Entity number: 32074
Address: 25 VERONA AVENUE, NEWARK, NJ, United States, 07104
Registration date: 29 May 1931
Entity number: 32074
Address: 25 VERONA AVENUE, NEWARK, NJ, United States, 07104
Registration date: 29 May 1931
Entity number: 40808
Address: 2165-24TH AVE., ASTORIA, NY, United States, 11102
Registration date: 28 May 1931 - 23 Jun 1993
Entity number: 32084
Address: 578 MADISON AVE., NEW YORK, NY, United States, 10022
Registration date: 28 May 1931
Entity number: 32085
Address: 99 HUDSON ST., NEW YORK, NY, United States, 10013
Registration date: 28 May 1931
Entity number: 32071
Address: 714 SENECA AVE., RIDGEWOOD, BROOKLYN, NY, United States
Registration date: 28 May 1931
Entity number: 32082
Address: 370 LEXINGTON AVE., NEW YORK, NY, United States, 10017
Registration date: 28 May 1931
Entity number: 40805
Address: 243 WEST 45TH ST., NEW YORK, NY, United States, 10036
Registration date: 27 May 1931 - 05 Feb 1987
Entity number: 40803
Address: 165 BROADWAY, NEW YORK, NY, United States, 10006
Registration date: 27 May 1931 - 25 Mar 1992
Entity number: 32075
Address: 141 BROADWAY, NEW YORK, NY, United States, 10006
Registration date: 27 May 1931
Entity number: 32067
Address: 122 EAST 42ND ST., NEW YORK, NY, United States, 10168
Registration date: 26 May 1931
Entity number: 40802
Address: C/O OLMSTEAD PROPERTIES, INC., 575 EIGHTH AVENUE, SUITE 2400, NEW YORK, NY, United States, 10018
Registration date: 26 May 1931
Entity number: 40799
Address: 320 WEST 46TH ST., NEW YORK, NY, United States, 10036
Registration date: 25 May 1931 - 24 Sep 1997
Entity number: 36133
Address: ONE ROCKEFELLER PLAZA, 31ST FLOOR, NEW YORK, NY, United States, 10020
Registration date: 25 May 1931
Entity number: 36134
Registration date: 25 May 1931
Entity number: 32064
Address: 300 FOURTH AVE., NEW YORK, NY, United States
Registration date: 23 May 1931
Entity number: 32063
Address: 79 WALL ST, NEW YORK, NY, United States, 10005
Registration date: 23 May 1931
Entity number: 40798
Address: 214 E. 49TH ST, NEW YORK, NY, United States, 10017
Registration date: 22 May 1931 - 03 Jun 1987
Entity number: 40797
Address: 1140 BROADWAY, NEW YORK, NY, United States, 10001
Registration date: 22 May 1931 - 24 Mar 1993
Entity number: 32062
Address: 142 W. 37TH ST., NEW YORK, NY, United States, 10018
Registration date: 22 May 1931
Entity number: 32061
Address: 502 EAST JOHN STREET, ALBANY, NY, United States, 12207
Registration date: 21 May 1931 - 30 Sep 2010
Entity number: 40732
Address: 71 NASSAU ST., NEW YORK, NY, United States, 10038
Registration date: 20 May 1931 - 24 Mar 1993
Entity number: 36130
Registration date: 20 May 1931
Entity number: 32059
Address: 500 FIFTH AVE., ROOM 1034, NEW YORK, NY, United States, 10110
Registration date: 20 May 1931
Entity number: 40730
Address: 60 WEST 36TH ST., NEW YORK, NY, United States, 10018
Registration date: 19 May 1931 - 23 Jun 1993
Entity number: 36128
Registration date: 19 May 1931
Entity number: 40726
Address: 215 WEST 125TH STREET, NEW YORK, NY, United States, 10027
Registration date: 19 May 1931
Entity number: 40728
Address: 262 NORTH MAPLE STREET, NORTH MASSAPEQUA, NY, United States, 11758
Registration date: 18 May 1931 - 29 Dec 1999
Entity number: 40727
Address: 448 CENTRAL PARK WEST, NEW YORK, NY, United States, 10025
Registration date: 18 May 1931 - 26 Jun 1996
Entity number: 40722
Address: 920 EIGHTH AVE, NEW YORK, NY, United States, 10019
Registration date: 18 May 1931 - 24 Jun 1981
Entity number: 32058
Address: 366 BROADWAY, NEW YORK, NY, United States, 10013
Registration date: 18 May 1931
Entity number: 40725
Address: 201 MOSHULU PARKWAY, BRONX, NY, United States, 10467
Registration date: 16 May 1931 - 13 Oct 1981
Entity number: 40723
Address: 11 WEST 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 16 May 1931 - 25 Jan 2012
Entity number: 49552
Address: 26 BEEKMAN ST., NEW YORK, NY, United States, 10038
Registration date: 16 May 1931
Entity number: 32056
Address: 5 MORTON ST., GREENWICH VILLAGE, NY, United States, 11702
Registration date: 15 May 1931
Entity number: 1928909
Address: 25 BROAD STREET, N.Y.C., NY, United States, 00000
Registration date: 14 May 1931 - 28 Mar 2001
Entity number: 32069
Address: 16 WEST 22ND ST., NEW YORK, NY, United States, 10010
Registration date: 14 May 1931
Entity number: 32068
Address: 4317-20 CHRYSLER BLDG., NEW YORK, NY, United States
Registration date: 14 May 1931
Entity number: 40717
Address: 122 EAST 42ND ST., NEW YORK, NY, United States, 10168
Registration date: 13 May 1931 - 25 May 2004
Entity number: 32053
Address: 58 CORTLANDT, NEW YORK, NY, United States
Registration date: 13 May 1931
Entity number: 40713
Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018
Registration date: 12 May 1931 - 01 Oct 1987
Entity number: 32050
Address: 230 PARK AVE., NEW YORK, NY, United States, 10169
Registration date: 12 May 1931
Entity number: 32052
Address: 8 EAST 41ST ST., NEW YORK, NY, United States, 10017
Registration date: 12 May 1931
Entity number: 32051
Address: 1819 BROADWAY, NEW YORK, NY, United States, 10023
Registration date: 12 May 1931
Entity number: 32049
Address: EIGHTH AVE. & 58TH ST., GENERAL MOTORS BLDG., NEW YORK, NY, United States
Registration date: 11 May 1931
Entity number: 32048
Address: 405 LEXINGTON AVE., CHRYSLER BLDG, NEW YORK CITY, NY, United States, 10174
Registration date: 11 May 1931
Entity number: 32047
Address: MARINE TRUST BLDG., BUFFALO, NY, United States
Registration date: 11 May 1931 - 31 Dec 2000
Entity number: 32045
Address: 103 PARK AVE., NEW YORK, NY, United States, 10017
Registration date: 11 May 1931
Entity number: 32046
Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States
Registration date: 11 May 1931
Entity number: 49517
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Registration date: 11 May 1931
Entity number: 32043
Address: 440 4TH AVE., NEW YORK, NY, United States
Registration date: 09 May 1931