{"Registration_Number": {"value": 1382, "label": "Government of Ontario Department of Economics, Development,"}, "Registration_Date": "1960-08-03", "Termination_Date": "1968-04-11", "Name": "Government of Ontario Department of Economics, Development,", "Business_Name": "", "Address_1": " Trade & Industry Branch", "Address_2": "680 Fifth Avenue, Suite 1302", "City": "New York", "State": "NY", "Zip": "10019"} {"Registration_Number": {"value": 1839, "label": "Milbank, Tweed, Hadley & McCloy"}, "Registration_Date": "1965-01-11", "Termination_Date": "1993-08-12", "Name": "Milbank, Tweed, Hadley & McCloy", "Business_Name": "", "Address_1": "1 Chase Manhattan Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10005"} {"Registration_Number": {"value": 3261, "label": "Davis, Polk & Wardwell"}, "Registration_Date": "1981-07-13", "Termination_Date": "1983-07-26", "Name": "Davis, Polk & Wardwell", "Business_Name": "", "Address_1": "1 Chase Manhattan Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10005"} {"Registration_Number": {"value": 2931, "label": "Bialkin, Kenneth J."}, "Registration_Date": "1978-07-20", "Termination_Date": "1979-02-23", "Name": "Bialkin, Kenneth J.", "Business_Name": "", "Address_1": "1 Citicorp Center", "Address_2": "153 East 53rd Street", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 2581, "label": "Documentation Services, Inc."}, "Registration_Date": "1975-05-06", "Termination_Date": "1978-05-08", "Name": "Documentation Services, Inc.", "Business_Name": "", "Address_1": "1 Dag Hammarskjod Plaza", "Address_2": "Suite 1819", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 2522, "label": "Bozell & Jacobs Public Relations, Inc."}, "Registration_Date": "1974-06-24", "Termination_Date": "1975-04-16", "Name": "Bozell & Jacobs Public Relations, Inc.", "Business_Name": "", "Address_1": "1 Dag Hammarskjold Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 2726, "label": "Public Affairs Analysts, Inc."}, "Registration_Date": "1976-10-18", "Termination_Date": "1982-06-14", "Name": "Public Affairs Analysts, Inc.", "Business_Name": "", "Address_1": "1 Dag Hammarskjold Plaza", "Address_2": "Suite 1819", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 3052, "label": "Bozell & Jacobs Public Relations, Inc."}, "Registration_Date": "1979-08-29", "Termination_Date": "1980-04-03", "Name": "Bozell & Jacobs Public Relations, Inc.", "Business_Name": "", "Address_1": "1 Dag Hammarskjold Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 3850, "label": "Lintas: New York, Inc."}, "Registration_Date": "1986-07-02", "Termination_Date": "1989-08-01", "Name": "Lintas: New York, Inc.", "Business_Name": "", "Address_1": "1 Dag Hammarskjold Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 20, "label": "Haberman, Roberto"}, "Registration_Date": "1942-07-08", "Termination_Date": "1946-02-28", "Name": "Haberman, Roberto", "Business_Name": "", "Address_1": "1 East 42nd Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"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": 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": 1088, "label": "Hapag-Lloyd (America), Inc."}, "Registration_Date": "1957-11-14", "Termination_Date": "1987-03-13", "Name": "Hapag-Lloyd (America), Inc.", "Business_Name": "", "Address_1": "1 Edgewater Plaza", "Address_2": "", "City": "Staten Island", "State": "NY", "Zip": "10305"} {"Registration_Number": {"value": 3531, "label": "Hapag-Lloyd, A.G."}, "Registration_Date": "1983-10-14", "Termination_Date": "1988-05-09", "Name": "Hapag-Lloyd, A.G.", "Business_Name": "", "Address_1": "1 Edgewater Plaza", "Address_2": "", "City": "Staten Island", "State": "NY", "Zip": "10305"} {"Registration_Number": {"value": 3163, "label": "Tractman, Bernard L."}, "Registration_Date": "1980-11-04", "Termination_Date": "1983-06-29", "Name": "Tractman, Bernard L.", "Business_Name": "International Promotions & Ventures, Ltd. ", "Address_1": "1 Lincoln Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10023"} {"Registration_Number": {"value": 2780, "label": "Dutka, Solomon"}, "Registration_Date": "1977-05-05", "Termination_Date": "1977-05-05", "Name": "Dutka, Solomon", "Business_Name": "", "Address_1": "1 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"Registration_Number": {"value": 820, "label": "Japan Broadcasting Corporation"}, "Registration_Date": "1954-03-15", "Termination_Date": "1985-01-15", "Name": "Japan Broadcasting Corporation", "Business_Name": "Nippon Hoso Kyokai (NHK) ", "Address_1": "1 Rockefeller Plaza", "Address_2": "Room 1430", "City": "New York", "State": "NY", "Zip": "10020"} {"Registration_Number": {"value": 1257, "label": "Surinam Tourist Bureau"}, "Registration_Date": "1959-08-25", "Termination_Date": "1980-10-29", "Name": "Surinam Tourist Bureau", "Business_Name": "", "Address_1": "1 Rockefeller Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10020"} {"Registration_Number": {"value": 2314, "label": "Levy Advertising Associates, Inc."}, "Registration_Date": "1972-02-15", "Termination_Date": "1980-08-05", "Name": "Levy Advertising Associates, Inc.", "Business_Name": "", "Address_1": "1 Rockefeller Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10020"} {"Registration_Number": {"value": 2536, "label": "Robert L. Bliss, Inc."}, "Registration_Date": "1974-10-01", "Termination_Date": "1975-10-10", "Name": "Robert L. Bliss, Inc.", "Business_Name": "", "Address_1": "1 Rockefeller Plaza", "Address_2": "Suite 1505", "City": "New York", "State": "NY", "Zip": "10020"} {"Registration_Number": {"value": 3579, "label": "Charney, Leon H."}, "Registration_Date": "1984-04-30", "Termination_Date": "1987-05-28", "Name": "Charney, Leon H.", "Business_Name": "", "Address_1": "1 State Street Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10004"} {"Registration_Number": {"value": 1789, "label": "Lee, Vincent T."}, "Registration_Date": "1964-09-08", "Termination_Date": "1964-11-30", "Name": "Lee, Vincent T.", "Business_Name": "", "Address_1": "1 Union Square", "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": 3354, "label": "British Virgin Islands Tourist Board"}, "Registration_Date": "1982-04-08", "Termination_Date": "", "Name": "British Virgin Islands Tourist Board", "Business_Name": "", "Address_1": "1 West 34th Street", "Address_2": "Suite 302", "City": "New York", "State": "NY", "Zip": "10001-3011"} {"Registration_Number": {"value": 938, "label": "Nichols & Peters"}, "Registration_Date": "1956-04-03", "Termination_Date": "1956-10-03", "Name": "Nichols & Peters", "Business_Name": "", "Address_1": "1 West 57th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"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": 2710, "label": "Port of Le Havre Authority"}, "Registration_Date": "1976-07-22", "Termination_Date": "1989-12-31", "Name": "Port of Le Havre Authority", "Business_Name": "", "Address_1": "1 World Trade Center", "Address_2": "Suite 2549", "City": "New York", "State": "NY", "Zip": "10048"} {"Registration_Number": {"value": 3909, "label": "Bartucci-Samuel, Inc."}, "Registration_Date": "1986-11-21", "Termination_Date": "1988-12-12", "Name": "Bartucci-Samuel, Inc.", "Business_Name": "", "Address_1": "1 World Trade Center", "Address_2": "Suite 7967", "City": "New York", "State": "NY", "Zip": "10048"} {"Registration_Number": {"value": 4084, "label": "Marketing Challenges International, Inc."}, "Registration_Date": "1988-01-28", "Termination_Date": "1994-07-28", "Name": "Marketing Challenges International, Inc.", "Business_Name": "", "Address_1": "10 East 21st Street", "Address_2": "Suite 600", "City": "New York", "State": "NY", "Zip": "10010"} {"Registration_Number": {"value": 2262, "label": "Bangladesh Mission, New York"}, "Registration_Date": "1971-06-09", "Termination_Date": "1972-11-05", "Name": "Bangladesh Mission, New York", "Business_Name": "", "Address_1": "10 East 39th Street", "Address_2": "Room 1002A", "City": "New York", "State": "NY", "Zip": "10016"} {"Registration_Number": {"value": 101, "label": "Recht, Charles"}, "Registration_Date": "1942-08-20", "Termination_Date": "1955-05-26", "Name": "Recht, Charles", "Business_Name": "", "Address_1": "10 East 40th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10012"} {"Registration_Number": {"value": 1848, "label": "CEDOK Czechoslovak Travel Bureau"}, "Registration_Date": "1965-02-01", "Termination_Date": "1991-05-30", "Name": "CEDOK Czechoslovak Travel Bureau", "Business_Name": "", "Address_1": "10 East 40th Street", "Address_2": "Suite 1902", "City": "New York", "State": "NY", "Zip": "10016"} {"Registration_Number": {"value": 1896, "label": "Conant & Company Public Relations, Inc."}, "Registration_Date": "1965-05-27", "Termination_Date": "1966-02-07", "Name": "Conant & Company Public Relations, Inc.", "Business_Name": "", "Address_1": "10 East 40th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 3135, "label": "Thomsen Enterprises, Ltd."}, "Registration_Date": "1980-08-05", "Termination_Date": "1981-09-30", "Name": "Thomsen Enterprises, Ltd.", "Business_Name": "", "Address_1": "10 East 40th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"Registration_Number": {"value": 5714, "label": "Zemi Communications, LLC"}, "Registration_Date": "2005-10-20", "Termination_Date": "2006-10-31", "Name": "Zemi Communications, LLC", "Business_Name": "", "Address_1": "10 East 40th Street", "Address_2": "Suite 1900", "City": "New York", "State": "NY", "Zip": "10016"} {"Registration_Number": {"value": 610, "label": "Kelly-Kramer, Inc."}, "Registration_Date": "1950-02-07", "Termination_Date": "1950-04-15", "Name": "Kelly-Kramer, Inc.", "Business_Name": "", "Address_1": "10 East 44th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"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": 1695, "label": "Marathon International Productions, Inc."}, "Registration_Date": "1964-02-28", "Termination_Date": "1968-02-28", "Name": "Marathon International Productions, Inc.", "Business_Name": "", "Address_1": "10 East 49th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 2906, "label": "Kidder, Peabody & Company, Inc."}, "Registration_Date": "1978-06-02", "Termination_Date": "1982-08-06", "Name": "Kidder, Peabody & Company, Inc.", "Business_Name": "", "Address_1": "10 Hanover Square", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10005"} {"Registration_Number": {"value": 4155, "label": "Kidder, Peabody & Company, Inc."}, "Registration_Date": "1988-06-23", "Termination_Date": "1989-12-18", "Name": "Kidder, Peabody & Company, Inc.", "Business_Name": "", "Address_1": "10 Hanover Square", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10005"} {"Registration_Number": {"value": 2436, "label": "Barkett, Mitchell"}, "Registration_Date": "1973-06-18", "Termination_Date": "1982-12-18", "Name": "Barkett, Mitchell", "Business_Name": "", "Address_1": "10 Oriole Avenue", "Address_2": "", "City": "Bronxville", "State": "NY", "Zip": "10708"} {"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": 612, "label": "Information Office Republic of United States of Indonesia"}, "Registration_Date": "1950-02-13", "Termination_Date": "1957-07-30", "Name": "Information Office Republic of United States of Indonesia", "Business_Name": "", "Address_1": "10 Rockefeller Plaza", "Address_2": "Rm. 516", "City": "New York ", "State": "NY", "Zip": "10012"} {"Registration_Number": {"value": 4490, "label": "NHK Cosmomedia America, Inc."}, "Registration_Date": "1991-03-26", "Termination_Date": "", "Name": "NHK Cosmomedia America, Inc.", "Business_Name": "", "Address_1": "100 Broadway", "Address_2": "15th Floor", "City": "New York", "State": "NY", "Zip": "10005-1983"} {"Registration_Number": {"value": 3540, "label": "Biederman & Company, Inc."}, "Registration_Date": "1983-12-06", "Termination_Date": "1988-12-31", "Name": "Biederman & Company, Inc.", "Business_Name": "", "Address_1": "100 Fifth Avenue", "Address_2": "4th Floor", "City": "New York", "State": "NY", "Zip": "10011"} {"Registration_Number": {"value": 4714, "label": "Atlantic Communications"}, "Registration_Date": "1992-09-30", "Termination_Date": "1993-09-30", "Name": "Atlantic Communications", "Business_Name": "", "Address_1": "100 Garden City Plaza", "Address_2": "Suite 408", "City": "Garden City", "State": "NY", "Zip": "11530"} {"Registration_Number": {"value": 6151, "label": "Galletto, Giacomo"}, "Registration_Date": "2013-01-15", "Termination_Date": "2013-05-13", "Name": "Galletto, Giacomo", "Business_Name": "", "Address_1": "100 Jay Street Apt #29D", "Address_2": "", "City": "Brooklyn", "State": "NY", "Zip": "11201"} {"Registration_Number": {"value": 2186, "label": "Sellinger, Martin"}, "Registration_Date": "1970-01-26", "Termination_Date": "1973-09-24", "Name": "Sellinger, Martin", "Business_Name": "", "Address_1": "100 Mamaroneck Avenue", "Address_2": "", "City": "White Plains", "State": "NY", "Zip": "10601"} {"Registration_Number": {"value": 2975, "label": "India Trade Promotion Organization"}, "Registration_Date": "1978-10-26", "Termination_Date": "2010-07-30", "Name": "India Trade Promotion Organization", "Business_Name": "", "Address_1": "100 Park Avenue", "Address_2": "16th Floor", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 2415, "label": "FCB New York"}, "Registration_Date": "1973-03-28", "Termination_Date": "2018-03-31", "Name": "FCB New York", "Business_Name": "", "Address_1": "100 West 33rd Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10001"} {"Registration_Number": {"value": 831, "label": "Kramer, Charles"}, "Registration_Date": "1954-06-04", "Termination_Date": "1968-05-20", "Name": "Kramer, Charles", "Business_Name": "", "Address_1": "100 West 42nd Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10036"} {"Registration_Number": {"value": 11, "label": "Pouschine, Ivan"}, "Registration_Date": "1942-07-07", "Termination_Date": "1949-01-07", "Name": "Pouschine, Ivan", "Business_Name": "", "Address_1": "101 Downing Avenue", "Address_2": "", "City": "Long Island", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 5830, "label": "Park Strategies, LLC"}, "Registration_Date": "2007-09-20", "Termination_Date": "2007-10-18", "Name": "Park Strategies, LLC", "Business_Name": "", "Address_1": "101 Park Avenue", "Address_2": "Suite 2506", "City": "New York", "State": "NY", "Zip": "10178"} {"Registration_Number": {"value": 5908, "label": "Park Strategies, LLC"}, "Registration_Date": "2009-01-09", "Termination_Date": "2012-12-31", "Name": "Park Strategies, LLC", "Business_Name": "", "Address_1": "101 Park Avenue", "Address_2": "Suite 2506", "City": "New York", "State": "NY", "Zip": "10178"} {"Registration_Number": {"value": 6232, "label": "Park Strategies, LLC"}, "Registration_Date": "2014-07-07", "Termination_Date": "2014-07-11", "Name": "Park Strategies, LLC", "Business_Name": "", "Address_1": "101 Park Avenue", "Address_2": "Suite 2506", "City": "New York", "State": "NY", "Zip": "10178"} {"Registration_Number": {"value": 6350, "label": "Park Strategies, LLC"}, "Registration_Date": "2016-04-22", "Termination_Date": "2016-12-17", "Name": "Park Strategies, LLC", "Business_Name": "", "Address_1": "101 Park Avenue", "Address_2": "Suite 2506", "City": "New York", "State": "NY", "Zip": "10178"} {"Registration_Number": {"value": 6488, "label": "Park Strategies, LLC"}, "Registration_Date": "2017-11-09", "Termination_Date": "2018-02-28", "Name": "Park Strategies, LLC", "Business_Name": "", "Address_1": "101 Park Avenue", "Address_2": "Suite 2506", "City": "New York", "State": "NY", "Zip": "10178"} {"Registration_Number": {"value": 7028, "label": "Park Strategies, LLC"}, "Registration_Date": "2021-10-25", "Termination_Date": "2022-09-30", "Name": "Park Strategies, LLC", "Business_Name": "", "Address_1": "101 Park Avenue", "Address_2": "Suite 2506", "City": "New York", "State": "NY", "Zip": "10178"} {"Registration_Number": {"value": 1048, "label": "Munson, William Howes"}, "Registration_Date": "1957-07-23", "Termination_Date": "1958-07-18", "Name": "Munson, William Howes", "Business_Name": "", "Address_1": "1018 Walbridge Building", "Address_2": "", "City": "Buffalo", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 911, "label": "Rudick, Albert J."}, "Registration_Date": "1955-09-15", "Termination_Date": "1976-09-12", "Name": "Rudick, Albert J.", "Business_Name": "", "Address_1": "103 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 1125, "label": "Lininger, Fred T."}, "Registration_Date": "1958-03-28", "Termination_Date": "1975-03-28", "Name": "Lininger, Fred T.", "Business_Name": "", "Address_1": "103 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"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": 1641, "label": "Itkin, Herbert"}, "Registration_Date": "1963-06-14", "Termination_Date": "1964-09-04", "Name": "Itkin, Herbert", "Business_Name": "", "Address_1": "103 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 1614, "label": "Perez Munoz, Ernesto Emilio"}, "Registration_Date": "1963-04-03", "Termination_Date": "1963-04-03", "Name": "Perez Munoz, Ernesto Emilio", "Business_Name": "", "Address_1": "1033 Avenue St. John", "Address_2": "Apartment B-1", "City": "Bronx", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 1020, "label": "Paulino, Manuel"}, "Registration_Date": "1957-05-03", "Termination_Date": "1961-09-28", "Name": "Paulino, Manuel", "Business_Name": "", "Address_1": "1039 Longfellow Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 829, "label": "Edward L. Greenfield & Company"}, "Registration_Date": "1954-05-12", "Termination_Date": "1954-05-25", "Name": "Edward L. Greenfield & Company", "Business_Name": "", "Address_1": "104 East 52nd Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 3405, "label": "Karen Weiner Escalera Associates, Inc."}, "Registration_Date": "1982-08-27", "Termination_Date": "1997-02-27", "Name": "Karen Weiner Escalera Associates, Inc.", "Business_Name": "", "Address_1": "104 Fifth Avenue", "Address_2": "11th Floor", "City": "New York", "State": "NY", "Zip": "10011"} {"Registration_Number": {"value": 1793, "label": "Moroccan National Tourist Office"}, "Registration_Date": "1964-09-21", "Termination_Date": "", "Name": "Moroccan National Tourist Office", "Business_Name": "", "Address_1": "104 West 40th Street", "Address_2": "Suite 1820", "City": "New York", "State": "NY", "Zip": "10018"} {"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": 986, "label": "Karev, Nikolai N."}, "Registration_Date": "1956-11-29", "Termination_Date": "1961-05-29", "Name": "Karev, Nikolai N.", "Business_Name": "", "Address_1": "1060 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 2218, "label": "Provisional Government of Namibia"}, "Registration_Date": "1970-11-09", "Termination_Date": "1973-10-05", "Name": "Provisional Government of Namibia", "Business_Name": "", "Address_1": "1060 Union Street", "Address_2": "", "City": "Brooklyn", "State": "NY", "Zip": "11225"} {"Registration_Number": {"value": 1326, "label": "Dellale, Dina"}, "Registration_Date": "1960-02-04", "Termination_Date": "1967-07-07", "Name": "Dellale, Dina", "Business_Name": "", "Address_1": "108 East 66th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 2219, "label": "Costa Rica Board of Trade"}, "Registration_Date": "1970-11-20", "Termination_Date": "1972-02-28", "Name": "Costa Rica Board of Trade", "Business_Name": "", "Address_1": "108 East 66th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10021"} {"Registration_Number": {"value": 2370, "label": "Costa Rican Board of Trade"}, "Registration_Date": "1972-08-21", "Termination_Date": "2010-02-28", "Name": "Costa Rican Board of Trade", "Business_Name": "", "Address_1": "108 East 66th Street", "Address_2": "6th Floor", "City": "New York", "State": "NY", "Zip": "10065"} {"Registration_Number": {"value": 2075, "label": "Fatoullah & Lazar, Inc."}, "Registration_Date": "1968-02-26", "Termination_Date": "1970-11-02", "Name": "Fatoullah & Lazar, Inc.", "Business_Name": "", "Address_1": "108-18 Queens Boulevard", "Address_2": "", "City": "Forest Hills", "State": "NY", "Zip": "11375"} {"Registration_Number": {"value": 1114, "label": "Barbosa, Ernesto S."}, "Registration_Date": "1958-02-12", "Termination_Date": "1960-02-12", "Name": "Barbosa, Ernesto S.", "Business_Name": "", "Address_1": "109 East 126th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 543, "label": "Israel Information Services"}, "Registration_Date": "1948-10-12", "Termination_Date": "1971-11-01", "Name": "Israel Information Services", "Business_Name": "", "Address_1": "11 East 70th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10021"} {"Registration_Number": {"value": 764, "label": "Goldman, Ralph Irving"}, "Registration_Date": "1953-05-06", "Termination_Date": "1953-05-06", "Name": "Goldman, Ralph Irving", "Business_Name": "", "Address_1": "11 East 70th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 3836, "label": "Myers Communicounsel, Inc."}, "Registration_Date": "1986-05-23", "Termination_Date": "1987-08-14", "Name": "Myers Communicounsel, Inc.", "Business_Name": "", "Address_1": "11 Penn Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10001"} {"Registration_Number": {"value": 1115, "label": "Kurdyumov, Nikolai V."}, "Registration_Date": "1958-02-07", "Termination_Date": "1962-07-17", "Name": "Kurdyumov, Nikolai V.", "Business_Name": "", "Address_1": "11 Riverside Drive", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 1375, "label": "Kalugin, Oleg Danilovich"}, "Registration_Date": "1960-07-07", "Termination_Date": "1964-01-07", "Name": "Kalugin, Oleg Danilovich", "Business_Name": "", "Address_1": "11 Riverside Drive", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 1613, "label": "Druzhinin, Alexander Nikolaevich"}, "Registration_Date": "1963-04-02", "Termination_Date": "1966-03-29", "Name": "Druzhinin, Alexander Nikolaevich", "Business_Name": "", "Address_1": "11 Riverside Drive", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 1834, "label": "Dubovik, Vladlen M."}, "Registration_Date": "1964-12-15", "Termination_Date": "1966-04-20", "Name": "Dubovik, Vladlen M.", "Business_Name": "", "Address_1": "11 Riverside Drive", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 1948, "label": "Kurdyumov, Nikolai V."}, "Registration_Date": "1965-12-23", "Termination_Date": "1970-06-23", "Name": "Kurdyumov, Nikolai V.", "Business_Name": "", "Address_1": "11 Riverside Drive", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 2010, "label": "Borovik, Guenrikh A."}, "Registration_Date": "1967-03-06", "Termination_Date": "1971-11-08", "Name": "Borovik, Guenrikh A.", "Business_Name": "", "Address_1": "11 Riverside Drive", "Address_2": "Apartment 8", "City": "New York", "State": "NY", "Zip": "10023"} {"Registration_Number": {"value": 2022, "label": "Guevorguian, Goratsi"}, "Registration_Date": "1967-04-17", "Termination_Date": "1971-12-08", "Name": "Guevorguian, Goratsi", "Business_Name": "", "Address_1": "11 Riverside Drive", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10023"} {"Registration_Number": {"value": 2130, "label": "Sturua, Melor G."}, "Registration_Date": "1969-04-17", "Termination_Date": "1973-03-05", "Name": "Sturua, Melor G.", "Business_Name": "", "Address_1": "11 Riverside Drive", "Address_2": "Apt. 8LW", "City": "New York", "State": "NY", "Zip": "10023"} {"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": 1656, "label": "Korea Tourist Association"}, "Registration_Date": "1963-09-06", "Termination_Date": "1967-12-20", "Name": "Korea Tourist Association", "Business_Name": "", "Address_1": "11 West 42nd Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10036"} {"Registration_Number": {"value": 3378, "label": "Gavin Anderson Doremus & Company"}, "Registration_Date": "1982-06-15", "Termination_Date": "1991-07-16", "Name": "Gavin Anderson Doremus & Company", "Business_Name": "", "Address_1": "11 West 42nd Street", "Address_2": "8th Floor", "City": "New York", "State": "NY", "Zip": "10036"} {"Registration_Number": {"value": 1488, "label": "Fred Rosen Associates, Inc."}, "Registration_Date": "1961-10-16", "Termination_Date": "1971-04-16", "Name": "Fred Rosen Associates, Inc.", "Business_Name": "Fred Rosen International, Ltd. ", "Address_1": "110 East 59th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 2511, "label": "Fergo Graff, Inc."}, "Registration_Date": "1974-04-19", "Termination_Date": "1979-02-08", "Name": "Fergo Graff, Inc.", "Business_Name": "", "Address_1": "110 East 59th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 4679, "label": "Murphy, John M."}, "Registration_Date": "1992-06-02", "Termination_Date": "1992-09-22", "Name": "Murphy, John M.", "Business_Name": "GBM Consultancy, Ltd. ", "Address_1": "110 East 59th Street", "Address_2": "Suite 3202", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 4964, "label": "Azerbaijan Study Foundation"}, "Registration_Date": "1994-10-14", "Termination_Date": "1996-04-30", "Name": "Azerbaijan Study Foundation", "Business_Name": "", "Address_1": "110 East 59th Street", "Address_2": "Suite 3202", "City": "New York", "State": "NY", "Zip": "10022"} {"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": 6918, "label": "Horizon Client Access, Inc."}, "Registration_Date": "2021-01-26", "Termination_Date": "", "Name": "Horizon Client Access, Inc.", "Business_Name": "", "Address_1": "110 Lafayette Street", "Address_2": "Suite 603", "City": "New York", "State": "NY", "Zip": "10013"} {"Registration_Number": {"value": 4872, "label": "Gillies & Zaiser, Inc."}, "Registration_Date": "1993-12-06", "Termination_Date": "1996-12-31", "Name": "Gillies & Zaiser, Inc.", "Business_Name": "", "Address_1": "110 Riverside Drive", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10024"} {"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": 2880, "label": "Ogilvie, Taylor & Associates, Inc."}, "Registration_Date": "1978-04-04", "Termination_Date": "1979-07-27", "Name": "Ogilvie, Taylor & Associates, Inc.", "Business_Name": "", "Address_1": "111 Broadway", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10006"} {"Registration_Number": {"value": 1796, "label": "Eastern News Distributors, Inc."}, "Registration_Date": "1964-10-01", "Termination_Date": "1980-07-15", "Name": "Eastern News Distributors, Inc.", "Business_Name": "", "Address_1": "111 Eighth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10011"}