Entity number: 61147
Address: 630 WEST 52ND ST, NEW YORK, NY, United States, 10019
Registration date: 10 Mar 1950
Entity number: 61147
Address: 630 WEST 52ND ST, NEW YORK, NY, United States, 10019
Registration date: 10 Mar 1950
Entity number: 74535
Registration date: 10 Mar 1950
Entity number: 74527
Registration date: 09 Mar 1950 - 15 Feb 2023
Entity number: 64475
Address: 450 SEVENTH AVENUE, NEW YORK, NY, United States, 10123
Registration date: 09 Mar 1950 - 14 Apr 1986
Entity number: 64467
Address: 333 E. 116TH ST., NEW YORK, NY, United States, 10029
Registration date: 09 Mar 1950 - 03 Feb 1983
Entity number: 61141
Address: 250 WEST 57TH STREET, NEW YORK, NY, United States, 10107
Registration date: 09 Mar 1950 - 08 Feb 1983
Entity number: 74530
Registration date: 09 Mar 1950
Entity number: 74529
Registration date: 09 Mar 1950
Entity number: 74528
Registration date: 09 Mar 1950
Entity number: 68613
Address: 17 EAST 45TH ST., NEW YORK, NY, United States, 10017
Registration date: 09 Mar 1950
Entity number: 74531
Registration date: 09 Mar 1950
Entity number: 74521
Registration date: 08 Mar 1950
Entity number: 68612
Address: 442 BROADWAY, NEW YORK, NY, United States, 10013
Registration date: 08 Mar 1950
Entity number: 64472
Address: 551 FIFTH AVENUE, NEW YORK, NY, United States, 10176
Registration date: 08 Mar 1950 - 23 Dec 1992
Entity number: 64470
Address: 2188 FIFTH AVE., NEW YORK, NY, United States, 10037
Registration date: 08 Mar 1950 - 29 Feb 1988
Entity number: 74526
Registration date: 08 Mar 1950
Entity number: 64463
Address: 200 FIFTH AVE., NEW YORK, NY, United States, 10010
Registration date: 07 Mar 1950 - 22 Apr 1985
Entity number: 63894
Address: 535 FIFTH AVE., NEW YORK, NY, United States, 10017
Registration date: 07 Mar 1950 - 25 Jan 2012
Entity number: 74516
Registration date: 06 Mar 1950
Entity number: 74515
Registration date: 06 Mar 1950
Entity number: 63889
Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018
Registration date: 06 Mar 1950 - 29 Dec 1982
Entity number: 63899
Address: 86 ALLEN BLVD, FARMINGDALE, NY, United States, 11735
Registration date: 06 Mar 1950
Entity number: 74509
Registration date: 06 Mar 1950
Entity number: 74517
Registration date: 06 Mar 1950
Entity number: 68616
Address: ATTN: FINANCE DEPARTMENT, 633 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10017
Registration date: 03 Mar 1950
Entity number: 63888
Address: 60 EAST 42ND ST., NEW YORK, NY, United States, 10165
Registration date: 03 Mar 1950 - 28 Apr 1999
Entity number: 74498
Registration date: 02 Mar 1950
Entity number: 74499
Registration date: 02 Mar 1950
Entity number: 68605
Address: 1650 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 01 Mar 1950
Entity number: 63767
Address: 163 SOUTH ST., NEW YORK, NY, United States, 10038
Registration date: 01 Mar 1950 - 31 Dec 1985
Entity number: 63766
Address: 118 WEST 99TH ST., NEW YORK, NY, United States, 10029
Registration date: 01 Mar 1950 - 23 Jun 1993
Entity number: 62720
Address: PO BOX 228, FORT WASHINGTON, NY, United States, 12034
Registration date: 01 Mar 1950 - 25 Mar 1992
Entity number: 74497
Registration date: 01 Mar 1950
Entity number: 68606
Address: 654 MADISON AVE., NEW YORK, NY, United States, 10021
Registration date: 01 Mar 1950
Entity number: 68608
Address: 1619 BROADWAY, ROOM 414, NEW YORK, NY, United States, 10019
Registration date: 01 Mar 1950
Entity number: 62722
Address: 300 WINSTON DR, APT 2601, CLIFFSIDE PARK, NJ, United States, 07010
Registration date: 01 Mar 1950
Entity number: 85795
Address: 230 FIFTH AVE., NEW YORK, NY, United States, 10001
Registration date: 01 Mar 1950
Entity number: 74496
Registration date: 01 Mar 1950
Entity number: 74486
Registration date: 28 Feb 1950
Entity number: 63768
Address: SWERSEY CHOC., INC., 54-01 GRAND AVENUE, MASPETH, NY, United States, 11378
Registration date: 28 Feb 1950
Entity number: 63765
Address: 290 LENOX AVE., NEW YORK, NY, United States, 10027
Registration date: 28 Feb 1950 - 30 Sep 1981
Entity number: 63764
Address: 270 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 28 Feb 1950 - 14 Apr 1987
Entity number: 62718
Address: 200 HUDSON STREET, NEW YORK, NY, United States, 10013
Registration date: 28 Feb 1950 - 29 Dec 1999
Entity number: 74488
Registration date: 28 Feb 1950
Entity number: 74485
Registration date: 28 Feb 1950
Entity number: 63763
Address: 276 FIFTH AVE., NEW YORK, NY, United States, 10001
Registration date: 27 Feb 1950 - 25 Mar 1992
Entity number: 68603
Address: 277 PARK AVE., NEW YORK, NY, United States, 10017
Registration date: 27 Feb 1950
Entity number: 68602
Address: 5021 FYLER AVENUE, ST. LOUIS, MO, United States, 63139
Registration date: 27 Feb 1950
Entity number: 68601
Address: 480 CANAL ST., NEW YORK, NY, United States, 10013
Registration date: 27 Feb 1950
Entity number: 74477
Registration date: 24 Feb 1950