{"rowid": 4953, "Short_Form_Termination_Date": "1977-01-31", "Short_Form_Date": "1974-04-25", "Short_Form_Last_Name": "Gegos", "Short_Form_First_Name": "Nikiforos", "Registration_Number": {"value": 2199, "label": "Greek National Tourist Organization, Los Angeles"}, "Registration_Date": "1970-06-09", "Registrant_Name": "Greek National Tourist Organization, Los Angeles", "Address_1": "611 West Sixth Street", "Address_2": "Suite 2198", "City": "Los Angeles", "State": "CA", "Zip": "90017"} {"rowid": 4954, "Short_Form_Termination_Date": "1977-01-31", "Short_Form_Date": "1976-06-29", "Short_Form_Last_Name": "Ivonin", "Short_Form_First_Name": "Oleg I.", "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": 4955, "Short_Form_Termination_Date": "1977-01-31", "Short_Form_Date": "1976-07-17", "Short_Form_Last_Name": "Aurelio", "Short_Form_First_Name": "Richard", "Registration_Number": {"value": 2708, "label": "Daniel J. Edelman of New York, Inc."}, "Registration_Date": "1976-07-17", "Registrant_Name": "Daniel J. Edelman of New York, Inc.", "Address_1": "711 Third Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 4956, "Short_Form_Termination_Date": "1977-01-31", "Short_Form_Date": "1976-08-04", "Short_Form_Last_Name": "Sussman", "Short_Form_First_Name": "Jeffrey B.", "Registration_Number": {"value": 2708, "label": "Daniel J. Edelman of New York, Inc."}, "Registration_Date": "1976-07-17", "Registrant_Name": "Daniel J. Edelman of New York, Inc.", "Address_1": "711 Third Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 4957, "Short_Form_Termination_Date": "1977-01-31", "Short_Form_Date": "1976-08-17", "Short_Form_Last_Name": "O'Brien", "Short_Form_First_Name": "Marlene I.", "Registration_Number": {"value": 2680, "label": "Rutherford, Lee"}, "Registration_Date": "1976-08-17", "Registrant_Name": "Rutherford, Lee", "Address_1": "2 Dag Hammarskjold Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 4958, "Short_Form_Termination_Date": "1977-01-31", "Short_Form_Date": "1973-10-31", "Short_Form_Last_Name": "Schneck", "Short_Form_First_Name": "Lucille Corrier", "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": 4959, "Short_Form_Termination_Date": "1977-01-31", "Short_Form_Date": "1972-12-14", "Short_Form_Last_Name": "Leal", "Short_Form_First_Name": "Jaime", "Registration_Number": {"value": 1830, "label": "Spanish National Tourist Office, Chicago"}, "Registration_Date": "1964-12-11", "Registrant_Name": "Spanish National Tourist Office, Chicago", "Address_1": "845 North Michigan Avenue", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": "60611"} {"rowid": 4960, "Short_Form_Termination_Date": "1978-01-31", "Short_Form_Date": "1975-02-25", "Short_Form_Last_Name": "Barry", "Short_Form_First_Name": "Kevin P.", "Registration_Number": {"value": 2353, "label": "Portuguese Government Trade Office"}, "Registration_Date": "1972-07-10", "Registrant_Name": "Portuguese Government Trade Office", "Address_1": "548 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10036"} {"rowid": 4961, "Short_Form_Termination_Date": "1978-01-31", "Short_Form_Date": "1977-10-13", "Short_Form_Last_Name": "Jesnes", "Short_Form_First_Name": "Peter R.", "Registration_Number": {"value": 2469, "label": "Burson-Marsteller"}, "Registration_Date": "1973-10-23", "Registrant_Name": "Burson-Marsteller", "Address_1": "1110 Vermont Avenue, NW, 12th Floor", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20005-3544"} {"rowid": 4962, "Short_Form_Termination_Date": "1979-01-31", "Short_Form_Date": "1975-01-07", "Short_Form_Last_Name": "Kohli", "Short_Form_First_Name": "Y.", "Registration_Number": {"value": 2407, "label": "Government of India Tourist Office, Los Angeles"}, "Registration_Date": "1973-02-21", "Registrant_Name": "Government of India Tourist Office, Los Angeles", "Address_1": "3550 Wilshire Boulevard", "Address_2": "Suite 204", "City": "Los Angeles", "State": "CA", "Zip": "90010"} {"rowid": 4963, "Short_Form_Termination_Date": "1979-01-31", "Short_Form_Date": "1977-03-24", "Short_Form_Last_Name": "Hoar", "Short_Form_First_Name": "Kathleen M.", "Registration_Number": {"value": 2319, "label": "Doremus & Company"}, "Registration_Date": "1972-02-18", "Registrant_Name": "Doremus & Company", "Address_1": "120 Broadway", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10271"} {"rowid": 4964, "Short_Form_Termination_Date": "1979-01-31", "Short_Form_Date": "1975-04-25", "Short_Form_Last_Name": "Fournel", "Short_Form_First_Name": "Armand", "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": 4965, "Short_Form_Termination_Date": "1979-01-31", "Short_Form_Date": "1978-07-11", "Short_Form_Last_Name": "Wilson", "Short_Form_First_Name": "Martin Robert", "Registration_Number": {"value": 2850, "label": "Hannaford Company, Inc."}, "Registration_Date": "1977-11-29", "Registrant_Name": "Hannaford Company, Inc.", "Address_1": "655 - 15th Street, N.W.", "Address_2": "Suite 200", "City": "Washington", "State": "DC", "Zip": "20005"} {"rowid": 4966, "Short_Form_Termination_Date": "1979-01-31", "Short_Form_Date": "1977-08-29", "Short_Form_Last_Name": "Brown", "Short_Form_First_Name": "Shoichi R.", "Registration_Number": {"value": 2594, "label": "InfoAid"}, "Registration_Date": "1975-07-11", "Registrant_Name": "InfoAid", "Address_1": "600 South Commonwealth Avenue", "Address_2": "Suite 1808", "City": "Los Angeles", "State": "CA", "Zip": "90005"} {"rowid": 4967, "Short_Form_Termination_Date": "1979-01-31", "Short_Form_Date": "1973-10-01", "Short_Form_Last_Name": "Foin", "Short_Form_First_Name": "Theodore C.", "Registration_Number": {"value": 2463, "label": "New Zealand Milk Products, Inc."}, "Registration_Date": "1973-10-01", "Registrant_Name": "New Zealand Milk Products, Inc.", "Address_1": "1269 North McDowell Boulevard", "Address_2": "", "City": "Petaluma", "State": "CA", "Zip": "94952"} {"rowid": 4968, "Short_Form_Termination_Date": "1979-01-31", "Short_Form_Date": "1978-10-20", "Short_Form_Last_Name": "Nelms", "Short_Form_First_Name": "Douglas", "Registration_Number": {"value": 2969, "label": "Arthur Schmidt & Associates, Inc."}, "Registration_Date": "1978-10-20", "Registrant_Name": "Arthur Schmidt & Associates, Inc.", "Address_1": "342 Madison Avenue", "Address_2": "Room 905", "City": "New York", "State": "NY", "Zip": "10173"} {"rowid": 4969, "Short_Form_Termination_Date": "1980-01-31", "Short_Form_Date": "1978-02-14", "Short_Form_Last_Name": "Lawson", "Short_Form_First_Name": "James", "Registration_Number": {"value": 2319, "label": "Doremus & Company"}, "Registration_Date": "1972-02-18", "Registrant_Name": "Doremus & Company", "Address_1": "120 Broadway", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10271"} {"rowid": 4970, "Short_Form_Termination_Date": "1980-01-31", "Short_Form_Date": "1973-03-27", "Short_Form_Last_Name": "Lawrence", "Short_Form_First_Name": "Morgan", "Registration_Number": {"value": 2414, "label": "Singapore Tourism Board"}, "Registration_Date": "1973-03-27", "Registrant_Name": "Singapore Tourism Board", "Address_1": "589 5th Avenue", "Address_2": "Suite 1702", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 4971, "Short_Form_Termination_Date": "1980-01-31", "Short_Form_Date": "1978-04-07", "Short_Form_Last_Name": "Stuart", "Short_Form_First_Name": "John , Jr.", "Registration_Number": {"value": 2881, "label": "Michael W. Moynihan & Associates, Inc."}, "Registration_Date": "1978-04-07", "Registrant_Name": "Michael W. Moynihan & Associates, Inc.", "Address_1": "1700 - 19th Street, N.W.", "Address_2": "Suite 4W", "City": "Washington", "State": "DC", "Zip": "20009"} {"rowid": 4972, "Short_Form_Termination_Date": "1980-01-31", "Short_Form_Date": "1978-05-16", "Short_Form_Last_Name": "Laughlin", "Short_Form_First_Name": "Rosalie S.", "Registration_Number": {"value": 2881, "label": "Michael W. Moynihan & Associates, Inc."}, "Registration_Date": "1978-04-07", "Registrant_Name": "Michael W. Moynihan & Associates, Inc.", "Address_1": "1700 - 19th Street, N.W.", "Address_2": "Suite 4W", "City": "Washington", "State": "DC", "Zip": "20009"} {"rowid": 4973, "Short_Form_Termination_Date": "1980-01-31", "Short_Form_Date": "1978-05-16", "Short_Form_Last_Name": "Moynihan", "Short_Form_First_Name": "Michael W.", "Registration_Number": {"value": 2881, "label": "Michael W. Moynihan & Associates, Inc."}, "Registration_Date": "1978-04-07", "Registrant_Name": "Michael W. Moynihan & Associates, Inc.", "Address_1": "1700 - 19th Street, N.W.", "Address_2": "Suite 4W", "City": "Washington", "State": "DC", "Zip": "20009"} {"rowid": 4974, "Short_Form_Termination_Date": "1981-01-31", "Short_Form_Date": "1981-01-22", "Short_Form_Last_Name": "Kara", "Short_Form_First_Name": "Abdelhamid", "Registration_Number": {"value": 2298, "label": "Sonatrach, Inc."}, "Registration_Date": "1971-12-17", "Registrant_Name": "Sonatrach, Inc.", "Address_1": "Post Office Box 27041", "Address_2": "", "City": "Houston", "State": "TX", "Zip": "77027"} {"rowid": 4975, "Short_Form_Termination_Date": "1981-01-31", "Short_Form_Date": "1978-01-25", "Short_Form_Last_Name": "Hong", "Short_Form_First_Name": "Sung Do", "Registration_Number": {"value": 2686, "label": "Korea International Trade Association, Inc."}, "Registration_Date": "1976-04-23", "Registrant_Name": "Korea International Trade Association, Inc.", "Address_1": "460 Park Avenue", "Address_2": "Suite 400", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 4976, "Short_Form_Termination_Date": "1981-01-31", "Short_Form_Date": "1977-06-29", "Short_Form_Last_Name": "Danzansky", "Short_Form_First_Name": "Stephen I.", "Registration_Number": {"value": 2799, "label": "Finley Kumble Wagner Heine Underberg Manley Myerson & Casey"}, "Registration_Date": "1977-06-29", "Registrant_Name": "Finley Kumble Wagner Heine Underberg Manley Myerson & Casey", "Address_1": "1120 Connecticut Avenue, N.W.", "Address_2": "10th Floor", "City": "Washington", "State": "DC", "Zip": "20036"} {"rowid": 4977, "Short_Form_Termination_Date": "1981-01-31", "Short_Form_Date": "1980-07-21", "Short_Form_Last_Name": "Berkane", "Short_Form_First_Name": "Abdelghani", "Registration_Number": {"value": 2298, "label": "Sonatrach, Inc."}, "Registration_Date": "1971-12-17", "Registrant_Name": "Sonatrach, Inc.", "Address_1": "Post Office Box 27041", "Address_2": "", "City": "Houston", "State": "TX", "Zip": "77027"} {"rowid": 4978, "Short_Form_Termination_Date": "1981-01-31", "Short_Form_Date": "1976-08-10", "Short_Form_Last_Name": "Mennacher", "Short_Form_First_Name": "Johann", "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": 4979, "Short_Form_Termination_Date": "1981-01-31", "Short_Form_Date": "1979-12-27", "Short_Form_Last_Name": "Reid", "Short_Form_First_Name": "James", "Registration_Number": {"value": 3013, "label": "Scottish Enterprise"}, "Registration_Date": "1979-04-17", "Registrant_Name": "Scottish Enterprise", "Address_1": "SCTR Ltd British Consulate ", "Address_2": "One Broadway 7th Floor", "City": "Cambridge", "State": "MA", "Zip": "02109"} {"rowid": 4980, "Short_Form_Termination_Date": "1982-01-31", "Short_Form_Date": "1980-05-12", "Short_Form_Last_Name": "Hong", "Short_Form_First_Name": "Seung-Min", "Registration_Number": {"value": 2495, "label": "Korea Trade Center, Seattle"}, "Registration_Date": "1974-02-19", "Registrant_Name": "Korea Trade Center, Seattle", "Address_1": "Bank of California Center", "Address_2": "Suite 1245", "City": "Seattle", "State": "WA", "Zip": "98164"} {"rowid": 4981, "Short_Form_Termination_Date": "1982-01-31", "Short_Form_Date": "1977-08-05", "Short_Form_Last_Name": "Pratt", "Short_Form_First_Name": "Godfrey", "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": 4982, "Short_Form_Termination_Date": "1982-01-31", "Short_Form_Date": "1980-12-15", "Short_Form_Last_Name": "van Elewyck", "Short_Form_First_Name": "Blanche", "Registration_Number": {"value": 3180, "label": "Brasseau Advertising"}, "Registration_Date": "1980-12-15", "Registrant_Name": "Brasseau Advertising", "Address_1": "527 Third Avenue", "Address_2": "Suite 309", "City": "New York", "State": "NY", "Zip": "10016-9991"} {"rowid": 4983, "Short_Form_Termination_Date": "1983-01-31", "Short_Form_Date": "1982-01-29", "Short_Form_Last_Name": "Levy", "Short_Form_First_Name": "Jay W.", "Registration_Number": {"value": 2469, "label": "Burson-Marsteller"}, "Registration_Date": "1973-10-23", "Registrant_Name": "Burson-Marsteller", "Address_1": "1110 Vermont Avenue, NW, 12th Floor", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20005-3544"} {"rowid": 4984, "Short_Form_Termination_Date": "1983-01-31", "Short_Form_Date": "1980-03-28", "Short_Form_Last_Name": "Grow", "Short_Form_First_Name": "Nancy Strome", "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": 4985, "Short_Form_Termination_Date": "1983-01-31", "Short_Form_Date": "1982-03-30", "Short_Form_Last_Name": "Quinn", "Short_Form_First_Name": "Arthur Lee", "Registration_Number": {"value": 2914, "label": "Gadsby & Hannah"}, "Registration_Date": "1978-06-12", "Registrant_Name": "Gadsby & Hannah", "Address_1": "1 Post Office Square", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02109"} {"rowid": 4986, "Short_Form_Termination_Date": "1983-01-31", "Short_Form_Date": "1980-07-01", "Short_Form_Last_Name": "Desley", "Short_Form_First_Name": "Robert F.", "Registration_Number": {"value": 3118, "label": "Graf Desley, Inc."}, "Registration_Date": "1980-07-01", "Registrant_Name": "Graf Desley, Inc.", "Address_1": "275 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 4987, "Short_Form_Termination_Date": "1983-01-31", "Short_Form_Date": "1980-07-01", "Short_Form_Last_Name": "Graf", "Short_Form_First_Name": "Hubert J.", "Registration_Number": {"value": 3118, "label": "Graf Desley, Inc."}, "Registration_Date": "1980-07-01", "Registrant_Name": "Graf Desley, Inc.", "Address_1": "275 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 4988, "Short_Form_Termination_Date": "1983-01-31", "Short_Form_Date": "1976-07-12", "Short_Form_Last_Name": "Fischer", "Short_Form_First_Name": "George L.", "Registration_Number": {"value": 2319, "label": "Doremus & Company"}, "Registration_Date": "1972-02-18", "Registrant_Name": "Doremus & Company", "Address_1": "120 Broadway", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10271"} {"rowid": 4989, "Short_Form_Termination_Date": "1983-01-31", "Short_Form_Date": "1982-07-21", "Short_Form_Last_Name": "Kimball", "Short_Form_First_Name": "Philip", "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": 4990, "Short_Form_Termination_Date": "1983-01-31", "Short_Form_Date": "1982-12-30", "Short_Form_Last_Name": "Norris", "Short_Form_First_Name": "Alton", "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": 4991, "Short_Form_Termination_Date": "1984-01-31", "Short_Form_Date": "1982-02-05", "Short_Form_Last_Name": "Wenn", "Short_Form_First_Name": "Paul", "Registration_Number": {"value": 1032, "label": "Tourism Australia"}, "Registration_Date": "1957-06-03", "Registrant_Name": "Tourism Australia", "Address_1": "2029 Century Park East", "Address_2": "Suite 3150", "City": "Los Angeles", "State": "CA", "Zip": "90067"} {"rowid": 4992, "Short_Form_Termination_Date": "1984-01-31", "Short_Form_Date": "1953-02-06", "Short_Form_Last_Name": "Newman", "Short_Form_First_Name": "Helen Gertrude Doris", "Registration_Number": {"value": 579, "label": "VisitBritain"}, "Registration_Date": "1949-07-07", "Registrant_Name": "VisitBritain", "Address_1": "885 Second Avenue", "Address_2": "28th Floor", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 4993, "Short_Form_Termination_Date": "1984-01-31", "Short_Form_Date": "1972-02-18", "Short_Form_Last_Name": "Shankland", "Short_Form_First_Name": "Elmer M.", "Registration_Number": {"value": 2319, "label": "Doremus & Company"}, "Registration_Date": "1972-02-18", "Registrant_Name": "Doremus & Company", "Address_1": "120 Broadway", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10271"} {"rowid": 4994, "Short_Form_Termination_Date": "1984-01-31", "Short_Form_Date": "1983-04-08", "Short_Form_Last_Name": "Loo", "Short_Form_First_Name": "Ernest J. 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": 4995, "Short_Form_Termination_Date": "1984-01-31", "Short_Form_Date": "1982-05-11", "Short_Form_Last_Name": "Rothrock", "Short_Form_First_Name": "Judith", "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": 4996, "Short_Form_Termination_Date": "1984-01-31", "Short_Form_Date": "1983-07-08", "Short_Form_Last_Name": "Deutchman", "Short_Form_First_Name": "Diane L.", "Registration_Number": {"value": 3110, "label": "Robinsons, Inc."}, "Registration_Date": "1980-06-03", "Registrant_Name": "Robinsons, Inc.", "Address_1": "2251 Lucien Way", "Address_2": "Suite 100", "City": "Maitland", "State": "FL", "Zip": "32751-2021"} {"rowid": 4997, "Short_Form_Termination_Date": "1984-01-31", "Short_Form_Date": "1980-08-20", "Short_Form_Last_Name": "Walasek", "Short_Form_First_Name": "Zygmunt", "Registration_Number": {"value": 817, "label": "Pekao Trading Corporation"}, "Registration_Date": "1954-02-23", "Registrant_Name": "Pekao Trading Corporation", "Address_1": "Two Park Avenue", "Address_2": "Suite 400", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 4998, "Short_Form_Termination_Date": "1985-01-31", "Short_Form_Date": "1983-03-16", "Short_Form_Last_Name": "Pellerin", "Short_Form_First_Name": "Patrick L. , Jr.", "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": 4999, "Short_Form_Termination_Date": "1985-01-31", "Short_Form_Date": "1984-04-03", "Short_Form_Last_Name": "Teele", "Short_Form_First_Name": "Arthur E. , Jr.", "Registration_Number": {"value": 3208, "label": "Anderson, Hibey & Blair"}, "Registration_Date": "1981-03-09", "Registrant_Name": "Anderson, Hibey & Blair", "Address_1": "1708 New Hampshire Ave., N.W.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20009"} {"rowid": 5000, "Short_Form_Termination_Date": "1985-01-31", "Short_Form_Date": "1984-04-09", "Short_Form_Last_Name": "Chan", "Short_Form_First_Name": "Jean S.", "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": 5001, "Short_Form_Termination_Date": "1985-01-31", "Short_Form_Date": "1984-05-17", "Short_Form_Last_Name": "Samson", "Short_Form_First_Name": "Donna L.", "Registration_Number": {"value": 579, "label": "VisitBritain"}, "Registration_Date": "1949-07-07", "Registrant_Name": "VisitBritain", "Address_1": "885 Second Avenue", "Address_2": "28th Floor", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 5002, "Short_Form_Termination_Date": "1985-01-31", "Short_Form_Date": "1974-08-04", "Short_Form_Last_Name": "O'Donnell", "Short_Form_First_Name": "John Gerard", "Registration_Number": {"value": 2110, "label": "Hong Kong Tourism Board"}, "Registration_Date": "1968-10-29", "Registrant_Name": "Hong Kong Tourism Board", "Address_1": "5901 W CENTURY BLVD. ", "Address_2": "SUITE 650", "City": "Los Angeles", "State": "CA", "Zip": "90045"} {"rowid": 5003, "Short_Form_Termination_Date": "1985-01-31", "Short_Form_Date": "1977-11-28", "Short_Form_Last_Name": "O'Sullivan", "Short_Form_First_Name": "David", "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": 5004, "Short_Form_Termination_Date": "1985-01-31", "Short_Form_Date": "1983-12-23", "Short_Form_Last_Name": "Wallace", "Short_Form_First_Name": "Sidney A.", "Registration_Number": {"value": 3108, "label": "Haight, Gardner, Poor & Havens"}, "Registration_Date": "1980-05-21", "Registrant_Name": "Haight, Gardner, Poor & Havens", "Address_1": "2000 K Street", "Address_2": "Suite 200", "City": "Washington", "State": "DC", "Zip": "20006"} {"rowid": 5005, "Short_Form_Termination_Date": "1986-01-31", "Short_Form_Date": "1985-03-15", "Short_Form_Last_Name": "Fisher", "Short_Form_First_Name": "William", "Registration_Number": {"value": 2944, "label": "Fasturn, Inc."}, "Registration_Date": "1978-08-09", "Registrant_Name": "Fasturn, Inc.", "Address_1": "1317 F Street, N.W.", "Address_2": "Suite 300", "City": "Washington", "State": "DC", "Zip": "20004-1105"} {"rowid": 5006, "Short_Form_Termination_Date": "1986-01-31", "Short_Form_Date": "1985-05-07", "Short_Form_Last_Name": "Berman", "Short_Form_First_Name": "Wayne L.", "Registration_Number": {"value": 3600, "label": "Black, Kelly, Scruggs & Healey"}, "Registration_Date": "1984-06-14", "Registrant_Name": "Black, Kelly, Scruggs & Healey", "Address_1": "1801 K Street, N.W.", "Address_2": "Suite 901-L", "City": "Washington", "State": "DC", "Zip": "20006"} {"rowid": 5007, "Short_Form_Termination_Date": "1986-01-31", "Short_Form_Date": "1985-05-07", "Short_Form_Last_Name": "Boyette", "Short_Form_First_Name": "Van R.", "Registration_Number": {"value": 3600, "label": "Black, Kelly, Scruggs & Healey"}, "Registration_Date": "1984-06-14", "Registrant_Name": "Black, Kelly, Scruggs & Healey", "Address_1": "1801 K Street, N.W.", "Address_2": "Suite 901-L", "City": "Washington", "State": "DC", "Zip": "20006"} {"rowid": 5008, "Short_Form_Termination_Date": "1986-01-31", "Short_Form_Date": "1985-05-15", "Short_Form_Last_Name": "Hills", "Short_Form_First_Name": "Roderick M.", "Registration_Number": {"value": 3678, "label": "Latham, Watkins & Hills"}, "Registration_Date": "1985-05-15", "Registrant_Name": "Latham, Watkins & Hills", "Address_1": "1333 New Hampshire Avenue, NW", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20036"} {"rowid": 5009, "Short_Form_Termination_Date": "1986-01-31", "Short_Form_Date": "1984-06-04", "Short_Form_Last_Name": "Berman", "Short_Form_First_Name": "Wayne", "Registration_Number": {"value": 3594, "label": "Manafort Jr., Paul J."}, "Registration_Date": "1984-06-04", "Registrant_Name": "Manafort Jr., Paul J.", "Address_1": "211 North Union Street", "Address_2": "3rd Floor", "City": "Alexandria", "State": "VA", "Zip": "22314"} {"rowid": 5010, "Short_Form_Termination_Date": "1986-01-31", "Short_Form_Date": "1983-06-13", "Short_Form_Last_Name": "Lindeman", "Short_Form_First_Name": "Holly N.", "Registration_Number": {"value": 2895, "label": "Newman & Holtzinger, P.C."}, "Registration_Date": "1978-05-04", "Registrant_Name": "Newman & Holtzinger, P.C.", "Address_1": "1615 L Street, N.W.", "Address_2": "Suite 1000", "City": "Washington", "State": "DC", "Zip": "20036"} {"rowid": 5011, "Short_Form_Termination_Date": "1986-01-31", "Short_Form_Date": "1978-08-09", "Short_Form_Last_Name": "Emrich", "Short_Form_First_Name": "Thomas D.", "Registration_Number": {"value": 2944, "label": "Fasturn, Inc."}, "Registration_Date": "1978-08-09", "Registrant_Name": "Fasturn, Inc.", "Address_1": "1317 F Street, N.W.", "Address_2": "Suite 300", "City": "Washington", "State": "DC", "Zip": "20004-1105"} {"rowid": 5012, "Short_Form_Termination_Date": "1986-01-31", "Short_Form_Date": "1981-08-13", "Short_Form_Last_Name": "Capps", "Short_Form_First_Name": "Milton Ferebee", "Registration_Number": {"value": 3260, "label": "Cook Ruef, Inc."}, "Registration_Date": "1981-07-16", "Registrant_Name": "Cook Ruef, Inc.", "Address_1": "Post Office Box 50485", "Address_2": "", "City": "Columbia", "State": "SC", "Zip": "29250"} {"rowid": 5013, "Short_Form_Termination_Date": "1986-01-31", "Short_Form_Date": "1983-10-07", "Short_Form_Last_Name": "Cassidy", "Short_Form_First_Name": "Kevin 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": 5014, "Short_Form_Termination_Date": "1986-01-31", "Short_Form_Date": "1975-11-18", "Short_Form_Last_Name": "Phromyothi", "Short_Form_First_Name": "Yibbhan", "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": 5015, "Short_Form_Termination_Date": "1987-01-31", "Short_Form_Date": "1985-03-25", "Short_Form_Last_Name": "Timmons", "Short_Form_First_Name": "William E.", "Registration_Number": {"value": 3489, "label": "Global U.S.A., Inc."}, "Registration_Date": "1983-06-24", "Registrant_Name": "Global U.S.A., Inc.", "Address_1": "2121 K Street, N.W.", "Address_2": "Suite 650", "City": "Washington", "State": "DC", "Zip": "20037"} {"rowid": 5016, "Short_Form_Termination_Date": "1987-01-31", "Short_Form_Date": "1984-07-24", "Short_Form_Last_Name": "Kaufmann", "Short_Form_First_Name": "Jean-Claude", "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": 5017, "Short_Form_Termination_Date": "1987-01-31", "Short_Form_Date": "1985-10-22", "Short_Form_Last_Name": "De Ferari", "Short_Form_First_Name": "Elisabeth", "Registration_Number": {"value": 1754, "label": "Mexican Tourism Board"}, "Registration_Date": "1964-06-09", "Registrant_Name": "Mexican Tourism Board", "Address_1": "400 Madison Avenue", "Address_2": "Suite 11C", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 5018, "Short_Form_Termination_Date": "1987-01-31", "Short_Form_Date": "1983-10-28", "Short_Form_Last_Name": "Hodges", "Short_Form_First_Name": "John A.", "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": 5019, "Short_Form_Termination_Date": "1987-01-31", "Short_Form_Date": "1985-10-30", "Short_Form_Last_Name": "Berry", "Short_Form_First_Name": "George T. , Jr.", "Registration_Number": {"value": 3707, "label": "Rogers & Cowan, Inc., Washington Office"}, "Registration_Date": "1985-07-29", "Registrant_Name": "Rogers & Cowan, Inc., Washington Office", "Address_1": "2233 Wisconsin Avenue", "Address_2": "Suite 500", "City": "Washington", "State": "DC", "Zip": "20007"} {"rowid": 5020, "Short_Form_Termination_Date": "1987-01-31", "Short_Form_Date": "1986-12-08", "Short_Form_Last_Name": "Jantrupon", "Short_Form_First_Name": "Montri", "Registration_Number": {"value": 2744, "label": "ASEAN Promotional Chapter for Tourism - North America"}, "Registration_Date": "1977-01-04", "Registrant_Name": "ASEAN Promotional Chapter for Tourism - North America", "Address_1": "c/o Tourism Authority of Thailand", "Address_2": "611 North Larchmont Blvd., 1st Floor", "City": "Los Angeles", "State": "CA", "Zip": "90004"} {"rowid": 5021, "Short_Form_Termination_Date": "1988-01-31", "Short_Form_Date": "1984-01-06", "Short_Form_Last_Name": "Gendron", "Short_Form_First_Name": "Juno", "Registration_Number": {"value": 2731, "label": "Perry, Marilyn Edith"}, "Registration_Date": "1976-10-27", "Registrant_Name": "Perry, Marilyn Edith", "Address_1": "211 East 70th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10021"} {"rowid": 5022, "Short_Form_Termination_Date": "1988-01-31", "Short_Form_Date": "1987-01-21", "Short_Form_Last_Name": "Gelacak", "Short_Form_First_Name": "Michael S.", "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": 5023, "Short_Form_Termination_Date": "1988-01-31", "Short_Form_Date": "1977-07-08", "Short_Form_Last_Name": "Behoiram", "Short_Form_First_Name": "Dora", "Registration_Number": {"value": 2805, "label": "EBSCO Industries, Inc."}, "Registration_Date": "1977-07-08", "Registrant_Name": "EBSCO Industries, Inc.", "Address_1": "Post Office Box 1943", "Address_2": "", "City": "Birmingham", "State": "AL", "Zip": "35201"} {"rowid": 5024, "Short_Form_Termination_Date": "1988-01-31", "Short_Form_Date": "1985-08-21", "Short_Form_Last_Name": "Jantrupon", "Short_Form_First_Name": "Montri", "Registration_Number": {"value": 2178, "label": "Tourism Authority of Thailand, Los Angeles"}, "Registration_Date": "1969-12-19", "Registrant_Name": "Tourism Authority of Thailand, Los Angeles", "Address_1": "611 North Larchmont Boulevard", "Address_2": "1st Floor", "City": "Los Angeles", "State": "CA", "Zip": "90004"} {"rowid": 5025, "Short_Form_Termination_Date": "1988-01-31", "Short_Form_Date": "1986-09-05", "Short_Form_Last_Name": "White", "Short_Form_First_Name": "Rene L.", "Registration_Number": {"value": 3774, "label": "Fleishman-Hillard, Inc."}, "Registration_Date": "1986-02-05", "Registrant_Name": "Fleishman-Hillard, Inc.", "Address_1": "200 North Broadway", "Address_2": "", "City": "St. Louis", "State": "MO", "Zip": "63102-2796"} {"rowid": 5026, "Short_Form_Termination_Date": "1988-01-31", "Short_Form_Date": "1985-10-18", "Short_Form_Last_Name": "Howe", "Short_Form_First_Name": "Allan T.", "Registration_Number": {"value": 3571, "label": "Alcalde & Fay"}, "Registration_Date": "1984-03-14", "Registrant_Name": "Alcalde & Fay", "Address_1": "2111 Wilson Boulevard", "Address_2": "Suite 850", "City": "Arlington", "State": "VA", "Zip": "22201"} {"rowid": 5027, "Short_Form_Termination_Date": "1988-01-31", "Short_Form_Date": "1985-11-21", "Short_Form_Last_Name": "Copeland", "Short_Form_First_Name": "James M.", "Registration_Number": {"value": 3488, "label": "Heron, Burchette, Ruckert & Rothwell"}, "Registration_Date": "1983-06-23", "Registrant_Name": "Heron, Burchette, Ruckert & Rothwell", "Address_1": "1025 Thomas Jeff. Street, N.W.", "Address_2": "Suite 700", "City": "Washington", "State": "DC", "Zip": "20007"} {"rowid": 5028, "Short_Form_Termination_Date": "1989-01-31", "Short_Form_Date": "1983-01-28", "Short_Form_Last_Name": "Weld", "Short_Form_First_Name": "Keith M.", "Registration_Number": {"value": 3451, "label": "Needham & Grohmann, Inc."}, "Registration_Date": "1983-01-28", "Registrant_Name": "Needham & Grohmann, Inc.", "Address_1": "30 Rockefeller Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10112"} {"rowid": 5029, "Short_Form_Termination_Date": "1989-01-31", "Short_Form_Date": "1951-04-04", "Short_Form_Last_Name": "Kooiman", "Short_Form_First_Name": "Pieter J.", "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": 5030, "Short_Form_Termination_Date": "1989-01-31", "Short_Form_Date": "1956-04-12", "Short_Form_Last_Name": "Arnold", "Short_Form_First_Name": "Juergen W.", "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": 5031, "Short_Form_Termination_Date": "1989-01-31", "Short_Form_Date": "1973-05-10", "Short_Form_Last_Name": "Stunzi", "Short_Form_First_Name": "Jacques Ralph", "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": 5032, "Short_Form_Termination_Date": "1989-01-31", "Short_Form_Date": "1981-05-21", "Short_Form_Last_Name": "Wouter", "Short_Form_First_Name": "Ponsen Hendrik", "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": 5033, "Short_Form_Termination_Date": "1989-01-31", "Short_Form_Date": "1970-06-17", "Short_Form_Last_Name": "Fraino", "Short_Form_First_Name": "Anthony J.", "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": 5034, "Short_Form_Termination_Date": "1989-01-31", "Short_Form_Date": "1961-06-19", "Short_Form_Last_Name": "Philips", "Short_Form_First_Name": "August", "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": 5035, "Short_Form_Termination_Date": "1989-01-31", "Short_Form_Date": "1977-06-26", "Short_Form_Last_Name": "Hazes", "Short_Form_First_Name": "Jan P.", "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": 5036, "Short_Form_Termination_Date": "1989-01-31", "Short_Form_Date": "1985-08-06", "Short_Form_Last_Name": "Raeymaekers", "Short_Form_First_Name": "Frederique", "Registration_Number": {"value": 574, "label": "European Travel Commission"}, "Registration_Date": "1949-06-30", "Registrant_Name": "European Travel Commission", "Address_1": "c/o Spring O'Brien", "Address_2": "30 West 26th Street, 4th Floor", "City": "New York", "State": "NY", "Zip": "10010"} {"rowid": 5037, "Short_Form_Termination_Date": "1989-01-31", "Short_Form_Date": "1988-08-15", "Short_Form_Last_Name": "Goss", "Short_Form_First_Name": "Martha", "Registration_Number": {"value": 1704, "label": "Van Brunt & Company Advertising-Marketing, Inc."}, "Registration_Date": "1964-04-02", "Registrant_Name": "Van Brunt & Company Advertising-Marketing, Inc.", "Address_1": "7 Dey Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 5038, "Short_Form_Termination_Date": "1989-01-31", "Short_Form_Date": "1988-08-31", "Short_Form_Last_Name": "Thompson", "Short_Form_First_Name": "Alfred E.", "Registration_Number": {"value": 3552, "label": "Deckmann Associates"}, "Registration_Date": "1984-01-23", "Registrant_Name": "Deckmann Associates", "Address_1": "1725 Washington Road", "Address_2": "Suite 206", "City": "Pittsburgh", "State": "PA", "Zip": "15241"} {"rowid": 5039, "Short_Form_Termination_Date": "1989-01-31", "Short_Form_Date": "1988-09-22", "Short_Form_Last_Name": "Maas", "Short_Form_First_Name": "Elizabeth Noyer", "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": 5040, "Short_Form_Termination_Date": "1989-01-31", "Short_Form_Date": "1985-10-09", "Short_Form_Last_Name": "Hackney", "Short_Form_First_Name": "James V.", "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": 5041, "Short_Form_Termination_Date": "1989-01-31", "Short_Form_Date": "1977-10-12", "Short_Form_Last_Name": "Wicht", "Short_Form_First_Name": "James A.", "Registration_Number": {"value": 2836, "label": "North American Precis Syndicate"}, "Registration_Date": "1977-10-12", "Registrant_Name": "North American Precis Syndicate", "Address_1": "201 East 42nd Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 5042, "Short_Form_Termination_Date": "1989-01-31", "Short_Form_Date": "1971-10-21", "Short_Form_Last_Name": "Pennink", "Short_Form_First_Name": "Karel B.", "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": 5043, "Short_Form_Termination_Date": "1989-01-31", "Short_Form_Date": "1958-12-12", "Short_Form_Last_Name": "van Heemstra", "Short_Form_First_Name": "Frans Julius Johan", "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": 5044, "Short_Form_Termination_Date": "1989-01-31", "Short_Form_Date": "1985-12-23", "Short_Form_Last_Name": "Jurado", "Short_Form_First_Name": "Kathy", "Registration_Number": {"value": 3571, "label": "Alcalde & Fay"}, "Registration_Date": "1984-03-14", "Registrant_Name": "Alcalde & Fay", "Address_1": "2111 Wilson Boulevard", "Address_2": "Suite 850", "City": "Arlington", "State": "VA", "Zip": "22201"} {"rowid": 5045, "Short_Form_Termination_Date": "1990-01-31", "Short_Form_Date": "1990-01-25", "Short_Form_Last_Name": "Brown", "Short_Form_First_Name": "Joanne", "Registration_Number": {"value": 4335, "label": "Hi-Tech Public Relations, Inc."}, "Registration_Date": "1990-01-25", "Registrant_Name": "Hi-Tech Public Relations, Inc.", "Address_1": "444 DeHaro Street", "Address_2": "Suite 207", "City": "San Francisco", "State": "CA", "Zip": "94107"} {"rowid": 5046, "Short_Form_Termination_Date": "1990-01-31", "Short_Form_Date": "1990-01-25", "Short_Form_Last_Name": "Lewis", "Short_Form_First_Name": "Dennis", "Registration_Number": {"value": 4335, "label": "Hi-Tech Public Relations, Inc."}, "Registration_Date": "1990-01-25", "Registrant_Name": "Hi-Tech Public Relations, Inc.", "Address_1": "444 DeHaro Street", "Address_2": "Suite 207", "City": "San Francisco", "State": "CA", "Zip": "94107"} {"rowid": 5047, "Short_Form_Termination_Date": "1990-01-31", "Short_Form_Date": "1990-01-25", "Short_Form_Last_Name": "Wong", "Short_Form_First_Name": "Fay", "Registration_Number": {"value": 4335, "label": "Hi-Tech Public Relations, Inc."}, "Registration_Date": "1990-01-25", "Registrant_Name": "Hi-Tech Public Relations, Inc.", "Address_1": "444 DeHaro Street", "Address_2": "Suite 207", "City": "San Francisco", "State": "CA", "Zip": "94107"} {"rowid": 5048, "Short_Form_Termination_Date": "1990-01-31", "Short_Form_Date": "1989-01-27", "Short_Form_Last_Name": "Ott", "Short_Form_First_Name": "Judith A.", "Registration_Number": {"value": 4212, "label": "Pillsbury, Madison & Sutro"}, "Registration_Date": "1989-01-27", "Registrant_Name": "Pillsbury, Madison & Sutro", "Address_1": "1667 K Street, N.W.", "Address_2": "Suite 1100", "City": "Washington", "State": "DC", "Zip": "20006"} {"rowid": 5049, "Short_Form_Termination_Date": "1990-01-31", "Short_Form_Date": "1989-03-02", "Short_Form_Last_Name": "Saade", "Short_Form_First_Name": "Raafat", "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": 5050, "Short_Form_Termination_Date": "1990-01-31", "Short_Form_Date": "1977-03-09", "Short_Form_Last_Name": "Lemke", "Short_Form_First_Name": "Hartmut", "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": 5051, "Short_Form_Termination_Date": "1990-01-31", "Short_Form_Date": "1989-03-28", "Short_Form_Last_Name": "Spain", "Short_Form_First_Name": "David", "Registration_Number": {"value": 579, "label": "VisitBritain"}, "Registration_Date": "1949-07-07", "Registrant_Name": "VisitBritain", "Address_1": "885 Second Avenue", "Address_2": "28th Floor", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 5052, "Short_Form_Termination_Date": "1990-01-31", "Short_Form_Date": "1989-04-03", "Short_Form_Last_Name": "Webb", "Short_Form_First_Name": "Laurie", "Registration_Number": {"value": 3752, "label": "Fontayne Group, Inc."}, "Registration_Date": "1985-10-30", "Registrant_Name": "Fontayne Group, Inc.", "Address_1": "430 Colorado Avenue, Penthouse", "Address_2": "", "City": "Santa Monica", "State": "CA", "Zip": "90401"}