New York State Corporations
200 West 57th Street


Jurisdiction: New York State
Source: New York State Department of State (NYSDOS)

This dataset includes 2.43 million business entities and corporations registered with New York State Department of State (NYSDOS). Each entity is registered with DOS ID, business name, location, registered agent, CEO, etc.

200 West 57th Street · Search Result

Entity Name Office Address CEO InitialFiling
Center for Anxiety Medical LLC 200 West 57th Street, Suite 1008, New York, Ny 10019 2021-05-25
Plaza Appraisals Services Inc 200 West 57th Street, New York, Ny 10019 2021-03-25
Third Eye Acupuncture P.C. 200 West 57th Street, Suite 1403, New York, Ny 10019 2019-04-22
Justgold Recordings, Inc. 200 West 57th Street, Suite 1403, New York, Ny 10019 2018-08-08
Margolin & Pierce, LLP 200 West 57th Street, Suite 601, New York, Ny 10019 2017-05-31
Rhodedeodato Corp 200 West 57th Street, Suite 1403, New York, Ny 10019 HAILEY R. BALDWIN 2015-10-28
Modlin Holdings LLC 200 West 57th Street, Suite 308, New York, Ny 10019 2015-10-02
Ua3 Inc. 200 West 57th Street, Suite 702, New York, Ny 10010 2015-08-13
Waldan International LLC 200 West 57th Street, Suite 609, New York, Ny 10019 2015-06-08
Gotham Psychiatric, Pllc 200 West 57th Street, Suite 506, New York, Ny 100193211 2015-05-11
Beer Friedrich Md P.C. 200 West 57th Street, Suite 200, New York, Ny 10019 2014-12-12
Jacobson and Chubak Endodontics Pllc 200 West 57th Street, Ste 808, New York, Ny 10019 2014-10-24
Ccp Nyc LLC 200 West 57th Street, Suite 1400, New York, Ny 10019 2014-03-03
State of Flow, Inc. 200 West 57th Street, Suite 1403, New York, Ny 10019 2014-01-15
Katalitix LLC 200 West 57th Street, Suite 1203, New York, Ny 10019 2013-06-24
Katalitix Media LLC 200 West 57th Street, Suite 1203, New York, Ny 10019 2013-06-21
Lake Street Dive Music, Inc. 200 West 57th Street, Suite 1403, New York, Ny 10019 2013-02-19
Lake Street Dive Touring, Inc. 200 West 57th Street, Suite 1403, New York, Ny 10019 2013-02-19
17 Touring, Inc. 200 West 57th Street, Suite 1403, New York, Ny 10019 2013-02-06
J. Moldover, M.d., Pllc 200 West 57th Street, Suite 608, New York, Ny 10019 2013-01-07
Very Polished, LLC 200 West 57th Street, Suite 1300, New York, Ny 10019 2012-06-21
Koufman Reflux LLC 200 West 57th Street, Suite 1103, New York, Ny 10019 2012-05-16
Alexander Lev Dds LLC 200 West 57th Street, Suite 310, New York, Ny 10019 2011-12-01
Castle Sports & Entertainment, LLC 200 West 57th Street, Suite 1403, New York, Ny 10019 2011-04-22
Big Mean Bear Productions, Inc. 200 West 57th Street, #1403, New York, Ny 10019 GAVIN-KEITH UMEH 2010-06-25
Sabgro Holding Corp. 200 West 57th Street, New York, Ny 10019 2010-01-14
The Jean Group, Inc. 200 West 57th Street, Ste 1101, New York, Ny 10019 2009-09-24
Susan M. Karten & Associates, LLP 200 West 57th Street, Suite 602, New York, Ny 10019 2009-06-02
Douglas B. Friedrich, Md, P.C. 200 West 57th Street, 15th Floor, New York, Ny 10019 DOUGLAS FRIEDRICH 2008-03-17
Project Twenty One, LLC 200 West 57th Street, Suite 1300, New York, Ny 10019 2007-05-17
Carnival House Records, Inc. 200 West 57th Street, Ste 1403, New York, Ny 10019 JEANNEL W JEAN 2007-04-02
Ocg Tyco LLC 200 West 57th Street, Suite 308, New York, Ny 10019 2007-01-12
Tpr B-trade LLC 200 West 57th Street, Suite 1208, New York, Ny 10019 2005-06-08
Jewelry Brands Group, LLC 200 West 57th Street, Suite 908, New York, Ny 10019 2004-01-29
Furs By E Custom Designs, Inc. 200 West 57th Street, New York, Ny 10019 2003-06-06
Northstar Charities, Inc. 200 West 57th Street, New York, Ny 10019 2002-09-26
Artist Empowerment Coalition, Inc. 200 West 57th Street, New York, Ny 10019 2002-06-26
International Consultants, LLC 200 West 57th Street, Suite 1208, New York, Ny 10019 2002-01-03
5452-60 Myrtle Avenue, LLC 200 West 57th Street, Suite 801, New York, Ny 10019 2000-02-08
Hawkeye Capital, L.p. 200 West 57th Street, Suite 1004, New York, Ny 10019 1999-12-08
Independent Acupuncture Examinations of Greater New York, Pllc 200 West 57th Street, New York, Ny 10019 1999-09-20
Just Add Water, Inc. 200 West 57th Street, New York, Ny 10019 1998-07-13
200 Bagel, LLC 200 West 57th Street, New York, Ny 10019 1996-09-06
East West Medical Care, P.C. 200 West 57th Street, 15th, 16th Fl, New York, Ny 10019 RICHARD AMIRAIAN, MD 1994-05-11
Ch II Publishers, Inc. 200 West 57th Street, Suite 1304, New York, Ny 10019 ESTATE OF THEODORE CROSS 1993-03-09
Robert Bruce Mclane Associates Inc. 200 West 57th Street, Suite 807, New York, Ny 10019 ROBERT BRUCE MCLANE 1982-11-18
Kingsbay Chemists Inc. 200 West 57th Street, New York, Ny 10019 1981-03-05
Norman Liss, Attorney At Law, P.C. 200 West 57th Street, #708, New York, Ny 10019 NORMAN LISS 1980-10-09
Stanley H. Title, M.d., P.C. 200 West 57th Street, Suite 401, New York, Ny 10019 STANLEY H. TITLE, MD 1973-07-02
Monet Consultants, Ltd. 200 West 57th Street, New York, Ny 10019 1969-07-01