{"rowid": 40655, "Short_Form_Termination_Date": "1991-12-31", "Short_Form_Date": "1986-01-07", "Short_Form_Last_Name": "Styles", "Short_Form_First_Name": "Deborah M.", "Registration_Number": {"value": 3924, "label": "Styles, Deborah M."}, "Registration_Date": "1987-01-07", "Registrant_Name": "Styles, Deborah M.", "Address_1": "1706 - 18th Street, N.W.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20009"} {"rowid": 40656, "Short_Form_Termination_Date": "1991-12-31", "Short_Form_Date": "1985-01-16", "Short_Form_Last_Name": "Wirth", "Short_Form_First_Name": "Henry H.", "Registration_Number": {"value": 3173, "label": "Frankl, Wolfe J."}, "Registration_Date": "1980-12-01", "Registrant_Name": "Frankl, Wolfe J.", "Address_1": "Berlin Economic Develop. Corp.", "Address_2": "767 Third Avenue", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 40657, "Short_Form_Termination_Date": "1991-12-31", "Short_Form_Date": "1988-01-21", "Short_Form_Last_Name": "Kelley", "Short_Form_First_Name": "Sheila S.", "Registration_Number": {"value": 4031, "label": "Doremus, Porter & Novelli"}, "Registration_Date": "1987-08-27", "Registrant_Name": "Doremus, Porter & Novelli", "Address_1": "1001 - 30th Street, N.W.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20007"} {"rowid": 40658, "Short_Form_Termination_Date": "1991-12-31", "Short_Form_Date": "1988-01-21", "Short_Form_Last_Name": "Lawrence", "Short_Form_First_Name": "Robert C. , III", "Registration_Number": {"value": 4083, "label": "Cadwalader, Wickersham & Taft"}, "Registration_Date": "1988-01-21", "Registrant_Name": "Cadwalader, Wickersham & Taft", "Address_1": "1333 New Hampshire Avenue, NW", "Address_2": "Suite 700", "City": "Washington", "State": "DC", "Zip": "20036"} {"rowid": 40659, "Short_Form_Termination_Date": "1991-12-31", "Short_Form_Date": "1988-01-21", "Short_Form_Last_Name": "Palmer", "Short_Form_First_Name": "Nina", "Registration_Number": {"value": 4031, "label": "Doremus, Porter & Novelli"}, "Registration_Date": "1987-08-27", "Registrant_Name": "Doremus, Porter & Novelli", "Address_1": "1001 - 30th Street, N.W.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20007"} {"rowid": 40660, "Short_Form_Termination_Date": "1991-12-31", "Short_Form_Date": "1988-01-21", "Short_Form_Last_Name": "Pomerantz", "Short_Form_First_Name": "Joel S.", "Registration_Number": {"value": 4031, "label": "Doremus, Porter & Novelli"}, "Registration_Date": "1987-08-27", "Registrant_Name": "Doremus, Porter & Novelli", "Address_1": "1001 - 30th Street, N.W.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20007"} {"rowid": 40661, "Short_Form_Termination_Date": "1991-12-31", "Short_Form_Date": "1988-01-21", "Short_Form_Last_Name": "Sennett", "Short_Form_First_Name": "Lawrence", "Registration_Number": {"value": 4031, "label": "Doremus, Porter & Novelli"}, "Registration_Date": "1987-08-27", "Registrant_Name": "Doremus, Porter & Novelli", "Address_1": "1001 - 30th Street, N.W.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20007"} {"rowid": 40662, "Short_Form_Termination_Date": "1991-12-31", "Short_Form_Date": "1988-01-21", "Short_Form_Last_Name": "Seymour", "Short_Form_First_Name": "Gerald", "Registration_Number": {"value": 4031, "label": "Doremus, Porter & Novelli"}, "Registration_Date": "1987-08-27", "Registrant_Name": "Doremus, Porter & Novelli", "Address_1": "1001 - 30th Street, N.W.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20007"} {"rowid": 40663, "Short_Form_Termination_Date": "1991-12-31", "Short_Form_Date": "1988-01-21", "Short_Form_Last_Name": "Truesdell", "Short_Form_First_Name": "Wesley E.", "Registration_Number": {"value": 4031, "label": "Doremus, Porter & Novelli"}, "Registration_Date": "1987-08-27", "Registrant_Name": "Doremus, Porter & Novelli", "Address_1": "1001 - 30th Street, N.W.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20007"} {"rowid": 40664, "Short_Form_Termination_Date": "1991-12-31", "Short_Form_Date": "1988-01-21", "Short_Form_Last_Name": "Truitt", "Short_Form_First_Name": "Richard H.", "Registration_Number": {"value": 4031, "label": "Doremus, Porter & Novelli"}, "Registration_Date": "1987-08-27", "Registrant_Name": "Doremus, Porter & Novelli", "Address_1": "1001 - 30th Street, N.W.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20007"} {"rowid": 40665, "Short_Form_Termination_Date": "1991-12-31", "Short_Form_Date": "1988-01-26", "Short_Form_Last_Name": "Arnold", "Short_Form_First_Name": "R. Arthur", "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": 40666, "Short_Form_Termination_Date": "1991-12-31", "Short_Form_Date": "1991-01-31", "Short_Form_Last_Name": "Davison", "Short_Form_First_Name": "Jaymi", "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": 40667, "Short_Form_Termination_Date": "1991-12-31", "Short_Form_Date": "1991-01-31", "Short_Form_Last_Name": "Perez", "Short_Form_First_Name": "Maria Isabel", "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": 40668, "Short_Form_Termination_Date": "1991-12-31", "Short_Form_Date": "1991-01-31", "Short_Form_Last_Name": "Siegmann", "Short_Form_First_Name": "Robert J.", "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": 40669, "Short_Form_Termination_Date": "1991-12-31", "Short_Form_Date": "1991-02-04", "Short_Form_Last_Name": "III", "Short_Form_First_Name": "John Hudson", "Registration_Number": {"value": 4436, "label": "Edward Aycoth & Company, Inc."}, "Registration_Date": "1990-11-14", "Registrant_Name": "Edward Aycoth & Company, Inc.", "Address_1": "1667 K Street, N.W.", "Address_2": "Suite 340", "City": "Washington", "State": "DC", "Zip": "20006"} {"rowid": 40670, "Short_Form_Termination_Date": "1991-12-31", "Short_Form_Date": "1982-02-11", "Short_Form_Last_Name": "de Boer", "Short_Form_First_Name": "Kurt W.", "Registration_Number": {"value": 3173, "label": "Frankl, Wolfe J."}, "Registration_Date": "1980-12-01", "Registrant_Name": "Frankl, Wolfe J.", "Address_1": "Berlin Economic Develop. Corp.", "Address_2": "767 Third Avenue", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 40671, "Short_Form_Termination_Date": "1991-12-31", "Short_Form_Date": "1982-02-16", "Short_Form_Last_Name": "Bechtle", "Short_Form_First_Name": "J.R.", "Registration_Number": {"value": 3173, "label": "Frankl, Wolfe J."}, "Registration_Date": "1980-12-01", "Registrant_Name": "Frankl, Wolfe J.", "Address_1": "Berlin Economic Develop. Corp.", "Address_2": "767 Third Avenue", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 40672, "Short_Form_Termination_Date": "1991-12-31", "Short_Form_Date": "1976-02-18", "Short_Form_Last_Name": "Efron", "Short_Form_First_Name": "Samuel", "Registration_Number": {"value": 2661, "label": "Arent Fox Kintner Plotkin & Kahn, PLLC"}, "Registration_Date": "1976-02-18", "Registrant_Name": "Arent Fox Kintner Plotkin & Kahn, PLLC", "Address_1": "1050 Connecticut Ave., NW #500", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20036-5339"} {"rowid": 40673, "Short_Form_Termination_Date": "1991-12-31", "Short_Form_Date": "1991-02-20", "Short_Form_Last_Name": "Levy", "Short_Form_First_Name": "David E.", "Registration_Number": {"value": 1967, "label": "International Public Relations Company, Ltd."}, "Registration_Date": "1966-03-14", "Registrant_Name": "International Public Relations Company, Ltd.", "Address_1": "352 Park Avenue, South", "Address_2": "Suite 705", "City": "New York", "State": "NY", "Zip": "10010"} {"rowid": 40674, "Short_Form_Termination_Date": "1991-12-31", "Short_Form_Date": "1991-02-20", "Short_Form_Last_Name": "Porwick", "Short_Form_First_Name": "Julie", "Registration_Number": {"value": 4473, "label": "Grey Entertainment & Media, Inc."}, "Registration_Date": "1991-02-20", "Registrant_Name": "Grey Entertainment & Media, Inc.", "Address_1": "875 Third Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 40675, "Short_Form_Termination_Date": "1991-12-31", "Short_Form_Date": "1981-03-10", "Short_Form_Last_Name": "Hernandez", "Short_Form_First_Name": "Eitel", "Registration_Number": {"value": 3209, "label": "Curacao Tourist Board, New York"}, "Registration_Date": "1981-03-10", "Registrant_Name": "Curacao Tourist Board, New York", "Address_1": "475 Park Avenue, South", "Address_2": "Suite 2000", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 40676, "Short_Form_Termination_Date": "1991-12-31", "Short_Form_Date": "1986-03-11", "Short_Form_Last_Name": "Connolly", "Short_Form_First_Name": "John P.", "Registration_Number": {"value": 3596, "label": "Friends of Fianna Fail, Inc."}, "Registration_Date": "1984-06-08", "Registrant_Name": "Friends of Fianna Fail, Inc.", "Address_1": "C/O Richardson Mahon Casey & Rooney, LLP", "Address_2": "1270 Avenue of the Americas #2911", "City": "New York", "State": "NY", "Zip": "10020"} {"rowid": 40677, "Short_Form_Termination_Date": "1991-12-31", "Short_Form_Date": "1988-03-25", "Short_Form_Last_Name": "Luxton-Jones", "Short_Form_First_Name": "Roger", "Registration_Number": {"value": 3706, "label": "Yorkshire & Humberside Development Association, California"}, "Registration_Date": "1985-07-24", "Registrant_Name": "Yorkshire & Humberside Development Association, California", "Address_1": "435 Tasso Street", "Address_2": "Suite 140", "City": "Palo Alto", "State": "CA", "Zip": "94301"} {"rowid": 40678, "Short_Form_Termination_Date": "1991-12-31", "Short_Form_Date": "1988-03-25", "Short_Form_Last_Name": "White-Hunt", "Short_Form_First_Name": "Keith", "Registration_Number": {"value": 3706, "label": "Yorkshire & Humberside Development Association, California"}, "Registration_Date": "1985-07-24", "Registrant_Name": "Yorkshire & Humberside Development Association, California", "Address_1": "435 Tasso Street", "Address_2": "Suite 140", "City": "Palo Alto", "State": "CA", "Zip": "94301"} {"rowid": 40679, "Short_Form_Termination_Date": "1991-12-31", "Short_Form_Date": "1990-04-09", "Short_Form_Last_Name": "Obeidat", "Short_Form_First_Name": "Thamer A.", "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": 40680, "Short_Form_Termination_Date": "1991-12-31", "Short_Form_Date": "1990-04-13", "Short_Form_Last_Name": "O'Hare", "Short_Form_First_Name": "Declan", "Registration_Number": {"value": 4364, "label": "Invest Northern Ireland"}, "Registration_Date": "1990-04-13", "Registrant_Name": "Invest Northern Ireland", "Address_1": "2201 Waukegan Road", "Address_2": "Suite 150 South", "City": "Bannockburn", "State": "IL", "Zip": "60015"} {"rowid": 40681, "Short_Form_Termination_Date": "1991-12-31", "Short_Form_Date": "1987-04-17", "Short_Form_Last_Name": "Rose", "Short_Form_First_Name": "Jonathan C.", "Registration_Number": {"value": 3427, "label": "Jones Day"}, "Registration_Date": "1982-12-10", "Registrant_Name": "Jones Day", "Address_1": "51 Louisiana Avenue, N.W.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20001-2113"} {"rowid": 40682, "Short_Form_Termination_Date": "1991-12-31", "Short_Form_Date": "1989-04-19", "Short_Form_Last_Name": "Wilson", "Short_Form_First_Name": "Scott A.", "Registration_Number": {"value": 4242, "label": "Maupin Taylor Ellis & Adams, P.C."}, "Registration_Date": "1989-04-19", "Registrant_Name": "Maupin Taylor Ellis & Adams, P.C.", "Address_1": "1130 Connecticut Avenue, N.W.", "Address_2": "Suite 750", "City": "Washington", "State": "DC", "Zip": "20036"} {"rowid": 40683, "Short_Form_Termination_Date": "1991-12-31", "Short_Form_Date": "1991-04-23", "Short_Form_Last_Name": "Rokit", "Short_Form_First_Name": "David J.", "Registration_Number": {"value": 1967, "label": "International Public Relations Company, Ltd."}, "Registration_Date": "1966-03-14", "Registrant_Name": "International Public Relations Company, Ltd.", "Address_1": "352 Park Avenue, South", "Address_2": "Suite 705", "City": "New York", "State": "NY", "Zip": "10010"} {"rowid": 40684, "Short_Form_Termination_Date": "1991-12-31", "Short_Form_Date": "1980-04-28", "Short_Form_Last_Name": "Phillips", "Short_Form_First_Name": "William E.", "Registration_Number": {"value": 2530, "label": "Ogilvy & Mather U.S., a Division of The Ogilvy Group, Inc."}, "Registration_Date": "1974-08-12", "Registrant_Name": "Ogilvy & Mather U.S., a Division of The Ogilvy Group, Inc.", "Address_1": "309 West 49th Street", "Address_2": "Worldwide Plaza", "City": "New York", "State": "NY", "Zip": "10019-7399"} {"rowid": 40685, "Short_Form_Termination_Date": "1991-12-31", "Short_Form_Date": "1989-05-18", "Short_Form_Last_Name": "Kim", "Short_Form_First_Name": "Dae-Kyum", "Registration_Number": {"value": 3636, "label": "Korea International Trade Association"}, "Registration_Date": "1984-12-21", "Registrant_Name": "Korea International Trade Association", "Address_1": "1800 K Street, N.W.", "Address_2": "Suite 700", "City": "Washington", "State": "DC", "Zip": "20006"} {"rowid": 40686, "Short_Form_Termination_Date": "1991-12-31", "Short_Form_Date": "1990-06-05", "Short_Form_Last_Name": "Cohen", "Short_Form_First_Name": "Edward B.", "Registration_Number": {"value": 4382, "label": "Davis Wright Tremaine"}, "Registration_Date": "1990-06-05", "Registrant_Name": "Davis Wright Tremaine", "Address_1": "701 Pennsylvania Avenue, N.W.", "Address_2": "Suite 600", "City": "Washington", "State": "DC", "Zip": "20004"} {"rowid": 40687, "Short_Form_Termination_Date": "1991-12-31", "Short_Form_Date": "1979-06-15", "Short_Form_Last_Name": "Jones", "Short_Form_First_Name": "Carleton S.", "Registration_Number": {"value": 2580, "label": "Shaw, Pittman, Potts & Trowbridge"}, "Registration_Date": "1975-02-21", "Registrant_Name": "Shaw, Pittman, Potts & Trowbridge", "Address_1": "2300 N Street, N.W.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20037-1128"} {"rowid": 40688, "Short_Form_Termination_Date": "1991-12-31", "Short_Form_Date": "1987-06-16", "Short_Form_Last_Name": "Kronmiller", "Short_Form_First_Name": "Theodore G.", "Registration_Number": {"value": 2165, "label": "Squire Patton Boggs, LLP"}, "Registration_Date": "1969-10-09", "Registrant_Name": "Squire Patton Boggs, LLP", "Address_1": "2550 M Street, NW", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20037-1350"} {"rowid": 40689, "Short_Form_Termination_Date": "1991-12-31", "Short_Form_Date": "1985-06-24", "Short_Form_Last_Name": "Allen", "Short_Form_First_Name": "Pamela Joyce", "Registration_Number": {"value": 3694, "label": "Collier Shannon Scott, PLLC"}, "Registration_Date": "1985-06-24", "Registrant_Name": "Collier Shannon Scott, PLLC", "Address_1": "3050 K Street N.W.", "Address_2": "Suite 400", "City": "Washington", "State": "DC", "Zip": "20007-5108"} {"rowid": 40690, "Short_Form_Termination_Date": "1991-12-31", "Short_Form_Date": "1986-07-11", "Short_Form_Last_Name": "Velasquez", "Short_Form_First_Name": "Rose", "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": 40691, "Short_Form_Termination_Date": "1991-12-31", "Short_Form_Date": "1991-07-12", "Short_Form_Last_Name": "LaPlace", "Short_Form_First_Name": "John P.", "Registration_Number": {"value": 4542, "label": "MWW/Strategic Communications, Inc."}, "Registration_Date": "1991-07-12", "Registrant_Name": "MWW/Strategic Communications, Inc.", "Address_1": "1101 - 17th Street, N.W.", "Address_2": "Suite 202", "City": "Washington", "State": "DC", "Zip": "20036"} {"rowid": 40692, "Short_Form_Termination_Date": "1991-12-31", "Short_Form_Date": "1989-07-17", "Short_Form_Last_Name": "Bunker", "Short_Form_First_Name": "Earl Henry", "Registration_Number": {"value": 4272, "label": "Hori & Bunker, Inc."}, "Registration_Date": "1989-07-17", "Registrant_Name": "Hori & Bunker, Inc.", "Address_1": "290 Centre Street", "Address_2": "", "City": "Newton", "State": "MA", "Zip": "02158"} {"rowid": 40693, "Short_Form_Termination_Date": "1991-12-31", "Short_Form_Date": "1989-07-17", "Short_Form_Last_Name": "Ito", "Short_Form_First_Name": "Yuko", "Registration_Number": {"value": 4272, "label": "Hori & Bunker, Inc."}, "Registration_Date": "1989-07-17", "Registrant_Name": "Hori & Bunker, Inc.", "Address_1": "290 Centre Street", "Address_2": "", "City": "Newton", "State": "MA", "Zip": "02158"} {"rowid": 40694, "Short_Form_Termination_Date": "1991-12-31", "Short_Form_Date": "1990-07-23", "Short_Form_Last_Name": "Phillips", "Short_Form_First_Name": "Robert Bruce", "Registration_Number": {"value": 2165, "label": "Squire Patton Boggs, LLP"}, "Registration_Date": "1969-10-09", "Registrant_Name": "Squire Patton Boggs, LLP", "Address_1": "2550 M Street, NW", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20037-1350"} {"rowid": 40695, "Short_Form_Termination_Date": "1991-12-31", "Short_Form_Date": "1991-08-08", "Short_Form_Last_Name": "Banner", "Short_Form_First_Name": "Roger H.", "Registration_Number": {"value": 4533, "label": "International Registries, Inc."}, "Registration_Date": "1991-07-01", "Registrant_Name": "International Registries, Inc.", "Address_1": "11495 Commerce Park Drive", "Address_2": "", "City": "Reston", "State": "VA", "Zip": "20191-1506"} {"rowid": 40696, "Short_Form_Termination_Date": "1991-12-31", "Short_Form_Date": "1991-08-08", "Short_Form_Last_Name": "Hawken", "Short_Form_First_Name": "Wendell", "Registration_Number": {"value": 4533, "label": "International Registries, Inc."}, "Registration_Date": "1991-07-01", "Registrant_Name": "International Registries, Inc.", "Address_1": "11495 Commerce Park Drive", "Address_2": "", "City": "Reston", "State": "VA", "Zip": "20191-1506"} {"rowid": 40697, "Short_Form_Termination_Date": "1991-12-31", "Short_Form_Date": "1989-08-11", "Short_Form_Last_Name": "Paxton", "Short_Form_First_Name": "John", "Registration_Number": {"value": 4280, "label": "Weill & Paxton"}, "Registration_Date": "1989-08-11", "Registrant_Name": "Weill & Paxton", "Address_1": "405 Tombigbee Street", "Address_2": "", "City": "Jackson", "State": "MS", "Zip": "39201"} {"rowid": 40698, "Short_Form_Termination_Date": "1991-12-31", "Short_Form_Date": "1989-08-11", "Short_Form_Last_Name": "Weill", "Short_Form_First_Name": "Jeff", "Registration_Number": {"value": 4280, "label": "Weill & Paxton"}, "Registration_Date": "1989-08-11", "Registrant_Name": "Weill & Paxton", "Address_1": "405 Tombigbee Street", "Address_2": "", "City": "Jackson", "State": "MS", "Zip": "39201"} {"rowid": 40699, "Short_Form_Termination_Date": "1991-12-31", "Short_Form_Date": "1971-08-13", "Short_Form_Last_Name": "Connick", "Short_Form_First_Name": "Andrew J.", "Registration_Number": {"value": 1839, "label": "Milbank, Tweed, Hadley & McCloy"}, "Registration_Date": "1965-01-11", "Registrant_Name": "Milbank, Tweed, Hadley & McCloy", "Address_1": "1 Chase Manhattan Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10005"} {"rowid": 40700, "Short_Form_Termination_Date": "1991-12-31", "Short_Form_Date": "1985-08-13", "Short_Form_Last_Name": "Rasmussen", "Short_Form_First_Name": "John D.", "Registration_Number": {"value": 2328, "label": "New Zealand Tourist & Publicity Office"}, "Registration_Date": "1972-03-27", "Registrant_Name": "New Zealand Tourist & Publicity Office", "Address_1": "630 Fifth Avenue", "Address_2": "Suite 530", "City": "New York", "State": "NY", "Zip": "10111"} {"rowid": 40701, "Short_Form_Termination_Date": "1991-12-31", "Short_Form_Date": "1990-08-17", "Short_Form_Last_Name": "Astoriano", "Short_Form_First_Name": "Michael", "Registration_Number": {"value": 3605, "label": "Saatchi & Saatchi North America, Inc."}, "Registration_Date": "1984-07-24", "Registrant_Name": "Saatchi & Saatchi North America, Inc.", "Address_1": "Saatchi & Saatchi Building", "Address_2": "375 Hudson Street, 10th Floor", "City": "New York", "State": "NY", "Zip": "10014-3620"} {"rowid": 40702, "Short_Form_Termination_Date": "1991-12-31", "Short_Form_Date": "1985-08-23", "Short_Form_Last_Name": "Winchester", "Short_Form_First_Name": "Maxwell E.", "Registration_Number": {"value": 2328, "label": "New Zealand Tourist & Publicity Office"}, "Registration_Date": "1972-03-27", "Registrant_Name": "New Zealand Tourist & Publicity Office", "Address_1": "630 Fifth Avenue", "Address_2": "Suite 530", "City": "New York", "State": "NY", "Zip": "10111"} {"rowid": 40703, "Short_Form_Termination_Date": "1991-12-31", "Short_Form_Date": "1988-08-24", "Short_Form_Last_Name": "Messick", "Short_Form_First_Name": "Richard Edward", "Registration_Number": {"value": 2165, "label": "Squire Patton Boggs, LLP"}, "Registration_Date": "1969-10-09", "Registrant_Name": "Squire Patton Boggs, LLP", "Address_1": "2550 M Street, NW", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20037-1350"} {"rowid": 40704, "Short_Form_Termination_Date": "1991-12-31", "Short_Form_Date": "1987-08-27", "Short_Form_Last_Name": "Cady", "Short_Form_First_Name": "Donald H.", "Registration_Number": {"value": 4031, "label": "Doremus, Porter & Novelli"}, "Registration_Date": "1987-08-27", "Registrant_Name": "Doremus, Porter & Novelli", "Address_1": "1001 - 30th Street, N.W.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20007"} {"rowid": 40705, "Short_Form_Termination_Date": "1991-12-31", "Short_Form_Date": "1987-08-27", "Short_Form_Last_Name": "Devine", "Short_Form_First_Name": "John P.", "Registration_Number": {"value": 4031, "label": "Doremus, Porter & Novelli"}, "Registration_Date": "1987-08-27", "Registrant_Name": "Doremus, Porter & Novelli", "Address_1": "1001 - 30th Street, N.W.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20007"} {"rowid": 40706, "Short_Form_Termination_Date": "1991-12-31", "Short_Form_Date": "1987-08-27", "Short_Form_Last_Name": "Druckenmiller", "Short_Form_First_Name": "Robert", "Registration_Number": {"value": 4031, "label": "Doremus, Porter & Novelli"}, "Registration_Date": "1987-08-27", "Registrant_Name": "Doremus, Porter & Novelli", "Address_1": "1001 - 30th Street, N.W.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20007"} {"rowid": 40707, "Short_Form_Termination_Date": "1991-12-31", "Short_Form_Date": "1987-08-27", "Short_Form_Last_Name": "Gould", "Short_Form_First_Name": "Robert J.", "Registration_Number": {"value": 4031, "label": "Doremus, Porter & Novelli"}, "Registration_Date": "1987-08-27", "Registrant_Name": "Doremus, Porter & Novelli", "Address_1": "1001 - 30th Street, N.W.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20007"} {"rowid": 40708, "Short_Form_Termination_Date": "1991-12-31", "Short_Form_Date": "1987-08-27", "Short_Form_Last_Name": "Nichols", "Short_Form_First_Name": "David A.", "Registration_Number": {"value": 4031, "label": "Doremus, Porter & Novelli"}, "Registration_Date": "1987-08-27", "Registrant_Name": "Doremus, Porter & Novelli", "Address_1": "1001 - 30th Street, N.W.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20007"} {"rowid": 40709, "Short_Form_Termination_Date": "1991-12-31", "Short_Form_Date": "1987-08-27", "Short_Form_Last_Name": "Pederson", "Short_Form_First_Name": "Wayne", "Registration_Number": {"value": 4031, "label": "Doremus, Porter & Novelli"}, "Registration_Date": "1987-08-27", "Registrant_Name": "Doremus, Porter & Novelli", "Address_1": "1001 - 30th Street, N.W.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20007"} {"rowid": 40710, "Short_Form_Termination_Date": "1991-12-31", "Short_Form_Date": "1987-08-27", "Short_Form_Last_Name": "Porter", "Short_Form_First_Name": "John H.", "Registration_Number": {"value": 4031, "label": "Doremus, Porter & Novelli"}, "Registration_Date": "1987-08-27", "Registrant_Name": "Doremus, Porter & Novelli", "Address_1": "1001 - 30th Street, N.W.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20007"} {"rowid": 40711, "Short_Form_Termination_Date": "1991-12-31", "Short_Form_Date": "1987-08-27", "Short_Form_Last_Name": "Rose", "Short_Form_First_Name": "Merrill", "Registration_Number": {"value": 4031, "label": "Doremus, Porter & Novelli"}, "Registration_Date": "1987-08-27", "Registrant_Name": "Doremus, Porter & Novelli", "Address_1": "1001 - 30th Street, N.W.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20007"} {"rowid": 40712, "Short_Form_Termination_Date": "1991-12-31", "Short_Form_Date": "1987-08-27", "Short_Form_Last_Name": "Snyder", "Short_Form_First_Name": "Danny", "Registration_Number": {"value": 4031, "label": "Doremus, Porter & Novelli"}, "Registration_Date": "1987-08-27", "Registrant_Name": "Doremus, Porter & Novelli", "Address_1": "1001 - 30th Street, N.W.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20007"} {"rowid": 40713, "Short_Form_Termination_Date": "1991-12-31", "Short_Form_Date": "1990-08-29", "Short_Form_Last_Name": "Meblin", "Short_Form_First_Name": "Samuel D.", "Registration_Number": {"value": 3301, "label": "Hill and Knowlton Strategies, LLC"}, "Registration_Date": "1981-11-10", "Registrant_Name": "Hill and Knowlton Strategies, LLC", "Address_1": "1111 19th Street NW", "Address_2": "3rd Floor", "City": "Washington", "State": "DC", "Zip": "20036"} {"rowid": 40714, "Short_Form_Termination_Date": "1991-12-31", "Short_Form_Date": "1990-08-30", "Short_Form_Last_Name": "Grillo", "Short_Form_First_Name": "Joseph M.", "Registration_Number": {"value": 3301, "label": "Hill and Knowlton Strategies, LLC"}, "Registration_Date": "1981-11-10", "Registrant_Name": "Hill and Knowlton Strategies, LLC", "Address_1": "1111 19th Street NW", "Address_2": "3rd Floor", "City": "Washington", "State": "DC", "Zip": "20036"} {"rowid": 40715, "Short_Form_Termination_Date": "1991-12-31", "Short_Form_Date": "1989-09-07", "Short_Form_Last_Name": "Liao", "Short_Form_First_Name": "Robert C.", "Registration_Number": {"value": 4272, "label": "Hori & Bunker, Inc."}, "Registration_Date": "1989-07-17", "Registrant_Name": "Hori & Bunker, Inc.", "Address_1": "290 Centre Street", "Address_2": "", "City": "Newton", "State": "MA", "Zip": "02158"} {"rowid": 40716, "Short_Form_Termination_Date": "1991-12-31", "Short_Form_Date": "1991-09-23", "Short_Form_Last_Name": "Sanders", "Short_Form_First_Name": "David G.", "Registration_Number": {"value": 4543, "label": "Washington Public Affairs Group"}, "Registration_Date": "1991-07-15", "Registrant_Name": "Washington Public Affairs Group", "Address_1": "5910 Woodacres Drive", "Address_2": "", "City": "Bethesda", "State": "MD", "Zip": "20816"} {"rowid": 40717, "Short_Form_Termination_Date": "1991-12-31", "Short_Form_Date": "1989-09-29", "Short_Form_Last_Name": "Cohen", "Short_Form_First_Name": "Sheldon S.", "Registration_Number": {"value": 3794, "label": "Morgan, Lewis & Bockius, L.L.P."}, "Registration_Date": "1986-03-12", "Registrant_Name": "Morgan, Lewis & Bockius, L.L.P.", "Address_1": "1111 Pennsylvania Avenue, N.W.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20004"} {"rowid": 40718, "Short_Form_Termination_Date": "1991-12-31", "Short_Form_Date": "1989-10-04", "Short_Form_Last_Name": "Kambolin", "Short_Form_First_Name": "Anatoly E.", "Registration_Number": {"value": 596, "label": "Amtorg Trading Corporation"}, "Registration_Date": "1949-11-07", "Registrant_Name": "Amtorg Trading Corporation", "Address_1": "15 West 36th Street", "Address_2": "6th Floor", "City": "New York", "State": "NY", "Zip": "10018"} {"rowid": 40719, "Short_Form_Termination_Date": "1991-12-31", "Short_Form_Date": "1988-10-07", "Short_Form_Last_Name": "Chauvet", "Short_Form_First_Name": "Isabelle", "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": 40720, "Short_Form_Termination_Date": "1991-12-31", "Short_Form_Date": "1990-10-09", "Short_Form_Last_Name": "Hoyle", "Short_Form_First_Name": "Brian J.", "Registration_Number": {"value": 2165, "label": "Squire Patton Boggs, LLP"}, "Registration_Date": "1969-10-09", "Registrant_Name": "Squire Patton Boggs, LLP", "Address_1": "2550 M Street, NW", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20037-1350"} {"rowid": 40721, "Short_Form_Termination_Date": "1991-12-31", "Short_Form_Date": "1991-10-09", "Short_Form_Last_Name": "Wangsai", "Short_Form_First_Name": "Paisan", "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": 40722, "Short_Form_Termination_Date": "1991-12-31", "Short_Form_Date": "1978-11-06", "Short_Form_Last_Name": "Marans", "Short_Form_First_Name": "J. Eugene", "Registration_Number": {"value": 508, "label": "Cleary, Gottlieb, Steen & Hamilton, LLP"}, "Registration_Date": "1948-01-19", "Registrant_Name": "Cleary, Gottlieb, Steen & Hamilton, LLP", "Address_1": "2000 Pennsylvania Avenue, NW", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20006-1801"} {"rowid": 40723, "Short_Form_Termination_Date": "1991-12-31", "Short_Form_Date": "1990-11-14", "Short_Form_Last_Name": "Aycoth", "Short_Form_First_Name": "John Edward", "Registration_Number": {"value": 4436, "label": "Edward Aycoth & Company, Inc."}, "Registration_Date": "1990-11-14", "Registrant_Name": "Edward Aycoth & Company, Inc.", "Address_1": "1667 K Street, N.W.", "Address_2": "Suite 340", "City": "Washington", "State": "DC", "Zip": "20006"} {"rowid": 40724, "Short_Form_Termination_Date": "1991-12-31", "Short_Form_Date": "1990-11-14", "Short_Form_Last_Name": "Fiske", "Short_Form_First_Name": "David Holland", "Registration_Number": {"value": 4436, "label": "Edward Aycoth & Company, Inc."}, "Registration_Date": "1990-11-14", "Registrant_Name": "Edward Aycoth & Company, Inc.", "Address_1": "1667 K Street, N.W.", "Address_2": "Suite 340", "City": "Washington", "State": "DC", "Zip": "20006"} {"rowid": 40725, "Short_Form_Termination_Date": "1991-12-31", "Short_Form_Date": "1990-11-14", "Short_Form_Last_Name": "Walker", "Short_Form_First_Name": "Reid Allen", "Registration_Number": {"value": 4436, "label": "Edward Aycoth & Company, Inc."}, "Registration_Date": "1990-11-14", "Registrant_Name": "Edward Aycoth & Company, Inc.", "Address_1": "1667 K Street, N.W.", "Address_2": "Suite 340", "City": "Washington", "State": "DC", "Zip": "20006"} {"rowid": 40726, "Short_Form_Termination_Date": "1991-12-31", "Short_Form_Date": "1987-11-19", "Short_Form_Last_Name": "Madison", "Short_Form_First_Name": "Cliff", "Registration_Number": {"value": 4060, "label": "Cliff Madison Government Relations, Inc."}, "Registration_Date": "1987-11-19", "Registrant_Name": "Cliff Madison Government Relations, Inc.", "Address_1": "208-A Justice Court, N.E.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20002"} {"rowid": 40727, "Short_Form_Termination_Date": "1991-12-31", "Short_Form_Date": "1990-11-30", "Short_Form_Last_Name": "Bell", "Short_Form_First_Name": "James D.", "Registration_Number": {"value": 4447, "label": "Thomson-CSF, Inc."}, "Registration_Date": "1990-11-29", "Registrant_Name": "Thomson-CSF, Inc.", "Address_1": "2231 Crystal Drive", "Address_2": "", "City": "Arlington", "State": "VA", "Zip": "22202"} {"rowid": 40728, "Short_Form_Termination_Date": "1991-12-31", "Short_Form_Date": "1990-12-03", "Short_Form_Last_Name": "Farella", "Short_Form_First_Name": "Frank E.", "Registration_Number": {"value": 4443, "label": "Farella, Braun & Martel"}, "Registration_Date": "1990-12-03", "Registrant_Name": "Farella, Braun & Martel", "Address_1": "235 Montgomery Street", "Address_2": "Suite 3000", "City": "San Francisco", "State": "CA", "Zip": "94104"} {"rowid": 40729, "Short_Form_Termination_Date": "1991-12-31", "Short_Form_Date": "1990-12-07", "Short_Form_Last_Name": "Mathias", "Short_Form_First_Name": "Charles McC. , Jr.", "Registration_Number": {"value": 4447, "label": "Thomson-CSF, Inc."}, "Registration_Date": "1990-11-29", "Registrant_Name": "Thomson-CSF, Inc.", "Address_1": "2231 Crystal Drive", "Address_2": "", "City": "Arlington", "State": "VA", "Zip": "22202"} {"rowid": 40730, "Short_Form_Termination_Date": "1991-12-31", "Short_Form_Date": "1979-12-13", "Short_Form_Last_Name": "Smith", "Short_Form_First_Name": "Richard M.", "Registration_Number": {"value": 3076, "label": "Mayer, Brown & Platt"}, "Registration_Date": "1979-12-13", "Registrant_Name": "Mayer, Brown & Platt", "Address_1": "2000 Pennsylvania Avenue, N.W.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20006-1882"} {"rowid": 40731, "Short_Form_Termination_Date": "1991-12-31", "Short_Form_Date": "1984-12-14", "Short_Form_Last_Name": "Spiller", "Short_Form_First_Name": "Hans-Juergen", "Registration_Number": {"value": 3173, "label": "Frankl, Wolfe J."}, "Registration_Date": "1980-12-01", "Registrant_Name": "Frankl, Wolfe J.", "Address_1": "Berlin Economic Develop. Corp.", "Address_2": "767 Third Avenue", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 40732, "Short_Form_Termination_Date": "1991-12-31", "Short_Form_Date": "1990-12-17", "Short_Form_Last_Name": "Cuneo", "Short_Form_First_Name": "Jonathan W.", "Registration_Number": {"value": 4448, "label": "Law Offices of Jonathan W. Cuneo"}, "Registration_Date": "1990-12-17", "Registrant_Name": "Law Offices of Jonathan W. Cuneo", "Address_1": "1300 I Street, N.W.", "Address_2": "East Tower, Suite 480", "City": "Washington", "State": "DC", "Zip": "20005"} {"rowid": 40733, "Short_Form_Termination_Date": "1991-12-31", "Short_Form_Date": "1990-12-17", "Short_Form_Last_Name": "Duncan", "Short_Form_First_Name": "Daniel C.", "Registration_Number": {"value": 4448, "label": "Law Offices of Jonathan W. Cuneo"}, "Registration_Date": "1990-12-17", "Registrant_Name": "Law Offices of Jonathan W. Cuneo", "Address_1": "1300 I Street, N.W.", "Address_2": "East Tower, Suite 480", "City": "Washington", "State": "DC", "Zip": "20005"} {"rowid": 40734, "Short_Form_Termination_Date": "1991-12-31", "Short_Form_Date": "1990-12-17", "Short_Form_Last_Name": "Schweitzer", "Short_Form_First_Name": "James J.", "Registration_Number": {"value": 4448, "label": "Law Offices of Jonathan W. Cuneo"}, "Registration_Date": "1990-12-17", "Registrant_Name": "Law Offices of Jonathan W. Cuneo", "Address_1": "1300 I Street, N.W.", "Address_2": "East Tower, Suite 480", "City": "Washington", "State": "DC", "Zip": "20005"}