Entity number: 52669
Address: 407 E. 6 ST., NEW YORK, NY, United States, 10009
Registration date: 17 Sep 1940 - 27 Jun 2001
Entity number: 52669
Address: 407 E. 6 ST., NEW YORK, NY, United States, 10009
Registration date: 17 Sep 1940 - 27 Jun 2001
Entity number: 52668
Address: 1819 BROADWAY, NEW YORK, NY, United States, 10023
Registration date: 17 Sep 1940 - 24 Mar 1993
Entity number: 52667
Address: 21-41 34TH AVE, ASTORIA, NY, United States, 11106
Registration date: 17 Sep 1940 - 26 Aug 2002
Entity number: 52666
Address: 250 WEST 57TH ST., NEW YORK, NY, United States, 10107
Registration date: 16 Sep 1940 - 28 Feb 1985
Entity number: 52661
Address: 270 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 16 Sep 1940 - 20 Dec 2000
Entity number: 41577
Registration date: 16 Sep 1940
Entity number: 52663
Address: 60 E. 42ND ST., ROOM 557, NEW YORK, NY, United States, 10165
Registration date: 13 Sep 1940 - 31 Mar 1982
Entity number: 52657
Address: 1560 BROADWAY, SUITE 503, NEW YORK, NY, United States, 10036
Registration date: 13 Sep 1940 - 02 Mar 2006
Entity number: 52656
Address: 225 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 13 Sep 1940 - 29 Sep 1982
Entity number: 52660
Address: 152 WEST 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 12 Sep 1940 - 28 Feb 1984
Entity number: 52651
Address: 152 WEST 57TH ST, 10TH FLOOR, NEW YORK, NY, United States, 10019
Registration date: 11 Sep 1940
Entity number: 52650
Address: 41 E. 57TH ST., NEW YORK, NY, United States, 10022
Registration date: 10 Sep 1940 - 12 Jul 1982
Entity number: 52654
Address: TWO RECTOR ST., NEW YORK, NY, United States, 10006
Registration date: 09 Sep 1940 - 26 Jun 1987
Entity number: 52645
Address: % EISNER, 194-19 DUNTON AVENUE, HOLLISWOOD, NY, United States, 11423
Registration date: 09 Sep 1940
Entity number: 52644
Address: 303 WEST 21 ST ST, NEW YORK CITY, NY, United States, 10011
Registration date: 07 Sep 1940 - 05 Aug 1985
Entity number: 52643
Address: 475 FIFTH AVE., NEW YORK, NY, United States, 10017
Registration date: 07 Sep 1940 - 30 Sep 1981
Entity number: 33951
Address: 395 OYSTER POINT BOULEVARD, SUITE 350, SOUTH SAN FRANCISCO, CA, United States, 94080
Registration date: 07 Sep 1940 - 07 Dec 1993
Entity number: 33950
Address: 2 GENESEE ST., NEW HARFORD, NY, United States
Registration date: 06 Sep 1940
Entity number: 52648
Address: 40 NEW DUTCH LANE, FAIRFIELD, NJ, United States, 07004
Registration date: 05 Sep 1940 - 31 Dec 1999
Entity number: 52642
Address: SEVEN WORLD TRADE CENTER, NEW YORK, NY, United States, 10048
Registration date: 05 Sep 1940 - 31 Mar 1999
Entity number: 41557
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 05 Sep 1940
Entity number: 58147
Address: 1619 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 04 Sep 1940
Entity number: 33940
Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States
Registration date: 03 Sep 1940
Entity number: 52638
Address: 530 5TH AVE., NEW YORK, NY, United States, 10036
Registration date: 31 Aug 1940 - 29 Sep 1982
Entity number: 52639
Address: 610 5TH AVE., RM. 519, NEW YORK, NY, United States, 10020
Registration date: 30 Aug 1940 - 30 Dec 1981
Entity number: 52637
Address: 407 WEST 13TH STREET, NEW YORK, NY, United States, 10014
Registration date: 28 Aug 1940 - 23 Sep 1998
Entity number: 52636
Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018
Registration date: 28 Aug 1940 - 27 Feb 1987
Entity number: 52634
Address: 25 BROAD ST., NEW YORK, NY, United States, 10004
Registration date: 28 Aug 1940 - 05 Jan 1993
Entity number: 52633
Address: 10 STANTON ST., NEW YORK, NY, United States, 10002
Registration date: 28 Aug 1940 - 24 Dec 1991
Entity number: 41488
Registration date: 28 Aug 1940
Entity number: 52587
Address: 154 WEST 172ND ST, NEW YORK, NY, United States
Registration date: 28 Aug 1940
Entity number: 52635
Address: 883 9TH AVE, NEW YORK, NY, United States, 10019
Registration date: 28 Aug 1940
Entity number: 41487
Registration date: 27 Aug 1940
Entity number: 52629
Address: 55 LENOX AVE., NEW YORK, NY, United States, 10026
Registration date: 26 Aug 1940 - 31 Dec 1980
Entity number: 41486
Registration date: 26 Aug 1940 - 15 Oct 1952
Entity number: 52623
Address: 9 WEST 20TH ST., NEW YORK, NY, United States, 10011
Registration date: 24 Aug 1940 - 18 Mar 1986
Entity number: 52626
Address: 40 FLATBUSH AVE. EXT., BROOKLYN, NY, United States, 11201
Registration date: 23 Aug 1940 - 25 Mar 1998
Entity number: 52625
Address: 527 FIFTH AVE., ROOM 908, NEW YORK, NY, United States, 10017
Registration date: 23 Aug 1940 - 29 Sep 1982
Entity number: 52621
Address: 630 FIFTH AVE, NEW YORK, NY, United States, 10111
Registration date: 23 Aug 1940 - 04 Mar 1994
Entity number: 41482
Address: ATTN: THE SECRETARY, 70 LINCOLN CENTER PLAZA, NEW YORK, NY, United States, 10023
Registration date: 23 Aug 1940
Entity number: 41481
Registration date: 23 Aug 1940
Entity number: 41478
Registration date: 22 Aug 1940
Entity number: 41479
Registration date: 22 Aug 1940
Entity number: 41474
Registration date: 20 Aug 1940
Entity number: 41473
Registration date: 20 Aug 1940
Entity number: 52618
Address: 117 LIBERTY ST., NEW YORK, NY, United States, 10006
Registration date: 19 Aug 1940 - 25 Mar 1992
Entity number: 52616
Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018
Registration date: 17 Aug 1940 - 25 Jan 2012
Entity number: 52615
Address: 60 EAST 42ND ST., NEW YORK, NY, United States, 10165
Registration date: 16 Aug 1940
Entity number: 52614
Address: 380 LEXINGTON AVE., NEW YORK, NY, United States, 10168
Registration date: 16 Aug 1940 - 23 Dec 1992
Entity number: 58054
Address: 122 WEST 30TH STREET, NEW YORK, NY, United States, 10001
Registration date: 16 Aug 1940