{"Registration_Number": {"value": 116, "label": "Mezquita, Teresa"}, "Registration_Date": "1942-09-09", "Termination_Date": "1942-09-09", "Name": "Mezquita, Teresa", "Business_Name": "", "Address_1": "Spanish Library of Information", "Address_2": "2 East 34th Street", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 117, "label": "Orta, Pilar"}, "Registration_Date": "1942-09-09", "Termination_Date": "1942-09-09", "Name": "Orta, Pilar", "Business_Name": "", "Address_1": "2 East 34th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 118, "label": "Mezquita, Manuel"}, "Registration_Date": "1942-09-09", "Termination_Date": "1942-09-09", "Name": "Mezquita, Manuel", "Business_Name": "", "Address_1": "Spanish Library of Information", "Address_2": "2 East 34th Street", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 119, "label": "Edmiston, Homer"}, "Registration_Date": "1942-09-05", "Termination_Date": "1942-09-05", "Name": "Edmiston, Homer", "Business_Name": "", "Address_1": "56 West 95th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 120, "label": "Goepel, C.P."}, "Registration_Date": "1942-09-10", "Termination_Date": "1943-03-06", "Name": "Goepel, C.P.", "Business_Name": "", "Address_1": "165 Broadway", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 121, "label": "Braik, Douglas Gordon"}, "Registration_Date": "1942-09-11", "Termination_Date": "1942-09-11", "Name": "Braik, Douglas Gordon", "Business_Name": "", "Address_1": "C/O British Consulate General", "Address_2": "12 South 12th Street", "City": "Philadelphia", "State": "PA", "Zip": ""} {"Registration_Number": {"value": 122, "label": "Furudera, Robert H."}, "Registration_Date": "1942-09-14", "Termination_Date": "1943-03-14", "Name": "Furudera, Robert H.", "Business_Name": "", "Address_1": "Morimura Brothers, Inc.", "Address_2": "53 West 23rd Street", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 123, "label": "Union Nacional Sinarquista"}, "Registration_Date": "1942-09-14", "Termination_Date": "1964-02-26", "Name": "Union Nacional Sinarquista", "Business_Name": "", "Address_1": "7245 -1/2 Dale Road #15", "Address_2": "", "City": "El Paso", "State": "", "Zip": ""} {"Registration_Number": {"value": 125, "label": "Ekis, Ludvigs"}, "Registration_Date": "1942-09-18", "Termination_Date": "1943-03-18", "Name": "Ekis, Ludvigs", "Business_Name": "", "Address_1": "4704 - 17th Street, N.E.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20005"} {"Registration_Number": {"value": 126, "label": "American Spice Trade Association, Inc."}, "Registration_Date": "1942-09-21", "Termination_Date": "1945-07-02", "Name": "American Spice Trade Association, Inc.", "Business_Name": "", "Address_1": "82 Wall Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 127, "label": "Pallos, Steven"}, "Registration_Date": "1942-09-23", "Termination_Date": "1942-09-23", "Name": "Pallos, Steven", "Business_Name": "", "Address_1": "729 Seventh Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 129, "label": "Austrian Labor Committee"}, "Registration_Date": "1942-09-29", "Termination_Date": "1946-02-08", "Name": "Austrian Labor Committee", "Business_Name": "", "Address_1": "19 West 44th Street", "Address_2": "Room 1018", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 130, "label": "Fernier, Rene"}, "Registration_Date": "1942-09-29", "Termination_Date": "1942-09-29", "Name": "Fernier, Rene", "Business_Name": "", "Address_1": "50 Rockefeller Plaza", "Address_2": "Room 523", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 131, "label": "Comite France Amerique"}, "Registration_Date": "1942-09-14", "Termination_Date": "1947-03-14", "Name": "Comite France Amerique", "Business_Name": "", "Address_1": "Jones & McAllister Streets", "Address_2": "", "City": "San Francisco", "State": "CA", "Zip": ""} {"Registration_Number": {"value": 132, "label": "LeRoy & Denslow"}, "Registration_Date": "1942-09-24", "Termination_Date": "1943-10-24", "Name": "LeRoy & Denslow", "Business_Name": "", "Address_1": "412-418 Colorado Building", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "xxxxx"} {"Registration_Number": {"value": 133, "label": "Granich, Grace"}, "Registration_Date": "1942-10-01", "Termination_Date": "1944-04-01", "Name": "Granich, Grace", "Business_Name": "", "Address_1": "207 Fourth Avenue", "Address_2": "Room 902", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 134, "label": "Doremus & Company"}, "Registration_Date": "1942-10-05", "Termination_Date": "1944-10-05", "Name": "Doremus & Company", "Business_Name": "", "Address_1": "120 Broadway", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 135, "label": "Polish Catholic Press Agency"}, "Registration_Date": "1942-10-05", "Termination_Date": "1945-11-05", "Name": "Polish Catholic Press Agency", "Business_Name": "", "Address_1": "27 Grosvenor Street", "Address_2": "", "City": "London, England", "State": "", "Zip": ""} {"Registration_Number": {"value": 136, "label": "De Longfief, Henri Villieras"}, "Registration_Date": "1942-10-07", "Termination_Date": "1942-10-07", "Name": "De Longfief, Henri Villieras", "Business_Name": "", "Address_1": "National Press Building", "Address_2": "", "City": "Washington", "State": "DC", "Zip": ""} {"Registration_Number": {"value": 137, "label": "Sweinhart, Henry L."}, "Registration_Date": "1942-10-07", "Termination_Date": "1942-10-07", "Name": "Sweinhart, Henry L.", "Business_Name": "", "Address_1": "1374 National Press Building", "Address_2": "", "City": "Washington", "State": "DC", "Zip": ""} {"Registration_Number": {"value": 138, "label": "Austin, Clyde"}, "Registration_Date": "1942-10-10", "Termination_Date": "1943-05-31", "Name": "Austin, Clyde", "Business_Name": "", "Address_1": "1706 K Street, N.W.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": ""} {"Registration_Number": {"value": 139, "label": "Comite Regional Sinarquista en Los Angeles"}, "Registration_Date": "1942-10-08", "Termination_Date": "1968-03-04", "Name": "Comite Regional Sinarquista en Los Angeles", "Business_Name": "", "Address_1": "727 Camulos Street", "Address_2": "", "City": "Los Angeles", "State": "CA", "Zip": ""} {"Registration_Number": {"value": 140, "label": "Peron, Andre Antoine"}, "Registration_Date": "1942-10-14", "Termination_Date": "1942-10-14", "Name": "Peron, Andre Antoine", "Business_Name": "", "Address_1": "50 Rockefeller Plaza", "Address_2": "Room 523", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 141, "label": "D'Aumale, Claude"}, "Registration_Date": "1942-10-15", "Termination_Date": "1942-10-15", "Name": "D'Aumale, Claude", "Business_Name": "", "Address_1": "50 Rockefeller Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 142, "label": "De Arrieta, Juan"}, "Registration_Date": "1942-10-15", "Termination_Date": "1942-10-15", "Name": "De Arrieta, Juan", "Business_Name": "", "Address_1": "Teleradio News Agency", "Address_2": "50 Rockefeller Plaza", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 143, "label": "De Arrieta, Henriette Jauny"}, "Registration_Date": "1942-10-15", "Termination_Date": "1942-10-15", "Name": "De Arrieta, Henriette Jauny", "Business_Name": "", "Address_1": "Teleradio News Agency", "Address_2": "50 Rockefeller Plaza", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 144, "label": "Shands, Richard E."}, "Registration_Date": "1942-10-19", "Termination_Date": "1946-04-19", "Name": "Shands, Richard E.", "Business_Name": "", "Address_1": "Shoreham Building", "Address_2": "", "City": "Washington", "State": "DC", "Zip": ""} {"Registration_Number": {"value": 145, "label": "Finley, Blanche"}, "Registration_Date": "1942-10-21", "Termination_Date": "1942-10-21", "Name": "Finley, Blanche", "Business_Name": "", "Address_1": "C/O French Info. Center, Inc.", "Address_2": "610 Fifth Avenue, Room 401", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 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": 148, "label": "Le Branchu, Jean-Yves"}, "Registration_Date": "1942-10-23", "Termination_Date": "1942-10-23", "Name": "Le Branchu, Jean-Yves", "Business_Name": "", "Address_1": "C/O French Info. Center, Inc.", "Address_2": "610 Fifth Avenue, Room 401", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 150, "label": "Cartier, Pierre C."}, "Registration_Date": "1942-10-29", "Termination_Date": "1942-10-02", "Name": "Cartier, Pierre C.", "Business_Name": "", "Address_1": "Cartier, Inc.", "Address_2": "Fifth Avenue & 52nd Street", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 151, "label": "Koenig, Harry D."}, "Registration_Date": "1942-10-29", "Termination_Date": "1945-04-29", "Name": "Koenig, Harry D.", "Business_Name": "", "Address_1": "111 West Washington Street", "Address_2": "Room 1701", "City": "Chicago", "State": "IL", "Zip": "60290"} {"Registration_Number": {"value": 152, "label": "Moraru, Glicherie"}, "Registration_Date": "1942-11-04", "Termination_Date": "1943-05-04", "Name": "Moraru, Glicherie", "Business_Name": "", "Address_1": "2734 Holly Avenue", "Address_2": "", "City": "Dearborn", "State": "MI", "Zip": ""} {"Registration_Number": {"value": 153, "label": "Minor, Gatley & Drury"}, "Registration_Date": "1942-11-05", "Termination_Date": "1942-11-05", "Name": "Minor, Gatley & Drury", "Business_Name": "", "Address_1": "312 Colorado Building", "Address_2": "1341 G Street, N.W.", "City": "Washington", "State": "DC", "Zip": ""} {"Registration_Number": {"value": 155, "label": "Korean Commission"}, "Registration_Date": "1942-11-13", "Termination_Date": "1948-11-15", "Name": "Korean Commission", "Business_Name": "", "Address_1": "1766 Hobart Street, N.W.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": ""} {"Registration_Number": {"value": 157, "label": "Bossowick, Irving"}, "Registration_Date": "1942-11-13", "Termination_Date": "1945-05-13", "Name": "Bossowick, Irving", "Business_Name": "", "Address_1": "1440 Broadway", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 158, "label": "Norwegian Seamens' Assocation"}, "Registration_Date": "1942-11-14", "Termination_Date": "1946-05-14", "Name": "Norwegian Seamens' Assocation", "Business_Name": "", "Address_1": "Norsk Sjomannsforbund", "Address_2": "Grev Wedels Plass 5", "City": "Oslo", "State": "", "Zip": ""} {"Registration_Number": {"value": 159, "label": "Gallia Laboratories, Inc."}, "Registration_Date": "1942-11-20", "Termination_Date": "1945-05-20", "Name": "Gallia Laboratories, Inc.", "Business_Name": "", "Address_1": "254-256 West 31st Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 161, "label": "Korean-American Council"}, "Registration_Date": "1942-12-07", "Termination_Date": "1946-12-07", "Name": "Korean-American Council", "Business_Name": "", "Address_1": "1700 I Street, N.W.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": ""} {"Registration_Number": {"value": 162, "label": "Maurois, Andre'"}, "Registration_Date": "1942-12-09", "Termination_Date": "1943-03-25", "Name": "Maurois, Andre'", "Business_Name": "", "Address_1": "465 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 163, "label": "Polk, Frank L."}, "Registration_Date": "1942-12-11", "Termination_Date": "1942-12-11", "Name": "Polk, Frank L.", "Business_Name": "Davis, Polk, Wardwell, Gardiner & Reed ", "Address_1": "15 Broad Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 164, "label": "Sansoni, Guido"}, "Registration_Date": "1942-12-17", "Termination_Date": "1942-12-17", "Name": "Sansoni, Guido", "Business_Name": "", "Address_1": "210 East 73rd Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 165, "label": "Martial, Jean"}, "Registration_Date": "1942-12-23", "Termination_Date": "1945-09-23", "Name": "Martial, Jean", "Business_Name": "", "Address_1": "21 East 87th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 166, "label": "Lucientes, Francisco J."}, "Registration_Date": "1943-12-30", "Termination_Date": "1946-12-30", "Name": "Lucientes, Francisco J.", "Business_Name": "", "Address_1": "1270 Boston Post Road", "Address_2": "", "City": "Rye", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 167, "label": "French Chamber of Commerce of the U.S., Inc."}, "Registration_Date": "1943-01-01", "Termination_Date": "1966-12-31", "Name": "French Chamber of Commerce of the U.S., Inc.", "Business_Name": "", "Address_1": "1350 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"Registration_Number": {"value": 168, "label": "Aladren, Jose M."}, "Registration_Date": "1943-01-01", "Termination_Date": "1944-12-31", "Name": "Aladren, Jose M.", "Business_Name": "", "Address_1": "Hotel Lafayette", "Address_2": "", "City": "Washington", "State": "DC", "Zip": ""} {"Registration_Number": {"value": 169, "label": "Nunnemacher, Emilie"}, "Registration_Date": "1943-01-02", "Termination_Date": "1943-07-02", "Name": "Nunnemacher, Emilie", "Business_Name": "", "Address_1": "3453 North Hackett Avenue", "Address_2": "", "City": "Milwaukee", "State": "WI", "Zip": ""} {"Registration_Number": {"value": 170, "label": "Quarles, Louis"}, "Registration_Date": "1943-01-02", "Termination_Date": "1943-07-02", "Name": "Quarles, Louis", "Business_Name": "", "Address_1": "411 East Mason Street", "Address_2": "", "City": "Milwaukee", "State": "WI", "Zip": ""} {"Registration_Number": {"value": 171, "label": "Longin-Spindler, Emanuel Mary Paul"}, "Registration_Date": "1943-01-06", "Termination_Date": "1943-01-06", "Name": "Longin-Spindler, Emanuel Mary Paul", "Business_Name": "", "Address_1": "2318 Broadway", "Address_2": "", "City": "New Orleans", "State": "LA", "Zip": ""} {"Registration_Number": {"value": 172, "label": "Portuguese National Tourist Office"}, "Registration_Date": "1943-01-23", "Termination_Date": "1992-12-31", "Name": "Portuguese National Tourist Office", "Business_Name": "", "Address_1": "570 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10036"} {"Registration_Number": {"value": 173, "label": "American National Pan-Epirotic League"}, "Registration_Date": "1943-01-06", "Termination_Date": "1944-10-18", "Name": "American National Pan-Epirotic League", "Business_Name": "", "Address_1": "303 West 42nd Street", "Address_2": "Room 302", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 174, "label": "Franzen, Knut Gosta"}, "Registration_Date": "1943-01-19", "Termination_Date": "1944-07-19", "Name": "Franzen, Knut Gosta", "Business_Name": "", "Address_1": "64 Pine Street", "Address_2": "", "City": "San Franciso", "State": "CA", "Zip": ""} {"Registration_Number": {"value": 175, "label": "Dong, Ji Hoi"}, "Registration_Date": "1943-01-22", "Termination_Date": "1949-01-22", "Name": "Dong, Ji Hoi", "Business_Name": "", "Address_1": "351 Wadsworth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 176, "label": "Gauthier, Donat A."}, "Registration_Date": "1943-01-27", "Termination_Date": "1943-01-27", "Name": "Gauthier, Donat A.", "Business_Name": "", "Address_1": "7408 Pog Street", "Address_2": "", "City": "Detroit", "State": "MI", "Zip": ""} {"Registration_Number": {"value": 177, "label": "Boyer, Maurice"}, "Registration_Date": "1943-02-02", "Termination_Date": "1945-02-02", "Name": "Boyer, Maurice", "Business_Name": "", "Address_1": "57 William Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 179, "label": "J.M. Dent & Sons (Canada), Ltd."}, "Registration_Date": "1943-02-12", "Termination_Date": "1947-08-13", "Name": "J.M. Dent & Sons (Canada), Ltd.", "Business_Name": "", "Address_1": "224 Bloor Street, West", "Address_2": "", "City": "Toronto, Ontario", "State": "", "Zip": ""} {"Registration_Number": {"value": 180, "label": "Danielson, Walter G."}, "Registration_Date": "1943-03-06", "Termination_Date": "1943-03-06", "Name": "Danielson, Walter G.", "Business_Name": "", "Address_1": "836 Title Insurance Building", "Address_2": "433 South Spring Street", "City": "Los Angeles", "State": "CA", "Zip": ""} {"Registration_Number": {"value": 182, "label": "Shallna, Anthony O."}, "Registration_Date": "1943-04-01", "Termination_Date": "1967-10-13", "Name": "Shallna, Anthony O.", "Business_Name": "", "Address_1": "395 West Broadway", "Address_2": "Post Office Box 54", "City": "South Boston", "State": "MA", "Zip": "02127"} {"Registration_Number": {"value": 183, "label": "Gastreich, Hermann"}, "Registration_Date": "1943-03-31", "Termination_Date": "1943-03-31", "Name": "Gastreich, Hermann", "Business_Name": "", "Address_1": "1400 Walnut Street", "Address_2": "", "City": "Kansas City", "State": "MO", "Zip": ""} {"Registration_Number": {"value": 184, "label": "Comite Municipal Sinarquista"}, "Registration_Date": "1943-04-03", "Termination_Date": "1945-04-03", "Name": "Comite Municipal Sinarquista", "Business_Name": "", "Address_1": "822 South 16th Street", "Address_2": "", "City": "McAllen", "State": "TX", "Zip": ""} {"Registration_Number": {"value": 185, "label": "Bavarian Council"}, "Registration_Date": "1943-08-05", "Termination_Date": "1944-10-05", "Name": "Bavarian Council", "Business_Name": "", "Address_1": "C/O Dr. Frederick W. Proewig", "Address_2": "De Mott Place", "City": "Long Island", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 188, "label": "Prelacy of the Armenian Apostolic Church in America, Inc."}, "Registration_Date": "1943-04-08", "Termination_Date": "1943-10-01", "Name": "Prelacy of the Armenian Apostolic Church in America, Inc.", "Business_Name": "", "Address_1": "156 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10010"} {"Registration_Number": {"value": 189, "label": "United Korean Committee in America"}, "Registration_Date": "1943-04-23", "Termination_Date": "1945-12-31", "Name": "United Korean Committee in America", "Business_Name": "", "Address_1": "1719 K Street, N.W.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": ""} {"Registration_Number": {"value": 191, "label": "Beck, P.A."}, "Registration_Date": "1943-05-14", "Termination_Date": "1943-05-14", "Name": "Beck, P.A.", "Business_Name": "", "Address_1": "39 Cortlandt Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 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": 193, "label": "De Chambrier, Therese"}, "Registration_Date": "1943-05-19", "Termination_Date": "1943-06-19", "Name": "De Chambrier, Therese", "Business_Name": "", "Address_1": "160 East 48th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 194, "label": "Matuszewski, Ignacy"}, "Registration_Date": "1943-05-24", "Termination_Date": "1944-12-08", "Name": "Matuszewski, Ignacy", "Business_Name": "", "Address_1": "224 Riverside Drive", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 195, "label": "Free Austrian Movement"}, "Registration_Date": "1943-06-09", "Termination_Date": "1947-06-09", "Name": "Free Austrian Movement", "Business_Name": "", "Address_1": "165 West 46th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 196, "label": "Davies, Harry"}, "Registration_Date": "1943-06-11", "Termination_Date": "1943-06-11", "Name": "Davies, Harry", "Business_Name": "", "Address_1": "701 Seventh Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 197, "label": "Dominican Chamber of Commerce of the U.S., Inc."}, "Registration_Date": "1943-06-11", "Termination_Date": "1961-12-11", "Name": "Dominican Chamber of Commerce of the U.S., Inc.", "Business_Name": "", "Address_1": "1270 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 199, "label": "Goetz, Carlos Cudell"}, "Registration_Date": "1943-07-22", "Termination_Date": "1945-07-22", "Name": "Goetz, Carlos Cudell", "Business_Name": "", "Address_1": "25 Central Park, West", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 200, "label": "Redfield, Roy A."}, "Registration_Date": "1943-07-03", "Termination_Date": "1943-09-11", "Name": "Redfield, Roy A.", "Business_Name": "", "Address_1": "919 Paulsen Building", "Address_2": "", "City": "Spokane", "State": "WA", "Zip": "00000"} {"Registration_Number": {"value": 202, "label": "Barres, Philippe"}, "Registration_Date": "1943-08-03", "Termination_Date": "1944-02-03", "Name": "Barres, Philippe", "Business_Name": "", "Address_1": "16 East 54th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 204, "label": "Norwegian Masters' Association Overseas Branch"}, "Registration_Date": "1943-08-26", "Termination_Date": "1945-08-26", "Name": "Norwegian Masters' Association Overseas Branch", "Business_Name": "", "Address_1": "44 Whitehall Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 205, "label": "Riddick, Floyd M."}, "Registration_Date": "1943-08-27", "Termination_Date": "1945-02-17", "Name": "Riddick, Floyd M.", "Business_Name": "", "Address_1": "U.S. Chamber of Commerce", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20005"} {"Registration_Number": {"value": 206, "label": "Kutylowski, Roman Marius"}, "Registration_Date": "1943-08-30", "Termination_Date": "1948-03-01", "Name": "Kutylowski, Roman Marius", "Business_Name": "", "Address_1": "Gdynia America Line, Inc.", "Address_2": "32 Pearl Street", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 207, "label": "Korean National Revolutionary Party, Los Angeles"}, "Registration_Date": "1943-09-13", "Termination_Date": "1946-05-05", "Name": "Korean National Revolutionary Party, Los Angeles", "Business_Name": "", "Address_1": "955 West Jefferson Street", "Address_2": "", "City": "Los Angeles", "State": "CA", "Zip": ""} {"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": 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": 211, "label": "French Line, Inc."}, "Registration_Date": "1943-09-28", "Termination_Date": "1948-03-28", "Name": "French Line, Inc.", "Business_Name": "", "Address_1": "17 State Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 213, "label": "Kaskel, Joseph"}, "Registration_Date": "1943-10-02", "Termination_Date": "1945-10-02", "Name": "Kaskel, Joseph", "Business_Name": "", "Address_1": "39 Broadway", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 215, "label": "Polish Labor Group"}, "Registration_Date": "1943-10-14", "Termination_Date": "1947-06-30", "Name": "Polish Labor Group", "Business_Name": "Poland Fights\" \"", "Address_1": "29 East 7th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 216, "label": "Malinowski, Wladyslaw R."}, "Registration_Date": "1943-10-15", "Termination_Date": "1945-07-31", "Name": "Malinowski, Wladyslaw R.", "Business_Name": "", "Address_1": "55 West 42nd Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 217, "label": "Adamczyk, Alojzy"}, "Registration_Date": "1943-10-23", "Termination_Date": "1946-10-31", "Name": "Adamczyk, Alojzy", "Business_Name": "", "Address_1": "50 Broad Street", "Address_2": "Room 1711", "City": "New York", "State": "NY", "Zip": "11552"} {"Registration_Number": {"value": 218, "label": "France Amerique Corporation"}, "Registration_Date": "1943-10-25", "Termination_Date": "1946-05-01", "Name": "France Amerique Corporation", "Business_Name": "", "Address_1": "730 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 219, "label": "Min Joong Dai Hoi"}, "Registration_Date": "1943-10-29", "Termination_Date": "1943-10-29", "Name": "Min Joong Dai Hoi", "Business_Name": "Korean People's Convention ", "Address_1": "1415 West 37th Street", "Address_2": "", "City": "Los Angeles", "State": "CA", "Zip": ""} {"Registration_Number": {"value": 220, "label": "Birdwell, Russell J."}, "Registration_Date": "1943-11-01", "Termination_Date": "1944-11-01", "Name": "Birdwell, Russell J.", "Business_Name": "", "Address_1": "30 Rockefeller Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 221, "label": "Haagens, Gerard E."}, "Registration_Date": "1943-10-30", "Termination_Date": "1944-04-30", "Name": "Haagens, Gerard E.", "Business_Name": "", "Address_1": "597 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 222, "label": "Derso & Kelen"}, "Registration_Date": "1943-12-01", "Termination_Date": "1944-06-01", "Name": "Derso & Kelen", "Business_Name": "", "Address_1": "144 East 24th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 223, "label": "Agence France-Presse (France-Presse News Agency)"}, "Registration_Date": "1943-12-02", "Termination_Date": "1957-12-31", "Name": "Agence France-Presse (France-Presse News Agency)", "Business_Name": "", "Address_1": "50 Rockefeller Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10020"} {"Registration_Number": {"value": 224, "label": "Baker, Harold G."}, "Registration_Date": "1943-12-11", "Termination_Date": "1945-10-01", "Name": "Baker, Harold G.", "Business_Name": "", "Address_1": "44 Whitehall Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 226, "label": "Kolonia, Peter V."}, "Registration_Date": "1943-12-18", "Termination_Date": "1945-06-18", "Name": "Kolonia, Peter V.", "Business_Name": "", "Address_1": "1530 - 16th Street, N.W.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": ""} {"Registration_Number": {"value": 227, "label": "Super, Paul"}, "Registration_Date": "1943-12-23", "Termination_Date": "1946-09-30", "Name": "Super, Paul", "Business_Name": "", "Address_1": "Room 705", "Address_2": "347 Madison Avenue", "City": "New York", "State": "NY", "Zip": "10012"} {"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": 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": 230, "label": "De Lozada, Enrique S."}, "Registration_Date": "1944-01-29", "Termination_Date": "1944-01-29", "Name": "De Lozada, Enrique S.", "Business_Name": "", "Address_1": "Bolivian Embassy", "Address_2": "Investment Building (1119)", "City": "Washington", "State": "DC", "Zip": ""} {"Registration_Number": {"value": 232, "label": "De Irala, Antonio"}, "Registration_Date": "1944-01-29", "Termination_Date": "1949-07-29", "Name": "De Irala, Antonio", "Business_Name": "", "Address_1": "30 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 233, "label": "Chinel, Fernando Iturralde"}, "Registration_Date": "1944-02-07", "Termination_Date": "1944-03-03", "Name": "Chinel, Fernando Iturralde", "Business_Name": "", "Address_1": "Invest. Bldg./Bolivian Embassy", "Address_2": "15th & K Streets, Room 1119", "City": "Washington", "State": "DC", "Zip": ""} {"Registration_Number": {"value": 234, "label": "Mexican Chamber of Commerce of the U.S., Inc."}, "Registration_Date": "1944-07-06", "Termination_Date": "1950-07-06", "Name": "Mexican Chamber of Commerce of the U.S., Inc.", "Business_Name": "", "Address_1": "60 Wall Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""}