Entity number: 16668
Address: 341 LENOX RD., NEW YORK, NY, United States, 10027
Registration date: 28 Feb 1922
Entity number: 16668
Address: 341 LENOX RD., NEW YORK, NY, United States, 10027
Registration date: 28 Feb 1922
Entity number: 4355
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Registration date: 28 Feb 1922 - 25 Jun 2003
Entity number: 4354
Address: 10 & 12 BROADWAY, NEW YORK, NY, United States, 10010
Registration date: 28 Feb 1922
Entity number: 16670
Address: 1492 HIGH RIDGE ROAD, SUITE 3, STAMFORD, CT, United States, 06905
Registration date: 28 Feb 1922
Entity number: 17711
Address: 598 MADISON AVE., NEW YORK, NY, United States, 10022
Registration date: 28 Feb 1922
Entity number: 16667
Address: 800 FOOD CENTER DR, UNIT 98, BRONX, NY, United States, 10474
Registration date: 28 Feb 1922
Entity number: 17710
Registration date: 28 Feb 1922
Entity number: 4353
Address: 11 BROADWAY, NEW YORK, NY, United States
Registration date: 28 Feb 1922
Entity number: 17726
Registration date: 27 Feb 1922
Entity number: 4343
Address: 522-5TH AVE., NEW YORK, NY, United States, 10036
Registration date: 27 Feb 1922
Entity number: 4346
Address: HOTEL BILTMORE 43RD ST., & MADISON AVE., NEW YORK, NY, United States
Registration date: 27 Feb 1922
Entity number: 16659
Address: 76 W. 47TH ST., NEW YORK, NY, United States, 10036
Registration date: 25 Feb 1922 - 24 Jun 1981
Entity number: 16664
Address: 1729 CROTONA PARK EAST, NEW YORK, NY, United States
Registration date: 25 Feb 1922
Entity number: 16663
Address: 21 FAIRLAWN AVE, RYE, NY, United States, 10580
Registration date: 25 Feb 1922
Entity number: 16660
Address: 2838 THIRD AVE., NEW YORK, NY, United States
Registration date: 24 Feb 1922 - 28 Oct 2009
Entity number: 4334
Address: 2 RECTOR ST., NEW YORK, NY, United States, 00000
Registration date: 23 Feb 1922
Entity number: 4331
Address: 250 WEST 57TH ST., NEW YORK, NY, United States, 10107
Registration date: 23 Feb 1922
Entity number: 4335
Address: 173 LAFAYETTE ST., NEW YORK, NY, United States, 10013
Registration date: 23 Feb 1922
Entity number: 4330
Address: 1 CANNON PLACE, TROY, NY, United States, 12183
Registration date: 21 Feb 1922
Entity number: 4328
Address: 709-6TH AVE, NEW YORK, NY, United States, 10010
Registration date: 20 Feb 1922
Entity number: 16643
Address: 2 W 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 20 Feb 1922
Entity number: 16638
Address: NO STREET ADDRESS, HASBROUCK HEIGHTS, NJ, United States
Registration date: 18 Feb 1922 - 31 Mar 1982
Entity number: 16640
Address: 500 WILLOUGHBY AVE., BROOKLYN, NY, United States, 11206
Registration date: 17 Feb 1922
Entity number: 16639
Address: 357 W. 116TH ST., NEW YORK, NY, United States, 10029
Registration date: 17 Feb 1922 - 26 Mar 1985
Entity number: 4323
Address: 27 WILLIAM ST., NEW YORK, NY, United States, 10005
Registration date: 16 Feb 1922
Entity number: 4321
Address: 134 WEST 32ND ST., NEW YORK, NY, United States, 10001
Registration date: 15 Feb 1922
Entity number: 4320
Address: 30 CHURCH ST., NEW YORK, NY, United States, 10007
Registration date: 15 Feb 1922
Entity number: 4322
Address: 18 OLD SLIP, NEW YORK, NY, United States, 10005
Registration date: 15 Feb 1922
Entity number: 16635
Address: 686-690 GREENWICH ST., NEW YORK, NY, United States, 10014
Registration date: 14 Feb 1922 - 10 Jul 1985
Entity number: 16634
Address: 108 WEST 111TH ST, NEW YORK, NY, United States, 10026
Registration date: 14 Feb 1922 - 23 Jun 1993
Entity number: 17628
Registration date: 14 Feb 1922
Entity number: 16632
Address: 71 WEST 35TH ST., NEW YORK, NY, United States, 10001
Registration date: 13 Feb 1922 - 19 Dec 1997
Entity number: 4337
Address: 165 BROADWAY, NEW YORK, NY, United States, 10006
Registration date: 11 Feb 1922
Entity number: 16633
Address: 398 BROADWAY, NEW YORK, NY, United States, 10013
Registration date: 11 Feb 1922
Entity number: 16628
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 10 Feb 1922 - 31 Dec 2013
Entity number: 16630
Address: 1624 FIRST AVE., NEW YORK, NY, United States, 10028
Registration date: 09 Feb 1922 - 25 Apr 2012
Entity number: 16627
Address: 133 NORTH SEVENTH ST., BROOKLYN, NY, United States, 11211
Registration date: 08 Feb 1922 - 23 Dec 1992
Entity number: 4325
Address: 160 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 08 Feb 1922
Entity number: 17650
Registration date: 07 Feb 1922
Entity number: 4283
Address: 149 BROADWAY, NEW YORK, NY, United States, 10006
Registration date: 07 Feb 1922
Entity number: 4282
Address: 20 MOORES ROAD, MALVERN, PA, United States, 19355
Registration date: 07 Feb 1922
Entity number: 4281
Address: 100 W. 41ST ST., NEW YORK, NY, United States, 10036
Registration date: 07 Feb 1922
Entity number: 16625
Address: 1210 RANDALL AVE, BRONX, NY, United States, 10474
Registration date: 06 Feb 1922
Entity number: 4280
Address: 37 EAST 28TH ST., NEW YORK, NY, United States, 10016
Registration date: 04 Feb 1922
Entity number: 4279
Address: 233 BROADWAY, NEW YORK, NY, United States, 10279
Registration date: 03 Feb 1922
Entity number: 27263
Address: 111 EIGHTH AVENUE, 13TH FLOOR, 13TH FLOOR, NEW YORK, NY, United States, 10011
Registration date: 02 Feb 1922
Entity number: 16620
Address: 270 LAFAYETTE ST, NEW YORK, NY, United States, 10012
Registration date: 02 Feb 1922 - 24 Mar 1993
Entity number: 4277
Address: 37 MAIDEN LANE, NEW YORK, NY, United States, 10038
Registration date: 02 Feb 1922
Entity number: 17644
Address: 8 EAST 69TH STREET, NEW YORK, NY, United States, 10021
Registration date: 02 Feb 1922
Entity number: 16624
Address: 535 FIFTH AVE, NEW YORK, NY, United States, 10017
Registration date: 01 Feb 1922 - 25 Sep 1985