{"Registration_Number": {"value": 1674, "label": "\"ANTARA\" National News Agency Institute"}, "Registration_Date": "1963-12-19", "Termination_Date": "1970-08-12", "Name": "\"ANTARA\" National News Agency Institute", "Business_Name": "", "Address_1": "United Nations", "Address_2": "Room 451", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 6156, "label": "42West, LLC"}, "Registration_Date": "2013-03-07", "Termination_Date": "2013-06-30", "Name": "42West, LLC", "Business_Name": "", "Address_1": "220 West 42nd Street", "Address_2": "12th Floor", "City": "New York", "State": "NY", "Zip": "10036"} {"Registration_Number": {"value": 6680, "label": "42West, LLC"}, "Registration_Date": "2019-05-18", "Termination_Date": "2019-10-17", "Name": "42West, LLC", "Business_Name": "", "Address_1": "600 Third Avenue", "Address_2": "23rd Floor", "City": "New York", "State": "NY", "Zip": "10016"} {"Registration_Number": {"value": 5561, "label": "5W Public Relations, LLC"}, "Registration_Date": "2003-05-19", "Termination_Date": "2004-11-30", "Name": "5W Public Relations, LLC", "Business_Name": "", "Address_1": "62 West 45th Street", "Address_2": "4th Floor", "City": "New York", "State": "NY", "Zip": "10036"} {"Registration_Number": {"value": 6109, "label": "5W Public Relations, LLC"}, "Registration_Date": "2012-06-13", "Termination_Date": "2012-09-08", "Name": "5W Public Relations, LLC", "Business_Name": "", "Address_1": "888 Seventh Avenue", "Address_2": "Floor 12", "City": "New York", "State": "NY", "Zip": "10106"} {"Registration_Number": {"value": 6434, "label": "5W Public Relations, LLC"}, "Registration_Date": "2017-05-25", "Termination_Date": "2017-10-29", "Name": "5W Public Relations, LLC", "Business_Name": "", "Address_1": "230 Park Avenue", "Address_2": "32nd Floor", "City": "New York", "State": "NY", "Zip": "10169"} {"Registration_Number": {"value": 7118, "label": "5W Public Relations, LLC"}, "Registration_Date": "2022-05-12", "Termination_Date": "", "Name": "5W Public Relations, LLC", "Business_Name": "", "Address_1": "3 Park Avenue", "Address_2": "19th Floor", "City": "New York", "State": "NY", "Zip": "10016"} {"Registration_Number": {"value": 3115, "label": "A.F. Sabo Associates, Inc."}, "Registration_Date": "1980-06-27", "Termination_Date": "1989-11-07", "Name": "A.F. Sabo Associates, Inc.", "Business_Name": "", "Address_1": "575 Lexington Avenue", "Address_2": "Suite 2200", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 2508, "label": "A.F. Sabo Associates, Public Relations Counsellors"}, "Registration_Date": "1974-04-10", "Termination_Date": "1978-09-28", "Name": "A.F. Sabo Associates, Public Relations Counsellors", "Business_Name": "", "Address_1": "1271 Avenue of the Americas", "Address_2": "Suite 3536", "City": "New York", "State": "NY", "Zip": "10020"} {"Registration_Number": {"value": 3545, "label": "A.H.W. Advertising, Inc."}, "Registration_Date": "1984-01-05", "Termination_Date": "1986-04-04", "Name": "A.H.W. Advertising, Inc.", "Business_Name": "", "Address_1": "295 Northern Boulevard", "Address_2": "", "City": "Great Neck", "State": "NY", "Zip": "11021"} {"Registration_Number": {"value": 3033, "label": "A.J. Lazarus Associates, Inc."}, "Registration_Date": "1979-06-21", "Termination_Date": "1980-06-22", "Name": "A.J. Lazarus Associates, Inc.", "Business_Name": "", "Address_1": "12 East 41st Street", "Address_2": "16th Floor", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 3416, "label": "A.W.W. Advertising"}, "Registration_Date": "1982-10-08", "Termination_Date": "1985-04-03", "Name": "A.W.W. Advertising", "Business_Name": "", "Address_1": "507 Caledonia Road", "Address_2": "", "City": "Dix Hills", "State": "NY", "Zip": "11746"} {"Registration_Number": {"value": 2585, "label": "AC&R Advertising, Inc."}, "Registration_Date": "1975-05-27", "Termination_Date": "1976-03-22", "Name": "AC&R Advertising, Inc.", "Business_Name": "", "Address_1": "437 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 3211, "label": "AC&R Advertising, Inc."}, "Registration_Date": "1981-03-11", "Termination_Date": "1994-03-11", "Name": "AC&R Advertising, Inc.", "Business_Name": "", "Address_1": "16 East 32nd Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"Registration_Number": {"value": 2431, "label": "AC&R Public Relations"}, "Registration_Date": "1973-06-12", "Termination_Date": "1985-12-27", "Name": "AC&R Public Relations", "Business_Name": "", "Address_1": "136 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"Registration_Number": {"value": 2587, "label": "ACTS for Israel"}, "Registration_Date": "1975-05-28", "Termination_Date": "1975-09-05", "Name": "ACTS for Israel", "Business_Name": "", "Address_1": "Post Office Box 1643", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10001"} {"Registration_Number": {"value": 6916, "label": "ADLAB, LLC"}, "Registration_Date": "2021-01-25", "Termination_Date": "", "Name": "ADLAB, LLC", "Business_Name": "", "Address_1": "3 WTC - 175 Greenwich Street ", "Address_2": "31st Floor ", "City": "New York", "State": "NY", "Zip": "10007"} {"Registration_Number": {"value": 5866, "label": "AG Consulting Group, Inc."}, "Registration_Date": "2008-05-30", "Termination_Date": "2009-05-01", "Name": "AG Consulting Group, Inc.", "Business_Name": "", "Address_1": "244 Madison Avenue, PH-E", "Address_2": "#438", "City": "New York", "State": "NY", "Zip": "10016"} {"Registration_Number": {"value": 7291, "label": "AMBAL LLC"}, "Registration_Date": "2023-07-03", "Termination_Date": "", "Name": "AMBAL LLC", "Business_Name": "", "Address_1": "26 Larkspur Lane", "Address_2": "", "City": "Yonkers", "State": "NY", "Zip": "10704"} {"Registration_Number": {"value": 4405, "label": "AMRU International Trading Corporation"}, "Registration_Date": "1990-08-08", "Termination_Date": "1993-08-03", "Name": "AMRU International Trading Corporation", "Business_Name": "", "Address_1": "1205 Franklin Avenue", "Address_2": "Suite 38", "City": "Garden City", "State": "NY", "Zip": "11530"} {"Registration_Number": {"value": 7190, "label": "AMWPR, Inc."}, "Registration_Date": "2022-11-11", "Termination_Date": "", "Name": "AMWPR, Inc.", "Business_Name": "", "Address_1": "222 Broadway", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10038"} {"Registration_Number": {"value": 2355, "label": "AR&H Advertising, Inc."}, "Registration_Date": "1972-07-17", "Termination_Date": "1978-07-31", "Name": "AR&H Advertising, Inc.", "Business_Name": "", "Address_1": "200 East 42nd Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 3138, "label": "AR&H Advertising, Inc."}, "Registration_Date": "1980-08-11", "Termination_Date": "1983-09-06", "Name": "AR&H Advertising, Inc.", "Business_Name": "", "Address_1": "215 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"Registration_Number": {"value": 3168, "label": "AR&H Advertising, Inc."}, "Registration_Date": "1980-08-11", "Termination_Date": "1980-11-20", "Name": "AR&H Advertising, Inc.", "Business_Name": "", "Address_1": "215 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"Registration_Number": {"value": 6868, "label": "AZ Media PR Inc."}, "Registration_Date": "2020-09-10", "Termination_Date": "2022-12-01", "Name": "AZ Media PR Inc.", "Business_Name": "", "Address_1": "333 Mamaroneck Avenue", "Address_2": " #438, BANYM Inc,", "City": "White Plains", "State": "NY", "Zip": "10605"} {"Registration_Number": {"value": 5285, "label": "Abernathy MacGregor Group"}, "Registration_Date": "1998-10-26", "Termination_Date": "2000-10-30", "Name": "Abernathy MacGregor Group", "Business_Name": "", "Address_1": "501 Madison Avenue", "Address_2": "13th Floor", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 6647, "label": "Abernathy MacGregor Group, Inc."}, "Registration_Date": "2019-03-13", "Termination_Date": "2019-03-21", "Name": "Abernathy MacGregor Group, Inc.", "Business_Name": "", "Address_1": "277 Park Avenue", "Address_2": "39th Floor", "City": "New York", "State": "NY", "Zip": "10172"} {"Registration_Number": {"value": 4834, "label": "Abernathy/MacGregor Group, Inc."}, "Registration_Date": "1992-12-11", "Termination_Date": "1997-09-30", "Name": "Abernathy/MacGregor Group, Inc.", "Business_Name": "Abernathy MacGregor Frank", "Address_1": "501 Madison Avenue", "Address_2": "Suite 1300", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 6189, "label": "Adam Friedman Associates, LLC"}, "Registration_Date": "2013-09-23", "Termination_Date": "2014-06-01", "Name": "Adam Friedman Associates, LLC", "Business_Name": "", "Address_1": "28 West 44th Street", "Address_2": "Suite 1111", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 217, "label": "Adamczyk, Alojzy"}, "Registration_Date": "1943-10-23", "Termination_Date": "1946-10-31", "Name": "Adamczyk, Alojzy", "Business_Name": "", "Address_1": "50 Broad Street", "Address_2": "Room 1711", "City": "New York", "State": "NY", "Zip": "11552"} {"Registration_Number": {"value": 2693, "label": "Aeroport de Paris"}, "Registration_Date": "1976-05-28", "Termination_Date": "1988-06-17", "Name": "Aeroport de Paris", "Business_Name": "", "Address_1": "1 World Trade Center", "Address_2": "Suite 2551", "City": "New York", "State": "NY", "Zip": "10048"} {"Registration_Number": {"value": 5967, "label": "Africa - African Travel Association, Inc. (Africa Travel Association)"}, "Registration_Date": "2009-12-22", "Termination_Date": "2015-12-31", "Name": "Africa - African Travel Association, Inc. (Africa Travel Association)", "Business_Name": "", "Address_1": "152 Madison Avenue", "Address_2": "Suite 1702", "City": "New York", "State": "NY", "Zip": "10016"} {"Registration_Number": {"value": 2354, "label": "African National Congress of South Africa, New York"}, "Registration_Date": "1972-07-17", "Termination_Date": "1987-04-01", "Name": "African National Congress of South Africa, New York", "Business_Name": "", "Address_1": "801 Second Avenue", "Address_2": "Room 405", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 1414, "label": "African Research & Development Company, Inc."}, "Registration_Date": "1960-12-22", "Termination_Date": "1967-12-30", "Name": "African Research & Development Company, Inc.", "Business_Name": "", "Address_1": "75 East 55th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 223, "label": "Agence France-Presse (France-Presse News Agency)"}, "Registration_Date": "1943-12-02", "Termination_Date": "1957-12-31", "Name": "Agence France-Presse (France-Presse News Agency)", "Business_Name": "", "Address_1": "50 Rockefeller Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10020"} {"Registration_Number": {"value": 3524, "label": "Agendas International, Inc."}, "Registration_Date": "1983-09-30", "Termination_Date": "1995-04-03", "Name": "Agendas International, Inc.", "Business_Name": "", "Address_1": "820 Second Avenue", "Address_2": "Suite 600", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 240, "label": "Ahmed, Shaikh Muzaffar"}, "Registration_Date": "1944-03-06", "Termination_Date": "1945-09-06", "Name": "Ahmed, Shaikh Muzaffar", "Business_Name": "", "Address_1": "Trinity Station", "Address_2": "Post Office Box 24", "City": "New York", "State": "NY", "Zip": "10006"} {"Registration_Number": {"value": 2073, "label": "Air Rhodesia"}, "Registration_Date": "1968-02-01", "Termination_Date": "1975-01-03", "Name": "Air Rhodesia", "Business_Name": "", "Address_1": "535 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 2817, "label": "Airbus Industrie of North America, Inc."}, "Registration_Date": "1977-08-02", "Termination_Date": "1983-03-28", "Name": "Airbus Industrie of North America, Inc.", "Business_Name": "", "Address_1": "630 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10111"} {"Registration_Number": {"value": 968, "label": "Ait-Ahmed, Hussein"}, "Registration_Date": "1956-08-23", "Termination_Date": "1956-12-31", "Name": "Ait-Ahmed, Hussein", "Business_Name": "", "Address_1": "150 East 56th Street", "Address_2": "Apartment 2-G", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 6871, "label": "Akram, Mohammad"}, "Registration_Date": "2020-09-29", "Termination_Date": "2020-09-29", "Name": "Akram, Mohammad", "Business_Name": "", "Address_1": "114 Cedar Avenue", "Address_2": "", "City": "Hewlett", "State": "NY", "Zip": "11557"} {"Registration_Number": {"value": 1042, "label": "Al-Bayan"}, "Registration_Date": "1957-06-25", "Termination_Date": "1962-09-01", "Name": "Al-Bayan", "Business_Name": "", "Address_1": "139 Atlantic Avenue", "Address_2": "", "City": "Brooklyn", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 967, "label": "Albert Frank-Guenther Law, Inc."}, "Registration_Date": "1956-07-30", "Termination_Date": "1956-07-30", "Name": "Albert Frank-Guenther Law, Inc.", "Business_Name": "", "Address_1": "131 Cedar Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 1679, "label": "Albert Woodley Company, Inc."}, "Registration_Date": "1964-01-14", "Termination_Date": "1974-05-20", "Name": "Albert Woodley Company, Inc.", "Business_Name": "", "Address_1": "166 East 61st Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10021"} {"Registration_Number": {"value": 1068, "label": "Albin Dearing, Inc."}, "Registration_Date": "1957-09-24", "Termination_Date": "1958-03-31", "Name": "Albin Dearing, Inc.", "Business_Name": "", "Address_1": "22 East 60th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 1985, "label": "Alcott, Roger E."}, "Registration_Date": "1966-07-08", "Termination_Date": "1969-01-31", "Name": "Alcott, Roger E.", "Business_Name": "", "Address_1": "Bulova Watch Company, Inc.", "Address_2": "Systems & Instruments Division", "City": "Valley Stream", "State": "NY", "Zip": "11582"} {"Registration_Number": {"value": 4433, "label": "Alden Advertising Agency, Inc."}, "Registration_Date": "1990-11-13", "Termination_Date": "1993-04-22", "Name": "Alden Advertising Agency, Inc.", "Business_Name": "", "Address_1": "52 Vanderbilt Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 1781, "label": "Alexis, Frank T."}, "Registration_Date": "1964-08-24", "Termination_Date": "1965-04-22", "Name": "Alexis, Frank T.", "Business_Name": "", "Address_1": "110-18 Jamaica Avenue", "Address_2": "", "City": "Richmond Hill", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 1007, "label": "Algerian Front of National Liberation"}, "Registration_Date": "1957-03-12", "Termination_Date": "1962-10-08", "Name": "Algerian Front of National Liberation", "Business_Name": "", "Address_1": "236 East 46th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 2191, "label": "Allen/Van Slyck Group"}, "Registration_Date": "1970-03-03", "Termination_Date": "1971-05-17", "Name": "Allen/Van Slyck Group", "Business_Name": "", "Address_1": "1041 Third Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10021"} {"Registration_Number": {"value": 1177, "label": "Allied Public Relations, Inc."}, "Registration_Date": "1958-10-09", "Termination_Date": "1959-01-14", "Name": "Allied Public Relations, Inc.", "Business_Name": "", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 604, "label": "Allied Syndicates, Inc."}, "Registration_Date": "1950-01-06", "Termination_Date": "1951-01-06", "Name": "Allied Syndicates, Inc.", "Business_Name": "", "Address_1": "745 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 1209, "label": "Allied Travel, Inc."}, "Registration_Date": "1959-03-11", "Termination_Date": "1960-03-17", "Name": "Allied Travel, Inc.", "Business_Name": "", "Address_1": "103 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 1725, "label": "Alofs, Edward J."}, "Registration_Date": "1964-05-08", "Termination_Date": "1965-05-24", "Name": "Alofs, Edward J.", "Business_Name": "", "Address_1": "C/O Con. Gen. of Netherlands", "Address_2": "10 Rockefeller Plaza", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 2442, "label": "Alofs, Edward J."}, "Registration_Date": "1973-07-24", "Termination_Date": "1973-11-20", "Name": "Alofs, Edward J.", "Business_Name": "", "Address_1": "866 United Nations Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 1823, "label": "Alpern, Robert Allen"}, "Registration_Date": "1964-11-27", "Termination_Date": "1964-11-27", "Name": "Alpern, Robert Allen", "Business_Name": "", "Address_1": "15 Gramercy Park", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10003"} {"Registration_Number": {"value": 2052, "label": "Alpine Tourist Office"}, "Registration_Date": "1967-09-27", "Termination_Date": "2017-02-08", "Name": "Alpine Tourist Office", "Business_Name": "", "Address_1": "C/O Austrian Tourist Office, Inc.", "Address_2": "608 Fifth Avenue", "City": "New York", "State": "NY", "Zip": "10020"} {"Registration_Number": {"value": 3025, "label": "Altman, Stoller & Weiss Advertising, Inc."}, "Registration_Date": "1979-05-21", "Termination_Date": "1982-06-15", "Name": "Altman, Stoller & Weiss Advertising, Inc.", "Business_Name": "", "Address_1": "641 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "1022"} {"Registration_Number": {"value": 3870, "label": "Alyse Lynn Booth & Associates"}, "Registration_Date": "1986-08-15", "Termination_Date": "1987-05-01", "Name": "Alyse Lynn Booth & Associates", "Business_Name": "", "Address_1": "334 West 46th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10036"} {"Registration_Number": {"value": 111, "label": "American Chapter of the Religious Emergency Council"}, "Registration_Date": "1942-09-01", "Termination_Date": "1943-10-07", "Name": "American Chapter of the Religious Emergency Council", "Business_Name": "", "Address_1": "55 Leonard Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 981, "label": "American Express Company"}, "Registration_Date": "1956-11-20", "Termination_Date": "1960-04-06", "Name": "American Express Company", "Business_Name": "", "Address_1": "65 Broadway", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 86, "label": "American Friends of Polish Democracy"}, "Registration_Date": "1942-08-07", "Termination_Date": "1945-11-14", "Name": "American Friends of Polish Democracy", "Business_Name": "", "Address_1": "55 West Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 689, "label": "American Fuel Trading Company"}, "Registration_Date": "1951-10-24", "Termination_Date": "1953-06-05", "Name": "American Fuel Trading Company", "Business_Name": "", "Address_1": "300 Fourth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 245, "label": "American Members of the Institut de France, Inc."}, "Registration_Date": "1944-04-15", "Termination_Date": "1944-10-15", "Name": "American Members of the Institut de France, Inc.", "Business_Name": "", "Address_1": "Hotel Savoy Plaza", "Address_2": "5th Avenue & 59th Street", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 173, "label": "American National Pan-Epirotic League"}, "Registration_Date": "1943-01-06", "Termination_Date": "1944-10-18", "Name": "American National Pan-Epirotic League", "Business_Name": "", "Address_1": "303 West 42nd Street", "Address_2": "Room 302", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Termination_Date": "1971-10-29", "Name": "American Section of the Jewish Agency for Israel", "Business_Name": "", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 126, "label": "American Spice Trade Association, Inc."}, "Registration_Date": "1942-09-21", "Termination_Date": "1945-07-02", "Name": "American Spice Trade Association, Inc.", "Business_Name": "", "Address_1": "82 Wall Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 1229, "label": "American Tourist Bureau, Inc., New York"}, "Registration_Date": "1959-05-14", "Termination_Date": "1960-11-23", "Name": "American Tourist Bureau, Inc., New York", "Business_Name": "", "Address_1": "7 East 48th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 1130, "label": "American Travel Abroad, Inc."}, "Registration_Date": "1958-04-11", "Termination_Date": "1960-05-06", "Name": "American Travel Abroad, Inc.", "Business_Name": "", "Address_1": "250 West 57th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 2569, "label": "American-Chilean Council"}, "Registration_Date": "1975-03-31", "Termination_Date": "1979-05-30", "Name": "American-Chilean Council", "Business_Name": "", "Address_1": "95 Madison Avenue", "Address_2": "Suite 808", "City": "New York", "State": "NY", "Zip": "10016"} {"Registration_Number": {"value": 643, "label": "American/Chinese Export Corporation"}, "Registration_Date": "1950-10-03", "Termination_Date": "1952-11-03", "Name": "American/Chinese Export Corporation", "Business_Name": "", "Address_1": "51 Pine Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 670, "label": "Ameritex Development Corporation"}, "Registration_Date": "1951-04-18", "Termination_Date": "1952-11-15", "Name": "Ameritex Development Corporation", "Business_Name": "", "Address_1": "37 Wall Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 596, "label": "Amtorg Trading Corporation"}, "Registration_Date": "1949-11-07", "Termination_Date": "1993-03-30", "Name": "Amtorg Trading Corporation", "Business_Name": "", "Address_1": "15 West 36th Street", "Address_2": "6th Floor", "City": "New York", "State": "NY", "Zip": "10018"} {"Registration_Number": {"value": 2427, "label": "Andres, Voltaire F.T."}, "Registration_Date": "1973-05-10", "Termination_Date": "1974-10-18", "Name": "Andres, Voltaire F.T.", "Business_Name": "", "Address_1": "17 Battery Place", "Address_2": "Room 309", "City": "New York", "State": "NY", "Zip": "10004"} {"Registration_Number": {"value": 1633, "label": "Anfuso Jr., Victor L."}, "Registration_Date": "1963-05-31", "Termination_Date": "1963-05-31", "Name": "Anfuso Jr., Victor L.", "Business_Name": "", "Address_1": "37 Wall Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 1517, "label": "Angola Office"}, "Registration_Date": "1962-02-07", "Termination_Date": "1970-10-29", "Name": "Angola Office", "Business_Name": "", "Address_1": "C/O Raymond Fernandes Mbala", "Address_2": "161 West 105th Street #BWL", "City": "New York", "State": "NY", "Zip": "10025"} {"Registration_Number": {"value": 2282, "label": "Angola Office"}, "Registration_Date": "1971-10-04", "Termination_Date": "1973-08-01", "Name": "Angola Office", "Business_Name": "", "Address_1": "C/O Raymond Fernandes Mbala", "Address_2": "179 Linden Boulevard #5K", "City": "Brooklyn", "State": "NY", "Zip": "11226"} {"Registration_Number": {"value": 1443, "label": "Anna M. Rosenberg Associates"}, "Registration_Date": "1961-05-02", "Termination_Date": "1961-08-25", "Name": "Anna M. Rosenberg Associates", "Business_Name": "", "Address_1": "444 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 1053, "label": "Ansara, James M."}, "Registration_Date": "1957-07-12", "Termination_Date": "1957-12-31", "Name": "Ansara, James M.", "Business_Name": "", "Address_1": "120 East 56th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 2810, "label": "Aramtek Corporation"}, "Registration_Date": "1977-07-13", "Termination_Date": "1987-12-31", "Name": "Aramtek Corporation", "Business_Name": "", "Address_1": "122 East 42nd Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 1731, "label": "Aranow, Brodsky, Bohlinger, Einhorn & Dann"}, "Registration_Date": "1964-05-13", "Termination_Date": "1967-12-18", "Name": "Aranow, Brodsky, Bohlinger, Einhorn & Dann", "Business_Name": "", "Address_1": "122 East 42nd Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 2051, "label": "Arau Associates, Inc."}, "Registration_Date": "1967-09-22", "Termination_Date": "1972-03-15", "Name": "Arau Associates, Inc.", "Business_Name": "", "Address_1": "15 East 48th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 2762, "label": "Archbishop Uladyslau (Ryzy-Ryski)"}, "Registration_Date": "1977-03-18", "Termination_Date": "1980-04-07", "Name": "Archbishop Uladyslau (Ryzy-Ryski)", "Business_Name": "", "Address_1": "Post Office Box 482", "Address_2": "", "City": "Shrub Oak", "State": "NY", "Zip": "10588"} {"Registration_Number": {"value": 2894, "label": "Arellano, William Guillermo"}, "Registration_Date": "1978-05-03", "Termination_Date": "1980-05-23", "Name": "Arellano, William Guillermo", "Business_Name": "Carlos Guillermo Arellano ", "Address_1": "C/O Hotel Lexington", "Address_2": "Lexington Avenue - 48th Street", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 547, "label": "Arest, Abraham"}, "Registration_Date": "1948-12-20", "Termination_Date": "1948-12-20", "Name": "Arest, Abraham", "Business_Name": "", "Address_1": "45 East 17th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 314, "label": "Argentine Trade Promotion Corporation"}, "Registration_Date": "1945-08-08", "Termination_Date": "1947-08-08", "Name": "Argentine Trade Promotion Corporation", "Business_Name": "", "Address_1": "45 Rockefeller Plaza", "Address_2": "Room 557", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 1311, "label": "Arguello Solorzano, Fernando"}, "Registration_Date": "1959-12-14", "Termination_Date": "1963-06-14", "Name": "Arguello Solorzano, Fernando", "Business_Name": "", "Address_1": "240 West 98th Street", "Address_2": "", "City": "Englewood", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 5925, "label": "Ari Fleischer Communications, Inc."}, "Registration_Date": "2009-03-30", "Termination_Date": "2009-05-15", "Name": "Ari Fleischer Communications, Inc.", "Business_Name": "", "Address_1": "P.O. Box 115", "Address_2": "", "City": "Pound Ridge", "State": "NY", "Zip": "10576"} {"Registration_Number": {"value": 3139, "label": "Armao & Company, Inc."}, "Registration_Date": "1980-08-12", "Termination_Date": "1981-07-13", "Name": "Armao & Company, Inc.", "Business_Name": "", "Address_1": "45 Rockefeller Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10020"} {"Registration_Number": {"value": 3381, "label": "Armao & Company, Inc."}, "Registration_Date": "1982-06-16", "Termination_Date": "1984-01-06", "Name": "Armao & Company, Inc.", "Business_Name": "", "Address_1": "30 Rockefeller Plaza", "Address_2": "Suite 4510", "City": "New York", "State": "NY", "Zip": "10112"} {"Registration_Number": {"value": 5500, "label": "Arnold Worldwide/NY"}, "Registration_Date": "2002-06-05", "Termination_Date": "2005-12-31", "Name": "Arnold Worldwide/NY", "Business_Name": "", "Address_1": "110 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10011"} {"Registration_Number": {"value": 25, "label": "Arroyo, Julian Avelino"}, "Registration_Date": "1942-07-09", "Termination_Date": "1943-03-30", "Name": "Arroyo, Julian Avelino", "Business_Name": "", "Address_1": "220 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 2969, "label": "Arthur Schmidt & Associates, Inc."}, "Registration_Date": "1978-10-20", "Termination_Date": "1982-11-12", "Name": "Arthur Schmidt & Associates, Inc.", "Business_Name": "", "Address_1": "342 Madison Avenue", "Address_2": "Room 905", "City": "New York", "State": "NY", "Zip": "10173"} {"Registration_Number": {"value": 103, "label": "Artkino Pictures, Inc."}, "Registration_Date": "1942-08-22", "Termination_Date": "1982-11-08", "Name": "Artkino Pictures, Inc.", "Business_Name": "", "Address_1": "410 East 62nd Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10021"} {"Registration_Number": {"value": 1681, "label": "Artley, Inc."}, "Registration_Date": "1964-01-17", "Termination_Date": "1967-02-28", "Name": "Artley, Inc.", "Business_Name": "", "Address_1": "C/O Eugene J. Cohen", "Address_2": "405 East 56th Street", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 2340, "label": "Aruba Information Center, New York"}, "Registration_Date": "1972-05-05", "Termination_Date": "1973-03-19", "Name": "Aruba Information Center, New York", "Business_Name": "", "Address_1": "576 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10036"} {"Registration_Number": {"value": 5242, "label": "Asatsu America, Inc."}, "Registration_Date": "1998-03-06", "Termination_Date": "1998-03-31", "Name": "Asatsu America, Inc.", "Business_Name": "Asatsu BBDO", "Address_1": "309 West 49th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019-7316"} {"Registration_Number": {"value": 1456, "label": "Aschner Associates"}, "Registration_Date": "1961-06-06", "Termination_Date": "1961-06-06", "Name": "Aschner Associates", "Business_Name": "", "Address_1": "10 East 44th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 602, "label": "Asensio, General Jose'"}, "Registration_Date": "1949-12-15", "Termination_Date": "1951-12-15", "Name": "Asensio, General Jose'", "Business_Name": "", "Address_1": "95 Madison Avenue", "Address_2": "Room 1208", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 884, "label": "Asensio, General Jose'"}, "Registration_Date": "1955-04-01", "Termination_Date": "1960-10-01", "Name": "Asensio, General Jose'", "Business_Name": "", "Address_1": "Grand Central Station", "Address_2": "Post Office Box 41", "City": "New York", "State": "NY", "Zip": ""}