Entity number: 16422
Address: 600 WEST 163RD ST., NEW YORK, NY, United States, 10032
Registration date: 07 Nov 1921 - 31 Mar 1982
Entity number: 16422
Address: 600 WEST 163RD ST., NEW YORK, NY, United States, 10032
Registration date: 07 Nov 1921 - 31 Mar 1982
Entity number: 4193
Address: 120 W. 32ND ST., ROOM 1210 CUYLER BLDG., NEW YORK, NY, United States, 10001
Registration date: 07 Nov 1921
Entity number: 4192
Address: 522-5TH AVE., NEW YORK, NY, United States, 10036
Registration date: 04 Nov 1921
Entity number: 17452
Registration date: 03 Nov 1921
Entity number: 4190
Address: 41 WEST 42ND ST., LIGGETT BLDG., NEW YORK, NY, United States, 10036
Registration date: 02 Nov 1921
Entity number: 4209
Address: 1664 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 02 Nov 1921
Entity number: 16421
Address: CENTRAL AVE & DRY, HARBOR RD, GLENDALE, NY, United States
Registration date: 01 Nov 1921 - 09 Mar 1984
Entity number: 4208
Address: 1330 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019
Registration date: 01 Nov 1921 - 24 Jan 2006
Entity number: 4207
Address: 29 BROADWAY, NEW YORK, NY, United States
Registration date: 31 Oct 1921
Entity number: 4168
Address: 18 W. 33RD ST., NEW YORK, NY, United States, 10001
Registration date: 31 Oct 1921
Entity number: 4185
Address: 63 PARK ROW, NEW YORK, NY, United States, 10038
Registration date: 27 Oct 1921
Entity number: 4183
Address: 41 MORRIS ST., YONKERS, NY, United States, 10705
Registration date: 27 Oct 1921
Entity number: 4180
Address: 1540 BROADWAY, NEW YORK, NY, United States, 10036
Registration date: 24 Oct 1921
Entity number: 16419
Address: 51 E. 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 24 Oct 1921
Entity number: 4179
Address: 342 MADISON AVE., NEW YORK, NY, United States, 10173
Registration date: 22 Oct 1921
Entity number: 4178
Address: 41 PARK ROW, NEW YORK, NY, United States, 10038
Registration date: 22 Oct 1921
Entity number: 4176
Address: 114 EAST 28TH ST., NEW YORK, NY, United States, 10016
Registration date: 22 Oct 1921
Entity number: 4175
Address: 303-5TH AVE, NEW YORK, NY, United States, 10016
Registration date: 21 Oct 1921
Entity number: 4174
Address: 33 W. 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 20 Oct 1921
Entity number: 4173
Address: 501 W. 145TH ST., NEW YORK, NY, United States, 10031
Registration date: 20 Oct 1921
Entity number: 17476
Registration date: 19 Oct 1921
Entity number: 4172
Address: 54 WEST ST., NEW YORK, NY, United States, 10006
Registration date: 19 Oct 1921
Entity number: 17477
Registration date: 19 Oct 1921
Entity number: 4171
Address: 2 RECTOR ST., RM. 1911, NEW YORK, NY, United States, 10006
Registration date: 19 Oct 1921
Entity number: 17472
Registration date: 17 Oct 1921
Entity number: 16380
Address: 1411 BROADWAY, NEW YORK, NY, United States, 10018
Registration date: 17 Oct 1921 - 26 Jun 1996
Entity number: 4170
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Registration date: 17 Oct 1921 - 16 May 2001
Entity number: 4169
Address: 41-43 WARREN ST., NEW YORK, NY, United States
Registration date: 17 Oct 1921
Entity number: 17471
Address: 656 W. 181ST STREET, SUITE 1A, NEW YORK, NY, United States, 10033
Registration date: 17 Oct 1921
Entity number: 4189
Address: 17 STATE ST., NEW YORK, NY, United States, 10004
Registration date: 14 Oct 1921
Entity number: 4188
Address: 37 WALL ST., NEW YORK, NY, United States, 10005
Registration date: 14 Oct 1921
Entity number: 4187
Address: 557-5TH AVE., NEW YORK, NY, United States, 10017
Registration date: 11 Oct 1921
Entity number: 4182
Address: 212-5TH AVE., NEW YORK, NY, United States, 10010
Registration date: 11 Oct 1921
Entity number: 4177
Address: 110 MERCER ST., NEW YORK, NY, United States, 10012
Registration date: 11 Oct 1921
Entity number: 4186
Address: 30 CHURCH ST., ROOM 519, NEW YORK, NY, United States, 10007
Registration date: 11 Oct 1921
Entity number: 4166
Address: 44 WHITEHALL ST., NEW YORK, NY, United States, 10004
Registration date: 08 Oct 1921
Entity number: 4165
Address: 119-121 NASSAU ST., NEW YORK, NY, United States, 10038
Registration date: 08 Oct 1921
Entity number: 4164
Address: 1542 BROADWAY, NEW YORK, NY, United States, 10036
Registration date: 08 Oct 1921
Entity number: 16374
Address: 13 WEST 39TH ST., NEW YORK, NY, United States, 10018
Registration date: 07 Oct 1921 - 09 Oct 1990
Entity number: 4163
Address: 416 EAST 57TH ST, NEW YORK, NY, United States, 10022
Registration date: 07 Oct 1921
Entity number: 4161
Address: 260-4TH AVE., NEW YORK, NY, United States
Registration date: 06 Oct 1921
Entity number: 17463
Registration date: 06 Oct 1921
Entity number: 4160
Address: 1819 B'WAY (RM 1606), AT COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023
Registration date: 05 Oct 1921
Entity number: 4159
Address: 215-4TH AVE, NEW YORK, NY, United States, 10003
Registration date: 05 Oct 1921
Entity number: 4157
Address: 30 CHURCH STREET, NEW YORK, NY, United States, 10007
Registration date: 04 Oct 1921
Entity number: 4156
Address: 52 WILLIAM ST., NEW YORK, NY, United States, 10005
Registration date: 01 Oct 1921
Entity number: 17480
Registration date: 30 Sep 1921
Entity number: 4155
Address: 37 WALL ST., NEW YORK, NY, United States, 10005
Registration date: 30 Sep 1921
Entity number: 16369
Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10165
Registration date: 29 Sep 1921 - 18 Aug 2004
Entity number: 4154
Address: 69-71 BARCLAY ST., NEW YORK, NY, United States
Registration date: 28 Sep 1921