Entity number: 34514
Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States
Registration date: 25 Oct 1944
Entity number: 34514
Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States
Registration date: 25 Oct 1944
Entity number: 44809
Registration date: 25 Oct 1944
Entity number: 55507
Address: C/O HERBERT JACOBS, 14 KODIAK DRIVE, WOODBURY, NY, United States, 11797
Registration date: 24 Oct 1944 - 23 May 2016
Entity number: 55500
Address: 343 WEST BROADWAY, NEW YORK, NY, United States, 10013
Registration date: 24 Oct 1944 - 23 Jun 1993
Entity number: 55499
Address: 100 SUMMA AVE., WESTBURY, NY, United States, 11590
Registration date: 24 Oct 1944 - 06 Mar 1987
Entity number: 44808
Registration date: 24 Oct 1944
Entity number: 44807
Registration date: 24 Oct 1944
Entity number: 44806
Registration date: 24 Oct 1944
Entity number: 55501
Address: 420 LEXINGTON AVENUE, SUITE 626, NEW YORK, NY, United States, 10170
Registration date: 24 Oct 1944
Entity number: 55506
Address: 352 PARK AVE. SOUTH, NEW YORK, NY, United States, 10010
Registration date: 24 Oct 1944
Entity number: 55505
Address: 175 GRAND ST., NEW YORK, NY, United States, 10013
Registration date: 23 Oct 1944 - 01 Dec 1986
Entity number: 55504
Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036
Registration date: 23 Oct 1944 - 24 Dec 1991
Entity number: 55503
Address: 155 POST AVE., WESTBURY, NY, United States, 11590
Registration date: 23 Oct 1944 - 20 Jan 1984
Entity number: 55502
Address: 1680 CONEY ISLAND AVE., NEW YORK, NY, United States
Registration date: 23 Oct 1944 - 08 Nov 1984
Entity number: 55492
Address: BANK OF MANHATTAN BLDG., ROOM 702, LONG ISLAND CITY, NY, United States
Registration date: 23 Oct 1944 - 25 Mar 1992
Entity number: 55491
Address: 551 FIFTH AVE., NEW YORK, NY, United States, 10176
Registration date: 23 Oct 1944 - 02 Dec 2005
Entity number: 44805
Registration date: 23 Oct 1944
Entity number: 44804
Address: 633 THIRD AVENUE, 20TH FL., NEW YORK, NY, United States, 10017
Registration date: 23 Oct 1944
Entity number: 44803
Registration date: 21 Oct 1944
Entity number: 34513
Address: 189 VAN RENSSELAER ST., BUFFALO, NY, United States, 14210
Registration date: 21 Oct 1944
Entity number: 55497
Address: 163 GENESEE ST., UTICA, NY, United States, 13501
Registration date: 20 Oct 1944 - 31 Mar 1982
Entity number: 55496
Address: 99 GENESEE ST, AUBURN, NY, United States, 13021
Registration date: 20 Oct 1944 - 31 Mar 1982
Entity number: 55495
Address: 11 W. 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 20 Oct 1944 - 24 Dec 1991
Entity number: 55494
Address: 356 W. 40TH ST., NEW YORK, NY, United States, 10018
Registration date: 20 Oct 1944 - 26 Jun 1996
Entity number: 55493
Address: 1470 BOSCOBEL AVE., BRONX, NY, United States
Registration date: 20 Oct 1944 - 12 Sep 1990
Entity number: 44801
Registration date: 20 Oct 1944
Entity number: 44797
Address: ATTENTION: MARC A. LANDIS, 485 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017
Registration date: 20 Oct 1944 - 04 Jun 2020
Entity number: 44796
Registration date: 20 Oct 1944
Entity number: 44798
Registration date: 20 Oct 1944
Entity number: 44799
Registration date: 20 Oct 1944
Entity number: 44802
Address: P.O. BOX 562, MOHEGAN LAKE, NY, United States, 10547
Registration date: 20 Oct 1944
Entity number: 60769
Address: 19 RECTOR ST., NEW YORK, NY, United States, 10006
Registration date: 20 Oct 1944
Entity number: 44800
Registration date: 20 Oct 1944
Entity number: 55490
Address: 280 MADISON AVE., NEW YORK, NY, United States, 10016
Registration date: 19 Oct 1944 - 29 Sep 1993
Entity number: 55480
Address: 14 EAST 47TH ST., NEW YORK, NY, United States, 10017
Registration date: 19 Oct 1944 - 19 Nov 1985
Entity number: 44794
Registration date: 19 Oct 1944
Entity number: 34512
Address: 47 LEONARD STREET, NEW YORK, NY, United States, 10013
Registration date: 19 Oct 1944
Entity number: 44795
Registration date: 19 Oct 1944
Entity number: 55479
Address: 609 WEST 48TH ST., NEW YORK, NY, United States, 10036
Registration date: 19 Oct 1944
Entity number: 55489
Address: 1 EAST 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 18 Oct 1944 - 26 Jun 1996
Entity number: 55488
Address: 401 BRAODWAY, NEW YORK, NY, United States, 10013
Registration date: 18 Oct 1944 - 31 Mar 1982
Entity number: 55485
Address: 475 FIFTH AVE., NEW YORK, NY, United States, 10017
Registration date: 18 Oct 1944 - 24 Sep 1997
Entity number: 55484
Address: 342 BLEECKER STREET, NEW YORK, NY, United States, 10014
Registration date: 18 Oct 1944 - 26 May 1987
Entity number: 55483
Address: 66 COURT ST., RM. 607, BROOKLYN, NY, United States, 11201
Registration date: 18 Oct 1944 - 19 May 1987
Entity number: 55482
Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007
Registration date: 18 Oct 1944 - 24 Mar 1993
Entity number: 55481
Address: 50 EAST 42ND STREET, NEW YORK, NY, United States, 10017
Registration date: 18 Oct 1944 - 22 Apr 1986
Entity number: 44793
Registration date: 18 Oct 1944
Entity number: 44790
Registration date: 18 Oct 1944
Entity number: 44791
Address: 238 NORTH MAIN STREET, MINOA, NY, United States, 13116
Registration date: 18 Oct 1944
Entity number: 55486
Address: 50 Cedar Mill, ROCHESTER, NY, United States, 14626
Registration date: 18 Oct 1944