{"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"}