Entity number: 43813
Registration date: 14 Oct 1943
Entity number: 43813
Registration date: 14 Oct 1943
Entity number: 54652
Address: 565 W. STREET, NEW YORK, NY, United States, 10014
Registration date: 13 Oct 1943 - 24 Mar 1993
Entity number: 54646
Address: 150TH ST., SHAFTER BLDG.14-34, WHITESTON, NY, United States, 11357
Registration date: 13 Oct 1943 - 10 Jan 1983
Entity number: 43811
Registration date: 13 Oct 1943
Entity number: 54653
Address: 9 ROCKEFELLER PLZ., NEW YORK, NY, United States, 10020
Registration date: 13 Oct 1943
Entity number: 60743
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 13 Oct 1943
Entity number: 54647
Address: 215 FOURTH AVE., NEW YORK CITY, NY, United States, 10003
Registration date: 11 Oct 1943 - 13 Aug 1986
Entity number: 54650
Address: 570 SEVENTH AVE, NEW YORK, NY, United States, 10018
Registration date: 11 Oct 1943
Entity number: 54648
Address: 299 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 11 Oct 1943
Entity number: 54645
Address: 105 HUDSON ST., NEW YORK, NY, United States, 10013
Registration date: 07 Oct 1943 - 28 Oct 2009
Entity number: 43802
Registration date: 07 Oct 1943
Entity number: 43803
Registration date: 07 Oct 1943
Entity number: 54639
Address: 338 NORTH COMRIE AVENUE, JOHNSTOWN, NY, United States, 12095
Registration date: 06 Oct 1943 - 15 May 2004
Entity number: 54638
Address: 11 EAST 44TH ST., NEW YORK, NY, United States, 10017
Registration date: 06 Oct 1943 - 28 Sep 1994
Entity number: 54640
Address: 311 W. 34TH ST., NEW YORK, NY, United States, 10001
Registration date: 05 Oct 1943 - 20 Sep 1982
Entity number: 43798
Registration date: 05 Oct 1943
Entity number: 54637
Address: 580 FIFTH AVE., NEW YORK, NY, United States, 10036
Registration date: 04 Oct 1943 - 27 Sep 1983
Entity number: 54633
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Registration date: 01 Oct 1943 - 30 Dec 2004
Entity number: 43796
Registration date: 30 Sep 1943 - 06 Feb 1985
Entity number: 54629
Address: 1585 BROADWAY, NEW YORK, NY, United States, 10036
Registration date: 29 Sep 1943 - 16 Dec 1982
Entity number: 43795
Registration date: 28 Sep 1943
Entity number: 54622
Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018
Registration date: 27 Sep 1943 - 24 Mar 1993
Entity number: 54626
Address: DAVID SHAMILZADEH, 50 EMJAY BLVD, BRENTWOOD, NY, United States, 11717
Registration date: 27 Sep 1943
Entity number: 43794
Address: 450 SEVENTH AVE., NEW YORK, NY, United States, 10001
Registration date: 27 Sep 1943
Entity number: 43790
Registration date: 25 Sep 1943
Entity number: 43773
Registration date: 24 Sep 1943
Entity number: 34346
Address: 37-49 LACKAWANNA AVE., NORWICH, NY, United States
Registration date: 24 Sep 1943
Entity number: 54623
Address: ONE PENNSYLVANIA PLAZA, NEW YORK, NY, United States, 10001
Registration date: 23 Sep 1943 - 04 Mar 2004
Entity number: 43820
Registration date: 23 Sep 1943
Entity number: 43829
Registration date: 23 Sep 1943
Entity number: 60741
Address: 165 BROADWAY, NEW YORK, NY, United States, 10006
Registration date: 22 Sep 1943
Entity number: 54619
Address: 246 FIFTH AVE., NEW YORK, NY, United States, 10001
Registration date: 21 Sep 1943 - 24 Mar 1993
Entity number: 54616
Address: 1501 BROADWAY, RM. 1502, NEW YORK, NY, United States, 10036
Registration date: 21 Sep 1943 - 23 Oct 1992
Entity number: 54615
Address: 570 SEVENTH AVE., NEW YORK, NY, United States, 10018
Registration date: 21 Sep 1943 - 08 Oct 2004
Entity number: 54614
Address: 532 WEST 30TH ST., NEW YORK, NY, United States, 10001
Registration date: 21 Sep 1943 - 28 Aug 1989
Entity number: 34345
Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States
Registration date: 21 Sep 1943
Entity number: 54613
Address: 2171 THIRD AVENUE, NEW YORK, NY, United States, 10035
Registration date: 20 Sep 1943 - 26 Apr 2007
Entity number: 54612
Address: 14 READE ST., NEW YORK, NY, United States, 10007
Registration date: 20 Sep 1943 - 25 Mar 1992
Entity number: 54610
Address: 36 WEST 44TH ST., NEW YORK, NY, United States, 10036
Registration date: 20 Sep 1943 - 29 Dec 1999
Entity number: 54605
Address: 1052 SIXTH AVE., NEW YORK, NY, United States, 10018
Registration date: 18 Sep 1943 - 28 Sep 1994
Entity number: 43690
Registration date: 18 Sep 1943
Entity number: 43688
Address: 100 LAKESHORE DRIVE, APT L7, NORTH PALM BEACH, FL, United States, 33408
Registration date: 17 Sep 1943
Entity number: 54608
Address: 570 SEVENTH AVE., NEW YORK, NY, United States, 10018
Registration date: 16 Sep 1943 - 18 Feb 1999
Entity number: 43685
Registration date: 16 Sep 1943
Entity number: 2877925
Address: 1450 BROADWAY, NEW YORK, NY, United States, 00000
Registration date: 15 Sep 1943 - 15 Dec 1960
Entity number: 54603
Address: 50 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 15 Sep 1943 - 13 Aug 1985
Entity number: 54599
Address: 40 W. 40TH ST. RM. 803, NEW YORK, NY, United States, 10018
Registration date: 15 Sep 1943 - 18 Dec 1987
Entity number: 34344
Address: 103 PARK AVE., NEW YORK, NY, United States, 10017
Registration date: 15 Sep 1943
Entity number: 43682
Registration date: 15 Sep 1943
Entity number: 54602
Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175
Registration date: 14 Sep 1943 - 16 Dec 1982