Entity number: 2832892
Address: 55 WEST 42ND STREET, NEW YORK, NY, United States, 00000
Registration date: 09 Oct 1956 - 15 Dec 1962
Entity number: 2832892
Address: 55 WEST 42ND STREET, NEW YORK, NY, United States, 00000
Registration date: 09 Oct 1956 - 15 Dec 1962
Entity number: 97717
Address: 708 THIRD AVE., 21ST FLOOR, NEW YORK, NY, United States, 10017
Registration date: 09 Oct 1956
Entity number: 97716
Address: 1 WOOD VALLEY LANE, FLOWER HILL, PORT WASHINGTON, NY, United States, 11050
Registration date: 09 Oct 1956 - 28 Sep 1994
Entity number: 97715
Address: 107-03 71ST RD., FOREST HILLS, NY, United States, 11375
Registration date: 09 Oct 1956 - 29 Sep 1982
Entity number: 97714
Registration date: 09 Oct 1956
Entity number: 97713
Address: 233 BROADWAY, NEW YORK, NY, United States, 10279
Registration date: 09 Oct 1956
Entity number: 97712
Address: 233 BROADWAY, NEW YORK, NY, United States, 10279
Registration date: 09 Oct 1956
Entity number: 97707
Address: 69 GANSEVOORT ST., NEW YORK, NY, United States, 10014
Registration date: 09 Oct 1956 - 24 Mar 1993
Entity number: 97706
Address: 50 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 09 Oct 1956 - 31 Mar 1982
Entity number: 97705
Registration date: 09 Oct 1956
Entity number: 97702
Address: 11 BROADWAY, NEW YORK, NY, United States
Registration date: 09 Oct 1956
Entity number: 97700
Registration date: 09 Oct 1956
Entity number: 97699
Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175
Registration date: 09 Oct 1956 - 24 Dec 1991
Entity number: 97698
Address: 215 MEDFORD AVE., PATCHOGUE, NY, United States, 11772
Registration date: 09 Oct 1956 - 23 Dec 1992
Entity number: 97696
Address: 1654 SECOND AVENUE, NEW YORK, NY, United States, 10028
Registration date: 09 Oct 1956
Entity number: 97695
Address: 15 EAST 40TH ST., NEW YORK, NY, United States, 10016
Registration date: 09 Oct 1956 - 23 Dec 1992
Entity number: 97694
Address: 400 MADISON AVE., NEW YORK, NY, United States, 10017
Registration date: 09 Oct 1956 - 23 Jun 1993
Entity number: 97693
Address: 120 EAST 41ST ST., NEW YORK, NY, United States, 10017
Registration date: 09 Oct 1956 - 12 Jan 2000
Entity number: 97691
Address: CARINA LEVINTOFF, 410 PARK AVE., NEW YORK, NY, United States, 10022
Registration date: 09 Oct 1956 - 22 Feb 1988
Entity number: 97690
Address: RUSHMORE ST. OF MAIN ST., WESTBURY, NO HEMPSTEAD, NY, United States
Registration date: 09 Oct 1956 - 14 Dec 1983
Entity number: 97711
Address: 233 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 09 Oct 1956
Entity number: 97692
Registration date: 09 Oct 1956
Entity number: 97710
Address: 233 BROADWAY, NEW YORK, NY, United States, 10279
Registration date: 09 Oct 1956
Entity number: 97709
Address: 233 BROADWAY, NEW YORK, NY, United States, 10279
Registration date: 09 Oct 1956
Entity number: 97708
Address: 233 BROADWAY, TAX DEPT., NEW YORK, NY, United States
Registration date: 09 Oct 1956
Entity number: 97704
Registration date: 09 Oct 1956
Entity number: 97701
Registration date: 09 Oct 1956
Entity number: 97689
Address: 93 STATE ST., ALBANY, NY, United States, 12207
Registration date: 08 Oct 1956 - 20 Mar 1996
Entity number: 97688
Registration date: 08 Oct 1956
Entity number: 97687
Address: 1327 NORTH AVE., NEW ROCHELLE, NY, United States, 10804
Registration date: 08 Oct 1956 - 24 Jun 1981
Entity number: 97684
Address: 1401-03 WILKINS AVE., BRONX, NY, United States
Registration date: 08 Oct 1956 - 12 Dec 1983
Entity number: 97683
Registration date: 08 Oct 1956 - 08 Oct 1956
Entity number: 97682
Address: BROADWAY, THE PROFESSIONAL BUILDING, MONTICELLO, NY, United States, 12701
Registration date: 08 Oct 1956 - 26 Jun 2002
Entity number: 97681
Address: 1001 WILDER BLDG., ROCHESTER, NY, United States, 14614
Registration date: 08 Oct 1956 - 24 Oct 1997
Entity number: 97680
Address: 231 8TH AVE., NEW YORK, NY, United States, 10011
Registration date: 08 Oct 1956 - 31 Mar 1982
Entity number: 97679
Address: 99-21 NORTHERN BLVD, CORONA, NY, United States, 11368
Registration date: 08 Oct 1956 - 23 Dec 1992
Entity number: 97678
Registration date: 08 Oct 1956
Entity number: 97674
Address: 155-57 SO. WELLWOOD AVE, LINDENHURST, NY, United States
Registration date: 08 Oct 1956 - 23 Dec 1992
Entity number: 97673
Address: 2 LAKEVIEW AVE., LYNBROOK, NY, United States, 11563
Registration date: 08 Oct 1956 - 27 Mar 1990
Entity number: 97671
Registration date: 08 Oct 1956
Entity number: 97670
Address: 2 PARK AVE., NEW YORK, NY, United States, 10016
Registration date: 08 Oct 1956 - 05 Feb 1982
Entity number: 97669
Address: 97-20 SUTPHIN BLVD., JAMAICA, NY, United States, 11435
Registration date: 08 Oct 1956 - 24 Mar 1992
Entity number: 97666
Address: 1209 LIBERTY BK BLDG., BUFFALO, NY, United States
Registration date: 08 Oct 1956 - 30 Jun 2000
Entity number: 97665
Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10165
Registration date: 08 Oct 1956 - 24 Jun 1981
Entity number: 97664
Address: 41 EAST 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 08 Oct 1956 - 26 Feb 1992
Entity number: 97663
Address: 16 COURT ST, BROOKLYN, NY, United States, 11241
Registration date: 08 Oct 1956 - 23 Dec 1992
Entity number: 97662
Address: 550 WEST 180TH ST., NEW YORK, NY, United States, 10033
Registration date: 08 Oct 1956 - 17 Nov 2000
Entity number: 97660
Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036
Registration date: 08 Oct 1956 - 23 Dec 1992
Entity number: 97655
Address: 89-01 74TH AVE., GLEDALE, NY, United States
Registration date: 08 Oct 1956 - 01 Aug 1989
Entity number: 97658
Registration date: 08 Oct 1956