{"rowid": 18290, "Short_Form_Termination_Date": "1948-06-01", "Short_Form_Date": "1949-10-04", "Short_Form_Last_Name": "Carter", "Short_Form_First_Name": "(Helen) Violet Bonham", "Registration_Number": {"value": 481, "label": "British Information Services"}, "Registration_Date": "1947-07-25", "Registrant_Name": "British Information Services", "Address_1": "845 Third Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 23467, "Short_Form_Termination_Date": "1958-07-18", "Short_Form_Date": "1957-11-22", "Short_Form_Last_Name": "White", "Short_Form_First_Name": "(James) Leigh", "Registration_Number": {"value": 1047, "label": "Ernst, Morris Leopold"}, "Registration_Date": "1957-07-19", "Registrant_Name": "Ernst, Morris Leopold", "Address_1": "285 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 23468, "Short_Form_Termination_Date": "1958-07-18", "Short_Form_Date": "1957-11-22", "Short_Form_Last_Name": "White", "Short_Form_First_Name": "(James) Leigh", "Registration_Number": {"value": 1048, "label": "Munson, William Howes"}, "Registration_Date": "1957-07-23", "Registrant_Name": "Munson, William Howes", "Address_1": "1018 Walbridge Building", "Address_2": "", "City": "Buffalo", "State": "NY", "Zip": ""} {"rowid": 8657, "Short_Form_Termination_Date": "1968-03-01", "Short_Form_Date": "1965-02-01", "Short_Form_Last_Name": "Hovey", "Short_Form_First_Name": "(Justus) J. Allan , Jr.", "Registration_Number": {"value": 1510, "label": "Murden & Company, Inc."}, "Registration_Date": "1962-01-17", "Registrant_Name": "Murden & Company, Inc.", "Address_1": "39 East 51st Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 12996, "Short_Form_Termination_Date": "1985-04-09", "Short_Form_Date": "1973-05-01", "Short_Form_Last_Name": "Svenchansky", "Short_Form_First_Name": "A.", "Registration_Number": {"value": 1117, "label": "Package Express & Travel Agency, Inc."}, "Registration_Date": "1958-02-24", "Registrant_Name": "Package Express & Travel Agency, Inc.", "Address_1": "1776 Broadway", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"rowid": 13022, "Short_Form_Termination_Date": "1985-04-09", "Short_Form_Date": "1973-08-06", "Short_Form_Last_Name": "Svenchansky", "Short_Form_First_Name": "A.", "Registration_Number": {"value": 1117, "label": "Package Express & Travel Agency, Inc."}, "Registration_Date": "1958-02-24", "Registrant_Name": "Package Express & Travel Agency, Inc.", "Address_1": "1776 Broadway", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"rowid": 21896, "Short_Form_Termination_Date": "2018-06-30", "Short_Form_Date": "1996-03-26", "Short_Form_Last_Name": "Shingleton", "Short_Form_First_Name": "A. Bradley", "Registration_Number": {"value": 4419, "label": "Deutsche Telekom, Inc."}, "Registration_Date": "1990-10-09", "Registrant_Name": "Deutsche Telekom, Inc.", "Address_1": "One Rockefeller Plaza", "Address_2": "10th Floor", "City": "New York", "State": "NY", "Zip": "10020"} {"rowid": 16141, "Short_Form_Termination_Date": "1989-05-12", "Short_Form_Date": "1983-12-13", "Short_Form_Last_Name": "Wilson", "Short_Form_First_Name": "A. Bruce", "Registration_Number": {"value": 2087, "label": "Government of Ontario, Canada"}, "Registration_Date": "1968-04-11", "Registrant_Name": "Government of Ontario, Canada", "Address_1": "800 Third Avenue", "Address_2": "Suite 2800", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33772, "Short_Form_Termination_Date": "1993-10-28", "Short_Form_Date": "1990-05-11", "Short_Form_Last_Name": "Wilson", "Short_Form_First_Name": "A. Bruce", "Registration_Number": {"value": 2087, "label": "Government of Ontario, Canada"}, "Registration_Date": "1968-04-11", "Registrant_Name": "Government of Ontario, Canada", "Address_1": "800 Third Avenue", "Address_2": "Suite 2800", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 16184, "Short_Form_Termination_Date": "1974-05-13", "Short_Form_Date": "1971-10-21", "Short_Form_Last_Name": "Buchanan", "Short_Form_First_Name": "A. Campbell", "Registration_Number": {"value": 456, "label": "Netherlands Chamber of Commerce in the U.S., Inc."}, "Registration_Date": "1947-04-16", "Registrant_Name": "Netherlands Chamber of Commerce in the U.S., Inc.", "Address_1": "One Rockefeller Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10020"} {"rowid": 14614, "Short_Form_Termination_Date": "1991-04-30", "Short_Form_Date": "1983-01-28", "Short_Form_Last_Name": "Cornwell", "Short_Form_First_Name": "A. E. F.", "Registration_Number": {"value": 3451, "label": "Needham & Grohmann, Inc."}, "Registration_Date": "1983-01-28", "Registrant_Name": "Needham & Grohmann, Inc.", "Address_1": "30 Rockefeller Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10112"} {"rowid": 12411, "Short_Form_Termination_Date": "1972-04-01", "Short_Form_Date": "1971-10-21", "Short_Form_Last_Name": "Jordan", "Short_Form_First_Name": "A. Kees", "Registration_Number": {"value": 456, "label": "Netherlands Chamber of Commerce in the U.S., Inc."}, "Registration_Date": "1947-04-16", "Registrant_Name": "Netherlands Chamber of Commerce in the U.S., Inc.", "Address_1": "One Rockefeller Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10020"} {"rowid": 22160, "Short_Form_Termination_Date": "1985-07-01", "Short_Form_Date": "1979-03-05", "Short_Form_Last_Name": "Shere", "Short_Form_First_Name": "A. Kenneth", "Registration_Number": {"value": 437, "label": "National Film Board of Canada"}, "Registration_Date": "1944-04-21", "Registrant_Name": "National Film Board of Canada", "Address_1": "1123 Broadway", "Address_2": "Suite 307", "City": "New York", "State": "NY", "Zip": "10010"} {"rowid": 27108, "Short_Form_Termination_Date": "1978-08-21", "Short_Form_Date": "1977-03-09", "Short_Form_Last_Name": "Lundy", "Short_Form_First_Name": "A. Lee , Jr.", "Registration_Number": {"value": 2759, "label": "White & Case, LLP"}, "Registration_Date": "1977-03-09", "Registrant_Name": "White & Case, LLP", "Address_1": "1155 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10036-2787"} {"rowid": 9005, "Short_Form_Termination_Date": "1967-03-03", "Short_Form_Date": "1967-09-07", "Short_Form_Last_Name": "Hinkson", "Short_Form_First_Name": "A. Lennox", "Registration_Number": {"value": 1889, "label": "Trinidad-Tobago Industrial Development Corporation"}, "Registration_Date": "1965-04-30", "Registrant_Name": "Trinidad-Tobago Industrial Development Corporation", "Address_1": "400 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 17406, "Short_Form_Termination_Date": "1971-05-30", "Short_Form_Date": "1969-12-01", "Short_Form_Last_Name": "Hinkson", "Short_Form_First_Name": "A. Lennox", "Registration_Number": {"value": 1889, "label": "Trinidad-Tobago Industrial Development Corporation"}, "Registration_Date": "1965-04-30", "Registrant_Name": "Trinidad-Tobago Industrial Development Corporation", "Address_1": "400 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 6935, "Short_Form_Termination_Date": "1985-02-15", "Short_Form_Date": "1986-03-21", "Short_Form_Last_Name": "Finn", "Short_Form_First_Name": "A. Michael", "Registration_Number": {"value": 3676, "label": "Italian Public Relations Associates - Italpublic, S.p.A."}, "Registration_Date": "1985-03-27", "Registrant_Name": "Italian Public Relations Associates - Italpublic, S.p.A.", "Address_1": "315 East 86th Street", "Address_2": "Apartment 21F, East", "City": "New York", "State": "NY", "Zip": "10028"} {"rowid": 9147, "Short_Form_Termination_Date": "1973-03-05", "Short_Form_Date": "1972-02-10", "Short_Form_Last_Name": "Finn", "Short_Form_First_Name": "A. Michael", "Registration_Number": {"value": 2313, "label": "Rosecoe & Finn, Inc."}, "Registration_Date": "1972-02-10", "Registrant_Name": "Rosecoe & Finn, Inc.", "Address_1": "230 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 20922, "Short_Form_Termination_Date": "1977-06-30", "Short_Form_Date": "1973-07-31", "Short_Form_Last_Name": "Finn", "Short_Form_First_Name": "A. Michael", "Registration_Number": {"value": 2445, "label": "Michael Finn Associates, Inc."}, "Registration_Date": "1973-07-31", "Registrant_Name": "Michael Finn Associates, Inc.", "Address_1": "420 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 24186, "Short_Form_Termination_Date": "1993-07-27", "Short_Form_Date": "1990-02-01", "Short_Form_Last_Name": "Finn", "Short_Form_First_Name": "A. Michael", "Registration_Number": {"value": 1853, "label": "Tea Council of the U.S.A., Inc."}, "Registration_Date": "1965-02-10", "Registrant_Name": "Tea Council of the U.S.A., Inc.", "Address_1": "420 Lexington Avenue", "Address_2": "Suite 825", "City": "New York", "State": "NY", "Zip": "10170"} {"rowid": 5653, "Short_Form_Termination_Date": "1961-02-01", "Short_Form_Date": "1959-08-07", "Short_Form_Last_Name": "von Hemert", "Short_Form_First_Name": "A. Philippe", "Registration_Number": {"value": 456, "label": "Netherlands Chamber of Commerce in the U.S., Inc."}, "Registration_Date": "1947-04-16", "Registrant_Name": "Netherlands Chamber of Commerce in the U.S., Inc.", "Address_1": "One Rockefeller Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10020"} {"rowid": 12875, "Short_Form_Termination_Date": "1992-04-07", "Short_Form_Date": "1973-03-28", "Short_Form_Last_Name": "Strelecki", "Short_Form_First_Name": "A. Richard", "Registration_Number": {"value": 2415, "label": "FCB New York"}, "Registration_Date": "1973-03-28", "Registrant_Name": "FCB New York", "Address_1": "100 West 33rd Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10001"} {"rowid": 40211, "Short_Form_Termination_Date": "1982-12-31", "Short_Form_Date": "1978-01-24", "Short_Form_Last_Name": "Quint", "Short_Form_First_Name": "A. W. Diederik", "Registration_Number": {"value": 456, "label": "Netherlands Chamber of Commerce in the U.S., Inc."}, "Registration_Date": "1947-04-16", "Registrant_Name": "Netherlands Chamber of Commerce in the U.S., Inc.", "Address_1": "One Rockefeller Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10020"} {"rowid": 17073, "Short_Form_Termination_Date": "1971-05-25", "Short_Form_Date": "1969-05-05", "Short_Form_Last_Name": "Kerner", "Short_Form_First_Name": "A.E.R.", "Registration_Number": {"value": 2133, "label": "Ceylon Tourist Board, New York Information Office"}, "Registration_Date": "1969-05-05", "Registrant_Name": "Ceylon Tourist Board, New York Information Office", "Address_1": "609 Fifth Avenue", "Address_2": "Suite 308", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 30661, "Short_Form_Termination_Date": "1978-09-28", "Short_Form_Date": "1974-04-10", "Short_Form_Last_Name": "Sabo", "Short_Form_First_Name": "A.F.", "Registration_Number": {"value": 2508, "label": "A.F. Sabo Associates, Public Relations Counsellors"}, "Registration_Date": "1974-04-10", "Registrant_Name": "A.F. Sabo Associates, Public Relations Counsellors", "Address_1": "1271 Avenue of the Americas", "Address_2": "Suite 3536", "City": "New York", "State": "NY", "Zip": "10020"} {"rowid": 35263, "Short_Form_Termination_Date": "1972-11-05", "Short_Form_Date": "1971-10-14", "Short_Form_Last_Name": "Ali", "Short_Form_First_Name": "A.H. Mahmood", "Registration_Number": {"value": 2262, "label": "Bangladesh Mission, New York"}, "Registration_Date": "1971-06-09", "Registrant_Name": "Bangladesh Mission, New York", "Address_1": "10 East 39th Street", "Address_2": "Room 1002A", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 26749, "Short_Form_Termination_Date": "1996-08-15", "Short_Form_Date": "1993-12-06", "Short_Form_Last_Name": "Vadi", "Short_Form_First_Name": "A.M.", "Registration_Number": {"value": 2975, "label": "India Trade Promotion Organization"}, "Registration_Date": "1978-10-26", "Registrant_Name": "India Trade Promotion Organization", "Address_1": "100 Park Avenue", "Address_2": "16th Floor", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 24537, "Short_Form_Termination_Date": "1993-07-30", "Short_Form_Date": "1991-02-08", "Short_Form_Last_Name": "Debets", "Short_Form_First_Name": "Aad J.", "Registration_Number": {"value": 456, "label": "Netherlands Chamber of Commerce in the U.S., Inc."}, "Registration_Date": "1947-04-16", "Registrant_Name": "Netherlands Chamber of Commerce in the U.S., Inc.", "Address_1": "One Rockefeller Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10020"} {"rowid": 33944, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1964-12-21", "Short_Form_Last_Name": "Margalith", "Short_Form_First_Name": "Aahron", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 19833, "Short_Form_Termination_Date": "2021-06-18", "Short_Form_Date": "2018-04-03", "Short_Form_Last_Name": "Yeo", "Short_Form_First_Name": "Aaron", "Registration_Number": {"value": 2003, "label": "Singapore Economic Development Board"}, "Registration_Date": "1967-02-02", "Registrant_Name": "Singapore Economic Development Board", "Address_1": "55 East 59th Street", "Address_2": "Suite 21 B, 21st Floor", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 29203, "Short_Form_Termination_Date": "1975-09-05", "Short_Form_Date": "1975-05-28", "Short_Form_Last_Name": "Rosloff", "Short_Form_First_Name": "Aaron", "Registration_Number": {"value": 2587, "label": "ACTS for Israel"}, "Registration_Date": "1975-05-28", "Registrant_Name": "ACTS for Israel", "Address_1": "Post Office Box 1643", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10001"} {"rowid": 1211, "Short_Form_Termination_Date": "", "Short_Form_Date": "2020-06-09", "Short_Form_Last_Name": "Zivin", "Short_Form_First_Name": "Aaron (Sparky) Lawrence", "Registration_Number": {"value": 6698, "label": "Teneo Strategy LLC"}, "Registration_Date": "2019-07-08", "Registrant_Name": "Teneo Strategy LLC", "Address_1": "280 Park Avenue", "Address_2": "4th Floor", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 21615, "Short_Form_Termination_Date": "2009-06-30", "Short_Form_Date": "2008-02-04", "Short_Form_Last_Name": "Tham", "Short_Form_First_Name": "Aaron Chee-Chong", "Registration_Number": {"value": 2003, "label": "Singapore Economic Development Board"}, "Registration_Date": "1967-02-02", "Registrant_Name": "Singapore Economic Development Board", "Address_1": "55 East 59th Street", "Address_2": "Suite 21 B, 21st Floor", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 11226, "Short_Form_Termination_Date": "2012-03-30", "Short_Form_Date": "2011-10-31", "Short_Form_Last_Name": "Fossett", "Short_Form_First_Name": "Aaron Jay", "Registration_Number": {"value": 6023, "label": "Gerson Global Strategic Advisors, LLC"}, "Registration_Date": "2011-03-14", "Registrant_Name": "Gerson Global Strategic Advisors, LLC", "Address_1": "70 East 55th Street", "Address_2": "21st Floor", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 42211, "Short_Form_Termination_Date": "2018-12-31", "Short_Form_Date": "2018-12-21", "Short_Form_Last_Name": "Brown", "Short_Form_First_Name": "Aaron N.", "Registration_Number": {"value": 6622, "label": "Havas Media Group USA LLC"}, "Registration_Date": "2018-12-21", "Registrant_Name": "Havas Media Group USA LLC", "Address_1": "200 Hudson Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10013"} {"rowid": 2728, "Short_Form_Termination_Date": "1994-01-01", "Short_Form_Date": "1993-05-03", "Short_Form_Last_Name": "Kwittken", "Short_Form_First_Name": "Aaron Renner", "Registration_Number": {"value": 4684, "label": "Manning, Selvage & Lee"}, "Registration_Date": "1992-06-10", "Registrant_Name": "Manning, Selvage & Lee", "Address_1": "79 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016-7880"} {"rowid": 28426, "Short_Form_Termination_Date": "2003-08-31", "Short_Form_Date": "2002-01-30", "Short_Form_Last_Name": "Chong", "Short_Form_First_Name": "Aaron THAM Chee", "Registration_Number": {"value": 2003, "label": "Singapore Economic Development Board"}, "Registration_Date": "1967-02-02", "Registrant_Name": "Singapore Economic Development Board", "Address_1": "55 East 59th Street", "Address_2": "Suite 21 B, 21st Floor", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 9444, "Short_Form_Termination_Date": "1972-03-08", "Short_Form_Date": "1964-02-24", "Short_Form_Last_Name": "Peters", "Short_Form_First_Name": "Aaron Theophilus , Jr.", "Registration_Number": {"value": 1693, "label": "Penaco Information Service"}, "Registration_Date": "1964-02-24", "Registrant_Name": "Penaco Information Service", "Address_1": "C/O Aaron T. Peters, Jr.", "Address_2": "566 Greene Avenue", "City": "Brooklyn", "State": "NY", "Zip": "11216"} {"rowid": 37945, "Short_Form_Termination_Date": "1970-12-09", "Short_Form_Date": "1958-01-08", "Short_Form_Last_Name": "Rasmussen", "Short_Form_First_Name": "Aase", "Registration_Number": {"value": 736, "label": "Scandinavian Railways"}, "Registration_Date": "1952-07-23", "Registrant_Name": "Scandinavian Railways", "Address_1": "630 Fifth Avenue", "Address_2": "Room 901", "City": "New York", "State": "NY", "Zip": "10020"} {"rowid": 33849, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1946-02-04", "Short_Form_Last_Name": "Silver", "Short_Form_First_Name": "Abba Hillel", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 7552, "Short_Form_Termination_Date": "2006-02-24", "Short_Form_Date": "2002-12-24", "Short_Form_Last_Name": "Nayor", "Short_Form_First_Name": "Abbey", "Registration_Number": {"value": 3131, "label": "M. Silver Associates, Inc."}, "Registration_Date": "1980-07-15", "Registrant_Name": "M. Silver Associates, Inc.", "Address_1": "747 Third Avenue, 23rd Floor", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017-2803"} {"rowid": 12885, "Short_Form_Termination_Date": "1992-04-07", "Short_Form_Date": "1978-11-02", "Short_Form_Last_Name": "Jones", "Short_Form_First_Name": "Abbott", "Registration_Number": {"value": 2415, "label": "FCB New York"}, "Registration_Date": "1973-03-28", "Registrant_Name": "FCB New York", "Address_1": "100 West 33rd Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10001"} {"rowid": 22617, "Short_Form_Termination_Date": "1961-07-06", "Short_Form_Date": "1960-07-06", "Short_Form_Last_Name": "Sherower", "Short_Form_First_Name": "Abbott William", "Registration_Number": {"value": 1374, "label": "Products Transportation Line, Inc."}, "Registration_Date": "1960-07-06", "Registrant_Name": "Products Transportation Line, Inc.", "Address_1": "510 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 1654, "Short_Form_Termination_Date": "", "Short_Form_Date": "2022-08-22", "Short_Form_Last_Name": "Free", "Short_Form_First_Name": "Abby", "Registration_Number": {"value": 7160, "label": "Group M Worldwide, LLC"}, "Registration_Date": "2022-08-22", "Registrant_Name": "Group M Worldwide, LLC", "Address_1": "175 Greenwich Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10007"} {"rowid": 2129, "Short_Form_Termination_Date": "", "Short_Form_Date": "2021-11-09", "Short_Form_Last_Name": "Mills", "Short_Form_First_Name": "Abby", "Registration_Number": {"value": 6814, "label": "RF Binder Partners Inc."}, "Registration_Date": "2020-04-09", "Registrant_Name": "RF Binder Partners Inc.", "Address_1": "950 Third Avenue", "Address_2": "7th Floor", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 12537, "Short_Form_Termination_Date": "2009-04-01", "Short_Form_Date": "1991-04-09", "Short_Form_Last_Name": "Cohen (Smutny)", "Short_Form_First_Name": "Abby P.", "Registration_Number": {"value": 2759, "label": "White & Case, LLP"}, "Registration_Date": "1977-03-09", "Registrant_Name": "White & Case, LLP", "Address_1": "1155 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10036-2787"} {"rowid": 30675, "Short_Form_Termination_Date": "1984-09-28", "Short_Form_Date": "1982-09-27", "Short_Form_Last_Name": "Nicholson", "Short_Form_First_Name": "Abbye", "Registration_Number": {"value": 3411, "label": "N.W. Ayer & Son, Inc."}, "Registration_Date": "1982-09-27", "Registrant_Name": "N.W. Ayer & Son, Inc.", "Address_1": "1345 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10105"} {"rowid": 32435, "Short_Form_Termination_Date": "1962-10-08", "Short_Form_Date": "1957-03-12", "Short_Form_Last_Name": "Chanderli", "Short_Form_First_Name": "Abdel Kader", "Registration_Number": {"value": 1007, "label": "Algerian Front of National Liberation"}, "Registration_Date": "1957-03-12", "Registrant_Name": "Algerian Front of National Liberation", "Address_1": "236 East 46th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 23397, "Short_Form_Termination_Date": "1947-07-17", "Short_Form_Date": "1947-01-17", "Short_Form_Last_Name": "Othman", "Short_Form_First_Name": "Abdel Krim Ben", "Registration_Number": {"value": 427, "label": "North African Independence Movement"}, "Registration_Date": "1947-01-17", "Registrant_Name": "North African Independence Movement", "Address_1": "304 West 90th Street", "Address_2": "Apartment 3R", "City": "New York", "State": "NY", "Zip": "11111"} {"rowid": 28765, "Short_Form_Termination_Date": "1965-09-01", "Short_Form_Date": "1962-01-17", "Short_Form_Last_Name": "Wahid", "Short_Form_First_Name": "Abdel Rahman Ahmed Abdel", "Registration_Number": {"value": 1322, "label": "Egyptian Government Tourist Office"}, "Registration_Date": "1960-01-13", "Registrant_Name": "Egyptian Government Tourist Office", "Address_1": "630 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10020"} {"rowid": 16648, "Short_Form_Termination_Date": "1984-05-18", "Short_Form_Date": "1978-01-04", "Short_Form_Last_Name": "Arous", "Short_Form_First_Name": "Abdelhanine", "Registration_Number": {"value": 1793, "label": "Moroccan National Tourist Office"}, "Registration_Date": "1964-09-21", "Registrant_Name": "Moroccan National Tourist Office", "Address_1": "104 West 40th Street", "Address_2": "Suite 1820", "City": "New York", "State": "NY", "Zip": "10018"} {"rowid": 20976, "Short_Form_Termination_Date": "1981-06-30", "Short_Form_Date": "1978-12-05", "Short_Form_Last_Name": "Fadhl", "Short_Form_First_Name": "Abdelkrim Ben", "Registration_Number": {"value": 2982, "label": "Tunisian Trade Office"}, "Registration_Date": "1978-12-05", "Registrant_Name": "Tunisian Trade Office", "Address_1": "630 Fifth Avenue", "Address_2": "Suite 863", "City": "New York", "State": "NY", "Zip": "10020"} {"rowid": 35461, "Short_Form_Termination_Date": "1955-11-09", "Short_Form_Date": "1953-06-08", "Short_Form_Last_Name": "Anegay", "Short_Form_First_Name": "Abderrahman B.A. (El Niyahi)", "Registration_Number": {"value": 692, "label": "Moroccan Office of Information & Documentation"}, "Registration_Date": "1951-11-09", "Registrant_Name": "Moroccan Office of Information & Documentation", "Address_1": "75-18 Woodside Avenue", "Address_2": "", "City": "Elmhurst", "State": "NY", "Zip": "11111"} {"rowid": 35460, "Short_Form_Termination_Date": "1955-11-09", "Short_Form_Date": "1953-06-08", "Short_Form_Last_Name": "Abdelali", "Short_Form_First_Name": "Abderrahman Ben", "Registration_Number": {"value": 692, "label": "Moroccan Office of Information & Documentation"}, "Registration_Date": "1951-11-09", "Registrant_Name": "Moroccan Office of Information & Documentation", "Address_1": "75-18 Woodside Avenue", "Address_2": "", "City": "Elmhurst", "State": "NY", "Zip": "11111"} {"rowid": 25516, "Short_Form_Termination_Date": "1981-08-01", "Short_Form_Date": "1979-04-02", "Short_Form_Last_Name": "Krichene", "Short_Form_First_Name": "Abderrahmane", "Registration_Number": {"value": 3011, "label": "Tunisia Investment Promotion Agency"}, "Registration_Date": "1979-04-02", "Registrant_Name": "Tunisia Investment Promotion Agency", "Address_1": "630 Fifth Avenue", "Address_2": "Suite 862", "City": "New York", "State": "NY", "Zip": "10020"} {"rowid": 27288, "Short_Form_Termination_Date": "2021-08-23", "Short_Form_Date": "2021-08-23", "Short_Form_Last_Name": "Khan", "Short_Form_First_Name": "Abdul Hafeez", "Registration_Number": {"value": 7001, "label": "Mirza, Mohammad Akram"}, "Registration_Date": "2021-08-23", "Registrant_Name": "Mirza, Mohammad Akram", "Address_1": "50-54 Polk Avenue", "Address_2": "", "City": "Hempstead", "State": "NY", "Zip": "11550"} {"rowid": 21853, "Short_Form_Termination_Date": "2016-06-30", "Short_Form_Date": "2014-09-16", "Short_Form_Last_Name": "AlMukhaild", "Short_Form_First_Name": "Abdulmoshen A", "Registration_Number": {"value": 5321, "label": "Saudi Petroleum International, Inc."}, "Registration_Date": "1999-07-21", "Registrant_Name": "Saudi Petroleum International, Inc.", "Address_1": "52 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 8118, "Short_Form_Termination_Date": "2001-02-28", "Short_Form_Date": "2000-02-04", "Short_Form_Last_Name": "Farah", "Short_Form_First_Name": "Abdulrahim Abby", "Registration_Number": {"value": 5357, "label": "Somaliland Liaison Mission"}, "Registration_Date": "2000-02-04", "Registrant_Name": "Somaliland Liaison Mission", "Address_1": "1453 Midland Avenue", "Address_2": "", "City": "Bronxville", "State": "NY", "Zip": "10708"} {"rowid": 14720, "Short_Form_Termination_Date": "1996-04-30", "Short_Form_Date": "1994-12-22", "Short_Form_Last_Name": "Citron", "Short_Form_First_Name": "Abe", "Registration_Number": {"value": 4964, "label": "Azerbaijan Study Foundation"}, "Registration_Date": "1994-10-14", "Registrant_Name": "Azerbaijan Study Foundation", "Address_1": "110 East 59th Street", "Address_2": "Suite 3202", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 24731, "Short_Form_Termination_Date": "1983-07-31", "Short_Form_Date": "1982-11-26", "Short_Form_Last_Name": "Cyril", "Short_Form_First_Name": "Abecassis", "Registration_Number": {"value": 2759, "label": "White & Case, LLP"}, "Registration_Date": "1977-03-09", "Registrant_Name": "White & Case, LLP", "Address_1": "1155 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10036-2787"} {"rowid": 11839, "Short_Form_Termination_Date": "2000-03-31", "Short_Form_Date": "1997-08-22", "Short_Form_Last_Name": "Golden-Vazquez", "Short_Form_First_Name": "Abigail", "Registration_Number": {"value": 1481, "label": "Ruder Finn, Inc."}, "Registration_Date": "1961-09-27", "Registrant_Name": "Ruder Finn, Inc.", "Address_1": "301 East 57th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 2972, "Short_Form_Termination_Date": "2016-01-01", "Short_Form_Date": "2014-11-05", "Short_Form_Last_Name": "Culin", "Short_Form_First_Name": "Abigail Jane", "Registration_Number": {"value": 5758, "label": "Ketchum Inc. NY"}, "Registration_Date": "2006-05-09", "Registrant_Name": "Ketchum Inc. NY", "Address_1": "1285 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"rowid": 40279, "Short_Form_Termination_Date": "1984-12-31", "Short_Form_Date": "1961-03-28", "Short_Form_Last_Name": "Landis", "Short_Form_First_Name": "Abner A.", "Registration_Number": {"value": 1436, "label": "Wolf Shevack, Inc."}, "Registration_Date": "1961-03-28", "Registrant_Name": "Wolf Shevack, Inc.", "Address_1": "111 West 40th Street", "Address_2": "18th Floor", "City": "New York", "State": "NY", "Zip": "10018"} {"rowid": 19264, "Short_Form_Termination_Date": "1966-06-12", "Short_Form_Date": "1965-01-29", "Short_Form_Last_Name": "Klipstein", "Short_Form_First_Name": "Abner D.", "Registration_Number": {"value": 1757, "label": "Robert W. Schofield & Associates, Inc."}, "Registration_Date": "1964-06-12", "Registrant_Name": "Robert W. Schofield & Associates, Inc.", "Address_1": "C/O Leona Carney", "Address_2": "38 Livingston Street", "City": "Brooklyn", "State": "NY", "Zip": ""} {"rowid": 11130, "Short_Form_Termination_Date": "1985-03-30", "Short_Form_Date": "1984-10-11", "Short_Form_Last_Name": "Hajouji", "Short_Form_First_Name": "Abouchita", "Registration_Number": {"value": 1793, "label": "Moroccan National Tourist Office"}, "Registration_Date": "1964-09-21", "Registrant_Name": "Moroccan National Tourist Office", "Address_1": "104 West 40th Street", "Address_2": "Suite 1820", "City": "New York", "State": "NY", "Zip": "10018"} {"rowid": 36428, "Short_Form_Termination_Date": "1973-11-26", "Short_Form_Date": "1972-12-07", "Short_Form_Last_Name": "Hajouji", "Short_Form_First_Name": "Abouchita", "Registration_Number": {"value": 1793, "label": "Moroccan National Tourist Office"}, "Registration_Date": "1964-09-21", "Registrant_Name": "Moroccan National Tourist Office", "Address_1": "104 West 40th Street", "Address_2": "Suite 1820", "City": "New York", "State": "NY", "Zip": "10018"} {"rowid": 18285, "Short_Form_Termination_Date": "1945-06-01", "Short_Form_Date": "1945-05-10", "Short_Form_Last_Name": "Penzik", "Short_Form_First_Name": "Abraham", "Registration_Number": {"value": 283, "label": "Falkowski, Edward J."}, "Registration_Date": "1944-11-10", "Registrant_Name": "Falkowski, Edward J.", "Address_1": "50 Rockefeller Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 18415, "Short_Form_Termination_Date": "1974-06-01", "Short_Form_Date": "1973-10-26", "Short_Form_Last_Name": "Pokrassa", "Short_Form_First_Name": "Abraham", "Registration_Number": {"value": 2431, "label": "AC&R Public Relations"}, "Registration_Date": "1973-06-12", "Registrant_Name": "AC&R Public Relations", "Address_1": "136 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 26709, "Short_Form_Termination_Date": "1982-08-15", "Short_Form_Date": "1978-05-16", "Short_Form_Last_Name": "Kotzer", "Short_Form_First_Name": "Abraham", "Registration_Number": {"value": 620, "label": "Israel Government Tourist Office"}, "Registration_Date": "1950-03-27", "Registrant_Name": "Israel Government Tourist Office", "Address_1": "350 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10118"} {"rowid": 32685, "Short_Form_Termination_Date": "1993-10-12", "Short_Form_Date": "1991-01-08", "Short_Form_Last_Name": "Pokrassa", "Short_Form_First_Name": "Abraham", "Registration_Number": {"value": 4459, "label": "Rowland Company, Inc."}, "Registration_Date": "1991-01-08", "Registrant_Name": "Rowland Company, Inc.", "Address_1": "1675 Broadway", "Address_2": "33rd Floor", "City": "New York", "State": "NY", "Zip": "10019"} {"rowid": 33861, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1965-02-24", "Short_Form_Last_Name": "Sharir", "Short_Form_First_Name": "Abraham", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33908, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1956-10-22", "Short_Form_Last_Name": "Schenker", "Short_Form_First_Name": "Abraham", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 35355, "Short_Form_Termination_Date": "1973-11-07", "Short_Form_Date": "1959-04-23", "Short_Form_Last_Name": "Gabrielovitz", "Short_Form_First_Name": "Abraham", "Registration_Number": {"value": 620, "label": "Israel Government Tourist Office"}, "Registration_Date": "1950-03-27", "Registrant_Name": "Israel Government Tourist Office", "Address_1": "350 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10118"} {"rowid": 11323, "Short_Form_Termination_Date": "1949-03-31", "Short_Form_Date": "1946-10-01", "Short_Form_Last_Name": "Heller", "Short_Form_First_Name": "Abraham Aaron", "Registration_Number": {"value": 374, "label": "Browder, Earl Russell"}, "Registration_Date": "1946-10-01", "Registrant_Name": "Browder, Earl Russell", "Address_1": "55 West 42nd Street", "Address_2": "Room 702", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 25470, "Short_Form_Termination_Date": "1968-08-01", "Short_Form_Date": "1962-08-27", "Short_Form_Last_Name": "Ari", "Short_Form_First_Name": "Abraham Ben", "Registration_Number": {"value": 620, "label": "Israel Government Tourist Office"}, "Registration_Date": "1950-03-27", "Registrant_Name": "Israel Government Tourist Office", "Address_1": "350 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10118"} {"rowid": 23415, "Short_Form_Termination_Date": "1972-07-17", "Short_Form_Date": "1962-06-29", "Short_Form_Last_Name": "Bein", "Short_Form_First_Name": "Abraham C. ", "Registration_Number": {"value": 1030, "label": "Nordlinger, Riegelman, Benetar & Charney"}, "Registration_Date": "1957-05-29", "Registrant_Name": "Nordlinger, Riegelman, Benetar & Charney", "Address_1": "420 Lexington Avenue", "Address_2": "", "City": "New York ", "State": "NY", "Zip": "10012"} {"rowid": 33857, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1956-02-13", "Short_Form_Last_Name": "Duker", "Short_Form_First_Name": "Abraham Gordon", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 35780, "Short_Form_Termination_Date": "1952-11-15", "Short_Form_Date": "1951-04-18", "Short_Form_Last_Name": "Resnick", "Short_Form_First_Name": "Abraham L.", "Registration_Number": {"value": 670, "label": "Ameritex Development Corporation"}, "Registration_Date": "1951-04-18", "Registrant_Name": "Ameritex Development Corporation", "Address_1": "37 Wall Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 9206, "Short_Form_Termination_Date": "1956-03-06", "Short_Form_Date": "1956-03-06", "Short_Form_Last_Name": "Bernstein", "Short_Form_First_Name": "Abraham S.", "Registration_Number": {"value": 932, "label": "Atlanta Products Corporation"}, "Registration_Date": "1956-03-06", "Registrant_Name": "Atlanta Products Corporation", "Address_1": "3-5 Harrison Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 33933, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1947-11-19", "Short_Form_Last_Name": "Vertgheim", "Short_Form_First_Name": "Abram", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33843, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1948-01-23", "Short_Form_Last_Name": "Justman", "Short_Form_First_Name": "Abram Heszel", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 2449, "Short_Form_Termination_Date": "", "Short_Form_Date": "2011-12-23", "Short_Form_Last_Name": "Buddhani", "Short_Form_First_Name": "Achiraya", "Registration_Number": {"value": 1897, "label": "Tourism Authority of Thailand, New York"}, "Registration_Date": "1965-06-01", "Registrant_Name": "Tourism Authority of Thailand, New York", "Address_1": "61 Broadway", "Address_2": "Suite 2810", "City": "New York", "State": "NY", "Zip": "10006"} {"rowid": 2146, "Short_Form_Termination_Date": "", "Short_Form_Date": "2022-11-11", "Short_Form_Last_Name": "Weiss", "Short_Form_First_Name": "Adam", "Registration_Number": {"value": 7190, "label": "AMWPR, Inc."}, "Registration_Date": "2022-11-11", "Registrant_Name": "AMWPR, Inc.", "Address_1": "222 Broadway", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10038"} {"rowid": 2949, "Short_Form_Termination_Date": "2016-01-01", "Short_Form_Date": "2010-06-02", "Short_Form_Last_Name": "Goodman", "Short_Form_First_Name": "Adam", "Registration_Number": {"value": 5758, "label": "Ketchum Inc. NY"}, "Registration_Date": "2006-05-09", "Registrant_Name": "Ketchum Inc. NY", "Address_1": "1285 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"rowid": 5980, "Short_Form_Termination_Date": "2000-02-02", "Short_Form_Date": "1999-08-11", "Short_Form_Last_Name": "Whinston", "Short_Form_First_Name": "Adam", "Registration_Number": {"value": 3856, "label": "GCI Group, Inc."}, "Registration_Date": "1986-07-11", "Registrant_Name": "GCI Group, Inc.", "Address_1": "825 Third Avenue", "Address_2": "24th Floor", "City": "New York", "State": "NY", "Zip": "10022-7519"} {"rowid": 9274, "Short_Form_Termination_Date": "2019-03-06", "Short_Form_Date": "2017-11-03", "Short_Form_Last_Name": "Broder", "Short_Form_First_Name": "Adam", "Registration_Number": {"value": 6484, "label": "FTI Consulting (SC), Inc."}, "Registration_Date": "2017-11-03", "Registrant_Name": "FTI Consulting (SC), Inc.", "Address_1": "88 Pine Street, 32nd Floor", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10005"} {"rowid": 18559, "Short_Form_Termination_Date": "2014-06-01", "Short_Form_Date": "2014-04-30", "Short_Form_Last_Name": "Friedman", "Short_Form_First_Name": "Adam", "Registration_Number": {"value": 6189, "label": "Adam Friedman Associates, LLC"}, "Registration_Date": "2013-09-23", "Registrant_Name": "Adam Friedman Associates, LLC", "Address_1": "28 West 44th Street", "Address_2": "Suite 1111", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 25388, "Short_Form_Termination_Date": "2020-07-31", "Short_Form_Date": "2019-10-03", "Short_Form_Last_Name": "Goodman", "Short_Form_First_Name": "Adam", "Registration_Number": {"value": 6736, "label": "Pivot Integrated Communications, a division of BCW LLC"}, "Registration_Date": "2019-10-03", "Registrant_Name": "Pivot Integrated Communications, a division of BCW LLC", "Address_1": "200 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10010"} {"rowid": 41388, "Short_Form_Termination_Date": "2005-12-31", "Short_Form_Date": "2005-02-01", "Short_Form_Last_Name": "Cohen", "Short_Form_First_Name": "Adam", "Registration_Number": {"value": 5500, "label": "Arnold Worldwide/NY"}, "Registration_Date": "2002-06-05", "Registrant_Name": "Arnold Worldwide/NY", "Address_1": "110 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10011"} {"rowid": 42214, "Short_Form_Termination_Date": "2018-12-31", "Short_Form_Date": "2018-12-21", "Short_Form_Last_Name": "Isselbacher", "Short_Form_First_Name": "Adam", "Registration_Number": {"value": 6622, "label": "Havas Media Group USA LLC"}, "Registration_Date": "2018-12-21", "Registrant_Name": "Havas Media Group USA LLC", "Address_1": "200 Hudson Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10013"} {"rowid": 35716, "Short_Form_Termination_Date": "1990-11-13", "Short_Form_Date": "1988-04-19", "Short_Form_Last_Name": "Friedman", "Short_Form_First_Name": "Adam I.", "Registration_Number": {"value": 4128, "label": "Kanan, Corbin, Schupak & Aronow, Inc."}, "Registration_Date": "1988-04-19", "Registrant_Name": "Kanan, Corbin, Schupak & Aronow, Inc.", "Address_1": "820 Second Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 17258, "Short_Form_Termination_Date": "1955-05-28", "Short_Form_Date": "1950-07-20", "Short_Form_Last_Name": "Niebieszczanski", "Short_Form_First_Name": "Adam Kazimierz", "Registration_Number": {"value": 633, "label": "Polish Political Council, Working Committee in the U.S."}, "Registration_Date": "1950-07-20", "Registrant_Name": "Polish Political Council, Working Committee in the U.S.", "Address_1": "83-12 - 35th Street", "Address_2": "Apartment 5C", "City": "Jackson Heights", "State": "NY", "Zip": ""} {"rowid": 13494, "Short_Form_Termination_Date": "2015-04-15", "Short_Form_Date": "2014-05-15", "Short_Form_Last_Name": "Lurie", "Short_Form_First_Name": "Adam S.", "Registration_Number": {"value": 6221, "label": "Cadwalader, Wickersham & Taft, LLP"}, "Registration_Date": "2014-05-15", "Registrant_Name": "Cadwalader, Wickersham & Taft, LLP", "Address_1": "200 Liberty Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10281"} {"rowid": 12548, "Short_Form_Termination_Date": "2011-04-01", "Short_Form_Date": "2008-10-02", "Short_Form_Last_Name": "Lee", "Short_Form_First_Name": "Adams C.", "Registration_Number": {"value": 2759, "label": "White & Case, LLP"}, "Registration_Date": "1977-03-09", "Registrant_Name": "White & Case, LLP", "Address_1": "1155 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10036-2787"} {"rowid": 6094, "Short_Form_Termination_Date": "2022-02-03", "Short_Form_Date": "2021-01-18", "Short_Form_Last_Name": "Khan", "Short_Form_First_Name": "Adbul Hafeez", "Registration_Number": {"value": 6908, "label": "PTI SCAD NA"}, "Registration_Date": "2021-01-18", "Registrant_Name": "PTI SCAD NA", "Address_1": "50-54 Polk Avenue", "Address_2": "", "City": "Hempstead", "State": "NY", "Zip": "11550"} {"rowid": 14112, "Short_Form_Termination_Date": "2009-04-25", "Short_Form_Date": "2009-05-19", "Short_Form_Last_Name": "Grogver", "Short_Form_First_Name": "Adel", "Registration_Number": {"value": 603, "label": "South African Tourism"}, "Registration_Date": "1950-01-04", "Registrant_Name": "South African Tourism", "Address_1": "500 Fifth Avenue", "Address_2": "22nd Floor, Suite 2200", "City": "New York", "State": "NY", "Zip": "10110-0002"} {"rowid": 36618, "Short_Form_Termination_Date": "1971-11-30", "Short_Form_Date": "1970-06-10", "Short_Form_Last_Name": "Biggio", "Short_Form_First_Name": "Adela", "Registration_Number": {"value": 364, "label": "French Government Tourist Office"}, "Registration_Date": "1946-07-25", "Registrant_Name": "French Government Tourist Office", "Address_1": "610 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10020"} {"rowid": 14048, "Short_Form_Termination_Date": "1995-04-24", "Short_Form_Date": "1992-04-16", "Short_Form_Last_Name": "Lim", "Short_Form_First_Name": "Adelaine", "Registration_Number": {"value": 2003, "label": "Singapore Economic Development Board"}, "Registration_Date": "1967-02-02", "Registrant_Name": "Singapore Economic Development Board", "Address_1": "55 East 59th Street", "Address_2": "Suite 21 B, 21st Floor", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 17442, "Short_Form_Termination_Date": "1986-05-30", "Short_Form_Date": "1971-01-31", "Short_Form_Last_Name": "Shainblum", "Short_Form_First_Name": "Adele", "Registration_Number": {"value": 1481, "label": "Ruder Finn, Inc."}, "Registration_Date": "1961-09-27", "Registrant_Name": "Ruder Finn, Inc.", "Address_1": "301 East 57th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33323, "Short_Form_Termination_Date": "1953-10-22", "Short_Form_Date": "1951-02-16", "Short_Form_Last_Name": "Schoepperle", "Short_Form_First_Name": "Adele Bradley", "Registration_Number": {"value": 353, "label": "Films of the Nations, Inc."}, "Registration_Date": "1946-04-22", "Registrant_Name": "Films of the Nations, Inc.", "Address_1": "18 West 55th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""}