Entity number: 39513
Registration date: 14 Mar 1938
Entity number: 39513
Registration date: 14 Mar 1938
Entity number: 33569
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 12 Mar 1938 - 27 Sep 1995
Entity number: 39512
Registration date: 12 Mar 1938
Entity number: 50728
Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018
Registration date: 11 Mar 1938 - 28 Oct 2009
Entity number: 39557
Registration date: 11 Mar 1938
Entity number: 39508
Registration date: 11 Mar 1938
Entity number: 39510
Registration date: 11 Mar 1938
Entity number: 50727
Address: 60 EAST 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 09 Mar 1938 - 14 May 1987
Entity number: 50725
Address: 170 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 09 Mar 1938 - 09 Jun 2000
Entity number: 50723
Address: 57 WILLAIM ST., NEW YORK, NY, United States, 10005
Registration date: 09 Mar 1938 - 24 Mar 1993
Entity number: 39554
Registration date: 09 Mar 1938
Entity number: 39553
Registration date: 09 Mar 1938
Entity number: 50726
Address: 19 WEST 8TH ST., NEW YORK, NY, United States, 10011
Registration date: 08 Mar 1938 - 31 Mar 1982
Entity number: 50717
Address: 122 EAST 42ND ST., NEW YORK, NY, United States, 10168
Registration date: 08 Mar 1938 - 11 Jan 1991
Entity number: 50719
Address: 180 SECOND AVE., NEW YORK, NY, United States, 10003
Registration date: 07 Mar 1938 - 29 Apr 1985
Entity number: 50711
Address: 50 BROAD ST., SUITE 1801, NEW YORK, NY, United States, 10004
Registration date: 07 Mar 1938 - 23 Jun 1993
Entity number: 50718
Address: 152 WEST 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 07 Mar 1938
Entity number: 39546
Address: 1230 BEAVER RUN DR., LEHIGHTON, PA, United States, 18235
Registration date: 07 Mar 1938
Entity number: 50716
Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175
Registration date: 05 Mar 1938 - 30 Jun 1982
Entity number: 50715
Address: 124 WHITE STREET, NEW YORK, NY, United States, 10013
Registration date: 05 Mar 1938 - 24 Sep 1997
Entity number: 50712
Address: 63 PARK ROW, ROOM 614, NEW YORK, NY, United States, 10038
Registration date: 04 Mar 1938 - 17 Dec 1984
Entity number: 33567
Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States
Registration date: 04 Mar 1938
Entity number: 33566
Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States
Registration date: 03 Mar 1938
Entity number: 39545
Registration date: 03 Mar 1938
Entity number: 39540
Registration date: 02 Mar 1938
Entity number: 50707
Address: 65 NASSAU ST., NEW YORK, NY, United States, 10038
Registration date: 01 Mar 1938
Entity number: 50706
Address: 75 HOOK ROAD, BAYONNE, NJ, United States, 07002
Registration date: 28 Feb 1938 - 16 Sep 1994
Entity number: 50702
Address: 29 BROADWAY, NEW YORK, NY, United States
Registration date: 28 Feb 1938 - 24 Dec 1991
Entity number: 33564
Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States
Registration date: 28 Feb 1938
Entity number: 39531
Registration date: 28 Feb 1938
Entity number: 39534
Address: ROBINSON BROG 1345 6TH AVENUE, 31ST FLOOR, NEW YORK, NY, United States, 10105
Registration date: 28 Feb 1938
Entity number: 50703
Address: 711 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10017
Registration date: 28 Feb 1938
Entity number: 50695
Address: 1773 AMSTERDAM AVE., NEW YORK, NY, United States, 10031
Registration date: 24 Feb 1938 - 01 May 1984
Entity number: 33563
Address: 55 WALL ST., NEW YORK, NY, United States, 10005
Registration date: 24 Feb 1938
Entity number: 50692
Address: 386 FOURTH AVENUE, NEW YORK, NY, United States
Registration date: 23 Feb 1938 - 24 Mar 1993
Entity number: 39511
Registration date: 23 Feb 1938 - 14 Mar 1988
Entity number: 33562
Address: 277 PARK AVE., NEW YORK, NY, United States, 10017
Registration date: 23 Feb 1938 - 27 Sep 1994
Entity number: 50689
Address: C/O LESLIE KAUFMAN, 229 WEST 105TH STREET STE 1, NEW YORK, NY, United States, 10025
Registration date: 21 Feb 1938 - 05 May 2004
Entity number: 50682
Address: 127 DIVISION ST., NEW YORK, NY, United States, 10002
Registration date: 21 Feb 1938 - 23 Jun 1993
Entity number: 50681
Address: 401 BROADWAY, NEW YORK, NY, United States, 10013
Registration date: 21 Feb 1938 - 24 Jun 1981
Entity number: 50688
Address: 800 Food Center Drive Unit 110, Bronx, NY, United States, 10474
Registration date: 19 Feb 1938 - 31 May 2024
Entity number: 50687
Address: 299 BROADWAY, MANHATTAN, NY, United States
Registration date: 19 Feb 1938 - 23 Jun 1993
Entity number: 50685
Address: 261 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 18 Feb 1938 - 29 Dec 1982
Entity number: 39449
Registration date: 18 Feb 1938
Entity number: 50679
Address: 237 WEST 35TH ST., NEW YORK, NY, United States, 10001
Registration date: 18 Feb 1938
Entity number: 50678
Address: 401 BROADWAY, ROOM 910, NEW YORK, NY, United States, 10013
Registration date: 17 Feb 1938 - 09 Nov 1983
Entity number: 1223831
Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017
Registration date: 16 Feb 1938 - 25 Mar 1981
Entity number: 50677
Address: 14 E. 52ND ST., NEW YORK, NY, United States, 10022
Registration date: 16 Feb 1938 - 28 Nov 1990
Entity number: 50675
Address: 1410 BROADWAY, NEW YORK, NY, United States, 10018
Registration date: 14 Feb 1938 - 23 Feb 1995
Entity number: 50669
Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018
Registration date: 14 Feb 1938