{"Registration_Number": {"value": 2, "label": "Garcia-Rubiera, Marcelino"}, "Registration_Date": "1942-07-03", "Termination_Date": "1945-07-01", "Name": "Garcia-Rubiera, Marcelino", "Business_Name": "", "Address_1": "17 Battery Place", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 3, "label": "Lawrence, William S."}, "Registration_Date": "1942-07-03", "Termination_Date": "1942-07-03", "Name": "Lawrence, William S.", "Business_Name": "", "Address_1": "1438 Midland Building", "Address_2": "", "City": "Cleveland", "State": "OH", "Zip": ""} {"Registration_Number": {"value": 4, "label": "Auten, Harold"}, "Registration_Date": "1942-07-03", "Termination_Date": "1943-07-03", "Name": "Auten, Harold", "Business_Name": "", "Address_1": "152 West 42nd Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 5, "label": "De La Sota y Aburto, Manuel"}, "Registration_Date": "1942-07-06", "Termination_Date": "1946-07-06", "Name": "De La Sota y Aburto, Manuel", "Business_Name": "", "Address_1": "30 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 6, "label": "Black, Helen"}, "Registration_Date": "1942-07-06", "Termination_Date": "1951-09-11", "Name": "Black, Helen", "Business_Name": "", "Address_1": "15 West 44th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 8, "label": "French National Railroads, New York"}, "Registration_Date": "1942-07-07", "Termination_Date": "1942-07-07", "Name": "French National Railroads, New York", "Business_Name": "", "Address_1": "610 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 9, "label": "Finnish Information Center"}, "Registration_Date": "1942-07-07", "Termination_Date": "1943-01-15", "Name": "Finnish Information Center", "Business_Name": "Finnish Travel Information Bureau ", "Address_1": "44 Whitehall Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 11, "label": "Pouschine, Ivan"}, "Registration_Date": "1942-07-07", "Termination_Date": "1949-01-07", "Name": "Pouschine, Ivan", "Business_Name": "", "Address_1": "101 Downing Avenue", "Address_2": "", "City": "Long Island", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 12, "label": "De La Sota y Macmahon, Ramon"}, "Registration_Date": "1942-07-07", "Termination_Date": "1942-07-07", "Name": "De La Sota y Macmahon, Ramon", "Business_Name": "", "Address_1": "30 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Termination_Date": "1972-08-29", "Name": "Swedish-American Chamber of Commerce, Inc.", "Business_Name": "", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"Registration_Number": {"value": 14, "label": "Lipsett, Alexander S."}, "Registration_Date": "1942-07-08", "Termination_Date": "1943-07-08", "Name": "Lipsett, Alexander S.", "Business_Name": "", "Address_1": "18 East 41st Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 16, "label": "Garcia & Diaz"}, "Registration_Date": "1942-07-08", "Termination_Date": "1946-01-08", "Name": "Garcia & Diaz", "Business_Name": "", "Address_1": "17 Battery Place", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 17, "label": "Gotham Advertising Company"}, "Registration_Date": "1942-07-08", "Termination_Date": "1950-12-11", "Name": "Gotham Advertising Company", "Business_Name": "", "Address_1": "2 West 46th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 18, "label": "Marx, Karl T."}, "Registration_Date": "1942-07-08", "Termination_Date": "1942-07-08", "Name": "Marx, Karl T.", "Business_Name": "", "Address_1": "215 West 23rd Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 19, "label": "H.A. Bruno & Associates"}, "Registration_Date": "1942-07-08", "Termination_Date": "1943-01-08", "Name": "H.A. Bruno & Associates", "Business_Name": "", "Address_1": "30 Rockefeller Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 20, "label": "Haberman, Roberto"}, "Registration_Date": "1942-07-08", "Termination_Date": "1946-02-28", "Name": "Haberman, Roberto", "Business_Name": "", "Address_1": "1 East 42nd Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 23, "label": "Haan, Kilsoo Kenneth"}, "Registration_Date": "1942-07-09", "Termination_Date": "1946-07-09", "Name": "Haan, Kilsoo Kenneth", "Business_Name": "", "Address_1": "101 D Street, N.E.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": ""} {"Registration_Number": {"value": 25, "label": "Arroyo, Julian Avelino"}, "Registration_Date": "1942-07-09", "Termination_Date": "1943-03-30", "Name": "Arroyo, Julian Avelino", "Business_Name": "", "Address_1": "220 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 26, "label": "Chang, Kee Young"}, "Registration_Date": "1942-07-09", "Termination_Date": "1942-07-09", "Name": "Chang, Kee Young", "Business_Name": "", "Address_1": "1766 Hobart Street, N.W.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": ""} {"Registration_Number": {"value": 27, "label": "LeRoy & Denslow"}, "Registration_Date": "1942-07-09", "Termination_Date": "1950-07-09", "Name": "LeRoy & Denslow", "Business_Name": "", "Address_1": "530 Washington Building", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "xxxxx"} {"Registration_Number": {"value": 28, "label": "Spanish Library of Information"}, "Registration_Date": "1942-07-09", "Termination_Date": "1942-07-09", "Name": "Spanish Library of Information", "Business_Name": "", "Address_1": "2 East 34th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 29, "label": "Carpenter, Charles M."}, "Registration_Date": "1942-07-09", "Termination_Date": "1943-07-26", "Name": "Carpenter, Charles M.", "Business_Name": "", "Address_1": "60 Broadway", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 32, "label": "Syrian National Party in the U.S."}, "Registration_Date": "1942-07-24", "Termination_Date": "1946-12-07", "Name": "Syrian National Party in the U.S.", "Business_Name": "", "Address_1": "216 Harrison Avenue", "Address_2": "", "City": "Boston", "State": "MA", "Zip": ""} {"Registration_Number": {"value": 33, "label": "Luehne Jr., John H."}, "Registration_Date": "1942-07-10", "Termination_Date": "1945-01-10", "Name": "Luehne Jr., John H.", "Business_Name": "", "Address_1": "7743 South Colfax Avenue", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": ""} {"Registration_Number": {"value": 34, "label": "Caples Company"}, "Registration_Date": "1943-03-03", "Termination_Date": "1961-02-03", "Name": "Caples Company", "Business_Name": "", "Address_1": "216 East Ontario Street", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": ""} {"Registration_Number": {"value": 35, "label": "Franklin, Emilio"}, "Registration_Date": "1942-07-10", "Termination_Date": "1943-07-10", "Name": "Franklin, Emilio", "Business_Name": "", "Address_1": "19 Rector Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 37, "label": "Newfoundland Government Information Bureau"}, "Registration_Date": "1942-07-11", "Termination_Date": "1946-12-01", "Name": "Newfoundland Government Information Bureau", "Business_Name": "", "Address_1": "620 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 38, "label": "Arnaz y Alberni, Desiderio"}, "Registration_Date": "1942-07-11", "Termination_Date": "1945-05-23", "Name": "Arnaz y Alberni, Desiderio", "Business_Name": "", "Address_1": "338 East Flagler Street", "Address_2": "", "City": "Miami", "State": "FL", "Zip": ""} {"Registration_Number": {"value": 40, "label": "Ardois, Luis Fernandez"}, "Registration_Date": "1942-07-11", "Termination_Date": "1942-07-11", "Name": "Ardois, Luis Fernandez", "Business_Name": "", "Address_1": "336 East Flagler Street", "Address_2": "", "City": "Miami", "State": "FL", "Zip": ""} {"Registration_Number": {"value": 43, "label": "Gassner, Josef Hieronymus"}, "Registration_Date": "1942-07-13", "Termination_Date": "1943-03-16", "Name": "Gassner, Josef Hieronymus", "Business_Name": "", "Address_1": "St. Gregory's College", "Address_2": "", "City": "Shawnee", "State": "OK", "Zip": ""} {"Registration_Number": {"value": 44, "label": "Ploechl, Willibald Maria"}, "Registration_Date": "1942-07-13", "Termination_Date": "1943-04-01", "Name": "Ploechl, Willibald Maria", "Business_Name": "", "Address_1": "1915 Kalorama Road, N.W.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": ""} {"Registration_Number": {"value": 46, "label": "Law Jr., Robert H."}, "Registration_Date": "1942-07-15", "Termination_Date": "1963-09-18", "Name": "Law Jr., Robert H.", "Business_Name": "", "Address_1": "450 North Broadway", "Address_2": "", "City": "White Plains", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 49, "label": "Dutch Central Transport Workers' Union"}, "Registration_Date": "1942-07-15", "Termination_Date": "1946-01-15", "Name": "Dutch Central Transport Workers' Union", "Business_Name": "(See Reg. No. 48) ", "Address_1": "5 Beekman Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 50, "label": "Musa, John L."}, "Registration_Date": "1942-07-16", "Termination_Date": "1942-07-16", "Name": "Musa, John L.", "Business_Name": "", "Address_1": "112 West 59th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 51, "label": "Jules-Bois, Henri Antoine"}, "Registration_Date": "1942-07-16", "Termination_Date": "1943-03-15", "Name": "Jules-Bois, Henri Antoine", "Business_Name": "", "Address_1": "1580 Amsterdam Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 52, "label": "Glesinger, Egon"}, "Registration_Date": "1942-07-16", "Termination_Date": "1946-06-15", "Name": "Glesinger, Egon", "Business_Name": "", "Address_1": "3816 - 49th Street, N.W.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": ""} {"Registration_Number": {"value": 53, "label": "Lielnors, Harry W."}, "Registration_Date": "1942-07-17", "Termination_Date": "1944-03-27", "Name": "Lielnors, Harry W.", "Business_Name": "", "Address_1": "92 Liberty Street", "Address_2": "", "City": "White Plains", "State": "NY", "Zip": "10601"} {"Registration_Number": {"value": 55, "label": "Switzerland Tourism"}, "Registration_Date": "1943-03-01", "Termination_Date": "", "Name": "Switzerland Tourism", "Business_Name": "", "Address_1": "608 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10020-2303"} {"Registration_Number": {"value": 56, "label": "Haight, Griffin, Deming & Gardner"}, "Registration_Date": "1942-07-20", "Termination_Date": "1946-07-27", "Name": "Haight, Griffin, Deming & Gardner", "Business_Name": "", "Address_1": "80 Broad Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 58, "label": "Olaussen, Alf M."}, "Registration_Date": "1942-07-21", "Termination_Date": "1943-07-21", "Name": "Olaussen, Alf M.", "Business_Name": "", "Address_1": "44 Whitehall Street", "Address_2": "", "City": "Manhattan", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 62, "label": "Compagnie Generale Transatlantique (French Line)"}, "Registration_Date": "1942-07-27", "Termination_Date": "1960-07-27", "Name": "Compagnie Generale Transatlantique (French Line)", "Business_Name": "", "Address_1": "17 State Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 63, "label": "Chung, Woonsoo"}, "Registration_Date": "1942-07-27", "Termination_Date": "1943-07-27", "Name": "Chung, Woonsoo", "Business_Name": "", "Address_1": "1766 Hobart Street, N.W.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": ""} {"Registration_Number": {"value": 64, "label": "Brown, Howard C."}, "Registration_Date": "1942-07-27", "Termination_Date": "1942-12-31", "Name": "Brown, Howard C.", "Business_Name": "", "Address_1": "6404 Sunset Boulevard", "Address_2": "", "City": "Hollywood", "State": "CA", "Zip": ""} {"Registration_Number": {"value": 66, "label": "Anchor Line, Ltd."}, "Registration_Date": "1942-07-27", "Termination_Date": "1942-07-27", "Name": "Anchor Line, Ltd.", "Business_Name": "", "Address_1": "12-14 St. Vincent Place", "Address_2": "", "City": "Glasgow", "State": "", "Zip": ""} {"Registration_Number": {"value": 67, "label": "French Information Center, Inc."}, "Registration_Date": "1942-07-27", "Termination_Date": "1942-07-27", "Name": "French Information Center, Inc.", "Business_Name": "", "Address_1": "610 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 69, "label": "Swedish Industries Fund, Inc."}, "Registration_Date": "1942-07-28", "Termination_Date": "1946-06-30", "Name": "Swedish Industries Fund, Inc.", "Business_Name": "", "Address_1": "630 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 70, "label": "Swedish Information Service"}, "Registration_Date": "1942-07-28", "Termination_Date": "1973-06-30", "Name": "Swedish Information Service", "Business_Name": "", "Address_1": "825 Third Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"Registration_Number": {"value": 71, "label": "Kelly, Nason, Inc."}, "Registration_Date": "1942-07-30", "Termination_Date": "1975-07-30", "Name": "Kelly, Nason, Inc.", "Business_Name": "", "Address_1": "247 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 72, "label": "Kelly, John C."}, "Registration_Date": "1942-07-30", "Termination_Date": "1943-01-30", "Name": "Kelly, John C.", "Business_Name": "", "Address_1": "247 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 73, "label": "Koren, Louis"}, "Registration_Date": "1942-07-30", "Termination_Date": "1947-01-30", "Name": "Koren, Louis", "Business_Name": "", "Address_1": "515-1/2 East 118th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 74, "label": "Ramsay, Johan V.V."}, "Registration_Date": "1942-08-01", "Termination_Date": "1942-08-01", "Name": "Ramsay, Johan V.V.", "Business_Name": "", "Address_1": "230 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 76, "label": "Nagorski, Bohdan"}, "Registration_Date": "1942-08-01", "Termination_Date": "1943-07-31", "Name": "Nagorski, Bohdan", "Business_Name": "British Ministry of War Transport ", "Address_1": "25 Broadway", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 77, "label": "Pan-American Associated Enterprises"}, "Registration_Date": "1942-08-01", "Termination_Date": "1943-02-01", "Name": "Pan-American Associated Enterprises", "Business_Name": "", "Address_1": "505 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 79, "label": "China Institute in America, Inc."}, "Registration_Date": "1942-08-03", "Termination_Date": "1952-02-03", "Name": "China Institute in America, Inc.", "Business_Name": "", "Address_1": "125 East 65th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 81, "label": "Gdynia American Line, Inc."}, "Registration_Date": "1942-08-03", "Termination_Date": "1972-08-17", "Name": "Gdynia American Line, Inc.", "Business_Name": "", "Address_1": "115 Broadway", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10006"} {"Registration_Number": {"value": 82, "label": "Krier-Becker, Lily"}, "Registration_Date": "1942-08-05", "Termination_Date": "1943-02-15", "Name": "Krier-Becker, Lily", "Business_Name": "", "Address_1": "235 West End Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 83, "label": "Catalan National Council (U.S. Delegation)"}, "Registration_Date": "1942-08-07", "Termination_Date": "1945-09-15", "Name": "Catalan National Council (U.S. Delegation)", "Business_Name": "", "Address_1": "239 West 14th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 84, "label": "British Empire Chamber of Commerce in the U.S.A., Inc."}, "Registration_Date": "1942-08-07", "Termination_Date": "1946-08-07", "Name": "British Empire Chamber of Commerce in the U.S.A., Inc.", "Business_Name": "", "Address_1": "587 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 85, "label": "Lazell, Reverend J. Arthur"}, "Registration_Date": "1942-08-07", "Termination_Date": "1944-03-31", "Name": "Lazell, Reverend J. Arthur", "Business_Name": "", "Address_1": "55 West 42nd Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 86, "label": "American Friends of Polish Democracy"}, "Registration_Date": "1942-08-07", "Termination_Date": "1945-11-14", "Name": "American Friends of Polish Democracy", "Business_Name": "", "Address_1": "55 West Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 88, "label": "Ratzer & Bridge"}, "Registration_Date": "1942-08-11", "Termination_Date": "1946-08-11", "Name": "Ratzer & Bridge", "Business_Name": "", "Address_1": "311 South Spring Street", "Address_2": "", "City": "Los Angeles", "State": "CA", "Zip": ""} {"Registration_Number": {"value": 94, "label": "Four Continent Book Corporation"}, "Registration_Date": "1942-08-12", "Termination_Date": "1984-08-31", "Name": "Four Continent Book Corporation", "Business_Name": "", "Address_1": "149 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10010"} {"Registration_Number": {"value": 95, "label": "Jordan, H.A."}, "Registration_Date": "1942-08-14", "Termination_Date": "1943-03-11", "Name": "Jordan, H.A.", "Business_Name": "", "Address_1": "2 Rector Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 96, "label": "Bernard Preyer Company"}, "Registration_Date": "1942-08-14", "Termination_Date": "1945-02-14", "Name": "Bernard Preyer Company", "Business_Name": "", "Address_1": "17 John Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 98, "label": "Powers, Horace H."}, "Registration_Date": "1942-08-17", "Termination_Date": "1953-05-17", "Name": "Powers, Horace H.", "Business_Name": "", "Address_1": "Railroad Terminal Building", "Address_2": "", "City": "St. Albans", "State": "VT", "Zip": ""} {"Registration_Number": {"value": 99, "label": "Ryan, Askren & Mathewson"}, "Registration_Date": "1942-08-17", "Termination_Date": "1943-02-17", "Name": "Ryan, Askren & Mathewson", "Business_Name": "", "Address_1": "545 Henry Building", "Address_2": "", "City": "Seattle", "State": "WA", "Zip": ""} {"Registration_Number": {"value": 101, "label": "Recht, Charles"}, "Registration_Date": "1942-08-20", "Termination_Date": "1955-05-26", "Name": "Recht, Charles", "Business_Name": "", "Address_1": "10 East 40th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10012"} {"Registration_Number": {"value": 103, "label": "Artkino Pictures, Inc."}, "Registration_Date": "1942-08-22", "Termination_Date": "1982-11-08", "Name": "Artkino Pictures, Inc.", "Business_Name": "", "Address_1": "410 East 62nd Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10021"} {"Registration_Number": {"value": 105, "label": "Canadian National Railways"}, "Registration_Date": "1942-08-25", "Termination_Date": "1946-08-25", "Name": "Canadian National Railways", "Business_Name": "", "Address_1": "360 McGill Street", "Address_2": "", "City": "Montreal, Quebec", "State": "", "Zip": ""} {"Registration_Number": {"value": 106, "label": "Gross Jr., Frank J."}, "Registration_Date": "1942-08-25", "Termination_Date": "1949-02-25", "Name": "Gross Jr., Frank J.", "Business_Name": "", "Address_1": "779 North Water Street", "Address_2": "", "City": "Milwaukee", "State": "WI", "Zip": ""} {"Registration_Number": {"value": 107, "label": "Latvian World Alliance"}, "Registration_Date": "1942-08-25", "Termination_Date": "1944-03-29", "Name": "Latvian World Alliance", "Business_Name": "", "Address_1": "92 Liberty Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10001"} {"Registration_Number": {"value": 108, "label": "Drucker, David"}, "Registration_Date": "1942-08-26", "Termination_Date": "1947-02-26", "Name": "Drucker, David", "Business_Name": "", "Address_1": "6 East 45th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 109, "label": "De Bisschop, Eric"}, "Registration_Date": "1942-08-28", "Termination_Date": "1945-03-25", "Name": "De Bisschop, Eric", "Business_Name": "", "Address_1": "158 Dowsett Avenue", "Address_2": "", "City": "Honolulu", "State": "HI", "Zip": ""} {"Registration_Number": {"value": 111, "label": "American Chapter of the Religious Emergency Council"}, "Registration_Date": "1942-09-01", "Termination_Date": "1943-10-07", "Name": "American Chapter of the Religious Emergency Council", "Business_Name": "", "Address_1": "55 Leonard Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"Registration_Number": {"value": 112, "label": "Ghiloni, Alfred R."}, "Registration_Date": "1942-08-20", "Termination_Date": "1943-02-20", "Name": "Ghiloni, Alfred R.", "Business_Name": "", "Address_1": "7 Park Square", "Address_2": "", "City": "Boston", "State": "MA", "Zip": ""} {"Registration_Number": {"value": 113, "label": "Ghiloni, Alfred R."}, "Registration_Date": "1942-08-20", "Termination_Date": "1943-02-20", "Name": "Ghiloni, Alfred R.", "Business_Name": "", "Address_1": "7 Park Square", "Address_2": "", "City": "Boston", "State": "MA", "Zip": ""} {"Registration_Number": {"value": 114, "label": "Ghiloni, Alfred R."}, "Registration_Date": "1942-08-20", "Termination_Date": "1942-08-20", "Name": "Ghiloni, Alfred R.", "Business_Name": "", "Address_1": "7 Park Square", "Address_2": "", "City": "Boston", "State": "MA", "Zip": ""} {"Registration_Number": {"value": 115, "label": "Mendez, Cristina"}, "Registration_Date": "1942-09-09", "Termination_Date": "1942-09-09", "Name": "Mendez, Cristina", "Business_Name": "", "Address_1": "2 East 34th Street", "Address_2": "", "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": 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": 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": 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": 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": 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": 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": 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": 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": 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": 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": ""}