20th Fl New York, NY
141
Affected Employees
April 2, 2020
Layoff Date
March 5, 2020
Notice Date
City
20th Fl New York
State
Address
498 7th Ave.
ZIP
10018
Affected Employees
141
Layoff Date
April 2, 2020
Notice Date
March 5, 2020
Event Type
Closure, N/A