Entity number: 2881213
Address: 50 EAST 42ND STREET, NEW YORK, NY, United States, 00000
Registration date: 25 Oct 1937 - 15 Dec 1967
Entity number: 2881213
Address: 50 EAST 42ND STREET, NEW YORK, NY, United States, 00000
Registration date: 25 Oct 1937 - 15 Dec 1967
Entity number: 50424
Address: 1182 BROADWAY, NEW YORK, NY, United States, 10001
Registration date: 25 Oct 1937 - 27 Jun 2001
Entity number: 50422
Address: 17 BATTERY PLACE, NEW YORK, NY, United States, 10004
Registration date: 23 Oct 1937 - 08 Nov 1991
Entity number: 33494
Address: 498 SEVENTH AVE., NEW YORK, NY, United States, 10018
Registration date: 23 Oct 1937
Entity number: 50414
Address: 415 MADISON AVE., NEW YORK, NY, United States, 10017
Registration date: 22 Oct 1937 - 06 Mar 1991
Entity number: 50416
Address: 52 EAST 19TH ST., NEW YORK, NY, United States, 10003
Registration date: 21 Oct 1937 - 24 Mar 1993
Entity number: 50412
Address: 33 W. 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 20 Oct 1937 - 23 Jul 1985
Entity number: 39229
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Registration date: 19 Oct 1937 - 17 Nov 1999
Entity number: 50410
Address: 1875 SECOND AVENUE, NEW YORK, NY, United States, 10029
Registration date: 18 Oct 1937 - 13 Mar 2023
Entity number: 50409
Address: 408 SIXTH AVE., NEW YORK, NY, United States, 10011
Registration date: 18 Oct 1937 - 14 May 1992
Entity number: 39225
Registration date: 18 Oct 1937
Entity number: 39226
Registration date: 18 Oct 1937
Entity number: 39224
Registration date: 18 Oct 1937
Entity number: 50402
Address: 1600 ST. NICHOLAS AVE., NEW YORK, NY, United States, 10040
Registration date: 16 Oct 1937 - 24 Jun 1981
Entity number: 50405
Address: 444 SIXTH AVE., NEW YORK, NY, United States, 10011
Registration date: 15 Oct 1937 - 14 Jun 1982
Entity number: 50404
Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017
Registration date: 15 Oct 1937 - 24 Dec 1991
Entity number: 33490
Address: 10 EAST 40TH ST, NEW YORK, NY, United States, 10016
Registration date: 15 Oct 1937
Entity number: 50403
Address: 18 EAST SEVENTEENTH ST., NEW YORK, NY, United States, 10003
Registration date: 14 Oct 1937 - 31 Mar 1982
Entity number: 50397
Address: 15 BROAD ST., NEW YORK, NY, United States, 10005
Registration date: 14 Oct 1937 - 30 Apr 2004
Entity number: 33489
Address: BREEDERS COOP INC., 305 FAYETTE PK BLDG, SYRACUSE, NY, United States
Registration date: 14 Oct 1937
Entity number: 54642
Address: 347 5TH AVE, NEW YORK, NY, United States, 10016
Registration date: 14 Oct 1937
Entity number: 50399
Address: 1 BROADWAY, NEW YORK, NY, United States
Registration date: 13 Oct 1937
Entity number: 50398
Address: HOTEL ANSONIA, NEW YORK, NY, United States
Registration date: 13 Oct 1937 - 24 Mar 1993
Entity number: 39221
Registration date: 13 Oct 1937
Entity number: 39220
Address: EXECUTIVE DIRECTOR, 42 BROADWAY, SUITE 2010, NEW YORK, NY, United States, 10004
Registration date: 13 Oct 1937
Entity number: 39203
Registration date: 11 Oct 1937
Entity number: 50390
Address: 510 SIXTH AVE., NEW YORK, NY, United States, 10011
Registration date: 09 Oct 1937 - 24 Mar 1993
Entity number: 33485
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 09 Oct 1937 - 27 Sep 1995
Entity number: 50393
Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036
Registration date: 08 Oct 1937 - 24 Mar 1993
Entity number: 50391
Address: 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020
Registration date: 08 Oct 1937 - 17 Jun 1998
Entity number: 50392
Address: 10531 4S COMMONS DRIVE, SUITE 166-722, SAN DIEGO, CA, United States, 92127
Registration date: 08 Oct 1937
Entity number: 50384
Address: 18 EAST 41ST ST., NEW YORK, NY, United States, 10017
Registration date: 07 Oct 1937 - 27 Jun 2001
Entity number: 33483
Address: 205-247 PARK AVE., NEW YORK, NY, United States, 10017
Registration date: 07 Oct 1937
Entity number: 39223
Registration date: 06 Oct 1937
Entity number: 39231
Registration date: 06 Oct 1937
Entity number: 50382
Address: 402 WEST 14TH ST., NEW YORK, NY, United States, 10014
Registration date: 05 Oct 1937 - 09 May 1989
Entity number: 39136
Registration date: 05 Oct 1937
Entity number: 50381
Address: 96 SOUTH ELLIOT PLACE, BROOKLYN, NY, United States, 11217
Registration date: 04 Oct 1937
Entity number: 50376
Address: 1939 THIRD AVE, NEW YORK, NY, United States, 10029
Registration date: 04 Oct 1937 - 23 Jun 1993
Entity number: 39134
Registration date: 04 Oct 1937
Entity number: 33482
Address: 230 PARK AVE., NEW YORK, NY, United States, 10169
Registration date: 04 Oct 1937
Entity number: 50374
Address: 161 WILLIAM ST., NEW YORK, NY, United States, 10038
Registration date: 02 Oct 1937 - 14 Nov 1983
Entity number: 39132
Registration date: 01 Oct 1937
Entity number: 33478
Address: 105 EAST 29TH ST., NEW YORK, NY, United States, 10016
Registration date: 01 Oct 1937
Entity number: 50377
Address: 48 WALL ST., NEW YORK, NY, United States, 10005
Registration date: 30 Sep 1937 - 30 Dec 1981
Entity number: 50372
Address: 151 WEST 40TH ST, NEW YORK, NY, United States, 10018
Registration date: 30 Sep 1937 - 17 Sep 1990
Entity number: 39130
Registration date: 29 Sep 1937
Entity number: 33475
Address: 24 STATE ST., NEW YORK, NY, United States, 10004
Registration date: 29 Sep 1937
Entity number: 33476
Address: 15 PARK ROW, NEW YORK, NY, United States, 10038
Registration date: 29 Sep 1937
Entity number: 50365
Address: 63 WEST 49TH ST., NEW YORK, NY, United States, 10112
Registration date: 27 Sep 1937 - 02 Apr 1996