Entity number: 50009
Address: 111 LAFAYETTE ST, UTICA, NY, United States, 13502
Registration date: 22 Mar 1937 - 28 Dec 1994
Entity number: 50009
Address: 111 LAFAYETTE ST, UTICA, NY, United States, 13502
Registration date: 22 Mar 1937 - 28 Dec 1994
Entity number: 38806
Registration date: 22 Mar 1937
Entity number: 38805
Registration date: 22 Mar 1937
Entity number: 50010
Address: SEVENTH AVE. & 33RD ST., PENNSYLVANIA HOTEL, NEW YORK, NY, United States
Registration date: 22 Mar 1937
Entity number: 50005
Address: 60 EAST 42ND ST., NEW YORK, NY, United States, 10165
Registration date: 19 Mar 1937 - 18 Apr 2008
Entity number: 50004
Address: 58 EAST 11TH ST., NEW YORK, NY, United States, 10003
Registration date: 19 Mar 1937 - 10 Dec 1986
Entity number: 50003
Address: 708 3RD AVE., 28TH FLOOR, NEW YORK, NY, United States, 10017
Registration date: 19 Mar 1937 - 28 Jan 1987
Entity number: 49994
Address: 217 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 19 Mar 1937 - 29 Sep 2017
Entity number: 49993
Address: 565 FIFTH AVE., NEW YORK, NY, United States, 10017
Registration date: 19 Mar 1937 - 24 Jun 1981
Entity number: 49992
Address: 1345 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10105
Registration date: 19 Mar 1937 - 25 Mar 2009
Entity number: 33351
Registration date: 19 Mar 1937 - 19 Mar 1937
Entity number: 33352
Address: 165 BROADWAY, ROOM 2804, NEW YORK, NY, United States, 10006
Registration date: 19 Mar 1937
Entity number: 33350
Address: 505 EIGHTH AVE., NEW YORK, NY, United States, 10018
Registration date: 19 Mar 1937
Entity number: 38804
Registration date: 19 Mar 1937
Entity number: 50002
Address: 216 EAST 14TH ST., NEW YORK, NY, United States, 10003
Registration date: 18 Mar 1937 - 29 Dec 1993
Entity number: 50000
Address: ONE HANSON PLACE, BROOKLYN, NY, United States, 11217
Registration date: 18 Mar 1937 - 24 Mar 1993
Entity number: 49999
Address: C/O RUDIN MANAGEMENT - FINANCE, 345 PARK AVE, NEW YORK, NY, United States, 10154
Registration date: 18 Mar 1937 - 31 Dec 2012
Entity number: 49998
Address: 756 GRAND BLVD, DEER PARK, NY, United States, 11729
Registration date: 18 Mar 1937 - 26 Oct 2011
Entity number: 49995
Address: 4520 BROADWAY, NEW YORK, NY, United States, 10040
Registration date: 18 Mar 1937 - 23 Jun 1993
Entity number: 38799
Registration date: 18 Mar 1937
Entity number: 38802
Registration date: 18 Mar 1937
Entity number: 33349
Address: 500 FIFTH AVE., NEW YORK, NY, United States, 10110
Registration date: 18 Mar 1937
Entity number: 38801
Registration date: 18 Mar 1937
Entity number: 49997
Address: 1910 ARTHUR AVE., NEW YORK, NY, United States
Registration date: 18 Mar 1937
Entity number: 50001
Address: c/o Richland Management Co., Inc., PO Box 222120, Great Neck, NY, United States, 11022
Registration date: 18 Mar 1937
Entity number: 54246
Address: 271 NORTH AVE., NEW ROCHELLE, NY, United States, 10801
Registration date: 18 Mar 1937
Entity number: 49996
Address: 1804 Nereid Avenue, Bronx, NY, United States, 10466
Registration date: 18 Mar 1937
Entity number: 38800
Registration date: 18 Mar 1937
Entity number: 38797
Registration date: 17 Mar 1937
Entity number: 38796
Registration date: 17 Mar 1937
Entity number: 38793
Address: 299 PARK AVE, 17TH FL, NEW YORK, NY, United States, 10171
Registration date: 17 Mar 1937
Entity number: 38789
Registration date: 17 Mar 1937
Entity number: 33348
Address: 230 FIFTH AVE., NEW YORK, NY, United States, 10001
Registration date: 17 Mar 1937
Entity number: 33359
Address: 808 BROADWAY, NEW YORK, NY, United States, 10003
Registration date: 17 Mar 1937
Entity number: 33358
Address: 120 BROADWAY, ROOM 3145, NEW YORK, NY, United States
Registration date: 17 Mar 1937
Entity number: 54248
Registration date: 16 Mar 1937 - 16 Mar 1937
Entity number: 49990
Address: 26 COURT ST., BROOKLYN, NY, United States, 11242
Registration date: 16 Mar 1937 - 09 Mar 1993
Entity number: 38783
Registration date: 16 Mar 1937
Entity number: 33357
Registration date: 16 Mar 1937 - 16 Mar 1937
Entity number: 38779
Registration date: 16 Mar 1937
Entity number: 49989
Address: 1501 BROADWAY, 22ND FLOOR, NEW YORK, NY, United States, 10036
Registration date: 15 Mar 1937 - 06 Jan 1988
Entity number: 49988
Address: 1510 MAPLE AVENUE, PEEKSKILL, NY, United States, 10566
Registration date: 15 Mar 1937 - 29 Aug 2006
Entity number: 49987
Address: GENUNG ST, EXT, MIDDLETOWN, NY, United States
Registration date: 15 Mar 1937 - 30 Oct 1984
Entity number: 49986
Address: 16 COURT ST., BROOKLYN, NY, United States, 11241
Registration date: 15 Mar 1937 - 06 Aug 2004
Entity number: 38798
Registration date: 15 Mar 1937
Entity number: 50069
Address: 1414 NEWKIRK AVE, BROOKLYN, NY, United States, 11226
Registration date: 15 Mar 1937
Entity number: 38803
Registration date: 15 Mar 1937
Entity number: 33354
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 15 Mar 1937
Entity number: 49982
Address: P.O. BOX 336, 89 STEVENSON LANE, SARANAC LAKE, NY, United States, 12983
Registration date: 13 Mar 1937 - 15 May 2008
Entity number: 49985
Address: 80 STATE STREET, ALBANY, KS, United States, 12207
Registration date: 12 Mar 1937