{"rowid": 3687, "Short_Form_Termination_Date": "1959-01-14", "Short_Form_Date": "1958-10-09", "Short_Form_Last_Name": "Bell", "Short_Form_First_Name": "J. Raymond", "Registration_Number": {"value": 1177, "label": "Allied Public Relations, Inc."}, "Registration_Date": "1958-10-09", "Registrant_Name": "Allied Public Relations, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 3688, "Short_Form_Termination_Date": "1959-01-14", "Short_Form_Date": "1958-10-09", "Short_Form_Last_Name": "Deitrick", "Short_Form_First_Name": "John R.", "Registration_Number": {"value": 1177, "label": "Allied Public Relations, Inc."}, "Registration_Date": "1958-10-09", "Registrant_Name": "Allied Public Relations, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 3689, "Short_Form_Termination_Date": "1959-01-14", "Short_Form_Date": "1958-10-09", "Short_Form_Last_Name": "Flaherty", "Short_Form_First_Name": "Patrick Joseph", "Registration_Number": {"value": 1177, "label": "Allied Public Relations, Inc."}, "Registration_Date": "1958-10-09", "Registrant_Name": "Allied Public Relations, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 3690, "Short_Form_Termination_Date": "1959-01-14", "Short_Form_Date": "1958-10-09", "Short_Form_Last_Name": "Guinivan", "Short_Form_First_Name": "Harry James , Jr.", "Registration_Number": {"value": 1177, "label": "Allied Public Relations, Inc."}, "Registration_Date": "1958-10-09", "Registrant_Name": "Allied Public Relations, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 3691, "Short_Form_Termination_Date": "1959-01-14", "Short_Form_Date": "1958-10-09", "Short_Form_Last_Name": "Kraft", "Short_Form_First_Name": "Alan J.", "Registration_Number": {"value": 1177, "label": "Allied Public Relations, Inc."}, "Registration_Date": "1958-10-09", "Registrant_Name": "Allied Public Relations, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 3692, "Short_Form_Termination_Date": "1959-01-14", "Short_Form_Date": "1958-10-09", "Short_Form_Last_Name": "Pierson", "Short_Form_First_Name": "Lillian Rose", "Registration_Number": {"value": 1177, "label": "Allied Public Relations, Inc."}, "Registration_Date": "1958-10-09", "Registrant_Name": "Allied Public Relations, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 3693, "Short_Form_Termination_Date": "1959-01-14", "Short_Form_Date": "1958-10-09", "Short_Form_Last_Name": "Walsh", "Short_Form_First_Name": "Donald Valentine", "Registration_Number": {"value": 1177, "label": "Allied Public Relations, Inc."}, "Registration_Date": "1958-10-09", "Registrant_Name": "Allied Public Relations, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 3694, "Short_Form_Termination_Date": "1959-01-14", "Short_Form_Date": "1958-10-09", "Short_Form_Last_Name": "Witten", "Short_Form_First_Name": "Laurence", "Registration_Number": {"value": 1177, "label": "Allied Public Relations, Inc."}, "Registration_Date": "1958-10-09", "Registrant_Name": "Allied Public Relations, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 8694, "Short_Form_Termination_Date": "1972-03-01", "Short_Form_Date": "1958-10-09", "Short_Form_Last_Name": "Barnard", "Short_Form_First_Name": "Jane W.", "Registration_Number": {"value": 1178, "label": "Surrey, Karasik, Gould and Efron"}, "Registration_Date": "1958-10-09", "Registrant_Name": "Surrey, Karasik, Gould and Efron", "Address_1": "Woodward Building", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20005"} {"rowid": 8695, "Short_Form_Termination_Date": "1972-03-01", "Short_Form_Date": "1958-10-09", "Short_Form_Last_Name": "Cooper", "Short_Form_First_Name": "Martha Janet", "Registration_Number": {"value": 1178, "label": "Surrey, Karasik, Gould and Efron"}, "Registration_Date": "1958-10-09", "Registrant_Name": "Surrey, Karasik, Gould and Efron", "Address_1": "Woodward Building", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20005"} {"rowid": 8696, "Short_Form_Termination_Date": "1972-03-01", "Short_Form_Date": "1958-10-09", "Short_Form_Last_Name": "Goldberg", "Short_Form_First_Name": "Sybil Rom", "Registration_Number": {"value": 1178, "label": "Surrey, Karasik, Gould and Efron"}, "Registration_Date": "1958-10-09", "Registrant_Name": "Surrey, Karasik, Gould and Efron", "Address_1": "Woodward Building", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20005"} {"rowid": 8697, "Short_Form_Termination_Date": "1972-03-01", "Short_Form_Date": "1958-10-09", "Short_Form_Last_Name": "Gould", "Short_Form_First_Name": "Michael Mitchell", "Registration_Number": {"value": 1178, "label": "Surrey, Karasik, Gould and Efron"}, "Registration_Date": "1958-10-09", "Registrant_Name": "Surrey, Karasik, Gould and Efron", "Address_1": "Woodward Building", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20005"} {"rowid": 8698, "Short_Form_Termination_Date": "1972-03-01", "Short_Form_Date": "1958-10-09", "Short_Form_Last_Name": "Karasik", "Short_Form_First_Name": "Monroe", "Registration_Number": {"value": 1178, "label": "Surrey, Karasik, Gould and Efron"}, "Registration_Date": "1958-10-09", "Registrant_Name": "Surrey, Karasik, Gould and Efron", "Address_1": "Woodward Building", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20005"} {"rowid": 8699, "Short_Form_Termination_Date": "1972-03-01", "Short_Form_Date": "1958-10-09", "Short_Form_Last_Name": "Messiry", "Short_Form_First_Name": "Frances", "Registration_Number": {"value": 1178, "label": "Surrey, Karasik, Gould and Efron"}, "Registration_Date": "1958-10-09", "Registrant_Name": "Surrey, Karasik, Gould and Efron", "Address_1": "Woodward Building", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20005"} {"rowid": 8700, "Short_Form_Termination_Date": "1972-03-01", "Short_Form_Date": "1958-10-09", "Short_Form_Last_Name": "Saalfeld", "Short_Form_First_Name": "Martha Janet", "Registration_Number": {"value": 1178, "label": "Surrey, Karasik, Gould and Efron"}, "Registration_Date": "1958-10-09", "Registrant_Name": "Surrey, Karasik, Gould and Efron", "Address_1": "Woodward Building", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20005"} {"rowid": 8701, "Short_Form_Termination_Date": "1972-03-01", "Short_Form_Date": "1958-10-09", "Short_Form_Last_Name": "Surrey", "Short_Form_First_Name": "Walter Sterling", "Registration_Number": {"value": 1178, "label": "Surrey, Karasik, Gould and Efron"}, "Registration_Date": "1958-10-09", "Registrant_Name": "Surrey, Karasik, Gould and Efron", "Address_1": "Woodward Building", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20005"} {"rowid": 8702, "Short_Form_Termination_Date": "1972-03-01", "Short_Form_Date": "1958-10-09", "Short_Form_Last_Name": "Weiss", "Short_Form_First_Name": "Anne Elizabeth", "Registration_Number": {"value": 1178, "label": "Surrey, Karasik, Gould and Efron"}, "Registration_Date": "1958-10-09", "Registrant_Name": "Surrey, Karasik, Gould and Efron", "Address_1": "Woodward Building", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20005"} {"rowid": 32489, "Short_Form_Termination_Date": "1958-10-09", "Short_Form_Date": "1958-10-09", "Short_Form_Last_Name": "Grinberg", "Short_Form_First_Name": "Henry", "Registration_Number": {"value": 543, "label": "Israel Information Services"}, "Registration_Date": "1948-10-12", "Registrant_Name": "Israel Information Services", "Address_1": "11 East 70th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10021"} {"rowid": 34853, "Short_Form_Termination_Date": "1971-11-01", "Short_Form_Date": "1958-10-09", "Short_Form_Last_Name": "Gorr", "Short_Form_First_Name": "Reeva Gruna", "Registration_Number": {"value": 543, "label": "Israel Information Services"}, "Registration_Date": "1948-10-12", "Registrant_Name": "Israel Information Services", "Address_1": "11 East 70th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10021"} {"rowid": 34854, "Short_Form_Termination_Date": "1971-11-01", "Short_Form_Date": "1958-10-09", "Short_Form_Last_Name": "Karu", "Short_Form_First_Name": "Israel", "Registration_Number": {"value": 543, "label": "Israel Information Services"}, "Registration_Date": "1948-10-12", "Registrant_Name": "Israel Information Services", "Address_1": "11 East 70th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10021"} {"rowid": 34855, "Short_Form_Termination_Date": "1971-11-01", "Short_Form_Date": "1958-10-09", "Short_Form_Last_Name": "Morris", "Short_Form_First_Name": "Yaacov", "Registration_Number": {"value": 543, "label": "Israel Information Services"}, "Registration_Date": "1948-10-12", "Registrant_Name": "Israel Information Services", "Address_1": "11 East 70th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10021"} {"rowid": 34856, "Short_Form_Termination_Date": "1971-11-01", "Short_Form_Date": "1958-10-09", "Short_Form_Last_Name": "Peled", "Short_Form_First_Name": "Benjamim", "Registration_Number": {"value": 543, "label": "Israel Information Services"}, "Registration_Date": "1948-10-12", "Registrant_Name": "Israel Information Services", "Address_1": "11 East 70th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10021"} {"rowid": 34857, "Short_Form_Termination_Date": "1971-11-01", "Short_Form_Date": "1958-10-09", "Short_Form_Last_Name": "Yafeh", "Short_Form_First_Name": "Aviad", "Registration_Number": {"value": 543, "label": "Israel Information Services"}, "Registration_Date": "1948-10-12", "Registrant_Name": "Israel Information Services", "Address_1": "11 East 70th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10021"} {"rowid": 39659, "Short_Form_Termination_Date": "1958-12-31", "Short_Form_Date": "1958-10-09", "Short_Form_Last_Name": "Charnay", "Short_Form_First_Name": "David B.", "Registration_Number": {"value": 1177, "label": "Allied Public Relations, Inc."}, "Registration_Date": "1958-10-09", "Registrant_Name": "Allied Public Relations, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 39660, "Short_Form_Termination_Date": "1958-12-31", "Short_Form_Date": "1958-10-09", "Short_Form_Last_Name": "Cohen", "Short_Form_First_Name": "Benjamin", "Registration_Number": {"value": 543, "label": "Israel Information Services"}, "Registration_Date": "1948-10-12", "Registrant_Name": "Israel Information Services", "Address_1": "11 East 70th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10021"} {"rowid": 39661, "Short_Form_Termination_Date": "1958-12-31", "Short_Form_Date": "1958-10-09", "Short_Form_Last_Name": "Tadmor", "Short_Form_First_Name": "Shlomo", "Registration_Number": {"value": 543, "label": "Israel Information Services"}, "Registration_Date": "1948-10-12", "Registrant_Name": "Israel Information Services", "Address_1": "11 East 70th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10021"} {"rowid": 39677, "Short_Form_Termination_Date": "1959-12-31", "Short_Form_Date": "1958-10-09", "Short_Form_Last_Name": "Chernofsky", "Short_Form_First_Name": "Jacob L.", "Registration_Number": {"value": 543, "label": "Israel Information Services"}, "Registration_Date": "1948-10-12", "Registrant_Name": "Israel Information Services", "Address_1": "11 East 70th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10021"} {"rowid": 39696, "Short_Form_Termination_Date": "1960-12-31", "Short_Form_Date": "1958-10-09", "Short_Form_Last_Name": "Weitman", "Short_Form_First_Name": "Rachel", "Registration_Number": {"value": 543, "label": "Israel Information Services"}, "Registration_Date": "1948-10-12", "Registrant_Name": "Israel Information Services", "Address_1": "11 East 70th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10021"}