Entity number: 52792
Address: 610 NINTH AVENUE, NEW YORK, NY, United States, 10036
Registration date: 18 Nov 1940 - 25 Jan 2012
Entity number: 52792
Address: 610 NINTH AVENUE, NEW YORK, NY, United States, 10036
Registration date: 18 Nov 1940 - 25 Jan 2012
Entity number: 52791
Address: 475 FIFTH AVE, NEW YORK, NY, United States, 10017
Registration date: 18 Nov 1940 - 28 Sep 2000
Entity number: 52790
Address: C/O RUDIN MANAGEMENT CO INC, 345 PARK AVENUE, NEW YORK, NY, United States, 10154
Registration date: 18 Nov 1940 - 31 Dec 2012
Entity number: 52787
Address: 59 PEARL ST., 5TH FLOOR, NEW YORK, NY, United States, 10004
Registration date: 18 Nov 1940 - 16 Oct 1990
Entity number: 41678
Registration date: 18 Nov 1940
Entity number: 52788
Address: 160 WEST 34TH ST., NEW YORK, NY, United States, 10001
Registration date: 15 Nov 1940 - 24 Dec 1997
Entity number: 52783
Address: 18 EAST 41ST ST., NEW YORK, NY, United States, 10017
Registration date: 15 Nov 1940 - 16 Dec 1998
Entity number: 52785
Address: 126 ORCHARD STREET, NEW YORK, NY, United States, 10002
Registration date: 14 Nov 1940 - 02 Apr 1999
Entity number: 41672
Address: ATTN ROBERT S. SACKS, ESQ., 1350 AVENUE OF AMERICAS 26TH, NEW YORK, NY, United States, 10019
Registration date: 14 Nov 1940 - 19 May 2023
Entity number: 58362
Address: 630 FIFTH AVE., NEW YORK, NY, United States, 10111
Registration date: 13 Nov 1940
Entity number: 52767
Address: & FEILER, 52 VANDERBILT AVE, NEW YORK, NY, United States, 10017
Registration date: 12 Nov 1940 - 21 Dec 1983
Entity number: 52776
Address: 39 WEST 54TH STREET, NEW YORK, NY, United States, 10019
Registration date: 09 Nov 1940 - 25 Mar 1985
Entity number: 33966
Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States
Registration date: 09 Nov 1940
Entity number: 52774
Address: 60 EAST 42ND STREET, NEW YORK, NY, United States, 10165
Registration date: 08 Nov 1940 - 10 Nov 1987
Entity number: 52773
Address: ATT LEGAL DIVISION, ONE WALL ST., NEW YORK, NY, United States, 10015
Registration date: 08 Nov 1940 - 05 May 1992
Entity number: 52772
Address: SUITE 3502, 1 NEW YORK PLAZA, NEW YORK, NY, United States, 10004
Registration date: 08 Nov 1940 - 01 Nov 2002
Entity number: 52769
Address: 610 5TH AVE, NEW YORK, NY, United States, 10020
Registration date: 08 Nov 1940 - 25 Jan 2012
Entity number: 41666
Registration date: 08 Nov 1940
Entity number: 41668
Registration date: 08 Nov 1940
Entity number: 41667
Registration date: 08 Nov 1940
Entity number: 52763
Address: 403 EAST 62ND ST., NEW YORK, NY, United States, 10021
Registration date: 04 Nov 1940 - 26 Jun 1996
Entity number: 33965
Address: 30 ROCKEFELLER PLAZA, ROOM 1701, NEW YORK, NY, United States, 10112
Registration date: 04 Nov 1940
Entity number: 33964
Address: 545 FIFTH AVE., NEW YORK, NY, United States, 00000
Registration date: 04 Nov 1940
Entity number: 52760
Address: 9 EAST 40TH STREET, NEW YORK, NY, United States, 10016
Registration date: 01 Nov 1940 - 29 Dec 1999
Entity number: 33962
Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States
Registration date: 01 Nov 1940
Entity number: 52756
Address: 151 W. 40TH ST., NEW YORK, NY, United States, 10018
Registration date: 31 Oct 1940 - 23 Jun 1993
Entity number: 52755
Address: 20 SOUTH BROADWAY, YONKERS, NY, United States, 10701
Registration date: 30 Oct 1940 - 07 Sep 1984
Entity number: 52754
Address: 480 LEXINGTON AVE., NEW YORK, NY, United States
Registration date: 30 Oct 1940 - 03 Feb 1983
Entity number: 41654
Registration date: 30 Oct 1940
Entity number: 52752
Address: 80 WALL ST., NEW YORK, NY, United States, 10005
Registration date: 29 Oct 1940 - 31 Mar 1989
Entity number: 52750
Address: 1501 BROADWAY, ROOM 1504, NEW YORK, NY, United States, 10036
Registration date: 28 Oct 1940 - 28 Oct 2009
Entity number: 52747
Address: 7 SHIRLEY STREET, UNIT #4, BOHEMIA, NY, United States, 11716
Registration date: 28 Oct 1940
Entity number: 52746
Address: 521 FIFTH AVE, NEW YORK, NY, United States, 10175
Registration date: 28 Oct 1940 - 24 Mar 1993
Entity number: 52745
Address: 120 WALL ST., ATT: THE SEC'Y, NEW YORK, NY, United States, 10005
Registration date: 28 Oct 1940 - 29 Nov 1982
Entity number: 33961
Address: ATTN: ASST. GEN CSL LEGAL, P.O. BOX 2463, HOUSTON, TX, United States, 77252
Registration date: 28 Oct 1940 - 10 Apr 1992
Entity number: 41652
Registration date: 28 Oct 1940
Entity number: 33960
Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States
Registration date: 28 Oct 1940
Entity number: 41650
Registration date: 26 Oct 1940 - 30 Jan 1992
Entity number: 52748
Address: 60 EAST 42ND ST., NEW YORK, NY, United States, 10165
Registration date: 25 Oct 1940
Entity number: 33959
Address: PO BOX 311, BOUND BROOK, NJ, United States, 08805
Registration date: 25 Oct 1940 - 03 Dec 1982
Entity number: 41646
Address: 1806 NEW HAMPSHIRE AVENUE NW, WASHINGTON, DC, United States, 20009
Registration date: 25 Oct 1940
Entity number: 41647
Registration date: 25 Oct 1940
Entity number: 52742
Address: 41 BROAD ST., NEW YORK, NY, United States, 10004
Registration date: 24 Oct 1940 - 23 Mar 1994
Entity number: 52741
Address: 2 RECTORST., ROOM 714, NEW YORK, NY, United States
Registration date: 23 Oct 1940 - 25 Jan 2012
Entity number: 33957
Address: 277 PARK AVE., NEW YORK, NY, United States, 10017
Registration date: 23 Oct 1940
Entity number: 33956
Address: 608 FIFTH AVENUE, NEW YORK, NY, United States, 00000
Registration date: 22 Oct 1940
Entity number: 52739
Address: 305 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 22 Oct 1940
Entity number: 52735
Address: 2 PARK AVENUE, NEW YORK, NY, United States, 10016
Registration date: 21 Oct 1940 - 17 Jan 2007
Entity number: 52734
Address: 1 BROADWAY, NEW YORK, NY, United States
Registration date: 21 Oct 1940 - 14 Oct 1987
Entity number: 52733
Address: 570 LEXINGTON AVE., NEW YORK, NY, United States, 10022
Registration date: 21 Oct 1940 - 30 Mar 1999