Entity number: 12558
Address: 1516 CHARLETTE STREET, NEW YORK, NY, United States
Registration date: 11 Aug 1916
Entity number: 12558
Address: 1516 CHARLETTE STREET, NEW YORK, NY, United States
Registration date: 11 Aug 1916
Entity number: 13828
Registration date: 08 Aug 1916
Entity number: 12552
Address: 43 BLEECKER ST., NEW YORK, NY, United States, 10012
Registration date: 08 Aug 1916 - 08 Aug 2015
Entity number: 12192
Address: 163 MANHATTAN AVE., BROOKLYN, NY, United States, 11206
Registration date: 08 Aug 1916
Entity number: 2254
Address: 729 SEVENTH AVE., NEW YORK, NY, United States, 10019
Registration date: 07 Aug 1916
Entity number: 12551
Address: 103 PARK AVE., NEW YORK, NY, United States, 10017
Registration date: 04 Aug 1916 - 24 Jun 1981
Entity number: 2253
Address: 141 E. 25TH STREET, NEW YORK, NY, United States, 10010
Registration date: 03 Aug 1916
Entity number: 2252
Address: COR. CEDAR & WEST STS., NEW YORK, NY, United States
Registration date: 02 Aug 1916
Entity number: 12553
Address: 35 CLAIRMONT AVE., NEW YORK, NY, United States, 10027
Registration date: 01 Aug 1916 - 10 Apr 1980
Entity number: 12460
Address: 116 JOHN ST., NEW YORK, NY, United States, 10038
Registration date: 01 Aug 1916 - 31 Mar 1982
Entity number: 12461
Address: 5710 4TH AVE., BROOKLYN, NY, United States, 11220
Registration date: 01 Aug 1916
Entity number: 2250
Address: 135TH ST. &, MOTTHAREY CANAL, NEW YORK, NY, United States
Registration date: 01 Aug 1916
Entity number: 2249
Address: 16 COURT ST., BROOKLYN, NY, United States, 11241
Registration date: 31 Jul 1916
Entity number: 2248
Address: 233 BROADWAY, NEW YORK, NY, United States, 10279
Registration date: 31 Jul 1916
Entity number: 12464
Address: 162 BROADWAY, BORO OF MANHATTEN, NEW YORK, NY, United States, 10038
Registration date: 31 Jul 1916
Entity number: 13825
Registration date: 29 Jul 1916
Entity number: 13824
Registration date: 28 Jul 1916
Entity number: 12457
Address: 299 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 28 Jul 1916
Entity number: 2247
Address: 2 RECTOR ST., NEW YORK, NY, United States, 10006
Registration date: 28 Jul 1916
Entity number: 2246
Address: ROOMS 1520-22, WOOLWORTH BLDG., NEW YORK, NY, United States
Registration date: 28 Jul 1916
Entity number: 2244
Address: 37 WALL ST., NEW YORK, NY, United States, 10005
Registration date: 27 Jul 1916
Entity number: 2243
Address: 38 PINE ST., NEW YORK, NY, United States, 10005
Registration date: 27 Jul 1916
Entity number: 24881
Address: 50 BROAD STREET, NEW YORK, NY, United States, 10004
Registration date: 27 Jul 1916
Entity number: 12458
Address: 104 FIFTH AVENUE, NEW YORK, NY, United States, 10011
Registration date: 26 Jul 1916
Entity number: 12455
Address: 166 EAST 119TH STREET, NEW YORK, NY, United States, 10035
Registration date: 25 Jul 1916 - 08 Aug 1990
Entity number: 13846
Registration date: 24 Jul 1916
Entity number: 12456
Address: 237 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 24 Jul 1916 - 23 Jun 1993
Entity number: 2242
Address: 60 BROADWAY, NEW YORK, NY, United States
Registration date: 21 Jul 1916
Entity number: 2241
Address: 25 MADISON AVE., NEW YORK, NY, United States, 10010
Registration date: 21 Jul 1916
Entity number: 2240
Address: 90 WEST ST., NEW YORK, NY, United States, 10006
Registration date: 21 Jul 1916
Entity number: 12453
Address: 884 RIVERSIDE DR., NEW YORK, NY, United States, 10032
Registration date: 20 Jul 1916
Entity number: 2239
Address: 171 MADISON AVE., NEW YORK, NY, United States, 10016
Registration date: 19 Jul 1916
Entity number: 12451
Address: 1482 BROADWAY, NEW YORK, NY, United States, 10036
Registration date: 18 Jul 1916
Entity number: 2238
Address: 149 BROADWAY, NEW YORK, NY, United States, 10006
Registration date: 18 Jul 1916
Entity number: 2237
Address: 149 BROADWAY, NEW YORK, NY, United States, 10006
Registration date: 18 Jul 1916
Entity number: 12447
Address: 2017 MARMION AVE., NEW YORK, NY, United States
Registration date: 17 Jul 1916
Entity number: 13839
Address: 581 MAIN STREET, WOODBRIDGE, NJ, United States, 07095
Registration date: 17 Jul 1916
Entity number: 13838
Registration date: 15 Jul 1916
Entity number: 12450
Address: 9101 YELLOW BRICK ROAD, BALTIMORE, MD, United States, 21237
Registration date: 14 Jul 1916 - 23 Sep 1998
Entity number: 12449
Address: 3743 CRESCENT STREET, LONG ISLAND CITY, NY, United States, 11101
Registration date: 14 Jul 1916
Entity number: 12445
Address: 1524 SEABURY PLACE, BRONX, NY, United States, 10460
Registration date: 11 Jul 1916
Entity number: 12444
Address: 2526 ATLANTIC AVE., BROOKLYN, NY, United States, 11207
Registration date: 11 Jul 1916
Entity number: 2255
Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007
Registration date: 10 Jul 1916
Entity number: 2245
Address: 52 WALL ST., NEW YORK, NY, United States, 10005
Registration date: 07 Jul 1916
Entity number: 2251
Address: STRAND THEATRE BLDG., NEW YORK, NY, United States
Registration date: 07 Jul 1916
Entity number: 12438
Address: NO STREET ADDRESS, SPRING VALLEY, ROCKLAND, NY, United States
Registration date: 06 Jul 1916
Entity number: 2208
Address: 1465 BROADWAY, NEW YORK, NY, United States, 10036
Registration date: 05 Jul 1916
Entity number: 12443
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 05 Jul 1916
Entity number: 12440
Address: 321 MADISON AVE, NEW YORK, NY, United States, 10017
Registration date: 03 Jul 1916 - 31 Mar 1982
Entity number: 2207
Address: 120 BROADWAY, NEW YORK, NY, United States
Registration date: 03 Jul 1916