACCIO LLP, 460 PARK AVE STE 1200, NEW YORK, NY, United States, 10022
Registration date: 17 Oct 1951
Entity number: 85866
Address: 120 B'WAY, RM 332, NEW YORK, NY, United States
Registration date: 17 Oct 1951
Entity number: 82649
Address: 855 AVE. OF THE AMERICAS, NEW YORK, NY, United States, 10001
Registration date: 16 Oct 1951 - 10 Aug 1984
Entity number: 82648
Address: MR. STUART SIEGER, 685 THIRD AVE, NEW YORK, NY, United States, 10017
Registration date: 16 Oct 1951 - 04 Dec 1998
Entity number: 82646
Address: 1325 AVENUE OF THE AMERICAS, 26TH FLOOR, NEW YORK, NY, United States, 10019
Registration date: 16 Oct 1951 - 29 Mar 1999
Entity number: 69106
Address: 60 WALL ST., NEW YORK, NY, United States, 10005
Registration date: 16 Oct 1951
Entity number: 82638
Address: 225 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 15 Oct 1951 - 31 Mar 1982
Entity number: 82636
Address: 45 WEST 36TH STREET, NEW YORK, NY, United States, 10018
Registration date: 15 Oct 1951 - 15 Sep 1987
Entity number: 82635
Address: 22 WEST 48TH ST., NEW YORK, NY, United States, 10036
Registration date: 15 Oct 1951 - 23 Jun 1993
Entity number: 82634
Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 15 Oct 1951 - 25 Sep 1991
Entity number: 82633
Address: 11 WEST 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 15 Oct 1951 - 06 Jul 1990
Entity number: 82626
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 15 Oct 1951 - 29 Mar 2017
Entity number: 82624
Address: 50 E. 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 15 Oct 1951 - 29 Sep 1982
Entity number: 82623
Address: 801 EDGEWATER ROAD, BRONX, NY, United States, 10474
Registration date: 15 Oct 1951 - 26 Jun 2002