{"rowid": 3724, "Short_Form_Termination_Date": "1950-01-15", "Short_Form_Date": "1946-11-26", "Short_Form_Last_Name": "Yuan", "Short_Form_First_Name": "Meng-Chin", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 5624, "Short_Form_Termination_Date": "1949-02-01", "Short_Form_Date": "1948-03-15", "Short_Form_Last_Name": "Levinson", "Short_Form_First_Name": "Arthur Theordore", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 6608, "Short_Form_Termination_Date": "1974-02-11", "Short_Form_Date": "1946-11-26", "Short_Form_Last_Name": "Shen", "Short_Form_First_Name": "James Chien-Hung", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 6881, "Short_Form_Termination_Date": "1949-02-15", "Short_Form_Date": "1946-11-26", "Short_Form_Last_Name": "Leong", "Short_Form_First_Name": "David Mun-Sen", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 8443, "Short_Form_Termination_Date": "1948-02-29", "Short_Form_Date": "1947-07-30", "Short_Form_Last_Name": "Liu", "Short_Form_First_Name": "Bangnee Alfred", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 9871, "Short_Form_Termination_Date": "1948-03-15", "Short_Form_Date": "1947-03-03", "Short_Form_Last_Name": "Levinson", "Short_Form_First_Name": "Arthur Theordore", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 11320, "Short_Form_Termination_Date": "1949-03-31", "Short_Form_Date": "1948-09-15", "Short_Form_Last_Name": "Nash", "Short_Form_First_Name": "Ernest Theodore", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 12414, "Short_Form_Termination_Date": "1974-04-01", "Short_Form_Date": "1973-06-12", "Short_Form_Last_Name": "Lin", "Short_Form_First_Name": "Grace Chi", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 12415, "Short_Form_Termination_Date": "1974-04-01", "Short_Form_Date": "1973-06-12", "Short_Form_Last_Name": "Wu", "Short_Form_First_Name": "York Lang", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 13060, "Short_Form_Termination_Date": "1950-04-10", "Short_Form_Date": "1949-08-16", "Short_Form_Last_Name": "Goodwin", "Short_Form_First_Name": "William J.", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 15320, "Short_Form_Termination_Date": "1971-05-01", "Short_Form_Date": "1970-05-08", "Short_Form_Last_Name": "Schure", "Short_Form_First_Name": "Richard J.", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 18363, "Short_Form_Termination_Date": "1958-06-01", "Short_Form_Date": "1957-05-24", "Short_Form_Last_Name": "Chang", "Short_Form_First_Name": "Tse Te", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 18392, "Short_Form_Termination_Date": "1967-06-01", "Short_Form_Date": "1959-01-29", "Short_Form_Last_Name": "Ta-Ling", "Short_Form_First_Name": "Lee", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 19276, "Short_Form_Termination_Date": "1973-06-12", "Short_Form_Date": "1957-04-12", "Short_Form_Last_Name": "Wu", "Short_Form_First_Name": "York-Lang", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 19277, "Short_Form_Termination_Date": "1973-06-12", "Short_Form_Date": "1963-08-01", "Short_Form_Last_Name": "Loh", "Short_Form_First_Name": "Gene I-Chang", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 19282, "Short_Form_Termination_Date": "1973-06-12", "Short_Form_Date": "1958-09-30", "Short_Form_Last_Name": "Huang", "Short_Form_First_Name": "Shu-Tsing Chu", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 19495, "Short_Form_Termination_Date": "1965-06-15", "Short_Form_Date": "1948-07-22", "Short_Form_Last_Name": "Li", "Short_Form_First_Name": "Shih-Kuei", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 19838, "Short_Form_Termination_Date": "1957-06-19", "Short_Form_Date": "1957-01-30", "Short_Form_Last_Name": "Wang", "Short_Form_First_Name": "Hung-Chun", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 19995, "Short_Form_Termination_Date": "1956-06-22", "Short_Form_Date": "1956-02-01", "Short_Form_Last_Name": "Hang", "Short_Form_First_Name": "Ting Yung", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 20635, "Short_Form_Termination_Date": "1950-06-30", "Short_Form_Date": "1948-07-22", "Short_Form_Last_Name": "Wang", "Short_Form_First_Name": "King-Ching", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 20636, "Short_Form_Termination_Date": "1950-06-30", "Short_Form_Date": "1946-11-26", "Short_Form_Last_Name": "Chang", "Short_Form_First_Name": "Meng-Hsiu", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 20637, "Short_Form_Termination_Date": "1950-06-30", "Short_Form_Date": "1946-11-26", "Short_Form_Last_Name": "Kao", "Short_Form_First_Name": "George", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 20747, "Short_Form_Termination_Date": "1964-06-30", "Short_Form_Date": "1957-05-24", "Short_Form_Last_Name": "Leung", "Short_Form_First_Name": "Yuk Cheung", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 20749, "Short_Form_Termination_Date": "1964-06-30", "Short_Form_Date": "1947-10-24", "Short_Form_Last_Name": "Nyoen-Chung", "Short_Form_First_Name": "N.C. Nyi", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 23580, "Short_Form_Termination_Date": "1950-07-19", "Short_Form_Date": "1947-07-30", "Short_Form_Last_Name": "Wei", "Short_Form_First_Name": "Henry", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 24052, "Short_Form_Termination_Date": "1948-07-26", "Short_Form_Date": "1946-11-26", "Short_Form_Last_Name": "Wang", "Short_Form_First_Name": "Hubert C.", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 26984, "Short_Form_Termination_Date": "1947-08-19", "Short_Form_Date": "1947-03-03", "Short_Form_Last_Name": "Ping-Hsun", "Short_Form_First_Name": "Chang", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 26985, "Short_Form_Termination_Date": "1947-08-19", "Short_Form_Date": "1946-11-26", "Short_Form_Last_Name": "Yang", "Short_Form_First_Name": "Yung-Ching", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 27461, "Short_Form_Termination_Date": "1974-08-26", "Short_Form_Date": "1974-02-12", "Short_Form_Last_Name": "Liu", "Short_Form_First_Name": "Chung-Kai", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 27917, "Short_Form_Termination_Date": "1976-08-31", "Short_Form_Date": "1973-06-12", "Short_Form_Last_Name": "Wang", "Short_Form_First_Name": "Louis I.C.", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 28742, "Short_Form_Termination_Date": "1958-09-01", "Short_Form_Date": "1946-11-26", "Short_Form_Last_Name": "Chow", "Short_Form_First_Name": "Fabian", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 28752, "Short_Form_Termination_Date": "1960-09-01", "Short_Form_Date": "1956-10-05", "Short_Form_Last_Name": "Hsiang-Po", "Short_Form_First_Name": "Lee", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 29788, "Short_Form_Termination_Date": "1958-09-15", "Short_Form_Date": "1956-10-05", "Short_Form_Last_Name": "Wei", "Short_Form_First_Name": "Michael Ta Kung", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 30919, "Short_Form_Termination_Date": "1977-09-30", "Short_Form_Date": "1973-06-12", "Short_Form_Last_Name": "Huang", "Short_Form_First_Name": "Shu-Tsing Chu", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 31797, "Short_Form_Termination_Date": "1967-10-01", "Short_Form_Date": "1963-02-04", "Short_Form_Last_Name": "Ting", "Short_Form_First_Name": "Man-Ching", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 32809, "Short_Form_Termination_Date": "1962-10-15", "Short_Form_Date": "1961-01-17", "Short_Form_Last_Name": "Kwang-Wu", "Short_Form_First_Name": "Lu", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 34125, "Short_Form_Termination_Date": "1947-10-31", "Short_Form_Date": "1946-11-26", "Short_Form_Last_Name": "Chu", "Short_Form_First_Name": "Mary York", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 34144, "Short_Form_Termination_Date": "1962-10-31", "Short_Form_Date": "1958-09-30", "Short_Form_Last_Name": "Long", "Short_Form_First_Name": "Hwa Shu", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 34791, "Short_Form_Termination_Date": "1949-11-01", "Short_Form_Date": "1946-11-26", "Short_Form_Last_Name": "Chao", "Short_Form_First_Name": "Samuel Ming-Chiu", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 34834, "Short_Form_Termination_Date": "1969-11-01", "Short_Form_Date": "1956-06-22", "Short_Form_Last_Name": "Hang", "Short_Form_First_Name": "Ting Yung", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 35359, "Short_Form_Termination_Date": "1973-11-07", "Short_Form_Date": "1946-11-26", "Short_Form_Last_Name": "Lieban", "Short_Form_First_Name": "Richard Warren", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 35360, "Short_Form_Termination_Date": "1973-11-07", "Short_Form_Date": "1946-11-26", "Short_Form_Last_Name": "Lo", "Short_Form_First_Name": "Jung-Pang", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 35361, "Short_Form_Termination_Date": "1973-11-07", "Short_Form_Date": "1946-11-26", "Short_Form_Last_Name": "Nipp", "Short_Form_First_Name": "Frank Lung", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 35362, "Short_Form_Termination_Date": "1973-11-07", "Short_Form_Date": "1946-11-26", "Short_Form_Last_Name": "Strzynski", "Short_Form_First_Name": "Eleanor Mary", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 37213, "Short_Form_Termination_Date": "1947-12-01", "Short_Form_Date": "1947-07-30", "Short_Form_Last_Name": "Peng", "Short_Form_First_Name": "Nai-Ching", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 37214, "Short_Form_Termination_Date": "1947-12-01", "Short_Form_Date": "1946-11-26", "Short_Form_Last_Name": "Chen", "Short_Form_First_Name": "Weiching", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 37714, "Short_Form_Termination_Date": "1958-12-04", "Short_Form_Date": "1946-11-26", "Short_Form_Last_Name": "Tao", "Short_Form_First_Name": "Frank", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 39672, "Short_Form_Termination_Date": "1959-12-31", "Short_Form_Date": "1951-03-29", "Short_Form_Last_Name": "Chiang", "Short_Form_First_Name": "Joseph", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 40037, "Short_Form_Termination_Date": "1977-12-31", "Short_Form_Date": "1973-06-12", "Short_Form_Last_Name": "Peng", "Short_Form_First_Name": "Kuang-Tien", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 40113, "Short_Form_Termination_Date": "1980-12-31", "Short_Form_Date": "1961-01-17", "Short_Form_Last_Name": "Hsiao", "Short_Form_First_Name": "Yu-Sheng", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 40118, "Short_Form_Termination_Date": "1980-12-31", "Short_Form_Date": "1963-02-04", "Short_Form_Last_Name": "Liu", "Short_Form_First_Name": "Hou", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 40119, "Short_Form_Termination_Date": "1980-12-31", "Short_Form_Date": "1975-02-04", "Short_Form_Last_Name": "Liu", "Short_Form_First_Name": "Shih-Hong", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 40120, "Short_Form_Termination_Date": "1980-12-31", "Short_Form_Date": "1975-02-04", "Short_Form_Last_Name": "Shih-Tang", "Short_Form_First_Name": "Hsu", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 40121, "Short_Form_Termination_Date": "1980-12-31", "Short_Form_Date": "1974-02-12", "Short_Form_Last_Name": "Liang", "Short_Form_First_Name": "Sing-Tau", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 40132, "Short_Form_Termination_Date": "1980-12-31", "Short_Form_Date": "1951-03-29", "Short_Form_Last_Name": "Roberts", "Short_Form_First_Name": "Alma F.", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 40141, "Short_Form_Termination_Date": "1980-12-31", "Short_Form_Date": "1973-06-12", "Short_Form_Last_Name": "Chang", "Short_Form_First_Name": "Chao-Ying", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 40142, "Short_Form_Termination_Date": "1980-12-31", "Short_Form_Date": "1973-06-12", "Short_Form_Last_Name": "Chang", "Short_Form_First_Name": "James Min-Chi", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 40143, "Short_Form_Termination_Date": "1980-12-31", "Short_Form_Date": "1973-06-12", "Short_Form_Last_Name": "Chen", "Short_Form_First_Name": "Tsong-Yao", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 40144, "Short_Form_Termination_Date": "1980-12-31", "Short_Form_Date": "1973-06-12", "Short_Form_Last_Name": "Chiang", "Short_Form_First_Name": "Te-Cheng", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 40145, "Short_Form_Termination_Date": "1980-12-31", "Short_Form_Date": "1973-06-12", "Short_Form_Last_Name": "Chien", "Short_Form_First_Name": "Amy", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 40146, "Short_Form_Termination_Date": "1980-12-31", "Short_Form_Date": "1973-06-12", "Short_Form_Last_Name": "Loh", "Short_Form_First_Name": "I-Cheng", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 40147, "Short_Form_Termination_Date": "1980-12-31", "Short_Form_Date": "1973-06-12", "Short_Form_Last_Name": "Pien", "Short_Form_First_Name": "Cheng Wei", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 40148, "Short_Form_Termination_Date": "1980-12-31", "Short_Form_Date": "1973-06-12", "Short_Form_Last_Name": "Sui", "Short_Form_First_Name": "Kuang-Hua", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 40158, "Short_Form_Termination_Date": "1980-12-31", "Short_Form_Date": "1949-07-26", "Short_Form_Last_Name": "Paige", "Short_Form_First_Name": "Norman", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 40159, "Short_Form_Termination_Date": "1980-12-31", "Short_Form_Date": "1977-08-04", "Short_Form_Last_Name": "Chao-Sung", "Short_Form_First_Name": "Huang", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 40160, "Short_Form_Termination_Date": "1980-12-31", "Short_Form_Date": "1974-08-09", "Short_Form_Last_Name": "Chen", "Short_Form_First_Name": "Yaotung", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 40161, "Short_Form_Termination_Date": "1980-12-31", "Short_Form_Date": "1974-08-09", "Short_Form_Last_Name": "Han", "Short_Form_First_Name": "Wenshu", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 40162, "Short_Form_Termination_Date": "1980-12-31", "Short_Form_Date": "1947-08-13", "Short_Form_Last_Name": "Nyland", "Short_Form_First_Name": "Elsie Evelyn", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 40167, "Short_Form_Termination_Date": "1980-12-31", "Short_Form_Date": "1973-10-05", "Short_Form_Last_Name": "Chung-Kai", "Short_Form_First_Name": "Liu", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 40172, "Short_Form_Termination_Date": "1980-12-31", "Short_Form_Date": "1946-11-26", "Short_Form_Last_Name": "Tan", "Short_Form_First_Name": "Chuen-Yu", "Registration_Number": {"value": 402, "label": "Chinese Information Service"}, "Registration_Date": "1946-11-26", "Registrant_Name": "Chinese Information Service", "Address_1": "159 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"}