{"Registration_Number": {"value": 236, "label": "Loukas, Chryst"}, "Registration_Date": "1944-02-23", "Termination_Date": "1945-02-23", "Name": "Loukas, Chryst", "Business_Name": "", "Address_1": "Columbia University", "Address_2": "126 Livingston Hall", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 237, "label": "Ryan, Edwin"}, "Registration_Date": "1944-02-29", "Termination_Date": "1950-05-05", "Name": "Ryan, Edwin", "Business_Name": "", "Address_1": "Catholic University of", "Address_2": " America", "City": "Washington", "State": "DC", "Zip": ""} {"Registration_Number": {"value": 238, "label": "Maurois, Andre'"}, "Registration_Date": "1944-03-02", "Termination_Date": "1944-09-02", "Name": "Maurois, Andre'", "Business_Name": "", "Address_1": "465 Park Avenue", "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": 240, "label": "Ahmed, Shaikh Muzaffar"}, "Registration_Date": "1944-03-06", "Termination_Date": "1945-09-06", "Name": "Ahmed, Shaikh Muzaffar", "Business_Name": "", "Address_1": "Trinity Station", "Address_2": "Post Office Box 24", "City": "New York", "State": "NY", "Zip": "10006"} {"Registration_Number": {"value": 241, "label": "De Los Rio, Fernando"}, "Registration_Date": "1944-03-17", "Termination_Date": "1946-03-01", "Name": "De Los Rio, Fernando", "Business_Name": "", "Address_1": "448 Riverside Drive", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 243, "label": "Grimes, Warren Whyte"}, "Registration_Date": "1944-03-31", "Termination_Date": "1945-03-31", "Name": "Grimes, Warren Whyte", "Business_Name": "", "Address_1": "640 Shoreham Building", "Address_2": "", "City": "Washington", "State": "DC", "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": 245, "label": "American Members of the Institut de France, Inc."}, "Registration_Date": "1944-04-15", "Termination_Date": "1944-10-15", "Name": "American Members of the Institut de France, Inc.", "Business_Name": "", "Address_1": "Hotel Savoy Plaza", "Address_2": "5th Avenue & 59th Street", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 247, "label": "Livingston & Southard, Inc."}, "Registration_Date": "1944-04-25", "Termination_Date": "1946-04-25", "Name": "Livingston & Southard, Inc.", "Business_Name": "", "Address_1": "50 Broadway", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 248, "label": "Riera, Pedro Orpi"}, "Registration_Date": "1944-04-28", "Termination_Date": "1952-02-06", "Name": "Riera, Pedro Orpi", "Business_Name": "", "Address_1": "Hotel Baleares", "Address_2": "Plaza Munoz Rivera", "City": "Arecibo", "State": "", "Zip": ""} {"Registration_Number": {"value": 249, "label": "Cecil & Presbrey, Inc."}, "Registration_Date": "1944-04-29", "Termination_Date": "1945-06-30", "Name": "Cecil & Presbrey, Inc.", "Business_Name": "", "Address_1": "247 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 250, "label": "Rose III, Clarence S."}, "Registration_Date": "1944-05-02", "Termination_Date": "1944-01-01", "Name": "Rose III, Clarence S.", "Business_Name": "", "Address_1": "1501 - 30 Rockefeller Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 251, "label": "Korean Affairs Institute, Inc."}, "Registration_Date": "1944-05-04", "Termination_Date": "1944-11-04", "Name": "Korean Affairs Institute, Inc.", "Business_Name": "", "Address_1": "1029 Vermont Avenue, N.W.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": ""} {"Registration_Number": {"value": 253, "label": "Kridl, Manfred"}, "Registration_Date": "1944-05-16", "Termination_Date": "1946-05-16", "Name": "Kridl, Manfred", "Business_Name": "", "Address_1": "54 Belmont Avenue", "Address_2": "", "City": "Northhampton", "State": "MA", "Zip": ""} {"Registration_Number": {"value": 254, "label": "Korean National Revolutionary Party, Hawaii"}, "Registration_Date": "1944-05-23", "Termination_Date": "1947-05-23", "Name": "Korean National Revolutionary Party, Hawaii", "Business_Name": "", "Address_1": "1269 South Beretania Street", "Address_2": "", "City": "Honolulu", "State": "HI", "Zip": ""} {"Registration_Number": {"value": 255, "label": "North American Machine Tool Manufacturing Corporation"}, "Registration_Date": "1944-05-22", "Termination_Date": "1945-11-22", "Name": "North American Machine Tool Manufacturing Corporation", "Business_Name": "", "Address_1": "120 West 42nd Street", "Address_2": "Suite 1204", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 256, "label": "Pusta, Kaarel Robert"}, "Registration_Date": "1944-05-26", "Termination_Date": "1953-11-26", "Name": "Pusta, Kaarel Robert", "Business_Name": "", "Address_1": "59 Vanderbilt Avenue", "Address_2": "", "City": "Long Island", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 257, "label": "Rojas, Jose Cleofas"}, "Registration_Date": "1944-05-26", "Termination_Date": "1951-11-26", "Name": "Rojas, Jose Cleofas", "Business_Name": "", "Address_1": "721 Summer Street", "Address_2": "", "City": "Bakersfield", "State": "CA", "Zip": ""} {"Registration_Number": {"value": 258, "label": "Grinius, Kazys Vincent"}, "Registration_Date": "1944-06-01", "Termination_Date": "1947-06-01", "Name": "Grinius, Kazys Vincent", "Business_Name": "", "Address_1": "71 Glenlawn Avenue", "Address_2": "", "City": "Sea Cliff, L.I.", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 259, "label": "Sakellariou, Alexander E."}, "Registration_Date": "1944-06-05", "Termination_Date": "1945-06-05", "Name": "Sakellariou, Alexander E.", "Business_Name": "", "Address_1": "1208 Crittenden Street, N.W.", "Address_2": "", "City": "Washingtonq", "State": "DC", "Zip": ""} {"Registration_Number": {"value": 260, "label": "Gallagher, Michael D."}, "Registration_Date": "1944-06-12", "Termination_Date": "1954-12-31", "Name": "Gallagher, Michael D.", "Business_Name": "", "Address_1": "542 South Broadway", "Address_2": "Suite 5", "City": "Los Angeles", "State": "CA", "Zip": ""} {"Registration_Number": {"value": 262, "label": "Lindgren, Ethel John"}, "Registration_Date": "1944-06-12", "Termination_Date": "1944-06-12", "Name": "Lindgren, Ethel John", "Business_Name": "", "Address_1": "C/O New York Publications Off.", "Address_2": "1 East 54th Street", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 264, "label": "Jones, Stacy V."}, "Registration_Date": "1944-06-12", "Termination_Date": "1944-12-04", "Name": "Jones, Stacy V.", "Business_Name": "", "Address_1": "40 East 49th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 266, "label": "Korean Independence"}, "Registration_Date": "1944-06-20", "Termination_Date": "1945-12-20", "Name": "Korean Independence", "Business_Name": "", "Address_1": "955 West Jefferson Boulevard", "Address_2": "", "City": "Los Angeles", "State": "CA", "Zip": ""} {"Registration_Number": {"value": 268, "label": "Nathan, Robert R."}, "Registration_Date": "1944-06-24", "Termination_Date": "1944-11-30", "Name": "Nathan, Robert R.", "Business_Name": "", "Address_1": "1731 K Street, N.W.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": ""} {"Registration_Number": {"value": 269, "label": "Basham, M.R."}, "Registration_Date": "1944-06-26", "Termination_Date": "1944-06-26", "Name": "Basham, M.R.", "Business_Name": "", "Address_1": "Post Office Box 1550", "Address_2": "", "City": "Wellington", "State": "", "Zip": ""} {"Registration_Number": {"value": 270, "label": "De Aguirre, Jose Antonio"}, "Registration_Date": "1944-07-11", "Termination_Date": "1947-07-11", "Name": "De Aguirre, Jose Antonio", "Business_Name": "", "Address_1": "30 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 271, "label": "People's Foreign Relations Association"}, "Registration_Date": "1944-07-12", "Termination_Date": "1947-12-31", "Name": "People's Foreign Relations Association", "Business_Name": "", "Address_1": "160 Claremont Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 272, "label": "Gierowski, Alexis"}, "Registration_Date": "1944-07-25", "Termination_Date": "1945-01-25", "Name": "Gierowski, Alexis", "Business_Name": "", "Address_1": "401 East 70th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 273, "label": "Junta de Cultura Espanola"}, "Registration_Date": "1944-07-31", "Termination_Date": "1968-09-03", "Name": "Junta de Cultura Espanola", "Business_Name": "", "Address_1": "Post Office Box 5037", "Address_2": "", "City": "Tampa", "State": "FL", "Zip": "33605"} {"Registration_Number": {"value": 274, "label": "Reina, Antonio"}, "Registration_Date": "1944-08-09", "Termination_Date": "1947-02-09", "Name": "Reina, Antonio", "Business_Name": "", "Address_1": "205 East 10th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10012"} {"Registration_Number": {"value": 275, "label": "Dominican Revolutionary Party/Section of Mayaguez"}, "Registration_Date": "1944-08-18", "Termination_Date": "1945-02-18", "Name": "Dominican Revolutionary Party/Section of Mayaguez", "Business_Name": "", "Address_1": "80 Mendez Vigo Street", "Address_2": "", "City": "Mayaguez", "State": "", "Zip": ""} {"Registration_Number": {"value": 276, "label": "Stasser, Rev. Paul, O.S.B."}, "Registration_Date": "1944-08-18", "Termination_Date": "1945-01-01", "Name": "Stasser, Rev. Paul, O.S.B.", "Business_Name": "", "Address_1": "St. Johns Abbey", "Address_2": "", "City": "Collegeville", "State": "MN", "Zip": "00000"} {"Registration_Number": {"value": 277, "label": "Norwegian-American Chamber of Commerce, Inc."}, "Registration_Date": "1944-09-06", "Termination_Date": "1957-06-30", "Name": "Norwegian-American Chamber of Commerce, Inc.", "Business_Name": "", "Address_1": "290 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 278, "label": "Mexican Chamber of Commerce, Inc., Chicago"}, "Registration_Date": "1944-09-11", "Termination_Date": "1948-03-11", "Name": "Mexican Chamber of Commerce, Inc., Chicago", "Business_Name": "", "Address_1": "201 North Wells Street", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": ""} {"Registration_Number": {"value": 279, "label": "Dominican Revolutionary Party/Sect. of San Juan, Puerto Rico"}, "Registration_Date": "1944-09-11", "Termination_Date": "1946-03-06", "Name": "Dominican Revolutionary Party/Sect. of San Juan, Puerto Rico", "Business_Name": "", "Address_1": "21 De Diego Avenue", "Address_2": "", "City": "Santurce", "State": "", "Zip": ""} {"Registration_Number": {"value": 281, "label": "Ong, Ying"}, "Registration_Date": "1944-09-23", "Termination_Date": "1948-03-23", "Name": "Ong, Ying", "Business_Name": "", "Address_1": "1001 East Roosevelt Street", "Address_2": "", "City": "Phoenix", "State": "AZ", "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": 283, "label": "Falkowski, Edward J."}, "Registration_Date": "1944-11-10", "Termination_Date": "1946-06-30", "Name": "Falkowski, Edward J.", "Business_Name": "Polpress News ", "Address_1": "50 Rockefeller Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 284, "label": "Shillers, Rudolf"}, "Registration_Date": "1944-12-06", "Termination_Date": "1951-04-26", "Name": "Shillers, Rudolf", "Business_Name": "", "Address_1": "529 Hudson Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10036"} {"Registration_Number": {"value": 285, "label": "Frampton, Merle Elbert"}, "Registration_Date": "1944-12-07", "Termination_Date": "1944-12-07", "Name": "Frampton, Merle Elbert", "Business_Name": "", "Address_1": "2222 I Street, N.W.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": ""} {"Registration_Number": {"value": 286, "label": "Comite Central de la Union Patriotica Dominicana"}, "Registration_Date": "1945-01-02", "Termination_Date": "1946-07-02", "Name": "Comite Central de la Union Patriotica Dominicana", "Business_Name": "", "Address_1": "9th Street & Magnolia Avenue", "Address_2": "Suite 53", "City": "Santurce", "State": "", "Zip": ""} {"Registration_Number": {"value": 287, "label": "Cuban Chamber of Commerce in the U.S., Inc."}, "Registration_Date": "1945-01-04", "Termination_Date": "1945-01-04", "Name": "Cuban Chamber of Commerce in the U.S., Inc.", "Business_Name": "", "Address_1": "67 Wall Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 290, "label": "Law Office of George E. Tolman"}, "Registration_Date": "1945-02-16", "Termination_Date": "1946-02-16", "Name": "Law Office of George E. Tolman", "Business_Name": "", "Address_1": "607 Mills Building", "Address_2": "", "City": "Washington", "State": "DC", "Zip": ""} {"Registration_Number": {"value": 292, "label": "Gantkowski, Romuald"}, "Registration_Date": "1945-02-21", "Termination_Date": "1945-06-08", "Name": "Gantkowski, Romuald", "Business_Name": "", "Address_1": "4969 Sunset Boulevard", "Address_2": "", "City": "Hollywood", "State": "CA", "Zip": ""} {"Registration_Number": {"value": 293, "label": "Aladren del Perojo, Jose Maria"}, "Registration_Date": "1945-02-26", "Termination_Date": "1945-12-31", "Name": "Aladren del Perojo, Jose Maria", "Business_Name": "", "Address_1": "Burlington Hotel", "Address_2": "Vermont Avenue, N.W.", "City": "Washington", "State": "DC", "Zip": ""} {"Registration_Number": {"value": 294, "label": "Boyer, Richard James Fildes"}, "Registration_Date": "1945-02-27", "Termination_Date": "1945-02-27", "Name": "Boyer, Richard James Fildes", "Business_Name": "", "Address_1": "610 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 295, "label": "Austrian Action, Inc. - Free Austrian Movement"}, "Registration_Date": "1945-03-08", "Termination_Date": "1946-01-01", "Name": "Austrian Action, Inc. - Free Austrian Movement", "Business_Name": "", "Address_1": "1819 Broadway", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"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": 297, "label": "Kossowski, Yisrael (Sroel) Mereminski"}, "Registration_Date": "1945-03-22", "Termination_Date": "1945-03-22", "Name": "Kossowski, Yisrael (Sroel) Mereminski", "Business_Name": "", "Address_1": "510 West 112th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 298, "label": "Casares Sanchez, Manuel"}, "Registration_Date": "1945-03-27", "Termination_Date": "1945-03-27", "Name": "Casares Sanchez, Manuel", "Business_Name": "", "Address_1": "1862 Ingleside Terrace, N.W.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": ""} {"Registration_Number": {"value": 300, "label": "Friends of Denmark, Inc."}, "Registration_Date": "1945-04-11", "Termination_Date": "1946-04-11", "Name": "Friends of Denmark, Inc.", "Business_Name": "", "Address_1": "116 Broad Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 301, "label": "French Wine & Spirits Association in the U.S., Inc."}, "Registration_Date": "1945-04-14", "Termination_Date": "1945-04-14", "Name": "French Wine & Spirits Association in the U.S., Inc.", "Business_Name": "", "Address_1": "C/O Charles Quincy", "Address_2": "610 Fifth Avenue", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 302, "label": "Fotitch, Constantin A."}, "Registration_Date": "1945-04-18", "Termination_Date": "1946-04-18", "Name": "Fotitch, Constantin A.", "Business_Name": "", "Address_1": "3001 Albemarle Street, N.W.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": ""} {"Registration_Number": {"value": 303, "label": "Film Preview"}, "Registration_Date": "1945-04-30", "Termination_Date": "1946-10-30", "Name": "Film Preview", "Business_Name": "", "Address_1": "1504 Hennepin Avenue", "Address_2": "", "City": "Minneapolis", "State": "MN", "Zip": ""} {"Registration_Number": {"value": 304, "label": "College Film Center"}, "Registration_Date": "1945-06-08", "Termination_Date": "1946-06-06", "Name": "College Film Center", "Business_Name": "", "Address_1": "84 East Randolph Street", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": ""} {"Registration_Number": {"value": 305, "label": "Syndicat Des Marins De France"}, "Registration_Date": "1945-06-08", "Termination_Date": "1945-12-08", "Name": "Syndicat Des Marins De France", "Business_Name": "", "Address_1": "5 Beekman Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 307, "label": "Montana, Vanni Buscemi"}, "Registration_Date": "1945-06-29", "Termination_Date": "1946-06-29", "Name": "Montana, Vanni Buscemi", "Business_Name": "", "Address_1": "218 West 40th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 308, "label": "Karayorghis, Kostas"}, "Registration_Date": "1945-07-09", "Termination_Date": "1945-07-09", "Name": "Karayorghis, Kostas", "Business_Name": "", "Address_1": "Journal Rizospastis", "Address_2": "Edwar Low 10", "City": "Athens", "State": "", "Zip": ""} {"Registration_Number": {"value": 309, "label": "L'Echo de l'Quest, Inc."}, "Registration_Date": "1945-07-17", "Termination_Date": "1947-07-17", "Name": "L'Echo de l'Quest, Inc.", "Business_Name": "", "Address_1": "2448 Clay Street", "Address_2": "", "City": "San Francisco", "State": "CA", "Zip": ""} {"Registration_Number": {"value": 311, "label": "Beyer-Pedersen, Svend-Aage"}, "Registration_Date": "1945-07-25", "Termination_Date": "1945-07-25", "Name": "Beyer-Pedersen, Svend-Aage", "Business_Name": "", "Address_1": "C/O Amer. Youth for Free World", "Address_2": "144 Bleeker Street", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 314, "label": "Argentine Trade Promotion Corporation"}, "Registration_Date": "1945-08-08", "Termination_Date": "1947-08-08", "Name": "Argentine Trade Promotion Corporation", "Business_Name": "", "Address_1": "45 Rockefeller Plaza", "Address_2": "Room 557", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 315, "label": "Shin Po, Inc."}, "Registration_Date": "1945-08-17", "Termination_Date": "1946-02-17", "Name": "Shin Po, Inc.", "Business_Name": "", "Address_1": "94-98 Bayard Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 318, "label": "Foley & Statt"}, "Registration_Date": "1945-08-31", "Termination_Date": "1947-08-31", "Name": "Foley & Statt", "Business_Name": "", "Address_1": "80 Broad Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 319, "label": "Nathan, Alberto"}, "Registration_Date": "1945-09-12", "Termination_Date": "1946-03-12", "Name": "Nathan, Alberto", "Business_Name": "", "Address_1": "Avenue 5", "Address_2": "de Mayo 40-304", "City": "", "State": "", "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": 321, "label": "Donini, Ambrogio"}, "Registration_Date": "1945-09-13", "Termination_Date": "1945-09-13", "Name": "Donini, Ambrogio", "Business_Name": "", "Address_1": "6 Charles Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 322, "label": "Arab Office"}, "Registration_Date": "1945-09-21", "Termination_Date": "1945-09-21", "Name": "Arab Office", "Business_Name": "", "Address_1": "Wardman Park Hotel", "Address_2": "Suite 400E", "City": "Washington", "State": "DC", "Zip": ""} {"Registration_Number": {"value": 323, "label": "New Europe, Inc."}, "Registration_Date": "1945-10-08", "Termination_Date": "1946-04-30", "Name": "New Europe, Inc.", "Business_Name": "", "Address_1": "50 Broad Street", "Address_2": "Room 1223", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 324, "label": "Baczynski, Wlodzimierz Jan"}, "Registration_Date": "1945-10-05", "Termination_Date": "1945-10-05", "Name": "Baczynski, Wlodzimierz Jan", "Business_Name": "", "Address_1": "17 State Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 325, "label": "Menefee, Selden C."}, "Registration_Date": "1945-10-15", "Termination_Date": "1946-10-15", "Name": "Menefee, Selden C.", "Business_Name": "", "Address_1": "1121 Vermont Avenue, N.W.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": ""} {"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": 328, "label": "Scott, James"}, "Registration_Date": "1945-10-19", "Termination_Date": "1946-04-19", "Name": "Scott, James", "Business_Name": "", "Address_1": "National Union of Seamen", "Address_2": "Room 328", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 329, "label": "Meng, Shou-Ch'un"}, "Registration_Date": "1945-10-12", "Termination_Date": "1951-06-30", "Name": "Meng, Shou-Ch'un", "Business_Name": "", "Address_1": "790 California Street", "Address_2": "", "City": "San Francisco", "State": "CA", "Zip": "94108"} {"Registration_Number": {"value": 330, "label": "Maxwell Dane, Inc."}, "Registration_Date": "1945-11-09", "Termination_Date": "1946-05-09", "Name": "Maxwell Dane, Inc.", "Business_Name": "", "Address_1": "113 West 57th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 331, "label": "Lind, Lewis Merkt"}, "Registration_Date": "1945-12-12", "Termination_Date": "1946-06-05", "Name": "Lind, Lewis Merkt", "Business_Name": "", "Address_1": "6007 Euclid Avenue", "Address_2": "", "City": "Cleveland", "State": "OH", "Zip": ""} {"Registration_Number": {"value": 332, "label": "Socialist Workers' Party"}, "Registration_Date": "1945-12-13", "Termination_Date": "1945-10-31", "Name": "Socialist Workers' Party", "Business_Name": "", "Address_1": "116 University Place", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 333, "label": "Burling, Edward B."}, "Registration_Date": "1945-12-20", "Termination_Date": "1947-03-27", "Name": "Burling, Edward B.", "Business_Name": "", "Address_1": "701 Union Trust Building", "Address_2": "", "City": "Washington", "State": "DC", "Zip": ""} {"Registration_Number": {"value": 334, "label": "Meana, Juan A."}, "Registration_Date": "1945-12-27", "Termination_Date": "1949-06-27", "Name": "Meana, Juan A.", "Business_Name": "", "Address_1": "3323 Dent Place, N.W.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": ""} {"Registration_Number": {"value": 335, "label": "French National Railroads, New York"}, "Registration_Date": "1945-12-26", "Termination_Date": "1988-12-31", "Name": "French National Railroads, New York", "Business_Name": "", "Address_1": "610 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10020"} {"Registration_Number": {"value": 336, "label": "Eller, Joseph Jordan"}, "Registration_Date": "1946-01-04", "Termination_Date": "1946-07-07", "Name": "Eller, Joseph Jordan", "Business_Name": "", "Address_1": "745 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 337, "label": "Paetel, Karl O."}, "Registration_Date": "1946-01-23", "Termination_Date": "1947-01-23", "Name": "Paetel, Karl O.", "Business_Name": "", "Address_1": "68 - 43 Burns Street", "Address_2": "Forest Hills", "City": "Long Island", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 339, "label": "Morlet, Manuel Tomas"}, "Registration_Date": "1946-01-28", "Termination_Date": "1946-01-28", "Name": "Morlet, Manuel Tomas", "Business_Name": "", "Address_1": "Calle Balderas #96", "Address_2": "", "City": "Mexico City", "State": "", "Zip": ""} {"Registration_Number": {"value": 340, "label": "Gordon, John W."}, "Registration_Date": "1946-01-25", "Termination_Date": "1946-07-25", "Name": "Gordon, John W.", "Business_Name": "", "Address_1": "1621 K Street, N.W.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": ""} {"Registration_Number": {"value": 341, "label": "Cox, Oscar S."}, "Registration_Date": "1946-01-28", "Termination_Date": "1952-07-28", "Name": "Cox, Oscar S.", "Business_Name": "", "Address_1": "1210 - 18th Street, N.W.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": ""} {"Registration_Number": {"value": 344, "label": "Latvala, Waino Kaune"}, "Registration_Date": "1946-02-18", "Termination_Date": "1946-08-18", "Name": "Latvala, Waino Kaune", "Business_Name": "", "Address_1": "11 West 42nd Street", "Address_2": "Room 557", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 345, "label": "Gass, Oscar"}, "Registration_Date": "1946-02-25", "Termination_Date": "1960-02-25", "Name": "Gass, Oscar", "Business_Name": "", "Address_1": "1029 Vermont Avenue, N.W.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": ""} {"Registration_Number": {"value": 346, "label": "Delgation of the Central Comm. for N. Epizus/Athens, Greece"}, "Registration_Date": "1946-03-01", "Termination_Date": "1946-03-01", "Name": "Delgation of the Central Comm. for N. Epizus/Athens, Greece", "Business_Name": "", "Address_1": "32 Winston Churchill Street", "Address_2": "", "City": "Athens", "State": "", "Zip": ""} {"Registration_Number": {"value": 347, "label": "U.S.-Cuban Sugar Council"}, "Registration_Date": "1946-03-07", "Termination_Date": "1961-12-31", "Name": "U.S.-Cuban Sugar Council", "Business_Name": "", "Address_1": "136 Front Street", "Address_2": "", "City": "New York", "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": 349, "label": "Choukanoff, Boyan Petkoff"}, "Registration_Date": "1946-03-27", "Termination_Date": "1947-03-15", "Name": "Choukanoff, Boyan Petkoff", "Business_Name": "", "Address_1": "Shoreham Hotel", "Address_2": "2500 Calvert Street, N.W.", "City": "Washington", "State": "DC", "Zip": ""} {"Registration_Number": {"value": 350, "label": "EAM Delegation"}, "Registration_Date": "1946-04-12", "Termination_Date": "1946-04-12", "Name": "EAM Delegation", "Business_Name": "", "Address_1": "C/O Greek American Council", "Address_2": "152 West 42nd Street", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 351, "label": "Groen, Maurice T."}, "Registration_Date": "1946-04-10", "Termination_Date": "1946-12-07", "Name": "Groen, Maurice T.", "Business_Name": "", "Address_1": "55 West 45th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 352, "label": "Robert R. Nathan Associates, Inc."}, "Registration_Date": "1946-04-22", "Termination_Date": "1982-05-13", "Name": "Robert R. Nathan Associates, Inc.", "Business_Name": "", "Address_1": "3 Thomas Circle", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20530"} {"Registration_Number": {"value": 353, "label": "Films of the Nations, Inc."}, "Registration_Date": "1946-04-22", "Termination_Date": "1953-10-22", "Name": "Films of the Nations, Inc.", "Business_Name": "", "Address_1": "18 West 55th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 354, "label": "John A. Cairns & Company, Inc."}, "Registration_Date": "1946-04-23", "Termination_Date": "1946-10-23", "Name": "John A. Cairns & Company, Inc.", "Business_Name": "", "Address_1": "45 East 17th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 355, "label": "Rauh, Joseph L. Jr.,"}, "Registration_Date": "1946-04-26", "Termination_Date": "1946-10-04", "Name": "Rauh, Joseph L. Jr.,", "Business_Name": "", "Address_1": "1820 Jefferson Place, NW", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20005"} {"Registration_Number": {"value": 356, "label": "Lynch, Mary Katherine"}, "Registration_Date": "1946-05-07", "Termination_Date": "1950-11-20", "Name": "Lynch, Mary Katherine", "Business_Name": "", "Address_1": "3031 Gates Road, N.W.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": ""} {"Registration_Number": {"value": 357, "label": "Szabad, George Michael"}, "Registration_Date": "1946-05-09", "Termination_Date": "1946-07-15", "Name": "Szabad, George Michael", "Business_Name": "", "Address_1": "21 Kennedy Street, N.W.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": ""}