{"Registration_Number": {"value": 4596, "label": "Nixon, Hargrave, Devans & Doyle, L.L.P."}, "Registration_Date": "1991-11-20", "Termination_Date": "1997-11-20", "Name": "Nixon, Hargrave, Devans & Doyle, L.L.P.", "Business_Name": "", "Address_1": "One KeyCorp Plaza", "Address_2": "9th Floor", "City": "Albany", "State": "NY", "Zip": "12207"} {"Registration_Number": {"value": 4636, "label": "Malkin & Ross"}, "Registration_Date": "1992-03-19", "Termination_Date": "1992-09-21", "Name": "Malkin & Ross", "Business_Name": "", "Address_1": "40 Central Avenue", "Address_2": "", "City": "Albany", "State": "NY", "Zip": "12206-3002"} {"Registration_Number": {"value": 4726, "label": "Burke, Charles Thomas"}, "Registration_Date": "1992-10-21", "Termination_Date": "1993-02-05", "Name": "Burke, Charles Thomas", "Business_Name": "", "Address_1": "Administration Building", "Address_2": "Port of Albany", "City": "Albany", "State": "NY", "Zip": "12202"} {"Registration_Number": {"value": 6413, "label": "Bolton-St. Johns, LLC"}, "Registration_Date": "2017-03-31", "Termination_Date": "2018-06-14", "Name": "Bolton-St. Johns, LLC", "Business_Name": "", "Address_1": "146 State Street", "Address_2": "", "City": "Albany", "State": "NY", "Zip": "12207"} {"Registration_Number": {"value": 4300, "label": "Fidelity Pacific Group, L.P."}, "Registration_Date": "1989-09-26", "Termination_Date": "1993-03-24", "Name": "Fidelity Pacific Group, L.P.", "Business_Name": "", "Address_1": "RR2 Pinebrook Road", "Address_2": "", "City": "Bedford", "State": "NY", "Zip": "10590"} {"Registration_Number": {"value": 3194, "label": "Behrens, Bertram S."}, "Registration_Date": "1981-01-28", "Termination_Date": "1983-03-29", "Name": "Behrens, Bertram S.", "Business_Name": "", "Address_1": "94 Cedar Drive, East", "Address_2": "", "City": "Briarcliff Manor", "State": "NY", "Zip": "11051-0"} {"Registration_Number": {"value": 147, "label": "Goldfinger, William"}, "Registration_Date": "1942-10-23", "Termination_Date": "1944-10-23", "Name": "Goldfinger, William", "Business_Name": "", "Address_1": "55 East Mosholu Parkway, North", "Address_2": "", "City": "Bronx", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 320, "label": "Berti, Guiseppe"}, "Registration_Date": "1945-09-14", "Termination_Date": "1945-09-14", "Name": "Berti, Guiseppe", "Business_Name": "", "Address_1": "1845 Wallace Avenue", "Address_2": "", "City": "Bronx", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 767, "label": "Black Eagle Associates, Inc."}, "Registration_Date": "1953-05-21", "Termination_Date": "1954-05-21", "Name": "Black Eagle Associates, Inc.", "Business_Name": "", "Address_1": "1630 Sedgwick Avenue", "Address_2": "", "City": "Bronx", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 1614, "label": "Perez Munoz, Ernesto Emilio"}, "Registration_Date": "1963-04-03", "Termination_Date": "1963-04-03", "Name": "Perez Munoz, Ernesto Emilio", "Business_Name": "", "Address_1": "1033 Avenue St. John", "Address_2": "Apartment B-1", "City": "Bronx", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 1710, "label": "Massinga, Joseph Chicuarra"}, "Registration_Date": "1964-04-08", "Termination_Date": "1969-07-30", "Name": "Massinga, Joseph Chicuarra", "Business_Name": "", "Address_1": "230 East 176th Street", "Address_2": "", "City": "Bronx", "State": "NY", "Zip": "10457"} {"Registration_Number": {"value": 1824, "label": "Rosen, David & Eva"}, "Registration_Date": "1964-11-30", "Termination_Date": "1975-08-01", "Name": "Rosen, David & Eva", "Business_Name": "China Publications ", "Address_1": "Post Office Box 283", "Address_2": "", "City": "Bronx", "State": "NY", "Zip": "10475"} {"Registration_Number": {"value": 1838, "label": "Saunders, Gerald N."}, "Registration_Date": "1965-01-07", "Termination_Date": "1967-12-26", "Name": "Saunders, Gerald N.", "Business_Name": "", "Address_1": "1751 Seminole Avenue", "Address_2": "", "City": "Bronx", "State": "NY", "Zip": "10461"} {"Registration_Number": {"value": 1921, "label": "Delegation of the Revolutionary Social Christian Party of the Dominican Republic"}, "Registration_Date": "1965-08-31", "Termination_Date": "1968-05-29", "Name": "Delegation of the Revolutionary Social Christian Party of the Dominican Republic", "Business_Name": "", "Address_1": "630 Jackson Avenue", "Address_2": "Apt. 3", "City": "Bronx", "State": "NY", "Zip": "10012"} {"Registration_Number": {"value": 2104, "label": "Black Eagle International Associates, Inc."}, "Registration_Date": "1968-09-09", "Termination_Date": "1968-09-09", "Name": "Black Eagle International Associates, Inc.", "Business_Name": "", "Address_1": "1630 Sedgwick Avenue", "Address_2": "", "City": "Bronx", "State": "NY", "Zip": "10453"} {"Registration_Number": {"value": 4192, "label": "Hijarunguru, Ellison K."}, "Registration_Date": "1988-12-08", "Termination_Date": "1991-01-31", "Name": "Hijarunguru, Ellison K.", "Business_Name": "", "Address_1": "3403 Grace Avenue", "Address_2": "Apartment 1", "City": "Bronx", "State": "NY", "Zip": "10469"} {"Registration_Number": {"value": 5742, "label": "Cardillo, Antonio"}, "Registration_Date": "2006-03-31", "Termination_Date": "2006-04-15", "Name": "Cardillo, Antonio", "Business_Name": "", "Address_1": "2457 Cambreleng Avenue", "Address_2": "", "City": "Bronx", "State": "NY", "Zip": "10458"} {"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": 4926, "label": "Icon Group"}, "Registration_Date": "1994-07-08", "Termination_Date": "2000-07-31", "Name": "Icon Group", "Business_Name": "", "Address_1": "130 Pondfield Road", "Address_2": "Suite 1", "City": "Bronxville", "State": "NY", "Zip": "10708"} {"Registration_Number": {"value": 5357, "label": "Somaliland Liaison Mission"}, "Registration_Date": "2000-02-04", "Termination_Date": "2001-02-28", "Name": "Somaliland Liaison Mission", "Business_Name": "", "Address_1": "1453 Midland Avenue", "Address_2": "", "City": "Bronxville", "State": "NY", "Zip": "10708"} {"Registration_Number": {"value": 57, "label": "Banach, Francis-Louis Edward"}, "Registration_Date": "1942-07-20", "Termination_Date": "1945-01-20", "Name": "Banach, Francis-Louis Edward", "Business_Name": "", "Address_1": "Station West", "Address_2": "Box 20", "City": "Brooklyn", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 192, "label": "Lie, Haakon Steen"}, "Registration_Date": "1943-05-14", "Termination_Date": "1943-05-14", "Name": "Lie, Haakon Steen", "Business_Name": "", "Address_1": "Norwegian Seamens' Union", "Address_2": "156 Montague Street", "City": "Brooklyn", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 209, "label": "Swedish Seamens' Union"}, "Registration_Date": "1943-09-17", "Termination_Date": "1946-03-17", "Name": "Swedish Seamens' Union", "Business_Name": "", "Address_1": "156 Montague Street", "Address_2": "", "City": "Brooklyn", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 210, "label": "Malo, Jesus Gonzalez"}, "Registration_Date": "1943-09-23", "Termination_Date": "1943-09-23", "Name": "Malo, Jesus Gonzalez", "Business_Name": "", "Address_1": "70 Middagh Street", "Address_2": "", "City": "Brooklyn", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 348, "label": "Awad, Habib Joseph"}, "Registration_Date": "1946-03-22", "Termination_Date": "1947-03-23", "Name": "Awad, Habib Joseph", "Business_Name": "", "Address_1": "4 Dean Street", "Address_2": "", "City": "Brooklyn", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 605, "label": "Family Export & Shipping Company, Inc."}, "Registration_Date": "1950-01-11", "Termination_Date": "1951-07-11", "Name": "Family Export & Shipping Company, Inc.", "Business_Name": "", "Address_1": "377 Blake Avenue", "Address_2": "", "City": "Brooklyn", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 642, "label": "Ozolins, Alexander"}, "Registration_Date": "1950-09-27", "Termination_Date": "1953-09-15", "Name": "Ozolins, Alexander", "Business_Name": "", "Address_1": "451 Union Street", "Address_2": "", "City": "Brooklyn", "State": "NY", "Zip": "11213"} {"Registration_Number": {"value": 651, "label": "Parcels to Russia, Inc."}, "Registration_Date": "1950-11-22", "Termination_Date": "1957-11-22", "Name": "Parcels to Russia, Inc.", "Business_Name": "", "Address_1": "1530 Bedford Avenue", "Address_2": "", "City": "Brooklyn", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 695, "label": "Stewart, John"}, "Registration_Date": "1951-11-14", "Termination_Date": "1960-03-02", "Name": "Stewart, John", "Business_Name": "", "Address_1": "20 Sidney Place", "Address_2": "", "City": "Brooklyn", "State": "NY", "Zip": "10012"} {"Registration_Number": {"value": 1042, "label": "Al-Bayan"}, "Registration_Date": "1957-06-25", "Termination_Date": "1962-09-01", "Name": "Al-Bayan", "Business_Name": "", "Address_1": "139 Atlantic Avenue", "Address_2": "", "City": "Brooklyn", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 1474, "label": "Partido Revolucionario Cubano (Autentico)"}, "Registration_Date": "1961-08-24", "Termination_Date": "1965-08-24", "Name": "Partido Revolucionario Cubano (Autentico)", "Business_Name": "", "Address_1": "90 St. Marks Avenue", "Address_2": "", "City": "Brooklyn", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 1502, "label": "Union Nationale des Ouvriers d'Haiti en Exil"}, "Registration_Date": "1961-12-18", "Termination_Date": "1961-12-18", "Name": "Union Nationale des Ouvriers d'Haiti en Exil", "Business_Name": "", "Address_1": "315 Adelphi Street", "Address_2": "", "City": "Brooklyn", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 1534, "label": "L'Union Nationale des Ouvriers d'Haiti en Exil"}, "Registration_Date": "1962-04-04", "Termination_Date": "1962-03-20", "Name": "L'Union Nationale des Ouvriers d'Haiti en Exil", "Business_Name": "(National Union of Haitian Workers In Exile) ", "Address_1": "144 Lefferts Avenue", "Address_2": "", "City": "Brooklyn", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 1577, "label": "Mallen, George W."}, "Registration_Date": "1962-10-24", "Termination_Date": "1962-10-24", "Name": "Mallen, George W.", "Business_Name": "", "Address_1": "126 Smith Street", "Address_2": "", "City": "Brooklyn", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 1693, "label": "Penaco Information Service"}, "Registration_Date": "1964-02-24", "Termination_Date": "1972-03-08", "Name": "Penaco Information Service", "Business_Name": "", "Address_1": "C/O Aaron T. Peters, Jr.", "Address_2": "566 Greene Avenue", "City": "Brooklyn", "State": "NY", "Zip": "11216"} {"Registration_Number": {"value": 1757, "label": "Robert W. Schofield & Associates, Inc."}, "Registration_Date": "1964-06-12", "Termination_Date": "1977-03-31", "Name": "Robert W. Schofield & Associates, Inc.", "Business_Name": "", "Address_1": "C/O Leona Carney", "Address_2": "38 Livingston Street", "City": "Brooklyn", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 1975, "label": "Mbaeva, Nathaniel Veiue"}, "Registration_Date": "1966-04-07", "Termination_Date": "1970-01-21", "Name": "Mbaeva, Nathaniel Veiue", "Business_Name": "", "Address_1": "320 Eastern Parkway", "Address_2": "", "City": "Brooklyn", "State": "NY", "Zip": "11225"} {"Registration_Number": {"value": 2040, "label": "Muundjua, Festus U."}, "Registration_Date": "1967-08-23", "Termination_Date": "1969-08-29", "Name": "Muundjua, Festus U.", "Business_Name": "", "Address_1": "64 South Oxford Street", "Address_2": "", "City": "Brooklyn", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 2218, "label": "Provisional Government of Namibia"}, "Registration_Date": "1970-11-09", "Termination_Date": "1973-10-05", "Name": "Provisional Government of Namibia", "Business_Name": "", "Address_1": "1060 Union Street", "Address_2": "", "City": "Brooklyn", "State": "NY", "Zip": "11225"} {"Registration_Number": {"value": 2282, "label": "Angola Office"}, "Registration_Date": "1971-10-04", "Termination_Date": "1973-08-01", "Name": "Angola Office", "Business_Name": "", "Address_1": "C/O Raymond Fernandes Mbala", "Address_2": "179 Linden Boulevard #5K", "City": "Brooklyn", "State": "NY", "Zip": "11226"} {"Registration_Number": {"value": 2472, "label": "Eastern Caribbean Tourist Association"}, "Registration_Date": "1973-10-30", "Termination_Date": "1986-12-31", "Name": "Eastern Caribbean Tourist Association", "Business_Name": "", "Address_1": "509 East 51st Street", "Address_2": "", "City": "Brooklyn", "State": "NY", "Zip": "11203"} {"Registration_Number": {"value": 2662, "label": "Riruako, Kuaima Isaac"}, "Registration_Date": "1976-02-24", "Termination_Date": "1979-02-23", "Name": "Riruako, Kuaima Isaac", "Business_Name": "", "Address_1": "291 Martens Street", "Address_2": "Apartment 3C", "City": "Brooklyn", "State": "NY", "Zip": "11226"} {"Registration_Number": {"value": 4176, "label": "Becker, Brett G."}, "Registration_Date": "1988-09-13", "Termination_Date": "1988-12-31", "Name": "Becker, Brett G.", "Business_Name": "", "Address_1": "Midwood Station", "Address_2": "Post Office Box 425", "City": "Brooklyn", "State": "NY", "Zip": "11230"} {"Registration_Number": {"value": 4905, "label": "Foochs, Arkadiy I."}, "Registration_Date": "1994-03-29", "Termination_Date": "1994-03-29", "Name": "Foochs, Arkadiy I.", "Business_Name": "", "Address_1": "McLan Building", "Address_2": "4121 Eighteenth Avenue", "City": "Brooklyn", "State": "NY", "Zip": "11218"} {"Registration_Number": {"value": 5225, "label": "MIS United Enterprises, Inc."}, "Registration_Date": "1998-01-13", "Termination_Date": "1998-01-13", "Name": "MIS United Enterprises, Inc.", "Business_Name": "", "Address_1": "507 Ditmas Avenue", "Address_2": "", "City": "Brooklyn", "State": "NY", "Zip": "11218"} {"Registration_Number": {"value": 5991, "label": "Precision Product, Inc."}, "Registration_Date": "2010-06-18", "Termination_Date": "2010-06-18", "Name": "Precision Product, Inc.", "Business_Name": "", "Address_1": "18 Steuben Street", "Address_2": "", "City": "Brooklyn", "State": "NY", "Zip": "11205"} {"Registration_Number": {"value": 6033, "label": "Supporters of the Irish Labour Party, Inc."}, "Registration_Date": "2011-04-11", "Termination_Date": "2011-04-11", "Name": "Supporters of the Irish Labour Party, Inc.", "Business_Name": "", "Address_1": "207 Clinton Street #3", "Address_2": "", "City": "Brooklyn", "State": "NY", "Zip": "11201"} {"Registration_Number": {"value": 6097, "label": "Friedlander Group"}, "Registration_Date": "2012-04-25", "Termination_Date": "2019-03-31", "Name": "Friedlander Group", "Business_Name": "", "Address_1": "1227 44th Street", "Address_2": "", "City": "Brooklyn", "State": "NY", "Zip": "11219"} {"Registration_Number": {"value": 6151, "label": "Galletto, Giacomo"}, "Registration_Date": "2013-01-15", "Termination_Date": "2013-05-13", "Name": "Galletto, Giacomo", "Business_Name": "", "Address_1": "100 Jay Street Apt #29D", "Address_2": "", "City": "Brooklyn", "State": "NY", "Zip": "11201"} {"Registration_Number": {"value": 6182, "label": "Build South Africa"}, "Registration_Date": "2013-08-19", "Termination_Date": "2014-11-02", "Name": "Build South Africa", "Business_Name": "", "Address_1": "P.O. Box 22082", "Address_2": "", "City": "Brooklyn", "State": "NY", "Zip": "11202"} {"Registration_Number": {"value": 6231, "label": "mcSQUARED PR Inc."}, "Registration_Date": "2014-07-03", "Termination_Date": "2014-07-03", "Name": "mcSQUARED PR Inc.", "Business_Name": "", "Address_1": "649 Morgan Avenue", "Address_2": "Suite 2G", "City": "Brooklyn", "State": "NY", "Zip": "11222"} {"Registration_Number": {"value": 6521, "label": "Pakistan Muslim League (Nawaz) USA"}, "Registration_Date": "2016-11-15", "Termination_Date": "", "Name": "Pakistan Muslim League (Nawaz) USA", "Business_Name": "", "Address_1": "818 Coney Island Avenue", "Address_2": "", "City": "Brooklyn", "State": "NY", "Zip": "11218"} {"Registration_Number": {"value": 6703, "label": "Berkman Law Office, LLC"}, "Registration_Date": "2019-07-22", "Termination_Date": "2019-07-22", "Name": "Berkman Law Office, LLC", "Business_Name": "", "Address_1": "111 Livingston Street", "Address_2": "Suite 1928", "City": "Brooklyn", "State": "NY", "Zip": "11201"} {"Registration_Number": {"value": 6998, "label": "Sulaiman, Alkhadher Nasr"}, "Registration_Date": "2021-08-21", "Termination_Date": "2022-02-28", "Name": "Sulaiman, Alkhadher Nasr", "Business_Name": "", "Address_1": "228 67th Street", "Address_2": "", "City": "Brooklyn", "State": "NY", "Zip": "11220"} {"Registration_Number": {"value": 7009, "label": "Friedlander Consulting Group LLC"}, "Registration_Date": "2021-09-03", "Termination_Date": "", "Name": "Friedlander Consulting Group LLC", "Business_Name": "", "Address_1": "1227 44th Street", "Address_2": "", "City": "Brooklyn", "State": "NY", "Zip": "11219"} {"Registration_Number": {"value": 1048, "label": "Munson, William Howes"}, "Registration_Date": "1957-07-23", "Termination_Date": "1958-07-18", "Name": "Munson, William Howes", "Business_Name": "", "Address_1": "1018 Walbridge Building", "Address_2": "", "City": "Buffalo", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 3590, "label": "J. Woodman Associates, Inc."}, "Registration_Date": "1984-05-31", "Termination_Date": "1993-03-12", "Name": "J. Woodman Associates, Inc.", "Business_Name": "", "Address_1": "Post Office Box 1000", "Address_2": "", "City": "Carmel", "State": "NY", "Zip": "10512-8000"} {"Registration_Number": {"value": 3996, "label": "Medhurst & Associates, Inc."}, "Registration_Date": "1987-06-19", "Termination_Date": "1994-06-19", "Name": "Medhurst & Associates, Inc.", "Business_Name": "", "Address_1": "1208 Washington Drive", "Address_2": "", "City": "Centerport", "State": "NY", "Zip": "11721-1815"} {"Registration_Number": {"value": 1950, "label": "Bertram, Fred"}, "Registration_Date": "1965-12-30", "Termination_Date": "1966-10-02", "Name": "Bertram, Fred", "Business_Name": "", "Address_1": "Post Office Box 81", "Address_2": "", "City": "Cliffside Park", "State": "NY", "Zip": "07010"} {"Registration_Number": {"value": 1484, "label": "Ross, John C."}, "Registration_Date": "1961-10-09", "Termination_Date": "1973-10-31", "Name": "Ross, John C.", "Business_Name": "", "Address_1": "P.O. Box 236", "Address_2": "", "City": "Cold Spring Harbor", "State": "NY", "Zip": "11724"} {"Registration_Number": {"value": 3416, "label": "A.W.W. Advertising"}, "Registration_Date": "1982-10-08", "Termination_Date": "1985-04-03", "Name": "A.W.W. Advertising", "Business_Name": "", "Address_1": "507 Caledonia Road", "Address_2": "", "City": "Dix Hills", "State": "NY", "Zip": "11746"} {"Registration_Number": {"value": 6709, "label": "Zeppelin Communications"}, "Registration_Date": "2019-08-22", "Termination_Date": "2020-04-06", "Name": "Zeppelin Communications", "Business_Name": "", "Address_1": "411 Main Street", "Address_2": "", "City": "East Aurora", "State": "NY", "Zip": "14052"} {"Registration_Number": {"value": 692, "label": "Moroccan Office of Information & Documentation"}, "Registration_Date": "1951-11-09", "Termination_Date": "1955-11-09", "Name": "Moroccan Office of Information & Documentation", "Business_Name": "", "Address_1": "75-18 Woodside Avenue", "Address_2": "", "City": "Elmhurst", "State": "NY", "Zip": "11111"} {"Registration_Number": {"value": 1957, "label": "Otovic, Andjelko"}, "Registration_Date": "1966-02-01", "Termination_Date": "1966-07-12", "Name": "Otovic, Andjelko", "Business_Name": "", "Address_1": "86-19 Elmhurst Avenue", "Address_2": "Apartment 6B", "City": "Elmhurst", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 1311, "label": "Arguello Solorzano, Fernando"}, "Registration_Date": "1959-12-14", "Termination_Date": "1963-06-14", "Name": "Arguello Solorzano, Fernando", "Business_Name": "", "Address_1": "240 West 98th Street", "Address_2": "", "City": "Englewood", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 7208, "label": "Sporn, Kalman Chaim"}, "Registration_Date": "2022-12-22", "Termination_Date": "", "Name": "Sporn, Kalman Chaim", "Business_Name": "", "Address_1": "1121 Beach 9th Street", "Address_2": "", "City": "Far Rockaway", "State": "NY", "Zip": "11691"} {"Registration_Number": {"value": 1176, "label": "Laitman, Leon"}, "Registration_Date": "1958-10-02", "Termination_Date": "1960-04-30", "Name": "Laitman, Leon", "Business_Name": "", "Address_1": "154-52 - 71st Avenue", "Address_2": "", "City": "Flushing", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 1971, "label": "Patsalos, Nicholas A."}, "Registration_Date": "1966-03-25", "Termination_Date": "1966-03-25", "Name": "Patsalos, Nicholas A.", "Business_Name": "", "Address_1": "LaGuardia Airport", "Address_2": "Eastern Airlines", "City": "Flushing", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 2155, "label": "Nasu, Kiyoshi"}, "Registration_Date": "1969-07-30", "Termination_Date": "1976-03-22", "Name": "Nasu, Kiyoshi", "Business_Name": "", "Address_1": "136 - 42 Maple Avenue", "Address_2": "", "City": "Flushing", "State": "NY", "Zip": "11355"} {"Registration_Number": {"value": 4348, "label": "J. Royal Parker Associates"}, "Registration_Date": "1990-03-07", "Termination_Date": "1993-01-11", "Name": "J. Royal Parker Associates", "Business_Name": "", "Address_1": "141-40 Union Turnpike", "Address_2": "", "City": "Flushing", "State": "NY", "Zip": "11367"} {"Registration_Number": {"value": 5143, "label": "Hai Tian Development U.S.A., Inc."}, "Registration_Date": "1996-12-03", "Termination_Date": "", "Name": "Hai Tian Development U.S.A., Inc.", "Business_Name": "", "Address_1": "136-40 39th Avenue", "Address_2": "Suite 508", "City": "Flushing", "State": "NY", "Zip": "11354"} {"Registration_Number": {"value": 326, "label": "Rathaus, Rudolf"}, "Registration_Date": "1945-10-16", "Termination_Date": "1945-10-16", "Name": "Rathaus, Rudolf", "Business_Name": "", "Address_1": "6 Burns Street", "Address_2": "", "City": "Forest Hills", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 2075, "label": "Fatoullah & Lazar, Inc."}, "Registration_Date": "1968-02-26", "Termination_Date": "1970-11-02", "Name": "Fatoullah & Lazar, Inc.", "Business_Name": "", "Address_1": "108-18 Queens Boulevard", "Address_2": "", "City": "Forest Hills", "State": "NY", "Zip": "11375"} {"Registration_Number": {"value": 4077, "label": "Sheldon Ritter International Public Relations"}, "Registration_Date": "1987-12-27", "Termination_Date": "1991-06-30", "Name": "Sheldon Ritter International Public Relations", "Business_Name": "", "Address_1": "Post Office Box 6631", "Address_2": "", "City": "Fresh Meadows", "State": "NY", "Zip": "11365"} {"Registration_Number": {"value": 2595, "label": "Hearn, George H."}, "Registration_Date": "1975-07-14", "Termination_Date": "1979-02-27", "Name": "Hearn, George H.", "Business_Name": "", "Address_1": "Maritime Administration of the Sultanate of Oman", "Address_2": "78 Roxbury Road", "City": "Garden City", "State": "NY", "Zip": "11530"} {"Registration_Number": {"value": 4405, "label": "AMRU International Trading Corporation"}, "Registration_Date": "1990-08-08", "Termination_Date": "1993-08-03", "Name": "AMRU International Trading Corporation", "Business_Name": "", "Address_1": "1205 Franklin Avenue", "Address_2": "Suite 38", "City": "Garden City", "State": "NY", "Zip": "11530"} {"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"} {"Registration_Number": {"value": 6708, "label": "Gerstman Schwartz LLP"}, "Registration_Date": "2019-08-16", "Termination_Date": "2020-03-31", "Name": "Gerstman Schwartz LLP", "Business_Name": "", "Address_1": "1399 Franklin Ave, Suite 200", "Address_2": "", "City": "Garden City", "State": "NY", "Zip": "11330"} {"Registration_Number": {"value": 6728, "label": "Gotham Government Relations"}, "Registration_Date": "2019-09-26", "Termination_Date": "2020-03-31", "Name": "Gotham Government Relations", "Business_Name": "", "Address_1": "1399 Franklin Ave.", "Address_2": "Suite 200", "City": "Garden City", "State": "NY", "Zip": "11530"} {"Registration_Number": {"value": 4633, "label": "PROTECT (Prudent Residents Opposed Elec. Cable Transmission)"}, "Registration_Date": "1992-03-17", "Termination_Date": "1992-09-30", "Name": "PROTECT (Prudent Residents Opposed Elec. Cable Transmission)", "Business_Name": "", "Address_1": "Post Office Box 203", "Address_2": "", "City": "Goshen", "State": "NY", "Zip": "10924"} {"Registration_Number": {"value": 1335, "label": "Kolakowski, Wladislaw"}, "Registration_Date": "1960-03-02", "Termination_Date": "1976-03-02", "Name": "Kolakowski, Wladislaw", "Business_Name": "Poland (Polish) Philatelic Agency ", "Address_1": "12 Welwyn Road", "Address_2": "", "City": "Great Neck", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 3545, "label": "A.H.W. Advertising, Inc."}, "Registration_Date": "1984-01-05", "Termination_Date": "1986-04-04", "Name": "A.H.W. Advertising, Inc.", "Business_Name": "", "Address_1": "295 Northern Boulevard", "Address_2": "", "City": "Great Neck", "State": "NY", "Zip": "11021"} {"Registration_Number": {"value": 5941, "label": "Mariner Group"}, "Registration_Date": "2009-06-17", "Termination_Date": "2009-07-27", "Name": "Mariner Group", "Business_Name": "", "Address_1": "4900 Clark Street", "Address_2": "", "City": "Hamburg", "State": "NY", "Zip": "14075"} {"Registration_Number": {"value": 1380, "label": "Berlanti Overseas Corporation"}, "Registration_Date": "1960-07-19", "Termination_Date": "1961-07-15", "Name": "Berlanti Overseas Corporation", "Business_Name": "", "Address_1": "15 Oakland Avenue", "Address_2": "", "City": "Harrison", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 1393, "label": "Berlanti, Louis J."}, "Registration_Date": "1960-09-22", "Termination_Date": "1961-03-22", "Name": "Berlanti, Louis J.", "Business_Name": "", "Address_1": "15 Oakland Avenue", "Address_2": "", "City": "Harrison", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 1688, "label": "Rogers, Francis E."}, "Registration_Date": "1964-02-11", "Termination_Date": "1965-03-26", "Name": "Rogers, Francis E.", "Business_Name": "", "Address_1": "565 Broadway", "Address_2": "", "City": "Hastings-on-Hudson", "State": "NY", "Zip": "10706"} {"Registration_Number": {"value": 6157, "label": "VHB Engineering, Surveying and Landscape Architecture, P.C."}, "Registration_Date": "2013-03-12", "Termination_Date": "2013-03-12", "Name": "VHB Engineering, Surveying and Landscape Architecture, P.C.", "Business_Name": "", "Address_1": "2150 Joshua's Path", "Address_2": "Suite 300", "City": "Hauppauge", "State": "NY", "Zip": "11788"} {"Registration_Number": {"value": 4814, "label": "GEC Alsthom, Inc. (a Subsidiary of GEC Alsthom, NV)"}, "Registration_Date": "1993-06-09", "Termination_Date": "1994-04-25", "Name": "GEC Alsthom, Inc. (a Subsidiary of GEC Alsthom, NV)", "Business_Name": "", "Address_1": "4 Skyline Drive", "Address_2": "", "City": "Hawthorne", "State": "NY", "Zip": "10532-2160"} {"Registration_Number": {"value": 3130, "label": "Cleveland, Stanley M."}, "Registration_Date": "1980-08-11", "Termination_Date": "1986-04-04", "Name": "Cleveland, Stanley M.", "Business_Name": "", "Address_1": "171 Atlantic Avenue", "Address_2": "", "City": "Hempstead", "State": "NY", "Zip": "11550"} {"Registration_Number": {"value": 6908, "label": "PTI SCAD NA"}, "Registration_Date": "2021-01-18", "Termination_Date": "2021-01-18", "Name": "PTI SCAD NA", "Business_Name": "", "Address_1": "50-54 Polk Avenue", "Address_2": "", "City": "Hempstead", "State": "NY", "Zip": "11550"} {"Registration_Number": {"value": 7001, "label": "Mirza, Mohammad Akram"}, "Registration_Date": "2021-08-23", "Termination_Date": "2021-08-23", "Name": "Mirza, Mohammad Akram", "Business_Name": "", "Address_1": "50-54 Polk Avenue", "Address_2": "", "City": "Hempstead", "State": "NY", "Zip": "11550"} {"Registration_Number": {"value": 6871, "label": "Akram, Mohammad"}, "Registration_Date": "2020-09-29", "Termination_Date": "2020-09-29", "Name": "Akram, Mohammad", "Business_Name": "", "Address_1": "114 Cedar Avenue", "Address_2": "", "City": "Hewlett", "State": "NY", "Zip": "11557"} {"Registration_Number": {"value": 5930, "label": "Ki, Fiona"}, "Registration_Date": "2009-04-15", "Termination_Date": "2010-04-30", "Name": "Ki, Fiona", "Business_Name": "", "Address_1": "9 High Street", "Address_2": "", "City": "Hicksville", "State": "NY", "Zip": "11801"} {"Registration_Number": {"value": 899, "label": "Gregory, Gene Adrian"}, "Registration_Date": "1955-07-05", "Termination_Date": "1955-07-05", "Name": "Gregory, Gene Adrian", "Business_Name": "", "Address_1": "Department of Government", "Address_2": "Cornell University", "City": "Ithaca", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 1804, "label": "Bienstock, Natalie Anna"}, "Registration_Date": "1964-10-19", "Termination_Date": "1964-10-19", "Name": "Bienstock, Natalie Anna", "Business_Name": "", "Address_1": "Cornell University", "Address_2": "Department of Modern Languages", "City": "Ithaca", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 633, "label": "Polish Political Council, Working Committee in the U.S."}, "Registration_Date": "1950-07-20", "Termination_Date": "1955-05-28", "Name": "Polish Political Council, Working Committee in the U.S.", "Business_Name": "", "Address_1": "83-12 - 35th Street", "Address_2": "Apartment 5C", "City": "Jackson Heights", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 701, "label": "Marczynski, Antoni Stanislaw"}, "Registration_Date": "1951-12-14", "Termination_Date": "1951-12-14", "Name": "Marczynski, Antoni Stanislaw", "Business_Name": "", "Address_1": "8114 - 34th Avenue", "Address_2": "Apartment 43", "City": "Jackson Heights", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 2627, "label": "Roman, Peter"}, "Registration_Date": "1975-11-11", "Termination_Date": "1978-05-11", "Name": "Roman, Peter", "Business_Name": "IMPEXOP (Import/Export Operations) ", "Address_1": "37-15 - 87th Street", "Address_2": "", "City": "Jackson Heights", "State": "NY", "Zip": "11372"} {"Registration_Number": {"value": 296, "label": "Jamaica Progressive League, Inc."}, "Registration_Date": "1945-03-12", "Termination_Date": "1993-03-09", "Name": "Jamaica Progressive League, Inc.", "Business_Name": "", "Address_1": "15905 Hillside Avenue", "Address_2": "2nd Floor", "City": "Jamaica", "State": "NY", "Zip": "11432"} {"Registration_Number": {"value": 757, "label": "Schlesinger, Moritz"}, "Registration_Date": "1953-02-10", "Termination_Date": "1954-03-31", "Name": "Schlesinger, Moritz", "Business_Name": "", "Address_1": "160-16 Jamaica Avenue", "Address_2": "", "City": "Jamaica", "State": "NY", "Zip": ""}