Entity number: 5950
Address: 1612-233 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 24 May 1926
Entity number: 5950
Address: 1612-233 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 24 May 1926
Entity number: 20546
Registration date: 24 May 1926
Entity number: 22383
Address: 220 E. 23RD ST 2ND FLOOR, NEW YORK, NY, United States, 10010
Registration date: 21 May 1926 - 30 Jan 2018
Entity number: 22382
Address: 512-7TH AVE., NEW YORK, NY, United States, 10018
Registration date: 21 May 1926 - 29 Sep 1982
Entity number: 20581
Registration date: 21 May 1926
Entity number: 5964
Address: 1004 GRAND CTR. TERMINAL, NEW YORK, NY, United States
Registration date: 21 May 1926
Entity number: 5965
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 21 May 1926
Entity number: 22381
Address: 220 FIFTH AVE., NEW YORK, NY, United States, 10001
Registration date: 21 May 1926
Entity number: 20582
Registration date: 21 May 1926
Entity number: 22379
Address: 24 STATE STREET, NEW YORK, NY, United States, 10004
Registration date: 20 May 1926
Entity number: 5962
Address: 108 FULTON ST., NEW YORK, NY, United States, 10038
Registration date: 20 May 1926
Entity number: 22377
Address: 331 Farnum Pike, Smithfield, RI, United States, 02917
Registration date: 20 May 1926
Entity number: 5948
Address: 19 W. 44TH STREET, NEW YORK, NY, United States, 10036
Registration date: 19 May 1926 - 26 Oct 2016
Entity number: 5947
Address: 2-10 LOTUS AVE., GLENDALE, NY, United States
Registration date: 19 May 1926
Entity number: 22372
Address: HARVEY HOROWITZ, 531 5TH AVE, NEW YORK, NY, United States, 10176
Registration date: 17 May 1926 - 17 Sep 1996
Entity number: 20572
Registration date: 17 May 1926
Entity number: 5946
Address: 180 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 17 May 1926
Entity number: 5945
Address: 42 BROADWAY, NEW YORK, NY, United States
Registration date: 17 May 1926
Entity number: 20573
Registration date: 15 May 1926
Entity number: 20574
Registration date: 15 May 1926
Entity number: 22325
Address: 66 PARCOT AVE., NEW ROCHELLE, NY, United States, 10801
Registration date: 14 May 1926 - 11 Jul 2001
Entity number: 20570
Address: 362 PACIFIC STREET, #2, BROOKLYN, NY, United States, 11217
Registration date: 13 May 1926
Entity number: 22322
Address: 531 WEST 25TH ST., NEW YORK, NY, United States, 10001
Registration date: 12 May 1926 - 23 Jun 1993
Entity number: 5941
Address: 342 MADISON AVE., NEW YORK, NY, United States, 10173
Registration date: 12 May 1926
Entity number: 22319
Address: 233 W. 83RD ST., NEW YORK, NY, United States, 10024
Registration date: 11 May 1926 - 24 Jun 1981
Entity number: 20566
Address: 370 LEXINGTON AVE., NEW YORK, NY, United States, 10017
Registration date: 11 May 1926
Entity number: 5940
Address: 225 FIFTH AVE., NEW YORK, NY, United States, 10010
Registration date: 11 May 1926
Entity number: 22314
Address: 18 GREENWICH AVE., NEW YORK, NY, United States, 10011
Registration date: 07 May 1926 - 28 Dec 1994
Entity number: 20563
Registration date: 07 May 1926
Entity number: 5938
Address: 17 E. 42ND, NEW YORK, NY, United States, 10017
Registration date: 07 May 1926
Entity number: 25775
Address: 52 VANDERBILE AVE., NEW YORK, NY, United States, 10017
Registration date: 07 May 1926
Entity number: 22312
Address: 15 PARK ROW, NEW YORK, NY, United States, 10038
Registration date: 06 May 1926 - 06 Apr 1984
Entity number: 22311
Address: 450 SEVENTH AVENUE, NEW YORK, NY, United States, 10123
Registration date: 06 May 1926 - 05 Oct 1995
Entity number: 5936
Address: 42 BROADWAY, NEW YORK, NY, United States
Registration date: 06 May 1926
Entity number: 5933
Address: 825 FLATBUSH AVE, NEW YORK, NY, United States
Registration date: 01 May 1926
Entity number: 20495
Registration date: 30 Apr 1926
Entity number: 5932
Address: 766 ELLICOTT SQ. BLDG, BUFFALO, NY, United States, 14203
Registration date: 30 Apr 1926
Entity number: 22216
Address: 640 BROADWAY, NEW YORK, NY, United States, 10012
Registration date: 29 Apr 1926 - 23 Jun 1993
Entity number: 22217
Address: 342 GREENWICH ST., NEW YORK, NY, United States, 10013
Registration date: 29 Apr 1926
Entity number: 22215
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 28 Apr 1926 - 21 Jun 2016
Entity number: 20493
Registration date: 28 Apr 1926
Entity number: 5930
Address: 1560 BROADWAY, NEW YORK, NY, United States, 10036
Registration date: 28 Apr 1926
Entity number: 5929
Address: 42 BROADWAY, NEW YORK, NY, United States
Registration date: 28 Apr 1926
Entity number: 5926
Address: 42 BROADWAY, NEW YORK, NY, United States
Registration date: 27 Apr 1926
Entity number: 22212
Address: 200 WEST 30TH ST., NEW YORK, NY, United States, 10001
Registration date: 26 Apr 1926 - 28 Jun 1995
Entity number: 5921
Address: 16 PEARL ST., NEW YORK, NY, United States, 10004
Registration date: 26 Apr 1926
Entity number: 20489
Registration date: 26 Apr 1926
Entity number: 5924
Address: 120 BROADWAY, RM. 332, NEW YORK, NY, United States
Registration date: 26 Apr 1926
Entity number: 5925
Address: 1 WALL ST, NEW YORK, NY, United States, 10005
Registration date: 26 Apr 1926
Entity number: 5917
Address: 150 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 23 Apr 1926