Business in New York - Page 1/74

Berce, Inc.

Created: 04 Aug 1975
Register Office Address: 2 South Salisbury Street Raleigh, NC 27601
Principal Office Address: 35 East 35th St #4c New York, NY 10006
Mailing Address: Rr 2 Box 663 Grifton, NC 28530-9202

American Express Travel Related Services Company, Inc.

Created: 07 Sep 1982
Register Office Address: 160 Mine Lake Ct Ste 200 Raleigh, NC 27615
Principal Office Address: 200 Vesey Street New York, NY 10285-1000
Mailing Address: 200 Vesey Street New York, NY 10285-1000

First Investors Corporation

Created: 05 Mar 1984
Register Office Address: 327 Hillsborough St Raleigh, NC 27603-1725
Principal Office Address: 40 Wall Street 10th Floor New York, NY 10005-1343
Mailing Address: Raritan Plaza 1 PO Box 7838 Edison, NJ 08818-7838

AECOM USA, Inc.

Created: 02 Nov 1981
Register Office Address: 2 South Salisbury Street Raleigh, NC 27601
Principal Office Address: 605 Third Avenue New York, NY 10158
Mailing Address: 605 Third Avenue New York, NY 10158

American Arbitration Association, Inc.

Created: 28 Jun 1962
Register Office Address: 327 Hillsborough St Raleigh, NC 27601
Principal Office Address: 1633 Broadway, 10th Floor New York, NY 10019
Mailing Address: 1633 Broadway, 10th Floor New York, NY 10019

Dreyfus Service Corporation

Created: 18 Jun 1973
Register Office Address: 212 South Tryon Street Ste 1000 Charlotte, NC 28281-0001
Principal Office Address: 200 Park Ave New York, NY 10166-0005
Mailing Address: 200 Park Ave New York, NY 10166-0005

Durham Drapery Co., Inc.

Created: 19 Aug 1957
Register Office Address: 327 Hillsborough Street Raleigh, NC 27603
Principal Office Address: 261 5th Ave New York, NY 10016-7693
Mailing Address: 261 5th Ave New York, NY 10016-7693

Colgate-palmolive Company

Created: 08 Mar 1926
Register Office Address: 160 Mine Lake Ct Ste 200 Raleigh, NC 27615
Principal Office Address: 300 Park Avenue New York, NY 10022-7402
Mailing Address: C/O Colgate-Palmolive Company, 300 Park Avenue New York, NY 10022-7402

American Cyanamid Company

Created: 28 Oct 1939
Register Office Address: 2 South Salisbury Street Raleigh, NC 27601
Principal Office Address: 235 East 42nd Street New York, NY 10017-5703
Mailing Address: 235 East 42nd Street New York, NY 10017-5703

Brookmont Corporation N.V.

Created: 24 Apr 1978
Register Office Address: 2 South Salisbury Street Raleigh, NC 27601
Principal Office Address: 450 Lexington Ave # 3800 New York, NY 10017-9998
Mailing Address: 450 Lexington Ave # 3800 New York, NY 10017-9998

Carthage Fabrics Corporation

Created: 14 Sep 1949
Register Office Address: Niagara Road Carthage, NC 28327
Principal Office Address: 450 Seventh Avenue, Ste 804 New York, NY 10023
Mailing Address: 450 Seventh Avenue, Ste 804 New York, NY 10023

AIG Consultants, Inc.

Created: 18 Jun 1979
Register Office Address: 2 South Salisbury Street Raleigh, NC 27601
Principal Office Address: 175 WATER STREET, 18th Fl. New York, NY 10038
Mailing Address: 175 WATER STREET, 18th Fl. New York, NY 10038

E. F. Craven Company

Created: 10 Nov 1975
Register Office Address: 2 South Salisbury Street Raleigh, NC 27601
Principal Office Address: 370 Lexington Ave New York, NY 10017

Amerada Petroleum Corporation

Created: 13 Dec 1976
Register Office Address: 160 Mine Lake Ct Ste 200 Raleigh, NC 27615
Principal Office Address: 1185 Avenue of the Americas New York, NY 10036-2601
Mailing Address: Attn: Tax Dept. One Hess Plaza Woodbridge, NJ 07095-1299

Cushman & Wakefield National Corporation

Created: 21 Feb 1984
Register Office Address: 160 Mine Lake Ct Ste 200 Raleigh, NC 27615
Principal Office Address: 1290 Avenue of the Americas New York, NY 10104-0101
Mailing Address: 1290 Avenue of the Americas New York, NY 10104-0101

CFNA Receivables (DE), Inc.

Created: 20 Dec 1979
Register Office Address: 2 South Salisbury Street Raleigh, NC 27601
Principal Office Address: 125 Broad St New York, NY 10004
Mailing Address: 2 Court Square Flr 7 Long Island City, NY 11120

Barclays US GPF Inc.

Created: 05 Sep 1984
Register Office Address: 160 Mine Lake Ct Ste 200 Raleigh, NC 27615
Principal Office Address: 745 Seventh Ave New York, NY 10019
Mailing Address: 745 Seventh Ave New York, NY 10019

Cushfield Maintenance Corp.

Created: 21 Feb 1984
Register Office Address: 160 Mine Lake Ct Ste 200 Raleigh, NC 27615
Principal Office Address: 1290 Avenue of the Americas New York, NY 10104-0101
Mailing Address: 1290 Avenue of the Americas New York, NY 10104-0101

A. I. Credit Corp.

Created: 05 Jul 1973
Register Office Address: 2 South Salisbury Street Raleigh, NC 27601
Principal Office Address: 160 Water St New York, NY 10038
Mailing Address: 160 Water St New York, NY 10038-4995

Bristol-myers Company

Created: 19 Jun 1978
Register Office Address: 160 Mine Lake Ct Ste 200 Raleigh, NC 27615
Principal Office Address: 345 Park Ave. New York, NY 10154
Mailing Address: 345 Park Ave. New York, NY 10154

Cbs Broadcasting Inc.

Created: 01 Jul 1974
Register Office Address: 327 Hillsborough St. Raleigh, NC 27603-1725
Principal Office Address: 51 West 52nd Street New York, NY 10019-6119
Mailing Address: Adrienne Harrington 51 W 52nd Street (19-13) New York, NY 10019-6119

Cassie Cotillion, Inc.

Created: 17 Mar 1964
Register Office Address: 2 South Salisbury Street Raleigh, NC 27601
Principal Office Address: 131 West 33rd St. Room 1201 New York, NY 10001
Mailing Address: P. O. Box 4117 Wayne, NJ 07474

Capital Cities Broadcasting Corporation

Created: 01 Nov 1957
Register Office Address: 327 Hillsborough Street Raleigh, NC 27603-1725
Principal Office Address: 77 West 66th Street New York, NY 10023-6201
Mailing Address: 500 S BUENA VISTA STREET BURBANK, CA 91521-0001

Billups Eastern Petroleum Company

Created: 03 Jan 1966
Register Office Address: 160 Mine Lake Ct Ste 200 Raleigh, NC 27615
Principal Office Address: 1185 Avenue of the Americas New York, NY 10036-2601
Mailing Address: One Hess Plaza, Attn: Tax Dept. Woodbridge, NJ 07095

Development Corporation for Israel

Created: 22 Apr 1955
Register Office Address: 327 Hillsborough Street Raleigh, NC 27603-1725
Principal Office Address: 641 Lexington Avenue New York, NY 10022-4503
Mailing Address: 641 Lexington Avenue New York, NY 10022-4503

Afco Credit Corporation

Created: 10 Sep 1963
Register Office Address: 160 Mine Lake Ct Ste 200 Raleigh, NC 27615
Principal Office Address: 14 Wall Street, Suite 8A-19 New York, NY 10005-2161
Mailing Address: c/o Katrina D. Ramey 200 West Second Street, 3rd Floor Winston-Salem, NC 27101-4019

Aig Claim Services, Inc.

Created: 27 Nov 1978
Register Office Address: 327 Hillsborough St Raleigh, NC 27603-1725
Principal Office Address: 175 WATER STREET 18TH FLOOR NEW YORK, NY 10038-4976
Mailing Address: 175 WATER STREET 18TH FLOOR NEW YORK, NY 10038-4976

Associates Home Equity Services, Inc.

Created: 08 Mar 1972
Register Office Address: 150 Fayetteville St., Box 1011 Raleigh, NC 27601
Principal Office Address: Bowling Green Sta P O Box 5156 New York, NY 10274
Mailing Address: Bowling Green Sta P O Box 5156 New York, NY 10274

Community Counselling Service Co., Inc.

Created: 16 Aug 1979
Register Office Address: 327 Hillsboro St. Raleigh, NC 27602
Principal Office Address: 461 Fifth Avenue, 3rd Floor New York, NY 10017
Mailing Address: 461 Fifth Avenue, 3rd Floor New York, NY 10017

CT Corporation System

Created: 08 Sep 1936
Register Office Address: 160 Mine Lake Ct Ste 200 Raleigh, NC 27615
Principal Office Address: 111 8th Ave 13th FL New York, NY 10011-5213
Mailing Address: 111 8th Ave 13th FL New York, NY 10011-5213

Amerada Hess Corporation

Created: 20 May 1969
Register Office Address: 160 Mine Lake Ct Ste 200 Raleigh, NC 27615
Principal Office Address: 1185 Avenue of the Americas New York, NY 10036-2601
Mailing Address: 1185 Avenue of the Americas New York, NY 10036-2601

Arbitron Inc.

Created: 19 Aug 1968
Register Office Address: 212 South Tryon Street Ste 1000 Charlotte, NC 28281-0001
Principal Office Address: 85 Broad Street New York, NY 10004-2434
Mailing Address: 85 Broad Street New York, NY 10004-2434

Creative Ideas, Inc.

Created: 05 May 1983
Register Office Address: 338 Harper Ave. Nw Lenoir, NC 28645
Principal Office Address: One Time Warner Center-16th New York, NY 10019
Mailing Address: One Time Warner Center-16th New York, NY 10019

Austin, Nichols & Co., Incorporated

Created: 02 Jan 1981
Register Office Address: 2 South Salisbury Street Raleigh, NC 27601
Principal Office Address: 401 Park Avenue South New York, NY 10016
Mailing Address: 401 Park Avenue South New York, NY 10016

Dean Witter & Co. Incorporated

Created: 15 Aug 1968
Register Office Address: 225 Hillsborough Street Raleigh, NC 27603
Principal Office Address: 1633 Broadway 25th Fl New York, NY 10019
Mailing Address: 1633 Broadway 25th Fl New York, NY 10019

The Dispatch Publishing Company

Created: 05 Nov 1924
Register Office Address: 327 Hillsborough Street Raleigh, NC 27603-1725
Principal Office Address: 620 Eighth Avenue, 18th Floor New York, NY 10018-1618
Mailing Address: 620 Eighth Avenue, 18th Floor New York, NY 10018-1618

Contigroup Companies, Inc.

Created: 20 Aug 1951
Register Office Address: 160 Mine Lake Ct Ste 200 Raleigh, NC 27615
Principal Office Address: 277 Park Avenue 49th Floor New York, NY 10172
Mailing Address: 767 Fifth Ave 15th Floor New York, NY 10153

Jerilyn Glenn Davis, Inc.

Created: 11 Jan 1984
Register Office Address: 1203 Fairfield Drive Gastonia, NC 28054
Principal Office Address: PO Box 1712, Cathedral Station New York, NY 10025
Mailing Address: PO Box 1712 New York, NY 10025-1555

B. Dalton Bookseller, Inc.

Created: 31 Jul 1972
Register Office Address: 2 South Salisbury Street Raleigh, NC 27601
Principal Office Address: 122 Fifth Ave. New York, NY 10011
Mailing Address: 122 Fifth Ave. New York, NY 10011

American Express Company

Created: 11 Jun 1965
Register Office Address: 160 Mine Lake Ct Ste 200 Raleigh, NC 27615
Principal Office Address: 200 Vesey Street New York, NY 10285-1000
Mailing Address: 200 Vesey Street New York, NY 10285-1000