Entity number: 44212
Registration date: 30 Mar 1944
Entity number: 44212
Registration date: 30 Mar 1944
Entity number: 55052
Address: 140 WEST 42ND ST, NEW YORK, NY, United States, 10036
Registration date: 29 Mar 1944 - 25 Mar 1992
Entity number: 55027
Address: 270 MADISON AVE., NEW YORK, NY, United States, 10016
Registration date: 29 Mar 1944 - 29 Mar 1984
Entity number: 44125
Registration date: 29 Mar 1944
Entity number: 44123
Registration date: 29 Mar 1944
Entity number: 44124
Registration date: 29 Mar 1944
Entity number: 55048
Address: 27 BARCLAY ST., NEW YORK, NY, United States, 10007
Registration date: 28 Mar 1944 - 30 Nov 1995
Entity number: 55046
Address: 1 SYLVA DRIVE, GREAT NECK, NY, United States
Registration date: 28 Mar 1944 - 28 Sep 1994
Entity number: 55045
Address: 1 SYLVA DRIVE, GREAT NECK, NY, United States
Registration date: 28 Mar 1944 - 23 Dec 1992
Entity number: 55044
Address: 1 SYLVA DRIVE, GREAT NECK, NY, United States
Registration date: 28 Mar 1944 - 24 Dec 1991
Entity number: 55043
Address: 1 SYLVA DRIVE, GREAT NECK, NY, United States
Registration date: 28 Mar 1944 - 24 Dec 1991
Entity number: 55042
Address: 1 SYLVA DR., GREAT NECK, NY, United States
Registration date: 28 Mar 1944 - 24 Dec 1991
Entity number: 55041
Address: 1 SYLVA DRIVE, GREAT NECK, NY, United States
Registration date: 28 Mar 1944 - 24 Dec 1991
Entity number: 55039
Address: 1 SYLVA DR., GREAT NECK, NY, United States
Registration date: 28 Mar 1944 - 24 Dec 1991
Entity number: 55038
Address: 1 SYLVA DRIVE, GREAT NECK, NY, United States
Registration date: 28 Mar 1944 - 24 Dec 1991
Entity number: 55037
Address: 1 SYLVA DRIVE, GREAT NECK, NY, United States
Registration date: 28 Mar 1944 - 24 Dec 1991
Entity number: 55036
Address: 1 SYLVA DRIVE, GREAT NECK, NY, United States
Registration date: 28 Mar 1944 - 23 Dec 1992
Entity number: 55035
Address: 1 SYLVA DRIVE, GREAT NECK, NY, United States
Registration date: 28 Mar 1944 - 24 Dec 1991
Entity number: 55034
Address: 1 SYLVA DRIVE GREAT NECK, NASSAU COUNTY, NY, United States
Registration date: 28 Mar 1944 - 24 Dec 1991
Entity number: 55033
Address: 1 SYLVA DR., GREAT NECK, NY, United States
Registration date: 28 Mar 1944 - 24 Dec 1991
Entity number: 55032
Address: 1 SYLVA DRIVE, GREAT NECK, NY, United States
Registration date: 28 Mar 1944 - 24 Dec 1991
Entity number: 55031
Address: 1 SYLVA DR., GREAT NECK, NY, United States
Registration date: 28 Mar 1944 - 24 Dec 1991
Entity number: 55030
Address: 1 SYLVA DRIVE, GREAT NECK, NY, United States
Registration date: 28 Mar 1944 - 24 Dec 1991
Entity number: 55029
Address: 1 SYLVA DRIVE, GREAT NECK, NY, United States
Registration date: 28 Mar 1944 - 24 Dec 1991
Entity number: 55028
Address: 1 SYLVA DRIVE, GREAT NECK, NY, United States
Registration date: 28 Mar 1944 - 23 Dec 1992
Entity number: 44121
Registration date: 28 Mar 1944
Entity number: 34415
Address: 5880 NOLENSVILLE PIKE, NASHVILLE, NY, United States, 37211
Registration date: 27 Mar 1944
Entity number: 44117
Registration date: 27 Mar 1944
Entity number: 55026
Address: 165 B'WAY, SUITE 1431, NEW YORK, NY, United States, 10006
Registration date: 24 Mar 1944 - 31 Dec 1985
Entity number: 34414
Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States
Registration date: 24 Mar 1944
Entity number: 44113
Registration date: 24 Mar 1944
Entity number: 55023
Address: 36 WEST 44TH ST., NEW YORK, NY, United States, 10036
Registration date: 23 Mar 1944 - 02 Jun 1999
Entity number: 44110
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 23 Mar 1944 - 14 Jul 1993
Entity number: 34422
Address: 2166 BROADWAY, NEW YORK, NY, United States, 10024
Registration date: 23 Mar 1944
Entity number: 55022
Address: 155 EAST 77TH STREET, 3F, NEW YORK, NY, United States, 10075
Registration date: 22 Mar 1944
Entity number: 55021
Address: 174 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 22 Mar 1944 - 22 Mar 1985
Entity number: 55020
Address: 3044 ALBANY CRESENT, QUEENS, NY, United States, 10463
Registration date: 22 Mar 1944
Entity number: 55019
Address: 15 PARK ROW, NEW YORK, NY, United States, 10038
Registration date: 21 Mar 1944 - 11 Jan 1984
Entity number: 55015
Address: 49 WEST 27TH ST., NEW YORK, NY, United States, 10001
Registration date: 21 Mar 1944 - 24 Mar 1993
Entity number: 44104
Registration date: 21 Mar 1944
Entity number: 2867145
Address: SIXTY WALL ST., NEW YORK, NY, United States, 00000
Registration date: 20 Mar 1944 - 15 Dec 1971
Entity number: 55016
Address: C/O GRUMLEY-HAFT REAL ESTATE, 415 MADISON AVENUE, NEW YORK, NY, United States, 10016
Registration date: 20 Mar 1944 - 06 Jul 2016
Entity number: 60753
Address: 475 FIFTH AVE., NEW YORK, NY, United States, 10017
Registration date: 17 Mar 1944
Entity number: 44160
Registration date: 16 Mar 1944
Entity number: 44161
Address: 126 east 37th street, NEW YORK, NY, United States, 10016
Registration date: 16 Mar 1944
Entity number: 55010
Address: 233 BROADWAY, ROOM 907, NEW YORK, NY, United States, 10279
Registration date: 15 Mar 1944 - 25 Sep 2015
Entity number: 55006
Address: 55 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 15 Mar 1944 - 21 Mar 1986
Entity number: 55005
Address: 267 5TH AVE., RM. 410, NEW YORK, NY, United States, 10016
Registration date: 15 Mar 1944 - 29 Sep 1982
Entity number: 34409
Address: 1 EAST 88TH ST., NEW YORK, NY, United States, 10128
Registration date: 15 Mar 1944
Entity number: 55004
Address: 119 COOVER ST, LEONIA, NJ, United States, 07605
Registration date: 15 Mar 1944