{"rowid": 39795, "Short_Form_Termination_Date": "1966-12-31", "Short_Form_Date": "1963-01-25", "Short_Form_Last_Name": "Takase", "Short_Form_First_Name": "Zenpei", "Registration_Number": {"value": 820, "label": "Japan Broadcasting Corporation"}, "Registration_Date": "1954-03-15", "Registrant_Name": "Japan Broadcasting Corporation", "Address_1": "1 Rockefeller Plaza", "Address_2": "Room 1430", "City": "New York", "State": "NY", "Zip": "10020"} {"rowid": 39796, "Short_Form_Termination_Date": "1966-12-31", "Short_Form_Date": "1967-02-08", "Short_Form_Last_Name": "", "Short_Form_First_Name": "G.Kristiansson", "Registration_Number": {"value": 1676, "label": "Sveriges Television AB (Swedish Broadcasting Corporation)"}, "Registration_Date": "1964-01-02", "Registrant_Name": "Sveriges Television AB (Swedish Broadcasting Corporation)", "Address_1": "747 Third Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 39797, "Short_Form_Termination_Date": "1966-12-31", "Short_Form_Date": "1953-02-16", "Short_Form_Last_Name": "Weill", "Short_Form_First_Name": "Michel David", "Registration_Number": {"value": 167, "label": "French Chamber of Commerce of the U.S., Inc."}, "Registration_Date": "1943-01-01", "Registrant_Name": "French Chamber of Commerce of the U.S., Inc.", "Address_1": "1350 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"rowid": 39798, "Short_Form_Termination_Date": "1966-12-31", "Short_Form_Date": "1953-02-16", "Short_Form_Last_Name": "de Vilmorin", "Short_Form_First_Name": "Henry Leveque", "Registration_Number": {"value": 167, "label": "French Chamber of Commerce of the U.S., Inc."}, "Registration_Date": "1943-01-01", "Registrant_Name": "French Chamber of Commerce of the U.S., Inc.", "Address_1": "1350 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"rowid": 39799, "Short_Form_Termination_Date": "1966-12-31", "Short_Form_Date": "1947-02-19", "Short_Form_Last_Name": "Guego", "Short_Form_First_Name": "Firmin", "Registration_Number": {"value": 167, "label": "French Chamber of Commerce of the U.S., Inc."}, "Registration_Date": "1943-01-01", "Registrant_Name": "French Chamber of Commerce of the U.S., Inc.", "Address_1": "1350 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"rowid": 39800, "Short_Form_Termination_Date": "1966-12-31", "Short_Form_Date": "1947-02-19", "Short_Form_Last_Name": "Martin", "Short_Form_First_Name": "Pierre Georges", "Registration_Number": {"value": 167, "label": "French Chamber of Commerce of the U.S., Inc."}, "Registration_Date": "1943-01-01", "Registrant_Name": "French Chamber of Commerce of the U.S., Inc.", "Address_1": "1350 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"rowid": 39801, "Short_Form_Termination_Date": "1966-12-31", "Short_Form_Date": "1947-02-19", "Short_Form_Last_Name": "Rocherolle", "Short_Form_First_Name": "Guy Jacques", "Registration_Number": {"value": 167, "label": "French Chamber of Commerce of the U.S., Inc."}, "Registration_Date": "1943-01-01", "Registrant_Name": "French Chamber of Commerce of the U.S., Inc.", "Address_1": "1350 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"rowid": 39802, "Short_Form_Termination_Date": "1966-12-31", "Short_Form_Date": "1947-02-19", "Short_Form_Last_Name": "Wick", "Short_Form_First_Name": "Andre", "Registration_Number": {"value": 167, "label": "French Chamber of Commerce of the U.S., Inc."}, "Registration_Date": "1943-01-01", "Registrant_Name": "French Chamber of Commerce of the U.S., Inc.", "Address_1": "1350 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"rowid": 39803, "Short_Form_Termination_Date": "1966-12-31", "Short_Form_Date": "1947-02-19", "Short_Form_Last_Name": "Wildenstein", "Short_Form_First_Name": "Felix", "Registration_Number": {"value": 167, "label": "French Chamber of Commerce of the U.S., Inc."}, "Registration_Date": "1943-01-01", "Registrant_Name": "French Chamber of Commerce of the U.S., Inc.", "Address_1": "1350 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"rowid": 39804, "Short_Form_Termination_Date": "1966-12-31", "Short_Form_Date": "1957-02-19", "Short_Form_Last_Name": "Vincent", "Short_Form_First_Name": "Louis Adrien", "Registration_Number": {"value": 167, "label": "French Chamber of Commerce of the U.S., Inc."}, "Registration_Date": "1943-01-01", "Registrant_Name": "French Chamber of Commerce of the U.S., Inc.", "Address_1": "1350 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"rowid": 39805, "Short_Form_Termination_Date": "1966-12-31", "Short_Form_Date": "1947-02-24", "Short_Form_Last_Name": "Ravaud", "Short_Form_First_Name": "Jean", "Registration_Number": {"value": 167, "label": "French Chamber of Commerce of the U.S., Inc."}, "Registration_Date": "1943-01-01", "Registrant_Name": "French Chamber of Commerce of the U.S., Inc.", "Address_1": "1350 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"rowid": 39806, "Short_Form_Termination_Date": "1966-12-31", "Short_Form_Date": "1964-02-25", "Short_Form_Last_Name": "Hurwitz", "Short_Form_First_Name": "Solomon", "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": 39807, "Short_Form_Termination_Date": "1966-12-31", "Short_Form_Date": "1954-03-15", "Short_Form_Last_Name": "Takahashi", "Short_Form_First_Name": "Emmie", "Registration_Number": {"value": 820, "label": "Japan Broadcasting Corporation"}, "Registration_Date": "1954-03-15", "Registrant_Name": "Japan Broadcasting Corporation", "Address_1": "1 Rockefeller Plaza", "Address_2": "Room 1430", "City": "New York", "State": "NY", "Zip": "10020"} {"rowid": 39808, "Short_Form_Termination_Date": "1966-12-31", "Short_Form_Date": "1947-03-17", "Short_Form_Last_Name": "de Berc", "Short_Form_First_Name": "Guy", "Registration_Number": {"value": 167, "label": "French Chamber of Commerce of the U.S., Inc."}, "Registration_Date": "1943-01-01", "Registrant_Name": "French Chamber of Commerce of the U.S., Inc.", "Address_1": "1350 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"rowid": 39809, "Short_Form_Termination_Date": "1966-12-31", "Short_Form_Date": "1964-04-06", "Short_Form_Last_Name": "Blum", "Short_Form_First_Name": "Richard Louria , Jr.", "Registration_Number": {"value": 167, "label": "French Chamber of Commerce of the U.S., Inc."}, "Registration_Date": "1943-01-01", "Registrant_Name": "French Chamber of Commerce of the U.S., Inc.", "Address_1": "1350 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"rowid": 39810, "Short_Form_Termination_Date": "1966-12-31", "Short_Form_Date": "1964-04-06", "Short_Form_Last_Name": "Tresfort", "Short_Form_First_Name": "Claude M.", "Registration_Number": {"value": 167, "label": "French Chamber of Commerce of the U.S., Inc."}, "Registration_Date": "1943-01-01", "Registrant_Name": "French Chamber of Commerce of the U.S., Inc.", "Address_1": "1350 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"rowid": 39811, "Short_Form_Termination_Date": "1966-12-31", "Short_Form_Date": "1949-04-08", "Short_Form_Last_Name": "Cointreau", "Short_Form_First_Name": "Jacques Mercier", "Registration_Number": {"value": 167, "label": "French Chamber of Commerce of the U.S., Inc."}, "Registration_Date": "1943-01-01", "Registrant_Name": "French Chamber of Commerce of the U.S., Inc.", "Address_1": "1350 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"rowid": 39812, "Short_Form_Termination_Date": "1966-12-31", "Short_Form_Date": "1954-04-26", "Short_Form_Last_Name": "Deshayes", "Short_Form_First_Name": "Pierre Remy", "Registration_Number": {"value": 167, "label": "French Chamber of Commerce of the U.S., Inc."}, "Registration_Date": "1943-01-01", "Registrant_Name": "French Chamber of Commerce of the U.S., Inc.", "Address_1": "1350 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"rowid": 39813, "Short_Form_Termination_Date": "1966-12-31", "Short_Form_Date": "1953-04-27", "Short_Form_Last_Name": "Bardac", "Short_Form_First_Name": "Jacques", "Registration_Number": {"value": 167, "label": "French Chamber of Commerce of the U.S., Inc."}, "Registration_Date": "1943-01-01", "Registrant_Name": "French Chamber of Commerce of the U.S., Inc.", "Address_1": "1350 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"rowid": 39814, "Short_Form_Termination_Date": "1966-12-31", "Short_Form_Date": "1953-04-27", "Short_Form_Last_Name": "Brunschwig", "Short_Form_First_Name": "Roger Etienne", "Registration_Number": {"value": 167, "label": "French Chamber of Commerce of the U.S., Inc."}, "Registration_Date": "1943-01-01", "Registrant_Name": "French Chamber of Commerce of the U.S., Inc.", "Address_1": "1350 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"rowid": 39815, "Short_Form_Termination_Date": "1966-12-31", "Short_Form_Date": "1953-04-27", "Short_Form_Last_Name": "Cornet", "Short_Form_First_Name": "Jacques Henri Louis", "Registration_Number": {"value": 167, "label": "French Chamber of Commerce of the U.S., Inc."}, "Registration_Date": "1943-01-01", "Registrant_Name": "French Chamber of Commerce of the U.S., Inc.", "Address_1": "1350 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"rowid": 39816, "Short_Form_Termination_Date": "1966-12-31", "Short_Form_Date": "1953-04-27", "Short_Form_Last_Name": "Coudert", "Short_Form_First_Name": "Alexis C.", "Registration_Number": {"value": 167, "label": "French Chamber of Commerce of the U.S., Inc."}, "Registration_Date": "1943-01-01", "Registrant_Name": "French Chamber of Commerce of the U.S., Inc.", "Address_1": "1350 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"rowid": 39817, "Short_Form_Termination_Date": "1966-12-31", "Short_Form_Date": "1953-04-27", "Short_Form_Last_Name": "Ditte", "Short_Form_First_Name": "Andre J.", "Registration_Number": {"value": 167, "label": "French Chamber of Commerce of the U.S., Inc."}, "Registration_Date": "1943-01-01", "Registrant_Name": "French Chamber of Commerce of the U.S., Inc.", "Address_1": "1350 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"rowid": 39818, "Short_Form_Termination_Date": "1966-12-31", "Short_Form_Date": "1964-05-08", "Short_Form_Last_Name": "Tamura", "Short_Form_First_Name": "Takeshi", "Registration_Number": {"value": 769, "label": "Japan National Tourism Organization"}, "Registration_Date": "1953-05-26", "Registrant_Name": "Japan National Tourism Organization", "Address_1": "250 Park Avenue Suite. 1900", "Address_2": "", "City": "New York ", "State": "NY", "Zip": "10177"} {"rowid": 39819, "Short_Form_Termination_Date": "1966-12-31", "Short_Form_Date": "1961-05-25", "Short_Form_Last_Name": "Petty", "Short_Form_First_Name": "Laurence J.", "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": 39820, "Short_Form_Termination_Date": "1966-12-31", "Short_Form_Date": "1953-05-26", "Short_Form_Last_Name": "Bloch", "Short_Form_First_Name": "Leon", "Registration_Number": {"value": 167, "label": "French Chamber of Commerce of the U.S., Inc."}, "Registration_Date": "1943-01-01", "Registrant_Name": "French Chamber of Commerce of the U.S., Inc.", "Address_1": "1350 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"rowid": 39821, "Short_Form_Termination_Date": "1966-12-31", "Short_Form_Date": "1959-06-03", "Short_Form_Last_Name": "Kron", "Short_Form_First_Name": "Ellen Engel", "Registration_Number": {"value": 167, "label": "French Chamber of Commerce of the U.S., Inc."}, "Registration_Date": "1943-01-01", "Registrant_Name": "French Chamber of Commerce of the U.S., Inc.", "Address_1": "1350 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"rowid": 39822, "Short_Form_Termination_Date": "1966-12-31", "Short_Form_Date": "1957-07-02", "Short_Form_Last_Name": "Bheil", "Short_Form_First_Name": "Alain C.V. du", "Registration_Number": {"value": 167, "label": "French Chamber of Commerce of the U.S., Inc."}, "Registration_Date": "1943-01-01", "Registrant_Name": "French Chamber of Commerce of the U.S., Inc.", "Address_1": "1350 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"rowid": 39823, "Short_Form_Termination_Date": "1966-12-31", "Short_Form_Date": "1957-07-02", "Short_Form_Last_Name": "Pagnamenta", "Short_Form_First_Name": "Giovanni", "Registration_Number": {"value": 167, "label": "French Chamber of Commerce of the U.S., Inc."}, "Registration_Date": "1943-01-01", "Registrant_Name": "French Chamber of Commerce of the U.S., Inc.", "Address_1": "1350 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"rowid": 39824, "Short_Form_Termination_Date": "1966-12-31", "Short_Form_Date": "1966-07-06", "Short_Form_Last_Name": "Granges", "Short_Form_First_Name": "Jacques G. des", "Registration_Number": {"value": 167, "label": "French Chamber of Commerce of the U.S., Inc."}, "Registration_Date": "1943-01-01", "Registrant_Name": "French Chamber of Commerce of the U.S., Inc.", "Address_1": "1350 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"rowid": 39825, "Short_Form_Termination_Date": "1966-12-31", "Short_Form_Date": "1966-07-06", "Short_Form_Last_Name": "Grob", "Short_Form_First_Name": "Vincent Pierre Victor", "Registration_Number": {"value": 167, "label": "French Chamber of Commerce of the U.S., Inc."}, "Registration_Date": "1943-01-01", "Registrant_Name": "French Chamber of Commerce of the U.S., Inc.", "Address_1": "1350 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"rowid": 39826, "Short_Form_Termination_Date": "1966-12-31", "Short_Form_Date": "1966-07-06", "Short_Form_Last_Name": "Picard", "Short_Form_First_Name": "Raymond Jean", "Registration_Number": {"value": 167, "label": "French Chamber of Commerce of the U.S., Inc."}, "Registration_Date": "1943-01-01", "Registrant_Name": "French Chamber of Commerce of the U.S., Inc.", "Address_1": "1350 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"rowid": 39827, "Short_Form_Termination_Date": "1966-12-31", "Short_Form_Date": "1966-07-06", "Short_Form_Last_Name": "Weibel", "Short_Form_First_Name": "Frank J.", "Registration_Number": {"value": 167, "label": "French Chamber of Commerce of the U.S., Inc."}, "Registration_Date": "1943-01-01", "Registrant_Name": "French Chamber of Commerce of the U.S., Inc.", "Address_1": "1350 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"rowid": 39828, "Short_Form_Termination_Date": "1966-12-31", "Short_Form_Date": "1962-07-12", "Short_Form_Last_Name": "Franklin", "Short_Form_First_Name": "John Curtis", "Registration_Number": {"value": 969, "label": "Development & Resources Corporation"}, "Registration_Date": "1956-08-02", "Registrant_Name": "Development & Resources Corporation", "Address_1": "44 Wall Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 39829, "Short_Form_Termination_Date": "1966-12-31", "Short_Form_Date": "1962-07-30", "Short_Form_Last_Name": "Rocherolle", "Short_Form_First_Name": "Guy J.", "Registration_Number": {"value": 167, "label": "French Chamber of Commerce of the U.S., Inc."}, "Registration_Date": "1943-01-01", "Registrant_Name": "French Chamber of Commerce of the U.S., Inc.", "Address_1": "1350 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"rowid": 39830, "Short_Form_Termination_Date": "1966-12-31", "Short_Form_Date": "1960-08-11", "Short_Form_Last_Name": "Crabb", "Short_Form_First_Name": "Donald Frederick", "Registration_Number": {"value": 579, "label": "VisitBritain"}, "Registration_Date": "1949-07-07", "Registrant_Name": "VisitBritain", "Address_1": "885 Second Avenue", "Address_2": "28th Floor", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 39831, "Short_Form_Termination_Date": "1966-12-31", "Short_Form_Date": "1965-08-18", "Short_Form_Last_Name": "Morikawa", "Short_Form_First_Name": "Akira", "Registration_Number": {"value": 820, "label": "Japan Broadcasting Corporation"}, "Registration_Date": "1954-03-15", "Registrant_Name": "Japan Broadcasting Corporation", "Address_1": "1 Rockefeller Plaza", "Address_2": "Room 1430", "City": "New York", "State": "NY", "Zip": "10020"} {"rowid": 39832, "Short_Form_Termination_Date": "1966-12-31", "Short_Form_Date": "1965-08-18", "Short_Form_Last_Name": "Stokkebryn", "Short_Form_First_Name": "Gunnar", "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": 39833, "Short_Form_Termination_Date": "1966-12-31", "Short_Form_Date": "1963-08-19", "Short_Form_Last_Name": "Slyck", "Short_Form_First_Name": "Philip Noyes Vaan , 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": 39834, "Short_Form_Termination_Date": "1966-12-31", "Short_Form_Date": "1955-09-01", "Short_Form_Last_Name": "Coutin", "Short_Form_First_Name": "Pierre Marie Jean", "Registration_Number": {"value": 167, "label": "French Chamber of Commerce of the U.S., Inc."}, "Registration_Date": "1943-01-01", "Registrant_Name": "French Chamber of Commerce of the U.S., Inc.", "Address_1": "1350 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"rowid": 39835, "Short_Form_Termination_Date": "1966-12-31", "Short_Form_Date": "1955-09-01", "Short_Form_Last_Name": "Thomas", "Short_Form_First_Name": "Herbert Gregory", "Registration_Number": {"value": 167, "label": "French Chamber of Commerce of the U.S., Inc."}, "Registration_Date": "1943-01-01", "Registrant_Name": "French Chamber of Commerce of the U.S., Inc.", "Address_1": "1350 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"rowid": 39836, "Short_Form_Termination_Date": "1966-12-31", "Short_Form_Date": "1958-09-02", "Short_Form_Last_Name": "Bomba", "Short_Form_First_Name": "Ildenfonsa Mark", "Registration_Number": {"value": 167, "label": "French Chamber of Commerce of the U.S., Inc."}, "Registration_Date": "1943-01-01", "Registrant_Name": "French Chamber of Commerce of the U.S., Inc.", "Address_1": "1350 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"rowid": 39837, "Short_Form_Termination_Date": "1966-12-31", "Short_Form_Date": "1958-09-02", "Short_Form_Last_Name": "Desours", "Short_Form_First_Name": "Henri Andre", "Registration_Number": {"value": 167, "label": "French Chamber of Commerce of the U.S., Inc."}, "Registration_Date": "1943-01-01", "Registrant_Name": "French Chamber of Commerce of the U.S., Inc.", "Address_1": "1350 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"rowid": 39838, "Short_Form_Termination_Date": "1966-12-31", "Short_Form_Date": "1958-09-02", "Short_Form_Last_Name": "Haase-Dubosc", "Short_Form_First_Name": "Arnold", "Registration_Number": {"value": 167, "label": "French Chamber of Commerce of the U.S., Inc."}, "Registration_Date": "1943-01-01", "Registrant_Name": "French Chamber of Commerce of the U.S., Inc.", "Address_1": "1350 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"rowid": 39839, "Short_Form_Termination_Date": "1966-12-31", "Short_Form_Date": "1958-09-02", "Short_Form_Last_Name": "Loewy", "Short_Form_First_Name": "Raymond", "Registration_Number": {"value": 167, "label": "French Chamber of Commerce of the U.S., Inc."}, "Registration_Date": "1943-01-01", "Registrant_Name": "French Chamber of Commerce of the U.S., Inc.", "Address_1": "1350 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"rowid": 39840, "Short_Form_Termination_Date": "1966-12-31", "Short_Form_Date": "1958-09-02", "Short_Form_Last_Name": "Martinot", "Short_Form_First_Name": "Paul Jules", "Registration_Number": {"value": 167, "label": "French Chamber of Commerce of the U.S., Inc."}, "Registration_Date": "1943-01-01", "Registrant_Name": "French Chamber of Commerce of the U.S., Inc.", "Address_1": "1350 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"rowid": 39841, "Short_Form_Termination_Date": "1966-12-31", "Short_Form_Date": "1949-09-12", "Short_Form_Last_Name": "d'Escayrac", "Short_Form_First_Name": "Bernard", "Registration_Number": {"value": 167, "label": "French Chamber of Commerce of the U.S., Inc."}, "Registration_Date": "1943-01-01", "Registrant_Name": "French Chamber of Commerce of the U.S., Inc.", "Address_1": "1350 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"rowid": 39842, "Short_Form_Termination_Date": "1966-12-31", "Short_Form_Date": "1949-09-12", "Short_Form_Last_Name": "Chabrier", "Short_Form_First_Name": "Jacques Rene Regis", "Registration_Number": {"value": 167, "label": "French Chamber of Commerce of the U.S., Inc."}, "Registration_Date": "1943-01-01", "Registrant_Name": "French Chamber of Commerce of the U.S., Inc.", "Address_1": "1350 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"rowid": 39843, "Short_Form_Termination_Date": "1966-12-31", "Short_Form_Date": "1949-09-12", "Short_Form_Last_Name": "Chauvin", "Short_Form_First_Name": "Albert Henri", "Registration_Number": {"value": 167, "label": "French Chamber of Commerce of the U.S., Inc."}, "Registration_Date": "1943-01-01", "Registrant_Name": "French Chamber of Commerce of the U.S., Inc.", "Address_1": "1350 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"rowid": 39844, "Short_Form_Termination_Date": "1966-12-31", "Short_Form_Date": "1965-09-23", "Short_Form_Last_Name": "Spengler", "Short_Form_First_Name": "Hans", "Registration_Number": {"value": 55, "label": "Switzerland Tourism"}, "Registration_Date": "1943-03-01", "Registrant_Name": "Switzerland Tourism", "Address_1": "608 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10020-2303"} {"rowid": 39845, "Short_Form_Termination_Date": "1966-12-31", "Short_Form_Date": "1966-10-06", "Short_Form_Last_Name": "Musnik", "Short_Form_First_Name": "Bernard", "Registration_Number": {"value": 167, "label": "French Chamber of Commerce of the U.S., Inc."}, "Registration_Date": "1943-01-01", "Registrant_Name": "French Chamber of Commerce of the U.S., Inc.", "Address_1": "1350 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"rowid": 39846, "Short_Form_Termination_Date": "1966-12-31", "Short_Form_Date": "1966-10-06", "Short_Form_Last_Name": "de Piolenc", "Short_Form_First_Name": "Gerard", "Registration_Number": {"value": 167, "label": "French Chamber of Commerce of the U.S., Inc."}, "Registration_Date": "1943-01-01", "Registrant_Name": "French Chamber of Commerce of the U.S., Inc.", "Address_1": "1350 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"rowid": 39847, "Short_Form_Termination_Date": "1966-12-31", "Short_Form_Date": "1961-10-09", "Short_Form_Last_Name": "Lewy", "Short_Form_First_Name": "Claude", "Registration_Number": {"value": 167, "label": "French Chamber of Commerce of the U.S., Inc."}, "Registration_Date": "1943-01-01", "Registrant_Name": "French Chamber of Commerce of the U.S., Inc.", "Address_1": "1350 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"rowid": 39848, "Short_Form_Termination_Date": "1966-12-31", "Short_Form_Date": "1961-10-09", "Short_Form_Last_Name": "Robert", "Short_Form_First_Name": "Yves Henry", "Registration_Number": {"value": 167, "label": "French Chamber of Commerce of the U.S., Inc."}, "Registration_Date": "1943-01-01", "Registrant_Name": "French Chamber of Commerce of the U.S., Inc.", "Address_1": "1350 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"rowid": 39849, "Short_Form_Termination_Date": "1966-12-31", "Short_Form_Date": "1961-10-31", "Short_Form_Last_Name": "Perre", "Short_Form_First_Name": "Roger den", "Registration_Number": {"value": 167, "label": "French Chamber of Commerce of the U.S., Inc."}, "Registration_Date": "1943-01-01", "Registrant_Name": "French Chamber of Commerce of the U.S., Inc.", "Address_1": "1350 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"rowid": 39850, "Short_Form_Termination_Date": "1966-12-31", "Short_Form_Date": "1965-11-15", "Short_Form_Last_Name": "Loeffler", "Short_Form_First_Name": "Robert Raymond", "Registration_Number": {"value": 1531, "label": "Samuel E. Stavisky & Associates, Inc."}, "Registration_Date": "1962-04-02", "Registrant_Name": "Samuel E. Stavisky & Associates, Inc.", "Address_1": "1725 DeSales Street, N.W.", "Address_2": "Suite 804", "City": "Washington", "State": "DC", "Zip": "20036"} {"rowid": 39851, "Short_Form_Termination_Date": "1966-12-31", "Short_Form_Date": "1952-12-08", "Short_Form_Last_Name": "Ballott", "Short_Form_First_Name": "Paul Ludovic", "Registration_Number": {"value": 167, "label": "French Chamber of Commerce of the U.S., Inc."}, "Registration_Date": "1943-01-01", "Registrant_Name": "French Chamber of Commerce of the U.S., Inc.", "Address_1": "1350 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"rowid": 39852, "Short_Form_Termination_Date": "1966-12-31", "Short_Form_Date": "1952-12-08", "Short_Form_Last_Name": "de Vallee", "Short_Form_First_Name": "Henri Hartman", "Registration_Number": {"value": 167, "label": "French Chamber of Commerce of the U.S., Inc."}, "Registration_Date": "1943-01-01", "Registrant_Name": "French Chamber of Commerce of the U.S., Inc.", "Address_1": "1350 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"}