Business in New York - Page 2/74

Foot Locker Retail, Inc.

Created: 19 Aug 1963
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

Premiere Wine Merchants, Inc.

Created: 11 Mar 1983
Register Office Address: 327 Hillsborough St Raleigh, NC 27603-1725
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

Great American Sales and Distributors, Inc.

Created: 30 Dec 1953
Register Office Address: X X Burnsville, NC 00000
Principal Office Address: 134-136 S. 25th Street New York, NY 10001

Nippon Express U.S.A., Inc.

Created: 28 Mar 1984
Register Office Address: 327 Hillsborough St Raleigh, NC 27602
Principal Office Address: 590 Madison Avenue Suite 2401 New York, NY 10022
Mailing Address: 24-01 44th Road 14th Floor Long Island City, NY 11101

Neosho Construction Company, Incorporated

Created: 06 Jun 1977
Register Office Address: 327 Hillsborough St Raleigh, NC 27603-1725
Principal Office Address: 5 Penn Plaza 15th Floor New York, NY 10001-1810
Mailing Address: 5 Penn Plaza 15th Floor New York, NY 10001-1810

Kansiana Properties Corp.

Created: 23 Jan 1984
Register Office Address: 160 Mine Lake Ct Ste 200 Raleigh, NC 27615
Principal Office Address: 2 World Financial Center, 5th Floor New York, NY 10281
Mailing Address: 2 World Financial Center, 5th Floor New York, NY 10281

S D Realty, Inc.

Created: 04 Dec 1972
Register Office Address: 2401 N. Davidson St. Charlotte, NC 28225
Principal Office Address: 470 Seventh Ave New York, NY 10018-0000
Mailing Address: 470 Seventh Ave New York, NY 10018-0000

Sbhu Life Agency, Inc.

Created: 03 Nov 1977
Register Office Address: 150 Fayetteville St., Box 1011 Raleigh, NC 27601-2957
Principal Office Address: 1585 Broadway New York, NY 10036-8200
Mailing Address: 1585 Broadway New York, NY 10036-8200

Citicorp Nevada Leasing, Inc.

Created: 24 Apr 1984
Register Office Address: 2 South Salisbury Street Raleigh, NC 27601
Principal Office Address: 125 Broad Street New York, NY 10004
Mailing Address: 2 Court Square, 7th Cloor Long Island City, NY 11120

Mayflower Marine Corp.

Created: 06 Nov 1984
Register Office Address: 1001 College Court New Bern, NC 28562
Principal Office Address: One Bryant Park, 48th Floor New York, NY 10036
Mailing Address: 1 Bryant Park 48th FL New York, NY 10036-6728

FOOD LION PLAZA REALTY CORP.

Created: 11 Apr 1984
Register Office Address: 15720 Brixham Hill Avenue #300 Charlotte, NC 28277
Principal Office Address: 450 Seventh Avenue New York, NY 10123
Mailing Address: 450 Seventh Avenue New York, NY 10123

Hearst Properties Inc.

Created: 22 Feb 1983
Register Office Address: 160 Mine Lake Ct Ste 200 Raleigh, NC 27615
Principal Office Address: 300 West 57th Street New York, NY 10019-3741
Mailing Address: 300 West 57th Street New York, NY 10019-3741

Chas. Pfizer & Co., Inc.

Created: 02 Jan 1958
Register Office Address: 160 Mine Lake Ct Ste 200 Raleigh, NC 27615
Principal Office Address: 235 East 42nd Street New York, NY 10017-5703
Mailing Address: 235 East 42nd Street New York, NY 10017-5703

Random House, Inc.

Created: 29 Jul 1970
Register Office Address: 2 South Salisbury Street Raleigh, NC 27601
Principal Office Address: 1540 Broadway New York, NY 10036-4094
Mailing Address: 1540 Broadway New York, NY 10036-4094

J&H Marsh & McLennan Private Client Services, Inc.

Created: 02 Nov 1970
Register Office Address: 2 South Salisbury Street Raleigh, NC 27601
Principal Office Address: 1166 Avenue of the Americas New York, NY 10036-2708
Mailing Address: 1166 Avenue of the Americas New York, NY 10036-2708

Gerson & Gerson, Inc.

Created: 12 Dec 2001
Register Office Address: 10601 E Finch Avenue Middlesex, NC 27557
Principal Office Address: 100 west 33rd Street, Suite 911 New York, NY 10001
Mailing Address: 100 west 33rd Street, Suite 911 New York, NY 10001

Mercer (US) Inc.

Created: 14 Dec 1981
Register Office Address: 160 Mine Lake Ct Ste 200 Raleigh, NC 27615
Principal Office Address: 1166 Avenue of the Americas New York, NY 10036-2708
Mailing Address: 121 River Street 5th Floor, Tax Dept. Hoboken, NJ 07030

Freedom Center, Inc.

Created: 10 May 1982
Register Office Address: 1001 W Fourth St Winston-salem, NC 27101
Principal Office Address: 477 Madison Avenue New York, NY 10022
Mailing Address: 477 Madison Avenue New York, NY 10022

C. Itoh & Co. (america), Inc.

Created: 03 Sep 1975
Register Office Address: 327 Hillsborough St Raleigh, NC 27602
Principal Office Address: 335 Madison Ave New York, NY 10017-4605
Mailing Address: 335 Madison Ave New York, NY 10017-4605

Paramount Pictures Corporation

Created: 03 May 1968
Register Office Address: 327 Hillsborough Street Raleigh, NC 27603
Principal Office Address: 1515 Broadway 50th Floor New York, NY 10036
Mailing Address: 1515 Broadway 50th Floor New York, NY 10036

Melhado, Flynn & Associates, Inc.

Created: 16 May 1977
Register Office Address: 160 Mine Lake Ct Ste 200 Raleigh, NC 27615
Principal Office Address: 530 5th Ave New York, NY 10036-5101
Mailing Address: 530 5th Ave New York, NY 10036-5101

Mitsubishi International Corporation

Created: 06 Apr 1961
Register Office Address: 212 South Tryon Street Suite 1000 Charlotte, NC 28281-0001
Principal Office Address: 655 Third Avenue New York, NY 10017-5621
Mailing Address: 655 Third Avenue New York, NY 10017-5621

The Holy Spirit Association for the Unification of World Christianity

Created: 08 May 1973
Register Office Address: 605 Stewart Rd. Winston Salem, NC 27107
Principal Office Address: 4 West 43rd Street New York, NY 10036
Mailing Address: 4 West 43rd Street New York, NY 10036

Ml Kansiana Properties Corp.

Created: 23 Jan 1984
Register Office Address: 160 Mine Lake Ct Ste 200 Raleigh, NC 27615
Principal Office Address: 2 World Financial Center 5th Floor New York, NY 10281-6100
Mailing Address: 2 World Financial Center 5th Floor New York, NY 10281-6100

Hendersonville Newspaper Corporation

Created: 06 May 1974
Register Office Address: 327 Hillsborough St. 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

The New Jersey Zinc Exploration Company

Created: 19 Feb 1980
Register Office Address: 327 Hillsborough Street Raleigh, NC 27603-1725
Principal Office Address: 51 West 52nd Street New York, NY 10019-6119
Mailing Address: c/o Adrienne Harrington, 51 W 52nd Street (19-13) New York, NY 10019-6119

National Advertising Company

Created: 26 Feb 1949
Register Office Address: 2 South Salisbury Street Raleigh, NC 27601
Principal Office Address: 51 West 52nd Street New York, NY 10019
Mailing Address: c/o Adrienne Harrington, 1515 Broadway New York, NY 10036

Marubeni America Corporation

Created: 27 Jul 1971
Register Office Address: 160 Mine Lake Ct Ste 200 Raleigh, NC 27615
Principal Office Address: 375 Lexington Ave 6th floor New York, NY 10017-5644
Mailing Address: 375 Lexington Ave New York, NY 10017-5644

Merrill Lynch, Pierce, Fenner & Smith Incorporated

Created: 02 Jan 1959
Register Office Address: 160 Mine Lake Ct Ste 200 Raleigh, NC 27615
Principal Office Address: ONE BRYANT PARK NEW YORK, NY 10036-6728
Mailing Address: 150 N COLLEGE ST; NC1-028-17-06 CHARLOTTE, NC 28202-2271

Parsons Brinckerhoff, Inc.

Created: 06 Aug 1964
Register Office Address: 160 Mine Lake Ct Ste 200 Raleigh, NC 27615
Principal Office Address: One Penn Plaza New York, NY 10119-0002
Mailing Address: 4139 Oregon Pike Ephrata, PA 17522-9550

Bovis Construction Corp.

Created: 16 Jan 1926
Register Office Address: 160 Mine Lake Ct Ste 200 Raleigh, NC 27615
Principal Office Address: 200 Park Avenue, 9th Floor New York, NY 10166-0999
Mailing Address: 200 Park Avenue, 9th Floor New York, NY 10166-0999

Microfilming Corporation of America

Created: 03 Jul 1978
Register Office Address: 2 South Salisbury Street Raleigh, NC 27601
Principal Office Address: 229 W 43rd St Fl 13 New York, NY 10036-3959
Mailing Address: 229 W 43rd St Fl 13 New York, NY 10036-3959

Quick & Reilly, Inc.

Created: 16 Mar 1981
Register Office Address: 225 Hillsborough Street Raleigh, NC 27603
Principal Office Address: 26 Broadway 14 Floor New York, NY 10004
Mailing Address: 26 Broadway 14 Fl New York, NY 10004

HPA, INC.

Created: 17 Oct 1983
Register Office Address: 2 South Salisbury Street Raleigh, NC 27601
Principal Office Address: 1114 Ave of Americas 17 Floor New York, NY 10036
Mailing Address: 1114 Ave of Americas 17 Floor New York, NY 10036

The Richman Brothers Company

Created: 28 Jan 1974
Register Office Address: 2 South Salisbury Street Raleigh, NC 27601
Principal Office Address: 233 Broadway New York, NY 10279
Mailing Address: PO Box 2663 Harrisburg, PA 17105-2663

New Universal Construction Company

Created: 17 Jul 1981
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

National Computer Systems, Inc.

Created: 27 Feb 1978
Register Office Address: 160 Mine Lake Ct Ste 200 Raleigh, NC 27615
Principal Office Address: 330 Hudson St. New York, NY 10013-1046
Mailing Address: 330 Hudson St. New York, NY 10013-1046

Pearson Education, Inc.

Created: 01 Sep 1978
Register Office Address: 160 Mine Lake Ct Ste 200 Raleigh, NC 27615
Principal Office Address: 330 Hudson St. New York, NY 10013-1046
Mailing Address: 330 Hudson St. New York, NY 10013-1046

Key Punch Center, Inc.

Created: 06 Jun 1984
Register Office Address: 160 Mine Lake Ct Ste 200 Raleigh, NC 27615
Principal Office Address: 936 Broadway New York, NY 10010
Mailing Address: 936 Broadway New York, NY 10010

AI Network Corporation

Created: 19 Apr 1983
Register Office Address: 2 South Salisbury Street Raleigh, NC 27601
Principal Office Address: 70 Pine St 2nd Fl New York, NY 10270-0094
Mailing Address: 70 Pine St New York, NY 10270-0094