{"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": 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": 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": 484, "label": "Republic of Indonesia Office"}, "Registration_Date": "1947-08-01", "Termination_Date": "1949-12-27", "Name": "Republic of Indonesia Office", "Business_Name": "", "Address_1": "53-63 Park Row", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10012"} {"Registration_Number": {"value": 549, "label": "Republic of Indonesia Office of Political Affairs"}, "Registration_Date": "1948-12-22", "Termination_Date": "1949-12-27", "Name": "Republic of Indonesia Office of Political Affairs", "Business_Name": "", "Address_1": "Empire State Building", "Address_2": "350 Fifth Avenue Room 6214", "City": "New York", "State": "NY", "Zip": "10012"} {"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": 652, "label": "Reich, Magdalene B."}, "Registration_Date": "1950-11-29", "Termination_Date": "1977-03-03", "Name": "Reich, Magdalene B.", "Business_Name": "", "Address_1": "1220 Second Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10012"} {"Registration_Number": {"value": 695, "label": "Stewart, John"}, "Registration_Date": "1951-11-14", "Termination_Date": "1960-03-02", "Name": "Stewart, John", "Business_Name": "", "Address_1": "20 Sidney Place", "Address_2": "", "City": "Brooklyn", "State": "NY", "Zip": "10012"} {"Registration_Number": {"value": 722, "label": "Representation of the Polish National Council in the United States"}, "Registration_Date": "1952-05-05", "Termination_Date": "1952-11-30", "Name": "Representation of the Polish National Council in the United States", "Business_Name": "", "Address_1": "4675 Tibbett Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10012"} {"Registration_Number": {"value": 779, "label": "Reede, William"}, "Registration_Date": "1953-07-07", "Termination_Date": "1954-12-31", "Name": "Reede, William", "Business_Name": "", "Address_1": "85 East End Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10012"} {"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"} {"Registration_Number": {"value": 1133, "label": "Whitbey-Rehbock Advertising, Inc."}, "Registration_Date": "1958-04-21", "Termination_Date": "1960-09-22", "Name": "Whitbey-Rehbock Advertising, Inc.", "Business_Name": "", "Address_1": "31 West 47th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10012"} {"Registration_Number": {"value": 1250, "label": "Repcik & Chmela Travel Agency"}, "Registration_Date": "1959-07-27", "Termination_Date": "1960-08-04", "Name": "Repcik & Chmela Travel Agency", "Business_Name": "", "Address_1": "178 Elm Street", "Address_2": "", "City": "Yonkers", "State": "NY", "Zip": "10012"} {"Registration_Number": {"value": 1290, "label": "Suriname Philatelic Agency, Ltd."}, "Registration_Date": "1959-10-30", "Termination_Date": "1963-12-26", "Name": "Suriname Philatelic Agency, Ltd.", "Business_Name": "", "Address_1": "91 Wall Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10012"} {"Registration_Number": {"value": 1299, "label": "Strelnikov, Boris G."}, "Registration_Date": "1959-11-19", "Termination_Date": "1965-09-03", "Name": "Strelnikov, Boris G.", "Business_Name": "", "Address_1": "305 West End Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10012"} {"Registration_Number": {"value": 1724, "label": "Rescue Committee for Mozambique"}, "Registration_Date": "1964-05-08", "Termination_Date": "1965-06-30", "Name": "Rescue Committee for Mozambique", "Business_Name": "", "Address_1": "2019 5th Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10012"} {"Registration_Number": {"value": 1921, "label": "Delegation of the Revolutionary Social Christian Party of the Dominican Republic"}, "Registration_Date": "1965-08-31", "Termination_Date": "1968-05-29", "Name": "Delegation of the Revolutionary Social Christian Party of the Dominican Republic", "Business_Name": "", "Address_1": "630 Jackson Avenue", "Address_2": "Apt. 3", "City": "Bronx", "State": "NY", "Zip": "10012"} {"Registration_Number": {"value": 2230, "label": "Manhattan Publishing Company"}, "Registration_Date": "1970-12-21", "Termination_Date": "1971-06-21", "Name": "Manhattan Publishing Company", "Business_Name": "Division of U.S. & World Publications, Inc. ", "Address_1": "225 Lafayette Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10012"} {"Registration_Number": {"value": 2443, "label": "Manhattan Publishing Company"}, "Registration_Date": "1973-07-24", "Termination_Date": "1974-01-14", "Name": "Manhattan Publishing Company", "Business_Name": "Division of U.S. & World Publications, Inc. ", "Address_1": "225 Lafayette Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10012"} {"Registration_Number": {"value": 3494, "label": "Walker, Douglas P."}, "Registration_Date": "1983-07-05", "Termination_Date": "1984-09-14", "Name": "Walker, Douglas P.", "Business_Name": "Public Affairs International ", "Address_1": "65 Bleecker Street", "Address_2": "9th Floor", "City": "New York", "State": "NY", "Zip": "10012"} {"Registration_Number": {"value": 5078, "label": "Shepardson, Stern & Kaminsky"}, "Registration_Date": "1995-11-16", "Termination_Date": "1996-05-31", "Name": "Shepardson, Stern & Kaminsky", "Business_Name": "", "Address_1": "568 Broadway", "Address_2": "11th Floor", "City": "New York", "State": "NY", "Zip": "10012"} {"Registration_Number": {"value": 5158, "label": "Shepardson, Stern & Kaminsky"}, "Registration_Date": "1997-02-19", "Termination_Date": "1997-08-31", "Name": "Shepardson, Stern & Kaminsky", "Business_Name": "", "Address_1": "568 Broadway", "Address_2": "11th Floor", "City": "New York", "State": "NY", "Zip": "10012"} {"Registration_Number": {"value": 5335, "label": "Shepardson Stern & Kaminsky"}, "Registration_Date": "1999-10-26", "Termination_Date": "2000-04-30", "Name": "Shepardson Stern & Kaminsky", "Business_Name": "", "Address_1": "568 Broadway", "Address_2": "Suite 1103", "City": "New York", "State": "NY", "Zip": "10012"} {"Registration_Number": {"value": 6583, "label": "Carry on Collective, Inc."}, "Registration_Date": "2018-08-10", "Termination_Date": "2018-10-29", "Name": "Carry on Collective, Inc.", "Business_Name": "", "Address_1": "243 Elizabeth Street", "Address_2": "#8", "City": "New York", "State": "NY", "Zip": "10012"}