NY
133
Affected Employees
January 23, 2024
Layoff Date
October 25, 2023
Notice Date
City
-
State
Address
39 E. 58th Street and 40 E. 58th Street New York
ZIP
10022
Affected Employees
133
Layoff Date
January 23, 2024
Notice Date
October 25, 2023
Event Type
Closure, Permanent