Entity number: 51864
Address: 401 B'WAY, NEW YORK, NY, United States, 10013
Registration date: 05 Oct 1939 - 23 Dec 1992
Entity number: 51864
Address: 401 B'WAY, NEW YORK, NY, United States, 10013
Registration date: 05 Oct 1939 - 23 Dec 1992
Entity number: 51862
Address: 444 MADISON AVE., NEW LYORK, NY, United States
Registration date: 05 Oct 1939 - 23 Jun 1993
Entity number: 51861
Address: 1731 MILTON AVE., NEW YORK, NY, United States
Registration date: 05 Oct 1939 - 22 Dec 1983
Entity number: 51860
Address: 11 W 25TH ST, NEW YORK, NY, United States, 10010
Registration date: 05 Oct 1939
Entity number: 40746
Registration date: 05 Oct 1939
Entity number: 40747
Registration date: 05 Oct 1939
Entity number: 51859
Address: 270 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 04 Oct 1939 - 23 Jun 1993
Entity number: 51858
Address: ATTN: CFO, ONE STATE STREET, NEW YORK, NY, United States, 10004
Registration date: 04 Oct 1939 - 17 Sep 2002
Entity number: 51856
Address: 68 WEST AVE, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 04 Oct 1939 - 19 Feb 2015
Entity number: 40745
Registration date: 04 Oct 1939
Entity number: 40744
Registration date: 04 Oct 1939
Entity number: 51857
Address: 29 BROADWAY, 25TH FLOOR, NEW YORK, NY, United States, 10006
Registration date: 04 Oct 1939
Entity number: 51853
Address: 720 GRAND ST., NEW YORK, NY, United States
Registration date: 03 Oct 1939 - 23 Dec 1992
Entity number: 51852
Address: 2870 BAILEY AVE, BUFFLOY, NY, United States, 14215
Registration date: 03 Oct 1939 - 24 Mar 1993
Entity number: 51851
Address: 565 FIFTH AVE., NEW YORK, NY, United States, 10017
Registration date: 03 Oct 1939 - 24 Mar 1993
Entity number: 2385174
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 03 Oct 1939
Entity number: 51855
Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 02 Oct 1939 - 27 Jun 2001
Entity number: 51854
Address: SIGHTSEEING YACHTS, INC., PIER 83 WEST 42ND ST, NEW YORK, NY, United States, 10036
Registration date: 02 Oct 1939 - 26 Jun 2002
Entity number: 51850
Address: 246 EAST 118TH ST., NEW YORK, NY, United States, 10035
Registration date: 02 Oct 1939 - 30 Dec 1981
Entity number: 40743
Registration date: 02 Oct 1939
Entity number: 33796
Address: 1200 NIAGARA ST., BUFFALO, NY, United States, 14213
Registration date: 02 Oct 1939
Entity number: 33795
Address: ONE DIAMOND HILL ROAD, MURRAY HILL, NJ, United States, 07974
Registration date: 02 Oct 1939 - 20 Dec 2000
Entity number: 40742
Registration date: 29 Sep 1939
Entity number: 40741
Address: 3 BETHESDA METRO CENTER, SUITE 960, BETHESDA, NY, United States, 20814
Registration date: 29 Sep 1939
Entity number: 51849
Address: 718 SEVENTH AVE., NEW YORK, NY, United States, 10036
Registration date: 28 Sep 1939 - 24 Dec 1991
Entity number: 51848
Address: 59 NORTH ST., NEWBURGH, NY, United States, 12550
Registration date: 28 Sep 1939 - 27 Dec 2000
Entity number: 51847
Address: 50 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 28 Sep 1939 - 23 Jun 1993
Entity number: 51846
Address: 1 NEW YORK PLAZA, NEW YORK, NY, United States, 10004
Registration date: 28 Sep 1939 - 05 Nov 1998
Entity number: 40740
Registration date: 28 Sep 1939
Entity number: 51845
Address: 170 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 27 Sep 1939 - 23 Dec 1992
Entity number: 51844
Address: NO ADDRESS STATED, PAVILION, NY, United States
Registration date: 27 Sep 1939 - 28 Oct 2009
Entity number: 33790
Address: 103 FIFTH AVE., NEW YORK, NY, United States, 10003
Registration date: 27 Sep 1939
Entity number: 51843
Address: 319 E. PENN ST., LONG BEACH, NY, United States, 11561
Registration date: 26 Sep 1939
Entity number: 51842
Address: 122 EAST 42ND STREET, NEW YORK, NY, United States, 10168
Registration date: 26 Sep 1939 - 26 Mar 1997
Entity number: 40739
Registration date: 26 Sep 1939
Entity number: 33789
Address: 90 STATE ST., ROOM 1022, ALBANY, NY, United States, 12207
Registration date: 26 Sep 1939
Entity number: 40738
Registration date: 26 Sep 1939
Entity number: 40737
Registration date: 26 Sep 1939
Entity number: 51840
Address: 22 EAST 40TH ST., SUITE 1812, NEW YORK, NY, United States, 10016
Registration date: 25 Sep 1939 - 10 Mar 1982
Entity number: 51837
Address: 545 Fifth Ave 7th Floor, Wappinger Falls, NY, United States, 10017
Registration date: 25 Sep 1939
Entity number: 51836
Address: C/O RUDIN MANAGEMENT CO., INC., 345 PARK AVENUE, NEW YORK, NY, United States, 10154
Registration date: 25 Sep 1939 - 31 Dec 2012
Entity number: 51835
Address: C/O RUDIN MANAGEMENT CO INC, 345 PARK AVENUE, NEW YORK, NY, United States, 10154
Registration date: 25 Sep 1939 - 31 Dec 2012
Entity number: 33787
Address: 277 PARK AVE., NEW YORK, NY, United States, 10017
Registration date: 25 Sep 1939
Entity number: 33786
Address: 40 WALL STREET, 37TH FLOOR, NEW YORK, NY, United States, 10005
Registration date: 25 Sep 1939 - 13 Dec 2017
Entity number: 51841
Address: 1625 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230
Registration date: 25 Sep 1939
Entity number: 40736
Address: P.O. BOX 205, ELIZABETHTOWN, NY, United States, 12932
Registration date: 25 Sep 1939
Entity number: 33788
Address: 24 EAST 22ND ST., NEW YORK, NY, United States, 10010
Registration date: 25 Sep 1939
Entity number: 56518
Address: 297 FOURTH AVE., NEW YORK, NY, United States, 00000
Registration date: 25 Sep 1939
Entity number: 51839
Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007
Registration date: 22 Sep 1939 - 24 Mar 1993
Entity number: 51833
Address: 27 BUFFARD DRIVE, ROCHESTER, NY, United States, 14610
Registration date: 22 Sep 1939 - 29 Dec 1982