New York State Corporations
200 LEXINGTON AVENUE


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 LEXINGTON AVENUE · Search Result

Entity Name Office Address CEO InitialFiling
Phillip Jg LLC 200 Lexington Avenue, Suite 809, New York, Ny 10016 Lawrence A. Kirsch 2021-10-05
Jiun Ho Ny, LLC 200 Lexington Avenue, Suite 1208, New York, Ny 10016 Legalzoom.com, Inc. 2021-09-15
Brock Architecture Pllc 200 Lexington Avenue, Suite 1405, New York, Ny 10016 2021-07-30
Justin Neal LLC 200 Lexington Avenue, Suite 1210, New York, Ny 10016 2020-06-04
Lurline Bay, LLC 200 Lexington Avenue, Suite #713/715, New York, Ny 10016 2019-10-30
Milano Living Group Inc. 200 Lexington Avenue, Suite 709-711, New York, Ny 10016 2018-05-11
Techni Clean Corp. 200 Lexington Avenue, New York, Ny 10016 2017-11-28
Ngala Trading Co LLC 200 Lexington Avenue, Suite 406, Ny, Ny 10016 2016-11-08
Black Tree Smoke LLC 200 Lexington Avenue, Suite 419, New York, Ny 10013 2016-03-18
Cf Modern, LLC 200 Lexington Avenue, New York, Ny 10016 2014-08-20
Keilhauer Ltd. 200 Lexington Avenue, New York, Ny 100160206 2014-02-14
Sedgwick and Brattle, LLC 200 Lexington Avenue, New York, Ny 10016 2013-01-14
Dan Fink Studio LLC 200 Lexington Avenue, Suite 1500, New York, Ny 10016 2012-06-07
Designlush Inc. 200 Lexington Avenue, Suite #415, New York, Ny 10016 2012-05-30
Milano Smart Living LLC 200 Lexington Avenue, Suite 103, New York, Ny 10016 2012-03-06
Skyline Contract Group, LLC 200 Lexington Avenue, Suite 1106, New York, Ny 10016 2011-03-31
Apropos Designer Services Inc. 200 Lexington Avenue, New York, Ny 10016 2007-01-22
Tf Entertainment Corp. 200 Lexington Avenue, Ste 815, New York, Ny 10016 THOM FILICIA 2006-06-29
Metro Designs, LLC 200 Lexington Avenue, New York, Ny 10016 2003-06-06
Tob International Marketing Corp. 200 Lexington Avenue, Suite 1500, New York, Ny 10016 THOMAS O'BRIEN 2002-06-10
The Rug Trading Company Ltd. 200 Lexington Avenue, Suite 1515, New York, Ny 10016 CHRISTOPHER SHARP 2002-04-16
Thom Filicia Incorporated 200 Lexington Avenue, Suite 815, New York, Ny 10016 THOM FILICIA 1998-08-05
One Angell International Inc. 200 Lexington Avenue, Ste 1411, New York, Ny 10016 1997-02-03
Karkula Design Corp. 200 Lexington Avenue, Suite 436, New York, Ny 10016 JOHN ERIK KARKULA 1996-08-07
Dune Inc. 200 Lexington Avenue, Suite 100, New York, Ny 10016 1996-05-02
Levine Contract Furniture Group, Inc. 200 Lexington Avenue, New York, Ny 10016 HARVEY LEVINE 1995-11-17
Presentations Gallery, Ltd. 200 Lexington Avenue, New York, Ny 10016 MICHAEL BERKOWICZ 1990-08-22
Aero Studios Limited 200 Lexington Avenue, Suite 1500, New York, Ny 10016 THOMAS O'BRIEN 1989-04-21
Auffray & Co., Inc. 200 Lexington Avenue, New York, Ny 10016 ANDREAS THIENEL 1987-03-30
Colombo Mobili U.S.A., Inc. 200 Lexington Avenue, Suite 1618, New York, Ny 10016 PAOLO COLOMBO 1986-02-04
Apropos, Inc. 200 Lexington Avenue, Suite 710, New York, Ny 10016 GAIL MEADOFF 1985-11-19
Cliff Young, Ltd. 200 Lexington Avenue, New York, Ny 10016 LESLIE AZZOLINA-ZARRA 1974-07-24
Century Case Goods Co., Inc. 200 Lexington Avenue, New York, Ny 10016 JAMES DRUCKMAN 1959-08-06
Pilgrim Real Estate, Inc. 200 Lexington Avenue, New York, Ny 10016 JAMES DRUCKMAN 1952-06-05