{"rowid": 258, "Foreign_Principal_Termination_Date": "", "Foreign_Principal": "Futurewei Technologies, Inc.", "Foreign_Principal_Registration_Date": "2023-01-09", "Country/Location_Represented": "CHINA", "Registration_Number": {"value": 6840, "label": "Ruder Finn, Inc."}, "Registrant_Date": "2020-06-22", "Registrant_Name": "Ruder Finn, Inc.", "Address_1": "2220 Central Expressway ", "Address_2": "", "City": "Santa Clara", "State": "CA", "Zip": "95050"} {"rowid": 269, "Foreign_Principal_Termination_Date": "", "Foreign_Principal": "Gotion, Inc.", "Foreign_Principal_Registration_Date": "2023-04-21", "Country/Location_Represented": "CHINA", "Registration_Number": {"value": 7261, "label": "Warner Norcross + Judd"}, "Registrant_Date": "2023-04-21", "Registrant_Name": "Warner Norcross + Judd", "Address_1": "48660 Kato Rd.", "Address_2": "", "City": "Fremont", "State": "CA", "Zip": "94538"} {"rowid": 326, "Foreign_Principal_Termination_Date": "", "Foreign_Principal": "Hikvision USA Inc.", "Foreign_Principal_Registration_Date": "2018-08-16", "Country/Location_Represented": "CHINA", "Registration_Number": {"value": 6170, "label": "Mercury Public Affairs, LLC"}, "Registrant_Date": "2013-05-14", "Registrant_Name": "Mercury Public Affairs, LLC", "Address_1": "18639 Railroad Street", "Address_2": "", "City": "City of Industry", "State": "CA", "Zip": "91748"} {"rowid": 328, "Foreign_Principal_Termination_Date": "", "Foreign_Principal": "Hikvision USA, Inc.", "Foreign_Principal_Registration_Date": "2022-10-14", "Country/Location_Represented": "CHINA", "Registration_Number": {"value": 7187, "label": "The Elevation Association, LLC"}, "Registrant_Date": "2022-10-14", "Registrant_Name": "The Elevation Association, LLC", "Address_1": "18639 Railroad Street ", "Address_2": "", "City": "City of Industry", "State": "CA", "Zip": "91748"} {"rowid": 329, "Foreign_Principal_Termination_Date": "", "Foreign_Principal": "Hmong Kingdom ChaoFa State", "Foreign_Principal_Registration_Date": "2020-03-16", "Country/Location_Represented": "INTERNATIONAL", "Registration_Number": {"value": 6800, "label": "Hmong Kingdom ChaoFa State - US Representatives"}, "Registrant_Date": "2020-03-16", "Registrant_Name": "Hmong Kingdom ChaoFa State - US Representatives", "Address_1": "P.O. Box 6209", "Address_2": "", "City": "Fresno", "State": "CA", "Zip": "93703"} {"rowid": 330, "Foreign_Principal_Termination_Date": "", "Foreign_Principal": "Hong Kong Tourism Board", "Foreign_Principal_Registration_Date": "2020-10-29", "Country/Location_Represented": "HONG KONG", "Registration_Number": {"value": 6212, "label": "Finn Partners, Inc."}, "Registrant_Date": "2014-03-10", "Registrant_Name": "Finn Partners, Inc.", "Address_1": "5901 W. Century Boulevard", "Address_2": "Suite 650", "City": "Los Angeles", "State": "CA", "Zip": "90045"} {"rowid": 348, "Foreign_Principal_Termination_Date": "", "Foreign_Principal": "International Office of the National Resistance Front of AFGH, Inc.", "Foreign_Principal_Registration_Date": "2022-09-12", "Country/Location_Represented": "AFGHANISTAN", "Registration_Number": {"value": 7169, "label": "U.S. Legal Advisors PLLC"}, "Registrant_Date": "2022-09-12", "Registrant_Name": "U.S. Legal Advisors PLLC", "Address_1": "4216 Pacific Coast Highway", "Address_2": "PO Box 10301 ", "City": "Torrance", "State": "CA", "Zip": "90505"} {"rowid": 354, "Foreign_Principal_Termination_Date": "", "Foreign_Principal": "Iranian Resurgent Party", "Foreign_Principal_Registration_Date": "2021-03-10", "Country/Location_Represented": "IRAN", "Registration_Number": {"value": 6934, "label": "Iranian Resurgent Party I.R.P."}, "Registrant_Date": "2021-03-10", "Registrant_Name": "Iranian Resurgent Party I.R.P.", "Address_1": "6603 Independence Ave.", "Address_2": "", "City": "Los Angeles", "State": "CA", "Zip": "91303"} {"rowid": 382, "Foreign_Principal_Termination_Date": "", "Foreign_Principal": "JinkoSolar (U.S.) Inc.", "Foreign_Principal_Registration_Date": "2020-12-12", "Country/Location_Represented": "CHINA", "Registration_Number": {"value": 6170, "label": "Mercury Public Affairs, LLC"}, "Registrant_Date": "2013-05-14", "Registrant_Name": "Mercury Public Affairs, LLC", "Address_1": "595 Market Street", "Address_2": "Suite 2200", "City": "San Francisco", "State": "CA", "Zip": "94105"} {"rowid": 630, "Foreign_Principal_Termination_Date": "", "Foreign_Principal": "Secretaria de Economia", "Foreign_Principal_Registration_Date": "1998-04-09", "Country/Location_Represented": "MEXICO", "Registration_Number": {"value": 5198, "label": "Pillsbury Winthrop Shaw Pittman, LLP"}, "Registrant_Date": "1997-07-31", "Registrant_Name": "Pillsbury Winthrop Shaw Pittman, LLP", "Address_1": "50 Fremont Street San Francisco", "Address_2": "", "City": "", "State": "CA", "Zip": ""} {"rowid": 765, "Foreign_Principal_Termination_Date": "", "Foreign_Principal": "\u0093Hikvision USA Inc. as an agent of Hikvision\u0094", "Foreign_Principal_Registration_Date": "2018-08-01", "Country/Location_Represented": "CHINA", "Registration_Number": {"value": 6227, "label": "BCW LLC"}, "Registrant_Date": "2014-06-18", "Registrant_Name": "BCW LLC", "Address_1": "18639 Railroad Street", "Address_2": "", "City": "City of Industry", "State": "CA", "Zip": "91748"} {"rowid": 841, "Foreign_Principal_Termination_Date": "1982-01-01", "Foreign_Principal": "Brazilian Consulate General, Los Angeles", "Foreign_Principal_Registration_Date": "1976-09-27", "Country/Location_Represented": "BRAZIL", "Registration_Number": {"value": 2452, "label": "Public Service Audience Planners"}, "Registrant_Date": "1979-08-23", "Registrant_Name": "Public Service Audience Planners", "Address_1": "Los Angeles", "Address_2": "", "City": "", "State": "CA", "Zip": ""} {"rowid": 1028, "Foreign_Principal_Termination_Date": "2016-01-01", "Foreign_Principal": "Tourism Australia", "Foreign_Principal_Registration_Date": "2012-09-05", "Country/Location_Represented": "AUSTRALIA", "Registration_Number": {"value": 5758, "label": "Ketchum Inc. NY"}, "Registrant_Date": "2006-05-09", "Registrant_Name": "Ketchum Inc. NY", "Address_1": "6100 Center Drive, Suite 1150", "Address_2": "", "City": "Los Angeles", "State": "CA", "Zip": "90045"} {"rowid": 1172, "Foreign_Principal_Termination_Date": "2015-01-09", "Foreign_Principal": "Beltway Government Strategies Inc. (for the Office of the Monitoring MP for the Ministry of External Affairs of Sri Lanka)", "Foreign_Principal_Registration_Date": "2014-06-23", "Country/Location_Represented": "SRI LANKA", "Registration_Number": {"value": 6227, "label": "BCW LLC"}, "Registrant_Date": "2014-06-18", "Registrant_Name": "BCW LLC", "Address_1": "3655 Torrance Blvd. Suite 300", "Address_2": "", "City": "Torrance", "State": "CA", "Zip": "90503"} {"rowid": 1188, "Foreign_Principal_Termination_Date": "1982-01-10", "Foreign_Principal": "Commercial Office of the Government of Spain", "Foreign_Principal_Registration_Date": "1981-03-03", "Country/Location_Represented": "SPAIN", "Registration_Number": {"value": 810, "label": "Charles von Loewenfeldt, Inc."}, "Registrant_Date": "1954-01-05", "Registrant_Name": "Charles von Loewenfeldt, Inc.", "Address_1": "San Francisco", "Address_2": "", "City": "", "State": "CA", "Zip": ""} {"rowid": 1288, "Foreign_Principal_Termination_Date": "1993-01-14", "Foreign_Principal": "League of Leaders for Philippine Development", "Foreign_Principal_Registration_Date": "1990-06-13", "Country/Location_Represented": "PHILIPPINES", "Registration_Number": {"value": 3600, "label": "Black, Kelly, Scruggs & Healey"}, "Registrant_Date": "1984-06-14", "Registrant_Name": "Black, Kelly, Scruggs & Healey", "Address_1": "Santa Ana", "Address_2": "", "City": "", "State": "CA", "Zip": ""} {"rowid": 1334, "Foreign_Principal_Termination_Date": "1990-01-15", "Foreign_Principal": "NEC Electronics, Inc.", "Foreign_Principal_Registration_Date": "1989-07-28", "Country/Location_Represented": "JAPAN", "Registration_Number": {"value": 4266, "label": "Orrick, Herrington & Sutcliffe"}, "Registrant_Date": "1989-06-12", "Registrant_Name": "Orrick, Herrington & Sutcliffe", "Address_1": "Mountain View", "Address_2": "", "City": "", "State": "CA", "Zip": ""} {"rowid": 1435, "Foreign_Principal_Termination_Date": "1992-01-20", "Foreign_Principal": "MCA, Inc.", "Foreign_Principal_Registration_Date": "1991-01-03", "Country/Location_Represented": "JAPAN", "Registration_Number": {"value": 4397, "label": "Baker, Worthington, Crossley, Stansberry & Woolf"}, "Registrant_Date": "1990-07-12", "Registrant_Name": "Baker, Worthington, Crossley, Stansberry & Woolf", "Address_1": "Universal City", "Address_2": "", "City": "", "State": "CA", "Zip": ""} {"rowid": 1476, "Foreign_Principal_Termination_Date": "1995-01-23", "Foreign_Principal": "Canadian Consulate Trade Office", "Foreign_Principal_Registration_Date": "1994-03-09", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4900, "label": "Paul Purdom & Company, Inc."}, "Registrant_Date": "1994-03-09", "Registrant_Name": "Paul Purdom & Company, Inc.", "Address_1": "San Jose", "Address_2": "", "City": "", "State": "CA", "Zip": ""} {"rowid": 1688, "Foreign_Principal_Termination_Date": "1969-01-31", "Foreign_Principal": "Japan Trade Center (JETRO)", "Foreign_Principal_Registration_Date": "1968-01-06", "Country/Location_Represented": "JAPAN", "Registration_Number": {"value": 2030, "label": "Steele, Donald Dickinson"}, "Registrant_Date": "1967-06-20", "Registrant_Name": "Steele, Donald Dickinson", "Address_1": "San Francisco", "Address_2": "", "City": "", "State": "CA", "Zip": ""} {"rowid": 1699, "Foreign_Principal_Termination_Date": "1975-01-31", "Foreign_Principal": "Government of India Tourist Office", "Foreign_Principal_Registration_Date": "1973-04-17", "Country/Location_Represented": "INDIA", "Registration_Number": {"value": 1814, "label": "Association Films, Inc."}, "Registrant_Date": "1964-11-06", "Registrant_Name": "Association Films, Inc.", "Address_1": "San Francisco", "Address_2": "", "City": "", "State": "CA", "Zip": ""} {"rowid": 1733, "Foreign_Principal_Termination_Date": "1989-01-31", "Foreign_Principal": "Industrial Bank of Japan, Ltd. Los Angeles Agency", "Foreign_Principal_Registration_Date": "1988-12-28", "Country/Location_Represented": "JAPAN", "Registration_Number": {"value": 3743, "label": "Coudert Brothers"}, "Registrant_Date": "1985-10-02", "Registrant_Name": "Coudert Brothers", "Address_1": "Los Angeles", "Address_2": "", "City": "", "State": "CA", "Zip": ""} {"rowid": 1744, "Foreign_Principal_Termination_Date": "1990-01-31", "Foreign_Principal": "Fujitsu America", "Foreign_Principal_Registration_Date": "1989-07-28", "Country/Location_Represented": "JAPAN", "Registration_Number": {"value": 4266, "label": "Orrick, Herrington & Sutcliffe"}, "Registrant_Date": "1989-06-12", "Registrant_Name": "Orrick, Herrington & Sutcliffe", "Address_1": "San Jose", "Address_2": "", "City": "", "State": "CA", "Zip": ""} {"rowid": 1746, "Foreign_Principal_Termination_Date": "1990-01-31", "Foreign_Principal": "Nisshinbo California, Inc.", "Foreign_Principal_Registration_Date": "1989-07-28", "Country/Location_Represented": "JAPAN", "Registration_Number": {"value": 4266, "label": "Orrick, Herrington & Sutcliffe"}, "Registrant_Date": "1989-06-12", "Registrant_Name": "Orrick, Herrington & Sutcliffe", "Address_1": "Fresno", "Address_2": "", "City": "", "State": "CA", "Zip": ""} {"rowid": 1749, "Foreign_Principal_Termination_Date": "1990-01-31", "Foreign_Principal": "Sumiden Wire Products Corporation", "Foreign_Principal_Registration_Date": "1989-07-28", "Country/Location_Represented": "JAPAN", "Registration_Number": {"value": 4266, "label": "Orrick, Herrington & Sutcliffe"}, "Registrant_Date": "1989-06-12", "Registrant_Name": "Orrick, Herrington & Sutcliffe", "Address_1": "Stockton", "Address_2": "", "City": "", "State": "CA", "Zip": ""} {"rowid": 1769, "Foreign_Principal_Termination_Date": "1992-01-31", "Foreign_Principal": "Sanyo Fisher (U.S.A.) Corporation", "Foreign_Principal_Registration_Date": "1992-01-27", "Country/Location_Represented": "JAPAN", "Registration_Number": {"value": 4212, "label": "Pillsbury, Madison & Sutro"}, "Registrant_Date": "1989-01-27", "Registrant_Name": "Pillsbury, Madison & Sutro", "Address_1": "Chatsworth", "Address_2": "", "City": "", "State": "CA", "Zip": ""} {"rowid": 1782, "Foreign_Principal_Termination_Date": "1995-01-31", "Foreign_Principal": "Australian Tourist Commission", "Foreign_Principal_Registration_Date": "1989-02-22", "Country/Location_Represented": "AUSTRALIA", "Registration_Number": {"value": 4220, "label": "Aviso, Inc."}, "Registrant_Date": "1989-02-22", "Registrant_Name": "Aviso, Inc.", "Address_1": "Los Angeles", "Address_2": "", "City": "", "State": "CA", "Zip": ""} {"rowid": 1988, "Foreign_Principal_Termination_Date": "1978-02-01", "Foreign_Principal": "Commercial Counselor of Spain", "Foreign_Principal_Registration_Date": "1977-06-06", "Country/Location_Represented": "SPAIN", "Registration_Number": {"value": 810, "label": "Charles von Loewenfeldt, Inc."}, "Registrant_Date": "1954-01-05", "Registrant_Name": "Charles von Loewenfeldt, Inc.", "Address_1": "San Francisco", "Address_2": "", "City": "", "State": "CA", "Zip": ""} {"rowid": 2068, "Foreign_Principal_Termination_Date": "2006-02-01", "Foreign_Principal": "Peruvian Democracy Development Corporation", "Foreign_Principal_Registration_Date": "2005-12-23", "Country/Location_Represented": "PERU", "Registration_Number": {"value": 5292, "label": "Global USA, Inc."}, "Registrant_Date": "1998-12-16", "Registrant_Name": "Global USA, Inc.", "Address_1": "20759 East Walnut Canyon Road", "Address_2": "", "City": "Walnut", "State": "CA", "Zip": "91789"} {"rowid": 2192, "Foreign_Principal_Termination_Date": "1993-02-04", "Foreign_Principal": "Japan Airlines Company, Ltd.", "Foreign_Principal_Registration_Date": "1954-01-05", "Country/Location_Represented": "JAPAN", "Registration_Number": {"value": 810, "label": "Charles von Loewenfeldt, Inc."}, "Registrant_Date": "1954-01-05", "Registrant_Name": "Charles von Loewenfeldt, Inc.", "Address_1": "San Francisco", "Address_2": "", "City": "", "State": "CA", "Zip": ""} {"rowid": 2291, "Foreign_Principal_Termination_Date": "1986-02-08", "Foreign_Principal": "Campaign of Corazon Aquino", "Foreign_Principal_Registration_Date": "1986-02-12", "Country/Location_Represented": "PHILIPPINES", "Registration_Number": {"value": 3777, "label": "Sawyer Miller Group"}, "Registrant_Date": "1986-02-12", "Registrant_Name": "Sawyer Miller Group", "Address_1": "", "Address_2": "", "City": "", "State": "CA", "Zip": ""} {"rowid": 2313, "Foreign_Principal_Termination_Date": "1967-02-09", "Foreign_Principal": "Italian Government, Office of the Commercial Attache", "Foreign_Principal_Registration_Date": "1962-09-07", "Country/Location_Represented": "ITALY", "Registration_Number": {"value": 810, "label": "Charles von Loewenfeldt, Inc."}, "Registrant_Date": "1954-01-05", "Registrant_Name": "Charles von Loewenfeldt, Inc.", "Address_1": "San Francisco", "Address_2": "", "City": "", "State": "CA", "Zip": ""} {"rowid": 2314, "Foreign_Principal_Termination_Date": "1967-02-09", "Foreign_Principal": "Japan National Tourist Organization", "Foreign_Principal_Registration_Date": "1966-10-21", "Country/Location_Represented": "JAPAN", "Registration_Number": {"value": 810, "label": "Charles von Loewenfeldt, Inc."}, "Registrant_Date": "1954-01-05", "Registrant_Name": "Charles von Loewenfeldt, Inc.", "Address_1": "San Francisco", "Address_2": "", "City": "", "State": "CA", "Zip": ""} {"rowid": 2387, "Foreign_Principal_Termination_Date": "2016-02-11", "Foreign_Principal": "American Palm Oil Council", "Foreign_Principal_Registration_Date": "1991-04-18", "Country/Location_Represented": "MALAYSIA", "Registration_Number": {"value": 3028, "label": "Dickstein Shapiro, LLP"}, "Registrant_Date": "1979-06-07", "Registrant_Name": "Dickstein Shapiro, LLP", "Address_1": "21515 Hawthorne Blvd. ", "Address_2": "Suite 690", "City": "Torrance ", "State": "CA", "Zip": "90503"} {"rowid": 2513, "Foreign_Principal_Termination_Date": "1996-02-14", "Foreign_Principal": "Hyundai (Motor America)", "Foreign_Principal_Registration_Date": "1987-06-10", "Country/Location_Represented": "KOREA, SOUTH", "Registration_Number": {"value": 3489, "label": "Global U.S.A., Inc."}, "Registrant_Date": "1983-06-24", "Registrant_Name": "Global U.S.A., Inc.", "Address_1": "Garden Grove", "Address_2": "", "City": "", "State": "CA", "Zip": ""} {"rowid": 2738, "Foreign_Principal_Termination_Date": "1976-02-24", "Foreign_Principal": "Japan External Trade Organization", "Foreign_Principal_Registration_Date": "1974-03-22", "Country/Location_Represented": "JAPAN", "Registration_Number": {"value": 2190, "label": "Whitehouse Associates, Inc."}, "Registrant_Date": "1970-02-24", "Registrant_Name": "Whitehouse Associates, Inc.", "Address_1": "Los Angeles", "Address_2": "", "City": "", "State": "CA", "Zip": ""} {"rowid": 2739, "Foreign_Principal_Termination_Date": "1981-02-24", "Foreign_Principal": "Japan Trade Center, Agriculture and Fisheries Section", "Foreign_Principal_Registration_Date": "1973-03-06", "Country/Location_Represented": "JAPAN", "Registration_Number": {"value": 2190, "label": "Whitehouse Associates, Inc."}, "Registrant_Date": "1970-02-24", "Registrant_Name": "Whitehouse Associates, Inc.", "Address_1": "Los Angeles", "Address_2": "", "City": "", "State": "CA", "Zip": ""} {"rowid": 2872, "Foreign_Principal_Termination_Date": "1953-02-27", "Foreign_Principal": "Kazuo Kamogawa, Representative, Council on Tuna Export of Japan", "Foreign_Principal_Registration_Date": "1952-01-25", "Country/Location_Represented": "JAPAN", "Registration_Number": {"value": 712, "label": "Baar, Bennett & Fullen"}, "Registrant_Date": "1952-01-25", "Registrant_Name": "Baar, Bennett & Fullen", "Address_1": "Beverly Hills", "Address_2": "", "City": "", "State": "CA", "Zip": ""} {"rowid": 2998, "Foreign_Principal_Termination_Date": "1995-02-28", "Foreign_Principal": "Conversion Industries, Inc.", "Foreign_Principal_Registration_Date": "1993-10-08", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3794, "label": "Morgan, Lewis & Bockius, L.L.P."}, "Registrant_Date": "1986-03-12", "Registrant_Name": "Morgan, Lewis & Bockius, L.L.P.", "Address_1": "Pasadena", "Address_2": "", "City": "", "State": "CA", "Zip": ""} {"rowid": 3026, "Foreign_Principal_Termination_Date": "1998-02-28", "Foreign_Principal": "New Zealand Tourism Board", "Foreign_Principal_Registration_Date": "1998-07-13", "Country/Location_Represented": "NEW ZEALAND", "Registration_Number": {"value": 4191, "label": "West Glen Communications"}, "Registrant_Date": "1988-11-23", "Registrant_Name": "West Glen Communications", "Address_1": "Santa Monica", "Address_2": "", "City": "", "State": "CA", "Zip": ""} {"rowid": 3384, "Foreign_Principal_Termination_Date": "2022-03-02", "Foreign_Principal": "XinMin International, Inc.", "Foreign_Principal_Registration_Date": "2022-03-02", "Country/Location_Represented": "CHINA", "Registration_Number": {"value": 7086, "label": "EDI Media, Inc."}, "Registrant_Date": "2022-03-02", "Registrant_Name": "EDI Media, Inc.", "Address_1": "5250 Sereno Dr.", "Address_2": "", "City": "Temple City", "State": "CA", "Zip": "91780"} {"rowid": 3464, "Foreign_Principal_Termination_Date": "1943-03-06", "Foreign_Principal": "Consul General of Sweden", "Foreign_Principal_Registration_Date": "1943-03-06", "Country/Location_Represented": "SWEDEN", "Registration_Number": {"value": 180, "label": "Danielson, Walter G."}, "Registrant_Date": "1943-03-06", "Registrant_Name": "Danielson, Walter G.", "Address_1": "San Francisco", "Address_2": "", "City": "", "State": "CA", "Zip": ""} {"rowid": 3465, "Foreign_Principal_Termination_Date": "1943-03-06", "Foreign_Principal": "Consul of the Netherlands", "Foreign_Principal_Registration_Date": "1943-03-06", "Country/Location_Represented": "NETHERLANDS", "Registration_Number": {"value": 180, "label": "Danielson, Walter G."}, "Registrant_Date": "1943-03-06", "Registrant_Name": "Danielson, Walter G.", "Address_1": "Los Angeles", "Address_2": "", "City": "", "State": "CA", "Zip": ""} {"rowid": 3466, "Foreign_Principal_Termination_Date": "1943-03-06", "Foreign_Principal": "Royal Norwegian Consul", "Foreign_Principal_Registration_Date": "1943-03-06", "Country/Location_Represented": "NORWAY", "Registration_Number": {"value": 180, "label": "Danielson, Walter G."}, "Registrant_Date": "1943-03-06", "Registrant_Name": "Danielson, Walter G.", "Address_1": "San Pedro", "Address_2": "", "City": "", "State": "CA", "Zip": ""} {"rowid": 3631, "Foreign_Principal_Termination_Date": "1993-03-11", "Foreign_Principal": "UTA French Airlines", "Foreign_Principal_Registration_Date": "1989-12-28", "Country/Location_Represented": "FRANCE", "Registration_Number": {"value": 2478, "label": "Keating Group, Inc."}, "Registrant_Date": "1973-11-23", "Registrant_Name": "Keating Group, Inc.", "Address_1": "San Francisco", "Address_2": "", "City": "", "State": "CA", "Zip": ""} {"rowid": 3666, "Foreign_Principal_Termination_Date": "1985-03-12", "Foreign_Principal": "Sante Fe International Corporation", "Foreign_Principal_Registration_Date": "1982-03-12", "Country/Location_Represented": "KUWAIT", "Registration_Number": {"value": 3346, "label": "O'Melveny & Myers"}, "Registrant_Date": "1982-03-12", "Registrant_Name": "O'Melveny & Myers", "Address_1": "Alhambra", "Address_2": "", "City": "", "State": "CA", "Zip": ""} {"rowid": 3703, "Foreign_Principal_Termination_Date": "1947-03-14", "Foreign_Principal": "San Francisco Comite France Amerique", "Foreign_Principal_Registration_Date": "1942-09-14", "Country/Location_Represented": "FRANCE", "Registration_Number": {"value": 131, "label": "Comite France Amerique"}, "Registrant_Date": "1942-09-14", "Registrant_Name": "Comite France Amerique", "Address_1": "San Francisco", "Address_2": "", "City": "", "State": "CA", "Zip": ""} {"rowid": 3971, "Foreign_Principal_Termination_Date": "1991-03-22", "Foreign_Principal": "Government of Japan", "Foreign_Principal_Registration_Date": "1989-06-15", "Country/Location_Represented": "JAPAN", "Registration_Number": {"value": 4266, "label": "Orrick, Herrington & Sutcliffe"}, "Registrant_Date": "1989-06-12", "Registrant_Name": "Orrick, Herrington & Sutcliffe", "Address_1": "San Francisco", "Address_2": "", "City": "", "State": "CA", "Zip": ""} {"rowid": 4144, "Foreign_Principal_Termination_Date": "1993-03-29", "Foreign_Principal": "British Consulate General, San Francisco (Hong Kong Economic & Trade Office)", "Foreign_Principal_Registration_Date": "1991-07-15", "Country/Location_Represented": "HONG KONG", "Registration_Number": {"value": 2850, "label": "Hannaford Company, Inc."}, "Registrant_Date": "1977-11-29", "Registrant_Name": "Hannaford Company, Inc.", "Address_1": "San Francisco", "Address_2": "", "City": "", "State": "CA", "Zip": ""} {"rowid": 4229, "Foreign_Principal_Termination_Date": "1999-03-30", "Foreign_Principal": "JETRO, San Francisco", "Foreign_Principal_Registration_Date": "1988-08-26", "Country/Location_Represented": "JAPAN", "Registration_Number": {"value": 4173, "label": "TransPacific Communications & Research Company"}, "Registrant_Date": "1988-08-26", "Registrant_Name": "TransPacific Communications & Research Company", "Address_1": "", "Address_2": "", "City": "", "State": "CA", "Zip": ""} {"rowid": 4356, "Foreign_Principal_Termination_Date": "1976-03-31", "Foreign_Principal": "Brazilian Consulate General", "Foreign_Principal_Registration_Date": "1974-03-12", "Country/Location_Represented": "BRAZIL", "Registration_Number": {"value": 1814, "label": "Association Films, Inc."}, "Registrant_Date": "1964-11-06", "Registrant_Name": "Association Films, Inc.", "Address_1": "Los Angeles", "Address_2": "", "City": "", "State": "CA", "Zip": ""} {"rowid": 4419, "Foreign_Principal_Termination_Date": "1985-03-31", "Foreign_Principal": "Consulate General of Japan, San Francisco", "Foreign_Principal_Registration_Date": "1972-03-07", "Country/Location_Represented": "JAPAN", "Registration_Number": {"value": 810, "label": "Charles von Loewenfeldt, Inc."}, "Registrant_Date": "1954-01-05", "Registrant_Name": "Charles von Loewenfeldt, Inc.", "Address_1": "San Francisco", "Address_2": "", "City": "", "State": "CA", "Zip": ""} {"rowid": 4420, "Foreign_Principal_Termination_Date": "1985-03-31", "Foreign_Principal": "Consulate General of Japan, San Francisco", "Foreign_Principal_Registration_Date": "1965-04-09", "Country/Location_Represented": "JAPAN", "Registration_Number": {"value": 810, "label": "Charles von Loewenfeldt, Inc."}, "Registrant_Date": "1954-01-05", "Registrant_Name": "Charles von Loewenfeldt, Inc.", "Address_1": "San Francisco", "Address_2": "", "City": "", "State": "CA", "Zip": ""} {"rowid": 4444, "Foreign_Principal_Termination_Date": "1988-03-31", "Foreign_Principal": "Consulate General of Japan, San Francisco", "Foreign_Principal_Registration_Date": "1986-12-15", "Country/Location_Represented": "JAPAN", "Registration_Number": {"value": 810, "label": "Charles von Loewenfeldt, Inc."}, "Registrant_Date": "1954-01-05", "Registrant_Name": "Charles von Loewenfeldt, Inc.", "Address_1": "San Francisco", "Address_2": "", "City": "", "State": "CA", "Zip": ""} {"rowid": 4502, "Foreign_Principal_Termination_Date": "1991-03-31", "Foreign_Principal": "Fujitsu Microelectronics", "Foreign_Principal_Registration_Date": "1989-03-28", "Country/Location_Represented": "JAPAN", "Registration_Number": {"value": 4230, "label": "Ball, Janik & Novack"}, "Registrant_Date": "1989-03-28", "Registrant_Name": "Ball, Janik & Novack", "Address_1": "San Jose", "Address_2": "", "City": "", "State": "CA", "Zip": ""} {"rowid": 4518, "Foreign_Principal_Termination_Date": "1992-03-31", "Foreign_Principal": "JETRO, Los Angeles (Japan External Trade Organization)", "Foreign_Principal_Registration_Date": "1988-03-08", "Country/Location_Represented": "JAPAN", "Registration_Number": {"value": 4099, "label": "Productions by Hirahara"}, "Registrant_Date": "1988-03-08", "Registrant_Name": "Productions by Hirahara", "Address_1": "Los Angeles", "Address_2": "", "City": "", "State": "CA", "Zip": ""} {"rowid": 4618, "Foreign_Principal_Termination_Date": "2003-03-31", "Foreign_Principal": "Japan External Trade Organization", "Foreign_Principal_Registration_Date": "1992-08-10", "Country/Location_Represented": "JAPAN", "Registration_Number": {"value": 4697, "label": "MS Research, Inc."}, "Registrant_Date": "1992-08-10", "Registrant_Name": "MS Research, Inc.", "Address_1": "Los Angeles", "Address_2": "", "City": "", "State": "CA", "Zip": ""} {"rowid": 4638, "Foreign_Principal_Termination_Date": "2005-03-31", "Foreign_Principal": "Consulate of Japan at Los Angeles, CA", "Foreign_Principal_Registration_Date": "2002-06-18", "Country/Location_Represented": "JAPAN", "Registration_Number": {"value": 5504, "label": "Policy Development Group, Inc."}, "Registrant_Date": "2002-06-18", "Registrant_Name": "Policy Development Group, Inc.", "Address_1": "350 S. Grand Avenue, Suite 1700 Los Angeles", "Address_2": "", "City": "", "State": "CA", "Zip": ""} {"rowid": 4754, "Foreign_Principal_Termination_Date": "2016-03-31", "Foreign_Principal": "Consulate General of the Republic of Azerbaijan", "Foreign_Principal_Registration_Date": "2009-03-09", "Country/Location_Represented": "AZERBAIJAN", "Registration_Number": {"value": 5916, "label": "Tool Shed Group, LLC"}, "Registrant_Date": "2009-03-09", "Registrant_Name": "Tool Shed Group, LLC", "Address_1": "11766 Wilshire Boulevard", "Address_2": "Suite 1410", "City": "Los Angeles", "State": "CA", "Zip": "90025"} {"rowid": 4787, "Foreign_Principal_Termination_Date": "2019-03-31", "Foreign_Principal": "VTA Telecom Corp, Viettel Group", "Foreign_Principal_Registration_Date": "2017-09-11", "Country/Location_Represented": "VIETNAM", "Registration_Number": {"value": 6461, "label": "Dowell Pham Harrison, LLP"}, "Registrant_Date": "2017-09-11", "Registrant_Name": "Dowell Pham Harrison, LLP", "Address_1": "1441 McCarthy Blvd. ", "Address_2": "Suite 210 ", "City": "Milpitas", "State": "CA", "Zip": "95935"} {"rowid": 4788, "Foreign_Principal_Termination_Date": "2020-03-31", "Foreign_Principal": "Consulate General of Japan in San Francisco", "Foreign_Principal_Registration_Date": "2016-01-20", "Country/Location_Represented": "JAPAN", "Registration_Number": {"value": 6337, "label": "California Strategies, LLC"}, "Registrant_Date": "2016-01-20", "Registrant_Name": "California Strategies, LLC", "Address_1": "Consulate General of Japan in San Francisco", "Address_2": "275 Battery Street, #2100", "City": "San Francisco", "State": "CA", "Zip": "94111"} {"rowid": 4800, "Foreign_Principal_Termination_Date": "2021-03-31", "Foreign_Principal": "Consulate General for Japan in Los Angeles", "Foreign_Principal_Registration_Date": "2019-04-09", "Country/Location_Represented": "JAPAN", "Registration_Number": {"value": 6659, "label": "Community Partners"}, "Registrant_Date": "2019-04-09", "Registrant_Name": "Community Partners", "Address_1": "350 S. Grand Avenue", "Address_2": "", "City": "Los Angeles", "State": "CA", "Zip": "90071"} {"rowid": 4934, "Foreign_Principal_Termination_Date": "1994-04-01", "Foreign_Principal": "Singapore Tourism Promotion Board", "Foreign_Principal_Registration_Date": "1988-07-19", "Country/Location_Represented": "SINGAPORE", "Registration_Number": {"value": 3752, "label": "Fontayne Group, Inc."}, "Registrant_Date": "1985-10-30", "Registrant_Name": "Fontayne Group, Inc.", "Address_1": "Beverly Hills", "Address_2": "", "City": "", "State": "CA", "Zip": ""} {"rowid": 4948, "Foreign_Principal_Termination_Date": "2001-04-01", "Foreign_Principal": "Consulate General of Japan", "Foreign_Principal_Registration_Date": "1970-02-24", "Country/Location_Represented": "JAPAN", "Registration_Number": {"value": 2190, "label": "Whitehouse Associates, Inc."}, "Registrant_Date": "1970-02-24", "Registrant_Name": "Whitehouse Associates, Inc.", "Address_1": "Los Angeles", "Address_2": "", "City": "", "State": "CA", "Zip": ""} {"rowid": 5014, "Foreign_Principal_Termination_Date": "1963-04-04", "Foreign_Principal": "United Arab Republic State Tourist Administration", "Foreign_Principal_Registration_Date": "1961-02-03", "Country/Location_Represented": "UNITED ARAB EMIRATES", "Registration_Number": {"value": 810, "label": "Charles von Loewenfeldt, Inc."}, "Registrant_Date": "1954-01-05", "Registrant_Name": "Charles von Loewenfeldt, Inc.", "Address_1": "San Francisco", "Address_2": "", "City": "", "State": "CA", "Zip": ""} {"rowid": 5023, "Foreign_Principal_Termination_Date": "1995-04-04", "Foreign_Principal": "APARI, Inc.", "Foreign_Principal_Registration_Date": "1994-08-08", "Country/Location_Represented": "PHILIPPINES", "Registration_Number": {"value": 3634, "label": "Daniel J. Edelman, Inc."}, "Registrant_Date": "1984-11-15", "Registrant_Name": "Daniel J. Edelman, Inc.", "Address_1": "Los Angeles", "Address_2": "", "City": "", "State": "CA", "Zip": ""} {"rowid": 5101, "Foreign_Principal_Termination_Date": "1992-04-08", "Foreign_Principal": "California Life Holdings, Inc.", "Foreign_Principal_Registration_Date": "1991-10-30", "Country/Location_Represented": "FRANCE", "Registration_Number": {"value": 4582, "label": "Barrett Jr., Michael F."}, "Registrant_Date": "1991-10-30", "Registrant_Name": "Barrett Jr., Michael F.", "Address_1": "Los Angeles", "Address_2": "", "City": "", "State": "CA", "Zip": ""} {"rowid": 5229, "Foreign_Principal_Termination_Date": "1993-04-12", "Foreign_Principal": "Korea National Tourism Corporation", "Foreign_Principal_Registration_Date": "1993-01-14", "Country/Location_Represented": "KOREA, SOUTH", "Registration_Number": {"value": 2836, "label": "North American Precis Syndicate"}, "Registrant_Date": "1977-10-12", "Registrant_Name": "North American Precis Syndicate", "Address_1": "Los Angeles", "Address_2": "", "City": "", "State": "CA", "Zip": ""} {"rowid": 5424, "Foreign_Principal_Termination_Date": "1987-04-20", "Foreign_Principal": "Makita U.S.A., Inc.", "Foreign_Principal_Registration_Date": "1987-04-21", "Country/Location_Represented": "JAPAN", "Registration_Number": {"value": 3301, "label": "Hill and Knowlton Strategies, LLC"}, "Registrant_Date": "1981-11-10", "Registrant_Name": "Hill and Knowlton Strategies, LLC", "Address_1": "Cerritos", "Address_2": "", "City": "", "State": "CA", "Zip": ""} {"rowid": 5654, "Foreign_Principal_Termination_Date": "1992-04-28", "Foreign_Principal": "Pasminco, Inc.", "Foreign_Principal_Registration_Date": "1991-09-03", "Country/Location_Represented": "AUSTRALIA", "Registration_Number": {"value": 4561, "label": "APCO Worldwide, Inc."}, "Registrant_Date": "1991-09-03", "Registrant_Name": "APCO Worldwide, Inc.", "Address_1": "Irvine", "Address_2": "", "City": "", "State": "CA", "Zip": ""} {"rowid": 5988, "Foreign_Principal_Termination_Date": "2000-04-30", "Foreign_Principal": "Queensland Travel & Tourist Corporation", "Foreign_Principal_Registration_Date": "1994-03-08", "Country/Location_Represented": "AUSTRALIA", "Registration_Number": {"value": 3752, "label": "Fontayne Group, Inc."}, "Registrant_Date": "1985-10-30", "Registrant_Name": "Fontayne Group, Inc.", "Address_1": "Los Angeles", "Address_2": "", "City": "", "State": "CA", "Zip": ""} {"rowid": 6028, "Foreign_Principal_Termination_Date": "2006-04-30", "Foreign_Principal": "Hong Kong Tourism Board", "Foreign_Principal_Registration_Date": "2002-10-30", "Country/Location_Represented": "HONG KONG", "Registration_Number": {"value": 4777, "label": "Development Counsellors International"}, "Registrant_Date": "1993-03-12", "Registrant_Name": "Development Counsellors International", "Address_1": "10940 Wilshire Boulevard Suite 2050 L.A 90024-3915", "Address_2": "", "City": "", "State": "CA", "Zip": ""} {"rowid": 6035, "Foreign_Principal_Termination_Date": "2007-04-30", "Foreign_Principal": "Matirosyan, Stepan", "Foreign_Principal_Registration_Date": "2006-11-20", "Country/Location_Represented": "ARMENIA", "Registration_Number": {"value": 5402, "label": "BKSH & Associates"}, "Registrant_Date": "2000-12-14", "Registrant_Name": "BKSH & Associates", "Address_1": "120 Aspen Oak Lane", "Address_2": "", "City": "Glendale", "State": "CA", "Zip": "91207"} {"rowid": 6036, "Foreign_Principal_Termination_Date": "2007-04-30", "Foreign_Principal": "Matirosyan, Stepan", "Foreign_Principal_Registration_Date": "2006-12-26", "Country/Location_Represented": "ARMENIA", "Registration_Number": {"value": 2469, "label": "Burson-Marsteller"}, "Registrant_Date": "1973-10-23", "Registrant_Name": "Burson-Marsteller", "Address_1": "120 Aspen Oak Lane", "Address_2": "", "City": "Glendale", "State": "CA", "Zip": "91207"} {"rowid": 6250, "Foreign_Principal_Termination_Date": "2020-05-01", "Foreign_Principal": "Tahiti Tourisme", "Foreign_Principal_Registration_Date": "2019-06-26", "Country/Location_Represented": "TAHITI", "Registration_Number": {"value": 6492, "label": "MMGY Global, LLC"}, "Registrant_Date": "2017-11-27", "Registrant_Name": "MMGY Global, LLC", "Address_1": "5901 W. Century Blvd. Suite 1120", "Address_2": "", "City": "Los Angeles", "State": "CA", "Zip": "90045"} {"rowid": 6280, "Foreign_Principal_Termination_Date": "1961-05-03", "Foreign_Principal": "Guillermo Simo Clark, Dominican Republic", "Foreign_Principal_Registration_Date": "1960-11-03", "Country/Location_Represented": "DOMINICAN REPUBLIC", "Registration_Number": {"value": 1407, "label": "Markheim, Irving"}, "Registrant_Date": "1960-11-03", "Registrant_Name": "Markheim, Irving", "Address_1": "Los Angeles", "Address_2": "", "City": "", "State": "CA", "Zip": ""} {"rowid": 6704, "Foreign_Principal_Termination_Date": "1959-05-22", "Foreign_Principal": "Branko Karadzole, Consul General, Federal People's Republic of Yugoslavia", "Foreign_Principal_Registration_Date": "1958-01-01", "Country/Location_Represented": "YUGOSLAVIA", "Registration_Number": {"value": 1154, "label": "Danielson, George E."}, "Registrant_Date": "1958-07-01", "Registrant_Name": "Danielson, George E.", "Address_1": "San Francisco", "Address_2": "", "City": "", "State": "CA", "Zip": ""} {"rowid": 6779, "Foreign_Principal_Termination_Date": "1994-05-24", "Foreign_Principal": "Crystal Cruises", "Foreign_Principal_Registration_Date": "1989-08-03", "Country/Location_Represented": "INTERNATIONAL", "Registration_Number": {"value": 2036, "label": "International Council of Cruise Lines"}, "Registrant_Date": "1967-07-25", "Registrant_Name": "International Council of Cruise Lines", "Address_1": "Los Angeles", "Address_2": "", "City": "", "State": "CA", "Zip": ""} {"rowid": 6785, "Foreign_Principal_Termination_Date": "1994-05-24", "Foreign_Principal": "Princess Cruises", "Foreign_Principal_Registration_Date": "1992-09-10", "Country/Location_Represented": "INTERNATIONAL", "Registration_Number": {"value": 2036, "label": "International Council of Cruise Lines"}, "Registrant_Date": "1967-07-25", "Registrant_Name": "International Council of Cruise Lines", "Address_1": "Los Angeles", "Address_2": "", "City": "", "State": "CA", "Zip": ""} {"rowid": 6896, "Foreign_Principal_Termination_Date": "2018-05-28", "Foreign_Principal": "Association for the Rule of Law in Central America", "Foreign_Principal_Registration_Date": "2017-12-15", "Country/Location_Represented": "INTERNATIONAL", "Registration_Number": {"value": 5712, "label": "Greenberg Traurig, LLP"}, "Registrant_Date": "2005-10-03", "Registrant_Name": "Greenberg Traurig, LLP", "Address_1": "Seccion 109037, Via 5 2-35 Zona 4, Guatemala City, Guatemala", "Address_2": "195 26th Avenue, #2,", "City": "San Francisco", "State": "CA", "Zip": "94121"} {"rowid": 6900, "Foreign_Principal_Termination_Date": "1974-05-29", "Foreign_Principal": "Mazda Motors of America, Inc.", "Foreign_Principal_Registration_Date": "1974-02-19", "Country/Location_Represented": "JAPAN", "Registration_Number": {"value": 2490, "label": "Leva, Hawes, Symington, Martin & Oppenheimer"}, "Registrant_Date": "1974-01-28", "Registrant_Name": "Leva, Hawes, Symington, Martin & Oppenheimer", "Address_1": "Compton", "Address_2": "", "City": "", "State": "CA", "Zip": ""} {"rowid": 7044, "Foreign_Principal_Termination_Date": "1975-05-31", "Foreign_Principal": "Government of India Tourist Office", "Foreign_Principal_Registration_Date": "1965-06-29", "Country/Location_Represented": "INDIA", "Registration_Number": {"value": 1814, "label": "Association Films, Inc."}, "Registrant_Date": "1964-11-06", "Registrant_Name": "Association Films, Inc.", "Address_1": "San Francisco", "Address_2": "", "City": "", "State": "CA", "Zip": ""} {"rowid": 7089, "Foreign_Principal_Termination_Date": "1991-05-31", "Foreign_Principal": "Air Niugini", "Foreign_Principal_Registration_Date": "1991-01-14", "Country/Location_Represented": "PAPUA NEW GUINEA", "Registration_Number": {"value": 4220, "label": "Aviso, Inc."}, "Registrant_Date": "1989-02-22", "Registrant_Name": "Aviso, Inc.", "Address_1": "Newport Beach", "Address_2": "", "City": "", "State": "CA", "Zip": ""} {"rowid": 7118, "Foreign_Principal_Termination_Date": "1991-05-31", "Foreign_Principal": "Shionogi U.S.A., Inc.", "Foreign_Principal_Registration_Date": "1990-11-29", "Country/Location_Represented": "JAPAN", "Registration_Number": {"value": 4434, "label": "Cosmo Public Relations"}, "Registrant_Date": "1990-11-13", "Registrant_Name": "Cosmo Public Relations", "Address_1": "Torrance", "Address_2": "", "City": "", "State": "CA", "Zip": ""} {"rowid": 7158, "Foreign_Principal_Termination_Date": "1996-05-31", "Foreign_Principal": "Singapore Tourist Promotion Board", "Foreign_Principal_Registration_Date": "1994-08-05", "Country/Location_Represented": "SINGAPORE", "Registration_Number": {"value": 2572, "label": "Aaron D. Cushman & Associates, Inc."}, "Registrant_Date": "1975-04-07", "Registrant_Name": "Aaron D. Cushman & Associates, Inc.", "Address_1": "Beverly Hills", "Address_2": "", "City": "", "State": "CA", "Zip": ""} {"rowid": 7403, "Foreign_Principal_Termination_Date": "1989-06-01", "Foreign_Principal": "Government of Japan", "Foreign_Principal_Registration_Date": "1988-07-29", "Country/Location_Represented": "JAPAN", "Registration_Number": {"value": 4163, "label": "Greve, Clifford, Diepenbrock & Paras"}, "Registrant_Date": "1988-07-29", "Registrant_Name": "Greve, Clifford, Diepenbrock & Paras", "Address_1": "San Francisco", "Address_2": "", "City": "", "State": "CA", "Zip": ""} {"rowid": 7420, "Foreign_Principal_Termination_Date": "1994-06-01", "Foreign_Principal": "Australian Trade Commission (Austrade)", "Foreign_Principal_Registration_Date": "1993-10-19", "Country/Location_Represented": "AUSTRALIA", "Registration_Number": {"value": 4862, "label": "Eisbrenner Public Relations, Inc."}, "Registrant_Date": "1993-10-19", "Registrant_Name": "Eisbrenner Public Relations, Inc.", "Address_1": "San Francisco", "Address_2": "", "City": "", "State": "CA", "Zip": ""} {"rowid": 7528, "Foreign_Principal_Termination_Date": "1966-06-03", "Foreign_Principal": "Japanese Consulate General at San Francisco (Consul General of Japan)", "Foreign_Principal_Registration_Date": "1964-12-03", "Country/Location_Represented": "JAPAN", "Registration_Number": {"value": 1825, "label": "Graham, James & Rolph"}, "Registrant_Date": "1964-12-03", "Registrant_Name": "Graham, James & Rolph", "Address_1": "San Francisco", "Address_2": "", "City": "", "State": "CA", "Zip": ""} {"rowid": 7612, "Foreign_Principal_Termination_Date": "1995-06-05", "Foreign_Principal": "New Zealand Tourism Board", "Foreign_Principal_Registration_Date": "1993-05-25", "Country/Location_Represented": "NEW ZEALAND", "Registration_Number": {"value": 3405, "label": "Karen Weiner Escalera Associates, Inc."}, "Registrant_Date": "1982-08-27", "Registrant_Name": "Karen Weiner Escalera Associates, Inc.", "Address_1": "Santa Monica", "Address_2": "", "City": "", "State": "CA", "Zip": ""} {"rowid": 7700, "Foreign_Principal_Termination_Date": "1993-06-09", "Foreign_Principal": "Canadian Consulate General", "Foreign_Principal_Registration_Date": "1992-12-21", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4740, "label": "Paul Purdom & Company, Inc."}, "Registrant_Date": "1992-12-21", "Registrant_Name": "Paul Purdom & Company, Inc.", "Address_1": "San Francisco", "Address_2": "", "City": "", "State": "CA", "Zip": ""} {"rowid": 7767, "Foreign_Principal_Termination_Date": "1990-06-12", "Foreign_Principal": "Seibulite International, Inc.", "Foreign_Principal_Registration_Date": "1988-09-13", "Country/Location_Represented": "JAPAN", "Registration_Number": {"value": 3301, "label": "Hill and Knowlton Strategies, LLC"}, "Registrant_Date": "1981-11-10", "Registrant_Name": "Hill and Knowlton Strategies, LLC", "Address_1": "Rancho Domingues", "Address_2": "", "City": "", "State": "CA", "Zip": ""} {"rowid": 7819, "Foreign_Principal_Termination_Date": "1980-06-15", "Foreign_Principal": "Toyota Motor Sales U.S.A., Inc.", "Foreign_Principal_Registration_Date": "1980-07-08", "Country/Location_Represented": "JAPAN", "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": "Torrence", "Address_2": "", "City": "", "State": "CA", "Zip": ""} {"rowid": 7957, "Foreign_Principal_Termination_Date": "1981-06-20", "Foreign_Principal": "PL Kyodan - Church of Perfect Liberty/Perfect Liberty Order", "Foreign_Principal_Registration_Date": "1969-04-08", "Country/Location_Represented": "JAPAN", "Registration_Number": {"value": 2030, "label": "Steele, Donald Dickinson"}, "Registrant_Date": "1967-06-20", "Registrant_Name": "Steele, Donald Dickinson", "Address_1": "Glendale", "Address_2": "", "City": "", "State": "CA", "Zip": ""} {"rowid": 7958, "Foreign_Principal_Termination_Date": "1981-06-20", "Foreign_Principal": "Toshiba International Corporation", "Foreign_Principal_Registration_Date": "1968-01-06", "Country/Location_Represented": "JAPAN", "Registration_Number": {"value": 2030, "label": "Steele, Donald Dickinson"}, "Registrant_Date": "1967-06-20", "Registrant_Name": "Steele, Donald Dickinson", "Address_1": "San Francisco", "Address_2": "", "City": "", "State": "CA", "Zip": ""} {"rowid": 8008, "Foreign_Principal_Termination_Date": "1990-06-22", "Foreign_Principal": "Hitachi Sales Corporation of America", "Foreign_Principal_Registration_Date": "1987-04-10", "Country/Location_Represented": "JAPAN", "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": "Compton", "Address_2": "", "City": "", "State": "CA", "Zip": ""} {"rowid": 8031, "Foreign_Principal_Termination_Date": "1988-06-23", "Foreign_Principal": "JETRO, San Francisco", "Foreign_Principal_Registration_Date": "1986-07-18", "Country/Location_Represented": "JAPAN", "Registration_Number": {"value": 3859, "label": "Potash & Company"}, "Registrant_Date": "1986-07-18", "Registrant_Name": "Potash & Company", "Address_1": "San Francisco", "Address_2": "", "City": "", "State": "CA", "Zip": ""} {"rowid": 8076, "Foreign_Principal_Termination_Date": "1996-06-24", "Foreign_Principal": "Fujitsu America, Inc.", "Foreign_Principal_Registration_Date": "1987-08-07", "Country/Location_Represented": "JAPAN", "Registration_Number": {"value": 3492, "label": "Akin, Gump, Strauss, Hauer & Feld, LLP"}, "Registrant_Date": "1983-06-24", "Registrant_Name": "Akin, Gump, Strauss, Hauer & Feld, LLP", "Address_1": "San Jose", "Address_2": "", "City": "", "State": "CA", "Zip": ""} {"rowid": 8079, "Foreign_Principal_Termination_Date": "1996-06-24", "Foreign_Principal": "New California Life Holdings, Inc.", "Foreign_Principal_Registration_Date": "1991-08-07", "Country/Location_Represented": "FRANCE", "Registration_Number": {"value": 3492, "label": "Akin, Gump, Strauss, Hauer & Feld, LLP"}, "Registrant_Date": "1983-06-24", "Registrant_Name": "Akin, Gump, Strauss, Hauer & Feld, LLP", "Address_1": "Los Angeles", "Address_2": "", "City": "", "State": "CA", "Zip": ""} {"rowid": 8116, "Foreign_Principal_Termination_Date": "2018-06-26", "Foreign_Principal": "Mr. Valerii Babych through Medowood Management, LLC", "Foreign_Principal_Registration_Date": "2018-03-19", "Country/Location_Represented": "UKRAINE", "Registration_Number": {"value": 6459, "label": "Potomac International Partners, Inc."}, "Registrant_Date": "2017-09-08", "Registrant_Name": "Potomac International Partners, Inc.", "Address_1": "5757 W Century Blvd", "Address_2": "Suite 700", "City": "Los Angeles", "State": "CA", "Zip": "90045"} {"rowid": 8125, "Foreign_Principal_Termination_Date": "1972-06-27", "Foreign_Principal": "Pacific Area Travel Association", "Foreign_Principal_Registration_Date": "1972-01-17", "Country/Location_Represented": "INTERNATIONAL", "Registration_Number": {"value": 2299, "label": "Dailey & Associates"}, "Registrant_Date": "1971-12-27", "Registrant_Name": "Dailey & Associates", "Address_1": "San Fransico", "Address_2": "", "City": "", "State": "CA", "Zip": ""}