rowid,Short_Form_Termination_Date,Short_Form_Date,Short_Form_Last_Name,Short_Form_First_Name,Registration_Number,Registration_Date,Registrant_Name,Address_1,Address_2,City,State,Zip 9106,1969-03-04,1963-01-28,Farber,Herbert Jay,1501,1961-12-18,Belgo-American Development Corporation,605 Third Avenue,,New York,NY,10016 9107,1969-03-04,1962-07-31,Whiteman,Joseph David,1501,1961-12-18,Belgo-American Development Corporation,605 Third Avenue,,New York,NY,10016 9108,1969-03-04,1967-08-03,Jacques,Andre,1501,1961-12-18,Belgo-American Development Corporation,605 Third Avenue,,New York,NY,10016 9109,1969-03-04,1967-08-03,de Spirlet,Eric,1501,1961-12-18,Belgo-American Development Corporation,605 Third Avenue,,New York,NY,10016 9110,1969-03-04,1967-08-14,Franck,August A.,1501,1961-12-18,Belgo-American Development Corporation,605 Third Avenue,,New York,NY,10016 9111,1969-03-04,1961-12-18,Scotto,Arthur,1501,1961-12-18,Belgo-American Development Corporation,605 Third Avenue,,New York,NY,10016 13138,1967-04-11,1965-07-21,Lochmaria,Yves du Parc,1501,1961-12-18,Belgo-American Development Corporation,605 Third Avenue,,New York,NY,10016 13946,1965-04-23,1961-12-18,Buckens,Jean Emile,1501,1961-12-18,Belgo-American Development Corporation,605 Third Avenue,,New York,NY,10016 16800,1962-05-21,1961-12-18,Kirk,Alan Goodrich,1501,1961-12-18,Belgo-American Development Corporation,605 Third Avenue,,New York,NY,10016 18391,1966-06-01,1961-12-18,Tuck,William Hallam,1501,1961-12-18,Belgo-American Development Corporation,605 Third Avenue,,New York,NY,10016 32315,1966-10-05,1961-12-18,Cox,Oscar S.,1501,1961-12-18,Belgo-American Development Corporation,605 Third Avenue,,New York,NY,10016 34145,1962-10-31,1961-12-18,Bowen,Robert Watson,1501,1961-12-18,Belgo-American Development Corporation,605 Third Avenue,,New York,NY,10016