{"rowid": 2575, "Short_Form_Termination_Date": "1977-01-01", "Short_Form_Date": "1973-03-27", "Short_Form_Last_Name": "Tery", "Short_Form_First_Name": "Joseph A.", "Registration_Number": {"value": 1436, "label": "Wolf Shevack, Inc."}, "Registration_Date": "1961-03-28", "Registrant_Name": "Wolf Shevack, Inc.", "Address_1": "111 West 40th Street", "Address_2": "18th Floor", "City": "New York", "State": "NY", "Zip": "10018"} {"rowid": 3766, "Short_Form_Termination_Date": "1975-01-15", "Short_Form_Date": "1961-03-28", "Short_Form_Last_Name": "Rowan", "Short_Form_First_Name": "Russell C.", "Registration_Number": {"value": 1436, "label": "Wolf Shevack, Inc."}, "Registration_Date": "1961-03-28", "Registrant_Name": "Wolf Shevack, Inc.", "Address_1": "111 West 40th Street", "Address_2": "18th Floor", "City": "New York", "State": "NY", "Zip": "10018"} {"rowid": 22153, "Short_Form_Termination_Date": "1984-07-01", "Short_Form_Date": "1961-03-28", "Short_Form_Last_Name": "Landan", "Short_Form_First_Name": "John Robert", "Registration_Number": {"value": 1436, "label": "Wolf Shevack, Inc."}, "Registration_Date": "1961-03-28", "Registrant_Name": "Wolf Shevack, Inc.", "Address_1": "111 West 40th Street", "Address_2": "18th Floor", "City": "New York", "State": "NY", "Zip": "10018"} {"rowid": 25603, "Short_Form_Termination_Date": "1993-08-01", "Short_Form_Date": "1971-02-22", "Short_Form_Last_Name": "Mosheim", "Short_Form_First_Name": "Vernon", "Registration_Number": {"value": 1436, "label": "Wolf Shevack, Inc."}, "Registration_Date": "1961-03-28", "Registrant_Name": "Wolf Shevack, Inc.", "Address_1": "111 West 40th Street", "Address_2": "18th Floor", "City": "New York", "State": "NY", "Zip": "10018"} {"rowid": 29003, "Short_Form_Termination_Date": "1970-09-02", "Short_Form_Date": "1961-03-28", "Short_Form_Last_Name": "Koehl", "Short_Form_First_Name": "Albert E.", "Registration_Number": {"value": 1436, "label": "Wolf Shevack, Inc."}, "Registration_Date": "1961-03-28", "Registrant_Name": "Wolf Shevack, Inc.", "Address_1": "111 West 40th Street", "Address_2": "18th Floor", "City": "New York", "State": "NY", "Zip": "10018"} {"rowid": 39912, "Short_Form_Termination_Date": "1972-12-31", "Short_Form_Date": "1961-03-28", "Short_Form_Last_Name": "Rogan", "Short_Form_First_Name": "William P.", "Registration_Number": {"value": 1436, "label": "Wolf Shevack, Inc."}, "Registration_Date": "1961-03-28", "Registrant_Name": "Wolf Shevack, Inc.", "Address_1": "111 West 40th Street", "Address_2": "18th Floor", "City": "New York", "State": "NY", "Zip": "10018"} {"rowid": 39913, "Short_Form_Termination_Date": "1972-12-31", "Short_Form_Date": "1961-03-28", "Short_Form_Last_Name": "Warner", "Short_Form_First_Name": "Robert Foresman", "Registration_Number": {"value": 1436, "label": "Wolf Shevack, Inc."}, "Registration_Date": "1961-03-28", "Registrant_Name": "Wolf Shevack, Inc.", "Address_1": "111 West 40th Street", "Address_2": "18th Floor", "City": "New York", "State": "NY", "Zip": "10018"} {"rowid": 40279, "Short_Form_Termination_Date": "1984-12-31", "Short_Form_Date": "1961-03-28", "Short_Form_Last_Name": "Landis", "Short_Form_First_Name": "Abner A.", "Registration_Number": {"value": 1436, "label": "Wolf Shevack, Inc."}, "Registration_Date": "1961-03-28", "Registrant_Name": "Wolf Shevack, Inc.", "Address_1": "111 West 40th Street", "Address_2": "18th Floor", "City": "New York", "State": "NY", "Zip": "10018"}