{"rowid": 27989, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1968-09-20", "Short_Form_Last_Name": "Fraser", "Short_Form_First_Name": "Alan", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27958, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1967-06-19", "Short_Form_Last_Name": "Bensusen", "Short_Form_First_Name": "Albert", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27919, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1967-01-03", "Short_Form_Last_Name": "Tractenberg", "Short_Form_First_Name": "Allan Joel", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27991, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1968-09-20", "Short_Form_Last_Name": "Kay", "Short_Form_First_Name": "Allen", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27968, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1974-07-02", "Short_Form_Last_Name": "Sjogren", "Short_Form_First_Name": "Ann Lee", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27983, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1973-07-24", "Short_Form_Last_Name": "Rosa", "Short_Form_First_Name": "Anthony F.", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27963, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1967-06-19", "Short_Form_Last_Name": "Velez", "Short_Form_First_Name": "Antonita Mary", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27955, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1966-06-10", "Short_Form_Last_Name": "Kelley", "Short_Form_First_Name": "Austin Patterson", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27987, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1965-08-31", "Short_Form_Last_Name": "Goldberg", "Short_Form_First_Name": "Barbara Joan Mines", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27947, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1975-03-28", "Short_Form_Last_Name": "Rau", "Short_Form_First_Name": "Brainard A.", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27951, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1976-05-03", "Short_Form_Last_Name": "Roden", "Short_Form_First_Name": "Brigid", "Registration_Number": {"value": 1770, "label": "IDA Ireland"}, "Registration_Date": "1964-07-10", "Registrant_Name": "IDA Ireland", "Address_1": "345 Park Avenue", "Address_2": "17th Floor", "City": "New York", "State": "NY", "Zip": "10154"} {"rowid": 27992, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1968-09-20", "Short_Form_Last_Name": "MacDonald", "Short_Form_First_Name": "Charles M.", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27988, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1968-09-20", "Short_Form_Last_Name": "Adorney", "Short_Form_First_Name": "Charles S.", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27943, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1973-03-27", "Short_Form_Last_Name": "O'Donovan", "Short_Form_First_Name": "David", "Registration_Number": {"value": 1770, "label": "IDA Ireland"}, "Registration_Date": "1964-07-10", "Registrant_Name": "IDA Ireland", "Address_1": "345 Park Avenue", "Address_2": "17th Floor", "City": "New York", "State": "NY", "Zip": "10154"} {"rowid": 27977, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1976-07-08", "Short_Form_Last_Name": "Silverstone", "Short_Form_First_Name": "David", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27929, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1970-01-06", "Short_Form_Last_Name": "Hayes", "Short_Form_First_Name": "David J.", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27938, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1968-02-02", "Short_Form_Last_Name": "Ramos", "Short_Form_First_Name": "Dolores", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27965, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1973-06-22", "Short_Form_Last_Name": "Staley", "Short_Form_First_Name": "Donald", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27964, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1973-06-22", "Short_Form_Last_Name": "Kolb", "Short_Form_First_Name": "Dorothy", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27927, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1970-01-06", "Short_Form_Last_Name": "Gillin", "Short_Form_First_Name": "Edward R.", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27984, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1972-08-18", "Short_Form_Last_Name": "Doherty", "Short_Form_First_Name": "Emmett", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27960, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1967-06-19", "Short_Form_Last_Name": "Broadhurst", "Short_Form_First_Name": "Frank", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27945, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1975-03-28", "Short_Form_Last_Name": "Jaccoma", "Short_Form_First_Name": "George", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27928, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1970-01-06", "Short_Form_Last_Name": "Griffin", "Short_Form_First_Name": "Geraldine", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27921, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1965-01-04", "Short_Form_Last_Name": "Lebl", "Short_Form_First_Name": "Giora Mordechai", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27962, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1967-06-19", "Short_Form_Last_Name": "Sauer", "Short_Form_First_Name": "H. Robert", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27932, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1972-01-11", "Short_Form_Last_Name": "Fuess", "Short_Form_First_Name": "Harold G.", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27920, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1974-01-03", "Short_Form_Last_Name": "Leddy", "Short_Form_First_Name": "Harold L.", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27976, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1976-07-08", "Short_Form_Last_Name": "Holtzman", "Short_Form_First_Name": "Henry", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27997, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1964-09-24", "Short_Form_Last_Name": "Russ", "Short_Form_First_Name": "Jack Russell Johnston", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27930, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1970-01-06", "Short_Form_Last_Name": "Kelly", "Short_Form_First_Name": "John F. , Jr.", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27941, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1976-03-10", "Short_Form_Last_Name": "Fox", "Short_Form_First_Name": "John G.", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27922, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1966-01-04", "Short_Form_Last_Name": "Morena", "Short_Form_First_Name": "John Michael", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27942, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1976-03-10", "Short_Form_Last_Name": "Ward", "Short_Form_First_Name": "John P.", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27990, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1968-09-20", "Short_Form_Last_Name": "Horvath", "Short_Form_First_Name": "John P.", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27996, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1964-09-24", "Short_Form_Last_Name": "Peelen", "Short_Form_First_Name": "John T.", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27926, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1970-01-06", "Short_Form_Last_Name": "Brady", "Short_Form_First_Name": "Jonathan B.", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27970, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1967-07-03", "Short_Form_Last_Name": "Brady", "Short_Form_First_Name": "Jonathan Barrett", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27969, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1974-07-02", "Short_Form_Last_Name": "Strickoff", "Short_Form_First_Name": "Joseph", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27999, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1976-11-29", "Short_Form_Last_Name": "Lee", "Short_Form_First_Name": "Joun Shik", "Registration_Number": {"value": 1619, "label": "KOTRA"}, "Registration_Date": "1963-04-17", "Registrant_Name": "KOTRA", "Address_1": "460 Park Avenue", "Address_2": "14th Floor", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 27967, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1970-07-01", "Short_Form_Last_Name": "Desnick", "Short_Form_First_Name": "Karen", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27986, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1975-08-21", "Short_Form_Last_Name": "Wong", "Short_Form_First_Name": "Kay", "Registration_Number": {"value": 282, "label": "Kuomintang of China"}, "Registration_Date": "1945-01-01", "Registrant_Name": "Kuomintang of China", "Address_1": "(Headquarters in America)", "Address_2": "844 Stockton Street", "City": "San Francisco", "State": "CA", "Zip": "94108"} {"rowid": 27953, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1966-06-10", "Short_Form_Last_Name": "Bernstein", "Short_Form_First_Name": "Laurel Cutler", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27937, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1968-02-02", "Short_Form_Last_Name": "Brooks", "Short_Form_First_Name": "Leslie Gail", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27957, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1971-06-11", "Short_Form_Last_Name": "Goldfarb", "Short_Form_First_Name": "Lois", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27980, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1969-07-18", "Short_Form_Last_Name": "Koulermos", "Short_Form_First_Name": "Michael", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27934, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1972-01-11", "Short_Form_Last_Name": "Stewart", "Short_Form_First_Name": "Myron", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27944, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1975-03-28", "Short_Form_Last_Name": "Fisher", "Short_Form_First_Name": "Nancy", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27925, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1977-01-05", "Short_Form_Last_Name": "Smiley", "Short_Form_First_Name": "Pamela W.", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27985, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1972-08-18", "Short_Form_Last_Name": "Stacey", "Short_Form_First_Name": "Peter", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27954, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1966-06-10", "Short_Form_Last_Name": "Field", "Short_Form_First_Name": "Peter Bernard", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27975, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1976-07-08", "Short_Form_Last_Name": "Erardy", "Short_Form_First_Name": "Ralph", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27933, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1972-01-11", "Short_Form_Last_Name": "McWeeny", "Short_Form_First_Name": "Raymond", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27982, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1969-07-18", "Short_Form_Last_Name": "Troncone", "Short_Form_First_Name": "Reginald", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27979, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1969-07-18", "Short_Form_Last_Name": "Ferrelli", "Short_Form_First_Name": "Richard", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27931, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1976-01-06", "Short_Form_Last_Name": "Fitzhugh", "Short_Form_First_Name": "Richard D.", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27959, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1967-06-19", "Short_Form_Last_Name": "Blake", "Short_Form_First_Name": "Richard J.", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27994, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1968-09-20", "Short_Form_Last_Name": "Overgaard", "Short_Form_First_Name": "Richard L.", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27956, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1966-06-10", "Short_Form_Last_Name": "Klane", "Short_Form_First_Name": "Robert", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27971, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1975-07-03", "Short_Form_Last_Name": "Fane", "Short_Form_First_Name": "Robert B.", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27981, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1969-07-18", "Short_Form_Last_Name": "Shepperly", "Short_Form_First_Name": "Robert E.", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27995, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1968-09-20", "Short_Form_Last_Name": "Robson", "Short_Form_First_Name": "Robert E.", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27974, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1965-07-07", "Short_Form_Last_Name": "Lenz", "Short_Form_First_Name": "Robert Howard", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27924, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1966-01-04", "Short_Form_Last_Name": "Turner", "Short_Form_First_Name": "Robert Lewis", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27993, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1968-09-20", "Short_Form_Last_Name": "Nardelli", "Short_Form_First_Name": "Rudolph", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27940, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1974-02-05", "Short_Form_Last_Name": "Maniam", "Short_Form_First_Name": "S. Subra", "Registration_Number": {"value": 2331, "label": "Malaysian Industrial Development Authority"}, "Registration_Date": "1972-04-17", "Registrant_Name": "Malaysian Industrial Development Authority", "Address_1": "875 North Michigan Avenue", "Address_2": "Suite 1810", "City": "Chicago", "State": "IL", "Zip": "60611"} {"rowid": 27939, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1968-02-02", "Short_Form_Last_Name": "Sofer", "Short_Form_First_Name": "Saul", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27961, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1967-06-19", "Short_Form_Last_Name": "Goldman", "Short_Form_First_Name": "Saul Martin", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27973, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1966-07-05", "Short_Form_Last_Name": "Drantch", "Short_Form_First_Name": "Seymour", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27950, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1972-04-13", "Short_Form_Last_Name": "Wu", "Short_Form_First_Name": "She Kwan", "Registration_Number": {"value": 282, "label": "Kuomintang of China"}, "Registration_Date": "1945-01-01", "Registrant_Name": "Kuomintang of China", "Address_1": "(Headquarters in America)", "Address_2": "844 Stockton Street", "City": "San Francisco", "State": "CA", "Zip": "94108"} {"rowid": 27923, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1966-01-04", "Short_Form_Last_Name": "Samek", "Short_Form_First_Name": "Stefanie Ann", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27972, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1966-07-05", "Short_Form_Last_Name": "O'Reilly", "Short_Form_First_Name": "Thomas L.", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27948, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1972-04-13", "Short_Form_Last_Name": "Ng", "Short_Form_First_Name": "Tong", "Registration_Number": {"value": 282, "label": "Kuomintang of China"}, "Registration_Date": "1945-01-01", "Registrant_Name": "Kuomintang of China", "Address_1": "(Headquarters in America)", "Address_2": "844 Stockton Street", "City": "San Francisco", "State": "CA", "Zip": "94108"} {"rowid": 27935, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1971-01-31", "Short_Form_Last_Name": "Rafti", "Short_Form_First_Name": "Vincent", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27978, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1976-07-08", "Short_Form_Last_Name": "Tortorelli", "Short_Form_First_Name": "Vincent", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27998, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1975-10-15", "Short_Form_Last_Name": "Stephenson", "Short_Form_First_Name": "W.E.", "Registration_Number": {"value": 2617, "label": "Celliers, Peter J."}, "Registration_Date": "1975-10-15", "Registrant_Name": "Celliers, Peter J.", "Address_1": "C/O Satour", "Address_2": "747 Third Avenue, 20th Floor", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27949, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1972-04-13", "Short_Form_Last_Name": "Wong", "Short_Form_First_Name": "Wah Poy", "Registration_Number": {"value": 282, "label": "Kuomintang of China"}, "Registration_Date": "1945-01-01", "Registrant_Name": "Kuomintang of China", "Address_1": "(Headquarters in America)", "Address_2": "844 Stockton Street", "City": "San Francisco", "State": "CA", "Zip": "94108"} {"rowid": 27946, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1975-03-28", "Short_Form_Last_Name": "Kuenstler", "Short_Form_First_Name": "Walter H.", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27936, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1968-02-02", "Short_Form_Last_Name": "Alderisio", "Short_Form_First_Name": "William", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27952, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1964-06-02", "Short_Form_Last_Name": "Fricke", "Short_Form_First_Name": "William A.", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27966, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1973-06-22", "Short_Form_Last_Name": "White", "Short_Form_First_Name": "Winston", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"}