Entity number: 5529826
Registration date: 29 Sep 1916 - 08 Aug 1980
Entity number: 5529826
Registration date: 29 Sep 1916 - 08 Aug 1980
Entity number: 12620
Address: 230 WILLOUGHBY AVE., BROOKLYN, NY, United States, 11205
Registration date: 27 Sep 1916
Entity number: 12621
Address: 117 W. 10TH STREET, NEW YORK, NY, United States, 10011
Registration date: 25 Sep 1916
Entity number: 2282
Address: 15 BROAD ST., RM. 29-32, NEW YORK, NY, United States, 10005
Registration date: 25 Sep 1916
Entity number: 12619
Address: 299 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 22 Sep 1916 - 29 Dec 1982
Entity number: 2281
Address: 230 W. 97TH ST, NEW YORK, NY, United States, 10025
Registration date: 22 Sep 1916 - 10 Apr 1985
Entity number: 12618
Registration date: 21 Sep 1916
Entity number: 13875
Registration date: 21 Sep 1916
Entity number: 12615
Address: 165 CHUBB AVE, LYNDHURST, NJ, United States, 07071
Registration date: 20 Sep 1916
Entity number: 12616
Registration date: 18 Sep 1916
Entity number: 25210
Address: 19 CEDAR ST., NEW YORK, NY, United States, 10038
Registration date: 16 Sep 1916 - 16 Sep 1966
Entity number: 12611
Address: 379 FIRST AVE., NEW YORK, NY, United States, 10010
Registration date: 15 Sep 1916 - 24 Mar 1993
Entity number: 12609
Address: 2008-5 AVENUE, NEW YORK, NY, United States, 10035
Registration date: 14 Sep 1916
Entity number: 2297
Address: 17 BATTERY PLACE, NEW YORK, NY, United States, 10004
Registration date: 14 Sep 1916
Entity number: 2298
Address: 417 CANAL ST., NEW YORK, NY, United States, 10013
Registration date: 14 Sep 1916
Entity number: 2288
Address: 11 BROADWAY, NEW YORK, NY, United States
Registration date: 14 Sep 1916
Entity number: 12614
Address: 655 W. 160TH AVE., NEW YORK, NY, United States, 10032
Registration date: 13 Sep 1916
Entity number: 2279
Address: 30 CHURCH ST., NEW YORK, NY, United States, 10007
Registration date: 12 Sep 1916
Entity number: 12612
Address: 315 4TH AVE., NEW YORK, NY, United States
Registration date: 12 Sep 1916
Entity number: 12582
Address: 1425 MADISON AVE., NEW YORK, NY, United States, 10029
Registration date: 09 Sep 1916
Entity number: 2277
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 09 Sep 1916
Entity number: 2275
Address: 90 WEST ST., NEW YORK, NY, United States, 10006
Registration date: 08 Sep 1916
Entity number: 2273
Address: 115 BROADWAY, NEW YORK, NY, United States, 10006
Registration date: 06 Sep 1916
Entity number: 2274
Address: 32 BROADWAY, NEW YORK, NY, United States
Registration date: 06 Sep 1916
Entity number: 12578
Address: 108 E 16TH ST, NEW YORK, NY, United States, 10003
Registration date: 05 Sep 1916 - 31 Dec 1987
Entity number: 2271
Address: 1465 BROADWAY, NEW YORK, NY, United States, 10036
Registration date: 05 Sep 1916
Entity number: 2267
Address: 30 CHURCH ST., NEW YORK, NY, United States, 10007
Registration date: 30 Aug 1916
Entity number: 2266
Address: 44 WHITEHALL ST., NEW YORK, NY, United States, 10004
Registration date: 29 Aug 1916
Entity number: 12571
Address: 241 BROOME ST., NEW YORK, NY, United States, 10002
Registration date: 29 Aug 1916
Entity number: 12569
Address: 816 E. 176TH ST., NEW YORK, NY, United States, 10033
Registration date: 28 Aug 1916
Entity number: 12573
Address: 22 BEEKMAN ST., NEW YORK, NY, United States, 10038
Registration date: 28 Aug 1916
Entity number: 12572
Address: 9 EAST 59TH ST., NEW YORK, NY, United States, 10022
Registration date: 25 Aug 1916 - 29 Dec 1993
Entity number: 2264
Address: 42 BROADWAY, NEW YORK, NY, United States
Registration date: 25 Aug 1916
Entity number: 2263
Address: 780-12TH AVE., NEW YORK, NY, United States, 10019
Registration date: 24 Aug 1916
Entity number: 13891
Registration date: 23 Aug 1916
Entity number: 2262
Address: 416 NY WORLD BLDG., NEW YORK, NY, United States, 00000
Registration date: 22 Aug 1916
Entity number: 12564
Address: 63 HALSEY ST., BROOKLYN, NY, United States, 11216
Registration date: 21 Aug 1916
Entity number: 2261
Address: 89 CHAMBERS ST., NEW YORK, NY, United States, 10007
Registration date: 21 Aug 1916
Entity number: 12566
Address: 238 SUTTER AVE., BROOKLYN, NY, United States, 11212
Registration date: 19 Aug 1916
Entity number: 12565
Address: 84 DELANCY ST., BROOKLYN, NY, United States
Registration date: 18 Aug 1916 - 23 Sep 1998
Entity number: 12562
Address: 80 STATE ST., ALBANY, NY, United States, 12207
Registration date: 16 Aug 1916 - 05 Apr 2001
Entity number: 2276
Address: THE CORP, 555 MADISON AVE., NEW YORK, NY, United States, 10022
Registration date: 16 Aug 1916 - 05 Apr 1984
Entity number: 2272
Address: 5 UNION SQ., NEW YORK, NY, United States, 10003
Registration date: 15 Aug 1916
Entity number: 13874
Registration date: 14 Aug 1916
Entity number: 2259
Address: 42ND ST. & BROADWAY, RM. 711,LONGACRE BLDG., NEW YORK, NY, United States
Registration date: 12 Aug 1916
Entity number: 2256
Address: 17 BATTERY PLACE, NEW YORK, NY, United States, 10004
Registration date: 12 Aug 1916
Entity number: 2258
Address: 149 WEST 49TH ST., NEW YORK CITY, NY, United States, 10019
Registration date: 12 Aug 1916
Entity number: 2257
Address: 25 MADISON AVE., NEW YORK, NY, United States, 10010
Registration date: 12 Aug 1916
Entity number: 12556
Address: 701 SEVENTH AVENUE, NEW YORK, NY, United States, 10036
Registration date: 12 Aug 1916
Entity number: 12559
Address: 55 SIEGEL ST., BROOKLYN, NY, United States, 11206
Registration date: 11 Aug 1916