{"rowid": 2544, "Short_Form_Termination_Date": "1969-01-01", "Short_Form_Date": "1968-02-02", "Short_Form_Last_Name": "Cohan", "Short_Form_First_Name": "Carole", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 2545, "Short_Form_Termination_Date": "1969-01-01", "Short_Form_Date": "1968-07-03", "Short_Form_Last_Name": "Amato", "Short_Form_First_Name": "Alphonso", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 2546, "Short_Form_Termination_Date": "1969-01-01", "Short_Form_Date": "1968-07-03", "Short_Form_Last_Name": "Wexler", "Short_Form_First_Name": "Francine", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 9922, "Short_Form_Termination_Date": "1975-03-15", "Short_Form_Date": "1974-07-02", "Short_Form_Last_Name": "Farnsworth", "Short_Form_First_Name": "Dan C.", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 9926, "Short_Form_Termination_Date": "1977-03-15", "Short_Form_Date": "1969-07-18", "Short_Form_Last_Name": "Morrison", "Short_Form_First_Name": "John Richard", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 12398, "Short_Form_Termination_Date": "1969-04-01", "Short_Form_Date": "1966-06-10", "Short_Form_Last_Name": "Sims", "Short_Form_First_Name": "Thomas L.", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 14507, "Short_Form_Termination_Date": "1976-04-30", "Short_Form_Date": "1971-06-11", "Short_Form_Last_Name": "Williams", "Short_Form_First_Name": "G. Lester", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 18622, "Short_Form_Termination_Date": "1965-06-02", "Short_Form_Date": "1965-01-04", "Short_Form_Last_Name": "Bernstein", "Short_Form_First_Name": "Laurel Cutler", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 18623, "Short_Form_Termination_Date": "1965-06-02", "Short_Form_Date": "1965-01-04", "Short_Form_Last_Name": "Gant", "Short_Form_First_Name": "Edward Mouzon", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 18624, "Short_Form_Termination_Date": "1965-06-02", "Short_Form_Date": "1964-09-24", "Short_Form_Last_Name": "Price", "Short_Form_First_Name": "Boyce Poston", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 18625, "Short_Form_Termination_Date": "1965-06-02", "Short_Form_Date": "1964-11-13", "Short_Form_Last_Name": "Alderisio", "Short_Form_First_Name": "William George", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 19501, "Short_Form_Termination_Date": "1970-06-15", "Short_Form_Date": "1970-01-06", "Short_Form_Last_Name": "White", "Short_Form_First_Name": "Kathleen", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 19905, "Short_Form_Termination_Date": "1969-06-20", "Short_Form_Date": "1968-02-02", "Short_Form_Last_Name": "Stein", "Short_Form_First_Name": "Leonard", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 20919, "Short_Form_Termination_Date": "1977-06-30", "Short_Form_Date": "1971-06-11", "Short_Form_Last_Name": "Howlett", "Short_Form_First_Name": "H. Mechling", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 23156, "Short_Form_Termination_Date": "1964-07-15", "Short_Form_Date": "1964-06-02", "Short_Form_Last_Name": "Shure", "Short_Form_First_Name": "Gus Don", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 23173, "Short_Form_Termination_Date": "1968-07-15", "Short_Form_Date": "1967-01-03", "Short_Form_Last_Name": "Smith", "Short_Form_First_Name": "Colin Eggleston", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 23184, "Short_Form_Termination_Date": "1968-07-15", "Short_Form_Date": "1966-06-10", "Short_Form_Last_Name": "Smith", "Short_Form_First_Name": "Donald Maxwell , Jr.", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 23185, "Short_Form_Termination_Date": "1968-07-15", "Short_Form_Date": "1967-06-19", "Short_Form_Last_Name": "Resnick", "Short_Form_First_Name": "Donn Henry", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 23193, "Short_Form_Termination_Date": "1969-07-15", "Short_Form_Date": "1968-02-02", "Short_Form_Last_Name": "Conroy", "Short_Form_First_Name": "John Aiden", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 23198, "Short_Form_Termination_Date": "1970-07-15", "Short_Form_Date": "1970-07-01", "Short_Form_Last_Name": "Frumkin", "Short_Form_First_Name": "Evalyn", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27919, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1967-01-03", "Short_Form_Last_Name": "Tractenberg", "Short_Form_First_Name": "Allan Joel", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27920, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1974-01-03", "Short_Form_Last_Name": "Leddy", "Short_Form_First_Name": "Harold L.", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27921, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1965-01-04", "Short_Form_Last_Name": "Lebl", "Short_Form_First_Name": "Giora Mordechai", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27922, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1966-01-04", "Short_Form_Last_Name": "Morena", "Short_Form_First_Name": "John Michael", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27923, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1966-01-04", "Short_Form_Last_Name": "Samek", "Short_Form_First_Name": "Stefanie Ann", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27924, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1966-01-04", "Short_Form_Last_Name": "Turner", "Short_Form_First_Name": "Robert Lewis", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27925, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1977-01-05", "Short_Form_Last_Name": "Smiley", "Short_Form_First_Name": "Pamela W.", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27926, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1970-01-06", "Short_Form_Last_Name": "Brady", "Short_Form_First_Name": "Jonathan B.", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27927, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1970-01-06", "Short_Form_Last_Name": "Gillin", "Short_Form_First_Name": "Edward R.", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27928, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1970-01-06", "Short_Form_Last_Name": "Griffin", "Short_Form_First_Name": "Geraldine", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27929, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1970-01-06", "Short_Form_Last_Name": "Hayes", "Short_Form_First_Name": "David J.", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27930, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1970-01-06", "Short_Form_Last_Name": "Kelly", "Short_Form_First_Name": "John F. , Jr.", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27931, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1976-01-06", "Short_Form_Last_Name": "Fitzhugh", "Short_Form_First_Name": "Richard D.", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27932, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1972-01-11", "Short_Form_Last_Name": "Fuess", "Short_Form_First_Name": "Harold G.", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27933, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1972-01-11", "Short_Form_Last_Name": "McWeeny", "Short_Form_First_Name": "Raymond", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27934, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1972-01-11", "Short_Form_Last_Name": "Stewart", "Short_Form_First_Name": "Myron", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27935, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1971-01-31", "Short_Form_Last_Name": "Rafti", "Short_Form_First_Name": "Vincent", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27936, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1968-02-02", "Short_Form_Last_Name": "Alderisio", "Short_Form_First_Name": "William", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27937, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1968-02-02", "Short_Form_Last_Name": "Brooks", "Short_Form_First_Name": "Leslie Gail", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27938, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1968-02-02", "Short_Form_Last_Name": "Ramos", "Short_Form_First_Name": "Dolores", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27939, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1968-02-02", "Short_Form_Last_Name": "Sofer", "Short_Form_First_Name": "Saul", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27941, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1976-03-10", "Short_Form_Last_Name": "Fox", "Short_Form_First_Name": "John G.", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27942, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1976-03-10", "Short_Form_Last_Name": "Ward", "Short_Form_First_Name": "John P.", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27944, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1975-03-28", "Short_Form_Last_Name": "Fisher", "Short_Form_First_Name": "Nancy", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27945, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1975-03-28", "Short_Form_Last_Name": "Jaccoma", "Short_Form_First_Name": "George", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27946, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1975-03-28", "Short_Form_Last_Name": "Kuenstler", "Short_Form_First_Name": "Walter H.", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27947, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1975-03-28", "Short_Form_Last_Name": "Rau", "Short_Form_First_Name": "Brainard A.", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27952, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1964-06-02", "Short_Form_Last_Name": "Fricke", "Short_Form_First_Name": "William A.", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27953, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1966-06-10", "Short_Form_Last_Name": "Bernstein", "Short_Form_First_Name": "Laurel Cutler", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27954, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1966-06-10", "Short_Form_Last_Name": "Field", "Short_Form_First_Name": "Peter Bernard", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27955, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1966-06-10", "Short_Form_Last_Name": "Kelley", "Short_Form_First_Name": "Austin Patterson", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27956, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1966-06-10", "Short_Form_Last_Name": "Klane", "Short_Form_First_Name": "Robert", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27957, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1971-06-11", "Short_Form_Last_Name": "Goldfarb", "Short_Form_First_Name": "Lois", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27958, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1967-06-19", "Short_Form_Last_Name": "Bensusen", "Short_Form_First_Name": "Albert", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27959, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1967-06-19", "Short_Form_Last_Name": "Blake", "Short_Form_First_Name": "Richard J.", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27960, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1967-06-19", "Short_Form_Last_Name": "Broadhurst", "Short_Form_First_Name": "Frank", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27961, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1967-06-19", "Short_Form_Last_Name": "Goldman", "Short_Form_First_Name": "Saul Martin", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27962, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1967-06-19", "Short_Form_Last_Name": "Sauer", "Short_Form_First_Name": "H. Robert", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27963, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1967-06-19", "Short_Form_Last_Name": "Velez", "Short_Form_First_Name": "Antonita Mary", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27964, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1973-06-22", "Short_Form_Last_Name": "Kolb", "Short_Form_First_Name": "Dorothy", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27965, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1973-06-22", "Short_Form_Last_Name": "Staley", "Short_Form_First_Name": "Donald", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27966, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1973-06-22", "Short_Form_Last_Name": "White", "Short_Form_First_Name": "Winston", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27967, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1970-07-01", "Short_Form_Last_Name": "Desnick", "Short_Form_First_Name": "Karen", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27968, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1974-07-02", "Short_Form_Last_Name": "Sjogren", "Short_Form_First_Name": "Ann Lee", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27969, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1974-07-02", "Short_Form_Last_Name": "Strickoff", "Short_Form_First_Name": "Joseph", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27970, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1967-07-03", "Short_Form_Last_Name": "Brady", "Short_Form_First_Name": "Jonathan Barrett", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27971, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1975-07-03", "Short_Form_Last_Name": "Fane", "Short_Form_First_Name": "Robert B.", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27972, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1966-07-05", "Short_Form_Last_Name": "O'Reilly", "Short_Form_First_Name": "Thomas L.", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27973, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1966-07-05", "Short_Form_Last_Name": "Drantch", "Short_Form_First_Name": "Seymour", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27974, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1965-07-07", "Short_Form_Last_Name": "Lenz", "Short_Form_First_Name": "Robert Howard", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27975, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1976-07-08", "Short_Form_Last_Name": "Erardy", "Short_Form_First_Name": "Ralph", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27976, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1976-07-08", "Short_Form_Last_Name": "Holtzman", "Short_Form_First_Name": "Henry", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27977, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1976-07-08", "Short_Form_Last_Name": "Silverstone", "Short_Form_First_Name": "David", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27978, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1976-07-08", "Short_Form_Last_Name": "Tortorelli", "Short_Form_First_Name": "Vincent", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27979, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1969-07-18", "Short_Form_Last_Name": "Ferrelli", "Short_Form_First_Name": "Richard", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27980, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1969-07-18", "Short_Form_Last_Name": "Koulermos", "Short_Form_First_Name": "Michael", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27981, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1969-07-18", "Short_Form_Last_Name": "Shepperly", "Short_Form_First_Name": "Robert E.", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27982, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1969-07-18", "Short_Form_Last_Name": "Troncone", "Short_Form_First_Name": "Reginald", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27983, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1973-07-24", "Short_Form_Last_Name": "Rosa", "Short_Form_First_Name": "Anthony F.", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27984, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1972-08-18", "Short_Form_Last_Name": "Doherty", "Short_Form_First_Name": "Emmett", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27985, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1972-08-18", "Short_Form_Last_Name": "Stacey", "Short_Form_First_Name": "Peter", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27987, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1965-08-31", "Short_Form_Last_Name": "Goldberg", "Short_Form_First_Name": "Barbara Joan Mines", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27988, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1968-09-20", "Short_Form_Last_Name": "Adorney", "Short_Form_First_Name": "Charles S.", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27989, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1968-09-20", "Short_Form_Last_Name": "Fraser", "Short_Form_First_Name": "Alan", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27990, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1968-09-20", "Short_Form_Last_Name": "Horvath", "Short_Form_First_Name": "John P.", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27991, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1968-09-20", "Short_Form_Last_Name": "Kay", "Short_Form_First_Name": "Allen", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27992, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1968-09-20", "Short_Form_Last_Name": "MacDonald", "Short_Form_First_Name": "Charles M.", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27993, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1968-09-20", "Short_Form_Last_Name": "Nardelli", "Short_Form_First_Name": "Rudolph", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27994, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1968-09-20", "Short_Form_Last_Name": "Overgaard", "Short_Form_First_Name": "Richard L.", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27995, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1968-09-20", "Short_Form_Last_Name": "Robson", "Short_Form_First_Name": "Robert E.", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27996, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1964-09-24", "Short_Form_Last_Name": "Peelen", "Short_Form_First_Name": "John T.", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27997, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1964-09-24", "Short_Form_Last_Name": "Russ", "Short_Form_First_Name": "Jack Russell Johnston", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 28773, "Short_Form_Termination_Date": "1967-09-01", "Short_Form_Date": "1967-01-03", "Short_Form_Last_Name": "Barton", "Short_Form_First_Name": "Bruce T.", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 30888, "Short_Form_Termination_Date": "1969-09-30", "Short_Form_Date": "1969-07-10", "Short_Form_Last_Name": "Morrison", "Short_Form_First_Name": "Franklin I.", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 31838, "Short_Form_Termination_Date": "1976-10-01", "Short_Form_Date": "1974-07-02", "Short_Form_Last_Name": "Hatcher", "Short_Form_First_Name": "Edgar A.", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 32823, "Short_Form_Termination_Date": "1969-10-15", "Short_Form_Date": "1968-02-02", "Short_Form_Last_Name": "Filhaber", "Short_Form_First_Name": "Philip", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 33047, "Short_Form_Termination_Date": "1966-10-17", "Short_Form_Date": "1964-06-02", "Short_Form_Last_Name": "Moseley", "Short_Form_First_Name": "Alice L.", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 33462, "Short_Form_Termination_Date": "1970-10-23", "Short_Form_Date": "1969-07-18", "Short_Form_Last_Name": "Karp", "Short_Form_First_Name": "Howard L.", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 35795, "Short_Form_Termination_Date": "1969-11-15", "Short_Form_Date": "1968-09-20", "Short_Form_Last_Name": "McIntosh", "Short_Form_First_Name": "Richard T. , Jr.", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 36615, "Short_Form_Termination_Date": "1970-11-30", "Short_Form_Date": "1967-06-19", "Short_Form_Last_Name": "Korey", "Short_Form_First_Name": "Lois", "Registration_Number": {"value": 1746, "label": "McCann-Erickson, Inc."}, "Registration_Date": "1964-06-02", "Registrant_Name": "McCann-Erickson, Inc.", "Address_1": "485 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"}