NY
65
Affected Employees
June 11, 2020
Layoff Date
June 3, 2020
Notice Date
Company
International Council of Shopping Centers Inc
City
-
State
Address
1251 Avenue of the Americas New York
ZIP
10020
Event Type
Closure, N/A