Entity number: 51914
Address: 95 MADISON AVE, NEW YORK, NY, United States, 10016
Registration date: 01 Nov 1939 - 26 Jun 2002
Entity number: 51914
Address: 95 MADISON AVE, NEW YORK, NY, United States, 10016
Registration date: 01 Nov 1939 - 26 Jun 2002
Entity number: 33801
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 01 Nov 1939 - 18 Mar 1987
Entity number: 33800
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 01 Nov 1939
Entity number: 51909
Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007
Registration date: 31 Oct 1939 - 08 Aug 1990
Entity number: 51905
Address: 250 WEST 57TH ST., NEW YORK, NY, United States, 10107
Registration date: 30 Oct 1939 - 16 Nov 1989
Entity number: 40861
Registration date: 30 Oct 1939
Entity number: 51903
Address: 450 WEST 33RD STREET, NEW YORK, NY, United States, 10001
Registration date: 27 Oct 1939 - 31 Dec 2011
Entity number: 51900
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 25 Oct 1939 - 31 Dec 2013
Entity number: 51898
Address: 570 SEVENTH AVE, NEW YORK, NY, United States, 10018
Registration date: 24 Oct 1939 - 23 Jun 1993
Entity number: 51896
Address: 48-20 194TH ST., FLUSHING, NY, United States, 11365
Registration date: 23 Oct 1939 - 08 Feb 1984
Entity number: 40849
Registration date: 23 Oct 1939
Entity number: 40846
Registration date: 21 Oct 1939
Entity number: 51895
Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 20 Oct 1939
Entity number: 51894
Address: 401 BROADWAY, NEW YORK, NY, United States, 10013
Registration date: 20 Oct 1939 - 23 Jun 1982
Entity number: 33797
Address: 277 PARK AVE., NEW YORK, NY, United States, 10172
Registration date: 20 Oct 1939
Entity number: 51892
Address: 320 LAFAYETTE ST., NEW YORK, NY, United States, 10012
Registration date: 19 Oct 1939 - 28 Dec 1994
Entity number: 51890
Address: HOTEL MC ALPIN, NEW YORK, NY, United States
Registration date: 18 Oct 1939 - 19 Jun 1987
Entity number: 51889
Address: 175 FIFTH AVE., NEW YORK, NY, United States, 10010
Registration date: 18 Oct 1939 - 26 May 1993
Entity number: 51888
Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023
Registration date: 18 Oct 1939 - 29 Sep 1993
Entity number: 51885
Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018
Registration date: 18 Oct 1939 - 23 Jun 1993
Entity number: 56588
Address: 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10112
Registration date: 18 Oct 1939
Entity number: 40843
Address: C/O THE NATIONAL ACADEMY OF, DESIGN, 1083 FIFTH AVENUE, NEW YORK, NY, United States, 10128
Registration date: 17 Oct 1939
Entity number: 51884
Address: C/O CITRIN COOPERMAN, 709 WESTCHESTER AVENUE, WHITE PLAINS, NY, United States, 10604
Registration date: 17 Oct 1939
Entity number: 51883
Address: 52 VANDERBILT AVE., ROOM 1510, NEW YORK, NY, United States, 10017
Registration date: 16 Oct 1939 - 14 Sep 1989
Entity number: 51882
Address: 155 EAST 84TH ST., NEW YORK, NY, United States, 10028
Registration date: 16 Oct 1939 - 23 Jun 1993
Entity number: 51875
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 14 Oct 1939 - 15 Sep 2017
Entity number: 40840
Address: 204 EAST 23RD STREET, NEW YORK, NY, United States, 10010
Registration date: 14 Oct 1939
Entity number: 51879
Address: 895 PARK AVENUE, NEW YORK, NY, United States, 10021
Registration date: 13 Oct 1939 - 05 Aug 1991
Entity number: 51871
Address: 233 BROADWAY, NEW YORK, NY, United States, 10279
Registration date: 13 Oct 1939 - 24 Mar 1993
Entity number: 33793
Address: 429 WEST 117TH ST., NEW YORK, NY, United States, 10035
Registration date: 13 Oct 1939
Entity number: 33794
Address: 120 BROADWAY, RM. 332, NEW YORK, NY, United States
Registration date: 13 Oct 1939
Entity number: 56587
Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States
Registration date: 13 Oct 1939
Entity number: 51873
Address: 1413 YORK AVE., NEW YORK, NY, United States, 10021
Registration date: 11 Oct 1939 - 28 Oct 2009
Entity number: 51869
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 11 Oct 1939 - 28 Dec 1984
Entity number: 51868
Address: 65 PURDY STREET, HARRISON, NY, United States, 10528
Registration date: 09 Oct 1939 - 09 Oct 2009
Entity number: 51867
Address: 224 WEST 30TH ST., NEW YORK, NY, United States, 10001
Registration date: 09 Oct 1939 - 24 Feb 1983
Entity number: 40751
Registration date: 09 Oct 1939
Entity number: 51866
Address: 320 EAST 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 07 Oct 1939 - 29 Dec 1982
Entity number: 51862
Address: 444 MADISON AVE., NEW LYORK, NY, United States
Registration date: 05 Oct 1939 - 23 Jun 1993
Entity number: 51860
Address: 11 W 25TH ST, NEW YORK, NY, United States, 10010
Registration date: 05 Oct 1939
Entity number: 40746
Registration date: 05 Oct 1939
Entity number: 40747
Registration date: 05 Oct 1939
Entity number: 51859
Address: 270 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 04 Oct 1939 - 23 Jun 1993
Entity number: 51858
Address: ATTN: CFO, ONE STATE STREET, NEW YORK, NY, United States, 10004
Registration date: 04 Oct 1939 - 17 Sep 2002
Entity number: 51851
Address: 565 FIFTH AVE., NEW YORK, NY, United States, 10017
Registration date: 03 Oct 1939 - 24 Mar 1993
Entity number: 2385174
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 03 Oct 1939
Entity number: 51855
Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 02 Oct 1939 - 27 Jun 2001
Entity number: 51854
Address: SIGHTSEEING YACHTS, INC., PIER 83 WEST 42ND ST, NEW YORK, NY, United States, 10036
Registration date: 02 Oct 1939 - 26 Jun 2002
Entity number: 51850
Address: 246 EAST 118TH ST., NEW YORK, NY, United States, 10035
Registration date: 02 Oct 1939 - 30 Dec 1981
Entity number: 33795
Address: ONE DIAMOND HILL ROAD, MURRAY HILL, NJ, United States, 07974
Registration date: 02 Oct 1939 - 20 Dec 2000