Entity number: 53273
Address: 132 NASSAU ST, NEW YORK, NY, United States, 10038
Registration date: 06 Jun 1941 - 24 Dec 1991
Entity number: 53273
Address: 132 NASSAU ST, NEW YORK, NY, United States, 10038
Registration date: 06 Jun 1941 - 24 Dec 1991
Entity number: 53261
Address: 305 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 05 Jun 1941 - 18 May 1990
Entity number: 53271
Address: 745 FIFTH AVE., SUITE 415, BORO MAN., NEW YORK, NY, United States, 10151
Registration date: 05 Jun 1941
Entity number: 34053
Address: 230 FIFTH AVE., NEW YORK, NY, United States, 10001
Registration date: 04 Jun 1941
Entity number: 42081
Registration date: 03 Jun 1941
Entity number: 53258
Address: 118 WEST 27TH ST., NEW YORK, NY, United States, 10001
Registration date: 02 Jun 1941 - 25 Mar 1992
Entity number: 34052
Address: 551 FIFTH AVE., NEW YORK, NY, United States, 10176
Registration date: 31 May 1941
Entity number: 53256
Address: 522 FIFTH AVE, NEW YORK, NY, United States, 10036
Registration date: 29 May 1941 - 30 Sep 1981
Entity number: 53253
Address: 17 PARK PLACE, NEW YORK, NY, United States, 10007
Registration date: 28 May 1941 - 09 Mar 1984
Entity number: 53252
Address: 480 CANAL ST., NEW YORK, NY, United States, 10013
Registration date: 28 May 1941 - 28 Jun 1995
Entity number: 53251
Address: 295 FIFTH AVE., NEW YORK, NY, United States, 10016
Registration date: 28 May 1941 - 27 Dec 2000
Entity number: 53250
Address: 285 MADISON AVE., NEW YORK, NY, United States, 10017
Registration date: 28 May 1941 - 23 Jun 1993
Entity number: 53249
Address: 521 FIFTH AVE, NEW YORK, NY, United States, 10175
Registration date: 28 May 1941 - 23 Jun 1993
Entity number: 53247
Address: 55 WEST 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 28 May 1941 - 26 Apr 1985
Entity number: 42077
Registration date: 27 May 1941
Entity number: 53246
Address: 230 PARK AVE, NEW YORK, NY, United States, 10169
Registration date: 26 May 1941 - 18 Dec 1987
Entity number: 53243
Address: 163 EIGHTH AVE., NEW YORK, NY, United States, 10011
Registration date: 26 May 1941 - 19 Jul 1983
Entity number: 42134
Registration date: 26 May 1941
Entity number: 34051
Address: 343 WEST 14TH ST., NEW YORK, NY, United States, 10014
Registration date: 26 May 1941
Entity number: 53242
Address: 26 COURT STREET, #1706, BROOKLYN, NY, United States, 11242
Registration date: 26 May 1941
Entity number: 42132
Registration date: 24 May 1941
Entity number: 53240
Address: HERBERT M. BALIN, ESQ., 90 MERRICK AVENUE, EAST MEADOW, NY, United States, 11554
Registration date: 23 May 1941 - 26 Mar 2003
Entity number: 42127
Registration date: 23 May 1941
Entity number: 42130
Registration date: 23 May 1941
Entity number: 34050
Address: 51 CHAMBERS ST, NEW YORK, NY, United States, 10007
Registration date: 23 May 1941
Entity number: 34049
Address: C/O MARINE TRANSPORT LINES INC, 1200 HARBOR BOULEVARD, 9TH FL, WEEHAWKEN, NJ, United States, 07087
Registration date: 22 May 1941 - 27 Sep 1995
Entity number: 42124
Registration date: 22 May 1941
Entity number: 34048
Address: 24 STATE ST., NEW YORK, NY, United States, 10004
Registration date: 22 May 1941
Entity number: 53239
Address: 5 BEEKMAN ST., NEW YORK, NY, United States, 10038
Registration date: 21 May 1941 - 30 Apr 1999
Entity number: 53238
Address: 247 PARK AVENUE, NEW YORK, NY, United States, 10017
Registration date: 21 May 1941 - 24 Dec 1991
Entity number: 53237
Address: 51 CHAMBERS ST, NEW YORK, NY, United States, 10007
Registration date: 21 May 1941 - 15 Oct 1982
Entity number: 42122
Registration date: 21 May 1941
Entity number: 53235
Address: 271 MADISON AVE., NEW YORK, NY, United States, 10016
Registration date: 19 May 1941 - 25 Mar 1992
Entity number: 53234
Address: 2231 SECOND AVE., NEW YORK, NY, United States, 10029
Registration date: 19 May 1941 - 21 Jan 2016
Entity number: 42119
Registration date: 19 May 1941
Entity number: 59117
Address: 60 EAST 42ND ST., NEW YORK, NY, United States, 10165
Registration date: 19 May 1941
Entity number: 53232
Address: 18 EAST 41ST. ST, NEW YORK CITY, NY, United States, 10017
Registration date: 16 May 1941 - 02 Mar 1987
Entity number: 42115
Registration date: 16 May 1941
Entity number: 53230
Address: 570 SEVENTH AVE., NEW YORK, NY, United States, 10018
Registration date: 15 May 1941 - 24 Dec 1991
Entity number: 53228
Address: 475 5TH AVE., NEW YORK, NY, United States, 10017
Registration date: 14 May 1941 - 24 Jun 1981
Entity number: 53227
Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018
Registration date: 14 May 1941 - 17 Feb 1983
Entity number: 53226
Address: 551 5TH AVE., NEW YORK, NY, United States, 10176
Registration date: 14 May 1941 - 29 Sep 1982
Entity number: 53224
Address: 1841 BROADWAY, NEW YORK, NY, United States, 10023
Registration date: 13 May 1941 - 23 Jun 1993
Entity number: 53222
Address: 285 CENTRAL PARK WEST, NEW YORK, NY, United States, 10024
Registration date: 13 May 1941 - 31 Dec 2003
Entity number: 42107
Registration date: 13 May 1941
Entity number: 42108
Registration date: 13 May 1941
Entity number: 34044
Address: 79 BAYARD ST., NEW YORK, NY, United States, 10013
Registration date: 13 May 1941
Entity number: 34043
Address: 30 E. 20TH ST., NEW YORK, NY, United States, 10003
Registration date: 13 May 1941
Entity number: 53221
Address: 103 EAST 125TH ST., NEW YORK, NY, United States, 10035
Registration date: 12 May 1941 - 30 May 1984
Entity number: 53220
Address: 100 HUDSON ST, NEW YORK, NY, United States, 10013
Registration date: 12 May 1941