New York State Corporations
63 WALL ST.


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.

63 WALL ST. · Search Result

Entity Name Office Address CEO InitialFiling
Grayonjanitorialcleaningservice LLC 63 Wall St., Garnerville, Ny 10923 LegalZoom.com, Inc. 2022-02-22
Leonard Creative LLC 63 Wall St., Apt. 1517, New York, Ny 10005 Abigail Leonard 2021-08-10
Bariatz Inc 63 Wall St., Suite 1316, New York, Ny 10005 2020-08-03
My Song LLC 63 Wall St., Ste 1504, New York, Ny 10005 2008-03-14
Holt Hawkins Harris Foundation, Inc. 63 Wall St., Ste. 1504, New York, Ny 10005 2007-09-20
Quarum Capital LLC 63 Wall St., New York, Ny 10005 1996-05-31
Fulton Fish Market Unloaders Association, Inc. 63 Wall St., New York, Ny 10005 1989-01-11
United Charities Foundation, Inc. 63 Wall St., New York, Ny 10005 1985-05-08
Mclaughlin, Piven, Vogel & Lopresti Management Services Corporation 63 Wall St., New York, Ny 10005 1982-10-21
Rodene Enterprises Inc. 63 Wall St., New York, Ny 10005 1979-02-27
O'dwyer & Bernstein, P.C. 63 Wall St., New York, Ny 10004 1977-03-10
Robert R. Colon & Company, Inc. 63 Wall St., New York, Ny 10005 1976-06-23
Gladys and Roland Harriman Foundation 63 Wall St., New York, Ny 10005 1976-06-01
New York Visitor's Reporter, Inc. 63 Wall St., New York, Ny 10005 1975-09-09
Motion Export Corp. 63 Wall St., New York, Ny 10005 1975-04-24
Marbran Acres Inc. 63 Wall St., New York, Ny 10005 1975-01-07
Federal Steel Corporation 63 Wall St., New York, Ny 10005 1974-12-31
Buffalode Ltd. 63 Wall St., New York, Ny 10005 1974-06-08
John D'luhy Incorporated 63 Wall St., New York, Ny 10005 1974-03-11
Paramount Electrical Supply Export Corporation 63 Wall St., New York, Ny 10005 1973-04-12
American Utility Shares, Inc. 63 Wall St., New York, Ny 10005 1972-07-27
Foundation for Research In Depression and Allied Conditions, Inc. 63 Wall St., New York, Ny 10005 1971-03-08
Mcmillen, Inc. 63 Wall St., New York, Ny 10005 1970-01-12
Pneumatic Systems, Inc. 63 Wall St., New York, Ny 10005 1968-07-15
Fosfonitro, Inc. 63 Wall St., New York, Ny 10005 1966-05-11
Istel Fund, Inc. 63 Wall St., New York, Ny 10005 1965-10-19
Xebex Corporation 63 Wall St., Room 2500, New York, Ny 10006 1965-06-21
N.a. Bogdan & Co., Inc. 63 Wall St., New York, Ny 10005 1963-04-29
Mayo & Co. Incorporated 63 Wall St., Rm. 1606, New York, Ny 10005 1962-01-22
Continental Vending Machine Corp. 63 Wall St., Room 2500, New York, Ny 10005 1961-03-14
Willard International Financial Company, Limited 63 Wall St., Room 2500, New York, Ny 10005 1960-02-09
Filmadora Independiente, Sociedad Anonima 63 Wall St., Room 2500, New York, Ny 10005 1959-01-08
Amreco, Inc. 63 Wall St., New York, Ny 10005 1956-07-05
Foundation Services, Inc. 63 Wall St., Room 2500, New York, Ny 10005 1956-06-05
White and Lewis, Incorporated 63 Wall St., Room 2500, New York, Ny 10005 1953-12-22
Cowell Oil Associates, Inc. 63 Wall St., New York, Ny 10005 1952-08-29
The Robert Brunner Foundation 63 Wall St., New York, Ny 10005 1949-04-29
Foreign Lumber Manufacturers Corporation 63 Wall St., New York, Ny 10005 1948-03-17
Fredricks Realty Corporation 63 Wall St., New York, Ny 10005 1939-08-14
American Participations, Inc., of Delaware 63 Wall St., New York, Ny 10005 1934-07-21
Huston Rawls & Co. Inc. 63 Wall St., New York, Ny 10005 1931-08-15
U. S. Tung Oil Company, Inc. 63 Wall St., New York, Ny 10005 1931-04-18
Major Shares Corporation 63 Wall St., New York, Ny 10005 1930-04-10
Cuban Cane Products Co., Inc. 63 Wall St., New York, Ny 10005 1930-02-08
New Jersey Plastering Company 63 Wall St., New York, Ny 10005 1929-10-04
Champlain Investors, Inc. 63 Wall St., New York, Ny 10005 1929-09-25
Atlantic Wireless New Service, Inc. 63 Wall St., New York, Ny 10005 1928-03-10
Wilfor Corporation 63 Wall St., New York, Ny 10005 1928-03-09
Electric Power Investing Corporation 63 Wall St., New York, Ny 10005 1928-03-02
Henricco Production Co. 63 Wall St., New York, Ny 10005 1926-10-19
United Barber Shops of America, Inc. 63 Wall St., New York, Ny 10005 1922-12-06
Jones Pneumatic Tire Spring Company, Inc. 63 Wall St., New York, Ny 10005 1915-07-12
Ganargua Securities Corporation 63 Wall St., New York, Ny 10005 1913-08-26
Plainfield Plumbing Hardware and Paint Supply Company 63 Wall St., New York, Ny 10005 1913-02-06
Sampson Trust Company 63 Wall St., New York, Ny 10005 1904-03-16
Real Estate Mortgage Co. of New Jersey 63 Wall St., New York, Ny 10005 1901-01-15
Bliss Electric Car Lighting Company 63 Wall St., New York, Ny 10005 1900-12-20