Entity number: 26274
Address: 434 BRISBANE BUILDING, NEW YORK, NY, United States
Registration date: 17 Mar 1927
Entity number: 26274
Address: 434 BRISBANE BUILDING, NEW YORK, NY, United States
Registration date: 17 Mar 1927
Entity number: 23981
Address: 549 EAST 168TH STREET, BRONX, NY, United States, 10456
Registration date: 16 Mar 1927 - 31 Aug 1996
Entity number: 21130
Registration date: 16 Mar 1927
Entity number: 21129
Registration date: 16 Mar 1927
Entity number: 21128
Registration date: 16 Mar 1927
Entity number: 6284
Address: 636-638 WEST 34TH ST., NEW YORK, NY, United States, 10001
Registration date: 16 Mar 1927
Entity number: 21131
Address: 94 MCKEE STREET, FLORAL PARK, NY, United States, 11001
Registration date: 16 Mar 1927
Entity number: 23980
Address: 4401 12TH AVE., BROOKLYN, NY, United States, 11219
Registration date: 15 Mar 1927 - 26 Jun 1996
Entity number: 21124
Address: PO BOX 876, ITHACA, NY, United States, 14851
Registration date: 15 Mar 1927 - 03 Jan 2006
Entity number: 21127
Registration date: 15 Mar 1927
Entity number: 21126
Registration date: 15 Mar 1927
Entity number: 6268
Address: NO. 165 BROADWAY, NEW YORK, NY, United States, 10006
Registration date: 15 Mar 1927
Entity number: 2350965
Address: 435-2 WILLOW ROAD EAST, STATEN ISLAND, NY, United States, 10314
Registration date: 14 Mar 1927
Entity number: 23979
Address: 1450 B'WAY, NEW YORK, NY, United States, 10018
Registration date: 14 Mar 1927 - 24 Jun 1981
Entity number: 6267
Address: 15 PARK ROW, NEW YORK, NY, United States, 10038
Registration date: 14 Mar 1927
Entity number: 23977
Address: 50 CHURCH ST., NEW YORK, NY, United States, 10007
Registration date: 12 Mar 1927 - 04 Oct 1984
Entity number: 21122
Registration date: 12 Mar 1927
Entity number: 21121
Address: 66 BEAVER ST, NEW YORK, NY, United States, 10004
Registration date: 12 Mar 1927 - 16 Nov 1988
Entity number: 23978
Address: 1129 E. 27TH ST., BROOKLYN, NY, United States, 11210
Registration date: 12 Mar 1927
Entity number: 23976
Address: 47 AVONDALE ROAD, YONKERS, NY, United States, 10710
Registration date: 11 Mar 1927 - 08 Aug 2001
Entity number: 21118
Address: 5005 SHERIDAN DRIVE, WILLIAMSVILLE, NY, United States, 14221
Registration date: 11 Mar 1927
Entity number: 6266
Registration date: 11 Mar 1927 - 11 Mar 1927
Entity number: 6265
Registration date: 11 Mar 1927 - 11 Mar 1927
Entity number: 21119
Registration date: 11 Mar 1927
Entity number: 21120
Registration date: 11 Mar 1927
Entity number: 23975
Address: NO STREET ADD., PEARL RIVER, NY, United States
Registration date: 10 Mar 1927 - 24 Jun 1981
Entity number: 21116
Registration date: 10 Mar 1927
Entity number: 21117
Address: 168-10 84TH AVE., JAMAICA, NY, United States, 11432
Registration date: 10 Mar 1927
Entity number: 21114
Registration date: 10 Mar 1927
Entity number: 21115
Registration date: 10 Mar 1927
Entity number: 6262
Address: 190 WASHINGTON STREET, NEW YORK, NY, United States, 10014
Registration date: 09 Mar 1927
Entity number: 6261
Registration date: 09 Mar 1927 - 09 Mar 1927
Entity number: 6263
Address: #1439 WHITEHALL BUILDING, BATTERY PLACE, NEW YORK, NY, United States
Registration date: 09 Mar 1927
Entity number: 21111
Registration date: 09 Mar 1927
Entity number: 21107
Address: 37 MORTON STREET, MALONE, NY, United States, 12953
Registration date: 09 Mar 1927
Entity number: 23974
Address: 116 JOHN STREET, NEW YORK, NY, United States, 10038
Registration date: 08 Mar 1927 - 01 Feb 1995
Entity number: 23972
Address: C/O WALTER H CURCHACK, ESQ., LOEB & LOEB LLP, 345 PARK AVE, NEW YORK, NY, United States, 10154
Registration date: 08 Mar 1927 - 27 Mar 2009
Entity number: 23411
Address: 451 PROSPECT ST, SOUTH ORANGE, NJ, United States, 07079
Registration date: 08 Mar 1927 - 31 Dec 1986
Entity number: 21132
Registration date: 08 Mar 1927 - 09 Feb 2018
Entity number: 6260
Address: 101 E BLOUNT AVE, Regal Cinemas, Inc., Knoxville, NY, United States, 37920
Registration date: 08 Mar 1927
Entity number: 21067
Registration date: 08 Mar 1927
Entity number: 23412
Address: 7911 METROPOLITAN AVENUE, MIDDLE VILLAGE, NY, United States, 00000
Registration date: 08 Mar 1927
Entity number: 21123
Address: 156 E. MAIN ST., FREDONIA, NY, United States, 14063
Registration date: 08 Mar 1927
Entity number: 23973
Address: 261 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 08 Mar 1927
Entity number: 23415
Address: 236 WEST 26TH ST., NEW YORK, NY, United States, 10001
Registration date: 07 Mar 1927 - 06 Oct 1995
Entity number: 23414
Address: 118 LIVINGSTON STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 07 Mar 1927
Entity number: 23413
Address: 244 W. 3OTH ST., NEW YORK, NY, United States, 10009
Registration date: 07 Mar 1927 - 23 Apr 1982
Entity number: 23410
Address: 6 NATHAN DAVIS PLACE, NEW YORK, NY, United States
Registration date: 07 Mar 1927 - 24 Mar 1993
Entity number: 21065
Address: 106 HILLSIDE TERRACE, STATEN ISLAND, NY, United States, 10308
Registration date: 07 Mar 1927
Entity number: 6259
Address: 277 MADISON AVE., NEW YORK, NY, United States, 10016
Registration date: 07 Mar 1927