Entity number: 1811391
Address: 2 LAFAYETTE ST., NEW YORK, NY, United States, 00000
Registration date: 10 Feb 1954 - 13 May 1994
Entity number: 1811391
Address: 2 LAFAYETTE ST., NEW YORK, NY, United States, 00000
Registration date: 10 Feb 1954 - 13 May 1994
Entity number: 93515
Address: 267 FIFTH AVE., NEW YORK, NY, United States, 10016
Registration date: 10 Feb 1954 - 24 Mar 1988
Entity number: 93514
Address: 194 COTTAGE ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 10 Feb 1954 - 18 Jun 2014
Entity number: 93509
Address: 910 WILDER BLDG., ROCHESTER, NY, United States, 14614
Registration date: 10 Feb 1954 - 18 Aug 1994
Entity number: 93505
Address: 280 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 10 Feb 1954 - 27 Jun 2001
Entity number: 93504
Address: 27 CENTRAL DRIVE, STONY POINT, NY, United States, 10980
Registration date: 10 Feb 1954 - 23 Apr 1992
Entity number: 93503
Address: P.O. BOX 11807, SYRACUSE, NY, United States, 13218
Registration date: 10 Feb 1954 - 26 Oct 2016
Entity number: 93501
Address: 798 E TREMONT AVE, BRONX, NY, United States, 10460
Registration date: 10 Feb 1954 - 25 Jan 2012
Entity number: 88771
Registration date: 10 Feb 1954
Entity number: 88770
Registration date: 10 Feb 1954
Entity number: 88769
Registration date: 10 Feb 1954
Entity number: 88765
Registration date: 10 Feb 1954
Entity number: 86376
Address: 222 FIFTH AVENUE, NEW YORK, NY, United States, 10001
Registration date: 10 Feb 1954
Entity number: 93508
Address: 114 SOUTH WARREN ST., SYRACUSE, NY, United States, 13202
Registration date: 10 Feb 1954
Entity number: 88772
Registration date: 10 Feb 1954
Entity number: 88764
Registration date: 10 Feb 1954
Entity number: 88767
Registration date: 10 Feb 1954
Entity number: 88766
Registration date: 10 Feb 1954
Entity number: 93507
Address: C/O LCS&Z GLICKMAN LUTZ L.L.P., 33 CENTURY HILL DRIVE, LATHAM, NY, United States, 12110
Registration date: 09 Feb 1954 - 15 Oct 1999
Entity number: 93506
Address: 221-26 64TH AVENUE, BAYSIDE, NY, United States, 11364
Registration date: 09 Feb 1954 - 03 Oct 1997
Entity number: 93502
Address: 66 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 09 Feb 1954 - 15 Jul 2010
Entity number: 93500
Address: 236 W DOMINICK ST, ROME, NY, United States, 13440
Registration date: 09 Feb 1954 - 17 Mar 2005
Entity number: 93492
Address: 347 MADISON AVE., NEW YORK, NY, United States, 10017
Registration date: 09 Feb 1954 - 24 Mar 1993
Entity number: 93491
Address: 7 CORNELIA ST., NEW YORK, NY, United States, 10014
Registration date: 09 Feb 1954 - 29 Sep 1993
Entity number: 88762
Registration date: 09 Feb 1954
Entity number: 86367
Registration date: 09 Feb 1954 - 09 Feb 1954
Entity number: 86366
Registration date: 09 Feb 1954 - 09 Feb 1954
Entity number: 93490
Address: 566 SEVENTH AVENUE, NEW YORK, NY, United States, 10018
Registration date: 09 Feb 1954
Entity number: 88757
Registration date: 09 Feb 1954
Entity number: 88759
Registration date: 09 Feb 1954
Entity number: 88758
Registration date: 09 Feb 1954
Entity number: 88760
Registration date: 09 Feb 1954
Entity number: 2143220
Address: Choice NY Property Management, 6th Floor, 254 West 31st Street, 6th floor, NEW YORK, NY, United States, 10001
Registration date: 09 Feb 1954
Entity number: 96336
Address: 2 BROADWAY, NEW YORK, NY, United States
Registration date: 09 Feb 1954
Entity number: 96335
Address: 22 W. FIRST ST., MT VERNON, NY, United States, 10550
Registration date: 09 Feb 1954
Entity number: 88761
Registration date: 09 Feb 1954
Entity number: 93499
Address: 89-55A 164TH S.T, JAMAICA, NY, United States, 11414
Registration date: 08 Feb 1954 - 23 Dec 1992
Entity number: 93498
Address: 218 ARSENAL ST., WATERTOWN, NY, United States, 13601
Registration date: 08 Feb 1954 - 09 Apr 1986
Entity number: 93497
Address: 165 BROADWAY, NEW YORK, NY, United States, 10006
Registration date: 08 Feb 1954 - 29 Sep 1982
Entity number: 93495
Address: 328 COURT ST., BROOKLYN, NY, United States, 11231
Registration date: 08 Feb 1954 - 03 May 1989
Entity number: 93494
Address: 48 WEST 48TH ST., NEW YORK, NY, United States, 10036
Registration date: 08 Feb 1954 - 02 Sep 1992
Entity number: 93489
Address: 30-17 40TH AVENUE, LONG ISLAND CITY, NY, United States, 11101
Registration date: 08 Feb 1954 - 27 Jul 2005
Entity number: 93486
Address: 36-31 38TH ST, LONG ISLAND CITY, NY, United States, 11101
Registration date: 08 Feb 1954 - 19 Mar 1990
Entity number: 93485
Address: 60-10 ROOSEVELT AVE., WOODSIDE, NY, United States, 11377
Registration date: 08 Feb 1954 - 24 Dec 1991
Entity number: 93484
Address: 285 MADISON AVE., NEW YORK, NY, United States, 10017
Registration date: 08 Feb 1954 - 02 Mar 1984
Entity number: 93483
Address: 170 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 08 Feb 1954 - 28 Jul 1989
Entity number: 93478
Address: 17 JOHN ST, NEW YORK, NY, United States, 10038
Registration date: 08 Feb 1954 - 13 Apr 1988
Entity number: 93477
Address: 205 WEST BROREIN STREET, TAMPA, FL, United States, 33606
Registration date: 08 Feb 1954 - 25 Jan 2012
Entity number: 93476
Address: 60 WALL ST., NEW YORK, NY, United States, 10005
Registration date: 08 Feb 1954 - 23 Jun 1993
Entity number: 88756
Registration date: 08 Feb 1954