Entity number: 85819
Address: 120 B'WAY, RM 332, NEW YORK, NY, United States
Registration date: 11 Oct 1950
Entity number: 85819
Address: 120 B'WAY, RM 332, NEW YORK, NY, United States
Registration date: 11 Oct 1950
Entity number: 68803
Address: 141 EAST 44TH ST., NEW YORK, NY, United States, 10017
Registration date: 10 Oct 1950
Entity number: 65298
Address: 241 WEST 39TH STREET, NEW YORK, NY, United States, 10018
Registration date: 10 Oct 1950 - 18 Sep 2003
Entity number: 65297
Address: 55 WEST 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 10 Oct 1950 - 24 Mar 1993
Entity number: 65296
Address: 61 BROADWAY, NEW YORK, NY, United States
Registration date: 10 Oct 1950 - 26 Jun 1980
Entity number: 65295
Address: 135 BROADWAY, NEW YORK, NY, United States, 10006
Registration date: 10 Oct 1950 - 25 Mar 1992
Entity number: 65293
Address: 1430 BROADWAY, NEW YORK, NY, United States, 10018
Registration date: 10 Oct 1950 - 23 Dec 1992
Entity number: 65292
Address: 6 APPLE TREE LN, POUND RIDGE, NY, United States, 10576
Registration date: 10 Oct 1950 - 26 Jun 2015
Entity number: 75431
Registration date: 10 Oct 1950
Entity number: 75432
Registration date: 10 Oct 1950
Entity number: 68802
Address: 11 W. 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 09 Oct 1950
Entity number: 68799
Address: 2102 GRAND CONCOURSE, NEW YORK, NY, United States
Registration date: 09 Oct 1950
Entity number: 65443
Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 09 Oct 1950 - 26 Oct 1981
Entity number: 65439
Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175
Registration date: 09 Oct 1950 - 08 Nov 1982
Entity number: 65435
Address: 434 SECOND AVE., NEW YORK, NY, United States, 10010
Registration date: 09 Oct 1950 - 24 Mar 1993
Entity number: 65434
Address: 100 WEST 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 09 Oct 1950 - 29 Oct 1982
Entity number: 68801
Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175
Registration date: 09 Oct 1950
Entity number: 68800
Address: 212 EAST 49TH ST, NEW YORK, NY, United States, 10017
Registration date: 09 Oct 1950
Entity number: 65437
Address: 770 LEXINGTON AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10065
Registration date: 09 Oct 1950
Entity number: 65436
Address: 1077 PONCE DE LEON BLVD, CORAL GABLES, FL, United States, 33134
Registration date: 09 Oct 1950
Entity number: 1275232
Address: C/O HOWARDE M COHEN, 16 SUTTON PL APT 16A, NEW YORK, NY, United States, 10022
Registration date: 06 Oct 1950
Entity number: 65433
Address: 26 COURT ST., BROOKLYN, NY, United States, 11242
Registration date: 06 Oct 1950 - 03 Jul 1985
Entity number: 65267
Address: 67 WEST 44TH ST., ROOM 910, NEW YORK, NY, United States, 10036
Registration date: 06 Oct 1950 - 24 Dec 1991
Entity number: 75478
Registration date: 06 Oct 1950
Entity number: 65264
Address: 551 FIFTH AVE., NEW YORK, NY, United States, 10176
Registration date: 05 Oct 1950 - 23 Jun 1993
Entity number: 75435
Registration date: 05 Oct 1950
Entity number: 68797
Address: 103 EAST 125TH ST., NEW YORK, NY, United States, 10035
Registration date: 04 Oct 1950
Entity number: 65567
Address: 104 E. 25TH ST., NEW YORK, NY, United States, 10010
Registration date: 04 Oct 1950 - 25 Mar 1992
Entity number: 65560
Address: 55 W. 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 04 Oct 1950 - 25 Jan 2012
Entity number: 65559
Address: 280 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 04 Oct 1950 - 29 Sep 1982
Entity number: 65558
Address: 115-117 WEST 52ND ST., NEW YORK, NY, United States, 10019
Registration date: 04 Oct 1950 - 24 Dec 1991
Entity number: 65561
Address: 1 NORTH BROADWAY, 12TH FLOOR, WHITE PLAINS, NY, United States, 10601
Registration date: 04 Oct 1950
Entity number: 65566
Address: 119 WEST 135TH ST, NEW YORK, NY, United States, 10030
Registration date: 03 Oct 1950 - 24 Jun 1981
Entity number: 65564
Address: 665 5TH AVE., NEW YORK, NY, United States, 10022
Registration date: 03 Oct 1950 - 19 May 1989
Entity number: 75309
Registration date: 03 Oct 1950
Entity number: 65562
Address: 8 WEST 40TH. ST., NEW YORK, NY, United States, 10018
Registration date: 03 Oct 1950
Entity number: 68795
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 03 Oct 1950
Entity number: 75306
Registration date: 02 Oct 1950
Entity number: 65797
Address: 350 FIFTH AVE., NEW YORK, NY, United States, 10118
Registration date: 02 Oct 1950 - 29 Sep 1988
Entity number: 65795
Address: 521 FIFTH AVE, NEW YORK, NY, United States, 10175
Registration date: 02 Oct 1950 - 30 Sep 1981
Entity number: 65784
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 02 Oct 1950 - 31 Aug 1989
Entity number: 65554
Address: 170 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 02 Oct 1950 - 21 Jan 2000
Entity number: 65552
Address: 136 5TH AVE., NEW YORK, NY, United States, 10011
Registration date: 02 Oct 1950 - 25 Sep 1991
Entity number: 65551
Address: 906 ST. NICHOLAS AVE., NEW YORK, NY, United States, 10032
Registration date: 02 Oct 1950 - 23 Jun 1993
Entity number: 65799
Address: 129 PIERREPONT ST., BROOKLYN, NY, United States, 11201
Registration date: 02 Oct 1950
Entity number: 75303
Registration date: 02 Oct 1950
Entity number: 68794
Address: 1123 BROADWAY, NEW YORK, NY, United States, 10010
Registration date: 29 Sep 1950
Entity number: 65791
Address: 613 MADISON AVE., NEW YORK, NY, United States, 10022
Registration date: 29 Sep 1950 - 06 Apr 1987
Entity number: 65788
Address: 39 CORTLAND ST., NEW YORK, NY, United States, 10007
Registration date: 29 Sep 1950 - 26 Dec 1986
Entity number: 65787
Address: 729 7TH AVE, NEW YORK, NY, United States, 10019
Registration date: 29 Sep 1950 - 04 Mar 2025