Entity number: 70601
Registration date: 17 Oct 1947
Entity number: 70601
Registration date: 17 Oct 1947
Entity number: 80715
Address: 14 READE ST., NEW YORK, NY, United States, 10007
Registration date: 16 Oct 1947 - 23 Dec 1992
Entity number: 80708
Address: 285 MADISON AVE., NEW YORK, NY, United States, 10017
Registration date: 16 Oct 1947 - 25 Jan 2012
Entity number: 80706
Address: 26 COURT ST., BROOKLYN, NY, United States, 11242
Registration date: 16 Oct 1947 - 31 Mar 1982
Entity number: 80705
Address: 270 MADISON AVE, NEW YORK, NY, United States, 10016
Registration date: 16 Oct 1947 - 31 Mar 1982
Entity number: 80702
Address: 137 WEST 116TH ST., NEW YORK, NY, United States, 10026
Registration date: 16 Oct 1947 - 23 Jun 1993
Entity number: 70593
Registration date: 16 Oct 1947
Entity number: 70590
Registration date: 16 Oct 1947
Entity number: 67817
Address: 220 EAST 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 16 Oct 1947
Entity number: 67813
Address: 141 W. 26TH ST., NEW YORK, NY, United States, 10001
Registration date: 16 Oct 1947
Entity number: 80703
Address: ABC REALTY, 152 WEST 57TH ST, 12TH FL, NEW YORK, NY, United States, 10019
Registration date: 16 Oct 1947
Entity number: 80687
Address: 75-11 WOODHAVEN BLVD, GLENDALE, NY, United States, 11385
Registration date: 15 Oct 1947 - 15 Apr 1999
Entity number: 80684
Address: 24 STATE ST., NEW YORK, NY, United States, 10004
Registration date: 15 Oct 1947 - 24 Mar 1993
Entity number: 80682
Address: 644 W. 14TH ST., NEW YORK, NY, United States, 10009
Registration date: 15 Oct 1947 - 24 Mar 1993
Entity number: 80696
Address: 292 MADISON AVENUE, NEW YORK, NY, United States, 10017
Registration date: 14 Oct 1947 - 29 Dec 2004
Entity number: 80692
Address: C/O MANAGING DIRECTOR, 641 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022
Registration date: 14 Oct 1947
Entity number: 80691
Address: 405 8TH AVE, NEW YORK, NY, United States, 10001
Registration date: 14 Oct 1947 - 08 Jan 2013
Entity number: 80690
Address: 3827 BROADWAY, NEW YORK, NY, United States, 10032
Registration date: 14 Oct 1947 - 27 Sep 1995
Entity number: 80680
Address: 291 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 14 Oct 1947 - 24 Jun 1998
Entity number: 80678
Address: 22 W. 21ST ST., NEW YORK, NY, United States, 10010
Registration date: 14 Oct 1947 - 24 Mar 1993
Entity number: 70662
Registration date: 14 Oct 1947
Entity number: 67810
Address: 70 EAST 45TH ST., NEW YORK, NY, United States, 10017
Registration date: 14 Oct 1947
Entity number: 67807
Address: 120 BROADWAY, RM. 332, NEW YORK, NY, United States
Registration date: 14 Oct 1947
Entity number: 80697
Address: 37 EAST 28TH ST., NEW YORK, NY, United States, 10016
Registration date: 14 Oct 1947
Entity number: 67809
Address: 220 FOURTH AVE., NEW YORK, NY, United States, 10003
Registration date: 14 Oct 1947
Entity number: 80689
Address: 580 FIFTH AVE., NEW YORK, NY, United States, 10036
Registration date: 14 Oct 1947
Entity number: 70664
Registration date: 14 Oct 1947
Entity number: 80675
Address: 720 FORT WASHINGTON AVE., NEW YORK, NY, United States, 10040
Registration date: 10 Oct 1947 - 23 Apr 1991
Entity number: 70659
Registration date: 10 Oct 1947
Entity number: 67805
Address: 120 BROADWAY, RM. 332, NEW YORK, NY, United States
Registration date: 10 Oct 1947
Entity number: 80673
Address: 270 MADISON AVE., NEW YORK, NY, United States, 10016
Registration date: 10 Oct 1947
Entity number: 80668
Address: 258 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 09 Oct 1947 - 13 Oct 1982
Entity number: 80671
Address: 1261 COMMERCE AVENUE, BRONX, NY, United States, 10462
Registration date: 09 Oct 1947
Entity number: 80665
Address: 270 MADISON AVE., NEW YORK, NY, United States, 10016
Registration date: 08 Oct 1947 - 24 Jun 1981
Entity number: 80664
Address: 70 PINE ST., NEW YORK, NY, United States, 10270
Registration date: 08 Oct 1947 - 30 Sep 1983
Entity number: 80663
Address: 39 WEST 54TH ST., NEW YORK, NY, United States, 10019
Registration date: 08 Oct 1947 - 25 Mar 1985
Entity number: 80662
Address: 260 WEST 26TH ST., NEW YORK, NY, United States, 10001
Registration date: 08 Oct 1947 - 21 Dec 1983
Entity number: 80661
Address: 152 W. 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 08 Oct 1947 - 25 Jan 2012
Entity number: 80660
Address: 55 EAST 55TH ST., NEW YORK, NY, United States, 10022
Registration date: 08 Oct 1947 - 29 Dec 1999
Entity number: 80652
Address: 1441 BROADWAY, NEW YORK, NY, United States, 10018
Registration date: 08 Oct 1947 - 23 Dec 1992
Entity number: 67820
Address: 70 PINE ST., 14TH FLOOR, NEW YORK, NY, United States, 10005
Registration date: 08 Oct 1947
Entity number: 80658
Address: 401 BROADWAY, NEW YORK, NY, United States, 10013
Registration date: 07 Oct 1947 - 19 Mar 2001
Entity number: 80655
Address: 11 PARK PLACE, ROOM 1704, NEW YORK, NY, United States, 10007
Registration date: 07 Oct 1947 - 25 Mar 1992
Entity number: 80654
Address: 424 WEST 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 07 Oct 1947 - 24 Oct 1985
Entity number: 80649
Address: 545 FIFTH AVE, NEW YORK, NY, United States, 10017
Registration date: 07 Oct 1947 - 26 Oct 1994
Entity number: 80653
Address: 239 W 39TH ST, NEW YORK, NY, United States, 10018
Registration date: 06 Oct 1947
Entity number: 80651
Address: 475 5TH AVE., NEW YORK, NY, United States, 10017
Registration date: 06 Oct 1947 - 29 Dec 1999
Entity number: 80648
Address: 1450 BROADWAY, RM. 1700, NEW YORK, NY, United States, 10018
Registration date: 06 Oct 1947 - 30 Dec 1981
Entity number: 80637
Address: 307 EAST 95TH ST., NEW YORK, NY, United States, 10128
Registration date: 06 Oct 1947 - 20 Jul 1993
Entity number: 70640
Registration date: 06 Oct 1947