{"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": 41937, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2010-06-02", "Short_Form_Last_Name": "Allan", "Short_Form_First_Name": "David A.R.", "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": 41928, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2014-05-07", "Short_Form_Last_Name": "Amorosi", "Short_Form_First_Name": "Alexandra Scott", "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": 41916, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2013-03-08", "Short_Form_Last_Name": "Baierlein", "Short_Form_First_Name": "Daniele", "Registration_Number": {"value": 5926, "label": "Podesta Group, Inc."}, "Registration_Date": "2009-04-01", "Registrant_Name": "Podesta Group, Inc.", "Address_1": "1001 G Street, NW", "Address_2": "Suite 1000 West", "City": "Washington", "State": "DC", "Zip": "20001"} {"rowid": 41933, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2012-05-10", "Short_Form_Last_Name": "Brady", "Short_Form_First_Name": "Lauren", "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": 41965, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2014-09-09", "Short_Form_Last_Name": "Brownstein", "Short_Form_First_Name": "Henry", "Registration_Number": {"value": 6197, "label": "Kasowitz, Benson, Torres and Friedman, LLP"}, "Registration_Date": "2013-11-19", "Registrant_Name": "Kasowitz, Benson, Torres and Friedman, LLP", "Address_1": "1633 Broadway Avenue", "Address_2": "22nd Floor", "City": "New York", "State": "NY", "Zip": "10019"} {"rowid": 41992, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2008-12-30", "Short_Form_Last_Name": "Buraker", "Short_Form_First_Name": "Kenneth Matthew", "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": 41901, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2014-01-30", "Short_Form_Last_Name": "Cademenos", "Short_Form_First_Name": "Lea", "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": 41902, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2014-01-30", "Short_Form_Last_Name": "Cady", "Short_Form_First_Name": "Lydia", "Registration_Number": {"value": 5872, "label": "Spring O'Brien & Company, Inc."}, "Registration_Date": "2008-06-30", "Registrant_Name": "Spring O'Brien & Company, Inc.", "Address_1": "20 W 22nd Street", "Address_2": "Suite 906", "City": "New York", "State": "NY", "Zip": "10010"} {"rowid": 41984, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2010-11-01", "Short_Form_Last_Name": "Chadwick", "Short_Form_First_Name": "Kirsten A.", "Registration_Number": {"value": 5950, "label": "Chadwick, Kirsten A./Fierce, Isakowitz, & Blalock"}, "Registration_Date": "2009-09-08", "Registrant_Name": "Chadwick, Kirsten A./Fierce, Isakowitz, & Blalock", "Address_1": "1155 F Street, NW", "Address_2": "Suite 950", "City": "Washington", "State": "DC", "Zip": "20004"} {"rowid": 41988, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2010-11-17", "Short_Form_Last_Name": "Chambers", "Short_Form_First_Name": "Marie Moe", "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": 41967, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2012-09-17", "Short_Form_Last_Name": "Choo", "Short_Form_First_Name": "Xing Jie", "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": 41898, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2013-01-29", "Short_Form_Last_Name": "Chu", "Short_Form_First_Name": "Ellen Wei-Hsin", "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": 41964, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2008-08-22", "Short_Form_Last_Name": "Cohen", "Short_Form_First_Name": "Paul Douglas", "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": 41973, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2010-09-24", "Short_Form_Last_Name": "Cole", "Short_Form_First_Name": "Edward Lawrimore", "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": 41929, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2006-05-09", "Short_Form_Last_Name": "Colpitts", "Short_Form_First_Name": "Jennifer O'Dell", "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": 41989, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2012-12-14", "Short_Form_Last_Name": "Conrad", "Short_Form_First_Name": "Robert Keenan", "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": 41917, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2013-03-18", "Short_Form_Last_Name": "D'Amico", "Short_Form_First_Name": "Kathleen Cavanaugh", "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": 41922, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2014-04-16", "Short_Form_Last_Name": "Delahunt", "Short_Form_First_Name": "William D", "Registration_Number": {"value": 6215, "label": "Delahunt Group, LLC"}, "Registration_Date": "2014-04-16", "Registrant_Name": "Delahunt Group, LLC", "Address_1": "1147 Hancock Street", "Address_2": "Suite 212", "City": "Quincy", "State": "MA", "Zip": "02169"} {"rowid": 41981, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2013-10-23", "Short_Form_Last_Name": "Delaney", "Short_Form_First_Name": "William Michael", "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": 41982, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2013-10-23", "Short_Form_Last_Name": "Donnelly", "Short_Form_First_Name": "James Joseph", "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": 41921, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2011-04-15", "Short_Form_Last_Name": "Drechsler", "Short_Form_First_Name": "Marc", "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": 41944, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2013-07-26", "Short_Form_Last_Name": "Drucker", "Short_Form_First_Name": "Cynthia R.", "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": 41940, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2014-06-12", "Short_Form_Last_Name": "Emanuel", "Short_Form_First_Name": "Chris George", "Registration_Number": {"value": 6220, "label": "Delegation of Catalonia to the United States of America"}, "Registration_Date": "2014-05-07", "Registrant_Name": "Delegation of Catalonia to the United States of America", "Address_1": "360 Lexington Avenue", "Address_2": "Suite 1801", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 41910, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2014-03-07", "Short_Form_Last_Name": "Essalih", "Short_Form_First_Name": "Hassan Anthony", "Registration_Number": {"value": 6211, "label": "Cornerstone Government Affairs, LLC"}, "Registration_Date": "2014-03-07", "Registrant_Name": "Cornerstone Government Affairs, LLC", "Address_1": "300 Independence Avenue, S.E.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20003"} {"rowid": 41943, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2014-07-18", "Short_Form_Last_Name": "Fay", "Short_Form_First_Name": "Chapin", "Registration_Number": {"value": 6170, "label": "Mercury Public Affairs, LLC"}, "Registration_Date": "2013-05-14", "Registrant_Name": "Mercury Public Affairs, LLC", "Address_1": "1615 L Street, NW", "Address_2": "Suite 400", "City": "Washington", "State": "DC", "Zip": "20036"} {"rowid": 41945, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2013-07-26", "Short_Form_Last_Name": "Findlen", "Short_Form_First_Name": "Sean T.", "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": 41930, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2006-05-09", "Short_Form_Last_Name": "Flaherty", "Short_Form_First_Name": "Robert", "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": 41931, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2006-05-09", "Short_Form_Last_Name": "Gelfond", "Short_Form_First_Name": "Noam", "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": 41935, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2010-05-28", "Short_Form_Last_Name": "Gellman", "Short_Form_First_Name": "Marvin G.", "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": 41938, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2010-06-02", "Short_Form_Last_Name": "Goldstein", "Short_Form_First_Name": "Carole", "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": 41911, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2014-03-07", "Short_Form_Last_Name": "Gonella", "Short_Form_First_Name": "Geoff", "Registration_Number": {"value": 6211, "label": "Cornerstone Government Affairs, LLC"}, "Registration_Date": "2014-03-07", "Registrant_Name": "Cornerstone Government Affairs, LLC", "Address_1": "300 Independence Avenue, S.E.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20003"} {"rowid": 41976, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2009-09-25", "Short_Form_Last_Name": "Goodwin", "Short_Form_First_Name": "Nicholas Reid", "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": 41956, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2014-07-30", "Short_Form_Last_Name": "Gould", "Short_Form_First_Name": "Sarah", "Registration_Number": {"value": 6170, "label": "Mercury Public Affairs, LLC"}, "Registration_Date": "2013-05-14", "Registrant_Name": "Mercury Public Affairs, LLC", "Address_1": "1615 L Street, NW", "Address_2": "Suite 400", "City": "Washington", "State": "DC", "Zip": "20036"} {"rowid": 41946, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2013-07-26", "Short_Form_Last_Name": "Grasso", "Short_Form_First_Name": "Jeanne M.", "Registration_Number": {"value": 6025, "label": "Blank Rome Government Relations, LLC"}, "Registration_Date": "2010-12-03", "Registrant_Name": "Blank Rome Government Relations, LLC", "Address_1": "Watergate Office Building", "Address_2": "600 New Hampshire Avenue, NW", "City": "Washington", "State": "DC", "Zip": "20037"} {"rowid": 41915, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2011-03-08", "Short_Form_Last_Name": "Green", "Short_Form_First_Name": "Thomas C.", "Registration_Number": {"value": 3731, "label": "Sidley Austin LLP"}, "Registration_Date": "1985-09-13", "Registrant_Name": "Sidley Austin LLP", "Address_1": "1501 K Street, N.W.", "Address_2": "8th Floor", "City": "Washington", "State": "DC", "Zip": "20005"} {"rowid": 41985, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2013-11-06", "Short_Form_Last_Name": "Hamilton", "Short_Form_First_Name": "Christopher Young Patrick", "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": 41955, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2013-07-30", "Short_Form_Last_Name": "Hardin", "Short_Form_First_Name": "Trey", "Registration_Number": {"value": 5926, "label": "Podesta Group, Inc."}, "Registration_Date": "2009-04-01", "Registrant_Name": "Podesta Group, Inc.", "Address_1": "1001 G Street, NW", "Address_2": "Suite 1000 West", "City": "Washington", "State": "DC", "Zip": "20001"} {"rowid": 41961, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2014-08-19", "Short_Form_Last_Name": "Heimov", "Short_Form_First_Name": "Brett", "Registration_Number": {"value": 6242, "label": "Winning Strategies Washington"}, "Registration_Date": "2014-08-19", "Registrant_Name": "Winning Strategies Washington", "Address_1": "409 7th Street, NW", "Address_2": "Suite 450", "City": "Washington", "State": "DC", "Zip": "20004"} {"rowid": 41903, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2014-01-30", "Short_Form_Last_Name": "Holland", "Short_Form_First_Name": "Martha", "Registration_Number": {"value": 5872, "label": "Spring O'Brien & Company, Inc."}, "Registration_Date": "2008-06-30", "Registrant_Name": "Spring O'Brien & Company, Inc.", "Address_1": "20 W 22nd Street", "Address_2": "Suite 906", "City": "New York", "State": "NY", "Zip": "10010"} {"rowid": 41941, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2014-07-03", "Short_Form_Last_Name": "Irizarry", "Short_Form_First_Name": "Steven", "Registration_Number": {"value": 6065, "label": "Roberti + White, LLC"}, "Registration_Date": "2011-09-23", "Registrant_Name": "Roberti + White, LLC", "Address_1": "900 G Street NW", "Address_2": "Suite 301", "City": "Washington", "State": "DC", "Zip": "20001"} {"rowid": 41947, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2013-07-26", "Short_Form_Last_Name": "Isaf", "Short_Form_First_Name": "John", "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": 41962, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2008-08-21", "Short_Form_Last_Name": "Jeavons", "Short_Form_First_Name": "Kathleen Stone", "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": 41923, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2008-04-17", "Short_Form_Last_Name": "Jensen", "Short_Form_First_Name": "Paul", "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": 41906, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2011-02-03", "Short_Form_Last_Name": "Kandel", "Short_Form_First_Name": "Marissa Cherson", "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": 41918, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2014-04-01", "Short_Form_Last_Name": "Kaufman", "Short_Form_First_Name": "William Campbell", "Registration_Number": {"value": 6211, "label": "Cornerstone Government Affairs, LLC"}, "Registration_Date": "2014-03-07", "Registrant_Name": "Cornerstone Government Affairs, LLC", "Address_1": "300 Independence Avenue, S.E.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20003"} {"rowid": 41978, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2008-10-10", "Short_Form_Last_Name": "Kaufman", "Short_Form_First_Name": "Lauren", "Registration_Number": {"value": 5872, "label": "Spring O'Brien & Company, Inc."}, "Registration_Date": "2008-06-30", "Registrant_Name": "Spring O'Brien & Company, Inc.", "Address_1": "20 W 22nd Street", "Address_2": "Suite 906", "City": "New York", "State": "NY", "Zip": "10010"} {"rowid": 41912, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2014-03-07", "Short_Form_Last_Name": "Keast", "Short_Form_First_Name": "John", "Registration_Number": {"value": 6211, "label": "Cornerstone Government Affairs, LLC"}, "Registration_Date": "2014-03-07", "Registrant_Name": "Cornerstone Government Affairs, LLC", "Address_1": "300 Independence Avenue, S.E.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20003"} {"rowid": 41924, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2008-04-17", "Short_Form_Last_Name": "Kline", "Short_Form_First_Name": "Laura", "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": 41897, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2013-01-28", "Short_Form_Last_Name": "Knobloch", "Short_Form_First_Name": "Leslie", "Registration_Number": {"value": 5872, "label": "Spring O'Brien & Company, Inc."}, "Registration_Date": "2008-06-30", "Registrant_Name": "Spring O'Brien & Company, Inc.", "Address_1": "20 W 22nd Street", "Address_2": "Suite 906", "City": "New York", "State": "NY", "Zip": "10010"} {"rowid": 41939, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2012-06-08", "Short_Form_Last_Name": "Knox", "Short_Form_First_Name": "Lauren Peterson", "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": 41909, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2014-02-24", "Short_Form_Last_Name": "Kontesi", "Short_Form_First_Name": "Amalia", "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": 41932, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2006-05-09", "Short_Form_Last_Name": "Kotcher", "Short_Form_First_Name": "Raymond", "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": 41959, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2014-08-05", "Short_Form_Last_Name": "Krusemann", "Short_Form_First_Name": "Jil", "Registration_Number": {"value": 5872, "label": "Spring O'Brien & Company, Inc."}, "Registration_Date": "2008-06-30", "Registrant_Name": "Spring O'Brien & Company, Inc.", "Address_1": "20 W 22nd Street", "Address_2": "Suite 906", "City": "New York", "State": "NY", "Zip": "10010"} {"rowid": 41969, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2011-09-22", "Short_Form_Last_Name": "Kumar", "Short_Form_First_Name": "Neeraj", "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": 41968, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2008-09-22", "Short_Form_Last_Name": "Lamb", "Short_Form_First_Name": "Erika Soto", "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": 41957, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2014-07-30", "Short_Form_Last_Name": "Langin", "Short_Form_First_Name": "Devon", "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": 41963, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2008-08-21", "Short_Form_Last_Name": "Levinson", "Short_Form_First_Name": "Lauren Kerry Glassner", "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": 41993, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2007-12-31", "Short_Form_Last_Name": "Logan", "Short_Form_First_Name": "John", "Registration_Number": {"value": 4364, "label": "Invest Northern Ireland"}, "Registration_Date": "1990-04-13", "Registrant_Name": "Invest Northern Ireland", "Address_1": "2201 Waukegan Road", "Address_2": "Suite 150 South", "City": "Bannockburn", "State": "IL", "Zip": "60015"} {"rowid": 41977, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2014-09-25", "Short_Form_Last_Name": "Mauer", "Short_Form_First_Name": "Daniel D.", "Registration_Number": {"value": 6251, "label": "Porter Gordon Silver Communications, LLC"}, "Registration_Date": "2014-09-25", "Registrant_Name": "Porter Gordon Silver Communications, LLC", "Address_1": "3960 Howard Hughes Parkway, 9th Floor", "Address_2": "", "City": "Las Vegas", "State": "NV", "Zip": "89169"} {"rowid": 41986, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2013-11-06", "Short_Form_Last_Name": "McBride", "Short_Form_First_Name": "Shawn", "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": 41948, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2013-07-26", "Short_Form_Last_Name": "McNerney", "Short_Form_First_Name": "Griff", "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": 41975, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2008-09-25", "Short_Form_Last_Name": "Miglionico-Phipps", "Short_Form_First_Name": "Kerri Ann", "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": 41907, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2012-02-03", "Short_Form_Last_Name": "Minnick", "Short_Form_First_Name": "Walter C.", "Registration_Number": {"value": 6087, "label": "Majority Group, LLC"}, "Registration_Date": "2012-02-03", "Registrant_Name": "Majority Group, LLC", "Address_1": "19 D Street, SE", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20003"} {"rowid": 41983, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2013-10-31", "Short_Form_Last_Name": "Monohan", "Short_Form_First_Name": "Mary Kate", "Registration_Number": {"value": 4777, "label": "Development Counsellors International"}, "Registration_Date": "1993-03-12", "Registrant_Name": "Development Counsellors International", "Address_1": "215 Park Avenue South", "Address_2": "14th Floor", "City": "New York", "State": "NY", "Zip": "10003"} {"rowid": 41913, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2014-03-07", "Short_Form_Last_Name": "Mrdeza", "Short_Form_First_Name": "Michelle", "Registration_Number": {"value": 6211, "label": "Cornerstone Government Affairs, LLC"}, "Registration_Date": "2014-03-07", "Registrant_Name": "Cornerstone Government Affairs, LLC", "Address_1": "300 Independence Avenue, S.E.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20003"} {"rowid": 41971, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2014-09-22", "Short_Form_Last_Name": "Newman", "Short_Form_First_Name": "Alyssa", "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": 41991, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2011-12-28", "Short_Form_Last_Name": "O'Gorman", "Short_Form_First_Name": "Catherine Mary Anne", "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": 41949, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2013-07-26", "Short_Form_Last_Name": "Peranich", "Short_Form_First_Name": "Stephen", "Registration_Number": {"value": 6025, "label": "Blank Rome Government Relations, LLC"}, "Registration_Date": "2010-12-03", "Registrant_Name": "Blank Rome Government Relations, LLC", "Address_1": "Watergate Office Building", "Address_2": "600 New Hampshire Avenue, NW", "City": "Washington", "State": "DC", "Zip": "20037"} {"rowid": 41919, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2014-04-01", "Short_Form_Last_Name": "Perry III", "Short_Form_First_Name": "Schley Louis", "Registration_Number": {"value": 6211, "label": "Cornerstone Government Affairs, LLC"}, "Registration_Date": "2014-03-07", "Registrant_Name": "Cornerstone Government Affairs, LLC", "Address_1": "300 Independence Avenue, S.E.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20003"} {"rowid": 41942, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2014-07-03", "Short_Form_Last_Name": "Petrovic", "Short_Form_First_Name": "Vladimir", "Registration_Number": {"value": 6065, "label": "Roberti + White, LLC"}, "Registration_Date": "2011-09-23", "Registrant_Name": "Roberti + White, LLC", "Address_1": "900 G Street NW", "Address_2": "Suite 301", "City": "Washington", "State": "DC", "Zip": "20001"} {"rowid": 41950, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2013-07-26", "Short_Form_Last_Name": "Pimentel", "Short_Form_First_Name": "Paul", "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": 41980, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2014-10-13", "Short_Form_Last_Name": "Porter", "Short_Form_First_Name": "Jon C.", "Registration_Number": {"value": 6251, "label": "Porter Gordon Silver Communications, LLC"}, "Registration_Date": "2014-09-25", "Registrant_Name": "Porter Gordon Silver Communications, LLC", "Address_1": "3960 Howard Hughes Parkway, 9th Floor", "Address_2": "", "City": "Las Vegas", "State": "NV", "Zip": "89169"} {"rowid": 41958, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2014-07-30", "Short_Form_Last_Name": "Powers", "Short_Form_First_Name": "Kelly", "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": 41951, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2013-07-26", "Short_Form_Last_Name": "Price", "Short_Form_First_Name": "Gregory Field", "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": 41952, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2013-07-26", "Short_Form_Last_Name": "Rambo", "Short_Form_First_Name": "Katherine", "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": 41953, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2013-07-26", "Short_Form_Last_Name": "Reddin", "Short_Form_First_Name": "Katy", "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": 41900, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2012-01-30", "Short_Form_Last_Name": "Reisfeld", "Short_Form_First_Name": "Jennifer", "Registration_Number": {"value": 5872, "label": "Spring O'Brien & Company, Inc."}, "Registration_Date": "2008-06-30", "Registrant_Name": "Spring O'Brien & Company, Inc.", "Address_1": "20 W 22nd Street", "Address_2": "Suite 906", "City": "New York", "State": "NY", "Zip": "10010"} {"rowid": 41914, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2014-03-07", "Short_Form_Last_Name": "Richards", "Short_Form_First_Name": "James", "Registration_Number": {"value": 6211, "label": "Cornerstone Government Affairs, LLC"}, "Registration_Date": "2014-03-07", "Registrant_Name": "Cornerstone Government Affairs, LLC", "Address_1": "300 Independence Avenue, S.E.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20003"} {"rowid": 41966, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2014-09-09", "Short_Form_Last_Name": "Riddle", "Short_Form_First_Name": "Clarine Nardi", "Registration_Number": {"value": 6197, "label": "Kasowitz, Benson, Torres and Friedman, LLP"}, "Registration_Date": "2013-11-19", "Registrant_Name": "Kasowitz, Benson, Torres and Friedman, LLP", "Address_1": "1633 Broadway Avenue", "Address_2": "22nd Floor", "City": "New York", "State": "NY", "Zip": "10019"} {"rowid": 41987, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2013-11-06", "Short_Form_Last_Name": "Ritenour", "Short_Form_First_Name": "Miles Patrick", "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": 41972, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2011-09-23", "Short_Form_Last_Name": "Roberti Sr.", "Short_Form_First_Name": "Vincent A.", "Registration_Number": {"value": 6065, "label": "Roberti + White, LLC"}, "Registration_Date": "2011-09-23", "Registrant_Name": "Roberti + White, LLC", "Address_1": "900 G Street NW", "Address_2": "Suite 301", "City": "Washington", "State": "DC", "Zip": "20001"} {"rowid": 41936, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2006-05-30", "Short_Form_Last_Name": "Rockland", "Short_Form_First_Name": "David", "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": 41926, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2009-05-07", "Short_Form_Last_Name": "Ruggieri", "Short_Form_First_Name": "Kerry Elizabeth Slatkoff", "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": 41920, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2014-04-01", "Short_Form_Last_Name": "Saharko", "Short_Form_First_Name": "Juliet Christina Johnson", "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": 41934, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2010-05-24", "Short_Form_Last_Name": "Shkiler", "Short_Form_First_Name": "Alla", "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": 41904, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2015-01-30", "Short_Form_Last_Name": "Si", "Short_Form_First_Name": "Fan", "Registration_Number": {"value": 5872, "label": "Spring O'Brien & Company, Inc."}, "Registration_Date": "2008-06-30", "Registrant_Name": "Spring O'Brien & Company, Inc.", "Address_1": "20 W 22nd Street", "Address_2": "Suite 906", "City": "New York", "State": "NY", "Zip": "10010"} {"rowid": 41979, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2008-10-10", "Short_Form_Last_Name": "Spring", "Short_Form_First_Name": "Chris", "Registration_Number": {"value": 5872, "label": "Spring O'Brien & Company, Inc."}, "Registration_Date": "2008-06-30", "Registrant_Name": "Spring O'Brien & Company, Inc.", "Address_1": "20 W 22nd Street", "Address_2": "Suite 906", "City": "New York", "State": "NY", "Zip": "10010"} {"rowid": 41908, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2012-02-06", "Short_Form_Last_Name": "Strauss", "Short_Form_First_Name": "Daniel Alter", "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": 41990, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2006-12-28", "Short_Form_Last_Name": "Talabany", "Short_Form_First_Name": "Qubad J.", "Registration_Number": {"value": 5783, "label": "Kurdistan Regional Government - Liaison Office - USA"}, "Registration_Date": "2006-12-28", "Registrant_Name": "Kurdistan Regional Government - Liaison Office - USA", "Address_1": "1532 16th Street, NW", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20036-1402"} {"rowid": 41925, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2013-04-22", "Short_Form_Last_Name": "Thornton", "Short_Form_First_Name": "Ryan", "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": 41899, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2013-01-29", "Short_Form_Last_Name": "Vaisman", "Short_Form_First_Name": "Devin Bryan", "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": 41905, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2011-01-31", "Short_Form_Last_Name": "Vibert", "Short_Form_First_Name": "Megan", "Registration_Number": {"value": 5872, "label": "Spring O'Brien & Company, Inc."}, "Registration_Date": "2008-06-30", "Registrant_Name": "Spring O'Brien & Company, Inc.", "Address_1": "20 W 22nd Street", "Address_2": "Suite 906", "City": "New York", "State": "NY", "Zip": "10010"} {"rowid": 41954, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2013-07-26", "Short_Form_Last_Name": "Waldron", "Short_Form_First_Name": "Jon", "Registration_Number": {"value": 6025, "label": "Blank Rome Government Relations, LLC"}, "Registration_Date": "2010-12-03", "Registrant_Name": "Blank Rome Government Relations, LLC", "Address_1": "Watergate Office Building", "Address_2": "600 New Hampshire Avenue, NW", "City": "Washington", "State": "DC", "Zip": "20037"} {"rowid": 41960, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2010-08-18", "Short_Form_Last_Name": "Watier", "Short_Form_First_Name": "Katherine Ann", "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": 41974, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2010-09-24", "Short_Form_Last_Name": "Weinheimer", "Short_Form_First_Name": "Timothy Mark", "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": 41927, "Short_Form_Termination_Date": "2014-12-31", "Short_Form_Date": "2009-05-07", "Short_Form_Last_Name": "Wool", "Short_Form_First_Name": "Ann Margaret", "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"}