{"rowid": 39909, "Short_Form_Termination_Date": "1972-12-31", "Short_Form_Date": "1971-01-31", "Short_Form_Last_Name": "Dupree", "Short_Form_First_Name": "John Leon", "Registration_Number": {"value": 1481, "label": "Ruder Finn, Inc."}, "Registration_Date": "1961-09-27", "Registrant_Name": "Ruder Finn, Inc.", "Address_1": "301 East 57th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 17442, "Short_Form_Termination_Date": "1986-05-30", "Short_Form_Date": "1971-01-31", "Short_Form_Last_Name": "Shainblum", "Short_Form_First_Name": "Adele", "Registration_Number": {"value": 1481, "label": "Ruder Finn, Inc."}, "Registration_Date": "1961-09-27", "Registrant_Name": "Ruder Finn, Inc.", "Address_1": "301 East 57th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 15880, "Short_Form_Termination_Date": "1972-05-08", "Short_Form_Date": "1971-01-31", "Short_Form_Last_Name": "Marynissen", "Short_Form_First_Name": "Deirdre", "Registration_Number": {"value": 1481, "label": "Ruder Finn, Inc."}, "Registration_Date": "1961-09-27", "Registrant_Name": "Ruder Finn, Inc.", "Address_1": "301 East 57th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 15396, "Short_Form_Termination_Date": "1989-05-01", "Short_Form_Date": "1971-01-31", "Short_Form_Last_Name": "Welch", "Short_Form_First_Name": "William F.", "Registration_Number": {"value": 1481, "label": "Ruder Finn, Inc."}, "Registration_Date": "1961-09-27", "Registrant_Name": "Ruder Finn, Inc.", "Address_1": "301 East 57th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"}