Entity number: 82532
Address: 20 CAPTAIN HONYWELL'S ROAD, ARDSLEY, NY, United States, 10502
Registration date: 20 Sep 1951
Entity number: 82532
Address: 20 CAPTAIN HONYWELL'S ROAD, ARDSLEY, NY, United States, 10502
Registration date: 20 Sep 1951
Entity number: 82523
Address: 40 FLATBUSH AVE.EXT., BROOKLYN, NY, United States, 11201
Registration date: 19 Sep 1951 - 25 Mar 1998
Entity number: 82520
Address: 233 BROADWAY, NEW YORK, NY, United States, 10279
Registration date: 19 Sep 1951 - 25 Mar 1992
Entity number: 82515
Address: 291 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 19 Sep 1951 - 27 Dec 2000
Entity number: 82507
Address: 280 MADISON AVE., NEW YORK, NY, United States, 10016
Registration date: 19 Sep 1951 - 06 Aug 2018
Entity number: 82505
Address: 271 MADISON AVE., 22ND FL., NEW YORK, NY, United States, 10016
Registration date: 19 Sep 1951 - 01 Feb 1988
Entity number: 82504
Address: 270 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 19 Sep 1951 - 23 Dec 1992
Entity number: 82501
Address: 72 WALL ST, NEW YORK, NY, United States, 10005
Registration date: 19 Sep 1951 - 25 Jan 2012
Entity number: 76798
Registration date: 19 Sep 1951
Entity number: 69085
Address: 44 WALL ST., ROOM 1705, NEW YORK, NY, United States, 10005
Registration date: 19 Sep 1951
Entity number: 69084
Address: 12 EAST 46TH ST., NEW YORK, NY, United States, 10017
Registration date: 19 Sep 1951
Entity number: 76796
Registration date: 19 Sep 1951
Entity number: 85864
Address: 120 BROADWAY ROOM 332, NEW YORK, NY, United States
Registration date: 19 Sep 1951
Entity number: 82514
Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017
Registration date: 18 Sep 1951 - 22 Aug 1985
Entity number: 82511
Address: 36-04 SKILLMAN AVE, LONG ISLAND CITY, NY, United States, 11101
Registration date: 18 Sep 1951 - 30 Dec 1986
Entity number: 82508
Address: ONE PENN PLAZA, SUITE 3515, NEW YORK, NY, United States, 10119
Registration date: 18 Sep 1951 - 23 Jun 1993
Entity number: 82486
Address: 276 FIFTH AVE., NEW YORK, NY, United States, 10001
Registration date: 18 Sep 1951 - 24 Mar 1993
Entity number: 69083
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 18 Sep 1951
Entity number: 82497
Address: 2282 SEVENTH AVE., NEW YORK, NY, United States, 10030
Registration date: 17 Sep 1951 - 25 Jan 2012
Entity number: 82492
Address: 204 LAFAYETTE ST., NEW YORK, NY, United States, 10012
Registration date: 17 Sep 1951 - 28 Aug 1989
Entity number: 82487
Address: 10 WEST 33RD STREET, NEW YORK, NY, United States, 10001
Registration date: 17 Sep 1951 - 14 Jun 2004
Entity number: 82485
Address: 101 WEST 31ST ST., NEW YORK, NY, United States, 10001
Registration date: 17 Sep 1951
Entity number: 82483
Address: 115 BROADWAY, NEW YORK, NY, United States, 10006
Registration date: 17 Sep 1951 - 22 Mar 1984
Entity number: 76786
Registration date: 17 Sep 1951
Entity number: 82482
Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 14 Sep 1951 - 26 Jun 1996
Entity number: 82480
Address: 580 FIFTH AVE, NEW YORK, NY, United States, 10036
Registration date: 14 Sep 1951 - 01 May 1995
Entity number: 82479
Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 14 Sep 1951 - 01 Aug 1983
Entity number: 82477
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 14 Sep 1951 - 26 Feb 2021
Entity number: 82476
Address: 295 MADISON AVENUE, NEW YORK, NY, United States, 10017
Registration date: 14 Sep 1951 - 24 Dec 1991
Entity number: 76782
Registration date: 14 Sep 1951
Entity number: 82474
Address: 342 MADISON AVE., NEW YORK, NY, United States, 10173
Registration date: 14 Sep 1951
Entity number: 82433
Address: DOUGLAS ELLIMAN PROPERTY MANAGEMENT - 675 3 AVENUE, COMPLIANCE DEPT., New York, NY, United States, 10017
Registration date: 14 Sep 1951
Entity number: 82473
Address: 1501 BROADWAY, ROOM 2013, NEW YORK, NY, United States, 10036
Registration date: 13 Sep 1951 - 24 Dec 1991
Entity number: 82472
Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 13 Sep 1951 - 29 Sep 1982
Entity number: 82471
Address: 500 FIFTH AVE., NEW YORK, NY, United States, 10110
Registration date: 13 Sep 1951 - 26 Jun 1996
Entity number: 82467
Address: 60 EAST 42ND ST., NEW YORK, NY, United States, 10165
Registration date: 13 Sep 1951 - 25 Mar 1998
Entity number: 82466
Address: 1199 BROADWAY, NEW YORK, NY, United States, 10001
Registration date: 13 Sep 1951
Entity number: 82468
Address: 43 WEST 56TH ST., NEW YORK, NY, United States, 10019
Registration date: 12 Sep 1951 - 30 Dec 1981
Entity number: 82462
Address: 224 FIFTH AVE., NEW YORK, NY, United States, 10001
Registration date: 12 Sep 1951 - 01 Jun 1987
Entity number: 82460
Address: 619 NINTH AVE., NEW YORK, NY, United States, 10036
Registration date: 12 Sep 1951 - 28 Sep 1994
Entity number: 82458
Address: 304 E. 45TH ST., NEW YORK, NY, United States, 10017
Registration date: 12 Sep 1951 - 04 Sep 2008
Entity number: 76768
Registration date: 12 Sep 1951
Entity number: 69081
Address: 15 BROAD ST., 28TH FLOOR, NEW YORK, NY, United States, 10005
Registration date: 12 Sep 1951
Entity number: 69078
Address: COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023
Registration date: 12 Sep 1951
Entity number: 76767
Registration date: 12 Sep 1951
Entity number: 69079
Address: 568 BROADWAY, NEW YORK, NY, United States, 10012
Registration date: 12 Sep 1951
Entity number: 76769
Registration date: 12 Sep 1951
Entity number: 82465
Address: 220 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 12 Sep 1951
Entity number: 82463
Address: 15 WEST 139TH ST, NEW YORK, NY, United States, 10037
Registration date: 11 Sep 1951 - 29 Dec 1982
Entity number: 82461
Address: 135 BROADWAY, NEW YORK, NY, United States, 10006
Registration date: 11 Sep 1951 - 24 Mar 1993