{"Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Termination_Date": "1972-08-29", "Name": "Swedish-American Chamber of Commerce, Inc.", "Business_Name": "", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 68, "label": "Swedish Tourist Office"}, "Registration_Date": "1942-07-27", "Termination_Date": "1993-09-23", "Name": "Swedish Tourist Office", "Business_Name": "", "Address_1": "655 Third Avenue", "Address_2": "18th Floor", "City": "New York", "State": "NY", "Zip": "10017"} {"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": 391, "label": "Central News Agency of China, New York Bureau"}, "Registration_Date": "1946-11-08", "Termination_Date": "1973-05-04", "Name": "Central News Agency of China, New York Bureau", "Business_Name": "", "Address_1": "220 East 42nd Street", "Address_2": "Room 1231", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 413, "label": "Mexican Government Railway System"}, "Registration_Date": "1946-12-17", "Termination_Date": "1986-10-22", "Name": "Mexican Government Railway System", "Business_Name": "", "Address_1": "1500 Broadway", "Address_2": "Suite 810", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 430, "label": "Bermuda Tourism Authority"}, "Registration_Date": "1947-01-30", "Termination_Date": "", "Name": "Bermuda Tourism Authority", "Business_Name": "", "Address_1": "675 Third Avenue", "Address_2": "12th Floor", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 447, "label": "Netherlands Information Service, New York"}, "Registration_Date": "1947-03-14", "Termination_Date": "1972-08-31", "Name": "Netherlands Information Service, New York", "Business_Name": "", "Address_1": "711 Third Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 470, "label": "Danish Information Office"}, "Registration_Date": "1947-06-02", "Termination_Date": "1973-09-04", "Name": "Danish Information Office", "Business_Name": "", "Address_1": "280 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 498, "label": "Turkish Consulate Office of Culture & Information Attache"}, "Registration_Date": "1947-10-22", "Termination_Date": "1993-03-01", "Name": "Turkish Consulate Office of Culture & Information Attache", "Business_Name": "", "Address_1": "821 United Nations Plaza", "Address_2": "4th Floor", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 502, "label": "Delson & Gordon"}, "Registration_Date": "1947-11-21", "Termination_Date": "1976-11-21", "Name": "Delson & Gordon", "Business_Name": "", "Address_1": "230 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 529, "label": "Belgian National Tourist Office"}, "Registration_Date": "1948-06-17", "Termination_Date": "2016-12-31", "Name": "Belgian National Tourist Office", "Business_Name": "", "Address_1": "300 East 42nd Street", "Address_2": "14th Floor", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 579, "label": "VisitBritain"}, "Registration_Date": "1949-07-07", "Termination_Date": "", "Name": "VisitBritain", "Business_Name": "", "Address_1": "885 Second Avenue", "Address_2": "28th Floor", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 593, "label": "Lounz, Gregory"}, "Registration_Date": "1949-10-24", "Termination_Date": "1971-12-12", "Name": "Lounz, Gregory", "Business_Name": "", "Address_1": "501 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 634, "label": "VisitDenmark"}, "Registration_Date": "1950-07-25", "Termination_Date": "", "Name": "VisitDenmark", "Business_Name": "", "Address_1": "655 Third Avenue", "Address_2": "18th Floor, Suite 2010", "City": "New York", "State": "NY", "Zip": "10017"} {"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": 945, "label": "German Federal Railroad"}, "Registration_Date": "1956-04-12", "Termination_Date": "1991-05-20", "Name": "German Federal Railroad", "Business_Name": "", "Address_1": "747 Third Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 995, "label": "Tex McCrary, Inc."}, "Registration_Date": "1957-01-28", "Termination_Date": "1957-12-31", "Name": "Tex McCrary, Inc.", "Business_Name": "", "Address_1": "122 East 42nd Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 1033, "label": "John Moynahan & Associates"}, "Registration_Date": "1957-06-06", "Termination_Date": "1963-10-23", "Name": "John Moynahan & Associates", "Business_Name": "", "Address_1": "155 East 44th Street", "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": 1246, "label": "Cosmos Parcels Express Corp./Rumanian Export Parcels Corp."}, "Registration_Date": "1959-07-10", "Termination_Date": "1987-04-24", "Name": "Cosmos Parcels Express Corp./Rumanian Export Parcels Corp.", "Business_Name": "", "Address_1": "40 East 49th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 1444, "label": "Jamaica Industrial Development Corporation"}, "Registration_Date": "1961-05-03", "Termination_Date": "1981-08-18", "Name": "Jamaica Industrial Development Corporation", "Business_Name": "", "Address_1": "Harmarskjold Plaza", "Address_2": "866 Second Avenue", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 1445, "label": "Jamaica Tourist Board, New York"}, "Registration_Date": "1961-05-03", "Termination_Date": "2004-05-03", "Name": "Jamaica Tourist Board, New York", "Business_Name": "", "Address_1": "767 Third Avenue", "Address_2": "2nd Floor, Suite 2127", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 1463, "label": "Ghana Information Services"}, "Registration_Date": "1961-06-29", "Termination_Date": "1972-03-27", "Name": "Ghana Information Services", "Business_Name": "", "Address_1": "565 Fifth Avenue", "Address_2": "Room 516", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 1530, "label": "Warren Weil Public Relations"}, "Registration_Date": "1962-03-23", "Termination_Date": "1985-04-23", "Name": "Warren Weil Public Relations", "Business_Name": "", "Address_1": "219 East 44th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 1537, "label": "Prensa Latina"}, "Registration_Date": "1962-04-16", "Termination_Date": "1975-07-20", "Name": "Prensa Latina", "Business_Name": "Agencia Informativa Latino-Americana, Sociedad Anonima ", "Address_1": "U.N. Secretariat Building", "Address_2": "Room 367", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 1601, "label": "Clinton E. Frank, Inc., New York"}, "Registration_Date": "1963-02-25", "Termination_Date": "1968-10-24", "Name": "Clinton E. Frank, Inc., New York", "Business_Name": "", "Address_1": "666 Third Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 1643, "label": "JETRO, New York"}, "Registration_Date": "1963-06-25", "Termination_Date": "", "Name": "JETRO, New York", "Business_Name": "", "Address_1": "565 Fifth Avenue", "Address_2": "4th Floor", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 1674, "label": "\"ANTARA\" National News Agency Institute"}, "Registration_Date": "1963-12-19", "Termination_Date": "1970-08-12", "Name": "\"ANTARA\" National News Agency Institute", "Business_Name": "", "Address_1": "United Nations", "Address_2": "Room 451", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 1676, "label": "Sveriges Television AB (Swedish Broadcasting Corporation)"}, "Registration_Date": "1964-01-02", "Termination_Date": "2000-03-31", "Name": "Sveriges Television AB (Swedish Broadcasting Corporation)", "Business_Name": "", "Address_1": "747 Third Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 1677, "label": "Gotham-Vladimir Advertising, Inc."}, "Registration_Date": "1964-01-03", "Termination_Date": "1967-02-02", "Name": "Gotham-Vladimir Advertising, Inc.", "Business_Name": "", "Address_1": "342 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 1684, "label": "Saffir, Leonard"}, "Registration_Date": "1964-01-20", "Termination_Date": "1964-07-20", "Name": "Saffir, Leonard", "Business_Name": "", "Address_1": "18 East 41st Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 1692, "label": "Peter Rothholz Associates, Inc."}, "Registration_Date": "1964-02-18", "Termination_Date": "1970-10-16", "Name": "Peter Rothholz Associates, Inc.", "Business_Name": "", "Address_1": "369 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"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": 1697, "label": "Gornicki, Wieslaw"}, "Registration_Date": "1964-03-05", "Termination_Date": "1966-01-13", "Name": "Gornicki, Wieslaw", "Business_Name": "", "Address_1": "United Nations", "Address_2": "Room 360", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 1704, "label": "Van Brunt & Company Advertising-Marketing, Inc."}, "Registration_Date": "1964-04-02", "Termination_Date": "1992-12-31", "Name": "Van Brunt & Company Advertising-Marketing, Inc.", "Business_Name": "", "Address_1": "7 Dey Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 1715, "label": "Barber & Baar Associates, Inc."}, "Registration_Date": "1964-04-20", "Termination_Date": "1967-05-24", "Name": "Barber & Baar Associates, Inc.", "Business_Name": "", "Address_1": "370 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 1731, "label": "Aranow, Brodsky, Bohlinger, Einhorn & Dann"}, "Registration_Date": "1964-05-13", "Termination_Date": "1967-12-18", "Name": "Aranow, Brodsky, Bohlinger, Einhorn & Dann", "Business_Name": "", "Address_1": "122 East 42nd Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 1734, "label": "Rabinowitz & Boudin"}, "Registration_Date": "1964-05-04", "Termination_Date": "1968-09-10", "Name": "Rabinowitz & Boudin", "Business_Name": "", "Address_1": "30 East 42nd Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 1744, "label": "Putney, Twombly, Hall & Skidmore"}, "Registration_Date": "1964-06-01", "Termination_Date": "1967-06-27", "Name": "Putney, Twombly, Hall & Skidmore", "Business_Name": "", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Termination_Date": "1977-08-31", "Name": "McCann-Erickson, Inc.", "Business_Name": "", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 1754, "label": "Mexican Tourism Board"}, "Registration_Date": "1964-06-09", "Termination_Date": "2006-06-30", "Name": "Mexican Tourism Board", "Business_Name": "", "Address_1": "400 Madison Avenue", "Address_2": "Suite 11C", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 1764, "label": "Sulzberger & Sulzberger"}, "Registration_Date": "1964-06-24", "Termination_Date": "1966-07-11", "Name": "Sulzberger & Sulzberger", "Business_Name": "", "Address_1": "295 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 1772, "label": "Groban & Rava"}, "Registration_Date": "1964-07-21", "Termination_Date": "1966-04-05", "Name": "Groban & Rava", "Business_Name": "", "Address_1": "400 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 1795, "label": "Manhattan Advertising Agency"}, "Registration_Date": "1964-09-30", "Termination_Date": "1965-10-25", "Name": "Manhattan Advertising Agency", "Business_Name": "", "Address_1": "211 East 43rd Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 1811, "label": "Coudert Brothers"}, "Registration_Date": "1964-11-02", "Termination_Date": "1967-11-30", "Name": "Coudert Brothers", "Business_Name": "", "Address_1": "200 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 1814, "label": "Association Films, Inc."}, "Registration_Date": "1964-11-06", "Termination_Date": "1981-08-31", "Name": "Association Films, Inc.", "Business_Name": "", "Address_1": "347 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 1821, "label": "De Garmo-McCaffery, Inc."}, "Registration_Date": "1964-11-25", "Termination_Date": "1971-02-14", "Name": "De Garmo-McCaffery, Inc.", "Business_Name": "", "Address_1": "205 East 42nd Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 1826, "label": "Ogilvy & Mather, Inc."}, "Registration_Date": "1964-12-03", "Termination_Date": "1971-06-30", "Name": "Ogilvy & Mather, Inc.", "Business_Name": "", "Address_1": "2 East 48th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 1856, "label": "M.J. Jacobs, Inc."}, "Registration_Date": "1965-02-16", "Termination_Date": "1969-10-22", "Name": "M.J. Jacobs, Inc.", "Business_Name": "", "Address_1": "551 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 1880, "label": "Dunnington, Bartholow & Miller"}, "Registration_Date": "1965-04-13", "Termination_Date": "1967-05-17", "Name": "Dunnington, Bartholow & Miller", "Business_Name": "", "Address_1": "161 East 42nd Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 1889, "label": "Trinidad-Tobago Industrial Development Corporation"}, "Registration_Date": "1965-04-30", "Termination_Date": "1987-03-24", "Name": "Trinidad-Tobago Industrial Development Corporation", "Business_Name": "", "Address_1": "400 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 1901, "label": "Haiti Government Tourist Bureau"}, "Registration_Date": "1965-06-16", "Termination_Date": "1994-06-16", "Name": "Haiti Government Tourist Bureau", "Business_Name": "", "Address_1": "C/O Consulate General of Haiti", "Address_2": "271 Madison Avenue 17th Floor", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 1940, "label": "Novack & Richter"}, "Registration_Date": "1965-11-23", "Termination_Date": "1967-05-23", "Name": "Novack & Richter", "Business_Name": "", "Address_1": "60 East 42nd Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 1942, "label": "Krainin, Harold Lawrence"}, "Registration_Date": "1965-12-01", "Termination_Date": "1967-12-06", "Name": "Krainin, Harold Lawrence", "Business_Name": "", "Address_1": "295 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 1947, "label": "National Development Institute of Nicaragua"}, "Registration_Date": "1965-12-20", "Termination_Date": "1966-12-20", "Name": "National Development Institute of Nicaragua", "Business_Name": "", "Address_1": "270 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 1949, "label": "South West Africa People's Organization (SWAPO)"}, "Registration_Date": "1965-12-30", "Termination_Date": "1990-07-16", "Name": "South West Africa People's Organization (SWAPO)", "Business_Name": "", "Address_1": "C/O Theo-Ben Gurirab", "Address_2": "801 Second Avenue, Room 1401", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 1982, "label": "U.S. Austroplan, Inc."}, "Registration_Date": "1966-06-14", "Termination_Date": "1969-06-14", "Name": "U.S. Austroplan, Inc.", "Business_Name": "", "Address_1": "299 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 1991, "label": "Philip Van Slyck, Inc."}, "Registration_Date": "1967-11-06", "Termination_Date": "1993-04-16", "Name": "Philip Van Slyck, Inc.", "Business_Name": "", "Address_1": "17 East 45th Street", "Address_2": "Suite 406", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 1995, "label": "Barbados Investment & Development Corp. Barbados Tourism"}, "Registration_Date": "1966-11-30", "Termination_Date": "2018-11-30", "Name": "Barbados Investment & Development Corp. Barbados Tourism", "Business_Name": "", "Address_1": "820 Second Avenue", "Address_2": "5th Floor", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 2017, "label": "Bennett, Newbery & Cowan"}, "Registration_Date": "1967-03-22", "Termination_Date": "1968-03-23", "Name": "Bennett, Newbery & Cowan", "Business_Name": "", "Address_1": "355 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 2039, "label": "Central African Airways"}, "Registration_Date": "1967-08-17", "Termination_Date": "1968-02-01", "Name": "Central African Airways", "Business_Name": "", "Address_1": "535 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 2051, "label": "Arau Associates, Inc."}, "Registration_Date": "1967-09-22", "Termination_Date": "1972-03-15", "Name": "Arau Associates, Inc.", "Business_Name": "", "Address_1": "15 East 48th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 2058, "label": "Bildersee Public Relations, Inc."}, "Registration_Date": "1967-10-24", "Termination_Date": "1967-11-27", "Name": "Bildersee Public Relations, Inc.", "Business_Name": "", "Address_1": "18 East 41st Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 2068, "label": "Lemeh, Charles Nwabueze"}, "Registration_Date": "1968-01-03", "Termination_Date": "1968-01-03", "Name": "Lemeh, Charles Nwabueze", "Business_Name": "", "Address_1": "342 Madison Avenue", "Address_2": "Suite 814", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 2073, "label": "Air Rhodesia"}, "Registration_Date": "1968-02-01", "Termination_Date": "1975-01-03", "Name": "Air Rhodesia", "Business_Name": "", "Address_1": "535 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 2093, "label": "Romanian Tourist Office"}, "Registration_Date": "1968-06-03", "Termination_Date": "2017-06-15", "Name": "Romanian Tourist Office", "Business_Name": "", "Address_1": "355 Lexington Avenue", "Address_2": "8th Floor", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 2107, "label": "De Guinzbourg, Victor"}, "Registration_Date": "1968-10-17", "Termination_Date": "1969-04-17", "Name": "De Guinzbourg, Victor", "Business_Name": "", "Address_1": "323 East 47th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 2124, "label": "Marplan Research, Inc."}, "Registration_Date": "1969-02-26", "Termination_Date": "1975-03-28", "Name": "Marplan Research, Inc.", "Business_Name": "", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 2125, "label": "Sales Communication, Inc."}, "Registration_Date": "1969-02-26", "Termination_Date": "1971-02-26", "Name": "Sales Communication, Inc.", "Business_Name": "", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 2133, "label": "Ceylon Tourist Board, New York Information Office"}, "Registration_Date": "1969-05-05", "Termination_Date": "1971-05-25", "Name": "Ceylon Tourist Board, New York Information Office", "Business_Name": "", "Address_1": "609 Fifth Avenue", "Address_2": "Suite 308", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 2144, "label": "Otue, Nwonye"}, "Registration_Date": "1969-06-20", "Termination_Date": "1970-10-27", "Name": "Otue, Nwonye", "Business_Name": "", "Address_1": "342 Madison Avenue", "Address_2": "Suite 814", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 2147, "label": "Onejeme, Andrew Nwibe"}, "Registration_Date": "1969-06-20", "Termination_Date": "1970-10-14", "Name": "Onejeme, Andrew Nwibe", "Business_Name": "", "Address_1": "342 Madison Avenue", "Address_2": "Suite 814", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 2156, "label": "James C. Seix Company, Inc."}, "Registration_Date": "1969-08-01", "Termination_Date": "1972-03-16", "Name": "James C. Seix Company, Inc.", "Business_Name": "", "Address_1": "331 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 2180, "label": "Krosney Productions, Ltd."}, "Registration_Date": "1970-01-16", "Termination_Date": "1971-07-16", "Name": "Krosney Productions, Ltd.", "Business_Name": "", "Address_1": "50 East 42nd Street", "Address_2": "Suite 407", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 2181, "label": "Hong Kong Trade Development Council, Inc."}, "Registration_Date": "1970-01-19", "Termination_Date": "", "Name": "Hong Kong Trade Development Council, Inc.", "Business_Name": "", "Address_1": "219 East 46th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 2200, "label": "M. Silver Associates, Inc."}, "Registration_Date": "1970-06-10", "Termination_Date": "1976-05-28", "Name": "M. Silver Associates, Inc.", "Business_Name": "", "Address_1": "360 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 2204, "label": "Fox, Glynn & Melamed"}, "Registration_Date": "1970-08-18", "Termination_Date": "1973-03-15", "Name": "Fox, Glynn & Melamed", "Business_Name": "", "Address_1": "220 East 42nd Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 2205, "label": "Schel, Gyule"}, "Registration_Date": "1970-08-18", "Termination_Date": "1971-03-15", "Name": "Schel, Gyule", "Business_Name": "", "Address_1": "U.N. Secretariat Building", "Address_2": "Room 848", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 2212, "label": "Rosenfeld Sirowitz & Lawson, Inc."}, "Registration_Date": "1970-10-09", "Termination_Date": "1972-04-09", "Name": "Rosenfeld Sirowitz & Lawson, Inc.", "Business_Name": "", "Address_1": "40 East 49th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 2238, "label": "Crescenzi, Gene"}, "Registration_Date": "1971-01-26", "Termination_Date": "1973-03-06", "Name": "Crescenzi, Gene", "Business_Name": "", "Address_1": "415 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 2273, "label": "Baker & Hartel, Inc."}, "Registration_Date": "1971-08-06", "Termination_Date": "1974-02-11", "Name": "Baker & Hartel, Inc.", "Business_Name": "", "Address_1": "777 Third Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 2278, "label": "World Zionist Organization - American Section, Inc."}, "Registration_Date": "1971-09-21", "Termination_Date": "", "Name": "World Zionist Organization - American Section, Inc.", "Business_Name": "", "Address_1": "633 Third Avenue", "Address_2": "21st Floor", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 2289, "label": "Association of Japanese Textile Imports, Inc."}, "Registration_Date": "1971-11-18", "Termination_Date": "1971-11-17", "Name": "Association of Japanese Textile Imports, Inc.", "Business_Name": "", "Address_1": "551 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 2293, "label": "Zambia National Tourist Board"}, "Registration_Date": "1971-12-06", "Termination_Date": "1999-07-30", "Name": "Zambia National Tourist Board", "Business_Name": "", "Address_1": "800 Second Avenue", "Address_2": "Ninth Floor", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 2301, "label": "Ceylon (Sri Lanka) Tourist Board"}, "Registration_Date": "1972-01-03", "Termination_Date": "1986-10-15", "Name": "Ceylon (Sri Lanka) Tourist Board", "Business_Name": "", "Address_1": "609 Fifth Avenue", "Address_2": "Suite 714", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 2303, "label": "Nierenberg, Zeif & Weinstein"}, "Registration_Date": "1972-01-12", "Termination_Date": "1973-02-22", "Name": "Nierenberg, Zeif & Weinstein", "Business_Name": "", "Address_1": "230 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 2306, "label": "Berger, Olson & Beaumont, Inc."}, "Registration_Date": "1972-01-17", "Termination_Date": "1974-01-16", "Name": "Berger, Olson & Beaumont, Inc.", "Business_Name": "", "Address_1": "230 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 2313, "label": "Rosecoe & Finn, Inc."}, "Registration_Date": "1972-02-10", "Termination_Date": "1973-06-25", "Name": "Rosecoe & Finn, Inc.", "Business_Name": "", "Address_1": "230 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 2327, "label": "Monaco Government Tourist Office"}, "Registration_Date": "1972-03-21", "Termination_Date": "2022-01-31", "Name": "Monaco Government Tourist Office", "Business_Name": "", "Address_1": "565 Fifth Avenue", "Address_2": "23rd Floor", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 2336, "label": "Brann, Hermann William"}, "Registration_Date": "1972-04-25", "Termination_Date": "1973-07-10", "Name": "Brann, Hermann William", "Business_Name": "", "Address_1": "6 East 45th Street", "Address_2": "Suite 1301", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 2354, "label": "African National Congress of South Africa, New York"}, "Registration_Date": "1972-07-17", "Termination_Date": "1987-04-01", "Name": "African National Congress of South Africa, New York", "Business_Name": "", "Address_1": "801 Second Avenue", "Address_2": "Room 405", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 2355, "label": "AR&H Advertising, Inc."}, "Registration_Date": "1972-07-17", "Termination_Date": "1978-07-31", "Name": "AR&H Advertising, Inc.", "Business_Name": "", "Address_1": "200 East 42nd Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 2356, "label": "Berlinrut, E.B."}, "Registration_Date": "1972-07-17", "Termination_Date": "1972-11-21", "Name": "Berlinrut, E.B.", "Business_Name": "", "Address_1": "405 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 2359, "label": "D. Parke Gibson International, Inc."}, "Registration_Date": "1972-07-21", "Termination_Date": "1974-10-16", "Name": "D. Parke Gibson International, Inc.", "Business_Name": "", "Address_1": "475 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 2361, "label": "Underwood, Jordan Associates, Inc."}, "Registration_Date": "1972-07-28", "Termination_Date": "1975-04-09", "Name": "Underwood, Jordan Associates, Inc.", "Business_Name": "", "Address_1": "230 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 2373, "label": "Ellis Associates"}, "Registration_Date": "1972-08-25", "Termination_Date": "1973-06-12", "Name": "Ellis Associates", "Business_Name": "", "Address_1": "415 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 2378, "label": "Grenada Board of Tourism"}, "Registration_Date": "1972-09-10", "Termination_Date": "2000-09-18", "Name": "Grenada Board of Tourism", "Business_Name": "", "Address_1": "317 Madison Avenue", "Address_2": "Suite 1522", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 2395, "label": "Jurgen Hartmann Agency"}, "Registration_Date": "1972-11-30", "Termination_Date": "1986-06-27", "Name": "Jurgen Hartmann Agency", "Business_Name": "", "Address_1": "342 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 2399, "label": "Douglas, Harry Charles McPherson"}, "Registration_Date": "1972-12-27", "Termination_Date": "1974-06-20", "Name": "Douglas, Harry Charles McPherson", "Business_Name": "", "Address_1": "60 East 42nd Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 2414, "label": "Singapore Tourism Board"}, "Registration_Date": "1973-03-27", "Termination_Date": "", "Name": "Singapore Tourism Board", "Business_Name": "", "Address_1": "589 5th Avenue", "Address_2": "Suite 1702", "City": "New York", "State": "NY", "Zip": "10017"}