Entity number: 85260
Address: COOLSINGEL 63, ROTTERDAM, Netherlands, 3012-AB
Registration date: 28 Oct 1952 - 08 Jun 1999
Entity number: 85260
Address: COOLSINGEL 63, ROTTERDAM, Netherlands, 3012-AB
Registration date: 28 Oct 1952 - 08 Jun 1999
Entity number: 78574
Registration date: 28 Oct 1952
Entity number: 78573
Registration date: 28 Oct 1952
Entity number: 85275
Address: 133 EAST 58TH ST., NEW YORK, NY, United States, 10022
Registration date: 28 Oct 1952
Entity number: 85276
Address: 4 COURT SQ., BROOKLYN, NY, United States, 11201
Registration date: 28 Oct 1952
Entity number: 78572
Registration date: 28 Oct 1952
Entity number: 2855378
Address: 405 LEXINGTON AVE., NEW YORK, NY, United States, 00000
Registration date: 27 Oct 1952 - 15 Dec 1971
Entity number: 1624548
Address: 1819 BROADWAY, NEW YORK, NY, United States, 00000
Registration date: 27 Oct 1952 - 23 Jun 1993
Entity number: 85270
Address: 42-18 161ST ST, FLUSHING, NY, United States, 11358
Registration date: 27 Oct 1952 - 01 May 1984
Entity number: 85269
Address: *, RIVERHEAD, NY, United States, 00000
Registration date: 27 Oct 1952 - 18 Dec 1992
Entity number: 85268
Address: 1581 FULTON AVE, BRONX, NY, United States, 10457
Registration date: 27 Oct 1952 - 28 Oct 2009
Entity number: 85267
Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175
Registration date: 27 Oct 1952 - 21 Feb 1990
Entity number: 85266
Address: 35 WILBUR STREET, LYNBROOK, NY, United States, 11563
Registration date: 27 Oct 1952 - 25 Jan 2012
Entity number: 85265
Address: 551 FIFTH AVE., NEW YORK, NY, United States, 10176
Registration date: 27 Oct 1952 - 31 Mar 1982
Entity number: 85264
Address: PORT OF ALABANY, ALBANY, NY, United States, 12202
Registration date: 27 Oct 1952 - 24 Mar 1993
Entity number: 85263
Address: C/O CENTRAL MANAGEMENT CO., 45 SEVENTH STREET, GARDEN CITY, NY, United States, 11530
Registration date: 27 Oct 1952 - 03 Jun 2009
Entity number: 85250
Address: 185 MONTAGUE ST., BROOKLYN, NY, United States, 11201
Registration date: 27 Oct 1952 - 17 Sep 1987
Entity number: 85249
Address: 157 WEST 88TH ST., NEW YORK, NY, United States, 10024
Registration date: 27 Oct 1952 - 26 Jun 2002
Entity number: 78569
Address: PO BOX 197, SHARON SPRINGS, NY, United States, 13459
Registration date: 27 Oct 1952
Entity number: 78568
Registration date: 27 Oct 1952
Entity number: 78571
Address: 430 lakeville road, NEW HYDE PARK, NY, United States, 11042
Registration date: 27 Oct 1952
Entity number: 78570
Address: 1060 PARK AVENUE, NEW YORK, NY, United States, 10128
Registration date: 27 Oct 1952
Entity number: 1938093
Address: 829 MIDLAND AVE, YONKERS, NY, United States, 10704
Registration date: 27 Oct 1952
Entity number: 85259
Address: GILL & DUFFUS, INC., 130 JOHN ST., NEW YORK, NY, United States, 10038
Registration date: 24 Oct 1952 - 07 Nov 2001
Entity number: 85258
Address: 838 CHARLTON ROAD, CHARLTON, NY, United States, 12019
Registration date: 24 Oct 1952 - 27 Dec 1994
Entity number: 85256
Address: 16 BROAD ST, RED BANK, NJ, United States, 07701
Registration date: 24 Oct 1952 - 07 Jan 2015
Entity number: 85255
Address: 25 W. 43RD ST., NEW YORK, NY, United States, 10036
Registration date: 24 Oct 1952 - 23 Jun 1993
Entity number: 85254
Address: W6316 DESIGN DRIVE, GREENVILLE, WI, United States, 54942
Registration date: 24 Oct 1952 - 25 Apr 2014
Entity number: 85253
Address: 245 FLATBUSH AVE., EXTENSION, BROOKLYN, NY, United States, 11201
Registration date: 24 Oct 1952 - 25 Mar 1981
Entity number: 85252
Address: BANK BLDG., ROOSEVELT, NY, United States
Registration date: 24 Oct 1952 - 23 Dec 1992
Entity number: 85251
Address: 614 REYNOLDS ARCADE BLDG, NEW YORK, NY, United States
Registration date: 24 Oct 1952 - 03 Jan 1985
Entity number: 78567
Registration date: 24 Oct 1952
Entity number: 78566
Address: 28 LINCOLN AVENUE, ROCKVILLE CENTRE, NY, United States, 11570
Registration date: 24 Oct 1952
Entity number: 69442
Address: 70 PINE ST., NEW YORK, NY, United States, 10270
Registration date: 24 Oct 1952
Entity number: 85257
Address: 316 WEST STATE STREET, OLEAN, NY, United States, 14760
Registration date: 24 Oct 1952
Entity number: 69443
Address: 11 WEST 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 24 Oct 1952
Entity number: 85243
Address: Attn: Mark Silverstein, 444 Madison Avenue, NEW YORK, NY, United States, 10022
Registration date: 23 Oct 1952 - 30 Apr 2024
Entity number: 85242
Address: 50 CHURCH ST., NEW YORK, NY, United States, 10007
Registration date: 23 Oct 1952 - 04 Aug 2015
Entity number: 85241
Address: 42 WEST 48TH ST., NEW YORK, NY, United States, 10036
Registration date: 23 Oct 1952 - 23 Dec 1992
Entity number: 85240
Address: C/O MARJORIE GOLDMAN CPA, 2800 28TH ST STE 306, SANTA MONICA, CA, United States, 90405
Registration date: 23 Oct 1952 - 30 Dec 2009
Entity number: 85239
Address: 888 SEVENTH AVE., NEW YORK, NY, United States, 10019
Registration date: 23 Oct 1952 - 01 Jun 1988
Entity number: 85238
Address: 243 LAKE ST., ELMIRA, NY, United States, 14901
Registration date: 23 Oct 1952 - 13 Feb 1987
Entity number: 85237
Address: 152 WEST 42ND ST., ROOM 705, NEW YORK, NY, United States, 10036
Registration date: 23 Oct 1952 - 27 Jun 2001
Entity number: 85232
Address: 111 FULTON ST., NEW YORK, NY, United States, 10038
Registration date: 23 Oct 1952 - 31 Mar 1982
Entity number: 85230
Address: 25 Lakeside Road, Mahopac, NY, United States, 10541
Registration date: 23 Oct 1952 - 11 Mar 2022
Entity number: 85228
Address: 15 WEST HILLS RD, HUNTINGTON STATION, NY, United States, 11746
Registration date: 23 Oct 1952 - 09 Jun 2004
Entity number: 69440
Address: 20 E. 46TH STREET, NEW YORK, NY, United States, 10017
Registration date: 23 Oct 1952 - 30 Jun 1981
Entity number: 69441
Address: 250 WEST 39TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10018
Registration date: 23 Oct 1952
Entity number: 85244
Address: 36-22 14TH STREET, LONG ISLAND CITY, NY, United States, 11106
Registration date: 23 Oct 1952
Entity number: 85229
Address: 36-22 14TH STREET, LONG ISLAND CITY, NY, United States, 11106
Registration date: 23 Oct 1952