California Corporate Registrations
Zip 10152

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.

10152 · Search Result

Entity Name Office Address CEO/Agent Incorporation
Nolan Partners, Inc. 375 Park Avenue, Suite 2607, New York, NY 10152 PAUL NOLAN 2016-06-08
Sas California Corp. 375 Park Ave, New York, NY 10152 SPENCER B HABER 2013-06-03
3i Corporation Which Will Do Business In California As 3i Management Corporation 375 Park Avenue, Suite 3001, New York, NY 10152 ROBERT STEFANOWSKI 2008-03-07
Madison Harbor Balanced Strategies Taxable Reit Subsidiary, Inc. 375 Park Ave 21st Floor, New York, NY 10152 EDWARD CASAL 2007-10-12
Clayton, Dubilier & Rice West, Inc. 375 Park Ave 18th Fl, New York, NY 10152 DONALD J GOGEL 2000-03-08
Pala Mesa Development Corporation 375 Park Ave Ste 3501, New York, NY 10152 ANWAR M AL-BADER 1999-02-16
Elect Diagnostic Systems, Inc. 375 Park Ave Ste 1604, New York, NY 10152 JOHN C MAXWELL III 1998-08-03
Nippon Sharyo U.S.A., Inc. 375 Park Avenue Ste 2806, New York, NY 10152 MASATAKA NAKAJIMA 1997-03-21
First Cambridge Securities Corporation Which Will Do Business In The State of California As Connecticut First Cambridge Securities Corporation 375 Park Avenue #309, New York, NY 10152 KENNETH ORR 1995-12-26
Daimler-Benz Systems, Inc. 375 Park Avenue Ste 3001, New York, NY 10152 MICHAEL J FLOOD 1993-12-22
Trace Foam Company, Inc. 375 Park Ave 11th Fl, New York, NY 10152 MARSHALL S COGAN 1991-12-17
Blv General Partner I, Inc. 375 Park Avenue, Suite 2800, New York, NY 10152 JOEL S. EHRENKRANZ 1990-12-04
Mitsubishi Yuka America, Inc. 375 Park Avenue, Suite 2209, New York, NY 10152 RYUZO TARUI 1989-09-27
Wilshire Catalina Management Corp. 375 Park Avenue, #807, New York, NY 10152 M FINBAR HILL 1989-09-05
S.D. Malkin/Wiltern, Inc. 375 Park Ave., Ste 807, New York, NY 10152 SCOTT D. MALKIN 1989-04-18
Wesray Capital Corporation 375 Park Avenue #301, New York, NY 10152 FRANK E RICHARDSON, III 1989-03-16
Daikin U.S. Corporation 375 Park Avenue #3308, New York, NY 10152 Y KOMETANI 1987-10-30
Alleghany Corporation 375 Park Avenue Ste 3201, New York, NY 10152 JOHN J BURNS, JR. 1987-08-04
Prestige International N.Y., Inc. 375 Park Ave., Ste. 1906, New York, NY 10152 YASUYVKI NAMBU 1987-06-25
Telettra U.S.A. Inc. 375 Park Avenue, #2703, New York, NY 10152 ALBERTO PICCHIO 1986-06-02
Ama Retailers, Inc. 375 Park Avenue, Suite 1401, New York, NY 10152 MARVIN DAVIS 1986-05-29
Ama - Zody'S, Inc. 375 Park Avenue #3303, New York, NY 10152 MARVIN DAVIS 1986-05-12
Ama Management Corporation 375 Park Avenue Suite 1401, New York, NY 10152 MARVIN DAVIS 1985-04-15
Telecomet, Inc. 375 Park Ave 7th Floor, New York, NY 10152 MAMORU HIRONAKA 1984-06-08
Coast To Coast Enterprises, Inc. 375 Park Av, New York, NY 10152 C T CORPORATION SYSTEM 1981-09-21
Match Game Inc. 375 Park Ave., New York, NY 10152 M. GOODSON 1981-06-30
Strong Productions, Inc. 375 Park Ave., 30th Floor, New York, NY 10152 MARK GOODSON 1977-02-01
Mg Productions, Inc. 375 Park Ave #3004, New York, NY 10152 MARK GOODSON 1975-08-11
Celebrity Productions, Inc. 30th Fl, 375 Park Avenue, New York, NY 10152 M. GOODSON 1973-06-12
Mark Goodson Telecasts, Inc. 375 Park Ave.,30th Floor, New York, NY 10152 M GOODSON 1972-06-13
Cactus Productions, Inc. 375 Pk Ave 30th Flr, New York, NY 10152 ** RESIGNED ON 03/13/1980 1964-11-27
American Independent Oil Company of California 375 Park Ave #803, New York, NY 10152 J B SUNDERLAND 1949-07-29
Herbert Mines Associates Inc. 375 Park Ave, New York, NY 10152 HAROLD REITER 2007-01-08
Fiat Services, Inc. 375 Park Ave, New York, NY 10152 DANIELE G ROLLI 1992-10-06
Blv General Partner II, Inc. 375 Park Avenue, Suite 2800, New York, NY 10152 JOEL S. EHRENKRANZ 1990-12-04
Goodson Television Productions Inc. 375 Park Ave, New York, NY 10152 M. GOODSON 1987-11-10
Beauty Acquisition Corporation 375 Park Ave, New York, NY 10152 C T CORPORATION SYSTEM 1985-12-20
Brentwood Realty Company, Inc. 375 Park Ave, New York, NY 10152 THE PRENTICE-HALL CORPORATION SYSTEM, INC. 1985-04-05
L-Tec Inc. 375 Park Ave, New York, NY 10152 UNITED STATES CORPORATION COMPANY 1985-03-19
Long Form Productions, Inc. 375 Park Avenue, New York, NY 10152 M. GOODSON 1981-07-27
T.M.L. Productions Inc. 375 Park Av, New York, NY 10152 C T CORPORATION SYSTEM 1980-07-07
Peak Productions, Inc. 375 Park Ave, New York, NY 10152 M GOODSON 1971-03-15
Brackett Steels, Inc. 375 Park Ave, Rm 222, New York, NY 10152 GEORGE YANCO 1963-06-07
Goodson-Todman Associates, Inc. 375 Park Ave, New York, NY 10152 M GOODSON 1958-04-28
Mark Goodson Enterprises, Ltd. 375 Park Ave, New York, NY 10152 M GOODSON 1954-11-30
Ebtec-Radcliffe, Inc. 375 Park Ave #222, New York, NY 10152-0222 DAVID MAGGS 1979-10-22