{"rowid": 25462, "Short_Form_Termination_Date": "1966-08-01", "Short_Form_Date": "1966-07-15", "Short_Form_Last_Name": "", "Short_Form_First_Name": "Soemarsono", "Registration_Number": {"value": 1674, "label": "\"ANTARA\" National News Agency Institute"}, "Registration_Date": "1963-12-19", "Registrant_Name": "\"ANTARA\" National News Agency Institute", "Address_1": "United Nations", "Address_2": "Room 451", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 39796, "Short_Form_Termination_Date": "1966-12-31", "Short_Form_Date": "1967-02-08", "Short_Form_Last_Name": "", "Short_Form_First_Name": "G.Kristiansson", "Registration_Number": {"value": 1676, "label": "Sveriges Television AB (Swedish Broadcasting Corporation)"}, "Registration_Date": "1964-01-02", "Registrant_Name": "Sveriges Television AB (Swedish Broadcasting Corporation)", "Address_1": "747 Third Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 8952, "Short_Form_Termination_Date": "1960-03-02", "Short_Form_Date": "1959-08-28", "Short_Form_Last_Name": "Aagaard", "Short_Form_First_Name": "Gunnar", "Registration_Number": {"value": 1260, "label": "Bennett Tours, Inc."}, "Registration_Date": "1959-08-28", "Registrant_Name": "Bennett Tours, Inc.", "Address_1": "290 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 37344, "Short_Form_Termination_Date": "1980-12-01", "Short_Form_Date": "1980-07-05", "Short_Form_Last_Name": "Aaker", "Short_Form_First_Name": "William C.", "Registration_Number": {"value": 1787, "label": "Quebec Government Office"}, "Registration_Date": "1964-09-02", "Registrant_Name": "Quebec Government Office", "Address_1": "One Rockefeller Plaza", "Address_2": "Suite 2600", "City": "New York", "State": "NY", "Zip": "10020-2102"} {"rowid": 26218, "Short_Form_Termination_Date": "1963-08-08", "Short_Form_Date": "1955-04-04", "Short_Form_Last_Name": "Aanestad", "Short_Form_First_Name": "Hans", "Registration_Number": {"value": 436, "label": "Norwegian Embassy Information Service"}, "Registration_Date": "1947-02-11", "Registrant_Name": "Norwegian Embassy Information Service", "Address_1": "825 Third Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 2091, "Short_Form_Termination_Date": "", "Short_Form_Date": "2020-11-02", "Short_Form_Last_Name": "Aaron", "Short_Form_First_Name": "Michael", "Registration_Number": {"value": 6797, "label": "Ogilvy Group LLC"}, "Registration_Date": "2020-03-04", "Registrant_Name": "Ogilvy Group LLC", "Address_1": "636 11th Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10036"} {"rowid": 15404, "Short_Form_Termination_Date": "1989-05-01", "Short_Form_Date": "1964-06-08", "Short_Form_Last_Name": "Aarons", "Short_Form_First_Name": "Judith Catherine", "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": 2356, "Short_Form_Termination_Date": "", "Short_Form_Date": "2021-12-06", "Short_Form_Last_Name": "Abadi", "Short_Form_First_Name": "Mauricio", "Registration_Number": {"value": 7054, "label": "Invest SP USA, LLC"}, "Registration_Date": "2021-12-06", "Registrant_Name": "Invest SP USA, LLC", "Address_1": "885 Third Avenue", "Address_2": "Suite 17", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 18753, "Short_Form_Termination_Date": "1986-06-03", "Short_Form_Date": "1982-08-06", "Short_Form_Last_Name": "Abashkin", "Short_Form_First_Name": "Sergei S.", "Registration_Number": {"value": 596, "label": "Amtorg Trading Corporation"}, "Registration_Date": "1949-11-07", "Registrant_Name": "Amtorg Trading Corporation", "Address_1": "15 West 36th Street", "Address_2": "6th Floor", "City": "New York", "State": "NY", "Zip": "10018"} {"rowid": 11566, "Short_Form_Termination_Date": "1987-03-31", "Short_Form_Date": "1974-08-27", "Short_Form_Last_Name": "Abbott", "Short_Form_First_Name": "B. Wayne", "Registration_Number": {"value": 2181, "label": "Hong Kong Trade Development Council, Inc."}, "Registration_Date": "1970-01-19", "Registrant_Name": "Hong Kong Trade Development Council, Inc.", "Address_1": "219 East 46th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 13081, "Short_Form_Termination_Date": "1989-04-10", "Short_Form_Date": "1987-06-11", "Short_Form_Last_Name": "Abbott", "Short_Form_First_Name": "Brian C.", "Registration_Number": {"value": 3778, "label": "Bozell, Jacobs, Kenyon & Eckhardt, Public Relations"}, "Registration_Date": "1986-02-13", "Registrant_Name": "Bozell, Jacobs, Kenyon & Eckhardt, Public Relations", "Address_1": "75 Rockefeller Plaza", "Address_2": "6th Floor", "City": "New York", "State": "NY", "Zip": "10219"} {"rowid": 19234, "Short_Form_Termination_Date": "1987-06-11", "Short_Form_Date": "1987-06-11", "Short_Form_Last_Name": "Abbott", "Short_Form_First_Name": "Brian C.", "Registration_Number": {"value": 3991, "label": "Bozell, Jacobs, Kenyon & Eckhardt, Public Relations"}, "Registration_Date": "1987-06-11", "Registrant_Name": "Bozell, Jacobs, Kenyon & Eckhardt, Public Relations", "Address_1": "6 East 43rd Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 40178, "Short_Form_Termination_Date": "1981-12-31", "Short_Form_Date": "1979-02-23", "Short_Form_Last_Name": "Abbott", "Short_Form_First_Name": "D. Thomas", "Registration_Number": {"value": 456, "label": "Netherlands Chamber of Commerce in the U.S., Inc."}, "Registration_Date": "1947-04-16", "Registrant_Name": "Netherlands Chamber of Commerce in the U.S., Inc.", "Address_1": "One Rockefeller Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10020"} {"rowid": 34889, "Short_Form_Termination_Date": "1984-11-01", "Short_Form_Date": "1965-01-22", "Short_Form_Last_Name": "Abdel", "Short_Form_First_Name": "Saadat Hasan", "Registration_Number": {"value": 1845, "label": "Palestine Liberation Organization, New York"}, "Registration_Date": "1965-01-22", "Registrant_Name": "Palestine Liberation Organization, New York", "Address_1": "115 East 65th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10021"} {"rowid": 35460, "Short_Form_Termination_Date": "1955-11-09", "Short_Form_Date": "1953-06-08", "Short_Form_Last_Name": "Abdelali", "Short_Form_First_Name": "Abderrahman Ben", "Registration_Number": {"value": 692, "label": "Moroccan Office of Information & Documentation"}, "Registration_Date": "1951-11-09", "Registrant_Name": "Moroccan Office of Information & Documentation", "Address_1": "75-18 Woodside Avenue", "Address_2": "", "City": "Elmhurst", "State": "NY", "Zip": "11111"} {"rowid": 1392, "Short_Form_Termination_Date": "", "Short_Form_Date": "2023-07-11", "Short_Form_Last_Name": "Abe", "Short_Form_First_Name": "Yukio", "Registration_Number": {"value": 1643, "label": "JETRO, New York"}, "Registration_Date": "1963-06-25", "Registrant_Name": "JETRO, New York", "Address_1": "565 Fifth Avenue", "Address_2": "4th Floor", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 20459, "Short_Form_Termination_Date": "2003-06-28", "Short_Form_Date": "2001-01-31", "Short_Form_Last_Name": "Abe", "Short_Form_First_Name": "Kei", "Registration_Number": {"value": 769, "label": "Japan National Tourism Organization"}, "Registration_Date": "1953-05-26", "Registrant_Name": "Japan National Tourism Organization", "Address_1": "250 Park Avenue Suite. 1900", "Address_2": "", "City": "New York ", "State": "NY", "Zip": "10177"} {"rowid": 24730, "Short_Form_Termination_Date": "1983-07-31", "Short_Form_Date": "1982-11-26", "Short_Form_Last_Name": "Abecassis", "Short_Form_First_Name": "Cyril", "Registration_Number": {"value": 2759, "label": "White & Case, LLP"}, "Registration_Date": "1977-03-09", "Registrant_Name": "White & Case, LLP", "Address_1": "1155 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10036-2787"} {"rowid": 24406, "Short_Form_Termination_Date": "2022-07-29", "Short_Form_Date": "2021-10-21", "Short_Form_Last_Name": "Abeed", "Short_Form_First_Name": "Alishae", "Registration_Number": {"value": 6698, "label": "Teneo Strategy LLC"}, "Registration_Date": "2019-07-08", "Registrant_Name": "Teneo Strategy LLC", "Address_1": "280 Park Avenue", "Address_2": "4th Floor", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 35805, "Short_Form_Termination_Date": "1974-11-15", "Short_Form_Date": "1974-03-07", "Short_Form_Last_Name": "Abeid", "Short_Form_First_Name": "Ibrahim N. Ebeid", "Registration_Number": {"value": 1845, "label": "Palestine Liberation Organization, New York"}, "Registration_Date": "1965-01-22", "Registrant_Name": "Palestine Liberation Organization, New York", "Address_1": "115 East 65th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10021"} {"rowid": 11423, "Short_Form_Termination_Date": "1971-03-31", "Short_Form_Date": "1969-12-31", "Short_Form_Last_Name": "Abel", "Short_Form_First_Name": "Joan R.", "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": 14451, "Short_Form_Termination_Date": "1965-04-30", "Short_Form_Date": "1959-12-14", "Short_Form_Last_Name": "Abelares", "Short_Form_First_Name": "Carlos", "Registration_Number": {"value": 1310, "label": "Comite Pro-Liberacion Nicaraguense en Nueva York"}, "Registration_Date": "1959-12-14", "Registrant_Name": "Comite Pro-Liberacion Nicaraguense en Nueva York", "Address_1": "240 West 98th Street", "Address_2": "Apartment 4E", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 14382, "Short_Form_Termination_Date": "2011-04-29", "Short_Form_Date": "2002-06-26", "Short_Form_Last_Name": "Abensour", "Short_Form_First_Name": "Michael", "Registration_Number": {"value": 1787, "label": "Quebec Government Office"}, "Registration_Date": "1964-09-02", "Registrant_Name": "Quebec Government Office", "Address_1": "One Rockefeller Plaza", "Address_2": "Suite 2600", "City": "New York", "State": "NY", "Zip": "10020-2102"} {"rowid": 14385, "Short_Form_Termination_Date": "2011-04-29", "Short_Form_Date": "2011-07-29", "Short_Form_Last_Name": "Abensour", "Short_Form_First_Name": "Michael ", "Registration_Number": {"value": 1787, "label": "Quebec Government Office"}, "Registration_Date": "1964-09-02", "Registrant_Name": "Quebec Government Office", "Address_1": "One Rockefeller Plaza", "Address_2": "Suite 2600", "City": "New York", "State": "NY", "Zip": "10020-2102"} {"rowid": 1055, "Short_Form_Termination_Date": "", "Short_Form_Date": "2011-05-19", "Short_Form_Last_Name": "Aberaouz", "Short_Form_First_Name": "Hamid", "Registration_Number": {"value": 1793, "label": "Moroccan National Tourist Office"}, "Registration_Date": "1964-09-21", "Registrant_Name": "Moroccan National Tourist Office", "Address_1": "104 West 40th Street", "Address_2": "Suite 1820", "City": "New York", "State": "NY", "Zip": "10018"} {"rowid": 31183, "Short_Form_Termination_Date": "1997-09-30", "Short_Form_Date": "1992-12-11", "Short_Form_Last_Name": "Abernathy", "Short_Form_First_Name": "James L.", "Registration_Number": {"value": 4834, "label": "Abernathy/MacGregor Group, Inc."}, "Registration_Date": "1992-12-11", "Registrant_Name": "Abernathy/MacGregor Group, Inc.", "Address_1": "501 Madison Avenue", "Address_2": "Suite 1300", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 32867, "Short_Form_Termination_Date": "1986-10-15", "Short_Form_Date": "1985-05-24", "Short_Form_Last_Name": "Abeyasekera", "Short_Form_First_Name": "Buddhi", "Registration_Number": {"value": 2301, "label": "Ceylon (Sri Lanka) Tourist Board"}, "Registration_Date": "1972-01-03", "Registrant_Name": "Ceylon (Sri Lanka) Tourist Board", "Address_1": "609 Fifth Avenue", "Address_2": "Suite 714", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 20861, "Short_Form_Termination_Date": "1973-06-30", "Short_Form_Date": "1973-02-15", "Short_Form_Last_Name": "Abhijatapong", "Short_Form_First_Name": "Patpong", "Registration_Number": {"value": 1897, "label": "Tourism Authority of Thailand, New York"}, "Registration_Date": "1965-06-01", "Registrant_Name": "Tourism Authority of Thailand, New York", "Address_1": "61 Broadway", "Address_2": "Suite 2810", "City": "New York", "State": "NY", "Zip": "10006"} {"rowid": 224, "Short_Form_Termination_Date": "", "Short_Form_Date": "2022-01-29", "Short_Form_Last_Name": "Abigail", "Short_Form_First_Name": "Hunter", "Registration_Number": {"value": 1787, "label": "Quebec Government Office"}, "Registration_Date": "1964-09-02", "Registrant_Name": "Quebec Government Office", "Address_1": "One Rockefeller Plaza", "Address_2": "Suite 2600", "City": "New York", "State": "NY", "Zip": "10020-2102"} {"rowid": 22222, "Short_Form_Termination_Date": "1992-07-01", "Short_Form_Date": "1990-08-03", "Short_Form_Last_Name": "Ablack", "Short_Form_First_Name": "Cecile", "Registration_Number": {"value": 3856, "label": "GCI Group, Inc."}, "Registration_Date": "1986-07-11", "Registrant_Name": "GCI Group, Inc.", "Address_1": "825 Third Avenue", "Address_2": "24th Floor", "City": "New York", "State": "NY", "Zip": "10022-7519"} {"rowid": 20274, "Short_Form_Termination_Date": "1969-06-26", "Short_Form_Date": "1966-11-15", "Short_Form_Last_Name": "Ablamov", "Short_Form_First_Name": "Ivan Timofeyevitch", "Registration_Number": {"value": 464, "label": "New York Bureau of the Telegraph Agency of Russia (TASS)"}, "Registration_Date": "1947-06-03", "Registrant_Name": "New York Bureau of the Telegraph Agency of Russia (TASS)", "Address_1": "50 Rockefeller Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10020"} {"rowid": 13009, "Short_Form_Termination_Date": "1985-04-09", "Short_Form_Date": "1958-06-20", "Short_Form_Last_Name": "Abrahamian", "Short_Form_First_Name": "Onik", "Registration_Number": {"value": 1117, "label": "Package Express & Travel Agency, Inc."}, "Registration_Date": "1958-02-24", "Registrant_Name": "Package Express & Travel Agency, Inc.", "Address_1": "1776 Broadway", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"rowid": 13016, "Short_Form_Termination_Date": "1985-04-09", "Short_Form_Date": "1973-08-06", "Short_Form_Last_Name": "Abrahamian", "Short_Form_First_Name": "Onik", "Registration_Number": {"value": 1117, "label": "Package Express & Travel Agency, Inc."}, "Registration_Date": "1958-02-24", "Registrant_Name": "Package Express & Travel Agency, Inc.", "Address_1": "1776 Broadway", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"rowid": 36532, "Short_Form_Termination_Date": "1972-11-29", "Short_Form_Date": "1971-02-14", "Short_Form_Last_Name": "Abrahams", "Short_Form_First_Name": "Clarence", "Registration_Number": {"value": 296, "label": "Jamaica Progressive League, Inc."}, "Registration_Date": "1945-03-12", "Registrant_Name": "Jamaica Progressive League, Inc.", "Address_1": "15905 Hillside Avenue", "Address_2": "2nd Floor", "City": "Jamaica", "State": "NY", "Zip": "11432"} {"rowid": 3767, "Short_Form_Termination_Date": "1975-01-15", "Short_Form_Date": "1973-04-09", "Short_Form_Last_Name": "Abrams", "Short_Form_First_Name": "Joel M.", "Registration_Number": {"value": 2361, "label": "Underwood, Jordan Associates, Inc."}, "Registration_Date": "1972-07-28", "Registrant_Name": "Underwood, Jordan Associates, Inc.", "Address_1": "230 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 7036, "Short_Form_Termination_Date": "1955-02-16", "Short_Form_Date": "1954-05-18", "Short_Form_Last_Name": "Abrams", "Short_Form_First_Name": "Estelle", "Registration_Number": {"value": 830, "label": "Israel Philatelic Agency in America, Inc."}, "Registration_Date": "1954-05-18", "Registrant_Name": "Israel Philatelic Agency in America, Inc.", "Address_1": "116 West 32nd Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 7888, "Short_Form_Termination_Date": "1981-02-28", "Short_Form_Date": "1981-01-22", "Short_Form_Last_Name": "Abrams", "Short_Form_First_Name": "Joe", "Registration_Number": {"value": 2846, "label": "Peter Martin Associates, Inc."}, "Registration_Date": "1977-11-15", "Registrant_Name": "Peter Martin Associates, Inc.", "Address_1": "770 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10021"} {"rowid": 17536, "Short_Form_Termination_Date": "2020-05-30", "Short_Form_Date": "2019-05-09", "Short_Form_Last_Name": "Abrams", "Short_Form_First_Name": "David", "Registration_Number": {"value": 6676, "label": "Zionist Advocacy Center (TZAC Inc.)"}, "Registration_Date": "2019-05-09", "Registrant_Name": "Zionist Advocacy Center (TZAC Inc.)", "Address_1": "305 Broadway", "Address_2": "Suite 601", "City": "New York", "State": "NY", "Zip": "10007"} {"rowid": 25797, "Short_Form_Termination_Date": "2002-08-02", "Short_Form_Date": "2001-02-12", "Short_Form_Last_Name": "Abrams", "Short_Form_First_Name": "Creighton W. III", "Registration_Number": {"value": 3856, "label": "GCI Group, Inc."}, "Registration_Date": "1986-07-11", "Registrant_Name": "GCI Group, Inc.", "Address_1": "825 Third Avenue", "Address_2": "24th Floor", "City": "New York", "State": "NY", "Zip": "10022-7519"} {"rowid": 28818, "Short_Form_Termination_Date": "1982-09-01", "Short_Form_Date": "1982-06-07", "Short_Form_Last_Name": "Abrams", "Short_Form_First_Name": "Barry", "Registration_Number": {"value": 3283, "label": "Young & Rubicam, L.P."}, "Registration_Date": "1981-10-06", "Registrant_Name": "Young & Rubicam, L.P.", "Address_1": "285 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "100176486"} {"rowid": 31295, "Short_Form_Termination_Date": "2002-09-30", "Short_Form_Date": "2003-05-27", "Short_Form_Last_Name": "Abrams", "Short_Form_First_Name": "Jennifer", "Registration_Number": {"value": 3657, "label": "Daniel J. Edelman, Inc."}, "Registration_Date": "1985-03-12", "Registrant_Name": "Daniel J. Edelman, Inc.", "Address_1": "250 Hudson Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10013"} {"rowid": 4258, "Short_Form_Termination_Date": "1985-01-22", "Short_Form_Date": "1971-02-26", "Short_Form_Last_Name": "Abrioux", "Short_Form_First_Name": "Carol", "Registration_Number": {"value": 364, "label": "French Government Tourist Office"}, "Registration_Date": "1946-07-25", "Registrant_Name": "French Government Tourist Office", "Address_1": "610 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10020"} {"rowid": 12924, "Short_Form_Termination_Date": "1971-04-08", "Short_Form_Date": "1964-11-04", "Short_Form_Last_Name": "Abt", "Short_Form_First_Name": "Henri A.", "Registration_Number": {"value": 1812, "label": "German-American Chamber of Commerce, Inc., New York"}, "Registration_Date": "1964-11-04", "Registrant_Name": "German-American Chamber of Commerce, Inc., New York", "Address_1": "40 West 57th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019-4092"} {"rowid": 3871, "Short_Form_Termination_Date": "1979-01-16", "Short_Form_Date": "1974-09-05", "Short_Form_Last_Name": "Abud", "Short_Form_First_Name": "Miguel", "Registration_Number": {"value": 1923, "label": "Partido Revolucionario Dominicano, New York"}, "Registration_Date": "1965-09-01", "Registrant_Name": "Partido Revolucionario Dominicano, New York", "Address_1": "216 West 103rd Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10025"} {"rowid": 16686, "Short_Form_Termination_Date": "2018-05-18", "Short_Form_Date": "2017-09-14", "Short_Form_Last_Name": "Abueva", "Short_Form_First_Name": "Jerone", "Registration_Number": {"value": 6387, "label": "Doremus & Company"}, "Registration_Date": "2016-10-28", "Registrant_Name": "Doremus & Company", "Address_1": "437 Madison Avenue", "Address_2": "5th Floor", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 12410, "Short_Form_Termination_Date": "1972-04-01", "Short_Form_Date": "1971-09-20", "Short_Form_Last_Name": "Aburish", "Short_Form_First_Name": "Said", "Registration_Number": {"value": 1748, "label": "Needham, Harper & Steers Advertising, Inc."}, "Registration_Date": "1964-06-03", "Registrant_Name": "Needham, Harper & Steers Advertising, Inc.", "Address_1": "909 Third Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 6194, "Short_Form_Termination_Date": "2002-02-05", "Short_Form_Date": "1969-12-15", "Short_Form_Last_Name": "Acevedo", "Short_Form_First_Name": "Placido Ramon", "Registration_Number": {"value": 1687, "label": "Partido Reformista Social Cristiano"}, "Registration_Date": "1964-02-05", "Registrant_Name": "Partido Reformista Social Cristiano", "Address_1": "3736 10th Avenue", "Address_2": "Suite 9A", "City": "New York", "State": "NY", "Zip": "10034"} {"rowid": 6696, "Short_Form_Termination_Date": "1999-02-12", "Short_Form_Date": "1998-12-21", "Short_Form_Last_Name": "Acevedo", "Short_Form_First_Name": "Jasmin", "Registration_Number": {"value": 5294, "label": "St. Maarten Tourist Office"}, "Registration_Date": "1998-12-21", "Registrant_Name": "St. Maarten Tourist Office", "Address_1": "675 Third Avenue", "Address_2": "Suite 1807", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 9693, "Short_Form_Termination_Date": "1976-03-12", "Short_Form_Date": "1976-07-09", "Short_Form_Last_Name": "Acir", "Short_Form_First_Name": "Muzeyyen", "Registration_Number": {"value": 498, "label": "Turkish Consulate Office of Culture & Information Attache"}, "Registration_Date": "1947-10-22", "Registrant_Name": "Turkish Consulate Office of Culture & Information Attache", "Address_1": "821 United Nations Plaza", "Address_2": "4th Floor", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 30384, "Short_Form_Termination_Date": "2004-09-24", "Short_Form_Date": "2004-05-20", "Short_Form_Last_Name": "Ackerman", "Short_Form_First_Name": "Jill", "Registration_Number": {"value": 603, "label": "South African Tourism"}, "Registration_Date": "1950-01-04", "Registrant_Name": "South African Tourism", "Address_1": "500 Fifth Avenue", "Address_2": "22nd Floor, Suite 2200", "City": "New York", "State": "NY", "Zip": "10110-0002"} {"rowid": 34191, "Short_Form_Termination_Date": "1977-10-31", "Short_Form_Date": "1976-09-03", "Short_Form_Last_Name": "Ackerman", "Short_Form_First_Name": "Harold B.", "Registration_Number": {"value": 1787, "label": "Quebec Government Office"}, "Registration_Date": "1964-09-02", "Registrant_Name": "Quebec Government Office", "Address_1": "One Rockefeller Plaza", "Address_2": "Suite 2600", "City": "New York", "State": "NY", "Zip": "10020-2102"} {"rowid": 20123, "Short_Form_Termination_Date": "1945-06-24", "Short_Form_Date": "1942-09-29", "Short_Form_Last_Name": "Ackermann", "Short_Form_First_Name": "Manfred", "Registration_Number": {"value": 129, "label": "Austrian Labor Committee"}, "Registration_Date": "1942-09-29", "Registrant_Name": "Austrian Labor Committee", "Address_1": "19 West 44th Street", "Address_2": "Room 1018", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 19595, "Short_Form_Termination_Date": "2010-06-15", "Short_Form_Date": "2006-08-02", "Short_Form_Last_Name": "Ackroyd", "Short_Form_First_Name": "James Cameron", "Registration_Number": {"value": 1643, "label": "JETRO, New York"}, "Registration_Date": "1963-06-25", "Registrant_Name": "JETRO, New York", "Address_1": "565 Fifth Avenue", "Address_2": "4th Floor", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 16139, "Short_Form_Termination_Date": "1989-05-12", "Short_Form_Date": "1983-12-13", "Short_Form_Last_Name": "Adair", "Short_Form_First_Name": "James A.", "Registration_Number": {"value": 2087, "label": "Government of Ontario, Canada"}, "Registration_Date": "1968-04-11", "Registrant_Name": "Government of Ontario, Canada", "Address_1": "800 Third Avenue", "Address_2": "Suite 2800", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 23112, "Short_Form_Termination_Date": "1989-07-14", "Short_Form_Date": "1982-01-12", "Short_Form_Last_Name": "Adam", "Short_Form_First_Name": "Margaret Balderson", "Registration_Number": {"value": 3131, "label": "M. Silver Associates, Inc."}, "Registration_Date": "1980-07-15", "Registrant_Name": "M. Silver Associates, Inc.", "Address_1": "747 Third Avenue, 23rd Floor", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017-2803"} {"rowid": 25839, "Short_Form_Termination_Date": "1963-08-03", "Short_Form_Date": "1963-02-21", "Short_Form_Last_Name": "Adam", "Short_Form_First_Name": "Eugene C.", "Registration_Number": {"value": 1197, "label": "Forbes Research, Inc."}, "Registration_Date": "1959-02-03", "Registrant_Name": "Forbes Research, Inc.", "Address_1": "70 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 35393, "Short_Form_Termination_Date": "1953-11-08", "Short_Form_Date": "1953-01-26", "Short_Form_Last_Name": "Adam", "Short_Form_First_Name": "Rudski", "Registration_Number": {"value": 630, "label": "Polish Freedom Movement"}, "Registration_Date": "1950-07-10", "Registrant_Name": "Polish Freedom Movement", "Address_1": "28 West 83rd Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 5633, "Short_Form_Termination_Date": "1952-02-01", "Short_Form_Date": "1950-08-15", "Short_Form_Last_Name": "Adamczyk", "Short_Form_First_Name": "Aloizy", "Registration_Number": {"value": 633, "label": "Polish Political Council, Working Committee in the U.S."}, "Registration_Date": "1950-07-20", "Registrant_Name": "Polish Political Council, Working Committee in the U.S.", "Address_1": "83-12 - 35th Street", "Address_2": "Apartment 5C", "City": "Jackson Heights", "State": "NY", "Zip": ""} {"rowid": 31980, "Short_Form_Termination_Date": "2006-10-01", "Short_Form_Date": "2007-03-15", "Short_Form_Last_Name": "Adamek", "Short_Form_First_Name": "Frantisek", "Registration_Number": {"value": 5115, "label": "Czech Center, New York"}, "Registration_Date": "1996-06-21", "Registrant_Name": "Czech Center, New York", "Address_1": "321 E 73rd Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10021"} {"rowid": 5435, "Short_Form_Termination_Date": "2010-01-31", "Short_Form_Date": "2008-08-01", "Short_Form_Last_Name": "Adamkova", "Short_Form_First_Name": "Kristyna", "Registration_Number": {"value": 5115, "label": "Czech Center, New York"}, "Registration_Date": "1996-06-21", "Registrant_Name": "Czech Center, New York", "Address_1": "321 E 73rd Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10021"} {"rowid": 2638, "Short_Form_Termination_Date": "1986-01-01", "Short_Form_Date": "1985-08-09", "Short_Form_Last_Name": "Adams", "Short_Form_First_Name": "Richard", "Registration_Number": {"value": 3719, "label": "Doyle, Graf & Mabley, Inc."}, "Registration_Date": "1985-08-09", "Registrant_Name": "Doyle, Graf & Mabley, Inc.", "Address_1": "115 East 67th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10021"} {"rowid": 5326, "Short_Form_Termination_Date": "2005-01-31", "Short_Form_Date": "2002-02-11", "Short_Form_Last_Name": "Adams", "Short_Form_First_Name": "William Briggs", "Registration_Number": {"value": 3856, "label": "GCI Group, Inc."}, "Registration_Date": "1986-07-11", "Registrant_Name": "GCI Group, Inc.", "Address_1": "825 Third Avenue", "Address_2": "24th Floor", "City": "New York", "State": "NY", "Zip": "10022-7519"} {"rowid": 7253, "Short_Form_Termination_Date": "2004-02-19", "Short_Form_Date": "2001-08-10", "Short_Form_Last_Name": "Adams", "Short_Form_First_Name": "Naomi", "Registration_Number": {"value": 3856, "label": "GCI Group, Inc."}, "Registration_Date": "1986-07-11", "Registrant_Name": "GCI Group, Inc.", "Address_1": "825 Third Avenue", "Address_2": "24th Floor", "City": "New York", "State": "NY", "Zip": "10022-7519"} {"rowid": 10867, "Short_Form_Termination_Date": "1987-03-27", "Short_Form_Date": "1986-02-07", "Short_Form_Last_Name": "Adams", "Short_Form_First_Name": "Genevieve", "Registration_Number": {"value": 3775, "label": "Marketshare"}, "Registration_Date": "1986-02-07", "Registrant_Name": "Marketshare", "Address_1": "41 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10010"} {"rowid": 14483, "Short_Form_Termination_Date": "1972-04-30", "Short_Form_Date": "1970-03-02", "Short_Form_Last_Name": "Adams", "Short_Form_First_Name": "Donald E.", "Registration_Number": {"value": 1814, "label": "Association Films, Inc."}, "Registration_Date": "1964-11-06", "Registrant_Name": "Association Films, Inc.", "Address_1": "347 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 22813, "Short_Form_Termination_Date": "1959-07-09", "Short_Form_Date": "1958-07-09", "Short_Form_Last_Name": "Adams", "Short_Form_First_Name": "Beatrice Virginia", "Registration_Number": {"value": 1160, "label": "Mel Adams & Associates, Inc."}, "Registration_Date": "1958-07-09", "Registrant_Name": "Mel Adams & Associates, Inc.", "Address_1": "551 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 22814, "Short_Form_Termination_Date": "1959-07-09", "Short_Form_Date": "1958-07-09", "Short_Form_Last_Name": "Adams", "Short_Form_First_Name": "Melvin", "Registration_Number": {"value": 1160, "label": "Mel Adams & Associates, Inc."}, "Registration_Date": "1958-07-09", "Registrant_Name": "Mel Adams & Associates, Inc.", "Address_1": "551 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 23822, "Short_Form_Termination_Date": "1963-07-23", "Short_Form_Date": "1960-06-03", "Short_Form_Last_Name": "Adams", "Short_Form_First_Name": "Andrew D.", "Registration_Number": {"value": 1365, "label": "Parti National Haitian (Haitian National Party)"}, "Registration_Date": "1960-06-03", "Registrant_Name": "Parti National Haitian (Haitian National Party)", "Address_1": "360 Riverside Drive", "Address_2": "Apartment 12C", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 24614, "Short_Form_Termination_Date": "1949-07-31", "Short_Form_Date": "1949-01-24", "Short_Form_Last_Name": "Adams", "Short_Form_First_Name": "Fayre (Ermes)", "Registration_Number": {"value": 557, "label": "Daniel T. O'Brien & Associates"}, "Registration_Date": "1949-01-24", "Registrant_Name": "Daniel T. O'Brien & Associates", "Address_1": "1775 Broadway", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 33447, "Short_Form_Termination_Date": "1963-10-23", "Short_Form_Date": "1963-04-10", "Short_Form_Last_Name": "Adams", "Short_Form_First_Name": "John Bucher", "Registration_Number": {"value": 1033, "label": "John Moynahan & Associates"}, "Registration_Date": "1957-06-06", "Registrant_Name": "John Moynahan & Associates", "Address_1": "155 East 44th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 33526, "Short_Form_Termination_Date": "1961-10-24", "Short_Form_Date": "1961-03-22", "Short_Form_Last_Name": "Adams", "Short_Form_First_Name": "John", "Registration_Number": {"value": 1373, "label": "Brooks, William F."}, "Registration_Date": "1960-06-27", "Registrant_Name": "Brooks, William F.", "Address_1": "366 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 36527, "Short_Form_Termination_Date": "1963-11-29", "Short_Form_Date": "1961-12-29", "Short_Form_Last_Name": "Adams", "Short_Form_First_Name": "Frank Carter", "Registration_Number": {"value": 1454, "label": "Selvage & Lee, Inc."}, "Registration_Date": "1961-05-29", "Registrant_Name": "Selvage & Lee, Inc.", "Address_1": "500 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 36875, "Short_Form_Termination_Date": "1999-11-30", "Short_Form_Date": "1990-08-13", "Short_Form_Last_Name": "Adams", "Short_Form_First_Name": "Diana Marie", "Registration_Number": {"value": 430, "label": "Bermuda Tourism Authority"}, "Registration_Date": "1947-01-30", "Registrant_Name": "Bermuda Tourism Authority", "Address_1": "675 Third Avenue", "Address_2": "12th Floor", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 41970, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2014-09-22", "Short_Form_Last_Name": "Adams", "Short_Form_First_Name": "Danielle Jenee'", "Registration_Number": {"value": 5758, "label": "Ketchum Inc. NY"}, "Registration_Date": "2006-05-09", "Registrant_Name": "Ketchum Inc. NY", "Address_1": "1285 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"rowid": 16996, "Short_Form_Termination_Date": "1965-05-24", "Short_Form_Date": "1964-06-04", "Short_Form_Last_Name": "Adamson", "Short_Form_First_Name": "Gerald Glanville", "Registration_Number": {"value": 1752, "label": "Guyana Economic Progress Association"}, "Registration_Date": "1964-06-04", "Registrant_Name": "Guyana Economic Progress Association", "Address_1": "1674 Broadway", "Address_2": "Room 806", "City": "New York", "State": "NY", "Zip": "10019"} {"rowid": 31440, "Short_Form_Termination_Date": "2009-09-30", "Short_Form_Date": "2008-04-22", "Short_Form_Last_Name": "Adashek", "Short_Form_First_Name": "Jonathan", "Registration_Number": {"value": 3657, "label": "Daniel J. Edelman, Inc."}, "Registration_Date": "1985-03-12", "Registrant_Name": "Daniel J. Edelman, Inc.", "Address_1": "250 Hudson Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10013"} {"rowid": 33782, "Short_Form_Termination_Date": "1993-10-28", "Short_Form_Date": "1984-09-14", "Short_Form_Last_Name": "Adduci", "Short_Form_First_Name": "Robert J. , Jr.", "Registration_Number": {"value": 2087, "label": "Government of Ontario, Canada"}, "Registration_Date": "1968-04-11", "Registrant_Name": "Government of Ontario, Canada", "Address_1": "800 Third Avenue", "Address_2": "Suite 2800", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33892, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1946-07-12", "Short_Form_Last_Name": "Adelson", "Short_Form_First_Name": "Dorothy", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 10842, "Short_Form_Termination_Date": "1972-03-27", "Short_Form_Date": "1964-03-10", "Short_Form_Last_Name": "Adjaye", "Short_Form_First_Name": "Nee Ofoli", "Registration_Number": {"value": 1463, "label": "Ghana Information Services"}, "Registration_Date": "1961-06-29", "Registrant_Name": "Ghana Information Services", "Address_1": "565 Fifth Avenue", "Address_2": "Room 516", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 16007, "Short_Form_Termination_Date": "1945-05-10", "Short_Form_Date": "1942-09-29", "Short_Form_Last_Name": "Adler", "Short_Form_First_Name": "Friedrich W.", "Registration_Number": {"value": 129, "label": "Austrian Labor Committee"}, "Registration_Date": "1942-09-29", "Registrant_Name": "Austrian Labor Committee", "Address_1": "19 West 44th Street", "Address_2": "Room 1018", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 17047, "Short_Form_Termination_Date": "1996-05-24", "Short_Form_Date": "1994-11-18", "Short_Form_Last_Name": "Adler", "Short_Form_First_Name": "Samara E.", "Registration_Number": {"value": 3923, "label": "Michael Solomon Associates"}, "Registration_Date": "1987-01-06", "Registrant_Name": "Michael Solomon Associates", "Address_1": "516 Fifth Avenue", "Address_2": "Suite 801", "City": "New York", "State": "NY", "Zip": "10036"} {"rowid": 10849, "Short_Form_Termination_Date": "1972-03-27", "Short_Form_Date": "1966-08-17", "Short_Form_Last_Name": "Adom", "Short_Form_First_Name": "Edward Neville", "Registration_Number": {"value": 1463, "label": "Ghana Information Services"}, "Registration_Date": "1961-06-29", "Registrant_Name": "Ghana Information Services", "Address_1": "565 Fifth Avenue", "Address_2": "Room 516", "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": 10848, "Short_Form_Termination_Date": "1972-03-27", "Short_Form_Date": "1961-06-30", "Short_Form_Last_Name": "Adusei-Poku", "Short_Form_First_Name": "Samuel Kwame", "Registration_Number": {"value": 1463, "label": "Ghana Information Services"}, "Registration_Date": "1961-06-29", "Registrant_Name": "Ghana Information Services", "Address_1": "565 Fifth Avenue", "Address_2": "Room 516", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 10846, "Short_Form_Termination_Date": "1972-03-27", "Short_Form_Date": "1969-04-15", "Short_Form_Last_Name": "Adzima", "Short_Form_First_Name": "E.W.K.", "Registration_Number": {"value": 1463, "label": "Ghana Information Services"}, "Registration_Date": "1961-06-29", "Registrant_Name": "Ghana Information Services", "Address_1": "565 Fifth Avenue", "Address_2": "Room 516", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 10852, "Short_Form_Termination_Date": "1972-03-27", "Short_Form_Date": "1968-10-04", "Short_Form_Last_Name": "Adzima", "Short_Form_First_Name": "Emil W.K.", "Registration_Number": {"value": 1463, "label": "Ghana Information Services"}, "Registration_Date": "1961-06-29", "Registrant_Name": "Ghana Information Services", "Address_1": "565 Fifth Avenue", "Address_2": "Room 516", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 19097, "Short_Form_Termination_Date": "1969-06-09", "Short_Form_Date": "1965-09-01", "Short_Form_Last_Name": "Aerts", "Short_Form_First_Name": "Rene", "Registration_Number": {"value": 835, "label": "Belgian Chamber of Commerce in the U.S., Inc."}, "Registration_Date": "1954-07-06", "Registrant_Name": "Belgian Chamber of Commerce in the U.S., Inc.", "Address_1": "50 Rockefeller Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10020"} {"rowid": 602, "Short_Form_Termination_Date": "", "Short_Form_Date": "2014-03-19", "Short_Form_Last_Name": "Afshar", "Short_Form_First_Name": "Reza", "Registration_Number": {"value": 5860, "label": "Independent Diplomat, Inc."}, "Registration_Date": "2008-04-03", "Registrant_Name": "Independent Diplomat, Inc.", "Address_1": "246 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10001"} {"rowid": 39989, "Short_Form_Termination_Date": "1975-12-31", "Short_Form_Date": "1971-09-20", "Short_Form_Last_Name": "Agins", "Short_Form_First_Name": "Sherman L.", "Registration_Number": {"value": 1748, "label": "Needham, Harper & Steers Advertising, Inc."}, "Registration_Date": "1964-06-03", "Registrant_Name": "Needham, Harper & Steers Advertising, Inc.", "Address_1": "909 Third Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 39960, "Short_Form_Termination_Date": "1974-12-31", "Short_Form_Date": "1968-03-26", "Short_Form_Last_Name": "Agnelli", "Short_Form_First_Name": "Bernard F.", "Registration_Number": {"value": 2003, "label": "Singapore Economic Development Board"}, "Registration_Date": "1967-02-02", "Registrant_Name": "Singapore Economic Development Board", "Address_1": "55 East 59th Street", "Address_2": "Suite 21 B, 21st Floor", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 27903, "Short_Form_Termination_Date": "1972-08-31", "Short_Form_Date": "1959-08-19", "Short_Form_Last_Name": "Agnes", "Short_Form_First_Name": "Katherine", "Registration_Number": {"value": 447, "label": "Netherlands Information Service, New York"}, "Registration_Date": "1947-03-14", "Registrant_Name": "Netherlands Information Service, New York", "Address_1": "711 Third Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 21524, "Short_Form_Termination_Date": "2005-06-30", "Short_Form_Date": "2004-01-29", "Short_Form_Last_Name": "Agoado", "Short_Form_First_Name": "Jen", "Registration_Number": {"value": 3911, "label": "IPG DXTRA, Inc"}, "Registration_Date": "1986-12-01", "Registrant_Name": "IPG DXTRA, Inc", "Address_1": "909 Third Ave.", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 21366, "Short_Form_Termination_Date": "2000-06-30", "Short_Form_Date": "1996-11-20", "Short_Form_Last_Name": "Agrawal", "Short_Form_First_Name": "Shyam Sunder", "Registration_Number": {"value": 2975, "label": "India Trade Promotion Organization"}, "Registration_Date": "1978-10-26", "Registrant_Name": "India Trade Promotion Organization", "Address_1": "100 Park Avenue", "Address_2": "16th Floor", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27642, "Short_Form_Termination_Date": "1972-08-29", "Short_Form_Date": "1959-07-23", "Short_Form_Last_Name": "Agrell", "Short_Form_First_Name": "Goran (George)", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 38452, "Short_Form_Termination_Date": "2018-12-15", "Short_Form_Date": "2018-08-03", "Short_Form_Last_Name": "Agudelo", "Short_Form_First_Name": "Ana Paola", "Registration_Number": {"value": 6581, "label": "Munoz, Jorge"}, "Registration_Date": "2018-08-03", "Registrant_Name": "Munoz, Jorge", "Address_1": "8629 78 Street Woodhaven", "Address_2": "", "City": "Queens", "State": "NY", "Zip": "11421"} {"rowid": 20647, "Short_Form_Termination_Date": "1955-06-30", "Short_Form_Date": "1953-05-26", "Short_Form_Last_Name": "Agui", "Short_Form_First_Name": "Heihachi", "Registration_Number": {"value": 769, "label": "Japan National Tourism Organization"}, "Registration_Date": "1953-05-26", "Registrant_Name": "Japan National Tourism Organization", "Address_1": "250 Park Avenue Suite. 1900", "Address_2": "", "City": "New York ", "State": "NY", "Zip": "10177"} {"rowid": 40050, "Short_Form_Termination_Date": "1977-12-31", "Short_Form_Date": "1946-12-06", "Short_Form_Last_Name": "Aguila", "Short_Form_First_Name": "Armando Machado", "Registration_Number": {"value": 406, "label": "Pan-American Coffee Bureau"}, "Registration_Date": "1946-12-06", "Registrant_Name": "Pan-American Coffee Bureau", "Address_1": "1350 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"rowid": 30811, "Short_Form_Termination_Date": "1956-09-30", "Short_Form_Date": "1946-12-06", "Short_Form_Last_Name": "Aguilar", "Short_Form_First_Name": "Roberto", "Registration_Number": {"value": 406, "label": "Pan-American Coffee Bureau"}, "Registration_Date": "1946-12-06", "Registrant_Name": "Pan-American Coffee Bureau", "Address_1": "1350 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"rowid": 39997, "Short_Form_Termination_Date": "1976-12-31", "Short_Form_Date": "1973-01-24", "Short_Form_Last_Name": "Aguilar", "Short_Form_First_Name": "Manuel", "Registration_Number": {"value": 1879, "label": "Mexican Government Ministry of Tourism, New York"}, "Registration_Date": "1965-04-12", "Registrant_Name": "Mexican Government Ministry of Tourism, New York", "Address_1": "630 Fifth Avenue", "Address_2": "Suite 351", "City": "New York", "State": "NY", "Zip": "10020"} {"rowid": 35165, "Short_Form_Termination_Date": "1992-11-03", "Short_Form_Date": "1992-04-30", "Short_Form_Last_Name": "Aguryeev", "Short_Form_First_Name": "Alexei", "Registration_Number": {"value": 464, "label": "New York Bureau of the Telegraph Agency of Russia (TASS)"}, "Registration_Date": "1947-06-03", "Registrant_Name": "New York Bureau of the Telegraph Agency of Russia (TASS)", "Address_1": "50 Rockefeller Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10020"}