Entity number: 7407
Address: 11 W. 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 22 Mar 1929
Entity number: 7407
Address: 11 W. 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 22 Mar 1929
Entity number: 7405
Address: 17 BATTERY PLACE, NEW YORK, NY, United States, 10004
Registration date: 22 Mar 1929
Entity number: 27327
Address: 38 PARK ROW, NEW YORK, NY, United States, 10038
Registration date: 22 Mar 1929
Entity number: 25648
Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10017
Registration date: 21 Mar 1929 - 31 Mar 1982
Entity number: 25646
Address: 99 GREENE ST., NEW YORK, NY, United States, 10012
Registration date: 21 Mar 1929 - 24 Jun 1981
Entity number: 25644
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 21 Mar 1929 - 27 Oct 1994
Entity number: 25643
Address: 608 E. 133RD ST.., BROOKLYN, NY, United States
Registration date: 21 Mar 1929 - 29 Sep 1993
Entity number: 22589
Address: SE SCHOOL OF THEATRE-EXEC DIR, 340 EAST 54TH STREET, NEW YORK, NY, United States, 10022
Registration date: 21 Mar 1929
Entity number: 7403
Address: 444 BROADWAY, ALBANY, NY, United States
Registration date: 21 Mar 1929 - 30 Sep 1986
Entity number: 7402
Address: 812 GREENWICH ST., NEW YORK, NY, United States, 10014
Registration date: 21 Mar 1929
Entity number: 7404
Address: 512 MAIN ST., BUFFALO, NY, United States
Registration date: 21 Mar 1929
Entity number: 4419977
Address: 90 STATE ST, STE 815, ALBANY, NY, United States, 12207
Registration date: 21 Mar 1929
Entity number: 22588
Registration date: 21 Mar 1929
Entity number: 22587
Registration date: 21 Mar 1929
Entity number: 25645
Address: 625 ROUTE 6, MAHOPAC, NY, United States, 10541
Registration date: 20 Mar 1929 - 12 Dec 2019
Entity number: 22585
Address: one whitehall street, 16th floor, NEW YORK, NY, United States, 10004
Registration date: 20 Mar 1929
Entity number: 7401
Address: 285 MADISON AVE., NEW YORK, NY, United States, 10017
Registration date: 20 Mar 1929
Entity number: 7400
Address: 86 WARREN ST., NEW YORK, NY, United States, 10007
Registration date: 20 Mar 1929
Entity number: 7399
Address: 72 WASHINGTON ST., NEW YORK, NY, United States, 10006
Registration date: 20 Mar 1929
Entity number: 7398
Address: 165 BROADWAY, NEW YORK, NY, United States, 10006
Registration date: 20 Mar 1929
Entity number: 7397
Registration date: 20 Mar 1929 - 20 Mar 1929
Entity number: 7417
Address: 79 MADISON AVE., NEW YORK, NY, United States, 10016
Registration date: 19 Mar 1929
Entity number: 7396
Address: 38 PARK ROW, NEW YORK, NY, United States, 10038
Registration date: 19 Mar 1929
Entity number: 7394
Address: CORNER CT. & PEARL STS., ANDREWS BLDG., BUFFALO, NY, United States
Registration date: 19 Mar 1929
Entity number: 7395
Address: 18 WEST 34TH ST, NEW YORK, NY, United States, 10118
Registration date: 19 Mar 1929
Entity number: 25639
Address: NO STREET ADDRESS, HILLSDALE, NJ, United States
Registration date: 18 Mar 1929 - 26 Jun 1996
Entity number: 25638
Address: 120 HOPKINS ST., NEW YORK, NY, United States
Registration date: 18 Mar 1929 - 29 Jul 1986
Entity number: 25637
Address: 43-21 - 56TH STREET, WOODSIDE, NY, United States, 00000
Registration date: 18 Mar 1929 - 23 Dec 1992
Entity number: 25636
Address: 284 EASTERN PKWY, BROOKLYN, NY, United States, 11225
Registration date: 18 Mar 1929 - 16 Jan 1985
Entity number: 25635
Address: 740 E. 149TH ST, BRONX, NY, United States, 10455
Registration date: 18 Mar 1929 - 14 Sep 1983
Entity number: 22580
Registration date: 18 Mar 1929
Entity number: 7416
Address: 389 FIFTH AVE., NEW YORK, NY, United States, 10016
Registration date: 18 Mar 1929 - 24 Jun 1981
Entity number: 22583
Registration date: 18 Mar 1929
Entity number: 22584
Address: 76 MONTAGUE ST., BROOKLYN, NY, United States, 11201
Registration date: 18 Mar 1929
Entity number: 22582
Registration date: 18 Mar 1929
Entity number: 22581
Registration date: 18 Mar 1929
Entity number: 25634
Address: 348 SOUTH SALINA STREET, SYRACUSE, NY, United States, 13202
Registration date: 18 Mar 1929
Entity number: 22579
Registration date: 16 Mar 1929
Entity number: 22578
Address: 110 SOUTH GRAND AVENUE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 16 Mar 1929
Entity number: 7415
Registration date: 16 Mar 1929 - 16 Mar 1929
Entity number: 7414
Registration date: 16 Mar 1929 - 16 Mar 1929
Entity number: 7410
Address: 100 WILLIAM ST., NEW YORK, NY, United States, 10038
Registration date: 16 Mar 1929
Entity number: 25633
Address: NO ST. ADD. STATED, FERNDALE, NY, United States
Registration date: 15 Mar 1929 - 24 Mar 1993
Entity number: 25632
Address: NO ST. ADD. STATED, NEW YORK, NY, United States
Registration date: 15 Mar 1929 - 24 Mar 1993
Entity number: 25631
Address: 120 E HALSEY RD, PO BOX 6330, PARSIPPANY, NJ, United States, 07054
Registration date: 15 Mar 1929
Entity number: 25630
Address: 46 CARYL AVE., YONKERS, NY, United States, 10705
Registration date: 15 Mar 1929 - 24 Jun 1981
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