{"Registration_Number": {"value": 167, "label": "French Chamber of Commerce of the U.S., Inc."}, "Registration_Date": "1943-01-01", "Termination_Date": "1966-12-31", "Name": "French Chamber of Commerce of the U.S., Inc.", "Business_Name": "", "Address_1": "1350 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"Registration_Number": {"value": 406, "label": "Pan-American Coffee Bureau"}, "Registration_Date": "1946-12-06", "Termination_Date": "1977-12-31", "Name": "Pan-American Coffee Bureau", "Business_Name": "", "Address_1": "1350 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"Registration_Number": {"value": 1117, "label": "Package Express & Travel Agency, Inc."}, "Registration_Date": "1958-02-24", "Termination_Date": "1985-04-09", "Name": "Package Express & Travel Agency, Inc.", "Business_Name": "", "Address_1": "1776 Broadway", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"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": 1639, "label": "Heyward Associates, Inc."}, "Registration_Date": "1963-06-12", "Termination_Date": "1990-10-29", "Name": "Heyward Associates, Inc.", "Business_Name": "", "Address_1": "205 West 57th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"Registration_Number": {"value": 1752, "label": "Guyana Economic Progress Association"}, "Registration_Date": "1964-06-04", "Termination_Date": "1965-05-24", "Name": "Guyana Economic Progress Association", "Business_Name": "", "Address_1": "1674 Broadway", "Address_2": "Room 806", "City": "New York", "State": "NY", "Zip": "10019"} {"Registration_Number": {"value": 1867, "label": "French Expositions in the U.S., Inc."}, "Registration_Date": "1965-03-12", "Termination_Date": "1993-03-12", "Name": "French Expositions in the U.S., Inc.", "Business_Name": "", "Address_1": "810 Seventh Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"Registration_Number": {"value": 2085, "label": "Bronhill Associates, Inc."}, "Registration_Date": "1968-04-02", "Termination_Date": "1970-02-16", "Name": "Bronhill Associates, Inc.", "Business_Name": "", "Address_1": "666 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"Registration_Number": {"value": 2258, "label": "Partido Democrata Popular"}, "Registration_Date": "1971-05-21", "Termination_Date": "1972-03-13", "Name": "Partido Democrata Popular", "Business_Name": "", "Address_1": "1674 Broadway", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"Registration_Number": {"value": 2341, "label": "Bob Perilla Associates, Inc."}, "Registration_Date": "1972-05-05", "Termination_Date": "1972-05-12", "Name": "Bob Perilla Associates, Inc.", "Business_Name": "", "Address_1": "250 West 57th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"Registration_Number": {"value": 2396, "label": "Partido Institucional Democratico"}, "Registration_Date": "1972-12-08", "Termination_Date": "1976-12-27", "Name": "Partido Institucional Democratico", "Business_Name": "", "Address_1": "1674 Broadway", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"Registration_Number": {"value": 2605, "label": "Manning, Selvage & Lee, Inc."}, "Registration_Date": "1975-09-12", "Termination_Date": "1976-03-31", "Name": "Manning, Selvage & Lee, Inc.", "Business_Name": "", "Address_1": "666 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"Registration_Number": {"value": 2727, "label": "Martin Ryan Haley & Associates, Inc."}, "Registration_Date": "1976-10-18", "Termination_Date": "1982-06-22", "Name": "Martin Ryan Haley & Associates, Inc.", "Business_Name": "", "Address_1": "40 Central Park, South", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"Registration_Number": {"value": 2743, "label": "Nu-Line Advertising Service, Inc."}, "Registration_Date": "1976-12-29", "Termination_Date": "1980-08-15", "Name": "Nu-Line Advertising Service, Inc.", "Business_Name": "", "Address_1": "200 West 58th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"Registration_Number": {"value": 2812, "label": "Marschalk Company, Inc."}, "Registration_Date": "1977-07-20", "Termination_Date": "1979-02-27", "Name": "Marschalk Company, Inc.", "Business_Name": "", "Address_1": "1345 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"Registration_Number": {"value": 2892, "label": "Richard Weiner, Inc."}, "Registration_Date": "1978-04-25", "Termination_Date": "1980-08-04", "Name": "Richard Weiner, Inc.", "Business_Name": "", "Address_1": "888 Seventh Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"Registration_Number": {"value": 3026, "label": "Jurdem Thomas Associates"}, "Registration_Date": "1979-05-22", "Termination_Date": "1980-05-06", "Name": "Jurdem Thomas Associates", "Business_Name": "", "Address_1": "3 West 57th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"Registration_Number": {"value": 3105, "label": "Ogilvie, Taylor & Associates, Inc."}, "Registration_Date": "1980-05-13", "Termination_Date": "1985-03-12", "Name": "Ogilvie, Taylor & Associates, Inc.", "Business_Name": "", "Address_1": "C/O Daniel J. Edelman, Inc.", "Address_2": "1775 Broadway", "City": "New York", "State": "NY", "Zip": "10019"} {"Registration_Number": {"value": 3172, "label": "Inter-American News Services, Inc."}, "Registration_Date": "1980-12-01", "Termination_Date": "1985-03-15", "Name": "Inter-American News Services, Inc.", "Business_Name": "", "Address_1": "720 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"Registration_Number": {"value": 3291, "label": "Santucci, Tedeschi & Scott"}, "Registration_Date": "1981-10-21", "Termination_Date": "1988-07-11", "Name": "Santucci, Tedeschi & Scott", "Business_Name": "", "Address_1": "36 West 5th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"Registration_Number": {"value": 3478, "label": "IRM (U.S.A.), Inc."}, "Registration_Date": "1983-05-26", "Termination_Date": "1983-11-26", "Name": "IRM (U.S.A.), Inc.", "Business_Name": "", "Address_1": "Plaza Hotel", "Address_2": "2 West 59th Street", "City": "New York", "State": "NY", "Zip": "10019"} {"Registration_Number": {"value": 3481, "label": "Haley, Kiss & Dowd, Inc."}, "Registration_Date": "1983-06-15", "Termination_Date": "1984-09-14", "Name": "Haley, Kiss & Dowd, Inc.", "Business_Name": "", "Address_1": "40 Central Park, South", "Address_2": "Suite 16-F", "City": "New York", "State": "NY", "Zip": "10019"} {"Registration_Number": {"value": 3627, "label": "Woodrum, Robert L."}, "Registration_Date": "1984-11-01", "Termination_Date": "1985-12-31", "Name": "Woodrum, Robert L.", "Business_Name": "", "Address_1": "75 Rockefeller Plaza", "Address_2": "Suite 1809", "City": "New York", "State": "NY", "Zip": "10019"} {"Registration_Number": {"value": 3647, "label": "Paul, Weiss, Rifkind, Wharton & Garrison"}, "Registration_Date": "1985-02-04", "Termination_Date": "1990-12-31", "Name": "Paul, Weiss, Rifkind, Wharton & Garrison", "Business_Name": "", "Address_1": "1285 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"Registration_Number": {"value": 3679, "label": "SABENA Belgian World Airlines"}, "Registration_Date": "1985-05-08", "Termination_Date": "1987-12-09", "Name": "SABENA Belgian World Airlines", "Business_Name": "", "Address_1": "720 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"Registration_Number": {"value": 3880, "label": "Hong Kong Economic & Trade Office"}, "Registration_Date": "1986-09-11", "Termination_Date": "1997-03-11", "Name": "Hong Kong Economic & Trade Office", "Business_Name": "", "Address_1": "680 Fifth Avenue", "Address_2": "22nd Floor", "City": "New York", "State": "NY", "Zip": "10019"} {"Registration_Number": {"value": 4086, "label": "Haley, Kiss & Dowd, Inc."}, "Registration_Date": "1988-01-27", "Termination_Date": "1989-07-13", "Name": "Haley, Kiss & Dowd, Inc.", "Business_Name": "", "Address_1": "40 Central Park, South", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"Registration_Number": {"value": 4459, "label": "Rowland Company, Inc."}, "Registration_Date": "1991-01-08", "Termination_Date": "1993-12-31", "Name": "Rowland Company, Inc.", "Business_Name": "", "Address_1": "1675 Broadway", "Address_2": "33rd Floor", "City": "New York", "State": "NY", "Zip": "10019"} {"Registration_Number": {"value": 4556, "label": "Lord Group"}, "Registration_Date": "1991-08-14", "Termination_Date": "1997-08-31", "Name": "Lord Group", "Business_Name": "", "Address_1": "810 Seventh Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"Registration_Number": {"value": 4658, "label": "Committee to Support-Civic Democratic Pty. of Czechoslovakia"}, "Registration_Date": "1992-04-22", "Termination_Date": "1992-12-30", "Name": "Committee to Support-Civic Democratic Pty. of Czechoslovakia", "Business_Name": "", "Address_1": "C/O HGI", "Address_2": "315 West 57th Street #214", "City": "New York", "State": "NY", "Zip": "10019"} {"Registration_Number": {"value": 4889, "label": "Lord Day & Lord, Barrett Smith"}, "Registration_Date": "1994-02-02", "Termination_Date": "1994-08-31", "Name": "Lord Day & Lord, Barrett Smith", "Business_Name": "", "Address_1": "1675 Broadway", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"Registration_Number": {"value": 4893, "label": "Heyward, Evelyn J."}, "Registration_Date": "1994-02-14", "Termination_Date": "2000-02-28", "Name": "Heyward, Evelyn J.", "Business_Name": "Heyward Marketing ", "Address_1": "205 West 57th Street, #7BA", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"Registration_Number": {"value": 5506, "label": "PricewaterhouseCoopers LLP"}, "Registration_Date": "2002-06-26", "Termination_Date": "2003-02-11", "Name": "PricewaterhouseCoopers LLP", "Business_Name": "", "Address_1": "1301 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"Registration_Number": {"value": 5541, "label": "Liss, Norman"}, "Registration_Date": "2003-03-10", "Termination_Date": "2004-07-31", "Name": "Liss, Norman", "Business_Name": "", "Address_1": "200 West 57th Street", "Address_2": "Suite 708", "City": "New York", "State": "NY", "Zip": "10019"} {"Registration_Number": {"value": 5582, "label": "Brown Lloyd James, Ltd."}, "Registration_Date": "2003-10-29", "Termination_Date": "2004-02-27", "Name": "Brown Lloyd James, Ltd.", "Business_Name": "", "Address_1": "41 West 57th Street", "Address_2": "8th Floor", "City": "New York", "State": "NY", "Zip": "10019"} {"Registration_Number": {"value": 5605, "label": "Mediaedge: CIA, LLC"}, "Registration_Date": "2003-12-29", "Termination_Date": "2005-12-31", "Name": "Mediaedge: CIA, LLC", "Business_Name": "", "Address_1": "825 Seventh Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"Registration_Number": {"value": 5626, "label": "Ogilvy Group, Inc."}, "Registration_Date": "2004-06-07", "Termination_Date": "2005-06-30", "Name": "Ogilvy Group, Inc.", "Business_Name": "", "Address_1": "Worldwide Plaza", "Address_2": "309 West 49th Street", "City": "New York", "State": "NY", "Zip": "10019"} {"Registration_Number": {"value": 5758, "label": "Ketchum Inc. NY"}, "Registration_Date": "2006-05-09", "Termination_Date": "2018-05-01", "Name": "Ketchum Inc. NY", "Business_Name": "", "Address_1": "1285 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"Registration_Number": {"value": 5832, "label": "Liss, Norman"}, "Registration_Date": "2007-10-17", "Termination_Date": "2008-04-30", "Name": "Liss, Norman", "Business_Name": "", "Address_1": "200 West 57th Street", "Address_2": "Suite 708", "City": "New York", "State": "NY", "Zip": "10019"} {"Registration_Number": {"value": 6197, "label": "Kasowitz, Benson, Torres and Friedman, LLP"}, "Registration_Date": "2013-11-19", "Termination_Date": "2014-12-31", "Name": "Kasowitz, Benson, Torres and Friedman, LLP", "Business_Name": "", "Address_1": "1633 Broadway Avenue", "Address_2": "22nd Floor", "City": "New York", "State": "NY", "Zip": "10019"} {"Registration_Number": {"value": 6293, "label": "Finsbury, LLC"}, "Registration_Date": "2015-05-12", "Termination_Date": "2017-04-30", "Name": "Finsbury, LLC", "Business_Name": "", "Address_1": "3 Columbus Circle, Floor 9", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"Registration_Number": {"value": 6691, "label": "Rubenstein Public Relations, Inc."}, "Registration_Date": "2019-06-14", "Termination_Date": "2020-12-31", "Name": "Rubenstein Public Relations, Inc.", "Business_Name": "", "Address_1": "1301 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"Registration_Number": {"value": 6863, "label": "Kasowitz Benson Torres, LLP"}, "Registration_Date": "2020-08-28", "Termination_Date": "2021-02-17", "Name": "Kasowitz Benson Torres, LLP", "Business_Name": "", "Address_1": "1633 Broadway", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"Registration_Number": {"value": 6957, "label": "Willkie Farr & Gallagher LLP"}, "Registration_Date": "2021-04-30", "Termination_Date": "2021-04-30", "Name": "Willkie Farr & Gallagher LLP", "Business_Name": "", "Address_1": "787 Seventh Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"Registration_Number": {"value": 7047, "label": "Willkie Farr & Gallagher LLP"}, "Registration_Date": "2021-11-22", "Termination_Date": "", "Name": "Willkie Farr & Gallagher LLP", "Business_Name": "", "Address_1": "787 Seventh Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"Registration_Number": {"value": 7096, "label": "Ketchum, Inc."}, "Registration_Date": "2022-03-15", "Termination_Date": "2022-10-01", "Name": "Ketchum, Inc.", "Business_Name": "", "Address_1": "1285 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"Registration_Number": {"value": 7174, "label": "Liscovich, Andrey"}, "Registration_Date": "2022-10-04", "Termination_Date": "", "Name": "Liscovich, Andrey", "Business_Name": "", "Address_1": "Wilson Sonsini Goodrich & Rosati ", "Address_2": "1301 Avenue of the Americas #40 ", "City": "New York", "State": "NY", "Zip": "10019"} {"Registration_Number": {"value": 7247, "label": "Rubenstein Associates, Inc."}, "Registration_Date": "2023-03-21", "Termination_Date": "", "Name": "Rubenstein Associates, Inc.", "Business_Name": "", "Address_1": "825 Eighth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"}