{"rowid": 40112, "Short_Form_Termination_Date": "1980-12-31", "Short_Form_Date": "1980-01-09", "Short_Form_Last_Name": "Bank", "Short_Form_First_Name": "Richard K.", "Registration_Number": {"value": 3081, "label": "Lillick, McHose & Charles"}, "Registration_Date": "1980-01-09", "Registrant_Name": "Lillick, McHose & Charles", "Address_1": "1333 New Hampshire Avenue, NW", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20036"} {"rowid": 40113, "Short_Form_Termination_Date": "1980-12-31", "Short_Form_Date": "1961-01-17", "Short_Form_Last_Name": "Hsiao", "Short_Form_First_Name": "Yu-Sheng", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 40114, "Short_Form_Termination_Date": "1980-12-31", "Short_Form_Date": "1976-01-17", "Short_Form_Last_Name": "Stevens", "Short_Form_First_Name": "John", "Registration_Number": {"value": 2735, "label": "Parke-Scott, Ltd"}, "Registration_Date": "1976-11-17", "Registrant_Name": "Parke-Scott, Ltd", "Address_1": "502 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 40115, "Short_Form_Termination_Date": "1980-12-31", "Short_Form_Date": "1974-01-21", "Short_Form_Last_Name": "MacGowan", "Short_Form_First_Name": "Noel", "Registration_Number": {"value": 2467, "label": "Shannon Free Airport Development Company, Ltd."}, "Registration_Date": "1973-10-23", "Registrant_Name": "Shannon Free Airport Development Company, Ltd.", "Address_1": "345 Park Avenue", "Address_2": "17th Floor", "City": "New York", "State": "NY", "Zip": "10154-0037"} {"rowid": 40116, "Short_Form_Termination_Date": "1980-12-31", "Short_Form_Date": "1981-01-22", "Short_Form_Last_Name": "Labbani", "Short_Form_First_Name": "Larbi", "Registration_Number": {"value": 2298, "label": "Sonatrach, Inc."}, "Registration_Date": "1971-12-17", "Registrant_Name": "Sonatrach, Inc.", "Address_1": "Post Office Box 27041", "Address_2": "", "City": "Houston", "State": "TX", "Zip": "77027"} {"rowid": 40117, "Short_Form_Termination_Date": "1980-12-31", "Short_Form_Date": "1975-01-28", "Short_Form_Last_Name": "Kron", "Short_Form_First_Name": "Kurt", "Registration_Number": {"value": 1967, "label": "International Public Relations Company, Ltd."}, "Registration_Date": "1966-03-14", "Registrant_Name": "International Public Relations Company, Ltd.", "Address_1": "352 Park Avenue, South", "Address_2": "Suite 705", "City": "New York", "State": "NY", "Zip": "10010"} {"rowid": 40118, "Short_Form_Termination_Date": "1980-12-31", "Short_Form_Date": "1963-02-04", "Short_Form_Last_Name": "Liu", "Short_Form_First_Name": "Hou", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 40119, "Short_Form_Termination_Date": "1980-12-31", "Short_Form_Date": "1975-02-04", "Short_Form_Last_Name": "Liu", "Short_Form_First_Name": "Shih-Hong", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 40120, "Short_Form_Termination_Date": "1980-12-31", "Short_Form_Date": "1975-02-04", "Short_Form_Last_Name": "Shih-Tang", "Short_Form_First_Name": "Hsu", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 40121, "Short_Form_Termination_Date": "1980-12-31", "Short_Form_Date": "1974-02-12", "Short_Form_Last_Name": "Liang", "Short_Form_First_Name": "Sing-Tau", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 40122, "Short_Form_Termination_Date": "1980-12-31", "Short_Form_Date": "1973-02-22", "Short_Form_Last_Name": "Epstein", "Short_Form_First_Name": "Louis", "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": 40123, "Short_Form_Termination_Date": "1980-12-31", "Short_Form_Date": "1977-03-01", "Short_Form_Last_Name": "Kirkland", "Short_Form_First_Name": "Arthur C. , Jr.", "Registration_Number": {"value": 1839, "label": "Milbank, Tweed, Hadley & McCloy"}, "Registration_Date": "1965-01-11", "Registrant_Name": "Milbank, Tweed, Hadley & McCloy", "Address_1": "1 Chase Manhattan Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10005"} {"rowid": 40124, "Short_Form_Termination_Date": "1980-12-31", "Short_Form_Date": "1977-03-01", "Short_Form_Last_Name": "Reichard", "Short_Form_First_Name": "Peter J.", "Registration_Number": {"value": 1839, "label": "Milbank, Tweed, Hadley & McCloy"}, "Registration_Date": "1965-01-11", "Registrant_Name": "Milbank, Tweed, Hadley & McCloy", "Address_1": "1 Chase Manhattan Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10005"} {"rowid": 40125, "Short_Form_Termination_Date": "1980-12-31", "Short_Form_Date": "1964-03-11", "Short_Form_Last_Name": "Schoeman", "Short_Form_First_Name": "Cathy Petrolina", "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": 40126, "Short_Form_Termination_Date": "1980-12-31", "Short_Form_Date": "1978-03-17", "Short_Form_Last_Name": "Bishop", "Short_Form_First_Name": "Louis F. , III", "Registration_Number": {"value": 2319, "label": "Doremus & Company"}, "Registration_Date": "1972-02-18", "Registrant_Name": "Doremus & Company", "Address_1": "120 Broadway", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10271"} {"rowid": 40127, "Short_Form_Termination_Date": "1980-12-31", "Short_Form_Date": "1966-03-18", "Short_Form_Last_Name": "Cheng", "Short_Form_First_Name": "Stanway N.W.", "Registration_Number": {"value": 1969, "label": "Chinese Information Service, Pacific Coast Bureau"}, "Registration_Date": "1966-03-18", "Registrant_Name": "Chinese Information Service, Pacific Coast Bureau", "Address_1": "3440 Wilshire Boulevard", "Address_2": "Suite 1108", "City": "Los Angeles", "State": "CA", "Zip": "90010"} {"rowid": 40128, "Short_Form_Termination_Date": "1980-12-31", "Short_Form_Date": "1974-03-22", "Short_Form_Last_Name": "Coyle", "Short_Form_First_Name": "Edward J.", "Registration_Number": {"value": 2190, "label": "Whitehouse Associates, Inc."}, "Registration_Date": "1970-02-24", "Registrant_Name": "Whitehouse Associates, Inc.", "Address_1": "523 West Sixth Street", "Address_2": "Suite 804", "City": "Los Angeles", "State": "CA", "Zip": "90014-1222"} {"rowid": 40129, "Short_Form_Termination_Date": "1980-12-31", "Short_Form_Date": "1979-03-28", "Short_Form_Last_Name": "Anderson", "Short_Form_First_Name": "Stanton D.", "Registration_Number": {"value": 2649, "label": "Surrey & Morse"}, "Registration_Date": "1976-01-05", "Registrant_Name": "Surrey & Morse", "Address_1": "1250 I Street, N.W.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20005"} {"rowid": 40130, "Short_Form_Termination_Date": "1980-12-31", "Short_Form_Date": "1980-03-28", "Short_Form_Last_Name": "Lebray", "Short_Form_First_Name": "Xavier", "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": 40131, "Short_Form_Termination_Date": "1980-12-31", "Short_Form_Date": "1980-03-28", "Short_Form_Last_Name": "Myers", "Short_Form_First_Name": "Lance D.", "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": 40132, "Short_Form_Termination_Date": "1980-12-31", "Short_Form_Date": "1951-03-29", "Short_Form_Last_Name": "Roberts", "Short_Form_First_Name": "Alma F.", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 40133, "Short_Form_Termination_Date": "1980-12-31", "Short_Form_Date": "1977-04-12", "Short_Form_Last_Name": "Delihas", "Short_Form_First_Name": "James", "Registration_Number": {"value": 1967, "label": "International Public Relations Company, Ltd."}, "Registration_Date": "1966-03-14", "Registrant_Name": "International Public Relations Company, Ltd.", "Address_1": "352 Park Avenue, South", "Address_2": "Suite 705", "City": "New York", "State": "NY", "Zip": "10010"} {"rowid": 40134, "Short_Form_Termination_Date": "1980-12-31", "Short_Form_Date": "1978-04-26", "Short_Form_Last_Name": "Chang", "Short_Form_First_Name": "Stephen", "Registration_Number": {"value": 1970, "label": "Solter, Myron W."}, "Registration_Date": "1966-03-22", "Registrant_Name": "Solter, Myron W.", "Address_1": "16001 Partnership Road", "Address_2": "", "City": "Poolesville", "State": "MD", "Zip": "20837"} {"rowid": 40135, "Short_Form_Termination_Date": "1980-12-31", "Short_Form_Date": "1978-04-28", "Short_Form_Last_Name": "Tzou", "Short_Form_First_Name": "David Y.S.", "Registration_Number": {"value": 1969, "label": "Chinese Information Service, Pacific Coast Bureau"}, "Registration_Date": "1966-03-18", "Registrant_Name": "Chinese Information Service, Pacific Coast Bureau", "Address_1": "3440 Wilshire Boulevard", "Address_2": "Suite 1108", "City": "Los Angeles", "State": "CA", "Zip": "90010"} {"rowid": 40136, "Short_Form_Termination_Date": "1980-12-31", "Short_Form_Date": "1980-04-28", "Short_Form_Last_Name": "Oliveto", "Short_Form_First_Name": "Anthony", "Registration_Number": {"value": 2530, "label": "Ogilvy & Mather U.S., a Division of The Ogilvy Group, Inc."}, "Registration_Date": "1974-08-12", "Registrant_Name": "Ogilvy & Mather U.S., a Division of The Ogilvy Group, Inc.", "Address_1": "309 West 49th Street", "Address_2": "Worldwide Plaza", "City": "New York", "State": "NY", "Zip": "10019-7399"} {"rowid": 40137, "Short_Form_Termination_Date": "1980-12-31", "Short_Form_Date": "1979-05-18", "Short_Form_Last_Name": "Krueger", "Short_Form_First_Name": "Robert B.", "Registration_Number": {"value": 3023, "label": "Nossaman, Krueger & Marsh"}, "Registration_Date": "1979-05-18", "Registrant_Name": "Nossaman, Krueger & Marsh", "Address_1": "1140 - 19th Street, N.W.", "Address_2": "Suite 600", "City": "Washington", "State": "DC", "Zip": "20036"} {"rowid": 40138, "Short_Form_Termination_Date": "1980-12-31", "Short_Form_Date": "1979-05-18", "Short_Form_Last_Name": "Nordquist", "Short_Form_First_Name": "Myron H.", "Registration_Number": {"value": 3023, "label": "Nossaman, Krueger & Marsh"}, "Registration_Date": "1979-05-18", "Registrant_Name": "Nossaman, Krueger & Marsh", "Address_1": "1140 - 19th Street, N.W.", "Address_2": "Suite 600", "City": "Washington", "State": "DC", "Zip": "20036"} {"rowid": 40139, "Short_Form_Termination_Date": "1980-12-31", "Short_Form_Date": "1976-06-09", "Short_Form_Last_Name": "Robinson", "Short_Form_First_Name": "Kenneth Michael", "Registration_Number": {"value": 2696, "label": "Anderson & Pendleton, C.A."}, "Registration_Date": "1976-06-09", "Registrant_Name": "Anderson & Pendleton, C.A.", "Address_1": "1700 K Street, N.W.", "Address_2": "Suite 1107", "City": "Washington", "State": "DC", "Zip": "20006"} {"rowid": 40140, "Short_Form_Termination_Date": "1980-12-31", "Short_Form_Date": "1980-06-10", "Short_Form_Last_Name": "Bellanca", "Short_Form_First_Name": "Nicolo", "Registration_Number": {"value": 2463, "label": "New Zealand Milk Products, Inc."}, "Registration_Date": "1973-10-01", "Registrant_Name": "New Zealand Milk Products, Inc.", "Address_1": "1269 North McDowell Boulevard", "Address_2": "", "City": "Petaluma", "State": "CA", "Zip": "94952"} {"rowid": 40141, "Short_Form_Termination_Date": "1980-12-31", "Short_Form_Date": "1973-06-12", "Short_Form_Last_Name": "Chang", "Short_Form_First_Name": "Chao-Ying", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 40142, "Short_Form_Termination_Date": "1980-12-31", "Short_Form_Date": "1973-06-12", "Short_Form_Last_Name": "Chang", "Short_Form_First_Name": "James Min-Chi", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 40143, "Short_Form_Termination_Date": "1980-12-31", "Short_Form_Date": "1973-06-12", "Short_Form_Last_Name": "Chen", "Short_Form_First_Name": "Tsong-Yao", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 40144, "Short_Form_Termination_Date": "1980-12-31", "Short_Form_Date": "1973-06-12", "Short_Form_Last_Name": "Chiang", "Short_Form_First_Name": "Te-Cheng", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 40145, "Short_Form_Termination_Date": "1980-12-31", "Short_Form_Date": "1973-06-12", "Short_Form_Last_Name": "Chien", "Short_Form_First_Name": "Amy", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 40146, "Short_Form_Termination_Date": "1980-12-31", "Short_Form_Date": "1973-06-12", "Short_Form_Last_Name": "Loh", "Short_Form_First_Name": "I-Cheng", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 40147, "Short_Form_Termination_Date": "1980-12-31", "Short_Form_Date": "1973-06-12", "Short_Form_Last_Name": "Pien", "Short_Form_First_Name": "Cheng Wei", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 40148, "Short_Form_Termination_Date": "1980-12-31", "Short_Form_Date": "1973-06-12", "Short_Form_Last_Name": "Sui", "Short_Form_First_Name": "Kuang-Hua", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 40149, "Short_Form_Termination_Date": "1980-12-31", "Short_Form_Date": "1976-06-17", "Short_Form_Last_Name": "Silverman", "Short_Form_First_Name": "William", "Registration_Number": {"value": 1001, "label": "Arter, Hadden & Hemmendinger"}, "Registration_Date": "1957-02-21", "Registrant_Name": "Arter, Hadden & Hemmendinger", "Address_1": "1919 Pennsylvania Avenue, N.W.", "Address_2": "Suite 400", "City": "Washington", "State": "DC", "Zip": "20006"} {"rowid": 40150, "Short_Form_Termination_Date": "1980-12-31", "Short_Form_Date": "1979-06-21", "Short_Form_Last_Name": "Dirks", "Short_Form_First_Name": "Thomas", "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": 40151, "Short_Form_Termination_Date": "1980-12-31", "Short_Form_Date": "1980-06-25", "Short_Form_Last_Name": "Merlis", "Short_Form_First_Name": "Edward A.", "Registration_Number": {"value": 2832, "label": "Tele-Press Associates, Inc."}, "Registration_Date": "1977-09-30", "Registrant_Name": "Tele-Press Associates, Inc.", "Address_1": "321 East 53rd Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 40152, "Short_Form_Termination_Date": "1980-12-31", "Short_Form_Date": "1980-06-26", "Short_Form_Last_Name": "Ceasar", "Short_Form_First_Name": "Mitchell", "Registration_Number": {"value": 2832, "label": "Tele-Press Associates, Inc."}, "Registration_Date": "1977-09-30", "Registrant_Name": "Tele-Press Associates, Inc.", "Address_1": "321 East 53rd Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 40153, "Short_Form_Termination_Date": "1980-12-31", "Short_Form_Date": "1976-07-17", "Short_Form_Last_Name": "Dougherty", "Short_Form_First_Name": "Donald", "Registration_Number": {"value": 1967, "label": "International Public Relations Company, Ltd."}, "Registration_Date": "1966-03-14", "Registrant_Name": "International Public Relations Company, Ltd.", "Address_1": "352 Park Avenue, South", "Address_2": "Suite 705", "City": "New York", "State": "NY", "Zip": "10010"} {"rowid": 40154, "Short_Form_Termination_Date": "1980-12-31", "Short_Form_Date": "1980-07-21", "Short_Form_Last_Name": "Boumaiza", "Short_Form_First_Name": "Mohamed", "Registration_Number": {"value": 2298, "label": "Sonatrach, Inc."}, "Registration_Date": "1971-12-17", "Registrant_Name": "Sonatrach, Inc.", "Address_1": "Post Office Box 27041", "Address_2": "", "City": "Houston", "State": "TX", "Zip": "77027"} {"rowid": 40155, "Short_Form_Termination_Date": "1980-12-31", "Short_Form_Date": "1977-07-22", "Short_Form_Last_Name": "Cramer", "Short_Form_First_Name": "William C.", "Registration_Number": {"value": 2808, "label": "Nicaraguan-American Trade Council"}, "Registration_Date": "1977-07-22", "Registrant_Name": "Nicaraguan-American Trade Council", "Address_1": "475 L'Enfant Plaza, S.W.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20024"} {"rowid": 40156, "Short_Form_Termination_Date": "1980-12-31", "Short_Form_Date": "1977-07-22", "Short_Form_Last_Name": "Lipsen", "Short_Form_First_Name": "Charles B.", "Registration_Number": {"value": 2808, "label": "Nicaraguan-American Trade Council"}, "Registration_Date": "1977-07-22", "Registrant_Name": "Nicaraguan-American Trade Council", "Address_1": "475 L'Enfant Plaza, S.W.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20024"} {"rowid": 40157, "Short_Form_Termination_Date": "1980-12-31", "Short_Form_Date": "1977-07-22", "Short_Form_Last_Name": "Molina", "Short_Form_First_Name": "Raymond", "Registration_Number": {"value": 2808, "label": "Nicaraguan-American Trade Council"}, "Registration_Date": "1977-07-22", "Registrant_Name": "Nicaraguan-American Trade Council", "Address_1": "475 L'Enfant Plaza, S.W.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20024"} {"rowid": 40158, "Short_Form_Termination_Date": "1980-12-31", "Short_Form_Date": "1949-07-26", "Short_Form_Last_Name": "Paige", "Short_Form_First_Name": "Norman", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 40159, "Short_Form_Termination_Date": "1980-12-31", "Short_Form_Date": "1977-08-04", "Short_Form_Last_Name": "Chao-Sung", "Short_Form_First_Name": "Huang", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 40160, "Short_Form_Termination_Date": "1980-12-31", "Short_Form_Date": "1974-08-09", "Short_Form_Last_Name": "Chen", "Short_Form_First_Name": "Yaotung", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 40161, "Short_Form_Termination_Date": "1980-12-31", "Short_Form_Date": "1974-08-09", "Short_Form_Last_Name": "Han", "Short_Form_First_Name": "Wenshu", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 40162, "Short_Form_Termination_Date": "1980-12-31", "Short_Form_Date": "1947-08-13", "Short_Form_Last_Name": "Nyland", "Short_Form_First_Name": "Elsie Evelyn", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 40163, "Short_Form_Termination_Date": "1980-12-31", "Short_Form_Date": "1979-08-14", "Short_Form_Last_Name": "Maggio", "Short_Form_First_Name": "Michael", "Registration_Number": {"value": 3049, "label": "Maggio, Michael"}, "Registration_Date": "1979-08-14", "Registrant_Name": "Maggio, Michael", "Address_1": "1801 Columbia Road, N.W.", "Address_2": "Suite 100", "City": "Washington", "State": "DC", "Zip": "20009"} {"rowid": 40164, "Short_Form_Termination_Date": "1980-12-31", "Short_Form_Date": "1968-09-05", "Short_Form_Last_Name": "Bruderer", "Short_Form_First_Name": "Walter", "Registration_Number": {"value": 55, "label": "Switzerland Tourism"}, "Registration_Date": "1943-03-01", "Registrant_Name": "Switzerland Tourism", "Address_1": "608 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10020-2303"} {"rowid": 40165, "Short_Form_Termination_Date": "1980-12-31", "Short_Form_Date": "1974-09-05", "Short_Form_Last_Name": "Lattey", "Short_Form_First_Name": "Gordon", "Registration_Number": {"value": 2403, "label": "Tromson Monroe Advertising, Inc."}, "Registration_Date": "1973-01-09", "Registrant_Name": "Tromson Monroe Advertising, Inc.", "Address_1": "450 Park Avenue, South", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 40166, "Short_Form_Termination_Date": "1980-12-31", "Short_Form_Date": "1971-09-20", "Short_Form_Last_Name": "Clairmonte", "Short_Form_First_Name": "Donald F.", "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": 40167, "Short_Form_Termination_Date": "1980-12-31", "Short_Form_Date": "1973-10-05", "Short_Form_Last_Name": "Chung-Kai", "Short_Form_First_Name": "Liu", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 40168, "Short_Form_Termination_Date": "1980-12-31", "Short_Form_Date": "1974-10-17", "Short_Form_Last_Name": "Collins", "Short_Form_First_Name": "Edna M.", "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": 40169, "Short_Form_Termination_Date": "1980-12-31", "Short_Form_Date": "1974-10-17", "Short_Form_Last_Name": "Pinnock", "Short_Form_First_Name": "Eric J.", "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": 40170, "Short_Form_Termination_Date": "1980-12-31", "Short_Form_Date": "1978-11-13", "Short_Form_Last_Name": "Patric", "Short_Form_First_Name": "Cheryl M.", "Registration_Number": {"value": 2572, "label": "Aaron D. Cushman & Associates, Inc."}, "Registration_Date": "1975-04-07", "Registrant_Name": "Aaron D. Cushman & Associates, Inc.", "Address_1": "35 East Wacker Drive", "Address_2": "Suite 850", "City": "Chicago", "State": "IL", "Zip": "60601"} {"rowid": 40171, "Short_Form_Termination_Date": "1980-12-31", "Short_Form_Date": "1976-11-17", "Short_Form_Last_Name": "Summers", "Short_Form_First_Name": "Jack", "Registration_Number": {"value": 2735, "label": "Parke-Scott, Ltd"}, "Registration_Date": "1976-11-17", "Registrant_Name": "Parke-Scott, Ltd", "Address_1": "502 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 40172, "Short_Form_Termination_Date": "1980-12-31", "Short_Form_Date": "1946-11-26", "Short_Form_Last_Name": "Tan", "Short_Form_First_Name": "Chuen-Yu", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 40173, "Short_Form_Termination_Date": "1980-12-31", "Short_Form_Date": "1979-12-11", "Short_Form_Last_Name": "Pater", "Short_Form_First_Name": "Maureen Monica", "Registration_Number": {"value": 2469, "label": "Burson-Marsteller"}, "Registration_Date": "1973-10-23", "Registrant_Name": "Burson-Marsteller", "Address_1": "1110 Vermont Avenue, NW, 12th Floor", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20005-3544"}