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 27548,1964-08-28,1947-01-27,Martin,Kingsley Gould,361,1946-06-10,"Charles W. Hoyt Company, Inc.",380 Madison Avenue,,New York,NY,10017 27549,1964-08-28,1951-05-31,Reardon,Charles W.,361,1946-06-10,"Charles W. Hoyt Company, Inc.",380 Madison Avenue,,New York,NY,10017 27550,1964-08-28,1951-05-31,Wales,James Albert,361,1946-06-10,"Charles W. Hoyt Company, Inc.",380 Madison Avenue,,New York,NY,10017 27551,1964-08-28,1951-05-31,von Qualen,Lillian,361,1946-06-10,"Charles W. Hoyt Company, Inc.",380 Madison Avenue,,New York,NY,10017 27552,1964-08-28,1946-06-10,Becker,Fredric Jack,361,1946-06-10,"Charles W. Hoyt Company, Inc.",380 Madison Avenue,,New York,NY,10017 27553,1964-08-28,1946-06-10,Dingledine,William Kendall,361,1946-06-10,"Charles W. Hoyt Company, Inc.",380 Madison Avenue,,New York,NY,10017 27554,1964-08-28,1946-06-10,Hoyt,Everett Wilson,361,1946-06-10,"Charles W. Hoyt Company, Inc.",380 Madison Avenue,,New York,NY,10017 27555,1964-08-28,1946-06-10,Hoyt,Winthrop,361,1946-06-10,"Charles W. Hoyt Company, Inc.",380 Madison Avenue,,New York,NY,10017 27556,1964-08-28,1946-06-10,Mickam,Robert Wainwright,361,1946-06-10,"Charles W. Hoyt Company, Inc.",380 Madison Avenue,,New York,NY,10017 27557,1964-08-28,1946-06-10,Sheridan,Max,361,1946-06-10,"Charles W. Hoyt Company, Inc.",380 Madison Avenue,,New York,NY,10017 27558,1964-08-28,1946-06-10,Smith,William Phillip,361,1946-06-10,"Charles W. Hoyt Company, Inc.",380 Madison Avenue,,New York,NY,10017 27559,1964-08-28,1946-06-10,Whipple,Frank Augustus,361,1946-06-10,"Charles W. Hoyt Company, Inc.",380 Madison Avenue,,New York,NY,10017 27560,1964-08-28,1948-06-29,Lucas,John Dearborn,361,1946-06-10,"Charles W. Hoyt Company, Inc.",380 Madison Avenue,,New York,NY,10017 27561,1964-08-28,1959-08-17,Jowaisas,Joseph George,361,1946-06-10,"Charles W. Hoyt Company, Inc.",380 Madison Avenue,,New York,NY,10017 27562,1964-08-28,1960-08-17,Dingwall,Robert Hamilton,361,1946-06-10,"Charles W. Hoyt Company, Inc.",380 Madison Avenue,,New York,NY,10017 27563,1964-08-28,1960-08-17,Lampert,Norman Sichel,361,1946-06-10,"Charles W. Hoyt Company, Inc.",380 Madison Avenue,,New York,NY,10017 27564,1964-08-28,1960-08-17,Roth,Hyman L.,361,1946-06-10,"Charles W. Hoyt Company, Inc.",380 Madison Avenue,,New York,NY,10017 27565,1964-08-28,1960-08-17,Watson,"Theodore S. , Jr.",361,1946-06-10,"Charles W. Hoyt Company, Inc.",380 Madison Avenue,,New York,NY,10017 27566,1964-08-28,1960-09-14,Fargo,"Alvin W. , Jr.",361,1946-06-10,"Charles W. Hoyt Company, Inc.",380 Madison Avenue,,New York,NY,10017