{"Registration_Number": {"value": 1, "label": "Estrangin, Gustave Fritsch"}, "Registration_Date": "1942-09-14", "Termination_Date": "1942-11-09", "Name": "Estrangin, Gustave Fritsch", "Business_Name": "", "Address_1": "50 Rockefeller Plaza", "Address_2": "Room 523", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 2, "label": "Garcia-Rubiera, Marcelino"}, "Registration_Date": "1942-07-03", "Termination_Date": "1945-07-01", "Name": "Garcia-Rubiera, Marcelino", "Business_Name": "", "Address_1": "17 Battery Place", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 4, "label": "Auten, Harold"}, "Registration_Date": "1942-07-03", "Termination_Date": "1943-07-03", "Name": "Auten, Harold", "Business_Name": "", "Address_1": "152 West 42nd Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 5, "label": "De La Sota y Aburto, Manuel"}, "Registration_Date": "1942-07-06", "Termination_Date": "1946-07-06", "Name": "De La Sota y Aburto, Manuel", "Business_Name": "", "Address_1": "30 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 6, "label": "Black, Helen"}, "Registration_Date": "1942-07-06", "Termination_Date": "1951-09-11", "Name": "Black, Helen", "Business_Name": "", "Address_1": "15 West 44th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 7, "label": "Christensen, Valdemar Emil"}, "Registration_Date": "1942-07-06", "Termination_Date": "1942-07-06", "Name": "Christensen, Valdemar Emil", "Business_Name": "", "Address_1": "116 Broad Street", "Address_2": "Room 71", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 8, "label": "French National Railroads, New York"}, "Registration_Date": "1942-07-07", "Termination_Date": "1942-07-07", "Name": "French National Railroads, New York", "Business_Name": "", "Address_1": "610 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 9, "label": "Finnish Information Center"}, "Registration_Date": "1942-07-07", "Termination_Date": "1943-01-15", "Name": "Finnish Information Center", "Business_Name": "Finnish Travel Information Bureau ", "Address_1": "44 Whitehall Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 10, "label": "Ramo, Herman Rudolf Kristian"}, "Registration_Date": "1942-07-07", "Termination_Date": "1943-01-15", "Name": "Ramo, Herman Rudolf Kristian", "Business_Name": "", "Address_1": "Finnish Information Center", "Address_2": "44 Whitehall Street", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 12, "label": "De La Sota y Macmahon, Ramon"}, "Registration_Date": "1942-07-07", "Termination_Date": "1942-07-07", "Name": "De La Sota y Macmahon, Ramon", "Business_Name": "", "Address_1": "30 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"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": 14, "label": "Lipsett, Alexander S."}, "Registration_Date": "1942-07-08", "Termination_Date": "1943-07-08", "Name": "Lipsett, Alexander S.", "Business_Name": "", "Address_1": "18 East 41st Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 16, "label": "Garcia & Diaz"}, "Registration_Date": "1942-07-08", "Termination_Date": "1946-01-08", "Name": "Garcia & Diaz", "Business_Name": "", "Address_1": "17 Battery Place", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 17, "label": "Gotham Advertising Company"}, "Registration_Date": "1942-07-08", "Termination_Date": "1950-12-11", "Name": "Gotham Advertising Company", "Business_Name": "", "Address_1": "2 West 46th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 18, "label": "Marx, Karl T."}, "Registration_Date": "1942-07-08", "Termination_Date": "1942-07-08", "Name": "Marx, Karl T.", "Business_Name": "", "Address_1": "215 West 23rd Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 19, "label": "H.A. Bruno & Associates"}, "Registration_Date": "1942-07-08", "Termination_Date": "1943-01-08", "Name": "H.A. Bruno & Associates", "Business_Name": "", "Address_1": "30 Rockefeller Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"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": 24, "label": "Jarvinen, Vilho Olavi"}, "Registration_Date": "1942-07-09", "Termination_Date": "1943-07-09", "Name": "Jarvinen, Vilho Olavi", "Business_Name": "", "Address_1": "751 Walton Avenue", "Address_2": "Apartment 51A", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 25, "label": "Arroyo, Julian Avelino"}, "Registration_Date": "1942-07-09", "Termination_Date": "1943-03-30", "Name": "Arroyo, Julian Avelino", "Business_Name": "", "Address_1": "220 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 28, "label": "Spanish Library of Information"}, "Registration_Date": "1942-07-09", "Termination_Date": "1942-07-09", "Name": "Spanish Library of Information", "Business_Name": "", "Address_1": "2 East 34th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 29, "label": "Carpenter, Charles M."}, "Registration_Date": "1942-07-09", "Termination_Date": "1943-07-26", "Name": "Carpenter, Charles M.", "Business_Name": "", "Address_1": "60 Broadway", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 30, "label": "Blumenfeld, Kurt"}, "Registration_Date": "1942-07-09", "Termination_Date": "1945-01-09", "Name": "Blumenfeld, Kurt", "Business_Name": "", "Address_1": "41 East 42nd Street", "Address_2": "Room 2100", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 31, "label": "Rosenbluth, Martin (Michael)"}, "Registration_Date": "1942-07-09", "Termination_Date": "1944-01-01", "Name": "Rosenbluth, Martin (Michael)", "Business_Name": "", "Address_1": "c/o United Palestine Appeal", "Address_2": "41 East 42nd Street", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 35, "label": "Franklin, Emilio"}, "Registration_Date": "1942-07-10", "Termination_Date": "1943-07-10", "Name": "Franklin, Emilio", "Business_Name": "", "Address_1": "19 Rector Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 37, "label": "Newfoundland Government Information Bureau"}, "Registration_Date": "1942-07-11", "Termination_Date": "1946-12-01", "Name": "Newfoundland Government Information Bureau", "Business_Name": "", "Address_1": "620 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 41, "label": "Asensio, Jose'"}, "Registration_Date": "1942-07-13", "Termination_Date": "1946-07-15", "Name": "Asensio, Jose'", "Business_Name": "", "Address_1": "Post Office Box 41", "Address_2": "Station North", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 45, "label": "Knauth, Arnold Whitman"}, "Registration_Date": "1942-07-14", "Termination_Date": "1952-02-01", "Name": "Knauth, Arnold Whitman", "Business_Name": "", "Address_1": "60 East 42nd Street", "Address_2": "Room 665", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 47, "label": "De Agustin, Don Manuel"}, "Registration_Date": "1942-07-15", "Termination_Date": "1946-02-11", "Name": "De Agustin, Don Manuel", "Business_Name": "", "Address_1": "Hotel La Salle", "Address_2": "30 East 60th Street", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 48, "label": "Van Den Berge, Petrus Jacobus"}, "Registration_Date": "1942-07-15", "Termination_Date": "1942-12-31", "Name": "Van Den Berge, Petrus Jacobus", "Business_Name": "Dutch Central Transport Workers' Union (See Reg. No. 49) ", "Address_1": "Branch Office 21", "Address_2": "Pearl Street", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 49, "label": "Dutch Central Transport Workers' Union"}, "Registration_Date": "1942-07-15", "Termination_Date": "1946-01-15", "Name": "Dutch Central Transport Workers' Union", "Business_Name": "(See Reg. No. 48) ", "Address_1": "5 Beekman Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 50, "label": "Musa, John L."}, "Registration_Date": "1942-07-16", "Termination_Date": "1942-07-16", "Name": "Musa, John L.", "Business_Name": "", "Address_1": "112 West 59th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 51, "label": "Jules-Bois, Henri Antoine"}, "Registration_Date": "1942-07-16", "Termination_Date": "1943-03-15", "Name": "Jules-Bois, Henri Antoine", "Business_Name": "", "Address_1": "1580 Amsterdam Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 55, "label": "Switzerland Tourism"}, "Registration_Date": "1943-03-01", "Termination_Date": "", "Name": "Switzerland Tourism", "Business_Name": "", "Address_1": "608 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10020-2303"} {"Registration_Number": {"value": 56, "label": "Haight, Griffin, Deming & Gardner"}, "Registration_Date": "1942-07-20", "Termination_Date": "1946-07-27", "Name": "Haight, Griffin, Deming & Gardner", "Business_Name": "", "Address_1": "80 Broad Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 62, "label": "Compagnie Generale Transatlantique (French Line)"}, "Registration_Date": "1942-07-27", "Termination_Date": "1960-07-27", "Name": "Compagnie Generale Transatlantique (French Line)", "Business_Name": "", "Address_1": "17 State Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 67, "label": "French Information Center, Inc."}, "Registration_Date": "1942-07-27", "Termination_Date": "1942-07-27", "Name": "French Information Center, Inc.", "Business_Name": "", "Address_1": "610 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"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": 69, "label": "Swedish Industries Fund, Inc."}, "Registration_Date": "1942-07-28", "Termination_Date": "1946-06-30", "Name": "Swedish Industries Fund, Inc.", "Business_Name": "", "Address_1": "630 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 70, "label": "Swedish Information Service"}, "Registration_Date": "1942-07-28", "Termination_Date": "1973-06-30", "Name": "Swedish Information Service", "Business_Name": "", "Address_1": "825 Third Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 71, "label": "Kelly, Nason, Inc."}, "Registration_Date": "1942-07-30", "Termination_Date": "1975-07-30", "Name": "Kelly, Nason, Inc.", "Business_Name": "", "Address_1": "247 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 72, "label": "Kelly, John C."}, "Registration_Date": "1942-07-30", "Termination_Date": "1943-01-30", "Name": "Kelly, John C.", "Business_Name": "", "Address_1": "247 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 73, "label": "Koren, Louis"}, "Registration_Date": "1942-07-30", "Termination_Date": "1947-01-30", "Name": "Koren, Louis", "Business_Name": "", "Address_1": "515-1/2 East 118th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 74, "label": "Ramsay, Johan V.V."}, "Registration_Date": "1942-08-01", "Termination_Date": "1942-08-01", "Name": "Ramsay, Johan V.V.", "Business_Name": "", "Address_1": "230 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 76, "label": "Nagorski, Bohdan"}, "Registration_Date": "1942-08-01", "Termination_Date": "1943-07-31", "Name": "Nagorski, Bohdan", "Business_Name": "British Ministry of War Transport ", "Address_1": "25 Broadway", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 77, "label": "Pan-American Associated Enterprises"}, "Registration_Date": "1942-08-01", "Termination_Date": "1943-02-01", "Name": "Pan-American Associated Enterprises", "Business_Name": "", "Address_1": "505 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 79, "label": "China Institute in America, Inc."}, "Registration_Date": "1942-08-03", "Termination_Date": "1952-02-03", "Name": "China Institute in America, Inc.", "Business_Name": "", "Address_1": "125 East 65th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 80, "label": "Larcegui, Francisco de S."}, "Registration_Date": "1942-08-03", "Termination_Date": "1942-08-03", "Name": "Larcegui, Francisco de S.", "Business_Name": "", "Address_1": "Hotel Lincoln", "Address_2": "8th Avenue & 44th Street", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 81, "label": "Gdynia American Line, Inc."}, "Registration_Date": "1942-08-03", "Termination_Date": "1972-08-17", "Name": "Gdynia American Line, Inc.", "Business_Name": "", "Address_1": "115 Broadway", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10006"} {"Registration_Number": {"value": 82, "label": "Krier-Becker, Lily"}, "Registration_Date": "1942-08-05", "Termination_Date": "1943-02-15", "Name": "Krier-Becker, Lily", "Business_Name": "", "Address_1": "235 West End Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 83, "label": "Catalan National Council (U.S. Delegation)"}, "Registration_Date": "1942-08-07", "Termination_Date": "1945-09-15", "Name": "Catalan National Council (U.S. Delegation)", "Business_Name": "", "Address_1": "239 West 14th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 84, "label": "British Empire Chamber of Commerce in the U.S.A., Inc."}, "Registration_Date": "1942-08-07", "Termination_Date": "1946-08-07", "Name": "British Empire Chamber of Commerce in the U.S.A., Inc.", "Business_Name": "", "Address_1": "587 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 85, "label": "Lazell, Reverend J. Arthur"}, "Registration_Date": "1942-08-07", "Termination_Date": "1944-03-31", "Name": "Lazell, Reverend J. Arthur", "Business_Name": "", "Address_1": "55 West 42nd Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 86, "label": "American Friends of Polish Democracy"}, "Registration_Date": "1942-08-07", "Termination_Date": "1945-11-14", "Name": "American Friends of Polish Democracy", "Business_Name": "", "Address_1": "55 West Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 89, "label": "Davis, Gerhold O."}, "Registration_Date": "1942-08-11", "Termination_Date": "1943-02-11", "Name": "Davis, Gerhold O.", "Business_Name": "", "Address_1": "C/O Di Tella Corporation", "Address_2": "40 Wall Street, Room 1439", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 90, "label": "Markus, Johannes Ernst"}, "Registration_Date": "1942-08-12", "Termination_Date": "1947-02-12", "Name": "Markus, Johannes Ernst", "Business_Name": "", "Address_1": "Consulate General of Estonia", "Address_2": "9 Rockefeller Plaza", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 91, "label": "Jaakson, Ernst Rudolf"}, "Registration_Date": "1942-08-12", "Termination_Date": "1947-02-12", "Name": "Jaakson, Ernst Rudolf", "Business_Name": "", "Address_1": "Consulate General of Estonia", "Address_2": "9 Rockefeller Plaza", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 92, "label": "Palcor Agency"}, "Registration_Date": "1942-08-12", "Termination_Date": "1943-08-12", "Name": "Palcor Agency", "Business_Name": "", "Address_1": "C/O Henry Montor", "Address_2": "50 Union Square", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 93, "label": "Fountain, Joseph H."}, "Registration_Date": "1942-08-12", "Termination_Date": "1943-07-31", "Name": "Fountain, Joseph H.", "Business_Name": "", "Address_1": "Canadian National Railways", "Address_2": "673 Fifth Avenue", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 94, "label": "Four Continent Book Corporation"}, "Registration_Date": "1942-08-12", "Termination_Date": "1984-08-31", "Name": "Four Continent Book Corporation", "Business_Name": "", "Address_1": "149 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10010"} {"Registration_Number": {"value": 95, "label": "Jordan, H.A."}, "Registration_Date": "1942-08-14", "Termination_Date": "1943-03-11", "Name": "Jordan, H.A.", "Business_Name": "", "Address_1": "2 Rector Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 96, "label": "Bernard Preyer Company"}, "Registration_Date": "1942-08-14", "Termination_Date": "1945-02-14", "Name": "Bernard Preyer Company", "Business_Name": "", "Address_1": "17 John Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"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": 103, "label": "Artkino Pictures, Inc."}, "Registration_Date": "1942-08-22", "Termination_Date": "1982-11-08", "Name": "Artkino Pictures, Inc.", "Business_Name": "", "Address_1": "410 East 62nd Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10021"} {"Registration_Number": {"value": 107, "label": "Latvian World Alliance"}, "Registration_Date": "1942-08-25", "Termination_Date": "1944-03-29", "Name": "Latvian World Alliance", "Business_Name": "", "Address_1": "92 Liberty Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10001"} {"Registration_Number": {"value": 108, "label": "Drucker, David"}, "Registration_Date": "1942-08-26", "Termination_Date": "1947-02-26", "Name": "Drucker, David", "Business_Name": "", "Address_1": "6 East 45th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 111, "label": "American Chapter of the Religious Emergency Council"}, "Registration_Date": "1942-09-01", "Termination_Date": "1943-10-07", "Name": "American Chapter of the Religious Emergency Council", "Business_Name": "", "Address_1": "55 Leonard Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 115, "label": "Mendez, Cristina"}, "Registration_Date": "1942-09-09", "Termination_Date": "1942-09-09", "Name": "Mendez, Cristina", "Business_Name": "", "Address_1": "2 East 34th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 116, "label": "Mezquita, Teresa"}, "Registration_Date": "1942-09-09", "Termination_Date": "1942-09-09", "Name": "Mezquita, Teresa", "Business_Name": "", "Address_1": "Spanish Library of Information", "Address_2": "2 East 34th Street", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 117, "label": "Orta, Pilar"}, "Registration_Date": "1942-09-09", "Termination_Date": "1942-09-09", "Name": "Orta, Pilar", "Business_Name": "", "Address_1": "2 East 34th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 118, "label": "Mezquita, Manuel"}, "Registration_Date": "1942-09-09", "Termination_Date": "1942-09-09", "Name": "Mezquita, Manuel", "Business_Name": "", "Address_1": "Spanish Library of Information", "Address_2": "2 East 34th Street", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 119, "label": "Edmiston, Homer"}, "Registration_Date": "1942-09-05", "Termination_Date": "1942-09-05", "Name": "Edmiston, Homer", "Business_Name": "", "Address_1": "56 West 95th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 120, "label": "Goepel, C.P."}, "Registration_Date": "1942-09-10", "Termination_Date": "1943-03-06", "Name": "Goepel, C.P.", "Business_Name": "", "Address_1": "165 Broadway", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 122, "label": "Furudera, Robert H."}, "Registration_Date": "1942-09-14", "Termination_Date": "1943-03-14", "Name": "Furudera, Robert H.", "Business_Name": "", "Address_1": "Morimura Brothers, Inc.", "Address_2": "53 West 23rd Street", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 126, "label": "American Spice Trade Association, Inc."}, "Registration_Date": "1942-09-21", "Termination_Date": "1945-07-02", "Name": "American Spice Trade Association, Inc.", "Business_Name": "", "Address_1": "82 Wall Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 127, "label": "Pallos, Steven"}, "Registration_Date": "1942-09-23", "Termination_Date": "1942-09-23", "Name": "Pallos, Steven", "Business_Name": "", "Address_1": "729 Seventh Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 129, "label": "Austrian Labor Committee"}, "Registration_Date": "1942-09-29", "Termination_Date": "1946-02-08", "Name": "Austrian Labor Committee", "Business_Name": "", "Address_1": "19 West 44th Street", "Address_2": "Room 1018", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 130, "label": "Fernier, Rene"}, "Registration_Date": "1942-09-29", "Termination_Date": "1942-09-29", "Name": "Fernier, Rene", "Business_Name": "", "Address_1": "50 Rockefeller Plaza", "Address_2": "Room 523", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 133, "label": "Granich, Grace"}, "Registration_Date": "1942-10-01", "Termination_Date": "1944-04-01", "Name": "Granich, Grace", "Business_Name": "", "Address_1": "207 Fourth Avenue", "Address_2": "Room 902", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 134, "label": "Doremus & Company"}, "Registration_Date": "1942-10-05", "Termination_Date": "1944-10-05", "Name": "Doremus & Company", "Business_Name": "", "Address_1": "120 Broadway", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 140, "label": "Peron, Andre Antoine"}, "Registration_Date": "1942-10-14", "Termination_Date": "1942-10-14", "Name": "Peron, Andre Antoine", "Business_Name": "", "Address_1": "50 Rockefeller Plaza", "Address_2": "Room 523", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 141, "label": "D'Aumale, Claude"}, "Registration_Date": "1942-10-15", "Termination_Date": "1942-10-15", "Name": "D'Aumale, Claude", "Business_Name": "", "Address_1": "50 Rockefeller Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 142, "label": "De Arrieta, Juan"}, "Registration_Date": "1942-10-15", "Termination_Date": "1942-10-15", "Name": "De Arrieta, Juan", "Business_Name": "", "Address_1": "Teleradio News Agency", "Address_2": "50 Rockefeller Plaza", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 143, "label": "De Arrieta, Henriette Jauny"}, "Registration_Date": "1942-10-15", "Termination_Date": "1942-10-15", "Name": "De Arrieta, Henriette Jauny", "Business_Name": "", "Address_1": "Teleradio News Agency", "Address_2": "50 Rockefeller Plaza", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 145, "label": "Finley, Blanche"}, "Registration_Date": "1942-10-21", "Termination_Date": "1942-10-21", "Name": "Finley, Blanche", "Business_Name": "", "Address_1": "C/O French Info. Center, Inc.", "Address_2": "610 Fifth Avenue, Room 401", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 148, "label": "Le Branchu, Jean-Yves"}, "Registration_Date": "1942-10-23", "Termination_Date": "1942-10-23", "Name": "Le Branchu, Jean-Yves", "Business_Name": "", "Address_1": "C/O French Info. Center, Inc.", "Address_2": "610 Fifth Avenue, Room 401", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 150, "label": "Cartier, Pierre C."}, "Registration_Date": "1942-10-29", "Termination_Date": "1942-10-02", "Name": "Cartier, Pierre C.", "Business_Name": "", "Address_1": "Cartier, Inc.", "Address_2": "Fifth Avenue & 52nd Street", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 157, "label": "Bossowick, Irving"}, "Registration_Date": "1942-11-13", "Termination_Date": "1945-05-13", "Name": "Bossowick, Irving", "Business_Name": "", "Address_1": "1440 Broadway", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 159, "label": "Gallia Laboratories, Inc."}, "Registration_Date": "1942-11-20", "Termination_Date": "1945-05-20", "Name": "Gallia Laboratories, Inc.", "Business_Name": "", "Address_1": "254-256 West 31st Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 162, "label": "Maurois, Andre'"}, "Registration_Date": "1942-12-09", "Termination_Date": "1943-03-25", "Name": "Maurois, Andre'", "Business_Name": "", "Address_1": "465 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 163, "label": "Polk, Frank L."}, "Registration_Date": "1942-12-11", "Termination_Date": "1942-12-11", "Name": "Polk, Frank L.", "Business_Name": "Davis, Polk, Wardwell, Gardiner & Reed ", "Address_1": "15 Broad Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 164, "label": "Sansoni, Guido"}, "Registration_Date": "1942-12-17", "Termination_Date": "1942-12-17", "Name": "Sansoni, Guido", "Business_Name": "", "Address_1": "210 East 73rd Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 165, "label": "Martial, Jean"}, "Registration_Date": "1942-12-23", "Termination_Date": "1945-09-23", "Name": "Martial, Jean", "Business_Name": "", "Address_1": "21 East 87th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"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": 172, "label": "Portuguese National Tourist Office"}, "Registration_Date": "1943-01-23", "Termination_Date": "1992-12-31", "Name": "Portuguese National Tourist Office", "Business_Name": "", "Address_1": "570 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10036"} {"Registration_Number": {"value": 173, "label": "American National Pan-Epirotic League"}, "Registration_Date": "1943-01-06", "Termination_Date": "1944-10-18", "Name": "American National Pan-Epirotic League", "Business_Name": "", "Address_1": "303 West 42nd Street", "Address_2": "Room 302", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 175, "label": "Dong, Ji Hoi"}, "Registration_Date": "1943-01-22", "Termination_Date": "1949-01-22", "Name": "Dong, Ji Hoi", "Business_Name": "", "Address_1": "351 Wadsworth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 177, "label": "Boyer, Maurice"}, "Registration_Date": "1943-02-02", "Termination_Date": "1945-02-02", "Name": "Boyer, Maurice", "Business_Name": "", "Address_1": "57 William Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 188, "label": "Prelacy of the Armenian Apostolic Church in America, Inc."}, "Registration_Date": "1943-04-08", "Termination_Date": "1943-10-01", "Name": "Prelacy of the Armenian Apostolic Church in America, Inc.", "Business_Name": "", "Address_1": "156 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10010"} {"Registration_Number": {"value": 191, "label": "Beck, P.A."}, "Registration_Date": "1943-05-14", "Termination_Date": "1943-05-14", "Name": "Beck, P.A.", "Business_Name": "", "Address_1": "39 Cortlandt Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 193, "label": "De Chambrier, Therese"}, "Registration_Date": "1943-05-19", "Termination_Date": "1943-06-19", "Name": "De Chambrier, Therese", "Business_Name": "", "Address_1": "160 East 48th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""}