California Corporate Registrations
Zip 10021


Jurisdiction: California State
Source: California Secretary of State

This dataset includes 3.55 million business entities (corporations, LLCs, etc.) registered with California Secretary of State. Each business is registered with business name, principal address, mailing address, owner name, owner address, entity status, type and creation date.

10021 · Search Result

Entity Name Office Address CEO/Agent Incorporation
Colonial Sand & Stone Co., Inc. 54 E 64th St, New York, NY 10021 UNITED STATES CORPORATION COMPANY 1975-06-11
Directors Service, Inc. 650 Pk Av, New York, NY 10021 1975-02-13
Texas Polymers, Inc. 825 Fifth Ave, New York, NY 10021 DONALD C FRESNE 1974-12-10
Bret Adams Limited 36 E 61st St, New York, NY 10021 EDWARD A HOFFMAN 1974-11-06
Glyndbourne Corp. 660 Madison Ave 20th Flr, New York, NY 10021 MORRIS H BERGREEN 1974-07-10
Sheila Aronson Interiors, Inc. 950 5th Ave, New York, NY 10021 1974-04-05
Manticore Management Inc. 170 E 61 St, New York, NY 10021 ** RESIGNED ON 07/17/1978 1974-03-18
Quadrant Anaheim Corp. 127 East 73rd Street, New York, NY 10021 JOHN R SCHOEMER 1974-02-13
The New York Times Music Corporation 655 Madison Av, New York, NY 10021 1974-01-30
American Talent International, Ltd 504 E 74th St, New York, NY 10021 JEFF FRANKLIN 1973-06-29
Stendig, Inc. 410 East 62nd St, New York, NY 10021 C T CORPORATION SYSTEM 1973-06-07
Yellowfingers, Inc. 660 Madison Avenue, New York, NY 10021 1973-01-26
The Pleasant Peasant, Inc. 660 Madison Avenue, New York, NY 10021 1973-01-26
Thomas U.S.A. Limited 411 East 76th St., New York, NY 10021 1972-05-09
American Talent International Ltd. of California 504 E 74th St, New York, NY 10021 JEFF FRANKLIN 1972-04-11
Leasing Service Corporation 770 Lexington Ave., New York, NY 10021 CREDIT AMERICA CORPORATION 1972-03-21
Craig Braun, Inc. 159 E 69th St, New York, NY 10021 1972-02-07
Bergdum West Corp 660 Madison Ave, New York, NY 10021 1971-01-15
Multiples Los Angeles, Inc. 927 Madison Avenue, New York, NY 10021 1970-11-05
Ira D. Glick, M. D. & Ana B. Glick, M. D., A Professional Corporation 318 East 69 St, New York, NY 10021 1970-09-30
Unimax Switch Corporation 54 E 64th St, New York, NY 10021 UNITED STATES CORPORATION COMPANY 1970-06-03
Hotel Representative, Inc. 770 Lexington Ave., New York, NY 10021 1969-12-18
Sotheby Parke Bernet Inc. 1334 York Av, New York, NY 10021 RONALD M LOEB 1969-08-18
Credit Alliance Corporation (california) 770 Lexington Ave 5th Flr, New York, NY 10021 CLARENCE Y PALITZ 1969-06-27
Rnb Leasing Corporation 730 Park Ave Apt 5c, New York, NY 10021 DIANE L ACKERMAN 1968-09-30
Andromeda Productions, Inc. 14 East 74th St, New York, NY 10021 BARBARA FELDON 1968-06-17
Coast Catamaran Corp. 35 E 62nd St, New York, NY 10021 RONALD O PERELMAN 1967-10-10
Westbury Hotel of California 840 Madison Ave, New York, NY 10021 1967-01-25
John Springer Associates, Inc. 155 E 55th St, New York, NY 10021 CHARLES PANAMA 1966-08-25
Lasalle Lighting Corp. 38 East 63rd Street, New York, NY 10021 RONALD O PERELMAN 1965-06-16
The Ziegfeld Club, Inc. 593 Park Avenue, 5th Floor, New York, NY 10021 ELISABETH RAE LAMONT 1964-05-27
Hertz Vehicle Management California Corporation 660 Madison Ave, New York, NY 10021 1963-01-02
El Rio Contractors, Inc. 660 Madison Ave, New York, NY 10021 BERNARD FEIN 1962-03-14
Willard Alexander, Inc. 660 Madison Ave., 17th Flr., New York, NY 10021 JACK L. GREEN 1961-02-02
Max Fogel Realty, Inc. 220 East 72nd Street #14f, New York, NY 10021 MAX FOGEL 1960-09-28
Quadrant California Corp. 127 East 73rd St, New York, NY 10021 JOHN R SCHOEMER 1959-10-07
Gerling International and Universal Company, Inc. 660 Madison Ave, New York, NY 10021 *AGENT RESIGNEDON 10/07/87 1957-10-21
Fields Productions, Inc. P O Box 348 Lenox Hill Station, New York, NY 10021 RALPH A FIELDS 1956-08-16
Cole, Fischer & Rogow, Inc. 655 Madison Avenue, New York, NY 10021 1956-02-09
American Women's Voluntary Services, Inc. 135 East 65th St, New York, NY 10021 1955-06-01
Elgin Instrument Company 655 Madison Av, New York, NY 10021 1955-04-22
Sternbros Motion Picture Enterprises, Inc. 33 East 70th Street #11-d, New York, NY 10021 EDITH S. STERN 1927-05-02
Mauro & Mauro Design Inc. 23 E 73rd Street, Apt 5f, New York, NY 10021-3522 CHARLES L MAURO 2015-03-26
J.f. Lazartigue (beverly Hills), Inc. 764 Madison Ave 2nd Flr, New York, NY 10021-6550 JEAN FRANCOIS GARDEUR 1990-08-31
Lbh Hotel Corp. 667 Madison Ave, New York, NY 10021-8087 VICENT F DUNLEAVY 2003-06-19