Entity number: 167828
Address: C/O DAVID FRANKEL REALTY, 160 EAST 65TH ST, NEW YORK, NY, United States, 10021
Registration date: 07 Oct 1957 - 16 Feb 2010
Entity number: 167828
Address: C/O DAVID FRANKEL REALTY, 160 EAST 65TH ST, NEW YORK, NY, United States, 10021
Registration date: 07 Oct 1957 - 16 Feb 2010
Entity number: 167825
Address: 250 W. 57TH ST., NEW YORK, NY, United States, 10107
Registration date: 07 Oct 1957
Entity number: 167824
Address: 62 MURRAY ST., NEW YORK, NY, United States, 10007
Registration date: 07 Oct 1957 - 31 Dec 1992
Entity number: 167823
Address: 2604-2608-2612 NOSTRAND, AVE., BROOKLYN, NY, United States
Registration date: 07 Oct 1957 - 25 Sep 1991
Entity number: 167822
Address: 99 PARK AVE., NEW YORK, NY, United States, 10016
Registration date: 07 Oct 1957 - 30 Apr 1993
Entity number: 167821
Address: 760 EIGHTH AVENUE, NEW YORK, NY, United States, 10036
Registration date: 07 Oct 1957 - 21 Aug 2000
Entity number: 167820
Address: 369 EAST 149TH ST., BRONX, NY, United States, 10455
Registration date: 07 Oct 1957 - 26 Jun 2002
Entity number: 167819
Address: 66 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 07 Oct 1957 - 27 Jun 2001
Entity number: 167817
Address: 2575 PALISADE AVE, YONKERS, NY, United States, 10471
Registration date: 07 Oct 1957 - 24 Sep 1997
Entity number: 167814
Address: 600 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530
Registration date: 07 Oct 1957 - 29 Dec 1982
Entity number: 167813
Address: 855 AVE.OF THE AMERICAS, NEW YORK, NY, United States, 10001
Registration date: 07 Oct 1957 - 14 Aug 2024
Entity number: 167827
Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States
Registration date: 07 Oct 1957
Entity number: 167826
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 07 Oct 1957
Entity number: 167818
Registration date: 07 Oct 1957
Entity number: 167830
Registration date: 07 Oct 1957
Entity number: 167812
Registration date: 07 Oct 1957
Entity number: 167809
Address: 4059 BRIARWOOD AVE., SEAFORD, NY, United States, 00000
Registration date: 04 Oct 1957 - 03 Apr 1987
Entity number: 167808
Address: 18 PERCHERON LANE, ROSLYN HEIGHTS, NY, United States, 11577
Registration date: 04 Oct 1957 - 25 Mar 1992
Entity number: 167806
Address: 4 GRAND AVE, PO BOX 563, SHELTER ISLAND HTS, NY, United States, 11965
Registration date: 04 Oct 1957
Entity number: 167803
Address: 67 SOBRO AVE., VALLEY STREAM, NY, United States, 11580
Registration date: 04 Oct 1957 - 30 Sep 1981
Entity number: 167802
Address: 120 E. 41ST ST., NEW YORK, NY, United States, 10017
Registration date: 04 Oct 1957 - 07 Jan 1985
Entity number: 167799
Address: 258 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 04 Oct 1957 - 08 Mar 1999
Entity number: 167798
Address: BOX 146 PURCELL ROAD, FABIUS, NY, United States, 13063
Registration date: 04 Oct 1957 - 25 Jan 1994
Entity number: 167796
Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007
Registration date: 04 Oct 1957 - 26 Jun 1996
Entity number: 167795
Address: 43-29 BELL BLVD., BAYSIDE, NY, United States, 11361
Registration date: 04 Oct 1957 - 23 Dec 1992
Entity number: 167793
Address: P.O. BOX 9990, TRENTON, NJ, United States, 08650
Registration date: 04 Oct 1957 - 07 Dec 2020
Entity number: 167789
Address: 4487 THIRD AVE., NEW YORK, NY, United States
Registration date: 04 Oct 1957 - 29 Nov 2023
Entity number: 167788
Address: 45 W. 45TH ST., NEW YORK, NY, United States, 10036
Registration date: 04 Oct 1957 - 23 Jun 1993
Entity number: 167787
Address: 25 W. 43RD STREET, NEW YORK, NY, United States, 10036
Registration date: 04 Oct 1957 - 03 Feb 1984
Entity number: 167786
Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018
Registration date: 04 Oct 1957 - 31 Oct 1996
Entity number: 167784
Address: 1472 BROADWAY, NEW YORK, NY, United States, 10036
Registration date: 04 Oct 1957 - 25 Mar 1992
Entity number: 167783
Address: 106 MARCOURT DRIVE, CHAPPAQUA, NY, United States, 10514
Registration date: 04 Oct 1957 - 03 Dec 1997
Entity number: 167781
Address: 141 BROADWAY, NEW YORK, NY, United States, 10006
Registration date: 04 Oct 1957 - 14 Sep 1984
Entity number: 167779
Address: 28 MERRICK AVE., MERRICK, NY, United States, 11566
Registration date: 04 Oct 1957 - 11 May 1995
Entity number: 167778
Address: 75 EAST SECOND ST., MINEOLA, NY, United States, 11501
Registration date: 04 Oct 1957 - 23 Sep 1998
Entity number: 167791
Address: 416 W. 151ST STREET, UNIT 1A, NEW YORK, NY, United States, 10031
Registration date: 04 Oct 1957
Entity number: 167792
Address: 5 WEST MARION AVE., SOUTH GLENS FALLS, NY, United States, 12801
Registration date: 04 Oct 1957
Entity number: 167804
Registration date: 04 Oct 1957
Entity number: 167797
Address: 22 ELM STREET, HUNTINGTON, NY, United States, 11743
Registration date: 04 Oct 1957
Entity number: 167794
Registration date: 04 Oct 1957
Entity number: 167807
Address: 263 W 40TH ST., NEW YORK, NY, United States, 10018
Registration date: 04 Oct 1957
Entity number: 167785
Address: 741 Armonk Rd, Mt Kisco, NY, United States, 10549
Registration date: 04 Oct 1957
Entity number: 125850
Registration date: 04 Oct 1957
Entity number: 167805
Registration date: 04 Oct 1957
Entity number: 167800
Registration date: 04 Oct 1957
Entity number: 167810
Address: 61 WILLIAMS ST., NEW YORK, NY, United States, 10005
Registration date: 04 Oct 1957
Entity number: 167811
Address: 25 WELCHER AVE., PEEKSKILL, NY, United States, 10566
Registration date: 04 Oct 1957
Entity number: 167801
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 04 Oct 1957
Entity number: 167790
Registration date: 04 Oct 1957
Entity number: 167782
Address: 105 CORPORATE PK DR, STE 110, WHITE PLAINS, NY, United States, 10604
Registration date: 04 Oct 1957