{"rowid": 6043, "Short_Form_Termination_Date": "1976-02-03", "Short_Form_Date": "1964-09-02", "Short_Form_Last_Name": "Surmelioglu", "Short_Form_First_Name": "Hande", "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": 11413, "Short_Form_Termination_Date": "1970-03-31", "Short_Form_Date": "1964-09-02", "Short_Form_Last_Name": "Wright", "Short_Form_First_Name": "Noel Nithsdale", "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": 16646, "Short_Form_Termination_Date": "1979-05-18", "Short_Form_Date": "1964-09-02", "Short_Form_Last_Name": "Dansereau", "Short_Form_First_Name": "Francois Alfred", "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": 29606, "Short_Form_Termination_Date": "1969-09-12", "Short_Form_Date": "1964-09-02", "Short_Form_Last_Name": "Chartier", "Short_Form_First_Name": "Charles", "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"}