{"rowid": 14698, "Foreign_Principal_Termination_Date": "1992-12-01", "Foreign_Principal": "Agurim Construction & Building, Ltd.", "Foreign_Principal_Registration_Date": "1992-12-01", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 4736, "label": "Rafiah, Zvi"}, "Registrant_Date": "1992-12-01", "Registrant_Name": "Rafiah, Zvi", "Address_1": "Petah Takva", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 7596, "Foreign_Principal_Termination_Date": "1995-06-04", "Foreign_Principal": "Ameribrom, Inc.", "Foreign_Principal_Registration_Date": "1991-10-15", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 1750, "label": "Arnold & Porter Kaye Scholer LLP"}, "Registrant_Date": "1964-06-04", "Registrant_Name": "Arnold & Porter Kaye Scholer LLP", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 8896, "Foreign_Principal_Termination_Date": "1993-07-01", "Foreign_Principal": "Ameribrom, Inc.", "Foreign_Principal_Registration_Date": "1991-04-30", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 4259, "label": "Cassidy & Associates, Inc."}, "Registrant_Date": "1989-05-25", "Registrant_Name": "Cassidy & Associates, Inc.", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 61, "Foreign_Principal_Termination_Date": "", "Foreign_Principal": "B.N. Barkat Holdings and Studio Ltd", "Foreign_Principal_Registration_Date": "2023-05-24", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 7247, "label": "Rubenstein Associates, Inc."}, "Registrant_Date": "2023-03-21", "Registrant_Name": "Rubenstein Associates, Inc.", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 11779, "Foreign_Principal_Termination_Date": "1983-09-23", "Foreign_Principal": "Bank Hapoalim, B.M.", "Foreign_Principal_Registration_Date": "1979-03-22", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 3005, "label": "Stroock & Stroock & Lavan"}, "Registrant_Date": "1979-03-22", "Registrant_Name": "Stroock & Stroock & Lavan", "Address_1": "Tel-Aviv", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 5294, "Foreign_Principal_Termination_Date": "1994-04-15", "Foreign_Principal": "Bank Leumi le-Israel, B.M.", "Foreign_Principal_Registration_Date": "1992-02-11", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 2580, "label": "Shaw, Pittman, Potts & Trowbridge"}, "Registrant_Date": "1975-02-21", "Registrant_Name": "Shaw, Pittman, Potts & Trowbridge", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 8844, "Foreign_Principal_Termination_Date": "1975-07-01", "Foreign_Principal": "Bank of Israel", "Foreign_Principal_Registration_Date": "1974-08-29", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 2272, "label": "Law Offices of Cohen & Uretz"}, "Registrant_Date": "1971-07-29", "Registrant_Name": "Law Offices of Cohen & Uretz", "Address_1": "Jerusalem", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 11604, "Foreign_Principal_Termination_Date": "1962-09-15", "Foreign_Principal": "Bank of Israel", "Foreign_Principal_Registration_Date": "1959-09-15", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 1270, "label": "EMB, Ltd."}, "Registrant_Date": "1959-09-15", "Registrant_Name": "EMB, Ltd.", "Address_1": "Jerusalem", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 13833, "Foreign_Principal_Termination_Date": "1995-11-08", "Foreign_Principal": "Baran Advanced Technologies, Ltd.", "Foreign_Principal_Registration_Date": "1993-11-18", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 3975, "label": "Steptoe & Johnson, L.L.P."}, "Registrant_Date": "1987-05-08", "Registrant_Name": "Steptoe & Johnson, L.L.P.", "Address_1": "Sheva", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 7909, "Foreign_Principal_Termination_Date": "1973-06-18", "Foreign_Principal": "Bedek Aircraft, Ltd.", "Foreign_Principal_Registration_Date": "1960-05-19", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 886, "label": "Davidson, I. Irving"}, "Registrant_Date": "1955-04-18", "Registrant_Name": "Davidson, I. Irving", "Address_1": "Tel-Aviv", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 14355, "Foreign_Principal_Termination_Date": "1979-11-30", "Foreign_Principal": "Civil Aviation Adminstration Ministry of Transport, Government of Israel", "Foreign_Principal_Registration_Date": "1974-09-19", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 2242, "label": "Robert B. Meyersburg Company"}, "Registrant_Date": "1971-01-31", "Registrant_Name": "Robert B. Meyersburg Company", "Address_1": "Jerusalem", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 8007, "Foreign_Principal_Termination_Date": "1989-06-22", "Foreign_Principal": "Clal Israel, Ltd.", "Foreign_Principal_Registration_Date": "1988-11-04", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 3746, "label": "Skadden, Arps, Slate, Meagher & Flom"}, "Registrant_Date": "1985-10-15", "Registrant_Name": "Skadden, Arps, Slate, Meagher & Flom", "Address_1": "Tel-Aviv", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 6546, "Foreign_Principal_Termination_Date": "1968-05-15", "Foreign_Principal": "Consul General of Israel", "Foreign_Principal_Registration_Date": "1967-07-19", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 1945, "label": "Cannon Advertising Associates, Inc."}, "Registrant_Date": "1965-12-14", "Registrant_Name": "Cannon Advertising Associates, Inc.", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 6325, "Foreign_Principal_Termination_Date": "1993-05-04", "Foreign_Principal": "Consulate (Central Region) of the State of Israel", "Foreign_Principal_Registration_Date": "1989-09-12", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 4289, "label": "Jasculca/Terman & Associates, Inc."}, "Registrant_Date": "1989-09-12", "Registrant_Name": "Jasculca/Terman & Associates, Inc.", "Address_1": "Chicago", "Address_2": "", "City": "", "State": "IL", "Zip": ""} {"rowid": 5220, "Foreign_Principal_Termination_Date": "1988-04-12", "Foreign_Principal": "Consulate General of Israel", "Foreign_Principal_Registration_Date": "1987-10-26", "Country/Location_Represented": "ISRAEL", "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": 6343, "Foreign_Principal_Termination_Date": "1953-05-06", "Foreign_Principal": "Consulate General of Israel", "Foreign_Principal_Registration_Date": "1953-05-06", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 764, "label": "Goldman, Ralph Irving"}, "Registrant_Date": "1953-05-06", "Registrant_Name": "Goldman, Ralph Irving", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 6473, "Foreign_Principal_Termination_Date": "1993-05-12", "Foreign_Principal": "Consulate General of Israel", "Foreign_Principal_Registration_Date": "1993-01-14", "Country/Location_Represented": "ISRAEL", "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": 10914, "Foreign_Principal_Termination_Date": "1981-08-31", "Foreign_Principal": "Consulate General of Israel", "Foreign_Principal_Registration_Date": "1977-06-26", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 1814, "label": "Association Films, Inc."}, "Registrant_Date": "1964-11-06", "Registrant_Name": "Association Films, Inc.", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 13008, "Foreign_Principal_Termination_Date": "1989-10-25", "Foreign_Principal": "Consulate General of Israel", "Foreign_Principal_Registration_Date": "1988-07-25", "Country/Location_Represented": "ISRAEL", "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": 2423, "Foreign_Principal_Termination_Date": "1996-02-12", "Foreign_Principal": "Consulate General of Israel (formerly: Israel Information Service)", "Foreign_Principal_Registration_Date": "1969-05-29", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 2100, "label": "Alden Films, Business Education Films, Films of the Nations"}, "Registrant_Date": "1968-08-12", "Registrant_Name": "Alden Films, Business Education Films, Films of the Nations", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 5180, "Foreign_Principal_Termination_Date": "1973-04-12", "Foreign_Principal": "Consulate General of Israel - New York", "Foreign_Principal_Registration_Date": "1949-11-29", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 544, "label": "Boukstein, Maurice M."}, "Registrant_Date": "1948-11-02", "Registrant_Name": "Boukstein, Maurice M.", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 14555, "Foreign_Principal_Termination_Date": "2015-11-30", "Foreign_Principal": "Consulate General of Israel to the Mid-Atlantic Region", "Foreign_Principal_Registration_Date": "2014-12-19", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 6266, "label": "Ceisler Media & Issue Advocacy, LLC"}, "Registrant_Date": "2014-12-19", "Registrant_Name": "Ceisler Media & Issue Advocacy, LLC", "Address_1": "1880 JFK Blvd. Suite 1818", "Address_2": "", "City": "Philadelphia", "State": "PA", "Zip": "19103"} {"rowid": 16234, "Foreign_Principal_Termination_Date": "1992-12-31", "Foreign_Principal": "Consulate General of Israel, Midwest State of Israel", "Foreign_Principal_Registration_Date": "1998-02-12", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 5229, "label": "Deborah Gordon Public Relations"}, "Registrant_Date": "1992-05-22", "Registrant_Name": "Deborah Gordon Public Relations", "Address_1": "Chicago", "Address_2": "", "City": "", "State": "IL", "Zip": ""} {"rowid": 5030, "Foreign_Principal_Termination_Date": "1966-04-05", "Foreign_Principal": "Consulate General of the State of Israel", "Foreign_Principal_Registration_Date": "1964-07-21", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 1772, "label": "Groban & Rava"}, "Registrant_Date": "1964-07-21", "Registrant_Name": "Groban & Rava", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 12436, "Foreign_Principal_Termination_Date": "1966-10-02", "Foreign_Principal": "Consulate General of the State of Israel for the Eleven Western States", "Foreign_Principal_Registration_Date": "1959-02-27", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 1206, "label": "Low & Stone"}, "Registrant_Date": "1959-02-27", "Registrant_Name": "Low & Stone", "Address_1": "Los Angeles", "Address_2": "", "City": "", "State": "CA", "Zip": ""} {"rowid": 13208, "Foreign_Principal_Termination_Date": "1969-10-31", "Foreign_Principal": "Consulate of Israel", "Foreign_Principal_Registration_Date": "1968-11-21", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 1803, "label": "Modern Education Services, Inc."}, "Registrant_Date": "1964-10-19", "Registrant_Name": "Modern Education Services, Inc.", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 7201, "Foreign_Principal_Termination_Date": "2005-05-31", "Foreign_Principal": "Consulate of the State of Israel in New York", "Foreign_Principal_Registration_Date": "2000-12-18", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 4778, "label": "Rubenstein Associates, Inc."}, "Registrant_Date": "1993-03-12", "Registrant_Name": "Rubenstein Associates, Inc.", "Address_1": "800 Second Avenue New York 10017", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 7390, "Foreign_Principal_Termination_Date": "1984-06-01", "Foreign_Principal": "Corporation for Economic Development H.I., Ltd.", "Foreign_Principal_Registration_Date": "1980-03-05", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 1750, "label": "Arnold & Porter Kaye Scholer LLP"}, "Registrant_Date": "1964-06-04", "Registrant_Name": "Arnold & Porter Kaye Scholer LLP", "Address_1": "Ramat-Gan", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 3921, "Foreign_Principal_Termination_Date": "1951-03-21", "Foreign_Principal": "Defense Ministry of Israel, Government of Israel", "Foreign_Principal_Registration_Date": "1950-06-08", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 627, "label": "Foreign Supply Company, Inc."}, "Registrant_Date": "1950-06-08", "Registrant_Name": "Foreign Supply Company, Inc.", "Address_1": "Tel-Aviv", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 6284, "Foreign_Principal_Termination_Date": "1977-05-03", "Foreign_Principal": "Democratic Movement for Change", "Foreign_Principal_Registration_Date": "1977-05-05", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 2780, "label": "Dutka, Solomon"}, "Registrant_Date": "1977-05-05", "Registrant_Name": "Dutka, Solomon", "Address_1": "Jerusalem", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 6471, "Foreign_Principal_Termination_Date": "1978-05-12", "Foreign_Principal": "Democratic Movement for Change", "Foreign_Principal_Registration_Date": "1977-04-12", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 2775, "label": "Fund for the Democratic Movement for Change"}, "Registrant_Date": "1977-04-12", "Registrant_Name": "Fund for the Democratic Movement for Change", "Address_1": "Tel Aviv", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 14749, "Foreign_Principal_Termination_Date": "1966-12-02", "Foreign_Principal": "Director General, Ministry of Posts, on Behalf of the State of Israel", "Foreign_Principal_Registration_Date": "1954-05-18", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 830, "label": "Israel Philatelic Agency in America, Inc."}, "Registrant_Date": "1954-05-18", "Registrant_Name": "Israel Philatelic Agency in America, Inc.", "Address_1": "Jerusalem", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 10085, "Foreign_Principal_Termination_Date": "1953-08-03", "Foreign_Principal": "Director General, Minstry of Posts", "Foreign_Principal_Registration_Date": "1953-08-03", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 784, "label": "Minkus, Jacques S."}, "Registrant_Date": "1953-08-03", "Registrant_Name": "Minkus, Jacques S.", "Address_1": "Jerusalem", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 154, "Foreign_Principal_Termination_Date": "", "Foreign_Principal": "Dr. Gal Luft", "Foreign_Principal_Registration_Date": "2023-02-21", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 7230, "label": "Law Offices of Robert Henoch PLLC"}, "Registrant_Date": "2023-02-21", "Registrant_Name": "Law Offices of Robert Henoch PLLC", "Address_1": "HaZamir 2 ", "Address_2": "", "City": "Haifa ", "State": "", "Zip": ""} {"rowid": 11126, "Foreign_Principal_Termination_Date": "2009-08-31", "Foreign_Principal": "El Al Israel Airlines", "Foreign_Principal_Registration_Date": "2006-05-03", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 1481, "label": "Ruder Finn, Inc."}, "Registrant_Date": "1961-09-27", "Registrant_Name": "Ruder Finn, Inc.", "Address_1": "15 East 26th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10010"} {"rowid": 9731, "Foreign_Principal_Termination_Date": "1983-07-31", "Foreign_Principal": "El-Al Israel Airlines", "Foreign_Principal_Registration_Date": "1971-10-22", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 1066, "label": "DDB Worldwide Communications Group, Inc."}, "Registrant_Date": "1957-09-16", "Registrant_Name": "DDB Worldwide Communications Group, Inc.", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 14638, "Foreign_Principal_Termination_Date": "1973-12-01", "Foreign_Principal": "El-Al Israel Airlines", "Foreign_Principal_Registration_Date": "1965-12-14", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 1945, "label": "Cannon Advertising Associates, Inc."}, "Registrant_Date": "1965-12-14", "Registrant_Name": "Cannon Advertising Associates, Inc.", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 15662, "Foreign_Principal_Termination_Date": "1968-12-31", "Foreign_Principal": "El-Al Israel Airlines", "Foreign_Principal_Registration_Date": "1964-10-29", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 1810, "label": "Tribune Films, Inc."}, "Registrant_Date": "1964-10-29", "Registrant_Name": "Tribune Films, Inc.", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 10982, "Foreign_Principal_Termination_Date": "1988-08-31", "Foreign_Principal": "El-Al Israel Airlines, Ltd.", "Foreign_Principal_Registration_Date": "1987-09-21", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 1704, "label": "Van Brunt & Company Advertising-Marketing, Inc."}, "Registrant_Date": "1964-04-02", "Registrant_Name": "Van Brunt & Company Advertising-Marketing, Inc.", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 8218, "Foreign_Principal_Termination_Date": "1953-06-30", "Foreign_Principal": "El-Al Israel National Airlines", "Foreign_Principal_Registration_Date": "1951-04-26", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 673, "label": "Ultramar International Corporation"}, "Registrant_Date": "1951-04-26", "Registrant_Name": "Ultramar International Corporation", "Address_1": "Tel-Aviv", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 13948, "Foreign_Principal_Termination_Date": "1994-11-14", "Foreign_Principal": "Elbit, Ltd.", "Foreign_Principal_Registration_Date": "1993-05-13", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 3317, "label": "Weil, Gotshal & Manges, L.L.P."}, "Registrant_Date": "1981-12-29", "Registrant_Name": "Weil, Gotshal & Manges, L.L.P.", "Address_1": "Haifa", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 1477, "Foreign_Principal_Termination_Date": "1995-01-23", "Foreign_Principal": "Elscint, Inc.", "Foreign_Principal_Registration_Date": "1992-05-21", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 3856, "label": "GCI Group, Inc."}, "Registrant_Date": "1986-07-11", "Registrant_Name": "GCI Group, Inc.", "Address_1": "Haifa", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 6505, "Foreign_Principal_Termination_Date": "1982-05-13", "Foreign_Principal": "Embassy of Israel", "Foreign_Principal_Registration_Date": "1950-05-16", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 352, "label": "Robert R. Nathan Associates, Inc."}, "Registrant_Date": "1946-04-22", "Registrant_Name": "Robert R. Nathan Associates, Inc.", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 8226, "Foreign_Principal_Termination_Date": "1956-06-30", "Foreign_Principal": "Embassy of Israel", "Foreign_Principal_Registration_Date": "1955-07-27", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 902, "label": "Fleisher, Henry Charles"}, "Registrant_Date": "1955-07-27", "Registrant_Name": "Fleisher, Henry Charles", "Address_1": "Washington", "Address_2": "", "City": "", "State": "DC", "Zip": ""} {"rowid": 14378, "Foreign_Principal_Termination_Date": "1988-11-30", "Foreign_Principal": "Embassy of Israel", "Foreign_Principal_Registration_Date": "1987-01-12", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 2696, "label": "Anderson & Pendleton, C.A."}, "Registrant_Date": "1976-06-09", "Registrant_Name": "Anderson & Pendleton, C.A.", "Address_1": "Washington", "Address_2": "", "City": "", "State": "DC", "Zip": ""} {"rowid": 15913, "Foreign_Principal_Termination_Date": "1984-12-31", "Foreign_Principal": "Embassy of Israel", "Foreign_Principal_Registration_Date": "1984-06-18", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 3046, "label": "Manchester Associates, Ltd."}, "Registrant_Date": "1979-08-09", "Registrant_Name": "Manchester Associates, Ltd.", "Address_1": "Washington", "Address_2": "", "City": "", "State": "DC", "Zip": ""} {"rowid": 1433, "Foreign_Principal_Termination_Date": "1988-01-20", "Foreign_Principal": "Embassy of the Government of Israel", "Foreign_Principal_Registration_Date": "1979-03-06", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 1750, "label": "Arnold & Porter Kaye Scholer LLP"}, "Registrant_Date": "1964-06-04", "Registrant_Name": "Arnold & Porter Kaye Scholer LLP", "Address_1": "Washington", "Address_2": "", "City": "", "State": "DC", "Zip": ""} {"rowid": 1835, "Foreign_Principal_Termination_Date": "2002-01-31", "Foreign_Principal": "Enavis Networks, Ltd.", "Foreign_Principal_Registration_Date": "2001-08-03", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 5397, "label": "Manning, Selvage & Lee"}, "Registrant_Date": "2000-11-16", "Registrant_Name": "Manning, Selvage & Lee", "Address_1": "16 Martin Gehl Street P.O. Box 448 Petah Tikva 49105", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 1164, "Foreign_Principal_Termination_Date": "1945-01-09", "Foreign_Principal": "Erez Israel (Palestine) Foundation Fund Keren Hayesod, Ltd.", "Foreign_Principal_Registration_Date": "1942-07-09", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 30, "label": "Blumenfeld, Kurt"}, "Registrant_Date": "1942-07-09", "Registrant_Name": "Blumenfeld, Kurt", "Address_1": "Behavia, Jerusalem", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 13115, "Foreign_Principal_Termination_Date": "1971-10-29", "Foreign_Principal": "Executive of the Jewish Agency for Palestine", "Foreign_Principal_Registration_Date": "1954-12-08", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registrant_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "Jerusalem", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 242, "Foreign_Principal_Termination_Date": "", "Foreign_Principal": "Executive of the World Zionist Organization, Jerusalem", "Foreign_Principal_Registration_Date": "1971-09-21", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 2278, "label": "World Zionist Organization - American Section, Inc."}, "Registrant_Date": "1971-09-21", "Registrant_Name": "World Zionist Organization - American Section, Inc.", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 13032, "Foreign_Principal_Termination_Date": "1994-10-25", "Foreign_Principal": "Friends of R.E.W.", "Foreign_Principal_Registration_Date": "1993-07-02", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 4826, "label": "Charney, Leon H."}, "Registrant_Date": "1993-07-02", "Registrant_Name": "Charney, Leon H.", "Address_1": "Caesaria", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 7802, "Foreign_Principal_Termination_Date": "1994-06-14", "Foreign_Principal": "Gadot Petrochemical Industries, Ltd.", "Foreign_Principal_Registration_Date": "1993-07-29", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 4835, "label": "Whitman & Ransom"}, "Registrant_Date": "1993-07-29", "Registrant_Name": "Whitman & Ransom", "Address_1": "Ramat-Gan", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 11513, "Foreign_Principal_Termination_Date": "1992-09-11", "Foreign_Principal": "Gadot Petrochemical Industries, Ltd.", "Foreign_Principal_Registration_Date": "1990-09-21", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 4092, "label": "Kaplan, Russin & Vecchi"}, "Registrant_Date": "1988-02-11", "Registrant_Name": "Kaplan, Russin & Vecchi", "Address_1": "Tel Aviv", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 15438, "Foreign_Principal_Termination_Date": "1948-12-29", "Foreign_Principal": "General Federation of Jewish Labor - Histadrut Haovdim", "Foreign_Principal_Registration_Date": "1948-12-29", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 552, "label": "Ben-Zevie, Isaac"}, "Registrant_Date": "1948-12-29", "Registrant_Name": "Ben-Zevie, Isaac", "Address_1": "Tel Aviv", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 15236, "Foreign_Principal_Termination_Date": "1948-12-20", "Foreign_Principal": "General Federation of Jewish Labor in Israel", "Foreign_Principal_Registration_Date": "1948-12-20", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 547, "label": "Arest, Abraham"}, "Registrant_Date": "1948-12-20", "Registrant_Name": "Arest, Abraham", "Address_1": "Tel Avia", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 15237, "Foreign_Principal_Termination_Date": "1948-12-20", "Foreign_Principal": "General Federation of Jewish Labor in Israel", "Foreign_Principal_Registration_Date": "1948-12-20", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 548, "label": "Haft, Abraham"}, "Registrant_Date": "1948-12-20", "Registrant_Name": "Haft, Abraham", "Address_1": "Tel Aviv", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 15395, "Foreign_Principal_Termination_Date": "1948-12-27", "Foreign_Principal": "General Federation of Jewish Labor in Israel - Histadrut Haovdim", "Foreign_Principal_Registration_Date": "1948-12-27", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 553, "label": "Lurie, Yehudith"}, "Registrant_Date": "1948-12-27", "Registrant_Name": "Lurie, Yehudith", "Address_1": "Tel-Aviv", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 8916, "Foreign_Principal_Termination_Date": "2001-07-01", "Foreign_Principal": "Gilat Communications, Ltd.", "Foreign_Principal_Registration_Date": "1998-10-26", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 1481, "label": "Ruder Finn, Inc."}, "Registrant_Date": "1961-09-27", "Registrant_Name": "Ruder Finn, Inc.", "Address_1": "Petach-Tikva", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 9844, "Foreign_Principal_Termination_Date": "2003-07-31", "Foreign_Principal": "Gilat Satellite Networks, Ltd.", "Foreign_Principal_Registration_Date": "1993-11-01", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 1481, "label": "Ruder Finn, Inc."}, "Registrant_Date": "1961-09-27", "Registrant_Name": "Ruder Finn, Inc.", "Address_1": "Tel Aviv", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 283, "Foreign_Principal_Termination_Date": "", "Foreign_Principal": "Government of Israel", "Foreign_Principal_Registration_Date": "1992-07-27", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 3731, "label": "Sidley Austin LLP"}, "Registrant_Date": "1985-09-13", "Registrant_Name": "Sidley Austin LLP", "Address_1": "Jerusalem", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 1677, "Foreign_Principal_Termination_Date": "1961-01-31", "Foreign_Principal": "Government of Israel", "Foreign_Principal_Registration_Date": "1960-12-07", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 523, "label": "Covington & Burling"}, "Registrant_Date": "1948-04-16", "Registrant_Name": "Covington & Burling", "Address_1": "Asbury Park", "Address_2": "", "City": "", "State": "NJ", "Zip": ""} {"rowid": 2707, "Foreign_Principal_Termination_Date": "1992-02-22", "Foreign_Principal": "Government of Israel", "Foreign_Principal_Registration_Date": "1992-01-09", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 3856, "label": "GCI Group, Inc."}, "Registrant_Date": "1986-07-11", "Registrant_Name": "GCI Group, Inc.", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 2737, "Foreign_Principal_Termination_Date": "1975-02-24", "Foreign_Principal": "Government of Israel", "Foreign_Principal_Registration_Date": "1974-07-24", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 2527, "label": "Loeb, Rhoades & Company"}, "Registrant_Date": "1974-07-24", "Registrant_Name": "Loeb, Rhoades & Company", "Address_1": "Washington", "Address_2": "", "City": "", "State": "DC", "Zip": ""} {"rowid": 2767, "Foreign_Principal_Termination_Date": "1960-02-25", "Foreign_Principal": "Government of Israel", "Foreign_Principal_Registration_Date": "1950-04-04", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 345, "label": "Gass, Oscar"}, "Registrant_Date": "1946-02-25", "Registrant_Name": "Gass, Oscar", "Address_1": "Hakiryah", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 3580, "Foreign_Principal_Termination_Date": "1996-03-10", "Foreign_Principal": "Government of Israel", "Foreign_Principal_Registration_Date": "1995-05-12", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 3274, "label": "Powell, Goldstein, Frazer & Murphy, L.L.P."}, "Registrant_Date": "1981-09-10", "Registrant_Name": "Powell, Goldstein, Frazer & Murphy, L.L.P.", "Address_1": "Washington", "Address_2": "", "City": "", "State": "DC", "Zip": ""} {"rowid": 3806, "Foreign_Principal_Termination_Date": "1970-03-16", "Foreign_Principal": "Government of Israel", "Foreign_Principal_Registration_Date": "1950-02-28", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 540, "label": "Ginsburg, Feldman & Bress"}, "Registrant_Date": "1948-09-16", "Registrant_Name": "Ginsburg, Feldman & Bress", "Address_1": "Washington", "Address_2": "", "City": "", "State": "DC", "Zip": ""} {"rowid": 6412, "Foreign_Principal_Termination_Date": "1992-05-08", "Foreign_Principal": "Government of Israel", "Foreign_Principal_Registration_Date": "1992-01-09", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 4561, "label": "APCO Worldwide, Inc."}, "Registrant_Date": "1991-09-03", "Registrant_Name": "APCO Worldwide, Inc.", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 7055, "Foreign_Principal_Termination_Date": "1984-05-31", "Foreign_Principal": "Government of Israel", "Foreign_Principal_Registration_Date": "1977-05-10", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 1481, "label": "Ruder Finn, Inc."}, "Registrant_Date": "1961-09-27", "Registrant_Name": "Ruder Finn, Inc.", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 7624, "Foreign_Principal_Termination_Date": "1963-06-06", "Foreign_Principal": "Government of Israel", "Foreign_Principal_Registration_Date": "1960-12-06", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 1412, "label": "Cerceo, Alfred G."}, "Registrant_Date": "1960-12-06", "Registrant_Name": "Cerceo, Alfred G.", "Address_1": "Asbury Park", "Address_2": "", "City": "", "State": "NJ", "Zip": ""} {"rowid": 9330, "Foreign_Principal_Termination_Date": "1987-07-17", "Foreign_Principal": "Government of Israel", "Foreign_Principal_Registration_Date": "1986-08-19", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 3872, "label": "Hoffman, Ira E."}, "Registrant_Date": "1986-08-19", "Registrant_Name": "Hoffman, Ira E.", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 10068, "Foreign_Principal_Termination_Date": "1966-08-02", "Foreign_Principal": "Government of Israel", "Foreign_Principal_Registration_Date": "1965-04-23", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 1888, "label": "Paul, Weiss, Rifkind, Wharton & Garrison"}, "Registrant_Date": "1965-04-23", "Registrant_Name": "Paul, Weiss, Rifkind, Wharton & Garrison", "Address_1": "Jerusalem", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 10703, "Foreign_Principal_Termination_Date": "1956-08-24", "Foreign_Principal": "Government of Israel", "Foreign_Principal_Registration_Date": "1956-08-24", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 972, "label": "Brown, Darwin Charles"}, "Registrant_Date": "1956-08-24", "Registrant_Name": "Brown, Darwin Charles", "Address_1": "Washington", "Address_2": "", "City": "", "State": "DC", "Zip": ""} {"rowid": 10761, "Foreign_Principal_Termination_Date": "1985-08-26", "Foreign_Principal": "Government of Israel", "Foreign_Principal_Registration_Date": "1971-07-29", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 2272, "label": "Law Offices of Cohen & Uretz"}, "Registrant_Date": "1971-07-29", "Registrant_Name": "Law Offices of Cohen & Uretz", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 13778, "Foreign_Principal_Termination_Date": "1962-11-07", "Foreign_Principal": "Government of Israel", "Foreign_Principal_Registration_Date": "1960-12-27", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 1416, "label": "Resnick, Zimel"}, "Registrant_Date": "1960-12-27", "Registrant_Name": "Resnick, Zimel", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 14765, "Foreign_Principal_Termination_Date": "1978-12-03", "Foreign_Principal": "Government of Israel", "Foreign_Principal_Registration_Date": "1977-10-21", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 1750, "label": "Arnold & Porter Kaye Scholer LLP"}, "Registrant_Date": "1964-06-04", "Registrant_Name": "Arnold & Porter Kaye Scholer LLP", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 15299, "Foreign_Principal_Termination_Date": "1992-12-21", "Foreign_Principal": "Government of Israel", "Foreign_Principal_Registration_Date": "1983-05-20", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 3473, "label": "Fried, Frank, Harris, Shriver & Jacobson"}, "Registrant_Date": "1983-05-20", "Registrant_Name": "Fried, Frank, Harris, Shriver & Jacobson", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 9169, "Foreign_Principal_Termination_Date": "1951-07-11", "Foreign_Principal": "Government of Israel (Through Express Service Transport, Ltd. & Collector of Customs, Tel Aviv)", "Foreign_Principal_Registration_Date": "1950-01-11", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 605, "label": "Family Export & Shipping Company, Inc."}, "Registrant_Date": "1950-01-11", "Registrant_Name": "Family Export & Shipping Company, Inc.", "Address_1": "Tel Aviv", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 4940, "Foreign_Principal_Termination_Date": "1997-04-01", "Foreign_Principal": "Government of Israel Economic Mission", "Foreign_Principal_Registration_Date": "1994-01-12", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 3657, "label": "Daniel J. Edelman, Inc."}, "Registrant_Date": "1985-03-12", "Registrant_Name": "Daniel J. Edelman, Inc.", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 7756, "Foreign_Principal_Termination_Date": "1973-06-12", "Foreign_Principal": "Government of Israel Investment & Export Authority", "Foreign_Principal_Registration_Date": "1969-05-27", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 2097, "label": "Israel Communications, Inc."}, "Registrant_Date": "1968-08-02", "Registrant_Name": "Israel Communications, Inc.", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 1486, "Foreign_Principal_Termination_Date": "1966-01-24", "Foreign_Principal": "Government of Israel Investment Authority", "Foreign_Principal_Registration_Date": "1965-10-14", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 1931, "label": "Bikel, Ofra"}, "Registrant_Date": "1965-10-14", "Registrant_Name": "Bikel, Ofra", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 6622, "Foreign_Principal_Termination_Date": "1979-05-17", "Foreign_Principal": "Government of Israel Investment Authority", "Foreign_Principal_Registration_Date": "1975-10-15", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 2618, "label": "Kekst & Company"}, "Registrant_Date": "1975-10-15", "Registrant_Name": "Kekst & Company", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 7621, "Foreign_Principal_Termination_Date": "1961-06-06", "Foreign_Principal": "Government of Israel Investment Authority", "Foreign_Principal_Registration_Date": "1961-06-06", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 1456, "label": "Aschner Associates"}, "Registrant_Date": "1961-06-06", "Registrant_Name": "Aschner Associates", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 14271, "Foreign_Principal_Termination_Date": "1973-11-27", "Foreign_Principal": "Government of Israel Investment Authority", "Foreign_Principal_Registration_Date": "1961-11-24", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 1481, "label": "Ruder Finn, Inc."}, "Registrant_Date": "1961-09-27", "Registrant_Name": "Ruder Finn, Inc.", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 5320, "Foreign_Principal_Termination_Date": "1952-04-16", "Foreign_Principal": "Government of Israel Supply Mission", "Foreign_Principal_Registration_Date": "1951-04-16", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 668, "label": "Kohn, Nathan Stolzer"}, "Registrant_Date": "1951-04-16", "Registrant_Name": "Kohn, Nathan Stolzer", "Address_1": "Tel-Aviv", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 5803, "Foreign_Principal_Termination_Date": "1975-04-30", "Foreign_Principal": "Government of Israel Supply Mission", "Foreign_Principal_Registration_Date": "1973-11-16", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 352, "label": "Robert R. Nathan Associates, Inc."}, "Registrant_Date": "1946-04-22", "Registrant_Name": "Robert R. Nathan Associates, Inc.", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 8219, "Foreign_Principal_Termination_Date": "1953-06-30", "Foreign_Principal": "Government of Israel Supply Mission", "Foreign_Principal_Registration_Date": "1951-04-26", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 673, "label": "Ultramar International Corporation"}, "Registrant_Date": "1951-04-26", "Registrant_Name": "Ultramar International Corporation", "Address_1": "Tel-Aviv", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 14196, "Foreign_Principal_Termination_Date": "1993-11-23", "Foreign_Principal": "Government of Israel Supply Mission", "Foreign_Principal_Registration_Date": "1986-10-03", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 2972, "label": "O'Connor & Hannan, L.L.P."}, "Registrant_Date": "1978-10-25", "Registrant_Name": "O'Connor & Hannan, L.L.P.", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 1980, "Foreign_Principal_Termination_Date": "1971-02-01", "Foreign_Principal": "Government of Israel Tourist Office", "Foreign_Principal_Registration_Date": "1970-01-16", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 2180, "label": "Krosney Productions, Ltd."}, "Registrant_Date": "1970-01-16", "Registrant_Name": "Krosney Productions, Ltd.", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 8841, "Foreign_Principal_Termination_Date": "1973-07-01", "Foreign_Principal": "Government of Israel Tourist Office", "Foreign_Principal_Registration_Date": "1972-01-17", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 2306, "label": "Berger, Olson & Beaumont, Inc."}, "Registrant_Date": "1972-01-17", "Registrant_Name": "Berger, Olson & Beaumont, Inc.", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 13590, "Foreign_Principal_Termination_Date": "1991-11-01", "Foreign_Principal": "Government of Israel Trade Center", "Foreign_Principal_Registration_Date": "1991-03-29", "Country/Location_Represented": "ISRAEL", "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": 13736, "Foreign_Principal_Termination_Date": "1990-11-05", "Foreign_Principal": "Government of Israel Trade Center", "Foreign_Principal_Registration_Date": "1990-04-17", "Country/Location_Represented": "ISRAEL", "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": 13964, "Foreign_Principal_Termination_Date": "1977-11-15", "Foreign_Principal": "Government of Israel Trade Center", "Foreign_Principal_Registration_Date": "1977-07-13", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 2811, "label": "Serko & Simon"}, "Registrant_Date": "1977-07-13", "Registrant_Name": "Serko & Simon", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 10616, "Foreign_Principal_Termination_Date": "1993-08-19", "Foreign_Principal": "Government of Israel Trade Center, Industrial Cooperation Authority", "Foreign_Principal_Registration_Date": "1987-11-25", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 4063, "label": "Brousard, Dorron L."}, "Registrant_Date": "1987-11-25", "Registrant_Name": "Brousard, Dorron L.", "Address_1": "New York City", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 16416, "Foreign_Principal_Termination_Date": "1997-12-31", "Foreign_Principal": "Government of Israel, Economic Mission to North America", "Foreign_Principal_Registration_Date": "1997-08-13", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 2469, "label": "Burson-Marsteller"}, "Registrant_Date": "1973-10-23", "Registrant_Name": "Burson-Marsteller", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 11859, "Foreign_Principal_Termination_Date": "1993-09-27", "Foreign_Principal": "Government of Israel, Investment Authority", "Foreign_Principal_Registration_Date": "1992-02-11", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 4614, "label": "PR Consulting Group, Inc."}, "Registrant_Date": "1992-02-11", "Registrant_Name": "PR Consulting Group, Inc.", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 11657, "Foreign_Principal_Termination_Date": "2001-09-15", "Foreign_Principal": "Government of Israel, Ministry of Defense", "Foreign_Principal_Registration_Date": "1987-09-15", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 4038, "label": "Mintz, Victor K."}, "Registrant_Date": "1987-09-15", "Registrant_Name": "Mintz, Victor K.", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 16259, "Foreign_Principal_Termination_Date": "1994-12-31", "Foreign_Principal": "Government of Israel, Ministry of Defense Mission to the U.S.", "Foreign_Principal_Registration_Date": "1989-12-06", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 4322, "label": "Dater, Elliot"}, "Registrant_Date": "1989-12-06", "Registrant_Name": "Dater, Elliot", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 10746, "Foreign_Principal_Termination_Date": "1996-08-25", "Foreign_Principal": "Government of Israel, Ministry of Defense, Mission to the U.S.", "Foreign_Principal_Registration_Date": "1988-08-25", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 4171, "label": "Forman, Jay"}, "Registrant_Date": "1988-08-25", "Registrant_Name": "Forman, Jay", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 12065, "Foreign_Principal_Termination_Date": "1995-09-30", "Foreign_Principal": "Government of Israel, Ministry of Defense, Mission to the U.S.", "Foreign_Principal_Registration_Date": "1992-09-03", "Country/Location_Represented": "ISRAEL", "Registration_Number": {"value": 4746, "label": "Mann, Richard J."}, "Registrant_Date": "1992-09-03", "Registrant_Name": "Mann, Richard J.", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""}