Entity number: 14779
Registration date: 06 Jul 1918
Entity number: 14779
Registration date: 06 Jul 1918
Entity number: 13646
Address: 159 ESSEX ST., NEW YORK, NY, United States, 10002
Registration date: 03 Jul 1918
Entity number: 14797
Registration date: 03 Jul 1918
Entity number: 14794
Address: 130-05 235TH STREET, ROSEDALE, NY, United States, 11422
Registration date: 02 Jul 1918
Entity number: 14778
Registration date: 02 Jul 1918
Entity number: 2794
Address: 100 HUDSON ST., NEW YORK, NY, United States, 10013
Registration date: 28 Jun 1918
Entity number: 2780
Address: 120 LIBERTY ST., NEW YORK, NY, United States, 10006
Registration date: 28 Jun 1918
Entity number: 14721
Registration date: 27 Jun 1918
Entity number: 2773
Address: 212 FIFTH AVE., NEW YORK, NY, United States, 10010
Registration date: 27 Jun 1918 - 06 May 1997
Entity number: 15016
Address: 24 STATE ST., NEW YORK, NY, United States, 10004
Registration date: 27 Jun 1918
Entity number: 2772
Address: 233 BROADWAY, NEW YORK, NY, United States, 10279
Registration date: 22 Jun 1918
Entity number: 2771
Address: 15 PARK ROW, NEW YORK, NY, United States, 10038
Registration date: 20 Jun 1918
Entity number: 14718
Registration date: 19 Jun 1918
Entity number: 2769
Address: 120 W. 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 19 Jun 1918
Entity number: 13639
Address: 1071 ST. NICHOLAS AVE., NEW YORK, NY, United States, 10032
Registration date: 17 Jun 1918
Entity number: 13640
Address: 226 E. 27TH ST., NEW YORK, NY, United States, 10016
Registration date: 17 Jun 1918
Entity number: 2768
Address: 55 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 15 Jun 1918
Entity number: 2767
Address: 11 W. 4TH ST., NEW YORK, NY, United States, 10012
Registration date: 13 Jun 1918
Entity number: 2765
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Registration date: 13 Jun 1918
Entity number: 2766
Address: 115 BROADWAY, NEW YORK, NY, United States, 10006
Registration date: 13 Jun 1918
Entity number: 2764
Address: 1904 BROADWAY, NEW YORK, NY, United States, 10023
Registration date: 13 Jun 1918
Entity number: 20246
Address: 75 LEONARD ST., NEW YORK, NY, United States, 10013
Registration date: 11 Jun 1918
Entity number: 26207
Address: 32 BROADWAY, NEW YORK, NY, United States
Registration date: 10 Jun 1918
Entity number: 2763
Address: 15 WILLIAM ST., NEW YORK, NY, United States, 10005
Registration date: 05 Jun 1918
Entity number: 2762
Address: 128 UNIVERSITY PLACE, NEW YORK, NY, United States, 10003
Registration date: 04 Jun 1918
Entity number: 2761
Address: 1 BROADWAY, NEW YORK, NY, United States
Registration date: 04 Jun 1918
Entity number: 13605
Address: CORPORATE SECRETARY, 205 NORTH WHITE ST., FORT MILL, SC, United States, 29715
Registration date: 01 Jun 1918 - 01 Oct 1986
Entity number: 13607
Address: HOROWITZ, 345 PARK AVE., NEW YORK, NY, United States, 10022
Registration date: 29 May 1918 - 25 Mar 1992
Entity number: 2759
Address: 40 WALL ST., NEW YORK, NY, United States, 10005
Registration date: 29 May 1918
Entity number: 2758
Address: 35 NASSAU ST., NEW YORK, NY, United States, 10005
Registration date: 29 May 1918
Entity number: 13606
Address: 126 CHRISTIE AVENUE, PO BOX 732, MAHWAH, NJ, United States, 07430
Registration date: 28 May 1918 - 01 Jan 2009
Entity number: 2756
Address: 141 BROADWAY, NEW YORK, NY, United States, 10006
Registration date: 25 May 1918
Entity number: 2774
Address: 46 W. 65TH STREET, NEW YORK, NY, United States, 10023
Registration date: 24 May 1918
Entity number: 13598
Address: 64 DELANCEY STREET, NEW YORK, NY, United States, 10002
Registration date: 23 May 1918 - 25 Mar 1992
Entity number: 2760
Address: 503 21 E. 40TH ST., NEW YORK, NY, United States, 00000
Registration date: 23 May 1918
Entity number: 2752
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Registration date: 22 May 1918 - 29 Jan 2009
Entity number: 2751
Address: 1657 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 22 May 1918
Entity number: 13599
Address: 601 W. 160TH ST., NEW YORK, NY, United States, 10032
Registration date: 21 May 1918 - 27 Dec 2000
Entity number: 2750
Address: 50 CHURCH ST., NEW YORK, NY, United States, 10007
Registration date: 21 May 1918
Entity number: 13597
Address: 1003 GARRISON AVE., NEW YORK, NY, United States
Registration date: 18 May 1918 - 24 Jun 1981
Entity number: 13596
Address: 141 EAST 44TH ST, NEW YORK, NY, United States, 10017
Registration date: 17 May 1918 - 31 Mar 1982
Entity number: 13595
Address: 6215-20TH AVENUE, NEW YORK, NY, United States
Registration date: 17 May 1918
Entity number: 26210
Address: NO STREET ADDRESS, NEW YORK, NY, United States
Registration date: 16 May 1918
Entity number: 13593
Address: 649 SCRANTON AVE, LYNBROOK, NY, United States, 11563
Registration date: 16 May 1918
Entity number: 13592
Address: 301 ST. NICHOLAS AVE., MANHATTAN, NY, United States
Registration date: 16 May 1918
Entity number: 2749
Address: 233 MERCER ST., NEW YORK, NY, United States, 10012
Registration date: 16 May 1918
Entity number: 13594
Address: 202 NAVY ST., BROOKLYN, NY, United States, 11201
Registration date: 15 May 1918
Entity number: 2747
Address: 33 READE ST., NEW YORK, NY, United States, 10007
Registration date: 15 May 1918
Entity number: 13589
Address: 130 W. 34TH ST., NEW YORK, NY, United States, 10001
Registration date: 13 May 1918 - 25 Jan 2012
Entity number: 2746
Address: 461-8TH AVE., NEW YORK, NY, United States, 10001
Registration date: 13 May 1918