Entity number: 13348
Address: 507 MACON ST., BROOKLYN, NY, United States, 11233
Registration date: 23 Oct 1917
Entity number: 13348
Address: 507 MACON ST., BROOKLYN, NY, United States, 11233
Registration date: 23 Oct 1917
Entity number: 2566
Address: 29 BROADWAY, NEW YORK, NY, United States
Registration date: 22 Oct 1917
Entity number: 13347
Address: 82 RUTGER SLIP, NEW YORK, NY, United States, 10002
Registration date: 22 Oct 1917
Entity number: 13345
Address: HOTEL ORLEANS, NEW YORK, NY, United States
Registration date: 18 Oct 1917
Entity number: 2564
Address: 37 WALL ST., NEW YORK, NY, United States, 10005
Registration date: 17 Oct 1917
Entity number: 13343
Address: 194 Washington Avenue, Suite 310, Albany, NY, United States, 12210
Registration date: 16 Oct 1917
Entity number: 2561
Address: 30 CHURCH ST., NEW YORK, NY, United States, 10007
Registration date: 16 Oct 1917
Entity number: 13312
Address: 138 PRINCE ST., NEW YORK, NY, United States, 10012
Registration date: 10 Oct 1917
Entity number: 2559
Address: 78 CORTLANDT ST., NEW YORK, NY, United States, 10007
Registration date: 03 Oct 1917
Entity number: 25886
Address: 1 BROADWAY, NEW YORK, NY, United States
Registration date: 01 Oct 1917 - 14 Oct 1987
Entity number: 13308
Address: 135 W. 3RD ST, NEW YORK, NY, United States, 10012
Registration date: 01 Oct 1917
Entity number: 13307
Address: 220 WEST 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 28 Sep 1917 - 24 Mar 1993
Entity number: 2563
Address: 13 PARK ROW, NEW YORK, NY, United States, 10038
Registration date: 28 Sep 1917
Entity number: 2560
Address: 537 W. 21ST ST., NEW YORK, NY, United States, 10011
Registration date: 28 Sep 1917
Entity number: 2558
Address: 30 E. 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 28 Sep 1917
Entity number: 25552
Address: NO.1 BROADWAY, NEW YORK, NY, United States
Registration date: 25 Sep 1917 - 17 Dec 1987
Entity number: 14503
Address: c/o corporation service company, 80 state street, ALBANY, NY, United States, 12207
Registration date: 25 Sep 1917
Entity number: 13304
Address: 25 WEST BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 21 Sep 1917 - 21 Sep 1967
Entity number: 14431
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 21 Sep 1917
Entity number: 2553
Address: 1 BROADWAY, NEW YORK CITY, NY, United States
Registration date: 19 Sep 1917
Entity number: 14430
Registration date: 19 Sep 1917
Entity number: 13303
Address: 303 5TH AVE., NEW YORK, NY, United States, 10016
Registration date: 14 Sep 1917
Entity number: 13302
Address: 801 WEST END AVE, NEW YORK, NY, United States, 10025
Registration date: 14 Sep 1917
Entity number: 2552
Address: 261 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 13 Sep 1917
Entity number: 2550
Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007
Registration date: 08 Sep 1917
Entity number: 13298
Address: 52 VANDERBILT AVE., NEW YORK, NY, United States, 10017
Registration date: 06 Sep 1917
Entity number: 14429
Registration date: 04 Sep 1917
Entity number: 2549
Address: 253 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 04 Sep 1917
Entity number: 14428
Registration date: 01 Sep 1917
Entity number: 14426
Registration date: 01 Sep 1917
Entity number: 2548
Address: 896-8TH AVE., NEW YORK, NY, United States, 10019
Registration date: 01 Sep 1917
Entity number: 13297
Address: 91 PARK ROW, NEW YORK, NY, United States, 10038
Registration date: 31 Aug 1917 - 23 Jun 1993
Entity number: 13296
Address: 56 WEST 85TH ST., NEW YORK, NY, United States, 10024
Registration date: 31 Aug 1917
Entity number: 2547
Address: 92 WILLIAM ST., NEW YORK, NY, United States, 10038
Registration date: 31 Aug 1917
Entity number: 2546
Address: 1834 BROADWAY, NEW YORK, NY, United States, 10023
Registration date: 31 Aug 1917
Entity number: 25551
Address: NONE STATED
Registration date: 30 Aug 1917 - 30 Aug 1967
Entity number: 2517
Address: 21 PARK ROW, NEW YORK, NY, United States, 10038
Registration date: 30 Aug 1917
Entity number: 2557
Address: 220 FIFTH AVE, NEW YORK, NY, United States, 10001
Registration date: 28 Aug 1917
Entity number: 2556
Address: 44 WHITEHALL ST, NEW YORK, NY, United States, 10004
Registration date: 27 Aug 1917
Entity number: 13292
Address: 196 GREAT RD., ACTON, MA, United States, 01720
Registration date: 24 Aug 1917 - 05 Dec 1980
Entity number: 14447
Registration date: 24 Aug 1917
Entity number: 2545
Address: 200 FIFTH AVE., NEW YORK, NY, United States, 10010
Registration date: 21 Aug 1917
Entity number: 2544
Address: 42 BROADWAY, NEW YORK, NY, United States
Registration date: 21 Aug 1917
Entity number: 13257
Address: 151 HUDSON ST., NEW YORK, NY, United States, 10013
Registration date: 20 Aug 1917 - 28 Oct 2009
Entity number: 2542
Address: 50 UNION SQ., NEW YORK, NY, United States, 10003
Registration date: 20 Aug 1917
Entity number: 2541
Address: 50 UNION SQ., NEW YORK, NY, United States, 10003
Registration date: 20 Aug 1917
Entity number: 2543
Address: 243 W. 55TH ST., NEW YORK, NY, United States, 10019
Registration date: 20 Aug 1917
Entity number: 2539
Address: 62 BROADWAY, NEW YORK, NY, United States
Registration date: 16 Aug 1917
Entity number: 2538
Address: 5 NASSAU ST., NEW YORK, NY, United States, 10005
Registration date: 16 Aug 1917
Entity number: 25550
Registration date: 15 Aug 1917 - 15 Aug 1967