Entity number: 56145
Address: 22 MOTT ST., NEW YORK, NY, United States, 10013
Registration date: 31 May 1945 - 31 Mar 1982
Entity number: 56145
Address: 22 MOTT ST., NEW YORK, NY, United States, 10013
Registration date: 31 May 1945 - 31 Mar 1982
Entity number: 56144
Address: 350 FIFTH AVE, NEW YORK, NY, United States, 10001
Registration date: 31 May 1945 - 29 Jun 1990
Entity number: 34657
Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States
Registration date: 31 May 1945
Entity number: 34656
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Registration date: 31 May 1945 - 25 Sep 2002
Entity number: 34655
Address: 5947 GRAND CENTRAL, TERMINAL, NEW YORK, NY, United States
Registration date: 31 May 1945
Entity number: 56135
Registration date: 31 May 1945
Entity number: 56139
Address: 250 WEST 57TH ST, NEW YORK, NY, United States, 10107
Registration date: 29 May 1945 - 22 Aug 1989
Entity number: 56138
Address: SYSTEM INC, 521 5TH AVE, NEW YORK, NY, United States, 10175
Registration date: 29 May 1945 - 28 Dec 1983
Entity number: 56136
Address: 452 WEST 125TH ST., NEW YORK, NY, United States, 10027
Registration date: 29 May 1945 - 24 Mar 1993
Entity number: 45635
Registration date: 29 May 1945
Entity number: 45639
Registration date: 29 May 1945
Entity number: 56134
Address: 527 FIFTH AVE., NEW YORK, NY, United States, 10017
Registration date: 28 May 1945 - 21 Oct 1982
Entity number: 56132
Address: 678 BROADWAY, NEW YORK, NY, United States, 10012
Registration date: 28 May 1945 - 23 Jun 1993
Entity number: 56131
Address: 25 BEAVER ST., NEW YORK, NY, United States, 10004
Registration date: 28 May 1945 - 25 May 2005
Entity number: 45634
Registration date: 28 May 1945
Entity number: 45633
Registration date: 28 May 1945
Entity number: 45631
Registration date: 28 May 1945
Entity number: 45632
Registration date: 28 May 1945
Entity number: 56133
Address: 415 MADISON AVE., 21ST FLOOR, NEW YORK, NY, United States, 10017
Registration date: 26 May 1945
Entity number: 34659
Address: 1410 BROADWAY, NEW YORK, NY, United States, 10018
Registration date: 26 May 1945
Entity number: 56125
Address: 227 EAST 47TH ST., NEW YORK, NY, United States, 10017
Registration date: 25 May 1945 - 23 Jun 1993
Entity number: 34652
Address: 33 WEST 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 25 May 1945
Entity number: 2881003
Address: 1331 BROADWAY, NEW YORK, NY, United States, 00000
Registration date: 24 May 1945 - 15 Dec 1972
Entity number: 1388534
Registration date: 24 May 1945
Entity number: 56124
Address: 19 WEST 44TH ST., NEW YORK, NY, United States, 10036
Registration date: 24 May 1945 - 16 Sep 1982
Entity number: 45626
Registration date: 24 May 1945 - 06 Feb 1990
Entity number: 45625
Registration date: 24 May 1945
Entity number: 45627
Address: 1333 CONNETICUT AVE.N.W., WASHINGTON, DC, United States, 20036
Registration date: 24 May 1945
Entity number: 56118
Address: 29 BROADWAY, NEW YORK, NY, United States
Registration date: 23 May 1945 - 01 Feb 1985
Entity number: 45619
Registration date: 23 May 1945
Entity number: 45618
Address: 7 SAGE COURT, WHITE PLAINS, NY, United States, 10605
Registration date: 23 May 1945
Entity number: 45617
Registration date: 23 May 1945 - 14 Dec 1990
Entity number: 45621
Registration date: 23 May 1945
Entity number: 34650
Address: 347 FIFTH AVE., NEW YORK, NY, United States, 10016
Registration date: 23 May 1945
Entity number: 56123
Address: SHELDON BARKOFF, 233 E 69TH ST APT 10-I, NEW YORK, NY, United States, 10021
Registration date: 23 May 1945
Entity number: 45620
Registration date: 23 May 1945
Entity number: 56121
Address: 165 BROADWAY, NEW YORK, NY, United States, 10006
Registration date: 22 May 1945 - 20 Apr 1984
Entity number: 45608
Registration date: 22 May 1945
Entity number: 56115
Address: 603 MADISON AVE., NEW YORK, NY, United States, 10022
Registration date: 21 May 1945 - 04 Nov 1996
Entity number: 56114
Address: 16 WEST 22ND ST., NEW YORK, NY, United States, 10010
Registration date: 21 May 1945 - 14 Jun 1985
Entity number: 56111
Address: 143 E. 57TH ST., NEW YORK, NY, United States, 10022
Registration date: 18 May 1945 - 24 Jun 1981
Entity number: 45508
Registration date: 18 May 1945 - 06 Feb 1985
Entity number: 45505
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 18 May 1945
Entity number: 45507
Registration date: 18 May 1945
Entity number: 45504
Registration date: 17 May 1945
Entity number: 34647
Address: 95 MADISON AVE., NEW YORK, NY, United States, 10016
Registration date: 17 May 1945
Entity number: 56110
Address: 342 MADISON AVE., NEW YORK, NY, United States, 10173
Registration date: 16 May 1945 - 29 Sep 1982
Entity number: 56108
Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 16 May 1945 - 29 Sep 1982
Entity number: 56106
Address: 43 EAST 19TH STREET, NEW YORK, NY, United States, 10003
Registration date: 16 May 1945 - 13 Aug 1986
Entity number: 56102
Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175
Registration date: 16 May 1945 - 17 Mar 1988