{"rowid": 24140, "Short_Form_Termination_Date": "1960-07-27", "Short_Form_Date": "1942-07-27", "Short_Form_Last_Name": "Borde", "Short_Form_First_Name": "Pierre", "Registration_Number": {"value": 62, "label": "Compagnie Generale Transatlantique (French Line)"}, "Registration_Date": "1942-07-27", "Registrant_Name": "Compagnie Generale Transatlantique (French Line)", "Address_1": "17 State Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 24141, "Short_Form_Termination_Date": "1960-07-27", "Short_Form_Date": "1942-07-27", "Short_Form_Last_Name": "Castelnau", "Short_Form_First_Name": "Marcel", "Registration_Number": {"value": 62, "label": "Compagnie Generale Transatlantique (French Line)"}, "Registration_Date": "1942-07-27", "Registrant_Name": "Compagnie Generale Transatlantique (French Line)", "Address_1": "17 State Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 24142, "Short_Form_Termination_Date": "1960-07-27", "Short_Form_Date": "1942-07-27", "Short_Form_Last_Name": "Courtois", "Short_Form_First_Name": "Fernand P.", "Registration_Number": {"value": 62, "label": "Compagnie Generale Transatlantique (French Line)"}, "Registration_Date": "1942-07-27", "Registrant_Name": "Compagnie Generale Transatlantique (French Line)", "Address_1": "17 State Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 24143, "Short_Form_Termination_Date": "1960-07-27", "Short_Form_Date": "1942-07-27", "Short_Form_Last_Name": "Dendievel", "Short_Form_First_Name": "P.H.", "Registration_Number": {"value": 62, "label": "Compagnie Generale Transatlantique (French Line)"}, "Registration_Date": "1942-07-27", "Registrant_Name": "Compagnie Generale Transatlantique (French Line)", "Address_1": "17 State Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 24144, "Short_Form_Termination_Date": "1960-07-27", "Short_Form_Date": "1942-07-27", "Short_Form_Last_Name": "Estachy", "Short_Form_First_Name": "Robert", "Registration_Number": {"value": 62, "label": "Compagnie Generale Transatlantique (French Line)"}, "Registration_Date": "1942-07-27", "Registrant_Name": "Compagnie Generale Transatlantique (French Line)", "Address_1": "17 State Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 24145, "Short_Form_Termination_Date": "1960-07-27", "Short_Form_Date": "1942-07-27", "Short_Form_Last_Name": "Friant", "Short_Form_First_Name": "Louis le", "Registration_Number": {"value": 62, "label": "Compagnie Generale Transatlantique (French Line)"}, "Registration_Date": "1942-07-27", "Registrant_Name": "Compagnie Generale Transatlantique (French Line)", "Address_1": "17 State Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 24146, "Short_Form_Termination_Date": "1960-07-27", "Short_Form_Date": "1942-07-27", "Short_Form_Last_Name": "Laluque", "Short_Form_First_Name": "Jules", "Registration_Number": {"value": 62, "label": "Compagnie Generale Transatlantique (French Line)"}, "Registration_Date": "1942-07-27", "Registrant_Name": "Compagnie Generale Transatlantique (French Line)", "Address_1": "17 State Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 24147, "Short_Form_Termination_Date": "1960-07-27", "Short_Form_Date": "1942-07-27", "Short_Form_Last_Name": "Lebon", "Short_Form_First_Name": "Jean", "Registration_Number": {"value": 62, "label": "Compagnie Generale Transatlantique (French Line)"}, "Registration_Date": "1942-07-27", "Registrant_Name": "Compagnie Generale Transatlantique (French Line)", "Address_1": "17 State Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 24148, "Short_Form_Termination_Date": "1960-07-27", "Short_Form_Date": "1942-07-27", "Short_Form_Last_Name": "Masson", "Short_Form_First_Name": "Albert T.", "Registration_Number": {"value": 62, "label": "Compagnie Generale Transatlantique (French Line)"}, "Registration_Date": "1942-07-27", "Registrant_Name": "Compagnie Generale Transatlantique (French Line)", "Address_1": "17 State Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 24149, "Short_Form_Termination_Date": "1960-07-27", "Short_Form_Date": "1942-07-27", "Short_Form_Last_Name": "Moraillon", "Short_Form_First_Name": "Georges J.", "Registration_Number": {"value": 62, "label": "Compagnie Generale Transatlantique (French Line)"}, "Registration_Date": "1942-07-27", "Registrant_Name": "Compagnie Generale Transatlantique (French Line)", "Address_1": "17 State Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 24150, "Short_Form_Termination_Date": "1960-07-27", "Short_Form_Date": "1942-07-27", "Short_Form_Last_Name": "Shepherd", "Short_Form_First_Name": "Jeanne Henderickx", "Registration_Number": {"value": 62, "label": "Compagnie Generale Transatlantique (French Line)"}, "Registration_Date": "1942-07-27", "Registrant_Name": "Compagnie Generale Transatlantique (French Line)", "Address_1": "17 State Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 24151, "Short_Form_Termination_Date": "1960-07-27", "Short_Form_Date": "1942-07-27", "Short_Form_Last_Name": "Snelgrove", "Short_Form_First_Name": "Madeleine", "Registration_Number": {"value": 62, "label": "Compagnie Generale Transatlantique (French Line)"}, "Registration_Date": "1942-07-27", "Registrant_Name": "Compagnie Generale Transatlantique (French Line)", "Address_1": "17 State Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 23151, "Short_Form_Termination_Date": "1955-07-15", "Short_Form_Date": "1942-07-30", "Short_Form_Last_Name": "McCarthy", "Short_Form_First_Name": "Elmer W.", "Registration_Number": {"value": 71, "label": "Kelly, Nason, Inc."}, "Registration_Date": "1942-07-30", "Registrant_Name": "Kelly, Nason, Inc.", "Address_1": "247 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 24475, "Short_Form_Termination_Date": "1975-07-30", "Short_Form_Date": "1942-07-30", "Short_Form_Last_Name": "Herel", "Short_Form_First_Name": "Frank J.", "Registration_Number": {"value": 71, "label": "Kelly, Nason, Inc."}, "Registration_Date": "1942-07-30", "Registrant_Name": "Kelly, Nason, Inc.", "Address_1": "247 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 24633, "Short_Form_Termination_Date": "1963-07-31", "Short_Form_Date": "1942-07-30", "Short_Form_Last_Name": "Kelly", "Short_Form_First_Name": "John C.", "Registration_Number": {"value": 71, "label": "Kelly, Nason, Inc."}, "Registration_Date": "1942-07-30", "Registrant_Name": "Kelly, Nason, Inc.", "Address_1": "247 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 37234, "Short_Form_Termination_Date": "1958-12-01", "Short_Form_Date": "1942-07-30", "Short_Form_Last_Name": "Nason", "Short_Form_First_Name": "James R.P.", "Registration_Number": {"value": 71, "label": "Kelly, Nason, Inc."}, "Registration_Date": "1942-07-30", "Registrant_Name": "Kelly, Nason, Inc.", "Address_1": "247 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 14065, "Short_Form_Termination_Date": "1945-04-25", "Short_Form_Date": "1942-08-07", "Short_Form_Last_Name": "Appleby", "Short_Form_First_Name": "Sir Robert", "Registration_Number": {"value": 84, "label": "British Empire Chamber of Commerce in the U.S.A., Inc."}, "Registration_Date": "1942-08-07", "Registrant_Name": "British Empire Chamber of Commerce in the U.S.A., Inc.", "Address_1": "587 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 14066, "Short_Form_Termination_Date": "1945-04-25", "Short_Form_Date": "1942-08-07", "Short_Form_Last_Name": "Moss", "Short_Form_First_Name": "Frederic William", "Registration_Number": {"value": 84, "label": "British Empire Chamber of Commerce in the U.S.A., Inc."}, "Registration_Date": "1942-08-07", "Registrant_Name": "British Empire Chamber of Commerce in the U.S.A., Inc.", "Address_1": "587 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 14067, "Short_Form_Termination_Date": "1945-04-25", "Short_Form_Date": "1942-08-07", "Short_Form_Last_Name": "Salvage", "Short_Form_First_Name": "Sir Samuel A.", "Registration_Number": {"value": 84, "label": "British Empire Chamber of Commerce in the U.S.A., Inc."}, "Registration_Date": "1942-08-07", "Registrant_Name": "British Empire Chamber of Commerce in the U.S.A., Inc.", "Address_1": "587 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 14068, "Short_Form_Termination_Date": "1945-04-25", "Short_Form_Date": "1942-08-07", "Short_Form_Last_Name": "Smith", "Short_Form_First_Name": "Cecil", "Registration_Number": {"value": 84, "label": "British Empire Chamber of Commerce in the U.S.A., Inc."}, "Registration_Date": "1942-08-07", "Registrant_Name": "British Empire Chamber of Commerce in the U.S.A., Inc.", "Address_1": "587 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 26139, "Short_Form_Termination_Date": "1946-08-07", "Short_Form_Date": "1942-08-07", "Short_Form_Last_Name": "Turner", "Short_Form_First_Name": "C.M.", "Registration_Number": {"value": 84, "label": "British Empire Chamber of Commerce in the U.S.A., Inc."}, "Registration_Date": "1942-08-07", "Registrant_Name": "British Empire Chamber of Commerce in the U.S.A., Inc.", "Address_1": "587 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 26140, "Short_Form_Termination_Date": "1946-08-07", "Short_Form_Date": "1942-08-07", "Short_Form_Last_Name": "Wedgwood", "Short_Form_First_Name": "Kennard L.", "Registration_Number": {"value": 84, "label": "British Empire Chamber of Commerce in the U.S.A., Inc."}, "Registration_Date": "1942-08-07", "Registrant_Name": "British Empire Chamber of Commerce in the U.S.A., Inc.", "Address_1": "587 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 6354, "Short_Form_Termination_Date": "1946-02-08", "Short_Form_Date": "1942-09-29", "Short_Form_Last_Name": "Deutsch", "Short_Form_First_Name": "Julius", "Registration_Number": {"value": 129, "label": "Austrian Labor Committee"}, "Registration_Date": "1942-09-29", "Registrant_Name": "Austrian Labor Committee", "Address_1": "19 West 44th Street", "Address_2": "Room 1018", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 6355, "Short_Form_Termination_Date": "1946-02-08", "Short_Form_Date": "1942-09-29", "Short_Form_Last_Name": "Leichter", "Short_Form_First_Name": "Otto", "Registration_Number": {"value": 129, "label": "Austrian Labor Committee"}, "Registration_Date": "1942-09-29", "Registrant_Name": "Austrian Labor Committee", "Address_1": "19 West 44th Street", "Address_2": "Room 1018", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 6356, "Short_Form_Termination_Date": "1946-02-08", "Short_Form_Date": "1942-09-29", "Short_Form_Last_Name": "Papanek", "Short_Form_First_Name": "Ernst", "Registration_Number": {"value": 129, "label": "Austrian Labor Committee"}, "Registration_Date": "1942-09-29", "Registrant_Name": "Austrian Labor Committee", "Address_1": "19 West 44th Street", "Address_2": "Room 1018", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 6357, "Short_Form_Termination_Date": "1946-02-08", "Short_Form_Date": "1942-09-29", "Short_Form_Last_Name": "Sailer", "Short_Form_First_Name": "Charles Hans", "Registration_Number": {"value": 129, "label": "Austrian Labor Committee"}, "Registration_Date": "1942-09-29", "Registrant_Name": "Austrian Labor Committee", "Address_1": "19 West 44th Street", "Address_2": "Room 1018", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 16007, "Short_Form_Termination_Date": "1945-05-10", "Short_Form_Date": "1942-09-29", "Short_Form_Last_Name": "Adler", "Short_Form_First_Name": "Friedrich W.", "Registration_Number": {"value": 129, "label": "Austrian Labor Committee"}, "Registration_Date": "1942-09-29", "Registrant_Name": "Austrian Labor Committee", "Address_1": "19 West 44th Street", "Address_2": "Room 1018", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 20123, "Short_Form_Termination_Date": "1945-06-24", "Short_Form_Date": "1942-09-29", "Short_Form_Last_Name": "Ackermann", "Short_Form_First_Name": "Manfred", "Registration_Number": {"value": 129, "label": "Austrian Labor Committee"}, "Registration_Date": "1942-09-29", "Registrant_Name": "Austrian Labor Committee", "Address_1": "19 West 44th Street", "Address_2": "Room 1018", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 16722, "Short_Form_Termination_Date": "1945-05-20", "Short_Form_Date": "1942-11-20", "Short_Form_Last_Name": "Bacot", "Short_Form_First_Name": "Jules", "Registration_Number": {"value": 159, "label": "Gallia Laboratories, Inc."}, "Registration_Date": "1942-11-20", "Registrant_Name": "Gallia Laboratories, Inc.", "Address_1": "254-256 West 31st Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 16723, "Short_Form_Termination_Date": "1945-05-20", "Short_Form_Date": "1942-11-20", "Short_Form_Last_Name": "Lassere", "Short_Form_First_Name": "Edward", "Registration_Number": {"value": 159, "label": "Gallia Laboratories, Inc."}, "Registration_Date": "1942-11-20", "Registrant_Name": "Gallia Laboratories, Inc.", "Address_1": "254-256 West 31st Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 16724, "Short_Form_Termination_Date": "1945-05-20", "Short_Form_Date": "1942-11-20", "Short_Form_Last_Name": "Thouin", "Short_Form_First_Name": "Albert Leon Victor", "Registration_Number": {"value": 159, "label": "Gallia Laboratories, Inc."}, "Registration_Date": "1942-11-20", "Registrant_Name": "Gallia Laboratories, Inc.", "Address_1": "254-256 West 31st Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 17214, "Short_Form_Termination_Date": "1960-05-27", "Short_Form_Date": "1942-12-31", "Short_Form_Last_Name": "Beresky", "Short_Form_First_Name": "Shaya", "Registration_Number": {"value": 94, "label": "Four Continent Book Corporation"}, "Registration_Date": "1942-08-12", "Registrant_Name": "Four Continent Book Corporation", "Address_1": "149 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10010"} {"rowid": 4239, "Short_Form_Termination_Date": "1949-01-22", "Short_Form_Date": "1943-01-22", "Short_Form_Last_Name": "Namkoong", "Short_Form_First_Name": "D.Y.", "Registration_Number": {"value": 175, "label": "Dong, Ji Hoi"}, "Registration_Date": "1943-01-22", "Registrant_Name": "Dong, Ji Hoi", "Address_1": "351 Wadsworth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 9378, "Short_Form_Termination_Date": "1973-03-07", "Short_Form_Date": "1943-03-01", "Short_Form_Last_Name": "Dossenbach", "Short_Form_First_Name": "Frederick", "Registration_Number": {"value": 55, "label": "Switzerland Tourism"}, "Registration_Date": "1943-03-01", "Registrant_Name": "Switzerland Tourism", "Address_1": "608 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10020-2303"} {"rowid": 9593, "Short_Form_Termination_Date": "1943-03-11", "Short_Form_Date": "1943-03-11", "Short_Form_Last_Name": "Jordan", "Short_Form_First_Name": "Harold A.", "Registration_Number": {"value": 95, "label": "Jordan, H.A."}, "Registration_Date": "1942-08-14", "Registrant_Name": "Jordan, H.A.", "Address_1": "2 Rector Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 38066, "Short_Form_Termination_Date": "1950-12-11", "Short_Form_Date": "1943-03-12", "Short_Form_Last_Name": "Lane", "Short_Form_First_Name": "Sanford H.", "Registration_Number": {"value": 17, "label": "Gotham Advertising Company"}, "Registration_Date": "1942-07-08", "Registrant_Name": "Gotham Advertising Company", "Address_1": "2 West 46th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 38067, "Short_Form_Termination_Date": "1950-12-11", "Short_Form_Date": "1943-03-12", "Short_Form_Last_Name": "Moscoso", "Short_Form_First_Name": "Octavio Elias", "Registration_Number": {"value": 17, "label": "Gotham Advertising Company"}, "Registration_Date": "1942-07-08", "Registrant_Name": "Gotham Advertising Company", "Address_1": "2 West 46th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 6006, "Short_Form_Termination_Date": "1952-02-03", "Short_Form_Date": "1943-03-13", "Short_Form_Last_Name": "Meng", "Short_Form_First_Name": "Chih (aka Paul Meng)", "Registration_Number": {"value": 79, "label": "China Institute in America, Inc."}, "Registration_Date": "1942-08-03", "Registrant_Name": "China Institute in America, Inc.", "Address_1": "125 East 65th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 39471, "Short_Form_Termination_Date": "1942-12-31", "Short_Form_Date": "1943-03-13", "Short_Form_Last_Name": "Berge", "Short_Form_First_Name": "Petrus Jacobus Den", "Registration_Number": {"value": 48, "label": "Van Den Berge, Petrus Jacobus"}, "Registration_Date": "1942-07-15", "Registrant_Name": "Van Den Berge, Petrus Jacobus", "Address_1": "Branch Office 21", "Address_2": "Pearl Street", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 13894, "Short_Form_Termination_Date": "1963-04-22", "Short_Form_Date": "1943-03-17", "Short_Form_Last_Name": "McCormick", "Short_Form_First_Name": "John F.", "Registration_Number": {"value": 71, "label": "Kelly, Nason, Inc."}, "Registration_Date": "1942-07-30", "Registrant_Name": "Kelly, Nason, Inc.", "Address_1": "247 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 22875, "Short_Form_Termination_Date": "1943-07-10", "Short_Form_Date": "1943-03-17", "Short_Form_Last_Name": "Franklin", "Short_Form_First_Name": "Emilio", "Registration_Number": {"value": 35, "label": "Franklin, Emilio"}, "Registration_Date": "1942-07-10", "Registrant_Name": "Franklin, Emilio", "Address_1": "19 Rector Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 6766, "Short_Form_Termination_Date": "1945-02-14", "Short_Form_Date": "1943-03-18", "Short_Form_Last_Name": "Preyer", "Short_Form_First_Name": "Bernard", "Registration_Number": {"value": 96, "label": "Bernard Preyer Company"}, "Registration_Date": "1942-08-14", "Registrant_Name": "Bernard Preyer Company", "Address_1": "17 John Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 11314, "Short_Form_Termination_Date": "1944-03-31", "Short_Form_Date": "1943-03-19", "Short_Form_Last_Name": "Lazell", "Short_Form_First_Name": "J. Arthur", "Registration_Number": {"value": 86, "label": "American Friends of Polish Democracy"}, "Registration_Date": "1942-08-07", "Registrant_Name": "American Friends of Polish Democracy", "Address_1": "55 West Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 35736, "Short_Form_Termination_Date": "1945-11-14", "Short_Form_Date": "1943-03-19", "Short_Form_Last_Name": "Counts", "Short_Form_First_Name": "George S.", "Registration_Number": {"value": 86, "label": "American Friends of Polish Democracy"}, "Registration_Date": "1942-08-07", "Registrant_Name": "American Friends of Polish Democracy", "Address_1": "55 West Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 35737, "Short_Form_Termination_Date": "1945-11-14", "Short_Form_Date": "1943-03-19", "Short_Form_Last_Name": "MacIver", "Short_Form_First_Name": "Robert Morrison", "Registration_Number": {"value": 86, "label": "American Friends of Polish Democracy"}, "Registration_Date": "1942-08-07", "Registrant_Name": "American Friends of Polish Democracy", "Address_1": "55 West Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 37205, "Short_Form_Termination_Date": "1946-12-01", "Short_Form_Date": "1943-03-26", "Short_Form_Last_Name": "Tait", "Short_Form_First_Name": "Robert H.", "Registration_Number": {"value": 37, "label": "Newfoundland Government Information Bureau"}, "Registration_Date": "1942-07-11", "Registrant_Name": "Newfoundland Government Information Bureau", "Address_1": "620 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 24125, "Short_Form_Termination_Date": "1946-07-27", "Short_Form_Date": "1943-04-03", "Short_Form_Last_Name": "Schaefer", "Short_Form_First_Name": "Stanley W.", "Registration_Number": {"value": 56, "label": "Haight, Griffin, Deming & Gardner"}, "Registration_Date": "1942-07-20", "Registrant_Name": "Haight, Griffin, Deming & Gardner", "Address_1": "80 Broad Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 8728, "Short_Form_Termination_Date": "1978-03-01", "Short_Form_Date": "1943-04-06", "Short_Form_Last_Name": "Madell", "Short_Form_First_Name": "Rosa", "Registration_Number": {"value": 103, "label": "Artkino Pictures, Inc."}, "Registration_Date": "1942-08-22", "Registrant_Name": "Artkino Pictures, Inc.", "Address_1": "410 East 62nd Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10021"} {"rowid": 38775, "Short_Form_Termination_Date": "1962-12-20", "Short_Form_Date": "1943-04-06", "Short_Form_Last_Name": "Napoli", "Short_Form_First_Name": "Nicholas", "Registration_Number": {"value": 103, "label": "Artkino Pictures, Inc."}, "Registration_Date": "1942-08-22", "Registrant_Name": "Artkino Pictures, Inc.", "Address_1": "410 East 62nd Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10021"} {"rowid": 17115, "Short_Form_Termination_Date": "1955-05-26", "Short_Form_Date": "1943-04-10", "Short_Form_Last_Name": "Recht", "Short_Form_First_Name": "Charles", "Registration_Number": {"value": 101, "label": "Recht, Charles"}, "Registration_Date": "1942-08-20", "Registrant_Name": "Recht, Charles", "Address_1": "10 East 40th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10012"} {"rowid": 20604, "Short_Form_Termination_Date": "1945-06-30", "Short_Form_Date": "1943-04-15", "Short_Form_Last_Name": "Foley", "Short_Form_First_Name": "Frank J.", "Registration_Number": {"value": 56, "label": "Haight, Griffin, Deming & Gardner"}, "Registration_Date": "1942-07-20", "Registrant_Name": "Haight, Griffin, Deming & Gardner", "Address_1": "80 Broad Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 20605, "Short_Form_Termination_Date": "1945-06-30", "Short_Form_Date": "1943-04-15", "Short_Form_Last_Name": "Statt", "Short_Form_First_Name": "Herbert M.", "Registration_Number": {"value": 56, "label": "Haight, Griffin, Deming & Gardner"}, "Registration_Date": "1942-07-20", "Registrant_Name": "Haight, Griffin, Deming & Gardner", "Address_1": "80 Broad Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 24126, "Short_Form_Termination_Date": "1946-07-27", "Short_Form_Date": "1943-04-15", "Short_Form_Last_Name": "Havens", "Short_Form_First_Name": "Donald", "Registration_Number": {"value": 56, "label": "Haight, Griffin, Deming & Gardner"}, "Registration_Date": "1942-07-20", "Registrant_Name": "Haight, Griffin, Deming & Gardner", "Address_1": "80 Broad Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 2495, "Short_Form_Termination_Date": "1948-01-01", "Short_Form_Date": "1943-04-16", "Short_Form_Last_Name": "Trzecieski", "Short_Form_First_Name": "Anthony", "Registration_Number": {"value": 81, "label": "Gdynia American Line, Inc."}, "Registration_Date": "1942-08-03", "Registrant_Name": "Gdynia American Line, Inc.", "Address_1": "115 Broadway", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10006"} {"rowid": 26859, "Short_Form_Termination_Date": "1972-08-17", "Short_Form_Date": "1943-04-16", "Short_Form_Last_Name": "Israels", "Short_Form_First_Name": "David", "Registration_Number": {"value": 81, "label": "Gdynia American Line, Inc."}, "Registration_Date": "1942-08-03", "Registrant_Name": "Gdynia American Line, Inc.", "Address_1": "115 Broadway", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10006"} {"rowid": 26860, "Short_Form_Termination_Date": "1972-08-17", "Short_Form_Date": "1943-04-16", "Short_Form_Last_Name": "Kutylowski", "Short_Form_First_Name": "Roman Marius", "Registration_Number": {"value": 81, "label": "Gdynia American Line, Inc."}, "Registration_Date": "1942-08-03", "Registrant_Name": "Gdynia American Line, Inc.", "Address_1": "115 Broadway", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10006"} {"rowid": 26861, "Short_Form_Termination_Date": "1972-08-17", "Short_Form_Date": "1943-04-16", "Short_Form_Last_Name": "Nagorski", "Short_Form_First_Name": "Bohdan", "Registration_Number": {"value": 81, "label": "Gdynia American Line, Inc."}, "Registration_Date": "1942-08-03", "Registrant_Name": "Gdynia American Line, Inc.", "Address_1": "115 Broadway", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10006"} {"rowid": 31743, "Short_Form_Termination_Date": "1943-10-01", "Short_Form_Date": "1943-04-21", "Short_Form_Last_Name": "Hovsepian", "Short_Form_First_Name": "Garegin", "Registration_Number": {"value": 188, "label": "Prelacy of the Armenian Apostolic Church in America, Inc."}, "Registration_Date": "1943-04-08", "Registrant_Name": "Prelacy of the Armenian Apostolic Church in America, Inc.", "Address_1": "156 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10010"} {"rowid": 31744, "Short_Form_Termination_Date": "1943-10-01", "Short_Form_Date": "1943-04-21", "Short_Form_Last_Name": "Jelalian", "Short_Form_First_Name": "Vahan", "Registration_Number": {"value": 188, "label": "Prelacy of the Armenian Apostolic Church in America, Inc."}, "Registration_Date": "1943-04-08", "Registrant_Name": "Prelacy of the Armenian Apostolic Church in America, Inc.", "Address_1": "156 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10010"} {"rowid": 31745, "Short_Form_Termination_Date": "1943-10-01", "Short_Form_Date": "1943-04-21", "Short_Form_Last_Name": "Kalousdian", "Short_Form_First_Name": "Krikor H.", "Registration_Number": {"value": 188, "label": "Prelacy of the Armenian Apostolic Church in America, Inc."}, "Registration_Date": "1943-04-08", "Registrant_Name": "Prelacy of the Armenian Apostolic Church in America, Inc.", "Address_1": "156 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10010"} {"rowid": 31746, "Short_Form_Termination_Date": "1943-10-01", "Short_Form_Date": "1943-04-21", "Short_Form_Last_Name": "Kavookjian", "Short_Form_First_Name": "Hovannes", "Registration_Number": {"value": 188, "label": "Prelacy of the Armenian Apostolic Church in America, Inc."}, "Registration_Date": "1943-04-08", "Registrant_Name": "Prelacy of the Armenian Apostolic Church in America, Inc.", "Address_1": "156 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10010"} {"rowid": 31747, "Short_Form_Termination_Date": "1943-10-01", "Short_Form_Date": "1943-04-21", "Short_Form_Last_Name": "Keljikian", "Short_Form_First_Name": "Avedis B.", "Registration_Number": {"value": 188, "label": "Prelacy of the Armenian Apostolic Church in America, Inc."}, "Registration_Date": "1943-04-08", "Registrant_Name": "Prelacy of the Armenian Apostolic Church in America, Inc.", "Address_1": "156 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10010"} {"rowid": 31748, "Short_Form_Termination_Date": "1943-10-01", "Short_Form_Date": "1943-04-21", "Short_Form_Last_Name": "Manoogian", "Short_Form_First_Name": "Sion", "Registration_Number": {"value": 188, "label": "Prelacy of the Armenian Apostolic Church in America, Inc."}, "Registration_Date": "1943-04-08", "Registrant_Name": "Prelacy of the Armenian Apostolic Church in America, Inc.", "Address_1": "156 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10010"} {"rowid": 31749, "Short_Form_Termination_Date": "1943-10-01", "Short_Form_Date": "1943-04-21", "Short_Form_Last_Name": "Paelian", "Short_Form_First_Name": "Garabed H.", "Registration_Number": {"value": 188, "label": "Prelacy of the Armenian Apostolic Church in America, Inc."}, "Registration_Date": "1943-04-08", "Registrant_Name": "Prelacy of the Armenian Apostolic Church in America, Inc.", "Address_1": "156 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10010"} {"rowid": 31750, "Short_Form_Termination_Date": "1943-10-01", "Short_Form_Date": "1943-04-21", "Short_Form_Last_Name": "Simonian", "Short_Form_First_Name": "Elisha", "Registration_Number": {"value": 188, "label": "Prelacy of the Armenian Apostolic Church in America, Inc."}, "Registration_Date": "1943-04-08", "Registrant_Name": "Prelacy of the Armenian Apostolic Church in America, Inc.", "Address_1": "156 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10010"} {"rowid": 31751, "Short_Form_Termination_Date": "1943-10-01", "Short_Form_Date": "1943-04-21", "Short_Form_Last_Name": "Simsarian", "Short_Form_First_Name": "Dicran", "Registration_Number": {"value": 188, "label": "Prelacy of the Armenian Apostolic Church in America, Inc."}, "Registration_Date": "1943-04-08", "Registrant_Name": "Prelacy of the Armenian Apostolic Church in America, Inc.", "Address_1": "156 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10010"} {"rowid": 31752, "Short_Form_Termination_Date": "1943-10-01", "Short_Form_Date": "1943-04-21", "Short_Form_Last_Name": "Sinanian", "Short_Form_First_Name": "Onnig", "Registration_Number": {"value": 188, "label": "Prelacy of the Armenian Apostolic Church in America, Inc."}, "Registration_Date": "1943-04-08", "Registrant_Name": "Prelacy of the Armenian Apostolic Church in America, Inc.", "Address_1": "156 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10010"} {"rowid": 40477, "Short_Form_Termination_Date": "1988-12-31", "Short_Form_Date": "1943-04-21", "Short_Form_Last_Name": "Johanneson", "Short_Form_First_Name": "Nils R.", "Registration_Number": {"value": 68, "label": "Swedish Tourist Office"}, "Registration_Date": "1942-07-27", "Registrant_Name": "Swedish Tourist Office", "Address_1": "655 Third Avenue", "Address_2": "18th Floor", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 6353, "Short_Form_Termination_Date": "1946-02-08", "Short_Form_Date": "1943-05-05", "Short_Form_Last_Name": "Ellenbogen", "Short_Form_First_Name": "Wilhelm", "Registration_Number": {"value": 129, "label": "Austrian Labor Committee"}, "Registration_Date": "1942-09-29", "Registrant_Name": "Austrian Labor Committee", "Address_1": "19 West 44th Street", "Address_2": "Room 1018", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 22739, "Short_Form_Termination_Date": "1944-07-08", "Short_Form_Date": "1943-05-11", "Short_Form_Last_Name": "Millar", "Short_Form_First_Name": "W. Howard", "Registration_Number": {"value": 134, "label": "Doremus & Company"}, "Registration_Date": "1942-10-05", "Registrant_Name": "Doremus & Company", "Address_1": "120 Broadway", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 30461, "Short_Form_Termination_Date": "1944-09-26", "Short_Form_Date": "1943-05-11", "Short_Form_Last_Name": "Dock", "Short_Form_First_Name": "George , Jr.", "Registration_Number": {"value": 134, "label": "Doremus & Company"}, "Registration_Date": "1942-10-05", "Registrant_Name": "Doremus & Company", "Address_1": "120 Broadway", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 38191, "Short_Form_Termination_Date": "1944-12-13", "Short_Form_Date": "1943-05-11", "Short_Form_Last_Name": "Burnham", "Short_Form_First_Name": "Walter H.", "Registration_Number": {"value": 134, "label": "Doremus & Company"}, "Registration_Date": "1942-10-05", "Registrant_Name": "Doremus & Company", "Address_1": "120 Broadway", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 38192, "Short_Form_Termination_Date": "1944-12-13", "Short_Form_Date": "1943-05-11", "Short_Form_Last_Name": "Holland", "Short_Form_First_Name": "Dewey B.", "Registration_Number": {"value": 134, "label": "Doremus & Company"}, "Registration_Date": "1942-10-05", "Registrant_Name": "Doremus & Company", "Address_1": "120 Broadway", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 38193, "Short_Form_Termination_Date": "1944-12-13", "Short_Form_Date": "1943-05-11", "Short_Form_Last_Name": "Isaacs", "Short_Form_First_Name": "Mark", "Registration_Number": {"value": 134, "label": "Doremus & Company"}, "Registration_Date": "1942-10-05", "Registrant_Name": "Doremus & Company", "Address_1": "120 Broadway", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 38194, "Short_Form_Termination_Date": "1944-12-13", "Short_Form_Date": "1943-05-11", "Short_Form_Last_Name": "Kopp", "Short_Form_First_Name": "Edgar A.", "Registration_Number": {"value": 134, "label": "Doremus & Company"}, "Registration_Date": "1942-10-05", "Registrant_Name": "Doremus & Company", "Address_1": "120 Broadway", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 38195, "Short_Form_Termination_Date": "1944-12-13", "Short_Form_Date": "1943-05-11", "Short_Form_Last_Name": "Long", "Short_Form_First_Name": "William H. , Jr.", "Registration_Number": {"value": 134, "label": "Doremus & Company"}, "Registration_Date": "1942-10-05", "Registrant_Name": "Doremus & Company", "Address_1": "120 Broadway", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 38196, "Short_Form_Termination_Date": "1944-12-13", "Short_Form_Date": "1943-05-11", "Short_Form_Last_Name": "Miller", "Short_Form_First_Name": "George L.", "Registration_Number": {"value": 134, "label": "Doremus & Company"}, "Registration_Date": "1942-10-05", "Registrant_Name": "Doremus & Company", "Address_1": "120 Broadway", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 38197, "Short_Form_Termination_Date": "1944-12-13", "Short_Form_Date": "1943-05-11", "Short_Form_Last_Name": "Oren", "Short_Form_First_Name": "Earl M.", "Registration_Number": {"value": 134, "label": "Doremus & Company"}, "Registration_Date": "1942-10-05", "Registrant_Name": "Doremus & Company", "Address_1": "120 Broadway", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 38198, "Short_Form_Termination_Date": "1944-12-13", "Short_Form_Date": "1943-05-11", "Short_Form_Last_Name": "Reid", "Short_Form_First_Name": "William", "Registration_Number": {"value": 134, "label": "Doremus & Company"}, "Registration_Date": "1942-10-05", "Registrant_Name": "Doremus & Company", "Address_1": "120 Broadway", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 38199, "Short_Form_Termination_Date": "1944-12-13", "Short_Form_Date": "1943-05-11", "Short_Form_Last_Name": "Renault", "Short_Form_First_Name": "J. Paul", "Registration_Number": {"value": 134, "label": "Doremus & Company"}, "Registration_Date": "1942-10-05", "Registrant_Name": "Doremus & Company", "Address_1": "120 Broadway", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 38200, "Short_Form_Termination_Date": "1944-12-13", "Short_Form_Date": "1943-05-11", "Short_Form_Last_Name": "Williams", "Short_Form_First_Name": "Richard E.", "Registration_Number": {"value": 134, "label": "Doremus & Company"}, "Registration_Date": "1942-10-05", "Registrant_Name": "Doremus & Company", "Address_1": "120 Broadway", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 32391, "Short_Form_Termination_Date": "1943-10-07", "Short_Form_Date": "1943-05-12", "Short_Form_Last_Name": "Schonfeld", "Short_Form_First_Name": "Moses", "Registration_Number": {"value": 111, "label": "American Chapter of the Religious Emergency Council"}, "Registration_Date": "1942-09-01", "Registrant_Name": "American Chapter of the Religious Emergency Council", "Address_1": "55 Leonard Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 8947, "Short_Form_Termination_Date": "1950-03-02", "Short_Form_Date": "1943-05-20", "Short_Form_Last_Name": "Hedin", "Short_Form_First_Name": "Naboth", "Registration_Number": {"value": 68, "label": "Swedish Tourist Office"}, "Registration_Date": "1942-07-27", "Registrant_Name": "Swedish Tourist Office", "Address_1": "655 Third Avenue", "Address_2": "18th Floor", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 13058, "Short_Form_Termination_Date": "1946-04-10", "Short_Form_Date": "1943-05-20", "Short_Form_Last_Name": "Pagel", "Short_Form_First_Name": "Alex J.", "Registration_Number": {"value": 68, "label": "Swedish Tourist Office"}, "Registration_Date": "1942-07-27", "Registrant_Name": "Swedish Tourist Office", "Address_1": "655 Third Avenue", "Address_2": "18th Floor", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 39687, "Short_Form_Termination_Date": "1960-12-31", "Short_Form_Date": "1943-05-20", "Short_Form_Last_Name": "Nordholm", "Short_Form_First_Name": "Birger Josef", "Registration_Number": {"value": 68, "label": "Swedish Tourist Office"}, "Registration_Date": "1942-07-27", "Registrant_Name": "Swedish Tourist Office", "Address_1": "655 Third Avenue", "Address_2": "18th Floor", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 40491, "Short_Form_Termination_Date": "1988-12-31", "Short_Form_Date": "1943-05-20", "Short_Form_Last_Name": "Izard", "Short_Form_First_Name": "Forrest", "Registration_Number": {"value": 68, "label": "Swedish Tourist Office"}, "Registration_Date": "1942-07-27", "Registrant_Name": "Swedish Tourist Office", "Address_1": "655 Third Avenue", "Address_2": "18th Floor", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 40492, "Short_Form_Termination_Date": "1988-12-31", "Short_Form_Date": "1943-05-20", "Short_Form_Last_Name": "Lundbeck", "Short_Form_First_Name": "G. Hilmer", "Registration_Number": {"value": 68, "label": "Swedish Tourist Office"}, "Registration_Date": "1942-07-27", "Registrant_Name": "Swedish Tourist Office", "Address_1": "655 Third Avenue", "Address_2": "18th Floor", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 17541, "Short_Form_Termination_Date": "1945-05-31", "Short_Form_Date": "1943-06-11", "Short_Form_Last_Name": "Young", "Short_Form_First_Name": "Evan E.", "Registration_Number": {"value": 197, "label": "Dominican Chamber of Commerce of the U.S., Inc."}, "Registration_Date": "1943-06-11", "Registrant_Name": "Dominican Chamber of Commerce of the U.S., Inc.", "Address_1": "1270 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 28718, "Short_Form_Termination_Date": "1948-09-01", "Short_Form_Date": "1943-06-11", "Short_Form_Last_Name": "Horner", "Short_Form_First_Name": "George J.", "Registration_Number": {"value": 197, "label": "Dominican Chamber of Commerce of the U.S., Inc."}, "Registration_Date": "1943-06-11", "Registrant_Name": "Dominican Chamber of Commerce of the U.S., Inc.", "Address_1": "1270 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 37713, "Short_Form_Termination_Date": "1948-12-04", "Short_Form_Date": "1943-06-11", "Short_Form_Last_Name": "Kirstein", "Short_Form_First_Name": "Arthur , Jr.", "Registration_Number": {"value": 197, "label": "Dominican Chamber of Commerce of the U.S., Inc."}, "Registration_Date": "1943-06-11", "Registrant_Name": "Dominican Chamber of Commerce of the U.S., Inc.", "Address_1": "1270 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 38065, "Short_Form_Termination_Date": "1948-12-11", "Short_Form_Date": "1943-06-11", "Short_Form_Last_Name": "Wanzer", "Short_Form_First_Name": "Charles H.", "Registration_Number": {"value": 197, "label": "Dominican Chamber of Commerce of the U.S., Inc."}, "Registration_Date": "1943-06-11", "Registrant_Name": "Dominican Chamber of Commerce of the U.S., Inc.", "Address_1": "1270 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 38075, "Short_Form_Termination_Date": "1953-12-11", "Short_Form_Date": "1943-06-11", "Short_Form_Last_Name": "Naetzker", "Short_Form_First_Name": "Louis", "Registration_Number": {"value": 197, "label": "Dominican Chamber of Commerce of the U.S., Inc."}, "Registration_Date": "1943-06-11", "Registrant_Name": "Dominican Chamber of Commerce of the U.S., Inc.", "Address_1": "1270 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 38091, "Short_Form_Termination_Date": "1961-12-11", "Short_Form_Date": "1943-06-11", "Short_Form_Last_Name": "Howell", "Short_Form_First_Name": "William Huntting", "Registration_Number": {"value": 197, "label": "Dominican Chamber of Commerce of the U.S., Inc."}, "Registration_Date": "1943-06-11", "Registrant_Name": "Dominican Chamber of Commerce of the U.S., Inc.", "Address_1": "1270 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 38092, "Short_Form_Termination_Date": "1961-12-11", "Short_Form_Date": "1943-06-11", "Short_Form_Last_Name": "Kelly", "Short_Form_First_Name": "Hugh", "Registration_Number": {"value": 197, "label": "Dominican Chamber of Commerce of the U.S., Inc."}, "Registration_Date": "1943-06-11", "Registrant_Name": "Dominican Chamber of Commerce of the U.S., Inc.", "Address_1": "1270 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 38093, "Short_Form_Termination_Date": "1961-12-11", "Short_Form_Date": "1943-06-11", "Short_Form_Last_Name": "Light", "Short_Form_First_Name": "James E.", "Registration_Number": {"value": 197, "label": "Dominican Chamber of Commerce of the U.S., Inc."}, "Registration_Date": "1943-06-11", "Registrant_Name": "Dominican Chamber of Commerce of the U.S., Inc.", "Address_1": "1270 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 38094, "Short_Form_Termination_Date": "1961-12-11", "Short_Form_Date": "1943-06-11", "Short_Form_Last_Name": "Machado", "Short_Form_First_Name": "Horacio L.", "Registration_Number": {"value": 197, "label": "Dominican Chamber of Commerce of the U.S., Inc."}, "Registration_Date": "1943-06-11", "Registrant_Name": "Dominican Chamber of Commerce of the U.S., Inc.", "Address_1": "1270 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 38095, "Short_Form_Termination_Date": "1961-12-11", "Short_Form_Date": "1943-06-11", "Short_Form_Last_Name": "Murray-Jacoby", "Short_Form_First_Name": "H.", "Registration_Number": {"value": 197, "label": "Dominican Chamber of Commerce of the U.S., Inc."}, "Registration_Date": "1943-06-11", "Registrant_Name": "Dominican Chamber of Commerce of the U.S., Inc.", "Address_1": "1270 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 38096, "Short_Form_Termination_Date": "1961-12-11", "Short_Form_Date": "1943-06-11", "Short_Form_Last_Name": "Schall", "Short_Form_First_Name": "Frederick M.", "Registration_Number": {"value": 197, "label": "Dominican Chamber of Commerce of the U.S., Inc."}, "Registration_Date": "1943-06-11", "Registrant_Name": "Dominican Chamber of Commerce of the U.S., Inc.", "Address_1": "1270 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 38097, "Short_Form_Termination_Date": "1961-12-11", "Short_Form_Date": "1943-06-11", "Short_Form_Last_Name": "Vidal", "Short_Form_First_Name": "Louis M.", "Registration_Number": {"value": 197, "label": "Dominican Chamber of Commerce of the U.S., Inc."}, "Registration_Date": "1943-06-11", "Registrant_Name": "Dominican Chamber of Commerce of the U.S., Inc.", "Address_1": "1270 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 38098, "Short_Form_Termination_Date": "1961-12-11", "Short_Form_Date": "1943-06-11", "Short_Form_Last_Name": "Vollmer", "Short_Form_First_Name": "Harry G.", "Registration_Number": {"value": 197, "label": "Dominican Chamber of Commerce of the U.S., Inc."}, "Registration_Date": "1943-06-11", "Registrant_Name": "Dominican Chamber of Commerce of the U.S., Inc.", "Address_1": "1270 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""}