{"rowid": 2530, "Short_Form_Termination_Date": "1964-01-01", "Short_Form_Date": "1946-06-10", "Short_Form_Last_Name": "Donovan", "Short_Form_First_Name": "Cornelius B.", "Registration_Number": {"value": 361, "label": "Charles W. Hoyt Company, Inc."}, "Registration_Date": "1946-06-10", "Registrant_Name": "Charles W. Hoyt Company, Inc.", "Address_1": "380 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 20723, "Short_Form_Termination_Date": "1962-06-30", "Short_Form_Date": "1947-01-27", "Short_Form_Last_Name": "Pratt", "Short_Form_First_Name": "Richard Gile", "Registration_Number": {"value": 361, "label": "Charles W. Hoyt Company, Inc."}, "Registration_Date": "1946-06-10", "Registrant_Name": "Charles W. Hoyt Company, Inc.", "Address_1": "380 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 20728, "Short_Form_Termination_Date": "1962-06-30", "Short_Form_Date": "1960-08-30", "Short_Form_Last_Name": "Nicholas", "Short_Form_First_Name": "Peter Hollins", "Registration_Number": {"value": 361, "label": "Charles W. Hoyt Company, Inc."}, "Registration_Date": "1946-06-10", "Registrant_Name": "Charles W. Hoyt Company, Inc.", "Address_1": "380 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 22054, "Short_Form_Termination_Date": "1963-07-01", "Short_Form_Date": "1960-08-17", "Short_Form_Last_Name": "McCormack", "Short_Form_First_Name": "Jack R.", "Registration_Number": {"value": 361, "label": "Charles W. Hoyt Company, Inc."}, "Registration_Date": "1946-06-10", "Registrant_Name": "Charles W. Hoyt Company, Inc.", "Address_1": "380 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 24626, "Short_Form_Termination_Date": "1961-07-31", "Short_Form_Date": "1946-06-10", "Short_Form_Last_Name": "Nettleton", "Short_Form_First_Name": "Edward Treat", "Registration_Number": {"value": 361, "label": "Charles W. Hoyt Company, Inc."}, "Registration_Date": "1946-06-10", "Registrant_Name": "Charles W. Hoyt Company, Inc.", "Address_1": "380 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27548, "Short_Form_Termination_Date": "1964-08-28", "Short_Form_Date": "1947-01-27", "Short_Form_Last_Name": "Martin", "Short_Form_First_Name": "Kingsley Gould", "Registration_Number": {"value": 361, "label": "Charles W. Hoyt Company, Inc."}, "Registration_Date": "1946-06-10", "Registrant_Name": "Charles W. Hoyt Company, Inc.", "Address_1": "380 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27549, "Short_Form_Termination_Date": "1964-08-28", "Short_Form_Date": "1951-05-31", "Short_Form_Last_Name": "Reardon", "Short_Form_First_Name": "Charles W.", "Registration_Number": {"value": 361, "label": "Charles W. Hoyt Company, Inc."}, "Registration_Date": "1946-06-10", "Registrant_Name": "Charles W. Hoyt Company, Inc.", "Address_1": "380 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27550, "Short_Form_Termination_Date": "1964-08-28", "Short_Form_Date": "1951-05-31", "Short_Form_Last_Name": "Wales", "Short_Form_First_Name": "James Albert", "Registration_Number": {"value": 361, "label": "Charles W. Hoyt Company, Inc."}, "Registration_Date": "1946-06-10", "Registrant_Name": "Charles W. Hoyt Company, Inc.", "Address_1": "380 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27551, "Short_Form_Termination_Date": "1964-08-28", "Short_Form_Date": "1951-05-31", "Short_Form_Last_Name": "von Qualen", "Short_Form_First_Name": "Lillian", "Registration_Number": {"value": 361, "label": "Charles W. Hoyt Company, Inc."}, "Registration_Date": "1946-06-10", "Registrant_Name": "Charles W. Hoyt Company, Inc.", "Address_1": "380 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27552, "Short_Form_Termination_Date": "1964-08-28", "Short_Form_Date": "1946-06-10", "Short_Form_Last_Name": "Becker", "Short_Form_First_Name": "Fredric Jack", "Registration_Number": {"value": 361, "label": "Charles W. Hoyt Company, Inc."}, "Registration_Date": "1946-06-10", "Registrant_Name": "Charles W. Hoyt Company, Inc.", "Address_1": "380 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27553, "Short_Form_Termination_Date": "1964-08-28", "Short_Form_Date": "1946-06-10", "Short_Form_Last_Name": "Dingledine", "Short_Form_First_Name": "William Kendall", "Registration_Number": {"value": 361, "label": "Charles W. Hoyt Company, Inc."}, "Registration_Date": "1946-06-10", "Registrant_Name": "Charles W. Hoyt Company, Inc.", "Address_1": "380 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27554, "Short_Form_Termination_Date": "1964-08-28", "Short_Form_Date": "1946-06-10", "Short_Form_Last_Name": "Hoyt", "Short_Form_First_Name": "Everett Wilson", "Registration_Number": {"value": 361, "label": "Charles W. Hoyt Company, Inc."}, "Registration_Date": "1946-06-10", "Registrant_Name": "Charles W. Hoyt Company, Inc.", "Address_1": "380 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27555, "Short_Form_Termination_Date": "1964-08-28", "Short_Form_Date": "1946-06-10", "Short_Form_Last_Name": "Hoyt", "Short_Form_First_Name": "Winthrop", "Registration_Number": {"value": 361, "label": "Charles W. Hoyt Company, Inc."}, "Registration_Date": "1946-06-10", "Registrant_Name": "Charles W. Hoyt Company, Inc.", "Address_1": "380 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27556, "Short_Form_Termination_Date": "1964-08-28", "Short_Form_Date": "1946-06-10", "Short_Form_Last_Name": "Mickam", "Short_Form_First_Name": "Robert Wainwright", "Registration_Number": {"value": 361, "label": "Charles W. Hoyt Company, Inc."}, "Registration_Date": "1946-06-10", "Registrant_Name": "Charles W. Hoyt Company, Inc.", "Address_1": "380 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27557, "Short_Form_Termination_Date": "1964-08-28", "Short_Form_Date": "1946-06-10", "Short_Form_Last_Name": "Sheridan", "Short_Form_First_Name": "Max", "Registration_Number": {"value": 361, "label": "Charles W. Hoyt Company, Inc."}, "Registration_Date": "1946-06-10", "Registrant_Name": "Charles W. Hoyt Company, Inc.", "Address_1": "380 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27558, "Short_Form_Termination_Date": "1964-08-28", "Short_Form_Date": "1946-06-10", "Short_Form_Last_Name": "Smith", "Short_Form_First_Name": "William Phillip", "Registration_Number": {"value": 361, "label": "Charles W. Hoyt Company, Inc."}, "Registration_Date": "1946-06-10", "Registrant_Name": "Charles W. Hoyt Company, Inc.", "Address_1": "380 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27559, "Short_Form_Termination_Date": "1964-08-28", "Short_Form_Date": "1946-06-10", "Short_Form_Last_Name": "Whipple", "Short_Form_First_Name": "Frank Augustus", "Registration_Number": {"value": 361, "label": "Charles W. Hoyt Company, Inc."}, "Registration_Date": "1946-06-10", "Registrant_Name": "Charles W. Hoyt Company, Inc.", "Address_1": "380 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27560, "Short_Form_Termination_Date": "1964-08-28", "Short_Form_Date": "1948-06-29", "Short_Form_Last_Name": "Lucas", "Short_Form_First_Name": "John Dearborn", "Registration_Number": {"value": 361, "label": "Charles W. Hoyt Company, Inc."}, "Registration_Date": "1946-06-10", "Registrant_Name": "Charles W. Hoyt Company, Inc.", "Address_1": "380 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27561, "Short_Form_Termination_Date": "1964-08-28", "Short_Form_Date": "1959-08-17", "Short_Form_Last_Name": "Jowaisas", "Short_Form_First_Name": "Joseph George", "Registration_Number": {"value": 361, "label": "Charles W. Hoyt Company, Inc."}, "Registration_Date": "1946-06-10", "Registrant_Name": "Charles W. Hoyt Company, Inc.", "Address_1": "380 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27562, "Short_Form_Termination_Date": "1964-08-28", "Short_Form_Date": "1960-08-17", "Short_Form_Last_Name": "Dingwall", "Short_Form_First_Name": "Robert Hamilton", "Registration_Number": {"value": 361, "label": "Charles W. Hoyt Company, Inc."}, "Registration_Date": "1946-06-10", "Registrant_Name": "Charles W. Hoyt Company, Inc.", "Address_1": "380 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27563, "Short_Form_Termination_Date": "1964-08-28", "Short_Form_Date": "1960-08-17", "Short_Form_Last_Name": "Lampert", "Short_Form_First_Name": "Norman Sichel", "Registration_Number": {"value": 361, "label": "Charles W. Hoyt Company, Inc."}, "Registration_Date": "1946-06-10", "Registrant_Name": "Charles W. Hoyt Company, Inc.", "Address_1": "380 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27564, "Short_Form_Termination_Date": "1964-08-28", "Short_Form_Date": "1960-08-17", "Short_Form_Last_Name": "Roth", "Short_Form_First_Name": "Hyman L.", "Registration_Number": {"value": 361, "label": "Charles W. Hoyt Company, Inc."}, "Registration_Date": "1946-06-10", "Registrant_Name": "Charles W. Hoyt Company, Inc.", "Address_1": "380 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27565, "Short_Form_Termination_Date": "1964-08-28", "Short_Form_Date": "1960-08-17", "Short_Form_Last_Name": "Watson", "Short_Form_First_Name": "Theodore S. , Jr.", "Registration_Number": {"value": 361, "label": "Charles W. Hoyt Company, Inc."}, "Registration_Date": "1946-06-10", "Registrant_Name": "Charles W. Hoyt Company, Inc.", "Address_1": "380 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27566, "Short_Form_Termination_Date": "1964-08-28", "Short_Form_Date": "1960-09-14", "Short_Form_Last_Name": "Fargo", "Short_Form_First_Name": "Alvin W. , Jr.", "Registration_Number": {"value": 361, "label": "Charles W. Hoyt Company, Inc."}, "Registration_Date": "1946-06-10", "Registrant_Name": "Charles W. Hoyt Company, Inc.", "Address_1": "380 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27846, "Short_Form_Termination_Date": "1961-08-31", "Short_Form_Date": "1960-08-17", "Short_Form_Last_Name": "Roberts", "Short_Form_First_Name": "James Ragan", "Registration_Number": {"value": 361, "label": "Charles W. Hoyt Company, Inc."}, "Registration_Date": "1946-06-10", "Registrant_Name": "Charles W. Hoyt Company, Inc.", "Address_1": "380 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"}