Entity number: 45633
Registration date: 28 May 1945
Entity number: 45633
Registration date: 28 May 1945
Entity number: 45631
Registration date: 28 May 1945
Entity number: 45632
Registration date: 28 May 1945
Entity number: 45630
Registration date: 28 May 1945
Entity number: 56133
Address: 415 MADISON AVE., 21ST FLOOR, NEW YORK, NY, United States, 10017
Registration date: 26 May 1945
Entity number: 34659
Address: 1410 BROADWAY, NEW YORK, NY, United States, 10018
Registration date: 26 May 1945
Entity number: 56129
Address: 16 COURT STREET, BROOKLYN, NY, United States, 11241
Registration date: 25 May 1945 - 28 Jan 2002
Entity number: 56126
Address: 11 WEST PROSPECT AVE., MT VERNON, NY, United States, 10550
Registration date: 25 May 1945 - 06 Jan 1987
Entity number: 56125
Address: 227 EAST 47TH ST., NEW YORK, NY, United States, 10017
Registration date: 25 May 1945 - 23 Jun 1993
Entity number: 34651
Address: 39 WORTH STREET, NEW YORK, NY, United States, 10013
Registration date: 25 May 1945
Entity number: 45629
Registration date: 25 May 1945
Entity number: 34652
Address: 33 WEST 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 25 May 1945
Entity number: 2881003
Address: 1331 BROADWAY, NEW YORK, NY, United States, 00000
Registration date: 24 May 1945 - 15 Dec 1972
Entity number: 1388534
Registration date: 24 May 1945
Entity number: 56128
Address: 26 COURT ST., BROOKLYN, NY, United States, 11242
Registration date: 24 May 1945 - 29 Dec 1982
Entity number: 56127
Address: 160-16 JAMAICA AVE., ROOM 700, JAMAICA, NY, United States, 11432
Registration date: 24 May 1945 - 10 Apr 1984
Entity number: 56124
Address: 19 WEST 44TH ST., NEW YORK, NY, United States, 10036
Registration date: 24 May 1945 - 16 Sep 1982
Entity number: 56120
Address: 117-119 CENTRAL AVE., WHITE PLAINS, NY, United States, 10606
Registration date: 24 May 1945 - 23 Jun 1993
Entity number: 56119
Address: 261 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 24 May 1945 - 16 Dec 1968
Entity number: 45626
Registration date: 24 May 1945 - 06 Feb 1990
Entity number: 45625
Registration date: 24 May 1945
Entity number: 45623
Registration date: 24 May 1945
Entity number: 45624
Registration date: 24 May 1945
Entity number: 45627
Address: 1333 CONNETICUT AVE.N.W., WASHINGTON, DC, United States, 20036
Registration date: 24 May 1945
Entity number: 56122
Address: 234 HOYT ST, BROOKLYN, NY, United States, 11217
Registration date: 23 May 1945 - 28 Nov 1984
Entity number: 56118
Address: 29 BROADWAY, NEW YORK, NY, United States
Registration date: 23 May 1945 - 01 Feb 1985
Entity number: 56117
Address: *, CARMEL, NY, United States
Registration date: 23 May 1945 - 31 Mar 1982
Entity number: 45619
Registration date: 23 May 1945
Entity number: 45618
Address: 7 SAGE COURT, WHITE PLAINS, NY, United States, 10605
Registration date: 23 May 1945
Entity number: 45617
Registration date: 23 May 1945 - 14 Dec 1990
Entity number: 34649
Registration date: 23 May 1945 - 23 May 1945
Entity number: 45621
Registration date: 23 May 1945
Entity number: 34650
Address: 347 FIFTH AVE., NEW YORK, NY, United States, 10016
Registration date: 23 May 1945
Entity number: 56123
Address: SHELDON BARKOFF, 233 E 69TH ST APT 10-I, NEW YORK, NY, United States, 10021
Registration date: 23 May 1945
Entity number: 45622
Registration date: 23 May 1945
Entity number: 45620
Registration date: 23 May 1945
Entity number: 56121
Address: 165 BROADWAY, NEW YORK, NY, United States, 10006
Registration date: 22 May 1945 - 20 Apr 1984
Entity number: 45608
Registration date: 22 May 1945
Entity number: 45615
Registration date: 22 May 1945
Entity number: 56116
Address: 35 ORANGE ST., NEW YORK, NY, United States
Registration date: 21 May 1945 - 14 Mar 1986
Entity number: 56115
Address: 603 MADISON AVE., NEW YORK, NY, United States, 10022
Registration date: 21 May 1945 - 04 Nov 1996
Entity number: 56114
Address: 16 WEST 22ND ST., NEW YORK, NY, United States, 10010
Registration date: 21 May 1945 - 14 Jun 1985
Entity number: 45651
Registration date: 21 May 1945
Entity number: 45645
Registration date: 21 May 1945
Entity number: 45603
Registration date: 21 May 1945
Entity number: 45597
Registration date: 21 May 1945
Entity number: 45628
Registration date: 19 May 1945
Entity number: 45636
Address: ONE PARK PLACE, 300 SOUTH STATE STREET, SYRACUSE, NY, United States, 13202
Registration date: 19 May 1945
Entity number: 56113
Address: 411 UTICA AVENUE, BROOKLYN, NY, United States, 11213
Registration date: 18 May 1945 - 23 Dec 1992
Entity number: 56112
Address: 107-13 111TH ST., RICHMOND HILL, NY, United States, 11419
Registration date: 18 May 1945 - 28 Oct 2009