{"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": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Termination_Date": "1971-10-29", "Name": "American Section of the Jewish Agency for Israel", "Business_Name": "", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 436, "label": "Norwegian Embassy Information Service"}, "Registration_Date": "1947-02-11", "Termination_Date": "1972-03-01", "Name": "Norwegian Embassy Information Service", "Business_Name": "", "Address_1": "825 Third Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 481, "label": "British Information Services"}, "Registration_Date": "1947-07-25", "Termination_Date": "1990-01-25", "Name": "British Information Services", "Business_Name": "", "Address_1": "845 Third Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 526, "label": "Innovation Norway"}, "Registration_Date": "1948-05-13", "Termination_Date": "", "Name": "Innovation Norway", "Business_Name": "", "Address_1": "WeWork ", "Address_2": "575 Lexington Ave", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 538, "label": "Spanish National Tourist Office, New York"}, "Registration_Date": "1948-09-14", "Termination_Date": "1980-12-30", "Name": "Spanish National Tourist Office, New York", "Business_Name": "", "Address_1": "665 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 625, "label": "Austrian Trade Commission, New York"}, "Registration_Date": "1950-05-11", "Termination_Date": "1992-08-18", "Name": "Austrian Trade Commission, New York", "Business_Name": "", "Address_1": "150 East 52nd Street", "Address_2": "32nd Floor", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 741, "label": "Seger, Gerhart Henry"}, "Registration_Date": "1952-09-15", "Termination_Date": "1967-01-21", "Name": "Seger, Gerhart Henry", "Business_Name": "", "Address_1": "410 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 768, "label": "George Peabody & Associates, Inc."}, "Registration_Date": "1953-05-26", "Termination_Date": "1962-12-31", "Name": "George Peabody & Associates, Inc.", "Business_Name": "", "Address_1": "501 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 955, "label": "De Vries, Henry Peter"}, "Registration_Date": "1956-06-05", "Termination_Date": "1966-06-16", "Name": "De Vries, Henry Peter", "Business_Name": "", "Address_1": "350 Park Avenue", "Address_2": "23rd Floor", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 968, "label": "Ait-Ahmed, Hussein"}, "Registration_Date": "1956-08-23", "Termination_Date": "1956-12-31", "Name": "Ait-Ahmed, Hussein", "Business_Name": "", "Address_1": "150 East 56th Street", "Address_2": "Apartment 2-G", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 977, "label": "French Film Office"}, "Registration_Date": "1956-09-29", "Termination_Date": "1970-05-20", "Name": "French Film Office", "Business_Name": "", "Address_1": "745 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 1046, "label": "Sydney S. Baron & Company, Inc."}, "Registration_Date": "1957-07-19", "Termination_Date": "1958-07-19", "Name": "Sydney S. Baron & Company, Inc.", "Business_Name": "", "Address_1": "515 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 1066, "label": "DDB Worldwide Communications Group, Inc."}, "Registration_Date": "1957-09-16", "Termination_Date": "2002-03-16", "Name": "DDB Worldwide Communications Group, Inc.", "Business_Name": "", "Address_1": "437 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 1111, "label": "Curtis J. Hoxter, Inc."}, "Registration_Date": "1958-01-28", "Termination_Date": "1976-01-28", "Name": "Curtis J. Hoxter, Inc.", "Business_Name": "", "Address_1": "745 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 1285, "label": "Colombian Government Tourist Office"}, "Registration_Date": "1959-10-12", "Termination_Date": "1991-04-18", "Name": "Colombian Government Tourist Office", "Business_Name": "", "Address_1": "140 East 57th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 1414, "label": "African Research & Development Company, Inc."}, "Registration_Date": "1960-12-22", "Termination_Date": "1967-12-30", "Name": "African Research & Development Company, Inc.", "Business_Name": "", "Address_1": "75 East 55th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 1468, "label": "Geyer & Oswald, Inc."}, "Registration_Date": "1961-08-01", "Termination_Date": "1970-12-28", "Name": "Geyer & Oswald, Inc.", "Business_Name": "", "Address_1": "555 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 1481, "label": "Ruder Finn, Inc."}, "Registration_Date": "1961-09-27", "Termination_Date": "2013-09-30", "Name": "Ruder Finn, Inc.", "Business_Name": "", "Address_1": "301 East 57th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 1488, "label": "Fred Rosen Associates, Inc."}, "Registration_Date": "1961-10-16", "Termination_Date": "1971-04-16", "Name": "Fred Rosen Associates, Inc.", "Business_Name": "Fred Rosen International, Ltd. ", "Address_1": "110 East 59th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 1510, "label": "Murden & Company, Inc."}, "Registration_Date": "1962-01-17", "Termination_Date": "1968-06-30", "Name": "Murden & Company, Inc.", "Business_Name": "", "Address_1": "39 East 51st Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 1584, "label": "EG&A International, Inc."}, "Registration_Date": "1962-11-28", "Termination_Date": "1971-01-15", "Name": "EG&A International, Inc.", "Business_Name": "", "Address_1": "485 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 1597, "label": "Sterling Movies"}, "Registration_Date": "1963-02-12", "Termination_Date": "1971-02-14", "Name": "Sterling Movies", "Business_Name": "", "Address_1": "375 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 1600, "label": "Paul, Weiss, Rifkind, Wharton & Garrison"}, "Registration_Date": "1963-02-14", "Termination_Date": "1963-06-06", "Name": "Paul, Weiss, Rifkind, Wharton & Garrison", "Business_Name": "", "Address_1": "575 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 1602, "label": "Bloch, Henry S."}, "Registration_Date": "1963-02-28", "Termination_Date": "1967-10-05", "Name": "Bloch, Henry S.", "Business_Name": "", "Address_1": "555 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 1606, "label": "Picard Advertising, Inc."}, "Registration_Date": "1963-03-11", "Termination_Date": "1973-04-05", "Name": "Picard Advertising, Inc.", "Business_Name": "", "Address_1": "505 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 1619, "label": "KOTRA"}, "Registration_Date": "1963-04-17", "Termination_Date": "", "Name": "KOTRA", "Business_Name": "", "Address_1": "460 Park Avenue", "Address_2": "14th Floor", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 1681, "label": "Artley, Inc."}, "Registration_Date": "1964-01-17", "Termination_Date": "1967-02-28", "Name": "Artley, Inc.", "Business_Name": "", "Address_1": "C/O Eugene J. Cohen", "Address_2": "405 East 56th Street", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 1682, "label": "George Peabody & Associates, Inc."}, "Registration_Date": "1964-01-20", "Termination_Date": "1975-07-20", "Name": "George Peabody & Associates, Inc.", "Business_Name": "", "Address_1": "501 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 1701, "label": "Sudler & Hennessey, Inc."}, "Registration_Date": "1964-03-17", "Termination_Date": "1967-04-18", "Name": "Sudler & Hennessey, Inc.", "Business_Name": "", "Address_1": "130 East 59th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 1748, "label": "Needham, Harper & Steers Advertising, Inc."}, "Registration_Date": "1964-06-03", "Termination_Date": "1980-06-30", "Name": "Needham, Harper & Steers Advertising, Inc.", "Business_Name": "", "Address_1": "909 Third Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 1762, "label": "Parco Company"}, "Registration_Date": "1964-06-17", "Termination_Date": "1965-03-05", "Name": "Parco Company", "Business_Name": "", "Address_1": "845 Third Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 1776, "label": "Venezuelan Government Tourist Bureau"}, "Registration_Date": "1964-08-03", "Termination_Date": "1987-02-03", "Name": "Venezuelan Government Tourist Bureau", "Business_Name": "", "Address_1": "7 East 51st Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 1788, "label": "Jordan Tourism Information Service"}, "Registration_Date": "1964-09-08", "Termination_Date": "1964-09-08", "Name": "Jordan Tourism Information Service", "Business_Name": "", "Address_1": "5 East 57th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 1818, "label": "Murase, Jiro"}, "Registration_Date": "1964-11-23", "Termination_Date": "1971-04-07", "Name": "Murase, Jiro", "Business_Name": "", "Address_1": "350 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 1822, "label": "Chirurg & Cairns, Inc."}, "Registration_Date": "1964-11-25", "Termination_Date": "1964-11-25", "Name": "Chirurg & Cairns, Inc.", "Business_Name": "", "Address_1": "130 East 59th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 1862, "label": "Kastor, Hilton, Chesley, Clifford & Atherton, Inc."}, "Registration_Date": "1965-03-02", "Termination_Date": "1966-03-24", "Name": "Kastor, Hilton, Chesley, Clifford & Atherton, Inc.", "Business_Name": "", "Address_1": "575 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 1888, "label": "Paul, Weiss, Rifkind, Wharton & Garrison"}, "Registration_Date": "1965-04-23", "Termination_Date": "1966-08-02", "Name": "Paul, Weiss, Rifkind, Wharton & Garrison", "Business_Name": "", "Address_1": "575 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 1895, "label": "Greek National Tourist Organization, New York"}, "Registration_Date": "1965-05-27", "Termination_Date": "1978-08-18", "Name": "Greek National Tourist Organization, New York", "Business_Name": "", "Address_1": "Olympic Tower", "Address_2": "645 Fifth Avenue", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 1898, "label": "Ruder & Finn International, Inc."}, "Registration_Date": "1965-06-01", "Termination_Date": "1967-06-12", "Name": "Ruder & Finn International, Inc.", "Business_Name": "", "Address_1": "130 East 59th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 1945, "label": "Cannon Advertising Associates, Inc."}, "Registration_Date": "1965-12-14", "Termination_Date": "1985-03-18", "Name": "Cannon Advertising Associates, Inc.", "Business_Name": "", "Address_1": "444 Madison Avenue", "Address_2": "Suite 301", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 1978, "label": "U.S. Productions, Inc."}, "Registration_Date": "1966-05-24", "Termination_Date": "1966-05-24", "Name": "U.S. Productions, Inc.", "Business_Name": "", "Address_1": "5 East 57th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 1979, "label": "Colombian Information Service"}, "Registration_Date": "1966-06-01", "Termination_Date": "1994-03-30", "Name": "Colombian Information Service", "Business_Name": "", "Address_1": "140 East 57th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 2003, "label": "Singapore Economic Development Board"}, "Registration_Date": "1967-02-02", "Termination_Date": "", "Name": "Singapore Economic Development Board", "Business_Name": "", "Address_1": "55 East 59th Street", "Address_2": "Suite 21 B, 21st Floor", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 2021, "label": "Eastern Nigeria Liaison Office"}, "Registration_Date": "1967-04-17", "Termination_Date": "1967-04-17", "Name": "Eastern Nigeria Liaison Office", "Business_Name": "", "Address_1": "130 East 59th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 2035, "label": "Dittmann, Bruno"}, "Registration_Date": "1967-07-21", "Termination_Date": "1971-03-18", "Name": "Dittmann, Bruno", "Business_Name": "", "Address_1": "480 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 2061, "label": "Edward Gottlieb & Associates, Ltd."}, "Registration_Date": "1967-10-31", "Termination_Date": "1968-06-12", "Name": "Edward Gottlieb & Associates, Ltd.", "Business_Name": "", "Address_1": "485 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 2087, "label": "Government of Ontario, Canada"}, "Registration_Date": "1968-04-11", "Termination_Date": "1993-10-28", "Name": "Government of Ontario, Canada", "Business_Name": "", "Address_1": "800 Third Avenue", "Address_2": "Suite 2800", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 2095, "label": "Compton Advertising, Inc."}, "Registration_Date": "1968-07-01", "Termination_Date": "1971-02-28", "Name": "Compton Advertising, Inc.", "Business_Name": "", "Address_1": "625 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 2121, "label": "Colombian Government Trade Bureau"}, "Registration_Date": "1969-01-30", "Termination_Date": "1981-09-02", "Name": "Colombian Government Trade Bureau", "Business_Name": "", "Address_1": "140 East 57th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 2157, "label": "Dormann, Henry O."}, "Registration_Date": "1969-08-14", "Termination_Date": "1970-10-14", "Name": "Dormann, Henry O.", "Business_Name": "International Board of Industrial Advisors ", "Address_1": "59 East 54th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 2170, "label": "Sydney S. Baron & Company, Inc."}, "Registration_Date": "1969-11-13", "Termination_Date": "1970-11-13", "Name": "Sydney S. Baron & Company, Inc.", "Business_Name": "", "Address_1": "515 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 2232, "label": "Forum Group, Ltd."}, "Registration_Date": "1970-12-29", "Termination_Date": "1971-12-28", "Name": "Forum Group, Ltd.", "Business_Name": "", "Address_1": "346 East 50th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 2249, "label": "Clement-Petrocik Company"}, "Registration_Date": "1971-03-18", "Termination_Date": "1994-03-18", "Name": "Clement-Petrocik Company", "Business_Name": "", "Address_1": "14 East 60th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 2270, "label": "Baron/Canning & Company, Inc."}, "Registration_Date": "1971-07-23", "Termination_Date": "1990-07-31", "Name": "Baron/Canning & Company, Inc.", "Business_Name": "", "Address_1": "555 Madison Avenue", "Address_2": "12th Floor", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 2290, "label": "Murden & Company, Inc."}, "Registration_Date": "1971-11-23", "Termination_Date": "1971-12-10", "Name": "Murden & Company, Inc.", "Business_Name": "", "Address_1": "39 East 51st Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 2325, "label": "Curacao Tourist Board Through Rendine Travel Associates, Inc"}, "Registration_Date": "1972-03-02", "Termination_Date": "1981-01-27", "Name": "Curacao Tourist Board Through Rendine Travel Associates, Inc", "Business_Name": "", "Address_1": "685 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 2345, "label": "Bennett Public Relations, Inc."}, "Registration_Date": "1972-06-26", "Termination_Date": "1973-03-14", "Name": "Bennett Public Relations, Inc.", "Business_Name": "", "Address_1": "136 East 56th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 2352, "label": "Communetics, Inc."}, "Registration_Date": "1972-07-03", "Termination_Date": "1972-07-21", "Name": "Communetics, Inc.", "Business_Name": "", "Address_1": "485 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 2364, "label": "Burson-Marsteller"}, "Registration_Date": "1972-08-03", "Termination_Date": "1974-02-01", "Name": "Burson-Marsteller", "Business_Name": "", "Address_1": "866 Third Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 2371, "label": "DJJ Communications, Inc."}, "Registration_Date": "1972-08-24", "Termination_Date": "1974-05-08", "Name": "DJJ Communications, Inc.", "Business_Name": "", "Address_1": "575 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 2387, "label": "John Scott Fones, Inc."}, "Registration_Date": "1972-10-18", "Termination_Date": "1982-09-08", "Name": "John Scott Fones, Inc.", "Business_Name": "British Virgin Islands Information Office ", "Address_1": "515 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 2393, "label": "Greek Trade Center"}, "Registration_Date": "1972-11-30", "Termination_Date": "1983-01-05", "Name": "Greek Trade Center", "Business_Name": "", "Address_1": "150 East 58th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 2410, "label": "Spencer, David Eric"}, "Registration_Date": "1973-03-07", "Termination_Date": "1973-09-07", "Name": "Spencer, David Eric", "Business_Name": "", "Address_1": "135 East 55th Street", "Address_2": "Apartment #7P", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 2419, "label": "Lebanon Tourist & Information Office"}, "Registration_Date": "1973-05-01", "Termination_Date": "1984-05-21", "Name": "Lebanon Tourist & Information Office", "Business_Name": "", "Address_1": "405 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 2421, "label": "Communetics, Inc."}, "Registration_Date": "1973-05-01", "Termination_Date": "1975-05-28", "Name": "Communetics, Inc.", "Business_Name": "", "Address_1": "485 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 2435, "label": "Indian Investment Centre"}, "Registration_Date": "1973-06-12", "Termination_Date": "1991-06-30", "Name": "Indian Investment Centre", "Business_Name": "", "Address_1": "445 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 2444, "label": "Softness Group, Inc."}, "Registration_Date": "1973-07-30", "Termination_Date": "1975-03-25", "Name": "Softness Group, Inc.", "Business_Name": "", "Address_1": "635 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 2465, "label": "Patricia Ryan Public Relations, Inc."}, "Registration_Date": "1973-10-09", "Termination_Date": "1976-01-10", "Name": "Patricia Ryan Public Relations, Inc.", "Business_Name": "", "Address_1": "412 East 55th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 2511, "label": "Fergo Graff, Inc."}, "Registration_Date": "1974-04-19", "Termination_Date": "1979-02-08", "Name": "Fergo Graff, Inc.", "Business_Name": "", "Address_1": "110 East 59th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 2519, "label": "National Federation of Coffee Growers of Colombia"}, "Registration_Date": "1974-06-10", "Termination_Date": "1994-04-06", "Name": "National Federation of Coffee Growers of Colombia", "Business_Name": "", "Address_1": "140 East 57th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 2520, "label": "Public Relations Board, Inc."}, "Registration_Date": "1974-06-19", "Termination_Date": "1976-05-26", "Name": "Public Relations Board, Inc.", "Business_Name": "", "Address_1": "545 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 2529, "label": "Edward Gottlieb & Associates, Ltd."}, "Registration_Date": "1974-08-22", "Termination_Date": "1977-03-25", "Name": "Edward Gottlieb & Associates, Ltd.", "Business_Name": "", "Address_1": "485 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 2532, "label": "Shaw, Ian William"}, "Registration_Date": "1974-08-27", "Termination_Date": "1979-12-18", "Name": "Shaw, Ian William", "Business_Name": "", "Address_1": "375 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 2566, "label": "Waring & LaRosa, Inc."}, "Registration_Date": "1975-03-25", "Termination_Date": "1981-04-28", "Name": "Waring & LaRosa, Inc.", "Business_Name": "", "Address_1": "555 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 2585, "label": "AC&R Advertising, Inc."}, "Registration_Date": "1975-05-27", "Termination_Date": "1976-03-22", "Name": "AC&R Advertising, Inc.", "Business_Name": "", "Address_1": "437 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 2586, "label": "Clinton E. Frank, Inc."}, "Registration_Date": "1975-05-28", "Termination_Date": "1978-07-11", "Name": "Clinton E. Frank, Inc.", "Business_Name": "", "Address_1": "866 Third Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 2589, "label": "Murden & Company, Inc."}, "Registration_Date": "1975-06-10", "Termination_Date": "1975-06-10", "Name": "Murden & Company, Inc.", "Business_Name": "", "Address_1": "39 East 51st Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 2611, "label": "Australian Meat & Livestock Corporation"}, "Registration_Date": "1975-09-29", "Termination_Date": "1998-06-30", "Name": "Australian Meat & Livestock Corporation", "Business_Name": "", "Address_1": "750 Lexington Avenue", "Address_2": "17th Floor", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 2613, "label": "Port of Marseilles Authority"}, "Registration_Date": "1975-10-01", "Termination_Date": "1985-12-31", "Name": "Port of Marseilles Authority", "Business_Name": "", "Address_1": "477 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 2618, "label": "Kekst & Company"}, "Registration_Date": "1975-10-15", "Termination_Date": "1979-05-17", "Name": "Kekst & Company", "Business_Name": "", "Address_1": "450 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 2679, "label": "Letitia Baldrige Enterprises, Inc."}, "Registration_Date": "1976-04-06", "Termination_Date": "1976-05-15", "Name": "Letitia Baldrige Enterprises, Inc.", "Business_Name": "", "Address_1": "909 Third Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 2682, "label": "Murden & Company, Inc."}, "Registration_Date": "1976-04-19", "Termination_Date": "1976-04-19", "Name": "Murden & Company, Inc.", "Business_Name": "", "Address_1": "39 East 51st Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 2686, "label": "Korea International Trade Association, Inc."}, "Registration_Date": "1976-04-23", "Termination_Date": "", "Name": "Korea International Trade Association, Inc.", "Business_Name": "", "Address_1": "460 Park Avenue", "Address_2": "Suite 400", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 2700, "label": "Patricof, Pat E."}, "Registration_Date": "1976-06-18", "Termination_Date": "1985-12-27", "Name": "Patricof, Pat E.", "Business_Name": "", "Address_1": "319 East 50th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 2703, "label": "Murden & Company, Inc."}, "Registration_Date": "1976-06-26", "Termination_Date": "1986-08-14", "Name": "Murden & Company, Inc.", "Business_Name": "", "Address_1": "477 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 2735, "label": "Parke-Scott, Ltd"}, "Registration_Date": "1976-11-17", "Termination_Date": "1980-12-31", "Name": "Parke-Scott, Ltd", "Business_Name": "", "Address_1": "502 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 2736, "label": "Rinfret Associates, Inc."}, "Registration_Date": "1976-11-23", "Termination_Date": "1977-12-13", "Name": "Rinfret Associates, Inc.", "Business_Name": "", "Address_1": "641 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 2790, "label": "Hoey, John J."}, "Registration_Date": "1977-06-01", "Termination_Date": "1981-08-06", "Name": "Hoey, John J.", "Business_Name": "", "Address_1": "645 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 2800, "label": "Klemow, Marvin G."}, "Registration_Date": "1977-06-20", "Termination_Date": "1978-06-20", "Name": "Klemow, Marvin G.", "Business_Name": "", "Address_1": "505 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 2832, "label": "Tele-Press Associates, Inc."}, "Registration_Date": "1977-09-30", "Termination_Date": "2004-12-31", "Name": "Tele-Press Associates, Inc.", "Business_Name": "", "Address_1": "321 East 53rd Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 2834, "label": "Robert Marston & Associates, Inc."}, "Registration_Date": "1977-10-12", "Termination_Date": "1985-04-17", "Name": "Robert Marston & Associates, Inc.", "Business_Name": "", "Address_1": "485 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 2885, "label": "Francis Thompson, Inc."}, "Registration_Date": "1978-04-18", "Termination_Date": "1978-10-18", "Name": "Francis Thompson, Inc.", "Business_Name": "", "Address_1": "231 East 51st Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 2912, "label": "Curtis J. Hoxter, Inc."}, "Registration_Date": "1978-06-09", "Termination_Date": "1987-12-31", "Name": "Curtis J. Hoxter, Inc.", "Business_Name": "", "Address_1": "745 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 2930, "label": "Scheuer, Richard J."}, "Registration_Date": "1978-07-20", "Termination_Date": "1979-03-13", "Name": "Scheuer, Richard J.", "Business_Name": "", "Address_1": "880 Third Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 2931, "label": "Bialkin, Kenneth J."}, "Registration_Date": "1978-07-20", "Termination_Date": "1979-02-23", "Name": "Bialkin, Kenneth J.", "Business_Name": "", "Address_1": "1 Citicorp Center", "Address_2": "153 East 53rd Street", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 2977, "label": "Taylor & Hammond, Ltd."}, "Registration_Date": "1978-11-09", "Termination_Date": "1985-05-02", "Name": "Taylor & Hammond, Ltd.", "Business_Name": "", "Address_1": "39 East 51st Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 3000, "label": "R.C. Auletta & Company, Inc."}, "Registration_Date": "1979-02-27", "Termination_Date": "1979-02-27", "Name": "R.C. Auletta & Company, Inc.", "Business_Name": "", "Address_1": "59 East 54th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 3015, "label": "Thomas L. Richmond, Inc."}, "Registration_Date": "1979-05-04", "Termination_Date": "1981-12-07", "Name": "Thomas L. Richmond, Inc.", "Business_Name": "", "Address_1": "65 East 55th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 3059, "label": "Erish, Andrew C."}, "Registration_Date": "1979-09-12", "Termination_Date": "1983-10-11", "Name": "Erish, Andrew C.", "Business_Name": "", "Address_1": "575 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"}