Entity number: 19157
Address: 147 W. 97TH ST., NEW YORK, NY, United States, 10025
Registration date: 27 Dec 1923
Entity number: 19157
Address: 147 W. 97TH ST., NEW YORK, NY, United States, 10025
Registration date: 27 Dec 1923
Entity number: 19156
Registration date: 27 Dec 1923
Entity number: 19152
Address: 6 WEST 18TH STREET, NEW YORK, NY, United States, 10011
Registration date: 26 Dec 1923 - 04 May 2005
Entity number: 19149
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 24 Dec 1923 - 30 Jul 2020
Entity number: 19146
Address: 214 FULTON STREET, NEW YORK, NY, United States
Registration date: 24 Dec 1923 - 31 Mar 1982
Entity number: 5056
Registration date: 24 Dec 1923
Entity number: 19148
Address: 25 W 45TH ST., NEW YORK, NY, United States, 10036
Registration date: 22 Dec 1923
Entity number: 5055
Address: 15 EXCHANGE PLACE, JERSEY CITY, NJ, United States, 07302
Registration date: 22 Dec 1923
Entity number: 5054
Address: 101-07 101ST AVE, OZONE PARK, NY, United States, 11416
Registration date: 21 Dec 1923
Entity number: 5053
Address: 61 BROADWAY, NEW YORK, NY, United States
Registration date: 21 Dec 1923
Entity number: 19147
Address: 224 W. 28TH ST., NEW YORK, NY, United States, 10001
Registration date: 21 Dec 1923
Entity number: 18842
Registration date: 20 Dec 1923
Entity number: 5050
Address: 230 W. 138TH ST., NEW YORK, NY, United States, 10030
Registration date: 20 Dec 1923
Entity number: 5051
Address: 164 MARKET ST, NEWARK, NJ, United States, 07102
Registration date: 20 Dec 1923
Entity number: 5052
Address: 183 VARICK ST., NEW YORK, NY, United States, 10014
Registration date: 20 Dec 1923
Entity number: 19143
Address: 70 PORTMAN ROAD, NEW ROCHELLE, NY, United States, 10802
Registration date: 19 Dec 1923 - 22 Mar 1995
Entity number: 19142
Address: 310 CEDAR LANE, TEANECK, NJ, United States, 07666
Registration date: 19 Dec 1923
Entity number: 5049
Address: 7 W. 10TH ST., NEW YORK, NY, United States, 10011
Registration date: 18 Dec 1923
Entity number: 19137
Address: DOUGLAS ELLIMAN PROPERTY MANAGEMENT - 675 THIRD AV, COMPLIANCE DEPT., New York, NY, United States, 10017
Registration date: 18 Dec 1923
Entity number: 19139
Address: 1001 E MAIN ST, STE B, ST CHARLES, IL, United States, 60174
Registration date: 17 Dec 1923
Entity number: 19104
Address: 858 MANIDA ST., NEW YORK, NY, United States
Registration date: 17 Dec 1923 - 20 Nov 1985
Entity number: 18849
Registration date: 17 Dec 1923
Entity number: 18843
Registration date: 17 Dec 1923
Entity number: 5047
Address: 251-5TH AVE., NEW YORK, NY, United States, 10016
Registration date: 15 Dec 1923
Entity number: 18783
Registration date: 15 Dec 1923
Entity number: 19102
Address: 339 EAST 10TH STREET, NEW YORK, NY, United States, 10009
Registration date: 13 Dec 1923 - 07 Dec 1992
Entity number: 19101
Address: 125 W SUNRISE HIGHWAY, PO BOX 506, LINDENHURST, NY, United States, 11757
Registration date: 13 Dec 1923 - 02 Jan 2002
Entity number: 5045
Address: 371 7TH AVE., NEW YORK, NY, United States, 10001
Registration date: 13 Dec 1923
Entity number: 19099
Address: 32 LIBERTY ST., MANHATTAN, NY, United States
Registration date: 12 Dec 1923
Entity number: 19097
Address: 826 EAST 6TH ST., MANHATTAN, NY, United States
Registration date: 12 Dec 1923
Entity number: 5044
Address: 15 BROAD ST., MILLS BLDG. RM 429, NEW YORK, NY, United States, 10005
Registration date: 12 Dec 1923
Entity number: 19098
Address: 98 PARKHURST STREET, NEWARK, NJ, United States, 07114
Registration date: 11 Dec 1923 - 16 Jul 2018
Entity number: 19096
Address: NO STREET ADDRESS, MORRIS PLAINS, NJ, United States
Registration date: 11 Dec 1923 - 12 Jan 1981
Entity number: 19095
Address: 1860 FIRST AVE., NEW YORK, NY, United States, 00000
Registration date: 10 Dec 1923 - 23 Jun 1993
Entity number: 19094
Address: 218 GREENWICH ST., NEW YORK, NY, United States
Registration date: 10 Dec 1923 - 24 Mar 1993
Entity number: 5041
Address: 1755 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 10 Dec 1923
Entity number: 5040
Registration date: 10 Dec 1923
Entity number: 5059
Address: 450 FOURTH AVE., NEW YORK, NY, United States
Registration date: 07 Dec 1923
Entity number: 24123
Address: 1844 BROADWAY, NEW YORK, NY, United States, 00000
Registration date: 07 Dec 1923
Entity number: 18797
Registration date: 06 Dec 1923
Entity number: 19091
Address: 725 WHITTIER STREET, BRONX, NY, United States, 10474
Registration date: 05 Dec 1923
Entity number: 5039
Address: UNION BANK BLDG., 16TH FLOOR, PITTSBURGH, PA, United States, 15222
Registration date: 05 Dec 1923
Entity number: 5037
Address: NO ST. ADD. STATED, NEW YORK, NY, United States
Registration date: 04 Dec 1923
Entity number: 5036
Registration date: 01 Dec 1923
Entity number: 19088
Address: 95 MILK STREET, WILLIMANTIC, CT, United States, 06226
Registration date: 30 Nov 1923 - 17 May 2001
Entity number: 18792
Registration date: 30 Nov 1923
Entity number: 5033
Address: 134 WEST 31ST ST., NEW YORK, NY, United States, 10001
Registration date: 28 Nov 1923
Entity number: 5032
Address: 67 WALL ST., MANHATTAN, NY, United States
Registration date: 27 Nov 1923
Entity number: 5031
Address: 11 E. 117TH ST, NEW YORK, NY, United States, 10035
Registration date: 27 Nov 1923
Entity number: 19048
Address: 125 PARK AVENUE 11TH FLR, NEW YORK, NY, United States, 10017
Registration date: 27 Nov 1923