New York State Corporations
250 PARK AVE.


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.

250 PARK AVE. · Search Result

Entity Name Office Address CEO InitialFiling
The Schneider-lesser Foundation, Inc. 250 Park Ave., New York, Ny 10177 2013-10-11
Pernod Ricard Marketing Usa LLC 250 Park Ave., 17th Floor, New York, Ny 10177 2013-05-31
Shinnecock Capital Management LLC 250 Park Ave., 7th Floor, New York, Ny 10177 2012-06-04
Tuckahoe Capital Group LLC 250 Park Ave., 7th Floor, New York, Ny 10177 2012-06-04
Swan Tower Global Multi-strategy Fund, Lp 250 Park Ave., 7th Floor, New York, Ny 10177 2012-01-18
Hpc Us Fund 1, L.p. 250 Park Ave., New York, Ny 10177 2006-01-05
Shetty Lobby Store Inc. 250 Park Ave., New York, Ny 10017 2001-01-09
Gregene G.p. Corp. 250 Park Ave., 6th Floor, New York, Ny 10177 CLARENCE NORMAN 1995-03-08
The Burlington Magazine Foundation, Inc. 250 Park Ave., New York, Ny 10177 1986-01-30
Creative Alternatives of New York, Inc. 250 Park Ave., New York, Ny 10177 1983-11-07
The Neighborhood Economic Stabilization Association, Inc. 250 Park Ave., New York, Ny 10177 1983-08-08
The Marcus Wallenberg Foundation 250 Park Ave., New York, Ny 10177 1983-04-01
H. Corporation B.v. 250 Park Ave., 20th Floor, New York, Ny 10017 1983-02-09
United Breweries Agency, Inc. 250 Park Ave., New York, Ny 10177 1981-11-23
Montgomery Fund, Inc. 250 Park Ave., New York, Ny 10177 1980-12-30
Goldberg-rhapsody Foundation, Inc. 250 Park Ave., New York, Ny 10017 1979-10-25
Refco Leasing Group, Inc. 250 Park Ave., New York, Ny 10177 1978-12-06
The Rosalyn S. Yalow Foundation for Medical Research, Inc. 250 Park Ave., New York, Ny 10017 1978-04-26
Riverstone Houses Housing Co., Inc. 250 Park Ave., New York, Ny 10017 1977-10-06
Barbados Theatre Workshop, Inc. 250 Park Ave., New York, Ny 10017 1977-09-26
Harbernice Antiques, Ltd. 250 Park Ave., New York, Ny 10017 1977-03-07
Freedom Institute, Inc. 250 Park Ave., New York, Ny 10177 1976-11-01
Rcmj Associates, Inc. 250 Park Ave., New York, Ny 10017 1976-06-01
Jackson's Newsstand, Inc. 250 Park Ave., New York, Ny 10017 1976-04-19
Art Options, Inc. 250 Park Ave., New York, Ny 10017 1975-08-20
Artists Teaching, Inc. 250 Park Ave., New York, Ny 10017 1975-05-20
Adversaries Chess Series, Inc. 250 Park Ave., New York, Ny 10017 1975-03-03
Independent Salada Distributors Association, Inc. 250 Park Ave., New York, Ny 10017 1973-09-17
Sam Goody International Corporation 250 Park Ave., New York, Ny 10017 1973-07-27
The Jonah Project, Ltd. 250 Park Ave., New York, Ny 10017 1973-03-26
Gemini Funding Corporation 250 Park Ave., Rm. 402, New York, Ny 10017 1972-03-29
Richard Frank, P. C. 250 Park Ave., New York, Ny 10017 1971-09-22
Savoy Realty Corporation 250 Park Ave., Suite 1600, New York, Ny 10177 1970-10-09
J. N. Bartfield Books, Inc. 250 Park Ave., New York, Ny 10017 1970-01-21
Caribbean Apartments, Inc. 250 Park Ave., New York, Ny 10017 1969-10-23
Mosler Fund Management Corp. 250 Park Ave., New York, Ny 10017 1969-09-22
Morningside Films, Inc. 250 Park Ave., New York, Ny 10017 1969-04-24
Dohm Petroleum Company 250 Park Ave., New York, Ny 10017 1968-10-30
A & D International Corporation 250 Park Ave., New York, Ny 10017 1968-06-19
Harver Environmental Services, Inc. 250 Park Ave., Rm. 402, New York, Ny 10017 1968-05-02
Fasig-tipton Company of Florida, Inc. 250 Park Ave., New York, Ny 10017 1965-08-18
Iran Destiny Carriers, Inc. 250 Park Ave., New York, Ny 10177 1964-05-28
Previews International, Limited 250 Park Ave., New York, Ny 10177 1963-08-13
Ingalls-taiwan Shipbuilding and Dry Dock Company 250 Park Ave., New York, Ny 10177 1957-02-06
Wm. H Husted & Company, Inc. 250 Park Ave., New York, Ny 10177 1955-11-29
Housing Credit Corporation 250 Park Ave., New York, Ny 10177 1955-04-25
Fisher, Neblett & Company, Inc. 250 Park Ave., New York, Ny 10177 1953-06-19
Expreso Aereo Inter-americano Agency, Inc. 250 Park Ave., New York, Ny 10177 1948-05-18
Clinchfield Coal Corporation 250 Park Ave., New York, Ny 10177 1947-10-27
American Motors, Incorporated 250 Park Ave., New York, Ny 10177 1947-04-07
Glass Container Manufacturers Institute 250 Park Ave., New York, Ny 10177 1945-06-22
Realty Factors of America, Inc. 250 Park Ave., New York, Ny 10177 1937-08-28
Walter S. Schmidt & Company, Inc. 250 Park Ave., New York, Ny 10177 1937-08-28
Water Routes, Inc. 250 Park Ave., New York, Ny 10177 1936-08-27
Sperti Lamp Corporation 250 Park Ave., New York, Ny 10177 1932-03-03
The Progressive Farmer Company 250 Park Ave., New York, Ny 10177 1932-01-21
T. H. T. Corporation 250 Park Ave., New York, Ny 10177 1931-06-09
Da Costa Coffee Corporation 250 Park Ave., New York, Ny 10177 1930-07-02
Continental Postage Meters Corporation 250 Park Ave., New York, Ny 10177 1930-04-19
Ruggles Appliance Corporation 250 Park Ave., New York, Ny 10177 1929-09-25
Coal Feeder Corporation 250 Park Ave., New York, Ny 10177 1929-04-01
Merlin Products Corporation 250 Park Ave., New York, Ny 10177 1928-05-09
Diana Radio Tube Corporation 250 Park Ave., New York, Ny 10177 1928-01-12
Vaniva Products Company, Inc. 250 Park Ave., New York, Ny 10177 1927-12-04
Fireproof Tile Company, Inc. 250 Park Ave., New York, Ny 10177 1927-11-15
Parking Terminals Corporation 250 Park Ave., New York, Ny 10177 1926-12-18
Gold Seal Electrical Company, Inc. 250 Park Ave., New York, Ny 10177 1926-07-20
Lewis E. Myers & Company, Eastern Division 250 Park Ave., New York, Ny 10177 1925-02-24
The S. S. Mcclure Company 250 Park Ave., New York, Ny 10177 1925-02-17
Johanson, Wales & Sparre, Inc. 250 Park Ave., New York, Ny 10177 1922-04-04
Reynolds Publishing Co. Inc. 250 Park Ave., New York, Ny 10177 1919-07-09