{"rowid": 28972, "Short_Form_Termination_Date": "2012-09-01", "Short_Form_Date": "2010-11-09", "Short_Form_Last_Name": "Sng", "Short_Form_First_Name": "Joanna XiuTing", "Registration_Number": {"value": 2003, "label": "Singapore Economic Development Board"}, "Registration_Date": "1967-02-02", "Registrant_Name": "Singapore Economic Development Board", "Address_1": "55 East 59th Street", "Address_2": "Suite 21 B, 21st Floor", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 28973, "Short_Form_Termination_Date": "2012-09-01", "Short_Form_Date": "2009-11-30", "Short_Form_Last_Name": "Shin", "Short_Form_First_Name": "Seung Hoon", "Registration_Number": {"value": 1619, "label": "KOTRA"}, "Registration_Date": "1963-04-17", "Registrant_Name": "KOTRA", "Address_1": "460 Park Avenue", "Address_2": "14th Floor", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 28974, "Short_Form_Termination_Date": "2013-09-01", "Short_Form_Date": "2012-07-30", "Short_Form_Last_Name": "Parker", "Short_Form_First_Name": "Jessica", "Registration_Number": {"value": 3911, "label": "IPG DXTRA, Inc"}, "Registration_Date": "1986-12-01", "Registrant_Name": "IPG DXTRA, Inc", "Address_1": "909 Third Ave.", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 28982, "Short_Form_Termination_Date": "2016-09-01", "Short_Form_Date": "2013-10-23", "Short_Form_Last_Name": "Low", "Short_Form_First_Name": "Siong Hui Lawrence", "Registration_Number": {"value": 2003, "label": "Singapore Economic Development Board"}, "Registration_Date": "1967-02-02", "Registrant_Name": "Singapore Economic Development Board", "Address_1": "55 East 59th Street", "Address_2": "Suite 21 B, 21st Floor", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 28983, "Short_Form_Termination_Date": "2017-09-01", "Short_Form_Date": "2003-02-04", "Short_Form_Last_Name": "Bloch", "Short_Form_First_Name": "Sam", "Registration_Number": {"value": 2278, "label": "World Zionist Organization - American Section, Inc."}, "Registration_Date": "1971-09-21", "Registrant_Name": "World Zionist Organization - American Section, Inc.", "Address_1": "633 Third Avenue", "Address_2": "21st Floor", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 28994, "Short_Form_Termination_Date": "2021-09-01", "Short_Form_Date": "2018-08-30", "Short_Form_Last_Name": "Mitchell", "Short_Form_First_Name": "Emma", "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": 28997, "Short_Form_Termination_Date": "1951-09-02", "Short_Form_Date": "1951-05-29", "Short_Form_Last_Name": "Quinones", "Short_Form_First_Name": "Fernando Antonio", "Registration_Number": {"value": 674, "label": "Partido Revolucionario Dominicano, New York"}, "Registration_Date": "1951-05-29", "Registrant_Name": "Partido Revolucionario Dominicano, New York", "Address_1": "229 West 97th Street", "Address_2": "Apartment 3C", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 28998, "Short_Form_Termination_Date": "1955-09-02", "Short_Form_Date": "1955-03-02", "Short_Form_Last_Name": "Olkhine", "Short_Form_First_Name": "Eugenie", "Registration_Number": {"value": 875, "label": "Litoshko, Evgeni Vladimirovich"}, "Registration_Date": "1955-03-02", "Registrant_Name": "Litoshko, Evgeni Vladimirovich", "Address_1": "316 West 79th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 28999, "Short_Form_Termination_Date": "1957-09-02", "Short_Form_Date": "1955-10-10", "Short_Form_Last_Name": "Matijasavic", "Short_Form_First_Name": "Scepan", "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": 29000, "Short_Form_Termination_Date": "1965-09-02", "Short_Form_Date": "1965-03-18", "Short_Form_Last_Name": "Pare", "Short_Form_First_Name": "M. Louis", "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": 29003, "Short_Form_Termination_Date": "1970-09-02", "Short_Form_Date": "1961-03-28", "Short_Form_Last_Name": "Koehl", "Short_Form_First_Name": "Albert E.", "Registration_Number": {"value": 1436, "label": "Wolf Shevack, Inc."}, "Registration_Date": "1961-03-28", "Registrant_Name": "Wolf Shevack, Inc.", "Address_1": "111 West 40th Street", "Address_2": "18th Floor", "City": "New York", "State": "NY", "Zip": "10018"} {"rowid": 29006, "Short_Form_Termination_Date": "1976-09-02", "Short_Form_Date": "1975-08-25", "Short_Form_Last_Name": "Nikolski", "Short_Form_First_Name": "Mikhail V.", "Registration_Number": {"value": 1240, "label": "Intourist U.S.A., Inc."}, "Registration_Date": "1959-06-23", "Registrant_Name": "Intourist U.S.A., Inc.", "Address_1": "610 Fifth Avenue", "Address_2": "Suite 603", "City": "New York", "State": "NY", "Zip": "10020"} {"rowid": 29009, "Short_Form_Termination_Date": "1980-09-02", "Short_Form_Date": "1978-11-08", "Short_Form_Last_Name": "Brown", "Short_Form_First_Name": "Evon", "Registration_Number": {"value": 2846, "label": "Peter Martin Associates, Inc."}, "Registration_Date": "1977-11-15", "Registrant_Name": "Peter Martin Associates, Inc.", "Address_1": "770 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10021"} {"rowid": 29010, "Short_Form_Termination_Date": "1981-09-02", "Short_Form_Date": "1979-06-04", "Short_Form_Last_Name": "Clarkson", "Short_Form_First_Name": "Federico F.", "Registration_Number": {"value": 2121, "label": "Colombian Government Trade Bureau"}, "Registration_Date": "1969-01-30", "Registrant_Name": "Colombian Government Trade Bureau", "Address_1": "140 East 57th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 29011, "Short_Form_Termination_Date": "1981-09-02", "Short_Form_Date": "1976-12-14", "Short_Form_Last_Name": "Gutierrez", "Short_Form_First_Name": "Alvaro", "Registration_Number": {"value": 2121, "label": "Colombian Government Trade Bureau"}, "Registration_Date": "1969-01-30", "Registrant_Name": "Colombian Government Trade Bureau", "Address_1": "140 East 57th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 29019, "Short_Form_Termination_Date": "1988-09-02", "Short_Form_Date": "1975-02-21", "Short_Form_Last_Name": "Chiu", "Short_Form_First_Name": "Robin", "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": 29020, "Short_Form_Termination_Date": "1988-09-02", "Short_Form_Date": "1975-02-21", "Short_Form_Last_Name": "Tai", "Short_Form_First_Name": "Matthew Cheong Sin", "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": 29021, "Short_Form_Termination_Date": "1988-09-02", "Short_Form_Date": "1973-02-22", "Short_Form_Last_Name": "Beck", "Short_Form_First_Name": "Bryna", "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": 29022, "Short_Form_Termination_Date": "1988-09-02", "Short_Form_Date": "1977-02-22", "Short_Form_Last_Name": "Phay", "Short_Form_First_Name": "Alexander", "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": 29025, "Short_Form_Termination_Date": "1988-09-02", "Short_Form_Date": "1978-06-19", "Short_Form_Last_Name": "Ng", "Short_Form_First_Name": "Wing Boo", "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": 29026, "Short_Form_Termination_Date": "1988-09-02", "Short_Form_Date": "1972-07-26", "Short_Form_Last_Name": "Ma", "Short_Form_First_Name": "Michael", "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": 29038, "Short_Form_Termination_Date": "1997-09-02", "Short_Form_Date": "1994-08-19", "Short_Form_Last_Name": "Kanemaki", "Short_Form_First_Name": "Tomonori", "Registration_Number": {"value": 1643, "label": "JETRO, New York"}, "Registration_Date": "1963-06-25", "Registrant_Name": "JETRO, New York", "Address_1": "565 Fifth Avenue", "Address_2": "4th Floor", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 29039, "Short_Form_Termination_Date": "2002-09-02", "Short_Form_Date": "1997-01-28", "Short_Form_Last_Name": "Crescione", "Short_Form_First_Name": "Denise B.", "Registration_Number": {"value": 4860, "label": "Office of the Deputy Commissioner of Maritime Affairs"}, "Registration_Date": "1993-10-12", "Registrant_Name": "Office of the Deputy Commissioner of Maritime Affairs", "Address_1": "39 Broadway", "Address_2": "Suite 2020", "City": "New York", "State": "NY", "Zip": "10006"} {"rowid": 29040, "Short_Form_Termination_Date": "2005-09-02", "Short_Form_Date": "1980-01-21", "Short_Form_Last_Name": "Dreizen", "Short_Form_First_Name": "Alison M.", "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": 29041, "Short_Form_Termination_Date": "2005-09-02", "Short_Form_Date": "1977-03-09", "Short_Form_Last_Name": "Wall", "Short_Form_First_Name": "Duane D.", "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": 29042, "Short_Form_Termination_Date": "2005-09-02", "Short_Form_Date": "1980-03-28", "Short_Form_Last_Name": "Blakemore", "Short_Form_First_Name": "John Haywood , IV", "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": 29043, "Short_Form_Termination_Date": "2005-09-02", "Short_Form_Date": "1980-03-28", "Short_Form_Last_Name": "Chin", "Short_Form_First_Name": "Sylvia Fung", "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": 29044, "Short_Form_Termination_Date": "2005-09-02", "Short_Form_Date": "1980-03-28", "Short_Form_Last_Name": "MacNaughton", "Short_Form_First_Name": "Donald 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": 29045, "Short_Form_Termination_Date": "2005-09-02", "Short_Form_Date": "1980-03-28", "Short_Form_Last_Name": "McGanney", "Short_Form_First_Name": "Thomas", "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": 29046, "Short_Form_Termination_Date": "2005-09-02", "Short_Form_Date": "1980-03-28", "Short_Form_Last_Name": "Wynne", "Short_Form_First_Name": "William F. , Jr.", "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": 29047, "Short_Form_Termination_Date": "2005-09-02", "Short_Form_Date": "1981-04-09", "Short_Form_Last_Name": "Finlay", "Short_Form_First_Name": "Peter D.", "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": 29048, "Short_Form_Termination_Date": "2005-09-02", "Short_Form_Date": "1985-04-09", "Short_Form_Last_Name": "Koschik", "Short_Form_First_Name": "David N.", "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": 29049, "Short_Form_Termination_Date": "2005-09-02", "Short_Form_Date": "1985-04-09", "Short_Form_Last_Name": "Scavone", "Short_Form_First_Name": "Arthur 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"} {"rowid": 29050, "Short_Form_Termination_Date": "2005-09-02", "Short_Form_Date": "1986-04-09", "Short_Form_Last_Name": "Bender", "Short_Form_First_Name": "David", "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": 29051, "Short_Form_Termination_Date": "2005-09-02", "Short_Form_Date": "1986-04-09", "Short_Form_Last_Name": "Hartline", "Short_Form_First_Name": "Sharon E.", "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": 29052, "Short_Form_Termination_Date": "2005-09-02", "Short_Form_Date": "1990-04-09", "Short_Form_Last_Name": "Dang", "Short_Form_First_Name": "Khai-Minh", "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": 29053, "Short_Form_Termination_Date": "2005-09-02", "Short_Form_Date": "1991-04-09", "Short_Form_Last_Name": "Gannon", "Short_Form_First_Name": "Lawrence J.", "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": 29054, "Short_Form_Termination_Date": "2005-09-02", "Short_Form_Date": "1992-04-09", "Short_Form_Last_Name": "Warren", "Short_Form_First_Name": "Sandra J. (Schecter)", "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": 29055, "Short_Form_Termination_Date": "2005-09-02", "Short_Form_Date": "2005-04-14", "Short_Form_Last_Name": "Byrne", "Short_Form_First_Name": "Lawrence", "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": 29056, "Short_Form_Termination_Date": "2005-09-02", "Short_Form_Date": "2004-04-16", "Short_Form_Last_Name": "Miller", "Short_Form_First_Name": "Amanda Johnson", "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": 29057, "Short_Form_Termination_Date": "2005-09-02", "Short_Form_Date": "1978-05-02", "Short_Form_Last_Name": "Riggs", "Short_Form_First_Name": "John H. , Jr.", "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": 29058, "Short_Form_Termination_Date": "2005-09-02", "Short_Form_Date": "2003-06-03", "Short_Form_Last_Name": "Smith", "Short_Form_First_Name": "Michael", "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": 29059, "Short_Form_Termination_Date": "2005-09-02", "Short_Form_Date": "2003-06-03", "Short_Form_Last_Name": "Teck", "Short_Form_First_Name": "Lim Sin", "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": 29060, "Short_Form_Termination_Date": "2005-09-02", "Short_Form_Date": "1992-06-17", "Short_Form_Last_Name": "Takayama", "Short_Form_First_Name": "Ichizo", "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": 29061, "Short_Form_Termination_Date": "2005-09-02", "Short_Form_Date": "1982-10-01", "Short_Form_Last_Name": "Kelly", "Short_Form_First_Name": "Robert M.", "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": 29062, "Short_Form_Termination_Date": "2005-09-02", "Short_Form_Date": "1983-10-07", "Short_Form_Last_Name": "Joyce", "Short_Form_First_Name": "David E.", "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": 29063, "Short_Form_Termination_Date": "2005-09-02", "Short_Form_Date": "1991-10-09", "Short_Form_Last_Name": "Brundage", "Short_Form_First_Name": "Maureen A. (Smyth)", "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": 29064, "Short_Form_Termination_Date": "2005-09-02", "Short_Form_Date": "2003-12-02", "Short_Form_Last_Name": "Nyatanyi", "Short_Form_First_Name": "Gilbert", "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": 29066, "Short_Form_Termination_Date": "2008-09-02", "Short_Form_Date": "2008-08-28", "Short_Form_Last_Name": "Pozner", "Short_Form_First_Name": "Jennifer", "Registration_Number": {"value": 5758, "label": "Ketchum Inc. NY"}, "Registration_Date": "2006-05-09", "Registrant_Name": "Ketchum Inc. NY", "Address_1": "1285 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"rowid": 29068, "Short_Form_Termination_Date": "2013-09-02", "Short_Form_Date": "2010-09-29", "Short_Form_Last_Name": "Mizutani", "Short_Form_First_Name": "Koichi", "Registration_Number": {"value": 1643, "label": "JETRO, New York"}, "Registration_Date": "1963-06-25", "Registrant_Name": "JETRO, New York", "Address_1": "565 Fifth Avenue", "Address_2": "4th Floor", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 29071, "Short_Form_Termination_Date": "2022-09-02", "Short_Form_Date": "2021-09-02", "Short_Form_Last_Name": "High", "Short_Form_First_Name": "Emily R.", "Registration_Number": {"value": 6814, "label": "RF Binder Partners Inc."}, "Registration_Date": "2020-04-09", "Registrant_Name": "RF Binder Partners Inc.", "Address_1": "950 Third Avenue", "Address_2": "7th Floor", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 29073, "Short_Form_Termination_Date": "1952-09-03", "Short_Form_Date": "1952-09-05", "Short_Form_Last_Name": "Henderson", "Short_Form_First_Name": "Barbara June", "Registration_Number": {"value": 418, "label": "Australian Information Service"}, "Registration_Date": "1946-12-31", "Registrant_Name": "Australian Information Service", "Address_1": "636 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10020"} {"rowid": 29077, "Short_Form_Termination_Date": "1965-09-03", "Short_Form_Date": "1959-12-15", "Short_Form_Last_Name": "Olkhine", "Short_Form_First_Name": "Eugenie", "Registration_Number": {"value": 1299, "label": "Strelnikov, Boris G."}, "Registration_Date": "1959-11-19", "Registrant_Name": "Strelnikov, Boris G.", "Address_1": "305 West End Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10012"} {"rowid": 29081, "Short_Form_Termination_Date": "1968-09-03", "Short_Form_Date": "1966-06-14", "Short_Form_Last_Name": "Markoff", "Short_Form_First_Name": "Fanny", "Registration_Number": {"value": 1511, "label": "Fam Book Service - Fan Markoff"}, "Registration_Date": "1962-01-23", "Registrant_Name": "Fam Book Service - Fan Markoff", "Address_1": "69 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 29095, "Short_Form_Termination_Date": "1971-09-03", "Short_Form_Date": "1956-07-30", "Short_Form_Last_Name": "Pearson", "Short_Form_First_Name": "Oscar Edward", "Registration_Number": {"value": 603, "label": "South African Tourism"}, "Registration_Date": "1950-01-04", "Registrant_Name": "South African Tourism", "Address_1": "500 Fifth Avenue", "Address_2": "22nd Floor, Suite 2200", "City": "New York", "State": "NY", "Zip": "10110-0002"} {"rowid": 29096, "Short_Form_Termination_Date": "1974-09-03", "Short_Form_Date": "1970-10-13", "Short_Form_Last_Name": "Allaverdov", "Short_Form_First_Name": "Vladimir Efremevich", "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": 29097, "Short_Form_Termination_Date": "1974-09-03", "Short_Form_Date": "1970-10-13", "Short_Form_Last_Name": "Uspenskiy", "Short_Form_First_Name": "Igor Nikolaevich", "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": 29102, "Short_Form_Termination_Date": "1982-09-03", "Short_Form_Date": "1979-04-20", "Short_Form_Last_Name": "Hodgdon", "Short_Form_First_Name": "Timothy F.", "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": 29118, "Short_Form_Termination_Date": "2002-09-03", "Short_Form_Date": "2001-08-10", "Short_Form_Last_Name": "Thomas", "Short_Form_First_Name": "Blake", "Registration_Number": {"value": 3856, "label": "GCI Group, Inc."}, "Registration_Date": "1986-07-11", "Registrant_Name": "GCI Group, Inc.", "Address_1": "825 Third Avenue", "Address_2": "24th Floor", "City": "New York", "State": "NY", "Zip": "10022-7519"} {"rowid": 29120, "Short_Form_Termination_Date": "2004-09-03", "Short_Form_Date": "1992-04-09", "Short_Form_Last_Name": "Goodman", "Short_Form_First_Name": "Ronald E.M.", "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": 29122, "Short_Form_Termination_Date": "2009-09-03", "Short_Form_Date": "2006-07-20", "Short_Form_Last_Name": "Watanabe", "Short_Form_First_Name": "Yumiko", "Registration_Number": {"value": 1643, "label": "JETRO, New York"}, "Registration_Date": "1963-06-25", "Registrant_Name": "JETRO, New York", "Address_1": "565 Fifth Avenue", "Address_2": "4th Floor", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 29126, "Short_Form_Termination_Date": "1950-09-04", "Short_Form_Date": "1951-03-12", "Short_Form_Last_Name": "Coidan", "Short_Form_First_Name": "Stephen S.", "Registration_Number": {"value": 335, "label": "French National Railroads, New York"}, "Registration_Date": "1945-12-26", "Registrant_Name": "French National Railroads, New York", "Address_1": "610 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10020"} {"rowid": 29127, "Short_Form_Termination_Date": "1962-09-04", "Short_Form_Date": "1960-10-31", "Short_Form_Last_Name": "Kouznetsova", "Short_Form_First_Name": "Anna Vasilievna", "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": 29128, "Short_Form_Termination_Date": "1963-09-04", "Short_Form_Date": "1960-04-29", "Short_Form_Last_Name": "Voron", "Short_Form_First_Name": "Sergei Jakovlevich", "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": 29129, "Short_Form_Termination_Date": "1970-09-04", "Short_Form_Date": "1968-03-05", "Short_Form_Last_Name": "Peperzak", "Short_Form_First_Name": "Paul", "Registration_Number": {"value": 969, "label": "Development & Resources Corporation"}, "Registration_Date": "1956-08-02", "Registrant_Name": "Development & Resources Corporation", "Address_1": "44 Wall Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 29131, "Short_Form_Termination_Date": "1973-09-04", "Short_Form_Date": "1967-02-03", "Short_Form_Last_Name": "Eriksen", "Short_Form_First_Name": "Erik Christian", "Registration_Number": {"value": 470, "label": "Danish Information Office"}, "Registration_Date": "1947-06-02", "Registrant_Name": "Danish Information Office", "Address_1": "280 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 29132, "Short_Form_Termination_Date": "1973-09-04", "Short_Form_Date": "1952-02-05", "Short_Form_Last_Name": "Laursen", "Short_Form_First_Name": "Lars Peter Johannes", "Registration_Number": {"value": 470, "label": "Danish Information Office"}, "Registration_Date": "1947-06-02", "Registrant_Name": "Danish Information Office", "Address_1": "280 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 29133, "Short_Form_Termination_Date": "1973-09-04", "Short_Form_Date": "1971-02-14", "Short_Form_Last_Name": "Holm", "Short_Form_First_Name": "Erik Hogsbro", "Registration_Number": {"value": 470, "label": "Danish Information Office"}, "Registration_Date": "1947-06-02", "Registrant_Name": "Danish Information Office", "Address_1": "280 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 29134, "Short_Form_Termination_Date": "1973-09-04", "Short_Form_Date": "1967-03-29", "Short_Form_Last_Name": "Barnard-Jesderski", "Short_Form_First_Name": "Jette", "Registration_Number": {"value": 470, "label": "Danish Information Office"}, "Registration_Date": "1947-06-02", "Registrant_Name": "Danish Information Office", "Address_1": "280 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 29135, "Short_Form_Termination_Date": "1973-09-04", "Short_Form_Date": "1947-06-02", "Short_Form_Last_Name": "Hasselriis", "Short_Form_First_Name": "Casper Henrik Wolffsen", "Registration_Number": {"value": 470, "label": "Danish Information Office"}, "Registration_Date": "1947-06-02", "Registrant_Name": "Danish Information Office", "Address_1": "280 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 29136, "Short_Form_Termination_Date": "1973-09-04", "Short_Form_Date": "1972-07-20", "Short_Form_Last_Name": "Mallett", "Short_Form_First_Name": "Yvette", "Registration_Number": {"value": 2358, "label": "French Film Office/Unifrance USA"}, "Registration_Date": "1972-07-20", "Registrant_Name": "French Film Office/Unifrance USA", "Address_1": "972 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10075"} {"rowid": 29137, "Short_Form_Termination_Date": "1973-09-04", "Short_Form_Date": "1977-07-20", "Short_Form_Last_Name": "McGregor", "Short_Form_First_Name": "Duncan", "Registration_Number": {"value": 2358, "label": "French Film Office/Unifrance USA"}, "Registration_Date": "1972-07-20", "Registrant_Name": "French Film Office/Unifrance USA", "Address_1": "972 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10075"} {"rowid": 29139, "Short_Form_Termination_Date": "1973-09-04", "Short_Form_Date": "1964-08-21", "Short_Form_Last_Name": "Bruun", "Short_Form_First_Name": "Kaj", "Registration_Number": {"value": 470, "label": "Danish Information Office"}, "Registration_Date": "1947-06-02", "Registrant_Name": "Danish Information Office", "Address_1": "280 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 29144, "Short_Form_Termination_Date": "1981-09-04", "Short_Form_Date": "1980-07-22", "Short_Form_Last_Name": "Graham", "Short_Form_First_Name": "Nancy E.", "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": 29146, "Short_Form_Termination_Date": "1986-09-04", "Short_Form_Date": "1979-03-21", "Short_Form_Last_Name": "Casey", "Short_Form_First_Name": "Virginia M.", "Registration_Number": {"value": 2392, "label": "Bonaire Government Tourist Bureau"}, "Registration_Date": "1972-11-21", "Registrant_Name": "Bonaire Government Tourist Bureau", "Address_1": "1466 Broadway", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10036"} {"rowid": 29147, "Short_Form_Termination_Date": "1986-09-04", "Short_Form_Date": "1985-04-26", "Short_Form_Last_Name": "Eisley", "Short_Form_First_Name": "Richard S.", "Registration_Number": {"value": 2392, "label": "Bonaire Government Tourist Bureau"}, "Registration_Date": "1972-11-21", "Registrant_Name": "Bonaire Government Tourist Bureau", "Address_1": "1466 Broadway", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10036"} {"rowid": 29148, "Short_Form_Termination_Date": "1986-09-04", "Short_Form_Date": "1972-11-21", "Short_Form_Last_Name": "Berlinrut", "Short_Form_First_Name": "E. B.", "Registration_Number": {"value": 2392, "label": "Bonaire Government Tourist Bureau"}, "Registration_Date": "1972-11-21", "Registrant_Name": "Bonaire Government Tourist Bureau", "Address_1": "1466 Broadway", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10036"} {"rowid": 29149, "Short_Form_Termination_Date": "1987-09-04", "Short_Form_Date": "1985-02-28", "Short_Form_Last_Name": "Wang", "Short_Form_First_Name": "Gary", "Registration_Number": {"value": 3652, "label": "Taiwan Trade Center New York Inc."}, "Registration_Date": "1985-02-28", "Registrant_Name": "Taiwan Trade Center New York Inc.", "Address_1": "One Penn Plaza", "Address_2": "Suite 2025", "City": "New York", "State": "NY", "Zip": "10119"} {"rowid": 29151, "Short_Form_Termination_Date": "1990-09-04", "Short_Form_Date": "1983-04-19", "Short_Form_Last_Name": "Kee", "Short_Form_First_Name": "Young", "Registration_Number": {"value": 3457, "label": "China Daily Distribution Corporation"}, "Registration_Date": "1983-04-19", "Registrant_Name": "China Daily Distribution Corporation", "Address_1": "1500 Broadway", "Address_2": "Suite 2800", "City": "New York", "State": "NY", "Zip": "10036"} {"rowid": 29157, "Short_Form_Termination_Date": "1991-09-04", "Short_Form_Date": "1991-05-01", "Short_Form_Last_Name": "Klimentov", "Short_Form_First_Name": "Dimitri", "Registration_Number": {"value": 464, "label": "New York Bureau of the Telegraph Agency of Russia (TASS)"}, "Registration_Date": "1947-06-03", "Registrant_Name": "New York Bureau of the Telegraph Agency of Russia (TASS)", "Address_1": "50 Rockefeller Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10020"} {"rowid": 29171, "Short_Form_Termination_Date": "1998-09-04", "Short_Form_Date": "1997-09-25", "Short_Form_Last_Name": "Krems", "Short_Form_First_Name": "Michael B.", "Registration_Number": {"value": 3856, "label": "GCI Group, Inc."}, "Registration_Date": "1986-07-11", "Registrant_Name": "GCI Group, Inc.", "Address_1": "825 Third Avenue", "Address_2": "24th Floor", "City": "New York", "State": "NY", "Zip": "10022-7519"} {"rowid": 29173, "Short_Form_Termination_Date": "2001-09-04", "Short_Form_Date": "1999-03-02", "Short_Form_Last_Name": "Yee", "Short_Form_First_Name": "Peggie Liu Sin", "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": 29179, "Short_Form_Termination_Date": "2015-09-04", "Short_Form_Date": "2013-10-23", "Short_Form_Last_Name": "Ang", "Short_Form_First_Name": "Chin-Tah", "Registration_Number": {"value": 2003, "label": "Singapore Economic Development Board"}, "Registration_Date": "1967-02-02", "Registrant_Name": "Singapore Economic Development Board", "Address_1": "55 East 59th Street", "Address_2": "Suite 21 B, 21st Floor", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 29196, "Short_Form_Termination_Date": "1967-09-05", "Short_Form_Date": "1963-12-09", "Short_Form_Last_Name": "Klinkenborg", "Short_Form_First_Name": "Heinz Gerhard", "Registration_Number": {"value": 945, "label": "German Federal Railroad"}, "Registration_Date": "1956-04-12", "Registrant_Name": "German Federal Railroad", "Address_1": "747 Third Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 29197, "Short_Form_Termination_Date": "1968-09-05", "Short_Form_Date": "1957-07-16", "Short_Form_Last_Name": "Cosman", "Short_Form_First_Name": "Joseph William", "Registration_Number": {"value": 437, "label": "National Film Board of Canada"}, "Registration_Date": "1944-04-21", "Registrant_Name": "National Film Board of Canada", "Address_1": "1123 Broadway", "Address_2": "Suite 307", "City": "New York", "State": "NY", "Zip": "10010"} {"rowid": 29199, "Short_Form_Termination_Date": "1975-09-05", "Short_Form_Date": "1975-05-28", "Short_Form_Last_Name": "Bazel", "Short_Form_First_Name": "Alvin S.", "Registration_Number": {"value": 2587, "label": "ACTS for Israel"}, "Registration_Date": "1975-05-28", "Registrant_Name": "ACTS for Israel", "Address_1": "Post Office Box 1643", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10001"} {"rowid": 29200, "Short_Form_Termination_Date": "1975-09-05", "Short_Form_Date": "1975-05-28", "Short_Form_Last_Name": "Horlick", "Short_Form_First_Name": "Leon", "Registration_Number": {"value": 2587, "label": "ACTS for Israel"}, "Registration_Date": "1975-05-28", "Registrant_Name": "ACTS for Israel", "Address_1": "Post Office Box 1643", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10001"} {"rowid": 29201, "Short_Form_Termination_Date": "1975-09-05", "Short_Form_Date": "1975-05-28", "Short_Form_Last_Name": "Klaus", "Short_Form_First_Name": "Irving", "Registration_Number": {"value": 2587, "label": "ACTS for Israel"}, "Registration_Date": "1975-05-28", "Registrant_Name": "ACTS for Israel", "Address_1": "Post Office Box 1643", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10001"} {"rowid": 29202, "Short_Form_Termination_Date": "1975-09-05", "Short_Form_Date": "1975-05-28", "Short_Form_Last_Name": "Parish", "Short_Form_First_Name": "Lawrence", "Registration_Number": {"value": 2587, "label": "ACTS for Israel"}, "Registration_Date": "1975-05-28", "Registrant_Name": "ACTS for Israel", "Address_1": "Post Office Box 1643", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10001"} {"rowid": 29203, "Short_Form_Termination_Date": "1975-09-05", "Short_Form_Date": "1975-05-28", "Short_Form_Last_Name": "Rosloff", "Short_Form_First_Name": "Aaron", "Registration_Number": {"value": 2587, "label": "ACTS for Israel"}, "Registration_Date": "1975-05-28", "Registrant_Name": "ACTS for Israel", "Address_1": "Post Office Box 1643", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10001"} {"rowid": 29204, "Short_Form_Termination_Date": "1975-09-05", "Short_Form_Date": "1975-08-20", "Short_Form_Last_Name": "Wolf", "Short_Form_First_Name": "G. Velsor , Jr.", "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": 29205, "Short_Form_Termination_Date": "1976-09-05", "Short_Form_Date": "1973-04-05", "Short_Form_Last_Name": "Krishnamurti", "Short_Form_First_Name": "Bina", "Registration_Number": {"value": 2329, "label": "India Tourism, New York"}, "Registration_Date": "1972-04-05", "Registrant_Name": "India Tourism, New York", "Address_1": "1270 Avenue of the Americas", "Address_2": "Suite 303", "City": "New York", "State": "NY", "Zip": "10020-1700"} {"rowid": 29208, "Short_Form_Termination_Date": "1980-09-05", "Short_Form_Date": "1979-08-22", "Short_Form_Last_Name": "Berkowitz", "Short_Form_First_Name": "William C.", "Registration_Number": {"value": 2948, "label": "Berkowitz, Boyar & Higgins"}, "Registration_Date": "1979-08-22", "Registrant_Name": "Berkowitz, Boyar & Higgins", "Address_1": "1133 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10036"} {"rowid": 29209, "Short_Form_Termination_Date": "1980-09-05", "Short_Form_Date": "1979-08-22", "Short_Form_Last_Name": "Boyar", "Short_Form_First_Name": "Robert M.", "Registration_Number": {"value": 2948, "label": "Berkowitz, Boyar & Higgins"}, "Registration_Date": "1979-08-22", "Registrant_Name": "Berkowitz, Boyar & Higgins", "Address_1": "1133 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10036"} {"rowid": 29232, "Short_Form_Termination_Date": "2000-09-05", "Short_Form_Date": "1997-09-25", "Short_Form_Last_Name": "Ishii", "Short_Form_First_Name": "Junzo", "Registration_Number": {"value": 1643, "label": "JETRO, New York"}, "Registration_Date": "1963-06-25", "Registrant_Name": "JETRO, New York", "Address_1": "565 Fifth Avenue", "Address_2": "4th Floor", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 29247, "Short_Form_Termination_Date": "2016-09-05", "Short_Form_Date": "2013-10-23", "Short_Form_Last_Name": "Cheong", "Short_Form_First_Name": "Nigel", "Registration_Number": {"value": 2003, "label": "Singapore Economic Development Board"}, "Registration_Date": "1967-02-02", "Registrant_Name": "Singapore Economic Development Board", "Address_1": "55 East 59th Street", "Address_2": "Suite 21 B, 21st Floor", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 29252, "Short_Form_Termination_Date": "2020-09-05", "Short_Form_Date": "2017-05-30", "Short_Form_Last_Name": "Dingorkar", "Short_Form_First_Name": "Priya Yogesh", "Registration_Number": {"value": 2329, "label": "India Tourism, New York"}, "Registration_Date": "1972-04-05", "Registrant_Name": "India Tourism, New York", "Address_1": "1270 Avenue of the Americas", "Address_2": "Suite 303", "City": "New York", "State": "NY", "Zip": "10020-1700"} {"rowid": 29253, "Short_Form_Termination_Date": "2020-09-05", "Short_Form_Date": "2020-12-15", "Short_Form_Last_Name": "Dingorkar", "Short_Form_First_Name": "Priya Yogesh", "Registration_Number": {"value": 2329, "label": "India Tourism, New York"}, "Registration_Date": "1972-04-05", "Registrant_Name": "India Tourism, New York", "Address_1": "1270 Avenue of the Americas", "Address_2": "Suite 303", "City": "New York", "State": "NY", "Zip": "10020-1700"} {"rowid": 29254, "Short_Form_Termination_Date": "1947-09-06", "Short_Form_Date": "1947-05-15", "Short_Form_Last_Name": "MacKinnon", "Short_Form_First_Name": "Dorothy Vera", "Registration_Number": {"value": 277, "label": "Norwegian-American Chamber of Commerce, Inc."}, "Registration_Date": "1944-09-06", "Registrant_Name": "Norwegian-American Chamber of Commerce, Inc.", "Address_1": "290 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 29255, "Short_Form_Termination_Date": "1974-09-06", "Short_Form_Date": "1972-03-06", "Short_Form_Last_Name": "Sawada", "Short_Form_First_Name": "Jin", "Registration_Number": {"value": 1643, "label": "JETRO, New York"}, "Registration_Date": "1963-06-25", "Registrant_Name": "JETRO, New York", "Address_1": "565 Fifth Avenue", "Address_2": "4th Floor", "City": "New York", "State": "NY", "Zip": "10017"}