NY
24
Affected Employees
March 16, 2020
Layoff Date
April 17, 2020
Notice Date
Company
E2 60 West 22nd Street LLC
City
-
State
Address
60 W 22nd Street New York
ZIP
10010
Event Type
Closure, N/A