{"rowid": 28970, "Short_Form_Termination_Date": "2011-09-01", "Short_Form_Date": "2010-12-20", "Short_Form_Last_Name": "Tjaden", "Short_Form_First_Name": "Elizabeth", "Registration_Number": {"value": 5807, "label": "Ogilvy Public Relations Worldwide"}, "Registration_Date": "2007-05-07", "Registrant_Name": "Ogilvy Public Relations Worldwide", "Address_1": "1111 19th Street, NW", "Address_2": "3rd Floor", "City": "Washington", "State": "DC", "Zip": "20036"} {"rowid": 28971, "Short_Form_Termination_Date": "2012-09-01", "Short_Form_Date": "2008-03-03", "Short_Form_Last_Name": "Leiter", "Short_Form_First_Name": "Tara L.", "Registration_Number": {"value": 4929, "label": "Blank Rome, LLP"}, "Registration_Date": "1994-07-22", "Registrant_Name": "Blank Rome, LLP", "Address_1": "600 New Hampshire Avenue, N.W.", "Address_2": "Watergate", "City": "Washington", "State": "DC", "Zip": "20037"} {"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": 28975, "Short_Form_Termination_Date": "2014-09-01", "Short_Form_Date": "2014-02-06", "Short_Form_Last_Name": "Meissner", "Short_Form_First_Name": "Mark", "Registration_Number": {"value": 3718, "label": "Holland & Knight"}, "Registration_Date": "1985-08-07", "Registrant_Name": "Holland & Knight", "Address_1": "800 17th Street, N.W.", "Address_2": "Suite 1100", "City": "Washington", "State": "DC", "Zip": "20006"} {"rowid": 28976, "Short_Form_Termination_Date": "2015-09-01", "Short_Form_Date": "2014-05-16", "Short_Form_Last_Name": "Pagan", "Short_Form_First_Name": "Khalid", "Registration_Number": {"value": 6222, "label": "Rasky Baerlein Strategic Communications, Inc."}, "Registration_Date": "2014-05-16", "Registrant_Name": "Rasky Baerlein Strategic Communications, Inc.", "Address_1": "70 Franklin Street", "Address_2": "3rd Floor", "City": "Boston", "State": "MA", "Zip": "02110"} {"rowid": 28977, "Short_Form_Termination_Date": "2015-09-01", "Short_Form_Date": "1987-05-28", "Short_Form_Last_Name": "Cooper", "Short_Form_First_Name": "Doral S.", "Registration_Number": {"value": 3988, "label": "Crowell & Moring International, LLC"}, "Registration_Date": "1987-05-28", "Registrant_Name": "Crowell & Moring International, LLC", "Address_1": "1001 Pennsylvania Avenue, N.W.", "Address_2": "Suite 1275", "City": "Washington", "State": "DC", "Zip": "20004-2595"} {"rowid": 28978, "Short_Form_Termination_Date": "2015-09-01", "Short_Form_Date": "2015-07-02", "Short_Form_Last_Name": "Yonkman", "Short_Form_First_Name": "David", "Registration_Number": {"value": 5712, "label": "Greenberg Traurig, LLP"}, "Registration_Date": "2005-10-03", "Registrant_Name": "Greenberg Traurig, LLP", "Address_1": "2101 L Street, NW", "Address_2": "Suite 1000", "City": "Washington", "State": "DC", "Zip": "20037"} {"rowid": 28979, "Short_Form_Termination_Date": "2016-09-01", "Short_Form_Date": "2010-03-08", "Short_Form_Last_Name": "Tompkins, Jr.", "Short_Form_First_Name": "Joseph B.", "Registration_Number": {"value": 3731, "label": "Sidley Austin LLP"}, "Registration_Date": "1985-09-13", "Registrant_Name": "Sidley Austin LLP", "Address_1": "1501 K Street, N.W.", "Address_2": "8th Floor", "City": "Washington", "State": "DC", "Zip": "20005"} {"rowid": 28980, "Short_Form_Termination_Date": "2016-09-01", "Short_Form_Date": "2010-03-08", "Short_Form_Last_Name": "Yancey", "Short_Form_First_Name": "Thomas H.", "Registration_Number": {"value": 3731, "label": "Sidley Austin LLP"}, "Registration_Date": "1985-09-13", "Registrant_Name": "Sidley Austin LLP", "Address_1": "1501 K Street, N.W.", "Address_2": "8th Floor", "City": "Washington", "State": "DC", "Zip": "20005"} {"rowid": 28981, "Short_Form_Termination_Date": "2016-09-01", "Short_Form_Date": "2015-09-03", "Short_Form_Last_Name": "Forgie", "Short_Form_First_Name": "Anna", "Registration_Number": {"value": 3712, "label": "DLA Piper US LLP"}, "Registration_Date": "1985-08-05", "Registrant_Name": "DLA Piper US LLP", "Address_1": "500 8th Street, NW", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20004"} {"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": 28984, "Short_Form_Termination_Date": "2017-09-01", "Short_Form_Date": "2016-09-22", "Short_Form_Last_Name": "Klenet", "Short_Form_First_Name": "Scott", "Registration_Number": {"value": 6378, "label": "Prime Strategies, LLC"}, "Registration_Date": "2016-09-22", "Registrant_Name": "Prime Strategies, LLC", "Address_1": "1440 G Street, NW", "Address_2": "8th Floor", "City": "Washington", "State": "DC", "Zip": "20005"} {"rowid": 28985, "Short_Form_Termination_Date": "2017-09-01", "Short_Form_Date": "2016-09-22", "Short_Form_Last_Name": "Sharon", "Short_Form_First_Name": "Adam", "Registration_Number": {"value": 6378, "label": "Prime Strategies, LLC"}, "Registration_Date": "2016-09-22", "Registrant_Name": "Prime Strategies, LLC", "Address_1": "1440 G Street, NW", "Address_2": "8th Floor", "City": "Washington", "State": "DC", "Zip": "20005"} {"rowid": 28986, "Short_Form_Termination_Date": "2017-09-01", "Short_Form_Date": "2016-11-04", "Short_Form_Last_Name": "Simmons", "Short_Form_First_Name": "Joseph", "Registration_Number": {"value": 3712, "label": "DLA Piper US LLP"}, "Registration_Date": "1985-08-05", "Registrant_Name": "DLA Piper US LLP", "Address_1": "500 8th Street, NW", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20004"} {"rowid": 28987, "Short_Form_Termination_Date": "2017-09-01", "Short_Form_Date": "2013-12-31", "Short_Form_Last_Name": "Cartwright", "Short_Form_First_Name": "Angelika P.", "Registration_Number": {"value": 2310, "label": "Bahamas Tourist Office"}, "Registration_Date": "1972-01-27", "Registrant_Name": "Bahamas Tourist Office", "Address_1": "Ministry of Tourism", "Address_2": "Post Office Box N-3701", "City": "Nassau", "State": "", "Zip": ""} {"rowid": 28988, "Short_Form_Termination_Date": "2019-09-01", "Short_Form_Date": "2017-02-28", "Short_Form_Last_Name": "Vajdich", "Short_Form_First_Name": "Daniel", "Registration_Number": {"value": 5430, "label": "BGR Government Affairs, LLC"}, "Registration_Date": "2001-05-10", "Registrant_Name": "BGR Government Affairs, LLC", "Address_1": "601 Thirteenth Street, NW ", "Address_2": "Eleventh Floor South", "City": "Washington", "State": "DC", "Zip": "20005"} {"rowid": 28989, "Short_Form_Termination_Date": "2019-09-01", "Short_Form_Date": "2012-11-07", "Short_Form_Last_Name": "Garcia", "Short_Form_First_Name": "Melanie", "Registration_Number": {"value": 3712, "label": "DLA Piper US LLP"}, "Registration_Date": "1985-08-05", "Registrant_Name": "DLA Piper US LLP", "Address_1": "500 8th Street, NW", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20004"} {"rowid": 28990, "Short_Form_Termination_Date": "2020-09-01", "Short_Form_Date": "2015-06-18", "Short_Form_Last_Name": "Boucher", "Short_Form_First_Name": "Rick", "Registration_Number": {"value": 3731, "label": "Sidley Austin LLP"}, "Registration_Date": "1985-09-13", "Registrant_Name": "Sidley Austin LLP", "Address_1": "1501 K Street, N.W.", "Address_2": "8th Floor", "City": "Washington", "State": "DC", "Zip": "20005"} {"rowid": 28991, "Short_Form_Termination_Date": "2020-09-01", "Short_Form_Date": "2020-08-07", "Short_Form_Last_Name": "Bonjean", "Short_Form_First_Name": "Ron", "Registration_Number": {"value": 6849, "label": "Rokk Solutions LLC"}, "Registration_Date": "2020-08-07", "Registrant_Name": "Rokk Solutions LLC", "Address_1": "2020 K Street, NW", "Address_2": "Suite 510", "City": "Washington", "State": "DC", "Zip": "20006"} {"rowid": 28992, "Short_Form_Termination_Date": "2020-09-01", "Short_Form_Date": "2020-08-07", "Short_Form_Last_Name": "Mollineau", "Short_Form_First_Name": "Rodell", "Registration_Number": {"value": 6849, "label": "Rokk Solutions LLC"}, "Registration_Date": "2020-08-07", "Registrant_Name": "Rokk Solutions LLC", "Address_1": "2020 K Street, NW", "Address_2": "Suite 510", "City": "Washington", "State": "DC", "Zip": "20006"} {"rowid": 28993, "Short_Form_Termination_Date": "2021-09-01", "Short_Form_Date": "2020-02-10", "Short_Form_Last_Name": "Rhee", "Short_Form_First_Name": "Soo Mi", "Registration_Number": {"value": 1750, "label": "Arnold & Porter Kaye Scholer LLP"}, "Registration_Date": "1964-06-04", "Registrant_Name": "Arnold & Porter Kaye Scholer LLP", "Address_1": "601 Massachusetts Avenue, NW", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20001-3743"} {"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": 28995, "Short_Form_Termination_Date": "2021-09-01", "Short_Form_Date": "2014-09-30", "Short_Form_Last_Name": "Friedl", "Short_Form_First_Name": "Michael", "Registration_Number": {"value": 5041, "label": "Austrian Trade Commission in the U.S., Southern Region"}, "Registration_Date": "1995-08-17", "Registrant_Name": "Austrian Trade Commission in the U.S., Southern Region", "Address_1": "3333 Riverwood Parkway, S.E.", "Address_2": "Suite 200", "City": "Atlanta", "State": "GA", "Zip": "30339"} {"rowid": 28996, "Short_Form_Termination_Date": "2022-09-01", "Short_Form_Date": "2022-03-29", "Short_Form_Last_Name": "Tennant", "Short_Form_First_Name": "Brandi", "Registration_Number": {"value": 6796, "label": "Broydrick and Associates, Inc."}, "Registration_Date": "2020-02-26", "Registrant_Name": "Broydrick and Associates, Inc.", "Address_1": "101 Constitution Avenue, NW ", "Address_2": "Suite 825 East", "City": "Washington", "State": "DC", "Zip": "20001"} {"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": 29001, "Short_Form_Termination_Date": "1969-09-02", "Short_Form_Date": "1969-05-15", "Short_Form_Last_Name": "Fair", "Short_Form_First_Name": "Gordon M. , Jr.", "Registration_Number": {"value": 1713, "label": "Checchi & Company"}, "Registration_Date": "1964-04-14", "Registrant_Name": "Checchi & Company", "Address_1": "815 Connecticut Avenue, N.W.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20006"} {"rowid": 29002, "Short_Form_Termination_Date": "1969-09-02", "Short_Form_Date": "1950-08-22", "Short_Form_Last_Name": "Gomperts", "Short_Form_First_Name": "Jack", "Registration_Number": {"value": 639, "label": "Netherlands Chamber of Commerce in the U.S."}, "Registration_Date": "1950-08-22", "Registrant_Name": "Netherlands Chamber of Commerce in the U.S.", "Address_1": "350 South Figueroa Street", "Address_2": "Suite 901", "City": "Los Angeles", "State": "CA", "Zip": "90017"} {"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": 29004, "Short_Form_Termination_Date": "1970-09-02", "Short_Form_Date": "1965-03-31", "Short_Form_Last_Name": "Crudgington", "Short_Form_First_Name": "James W.", "Registration_Number": {"value": 1726, "label": "Downs & Roosevelt, Inc."}, "Registration_Date": "1964-05-11", "Registrant_Name": "Downs & Roosevelt, Inc.", "Address_1": "1629 K Street, N.W.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20006"} {"rowid": 29005, "Short_Form_Termination_Date": "1970-09-02", "Short_Form_Date": "1965-12-14", "Short_Form_Last_Name": "MacGregor", "Short_Form_First_Name": "George", "Registration_Number": {"value": 1726, "label": "Downs & Roosevelt, Inc."}, "Registration_Date": "1964-05-11", "Registrant_Name": "Downs & Roosevelt, Inc.", "Address_1": "1629 K Street, N.W.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20006"} {"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": 29007, "Short_Form_Termination_Date": "1977-09-02", "Short_Form_Date": "1972-09-12", "Short_Form_Last_Name": "Rivera", "Short_Form_First_Name": "Elliot", "Registration_Number": {"value": 2377, "label": "Mike Segarra, Inc."}, "Registration_Date": "1972-09-12", "Registrant_Name": "Mike Segarra, Inc.", "Address_1": "Hotel Helio Isla", "Address_2": "Avenida Ashford 999", "City": "Condado", "State": "", "Zip": ""} {"rowid": 29008, "Short_Form_Termination_Date": "1980-09-02", "Short_Form_Date": "1979-08-02", "Short_Form_Last_Name": "Gallard", "Short_Form_First_Name": "Alejandro J.", "Registration_Number": {"value": 3044, "label": "Gallard, Alejando J."}, "Registration_Date": "1979-08-02", "Registrant_Name": "Gallard, Alejando J.", "Address_1": "1819 H Street, N.W.", "Address_2": "Suite 440", "City": "Washington", "State": "DC", "Zip": "20006"} {"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": 29012, "Short_Form_Termination_Date": "1982-09-02", "Short_Form_Date": "1982-02-24", "Short_Form_Last_Name": "Cauman", "Short_Form_First_Name": "Richard", "Registration_Number": {"value": 2936, "label": "Ernest Wittenberg Associates, Inc."}, "Registration_Date": "1978-07-28", "Registrant_Name": "Ernest Wittenberg Associates, Inc.", "Address_1": "1616 H Street, N.W.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20006"} {"rowid": 29013, "Short_Form_Termination_Date": "1982-09-02", "Short_Form_Date": "1978-07-28", "Short_Form_Last_Name": "Wittenberg", "Short_Form_First_Name": "Ernest", "Registration_Number": {"value": 2936, "label": "Ernest Wittenberg Associates, Inc."}, "Registration_Date": "1978-07-28", "Registrant_Name": "Ernest Wittenberg Associates, Inc.", "Address_1": "1616 H Street, N.W.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20006"} {"rowid": 29014, "Short_Form_Termination_Date": "1982-09-02", "Short_Form_Date": "1978-11-03", "Short_Form_Last_Name": "Friedenberg", "Short_Form_First_Name": "Shirlee J.", "Registration_Number": {"value": 2936, "label": "Ernest Wittenberg Associates, Inc."}, "Registration_Date": "1978-07-28", "Registrant_Name": "Ernest Wittenberg Associates, Inc.", "Address_1": "1616 H Street, N.W.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20006"} {"rowid": 29015, "Short_Form_Termination_Date": "1982-09-02", "Short_Form_Date": "1978-11-27", "Short_Form_Last_Name": "Kraich", "Short_Form_First_Name": "F. Norbert , Jr.", "Registration_Number": {"value": 2936, "label": "Ernest Wittenberg Associates, Inc."}, "Registration_Date": "1978-07-28", "Registrant_Name": "Ernest Wittenberg Associates, Inc.", "Address_1": "1616 H Street, N.W.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20006"} {"rowid": 29016, "Short_Form_Termination_Date": "1983-09-02", "Short_Form_Date": "1981-11-19", "Short_Form_Last_Name": "Bray", "Short_Form_First_Name": "Peter", "Registration_Number": {"value": 3301, "label": "Hill and Knowlton Strategies, LLC"}, "Registration_Date": "1981-11-10", "Registrant_Name": "Hill and Knowlton Strategies, LLC", "Address_1": "1111 19th Street NW", "Address_2": "3rd Floor", "City": "Washington", "State": "DC", "Zip": "20036"} {"rowid": 29017, "Short_Form_Termination_Date": "1987-09-02", "Short_Form_Date": "1983-10-28", "Short_Form_Last_Name": "Langager", "Short_Form_First_Name": "Rebecca S.", "Registration_Number": {"value": 3533, "label": "McDermott, Will & Emery"}, "Registration_Date": "1983-10-28", "Registrant_Name": "McDermott, Will & Emery", "Address_1": "1850 K Street, N.W.", "Address_2": "Suite 500", "City": "Washington", "State": "DC", "Zip": "20006"} {"rowid": 29018, "Short_Form_Termination_Date": "1987-09-02", "Short_Form_Date": "1983-10-28", "Short_Form_Last_Name": "Weeder", "Short_Form_First_Name": "Carolyn K.", "Registration_Number": {"value": 3533, "label": "McDermott, Will & Emery"}, "Registration_Date": "1983-10-28", "Registrant_Name": "McDermott, Will & Emery", "Address_1": "1850 K Street, N.W.", "Address_2": "Suite 500", "City": "Washington", "State": "DC", "Zip": "20006"} {"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": 29023, "Short_Form_Termination_Date": "1988-09-02", "Short_Form_Date": "1989-02-22", "Short_Form_Last_Name": "Whitfield", "Short_Form_First_Name": "Linda", "Registration_Number": {"value": 4220, "label": "Aviso, Inc."}, "Registration_Date": "1989-02-22", "Registrant_Name": "Aviso, Inc.", "Address_1": "1150 Marina Village Parkway", "Address_2": "Suite 104", "City": "Alameda", "State": "CA", "Zip": "94501"} {"rowid": 29024, "Short_Form_Termination_Date": "1988-09-02", "Short_Form_Date": "1988-05-11", "Short_Form_Last_Name": "Volkonsky", "Short_Form_First_Name": "Oleg V.", "Registration_Number": {"value": 4137, "label": "Council of Khalistan"}, "Registration_Date": "1988-05-11", "Registrant_Name": "Council of Khalistan", "Address_1": "1901 Pennsylvania Avenue, N.W.", "Address_2": "Suite 802", "City": "Washington", "State": "DC", "Zip": "20006"} {"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": 29027, "Short_Form_Termination_Date": "1992-09-02", "Short_Form_Date": "1989-01-17", "Short_Form_Last_Name": "III", "Short_Form_First_Name": "Lonnie I. Calhoun", "Registration_Number": {"value": 4157, "label": "Allpoints International, Ltd."}, "Registration_Date": "1988-07-07", "Registrant_Name": "Allpoints International, Ltd.", "Address_1": "1250 Connecticut Avenue, N.W.", "Address_2": "Suite 319", "City": "Washington", "State": "DC", "Zip": "20036"} {"rowid": 29028, "Short_Form_Termination_Date": "1992-09-02", "Short_Form_Date": "1989-03-10", "Short_Form_Last_Name": "Thibodeaux", "Short_Form_First_Name": "Dolores C.", "Registration_Number": {"value": 4157, "label": "Allpoints International, Ltd."}, "Registration_Date": "1988-07-07", "Registrant_Name": "Allpoints International, Ltd.", "Address_1": "1250 Connecticut Avenue, N.W.", "Address_2": "Suite 319", "City": "Washington", "State": "DC", "Zip": "20036"} {"rowid": 29029, "Short_Form_Termination_Date": "1992-09-02", "Short_Form_Date": "1991-03-14", "Short_Form_Last_Name": "Herson", "Short_Form_First_Name": "Karen B.", "Registration_Number": {"value": 4157, "label": "Allpoints International, Ltd."}, "Registration_Date": "1988-07-07", "Registrant_Name": "Allpoints International, Ltd.", "Address_1": "1250 Connecticut Avenue, N.W.", "Address_2": "Suite 319", "City": "Washington", "State": "DC", "Zip": "20036"} {"rowid": 29030, "Short_Form_Termination_Date": "1992-09-02", "Short_Form_Date": "1988-07-07", "Short_Form_Last_Name": "Denson", "Short_Form_First_Name": "James L.", "Registration_Number": {"value": 4157, "label": "Allpoints International, Ltd."}, "Registration_Date": "1988-07-07", "Registrant_Name": "Allpoints International, Ltd.", "Address_1": "1250 Connecticut Avenue, N.W.", "Address_2": "Suite 319", "City": "Washington", "State": "DC", "Zip": "20036"} {"rowid": 29031, "Short_Form_Termination_Date": "1992-09-02", "Short_Form_Date": "1988-08-18", "Short_Form_Last_Name": "Karalekas", "Short_Form_First_Name": "S. Steven", "Registration_Number": {"value": 4157, "label": "Allpoints International, Ltd."}, "Registration_Date": "1988-07-07", "Registrant_Name": "Allpoints International, Ltd.", "Address_1": "1250 Connecticut Avenue, N.W.", "Address_2": "Suite 319", "City": "Washington", "State": "DC", "Zip": "20036"} {"rowid": 29032, "Short_Form_Termination_Date": "1992-09-02", "Short_Form_Date": "1988-08-18", "Short_Form_Last_Name": "Noone", "Short_Form_First_Name": "James A.", "Registration_Number": {"value": 4157, "label": "Allpoints International, Ltd."}, "Registration_Date": "1988-07-07", "Registrant_Name": "Allpoints International, Ltd.", "Address_1": "1250 Connecticut Avenue, N.W.", "Address_2": "Suite 319", "City": "Washington", "State": "DC", "Zip": "20036"} {"rowid": 29033, "Short_Form_Termination_Date": "1993-09-02", "Short_Form_Date": "1993-01-04", "Short_Form_Last_Name": "Clark", "Short_Form_First_Name": "James F.", "Registration_Number": {"value": 4749, "label": "Robertson, Monagle & Eastaugh"}, "Registration_Date": "1993-01-04", "Registrant_Name": "Robertson, Monagle & Eastaugh", "Address_1": "2300 Clarendon Boulevard", "Address_2": "Suite 1010", "City": "Arlington", "State": "VA", "Zip": "22201"} {"rowid": 29034, "Short_Form_Termination_Date": "1993-09-02", "Short_Form_Date": "1993-01-04", "Short_Form_Last_Name": "Silver", "Short_Form_First_Name": "Steven W.", "Registration_Number": {"value": 4749, "label": "Robertson, Monagle & Eastaugh"}, "Registration_Date": "1993-01-04", "Registrant_Name": "Robertson, Monagle & Eastaugh", "Address_1": "2300 Clarendon Boulevard", "Address_2": "Suite 1010", "City": "Arlington", "State": "VA", "Zip": "22201"} {"rowid": 29035, "Short_Form_Termination_Date": "1993-09-02", "Short_Form_Date": "1991-02-28", "Short_Form_Last_Name": "Mueller", "Short_Form_First_Name": "Gregory R.", "Registration_Number": {"value": 4477, "label": "Creative Response Concepts"}, "Registration_Date": "1991-02-28", "Registrant_Name": "Creative Response Concepts", "Address_1": "1150 South Washington Street", "Address_2": "Suite 230", "City": "Alexandria", "State": "VA", "Zip": "22314-2824"} {"rowid": 29036, "Short_Form_Termination_Date": "1993-09-02", "Short_Form_Date": "1991-02-28", "Short_Form_Last_Name": "Olson", "Short_Form_First_Name": "Lisa", "Registration_Number": {"value": 4477, "label": "Creative Response Concepts"}, "Registration_Date": "1991-02-28", "Registrant_Name": "Creative Response Concepts", "Address_1": "1150 South Washington Street", "Address_2": "Suite 230", "City": "Alexandria", "State": "VA", "Zip": "22314-2824"} {"rowid": 29037, "Short_Form_Termination_Date": "1994-09-02", "Short_Form_Date": "1992-05-18", "Short_Form_Last_Name": "Doner", "Short_Form_First_Name": "Lynne", "Registration_Number": {"value": 4671, "label": "Porter/Novelli"}, "Registration_Date": "1992-05-18", "Registrant_Name": "Porter/Novelli", "Address_1": "1909 K Street", "Address_2": "Suite 400", "City": "Washington", "State": "DC", "Zip": "20006"} {"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": 29065, "Short_Form_Termination_Date": "2008-09-02", "Short_Form_Date": "2003-05-06", "Short_Form_Last_Name": "Glassco", "Short_Form_First_Name": "Timothy A.", "Registration_Number": {"value": 2165, "label": "Squire Patton Boggs, LLP"}, "Registration_Date": "1969-10-09", "Registrant_Name": "Squire Patton Boggs, LLP", "Address_1": "2550 M Street, NW", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20037-1350"} {"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": 29067, "Short_Form_Termination_Date": "2011-09-02", "Short_Form_Date": "2009-01-05", "Short_Form_Last_Name": "Colella", "Short_Form_First_Name": "Shane", "Registration_Number": {"value": 5483, "label": "QORVIS LLC"}, "Registration_Date": "2002-03-06", "Registrant_Name": "QORVIS LLC", "Address_1": "1201 Connecticut Avenue, NW", "Address_2": "Suite 1000", "City": "Washington", "State": "DC", "Zip": "20036"} {"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": 29069, "Short_Form_Termination_Date": "2014-09-02", "Short_Form_Date": "2014-04-25", "Short_Form_Last_Name": "Fox", "Short_Form_First_Name": "William", "Registration_Number": {"value": 6218, "label": "Cloakroom Advisors, LLC"}, "Registration_Date": "2014-04-25", "Registrant_Name": "Cloakroom Advisors, LLC", "Address_1": "100 M Street, SE", "Address_2": "5th Floor", "City": "Washington", "State": "DC", "Zip": "20003"}