Entity number: 22583
Registration date: 18 Mar 1929
Entity number: 22583
Registration date: 18 Mar 1929
Entity number: 7410
Address: 100 WILLIAM ST., NEW YORK, NY, United States, 10038
Registration date: 16 Mar 1929
Entity number: 25631
Address: 120 E HALSEY RD, PO BOX 6330, PARSIPPANY, NJ, United States, 07054
Registration date: 15 Mar 1929
Entity number: 22576
Registration date: 15 Mar 1929
Entity number: 7393
Address: 120 BROADWAY, NEW YORK, NY, United States
Registration date: 15 Mar 1929
Entity number: 22577
Registration date: 15 Mar 1929
Entity number: 27325
Address: 303 FIFTH AVE., NEW YORK, NY, United States, 10016
Registration date: 15 Mar 1929
Entity number: 22575
Registration date: 15 Mar 1929
Entity number: 7390
Address: 152 WEST 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 14 Mar 1929
Entity number: 7392
Address: 60 BEAVER ST., NEW YORK, NY, United States, 10004
Registration date: 14 Mar 1929
Entity number: 22574
Registration date: 14 Mar 1929
Entity number: 25629
Address: 655 W 160TH ST, NEW YORK, NY, United States, 10032
Registration date: 13 Mar 1929
Entity number: 7387
Address: 578 MADISON AVE., NEW YORK, NY, United States, 10022
Registration date: 13 Mar 1929
Entity number: 7388
Address: 1 MADISON AVE., NEW YORK, NY, United States, 10010
Registration date: 13 Mar 1929
Entity number: 7389
Address: 1384 BROADWAY, NEW YORK, NY, United States, 10018
Registration date: 13 Mar 1929
Entity number: 25628
Address: 115 W. 79TH ST., NEW YORK, NY, United States, 10024
Registration date: 12 Mar 1929 - 31 Dec 1984
Entity number: 7385
Address: 403 CONCORD AVE., NEW YORK, NY, United States
Registration date: 12 Mar 1929
Entity number: 7384
Address: LEFCOURT CLOTHING CENTER, 26 & SEVENTH AVE., NEW YORK, NY, United States
Registration date: 12 Mar 1929 - 27 Sep 1995
Entity number: 7386
Address: 21700 HEMPSTEAD TURNPIKE, QUEENS VILLAGE, NY, United States, 11429
Registration date: 12 Mar 1929
Entity number: 22611
Registration date: 12 Mar 1929
Entity number: 25624
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 11 Mar 1929
Entity number: 7383
Address: 4311-19 32ND PLACE, LONG ISLAND CITY, NY, United States
Registration date: 11 Mar 1929
Entity number: 7374
Address: 420 LEXINGTON AVE, ROOM 858, NEW YORK, NY, United States, 10170
Registration date: 08 Mar 1929
Entity number: 25622
Address: 115 W. 79TH ST., NEW YORK, NY, United States, 10024
Registration date: 07 Mar 1929 - 31 Mar 1982
Entity number: 7373
Address: 60 BROAD ST., NEW YORK, NY, United States, 10004
Registration date: 07 Mar 1929
Entity number: 27319
Address: 170 NAGLE AVE., NEW YORK, NY, United States, 10034
Registration date: 07 Mar 1929
Entity number: 7372
Address: 277 PARK AVE., NEW YORK, NY, United States, 10017
Registration date: 06 Mar 1929
Entity number: 25534
Address: 132 1/2 PINE ST, PO BOX 1022, MANCHESTER, CT, United States, 06045
Registration date: 05 Mar 1929 - 20 Nov 2001
Entity number: 25533
Address: PO BOX 1536, 4 EMERSON LANE, SECAUCUS, NJ, United States, 07096
Registration date: 05 Mar 1929
Entity number: 22616
Registration date: 05 Mar 1929
Entity number: 22600
Address: CORPORATE SECRETARY, 399 PARK AVENUE, NEW YORK, NY, United States, 10043
Registration date: 05 Mar 1929 - 22 Apr 2013
Entity number: 7371
Address: 205 EAST 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 05 Mar 1929
Entity number: 7368
Address: 112 STATE ST., ROOM 309, ALBANY, NY, United States, 12207
Registration date: 05 Mar 1929
Entity number: 7370
Address: GEN'L MOTORS BLDG., ROOM 910, NEW YORK, NY, United States
Registration date: 05 Mar 1929
Entity number: 22597
Address: 1600 WILSON BLVD., ARLINGTON, VA, United States, 22209
Registration date: 05 Mar 1929
Entity number: 22599
Registration date: 05 Mar 1929
Entity number: 27317
Address: 11 SO.CLINTON AVE., BAYSHORE, NY, United States, 11706
Registration date: 04 Mar 1929
Entity number: 25531
Address: 21 W. STREET, NEW YORK, NY, United States, 10006
Registration date: 04 Mar 1929 - 29 Dec 1993
Entity number: 7367
Address: 80 WALL ST., NEW YORK, NY, United States, 10005
Registration date: 02 Mar 1929
Entity number: 27316
Address: 420 LEXINGTON AVE., NEW YORK, NY, United States, 10170
Registration date: 02 Mar 1929
Entity number: 22593
Address: C/O ENESLAW, 470 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016
Registration date: 01 Mar 1929 - 20 Jun 2012
Entity number: 22591
Registration date: 01 Mar 1929
Entity number: 7364
Address: 1730 NO. 11 W. 42ND ST., NEW YORK, NY, United States
Registration date: 01 Mar 1929
Entity number: 7363
Address: 120 BROADWAY, NEW YORK, NY, United States
Registration date: 01 Mar 1929
Entity number: 27314
Address: 106 CUSHING ST., FREDONIA, NY, United States, 14063
Registration date: 01 Mar 1929
Entity number: 22586
Registration date: 28 Feb 1929
Entity number: 7362
Address: 68 WALL ST., NEW YORK, NY, United States, 10005
Registration date: 28 Feb 1929
Entity number: 22590
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 28 Feb 1929
Entity number: 7361
Address: 88 GOLD ST., NEW YORK, NY, United States, 10038
Registration date: 27 Feb 1929
Entity number: 22598
Registration date: 27 Feb 1929