{"rowid": 18721, "Short_Form_Termination_Date": "1960-06-03", "Short_Form_Date": "1959-12-03", "Short_Form_Last_Name": "Aleshire", "Short_Form_First_Name": "Edward", "Registration_Number": {"value": 1302, "label": "Cohen & Aleshire, Inc."}, "Registration_Date": "1959-12-03", "Registrant_Name": "Cohen & Aleshire, Inc.", "Address_1": "41 East 42nd Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 18722, "Short_Form_Termination_Date": "1960-06-03", "Short_Form_Date": "1959-12-03", "Short_Form_Last_Name": "Cohen", "Short_Form_First_Name": "Harry B. , Jr.", "Registration_Number": {"value": 1302, "label": "Cohen & Aleshire, Inc."}, "Registration_Date": "1959-12-03", "Registrant_Name": "Cohen & Aleshire, Inc.", "Address_1": "41 East 42nd Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 18723, "Short_Form_Termination_Date": "1960-06-03", "Short_Form_Date": "1959-12-03", "Short_Form_Last_Name": "Cohen", "Short_Form_First_Name": "Harry B. , Sr.", "Registration_Number": {"value": 1302, "label": "Cohen & Aleshire, Inc."}, "Registration_Date": "1959-12-03", "Registrant_Name": "Cohen & Aleshire, Inc.", "Address_1": "41 East 42nd Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 11356, "Short_Form_Termination_Date": "1960-03-31", "Short_Form_Date": "1960-02-17", "Short_Form_Last_Name": "Dowd", "Short_Form_First_Name": "John C.", "Registration_Number": {"value": 1302, "label": "Cohen & Aleshire, Inc."}, "Registration_Date": "1959-12-03", "Registrant_Name": "Cohen & Aleshire, Inc.", "Address_1": "41 East 42nd Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 18724, "Short_Form_Termination_Date": "1960-06-03", "Short_Form_Date": "1959-12-03", "Short_Form_Last_Name": "Fileppo", "Short_Form_First_Name": "Oscar", "Registration_Number": {"value": 1302, "label": "Cohen & Aleshire, Inc."}, "Registration_Date": "1959-12-03", "Registrant_Name": "Cohen & Aleshire, Inc.", "Address_1": "41 East 42nd Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 18725, "Short_Form_Termination_Date": "1960-06-03", "Short_Form_Date": "1959-12-03", "Short_Form_Last_Name": "Irwin", "Short_Form_First_Name": "William", "Registration_Number": {"value": 1302, "label": "Cohen & Aleshire, Inc."}, "Registration_Date": "1959-12-03", "Registrant_Name": "Cohen & Aleshire, Inc.", "Address_1": "41 East 42nd Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 18726, "Short_Form_Termination_Date": "1960-06-03", "Short_Form_Date": "1959-12-03", "Short_Form_Last_Name": "Ludwig", "Short_Form_First_Name": "Walreth", "Registration_Number": {"value": 1302, "label": "Cohen & Aleshire, Inc."}, "Registration_Date": "1959-12-03", "Registrant_Name": "Cohen & Aleshire, Inc.", "Address_1": "41 East 42nd Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 18727, "Short_Form_Termination_Date": "1960-06-03", "Short_Form_Date": "1959-12-03", "Short_Form_Last_Name": "Miller", "Short_Form_First_Name": "Richard", "Registration_Number": {"value": 1302, "label": "Cohen & Aleshire, Inc."}, "Registration_Date": "1959-12-03", "Registrant_Name": "Cohen & Aleshire, Inc.", "Address_1": "41 East 42nd Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 18728, "Short_Form_Termination_Date": "1960-06-03", "Short_Form_Date": "1959-12-03", "Short_Form_Last_Name": "Muller", "Short_Form_First_Name": "Richard", "Registration_Number": {"value": 1302, "label": "Cohen & Aleshire, Inc."}, "Registration_Date": "1959-12-03", "Registrant_Name": "Cohen & Aleshire, Inc.", "Address_1": "41 East 42nd Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 18729, "Short_Form_Termination_Date": "1960-06-03", "Short_Form_Date": "1959-12-03", "Short_Form_Last_Name": "Pellegrino", "Short_Form_First_Name": "Thomas John", "Registration_Number": {"value": 1302, "label": "Cohen & Aleshire, Inc."}, "Registration_Date": "1959-12-03", "Registrant_Name": "Cohen & Aleshire, Inc.", "Address_1": "41 East 42nd Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 18712, "Short_Form_Termination_Date": "1960-06-03", "Short_Form_Date": "1960-02-17", "Short_Form_Last_Name": "Theodoli", "Short_Form_First_Name": "Filippo M.", "Registration_Number": {"value": 1302, "label": "Cohen & Aleshire, Inc."}, "Registration_Date": "1959-12-03", "Registrant_Name": "Cohen & Aleshire, Inc.", "Address_1": "41 East 42nd Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""}