{"Registration_Number": {"value": 7118, "label": "5W Public Relations, LLC"}, "Registration_Date": "2022-05-12", "Termination_Date": "", "Name": "5W Public Relations, LLC", "Business_Name": "", "Address_1": "3 Park Avenue", "Address_2": "19th Floor", "City": "New York", "State": "NY", "Zip": "10016"} {"Registration_Number": {"value": 7000, "label": "Marathon Strategies LLC"}, "Registration_Date": "2021-08-25", "Termination_Date": "2021-09-30", "Name": "Marathon Strategies LLC", "Business_Name": "", "Address_1": "38 East 29th Street ", "Address_2": "4th Floor", "City": "New York", "State": "NY", "Zip": "10016"} {"Registration_Number": {"value": 6745, "label": "Herrick, Feinstein LLP"}, "Registration_Date": "2019-10-27", "Termination_Date": "2019-10-31", "Name": "Herrick, Feinstein LLP", "Business_Name": "", "Address_1": "2 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"Registration_Number": {"value": 6680, "label": "42West, LLC"}, "Registration_Date": "2019-05-18", "Termination_Date": "2019-10-17", "Name": "42West, LLC", "Business_Name": "", "Address_1": "600 Third Avenue", "Address_2": "23rd Floor", "City": "New York", "State": "NY", "Zip": "10016"} {"Registration_Number": {"value": 6646, "label": "Reevemark LLC"}, "Registration_Date": "2019-03-13", "Termination_Date": "2019-12-31", "Name": "Reevemark LLC", "Business_Name": "", "Address_1": "261 Madison Avenue", "Address_2": "Suite 602", "City": "New York", "State": "NY", "Zip": "10016"} {"Registration_Number": {"value": 6592, "label": "Batra, Ravi"}, "Registration_Date": "2018-09-14", "Termination_Date": "2020-04-06", "Name": "Batra, Ravi", "Business_Name": "", "Address_1": "142 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"Registration_Number": {"value": 6354, "label": "SS KS, LLC dba Sunshine Sachs"}, "Registration_Date": "2016-06-01", "Termination_Date": "2016-06-01", "Name": "SS KS, LLC dba Sunshine Sachs", "Business_Name": "", "Address_1": "136 Madison Avenue, 17th Floor", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"Registration_Number": {"value": 6289, "label": "Marathon Strategies, LLC"}, "Registration_Date": "2015-04-16", "Termination_Date": "2021-03-09", "Name": "Marathon Strategies, LLC", "Business_Name": "", "Address_1": "38 East 29th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"Registration_Number": {"value": 6185, "label": "Herrick, Feinstein LLP"}, "Registration_Date": "2013-09-09", "Termination_Date": "2015-11-30", "Name": "Herrick, Feinstein LLP", "Business_Name": "", "Address_1": "2 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"Registration_Number": {"value": 5967, "label": "Africa - African Travel Association, Inc. (Africa Travel Association)"}, "Registration_Date": "2009-12-22", "Termination_Date": "2015-12-31", "Name": "Africa - African Travel Association, Inc. (Africa Travel Association)", "Business_Name": "", "Address_1": "152 Madison Avenue", "Address_2": "Suite 1702", "City": "New York", "State": "NY", "Zip": "10016"} {"Registration_Number": {"value": 5866, "label": "AG Consulting Group, Inc."}, "Registration_Date": "2008-05-30", "Termination_Date": "2009-05-01", "Name": "AG Consulting Group, Inc.", "Business_Name": "", "Address_1": "244 Madison Avenue, PH-E", "Address_2": "#438", "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": 5491, "label": "Zemi Communications, L.L.C."}, "Registration_Date": "2002-04-08", "Termination_Date": "2003-10-31", "Name": "Zemi Communications, L.L.C.", "Business_Name": "", "Address_1": "99 Madison Avenue", "Address_2": "2nd Floor", "City": "New York", "State": "NY", "Zip": "10016"} {"Registration_Number": {"value": 5426, "label": "Patrice Tanaka & Company, Inc."}, "Registration_Date": "2001-04-13", "Termination_Date": "2003-10-31", "Name": "Patrice Tanaka & Company, Inc.", "Business_Name": "", "Address_1": "320 West 13th Street", "Address_2": "7th Floor", "City": "New York", "State": "NY", "Zip": "10016"} {"Registration_Number": {"value": 5159, "label": "Biederman, Kelly & Shaffer, Inc."}, "Registration_Date": "1997-03-03", "Termination_Date": "1998-03-31", "Name": "Biederman, Kelly & Shaffer, Inc.", "Business_Name": "", "Address_1": "475 Park Avenue, South", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"Registration_Number": {"value": 4564, "label": "Omega Group"}, "Registration_Date": "1991-09-17", "Termination_Date": "1992-06-23", "Name": "Omega Group", "Business_Name": "", "Address_1": "31-1/2 East 38th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"Registration_Number": {"value": 4557, "label": "M. Booth & Associates, Inc."}, "Registration_Date": "1991-08-21", "Termination_Date": "1992-12-30", "Name": "M. Booth & Associates, Inc.", "Business_Name": "", "Address_1": "470 Park Avenue South", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"Registration_Number": {"value": 4445, "label": "U.S.A. Expo, Inc."}, "Registration_Date": "1990-12-07", "Termination_Date": "1991-02-14", "Name": "U.S.A. Expo, Inc.", "Business_Name": "", "Address_1": "440 Park Avenue, South", "Address_2": "10th Floor", "City": "New York", "State": "NY", "Zip": "10016"} {"Registration_Number": {"value": 4343, "label": "Polisario Information Service"}, "Registration_Date": "1990-02-23", "Termination_Date": "1994-03-14", "Name": "Polisario Information Service", "Business_Name": "", "Address_1": "300 East 40th Street", "Address_2": "Apartment 23X", "City": "New York", "State": "NY", "Zip": "10016"} {"Registration_Number": {"value": 4048, "label": "Rozgon, Danielle"}, "Registration_Date": "1987-10-08", "Termination_Date": "1990-08-14", "Name": "Rozgon, Danielle", "Business_Name": "", "Address_1": "140 East 40th Street", "Address_2": "Suite 5F", "City": "New York", "State": "NY", "Zip": "10016"} {"Registration_Number": {"value": 4042, "label": "Manning, Selvage & Lee"}, "Registration_Date": "1987-09-25", "Termination_Date": "1989-04-19", "Name": "Manning, Selvage & Lee", "Business_Name": "", "Address_1": "79 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"Registration_Number": {"value": 4026, "label": "Mershon, W. Russell"}, "Registration_Date": "1987-08-18", "Termination_Date": "1993-04-16", "Name": "Mershon, W. Russell", "Business_Name": "", "Address_1": "155 East 29th Street", "Address_2": "Suite 25-F", "City": "New York", "State": "NY", "Zip": "10016"} {"Registration_Number": {"value": 3977, "label": "Warren/Kremer Advertising, Inc."}, "Registration_Date": "1987-05-08", "Termination_Date": "1992-01-31", "Name": "Warren/Kremer Advertising, Inc.", "Business_Name": "", "Address_1": "2 Park Avenue", "Address_2": "18th Floor", "City": "New York", "State": "NY", "Zip": "10016"} {"Registration_Number": {"value": 3965, "label": "French & Preston"}, "Registration_Date": "1987-04-30", "Termination_Date": "1988-03-30", "Name": "French & Preston", "Business_Name": "", "Address_1": "79 Madison Avenue", "Address_2": "9th Floor", "City": "New York", "State": "NY", "Zip": "10016"} {"Registration_Number": {"value": 3604, "label": "Paul Buiar Associates, Inc."}, "Registration_Date": "1984-07-20", "Termination_Date": "1985-02-28", "Name": "Paul Buiar Associates, Inc.", "Business_Name": "", "Address_1": "150 East 35th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"Registration_Number": {"value": 3576, "label": "Lobsenz-Stevens, Inc."}, "Registration_Date": "1984-04-27", "Termination_Date": "1990-07-10", "Name": "Lobsenz-Stevens, Inc.", "Business_Name": "", "Address_1": "460 Park Avenue, South", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"Registration_Number": {"value": 3211, "label": "AC&R Advertising, Inc."}, "Registration_Date": "1981-03-11", "Termination_Date": "1994-03-11", "Name": "AC&R Advertising, Inc.", "Business_Name": "", "Address_1": "16 East 32nd Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"Registration_Number": {"value": 3209, "label": "Curacao Tourist Board, New York"}, "Registration_Date": "1981-03-10", "Termination_Date": "2000-09-10", "Name": "Curacao Tourist Board, New York", "Business_Name": "", "Address_1": "475 Park Avenue, South", "Address_2": "Suite 2000", "City": "New York", "State": "NY", "Zip": "10016"} {"Registration_Number": {"value": 3193, "label": "Haskell G. Ward Associates, Inc."}, "Registration_Date": "1981-01-26", "Termination_Date": "1981-07-27", "Name": "Haskell G. Ward Associates, Inc.", "Business_Name": "", "Address_1": "300 East 34th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"Registration_Number": {"value": 3168, "label": "AR&H Advertising, Inc."}, "Registration_Date": "1980-08-11", "Termination_Date": "1980-11-20", "Name": "AR&H Advertising, Inc.", "Business_Name": "", "Address_1": "215 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"Registration_Number": {"value": 3145, "label": "Greenwald, Ronald"}, "Registration_Date": "1980-08-27", "Termination_Date": "1981-06-18", "Name": "Greenwald, Ronald", "Business_Name": "", "Address_1": "183 Madison Avenue", "Address_2": "Suite 716", "City": "New York", "State": "NY", "Zip": "10016"} {"Registration_Number": {"value": 3138, "label": "AR&H Advertising, Inc."}, "Registration_Date": "1980-08-11", "Termination_Date": "1983-09-06", "Name": "AR&H Advertising, Inc.", "Business_Name": "", "Address_1": "215 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"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": 3118, "label": "Graf Desley, Inc."}, "Registration_Date": "1980-07-01", "Termination_Date": "1983-01-31", "Name": "Graf Desley, Inc.", "Business_Name": "", "Address_1": "275 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"Registration_Number": {"value": 2992, "label": "Lobsenz-Stevens, Inc."}, "Registration_Date": "1979-01-30", "Termination_Date": "1980-07-07", "Name": "Lobsenz-Stevens, Inc.", "Business_Name": "", "Address_1": "2 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"Registration_Number": {"value": 2955, "label": "Manning, Selvage & Lee"}, "Registration_Date": "1978-09-14", "Termination_Date": "1981-03-31", "Name": "Manning, Selvage & Lee", "Business_Name": "", "Address_1": "99 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"Registration_Number": {"value": 2859, "label": "Katzen, Bernard"}, "Registration_Date": "1978-01-31", "Termination_Date": "1979-07-19", "Name": "Katzen, Bernard", "Business_Name": "", "Address_1": "275 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"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": 2770, "label": "Warren, James"}, "Registration_Date": "1977-04-06", "Termination_Date": "1977-06-21", "Name": "Warren, James", "Business_Name": "", "Address_1": "145 East 32nd Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"Registration_Number": {"value": 2730, "label": "Brann, Herman William"}, "Registration_Date": "1976-10-27", "Termination_Date": "1977-05-12", "Name": "Brann, Herman William", "Business_Name": "", "Address_1": "9 East 40th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"Registration_Number": {"value": 2663, "label": "Fabian, Pierre G."}, "Registration_Date": "1976-02-25", "Termination_Date": "1980-07-08", "Name": "Fabian, Pierre G.", "Business_Name": "", "Address_1": "City of Nice Promotion", "Address_2": "244 Madison Avenue", "City": "New York", "State": "NY", "Zip": "10016"} {"Registration_Number": {"value": 2647, "label": "Davis Public Relations, Inc."}, "Registration_Date": "1975-12-23", "Termination_Date": "1977-06-30", "Name": "Davis Public Relations, Inc.", "Business_Name": "", "Address_1": "280 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"Registration_Number": {"value": 2569, "label": "American-Chilean Council"}, "Registration_Date": "1975-03-31", "Termination_Date": "1979-05-30", "Name": "American-Chilean Council", "Business_Name": "", "Address_1": "95 Madison Avenue", "Address_2": "Suite 808", "City": "New York", "State": "NY", "Zip": "10016"} {"Registration_Number": {"value": 2534, "label": "Jordan Tourism Office"}, "Registration_Date": "1974-09-11", "Termination_Date": "1976-03-11", "Name": "Jordan Tourism Office", "Business_Name": "", "Address_1": "280 Madison Avenue", "Address_2": "Suite 802", "City": "New York", "State": "NY", "Zip": "10016"} {"Registration_Number": {"value": 2462, "label": "Davis Public Relations, Inc."}, "Registration_Date": "1973-10-01", "Termination_Date": "1974-06-26", "Name": "Davis Public Relations, Inc.", "Business_Name": "", "Address_1": "99 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"Registration_Number": {"value": 2432, "label": "Creative Food Service, Inc."}, "Registration_Date": "1973-06-12", "Termination_Date": "1979-01-30", "Name": "Creative Food Service, Inc.", "Business_Name": "", "Address_1": "210 East 39th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"Registration_Number": {"value": 2431, "label": "AC&R Public Relations"}, "Registration_Date": "1973-06-12", "Termination_Date": "1985-12-27", "Name": "AC&R Public Relations", "Business_Name": "", "Address_1": "136 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"Registration_Number": {"value": 2403, "label": "Tromson Monroe Advertising, Inc."}, "Registration_Date": "1973-01-09", "Termination_Date": "1991-12-30", "Name": "Tromson Monroe Advertising, Inc.", "Business_Name": "", "Address_1": "450 Park Avenue, South", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"Registration_Number": {"value": 2363, "label": "Miles R. Grove, Inc."}, "Registration_Date": "1972-08-01", "Termination_Date": "1972-08-01", "Name": "Miles R. Grove, Inc.", "Business_Name": "", "Address_1": "128 East 38th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"Registration_Number": {"value": 2312, "label": "Oram International Corporation"}, "Registration_Date": "1972-02-07", "Termination_Date": "1974-02-08", "Name": "Oram International Corporation", "Business_Name": "", "Address_1": "95 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"Registration_Number": {"value": 2294, "label": "Japan Eyeware Information Service"}, "Registration_Date": "1971-12-07", "Termination_Date": "1974-03-25", "Name": "Japan Eyeware Information Service", "Business_Name": "", "Address_1": "393 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"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": 2255, "label": "Policano/Rothholz, Inc."}, "Registration_Date": "1971-05-06", "Termination_Date": "1977-06-14", "Name": "Policano/Rothholz, Inc.", "Business_Name": "", "Address_1": "600 Third Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"Registration_Number": {"value": 2228, "label": "Friedlich, Fearon & Strohmeier, Inc."}, "Registration_Date": "1970-12-03", "Termination_Date": "1975-06-20", "Name": "Friedlich, Fearon & Strohmeier, Inc.", "Business_Name": "", "Address_1": "600 Third Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"Registration_Number": {"value": 2174, "label": "Pace Advertising Agency, Inc."}, "Registration_Date": "1969-12-03", "Termination_Date": "1985-01-16", "Name": "Pace Advertising Agency, Inc.", "Business_Name": "", "Address_1": "260 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"Registration_Number": {"value": 2141, "label": "Domincan Action Party"}, "Registration_Date": "1969-05-28", "Termination_Date": "1970-07-29", "Name": "Domincan Action Party", "Business_Name": "", "Address_1": "150 East 35th Street", "Address_2": "Apartment 710", "City": "New York", "State": "NY", "Zip": "10016"} {"Registration_Number": {"value": 2088, "label": "Stevens, Rosalind B."}, "Registration_Date": "1968-04-18", "Termination_Date": "1968-11-18", "Name": "Stevens, Rosalind B.", "Business_Name": "", "Address_1": "15 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"Registration_Number": {"value": 2062, "label": "British-American Chamber of Commerce"}, "Registration_Date": "1967-11-01", "Termination_Date": "1984-12-03", "Name": "British-American Chamber of Commerce", "Business_Name": "", "Address_1": "275 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"Registration_Number": {"value": 2056, "label": "Schoenfeld Film Distribution Corporation"}, "Registration_Date": "1967-10-16", "Termination_Date": "1983-09-19", "Name": "Schoenfeld Film Distribution Corporation", "Business_Name": "", "Address_1": "241 East 34th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"Registration_Number": {"value": 1966, "label": "R.J. Sullivan, Inc."}, "Registration_Date": "1966-02-28", "Termination_Date": "1971-03-31", "Name": "R.J. Sullivan, Inc.", "Business_Name": "", "Address_1": "303 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"Registration_Number": {"value": 1900, "label": "Gilbert Jonas Company, Inc."}, "Registration_Date": "1965-06-09", "Termination_Date": "1967-06-06", "Name": "Gilbert Jonas Company, Inc.", "Business_Name": "", "Address_1": "143 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"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": 1841, "label": "Kyncl, Karel"}, "Registration_Date": "1965-01-13", "Termination_Date": "1965-10-18", "Name": "Kyncl, Karel", "Business_Name": "", "Address_1": "330 East 33rd Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"Registration_Number": {"value": 1829, "label": "Burgess, Dinklage & Sprung"}, "Registration_Date": "1964-12-10", "Termination_Date": "1968-01-15", "Name": "Burgess, Dinklage & Sprung", "Business_Name": "", "Address_1": "605 Third Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"Registration_Number": {"value": 1722, "label": "Byrde, Richard & Pound"}, "Registration_Date": "1964-05-05", "Termination_Date": "1965-05-24", "Name": "Byrde, Richard & Pound", "Business_Name": "", "Address_1": "381 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"Registration_Number": {"value": 1637, "label": "Saxton Graphic Associates, Ltd."}, "Registration_Date": "1963-06-07", "Termination_Date": "1964-07-23", "Name": "Saxton Graphic Associates, Ltd.", "Business_Name": "", "Address_1": "614 Third Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"Registration_Number": {"value": 1501, "label": "Belgo-American Development Corporation"}, "Registration_Date": "1961-12-18", "Termination_Date": "1969-03-04", "Name": "Belgo-American Development Corporation", "Business_Name": "", "Address_1": "605 Third Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"Registration_Number": {"value": 1140, "label": "Bennett Associates, Inc."}, "Registration_Date": "1958-05-08", "Termination_Date": "1969-07-08", "Name": "Bennett Associates, Inc.", "Business_Name": "", "Address_1": "605 Third Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"Registration_Number": {"value": 817, "label": "Pekao Trading Corporation"}, "Registration_Date": "1954-02-23", "Termination_Date": "1999-06-30", "Name": "Pekao Trading Corporation", "Business_Name": "", "Address_1": "Two Park Avenue", "Address_2": "Suite 400", "City": "New York", "State": "NY", "Zip": "10016"} {"Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Termination_Date": "1980-12-31", "Name": "Chinese Information Service", "Business_Name": "", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"}