{"rowid": 5636, "Short_Form_Termination_Date": "1955-02-01", "Short_Form_Date": "1953-09-10", "Short_Form_Last_Name": "Miller", "Short_Form_First_Name": "Simha Laby", "Registration_Number": {"value": 620, "label": "Israel Government Tourist Office"}, "Registration_Date": "1950-03-27", "Registrant_Name": "Israel Government Tourist Office", "Address_1": "350 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10118"} {"rowid": 5637, "Short_Form_Termination_Date": "1955-02-01", "Short_Form_Date": "1949-09-21", "Short_Form_Last_Name": "Eisendrath", "Short_Form_First_Name": "Julius M.", "Registration_Number": {"value": 353, "label": "Films of the Nations, Inc."}, "Registration_Date": "1946-04-22", "Registrant_Name": "Films of the Nations, Inc.", "Address_1": "18 West 55th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 5638, "Short_Form_Termination_Date": "1956-02-01", "Short_Form_Date": "1949-09-27", "Short_Form_Last_Name": "Ross", "Short_Form_First_Name": "James Stirling", "Registration_Number": {"value": 481, "label": "British Information Services"}, "Registration_Date": "1947-07-25", "Registrant_Name": "British Information Services", "Address_1": "845 Third Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 5639, "Short_Form_Termination_Date": "1956-02-01", "Short_Form_Date": "1953-09-30", "Short_Form_Last_Name": "Russell", "Short_Form_First_Name": "John Wriothesley", "Registration_Number": {"value": 481, "label": "British Information Services"}, "Registration_Date": "1947-07-25", "Registrant_Name": "British Information Services", "Address_1": "845 Third Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 5640, "Short_Form_Termination_Date": "1957-02-01", "Short_Form_Date": "1956-01-25", "Short_Form_Last_Name": "Brunner", "Short_Form_First_Name": "Toby Emanuel Godfrey", "Registration_Number": {"value": 929, "label": "Japan Economic Institute of America"}, "Registration_Date": "1956-01-25", "Registrant_Name": "Japan Economic Institute of America", "Address_1": "P.O.Box 65780", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20035-5780"} {"rowid": 5641, "Short_Form_Termination_Date": "1957-02-01", "Short_Form_Date": "1955-02-01", "Short_Form_Last_Name": "Montebon", "Short_Form_First_Name": "Luis V.", "Registration_Number": {"value": 870, "label": "Romero, Jose E."}, "Registration_Date": "1955-02-01", "Registrant_Name": "Romero, Jose E.", "Address_1": "2400 - 16th Street, N.W.", "Address_2": "Suite 219A", "City": "Washington", "State": "DC", "Zip": ""} {"rowid": 5642, "Short_Form_Termination_Date": "1957-02-01", "Short_Form_Date": "1956-02-29", "Short_Form_Last_Name": "Hagedorn", "Short_Form_First_Name": "Katherine Taehl", "Registration_Number": {"value": 870, "label": "Romero, Jose E."}, "Registration_Date": "1955-02-01", "Registrant_Name": "Romero, Jose E.", "Address_1": "2400 - 16th Street, N.W.", "Address_2": "Suite 219A", "City": "Washington", "State": "DC", "Zip": ""} {"rowid": 5643, "Short_Form_Termination_Date": "1957-02-01", "Short_Form_Date": "1957-03-14", "Short_Form_Last_Name": "Halaksin", "Short_Form_First_Name": "Joseph", "Registration_Number": {"value": 997, "label": "Continental Travel Agency"}, "Registration_Date": "1957-02-01", "Registrant_Name": "Continental Travel Agency", "Address_1": "1645 Second Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 5644, "Short_Form_Termination_Date": "1957-02-01", "Short_Form_Date": "1956-06-06", "Short_Form_Last_Name": "O'Donnell", "Short_Form_First_Name": "John A.", "Registration_Number": {"value": 870, "label": "Romero, Jose E."}, "Registration_Date": "1955-02-01", "Registrant_Name": "Romero, Jose E.", "Address_1": "2400 - 16th Street, N.W.", "Address_2": "Suite 219A", "City": "Washington", "State": "DC", "Zip": ""} {"rowid": 5645, "Short_Form_Termination_Date": "1960-02-01", "Short_Form_Date": "1951-02-06", "Short_Form_Last_Name": "Gasparik", "Short_Form_First_Name": "Anton", "Registration_Number": {"value": 657, "label": "National Committee for Liberation of Slovakia"}, "Registration_Date": "1951-01-25", "Registrant_Name": "National Committee for Liberation of Slovakia", "Address_1": "1065 National Press Building", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20004"} {"rowid": 5646, "Short_Form_Termination_Date": "1960-02-01", "Short_Form_Date": "1960-07-19", "Short_Form_Last_Name": "Charlier", "Short_Form_First_Name": "Roger Henri", "Registration_Number": {"value": 529, "label": "Belgian National Tourist Office"}, "Registration_Date": "1948-06-17", "Registrant_Name": "Belgian National Tourist Office", "Address_1": "300 East 42nd Street", "Address_2": "14th Floor", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 5647, "Short_Form_Termination_Date": "1960-02-01", "Short_Form_Date": "1950-08-10", "Short_Form_Last_Name": "Pendleton", "Short_Form_First_Name": "Edmund E. , Jr.", "Registration_Number": {"value": 637, "label": "Culbertson, Pendleton & Pendleton"}, "Registration_Date": "1950-08-10", "Registrant_Name": "Culbertson, Pendleton & Pendleton", "Address_1": "1025 Connecticut Avenue, N.W.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": ""} {"rowid": 5648, "Short_Form_Termination_Date": "1960-02-01", "Short_Form_Date": "1959-09-10", "Short_Form_Last_Name": "Cobean", "Short_Form_First_Name": "Anne M.", "Registration_Number": {"value": 991, "label": "Caribbean Tourism Organization, USA Inc. "}, "Registration_Date": "1956-12-31", "Registrant_Name": "Caribbean Tourism Organization, USA Inc. ", "Address_1": "1321 Upland Drive", "Address_2": "PMB: 11540", "City": "Houston", "State": "", "Zip": ""} {"rowid": 5649, "Short_Form_Termination_Date": "1961-02-01", "Short_Form_Date": "1961-02-01", "Short_Form_Last_Name": "Paula", "Short_Form_First_Name": "Jose M.", "Registration_Number": {"value": 1423, "label": "Club 26 de Julio de Miami"}, "Registration_Date": "1961-02-01", "Registrant_Name": "Club 26 de Julio de Miami", "Address_1": "Pacific Building", "Address_2": "327 Northeast 1st Avenue", "City": "Miami", "State": "FL", "Zip": ""} {"rowid": 5650, "Short_Form_Termination_Date": "1961-02-01", "Short_Form_Date": "1961-02-01", "Short_Form_Last_Name": "Rodriguez", "Short_Form_First_Name": "Juan S.", "Registration_Number": {"value": 1423, "label": "Club 26 de Julio de Miami"}, "Registration_Date": "1961-02-01", "Registrant_Name": "Club 26 de Julio de Miami", "Address_1": "Pacific Building", "Address_2": "327 Northeast 1st Avenue", "City": "Miami", "State": "FL", "Zip": ""} {"rowid": 5651, "Short_Form_Termination_Date": "1961-02-01", "Short_Form_Date": "1953-03-19", "Short_Form_Last_Name": "Rodriguez-Santiago", "Short_Form_First_Name": "Rafael", "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": 5652, "Short_Form_Termination_Date": "1961-02-01", "Short_Form_Date": "1959-07-29", "Short_Form_Last_Name": "Basauri", "Short_Form_First_Name": "Luis Madrazo", "Registration_Number": {"value": 413, "label": "Mexican Government Railway System"}, "Registration_Date": "1946-12-17", "Registrant_Name": "Mexican Government Railway System", "Address_1": "1500 Broadway", "Address_2": "Suite 810", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 5653, "Short_Form_Termination_Date": "1961-02-01", "Short_Form_Date": "1959-08-07", "Short_Form_Last_Name": "von Hemert", "Short_Form_First_Name": "A. Philippe", "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": 5654, "Short_Form_Termination_Date": "1962-02-01", "Short_Form_Date": "1958-10-10", "Short_Form_Last_Name": "Herman", "Short_Form_First_Name": "Menachem Manfred", "Registration_Number": {"value": 620, "label": "Israel Government Tourist Office"}, "Registration_Date": "1950-03-27", "Registrant_Name": "Israel Government Tourist Office", "Address_1": "350 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10118"} {"rowid": 5655, "Short_Form_Termination_Date": "1963-02-01", "Short_Form_Date": "1962-04-27", "Short_Form_Last_Name": "Warshaw", "Short_Form_First_Name": "Saul Leon", "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": 5656, "Short_Form_Termination_Date": "1964-02-01", "Short_Form_Date": "1964-01-09", "Short_Form_Last_Name": "Argov", "Short_Form_First_Name": "Shlomo", "Registration_Number": {"value": 543, "label": "Israel Information Services"}, "Registration_Date": "1948-10-12", "Registrant_Name": "Israel Information Services", "Address_1": "11 East 70th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10021"} {"rowid": 5657, "Short_Form_Termination_Date": "1964-02-01", "Short_Form_Date": "1959-10-29", "Short_Form_Last_Name": "Rachyanovich", "Short_Form_First_Name": "Sagatelyan Mikhail", "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": 5658, "Short_Form_Termination_Date": "1965-02-01", "Short_Form_Date": "1961-02-03", "Short_Form_Last_Name": "Creveling", "Short_Form_First_Name": "Gray", "Registration_Number": {"value": 810, "label": "Charles von Loewenfeldt, Inc."}, "Registration_Date": "1954-01-05", "Registrant_Name": "Charles von Loewenfeldt, Inc.", "Address_1": "17 Eagle Rock Road", "Address_2": "", "City": "Mill Valley", "State": "CA", "Zip": "94941"} {"rowid": 5659, "Short_Form_Termination_Date": "1966-02-01", "Short_Form_Date": "1956-01-16", "Short_Form_Last_Name": "Ward", "Short_Form_First_Name": "Ronald Claude", "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": 5660, "Short_Form_Termination_Date": "1966-02-01", "Short_Form_Date": "1964-02-13", "Short_Form_Last_Name": "Apter", "Short_Form_First_Name": "David", "Registration_Number": {"value": 1690, "label": "David Apter & Associates"}, "Registration_Date": "1964-02-13", "Registrant_Name": "David Apter & Associates", "Address_1": "1145 - 19th Street, N.W.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20036"} {"rowid": 5661, "Short_Form_Termination_Date": "1967-02-01", "Short_Form_Date": "1954-01-20", "Short_Form_Last_Name": "Serpell", "Short_Form_First_Name": "Christopher Harold", "Registration_Number": {"value": 514, "label": "British Broadcasting Corporation"}, "Registration_Date": "1948-02-25", "Registrant_Name": "British Broadcasting Corporation", "Address_1": "C.B.S. Building", "Address_2": "2020 M Street, N.W.", "City": "Washington", "State": "DC", "Zip": "20036"} {"rowid": 5662, "Short_Form_Termination_Date": "1967-02-01", "Short_Form_Date": "1948-02-25", "Short_Form_Last_Name": "Miall", "Short_Form_First_Name": "Rowland Leonard", "Registration_Number": {"value": 514, "label": "British Broadcasting Corporation"}, "Registration_Date": "1948-02-25", "Registrant_Name": "British Broadcasting Corporation", "Address_1": "C.B.S. Building", "Address_2": "2020 M Street, N.W.", "City": "Washington", "State": "DC", "Zip": "20036"} {"rowid": 5663, "Short_Form_Termination_Date": "1967-02-01", "Short_Form_Date": "1964-03-18", "Short_Form_Last_Name": "Parkin", "Short_Form_First_Name": "Leonard", "Registration_Number": {"value": 514, "label": "British Broadcasting Corporation"}, "Registration_Date": "1948-02-25", "Registrant_Name": "British Broadcasting Corporation", "Address_1": "C.B.S. Building", "Address_2": "2020 M Street, N.W.", "City": "Washington", "State": "DC", "Zip": "20036"} {"rowid": 5664, "Short_Form_Termination_Date": "1967-02-01", "Short_Form_Date": "1964-04-28", "Short_Form_Last_Name": "Houlton", "Short_Form_First_Name": "Frank William", "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": 5665, "Short_Form_Termination_Date": "1967-02-01", "Short_Form_Date": "1965-07-21", "Short_Form_Last_Name": "Wheeler", "Short_Form_First_Name": "Selwyn Charles Cornelius", "Registration_Number": {"value": 514, "label": "British Broadcasting Corporation"}, "Registration_Date": "1948-02-25", "Registrant_Name": "British Broadcasting Corporation", "Address_1": "C.B.S. Building", "Address_2": "2020 M Street, N.W.", "City": "Washington", "State": "DC", "Zip": "20036"} {"rowid": 5666, "Short_Form_Termination_Date": "1967-02-01", "Short_Form_Date": "1961-07-24", "Short_Form_Last_Name": "de Mauny", "Short_Form_First_Name": "Erik Cecil Leon", "Registration_Number": {"value": 514, "label": "British Broadcasting Corporation"}, "Registration_Date": "1948-02-25", "Registrant_Name": "British Broadcasting Corporation", "Address_1": "C.B.S. Building", "Address_2": "2020 M Street, N.W.", "City": "Washington", "State": "DC", "Zip": "20036"} {"rowid": 5667, "Short_Form_Termination_Date": "1967-02-01", "Short_Form_Date": "1954-07-29", "Short_Form_Last_Name": "Willis", "Short_Form_First_Name": "Douglas William", "Registration_Number": {"value": 514, "label": "British Broadcasting Corporation"}, "Registration_Date": "1948-02-25", "Registrant_Name": "British Broadcasting Corporation", "Address_1": "C.B.S. Building", "Address_2": "2020 M Street, N.W.", "City": "Washington", "State": "DC", "Zip": "20036"} {"rowid": 5668, "Short_Form_Termination_Date": "1967-02-01", "Short_Form_Date": "1952-08-01", "Short_Form_Last_Name": "Godsell", "Short_Form_First_Name": "Geoffrey Thomas", "Registration_Number": {"value": 514, "label": "British Broadcasting Corporation"}, "Registration_Date": "1948-02-25", "Registrant_Name": "British Broadcasting Corporation", "Address_1": "C.B.S. Building", "Address_2": "2020 M Street, N.W.", "City": "Washington", "State": "DC", "Zip": "20036"} {"rowid": 5669, "Short_Form_Termination_Date": "1967-02-01", "Short_Form_Date": "1958-09-02", "Short_Form_Last_Name": "Priestland", "Short_Form_First_Name": "Gerald Francis", "Registration_Number": {"value": 514, "label": "British Broadcasting Corporation"}, "Registration_Date": "1948-02-25", "Registrant_Name": "British Broadcasting Corporation", "Address_1": "C.B.S. Building", "Address_2": "2020 M Street, N.W.", "City": "Washington", "State": "DC", "Zip": "20036"} {"rowid": 5670, "Short_Form_Termination_Date": "1967-02-01", "Short_Form_Date": "1960-10-11", "Short_Form_Last_Name": "Stuart", "Short_Form_First_Name": "Douglas Willoughby", "Registration_Number": {"value": 514, "label": "British Broadcasting Corporation"}, "Registration_Date": "1948-02-25", "Registrant_Name": "British Broadcasting Corporation", "Address_1": "C.B.S. Building", "Address_2": "2020 M Street, N.W.", "City": "Washington", "State": "DC", "Zip": "20036"} {"rowid": 5671, "Short_Form_Termination_Date": "1968-02-01", "Short_Form_Date": "1953-04-23", "Short_Form_Last_Name": "Sharon", "Short_Form_First_Name": "John Hurford", "Registration_Number": {"value": 508, "label": "Cleary, Gottlieb, Steen & Hamilton, LLP"}, "Registration_Date": "1948-01-19", "Registrant_Name": "Cleary, Gottlieb, Steen & Hamilton, LLP", "Address_1": "2000 Pennsylvania Avenue, NW", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20006-1801"} {"rowid": 5672, "Short_Form_Termination_Date": "1968-02-01", "Short_Form_Date": "1953-04-27", "Short_Form_Last_Name": "Jackson", "Short_Form_First_Name": "Edward Perkins , Jr.", "Registration_Number": {"value": 508, "label": "Cleary, Gottlieb, Steen & Hamilton, LLP"}, "Registration_Date": "1948-01-19", "Registrant_Name": "Cleary, Gottlieb, Steen & Hamilton, LLP", "Address_1": "2000 Pennsylvania Avenue, NW", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20006-1801"} {"rowid": 5673, "Short_Form_Termination_Date": "1968-02-01", "Short_Form_Date": "1953-04-29", "Short_Form_Last_Name": "Harmon", "Short_Form_First_Name": "Dudley", "Registration_Number": {"value": 508, "label": "Cleary, Gottlieb, Steen & Hamilton, LLP"}, "Registration_Date": "1948-01-19", "Registrant_Name": "Cleary, Gottlieb, Steen & Hamilton, LLP", "Address_1": "2000 Pennsylvania Avenue, NW", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20006-1801"} {"rowid": 5674, "Short_Form_Termination_Date": "1969-02-01", "Short_Form_Date": "1962-04-03", "Short_Form_Last_Name": "Van Vlierden", "Short_Form_First_Name": "Constant Mathijs", "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": 5675, "Short_Form_Termination_Date": "1969-02-01", "Short_Form_Date": "1947-10-13", "Short_Form_Last_Name": "Mattesich", "Short_Form_First_Name": "Rudolf F.", "Registration_Number": {"value": 495, "label": "Austrian Tourist Office, Inc."}, "Registration_Date": "1947-10-03", "Registrant_Name": "Austrian Tourist Office, Inc.", "Address_1": "61 Broadway", "Address_2": "#1701", "City": "New York", "State": "NY", "Zip": "10006"} {"rowid": 5676, "Short_Form_Termination_Date": "1970-02-01", "Short_Form_Date": "1964-01-20", "Short_Form_Last_Name": "Duerkop", "Short_Form_First_Name": "John", "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": 5677, "Short_Form_Termination_Date": "1970-02-01", "Short_Form_Date": "1964-01-28", "Short_Form_Last_Name": "Green", "Short_Form_First_Name": "Peter G.", "Registration_Number": {"value": 505, "label": "U.S. Office of the British Broadcasting Corporation"}, "Registration_Date": "1947-12-01", "Registrant_Name": "U.S. Office of the British Broadcasting Corporation", "Address_1": "630 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10111"} {"rowid": 5678, "Short_Form_Termination_Date": "1970-02-01", "Short_Form_Date": "1965-09-13", "Short_Form_Last_Name": "Brache", "Short_Form_First_Name": "Ruben", "Registration_Number": {"value": 1923, "label": "Partido Revolucionario Dominicano, New York"}, "Registration_Date": "1965-09-01", "Registrant_Name": "Partido Revolucionario Dominicano, New York", "Address_1": "216 West 103rd Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10025"} {"rowid": 5679, "Short_Form_Termination_Date": "1971-02-01", "Short_Form_Date": "1967-02-01", "Short_Form_Last_Name": "Miall", "Short_Form_First_Name": "Rowland Leonard", "Registration_Number": {"value": 505, "label": "U.S. Office of the British Broadcasting Corporation"}, "Registration_Date": "1947-12-01", "Registrant_Name": "U.S. Office of the British Broadcasting Corporation", "Address_1": "630 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10111"} {"rowid": 5680, "Short_Form_Termination_Date": "1971-02-01", "Short_Form_Date": "1955-02-18", "Short_Form_Last_Name": "Clement", "Short_Form_First_Name": "Myron David", "Registration_Number": {"value": 364, "label": "French Government Tourist Office"}, "Registration_Date": "1946-07-25", "Registrant_Name": "French Government Tourist Office", "Address_1": "610 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10020"} {"rowid": 5681, "Short_Form_Termination_Date": "1971-02-01", "Short_Form_Date": "1969-03-10", "Short_Form_Last_Name": "Hadj", "Short_Form_First_Name": "Mohammed Bel", "Registration_Number": {"value": 1793, "label": "Moroccan National Tourist Office"}, "Registration_Date": "1964-09-21", "Registrant_Name": "Moroccan National Tourist Office", "Address_1": "104 West 40th Street", "Address_2": "Suite 1820", "City": "New York", "State": "NY", "Zip": "10018"} {"rowid": 5682, "Short_Form_Termination_Date": "1971-02-01", "Short_Form_Date": "1960-04-18", "Short_Form_Last_Name": "Sega", "Short_Form_First_Name": "Milan", "Registration_Number": {"value": 1212, "label": "Sega, Milan"}, "Registration_Date": "1959-03-23", "Registrant_Name": "Sega, Milan", "Address_1": "1445 East 40th Street", "Address_2": "", "City": "Cleveland", "State": "OH", "Zip": "44103"} {"rowid": 5683, "Short_Form_Termination_Date": "1971-02-01", "Short_Form_Date": "1969-06-27", "Short_Form_Last_Name": "Cole", "Short_Form_First_Name": "James Connolly", "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": 5684, "Short_Form_Termination_Date": "1972-02-01", "Short_Form_Date": "1962-03-14", "Short_Form_Last_Name": "Taylor", "Short_Form_First_Name": "Alice M.", "Registration_Number": {"value": 1524, "label": "A.S. Nemir Associates"}, "Registration_Date": "1962-03-09", "Registrant_Name": "A.S. Nemir Associates", "Address_1": "2501 M Street, N.W.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20037"} {"rowid": 5685, "Short_Form_Termination_Date": "1972-02-01", "Short_Form_Date": "1971-04-01", "Short_Form_Last_Name": "Bernard", "Short_Form_First_Name": "Richard C. , Jr.", "Registration_Number": {"value": 1530, "label": "Warren Weil Public Relations"}, "Registration_Date": "1962-03-23", "Registrant_Name": "Warren Weil Public Relations", "Address_1": "219 East 44th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 5686, "Short_Form_Termination_Date": "1972-02-01", "Short_Form_Date": "1971-04-19", "Short_Form_Last_Name": "Aguilar", "Short_Form_First_Name": "Manuel", "Registration_Number": {"value": 2196, "label": "Mexican Ministry of Tourism, Washington, D.C."}, "Registration_Date": "1970-05-13", "Registrant_Name": "Mexican Ministry of Tourism, Washington, D.C.", "Address_1": "914 - 17th Street, N.W.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20006"} {"rowid": 5687, "Short_Form_Termination_Date": "1972-02-01", "Short_Form_Date": "1970-10-06", "Short_Form_Last_Name": "Fattal", "Short_Form_First_Name": "Randa Khalidi El", "Registration_Number": {"value": 876, "label": "Arab Information Center"}, "Registration_Date": "1955-03-03", "Registrant_Name": "Arab Information Center", "Address_1": "League of Arab States", "Address_2": "1100 17th Street, N.W., Suite 201", "City": "Washington", "State": "DC", "Zip": "20036"} {"rowid": 5688, "Short_Form_Termination_Date": "1973-02-01", "Short_Form_Date": "1951-01-25", "Short_Form_Last_Name": "Krajcovic", "Short_Form_First_Name": "Vojtech S.", "Registration_Number": {"value": 657, "label": "National Committee for Liberation of Slovakia"}, "Registration_Date": "1951-01-25", "Registrant_Name": "National Committee for Liberation of Slovakia", "Address_1": "1065 National Press Building", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20004"} {"rowid": 5689, "Short_Form_Termination_Date": "1973-02-01", "Short_Form_Date": "1951-02-05", "Short_Form_Last_Name": "Dessau", "Short_Form_First_Name": "Axel Carl Julius", "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": 5690, "Short_Form_Termination_Date": "1973-02-01", "Short_Form_Date": "1951-02-06", "Short_Form_Last_Name": "Rajnic", "Short_Form_First_Name": "John", "Registration_Number": {"value": 657, "label": "National Committee for Liberation of Slovakia"}, "Registration_Date": "1951-01-25", "Registrant_Name": "National Committee for Liberation of Slovakia", "Address_1": "1065 National Press Building", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20004"} {"rowid": 5691, "Short_Form_Termination_Date": "1973-02-01", "Short_Form_Date": "1966-03-18", "Short_Form_Last_Name": "Pow", "Short_Form_First_Name": "Patricia Shiu-Ying", "Registration_Number": {"value": 1969, "label": "Chinese Information Service, Pacific Coast Bureau"}, "Registration_Date": "1966-03-18", "Registrant_Name": "Chinese Information Service, Pacific Coast Bureau", "Address_1": "3440 Wilshire Boulevard", "Address_2": "Suite 1108", "City": "Los Angeles", "State": "CA", "Zip": "90010"} {"rowid": 5692, "Short_Form_Termination_Date": "1973-02-01", "Short_Form_Date": "1956-08-23", "Short_Form_Last_Name": "Kisska", "Short_Form_First_Name": "Stephen", "Registration_Number": {"value": 657, "label": "National Committee for Liberation of Slovakia"}, "Registration_Date": "1951-01-25", "Registrant_Name": "National Committee for Liberation of Slovakia", "Address_1": "1065 National Press Building", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20004"} {"rowid": 5693, "Short_Form_Termination_Date": "1973-02-01", "Short_Form_Date": "1972-09-25", "Short_Form_Last_Name": "Kraus", "Short_Form_First_Name": "Herbert M.", "Registration_Number": {"value": 2382, "label": "Beveridge, Kraus, Robbins & Manning, Inc."}, "Registration_Date": "1972-09-25", "Registrant_Name": "Beveridge, Kraus, Robbins & Manning, Inc.", "Address_1": "75 East Wacker Drive", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": "60601"} {"rowid": 5694, "Short_Form_Termination_Date": "1973-02-01", "Short_Form_Date": "1972-11-13", "Short_Form_Last_Name": "Filice", "Short_Form_First_Name": "Michael", "Registration_Number": {"value": 1385, "label": "Gardner Advertising Company, Inc."}, "Registration_Date": "1960-08-12", "Registrant_Name": "Gardner Advertising Company, Inc.", "Address_1": "10 Broadway", "Address_2": "", "City": "St. Louis", "State": "MO", "Zip": "63102"} {"rowid": 5695, "Short_Form_Termination_Date": "1973-02-01", "Short_Form_Date": "1970-12-28", "Short_Form_Last_Name": "Mayer", "Short_Form_First_Name": "Terry", "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": 5696, "Short_Form_Termination_Date": "1974-02-01", "Short_Form_Date": "1973-02-01", "Short_Form_Last_Name": "Erturk", "Short_Form_First_Name": "Yakin", "Registration_Number": {"value": 498, "label": "Turkish Consulate Office of Culture & Information Attache"}, "Registration_Date": "1947-10-22", "Registrant_Name": "Turkish Consulate Office of Culture & Information Attache", "Address_1": "821 United Nations Plaza", "Address_2": "4th Floor", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 5697, "Short_Form_Termination_Date": "1974-02-01", "Short_Form_Date": "1974-02-01", "Short_Form_Last_Name": "Noonan", "Short_Form_First_Name": "William F.", "Registration_Number": {"value": 2364, "label": "Burson-Marsteller"}, "Registration_Date": "1972-08-03", "Registrant_Name": "Burson-Marsteller", "Address_1": "866 Third Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 5698, "Short_Form_Termination_Date": "1974-02-01", "Short_Form_Date": "1973-03-06", "Short_Form_Last_Name": "Schaeffer", "Short_Form_First_Name": "Bob", "Registration_Number": {"value": 2364, "label": "Burson-Marsteller"}, "Registration_Date": "1972-08-03", "Registrant_Name": "Burson-Marsteller", "Address_1": "866 Third Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 5699, "Short_Form_Termination_Date": "1974-02-01", "Short_Form_Date": "1972-08-03", "Short_Form_Last_Name": "Emmanuel", "Short_Form_First_Name": "Victor , Jr.", "Registration_Number": {"value": 2364, "label": "Burson-Marsteller"}, "Registration_Date": "1972-08-03", "Registrant_Name": "Burson-Marsteller", "Address_1": "866 Third Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 5700, "Short_Form_Termination_Date": "1974-02-01", "Short_Form_Date": "1973-08-06", "Short_Form_Last_Name": "Wilson", "Short_Form_First_Name": "Frederick , Jr.", "Registration_Number": {"value": 1445, "label": "Jamaica Tourist Board, New York"}, "Registration_Date": "1961-05-03", "Registrant_Name": "Jamaica Tourist Board, New York", "Address_1": "767 Third Avenue", "Address_2": "2nd Floor, Suite 2127", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 5701, "Short_Form_Termination_Date": "1974-02-01", "Short_Form_Date": "1972-09-11", "Short_Form_Last_Name": "Rondon", "Short_Form_First_Name": "Heriberto Cadet", "Registration_Number": {"value": 2066, "label": "Partido Quisqueyano Democrata"}, "Registration_Date": "1967-12-12", "Registrant_Name": "Partido Quisqueyano Democrata", "Address_1": "56 Fort Washington Avenue", "Address_2": "Apartment 65", "City": "New York", "State": "NY", "Zip": "10032"} {"rowid": 5702, "Short_Form_Termination_Date": "1974-02-01", "Short_Form_Date": "1973-09-12", "Short_Form_Last_Name": "Logelin", "Short_Form_First_Name": "Edward C. , III", "Registration_Number": {"value": 2461, "label": "Mayer & O'Brien, Inc."}, "Registration_Date": "1973-09-12", "Registrant_Name": "Mayer & O'Brien, Inc.", "Address_1": "333 North Michigan Avenue", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": "60601"} {"rowid": 5703, "Short_Form_Termination_Date": "1974-02-01", "Short_Form_Date": "1973-09-12", "Short_Form_Last_Name": "Mayer", "Short_Form_First_Name": "Howard", "Registration_Number": {"value": 2461, "label": "Mayer & O'Brien, Inc."}, "Registration_Date": "1973-09-12", "Registrant_Name": "Mayer & O'Brien, Inc.", "Address_1": "333 North Michigan Avenue", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": "60601"} {"rowid": 5704, "Short_Form_Termination_Date": "1974-02-01", "Short_Form_Date": "1971-10-21", "Short_Form_Last_Name": "Hoobroeckx", "Short_Form_First_Name": "Jan W.", "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": 5705, "Short_Form_Termination_Date": "1975-02-01", "Short_Form_Date": "1972-03-21", "Short_Form_Last_Name": "Sasaki", "Short_Form_First_Name": "Jun", "Registration_Number": {"value": 1813, "label": "JETRO, San Francisco"}, "Registration_Date": "1964-11-05", "Registrant_Name": "JETRO, San Francisco", "Address_1": "575 Market Street", "Address_2": "Suite 2400", "City": "San Francisco", "State": "CA", "Zip": "94105"} {"rowid": 5706, "Short_Form_Termination_Date": "1976-02-01", "Short_Form_Date": "1974-08-12", "Short_Form_Last_Name": "Testa", "Short_Form_First_Name": "Robert E.", "Registration_Number": {"value": 2530, "label": "Ogilvy & Mather U.S., a Division of The Ogilvy Group, Inc."}, "Registration_Date": "1974-08-12", "Registrant_Name": "Ogilvy & Mather U.S., a Division of The Ogilvy Group, Inc.", "Address_1": "309 West 49th Street", "Address_2": "Worldwide Plaza", "City": "New York", "State": "NY", "Zip": "10019-7399"} {"rowid": 5707, "Short_Form_Termination_Date": "1977-02-01", "Short_Form_Date": "1975-03-21", "Short_Form_Last_Name": "Kimba", "Short_Form_First_Name": "Hirofumi", "Registration_Number": {"value": 1850, "label": "JETRO, Chicago"}, "Registration_Date": "1965-02-02", "Registrant_Name": "JETRO, Chicago", "Address_1": "1 East Wacker Drive", "Address_2": "Suite 3350", "City": "Chicago", "State": "IL", "Zip": "60601"} {"rowid": 5708, "Short_Form_Termination_Date": "1977-02-01", "Short_Form_Date": "1973-04-05", "Short_Form_Last_Name": "Rangachari", "Short_Form_First_Name": "R.", "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": 5709, "Short_Form_Termination_Date": "1977-02-01", "Short_Form_Date": "1973-10-12", "Short_Form_Last_Name": "Miyata", "Short_Form_First_Name": "Kyoshiro", "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": 5710, "Short_Form_Termination_Date": "1977-02-01", "Short_Form_Date": "1973-10-18", "Short_Form_Last_Name": "Smith", "Short_Form_First_Name": "Peter Wendel", "Registration_Number": {"value": 430, "label": "Bermuda Tourism Authority"}, "Registration_Date": "1947-01-30", "Registrant_Name": "Bermuda Tourism Authority", "Address_1": "675 Third Avenue", "Address_2": "12th Floor", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 5711, "Short_Form_Termination_Date": "1978-02-01", "Short_Form_Date": "1974-10-17", "Short_Form_Last_Name": "Prestwidge", "Short_Form_First_Name": "Hilda D.", "Registration_Number": {"value": 296, "label": "Jamaica Progressive League, Inc."}, "Registration_Date": "1945-03-12", "Registrant_Name": "Jamaica Progressive League, Inc.", "Address_1": "15905 Hillside Avenue", "Address_2": "2nd Floor", "City": "Jamaica", "State": "NY", "Zip": "11432"} {"rowid": 5712, "Short_Form_Termination_Date": "1978-02-01", "Short_Form_Date": "1975-10-28", "Short_Form_Last_Name": "Noyes", "Short_Form_First_Name": "Roger W.", "Registration_Number": {"value": 2623, "label": "Roger W. Noyes Associates, Inc."}, "Registration_Date": "1975-10-28", "Registrant_Name": "Roger W. Noyes Associates, Inc.", "Address_1": "28 Elizabeth Street", "Address_2": "", "City": "Rensselaer", "State": "NY", "Zip": "12144"} {"rowid": 5713, "Short_Form_Termination_Date": "1979-02-01", "Short_Form_Date": "1978-03-07", "Short_Form_Last_Name": "Daccarett", "Short_Form_First_Name": "J. Edward", "Registration_Number": {"value": 2118, "label": "Jamaica Tourist Board, Chicago"}, "Registration_Date": "1968-12-16", "Registrant_Name": "Jamaica Tourist Board, Chicago", "Address_1": "4655 S. Dr. Martin Luther King Drive", "Address_2": "Suite 201", "City": "Chicago", "State": "IL", "Zip": "60653"} {"rowid": 5714, "Short_Form_Termination_Date": "1979-02-01", "Short_Form_Date": "1973-03-13", "Short_Form_Last_Name": "Long", "Short_Form_First_Name": "Frank H.", "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": 5715, "Short_Form_Termination_Date": "1979-02-01", "Short_Form_Date": "1977-04-04", "Short_Form_Last_Name": "Corless", "Short_Form_First_Name": "Yvonne", "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": 5716, "Short_Form_Termination_Date": "1979-02-01", "Short_Form_Date": "1977-05-02", "Short_Form_Last_Name": "Palma", "Short_Form_First_Name": "Isidoro Luis A.", "Registration_Number": {"value": 401, "label": "Corporacion de Fomento de la Produccion"}, "Registration_Date": "1946-12-23", "Registrant_Name": "Corporacion de Fomento de la Produccion", "Address_1": "One World Trade Center", "Address_2": "Suite 5151", "City": "New York", "State": "NY", "Zip": "10048-0497"} {"rowid": 5717, "Short_Form_Termination_Date": "1979-02-01", "Short_Form_Date": "1975-05-06", "Short_Form_Last_Name": "Varney", "Short_Form_First_Name": "Amelia", "Registration_Number": {"value": 2297, "label": "Ansberry, Louise S."}, "Registration_Date": "1971-12-15", "Registrant_Name": "Ansberry, Louise S.", "Address_1": "3508 Prospect Street", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20007"} {"rowid": 5718, "Short_Form_Termination_Date": "1979-02-01", "Short_Form_Date": "1978-05-12", "Short_Form_Last_Name": "Weidenfeld", "Short_Form_First_Name": "Edward L.", "Registration_Number": {"value": 2899, "label": "Bridges, Jack H."}, "Registration_Date": "1978-05-12", "Registrant_Name": "Bridges, Jack H.", "Address_1": "1925 North Lynn Street", "Address_2": "Suite 1101", "City": "Arlington", "State": "VA", "Zip": "22209"} {"rowid": 5719, "Short_Form_Termination_Date": "1979-02-01", "Short_Form_Date": "1977-06-10", "Short_Form_Last_Name": "Visser", "Short_Form_First_Name": "Robert P.", "Registration_Number": {"value": 2570, "label": "Cramer & Lipsen"}, "Registration_Date": "1975-04-01", "Registrant_Name": "Cramer & Lipsen", "Address_1": "475 L'Enfant Plaza, S.W.", "Address_2": "Suite 4100", "City": "Washington", "State": "DC", "Zip": "20024"} {"rowid": 5720, "Short_Form_Termination_Date": "1979-02-01", "Short_Form_Date": "1974-08-01", "Short_Form_Last_Name": "Cruz", "Short_Form_First_Name": "Lincon", "Registration_Number": {"value": 2509, "label": "Partido de la Liberacion Dominicana, New York"}, "Registration_Date": "1974-04-17", "Registrant_Name": "Partido de la Liberacion Dominicana, New York", "Address_1": "P.O. Box 433, Audubon Station", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10032"} {"rowid": 5721, "Short_Form_Termination_Date": "1979-02-01", "Short_Form_Date": "1972-11-06", "Short_Form_Last_Name": "Henry", "Short_Form_First_Name": "James Malcolm", "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": 5722, "Short_Form_Termination_Date": "1980-02-01", "Short_Form_Date": "1978-03-06", "Short_Form_Last_Name": "Davis", "Short_Form_First_Name": "James", "Registration_Number": {"value": 2817, "label": "Airbus Industrie of North America, Inc."}, "Registration_Date": "1977-08-02", "Registrant_Name": "Airbus Industrie of North America, Inc.", "Address_1": "630 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10111"} {"rowid": 5723, "Short_Form_Termination_Date": "1980-02-01", "Short_Form_Date": "1979-05-14", "Short_Form_Last_Name": "Meng-Tong", "Short_Form_First_Name": "Foo", "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": 5724, "Short_Form_Termination_Date": "1980-02-01", "Short_Form_Date": "1978-07-06", "Short_Form_Last_Name": "Schwalm", "Short_Form_First_Name": "Klaus", "Registration_Number": {"value": 2817, "label": "Airbus Industrie of North America, Inc."}, "Registration_Date": "1977-08-02", "Registrant_Name": "Airbus Industrie of North America, Inc.", "Address_1": "630 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10111"} {"rowid": 5725, "Short_Form_Termination_Date": "1980-02-01", "Short_Form_Date": "1973-08-14", "Short_Form_Last_Name": "Ruppert", "Short_Form_First_Name": "Gordon Peter", "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": 5726, "Short_Form_Termination_Date": "1980-02-01", "Short_Form_Date": "1978-08-25", "Short_Form_Last_Name": "Kettler", "Short_Form_First_Name": "Carl", "Registration_Number": {"value": 2817, "label": "Airbus Industrie of North America, Inc."}, "Registration_Date": "1977-08-02", "Registrant_Name": "Airbus Industrie of North America, Inc.", "Address_1": "630 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10111"} {"rowid": 5727, "Short_Form_Termination_Date": "1980-02-01", "Short_Form_Date": "1976-09-22", "Short_Form_Last_Name": "Shapiro", "Short_Form_First_Name": "Phyllis A.", "Registration_Number": {"value": 1161, "label": "Hank Meyer Associates, Inc."}, "Registration_Date": "1958-08-11", "Registrant_Name": "Hank Meyer Associates, Inc.", "Address_1": "2990 Biscayne Boulevard", "Address_2": "", "City": "Miami", "State": "FL", "Zip": "33137"} {"rowid": 5728, "Short_Form_Termination_Date": "1981-02-01", "Short_Form_Date": "1976-07-12", "Short_Form_Last_Name": "Garrick", "Short_Form_First_Name": "Robert 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": 5729, "Short_Form_Termination_Date": "1982-02-01", "Short_Form_Date": "1980-01-17", "Short_Form_Last_Name": "Hoerster", "Short_Form_First_Name": "John K.", "Registration_Number": {"value": 3047, "label": "Foster Garvey PC"}, "Registration_Date": "1979-08-09", "Registrant_Name": "Foster Garvey PC", "Address_1": "1111 Third Avenue", "Address_2": "Suite 3000", "City": "Seattle", "State": "WA", "Zip": "98101"} {"rowid": 5730, "Short_Form_Termination_Date": "1982-02-01", "Short_Form_Date": "1980-04-11", "Short_Form_Last_Name": "Mullenholz", "Short_Form_First_Name": "John J.", "Registration_Number": {"value": 3099, "label": "Smathers, Hickey & Riley"}, "Registration_Date": "1980-04-11", "Registrant_Name": "Smathers, Hickey & Riley", "Address_1": "1050 Connecticut Avenue, N.W.", "Address_2": "Suite 1230", "City": "Washington", "State": "DC", "Zip": "20036"} {"rowid": 5731, "Short_Form_Termination_Date": "1982-02-01", "Short_Form_Date": "1981-07-27", "Short_Form_Last_Name": "Berrocal", "Short_Form_First_Name": "Carlos J.", "Registration_Number": {"value": 3214, "label": "Jerris Leonard & Associates, P.C."}, "Registration_Date": "1981-03-17", "Registrant_Name": "Jerris Leonard & Associates, P.C.", "Address_1": "1700 Pennsylvania Avenue, N.W.", "Address_2": "Suite 550", "City": "Washington", "State": "DC", "Zip": "20006"} {"rowid": 5732, "Short_Form_Termination_Date": "1982-02-01", "Short_Form_Date": "1969-08-25", "Short_Form_Last_Name": "Johnson", "Short_Form_First_Name": "Stanley H.", "Registration_Number": {"value": 1161, "label": "Hank Meyer Associates, Inc."}, "Registration_Date": "1958-08-11", "Registrant_Name": "Hank Meyer Associates, Inc.", "Address_1": "2990 Biscayne Boulevard", "Address_2": "", "City": "Miami", "State": "FL", "Zip": "33137"} {"rowid": 5733, "Short_Form_Termination_Date": "1982-02-01", "Short_Form_Date": "1978-09-12", "Short_Form_Last_Name": "Bannikov", "Short_Form_First_Name": "Evgeni Alexandrovich", "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": 5734, "Short_Form_Termination_Date": "1982-02-01", "Short_Form_Date": "1981-09-25", "Short_Form_Last_Name": "Jellicoe", "Short_Form_First_Name": "Nicholas", "Registration_Number": {"value": 2415, "label": "FCB New York"}, "Registration_Date": "1973-03-28", "Registrant_Name": "FCB New York", "Address_1": "100 West 33rd Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10001"} {"rowid": 5735, "Short_Form_Termination_Date": "1983-02-01", "Short_Form_Date": "1981-05-18", "Short_Form_Last_Name": "Lewis", "Short_Form_First_Name": "Selman", "Registration_Number": {"value": 3231, "label": "Trinidad & Tobago Tourist Board"}, "Registration_Date": "1981-04-20", "Registrant_Name": "Trinidad & Tobago Tourist Board", "Address_1": "25 West 43rd Street", "Address_2": "Suite 1508", "City": "New York", "State": "NY", "Zip": "10036"}