{"rowid": 57, "Foreign_Principal_Termination_Date": "", "Foreign_Principal": "Austrian National Tourist Office", "Foreign_Principal_Registration_Date": "1947-10-03", "Country/Location_Represented": "AUSTRIA", "Registration_Number": {"value": 495, "label": "Austrian Tourist Office, Inc."}, "Registrant_Date": "1947-10-03", "Registrant_Name": "Austrian Tourist Office, Inc.", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 127, "Foreign_Principal_Termination_Date": "", "Foreign_Principal": "Consulate General of Japan in New York", "Foreign_Principal_Registration_Date": "2021-03-30", "Country/Location_Represented": "JAPAN", "Registration_Number": {"value": 6582, "label": "APCO Worldwide LLC"}, "Registrant_Date": "2018-08-22", "Registrant_Name": "APCO Worldwide LLC", "Address_1": "299 Park Avenue, Suite 19", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10171"} {"rowid": 128, "Foreign_Principal_Termination_Date": "", "Foreign_Principal": "Consulate General of Japan", "Foreign_Principal_Registration_Date": "2018-07-11", "Country/Location_Represented": "JAPAN", "Registration_Number": {"value": 6170, "label": "Mercury Public Affairs, LLC"}, "Registrant_Date": "2013-05-14", "Registrant_Name": "Mercury Public Affairs, LLC", "Address_1": "299 Park Avenue, 19th Floor", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10171"} {"rowid": 240, "Foreign_Principal_Termination_Date": "", "Foreign_Principal": "Enterprise Ireland", "Foreign_Principal_Registration_Date": "2023-01-09", "Country/Location_Represented": "IRELAND", "Registration_Number": {"value": 6212, "label": "Finn Partners, Inc."}, "Registrant_Date": "2014-03-10", "Registrant_Name": "Finn Partners, Inc.", "Address_1": "345 Park Avenue, 17th Floor ", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10154"} {"rowid": 259, "Foreign_Principal_Termination_Date": "", "Foreign_Principal": "GOTURKIYE - Turkish Ministry of Culture & Tourism", "Foreign_Principal_Registration_Date": "2022-09-27", "Country/Location_Represented": "TURKEY", "Registration_Number": {"value": 7173, "label": "Geoffrey Weill"}, "Registrant_Date": "2022-09-27", "Registrant_Name": "Geoffrey Weill", "Address_1": "823 United Nations Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 262, "Foreign_Principal_Termination_Date": "", "Foreign_Principal": "German National Tourist Office", "Foreign_Principal_Registration_Date": "2018-04-30", "Country/Location_Represented": "GERMANY", "Registration_Number": {"value": 6549, "label": "Myriad International Marketing, LLC"}, "Registrant_Date": "2018-04-30", "Registrant_Name": "Myriad International Marketing, LLC", "Address_1": "122 East 42nd Street, Suite 2000", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10168"} {"rowid": 285, "Foreign_Principal_Termination_Date": "", "Foreign_Principal": "Government of Japan - Japan External Trade Organization", "Foreign_Principal_Registration_Date": "2017-04-19", "Country/Location_Represented": "JAPAN", "Registration_Number": {"value": 6419, "label": "Prism Strategy, Inc."}, "Registrant_Date": "2017-04-19", "Registrant_Name": "Prism Strategy, Inc.", "Address_1": "565 Fifth Avenue", "Address_2": "4th Floor", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 291, "Foreign_Principal_Termination_Date": "", "Foreign_Principal": "Government of Mauritius", "Foreign_Principal_Registration_Date": "2019-05-29", "Country/Location_Represented": "MAURITIUS", "Registration_Number": {"value": 6686, "label": "McLarty Inbound, LLC"}, "Registrant_Date": "2019-05-29", "Registrant_Name": "McLarty Inbound, LLC", "Address_1": "Mauritius Mission to the UN", "Address_2": "211 East 43rd Street 22nd Floor", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 333, "Foreign_Principal_Termination_Date": "", "Foreign_Principal": "Hong Kong Trade Development Council", "Foreign_Principal_Registration_Date": "2019-04-05", "Country/Location_Represented": "HONG KONG", "Registration_Number": {"value": 5430, "label": "BGR Government Affairs, LLC"}, "Registrant_Date": "2001-05-10", "Registrant_Name": "BGR Government Affairs, LLC", "Address_1": "219 East 46th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 334, "Foreign_Principal_Termination_Date": "", "Foreign_Principal": "Hong Kong Trade Development Council", "Foreign_Principal_Registration_Date": "2019-04-08", "Country/Location_Represented": "HONG KONG", "Registration_Number": {"value": 6656, "label": "Jacobs Global Trade & Compliance LLC"}, "Registrant_Date": "2019-04-08", "Registrant_Name": "Jacobs Global Trade & Compliance LLC", "Address_1": "219 East 46th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 362, "Foreign_Principal_Termination_Date": "", "Foreign_Principal": "Israel Ministry of Tourism", "Foreign_Principal_Registration_Date": "2017-12-15", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 6381, "label": "MWW Group, LLC"}, "Registrant_Date": "2016-09-30", "Registrant_Name": "MWW Group, LLC", "Address_1": "800 2nd Avenue ", "Address_2": "Floor 6", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 488, "Foreign_Principal_Termination_Date": "", "Foreign_Principal": "Ministry of Tourism of the Dominican Republic and Dominican Republic Tourism Board Office", "Foreign_Principal_Registration_Date": "2023-03-07", "Country/Location_Represented": "DOMINICAN REPUBLIC", "Registration_Number": {"value": 7236, "label": "Patino, Brewster & Partners"}, "Registrant_Date": "2023-03-07", "Registrant_Name": "Patino, Brewster & Partners", "Address_1": "156 W. 56th St., Suite 2003", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"rowid": 492, "Foreign_Principal_Termination_Date": "", "Foreign_Principal": "Mission of the Republic of the Marshall Islands to the United Nations", "Foreign_Principal_Registration_Date": "2011-11-30", "Country/Location_Represented": "MARSHALL ISLANDS", "Registration_Number": {"value": 5860, "label": "Independent Diplomat, Inc."}, "Registrant_Date": "2008-04-03", "Registrant_Name": "Independent Diplomat, Inc.", "Address_1": "800 Second Avenue, 18th Floor", "Address_2": "", "City": "New York", "State": "NY", "Zip": " 10017"} {"rowid": 533, "Foreign_Principal_Termination_Date": "", "Foreign_Principal": "OCP North America, Inc.(OCPNA)", "Foreign_Principal_Registration_Date": "2022-01-13", "Country/Location_Represented": "MOROCCO", "Registration_Number": {"value": 6927, "label": "Cogent Strategies LLC"}, "Registrant_Date": "2021-02-23", "Registrant_Name": "Cogent Strategies LLC", "Address_1": "1370 Sixth Avenue", "Address_2": "32nd Floor", "City": "New York ", "State": "NY", "Zip": "10019"} {"rowid": 551, "Foreign_Principal_Termination_Date": "", "Foreign_Principal": "Pakistan Tehreek-e-Insaaf USA", "Foreign_Principal_Registration_Date": "2022-08-09", "Country/Location_Represented": "PAKISTAN", "Registration_Number": {"value": 6972, "label": "South/North Communications LLC"}, "Registrant_Date": "2021-06-10", "Registrant_Name": "South/North Communications LLC", "Address_1": "C/o Criscione Ravala LLP, 250 Park Avenue 7th floor", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10177"} {"rowid": 710, "Foreign_Principal_Termination_Date": "", "Foreign_Principal": "Tourism Authority of Thailand", "Foreign_Principal_Registration_Date": "2017-10-11", "Country/Location_Represented": "THAILAND", "Registration_Number": {"value": 6433, "label": "Quinn & Co. of NY LTD."}, "Registrant_Date": "2017-05-24", "Registrant_Name": "Quinn & Co. of NY LTD.", "Address_1": "61 Broadway, Suite 2810", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10006"} {"rowid": 713, "Foreign_Principal_Termination_Date": "", "Foreign_Principal": "Tourism Ireland Limited", "Foreign_Principal_Registration_Date": "2003-11-20", "Country/Location_Represented": "IRELAND", "Registration_Number": {"value": 5594, "label": "Tourism Ireland Limited"}, "Registrant_Date": "2003-11-20", "Registrant_Name": "Tourism Ireland Limited", "Address_1": "345 Park Avenue, New York 10154", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 724, "Foreign_Principal_Termination_Date": "", "Foreign_Principal": "Turespana Tourist Office of Spain", "Foreign_Principal_Registration_Date": "2020-12-16", "Country/Location_Represented": "SPAIN", "Registration_Number": {"value": 6492, "label": "MMGY Global, LLC"}, "Registrant_Date": "2017-11-27", "Registrant_Name": "MMGY Global, LLC", "Address_1": "60 East 42nd Street, Suite 5300", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10165"} {"rowid": 746, "Foreign_Principal_Termination_Date": "", "Foreign_Principal": "United Nations Office of the High Representative for the Least Developed Countries, Landlocked Developing Countries and Small Island Developing States (UN-OHRLLS)", "Foreign_Principal_Registration_Date": "2021-11-30", "Country/Location_Represented": "INTERNATIONAL", "Registration_Number": {"value": 3301, "label": "Hill and Knowlton Strategies, LLC"}, "Registrant_Date": "1981-11-10", "Registrant_Name": "Hill and Knowlton Strategies, LLC", "Address_1": "405 East 42nd Street", "Address_2": "", "City": "New York, NY", "State": "NY", "Zip": "10017"} {"rowid": 9028, "Foreign_Principal_Termination_Date": "1942-07-06", "Foreign_Principal": "Danish Travel Information Bureau", "Foreign_Principal_Registration_Date": "1942-07-06", "Country/Location_Represented": "DENMARK", "Registration_Number": {"value": 7, "label": "Christensen, Valdemar Emil"}, "Registrant_Date": "1942-07-06", "Registrant_Name": "Christensen, Valdemar Emil", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 9087, "Foreign_Principal_Termination_Date": "1942-07-08", "Foreign_Principal": "Consulate General of Switzerland", "Foreign_Principal_Registration_Date": "1942-07-08", "Country/Location_Represented": "SWITZERLAND", "Registration_Number": {"value": 18, "label": "Marx, Karl T."}, "Registrant_Date": "1942-07-08", "Registrant_Name": "Marx, Karl T.", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 10084, "Foreign_Principal_Termination_Date": "1942-08-03", "Foreign_Principal": "Spanish Library of Information", "Foreign_Principal_Registration_Date": "1942-08-03", "Country/Location_Represented": "SPAIN", "Registration_Number": {"value": 80, "label": "Larcegui, Francisco de S."}, "Registrant_Date": "1942-08-03", "Registrant_Name": "Larcegui, Francisco de S.", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 11446, "Foreign_Principal_Termination_Date": "1942-09-09", "Foreign_Principal": "Spanish Library of Information", "Foreign_Principal_Registration_Date": "1942-09-09", "Country/Location_Represented": "SPAIN", "Registration_Number": {"value": 115, "label": "Mendez, Cristina"}, "Registrant_Date": "1942-09-09", "Registrant_Name": "Mendez, Cristina", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 11447, "Foreign_Principal_Termination_Date": "1942-09-09", "Foreign_Principal": "Spanish Library of Information", "Foreign_Principal_Registration_Date": "1942-09-09", "Country/Location_Represented": "SPAIN", "Registration_Number": {"value": 116, "label": "Mezquita, Teresa"}, "Registrant_Date": "1942-09-09", "Registrant_Name": "Mezquita, Teresa", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 11448, "Foreign_Principal_Termination_Date": "1942-09-09", "Foreign_Principal": "Spanish Library of Information", "Foreign_Principal_Registration_Date": "1942-09-09", "Country/Location_Represented": "SPAIN", "Registration_Number": {"value": 117, "label": "Orta, Pilar"}, "Registrant_Date": "1942-09-09", "Registrant_Name": "Orta, Pilar", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 11449, "Foreign_Principal_Termination_Date": "1942-09-09", "Foreign_Principal": "Spanish Library of Information", "Foreign_Principal_Registration_Date": "1942-09-09", "Country/Location_Represented": "SPAIN", "Registration_Number": {"value": 118, "label": "Mezquita, Manuel"}, "Registrant_Date": "1942-09-09", "Registrant_Name": "Mezquita, Manuel", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 11478, "Foreign_Principal_Termination_Date": "1942-09-10", "Foreign_Principal": "G.H. Mumm Champagne (Societe Vinicole de Champagne Successors) & Associates, Inc.", "Foreign_Principal_Registration_Date": "1942-09-10", "Country/Location_Represented": "GERMANY", "Registration_Number": {"value": 120, "label": "Goepel, C.P."}, "Registrant_Date": "1942-09-10", "Registrant_Name": "Goepel, C.P.", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 12433, "Foreign_Principal_Termination_Date": "1942-10-02", "Foreign_Principal": "French Information Center, Inc.", "Foreign_Principal_Registration_Date": "1942-10-29", "Country/Location_Represented": "FRANCE", "Registration_Number": {"value": 150, "label": "Cartier, Pierre C."}, "Registrant_Date": "1942-10-29", "Registrant_Name": "Cartier, Pierre C.", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 12691, "Foreign_Principal_Termination_Date": "1942-10-15", "Foreign_Principal": "Teleradio News Agency", "Foreign_Principal_Registration_Date": "1942-10-15", "Country/Location_Represented": "FRANCE", "Registration_Number": {"value": 141, "label": "D'Aumale, Claude"}, "Registrant_Date": "1942-10-15", "Registrant_Name": "D'Aumale, Claude", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 12884, "Foreign_Principal_Termination_Date": "1942-10-21", "Foreign_Principal": "French Information Center, Inc.", "Foreign_Principal_Registration_Date": "1942-10-21", "Country/Location_Represented": "FRANCE", "Registration_Number": {"value": 145, "label": "Finley, Blanche"}, "Registrant_Date": "1942-10-21", "Registrant_Name": "Finley, Blanche", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 12941, "Foreign_Principal_Termination_Date": "1942-10-23", "Foreign_Principal": "French Information Center, Inc.", "Foreign_Principal_Registration_Date": "1942-10-23", "Country/Location_Represented": "FRANCE", "Registration_Number": {"value": 148, "label": "Le Branchu, Jean-Yves"}, "Registrant_Date": "1942-10-23", "Registrant_Name": "Le Branchu, Jean-Yves", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 15002, "Foreign_Principal_Termination_Date": "1942-12-11", "Foreign_Principal": "French Information Center, Inc.", "Foreign_Principal_Registration_Date": "1942-12-11", "Country/Location_Represented": "FRANCE", "Registration_Number": {"value": 163, "label": "Polk, Frank L."}, "Registrant_Date": "1942-12-11", "Registrant_Name": "Polk, Frank L.", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 15516, "Foreign_Principal_Termination_Date": "1942-12-31", "Foreign_Principal": "Netherlands Information Bureau", "Foreign_Principal_Registration_Date": "1942-07-15", "Country/Location_Represented": "NETHERLANDS", "Registration_Number": {"value": 48, "label": "Van Den Berge, Petrus Jacobus"}, "Registrant_Date": "1942-07-15", "Registrant_Name": "Van Den Berge, Petrus Jacobus", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 3463, "Foreign_Principal_Termination_Date": "1943-03-06", "Foreign_Principal": "Byk, Inc.", "Foreign_Principal_Registration_Date": "1942-09-10", "Country/Location_Represented": "GERMANY", "Registration_Number": {"value": 120, "label": "Goepel, C.P."}, "Registrant_Date": "1942-09-10", "Registrant_Name": "Goepel, C.P.", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 4025, "Foreign_Principal_Termination_Date": "1943-03-25", "Foreign_Principal": "French Information Center, Inc.", "Foreign_Principal_Registration_Date": "1942-12-09", "Country/Location_Represented": "FRANCE", "Registration_Number": {"value": 162, "label": "Maurois, Andre'"}, "Registrant_Date": "1942-12-09", "Registrant_Name": "Maurois, Andre'", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 6518, "Foreign_Principal_Termination_Date": "1943-05-14", "Foreign_Principal": "Johannes Kaiv, Consul General of Estonia", "Foreign_Principal_Registration_Date": "1943-05-14", "Country/Location_Represented": "USSR", "Registration_Number": {"value": 191, "label": "Beck, P.A."}, "Registrant_Date": "1943-05-14", "Registrant_Name": "Beck, P.A.", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 9114, "Foreign_Principal_Termination_Date": "1943-07-09", "Foreign_Principal": "Finnish-American Trading Corporation", "Foreign_Principal_Registration_Date": "1942-07-09", "Country/Location_Represented": "FINLAND", "Registration_Number": {"value": 24, "label": "Jarvinen, Vilho Olavi"}, "Registrant_Date": "1942-07-09", "Registrant_Name": "Jarvinen, Vilho Olavi", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 9389, "Foreign_Principal_Termination_Date": "1943-07-21", "Foreign_Principal": "International Mercantile Marine Officers' Association", "Foreign_Principal_Registration_Date": "1942-07-21", "Country/Location_Represented": "INTERNATIONAL", "Registration_Number": {"value": 58, "label": "Olaussen, Alf M."}, "Registrant_Date": "1942-07-21", "Registrant_Name": "Olaussen, Alf M.", "Address_1": "Manhattan", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 9473, "Foreign_Principal_Termination_Date": "1943-07-26", "Foreign_Principal": "Spanish Library of Information", "Foreign_Principal_Registration_Date": "1942-07-09", "Country/Location_Represented": "SPAIN", "Registration_Number": {"value": 29, "label": "Carpenter, Charles M."}, "Registrant_Date": "1942-07-09", "Registrant_Name": "Carpenter, Charles M.", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 9644, "Foreign_Principal_Termination_Date": "1943-07-31", "Foreign_Principal": "J. Zoltowski, Financial Counselor of the Embassy of Poland in Washington", "Foreign_Principal_Registration_Date": "1942-08-01", "Country/Location_Represented": "POLAND", "Registration_Number": {"value": 76, "label": "Nagorski, Bohdan"}, "Registrant_Date": "1942-08-01", "Registrant_Name": "Nagorski, Bohdan", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 14601, "Foreign_Principal_Termination_Date": "1943-12-01", "Foreign_Principal": "Brazilian Government Trade Bureau", "Foreign_Principal_Registration_Date": "1953-06-11", "Country/Location_Represented": "BRAZIL", "Registration_Number": {"value": 772, "label": "Drysdale Roche Gibson Associates, Inc."}, "Registrant_Date": "1953-06-11", "Registrant_Name": "Drysdale Roche Gibson Associates, Inc.", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 4130, "Foreign_Principal_Termination_Date": "1944-03-29", "Foreign_Principal": "People of Latvia", "Foreign_Principal_Registration_Date": "1942-08-25", "Country/Location_Represented": "LATVIA", "Registration_Number": {"value": 107, "label": "Latvian World Alliance"}, "Registrant_Date": "1942-08-25", "Registrant_Name": "Latvian World Alliance", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 4275, "Foreign_Principal_Termination_Date": "1944-03-31", "Foreign_Principal": "American Friends of Polish Democracy", "Foreign_Principal_Registration_Date": "1942-08-07", "Country/Location_Represented": "POLAND", "Registration_Number": {"value": 85, "label": "Lazell, Reverend J. Arthur"}, "Registrant_Date": "1942-08-07", "Registrant_Name": "Lazell, Reverend J. Arthur", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 4276, "Foreign_Principal_Termination_Date": "1944-03-31", "Foreign_Principal": "New Europe", "Foreign_Principal_Registration_Date": "1942-08-07", "Country/Location_Represented": "POLAND", "Registration_Number": {"value": 85, "label": "Lazell, Reverend J. Arthur"}, "Registrant_Date": "1942-08-07", "Registrant_Name": "Lazell, Reverend J. Arthur", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 4277, "Foreign_Principal_Termination_Date": "1944-03-31", "Foreign_Principal": "Polish Labor Group (Poland Fights\")\"", "Foreign_Principal_Registration_Date": "1942-12-21", "Country/Location_Represented": "POLAND", "Registration_Number": {"value": 85, "label": "Lazell, Reverend J. Arthur"}, "Registrant_Date": "1942-08-07", "Registrant_Name": "Lazell, Reverend J. Arthur", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 7304, "Foreign_Principal_Termination_Date": "1944-06-01", "Foreign_Principal": "Co-ordinator of Inter-American Affairs", "Foreign_Principal_Registration_Date": "1943-12-01", "Country/Location_Represented": "UNKNOWN", "Registration_Number": {"value": 222, "label": "Derso & Kelen"}, "Registrant_Date": "1943-12-01", "Registrant_Name": "Derso & Kelen", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 7306, "Foreign_Principal_Termination_Date": "1944-06-01", "Foreign_Principal": "Knickerbocker Weekly (Dutch)", "Foreign_Principal_Registration_Date": "1943-12-01", "Country/Location_Represented": "NETHERLANDS", "Registration_Number": {"value": 222, "label": "Derso & Kelen"}, "Registrant_Date": "1943-12-01", "Registrant_Name": "Derso & Kelen", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 7307, "Foreign_Principal_Termination_Date": "1944-06-01", "Foreign_Principal": "Norte (Latin-American Monthly)", "Foreign_Principal_Registration_Date": "1943-12-01", "Country/Location_Represented": "UNKNOWN", "Registration_Number": {"value": 222, "label": "Derso & Kelen"}, "Registrant_Date": "1943-12-01", "Registrant_Name": "Derso & Kelen", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 7308, "Foreign_Principal_Termination_Date": "1944-06-01", "Foreign_Principal": "Office of War Information", "Foreign_Principal_Registration_Date": "1943-12-01", "Country/Location_Represented": "HUNGARY", "Registration_Number": {"value": 222, "label": "Derso & Kelen"}, "Registrant_Date": "1943-12-01", "Registrant_Name": "Derso & Kelen", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 7309, "Foreign_Principal_Termination_Date": "1944-06-01", "Foreign_Principal": "Polish Information Center", "Foreign_Principal_Registration_Date": "1943-12-01", "Country/Location_Represented": "POLAND", "Registration_Number": {"value": 222, "label": "Derso & Kelen"}, "Registrant_Date": "1943-12-01", "Registrant_Name": "Derso & Kelen", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 7310, "Foreign_Principal_Termination_Date": "1944-06-01", "Foreign_Principal": "Pour la Victoire (Free French Weekly)", "Foreign_Principal_Registration_Date": "1943-12-01", "Country/Location_Represented": "FRANCE", "Registration_Number": {"value": 222, "label": "Derso & Kelen"}, "Registrant_Date": "1943-12-01", "Registrant_Name": "Derso & Kelen", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 7311, "Foreign_Principal_Termination_Date": "1944-06-01", "Foreign_Principal": "United Nations Information Office", "Foreign_Principal_Registration_Date": "1943-12-01", "Country/Location_Represented": "UNKNOWN", "Registration_Number": {"value": 222, "label": "Derso & Kelen"}, "Registrant_Date": "1943-12-01", "Registrant_Name": "Derso & Kelen", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 7312, "Foreign_Principal_Termination_Date": "1944-06-01", "Foreign_Principal": "Yugoslav Information Center", "Foreign_Principal_Registration_Date": "1943-12-01", "Country/Location_Represented": "YUGOSLAVIA", "Registration_Number": {"value": 222, "label": "Derso & Kelen"}, "Registrant_Date": "1943-12-01", "Registrant_Name": "Derso & Kelen", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 9353, "Foreign_Principal_Termination_Date": "1944-07-19", "Foreign_Principal": "Swedish Industries Fund", "Foreign_Principal_Registration_Date": "1943-01-19", "Country/Location_Represented": "SWEDEN", "Registration_Number": {"value": 174, "label": "Franzen, Knut Gosta"}, "Registrant_Date": "1943-01-19", "Registrant_Name": "Franzen, Knut Gosta", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 11316, "Foreign_Principal_Termination_Date": "1944-09-02", "Foreign_Principal": "No foreign principal listed (Works on own behalf by the permission from the French Commander in Chief)", "Foreign_Principal_Registration_Date": "1944-03-02", "Country/Location_Represented": "FRANCE", "Registration_Number": {"value": 238, "label": "Maurois, Andre'"}, "Registrant_Date": "1944-03-02", "Registrant_Name": "Maurois, Andre'", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 15058, "Foreign_Principal_Termination_Date": "1944-12-13", "Foreign_Principal": "Barclay's Bank, Ltd.", "Foreign_Principal_Registration_Date": "1942-10-05", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 134, "label": "Doremus & Company"}, "Registrant_Date": "1942-10-05", "Registrant_Name": "Doremus & Company", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 15061, "Foreign_Principal_Termination_Date": "1944-12-13", "Foreign_Principal": "Central News, Ltd.", "Foreign_Principal_Registration_Date": "1944-12-13", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 134, "label": "Doremus & Company"}, "Registrant_Date": "1942-10-05", "Registrant_Name": "Doremus & Company", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 15062, "Foreign_Principal_Termination_Date": "1944-12-13", "Foreign_Principal": "Dominion of Canada", "Foreign_Principal_Registration_Date": "1943-05-11", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 134, "label": "Doremus & Company"}, "Registrant_Date": "1942-10-05", "Registrant_Name": "Doremus & Company", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 15064, "Foreign_Principal_Termination_Date": "1944-12-13", "Foreign_Principal": "Hudson Bay Mining & Smelting Company, Ltd.", "Foreign_Principal_Registration_Date": "1942-10-05", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 134, "label": "Doremus & Company"}, "Registrant_Date": "1942-10-05", "Registrant_Name": "Doremus & Company", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 1063, "Foreign_Principal_Termination_Date": "1945-01-04", "Foreign_Principal": "No Foreign Principal Listed (Cuba mentioned on initial statement as country)", "Foreign_Principal_Registration_Date": "1945-01-04", "Country/Location_Represented": "CUBA", "Registration_Number": {"value": 287, "label": "Cuban Chamber of Commerce in the U.S., Inc."}, "Registrant_Date": "1945-01-04", "Registrant_Name": "Cuban Chamber of Commerce in the U.S., Inc.", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 6493, "Foreign_Principal_Termination_Date": "1945-05-13", "Foreign_Principal": "Morimura Brothers Employees' Benefit Fund", "Foreign_Principal_Registration_Date": "1942-11-13", "Country/Location_Represented": "JAPAN", "Registration_Number": {"value": 157, "label": "Bossowick, Irving"}, "Registrant_Date": "1942-11-13", "Registrant_Name": "Bossowick, Irving", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 6494, "Foreign_Principal_Termination_Date": "1945-05-13", "Foreign_Principal": "Hango Sumii", "Foreign_Principal_Registration_Date": "1942-11-13", "Country/Location_Represented": "JAPAN", "Registration_Number": {"value": 157, "label": "Bossowick, Irving"}, "Registrant_Date": "1942-11-13", "Registrant_Name": "Bossowick, Irving", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 6495, "Foreign_Principal_Termination_Date": "1945-05-13", "Foreign_Principal": "Itsuyo Nakayama", "Foreign_Principal_Registration_Date": "1943-05-21", "Country/Location_Represented": "JAPAN", "Registration_Number": {"value": 157, "label": "Bossowick, Irving"}, "Registrant_Date": "1942-11-13", "Registrant_Name": "Bossowick, Irving", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 6496, "Foreign_Principal_Termination_Date": "1945-05-13", "Foreign_Principal": "J. Tomohiko Midzuno", "Foreign_Principal_Registration_Date": "1942-11-13", "Country/Location_Represented": "JAPAN", "Registration_Number": {"value": 157, "label": "Bossowick, Irving"}, "Registrant_Date": "1942-11-13", "Registrant_Name": "Bossowick, Irving", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 6497, "Foreign_Principal_Termination_Date": "1945-05-13", "Foreign_Principal": "Kazue Sumii", "Foreign_Principal_Registration_Date": "1942-11-13", "Country/Location_Represented": "JAPAN", "Registration_Number": {"value": 157, "label": "Bossowick, Irving"}, "Registrant_Date": "1942-11-13", "Registrant_Name": "Bossowick, Irving", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 6498, "Foreign_Principal_Termination_Date": "1945-05-13", "Foreign_Principal": "Kohji Katoh", "Foreign_Principal_Registration_Date": "1942-11-13", "Country/Location_Represented": "JAPAN", "Registration_Number": {"value": 157, "label": "Bossowick, Irving"}, "Registrant_Date": "1942-11-13", "Registrant_Name": "Bossowick, Irving", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 6499, "Foreign_Principal_Termination_Date": "1945-05-13", "Foreign_Principal": "Morimura Brothers, Inc.", "Foreign_Principal_Registration_Date": "1942-11-13", "Country/Location_Represented": "JAPAN", "Registration_Number": {"value": 157, "label": "Bossowick, Irving"}, "Registrant_Date": "1942-11-13", "Registrant_Name": "Bossowick, Irving", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 6500, "Foreign_Principal_Termination_Date": "1945-05-13", "Foreign_Principal": "Takeo Nakayama", "Foreign_Principal_Registration_Date": "1943-05-21", "Country/Location_Represented": "JAPAN", "Registration_Number": {"value": 157, "label": "Bossowick, Irving"}, "Registrant_Date": "1942-11-13", "Registrant_Name": "Bossowick, Irving", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 6501, "Foreign_Principal_Termination_Date": "1945-05-13", "Foreign_Principal": "Yonosuke Maenami", "Foreign_Principal_Registration_Date": "1942-11-13", "Country/Location_Represented": "JAPAN", "Registration_Number": {"value": 157, "label": "Bossowick, Irving"}, "Registrant_Date": "1942-11-13", "Registrant_Name": "Bossowick, Irving", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 7663, "Foreign_Principal_Termination_Date": "1945-06-08", "Foreign_Principal": "Polish Government Information Center", "Foreign_Principal_Registration_Date": "1945-02-21", "Country/Location_Represented": "POLAND", "Registration_Number": {"value": 292, "label": "Gantkowski, Romuald"}, "Registrant_Date": "1945-02-21", "Registrant_Name": "Gantkowski, Romuald", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 8184, "Foreign_Principal_Termination_Date": "1945-06-30", "Foreign_Principal": "Netherland-America Foundation, Inc.", "Foreign_Principal_Registration_Date": "1944-04-29", "Country/Location_Represented": "NETHERLANDS", "Registration_Number": {"value": 249, "label": "Cecil & Presbrey, Inc."}, "Registrant_Date": "1944-04-29", "Registrant_Name": "Cecil & Presbrey, Inc.", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 8796, "Foreign_Principal_Termination_Date": "1945-07-01", "Foreign_Principal": "London-Polish Governments Information Center", "Foreign_Principal_Registration_Date": "1945-10-08", "Country/Location_Represented": "INTERNATIONAL", "Registration_Number": {"value": 323, "label": "New Europe, Inc."}, "Registrant_Date": "1945-10-08", "Registrant_Name": "New Europe, Inc.", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 8950, "Foreign_Principal_Termination_Date": "1945-07-02", "Foreign_Principal": "E.C. Zimmerman (Trade Commissioner for the Netherlands Indies)", "Foreign_Principal_Registration_Date": "1942-09-21", "Country/Location_Represented": "NETHERLANDS", "Registration_Number": {"value": 126, "label": "American Spice Trade Association, Inc."}, "Registrant_Date": "1942-09-21", "Registrant_Name": "American Spice Trade Association, Inc.", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 10748, "Foreign_Principal_Termination_Date": "1945-08-26", "Foreign_Principal": "No foreign principal listed", "Foreign_Principal_Registration_Date": "1943-08-26", "Country/Location_Represented": "NORWAY", "Registration_Number": {"value": 204, "label": "Norwegian Masters' Association Overseas Branch"}, "Registrant_Date": "1943-08-26", "Registrant_Name": "Norwegian Masters' Association Overseas Branch", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 11391, "Foreign_Principal_Termination_Date": "1945-09-06", "Foreign_Principal": "Moslem People of the World", "Foreign_Principal_Registration_Date": "1944-03-06", "Country/Location_Represented": "INDIA", "Registration_Number": {"value": 240, "label": "Ahmed, Shaikh Muzaffar"}, "Registrant_Date": "1944-03-06", "Registrant_Name": "Ahmed, Shaikh Muzaffar", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 12748, "Foreign_Principal_Termination_Date": "1945-10-16", "Foreign_Principal": "Polish Government Information Center", "Foreign_Principal_Registration_Date": "1945-10-16", "Country/Location_Represented": "POLAND", "Registration_Number": {"value": 326, "label": "Rathaus, Rudolf"}, "Registrant_Date": "1945-10-16", "Registrant_Name": "Rathaus, Rudolf", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 13193, "Foreign_Principal_Termination_Date": "1945-10-31", "Foreign_Principal": "Various individuals abroad who have received contributions from the Party", "Foreign_Principal_Registration_Date": "1945-12-13", "Country/Location_Represented": "INTERNATIONAL", "Registration_Number": {"value": 332, "label": "Socialist Workers' Party"}, "Registrant_Date": "1945-12-13", "Registrant_Name": "Socialist Workers' Party", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 14142, "Foreign_Principal_Termination_Date": "1945-11-22", "Foreign_Principal": "Czechoslovak Arms Manufacturing Corporation Czechoslovak Zbrojovka, A.S.", "Foreign_Principal_Registration_Date": "1944-05-22", "Country/Location_Represented": "CZECHOSLOVAKIA", "Registration_Number": {"value": 255, "label": "North American Machine Tool Manufacturing Corporation"}, "Registrant_Date": "1944-05-22", "Registrant_Name": "North American Machine Tool Manufacturing Corporation", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 14886, "Foreign_Principal_Termination_Date": "1945-12-08", "Foreign_Principal": "Syndicat Des Marins De France", "Foreign_Principal_Registration_Date": "1945-06-08", "Country/Location_Represented": "FRANCE", "Registration_Number": {"value": 305, "label": "Syndicat Des Marins De France"}, "Registrant_Date": "1945-06-08", "Registrant_Name": "Syndicat Des Marins De France", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 1295, "Foreign_Principal_Termination_Date": "1946-01-15", "Foreign_Principal": "Dutch Central Transport Workers' Union", "Foreign_Principal_Registration_Date": "1942-07-15", "Country/Location_Represented": "NETHERLANDS", "Registration_Number": {"value": 49, "label": "Dutch Central Transport Workers' Union"}, "Registrant_Date": "1942-07-15", "Registrant_Name": "Dutch Central Transport Workers' Union", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 1296, "Foreign_Principal_Termination_Date": "1946-01-15", "Foreign_Principal": "Netherlands Information Bureau", "Foreign_Principal_Registration_Date": "1942-07-15", "Country/Location_Represented": "NETHERLANDS", "Registration_Number": {"value": 49, "label": "Dutch Central Transport Workers' Union"}, "Registrant_Date": "1942-07-15", "Registrant_Name": "Dutch Central Transport Workers' Union", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 5153, "Foreign_Principal_Termination_Date": "1946-04-11", "Foreign_Principal": "C.H.W. Hasselriis", "Foreign_Principal_Registration_Date": "1945-04-11", "Country/Location_Represented": "DENMARK", "Registration_Number": {"value": 300, "label": "Friends of Denmark, Inc."}, "Registrant_Date": "1945-04-11", "Registrant_Name": "Friends of Denmark, Inc.", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 6124, "Foreign_Principal_Termination_Date": "1946-05-01", "Foreign_Principal": "Comite Francais de Liberation Nationale", "Foreign_Principal_Registration_Date": "1943-10-25", "Country/Location_Represented": "FRANCE", "Registration_Number": {"value": 218, "label": "France Amerique Corporation"}, "Registrant_Date": "1943-10-25", "Registrant_Name": "France Amerique Corporation", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 6416, "Foreign_Principal_Termination_Date": "1946-05-09", "Foreign_Principal": "Swiss Federal Railroads", "Foreign_Principal_Registration_Date": "1945-11-09", "Country/Location_Represented": "SWITZERLAND", "Registration_Number": {"value": 330, "label": "Maxwell Dane, Inc."}, "Registrant_Date": "1945-11-09", "Registrant_Name": "Maxwell Dane, Inc.", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 7618, "Foreign_Principal_Termination_Date": "1946-06-06", "Foreign_Principal": "Swedish Travel Information Bureau", "Foreign_Principal_Registration_Date": "1945-06-08", "Country/Location_Represented": "SWEDEN", "Registration_Number": {"value": 304, "label": "College Film Center"}, "Registrant_Date": "1945-06-08", "Registrant_Name": "College Film Center", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 9505, "Foreign_Principal_Termination_Date": "1946-07-27", "Foreign_Principal": "French Line, Inc.", "Foreign_Principal_Registration_Date": "1943-10-15", "Country/Location_Represented": "FRANCE", "Registration_Number": {"value": 56, "label": "Haight, Griffin, Deming & Gardner"}, "Registrant_Date": "1942-07-20", "Registrant_Name": "Haight, Griffin, Deming & Gardner", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 9506, "Foreign_Principal_Termination_Date": "1946-07-27", "Foreign_Principal": "Gdynia America Line, Inc.", "Foreign_Principal_Registration_Date": "1944-03-24", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 56, "label": "Haight, Griffin, Deming & Gardner"}, "Registrant_Date": "1942-07-20", "Registrant_Name": "Haight, Griffin, Deming & Gardner", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 13148, "Foreign_Principal_Termination_Date": "1946-10-30", "Foreign_Principal": "Swedish Travel Information Bureau, Inc.", "Foreign_Principal_Registration_Date": "1945-04-30", "Country/Location_Represented": "SWEDEN", "Registration_Number": {"value": 303, "label": "Film Preview"}, "Registrant_Date": "1945-04-30", "Registrant_Name": "Film Preview", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 14856, "Foreign_Principal_Termination_Date": "1946-12-07", "Foreign_Principal": "Netherlands Information Bureau", "Foreign_Principal_Registration_Date": "1946-04-10", "Country/Location_Represented": "NETHERLANDS", "Registration_Number": {"value": 351, "label": "Groen, Maurice T."}, "Registrant_Date": "1946-04-10", "Registrant_Name": "Groen, Maurice T.", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 14859, "Foreign_Principal_Termination_Date": "1946-12-07", "Foreign_Principal": "Union of South Africa Government Information Office", "Foreign_Principal_Registration_Date": "1946-04-10", "Country/Location_Represented": "SOUTH AFRICA", "Registration_Number": {"value": 351, "label": "Groen, Maurice T."}, "Registrant_Date": "1946-04-10", "Registrant_Name": "Groen, Maurice T.", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 15362, "Foreign_Principal_Termination_Date": "1946-12-24", "Foreign_Principal": "No foreign principal listed - listed on statement as none", "Foreign_Principal_Registration_Date": "1946-12-24", "Country/Location_Represented": "CZECHOSLOVAKIA", "Registration_Number": {"value": 416, "label": "Czechoslovak Economic Council, Inc."}, "Registrant_Date": "1946-12-24", "Registrant_Name": "Czechoslovak Economic Council, Inc.", "Address_1": "", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 2390, "Foreign_Principal_Termination_Date": "1947-02-12", "Foreign_Principal": "Republic of Estonia", "Foreign_Principal_Registration_Date": "1942-08-12", "Country/Location_Represented": "ESTONIA", "Registration_Number": {"value": 90, "label": "Markus, Johannes Ernst"}, "Registrant_Date": "1942-08-12", "Registrant_Name": "Markus, Johannes Ernst", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 2391, "Foreign_Principal_Termination_Date": "1947-02-12", "Foreign_Principal": "Republic of Estonia", "Foreign_Principal_Registration_Date": "1942-08-12", "Country/Location_Represented": "USSR", "Registration_Number": {"value": 91, "label": "Jaakson, Ernst Rudolf"}, "Registrant_Date": "1942-08-12", "Registrant_Name": "Jaakson, Ernst Rudolf", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 2797, "Foreign_Principal_Termination_Date": "1947-02-26", "Foreign_Principal": "Amtorg Trading Corporation", "Foreign_Principal_Registration_Date": "1942-08-26", "Country/Location_Represented": "USSR", "Registration_Number": {"value": 108, "label": "Drucker, David"}, "Registrant_Date": "1942-08-26", "Registrant_Name": "Drucker, David", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 2799, "Foreign_Principal_Termination_Date": "1947-02-26", "Foreign_Principal": "Artkino Pictures, Inc.", "Foreign_Principal_Registration_Date": "1942-08-26", "Country/Location_Represented": "USSR", "Registration_Number": {"value": 108, "label": "Drucker, David"}, "Registrant_Date": "1942-08-26", "Registrant_Name": "Drucker, David", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 5736, "Foreign_Principal_Termination_Date": "1947-04-29", "Foreign_Principal": "American Hotels Corporation", "Foreign_Principal_Registration_Date": "1946-10-29", "Country/Location_Represented": "DOMINICAN REPUBLIC", "Registration_Number": {"value": 388, "label": "National News-Features Syndicate, Inc."}, "Registrant_Date": "1946-10-29", "Registrant_Name": "National News-Features Syndicate, Inc.", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 6535, "Foreign_Principal_Termination_Date": "1947-05-15", "Foreign_Principal": "Greek Government Office of Information", "Foreign_Principal_Registration_Date": "1946-12-12", "Country/Location_Represented": "GREECE", "Registration_Number": {"value": 408, "label": "Frary, William"}, "Registrant_Date": "1946-12-12", "Registrant_Name": "Frary, William", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 7313, "Foreign_Principal_Termination_Date": "1947-06-01", "Foreign_Principal": "Republic of Lithuania", "Foreign_Principal_Registration_Date": "1944-06-01", "Country/Location_Represented": "LITHUANIA", "Registration_Number": {"value": 258, "label": "Grinius, Kazys Vincent"}, "Registrant_Date": "1944-06-01", "Registrant_Name": "Grinius, Kazys Vincent", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 8210, "Foreign_Principal_Termination_Date": "1947-06-30", "Foreign_Principal": "Netherlands Information Bureau", "Foreign_Principal_Registration_Date": "1947-04-11", "Country/Location_Represented": "NETHERLANDS", "Registration_Number": {"value": 454, "label": "Netherland Publishing Corporation"}, "Registrant_Date": "1947-04-11", "Registrant_Name": "Netherland Publishing Corporation", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 9166, "Foreign_Principal_Termination_Date": "1947-07-11", "Foreign_Principal": "Jose Antonio de Aguiree (Only name listed as foreign principal/regarding the Basque Government)", "Foreign_Principal_Registration_Date": "1944-07-11", "Country/Location_Represented": "SPAIN", "Registration_Number": {"value": 270, "label": "De Aguirre, Jose Antonio"}, "Registrant_Date": "1944-07-11", "Registrant_Name": "De Aguirre, Jose Antonio", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""}