{"rowid": 1682, "Foreign_Principal_Termination_Date": "1963-01-31", "Foreign_Principal": "Sandys Bao, Chinese Government Procurement & Services Mission, Division of Taiwan Sugar Corporation", "Foreign_Principal_Registration_Date": "1962-02-15", "Country/Location_Represented": "CHINA", "Registration_Number": {"value": 1518, "label": "Farrington, Robert L."}, "Registrant_Date": "1962-02-15", "Registrant_Name": "Farrington, Robert L.", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 1983, "Foreign_Principal_Termination_Date": "1975-02-01", "Foreign_Principal": "Chinese Information Service", "Foreign_Principal_Registration_Date": "1973-05-01", "Country/Location_Represented": "CHINA", "Registration_Number": {"value": 2421, "label": "Communetics, Inc."}, "Registrant_Date": "1973-05-01", "Registrant_Name": "Communetics, Inc.", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 2249, "Foreign_Principal_Termination_Date": "2003-02-06", "Foreign_Principal": "Air China International Corp.", "Foreign_Principal_Registration_Date": "1998-06-09", "Country/Location_Represented": "CHINA", "Registration_Number": {"value": 3718, "label": "Holland & Knight"}, "Registrant_Date": "1985-08-07", "Registrant_Name": "Holland & Knight", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 3136, "Foreign_Principal_Termination_Date": "2019-02-28", "Foreign_Principal": "China National Tourist Office", "Foreign_Principal_Registration_Date": "2018-04-30", "Country/Location_Represented": "CHINA", "Registration_Number": {"value": 6549, "label": "Myriad International Marketing, LLC"}, "Registrant_Date": "2018-04-30", "Registrant_Name": "Myriad International Marketing, LLC", "Address_1": "370 Lexington Avenue #912", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 3693, "Foreign_Principal_Termination_Date": "2022-03-13", "Foreign_Principal": "Consulate General of the People's Republic of China in New York", "Foreign_Principal_Registration_Date": "2021-12-10", "Country/Location_Represented": "CHINA", "Registration_Number": {"value": 7057, "label": "Vippi Media Inc."}, "Registrant_Date": "2021-12-10", "Registrant_Name": "Vippi Media Inc.", "Address_1": "520 12th Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10036"} {"rowid": 4106, "Foreign_Principal_Termination_Date": "1954-03-28", "Foreign_Principal": "China's Fighting League for Free Democracy", "Foreign_Principal_Registration_Date": "1953-09-28", "Country/Location_Represented": "CHINA", "Registration_Number": {"value": 791, "label": "Chang, Carsun"}, "Registrant_Date": "1953-09-28", "Registrant_Name": "Chang, Carsun", "Address_1": "Somewhere in Asia", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 4283, "Foreign_Principal_Termination_Date": "1949-03-31", "Foreign_Principal": "National Resources Commission of China", "Foreign_Principal_Registration_Date": "1948-04-09", "Country/Location_Represented": "CHINA", "Registration_Number": {"value": 521, "label": "Goodwin, William J."}, "Registrant_Date": "1948-04-09", "Registrant_Name": "Goodwin, William J.", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 6652, "Foreign_Principal_Termination_Date": "1978-05-19", "Foreign_Principal": "Chinese Information Service", "Foreign_Principal_Registration_Date": "1978-04-18", "Country/Location_Represented": "CHINA", "Registration_Number": {"value": 2885, "label": "Francis Thompson, Inc."}, "Registrant_Date": "1978-04-18", "Registrant_Name": "Francis Thompson, Inc.", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 11362, "Foreign_Principal_Termination_Date": "1973-09-04", "Foreign_Principal": "Chinese Information Service", "Foreign_Principal_Registration_Date": "1973-09-04", "Country/Location_Represented": "CHINA", "Registration_Number": {"value": 2453, "label": "Mass Communications, Inc."}, "Registrant_Date": "1973-09-04", "Registrant_Name": "Mass Communications, Inc.", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 11915, "Foreign_Principal_Termination_Date": "1965-09-30", "Foreign_Principal": "Chinese Government Procurement & Services Mission - Division for Taiway Sugar Corporation", "Foreign_Principal_Registration_Date": "1964-11-27", "Country/Location_Represented": "CHINA", "Registration_Number": {"value": 1727, "label": "Farrington, Robert L."}, "Registrant_Date": "1964-05-12", "Registrant_Name": "Farrington, Robert L.", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 13005, "Foreign_Principal_Termination_Date": "1989-10-25", "Foreign_Principal": "Chinese Cultural Center", "Foreign_Principal_Registration_Date": "1988-10-12", "Country/Location_Represented": "CHINA", "Registration_Number": {"value": 2836, "label": "North American Precis Syndicate"}, "Registrant_Date": "1977-10-12", "Registrant_Name": "North American Precis Syndicate", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 13505, "Foreign_Principal_Termination_Date": "2019-10-31", "Foreign_Principal": "Virgo Star, Inc. on behalf of CRRC North America, Inc.", "Foreign_Principal_Registration_Date": "2019-07-18", "Country/Location_Represented": "CHINA", "Registration_Number": {"value": 6702, "label": "Crossroads Strategies LLC"}, "Registrant_Date": "2019-07-18", "Registrant_Name": "Crossroads Strategies LLC", "Address_1": "One Rockeller Plaza", "Address_2": "Suite 2802", "City": "New York", "State": "NY", "Zip": "10020"} {"rowid": 13774, "Foreign_Principal_Termination_Date": "2020-11-06", "Foreign_Principal": "Consulate General of The People's Republic of China in New York", "Foreign_Principal_Registration_Date": "2020-11-06", "Country/Location_Represented": "CHINA", "Registration_Number": {"value": 6840, "label": "Ruder Finn, Inc."}, "Registrant_Date": "2020-06-22", "Registrant_Name": "Ruder Finn, Inc.", "Address_1": "520 12th Avenue", "Address_2": "", "City": "New York City", "State": "NY", "Zip": " 10036"} {"rowid": 14890, "Foreign_Principal_Termination_Date": "1965-12-08", "Foreign_Principal": "Republic of China, Office of Economic Counselor", "Foreign_Principal_Registration_Date": "1964-05-12", "Country/Location_Represented": "CHINA", "Registration_Number": {"value": 1727, "label": "Farrington, Robert L."}, "Registrant_Date": "1964-05-12", "Registrant_Name": "Farrington, Robert L.", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 15117, "Foreign_Principal_Termination_Date": "1950-12-15", "Foreign_Principal": "Bank of China, New York Agency", "Foreign_Principal_Registration_Date": "1950-01-06", "Country/Location_Represented": "CHINA", "Registration_Number": {"value": 604, "label": "Allied Syndicates, Inc."}, "Registrant_Date": "1950-01-06", "Registrant_Name": "Allied Syndicates, Inc.", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 15526, "Foreign_Principal_Termination_Date": "1949-12-31", "Foreign_Principal": "Chinese Petroleum Corporation", "Foreign_Principal_Registration_Date": "1948-07-07", "Country/Location_Represented": "CHINA", "Registration_Number": {"value": 532, "label": "Fleming, John William"}, "Registrant_Date": "1948-07-07", "Registrant_Name": "Fleming, John William", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 15654, "Foreign_Principal_Termination_Date": "1967-12-31", "Foreign_Principal": "Chinese News Service", "Foreign_Principal_Registration_Date": "1965-02-11", "Country/Location_Represented": "CHINA", "Registration_Number": {"value": 1597, "label": "Sterling Movies"}, "Registrant_Date": "1963-02-12", "Registrant_Name": "Sterling Movies", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 16742, "Foreign_Principal_Termination_Date": "2014-12-31", "Foreign_Principal": "China National Tourist Office", "Foreign_Principal_Registration_Date": "2014-01-30", "Country/Location_Represented": "CHINA", "Registration_Number": {"value": 5872, "label": "Spring O'Brien & Company, Inc."}, "Registrant_Date": "2008-06-30", "Registrant_Name": "Spring O'Brien & Company, Inc.", "Address_1": "370 Lexington Avenue", "Address_2": "Suite #912", "City": "New York", "State": "NY", "Zip": "10017"}