Entity number: 21111
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
Entity number: 21064
Registration date: 07 Mar 1927
Entity number: 21062
Registration date: 05 Mar 1927
Entity number: 6258
Address: 1 BROADWAY, NEW YORK, NY, United States
Registration date: 05 Mar 1927
Entity number: 21061
Registration date: 05 Mar 1927
Entity number: 21058
Address: P.O. BOX 7735, NEW YORK, NY, United States, 10116
Registration date: 04 Mar 1927
Entity number: 6269
Address: 200-5TH AVE., NEW YORK, NY, United States, 10010
Registration date: 04 Mar 1927
Entity number: 6257
Address: 616 ERIE COUNTY BK. BLDG, BUFFALO, NY, United States
Registration date: 04 Mar 1927
Entity number: 21060
Registration date: 04 Mar 1927
Entity number: 6264
Address: 342 MADISON AVE., NEW YORK, NY, United States, 10173
Registration date: 03 Mar 1927
Entity number: 21057
Registration date: 03 Mar 1927
Entity number: 23409
Address: 101 VARICK AVENUE, BROOKLYN, NY, United States, 11237
Registration date: 02 Mar 1927 - 23 Dec 1992
Entity number: 6253
Address: 1909 WHITESBORO ST., UTICA, NY, United States, 13502
Registration date: 02 Mar 1927
Entity number: 6252
Address: 230-5TH AVE., NEW YORK, NY, United States, 10001
Registration date: 02 Mar 1927
Entity number: 6251
Address: 335 E. 45TH ST., NEW YORK, NY, United States, 10017
Registration date: 02 Mar 1927
Entity number: 6255
Address: 40 WEST 40TH ST., NEW YORK, NY, United States, 10018
Registration date: 02 Mar 1927
Entity number: 26268
Address: 150 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 02 Mar 1927
Entity number: 23407
Address: 824 EAST 233RD ST., NEW YORK, NY, United States
Registration date: 01 Mar 1927 - 23 Jun 1993
Entity number: 21055
Registration date: 01 Mar 1927
Entity number: 23408
Address: 610 FIFTH AVE., NEW YORK, NY, United States, 10020
Registration date: 28 Feb 1927 - 13 Dec 1982
Entity number: 23406
Address: 70 W. 40TH ST., NEW YORK, NY, United States, 10018
Registration date: 28 Feb 1927 - 30 Sep 1989
Entity number: 23405
Address: 548 BROAD HOLLOW RD., MELVILLE, NY, United States, 11746
Registration date: 28 Feb 1927 - 23 Aug 1984
Entity number: 21054
Registration date: 28 Feb 1927
Entity number: 6250
Address: 34 W. 28TH ST, NEW YORK, NY, United States, 10001
Registration date: 28 Feb 1927
Entity number: 21053
Registration date: 26 Feb 1927
Entity number: 6249
Address: 269 W. 141ST ST., NEW YORK, NY, United States, 10030
Registration date: 26 Feb 1927
Entity number: 23404
Address: NO STREET ADRRESS STATED, DOBBS FERRY, NY, United States
Registration date: 25 Feb 1927 - 05 May 1994
Entity number: 23403
Address: 1239 E 22ND ST, BROOKLYN, NY, United States, 11210
Registration date: 25 Feb 1927 - 25 Mar 1981
Entity number: 6245
Registration date: 25 Feb 1927 - 25 Feb 1927
Entity number: 6248
Address: 351 FOURTH AVE., NEW YORK, NY, United States
Registration date: 25 Feb 1927
Entity number: 21087
Registration date: 25 Feb 1927
Entity number: 21086
Registration date: 25 Feb 1927
Entity number: 23402
Address: 140 Pearl St., Ste. 100, Buffalo, NY, United States, 14202
Registration date: 24 Feb 1927 - 13 Feb 2024
Entity number: 21085
Registration date: 24 Feb 1927