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 19281,1973-06-12,1968-09-20,Hacohen,Nahum H.,2097,1968-08-02,"Israel Communications, Inc.",477 Madison Avenue,,New York,NY, 23705,1964-07-21,1968-09-20,Schorer,Johan Willem Meinard,639,1950-08-22,Netherlands Chamber of Commerce in the U.S.,350 South Figueroa Street,Suite 901,Los Angeles,CA,90017 27988,1977-08-31,1968-09-20,Adorney,Charles S.,1746,1964-06-02,"McCann-Erickson, Inc.",485 Lexington Avenue,,New York,NY,10017 27989,1977-08-31,1968-09-20,Fraser,Alan,1746,1964-06-02,"McCann-Erickson, Inc.",485 Lexington Avenue,,New York,NY,10017 27990,1977-08-31,1968-09-20,Horvath,John P.,1746,1964-06-02,"McCann-Erickson, Inc.",485 Lexington Avenue,,New York,NY,10017 27991,1977-08-31,1968-09-20,Kay,Allen,1746,1964-06-02,"McCann-Erickson, Inc.",485 Lexington Avenue,,New York,NY,10017 27992,1977-08-31,1968-09-20,MacDonald,Charles M.,1746,1964-06-02,"McCann-Erickson, Inc.",485 Lexington Avenue,,New York,NY,10017 27993,1977-08-31,1968-09-20,Nardelli,Rudolph,1746,1964-06-02,"McCann-Erickson, Inc.",485 Lexington Avenue,,New York,NY,10017 27994,1977-08-31,1968-09-20,Overgaard,Richard L.,1746,1964-06-02,"McCann-Erickson, Inc.",485 Lexington Avenue,,New York,NY,10017 27995,1977-08-31,1968-09-20,Robson,Robert E.,1746,1964-06-02,"McCann-Erickson, Inc.",485 Lexington Avenue,,New York,NY,10017 31841,1976-10-01,1968-09-20,Bland,Carl C.,639,1950-08-22,Netherlands Chamber of Commerce in the U.S.,350 South Figueroa Street,Suite 901,Los Angeles,CA,90017 31842,1976-10-01,1968-09-20,Lawrence,B.M.,639,1950-08-22,Netherlands Chamber of Commerce in the U.S.,350 South Figueroa Street,Suite 901,Los Angeles,CA,90017 35795,1969-11-15,1968-09-20,McIntosh,"Richard T. , Jr.",1746,1964-06-02,"McCann-Erickson, Inc.",485 Lexington Avenue,,New York,NY,10017