Entity number: 7842
Address: LAFAYETT ST., NEW YORK, NY, United States
Registration date: 19 Oct 1929
Entity number: 7842
Address: LAFAYETT ST., NEW YORK, NY, United States
Registration date: 19 Oct 1929
Entity number: 7845
Address: 51 MADISON AVE., SUITE 1313, NEW YORK, NY, United States, 10010
Registration date: 19 Oct 1929
Entity number: 7841
Address: 74 TRINITY PL., NEW YORK, NY, United States, 10006
Registration date: 19 Oct 1929
Entity number: 26088
Address: 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016
Registration date: 19 Oct 1929
Entity number: 26086
Address: 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065
Registration date: 18 Oct 1929
Entity number: 26085
Address: 90 BROAD ST., NEW YORK, NY, United States, 10004
Registration date: 17 Oct 1929 - 26 Oct 1998
Entity number: 7839
Address: 25 CHURCH ST., NEW YORK, NY, United States, 10007
Registration date: 17 Oct 1929
Entity number: 23060
Address: 2 WALL STREET, NEW YORK, NY, United States, 10005
Registration date: 17 Oct 1929
Entity number: 27567
Address: 50 CHURCH ST., NEW YORK, NY, United States, 10007
Registration date: 17 Oct 1929
Entity number: 26084
Address: 2082 PROSPECT AVE., NEW YORK, NY, United States
Registration date: 16 Oct 1929 - 10 Dec 1982
Entity number: 26083
Address: 666 FIFTH AVE., NEW YORK, NY, United States
Registration date: 16 Oct 1929 - 25 Jan 2012
Entity number: 7836
Address: 74 TRINITY PL., NEW YORK, NY, United States, 10006
Registration date: 16 Oct 1929
Entity number: 7837
Address: 95 FIFTH AVE., NEW YORK, NY, United States, 10003
Registration date: 16 Oct 1929
Entity number: 23059
Registration date: 16 Oct 1929
Entity number: 26073
Address: NO STREET ADD., SUFFERN, NY, United States
Registration date: 15 Oct 1929 - 24 Jun 1981
Entity number: 7832
Address: 120 BROADWAY, NEW YORK, NY, United States
Registration date: 14 Oct 1929
Entity number: 23090
Address: CONGREGATION MINISTER, 15 WEST 124TH ST., NEW YORK, NY, United States, 10027
Registration date: 11 Oct 1929
Entity number: 7834
Address: 225 WEST 34TH ST., NEW YORK, NY, United States, 10122
Registration date: 11 Oct 1929
Entity number: 23089
Registration date: 11 Oct 1929
Entity number: 26070
Address: 70 PINE ST., NEW YORK, NY, United States, 10005
Registration date: 10 Oct 1929 - 21 Jul 2015
Entity number: 26069
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Registration date: 10 Oct 1929 - 26 Jun 2002
Entity number: 23088
Registration date: 10 Oct 1929
Entity number: 23085
Registration date: 09 Oct 1929
Entity number: 7824
Address: 785 FIFTH AVE., NEW YORK, NY, United States, 10022
Registration date: 09 Oct 1929
Entity number: 7825
Address: 200 5TH AVE., NEW YORK, NY, United States, 10010
Registration date: 09 Oct 1929
Entity number: 23084
Registration date: 08 Oct 1929
Entity number: 7821
Address: 270 MADISON AVE., NEW YORK, NY, United States, 10016
Registration date: 08 Oct 1929
Entity number: 7818
Address: 41 PARK ROW, NEW YORK, NY, United States, 10038
Registration date: 08 Oct 1929
Entity number: 7823
Address: 729 SEVENTH AVE., NEW YORK, NY, United States, 10019
Registration date: 08 Oct 1929
Entity number: 26066
Address: 120 BROADWAY, NEW YORK, NY, United States
Registration date: 07 Oct 1929 - 25 Mar 1981
Entity number: 7813
Address: RIVER ROAD, PIERMONT, NY, United States
Registration date: 07 Oct 1929
Entity number: 7817
Address: NO. 15 WEST 39TH ST., NEW YORK, NY, United States, 10018
Registration date: 07 Oct 1929
Entity number: 7814
Address: 551 FIFTH AVE., NEW YORK, NY, United States, 10176
Registration date: 07 Oct 1929
Entity number: 7828
Address: 285 MADISON AVE., ROOM 903, NEW YORK, NY, United States, 10017
Registration date: 07 Oct 1929
Entity number: 7826
Address: 926 BROADWAY, BROOKLYN, NY, United States, 11206
Registration date: 07 Oct 1929
Entity number: 7829
Address: 9009 195TH PLACE, HOLLIS, NY, United States, 11423
Registration date: 07 Oct 1929
Entity number: 7810
Address: 50 CHURCH ST., NEW YORK, NY, United States, 10007
Registration date: 05 Oct 1929
Entity number: 7809
Address: 246 FIFTH AVENUE, NEW YORK, NY, United States, 10001
Registration date: 05 Oct 1929
Entity number: 7807
Address: 156 WEST 44TH ST., NEW YORK, NY, United States, 10036
Registration date: 05 Oct 1929
Entity number: 7811
Address: 19 WEST 44TH ST., NEW YORK, NY, United States, 10036
Registration date: 05 Oct 1929
Entity number: 27562
Address: 120 BROADWAY, NEW YORK, NY, United States
Registration date: 05 Oct 1929
Entity number: 7815
Address: 656-60 WEST 160TH ST., NEW YORK, NY, United States
Registration date: 04 Oct 1929
Entity number: 7806
Address: 277 PARK AVE., NEW YORK, NY, United States, 10017
Registration date: 04 Oct 1929
Entity number: 7804
Address: 383 MADISON AVE., NEW YORK, NY, United States, 10017
Registration date: 04 Oct 1929
Entity number: 7816
Address: 63 WALL ST., NEW YORK, NY, United States, 10005
Registration date: 04 Oct 1929
Entity number: 7812
Address: 62 WEST 14TH ST., NEW YORK, NY, United States, 10011
Registration date: 04 Oct 1929
Entity number: 7803
Address: 204 E. 23RD ST., NEW YORK, NY, United States, 10010
Registration date: 04 Oct 1929
Entity number: 7800
Address: 17 BATTERY PLACE, WHITEHALL BLDG., NEW YORK, NY, United States, 10004
Registration date: 03 Oct 1929
Entity number: 7801
Address: 244 WEST 49TH ST, NEW YORK, NY, United States, 10019
Registration date: 03 Oct 1929
Entity number: 7798
Address: 120 BROADWAY, NEW YORK, NY, United States
Registration date: 03 Oct 1929