{"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": 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": 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": 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": 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": 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": 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": 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": 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": 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": 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": 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": 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": 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": 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": 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": 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": ""}