Entity number: 48365
Address: 312 WEST 22ND ST., NEW YORK, NY, United States, 10011
Registration date: 14 Mar 1935 - 02 Feb 1984
Entity number: 48365
Address: 312 WEST 22ND ST., NEW YORK, NY, United States, 10011
Registration date: 14 Mar 1935 - 02 Feb 1984
Entity number: 48364
Address: 67-61 CLOVER DALE LANE, BAYSIDE, NY, United States, 11364
Registration date: 14 Mar 1935
Entity number: 48363
Address: 150 BROADWAY, SUITE 1212, NEW YORK, NY, United States, 10038
Registration date: 13 Mar 1935 - 28 Oct 2009
Entity number: 48362
Address: 570-7TH AVE., NEW YORK, NY, United States, 10018
Registration date: 13 Mar 1935 - 09 Aug 1983
Entity number: 32895
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 13 Mar 1935
Entity number: 48359
Address: 320 WEST END AVE, APT 14A, NEW YORK, NY, United States, 10023
Registration date: 13 Mar 1935
Entity number: 48361
Address: 3136 BROADWAY, NEW YORK, NY, United States, 10027
Registration date: 12 Mar 1935 - 27 Jun 2001
Entity number: 48353
Address: 40 WALL ST, NEW YORK, NY, United States, 10005
Registration date: 11 Mar 1935 - 16 Dec 1985
Entity number: 48349
Address: 27 WILLIAM ST., ROOM 1019, NEW YORK, NY, United States, 10005
Registration date: 11 Mar 1935 - 10 Feb 1988
Entity number: 48348
Address: 103 PARK AVE., NEW YORK, NY, United States, 10017
Registration date: 11 Mar 1935 - 31 Mar 1982
Entity number: 48345
Address: 2369 LORILLARD PLACE, BRONX, NY, United States, 10458
Registration date: 11 Mar 1935 - 29 Dec 1999
Entity number: 37718
Registration date: 11 Mar 1935
Entity number: 37717
Registration date: 11 Mar 1935
Entity number: 37714
Registration date: 11 Mar 1935
Entity number: 48350
Address: 143 Leuning Street, South Hackensack, NJ, United States, 07606
Registration date: 11 Mar 1935
Entity number: 48346
Address: 500 MAMARONECK AVENUE, SUITE 301, HARRISON, NY, United States, 10528
Registration date: 11 Mar 1935
Entity number: 48344
Address: 291 BROADWAY, ROOM 1804, NEW YORK, NY, United States, 10007
Registration date: 09 Mar 1935 - 29 Mar 1989
Entity number: 37712
Registration date: 08 Mar 1935
Entity number: 37713
Address: 122 EAST 42ND ST., NEW YORK, NY, United States, 10168
Registration date: 08 Mar 1935
Entity number: 48341
Address: 108 SEVENTH AVE. SOUTH, NEW YORK, NY, United States, 10014
Registration date: 07 Mar 1935 - 22 Jul 1985
Entity number: 48337
Address: 50 EAST 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 06 Mar 1935 - 30 Dec 1981
Entity number: 48335
Address: 20 JAY ST, 7TH FL, BROOKLYN, NY, United States, 11201
Registration date: 06 Mar 1935 - 15 Feb 2013
Entity number: 32894
Address: 200 VARICK ST., NEW YORK, NY, United States, 10014
Registration date: 06 Mar 1935
Entity number: 37706
Registration date: 06 Mar 1935
Entity number: 37707
Registration date: 06 Mar 1935
Entity number: 48339
Address: 28 VINTON ST., LONG BEACH, NY, United States, 11561
Registration date: 05 Mar 1935 - 24 Jan 2001
Entity number: 48338
Address: 106 WEST 47TH ST., NEW YORK, NY, United States, 10036
Registration date: 05 Mar 1935 - 23 Jun 1993
Entity number: 32893
Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States
Registration date: 05 Mar 1935
Entity number: 48333
Address: 175 EAST HOUSTON ST., NEW YORK, NY, United States, 10002
Registration date: 04 Mar 1935 - 24 Mar 1993
Entity number: 48331
Address: 156 WEST 48TH STREET, NEW YORK, NY, United States, 10036
Registration date: 04 Mar 1935 - 30 Jun 2004
Entity number: 32890
Address: 20 HARRISON ST., NEW YORK, NY, United States, 10013
Registration date: 02 Mar 1935
Entity number: 32889
Address: 75 DUANE ST., NEW YORK, NY, United States, 10278
Registration date: 01 Mar 1935
Entity number: 48330
Address: 11 Culross Drive, Rocky Point, NY, United States, 11778
Registration date: 28 Feb 1935
Entity number: 48322
Address: 2400 SEVENTH AVE., NEW YORK, NY, United States, 10030
Registration date: 28 Feb 1935 - 23 Jun 1993
Entity number: 48321
Address: 225 WEST 145TH ST., NEW YORK, NY, United States, 10039
Registration date: 28 Feb 1935 - 24 Jun 1981
Entity number: 48320
Address: 230 PARK AVE., NEW YORK, NY, United States, 10017
Registration date: 28 Feb 1935 - 16 Jun 1988
Entity number: 37700
Address: 1025 VERMONT AVE., N.W., WASHINGTON, DC, United States, 20005
Registration date: 28 Feb 1935
Entity number: 32887
Address: 150 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 28 Feb 1935
Entity number: 32888
Address: 373 LENOX AVE., NEW YORK, NY, United States, 10027
Registration date: 28 Feb 1935
Entity number: 48325
Address: 420 LEXINGTON AVE., NEW YORK, NY, United States, 10170
Registration date: 27 Feb 1935 - 10 Jan 1983
Entity number: 48317
Address: 52 WALL ST., NEW YORK, NY, United States, 10005
Registration date: 27 Feb 1935 - 24 Mar 1993
Entity number: 32886
Address: 429 WEST 117TH ST., NEW YORK, NY, United States, 10035
Registration date: 27 Feb 1935
Entity number: 37695
Registration date: 26 Feb 1935
Entity number: 48313
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 25 Feb 1935 - 20 Jun 2016
Entity number: 48310
Address: ROSEDALE MANAGEMENT CO., 1775 BROADWAY,RM 424, NEW YORK, NY, United States, 10019
Registration date: 25 Feb 1935 - 29 May 1987
Entity number: 37710
Registration date: 25 Feb 1935
Entity number: 32885
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 25 Feb 1935
Entity number: 37715
Registration date: 25 Feb 1935
Entity number: 32884
Address: 174 HUDSON STREET, NEW YORK, NY, United States, 10013
Registration date: 23 Feb 1935
Entity number: 48308
Address: MR. NATHAN ROSENBLATT, 45-15 BARNETT AVENUE, LONG ISLAND CITY, NY, United States, 11104
Registration date: 21 Feb 1935 - 29 Dec 1999