{"Registration_Number": {"value": 1853, "label": "Tea Council of the U.S.A., Inc."}, "Registration_Date": "1965-02-10", "Termination_Date": "1997-06-30", "Name": "Tea Council of the U.S.A., Inc.", "Business_Name": "", "Address_1": "420 Lexington Avenue", "Address_2": "Suite 825", "City": "New York", "State": "NY", "Zip": "10170"} {"Registration_Number": {"value": 2445, "label": "Michael Finn Associates, Inc."}, "Registration_Date": "1973-07-31", "Termination_Date": "1977-06-30", "Name": "Michael Finn Associates, Inc.", "Business_Name": "", "Address_1": "420 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 2537, "label": "Dialog, Public Communications Div. of J. Walter Thompson Co."}, "Registration_Date": "1974-10-04", "Termination_Date": "1974-10-04", "Name": "Dialog, Public Communications Div. of J. Walter Thompson Co.", "Business_Name": "", "Address_1": "420 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 2740, "label": "Hill & Knowlton, Inc."}, "Registration_Date": "1976-12-17", "Termination_Date": "1986-10-22", "Name": "Hill & Knowlton, Inc.", "Business_Name": "", "Address_1": "420 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 2996, "label": "J. Walter Thompson Company"}, "Registration_Date": "1979-02-08", "Termination_Date": "1980-12-01", "Name": "J. Walter Thompson Company", "Business_Name": "", "Address_1": "420 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 4411, "label": "Carl Byoir & Associates"}, "Registration_Date": "1990-09-12", "Termination_Date": "1993-03-31", "Name": "Carl Byoir & Associates", "Business_Name": "", "Address_1": "420 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 4819, "label": "Brouillard Communications"}, "Registration_Date": "1993-06-18", "Termination_Date": "1995-06-30", "Name": "Brouillard Communications", "Business_Name": "", "Address_1": "420 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10170"} {"Registration_Number": {"value": 6596, "label": "TRG Advisory Services, LLC"}, "Registration_Date": "2018-09-27", "Termination_Date": "", "Name": "TRG Advisory Services, LLC", "Business_Name": "", "Address_1": "420 Lexington Avenue", "Address_2": "Suite 2520", "City": "New York", "State": "NY", "Zip": "10170"} {"Registration_Number": {"value": 1030, "label": "Nordlinger, Riegelman, Benetar & Charney"}, "Registration_Date": "1957-05-29", "Termination_Date": "1972-07-17", "Name": "Nordlinger, Riegelman, Benetar & Charney", "Business_Name": "", "Address_1": "420 Lexington Avenue", "Address_2": "", "City": "New York ", "State": "NY", "Zip": "10012"}