{"rowid": 18390, "Short_Form_Termination_Date": "1965-06-01", "Short_Form_Date": "1963-12-19", "Short_Form_Last_Name": "Panggabean", "Short_Form_First_Name": "Bonar", "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": 19497, "Short_Form_Termination_Date": "1967-06-15", "Short_Form_Date": "1964-11-13", "Short_Form_Last_Name": "Rengkoe", "Short_Form_First_Name": "Marius Lambertus", "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": 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": 26485, "Short_Form_Termination_Date": "1970-08-12", "Short_Form_Date": "1967-09-15", "Short_Form_Last_Name": "Dima", "Short_Form_First_Name": "Djawa", "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": 26486, "Short_Form_Termination_Date": "1970-08-12", "Short_Form_Date": "1964-10-21", "Short_Form_Last_Name": "Berry", "Short_Form_First_Name": "Winston", "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": 18701, "Short_Form_Termination_Date": "2021-06-02", "Short_Form_Date": "2021-06-02", "Short_Form_Last_Name": "Martin", "Short_Form_First_Name": "LaJuan Frederick", "Registration_Number": {"value": 6968, "label": "11:11 Incorporated D/B/A 11:11 Global Incorporated"}, "Registration_Date": "2021-06-02", "Registrant_Name": "11:11 Incorporated D/B/A 11:11 Global Incorporated", "Address_1": "1250 Half Street, SE", "Address_2": "Suite 1020", "City": "Washington", "State": "DC", "Zip": "20003"} {"rowid": 33996, "Short_Form_Termination_Date": "2019-10-29", "Short_Form_Date": "2018-04-26", "Short_Form_Last_Name": "Janhunen", "Short_Form_First_Name": "Peter Allen", "Registration_Number": {"value": 6547, "label": "155 Strategies, LLC"}, "Registration_Date": "2018-04-26", "Registrant_Name": "155 Strategies, LLC", "Address_1": "150 Union Street #319", "Address_2": "", "City": "Providence", "State": "RI", "Zip": "02903"} {"rowid": 15479, "Short_Form_Termination_Date": "2010-05-01", "Short_Form_Date": "2008-10-06", "Short_Form_Last_Name": "Levy", "Short_Form_First_Name": "Adam", "Registration_Number": {"value": 5884, "label": "30 Point Strategies, LLC"}, "Registration_Date": "2008-10-06", "Registrant_Name": "30 Point Strategies, LLC", "Address_1": "7315 Wisconsin Avenue", "Address_2": "Suite 425 East", "City": "Bethesda", "State": "MD", "Zip": "20814"} {"rowid": 15481, "Short_Form_Termination_Date": "2011-05-01", "Short_Form_Date": "2008-10-06", "Short_Form_Last_Name": "Morgenstern", "Short_Form_First_Name": "Ariel Eliahu", "Registration_Number": {"value": 5884, "label": "30 Point Strategies, LLC"}, "Registration_Date": "2008-10-06", "Registrant_Name": "30 Point Strategies, LLC", "Address_1": "7315 Wisconsin Avenue", "Address_2": "Suite 425 East", "City": "Bethesda", "State": "MD", "Zip": "20814"} {"rowid": 32066, "Short_Form_Termination_Date": "2013-10-01", "Short_Form_Date": "2009-10-30", "Short_Form_Last_Name": "Footlik", "Short_Form_First_Name": "Jay", "Registration_Number": {"value": 5884, "label": "30 Point Strategies, LLC"}, "Registration_Date": "2008-10-06", "Registrant_Name": "30 Point Strategies, LLC", "Address_1": "7315 Wisconsin Avenue", "Address_2": "Suite 425 East", "City": "Bethesda", "State": "MD", "Zip": "20814"} {"rowid": 32067, "Short_Form_Termination_Date": "2013-10-01", "Short_Form_Date": "2008-11-06", "Short_Form_Last_Name": "Neusner", "Short_Form_First_Name": "Noam", "Registration_Number": {"value": 5884, "label": "30 Point Strategies, LLC"}, "Registration_Date": "2008-10-06", "Registrant_Name": "30 Point Strategies, LLC", "Address_1": "7315 Wisconsin Avenue", "Address_2": "Suite 425 East", "City": "Bethesda", "State": "MD", "Zip": "20814"} {"rowid": 32068, "Short_Form_Termination_Date": "2013-10-01", "Short_Form_Date": "2010-12-15", "Short_Form_Last_Name": "Silberberg", "Short_Form_First_Name": "Joshua", "Registration_Number": {"value": 5884, "label": "30 Point Strategies, LLC"}, "Registration_Date": "2008-10-06", "Registrant_Name": "30 Point Strategies, LLC", "Address_1": "7315 Wisconsin Avenue", "Address_2": "Suite 425 East", "City": "Bethesda", "State": "MD", "Zip": "20814"} {"rowid": 37709, "Short_Form_Termination_Date": "2015-12-03", "Short_Form_Date": "2015-08-11", "Short_Form_Last_Name": "Silberberg", "Short_Form_First_Name": "Joshua", "Registration_Number": {"value": 6313, "label": "30 Point Strategies, LLC"}, "Registration_Date": "2015-08-11", "Registrant_Name": "30 Point Strategies, LLC", "Address_1": "7315 Wisconsin Avenue, Suite 606E", "Address_2": "", "City": "Bethesda", "State": "MD", "Zip": "20814"} {"rowid": 2220, "Short_Form_Termination_Date": "", "Short_Form_Date": "2022-11-23", "Short_Form_Last_Name": "Akkurt", "Short_Form_First_Name": "Aydanur", "Registration_Number": {"value": 7194, "label": "35 Nord"}, "Registration_Date": "2022-11-23", "Registrant_Name": "35 Nord", "Address_1": "17, Avenue Hoche", "Address_2": "", "City": "Paris", "State": "", "Zip": ""} {"rowid": 2221, "Short_Form_Termination_Date": "", "Short_Form_Date": "2022-11-23", "Short_Form_Last_Name": "Doane", "Short_Form_First_Name": "Guillaume", "Registration_Number": {"value": 7194, "label": "35 Nord"}, "Registration_Date": "2022-11-23", "Registrant_Name": "35 Nord", "Address_1": "17, Avenue Hoche", "Address_2": "", "City": "Paris", "State": "", "Zip": ""} {"rowid": 2222, "Short_Form_Termination_Date": "", "Short_Form_Date": "2022-11-23", "Short_Form_Last_Name": "Gattegno", "Short_Form_First_Name": "Tom", "Registration_Number": {"value": 7194, "label": "35 Nord"}, "Registration_Date": "2022-11-23", "Registrant_Name": "35 Nord", "Address_1": "17, Avenue Hoche", "Address_2": "", "City": "Paris", "State": "", "Zip": ""} {"rowid": 2223, "Short_Form_Termination_Date": "", "Short_Form_Date": "2022-11-23", "Short_Form_Last_Name": "Grandjean", "Short_Form_First_Name": "Romain", "Registration_Number": {"value": 7194, "label": "35 Nord"}, "Registration_Date": "2022-11-23", "Registrant_Name": "35 Nord", "Address_1": "17, Avenue Hoche", "Address_2": "", "City": "Paris", "State": "", "Zip": ""} {"rowid": 21723, "Short_Form_Termination_Date": "2013-06-30", "Short_Form_Date": "2013-03-07", "Short_Form_Last_Name": "Bailer", "Short_Form_First_Name": "Anna Miller", "Registration_Number": {"value": 6156, "label": "42West, LLC"}, "Registration_Date": "2013-03-07", "Registrant_Name": "42West, LLC", "Address_1": "220 West 42nd Street", "Address_2": "12th Floor", "City": "New York", "State": "NY", "Zip": "10036"} {"rowid": 21724, "Short_Form_Termination_Date": "2013-06-30", "Short_Form_Date": "2013-03-07", "Short_Form_Last_Name": "Rothman", "Short_Form_First_Name": "Sarah", "Registration_Number": {"value": 6156, "label": "42West, LLC"}, "Registration_Date": "2013-03-07", "Registrant_Name": "42West, LLC", "Address_1": "220 West 42nd Street", "Address_2": "12th Floor", "City": "New York", "State": "NY", "Zip": "10036"} {"rowid": 29289, "Short_Form_Termination_Date": "2013-09-06", "Short_Form_Date": "2013-03-07", "Short_Form_Last_Name": "de Haan", "Short_Form_First_Name": "Chris", "Registration_Number": {"value": 6156, "label": "42West, LLC"}, "Registration_Date": "2013-03-07", "Registrant_Name": "42West, LLC", "Address_1": "220 West 42nd Street", "Address_2": "12th Floor", "City": "New York", "State": "NY", "Zip": "10036"} {"rowid": 33097, "Short_Form_Termination_Date": "2019-10-17", "Short_Form_Date": "2019-07-09", "Short_Form_Last_Name": "Mayer", "Short_Form_First_Name": "Allan", "Registration_Number": {"value": 6680, "label": "42West, LLC"}, "Registration_Date": "2019-05-18", "Registrant_Name": "42West, LLC", "Address_1": "600 Third Avenue", "Address_2": "23rd Floor", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 38127, "Short_Form_Termination_Date": "2008-12-11", "Short_Form_Date": "2008-12-11", "Short_Form_Last_Name": "Mayer", "Short_Form_First_Name": "Allan", "Registration_Number": {"value": 5899, "label": "42West, LLC"}, "Registration_Date": "2008-12-11", "Registrant_Name": "42West, LLC", "Address_1": "11400 W.Olympic Boulevard", "Address_2": "Suite 1100", "City": "Los Angeles", "State": "CA", "Zip": "90064"} {"rowid": 38128, "Short_Form_Termination_Date": "2008-12-11", "Short_Form_Date": "2008-12-11", "Short_Form_Last_Name": "Mullens", "Short_Form_First_Name": "Kelly", "Registration_Number": {"value": 5899, "label": "42West, LLC"}, "Registration_Date": "2008-12-11", "Registrant_Name": "42West, LLC", "Address_1": "11400 W.Olympic Boulevard", "Address_2": "Suite 1100", "City": "Los Angeles", "State": "CA", "Zip": "90064"} {"rowid": 38129, "Short_Form_Termination_Date": "2008-12-11", "Short_Form_Date": "2008-12-11", "Short_Form_Last_Name": "Rothman", "Short_Form_First_Name": "Sarah Levinson", "Registration_Number": {"value": 5899, "label": "42West, LLC"}, "Registration_Date": "2008-12-11", "Registrant_Name": "42West, LLC", "Address_1": "11400 W.Olympic Boulevard", "Address_2": "Suite 1100", "City": "Los Angeles", "State": "CA", "Zip": "90064"} {"rowid": 28629, "Short_Form_Termination_Date": "2017-08-31", "Short_Form_Date": "2017-05-19", "Short_Form_Last_Name": "Baumgardner-Nardone", "Short_Form_First_Name": "Healy E.", "Registration_Number": {"value": 6432, "label": "45 Group"}, "Registration_Date": "2017-05-19", "Registrant_Name": "45 Group", "Address_1": "2084 National Road", "Address_2": "", "City": "Wheeling", "State": "WV", "Zip": "26003"} {"rowid": 1006, "Short_Form_Termination_Date": "", "Short_Form_Date": "2022-05-12", "Short_Form_Last_Name": "Bishop", "Short_Form_First_Name": "Leslie", "Registration_Number": {"value": 7118, "label": "5W Public Relations, LLC"}, "Registration_Date": "2022-05-12", "Registrant_Name": "5W Public Relations, LLC", "Address_1": "3 Park Avenue", "Address_2": "19th Floor", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 29452, "Short_Form_Termination_Date": "2012-09-08", "Short_Form_Date": "2012-06-13", "Short_Form_Last_Name": "Torossian", "Short_Form_First_Name": "Ronn", "Registration_Number": {"value": 6109, "label": "5W Public Relations, LLC"}, "Registration_Date": "2012-06-13", "Registrant_Name": "5W Public Relations, LLC", "Address_1": "888 Seventh Avenue", "Address_2": "Floor 12", "City": "New York", "State": "NY", "Zip": "10106"} {"rowid": 33985, "Short_Form_Termination_Date": "2017-10-29", "Short_Form_Date": "2018-04-25", "Short_Form_Last_Name": "Caiola", "Short_Form_First_Name": "Matthew", "Registration_Number": {"value": 6434, "label": "5W Public Relations, LLC"}, "Registration_Date": "2017-05-25", "Registrant_Name": "5W Public Relations, LLC", "Address_1": "230 Park Avenue", "Address_2": "32nd Floor", "City": "New York", "State": "NY", "Zip": "10169"} {"rowid": 33986, "Short_Form_Termination_Date": "2017-10-29", "Short_Form_Date": "2018-04-25", "Short_Form_Last_Name": "Ford", "Short_Form_First_Name": "Robert", "Registration_Number": {"value": 6434, "label": "5W Public Relations, LLC"}, "Registration_Date": "2017-05-25", "Registrant_Name": "5W Public Relations, LLC", "Address_1": "230 Park Avenue", "Address_2": "32nd Floor", "City": "New York", "State": "NY", "Zip": "10169"} {"rowid": 33987, "Short_Form_Termination_Date": "2017-10-29", "Short_Form_Date": "2018-04-25", "Short_Form_Last_Name": "Koulermos", "Short_Form_First_Name": "Nicholas", "Registration_Number": {"value": 6434, "label": "5W Public Relations, LLC"}, "Registration_Date": "2017-05-25", "Registrant_Name": "5W Public Relations, LLC", "Address_1": "230 Park Avenue", "Address_2": "32nd Floor", "City": "New York", "State": "NY", "Zip": "10169"} {"rowid": 33988, "Short_Form_Termination_Date": "2017-10-29", "Short_Form_Date": "2018-04-25", "Short_Form_Last_Name": "Menken", "Short_Form_First_Name": "Greg", "Registration_Number": {"value": 6434, "label": "5W Public Relations, LLC"}, "Registration_Date": "2017-05-25", "Registrant_Name": "5W Public Relations, LLC", "Address_1": "230 Park Avenue", "Address_2": "32nd Floor", "City": "New York", "State": "NY", "Zip": "10169"} {"rowid": 33989, "Short_Form_Termination_Date": "2017-10-29", "Short_Form_Date": "2017-05-25", "Short_Form_Last_Name": "Torossian", "Short_Form_First_Name": "Ronn", "Registration_Number": {"value": 6434, "label": "5W Public Relations, LLC"}, "Registration_Date": "2017-05-25", "Registrant_Name": "5W Public Relations, LLC", "Address_1": "230 Park Avenue", "Address_2": "32nd Floor", "City": "New York", "State": "NY", "Zip": "10169"} {"rowid": 36457, "Short_Form_Termination_Date": "2003-11-26", "Short_Form_Date": "2003-05-19", "Short_Form_Last_Name": "Levine", "Short_Form_First_Name": "Howard", "Registration_Number": {"value": 5561, "label": "5W Public Relations, LLC"}, "Registration_Date": "2003-05-19", "Registrant_Name": "5W Public Relations, LLC", "Address_1": "62 West 45th Street", "Address_2": "4th Floor", "City": "New York", "State": "NY", "Zip": "10036"} {"rowid": 36923, "Short_Form_Termination_Date": "2004-11-30", "Short_Form_Date": "2003-05-19", "Short_Form_Last_Name": "Torossian", "Short_Form_First_Name": "Ronn", "Registration_Number": {"value": 5561, "label": "5W Public Relations, LLC"}, "Registration_Date": "2003-05-19", "Registrant_Name": "5W Public Relations, LLC", "Address_1": "62 West 45th Street", "Address_2": "4th Floor", "City": "New York", "State": "NY", "Zip": "10036"} {"rowid": 7942, "Short_Form_Termination_Date": "1989-02-28", "Short_Form_Date": "1981-06-04", "Short_Form_Last_Name": "Fontaine", "Short_Form_First_Name": "Michee", "Registration_Number": {"value": 3115, "label": "A.F. Sabo Associates, Inc."}, "Registration_Date": "1980-06-27", "Registrant_Name": "A.F. Sabo Associates, Inc.", "Address_1": "575 Lexington Avenue", "Address_2": "Suite 2200", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 10792, "Short_Form_Termination_Date": "1982-03-26", "Short_Form_Date": "1981-12-01", "Short_Form_Last_Name": "Kober", "Short_Form_First_Name": "Barbara", "Registration_Number": {"value": 3115, "label": "A.F. Sabo Associates, Inc."}, "Registration_Date": "1980-06-27", "Registrant_Name": "A.F. Sabo Associates, Inc.", "Address_1": "575 Lexington Avenue", "Address_2": "Suite 2200", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 13951, "Short_Form_Termination_Date": "1982-04-23", "Short_Form_Date": "1981-10-05", "Short_Form_Last_Name": "Brinkley", "Short_Form_First_Name": "Lorrell", "Registration_Number": {"value": 3115, "label": "A.F. Sabo Associates, Inc."}, "Registration_Date": "1980-06-27", "Registrant_Name": "A.F. Sabo Associates, Inc.", "Address_1": "575 Lexington Avenue", "Address_2": "Suite 2200", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 15616, "Short_Form_Termination_Date": "1982-05-03", "Short_Form_Date": "1981-10-15", "Short_Form_Last_Name": "Goodman", "Short_Form_First_Name": "Cynthia", "Registration_Number": {"value": 3115, "label": "A.F. Sabo Associates, Inc."}, "Registration_Date": "1980-06-27", "Registrant_Name": "A.F. Sabo Associates, Inc.", "Address_1": "575 Lexington Avenue", "Address_2": "Suite 2200", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 19151, "Short_Form_Termination_Date": "1982-06-10", "Short_Form_Date": "1981-06-04", "Short_Form_Last_Name": "Haber", "Short_Form_First_Name": "George Elliott", "Registration_Number": {"value": 3115, "label": "A.F. Sabo Associates, Inc."}, "Registration_Date": "1980-06-27", "Registrant_Name": "A.F. Sabo Associates, Inc.", "Address_1": "575 Lexington Avenue", "Address_2": "Suite 2200", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 22151, "Short_Form_Termination_Date": "1983-07-01", "Short_Form_Date": "1981-11-12", "Short_Form_Last_Name": "Saxton", "Short_Form_First_Name": "Brian Edward", "Registration_Number": {"value": 3115, "label": "A.F. Sabo Associates, Inc."}, "Registration_Date": "1980-06-27", "Registrant_Name": "A.F. Sabo Associates, Inc.", "Address_1": "575 Lexington Avenue", "Address_2": "Suite 2200", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 22521, "Short_Form_Termination_Date": "1981-07-03", "Short_Form_Date": "1981-07-23", "Short_Form_Last_Name": "Howell", "Short_Form_First_Name": "Nancy Rae", "Registration_Number": {"value": 3115, "label": "A.F. Sabo Associates, Inc."}, "Registration_Date": "1980-06-27", "Registrant_Name": "A.F. Sabo Associates, Inc.", "Address_1": "575 Lexington Avenue", "Address_2": "Suite 2200", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 23956, "Short_Form_Termination_Date": "1981-07-24", "Short_Form_Date": "1981-06-04", "Short_Form_Last_Name": "Cunningham", "Short_Form_First_Name": "Melvin George", "Registration_Number": {"value": 3115, "label": "A.F. Sabo Associates, Inc."}, "Registration_Date": "1980-06-27", "Registrant_Name": "A.F. Sabo Associates, Inc.", "Address_1": "575 Lexington Avenue", "Address_2": "Suite 2200", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 23957, "Short_Form_Termination_Date": "1981-07-24", "Short_Form_Date": "1981-06-04", "Short_Form_Last_Name": "Roberts", "Short_Form_First_Name": "Jennifer M.", "Registration_Number": {"value": 3115, "label": "A.F. Sabo Associates, Inc."}, "Registration_Date": "1980-06-27", "Registrant_Name": "A.F. Sabo Associates, Inc.", "Address_1": "575 Lexington Avenue", "Address_2": "Suite 2200", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 29519, "Short_Form_Termination_Date": "1981-09-10", "Short_Form_Date": "1981-06-04", "Short_Form_Last_Name": "Nyren", "Short_Form_First_Name": "Edward A.", "Registration_Number": {"value": 3115, "label": "A.F. Sabo Associates, Inc."}, "Registration_Date": "1980-06-27", "Registrant_Name": "A.F. Sabo Associates, Inc.", "Address_1": "575 Lexington Avenue", "Address_2": "Suite 2200", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 30366, "Short_Form_Termination_Date": "1981-09-24", "Short_Form_Date": "1981-09-18", "Short_Form_Last_Name": "Kimball", "Short_Form_First_Name": "Merit Clark", "Registration_Number": {"value": 3115, "label": "A.F. Sabo Associates, Inc."}, "Registration_Date": "1980-06-27", "Registrant_Name": "A.F. Sabo Associates, Inc.", "Address_1": "575 Lexington Avenue", "Address_2": "Suite 2200", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 35366, "Short_Form_Termination_Date": "1989-11-07", "Short_Form_Date": "1982-04-12", "Short_Form_Last_Name": "Cromwell", "Short_Form_First_Name": "James H.", "Registration_Number": {"value": 3115, "label": "A.F. Sabo Associates, Inc."}, "Registration_Date": "1980-06-27", "Registrant_Name": "A.F. Sabo Associates, Inc.", "Address_1": "575 Lexington Avenue", "Address_2": "Suite 2200", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 35367, "Short_Form_Termination_Date": "1989-11-07", "Short_Form_Date": "1982-05-09", "Short_Form_Last_Name": "Shackelford", "Short_Form_First_Name": "Edward A.", "Registration_Number": {"value": 3115, "label": "A.F. Sabo Associates, Inc."}, "Registration_Date": "1980-06-27", "Registrant_Name": "A.F. Sabo Associates, Inc.", "Address_1": "575 Lexington Avenue", "Address_2": "Suite 2200", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 35368, "Short_Form_Termination_Date": "1989-11-07", "Short_Form_Date": "1980-06-27", "Short_Form_Last_Name": "Sabo", "Short_Form_First_Name": "Anne F.", "Registration_Number": {"value": 3115, "label": "A.F. Sabo Associates, Inc."}, "Registration_Date": "1980-06-27", "Registrant_Name": "A.F. Sabo Associates, Inc.", "Address_1": "575 Lexington Avenue", "Address_2": "Suite 2200", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 35369, "Short_Form_Termination_Date": "1989-11-07", "Short_Form_Date": "1989-11-07", "Short_Form_Last_Name": "Serrano", "Short_Form_First_Name": "Juan J.", "Registration_Number": {"value": 3115, "label": "A.F. Sabo Associates, Inc."}, "Registration_Date": "1980-06-27", "Registrant_Name": "A.F. Sabo Associates, Inc.", "Address_1": "575 Lexington Avenue", "Address_2": "Suite 2200", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 36244, "Short_Form_Termination_Date": "1981-11-23", "Short_Form_Date": "1981-10-29", "Short_Form_Last_Name": "Elliott", "Short_Form_First_Name": "George A. , III", "Registration_Number": {"value": 3115, "label": "A.F. Sabo Associates, Inc."}, "Registration_Date": "1980-06-27", "Registrant_Name": "A.F. Sabo Associates, Inc.", "Address_1": "575 Lexington Avenue", "Address_2": "Suite 2200", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 30658, "Short_Form_Termination_Date": "1978-09-28", "Short_Form_Date": "1974-04-10", "Short_Form_Last_Name": "Burns", "Short_Form_First_Name": "Barbara", "Registration_Number": {"value": 2508, "label": "A.F. Sabo Associates, Public Relations Counsellors"}, "Registration_Date": "1974-04-10", "Registrant_Name": "A.F. Sabo Associates, Public Relations Counsellors", "Address_1": "1271 Avenue of the Americas", "Address_2": "Suite 3536", "City": "New York", "State": "NY", "Zip": "10020"} {"rowid": 30659, "Short_Form_Termination_Date": "1978-09-28", "Short_Form_Date": "1974-04-10", "Short_Form_Last_Name": "Dade", "Short_Form_First_Name": "Deidre", "Registration_Number": {"value": 2508, "label": "A.F. Sabo Associates, Public Relations Counsellors"}, "Registration_Date": "1974-04-10", "Registrant_Name": "A.F. Sabo Associates, Public Relations Counsellors", "Address_1": "1271 Avenue of the Americas", "Address_2": "Suite 3536", "City": "New York", "State": "NY", "Zip": "10020"} {"rowid": 30660, "Short_Form_Termination_Date": "1978-09-28", "Short_Form_Date": "1974-04-10", "Short_Form_Last_Name": "Phelan", "Short_Form_First_Name": "DeWitt G.", "Registration_Number": {"value": 2508, "label": "A.F. Sabo Associates, Public Relations Counsellors"}, "Registration_Date": "1974-04-10", "Registrant_Name": "A.F. Sabo Associates, Public Relations Counsellors", "Address_1": "1271 Avenue of the Americas", "Address_2": "Suite 3536", "City": "New York", "State": "NY", "Zip": "10020"} {"rowid": 30661, "Short_Form_Termination_Date": "1978-09-28", "Short_Form_Date": "1974-04-10", "Short_Form_Last_Name": "Sabo", "Short_Form_First_Name": "A.F.", "Registration_Number": {"value": 2508, "label": "A.F. Sabo Associates, Public Relations Counsellors"}, "Registration_Date": "1974-04-10", "Registrant_Name": "A.F. Sabo Associates, Public Relations Counsellors", "Address_1": "1271 Avenue of the Americas", "Address_2": "Suite 3536", "City": "New York", "State": "NY", "Zip": "10020"} {"rowid": 30662, "Short_Form_Termination_Date": "1978-09-28", "Short_Form_Date": "1974-05-28", "Short_Form_Last_Name": "Smoak", "Short_Form_First_Name": "Marion H.", "Registration_Number": {"value": 2508, "label": "A.F. Sabo Associates, Public Relations Counsellors"}, "Registration_Date": "1974-04-10", "Registrant_Name": "A.F. Sabo Associates, Public Relations Counsellors", "Address_1": "1271 Avenue of the Americas", "Address_2": "Suite 3536", "City": "New York", "State": "NY", "Zip": "10020"} {"rowid": 30663, "Short_Form_Termination_Date": "1978-09-28", "Short_Form_Date": "1974-05-28", "Short_Form_Last_Name": "Wool", "Short_Form_First_Name": "Richard", "Registration_Number": {"value": 2508, "label": "A.F. Sabo Associates, Public Relations Counsellors"}, "Registration_Date": "1974-04-10", "Registrant_Name": "A.F. Sabo Associates, Public Relations Counsellors", "Address_1": "1271 Avenue of the Americas", "Address_2": "Suite 3536", "City": "New York", "State": "NY", "Zip": "10020"} {"rowid": 30664, "Short_Form_Termination_Date": "1978-09-28", "Short_Form_Date": "1974-05-30", "Short_Form_Last_Name": "Baker", "Short_Form_First_Name": "William R.", "Registration_Number": {"value": 2508, "label": "A.F. Sabo Associates, Public Relations Counsellors"}, "Registration_Date": "1974-04-10", "Registrant_Name": "A.F. Sabo Associates, Public Relations Counsellors", "Address_1": "1271 Avenue of the Americas", "Address_2": "Suite 3536", "City": "New York", "State": "NY", "Zip": "10020"} {"rowid": 30665, "Short_Form_Termination_Date": "1978-09-28", "Short_Form_Date": "1974-05-30", "Short_Form_Last_Name": "Rutherford", "Short_Form_First_Name": "Lee", "Registration_Number": {"value": 2508, "label": "A.F. Sabo Associates, Public Relations Counsellors"}, "Registration_Date": "1974-04-10", "Registrant_Name": "A.F. Sabo Associates, Public Relations Counsellors", "Address_1": "1271 Avenue of the Americas", "Address_2": "Suite 3536", "City": "New York", "State": "NY", "Zip": "10020"} {"rowid": 30666, "Short_Form_Termination_Date": "1978-09-28", "Short_Form_Date": "1974-08-23", "Short_Form_Last_Name": "Barber", "Short_Form_First_Name": "Nancy Elizabeth Cronkite", "Registration_Number": {"value": 2508, "label": "A.F. Sabo Associates, Public Relations Counsellors"}, "Registration_Date": "1974-04-10", "Registrant_Name": "A.F. Sabo Associates, Public Relations Counsellors", "Address_1": "1271 Avenue of the Americas", "Address_2": "Suite 3536", "City": "New York", "State": "NY", "Zip": "10020"} {"rowid": 12725, "Short_Form_Termination_Date": "1986-04-04", "Short_Form_Date": "1984-01-05", "Short_Form_Last_Name": "Hofer", "Short_Form_First_Name": "Johannes", "Registration_Number": {"value": 3545, "label": "A.H.W. Advertising, Inc."}, "Registration_Date": "1984-01-05", "Registrant_Name": "A.H.W. Advertising, Inc.", "Address_1": "295 Northern Boulevard", "Address_2": "", "City": "Great Neck", "State": "NY", "Zip": "11021"} {"rowid": 16951, "Short_Form_Termination_Date": "1986-05-23", "Short_Form_Date": "1985-05-02", "Short_Form_Last_Name": "Neal", "Short_Form_First_Name": "Thomas A", "Registration_Number": {"value": 3674, "label": "A.I.H. International, Inc."}, "Registration_Date": "1985-05-02", "Registrant_Name": "A.I.H. International, Inc.", "Address_1": "7005 Hector Road", "Address_2": "", "City": "McLean", "State": "VA", "Zip": "22101"} {"rowid": 40400, "Short_Form_Termination_Date": "1987-12-31", "Short_Form_Date": "1981-05-04", "Short_Form_Last_Name": "Chow", "Short_Form_First_Name": "Anthony S.", "Registration_Number": {"value": 3228, "label": "A.I.T. Corporation"}, "Registration_Date": "1981-04-15", "Registrant_Name": "A.I.T. Corporation", "Address_1": "15 - 3rd Street, N.E.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20002"} {"rowid": 40401, "Short_Form_Termination_Date": "1987-12-31", "Short_Form_Date": "1981-05-04", "Short_Form_Last_Name": "Lin", "Short_Form_First_Name": "Gen Yee", "Registration_Number": {"value": 3228, "label": "A.I.T. Corporation"}, "Registration_Date": "1981-04-15", "Registrant_Name": "A.I.T. Corporation", "Address_1": "15 - 3rd Street, N.E.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20002"} {"rowid": 20007, "Short_Form_Termination_Date": "1980-06-22", "Short_Form_Date": "1980-01-22", "Short_Form_Last_Name": "Rowe", "Short_Form_First_Name": "John H.", "Registration_Number": {"value": 3033, "label": "A.J. Lazarus Associates, Inc."}, "Registration_Date": "1979-06-21", "Registrant_Name": "A.J. Lazarus Associates, Inc.", "Address_1": "12 East 41st Street", "Address_2": "16th Floor", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 20008, "Short_Form_Termination_Date": "1980-06-22", "Short_Form_Date": "1979-06-21", "Short_Form_Last_Name": "Lazarus", "Short_Form_First_Name": "Andrew J.", "Registration_Number": {"value": 3033, "label": "A.J. Lazarus Associates, Inc."}, "Registration_Date": "1979-06-21", "Registrant_Name": "A.J. Lazarus Associates, Inc.", "Address_1": "12 East 41st Street", "Address_2": "16th Floor", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 32659, "Short_Form_Termination_Date": "1979-10-12", "Short_Form_Date": "1979-06-21", "Short_Form_Last_Name": "Anderson", "Short_Form_First_Name": "David C.", "Registration_Number": {"value": 3033, "label": "A.J. Lazarus Associates, Inc."}, "Registration_Date": "1979-06-21", "Registrant_Name": "A.J. Lazarus Associates, Inc.", "Address_1": "12 East 41st Street", "Address_2": "16th Floor", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 38502, "Short_Form_Termination_Date": "1986-12-16", "Short_Form_Date": "1986-02-20", "Short_Form_Last_Name": "Konovaloff", "Short_Form_First_Name": "Nicholai", "Registration_Number": {"value": 3782, "label": "A.K. Associates, Inc."}, "Registration_Date": "1986-02-04", "Registrant_Name": "A.K. Associates, Inc.", "Address_1": "1800 K Street, N.W.", "Address_2": "Suite 1105", "City": "Washington", "State": "DC", "Zip": "20006"} {"rowid": 38503, "Short_Form_Termination_Date": "1986-12-16", "Short_Form_Date": "1986-02-20", "Short_Form_Last_Name": "Sklar", "Short_Form_First_Name": "William E.", "Registration_Number": {"value": 3782, "label": "A.K. Associates, Inc."}, "Registration_Date": "1986-02-04", "Registrant_Name": "A.K. Associates, Inc.", "Address_1": "1800 K Street, N.W.", "Address_2": "Suite 1105", "City": "Washington", "State": "DC", "Zip": "20006"} {"rowid": 38504, "Short_Form_Termination_Date": "1986-12-16", "Short_Form_Date": "1986-02-20", "Short_Form_Last_Name": "Stone", "Short_Form_First_Name": "Michael H.", "Registration_Number": {"value": 3782, "label": "A.K. Associates, Inc."}, "Registration_Date": "1986-02-04", "Registrant_Name": "A.K. Associates, Inc.", "Address_1": "1800 K Street, N.W.", "Address_2": "Suite 1105", "City": "Washington", "State": "DC", "Zip": "20006"} {"rowid": 40470, "Short_Form_Termination_Date": "1988-12-31", "Short_Form_Date": "1983-03-31", "Short_Form_Last_Name": "Jackson", "Short_Form_First_Name": "Sara C.", "Registration_Number": {"value": 3455, "label": "A.M.K. Berlin"}, "Registration_Date": "1983-03-31", "Registrant_Name": "A.M.K. Berlin", "Address_1": "104 North Michigan Avenue", "Address_2": "Suite 1200", "City": "Chicago", "State": "IL", "Zip": "60601"} {"rowid": 40471, "Short_Form_Termination_Date": "1988-12-31", "Short_Form_Date": "1983-03-31", "Short_Form_Last_Name": "von Schramm", "Short_Form_First_Name": "Dieter H.", "Registration_Number": {"value": 3455, "label": "A.M.K. Berlin"}, "Registration_Date": "1983-03-31", "Registrant_Name": "A.M.K. Berlin", "Address_1": "104 North Michigan Avenue", "Address_2": "Suite 1200", "City": "Chicago", "State": "IL", "Zip": "60601"} {"rowid": 3154, "Short_Form_Termination_Date": "1979-01-04", "Short_Form_Date": "1974-07-30", "Short_Form_Last_Name": "Busse", "Short_Form_First_Name": "Alvin R.", "Registration_Number": {"value": 2408, "label": "A.R. Busse & Associates, Inc."}, "Registration_Date": "1973-02-21", "Registrant_Name": "A.R. Busse & Associates, Inc.", "Address_1": "1333 West Loop, South", "Address_2": "Suite 1230", "City": "Houston", "State": "TX", "Zip": "77027"} {"rowid": 24003, "Short_Form_Termination_Date": "1984-07-25", "Short_Form_Date": "1983-02-11", "Short_Form_Last_Name": "Busse", "Short_Form_First_Name": "Alvin R.", "Registration_Number": {"value": 3441, "label": "A.R. Busse & Associates, Inc."}, "Registration_Date": "1983-02-11", "Registrant_Name": "A.R. Busse & Associates, Inc.", "Address_1": "1333 West Loop, South", "Address_2": "Suite 1230", "City": "Houston", "State": "TX", "Zip": "77027"} {"rowid": 25939, "Short_Form_Termination_Date": "1975-08-04", "Short_Form_Date": "1974-07-30", "Short_Form_Last_Name": "Dyer", "Short_Form_First_Name": "Peggy", "Registration_Number": {"value": 2408, "label": "A.R. Busse & Associates, Inc."}, "Registration_Date": "1973-02-21", "Registrant_Name": "A.R. Busse & Associates, Inc.", "Address_1": "1333 West Loop, South", "Address_2": "Suite 1230", "City": "Houston", "State": "TX", "Zip": "77027"} {"rowid": 30427, "Short_Form_Termination_Date": "1982-09-25", "Short_Form_Date": "1982-08-31", "Short_Form_Last_Name": "Busse", "Short_Form_First_Name": "Alvin R.", "Registration_Number": {"value": 3406, "label": "A.R. Busse & Associates, Inc."}, "Registration_Date": "1982-08-31", "Registrant_Name": "A.R. Busse & Associates, Inc.", "Address_1": "1333 West Loop, South", "Address_2": "Suite 1230", "City": "Houston", "State": "TX", "Zip": "77027"} {"rowid": 3267, "Short_Form_Termination_Date": "1975-01-06", "Short_Form_Date": "1965-12-22", "Short_Form_Last_Name": "Fornes", "Short_Form_First_Name": "Frederic Charles , Jr.", "Registration_Number": {"value": 1524, "label": "A.S. Nemir Associates"}, "Registration_Date": "1962-03-09", "Registrant_Name": "A.S. Nemir Associates", "Address_1": "2501 M Street, N.W.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20037"} {"rowid": 5684, "Short_Form_Termination_Date": "1972-02-01", "Short_Form_Date": "1962-03-14", "Short_Form_Last_Name": "Taylor", "Short_Form_First_Name": "Alice M.", "Registration_Number": {"value": 1524, "label": "A.S. Nemir Associates"}, "Registration_Date": "1962-03-09", "Registrant_Name": "A.S. Nemir Associates", "Address_1": "2501 M Street, N.W.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20037"} {"rowid": 8720, "Short_Form_Termination_Date": "1976-03-01", "Short_Form_Date": "1975-04-04", "Short_Form_Last_Name": "Nogay", "Short_Form_First_Name": "Elaine S.", "Registration_Number": {"value": 1524, "label": "A.S. Nemir Associates"}, "Registration_Date": "1962-03-09", "Registrant_Name": "A.S. Nemir Associates", "Address_1": "2501 M Street, N.W.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20037"} {"rowid": 13853, "Short_Form_Termination_Date": "1986-04-21", "Short_Form_Date": "1962-03-09", "Short_Form_Last_Name": "Nemir", "Short_Form_First_Name": "Albert S.", "Registration_Number": {"value": 1524, "label": "A.S. Nemir Associates"}, "Registration_Date": "1962-03-09", "Registrant_Name": "A.S. Nemir Associates", "Address_1": "2501 M Street, N.W.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20037"} {"rowid": 22057, "Short_Form_Termination_Date": "1965-07-01", "Short_Form_Date": "1962-03-09", "Short_Form_Last_Name": "King", "Short_Form_First_Name": "John L.", "Registration_Number": {"value": 1524, "label": "A.S. Nemir Associates"}, "Registration_Date": "1962-03-09", "Registrant_Name": "A.S. Nemir Associates", "Address_1": "2501 M Street, N.W.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20037"} {"rowid": 31861, "Short_Form_Termination_Date": "1981-10-01", "Short_Form_Date": "1962-03-09", "Short_Form_Last_Name": "Hathorn", "Short_Form_First_Name": "Herbert C.", "Registration_Number": {"value": 1524, "label": "A.S. Nemir Associates"}, "Registration_Date": "1962-03-09", "Registrant_Name": "A.S. Nemir Associates", "Address_1": "2501 M Street, N.W.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20037"} {"rowid": 39958, "Short_Form_Termination_Date": "1974-12-31", "Short_Form_Date": "1962-03-09", "Short_Form_Last_Name": "Hauman", "Short_Form_First_Name": "Kathryn", "Registration_Number": {"value": 1524, "label": "A.S. Nemir Associates"}, "Registration_Date": "1962-03-09", "Registrant_Name": "A.S. Nemir Associates", "Address_1": "2501 M Street, N.W.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20037"} {"rowid": 39961, "Short_Form_Termination_Date": "1974-12-31", "Short_Form_Date": "1973-04-05", "Short_Form_Last_Name": "Heimburger", "Short_Form_First_Name": "John J.", "Registration_Number": {"value": 1524, "label": "A.S. Nemir Associates"}, "Registration_Date": "1962-03-09", "Registrant_Name": "A.S. Nemir Associates", "Address_1": "2501 M Street, N.W.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20037"} {"rowid": 12680, "Short_Form_Termination_Date": "1985-04-03", "Short_Form_Date": "1982-10-08", "Short_Form_Last_Name": "Wiesemann", "Short_Form_First_Name": "Albert W.", "Registration_Number": {"value": 3416, "label": "A.W.W. Advertising"}, "Registration_Date": "1982-10-08", "Registrant_Name": "A.W.W. Advertising", "Address_1": "507 Caledonia Road", "Address_2": "", "City": "Dix Hills", "State": "NY", "Zip": "11746"} {"rowid": 16841, "Short_Form_Termination_Date": "2014-05-21", "Short_Form_Date": "2013-12-12", "Short_Form_Last_Name": "Brandsdorfer", "Short_Form_First_Name": "Louis", "Registration_Number": {"value": 6043, "label": "AB&C Philadelphia, LLC"}, "Registration_Date": "2011-05-24", "Registrant_Name": "AB&C Philadelphia, LLC", "Address_1": "125 South 9th Street", "Address_2": "Suite 801", "City": "Philadelphia", "State": "PA", "Zip": "19107"} {"rowid": 17522, "Short_Form_Termination_Date": "2014-05-30", "Short_Form_Date": "2013-06-20", "Short_Form_Last_Name": "Yarrow", "Short_Form_First_Name": "Steven", "Registration_Number": {"value": 6043, "label": "AB&C Philadelphia, LLC"}, "Registration_Date": "2011-05-24", "Registrant_Name": "AB&C Philadelphia, LLC", "Address_1": "125 South 9th Street", "Address_2": "Suite 801", "City": "Philadelphia", "State": "PA", "Zip": "19107"} {"rowid": 19946, "Short_Form_Termination_Date": "2014-06-20", "Short_Form_Date": "2013-12-12", "Short_Form_Last_Name": "Gentieu", "Short_Form_First_Name": "Valerie", "Registration_Number": {"value": 6043, "label": "AB&C Philadelphia, LLC"}, "Registration_Date": "2011-05-24", "Registrant_Name": "AB&C Philadelphia, LLC", "Address_1": "125 South 9th Street", "Address_2": "Suite 801", "City": "Philadelphia", "State": "PA", "Zip": "19107"} {"rowid": 25220, "Short_Form_Termination_Date": "2014-07-31", "Short_Form_Date": "2011-05-24", "Short_Form_Last_Name": "Orr", "Short_Form_First_Name": "John H.", "Registration_Number": {"value": 6043, "label": "AB&C Philadelphia, LLC"}, "Registration_Date": "2011-05-24", "Registrant_Name": "AB&C Philadelphia, LLC", "Address_1": "125 South 9th Street", "Address_2": "Suite 801", "City": "Philadelphia", "State": "PA", "Zip": "19107"} {"rowid": 25233, "Short_Form_Termination_Date": "2014-07-31", "Short_Form_Date": "2013-06-20", "Short_Form_Last_Name": "Foster", "Short_Form_First_Name": "Stephanie A.", "Registration_Number": {"value": 6043, "label": "AB&C Philadelphia, LLC"}, "Registration_Date": "2011-05-24", "Registrant_Name": "AB&C Philadelphia, LLC", "Address_1": "125 South 9th Street", "Address_2": "Suite 801", "City": "Philadelphia", "State": "PA", "Zip": "19107"} {"rowid": 25234, "Short_Form_Termination_Date": "2014-07-31", "Short_Form_Date": "2013-06-20", "Short_Form_Last_Name": "Talbot", "Short_Form_First_Name": "James B.", "Registration_Number": {"value": 6043, "label": "AB&C Philadelphia, LLC"}, "Registration_Date": "2011-05-24", "Registrant_Name": "AB&C Philadelphia, LLC", "Address_1": "125 South 9th Street", "Address_2": "Suite 801", "City": "Philadelphia", "State": "PA", "Zip": "19107"} {"rowid": 25257, "Short_Form_Termination_Date": "2014-07-31", "Short_Form_Date": "2013-12-12", "Short_Form_Last_Name": "Waters", "Short_Form_First_Name": "D. Bruce", "Registration_Number": {"value": 6043, "label": "AB&C Philadelphia, LLC"}, "Registration_Date": "2011-05-24", "Registrant_Name": "AB&C Philadelphia, LLC", "Address_1": "125 South 9th Street", "Address_2": "Suite 801", "City": "Philadelphia", "State": "PA", "Zip": "19107"} {"rowid": 30756, "Short_Form_Termination_Date": "1998-09-29", "Short_Form_Date": "1998-12-21", "Short_Form_Last_Name": "Dubitsky", "Short_Form_First_Name": "Adam Bernard", "Registration_Number": {"value": 5277, "label": "ABD Communications, Inc."}, "Registration_Date": "1998-09-29", "Registrant_Name": "ABD Communications, Inc.", "Address_1": "1320 18th Street, N.W.", "Address_2": "Suite 250", "City": "Washington", "State": "DC", "Zip": "20036-1821"} {"rowid": 9641, "Short_Form_Termination_Date": "1994-03-11", "Short_Form_Date": "1981-03-11", "Short_Form_Last_Name": "Bennett", "Short_Form_First_Name": "Steve", "Registration_Number": {"value": 3211, "label": "AC&R Advertising, Inc."}, "Registration_Date": "1981-03-11", "Registrant_Name": "AC&R Advertising, Inc.", "Address_1": "16 East 32nd Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 10500, "Short_Form_Termination_Date": "1976-03-22", "Short_Form_Date": "1975-05-27", "Short_Form_Last_Name": "Peter", "Short_Form_First_Name": "Edouard S.", "Registration_Number": {"value": 2585, "label": "AC&R Advertising, Inc."}, "Registration_Date": "1975-05-27", "Registrant_Name": "AC&R Advertising, Inc.", "Address_1": "437 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 10501, "Short_Form_Termination_Date": "1976-03-22", "Short_Form_Date": "1975-05-27", "Short_Form_Last_Name": "Rose", "Short_Form_First_Name": "Stephen", "Registration_Number": {"value": 2585, "label": "AC&R Advertising, Inc."}, "Registration_Date": "1975-05-27", "Registrant_Name": "AC&R Advertising, Inc.", "Address_1": "437 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 7496, "Short_Form_Termination_Date": "1974-02-24", "Short_Form_Date": "1973-10-26", "Short_Form_Last_Name": "Rubinow", "Short_Form_First_Name": "Ronald W.", "Registration_Number": {"value": 2431, "label": "AC&R Public Relations"}, "Registration_Date": "1973-06-12", "Registrant_Name": "AC&R Public Relations", "Address_1": "136 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 18415, "Short_Form_Termination_Date": "1974-06-01", "Short_Form_Date": "1973-10-26", "Short_Form_Last_Name": "Pokrassa", "Short_Form_First_Name": "Abraham", "Registration_Number": {"value": 2431, "label": "AC&R Public Relations"}, "Registration_Date": "1973-06-12", "Registrant_Name": "AC&R Public Relations", "Address_1": "136 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 18429, "Short_Form_Termination_Date": "1977-06-01", "Short_Form_Date": "1977-05-16", "Short_Form_Last_Name": "Niss", "Short_Form_First_Name": "Mary Madeley", "Registration_Number": {"value": 2431, "label": "AC&R Public Relations"}, "Registration_Date": "1973-06-12", "Registrant_Name": "AC&R Public Relations", "Address_1": "136 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 34047, "Short_Form_Termination_Date": "1976-10-30", "Short_Form_Date": "1975-03-21", "Short_Form_Last_Name": "Rutan", "Short_Form_First_Name": "Carolyn Peck", "Registration_Number": {"value": 2431, "label": "AC&R Public Relations"}, "Registration_Date": "1973-06-12", "Registrant_Name": "AC&R Public Relations", "Address_1": "136 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 34886, "Short_Form_Termination_Date": "1983-11-01", "Short_Form_Date": "1975-03-21", "Short_Form_Last_Name": "Pillon", "Short_Form_First_Name": "Meredith L.", "Registration_Number": {"value": 2431, "label": "AC&R Public Relations"}, "Registration_Date": "1973-06-12", "Registrant_Name": "AC&R Public Relations", "Address_1": "136 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"}