{"rowid": 26449, "Short_Form_Termination_Date": "1989-08-11", "Short_Form_Date": "1985-11-01", "Short_Form_Last_Name": "Elizarova", "Short_Form_First_Name": "Valentina A.", "Registration_Number": {"value": 596, "label": "Amtorg Trading Corporation"}, "Registration_Date": "1949-11-07", "Registrant_Name": "Amtorg Trading Corporation", "Address_1": "15 West 36th Street", "Address_2": "6th Floor", "City": "New York", "State": "NY", "Zip": "10018"} {"rowid": 36548, "Short_Form_Termination_Date": "1991-11-29", "Short_Form_Date": "1985-11-01", "Short_Form_Last_Name": "O'Brien", "Short_Form_First_Name": "John", "Registration_Number": {"value": 1770, "label": "IDA Ireland"}, "Registration_Date": "1964-07-10", "Registrant_Name": "IDA Ireland", "Address_1": "345 Park Avenue", "Address_2": "17th Floor", "City": "New York", "State": "NY", "Zip": "10154"} {"rowid": 38629, "Short_Form_Termination_Date": "1989-12-18", "Short_Form_Date": "1985-11-01", "Short_Form_Last_Name": "Andrianov", "Short_Form_First_Name": "Evegeniy A.", "Registration_Number": {"value": 596, "label": "Amtorg Trading Corporation"}, "Registration_Date": "1949-11-07", "Registrant_Name": "Amtorg Trading Corporation", "Address_1": "15 West 36th Street", "Address_2": "6th Floor", "City": "New York", "State": "NY", "Zip": "10018"} {"rowid": 4166, "Short_Form_Termination_Date": "1990-01-20", "Short_Form_Date": "1985-11-05", "Short_Form_Last_Name": "Alickaj", "Short_Form_First_Name": "Agim", "Registration_Number": {"value": 915, "label": "Yugoslav National Tourist Office"}, "Registration_Date": "1955-10-10", "Registrant_Name": "Yugoslav National Tourist Office", "Address_1": "630 Fifth Avenue", "Address_2": "Suite 280", "City": "New York", "State": "NY", "Zip": "10111"} {"rowid": 29862, "Short_Form_Termination_Date": "1989-09-15", "Short_Form_Date": "1985-11-12", "Short_Form_Last_Name": "Russack", "Short_Form_First_Name": "Richard A.", "Registration_Number": {"value": 3378, "label": "Gavin Anderson Doremus & Company"}, "Registration_Date": "1982-06-15", "Registrant_Name": "Gavin Anderson Doremus & Company", "Address_1": "11 West 42nd Street", "Address_2": "8th Floor", "City": "New York", "State": "NY", "Zip": "10036"} {"rowid": 30723, "Short_Form_Termination_Date": "1987-09-29", "Short_Form_Date": "1985-11-13", "Short_Form_Last_Name": "Ruel", "Short_Form_First_Name": "Susan R.", "Registration_Number": {"value": 3657, "label": "Daniel J. Edelman, Inc."}, "Registration_Date": "1985-03-12", "Registrant_Name": "Daniel J. Edelman, Inc.", "Address_1": "250 Hudson Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10013"} {"rowid": 8779, "Short_Form_Termination_Date": "1990-03-01", "Short_Form_Date": "1985-11-18", "Short_Form_Last_Name": "Benfield", "Short_Form_First_Name": "Desmond", "Registration_Number": {"value": 2087, "label": "Government of Ontario, Canada"}, "Registration_Date": "1968-04-11", "Registrant_Name": "Government of Ontario, Canada", "Address_1": "800 Third Avenue", "Address_2": "Suite 2800", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33796, "Short_Form_Termination_Date": "1993-10-28", "Short_Form_Date": "1985-11-18", "Short_Form_Last_Name": "Rezny", "Short_Form_First_Name": "Walter John (Jack)", "Registration_Number": {"value": 2087, "label": "Government of Ontario, Canada"}, "Registration_Date": "1968-04-11", "Registrant_Name": "Government of Ontario, Canada", "Address_1": "800 Third Avenue", "Address_2": "Suite 2800", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 31902, "Short_Form_Termination_Date": "1986-10-01", "Short_Form_Date": "1985-11-25", "Short_Form_Last_Name": "Pullen", "Short_Form_First_Name": "Gregory Peter", "Registration_Number": {"value": 2611, "label": "Australian Meat & Livestock Corporation"}, "Registration_Date": "1975-09-29", "Registrant_Name": "Australian Meat & Livestock Corporation", "Address_1": "750 Lexington Avenue", "Address_2": "17th Floor", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 13411, "Short_Form_Termination_Date": "1986-04-15", "Short_Form_Date": "1985-11-27", "Short_Form_Last_Name": "Mancini", "Short_Form_First_Name": "Elaine", "Registration_Number": {"value": 1481, "label": "Ruder Finn, Inc."}, "Registration_Date": "1961-09-27", "Registrant_Name": "Ruder Finn, Inc.", "Address_1": "301 East 57th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 22846, "Short_Form_Termination_Date": "1990-07-09", "Short_Form_Date": "1985-12-02", "Short_Form_Last_Name": "Ischouk", "Short_Form_First_Name": "Sergei P.", "Registration_Number": {"value": 596, "label": "Amtorg Trading Corporation"}, "Registration_Date": "1949-11-07", "Registrant_Name": "Amtorg Trading Corporation", "Address_1": "15 West 36th Street", "Address_2": "6th Floor", "City": "New York", "State": "NY", "Zip": "10018"} {"rowid": 31031, "Short_Form_Termination_Date": "1988-09-30", "Short_Form_Date": "1985-12-02", "Short_Form_Last_Name": "Cagar", "Short_Form_First_Name": "Safiye", "Registration_Number": {"value": 2619, "label": "Representative of the Turkish Republic of Northern Cyprus"}, "Registration_Date": "1975-10-16", "Registrant_Name": "Representative of the Turkish Republic of Northern Cyprus", "Address_1": "821 First Avenue", "Address_2": "Floor 13", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 36213, "Short_Form_Termination_Date": "1989-11-22", "Short_Form_Date": "1985-12-02", "Short_Form_Last_Name": "Ivlev", "Short_Form_First_Name": "Alexander P.", "Registration_Number": {"value": 596, "label": "Amtorg Trading Corporation"}, "Registration_Date": "1949-11-07", "Registrant_Name": "Amtorg Trading Corporation", "Address_1": "15 West 36th Street", "Address_2": "6th Floor", "City": "New York", "State": "NY", "Zip": "10018"} {"rowid": 28239, "Short_Form_Termination_Date": "1993-08-31", "Short_Form_Date": "1985-12-04", "Short_Form_Last_Name": "Melita", "Short_Form_First_Name": "Roy I.", "Registration_Number": {"value": 2719, "label": "Liberian Services, Inc."}, "Registration_Date": "1976-09-15", "Registrant_Name": "Liberian Services, Inc.", "Address_1": "551 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10176"} {"rowid": 38993, "Short_Form_Termination_Date": "1986-12-23", "Short_Form_Date": "1985-12-10", "Short_Form_Last_Name": "Haberman", "Short_Form_First_Name": "Nancy", "Registration_Number": {"value": 3761, "label": "Howard J. Rubenstein Associates, Inc."}, "Registration_Date": "1985-12-10", "Registrant_Name": "Howard J. Rubenstein Associates, Inc.", "Address_1": "1345 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10105"} {"rowid": 38994, "Short_Form_Termination_Date": "1986-12-23", "Short_Form_Date": "1985-12-10", "Short_Form_Last_Name": "Hendrie", "Short_Form_First_Name": "Alison M.", "Registration_Number": {"value": 3761, "label": "Howard J. Rubenstein Associates, Inc."}, "Registration_Date": "1985-12-10", "Registrant_Name": "Howard J. Rubenstein Associates, Inc.", "Address_1": "1345 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10105"} {"rowid": 38995, "Short_Form_Termination_Date": "1986-12-23", "Short_Form_Date": "1985-12-10", "Short_Form_Last_Name": "Hohman", "Short_Form_First_Name": "Barbara", "Registration_Number": {"value": 3761, "label": "Howard J. Rubenstein Associates, Inc."}, "Registration_Date": "1985-12-10", "Registrant_Name": "Howard J. Rubenstein Associates, Inc.", "Address_1": "1345 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10105"} {"rowid": 38996, "Short_Form_Termination_Date": "1986-12-23", "Short_Form_Date": "1985-12-10", "Short_Form_Last_Name": "Mathieu", "Short_Form_First_Name": "Rachel F.", "Registration_Number": {"value": 3761, "label": "Howard J. Rubenstein Associates, Inc."}, "Registration_Date": "1985-12-10", "Registrant_Name": "Howard J. Rubenstein Associates, Inc.", "Address_1": "1345 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10105"} {"rowid": 38997, "Short_Form_Termination_Date": "1986-12-23", "Short_Form_Date": "1985-12-10", "Short_Form_Last_Name": "Rubenstein", "Short_Form_First_Name": "Howard J.", "Registration_Number": {"value": 3761, "label": "Howard J. Rubenstein Associates, Inc."}, "Registration_Date": "1985-12-10", "Registrant_Name": "Howard J. Rubenstein Associates, Inc.", "Address_1": "1345 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10105"} {"rowid": 38998, "Short_Form_Termination_Date": "1986-12-23", "Short_Form_Date": "1985-12-10", "Short_Form_Last_Name": "Wilson", "Short_Form_First_Name": "Edna M.", "Registration_Number": {"value": 3761, "label": "Howard J. Rubenstein Associates, Inc."}, "Registration_Date": "1985-12-10", "Registrant_Name": "Howard J. Rubenstein Associates, Inc.", "Address_1": "1345 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10105"} {"rowid": 28240, "Short_Form_Termination_Date": "1993-08-31", "Short_Form_Date": "1985-12-16", "Short_Form_Last_Name": "Trone", "Short_Form_First_Name": "Ronald D. A.", "Registration_Number": {"value": 2719, "label": "Liberian Services, Inc."}, "Registration_Date": "1976-09-15", "Registrant_Name": "Liberian Services, Inc.", "Address_1": "551 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10176"} {"rowid": 22599, "Short_Form_Termination_Date": "1989-07-05", "Short_Form_Date": "1985-12-26", "Short_Form_Last_Name": "Mernagh", "Short_Form_First_Name": "Brian John", "Registration_Number": {"value": 2611, "label": "Australian Meat & Livestock Corporation"}, "Registration_Date": "1975-09-29", "Registrant_Name": "Australian Meat & Livestock Corporation", "Address_1": "750 Lexington Avenue", "Address_2": "17th Floor", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 39002, "Short_Form_Termination_Date": "1989-12-23", "Short_Form_Date": "1986-01-08", "Short_Form_Last_Name": "Yakubov", "Short_Form_First_Name": "Ibrat R.", "Registration_Number": {"value": 596, "label": "Amtorg Trading Corporation"}, "Registration_Date": "1949-11-07", "Registrant_Name": "Amtorg Trading Corporation", "Address_1": "15 West 36th Street", "Address_2": "6th Floor", "City": "New York", "State": "NY", "Zip": "10018"} {"rowid": 39058, "Short_Form_Termination_Date": "1988-12-24", "Short_Form_Date": "1986-01-08", "Short_Form_Last_Name": "Dyatlovsky", "Short_Form_First_Name": "Konstantin V.", "Registration_Number": {"value": 596, "label": "Amtorg Trading Corporation"}, "Registration_Date": "1949-11-07", "Registrant_Name": "Amtorg Trading Corporation", "Address_1": "15 West 36th Street", "Address_2": "6th Floor", "City": "New York", "State": "NY", "Zip": "10018"} {"rowid": 2660, "Short_Form_Termination_Date": "1988-01-01", "Short_Form_Date": "1986-01-09", "Short_Form_Last_Name": "Jonckheer", "Short_Form_First_Name": "Guillaume Francois", "Registration_Number": {"value": 456, "label": "Netherlands Chamber of Commerce in the U.S., Inc."}, "Registration_Date": "1947-04-16", "Registrant_Name": "Netherlands Chamber of Commerce in the U.S., Inc.", "Address_1": "One Rockefeller Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10020"} {"rowid": 22179, "Short_Form_Termination_Date": "1988-07-01", "Short_Form_Date": "1986-01-09", "Short_Form_Last_Name": "Mordovin", "Short_Form_First_Name": "Anatoly V.", "Registration_Number": {"value": 596, "label": "Amtorg Trading Corporation"}, "Registration_Date": "1949-11-07", "Registrant_Name": "Amtorg Trading Corporation", "Address_1": "15 West 36th Street", "Address_2": "6th Floor", "City": "New York", "State": "NY", "Zip": "10018"} {"rowid": 33367, "Short_Form_Termination_Date": "1986-10-22", "Short_Form_Date": "1986-01-09", "Short_Form_Last_Name": "Smith", "Short_Form_First_Name": "Herbert J. , III", "Registration_Number": {"value": 2740, "label": "Hill & Knowlton, Inc."}, "Registration_Date": "1976-12-17", "Registrant_Name": "Hill & Knowlton, Inc.", "Address_1": "420 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 2712, "Short_Form_Termination_Date": "1992-01-01", "Short_Form_Date": "1986-01-10", "Short_Form_Last_Name": "Lawlor", "Short_Form_First_Name": "Kathleen", "Registration_Number": {"value": 3596, "label": "Friends of Fianna Fail, Inc."}, "Registration_Date": "1984-06-08", "Registrant_Name": "Friends of Fianna Fail, Inc.", "Address_1": "C/O Richardson Mahon Casey & Rooney, LLP", "Address_2": "1270 Avenue of the Americas #2911", "City": "New York", "State": "NY", "Zip": "10020"} {"rowid": 13083, "Short_Form_Termination_Date": "1991-04-10", "Short_Form_Date": "1986-01-12", "Short_Form_Last_Name": "Ryazanov", "Short_Form_First_Name": "Vasily A.", "Registration_Number": {"value": 596, "label": "Amtorg Trading Corporation"}, "Registration_Date": "1949-11-07", "Registrant_Name": "Amtorg Trading Corporation", "Address_1": "15 West 36th Street", "Address_2": "6th Floor", "City": "New York", "State": "NY", "Zip": "10018"} {"rowid": 34054, "Short_Form_Termination_Date": "1986-10-30", "Short_Form_Date": "1986-01-14", "Short_Form_Last_Name": "Jurdem", "Short_Form_First_Name": "Arnold", "Registration_Number": {"value": 3768, "label": "Jurdem Associates, Inc."}, "Registration_Date": "1986-01-14", "Registrant_Name": "Jurdem Associates, Inc.", "Address_1": "18 East 53rd Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33133, "Short_Form_Termination_Date": "1989-10-18", "Short_Form_Date": "1986-01-16", "Short_Form_Last_Name": "Kolt", "Short_Form_First_Name": "Betsy J.", "Registration_Number": {"value": 3540, "label": "Biederman & Company, Inc."}, "Registration_Date": "1983-12-06", "Registrant_Name": "Biederman & Company, Inc.", "Address_1": "100 Fifth Avenue", "Address_2": "4th Floor", "City": "New York", "State": "NY", "Zip": "10011"} {"rowid": 33134, "Short_Form_Termination_Date": "1989-10-18", "Short_Form_Date": "1986-01-16", "Short_Form_Last_Name": "Shaffer", "Short_Form_First_Name": "Monica", "Registration_Number": {"value": 3540, "label": "Biederman & Company, Inc."}, "Registration_Date": "1983-12-06", "Registrant_Name": "Biederman & Company, Inc.", "Address_1": "100 Fifth Avenue", "Address_2": "4th Floor", "City": "New York", "State": "NY", "Zip": "10011"} {"rowid": 33135, "Short_Form_Termination_Date": "1989-10-18", "Short_Form_Date": "1986-01-16", "Short_Form_Last_Name": "Taylor", "Short_Form_First_Name": "Jennifer", "Registration_Number": {"value": 3540, "label": "Biederman & Company, Inc."}, "Registration_Date": "1983-12-06", "Registrant_Name": "Biederman & Company, Inc.", "Address_1": "100 Fifth Avenue", "Address_2": "4th Floor", "City": "New York", "State": "NY", "Zip": "10011"} {"rowid": 24782, "Short_Form_Termination_Date": "1990-07-31", "Short_Form_Date": "1986-01-21", "Short_Form_Last_Name": "Shao", "Short_Form_First_Name": "Quentin C.H.", "Registration_Number": {"value": 2423, "label": "East Asia Travel Association"}, "Registration_Date": "1973-05-07", "Registrant_Name": "East Asia Travel Association", "Address_1": "C/O Tourism Auth. of Thailand", "Address_2": "304 Park Avenue South, 8th Floor", "City": "New York", "State": "NY", "Zip": "10010"} {"rowid": 28147, "Short_Form_Termination_Date": "1990-08-31", "Short_Form_Date": "1986-01-21", "Short_Form_Last_Name": "Nakornthab", "Short_Form_First_Name": "Sumonta", "Registration_Number": {"value": 2423, "label": "East Asia Travel Association"}, "Registration_Date": "1973-05-07", "Registrant_Name": "East Asia Travel Association", "Address_1": "C/O Tourism Auth. of Thailand", "Address_2": "304 Park Avenue South, 8th Floor", "City": "New York", "State": "NY", "Zip": "10010"} {"rowid": 2632, "Short_Form_Termination_Date": "1986-01-01", "Short_Form_Date": "1986-01-23", "Short_Form_Last_Name": "Liu", "Short_Form_First_Name": "Theodore Em-Po", "Registration_Number": {"value": 1839, "label": "Milbank, Tweed, Hadley & McCloy"}, "Registration_Date": "1965-01-11", "Registrant_Name": "Milbank, Tweed, Hadley & McCloy", "Address_1": "1 Chase Manhattan Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10005"} {"rowid": 6541, "Short_Form_Termination_Date": "1992-02-10", "Short_Form_Date": "1986-01-23", "Short_Form_Last_Name": "Fletcher", "Short_Form_First_Name": "Phillip Douglas", "Registration_Number": {"value": 1839, "label": "Milbank, Tweed, Hadley & McCloy"}, "Registration_Date": "1965-01-11", "Registrant_Name": "Milbank, Tweed, Hadley & McCloy", "Address_1": "1 Chase Manhattan Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10005"} {"rowid": 6542, "Short_Form_Termination_Date": "1992-02-10", "Short_Form_Date": "1986-01-23", "Short_Form_Last_Name": "Marcuss", "Short_Form_First_Name": "Stanley J.", "Registration_Number": {"value": 1839, "label": "Milbank, Tweed, Hadley & McCloy"}, "Registration_Date": "1965-01-11", "Registrant_Name": "Milbank, Tweed, Hadley & McCloy", "Address_1": "1 Chase Manhattan Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10005"} {"rowid": 27703, "Short_Form_Termination_Date": "1986-08-29", "Short_Form_Date": "1986-01-23", "Short_Form_Last_Name": "Bauman", "Short_Form_First_Name": "Dena R.", "Registration_Number": {"value": 1839, "label": "Milbank, Tweed, Hadley & McCloy"}, "Registration_Date": "1965-01-11", "Registrant_Name": "Milbank, Tweed, Hadley & McCloy", "Address_1": "1 Chase Manhattan Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10005"} {"rowid": 29839, "Short_Form_Termination_Date": "1988-09-15", "Short_Form_Date": "1986-01-23", "Short_Form_Last_Name": "Fursland", "Short_Form_First_Name": "Richard Curtis", "Registration_Number": {"value": 3378, "label": "Gavin Anderson Doremus & Company"}, "Registration_Date": "1982-06-15", "Registrant_Name": "Gavin Anderson Doremus & Company", "Address_1": "11 West 42nd Street", "Address_2": "8th Floor", "City": "New York", "State": "NY", "Zip": "10036"} {"rowid": 3128, "Short_Form_Termination_Date": "1989-01-03", "Short_Form_Date": "1986-01-29", "Short_Form_Last_Name": "Yurkevich", "Short_Form_First_Name": "Yuri G.", "Registration_Number": {"value": 596, "label": "Amtorg Trading Corporation"}, "Registration_Date": "1949-11-07", "Registrant_Name": "Amtorg Trading Corporation", "Address_1": "15 West 36th Street", "Address_2": "6th Floor", "City": "New York", "State": "NY", "Zip": "10018"} {"rowid": 3406, "Short_Form_Termination_Date": "1990-01-08", "Short_Form_Date": "1986-01-29", "Short_Form_Last_Name": "Telegin", "Short_Form_First_Name": "Valery I.", "Registration_Number": {"value": 596, "label": "Amtorg Trading Corporation"}, "Registration_Date": "1949-11-07", "Registrant_Name": "Amtorg Trading Corporation", "Address_1": "15 West 36th Street", "Address_2": "6th Floor", "City": "New York", "State": "NY", "Zip": "10018"} {"rowid": 22845, "Short_Form_Termination_Date": "1990-07-09", "Short_Form_Date": "1986-01-29", "Short_Form_Last_Name": "Pavlov", "Short_Form_First_Name": "Viacheslav I.", "Registration_Number": {"value": 596, "label": "Amtorg Trading Corporation"}, "Registration_Date": "1949-11-07", "Registrant_Name": "Amtorg Trading Corporation", "Address_1": "15 West 36th Street", "Address_2": "6th Floor", "City": "New York", "State": "NY", "Zip": "10018"} {"rowid": 22905, "Short_Form_Termination_Date": "1986-07-10", "Short_Form_Date": "1986-01-29", "Short_Form_Last_Name": "McCrary", "Short_Form_First_Name": "Marie Claude", "Registration_Number": {"value": 1787, "label": "Quebec Government Office"}, "Registration_Date": "1964-09-02", "Registrant_Name": "Quebec Government Office", "Address_1": "One Rockefeller Plaza", "Address_2": "Suite 2600", "City": "New York", "State": "NY", "Zip": "10020-2102"} {"rowid": 27328, "Short_Form_Termination_Date": "1986-08-24", "Short_Form_Date": "1986-01-29", "Short_Form_Last_Name": "Zaikin", "Short_Form_First_Name": "Yuri F.", "Registration_Number": {"value": 596, "label": "Amtorg Trading Corporation"}, "Registration_Date": "1949-11-07", "Registrant_Name": "Amtorg Trading Corporation", "Address_1": "15 West 36th Street", "Address_2": "6th Floor", "City": "New York", "State": "NY", "Zip": "10018"} {"rowid": 4408, "Short_Form_Termination_Date": "1990-01-25", "Short_Form_Date": "1986-02-04", "Short_Form_Last_Name": "Hopkinson", "Short_Form_First_Name": "Mark", "Registration_Number": {"value": 481, "label": "British Information Services"}, "Registration_Date": "1947-07-25", "Registrant_Name": "British Information Services", "Address_1": "845 Third Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 10669, "Short_Form_Termination_Date": "1987-03-24", "Short_Form_Date": "1986-02-04", "Short_Form_Last_Name": "Ojar", "Short_Form_First_Name": "Kathleen Deosaran", "Registration_Number": {"value": 1889, "label": "Trinidad-Tobago Industrial Development Corporation"}, "Registration_Date": "1965-04-30", "Registrant_Name": "Trinidad-Tobago Industrial Development Corporation", "Address_1": "400 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 21081, "Short_Form_Termination_Date": "1988-06-30", "Short_Form_Date": "1986-02-04", "Short_Form_Last_Name": "Scott", "Short_Form_First_Name": "Robert J.", "Registration_Number": {"value": 3459, "label": "Office of the Government of Alberta"}, "Registration_Date": "1983-04-20", "Registrant_Name": "Office of the Government of Alberta", "Address_1": "450 Park Avenue", "Address_2": "Suite 1502", "City": "New York", "State": "NY", "Zip": "10020"} {"rowid": 33761, "Short_Form_Termination_Date": "1993-10-28", "Short_Form_Date": "1986-02-04", "Short_Form_Last_Name": "Troyer", "Short_Form_First_Name": "Ray J.", "Registration_Number": {"value": 2087, "label": "Government of Ontario, Canada"}, "Registration_Date": "1968-04-11", "Registrant_Name": "Government of Ontario, Canada", "Address_1": "800 Third Avenue", "Address_2": "Suite 2800", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 10867, "Short_Form_Termination_Date": "1987-03-27", "Short_Form_Date": "1986-02-07", "Short_Form_Last_Name": "Adams", "Short_Form_First_Name": "Genevieve", "Registration_Number": {"value": 3775, "label": "Marketshare"}, "Registration_Date": "1986-02-07", "Registrant_Name": "Marketshare", "Address_1": "41 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10010"} {"rowid": 10868, "Short_Form_Termination_Date": "1987-03-27", "Short_Form_Date": "1986-02-07", "Short_Form_Last_Name": "Derderian", "Short_Form_First_Name": "Kim", "Registration_Number": {"value": 3775, "label": "Marketshare"}, "Registration_Date": "1986-02-07", "Registrant_Name": "Marketshare", "Address_1": "41 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10010"} {"rowid": 10869, "Short_Form_Termination_Date": "1987-03-27", "Short_Form_Date": "1986-02-07", "Short_Form_Last_Name": "Rike", "Short_Form_First_Name": "Susan", "Registration_Number": {"value": 3775, "label": "Marketshare"}, "Registration_Date": "1986-02-07", "Registrant_Name": "Marketshare", "Address_1": "41 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10010"} {"rowid": 10870, "Short_Form_Termination_Date": "1987-03-27", "Short_Form_Date": "1986-02-07", "Short_Form_Last_Name": "Taylor", "Short_Form_First_Name": "Barbara A.", "Registration_Number": {"value": 3775, "label": "Marketshare"}, "Registration_Date": "1986-02-07", "Registrant_Name": "Marketshare", "Address_1": "41 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10010"} {"rowid": 22163, "Short_Form_Termination_Date": "1986-07-01", "Short_Form_Date": "1986-02-07", "Short_Form_Last_Name": "Newman", "Short_Form_First_Name": "Joyce", "Registration_Number": {"value": 3775, "label": "Marketshare"}, "Registration_Date": "1986-02-07", "Registrant_Name": "Marketshare", "Address_1": "41 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10010"} {"rowid": 31903, "Short_Form_Termination_Date": "1987-10-01", "Short_Form_Date": "1986-02-10", "Short_Form_Last_Name": "Safos", "Short_Form_First_Name": "Basil C.", "Registration_Number": {"value": 3776, "label": "Hellenic Development Corporation"}, "Registration_Date": "1986-02-10", "Registrant_Name": "Hellenic Development Corporation", "Address_1": "610 Fifth Avenue", "Address_2": "Suite 308", "City": "New York", "State": "NY", "Zip": "10020"} {"rowid": 37793, "Short_Form_Termination_Date": "1988-12-05", "Short_Form_Date": "1986-02-10", "Short_Form_Last_Name": "Papadopoulos", "Short_Form_First_Name": "Nikos C.", "Registration_Number": {"value": 3776, "label": "Hellenic Development Corporation"}, "Registration_Date": "1986-02-10", "Registrant_Name": "Hellenic Development Corporation", "Address_1": "610 Fifth Avenue", "Address_2": "Suite 308", "City": "New York", "State": "NY", "Zip": "10020"} {"rowid": 21068, "Short_Form_Termination_Date": "1987-06-30", "Short_Form_Date": "1986-02-12", "Short_Form_Last_Name": "McCleary", "Short_Form_First_Name": "Joel", "Registration_Number": {"value": 3777, "label": "Sawyer Miller Group"}, "Registration_Date": "1986-02-12", "Registrant_Name": "Sawyer Miller Group", "Address_1": "14 East 60th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 24745, "Short_Form_Termination_Date": "1986-07-31", "Short_Form_Date": "1986-02-12", "Short_Form_Last_Name": "Morey", "Short_Form_First_Name": "David E.", "Registration_Number": {"value": 3777, "label": "Sawyer Miller Group"}, "Registration_Date": "1986-02-12", "Registrant_Name": "Sawyer Miller Group", "Address_1": "14 East 60th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 29738, "Short_Form_Termination_Date": "1993-09-14", "Short_Form_Date": "1986-02-12", "Short_Form_Last_Name": "Sawyer", "Short_Form_First_Name": "David Haskell", "Registration_Number": {"value": 3777, "label": "Sawyer Miller Group"}, "Registration_Date": "1986-02-12", "Registrant_Name": "Sawyer Miller Group", "Address_1": "14 East 60th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 4626, "Short_Form_Termination_Date": "1987-01-27", "Short_Form_Date": "1986-02-13", "Short_Form_Last_Name": "Spetner", "Short_Form_First_Name": "Donald E.", "Registration_Number": {"value": 3778, "label": "Bozell, Jacobs, Kenyon & Eckhardt, Public Relations"}, "Registration_Date": "1986-02-13", "Registrant_Name": "Bozell, Jacobs, Kenyon & Eckhardt, Public Relations", "Address_1": "75 Rockefeller Plaza", "Address_2": "6th Floor", "City": "New York", "State": "NY", "Zip": "10219"} {"rowid": 13078, "Short_Form_Termination_Date": "1989-04-10", "Short_Form_Date": "1986-02-13", "Short_Form_Last_Name": "Connor", "Short_Form_First_Name": "Hugh F.", "Registration_Number": {"value": 3778, "label": "Bozell, Jacobs, Kenyon & Eckhardt, Public Relations"}, "Registration_Date": "1986-02-13", "Registrant_Name": "Bozell, Jacobs, Kenyon & Eckhardt, Public Relations", "Address_1": "75 Rockefeller Plaza", "Address_2": "6th Floor", "City": "New York", "State": "NY", "Zip": "10219"} {"rowid": 13079, "Short_Form_Termination_Date": "1989-04-10", "Short_Form_Date": "1986-02-13", "Short_Form_Last_Name": "McAvoy", "Short_Form_First_Name": "James E.", "Registration_Number": {"value": 3778, "label": "Bozell, Jacobs, Kenyon & Eckhardt, Public Relations"}, "Registration_Date": "1986-02-13", "Registrant_Name": "Bozell, Jacobs, Kenyon & Eckhardt, Public Relations", "Address_1": "75 Rockefeller Plaza", "Address_2": "6th Floor", "City": "New York", "State": "NY", "Zip": "10219"} {"rowid": 13080, "Short_Form_Termination_Date": "1989-04-10", "Short_Form_Date": "1986-02-13", "Short_Form_Last_Name": "Parker", "Short_Form_First_Name": "Douglas Deans", "Registration_Number": {"value": 3778, "label": "Bozell, Jacobs, Kenyon & Eckhardt, Public Relations"}, "Registration_Date": "1986-02-13", "Registrant_Name": "Bozell, Jacobs, Kenyon & Eckhardt, Public Relations", "Address_1": "75 Rockefeller Plaza", "Address_2": "6th Floor", "City": "New York", "State": "NY", "Zip": "10219"} {"rowid": 29840, "Short_Form_Termination_Date": "1988-09-15", "Short_Form_Date": "1986-02-19", "Short_Form_Last_Name": "Barak", "Short_Form_First_Name": "Daphna", "Registration_Number": {"value": 620, "label": "Israel Government Tourist Office"}, "Registration_Date": "1950-03-27", "Registrant_Name": "Israel Government Tourist Office", "Address_1": "350 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10118"} {"rowid": 29841, "Short_Form_Termination_Date": "1988-09-15", "Short_Form_Date": "1986-02-19", "Short_Form_Last_Name": "Ben-David", "Short_Form_First_Name": "Tsion", "Registration_Number": {"value": 620, "label": "Israel Government Tourist Office"}, "Registration_Date": "1950-03-27", "Registrant_Name": "Israel Government Tourist Office", "Address_1": "350 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10118"} {"rowid": 29842, "Short_Form_Termination_Date": "1988-09-15", "Short_Form_Date": "1986-02-19", "Short_Form_Last_Name": "Gafni", "Short_Form_First_Name": "Uzi", "Registration_Number": {"value": 620, "label": "Israel Government Tourist Office"}, "Registration_Date": "1950-03-27", "Registrant_Name": "Israel Government Tourist Office", "Address_1": "350 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10118"} {"rowid": 29843, "Short_Form_Termination_Date": "1988-09-15", "Short_Form_Date": "1986-02-19", "Short_Form_Last_Name": "Gil-Ad", "Short_Form_First_Name": "Amnon", "Registration_Number": {"value": 620, "label": "Israel Government Tourist Office"}, "Registration_Date": "1950-03-27", "Registrant_Name": "Israel Government Tourist Office", "Address_1": "350 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10118"} {"rowid": 29844, "Short_Form_Termination_Date": "1988-09-15", "Short_Form_Date": "1986-02-19", "Short_Form_Last_Name": "Shulman", "Short_Form_First_Name": "Hedy", "Registration_Number": {"value": 620, "label": "Israel Government Tourist Office"}, "Registration_Date": "1950-03-27", "Registrant_Name": "Israel Government Tourist Office", "Address_1": "350 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10118"} {"rowid": 29845, "Short_Form_Termination_Date": "1988-09-15", "Short_Form_Date": "1986-02-19", "Short_Form_Last_Name": "Zurel", "Short_Form_First_Name": "Shmuel", "Registration_Number": {"value": 620, "label": "Israel Government Tourist Office"}, "Registration_Date": "1950-03-27", "Registrant_Name": "Israel Government Tourist Office", "Address_1": "350 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10118"} {"rowid": 34055, "Short_Form_Termination_Date": "1986-10-30", "Short_Form_Date": "1986-02-19", "Short_Form_Last_Name": "Pollack", "Short_Form_First_Name": "Lenore", "Registration_Number": {"value": 620, "label": "Israel Government Tourist Office"}, "Registration_Date": "1950-03-27", "Registrant_Name": "Israel Government Tourist Office", "Address_1": "350 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10118"} {"rowid": 3787, "Short_Form_Termination_Date": "1987-01-15", "Short_Form_Date": "1986-02-20", "Short_Form_Last_Name": "Chiodo", "Short_Form_First_Name": "Alfred A.", "Registration_Number": {"value": 3605, "label": "Saatchi & Saatchi North America, Inc."}, "Registration_Date": "1984-07-24", "Registrant_Name": "Saatchi & Saatchi North America, Inc.", "Address_1": "Saatchi & Saatchi Building", "Address_2": "375 Hudson Street, 10th Floor", "City": "New York", "State": "NY", "Zip": "10014-3620"} {"rowid": 11578, "Short_Form_Termination_Date": "1988-03-31", "Short_Form_Date": "1986-02-20", "Short_Form_Last_Name": "Lieberman", "Short_Form_First_Name": "Marianne", "Registration_Number": {"value": 3780, "label": "O'Leary Clarke & Partners, Inc."}, "Registration_Date": "1986-02-20", "Registrant_Name": "O'Leary Clarke & Partners, Inc.", "Address_1": "111 West 40th Street", "Address_2": "18th Floor", "City": "New York", "State": "NY", "Zip": "10018"} {"rowid": 11855, "Short_Form_Termination_Date": "2001-03-31", "Short_Form_Date": "1986-02-20", "Short_Form_Last_Name": "O'Leary", "Short_Form_First_Name": "Alice", "Registration_Number": {"value": 3780, "label": "O'Leary Clarke & Partners, Inc."}, "Registration_Date": "1986-02-20", "Registrant_Name": "O'Leary Clarke & Partners, Inc.", "Address_1": "111 West 40th Street", "Address_2": "18th Floor", "City": "New York", "State": "NY", "Zip": "10018"} {"rowid": 14001, "Short_Form_Termination_Date": "1991-04-23", "Short_Form_Date": "1986-02-20", "Short_Form_Last_Name": "Kaprielian", "Short_Form_First_Name": "Walter", "Registration_Number": {"value": 3780, "label": "O'Leary Clarke & Partners, Inc."}, "Registration_Date": "1986-02-20", "Registrant_Name": "O'Leary Clarke & Partners, Inc.", "Address_1": "111 West 40th Street", "Address_2": "18th Floor", "City": "New York", "State": "NY", "Zip": "10018"} {"rowid": 14088, "Short_Form_Termination_Date": "1986-04-25", "Short_Form_Date": "1986-02-20", "Short_Form_Last_Name": "Lawson", "Short_Form_First_Name": "Susan M.", "Registration_Number": {"value": 3605, "label": "Saatchi & Saatchi North America, Inc."}, "Registration_Date": "1984-07-24", "Registrant_Name": "Saatchi & Saatchi North America, Inc.", "Address_1": "Saatchi & Saatchi Building", "Address_2": "375 Hudson Street, 10th Floor", "City": "New York", "State": "NY", "Zip": "10014-3620"} {"rowid": 16872, "Short_Form_Termination_Date": "1987-05-22", "Short_Form_Date": "1986-02-20", "Short_Form_Last_Name": "Thomas", "Short_Form_First_Name": "Douglas P.", "Registration_Number": {"value": 3605, "label": "Saatchi & Saatchi North America, Inc."}, "Registration_Date": "1984-07-24", "Registrant_Name": "Saatchi & Saatchi North America, Inc.", "Address_1": "Saatchi & Saatchi Building", "Address_2": "375 Hudson Street, 10th Floor", "City": "New York", "State": "NY", "Zip": "10014-3620"} {"rowid": 17785, "Short_Form_Termination_Date": "1995-05-31", "Short_Form_Date": "1986-02-20", "Short_Form_Last_Name": "Irving", "Short_Form_First_Name": "John H.", "Registration_Number": {"value": 3605, "label": "Saatchi & Saatchi North America, Inc."}, "Registration_Date": "1984-07-24", "Registrant_Name": "Saatchi & Saatchi North America, Inc.", "Address_1": "Saatchi & Saatchi Building", "Address_2": "375 Hudson Street, 10th Floor", "City": "New York", "State": "NY", "Zip": "10014-3620"} {"rowid": 17786, "Short_Form_Termination_Date": "1995-05-31", "Short_Form_Date": "1986-02-20", "Short_Form_Last_Name": "Waldburger", "Short_Form_First_Name": "Richard C.", "Registration_Number": {"value": 3605, "label": "Saatchi & Saatchi North America, Inc."}, "Registration_Date": "1984-07-24", "Registrant_Name": "Saatchi & Saatchi North America, Inc.", "Address_1": "Saatchi & Saatchi Building", "Address_2": "375 Hudson Street, 10th Floor", "City": "New York", "State": "NY", "Zip": "10014-3620"} {"rowid": 21069, "Short_Form_Termination_Date": "1987-06-30", "Short_Form_Date": "1986-02-20", "Short_Form_Last_Name": "Goren", "Short_Form_First_Name": "Carol", "Registration_Number": {"value": 3780, "label": "O'Leary Clarke & Partners, Inc."}, "Registration_Date": "1986-02-20", "Registrant_Name": "O'Leary Clarke & Partners, Inc.", "Address_1": "111 West 40th Street", "Address_2": "18th Floor", "City": "New York", "State": "NY", "Zip": "10018"} {"rowid": 26609, "Short_Form_Termination_Date": "1987-08-14", "Short_Form_Date": "1986-02-20", "Short_Form_Last_Name": "Egan", "Short_Form_First_Name": "Emily", "Registration_Number": {"value": 3605, "label": "Saatchi & Saatchi North America, Inc."}, "Registration_Date": "1984-07-24", "Registrant_Name": "Saatchi & Saatchi North America, Inc.", "Address_1": "Saatchi & Saatchi Building", "Address_2": "375 Hudson Street, 10th Floor", "City": "New York", "State": "NY", "Zip": "10014-3620"} {"rowid": 26923, "Short_Form_Termination_Date": "1988-08-18", "Short_Form_Date": "1986-02-20", "Short_Form_Last_Name": "Notaro", "Short_Form_First_Name": "Barbara", "Registration_Number": {"value": 3605, "label": "Saatchi & Saatchi North America, Inc."}, "Registration_Date": "1984-07-24", "Registrant_Name": "Saatchi & Saatchi North America, Inc.", "Address_1": "Saatchi & Saatchi Building", "Address_2": "375 Hudson Street, 10th Floor", "City": "New York", "State": "NY", "Zip": "10014-3620"} {"rowid": 27329, "Short_Form_Termination_Date": "1988-08-24", "Short_Form_Date": "1986-02-20", "Short_Form_Last_Name": "Diana", "Short_Form_First_Name": "Sandra", "Registration_Number": {"value": 3605, "label": "Saatchi & Saatchi North America, Inc."}, "Registration_Date": "1984-07-24", "Registrant_Name": "Saatchi & Saatchi North America, Inc.", "Address_1": "Saatchi & Saatchi Building", "Address_2": "375 Hudson Street, 10th Floor", "City": "New York", "State": "NY", "Zip": "10014-3620"} {"rowid": 28108, "Short_Form_Termination_Date": "1987-08-31", "Short_Form_Date": "1986-02-20", "Short_Form_Last_Name": "Keil", "Short_Form_First_Name": "John M", "Registration_Number": {"value": 3605, "label": "Saatchi & Saatchi North America, Inc."}, "Registration_Date": "1984-07-24", "Registrant_Name": "Saatchi & Saatchi North America, Inc.", "Address_1": "Saatchi & Saatchi Building", "Address_2": "375 Hudson Street, 10th Floor", "City": "New York", "State": "NY", "Zip": "10014-3620"} {"rowid": 28109, "Short_Form_Termination_Date": "1987-08-31", "Short_Form_Date": "1986-02-27", "Short_Form_Last_Name": "Wong", "Short_Form_First_Name": "Strephen", "Registration_Number": {"value": 2181, "label": "Hong Kong Trade Development Council, Inc."}, "Registration_Date": "1970-01-19", "Registrant_Name": "Hong Kong Trade Development Council, Inc.", "Address_1": "219 East 46th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 23233, "Short_Form_Termination_Date": "1986-07-15", "Short_Form_Date": "1986-03-05", "Short_Form_Last_Name": "Simon", "Short_Form_First_Name": "Doug", "Registration_Number": {"value": 3128, "label": "Michael Klepper Associates, Inc."}, "Registration_Date": "1980-08-04", "Registrant_Name": "Michael Klepper Associates, Inc.", "Address_1": "805 Third Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 18977, "Short_Form_Termination_Date": "1988-06-06", "Short_Form_Date": "1986-03-07", "Short_Form_Last_Name": "Rosenbaum", "Short_Form_First_Name": "Alvin", "Registration_Number": {"value": 3713, "label": "Darius International, Inc."}, "Registration_Date": "1985-08-06", "Registrant_Name": "Darius International, Inc.", "Address_1": "311 East 72nd Street", "Address_2": "10th Floor", "City": "New York", "State": "NY", "Zip": "10021"} {"rowid": 40676, "Short_Form_Termination_Date": "1991-12-31", "Short_Form_Date": "1986-03-11", "Short_Form_Last_Name": "Connolly", "Short_Form_First_Name": "John P.", "Registration_Number": {"value": 3596, "label": "Friends of Fianna Fail, Inc."}, "Registration_Date": "1984-06-08", "Registrant_Name": "Friends of Fianna Fail, Inc.", "Address_1": "C/O Richardson Mahon Casey & Rooney, LLP", "Address_2": "1270 Avenue of the Americas #2911", "City": "New York", "State": "NY", "Zip": "10020"} {"rowid": 7300, "Short_Form_Termination_Date": "1991-02-20", "Short_Form_Date": "1986-03-19", "Short_Form_Last_Name": "Levine", "Short_Form_First_Name": "Patricia T.", "Registration_Number": {"value": 1421, "label": "Development Counsellors International, Ltd."}, "Registration_Date": "1961-01-30", "Registrant_Name": "Development Counsellors International, Ltd.", "Address_1": "220 Fifth Avenue", "Address_2": "3rd Floor", "City": "New York", "State": "NY", "Zip": "10001"} {"rowid": 6935, "Short_Form_Termination_Date": "1985-02-15", "Short_Form_Date": "1986-03-21", "Short_Form_Last_Name": "Finn", "Short_Form_First_Name": "A. Michael", "Registration_Number": {"value": 3676, "label": "Italian Public Relations Associates - Italpublic, S.p.A."}, "Registration_Date": "1985-03-27", "Registrant_Name": "Italian Public Relations Associates - Italpublic, S.p.A.", "Address_1": "315 East 86th Street", "Address_2": "Apartment 21F, East", "City": "New York", "State": "NY", "Zip": "10028"} {"rowid": 6936, "Short_Form_Termination_Date": "1985-02-15", "Short_Form_Date": "1986-03-21", "Short_Form_Last_Name": "Gollrad", "Short_Form_First_Name": "Bette E.", "Registration_Number": {"value": 3676, "label": "Italian Public Relations Associates - Italpublic, S.p.A."}, "Registration_Date": "1985-03-27", "Registrant_Name": "Italian Public Relations Associates - Italpublic, S.p.A.", "Address_1": "315 East 86th Street", "Address_2": "Apartment 21F, East", "City": "New York", "State": "NY", "Zip": "10028"} {"rowid": 6937, "Short_Form_Termination_Date": "1985-02-15", "Short_Form_Date": "1986-03-21", "Short_Form_Last_Name": "Ketchum", "Short_Form_First_Name": "David P.", "Registration_Number": {"value": 3676, "label": "Italian Public Relations Associates - Italpublic, S.p.A."}, "Registration_Date": "1985-03-27", "Registrant_Name": "Italian Public Relations Associates - Italpublic, S.p.A.", "Address_1": "315 East 86th Street", "Address_2": "Apartment 21F, East", "City": "New York", "State": "NY", "Zip": "10028"} {"rowid": 30541, "Short_Form_Termination_Date": "1991-09-26", "Short_Form_Date": "1986-03-26", "Short_Form_Last_Name": "Straner", "Short_Form_First_Name": "H. Anthony", "Registration_Number": {"value": 3803, "label": "Barbados Labor Party Committee of North America"}, "Registration_Date": "1986-03-26", "Registrant_Name": "Barbados Labor Party Committee of North America", "Address_1": "251 Seamans Avenue", "Address_2": "Suite 1E", "City": "New York", "State": "NY", "Zip": "10034"} {"rowid": 31015, "Short_Form_Termination_Date": "1988-09-30", "Short_Form_Date": "1986-03-26", "Short_Form_Last_Name": "Singh", "Short_Form_First_Name": "Ranbir", "Registration_Number": {"value": 2975, "label": "India Trade Promotion Organization"}, "Registration_Date": "1978-10-26", "Registrant_Name": "India Trade Promotion Organization", "Address_1": "100 Park Avenue", "Address_2": "16th Floor", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 28111, "Short_Form_Termination_Date": "1987-08-31", "Short_Form_Date": "1986-03-27", "Short_Form_Last_Name": "Frazier", "Short_Form_First_Name": "John", "Registration_Number": {"value": 1421, "label": "Development Counsellors International, Ltd."}, "Registration_Date": "1961-01-30", "Registrant_Name": "Development Counsellors International, Ltd.", "Address_1": "220 Fifth Avenue", "Address_2": "3rd Floor", "City": "New York", "State": "NY", "Zip": "10001"} {"rowid": 31944, "Short_Form_Termination_Date": "1997-10-01", "Short_Form_Date": "1986-04-04", "Short_Form_Last_Name": "Heim", "Short_Form_First_Name": "Robert L.", "Registration_Number": {"value": 3131, "label": "M. Silver Associates, Inc."}, "Registration_Date": "1980-07-15", "Registrant_Name": "M. Silver Associates, Inc.", "Address_1": "747 Third Avenue, 23rd Floor", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017-2803"} {"rowid": 27215, "Short_Form_Termination_Date": "1989-08-22", "Short_Form_Date": "1986-04-07", "Short_Form_Last_Name": "Gruzinov", "Short_Form_First_Name": "Vladimir P.", "Registration_Number": {"value": 596, "label": "Amtorg Trading Corporation"}, "Registration_Date": "1949-11-07", "Registrant_Name": "Amtorg Trading Corporation", "Address_1": "15 West 36th Street", "Address_2": "6th Floor", "City": "New York", "State": "NY", "Zip": "10018"} {"rowid": 3970, "Short_Form_Termination_Date": "1994-01-17", "Short_Form_Date": "1986-04-09", "Short_Form_Last_Name": "Hober", "Short_Form_First_Name": "Kaj", "Registration_Number": {"value": 2759, "label": "White & Case, LLP"}, "Registration_Date": "1977-03-09", "Registrant_Name": "White & Case, LLP", "Address_1": "1155 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10036-2787"} {"rowid": 11968, "Short_Form_Termination_Date": "2006-03-31", "Short_Form_Date": "1986-04-09", "Short_Form_Last_Name": "Lillis", "Short_Form_First_Name": "John T.", "Registration_Number": {"value": 2759, "label": "White & Case, LLP"}, "Registration_Date": "1977-03-09", "Registrant_Name": "White & Case, LLP", "Address_1": "1155 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10036-2787"} {"rowid": 15030, "Short_Form_Termination_Date": "2011-04-30", "Short_Form_Date": "1986-04-09", "Short_Form_Last_Name": "Bloomgarden", "Short_Form_First_Name": "Kathy", "Registration_Number": {"value": 1481, "label": "Ruder Finn, Inc."}, "Registration_Date": "1961-09-27", "Registrant_Name": "Ruder Finn, Inc.", "Address_1": "301 East 57th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 17346, "Short_Form_Termination_Date": "1987-05-29", "Short_Form_Date": "1986-04-09", "Short_Form_Last_Name": "Tapolsky", "Short_Form_First_Name": "Bruno A.", "Registration_Number": {"value": 2759, "label": "White & Case, LLP"}, "Registration_Date": "1977-03-09", "Registrant_Name": "White & Case, LLP", "Address_1": "1155 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10036-2787"}