{"rowid": 2742, "Foreign_Principal_Termination_Date": "1982-02-24", "Foreign_Principal": "Air Canada", "Foreign_Principal_Registration_Date": "1982-12-01", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 2836, "label": "North American Precis Syndicate"}, "Registrant_Date": "1977-10-12", "Registrant_Name": "North American Precis Syndicate", "Address_1": "", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 13900, "Foreign_Principal_Termination_Date": "1982-11-12", "Foreign_Principal": "Airbus Industrie of North America, Inc.", "Foreign_Principal_Registration_Date": "1978-10-20", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 2969, "label": "Arthur Schmidt & Associates, Inc."}, "Registrant_Date": "1978-10-20", "Registrant_Name": "Arthur Schmidt & Associates, Inc.", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 10578, "Foreign_Principal_Termination_Date": "1972-08-17", "Foreign_Principal": "Alfred Falter", "Foreign_Principal_Registration_Date": "1942-08-03", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 81, "label": "Gdynia American Line, Inc."}, "Registrant_Date": "1942-08-03", "Registrant_Name": "Gdynia American Line, Inc.", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 15058, "Foreign_Principal_Termination_Date": "1944-12-13", "Foreign_Principal": "Barclay's Bank, Ltd.", "Foreign_Principal_Registration_Date": "1942-10-05", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 134, "label": "Doremus & Company"}, "Registrant_Date": "1942-10-05", "Registrant_Name": "Doremus & Company", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 11477, "Foreign_Principal_Termination_Date": "2022-09-09", "Foreign_Principal": "CDPQ U.S. Inc.", "Foreign_Principal_Registration_Date": "2022-03-16", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3634, "label": "Daniel J. Edelman, Inc."}, "Registrant_Date": "1984-11-15", "Registrant_Name": "Daniel J. Edelman, Inc.", "Address_1": "1211 Avenue of the Americas, 30th Floor, Suite 3001", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10036"} {"rowid": 9125, "Foreign_Principal_Termination_Date": "1982-07-09", "Foreign_Principal": "Canadian Consulate General", "Foreign_Principal_Registration_Date": "1980-02-06", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 2836, "label": "North American Precis Syndicate"}, "Registrant_Date": "1977-10-12", "Registrant_Name": "North American Precis Syndicate", "Address_1": "", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 2165, "Foreign_Principal_Termination_Date": "1988-02-03", "Foreign_Principal": "Canadian Consulate General, New York", "Foreign_Principal_Registration_Date": "1980-08-04", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3128, "label": "Michael Klepper Associates, Inc."}, "Registrant_Date": "1980-08-04", "Registrant_Name": "Michael Klepper Associates, Inc.", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 14118, "Foreign_Principal_Termination_Date": "1990-11-21", "Foreign_Principal": "Canadian Pacific", "Foreign_Principal_Registration_Date": "1967-07-25", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 2036, "label": "International Council of Cruise Lines"}, "Registrant_Date": "1967-07-25", "Registrant_Name": "International Council of Cruise Lines", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 15061, "Foreign_Principal_Termination_Date": "1944-12-13", "Foreign_Principal": "Central News, Ltd.", "Foreign_Principal_Registration_Date": "1944-12-13", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 134, "label": "Doremus & Company"}, "Registrant_Date": "1942-10-05", "Registrant_Name": "Doremus & Company", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 13761, "Foreign_Principal_Termination_Date": "1991-11-06", "Foreign_Principal": "Consulate of Canada", "Foreign_Principal_Registration_Date": "1990-04-10", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3973, "label": "DS Simon Productions, Inc."}, "Registrant_Date": "1987-05-06", "Registrant_Name": "DS Simon Productions, Inc.", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 13009, "Foreign_Principal_Termination_Date": "1989-10-25", "Foreign_Principal": "D.J. Edelman for Tourism Canada", "Foreign_Principal_Registration_Date": "1988-10-12", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 2836, "label": "North American Precis Syndicate"}, "Registrant_Date": "1977-10-12", "Registrant_Name": "North American Precis Syndicate", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 15139, "Foreign_Principal_Termination_Date": "1994-12-15", "Foreign_Principal": "Delegation Generale du Quebec", "Foreign_Principal_Registration_Date": "1994-09-01", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 2830, "label": "Peter Rothholz Associates, Inc."}, "Registrant_Date": "1977-09-16", "Registrant_Name": "Peter Rothholz Associates, Inc.", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 5188, "Foreign_Principal_Termination_Date": "1984-04-12", "Foreign_Principal": "Department of Industry Trade & Commerce", "Foreign_Principal_Registration_Date": "1982-12-01", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 2836, "label": "North American Precis Syndicate"}, "Registrant_Date": "1977-10-12", "Registrant_Name": "North American Precis Syndicate", "Address_1": "", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 9128, "Foreign_Principal_Termination_Date": "1982-07-09", "Foreign_Principal": "Department of Industry, Trade & Commerce, Government of Canada", "Foreign_Principal_Registration_Date": "1979-06-27", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 2836, "label": "North American Precis Syndicate"}, "Registrant_Date": "1977-10-12", "Registrant_Name": "North American Precis Syndicate", "Address_1": "new york", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 15062, "Foreign_Principal_Termination_Date": "1944-12-13", "Foreign_Principal": "Dominion of Canada", "Foreign_Principal_Registration_Date": "1943-05-11", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 134, "label": "Doremus & Company"}, "Registrant_Date": "1942-10-05", "Registrant_Name": "Doremus & Company", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 12669, "Foreign_Principal_Termination_Date": "1985-10-14", "Foreign_Principal": "Embassy of Canada", "Foreign_Principal_Registration_Date": "1984-06-19", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 2836, "label": "North American Precis Syndicate"}, "Registrant_Date": "1977-10-12", "Registrant_Name": "North American Precis Syndicate", "Address_1": "", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 9506, "Foreign_Principal_Termination_Date": "1946-07-27", "Foreign_Principal": "Gdynia America Line, Inc.", "Foreign_Principal_Registration_Date": "1944-03-24", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 56, "label": "Haight, Griffin, Deming & Gardner"}, "Registrant_Date": "1942-07-20", "Registrant_Name": "Haight, Griffin, Deming & Gardner", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 3546, "Foreign_Principal_Termination_Date": "1988-03-09", "Foreign_Principal": "Government of Ontario, Canada", "Foreign_Principal_Registration_Date": "1988-03-09", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4098, "label": "Parsells, George Marlin"}, "Registrant_Date": "1988-03-09", "Registrant_Name": "Parsells, George Marlin", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 10879, "Foreign_Principal_Termination_Date": "1964-08-31", "Foreign_Principal": "Government of the Province of Quebec", "Foreign_Principal_Registration_Date": "1947-02-20", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 440, "label": "Quebec Government House"}, "Registrant_Date": "1947-02-20", "Registrant_Name": "Quebec Government House", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 15064, "Foreign_Principal_Termination_Date": "1944-12-13", "Foreign_Principal": "Hudson Bay Mining & Smelting Company, Ltd.", "Foreign_Principal_Registration_Date": "1942-10-05", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 134, "label": "Doremus & Company"}, "Registrant_Date": "1942-10-05", "Registrant_Name": "Doremus & Company", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 6183, "Foreign_Principal_Termination_Date": "1982-05-01", "Foreign_Principal": "Joseph E. Seagram & Sons, Inc.", "Foreign_Principal_Registration_Date": "1980-12-12", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 1815, "label": "Prather, Seeger, Doolittle & Farmer"}, "Registrant_Date": "1964-11-13", "Registrant_Name": "Prather, Seeger, Doolittle & Farmer", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 1852, "Foreign_Principal_Termination_Date": "2004-01-31", "Foreign_Principal": "Niagara Falls Bridge Commission", "Foreign_Principal_Registration_Date": "2001-08-01", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 5272, "label": "William-Lynn-James, Inc."}, "Registrant_Date": "1998-08-19", "Registrant_Name": "William-Lynn-James, Inc.", "Address_1": "", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 8156, "Foreign_Principal_Termination_Date": "1981-06-29", "Foreign_Principal": "O&Y Equity Corporation", "Foreign_Principal_Registration_Date": "1980-06-30", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3116, "label": "Roberts & Holland"}, "Registrant_Date": "1980-06-30", "Registrant_Name": "Roberts & Holland", "Address_1": "", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 1640, "Foreign_Principal_Termination_Date": "1987-01-30", "Foreign_Principal": "Olympia & York Equity Corporation", "Foreign_Principal_Registration_Date": "1981-04-13", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3233, "label": "Roberts & Holland"}, "Registrant_Date": "1981-04-13", "Registrant_Name": "Roberts & Holland", "Address_1": "", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 14326, "Foreign_Principal_Termination_Date": "1961-11-30", "Foreign_Principal": "Province of Ontario", "Foreign_Principal_Registration_Date": "1961-12-18", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 1421, "label": "Development Counsellors International, Ltd."}, "Registrant_Date": "1961-01-30", "Registrant_Name": "Development Counsellors International, Ltd.", "Address_1": "", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 1281, "Foreign_Principal_Termination_Date": "1972-01-14", "Foreign_Principal": "Province of Quebec Tourist Bureau", "Foreign_Principal_Registration_Date": "1966-01-14", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 1952, "label": "United World Films, Inc."}, "Registrant_Date": "1966-01-14", "Registrant_Name": "United World Films, Inc.", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 5194, "Foreign_Principal_Termination_Date": "1984-04-12", "Foreign_Principal": "Public Relations Branch Revenue Canada C&E", "Foreign_Principal_Registration_Date": "1982-12-01", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 2836, "label": "North American Precis Syndicate"}, "Registrant_Date": "1977-10-12", "Registrant_Name": "North American Precis Syndicate", "Address_1": "", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 2166, "Foreign_Principal_Termination_Date": "1992-02-03", "Foreign_Principal": "Quebec Government House", "Foreign_Principal_Registration_Date": "1991-11-25", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4208, "label": "Shearman & Sterling"}, "Registrant_Date": "1989-01-23", "Registrant_Name": "Shearman & Sterling", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 12670, "Foreign_Principal_Termination_Date": "1985-10-14", "Foreign_Principal": "Revenue Canada", "Foreign_Principal_Registration_Date": "1983-05-04", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 2836, "label": "North American Precis Syndicate"}, "Registrant_Date": "1977-10-12", "Registrant_Name": "North American Precis Syndicate", "Address_1": "", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 5221, "Foreign_Principal_Termination_Date": "1988-04-12", "Foreign_Principal": "Revenue Canada - Customs & Excise Communications Branch", "Foreign_Principal_Registration_Date": "1987-08-17", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 2836, "label": "North American Precis Syndicate"}, "Registrant_Date": "1977-10-12", "Registrant_Name": "North American Precis Syndicate", "Address_1": "", "Address_2": "", "City": "", "State": "NY", "Zip": ""}