Business in New York - Page 3/74

Aig Specialty Agencies of North Carolina, Inc.

Created: 10 Jul 1984
Register Office Address: 327 Hillsborough St. Raleigh, NC 27603
Principal Office Address: 70 Pine Street 30th Floor New York, NY 10270
Mailing Address: 70 Pine Street 30th Floor New York, NY 10270

Lorraine Home Fashions of China, Inc.

Created: 08 Aug 1985
Register Office Address: 4337 Barringer Dr Charlotte, NC 28217
Principal Office Address: 295 5th Ave New York, NY 10016-7137
Mailing Address: 295 5th Ave New York, NY 10016-7137

Carolina Sidewall Converters, Inc.

Created: 14 Oct 1974
Register Office Address: 160 Mine Lake Ct Ste 200 Raleigh, NC 27615
Principal Office Address: 333 Seventh Avenue 3rd Floor New York, NY 10001
Mailing Address: 333 Seventh Avenue 3rd Floor New York, NY 10001

Dean Witter Realty Growth Properties, Inc.

Created: 02 Aug 1985
Register Office Address: 225 Hillsborough Street Raleigh, NC 27603
Principal Office Address: 1585 Broadway New York, NY 10036
Mailing Address: 1585 Broadway New York, NY 10036

Rothschild Ventures Inc.

Created: 30 Jun 1983
Register Office Address: 327 Hillsborough St. Raleigh, NC 27602
Principal Office Address: 1251 Avenue of the Americas New York, NY 10020
Mailing Address: 1251 Avenue of the Americas New York, NY 10020

Tekmatex, Inc.

Created: 02 Jun 1971
Register Office Address: 160 Mine Lake Ct Ste 200 Raleigh, NC 27615
Principal Office Address: 375 Lexington Ave 6th Fl New York, NY 10017-5644
Mailing Address: 375 Lexington Ave 6th Fl New York, NY 10017-5644

A.E. Nathan Company, Inc.

Created: 02 Apr 1985
Register Office Address: 176 Mine Lake Court,Ste. 100 Raleigh, NC 27601
Principal Office Address: 49 West 37 Street New York, NY 10018
Mailing Address: 49 West 37 Street New York, NY 10018

Stately Lady Nightwear Mfg. Co., Inc.

Created: 15 Jun 1953
Register Office Address: 222 S Church St Charlotte, NC 28202
Principal Office Address: 810 7th Ave 10th FL New York, NY 10019
Mailing Address: 810 7th Ave 10th FL New York, NY 10019

CitiFinancial Auto Corporation

Created: 02 Mar 1970
Register Office Address: 2 South Salisbury Street Raleigh, NC 27601
Principal Office Address: 125 Broad St 7th FL New York, NY 10004
Mailing Address: 2 Court Sq Long Island City, NY 11101

Brlr Corp.

Created: 08 Mar 1965
Register Office Address: 4337 Barringer Dr Charlotte, NC 28217
Principal Office Address: 295 5th Ave New York, NY 10016-7137
Mailing Address: 295 5th Ave New York, NY 10016-7137

Itt Space Communications Inc.

Created: 20 Dec 1978
Register Office Address: 5849 Lease Lane Raleigh, NC 27612
Principal Office Address: 470 Park Avenue South 9th Floor New York, NY 10016

Trans-lux Corporation

Created: 17 Jan 1973
Register Office Address: 327 Hillsborough St. Raleigh, NC 27603
Principal Office Address: 950 Third Ave Suite 2804 New York, NY 10022-2843
Mailing Address: 950 Third Ave Suite 2804 New York, NY 10022-2843

Avon Component Manufacturing, Inc.

Created: 30 Dec 1985
Register Office Address: 160 Mine Lake Ct Ste 200 Raleigh, NC 27615
Principal Office Address: 777 Third Avenue New York, NY 10017-1401
Mailing Address: 777 Third Avenue New York, NY 10017-1401

Turner Construction Company

Created: 11 Aug 1972
Register Office Address: 160 Mine Lake Ct Ste 200 Raleigh, NC 27615
Principal Office Address: 375 Hudson Street, 6th FLoor New York, NY 10014-7462
Mailing Address: 375 Hudson Street, 6th FLoor New York, NY 10014-7462

Maurice Silvera, Inc.

Created: 27 Mar 1981
Register Office Address: PO Box 312 Hwy 41 East Lumberton, NC 00000
Principal Office Address: 20 East 53rd Street7E New York, NY 10022

Statecourt Enterprises, Inc.

Created: 23 Feb 1981
Register Office Address: 160 Mine Lake Ct Ste 200 Raleigh, NC 27615
Principal Office Address: 40 E 69th St New York, NY 10021-5016
Mailing Address: 40 E 69th St New York, NY 10021-5016

Pharmacia & Upjohn Company

Created: 13 Nov 1958
Register Office Address: 225 Hillsborough Street Raleigh, NC 27603
Principal Office Address: 235 East 42nd St New York, NY 10017
Mailing Address: 7000 Portage Rd. 8111-243-90 Kalamazoo, MI 49001-0199

Carolina Metronet, Inc.

Created: 06 Mar 1985
Register Office Address: 225 Hillsborough Street Raleigh, NC 27603
Principal Office Address: 1095 Avenue of Americas New York, NY 10036
Mailing Address: One Gte Place, Bldg One Alpharetta, GA 30004

Harbor Knits, Inc.

Created: 02 Dec 1971
Register Office Address: 128 South Tryon St. Suite 1800 Charlotte, NC 28202
Principal Office Address: 200 Madison Ave New York, NY 10016

Lerner New York, Inc.

Created: 01 Apr 1985
Register Office Address: 160 Mine Lake Ct Ste 200 Raleigh, NC 27615
Principal Office Address: 330 West 34th Street New York, NY 10001-2406
Mailing Address: 330 West 34th Street New York, NY 10001-2406

Berkshire Equity Sales, Inc.

Created: 02 Jan 1986
Register Office Address: 2 South Salisbury Street Raleigh, NC 27601
Principal Office Address: 7 Hanover Square H18e New York, NY 10004
Mailing Address: 700 South Street Pittsfield, MA 01201

Rothschild Asset Management Inc.

Created: 27 Sep 2010
Register Office Address: 327 Hillsborough St Raleigh, NC 27603-1725
Principal Office Address: 1251 Avenue of the Americas New York, NY 10020-1104
Mailing Address: 1251 Avenue of the Americas New York, NY 10020-1104

Clicquot Inc.

Created: 06 Feb 1986
Register Office Address: 2 South Salisbury Street Raleigh, NC 27601
Principal Office Address: 717 5th Ave New York, NY 10022-8191

Suntory International

Created: 13 Feb 1978
Register Office Address: 160 Mine Lake Ct Ste 200 Raleigh, NC 27615-6417
Principal Office Address: 600 Third Avenue, 21st Floor New York, NY 10016-1916
Mailing Address: 600 Third Avenue, 21st Floor New York, NY 10016-1916

Warner-elektra-atlantic Corporation

Created: 30 Jul 1975
Register Office Address: 160 Mine Lake Ct Ste 200 Raleigh, NC 27615-6417
Principal Office Address: 1633 Broadway New York, NY 10019-6708
Mailing Address: 1633 Broadway New York, NY 10019-6708

Sumitomo Corporation of America

Created: 19 Apr 1984
Register Office Address: 160 Mine Lake Ct Ste 200 Raleigh, NC 27615
Principal Office Address: 300 Madison Avenue New York, NY 10017-9096
Mailing Address: 300 Madison Avenue New York, NY 10017-9096

Robinson Humphrey/american Express Insurance Services, Inc.

Created: 20 Mar 1984
Register Office Address: 2 South Salisbury Street Raleigh, NC 27601
Principal Office Address: 7 World Trade Center New York, NY 10048-0000
Mailing Address: 2 Court Square, 7th Floor Long Island City, NY 11101

Avon Products, Inc.

Created: 15 Oct 2010
Register Office Address: 160 Mine Lake Ct Ste 200 Raleigh, NC 27615
Principal Office Address: 777 Third Avenue New York, NY 10017-1401
Mailing Address: 777 Third Avenue New York, NY 10017-1401

Bymzim Corporation

Created: 06 Jan 1972
Register Office Address: 2 South Salisbury Street Raleigh, NC 27601
Principal Office Address: PO Box 225 Fdr New York, NY 10150
Mailing Address: 345 East Main St Warsaw, IN 46580

F. W. Woolworth Co.

Created: 28 Dec 1938
Register Office Address: 160 Mine Lake Ct Ste 200 Raleigh, NC 27615
Principal Office Address: 112 West 34th Street New York, NY 10120-0101
Mailing Address: 112 West 34th Street New York, NY 10120-0101

Dean Witter Reynolds Insurance Services Inc.

Created: 15 May 1986
Register Office Address: 160 Mine Lake Ct Ste 200 Raleigh, NC 27615
Principal Office Address: 1585 Broadway New York, NY 10036-8200
Mailing Address: 1585 Broadway New York, NY 10036-8200

Turner Development Corporation

Created: 02 Jul 1981
Register Office Address: 2 South Salisbury Street Raleigh, NC 27601
Principal Office Address: 375 Hudson Street 6th FLoor New York, NY 10014
Mailing Address: 375 Hudson Street 6th FLoor New York, NY 10014

Tranel, Inc.

Created: 17 Mar 1980
Register Office Address: 160 Mine Lake Ct Ste 200 Raleigh, NC 27615
Principal Office Address: 40 East 69th Street New York, NY 10021
Mailing Address: 40 East 69th Street New York, NY 10021

Pepcom Industries, Inc.

Created: 20 Dec 1985
Register Office Address: 2 South Salisbury Street Raleigh, NC 27601
Principal Office Address: 12 East 49th Street, 29th Fl New York, NY 10017
Mailing Address: 12 East 49th Street, 29th Fl New York, NY 10017

Warner-Lambert Company

Created: 01 Oct 1962
Register Office Address: 2 South Salisbury Street Raleigh, NC 27601
Principal Office Address: 235 East 42nd Street New York, NY 10017

United States Fleet Leasing, Inc.

Created: 22 Jul 1974
Register Office Address: 160 Mine Lake Ct Ste 200 Raleigh, NC 27615
Principal Office Address: 125 Broad Street, 7th Floor New York, NY 10004
Mailing Address: 2 Court Square Flr 7 Long Island City, NY 11120

Schneider Mills, Inc.

Created: 07 Aug 1948
Register Office Address: Hwy 16 North Taylorsville, NC 28681
Principal Office Address: 1430 Broadway-7th Floor New York, NY 10018
Mailing Address: 462 Seventh Avenue New York, NY 10036-0000

Golden Books Publishing Company, Inc.

Created: 29 May 1979
Principal Office Address: 888 7th Avenue New York, NY 10106
Mailing Address: 10101 Science Dr Sturtevant, WI 53177-1757

Volt Information Sciences, Inc.

Created: 29 Sep 1980
Register Office Address: 160 Mine Lake Ct Ste 200 Raleigh, NC 27615
Principal Office Address: 1133 AVENUE OF THE AMERICAS NEW YORK, NY 10036-6710
Mailing Address: 1133 Avenue of the Americas New York, NY 10036-6710

Cardiff Equities Corporation

Created: 03 Jun 1986
Register Office Address: 2 South Salisbury Street Raleigh, NC 27601
Principal Office Address: 315 Park Avenue South New York, NY 10010
Mailing Address: 315 Park Avenue South New York, NY 10010