141 E 56th St, New York, NY, 10022 (current address)
141 E 56 St Ph F, New York, NY, 11220
(2020)
141 E 56th St, New York, NY, 10022
(2012 - 2019)
Ph F, New York, NY, 10022
(2019)
13 Dogwood Ln, Westport, CT, 06880
(2013 - 2018)
Show All
13b Dogwood Ln, Westport, CT, 06880
(2016 - 2017)
210 E 68th St, New York, NY, 10065
(1998 - 2016)
78 Cliff Rd, East Hampton, NY, 11937
(2010 - 2016)
6 E 39th St, New York, NY, 10016
(1993 - 2011)
7 Wood Hill Rd, Weston, CT, 06883
(1997 - 2010)
381 Park Ave S, New York, NY, 10016
(2009)
210 E 68th St, New York, NY, 10065
(2004 - 2006)
141 5th Ave, New York, NY, 10010
(2005)
210 E 68th St, New York, NY, 10065
(2004)
210 E 68th St, New York, NY, 10065
(2002)
515 E 79th St, New York, NY, 10075
(1996 - 2002)
435 E 79th St, New York, NY, 10075
(1995 - 2001)
Wood Hl, Weston, CT, 06883
(1997 - 2000)
18 E 41st St, New York, NY, 10017
(1997 - 1998)
435 E 79th St, New York, NY, 10075
(1993 - 1996)