{"rowid": 22062, "Short_Form_Termination_Date": "1967-07-01", "Short_Form_Date": "1964-01-17", "Short_Form_Last_Name": "Cohen", "Short_Form_First_Name": "Eugene J.", "Registration_Number": {"value": 1681, "label": "Artley, Inc."}, "Registration_Date": "1964-01-17", "Registrant_Name": "Artley, Inc.", "Address_1": "C/O Eugene J. Cohen", "Address_2": "405 East 56th Street", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 22063, "Short_Form_Termination_Date": "1967-07-01", "Short_Form_Date": "1964-01-17", "Short_Form_Last_Name": "Stern", "Short_Form_First_Name": "Fred", "Registration_Number": {"value": 1681, "label": "Artley, Inc."}, "Registration_Date": "1964-01-17", "Registrant_Name": "Artley, Inc.", "Address_1": "C/O Eugene J. Cohen", "Address_2": "405 East 56th Street", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 22065, "Short_Form_Termination_Date": "1967-07-01", "Short_Form_Date": "1966-03-15", "Short_Form_Last_Name": "Dyslin", "Short_Form_First_Name": "George E.", "Registration_Number": {"value": 1681, "label": "Artley, Inc."}, "Registration_Date": "1964-01-17", "Registrant_Name": "Artley, Inc.", "Address_1": "C/O Eugene J. Cohen", "Address_2": "405 East 56th Street", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 23759, "Short_Form_Termination_Date": "1966-07-22", "Short_Form_Date": "1966-03-15", "Short_Form_Last_Name": "Hewitt", "Short_Form_First_Name": "George Robert", "Registration_Number": {"value": 1681, "label": "Artley, Inc."}, "Registration_Date": "1964-01-17", "Registrant_Name": "Artley, Inc.", "Address_1": "C/O Eugene J. Cohen", "Address_2": "405 East 56th Street", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 22061, "Short_Form_Termination_Date": "1967-07-01", "Short_Form_Date": "1964-01-17", "Short_Form_Last_Name": "Andrews", "Short_Form_First_Name": "John Paul", "Registration_Number": {"value": 1681, "label": "Artley, Inc."}, "Registration_Date": "1964-01-17", "Registrant_Name": "Artley, Inc.", "Address_1": "C/O Eugene J. Cohen", "Address_2": "405 East 56th Street", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 15308, "Short_Form_Termination_Date": "1964-05-01", "Short_Form_Date": "1964-01-17", "Short_Form_Last_Name": "Kane", "Short_Form_First_Name": "Lawrence", "Registration_Number": {"value": 1681, "label": "Artley, Inc."}, "Registration_Date": "1964-01-17", "Registrant_Name": "Artley, Inc.", "Address_1": "C/O Eugene J. Cohen", "Address_2": "405 East 56th Street", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 22066, "Short_Form_Termination_Date": "1967-07-01", "Short_Form_Date": "1966-03-15", "Short_Form_Last_Name": "Franks", "Short_Form_First_Name": "Norman", "Registration_Number": {"value": 1681, "label": "Artley, Inc."}, "Registration_Date": "1964-01-17", "Registrant_Name": "Artley, Inc.", "Address_1": "C/O Eugene J. Cohen", "Address_2": "405 East 56th Street", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 10115, "Short_Form_Termination_Date": "1964-03-17", "Short_Form_Date": "1964-01-17", "Short_Form_Last_Name": "Chanaud", "Short_Form_First_Name": "Raymond Jean", "Registration_Number": {"value": 1681, "label": "Artley, Inc."}, "Registration_Date": "1964-01-17", "Registrant_Name": "Artley, Inc.", "Address_1": "C/O Eugene J. Cohen", "Address_2": "405 East 56th Street", "City": "New York", "State": "NY", "Zip": "10022"}