{"Registration_Number": {"value": 412, "label": "Lettrich, Joseph"}, "Registration_Date": "1946-12-17", "Termination_Date": "1946-12-17", "Name": "Lettrich, Joseph", "Business_Name": "", "Address_1": "", "Address_2": "", "City": "Bratislava", "State": "", "Zip": ""} {"Registration_Number": {"value": 1149, "label": "Irish Republic Army Prisoners' Dependents Fund Committee"}, "Registration_Date": "1958-06-11", "Termination_Date": "1958-12-12", "Name": "Irish Republic Army Prisoners' Dependents Fund Committee", "Business_Name": "", "Address_1": "", "Address_2": "", "City": "Pittsburgh", "State": "PA", "Zip": ""} {"Registration_Number": {"value": 2576, "label": "Chilton International Company"}, "Registration_Date": "1975-04-16", "Termination_Date": "1984-11-13", "Name": "Chilton International Company", "Business_Name": "", "Address_1": "", "Address_2": "", "City": "Radnor", "State": "PA", "Zip": "19089"} {"Registration_Number": {"value": 4096, "label": "VOID"}, "Registration_Date": "1988-03-17", "Termination_Date": "1988-03-17", "Name": "VOID", "Business_Name": "", "Address_1": "", "Address_2": "", "City": "", "State": "DC", "Zip": ""} {"Registration_Number": {"value": 4840, "label": "VOID"}, "Registration_Date": "1993-08-09", "Termination_Date": "1993-08-09", "Name": "VOID", "Business_Name": "", "Address_1": "", "Address_2": "", "City": "", "State": "MD", "Zip": ""} {"Registration_Number": {"value": 4841, "label": "VOID"}, "Registration_Date": "1993-08-11", "Termination_Date": "1993-08-11", "Name": "VOID", "Business_Name": "", "Address_1": "", "Address_2": "", "City": "", "State": "DC", "Zip": ""} {"Registration_Number": {"value": 2454, "label": "Austrian National Tourist Office for the Pacific Northwest"}, "Registration_Date": "1973-09-04", "Termination_Date": "1985-02-07", "Name": "Austrian National Tourist Office for the Pacific Northwest", "Business_Name": "", "Address_1": " Alaska & Hawaii", "Address_2": "1007 Northwest 24th Avenue", "City": "Portland", "State": "OR", "Zip": "97210"} {"Registration_Number": {"value": 5278, "label": "Burton V. Wides, P.C."}, "Registration_Date": "1998-10-01", "Termination_Date": "2001-10-31", "Name": "Burton V. Wides, P.C.", "Business_Name": "", "Address_1": " General Counsel", "Address_2": "105 Cannon House Office Building", "City": "Washington", "State": "DC", "Zip": "20515"} {"Registration_Number": {"value": 6273, "label": "Husch Blackwell, LLP"}, "Registration_Date": "2015-01-19", "Termination_Date": "2016-01-31", "Name": "Husch Blackwell, LLP", "Business_Name": "", "Address_1": " 750 17th Street, NW", "Address_2": "Suite 900", "City": "Washington", "State": "DC", "Zip": "20006"} {"Registration_Number": {"value": 6246, "label": "Sidama National Democratic Movement (SNDM)"}, "Registration_Date": "2014-08-19", "Termination_Date": "2014-08-19", "Name": "Sidama National Democratic Movement (SNDM)", "Business_Name": "", "Address_1": " 806B Kennedy St., NW", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20011"} {"Registration_Number": {"value": 6864, "label": "Alaaldin, Farhad"}, "Registration_Date": "2020-09-01", "Termination_Date": "", "Name": "Alaaldin, Farhad", "Business_Name": "", "Address_1": " House 41 Street 21, District 923", "Address_2": "alJadria", "City": "Baghdad", "State": "", "Zip": ""} {"Registration_Number": {"value": 1382, "label": "Government of Ontario Department of Economics, Development,"}, "Registration_Date": "1960-08-03", "Termination_Date": "1968-04-11", "Name": "Government of Ontario Department of Economics, Development,", "Business_Name": "", "Address_1": " Trade & Industry Branch", "Address_2": "680 Fifth Avenue, Suite 1302", "City": "New York", "State": "NY", "Zip": "10019"} {"Registration_Number": {"value": 6971, "label": "Gordon, Bradley James"}, "Registration_Date": "2021-06-09", "Termination_Date": "", "Name": "Gordon, Bradley James", "Business_Name": "", "Address_1": "#1159, Factory Phnom Penh, National Road 2", "Address_2": "", "City": "Phnom Penh", "State": "", "Zip": ""} {"Registration_Number": {"value": 4936, "label": "Piriev, Nizami"}, "Registration_Date": "1994-08-03", "Termination_Date": "1994-08-03", "Name": "Piriev, Nizami", "Business_Name": "", "Address_1": "#12 Bolshoi Kozlovsky", "Address_2": " Pereulok, Suite #25", "City": "Moscow", "State": "", "Zip": ""} {"Registration_Number": {"value": 282, "label": "Kuomintang of China"}, "Registration_Date": "1945-01-01", "Termination_Date": "1988-01-01", "Name": "Kuomintang of China", "Business_Name": "", "Address_1": "(Headquarters in America)", "Address_2": "844 Stockton Street", "City": "San Francisco", "State": "CA", "Zip": "94108"} {"Registration_Number": {"value": 910, "label": "Friedmann, Eric"}, "Registration_Date": "1955-09-14", "Termination_Date": "1959-09-14", "Name": "Friedmann, Eric", "Business_Name": "", "Address_1": "1 Asbury Avenue", "Address_2": "", "City": "Philadelphia", "State": "PA", "Zip": ""} {"Registration_Number": {"value": 1839, "label": "Milbank, Tweed, Hadley & McCloy"}, "Registration_Date": "1965-01-11", "Termination_Date": "1993-08-12", "Name": "Milbank, Tweed, Hadley & McCloy", "Business_Name": "", "Address_1": "1 Chase Manhattan Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10005"} {"Registration_Number": {"value": 3261, "label": "Davis, Polk & Wardwell"}, "Registration_Date": "1981-07-13", "Termination_Date": "1983-07-26", "Name": "Davis, Polk & Wardwell", "Business_Name": "", "Address_1": "1 Chase Manhattan Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10005"} {"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": 2581, "label": "Documentation Services, Inc."}, "Registration_Date": "1975-05-06", "Termination_Date": "1978-05-08", "Name": "Documentation Services, Inc.", "Business_Name": "", "Address_1": "1 Dag Hammarskjod Plaza", "Address_2": "Suite 1819", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 2522, "label": "Bozell & Jacobs Public Relations, Inc."}, "Registration_Date": "1974-06-24", "Termination_Date": "1975-04-16", "Name": "Bozell & Jacobs Public Relations, Inc.", "Business_Name": "", "Address_1": "1 Dag Hammarskjold Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 2726, "label": "Public Affairs Analysts, Inc."}, "Registration_Date": "1976-10-18", "Termination_Date": "1982-06-14", "Name": "Public Affairs Analysts, Inc.", "Business_Name": "", "Address_1": "1 Dag Hammarskjold Plaza", "Address_2": "Suite 1819", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 3052, "label": "Bozell & Jacobs Public Relations, Inc."}, "Registration_Date": "1979-08-29", "Termination_Date": "1980-04-03", "Name": "Bozell & Jacobs Public Relations, Inc.", "Business_Name": "", "Address_1": "1 Dag Hammarskjold Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 3850, "label": "Lintas: New York, Inc."}, "Registration_Date": "1986-07-02", "Termination_Date": "1989-08-01", "Name": "Lintas: New York, Inc.", "Business_Name": "", "Address_1": "1 Dag Hammarskjold Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 3848, "label": "Linet, Paul E."}, "Registration_Date": "1986-06-25", "Termination_Date": "1987-05-08", "Name": "Linet, Paul E.", "Business_Name": "", "Address_1": "1 Devonshire Place", "Address_2": "Suite 1002", "City": "Boston", "State": "MA", "Zip": "02109"} {"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": 228, "label": "Auersperg, Hilda Heriot"}, "Registration_Date": "1944-01-01", "Termination_Date": "1944-01-01", "Name": "Auersperg, Hilda Heriot", "Business_Name": "", "Address_1": "1 East 57th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 239, "label": "Labarthe, Andre"}, "Registration_Date": "1944-03-03", "Termination_Date": "1945-03-03", "Name": "Labarthe, Andre", "Business_Name": "", "Address_1": "1 East 57th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 1850, "label": "JETRO, Chicago"}, "Registration_Date": "1965-02-02", "Termination_Date": "", "Name": "JETRO, Chicago", "Business_Name": "", "Address_1": "1 East Wacker Drive", "Address_2": "Suite 3350", "City": "Chicago", "State": "IL", "Zip": "60601"} {"Registration_Number": {"value": 1088, "label": "Hapag-Lloyd (America), Inc."}, "Registration_Date": "1957-11-14", "Termination_Date": "1987-03-13", "Name": "Hapag-Lloyd (America), Inc.", "Business_Name": "", "Address_1": "1 Edgewater Plaza", "Address_2": "", "City": "Staten Island", "State": "NY", "Zip": "10305"} {"Registration_Number": {"value": 3531, "label": "Hapag-Lloyd, A.G."}, "Registration_Date": "1983-10-14", "Termination_Date": "1988-05-09", "Name": "Hapag-Lloyd, A.G.", "Business_Name": "", "Address_1": "1 Edgewater Plaza", "Address_2": "", "City": "Staten Island", "State": "NY", "Zip": "10305"} {"Registration_Number": {"value": 2806, "label": "Brookes, Valentine"}, "Registration_Date": "1977-07-11", "Termination_Date": "1978-08-21", "Name": "Brookes, Valentine", "Business_Name": "", "Address_1": "1 Embarcadero Center", "Address_2": "Suite 3810", "City": "San Francisco", "State": "CA", "Zip": "94111"} {"Registration_Number": {"value": 2222, "label": "Coudert Brothers"}, "Registration_Date": "1970-11-24", "Termination_Date": "1972-12-15", "Name": "Coudert Brothers", "Business_Name": "", "Address_1": "1 Farragut Square, South", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20006"} {"Registration_Number": {"value": 2413, "label": "Connole & O'Connell"}, "Registration_Date": "1973-03-21", "Termination_Date": "1976-09-22", "Name": "Connole & O'Connell", "Business_Name": "", "Address_1": "1 Farragut Square, South", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20006"} {"Registration_Number": {"value": 2547, "label": "Beveridge, Fairbanks & Diamond"}, "Registration_Date": "1974-11-22", "Termination_Date": "1977-03-31", "Name": "Beveridge, Fairbanks & Diamond", "Business_Name": "", "Address_1": "1 Farragut Square, South", "Address_2": "3rd Floor", "City": "Washington", "State": "DC", "Zip": "20006"} {"Registration_Number": {"value": 2939, "label": "Beveridge, Fairbanks & Diamond"}, "Registration_Date": "1978-08-04", "Termination_Date": "1979-07-09", "Name": "Beveridge, Fairbanks & Diamond", "Business_Name": "", "Address_1": "1 Farragut Square, South", "Address_2": "3rd Floor", "City": "Washington", "State": "DC", "Zip": "2006"} {"Registration_Number": {"value": 1914, "label": "Spanish National Tourist Office, San Francisco"}, "Registration_Date": "1965-08-11", "Termination_Date": "1980-12-30", "Name": "Spanish National Tourist Office, San Francisco", "Business_Name": "", "Address_1": "1 Hallidie Plaza", "Address_2": "", "City": "San Francisco", "State": "CA", "Zip": "94102"} {"Registration_Number": {"value": 3163, "label": "Tractman, Bernard L."}, "Registration_Date": "1980-11-04", "Termination_Date": "1983-06-29", "Name": "Tractman, Bernard L.", "Business_Name": "International Promotions & Ventures, Ltd. ", "Address_1": "1 Lincoln Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10023"} {"Registration_Number": {"value": 4094, "label": "Thompson & Company"}, "Registration_Date": "1988-02-25", "Termination_Date": "1994-09-23", "Name": "Thompson & Company", "Business_Name": "", "Address_1": "1 Massachusetts Avenue, N.W.", "Address_2": "Suite 330", "City": "Washington", "State": "DC", "Zip": "20001"} {"Registration_Number": {"value": 4156, "label": "Gregory Company"}, "Registration_Date": "1988-07-08", "Termination_Date": "1991-08-01", "Name": "Gregory Company", "Business_Name": "", "Address_1": "1 Massachusetts Avenue, N.W.", "Address_2": "Suite 800", "City": "Washington", "State": "DC", "Zip": "20001"} {"Registration_Number": {"value": 4713, "label": "Commonwealth Group, Ltd."}, "Registration_Date": "1992-09-30", "Termination_Date": "1993-09-30", "Name": "Commonwealth Group, Ltd.", "Business_Name": "", "Address_1": "1 Massachusetts Avenue, N.W.", "Address_2": "Suite 850", "City": "Washington", "State": "DC", "Zip": "20001"} {"Registration_Number": {"value": 4895, "label": "Marvin Leath Associates"}, "Registration_Date": "1994-02-28", "Termination_Date": "1996-08-31", "Name": "Marvin Leath Associates", "Business_Name": "", "Address_1": "1 Massachusetts Avenue, N.W.", "Address_2": "Suite 330", "City": "Washington", "State": "DC", "Zip": "20001"} {"Registration_Number": {"value": 5149, "label": "MWW/Strategic Communications, Inc."}, "Registration_Date": "1996-09-30", "Termination_Date": "1996-10-25", "Name": "MWW/Strategic Communications, Inc.", "Business_Name": "", "Address_1": "1 Meadowlands Plaza", "Address_2": "6th Floor", "City": "East Rutherford", "State": "NJ", "Zip": "07073"} {"Registration_Number": {"value": 3436, "label": "Thompson & Mitchell"}, "Registration_Date": "1983-01-11", "Termination_Date": "1989-12-19", "Name": "Thompson & Mitchell", "Business_Name": "", "Address_1": "1 Mercantile Center", "Address_2": "Suite 3400", "City": "St. Louis", "State": "MO", "Zip": "63101"} {"Registration_Number": {"value": 4965, "label": "Dowling, Langley & Associates"}, "Registration_Date": "1994-10-14", "Termination_Date": "1995-10-31", "Name": "Dowling, Langley & Associates", "Business_Name": "", "Address_1": "1 Midtown Plaza, N.E.", "Address_2": "1360 Peachtree Street #360", "City": "Atlanta", "State": "GA", "Zip": "30309"} {"Registration_Number": {"value": 2780, "label": "Dutka, Solomon"}, "Registration_Date": "1977-05-05", "Termination_Date": "1977-05-05", "Name": "Dutka, Solomon", "Business_Name": "", "Address_1": "1 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"Registration_Number": {"value": 3051, "label": "MacFarlane & Company, Inc."}, "Registration_Date": "1979-08-22", "Termination_Date": "1990-11-30", "Name": "MacFarlane & Company, Inc.", "Business_Name": "", "Address_1": "1 Park Place", "Address_2": "1900 Emery Street, Suite 450", "City": "Atlanta", "State": "GA", "Zip": "30318"} {"Registration_Number": {"value": 4037, "label": "Michelin North America, Inc."}, "Registration_Date": "1987-09-15", "Termination_Date": "1995-12-31", "Name": "Michelin North America, Inc.", "Business_Name": "", "Address_1": "1 Parkway, South", "Address_2": "", "City": "Greenville", "State": "SC", "Zip": "29615"} {"Registration_Number": {"value": 2914, "label": "Gadsby & Hannah"}, "Registration_Date": "1978-06-12", "Termination_Date": "1989-02-16", "Name": "Gadsby & Hannah", "Business_Name": "", "Address_1": "1 Post Office Square", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02109"} {"Registration_Number": {"value": 1283, "label": "Shannon, Palmer S."}, "Registration_Date": "1959-10-02", "Termination_Date": "1960-10-02", "Name": "Shannon, Palmer S.", "Business_Name": "", "Address_1": "1 Putnam Hill", "Address_2": "", "City": "Greenwich", "State": "CT", "Zip": ""} {"Registration_Number": {"value": 820, "label": "Japan Broadcasting Corporation"}, "Registration_Date": "1954-03-15", "Termination_Date": "1985-01-15", "Name": "Japan Broadcasting Corporation", "Business_Name": "Nippon Hoso Kyokai (NHK) ", "Address_1": "1 Rockefeller Plaza", "Address_2": "Room 1430", "City": "New York", "State": "NY", "Zip": "10020"} {"Registration_Number": {"value": 1257, "label": "Surinam Tourist Bureau"}, "Registration_Date": "1959-08-25", "Termination_Date": "1980-10-29", "Name": "Surinam Tourist Bureau", "Business_Name": "", "Address_1": "1 Rockefeller Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10020"} {"Registration_Number": {"value": 2314, "label": "Levy Advertising Associates, Inc."}, "Registration_Date": "1972-02-15", "Termination_Date": "1980-08-05", "Name": "Levy Advertising Associates, Inc.", "Business_Name": "", "Address_1": "1 Rockefeller Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10020"} {"Registration_Number": {"value": 2536, "label": "Robert L. Bliss, Inc."}, "Registration_Date": "1974-10-01", "Termination_Date": "1975-10-10", "Name": "Robert L. Bliss, Inc.", "Business_Name": "", "Address_1": "1 Rockefeller Plaza", "Address_2": "Suite 1505", "City": "New York", "State": "NY", "Zip": "10020"} {"Registration_Number": {"value": 3579, "label": "Charney, Leon H."}, "Registration_Date": "1984-04-30", "Termination_Date": "1987-05-28", "Name": "Charney, Leon H.", "Business_Name": "", "Address_1": "1 State Street Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10004"} {"Registration_Number": {"value": 3821, "label": "Caplin & Drysdale, Chartered"}, "Registration_Date": "1986-04-25", "Termination_Date": "1987-12-01", "Name": "Caplin & Drysdale, Chartered", "Business_Name": "", "Address_1": "1 Thomas Circle, N.W.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20005"} {"Registration_Number": {"value": 1789, "label": "Lee, Vincent T."}, "Registration_Date": "1964-09-08", "Termination_Date": "1964-11-30", "Name": "Lee, Vincent T.", "Business_Name": "", "Address_1": "1 Union Square", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 244, "label": "Fabre, Leon C."}, "Registration_Date": "1944-04-03", "Termination_Date": "1946-04-03", "Name": "Fabre, Leon C.", "Business_Name": "", "Address_1": "1 Wall Street", "Address_2": "Suite 3510", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 3354, "label": "British Virgin Islands Tourist Board"}, "Registration_Date": "1982-04-08", "Termination_Date": "", "Name": "British Virgin Islands Tourist Board", "Business_Name": "", "Address_1": "1 West 34th Street", "Address_2": "Suite 302", "City": "New York", "State": "NY", "Zip": "10001-3011"} {"Registration_Number": {"value": 938, "label": "Nichols & Peters"}, "Registration_Date": "1956-04-03", "Termination_Date": "1956-10-03", "Name": "Nichols & Peters", "Business_Name": "", "Address_1": "1 West 57th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 3288, "label": "John D. Brady & Associates, Inc."}, "Registration_Date": "1981-10-08", "Termination_Date": "1982-07-09", "Name": "John D. Brady & Associates, Inc.", "Business_Name": "", "Address_1": "1 West Loop, South", "Address_2": "Suite 206", "City": "Houston", "State": "TX", "Zip": "77027"} {"Registration_Number": {"value": 3107, "label": "Intercontinental Development & Management Company, Inc."}, "Registration_Date": "1980-05-19", "Termination_Date": "1981-11-19", "Name": "Intercontinental Development & Management Company, Inc.", "Business_Name": "", "Address_1": "1 Wilshire Boulevard", "Address_2": "Suite 2525", "City": "Los Angeles", "State": "CA", "Zip": "90017"} {"Registration_Number": {"value": 2693, "label": "Aeroport de Paris"}, "Registration_Date": "1976-05-28", "Termination_Date": "1988-06-17", "Name": "Aeroport de Paris", "Business_Name": "", "Address_1": "1 World Trade Center", "Address_2": "Suite 2551", "City": "New York", "State": "NY", "Zip": "10048"} {"Registration_Number": {"value": 2710, "label": "Port of Le Havre Authority"}, "Registration_Date": "1976-07-22", "Termination_Date": "1989-12-31", "Name": "Port of Le Havre Authority", "Business_Name": "", "Address_1": "1 World Trade Center", "Address_2": "Suite 2549", "City": "New York", "State": "NY", "Zip": "10048"} {"Registration_Number": {"value": 3909, "label": "Bartucci-Samuel, Inc."}, "Registration_Date": "1986-11-21", "Termination_Date": "1988-12-12", "Name": "Bartucci-Samuel, Inc.", "Business_Name": "", "Address_1": "1 World Trade Center", "Address_2": "Suite 7967", "City": "New York", "State": "NY", "Zip": "10048"} {"Registration_Number": {"value": 2918, "label": "Marty, Ernest C. & Judith L."}, "Registration_Date": "1978-06-20", "Termination_Date": "1978-12-29", "Name": "Marty, Ernest C. & Judith L.", "Business_Name": "", "Address_1": "1/40 Waters Road", "Address_2": "", "City": "Cremorne 2090", "State": "", "Zip": ""} {"Registration_Number": {"value": 1385, "label": "Gardner Advertising Company, Inc."}, "Registration_Date": "1960-08-12", "Termination_Date": "1973-03-14", "Name": "Gardner Advertising Company, Inc.", "Business_Name": "", "Address_1": "10 Broadway", "Address_2": "", "City": "St. Louis", "State": "MO", "Zip": "63102"} {"Registration_Number": {"value": 3788, "label": "Peel, Richard M."}, "Registration_Date": "1986-02-28", "Termination_Date": "1986-10-20", "Name": "Peel, Richard M.", "Business_Name": "", "Address_1": "10 Carteret Street", "Address_2": "Queen Anne's Gate", "City": "London", "State": "", "Zip": ""} {"Registration_Number": {"value": 4084, "label": "Marketing Challenges International, Inc."}, "Registration_Date": "1988-01-28", "Termination_Date": "1994-07-28", "Name": "Marketing Challenges International, Inc.", "Business_Name": "", "Address_1": "10 East 21st Street", "Address_2": "Suite 600", "City": "New York", "State": "NY", "Zip": "10010"} {"Registration_Number": {"value": 2262, "label": "Bangladesh Mission, New York"}, "Registration_Date": "1971-06-09", "Termination_Date": "1972-11-05", "Name": "Bangladesh Mission, New York", "Business_Name": "", "Address_1": "10 East 39th Street", "Address_2": "Room 1002A", "City": "New York", "State": "NY", "Zip": "10016"} {"Registration_Number": {"value": 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": 1848, "label": "CEDOK Czechoslovak Travel Bureau"}, "Registration_Date": "1965-02-01", "Termination_Date": "1991-05-30", "Name": "CEDOK Czechoslovak Travel Bureau", "Business_Name": "", "Address_1": "10 East 40th Street", "Address_2": "Suite 1902", "City": "New York", "State": "NY", "Zip": "10016"} {"Registration_Number": {"value": 1896, "label": "Conant & Company Public Relations, Inc."}, "Registration_Date": "1965-05-27", "Termination_Date": "1966-02-07", "Name": "Conant & Company Public Relations, Inc.", "Business_Name": "", "Address_1": "10 East 40th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 3135, "label": "Thomsen Enterprises, Ltd."}, "Registration_Date": "1980-08-05", "Termination_Date": "1981-09-30", "Name": "Thomsen Enterprises, Ltd.", "Business_Name": "", "Address_1": "10 East 40th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"Registration_Number": {"value": 5714, "label": "Zemi Communications, LLC"}, "Registration_Date": "2005-10-20", "Termination_Date": "2006-10-31", "Name": "Zemi Communications, LLC", "Business_Name": "", "Address_1": "10 East 40th Street", "Address_2": "Suite 1900", "City": "New York", "State": "NY", "Zip": "10016"} {"Registration_Number": {"value": 610, "label": "Kelly-Kramer, Inc."}, "Registration_Date": "1950-02-07", "Termination_Date": "1950-04-15", "Name": "Kelly-Kramer, Inc.", "Business_Name": "", "Address_1": "10 East 44th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 1456, "label": "Aschner Associates"}, "Registration_Date": "1961-06-06", "Termination_Date": "1961-06-06", "Name": "Aschner Associates", "Business_Name": "", "Address_1": "10 East 44th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"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": 3932, "label": "AEGIS Insurance Services, Inc. (AISI)"}, "Registration_Date": "1987-01-29", "Termination_Date": "1997-07-29", "Name": "AEGIS Insurance Services, Inc. (AISI)", "Business_Name": "", "Address_1": "10 Exchange Place", "Address_2": "", "City": "Jersey City", "State": "NJ", "Zip": "07302"} {"Registration_Number": {"value": 5849, "label": "FF Consulting, LLC"}, "Registration_Date": "2008-01-25", "Termination_Date": "2008-07-31", "Name": "FF Consulting, LLC", "Business_Name": "", "Address_1": "10 G Street, NE", "Address_2": "Suite 710", "City": "Washington", "State": "DC", "Zip": "20002"} {"Registration_Number": {"value": 2906, "label": "Kidder, Peabody & Company, Inc."}, "Registration_Date": "1978-06-02", "Termination_Date": "1982-08-06", "Name": "Kidder, Peabody & Company, Inc.", "Business_Name": "", "Address_1": "10 Hanover Square", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10005"} {"Registration_Number": {"value": 4155, "label": "Kidder, Peabody & Company, Inc."}, "Registration_Date": "1988-06-23", "Termination_Date": "1989-12-18", "Name": "Kidder, Peabody & Company, Inc.", "Business_Name": "", "Address_1": "10 Hanover Square", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10005"} {"Registration_Number": {"value": 7180, "label": "United States of Africa Consultancy Inc."}, "Registration_Date": "2022-10-07", "Termination_Date": "", "Name": "United States of Africa Consultancy Inc.", "Business_Name": "", "Address_1": "10 New York Street", "Address_2": "", "City": "Worcester", "State": "MA", "Zip": " 01603"} {"Registration_Number": {"value": 2436, "label": "Barkett, Mitchell"}, "Registration_Date": "1973-06-18", "Termination_Date": "1982-12-18", "Name": "Barkett, Mitchell", "Business_Name": "", "Address_1": "10 Oriole Avenue", "Address_2": "", "City": "Bronxville", "State": "NY", "Zip": "10708"} {"Registration_Number": {"value": 5284, "label": "EAW Group, Inc."}, "Registration_Date": "1998-10-15", "Termination_Date": "2002-10-31", "Name": "EAW Group, Inc.", "Business_Name": "", "Address_1": "10 Prince Street", "Address_2": "", "City": "Alexandria", "State": "VA", "Zip": "22314"} {"Registration_Number": {"value": 229, "label": "Netherland-American Foundation, Inc."}, "Registration_Date": "1944-01-08", "Termination_Date": "1944-06-30", "Name": "Netherland-American Foundation, Inc.", "Business_Name": "", "Address_1": "10 Rockefeller Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 612, "label": "Information Office Republic of United States of Indonesia"}, "Registration_Date": "1950-02-13", "Termination_Date": "1957-07-30", "Name": "Information Office Republic of United States of Indonesia", "Business_Name": "", "Address_1": "10 Rockefeller Plaza", "Address_2": "Rm. 516", "City": "New York ", "State": "NY", "Zip": "10012"} {"Registration_Number": {"value": 6630, "label": "Shepura, Nathan"}, "Registration_Date": "2019-01-28", "Termination_Date": "", "Name": "Shepura, Nathan", "Business_Name": "", "Address_1": "10 Rue du Commerce", "Address_2": "", "City": "Brussels", "State": "", "Zip": ""} {"Registration_Number": {"value": 1184, "label": "Grant Advertising, Inc."}, "Registration_Date": "1958-12-03", "Termination_Date": "1966-07-10", "Name": "Grant Advertising, Inc.", "Business_Name": "", "Address_1": "10 South Riverside Plaza", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": "60606"} {"Registration_Number": {"value": 1689, "label": "Buchen Advertising, Inc."}, "Registration_Date": "1964-02-13", "Termination_Date": "1973-03-23", "Name": "Buchen Advertising, Inc.", "Business_Name": "", "Address_1": "10 South Riverside Plaza", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": "60606"} {"Registration_Number": {"value": 6440, "label": "DMP International, LLC"}, "Registration_Date": "2017-06-27", "Termination_Date": "2014-02-28", "Name": "DMP International, LLC", "Business_Name": "", "Address_1": "10 St. James Drive", "Address_2": "", "City": "Palm Beach Gardens", "State": "FL", "Zip": "33418"} {"Registration_Number": {"value": 4629, "label": "Moya, Villanueva & Associates"}, "Registration_Date": "1992-03-03", "Termination_Date": "1994-10-27", "Name": "Moya, Villanueva & Associates", "Business_Name": "", "Address_1": "10 Universal City Plaza", "Address_2": "Suite 2600", "City": "Universal City", "State": "CA", "Zip": "91608-1084"} {"Registration_Number": {"value": 1729, "label": "Anchor, Clifford James"}, "Registration_Date": "1964-05-13", "Termination_Date": "1965-10-15", "Name": "Anchor, Clifford James", "Business_Name": "Anchor-Schwartzkopf Radio Productions ", "Address_1": "100 - 26th Avenue", "Address_2": "Sea Cliff", "City": "San Francisco", "State": "CA", "Zip": "94121"} {"Registration_Number": {"value": 4490, "label": "NHK Cosmomedia America, Inc."}, "Registration_Date": "1991-03-26", "Termination_Date": "", "Name": "NHK Cosmomedia America, Inc.", "Business_Name": "", "Address_1": "100 Broadway", "Address_2": "15th Floor", "City": "New York", "State": "NY", "Zip": "10005-1983"} {"Registration_Number": {"value": 1782, "label": "British Columbia House"}, "Registration_Date": "1964-09-01", "Termination_Date": "1991-07-30", "Name": "British Columbia House", "Business_Name": "", "Address_1": "100 Bush Street", "Address_2": "Suite 400", "City": "San Francisco", "State": "CA", "Zip": "94104"} {"Registration_Number": {"value": 5454, "label": "Keating Public Relations, Inc."}, "Registration_Date": "2001-08-23", "Termination_Date": "2003-09-30", "Name": "Keating Public Relations, Inc.", "Business_Name": "", "Address_1": "100 Campus Drive", "Address_2": "", "City": "Florham Park", "State": "NJ", "Zip": "07932"} {"Registration_Number": {"value": 2599, "label": "Searby, Michael Henry"}, "Registration_Date": "1975-08-07", "Termination_Date": "1975-08-07", "Name": "Searby, Michael Henry", "Business_Name": "", "Address_1": "100 Exhibition Street", "Address_2": "", "City": "Melbourne", "State": "", "Zip": ""} {"Registration_Number": {"value": 3540, "label": "Biederman & Company, Inc."}, "Registration_Date": "1983-12-06", "Termination_Date": "1988-12-31", "Name": "Biederman & Company, Inc.", "Business_Name": "", "Address_1": "100 Fifth Avenue", "Address_2": "4th Floor", "City": "New York", "State": "NY", "Zip": "10011"} {"Registration_Number": {"value": 6600, "label": "Freeman Mathis Decisions"}, "Registration_Date": "2018-10-15", "Termination_Date": "", "Name": "Freeman Mathis Decisions", "Business_Name": "", "Address_1": "100 Galleria Parkway ", "Address_2": "Suite 1600", "City": "Atlanta", "State": "GA", "Zip": "30339"} {"Registration_Number": {"value": 4714, "label": "Atlantic Communications"}, "Registration_Date": "1992-09-30", "Termination_Date": "1993-09-30", "Name": "Atlantic Communications", "Business_Name": "", "Address_1": "100 Garden City Plaza", "Address_2": "Suite 408", "City": "Garden City", "State": "NY", "Zip": "11530"}