{"Registration_Number": {"value": 172, "label": "Portuguese National Tourist Office"}, "Registration_Date": "1943-01-23", "Termination_Date": "1992-12-31", "Name": "Portuguese National Tourist Office", "Business_Name": "", "Address_1": "570 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10036"} {"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": 175, "label": "Dong, Ji Hoi"}, "Registration_Date": "1943-01-22", "Termination_Date": "1949-01-22", "Name": "Dong, Ji Hoi", "Business_Name": "", "Address_1": "351 Wadsworth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 177, "label": "Boyer, Maurice"}, "Registration_Date": "1943-02-02", "Termination_Date": "1945-02-02", "Name": "Boyer, Maurice", "Business_Name": "", "Address_1": "57 William Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 185, "label": "Bavarian Council"}, "Registration_Date": "1943-08-05", "Termination_Date": "1944-10-05", "Name": "Bavarian Council", "Business_Name": "", "Address_1": "C/O Dr. Frederick W. Proewig", "Address_2": "De Mott Place", "City": "Long Island", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 188, "label": "Prelacy of the Armenian Apostolic Church in America, Inc."}, "Registration_Date": "1943-04-08", "Termination_Date": "1943-10-01", "Name": "Prelacy of the Armenian Apostolic Church in America, Inc.", "Business_Name": "", "Address_1": "156 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10010"} {"Registration_Number": {"value": 191, "label": "Beck, P.A."}, "Registration_Date": "1943-05-14", "Termination_Date": "1943-05-14", "Name": "Beck, P.A.", "Business_Name": "", "Address_1": "39 Cortlandt Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 192, "label": "Lie, Haakon Steen"}, "Registration_Date": "1943-05-14", "Termination_Date": "1943-05-14", "Name": "Lie, Haakon Steen", "Business_Name": "", "Address_1": "Norwegian Seamens' Union", "Address_2": "156 Montague Street", "City": "Brooklyn", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 193, "label": "De Chambrier, Therese"}, "Registration_Date": "1943-05-19", "Termination_Date": "1943-06-19", "Name": "De Chambrier, Therese", "Business_Name": "", "Address_1": "160 East 48th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 194, "label": "Matuszewski, Ignacy"}, "Registration_Date": "1943-05-24", "Termination_Date": "1944-12-08", "Name": "Matuszewski, Ignacy", "Business_Name": "", "Address_1": "224 Riverside Drive", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 195, "label": "Free Austrian Movement"}, "Registration_Date": "1943-06-09", "Termination_Date": "1947-06-09", "Name": "Free Austrian Movement", "Business_Name": "", "Address_1": "165 West 46th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 196, "label": "Davies, Harry"}, "Registration_Date": "1943-06-11", "Termination_Date": "1943-06-11", "Name": "Davies, Harry", "Business_Name": "", "Address_1": "701 Seventh Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 197, "label": "Dominican Chamber of Commerce of the U.S., Inc."}, "Registration_Date": "1943-06-11", "Termination_Date": "1961-12-11", "Name": "Dominican Chamber of Commerce of the U.S., Inc.", "Business_Name": "", "Address_1": "1270 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 199, "label": "Goetz, Carlos Cudell"}, "Registration_Date": "1943-07-22", "Termination_Date": "1945-07-22", "Name": "Goetz, Carlos Cudell", "Business_Name": "", "Address_1": "25 Central Park, West", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 202, "label": "Barres, Philippe"}, "Registration_Date": "1943-08-03", "Termination_Date": "1944-02-03", "Name": "Barres, Philippe", "Business_Name": "", "Address_1": "16 East 54th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 204, "label": "Norwegian Masters' Association Overseas Branch"}, "Registration_Date": "1943-08-26", "Termination_Date": "1945-08-26", "Name": "Norwegian Masters' Association Overseas Branch", "Business_Name": "", "Address_1": "44 Whitehall Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 206, "label": "Kutylowski, Roman Marius"}, "Registration_Date": "1943-08-30", "Termination_Date": "1948-03-01", "Name": "Kutylowski, Roman Marius", "Business_Name": "", "Address_1": "Gdynia America Line, Inc.", "Address_2": "32 Pearl Street", "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": 209, "label": "Swedish Seamens' Union"}, "Registration_Date": "1943-09-17", "Termination_Date": "1946-03-17", "Name": "Swedish Seamens' Union", "Business_Name": "", "Address_1": "156 Montague Street", "Address_2": "", "City": "Brooklyn", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 210, "label": "Malo, Jesus Gonzalez"}, "Registration_Date": "1943-09-23", "Termination_Date": "1943-09-23", "Name": "Malo, Jesus Gonzalez", "Business_Name": "", "Address_1": "70 Middagh Street", "Address_2": "", "City": "Brooklyn", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 211, "label": "French Line, Inc."}, "Registration_Date": "1943-09-28", "Termination_Date": "1948-03-28", "Name": "French Line, Inc.", "Business_Name": "", "Address_1": "17 State Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 213, "label": "Kaskel, Joseph"}, "Registration_Date": "1943-10-02", "Termination_Date": "1945-10-02", "Name": "Kaskel, Joseph", "Business_Name": "", "Address_1": "39 Broadway", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 215, "label": "Polish Labor Group"}, "Registration_Date": "1943-10-14", "Termination_Date": "1947-06-30", "Name": "Polish Labor Group", "Business_Name": "Poland Fights\" \"", "Address_1": "29 East 7th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 216, "label": "Malinowski, Wladyslaw R."}, "Registration_Date": "1943-10-15", "Termination_Date": "1945-07-31", "Name": "Malinowski, Wladyslaw R.", "Business_Name": "", "Address_1": "55 West 42nd Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"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": 218, "label": "France Amerique Corporation"}, "Registration_Date": "1943-10-25", "Termination_Date": "1946-05-01", "Name": "France Amerique Corporation", "Business_Name": "", "Address_1": "730 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 220, "label": "Birdwell, Russell J."}, "Registration_Date": "1943-11-01", "Termination_Date": "1944-11-01", "Name": "Birdwell, Russell J.", "Business_Name": "", "Address_1": "30 Rockefeller Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 221, "label": "Haagens, Gerard E."}, "Registration_Date": "1943-10-30", "Termination_Date": "1944-04-30", "Name": "Haagens, Gerard E.", "Business_Name": "", "Address_1": "597 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 222, "label": "Derso & Kelen"}, "Registration_Date": "1943-12-01", "Termination_Date": "1944-06-01", "Name": "Derso & Kelen", "Business_Name": "", "Address_1": "144 East 24th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"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": 224, "label": "Baker, Harold G."}, "Registration_Date": "1943-12-11", "Termination_Date": "1945-10-01", "Name": "Baker, Harold G.", "Business_Name": "", "Address_1": "44 Whitehall Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 227, "label": "Super, Paul"}, "Registration_Date": "1943-12-23", "Termination_Date": "1946-09-30", "Name": "Super, Paul", "Business_Name": "", "Address_1": "Room 705", "Address_2": "347 Madison Avenue", "City": "New York", "State": "NY", "Zip": "10012"} {"Registration_Number": {"value": 228, "label": "Auersperg, Hilda Heriot"}, "Registration_Date": "1944-01-01", "Termination_Date": "1944-01-01", "Name": "Auersperg, Hilda Heriot", "Business_Name": "", "Address_1": "1 East 57th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 229, "label": "Netherland-American Foundation, Inc."}, "Registration_Date": "1944-01-08", "Termination_Date": "1944-06-30", "Name": "Netherland-American Foundation, Inc.", "Business_Name": "", "Address_1": "10 Rockefeller Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 232, "label": "De Irala, Antonio"}, "Registration_Date": "1944-01-29", "Termination_Date": "1949-07-29", "Name": "De Irala, Antonio", "Business_Name": "", "Address_1": "30 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 234, "label": "Mexican Chamber of Commerce of the U.S., Inc."}, "Registration_Date": "1944-07-06", "Termination_Date": "1950-07-06", "Name": "Mexican Chamber of Commerce of the U.S., Inc.", "Business_Name": "", "Address_1": "60 Wall Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 236, "label": "Loukas, Chryst"}, "Registration_Date": "1944-02-23", "Termination_Date": "1945-02-23", "Name": "Loukas, Chryst", "Business_Name": "", "Address_1": "Columbia University", "Address_2": "126 Livingston Hall", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 238, "label": "Maurois, Andre'"}, "Registration_Date": "1944-03-02", "Termination_Date": "1944-09-02", "Name": "Maurois, Andre'", "Business_Name": "", "Address_1": "465 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 239, "label": "Labarthe, Andre"}, "Registration_Date": "1944-03-03", "Termination_Date": "1945-03-03", "Name": "Labarthe, Andre", "Business_Name": "", "Address_1": "1 East 57th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"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": 241, "label": "De Los Rio, Fernando"}, "Registration_Date": "1944-03-17", "Termination_Date": "1946-03-01", "Name": "De Los Rio, Fernando", "Business_Name": "", "Address_1": "448 Riverside Drive", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 244, "label": "Fabre, Leon C."}, "Registration_Date": "1944-04-03", "Termination_Date": "1946-04-03", "Name": "Fabre, Leon C.", "Business_Name": "", "Address_1": "1 Wall Street", "Address_2": "Suite 3510", "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": 247, "label": "Livingston & Southard, Inc."}, "Registration_Date": "1944-04-25", "Termination_Date": "1946-04-25", "Name": "Livingston & Southard, Inc.", "Business_Name": "", "Address_1": "50 Broadway", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 249, "label": "Cecil & Presbrey, Inc."}, "Registration_Date": "1944-04-29", "Termination_Date": "1945-06-30", "Name": "Cecil & Presbrey, Inc.", "Business_Name": "", "Address_1": "247 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 250, "label": "Rose III, Clarence S."}, "Registration_Date": "1944-05-02", "Termination_Date": "1944-01-01", "Name": "Rose III, Clarence S.", "Business_Name": "", "Address_1": "1501 - 30 Rockefeller Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 255, "label": "North American Machine Tool Manufacturing Corporation"}, "Registration_Date": "1944-05-22", "Termination_Date": "1945-11-22", "Name": "North American Machine Tool Manufacturing Corporation", "Business_Name": "", "Address_1": "120 West 42nd Street", "Address_2": "Suite 1204", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 256, "label": "Pusta, Kaarel Robert"}, "Registration_Date": "1944-05-26", "Termination_Date": "1953-11-26", "Name": "Pusta, Kaarel Robert", "Business_Name": "", "Address_1": "59 Vanderbilt Avenue", "Address_2": "", "City": "Long Island", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 258, "label": "Grinius, Kazys Vincent"}, "Registration_Date": "1944-06-01", "Termination_Date": "1947-06-01", "Name": "Grinius, Kazys Vincent", "Business_Name": "", "Address_1": "71 Glenlawn Avenue", "Address_2": "", "City": "Sea Cliff, L.I.", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 262, "label": "Lindgren, Ethel John"}, "Registration_Date": "1944-06-12", "Termination_Date": "1944-06-12", "Name": "Lindgren, Ethel John", "Business_Name": "", "Address_1": "C/O New York Publications Off.", "Address_2": "1 East 54th Street", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 264, "label": "Jones, Stacy V."}, "Registration_Date": "1944-06-12", "Termination_Date": "1944-12-04", "Name": "Jones, Stacy V.", "Business_Name": "", "Address_1": "40 East 49th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 270, "label": "De Aguirre, Jose Antonio"}, "Registration_Date": "1944-07-11", "Termination_Date": "1947-07-11", "Name": "De Aguirre, Jose Antonio", "Business_Name": "", "Address_1": "30 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 271, "label": "People's Foreign Relations Association"}, "Registration_Date": "1944-07-12", "Termination_Date": "1947-12-31", "Name": "People's Foreign Relations Association", "Business_Name": "", "Address_1": "160 Claremont Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 272, "label": "Gierowski, Alexis"}, "Registration_Date": "1944-07-25", "Termination_Date": "1945-01-25", "Name": "Gierowski, Alexis", "Business_Name": "", "Address_1": "401 East 70th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 274, "label": "Reina, Antonio"}, "Registration_Date": "1944-08-09", "Termination_Date": "1947-02-09", "Name": "Reina, Antonio", "Business_Name": "", "Address_1": "205 East 10th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10012"} {"Registration_Number": {"value": 277, "label": "Norwegian-American Chamber of Commerce, Inc."}, "Registration_Date": "1944-09-06", "Termination_Date": "1957-06-30", "Name": "Norwegian-American Chamber of Commerce, Inc.", "Business_Name": "", "Address_1": "290 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 283, "label": "Falkowski, Edward J."}, "Registration_Date": "1944-11-10", "Termination_Date": "1946-06-30", "Name": "Falkowski, Edward J.", "Business_Name": "Polpress News ", "Address_1": "50 Rockefeller Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 284, "label": "Shillers, Rudolf"}, "Registration_Date": "1944-12-06", "Termination_Date": "1951-04-26", "Name": "Shillers, Rudolf", "Business_Name": "", "Address_1": "529 Hudson Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10036"} {"Registration_Number": {"value": 287, "label": "Cuban Chamber of Commerce in the U.S., Inc."}, "Registration_Date": "1945-01-04", "Termination_Date": "1945-01-04", "Name": "Cuban Chamber of Commerce in the U.S., Inc.", "Business_Name": "", "Address_1": "67 Wall Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 294, "label": "Boyer, Richard James Fildes"}, "Registration_Date": "1945-02-27", "Termination_Date": "1945-02-27", "Name": "Boyer, Richard James Fildes", "Business_Name": "", "Address_1": "610 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 295, "label": "Austrian Action, Inc. - Free Austrian Movement"}, "Registration_Date": "1945-03-08", "Termination_Date": "1946-01-01", "Name": "Austrian Action, Inc. - Free Austrian Movement", "Business_Name": "", "Address_1": "1819 Broadway", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 296, "label": "Jamaica Progressive League, Inc."}, "Registration_Date": "1945-03-12", "Termination_Date": "1993-03-09", "Name": "Jamaica Progressive League, Inc.", "Business_Name": "", "Address_1": "15905 Hillside Avenue", "Address_2": "2nd Floor", "City": "Jamaica", "State": "NY", "Zip": "11432"} {"Registration_Number": {"value": 297, "label": "Kossowski, Yisrael (Sroel) Mereminski"}, "Registration_Date": "1945-03-22", "Termination_Date": "1945-03-22", "Name": "Kossowski, Yisrael (Sroel) Mereminski", "Business_Name": "", "Address_1": "510 West 112th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 300, "label": "Friends of Denmark, Inc."}, "Registration_Date": "1945-04-11", "Termination_Date": "1946-04-11", "Name": "Friends of Denmark, Inc.", "Business_Name": "", "Address_1": "116 Broad Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 301, "label": "French Wine & Spirits Association in the U.S., Inc."}, "Registration_Date": "1945-04-14", "Termination_Date": "1945-04-14", "Name": "French Wine & Spirits Association in the U.S., Inc.", "Business_Name": "", "Address_1": "C/O Charles Quincy", "Address_2": "610 Fifth Avenue", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 305, "label": "Syndicat Des Marins De France"}, "Registration_Date": "1945-06-08", "Termination_Date": "1945-12-08", "Name": "Syndicat Des Marins De France", "Business_Name": "", "Address_1": "5 Beekman Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 307, "label": "Montana, Vanni Buscemi"}, "Registration_Date": "1945-06-29", "Termination_Date": "1946-06-29", "Name": "Montana, Vanni Buscemi", "Business_Name": "", "Address_1": "218 West 40th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 311, "label": "Beyer-Pedersen, Svend-Aage"}, "Registration_Date": "1945-07-25", "Termination_Date": "1945-07-25", "Name": "Beyer-Pedersen, Svend-Aage", "Business_Name": "", "Address_1": "C/O Amer. Youth for Free World", "Address_2": "144 Bleeker Street", "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": 315, "label": "Shin Po, Inc."}, "Registration_Date": "1945-08-17", "Termination_Date": "1946-02-17", "Name": "Shin Po, Inc.", "Business_Name": "", "Address_1": "94-98 Bayard Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 318, "label": "Foley & Statt"}, "Registration_Date": "1945-08-31", "Termination_Date": "1947-08-31", "Name": "Foley & Statt", "Business_Name": "", "Address_1": "80 Broad Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 320, "label": "Berti, Guiseppe"}, "Registration_Date": "1945-09-14", "Termination_Date": "1945-09-14", "Name": "Berti, Guiseppe", "Business_Name": "", "Address_1": "1845 Wallace Avenue", "Address_2": "", "City": "Bronx", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 321, "label": "Donini, Ambrogio"}, "Registration_Date": "1945-09-13", "Termination_Date": "1945-09-13", "Name": "Donini, Ambrogio", "Business_Name": "", "Address_1": "6 Charles Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 323, "label": "New Europe, Inc."}, "Registration_Date": "1945-10-08", "Termination_Date": "1946-04-30", "Name": "New Europe, Inc.", "Business_Name": "", "Address_1": "50 Broad Street", "Address_2": "Room 1223", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 324, "label": "Baczynski, Wlodzimierz Jan"}, "Registration_Date": "1945-10-05", "Termination_Date": "1945-10-05", "Name": "Baczynski, Wlodzimierz Jan", "Business_Name": "", "Address_1": "17 State Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 326, "label": "Rathaus, Rudolf"}, "Registration_Date": "1945-10-16", "Termination_Date": "1945-10-16", "Name": "Rathaus, Rudolf", "Business_Name": "", "Address_1": "6 Burns Street", "Address_2": "", "City": "Forest Hills", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 328, "label": "Scott, James"}, "Registration_Date": "1945-10-19", "Termination_Date": "1946-04-19", "Name": "Scott, James", "Business_Name": "", "Address_1": "National Union of Seamen", "Address_2": "Room 328", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 330, "label": "Maxwell Dane, Inc."}, "Registration_Date": "1945-11-09", "Termination_Date": "1946-05-09", "Name": "Maxwell Dane, Inc.", "Business_Name": "", "Address_1": "113 West 57th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 332, "label": "Socialist Workers' Party"}, "Registration_Date": "1945-12-13", "Termination_Date": "1945-10-31", "Name": "Socialist Workers' Party", "Business_Name": "", "Address_1": "116 University Place", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 335, "label": "French National Railroads, New York"}, "Registration_Date": "1945-12-26", "Termination_Date": "1988-12-31", "Name": "French National Railroads, New York", "Business_Name": "", "Address_1": "610 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10020"} {"Registration_Number": {"value": 336, "label": "Eller, Joseph Jordan"}, "Registration_Date": "1946-01-04", "Termination_Date": "1946-07-07", "Name": "Eller, Joseph Jordan", "Business_Name": "", "Address_1": "745 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 337, "label": "Paetel, Karl O."}, "Registration_Date": "1946-01-23", "Termination_Date": "1947-01-23", "Name": "Paetel, Karl O.", "Business_Name": "", "Address_1": "68 - 43 Burns Street", "Address_2": "Forest Hills", "City": "Long Island", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 344, "label": "Latvala, Waino Kaune"}, "Registration_Date": "1946-02-18", "Termination_Date": "1946-08-18", "Name": "Latvala, Waino Kaune", "Business_Name": "", "Address_1": "11 West 42nd Street", "Address_2": "Room 557", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 347, "label": "U.S.-Cuban Sugar Council"}, "Registration_Date": "1946-03-07", "Termination_Date": "1961-12-31", "Name": "U.S.-Cuban Sugar Council", "Business_Name": "", "Address_1": "136 Front Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 348, "label": "Awad, Habib Joseph"}, "Registration_Date": "1946-03-22", "Termination_Date": "1947-03-23", "Name": "Awad, Habib Joseph", "Business_Name": "", "Address_1": "4 Dean Street", "Address_2": "", "City": "Brooklyn", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 350, "label": "EAM Delegation"}, "Registration_Date": "1946-04-12", "Termination_Date": "1946-04-12", "Name": "EAM Delegation", "Business_Name": "", "Address_1": "C/O Greek American Council", "Address_2": "152 West 42nd Street", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 351, "label": "Groen, Maurice T."}, "Registration_Date": "1946-04-10", "Termination_Date": "1946-12-07", "Name": "Groen, Maurice T.", "Business_Name": "", "Address_1": "55 West 45th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 353, "label": "Films of the Nations, Inc."}, "Registration_Date": "1946-04-22", "Termination_Date": "1953-10-22", "Name": "Films of the Nations, Inc.", "Business_Name": "", "Address_1": "18 West 55th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 354, "label": "John A. Cairns & Company, Inc."}, "Registration_Date": "1946-04-23", "Termination_Date": "1946-10-23", "Name": "John A. Cairns & Company, Inc.", "Business_Name": "", "Address_1": "45 East 17th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 358, "label": "Franklin Spier, Inc."}, "Registration_Date": "1946-05-13", "Termination_Date": "1946-05-13", "Name": "Franklin Spier, Inc.", "Business_Name": "", "Address_1": "40 East 49th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 359, "label": "Bernard Relin Associates"}, "Registration_Date": "1946-05-27", "Termination_Date": "1952-06-27", "Name": "Bernard Relin Associates", "Business_Name": "", "Address_1": "654 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 360, "label": "Mattesich, Rudolf F."}, "Registration_Date": "1946-06-03", "Termination_Date": "1947-06-03", "Name": "Mattesich, Rudolf F.", "Business_Name": "", "Address_1": "Austrian Tourist Office", "Address_2": "247 Park Avenue", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 361, "label": "Charles W. Hoyt Company, Inc."}, "Registration_Date": "1946-06-10", "Termination_Date": "1964-08-28", "Name": "Charles W. Hoyt Company, Inc.", "Business_Name": "", "Address_1": "380 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 364, "label": "French Government Tourist Office"}, "Registration_Date": "1946-07-25", "Termination_Date": "1985-01-22", "Name": "French Government Tourist Office", "Business_Name": "", "Address_1": "610 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10020"} {"Registration_Number": {"value": 365, "label": "Donovan, William J."}, "Registration_Date": "1946-07-26", "Termination_Date": "1947-01-26", "Name": "Donovan, William J.", "Business_Name": "", "Address_1": "2 Wall Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 368, "label": "Spanish Information"}, "Registration_Date": "1946-08-20", "Termination_Date": "1948-12-31", "Name": "Spanish Information", "Business_Name": "", "Address_1": "1475 Broadway", "Address_2": "Room 706", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 371, "label": "Choudree, Ashwin"}, "Registration_Date": "1946-09-11", "Termination_Date": "1946-09-11", "Name": "Choudree, Ashwin", "Business_Name": "", "Address_1": "Waldorf Astoria", "Address_2": "Park Avenue", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 374, "label": "Browder, Earl Russell"}, "Registration_Date": "1946-10-01", "Termination_Date": "1949-03-31", "Name": "Browder, Earl Russell", "Business_Name": "", "Address_1": "55 West 42nd Street", "Address_2": "Room 702", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 381, "label": "Feltus, Randolph"}, "Registration_Date": "1946-10-16", "Termination_Date": "1949-12-27", "Name": "Feltus, Randolph", "Business_Name": "", "Address_1": "128 East 56th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 383, "label": "Liwnicz, Andrew"}, "Registration_Date": "1946-10-22", "Termination_Date": "1949-03-31", "Name": "Liwnicz, Andrew", "Business_Name": "", "Address_1": "299 Madison Avenue", "Address_2": "Room 1207", "City": "New York", "State": "NY", "Zip": ""}