Entity number: 30229
Address: C/O THE MUSEUM OF MODERN ART, 11 WEST 53 STREET, NEW YORK, NY, United States, 10019
Registration date: 14 Nov 1908 - 03 Jul 2008
Entity number: 30229
Address: C/O THE MUSEUM OF MODERN ART, 11 WEST 53 STREET, NEW YORK, NY, United States, 10019
Registration date: 14 Nov 1908 - 03 Jul 2008
Entity number: 30231
Registration date: 14 Nov 1908
Entity number: 28926
Address: 116 WEST 131ST STREET, NEW YORK, NY, United States, 10027
Registration date: 13 Nov 1908
Entity number: 28923
Address: 55 WALL ST., NEW YORK, NY, United States, 10005
Registration date: 10 Nov 1908 - 26 Jun 2002
Entity number: 30227
Registration date: 09 Nov 1908
Entity number: 608
Address: 291 WEST ST., NEW YORK, NY, United States, 10013
Registration date: 09 Nov 1908
Entity number: 28743
Address: BROADWAY & 34TH ST., MARBRIDGE BLDG, NEW YORK, NY, United States
Registration date: 05 Nov 1908
Entity number: 607
Address: BROADWAY & 34TH ST., MARBRIDGE BLDG., NEW YORK, NY, United States
Registration date: 05 Nov 1908
Entity number: 606
Address: 94 READE ST., NEW YORK, NY, United States, 10013
Registration date: 02 Nov 1908
Entity number: 605
Address: 1 MADISON AVE., NEW YORK, NY, United States, 10010
Registration date: 30 Oct 1908
Entity number: 604
Address: 27 E. 22ND ST., NEW YORK, NY, United States, 10010
Registration date: 27 Oct 1908
Entity number: 601
Address: TIMES BLDG., ROOM 601, NEW YORK, NY, United States
Registration date: 26 Oct 1908
Entity number: 603
Address: 194 B'WAY, NEW YORK, NY, United States, 10038
Registration date: 26 Oct 1908
Entity number: 600
Address: 108 MAIN ST., NYACK, NY, United States, 10960
Registration date: 23 Oct 1908
Entity number: 28920
Address: 143 WEST 49TH ST., HOTEL PLYMOUTH, NEW YORK, NY, United States, 10019
Registration date: 20 Oct 1908
Entity number: 621
Address: 95 WILLIAM STREET, NEW YORK, NY, United States, 10038
Registration date: 20 Oct 1908
Entity number: 30179
Registration date: 19 Oct 1908
Entity number: 28919
Address: 411 GRAHAM AVE., NEW YORK, NY, United States
Registration date: 16 Oct 1908
Entity number: 611
Address: 7 & 9 WARREN ST., NEW YORK, NY, United States
Registration date: 16 Oct 1908
Entity number: 609
Address: 2 RECTOR ST, NEW YORK, NY, United States, 10006
Registration date: 16 Oct 1908
Entity number: 602
Address: 1 MADISON AVE., NEW YORK, NY, United States, 10010
Registration date: 13 Oct 1908
Entity number: 28916
Address: 15 MAIDEN LANE, NEW YORK, NY, United States, 10038
Registration date: 09 Oct 1908 - 24 Dec 1991
Entity number: 596
Address: 60 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 09 Oct 1908
Entity number: 28879
Address: C/O MAXWELL KATES INC, 9 EAST 38TH STREET 6TH FL, NEW YORK, NY, United States, 10016
Registration date: 07 Oct 1908
Entity number: 595
Address: 1 MADISON AVE., NEW YORK, NY, United States, 10010
Registration date: 07 Oct 1908
Entity number: 28878
Address: 23 WASHINGTON PLACE, NEW YORK, NY, United States, 10003
Registration date: 06 Oct 1908
Entity number: 594
Address: 31 UNION SQUARE, NEW YORK, NY, United States, 10003
Registration date: 05 Oct 1908
Entity number: 593
Address: 1853 BROADWAY, NEW YORK, NY, United States, 10023
Registration date: 02 Oct 1908
Entity number: 30203
Registration date: 30 Sep 1908
Entity number: 591
Address: 149 B'WAY, NEW YORK, NY, United States, 10006
Registration date: 26 Sep 1908
Entity number: 28874
Address: 625 W. 135TH ST., NEW YORK, NY, United States, 10031
Registration date: 25 Sep 1908
Entity number: 589
Address: 14 WALL ST., NEW YORK, NY, United States, 10005
Registration date: 23 Sep 1908
Entity number: 31387
Registration date: 21 Sep 1908 - 21 Sep 1983
Entity number: 592
Address: TERMINAL BLDG., ROOM 224, NEW YORK, NY, United States
Registration date: 20 Sep 1908
Entity number: 588
Address: NO STREET ADDRESS, GOUVERNEUR, NY, United States, 00000
Registration date: 18 Sep 1908
Entity number: 587
Address: 225 5TH AVE., NEW YORK, NY, United States, 10010
Registration date: 16 Sep 1908
Entity number: 27502
Address: 60 WALL ST., NEW YORK, NY, United States, 10005
Registration date: 16 Sep 1908
Entity number: 28870
Address: 52 BROADWAY, NEW YORK, NY, United States
Registration date: 15 Sep 1908
Entity number: 585
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 14 Sep 1908 - 21 Jul 1989
Entity number: 30181
Registration date: 08 Sep 1908
Entity number: 583
Address: 251 THIRD AVE., NEW YORK, NY, United States, 10010
Registration date: 08 Sep 1908
Entity number: 582
Address: 30 BROAD ST., NEW YORK, NY, United States, 10004
Registration date: 04 Sep 1908
Entity number: 28869
Address: 842 HEWITT PLACE, BRONX, NY, United States, 10459
Registration date: 29 Aug 1908 - 29 Dec 1982
Entity number: 28868
Address: 64 W. 115TH ST., NEW YORK, NY, United States, 10026
Registration date: 29 Aug 1908
Entity number: 581
Address: 619 MADISON AVE., NEW YORK, NY, United States, 10022
Registration date: 28 Aug 1908
Entity number: 30134
Registration date: 26 Aug 1908
Entity number: 580
Address: 60 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 25 Aug 1908
Entity number: 28866
Registration date: 22 Aug 1908
Entity number: 579
Address: 108 FULTON ST., NEW YORK, NY, United States, 10038
Registration date: 21 Aug 1908
Entity number: 578
Address: 1416 BROADWAY, NEW YORK, NY, United States, 10018
Registration date: 21 Aug 1908