Entity number: 65492
Address: 40 EXCHANGE PLACE, ROOM 1304, NEW YORK, NY, United States, 10005
Registration date: 02 Jun 1950 - 24 Mar 1993
Entity number: 65492
Address: 40 EXCHANGE PLACE, ROOM 1304, NEW YORK, NY, United States, 10005
Registration date: 02 Jun 1950 - 24 Mar 1993
Entity number: 65489
Address: 119 VALLEY RD, Valley Road, NEW ROCHELLE, NY, United States, 10804
Registration date: 02 Jun 1950
Entity number: 65488
Address: 813 ALLERTON AVE., BRONX, NY, United States, 10467
Registration date: 02 Jun 1950 - 31 Dec 1992
Entity number: 65486
Address: 570 LEFFERTS AVE., BROOKLYN, NY, United States, 11203
Registration date: 02 Jun 1950 - 23 Jan 1984
Entity number: 74936
Registration date: 01 Jun 1950
Entity number: 74934
Address: 132 WEST 43 ST., NEW YORK, NY, United States, 10036
Registration date: 01 Jun 1950 - 19 Sep 1994
Entity number: 65484
Address: 76 WILLIAM ST., NEW YORK, NY, United States, 10005
Registration date: 01 Jun 1950 - 11 Jan 1999
Entity number: 65483
Address: 1 PARK AVE., NEW YORK, NY, United States, 10016
Registration date: 01 Jun 1950 - 20 Nov 2009
Entity number: 65482
Address: 36 W. 44TH ST., NEW YORK, NY, United States, 10036
Registration date: 01 Jun 1950 - 24 Jun 1981
Entity number: 65477
Address: 342 MADISON AVE., NEW YORK, NY, United States, 10173
Registration date: 01 Jun 1950 - 29 Jul 1983
Entity number: 65475
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Registration date: 01 Jun 1950 - 28 Mar 2001
Entity number: 74935
Registration date: 01 Jun 1950
Entity number: 74930
Registration date: 31 May 1950
Entity number: 65472
Address: 2 46TH ST., NEW YORK, NY, United States
Registration date: 31 May 1950 - 28 May 1982
Entity number: 65471
Address: 52 WILLIAM ST., ROOM 2105, NEW YORK, NY, United States, 10005
Registration date: 31 May 1950 - 24 Mar 1993
Entity number: 65469
Address: 135 BROADWAY, NEW YORK, NY, United States, 10006
Registration date: 31 May 1950 - 25 Sep 1991
Entity number: 65461
Address: 80 BROAD ST., NEW YORK, NY, United States, 10004
Registration date: 31 May 1950 - 24 Dec 1991
Entity number: 74931
Registration date: 31 May 1950
Entity number: 85806
Address: 475 FIFTH AVE, RM 2200, NEW YORK, NY, United States, 10017
Registration date: 31 May 1950
Entity number: 65462
Address: 392 FIFTH AVE., NEW YORK, NY, United States, 10018
Registration date: 29 May 1950 - 24 Jun 1981
Entity number: 68698
Address: 160 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 29 May 1950
Entity number: 65460
Address: 5512 11TH AVE., BROOKLYN, NY, United States, 11219
Registration date: 29 May 1950
Entity number: 74918
Registration date: 29 May 1950
Entity number: 74926
Registration date: 29 May 1950
Entity number: 65458
Address: 3 PARK AVENUE, NEW YORK, NY, United States, 10016
Registration date: 29 May 1950
Entity number: 65449
Address: C/O COMPLIANCE DEPT, 909 THIRD AVENUE - COMPLIANCE DEPARTMENT, New York, NY, United States, 10022
Registration date: 29 May 1950
Entity number: 68710
Address: 1701 ALBERMARLE ROAD, BROOKLYN, NY, United States, 11226
Registration date: 26 May 1950
Entity number: 65424
Address: 113 WEST 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 26 May 1950 - 24 Jun 1981
Entity number: 74911
Registration date: 26 May 1950
Entity number: 65422
Address: 721 NINTH AVE., NEW YORK, NY, United States, 10019
Registration date: 26 May 1950
Entity number: 69642
Address: 666 FIFTH AVE, NEW YORK, NY, United States
Registration date: 25 May 1950 - 07 Mar 1983
Entity number: 68694
Address: 8 BRIDGE ST., RM. 1018, NEW YORK, NY, United States, 10004
Registration date: 25 May 1950
Entity number: 65430
Address: 219 WESTBURY AVENUE, CARLE PLACE, NY, United States, 11514
Registration date: 25 May 1950 - 26 Oct 2011
Entity number: 65429
Address: 535 FIFTH AVE, NEW YORK, NY, United States, 10017
Registration date: 25 May 1950 - 29 Sep 1993
Entity number: 65428
Address: MARX REALTY & IMPROVEMENT CO, 708 THIRD AVE, NEW YORK, NY, United States, 10017
Registration date: 25 May 1950 - 07 Jul 2000
Entity number: 65414
Address: 245 PARK AVENUE, NEW YORK, NY, United States, 10167
Registration date: 25 May 1950 - 08 Apr 1988
Entity number: 65398
Address: 2 LAFAYETTE ST., NEW YORK, NY, United States, 10007
Registration date: 25 May 1950 - 31 Mar 1982
Entity number: 74910
Registration date: 25 May 1950
Entity number: 65417
Address: 26 COURT STREET, BROOKLYN, NY, United States, 11242
Registration date: 25 May 1950
Entity number: 74902
Registration date: 25 May 1950
Entity number: 74881
Registration date: 25 May 1950
Entity number: 68695
Address: 50 CHURCH ST, NEW YORK, NY, United States, 10007
Registration date: 25 May 1950
Entity number: 65415
Address: 70 PINE ST., NEW YORK, NY, United States, 10270
Registration date: 25 May 1950
Entity number: 65418
Address: 26 COURT STREET, SUITE 1100, BROOKLYN, NY, United States, 11242
Registration date: 25 May 1950
Entity number: 65413
Address: 647 WEST 130TH ST., NEW YORK, NY, United States, 10027
Registration date: 24 May 1950 - 25 Mar 1992
Entity number: 65395
Address: 44 WALL ST., ROOM 2203, NEW YORK, NY, United States, 10005
Registration date: 24 May 1950 - 14 Jun 2005
Entity number: 68692
Address: 1133 BROADWAY, NEW YORK, NY, United States, 10010
Registration date: 24 May 1950
Entity number: 65396
Address: 625 WEST 51ST STREET, NEW YORK, NY, United States, 10019
Registration date: 24 May 1950
Entity number: 74864
Address: 352 SEVENTH AVENUE, SUITE 211, NEW YORK, NY, United States, 10001
Registration date: 24 May 1950
Entity number: 65389
Address: 885 Second Ave, 47th floor, New York, NY, United States, 10017
Registration date: 24 May 1950