{"rowid": 12266, "Short_Form_Termination_Date": "2020-03-31", "Short_Form_Date": "2019-10-09", "Short_Form_Last_Name": "Poynton", "Short_Form_First_Name": "Aaron Sean", "Registration_Number": {"value": 6721, "label": "Perkins, Edward Bradley, Black Bear, LLP"}, "Registration_Date": "2019-09-12", "Registrant_Name": "Perkins, Edward Bradley, Black Bear, LLP", "Address_1": "513 Anne Place", "Address_2": "", "City": "Bel Air", "State": "MD", "Zip": "21015"} {"rowid": 5458, "Short_Form_Termination_Date": "2011-01-31", "Short_Form_Date": "2010-11-29", "Short_Form_Last_Name": "Zivin", "Short_Form_First_Name": "Aaron Sparky\"\"", "Registration_Number": {"value": 3634, "label": "Daniel J. Edelman, Inc."}, "Registration_Date": "1984-11-15", "Registrant_Name": "Daniel J. Edelman, Inc.", "Address_1": "111 North Canal Street", "Address_2": "Suite 1100", "City": "Chicago", "State": "IL", "Zip": "60606"} {"rowid": 25240, "Short_Form_Termination_Date": "2014-07-31", "Short_Form_Date": "2011-07-22", "Short_Form_Last_Name": "Zivin", "Short_Form_First_Name": "Aaron Sparky\"\"", "Registration_Number": {"value": 3634, "label": "Daniel J. Edelman, Inc."}, "Registration_Date": "1984-11-15", "Registrant_Name": "Daniel J. Edelman, Inc.", "Address_1": "111 North Canal Street", "Address_2": "Suite 1100", "City": "Chicago", "State": "IL", "Zip": "60606"} {"rowid": 18611, "Short_Form_Termination_Date": "2021-06-01", "Short_Form_Date": "2019-12-05", "Short_Form_Last_Name": "Manaigo", "Short_Form_First_Name": "Aaron T.", "Registration_Number": {"value": 6459, "label": "Potomac International Partners, Inc."}, "Registration_Date": "2017-09-08", "Registrant_Name": "Potomac International Partners, Inc.", "Address_1": "119 Oronoco Street", "Address_2": "Suite 101", "City": "Alexandria", "State": "VA", "Zip": "22314"} {"rowid": 28426, "Short_Form_Termination_Date": "2003-08-31", "Short_Form_Date": "2002-01-30", "Short_Form_Last_Name": "Chong", "Short_Form_First_Name": "Aaron THAM Chee", "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": 9444, "Short_Form_Termination_Date": "1972-03-08", "Short_Form_Date": "1964-02-24", "Short_Form_Last_Name": "Peters", "Short_Form_First_Name": "Aaron Theophilus , Jr.", "Registration_Number": {"value": 1693, "label": "Penaco Information Service"}, "Registration_Date": "1964-02-24", "Registrant_Name": "Penaco Information Service", "Address_1": "C/O Aaron T. Peters, Jr.", "Address_2": "566 Greene Avenue", "City": "Brooklyn", "State": "NY", "Zip": "11216"} {"rowid": 37945, "Short_Form_Termination_Date": "1970-12-09", "Short_Form_Date": "1958-01-08", "Short_Form_Last_Name": "Rasmussen", "Short_Form_First_Name": "Aase", "Registration_Number": {"value": 736, "label": "Scandinavian Railways"}, "Registration_Date": "1952-07-23", "Registrant_Name": "Scandinavian Railways", "Address_1": "630 Fifth Avenue", "Address_2": "Room 901", "City": "New York", "State": "NY", "Zip": "10020"} {"rowid": 5310, "Short_Form_Termination_Date": "2004-01-31", "Short_Form_Date": "2002-06-25", "Short_Form_Last_Name": "Abadula", "Short_Form_First_Name": "Ababiya Abajobir", "Registration_Number": {"value": 4610, "label": "Oromo Liberation Front, North America Office"}, "Registration_Date": "1992-01-29", "Registrant_Name": "Oromo Liberation Front, North America Office", "Address_1": "806 -B Kennedy Street, NW", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20011"} {"rowid": 21359, "Short_Form_Termination_Date": "2000-06-30", "Short_Form_Date": "1999-06-15", "Short_Form_Last_Name": "Dodd", "Short_Form_First_Name": "Abaigeal G.", "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": 33849, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1946-02-04", "Short_Form_Last_Name": "Silver", "Short_Form_First_Name": "Abba Hillel", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 39307, "Short_Form_Termination_Date": "1960-12-30", "Short_Form_Date": "1957-06-10", "Short_Form_Last_Name": "Schwartz", "Short_Form_First_Name": "Abba Philip", "Registration_Number": {"value": 1036, "label": "Landis, Cohen, Rubin & Schwartz"}, "Registration_Date": "1957-06-10", "Registrant_Name": "Landis, Cohen, Rubin & Schwartz", "Address_1": "1832 Jefferson Place, N.W.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": ""} {"rowid": 14884, "Short_Form_Termination_Date": "2002-04-30", "Short_Form_Date": "1999-12-06", "Short_Form_Last_Name": "Lowell", "Short_Form_First_Name": "Abbe D.", "Registration_Number": {"value": 5171, "label": "Manatt, Phelps & Phillips"}, "Registration_Date": "1997-04-11", "Registrant_Name": "Manatt, Phelps & Phillips", "Address_1": "700 12th Street, N.W.", "Address_2": "Suite 1100", "City": "Washington", "State": "DC", "Zip": "20005"} {"rowid": 26382, "Short_Form_Termination_Date": "1992-08-10", "Short_Form_Date": "1992-03-06", "Short_Form_Last_Name": "Goldstein", "Short_Form_First_Name": "Abbe Ellen", "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": 1477, "Short_Form_Termination_Date": "", "Short_Form_Date": "2023-07-24", "Short_Form_Last_Name": "Rollins", "Short_Form_First_Name": "Abbey", "Registration_Number": {"value": 6582, "label": "APCO Worldwide LLC"}, "Registration_Date": "2018-08-22", "Registrant_Name": "APCO Worldwide LLC", "Address_1": "1299 Pennsylvania Avenue, NW", "Address_2": "Suite 300", "City": "Washington", "State": "DC", "Zip": "20004"} {"rowid": 7552, "Short_Form_Termination_Date": "2006-02-24", "Short_Form_Date": "2002-12-24", "Short_Form_Last_Name": "Nayor", "Short_Form_First_Name": "Abbey", "Registration_Number": {"value": 3131, "label": "M. Silver Associates, Inc."}, "Registration_Date": "1980-07-15", "Registrant_Name": "M. Silver Associates, Inc.", "Address_1": "747 Third Avenue, 23rd Floor", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017-2803"} {"rowid": 31518, "Short_Form_Termination_Date": "2010-09-30", "Short_Form_Date": "2010-09-24", "Short_Form_Last_Name": "Kos", "Short_Form_First_Name": "Abbey", "Registration_Number": {"value": 3634, "label": "Daniel J. Edelman, Inc."}, "Registration_Date": "1984-11-15", "Registrant_Name": "Daniel J. Edelman, Inc.", "Address_1": "111 North Canal Street", "Address_2": "Suite 1100", "City": "Chicago", "State": "IL", "Zip": "60606"} {"rowid": 3979, "Short_Form_Termination_Date": "1997-01-17", "Short_Form_Date": "1994-06-24", "Short_Form_Last_Name": "Sloan", "Short_Form_First_Name": "Abbi", "Registration_Number": {"value": 4594, "label": "Rockey Company, Inc."}, "Registration_Date": "1991-11-14", "Registrant_Name": "Rockey Company, Inc.", "Address_1": "2121 Fifth Avenue", "Address_2": "", "City": "Seattle", "State": "WA", "Zip": "98121"} {"rowid": 7743, "Short_Form_Termination_Date": "2020-02-26", "Short_Form_Date": "2019-01-28", "Short_Form_Last_Name": "Stuaan", "Short_Form_First_Name": "Abbi", "Registration_Number": {"value": 6377, "label": "Prime Policy Group"}, "Registration_Date": "2016-09-19", "Registrant_Name": "Prime Policy Group", "Address_1": "1801 K Street, NW ", "Address_2": "Suite 9000", "City": "Washington", "State": "DC", "Zip": "20006"} {"rowid": 12885, "Short_Form_Termination_Date": "1992-04-07", "Short_Form_Date": "1978-11-02", "Short_Form_Last_Name": "Jones", "Short_Form_First_Name": "Abbott", "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": 38497, "Short_Form_Termination_Date": "1983-12-16", "Short_Form_Date": "1982-08-02", "Short_Form_Last_Name": "Leban", "Short_Form_First_Name": "Abbott A.", "Registration_Number": {"value": 3396, "label": "Wolf, Arnold & Cardoso, P.C."}, "Registration_Date": "1982-08-02", "Registrant_Name": "Wolf, Arnold & Cardoso, P.C.", "Address_1": "1850 K Street, N.W.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20006"} {"rowid": 31055, "Short_Form_Termination_Date": "1990-09-30", "Short_Form_Date": "1990-06-05", "Short_Form_Last_Name": "Lipsky", "Short_Form_First_Name": "Abbott B. , Jr.", "Registration_Number": {"value": 4352, "label": "King & Spalding"}, "Registration_Date": "1990-03-16", "Registrant_Name": "King & Spalding", "Address_1": "1730 Pennsylvania Avenue, N.W.", "Address_2": "Suite 1200", "City": "Washington", "State": "DC", "Zip": "20006"} {"rowid": 22617, "Short_Form_Termination_Date": "1961-07-06", "Short_Form_Date": "1960-07-06", "Short_Form_Last_Name": "Sherower", "Short_Form_First_Name": "Abbott William", "Registration_Number": {"value": 1374, "label": "Products Transportation Line, Inc."}, "Registration_Date": "1960-07-06", "Registrant_Name": "Products Transportation Line, Inc.", "Address_1": "510 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 1654, "Short_Form_Termination_Date": "", "Short_Form_Date": "2022-08-22", "Short_Form_Last_Name": "Free", "Short_Form_First_Name": "Abby", "Registration_Number": {"value": 7160, "label": "Group M Worldwide, LLC"}, "Registration_Date": "2022-08-22", "Registrant_Name": "Group M Worldwide, LLC", "Address_1": "175 Greenwich Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10007"} {"rowid": 2129, "Short_Form_Termination_Date": "", "Short_Form_Date": "2021-11-09", "Short_Form_Last_Name": "Mills", "Short_Form_First_Name": "Abby", "Registration_Number": {"value": 6814, "label": "RF Binder Partners Inc."}, "Registration_Date": "2020-04-09", "Registrant_Name": "RF Binder Partners Inc.", "Address_1": "950 Third Avenue", "Address_2": "7th Floor", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 16273, "Short_Form_Termination_Date": "1994-05-13", "Short_Form_Date": "1994-03-09", "Short_Form_Last_Name": "Cherner", "Short_Form_First_Name": "Abby", "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": 12537, "Short_Form_Termination_Date": "2009-04-01", "Short_Form_Date": "1991-04-09", "Short_Form_Last_Name": "Cohen (Smutny)", "Short_Form_First_Name": "Abby P.", "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": 30675, "Short_Form_Termination_Date": "1984-09-28", "Short_Form_Date": "1982-09-27", "Short_Form_Last_Name": "Nicholson", "Short_Form_First_Name": "Abbye", "Registration_Number": {"value": 3411, "label": "N.W. Ayer & Son, Inc."}, "Registration_Date": "1982-09-27", "Registrant_Name": "N.W. Ayer & Son, Inc.", "Address_1": "1345 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10105"} {"rowid": 22703, "Short_Form_Termination_Date": "1990-07-07", "Short_Form_Date": "1990-06-22", "Short_Form_Last_Name": "Al-Nasser", "Short_Form_First_Name": "Abd Ar-Rauf A.", "Registration_Number": {"value": 4184, "label": "Saudi Refining, Inc."}, "Registration_Date": "1988-10-13", "Registrant_Name": "Saudi Refining, Inc.", "Address_1": "One Allen Center", "Address_2": "500 Dallas Street", "City": "Houston", "State": "TX", "Zip": "77002"} {"rowid": 21596, "Short_Form_Termination_Date": "2007-06-30", "Short_Form_Date": "2002-09-19", "Short_Form_Last_Name": "Long", "Short_Form_First_Name": "Abd. Talib HJ.", "Registration_Number": {"value": 2510, "label": "Malaysia Tourism Promotion Board"}, "Registration_Date": "1974-04-17", "Registrant_Name": "Malaysia Tourism Promotion Board", "Address_1": "818 West Seventh Street", "Address_2": "Suite 970", "City": "Los Angeles", "State": "CA", "Zip": "90017-3432"} {"rowid": 2614, "Short_Form_Termination_Date": "1983-01-01", "Short_Form_Date": "1981-03-04", "Short_Form_Last_Name": "Sbeih", "Short_Form_First_Name": "Abdallah I.", "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": 34354, "Short_Form_Termination_Date": "1995-10-31", "Short_Form_Date": "1991-01-28", "Short_Form_Last_Name": "Sbeih", "Short_Form_First_Name": "Abdallah I.", "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": 32435, "Short_Form_Termination_Date": "1962-10-08", "Short_Form_Date": "1957-03-12", "Short_Form_Last_Name": "Chanderli", "Short_Form_First_Name": "Abdel Kader", "Registration_Number": {"value": 1007, "label": "Algerian Front of National Liberation"}, "Registration_Date": "1957-03-12", "Registrant_Name": "Algerian Front of National Liberation", "Address_1": "236 East 46th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 23397, "Short_Form_Termination_Date": "1947-07-17", "Short_Form_Date": "1947-01-17", "Short_Form_Last_Name": "Othman", "Short_Form_First_Name": "Abdel Krim Ben", "Registration_Number": {"value": 427, "label": "North African Independence Movement"}, "Registration_Date": "1947-01-17", "Registrant_Name": "North African Independence Movement", "Address_1": "304 West 90th Street", "Address_2": "Apartment 3R", "City": "New York", "State": "NY", "Zip": "11111"} {"rowid": 38706, "Short_Form_Termination_Date": "1946-12-19", "Short_Form_Date": "1946-12-19", "Short_Form_Last_Name": "Othman", "Short_Form_First_Name": "Abdel Krim Ben", "Registration_Number": {"value": 415, "label": "Bourguiba, Habib"}, "Registration_Date": "1946-12-19", "Registrant_Name": "Bourguiba, Habib", "Address_1": "Arab Office", "Address_2": "Wardman Park Hotel", "City": "Washington", "State": "DC", "Zip": ""} {"rowid": 20915, "Short_Form_Termination_Date": "1976-06-30", "Short_Form_Date": "1974-11-20", "Short_Form_Last_Name": "Hassan", "Short_Form_First_Name": "Abdel Mowgood", "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": 22171, "Short_Form_Termination_Date": "1986-07-01", "Short_Form_Date": "1981-11-12", "Short_Form_Last_Name": "Shuraideh", "Short_Form_First_Name": "Abdel Muhdi M.", "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": 28765, "Short_Form_Termination_Date": "1965-09-01", "Short_Form_Date": "1962-01-17", "Short_Form_Last_Name": "Wahid", "Short_Form_First_Name": "Abdel Rahman Ahmed Abdel", "Registration_Number": {"value": 1322, "label": "Egyptian Government Tourist Office"}, "Registration_Date": "1960-01-13", "Registrant_Name": "Egyptian Government Tourist Office", "Address_1": "630 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10020"} {"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": 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": 8731, "Short_Form_Termination_Date": "1979-03-01", "Short_Form_Date": "1977-02-17", "Short_Form_Last_Name": "Brahimi", "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": 16648, "Short_Form_Termination_Date": "1984-05-18", "Short_Form_Date": "1978-01-04", "Short_Form_Last_Name": "Arous", "Short_Form_First_Name": "Abdelhanine", "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": 20976, "Short_Form_Termination_Date": "1981-06-30", "Short_Form_Date": "1978-12-05", "Short_Form_Last_Name": "Fadhl", "Short_Form_First_Name": "Abdelkrim Ben", "Registration_Number": {"value": 2982, "label": "Tunisian Trade Office"}, "Registration_Date": "1978-12-05", "Registrant_Name": "Tunisian Trade Office", "Address_1": "630 Fifth Avenue", "Address_2": "Suite 863", "City": "New York", "State": "NY", "Zip": "10020"} {"rowid": 35815, "Short_Form_Termination_Date": "1980-11-15", "Short_Form_Date": "1977-06-19", "Short_Form_Last_Name": "Bitam", "Short_Form_First_Name": "Abdellah", "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": 14264, "Short_Form_Termination_Date": "1994-04-28", "Short_Form_Date": "1993-05-26", "Short_Form_Last_Name": "Rayan", "Short_Form_First_Name": "Abdellatif", "Registration_Number": {"value": 4133, "label": "Palestine Affairs Center"}, "Registration_Date": "1988-04-28", "Registrant_Name": "Palestine Affairs Center", "Address_1": "1730 K Street, N.W.", "Address_2": "Suite 1004", "City": "Washington", "State": "DC", "Zip": "20006"} {"rowid": 10316, "Short_Form_Termination_Date": "1993-03-19", "Short_Form_Date": "1990-03-20", "Short_Form_Last_Name": "Suliman", "Short_Form_First_Name": "Abdelrhman R.", "Registration_Number": {"value": 4354, "label": "Sudanese National Democratic Party Rally, Washington, D.C."}, "Registration_Date": "1990-03-20", "Registrant_Name": "Sudanese National Democratic Party Rally, Washington, D.C.", "Address_1": "Post Office Box 13514", "Address_2": "", "City": "Silver Spring", "State": "MD", "Zip": "20911"} {"rowid": 34882, "Short_Form_Termination_Date": "1980-11-01", "Short_Form_Date": "1978-04-05", "Short_Form_Last_Name": "Rouabah", "Short_Form_First_Name": "Abderrachid", "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": 25513, "Short_Form_Termination_Date": "1980-08-01", "Short_Form_Date": "1977-08-03", "Short_Form_Last_Name": "Benghomrani", "Short_Form_First_Name": "Abderrahimane", "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": 35461, "Short_Form_Termination_Date": "1955-11-09", "Short_Form_Date": "1953-06-08", "Short_Form_Last_Name": "Anegay", "Short_Form_First_Name": "Abderrahman B.A. (El Niyahi)", "Registration_Number": {"value": 692, "label": "Moroccan Office of Information & Documentation"}, "Registration_Date": "1951-11-09", "Registrant_Name": "Moroccan Office of Information & Documentation", "Address_1": "75-18 Woodside Avenue", "Address_2": "", "City": "Elmhurst", "State": "NY", "Zip": "11111"} {"rowid": 35460, "Short_Form_Termination_Date": "1955-11-09", "Short_Form_Date": "1953-06-08", "Short_Form_Last_Name": "Abdelali", "Short_Form_First_Name": "Abderrahman Ben", "Registration_Number": {"value": 692, "label": "Moroccan Office of Information & Documentation"}, "Registration_Date": "1951-11-09", "Registrant_Name": "Moroccan Office of Information & Documentation", "Address_1": "75-18 Woodside Avenue", "Address_2": "", "City": "Elmhurst", "State": "NY", "Zip": "11111"} {"rowid": 25516, "Short_Form_Termination_Date": "1981-08-01", "Short_Form_Date": "1979-04-02", "Short_Form_Last_Name": "Krichene", "Short_Form_First_Name": "Abderrahmane", "Registration_Number": {"value": 3011, "label": "Tunisia Investment Promotion Agency"}, "Registration_Date": "1979-04-02", "Registrant_Name": "Tunisia Investment Promotion Agency", "Address_1": "630 Fifth Avenue", "Address_2": "Suite 862", "City": "New York", "State": "NY", "Zip": "10020"} {"rowid": 38378, "Short_Form_Termination_Date": "1980-12-15", "Short_Form_Date": "1981-01-22", "Short_Form_Last_Name": "Kacemi", "Short_Form_First_Name": "Abderrahmane", "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": 7971, "Short_Form_Termination_Date": "1990-02-28", "Short_Form_Date": "1988-12-25", "Short_Form_Last_Name": "Farah", "Short_Form_First_Name": "Abdidayur M.", "Registration_Number": {"value": 3640, "label": "Somaliland Republic Office"}, "Registration_Date": "1985-01-18", "Registrant_Name": "Somaliland Republic Office", "Address_1": "P.O. Box 90917", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20090"} {"rowid": 16157, "Short_Form_Termination_Date": "2020-05-12", "Short_Form_Date": "2019-08-23", "Short_Form_Last_Name": "Tejan-Cole", "Short_Form_First_Name": "Abdul", "Registration_Number": {"value": 6710, "label": "Waxman Consulting, Inc. DBA Waxman Strategies"}, "Registration_Date": "2019-08-23", "Registrant_Name": "Waxman Consulting, Inc. DBA Waxman Strategies", "Address_1": "1150 Connecticut Avenue, NW", "Address_2": "Suite 800", "City": "Washington", "State": "DC", "Zip": "20036"} {"rowid": 36724, "Short_Form_Termination_Date": "1989-11-30", "Short_Form_Date": "1986-11-19", "Short_Form_Last_Name": "Majeed", "Short_Form_First_Name": "Abdul", "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": 27288, "Short_Form_Termination_Date": "2021-08-23", "Short_Form_Date": "2021-08-23", "Short_Form_Last_Name": "Khan", "Short_Form_First_Name": "Abdul Hafeez", "Registration_Number": {"value": 7001, "label": "Mirza, Mohammad Akram"}, "Registration_Date": "2021-08-23", "Registrant_Name": "Mirza, Mohammad Akram", "Address_1": "50-54 Polk Avenue", "Address_2": "", "City": "Hempstead", "State": "NY", "Zip": "11550"} {"rowid": 17008, "Short_Form_Termination_Date": "1983-05-24", "Short_Form_Date": "1980-03-15", "Short_Form_Last_Name": "Shafie", "Short_Form_First_Name": "Abdul Mutalib bin", "Registration_Number": {"value": 2507, "label": "Malaysian Trade Commission"}, "Registration_Date": "1974-03-25", "Registrant_Name": "Malaysian Trade Commission", "Address_1": "TransAmerica Pyramid Building", "Address_2": "600 Montgomery Street, 36th Fl", "City": "San Francisco", "State": "CA", "Zip": "94111"} {"rowid": 10143, "Short_Form_Termination_Date": "1990-03-17", "Short_Form_Date": "1990-03-19", "Short_Form_Last_Name": "Al-Umairy", "Short_Form_First_Name": "Abdul Rahman A.", "Registration_Number": {"value": 4184, "label": "Saudi Refining, Inc."}, "Registration_Date": "1988-10-13", "Registrant_Name": "Saudi Refining, Inc.", "Address_1": "One Allen Center", "Address_2": "500 Dallas Street", "City": "Houston", "State": "TX", "Zip": "77002"} {"rowid": 39003, "Short_Form_Termination_Date": "1989-12-23", "Short_Form_Date": "1989-12-18", "Short_Form_Last_Name": "Al-Amri", "Short_Form_First_Name": "Abdul-Aziz M.", "Registration_Number": {"value": 4184, "label": "Saudi Refining, Inc."}, "Registration_Date": "1988-10-13", "Registrant_Name": "Saudi Refining, Inc.", "Address_1": "One Allen Center", "Address_2": "500 Dallas Street", "City": "Houston", "State": "TX", "Zip": "77002"} {"rowid": 10140, "Short_Form_Termination_Date": "1990-03-17", "Short_Form_Date": "1990-03-19", "Short_Form_Last_Name": "Al-Isa", "Short_Form_First_Name": "Abdulla I.", "Registration_Number": {"value": 4184, "label": "Saudi Refining, Inc."}, "Registration_Date": "1988-10-13", "Registrant_Name": "Saudi Refining, Inc.", "Address_1": "One Allen Center", "Address_2": "500 Dallas Street", "City": "Houston", "State": "TX", "Zip": "77002"} {"rowid": 27053, "Short_Form_Termination_Date": "1989-08-20", "Short_Form_Date": "1989-08-04", "Short_Form_Last_Name": "Al-Isa", "Short_Form_First_Name": "Abdulla I.", "Registration_Number": {"value": 4184, "label": "Saudi Refining, Inc."}, "Registration_Date": "1988-10-13", "Registrant_Name": "Saudi Refining, Inc.", "Address_1": "One Allen Center", "Address_2": "500 Dallas Street", "City": "Houston", "State": "TX", "Zip": "77002"} {"rowid": 10305, "Short_Form_Termination_Date": "1992-03-19", "Short_Form_Date": "1991-05-17", "Short_Form_Last_Name": "Al-Obaidan", "Short_Form_First_Name": "Abdullah M.", "Registration_Number": {"value": 4551, "label": "Citizens for a Free Kuwait"}, "Registration_Date": "1991-05-17", "Registrant_Name": "Citizens for a Free Kuwait", "Address_1": "4301 Connecticut Avenue, N.W.", "Address_2": "Suite 404", "City": "Washington", "State": "DC", "Zip": "20008"} {"rowid": 13753, "Short_Form_Termination_Date": "1993-04-19", "Short_Form_Date": "1990-09-26", "Short_Form_Last_Name": "Mohamed", "Short_Form_First_Name": "Abdullah M.", "Registration_Number": {"value": 4415, "label": "United Somali Congress"}, "Registration_Date": "1990-09-26", "Registrant_Name": "United Somali Congress", "Address_1": "Post Office Box 73145", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20056"} {"rowid": 21853, "Short_Form_Termination_Date": "2016-06-30", "Short_Form_Date": "2014-09-16", "Short_Form_Last_Name": "AlMukhaild", "Short_Form_First_Name": "Abdulmoshen A", "Registration_Number": {"value": 5321, "label": "Saudi Petroleum International, Inc."}, "Registration_Date": "1999-07-21", "Registrant_Name": "Saudi Petroleum International, Inc.", "Address_1": "52 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 8118, "Short_Form_Termination_Date": "2001-02-28", "Short_Form_Date": "2000-02-04", "Short_Form_Last_Name": "Farah", "Short_Form_First_Name": "Abdulrahim Abby", "Registration_Number": {"value": 5357, "label": "Somaliland Liaison Mission"}, "Registration_Date": "2000-02-04", "Registrant_Name": "Somaliland Liaison Mission", "Address_1": "1453 Midland Avenue", "Address_2": "", "City": "Bronxville", "State": "NY", "Zip": "10708"} {"rowid": 42300, "Short_Form_Termination_Date": "2020-12-31", "Short_Form_Date": "2019-01-08", "Short_Form_Last_Name": "Bayounis", "Short_Form_First_Name": "Abdulrahman", "Registration_Number": {"value": 6390, "label": "Aramco Affiliated Services Company (AASC)"}, "Registration_Date": "2016-11-14", "Registrant_Name": "Aramco Affiliated Services Company (AASC)", "Address_1": "Two Allen Center", "Address_2": "1200 Smith Street, 36th Floor", "City": "Houston", "State": "TX", "Zip": "77002"} {"rowid": 21982, "Short_Form_Termination_Date": "2021-06-30", "Short_Form_Date": "2018-05-08", "Short_Form_Last_Name": "Mused", "Short_Form_First_Name": "Abdulsalam K.", "Registration_Number": {"value": 6552, "label": "Southern Transitional Council (US), Ltd."}, "Registration_Date": "2018-05-08", "Registrant_Name": "Southern Transitional Council (US), Ltd.", "Address_1": "6107 Harvester Court", "Address_2": "", "City": "Burke", "State": "VA", "Zip": "22015"} {"rowid": 16641, "Short_Form_Termination_Date": "1972-05-18", "Short_Form_Date": "1971-08-30", "Short_Form_Last_Name": "Khan", "Short_Form_First_Name": "Abdur Razzaque", "Registration_Number": {"value": 2276, "label": "Bangladesh Mission, Washington, D.C."}, "Registration_Date": "1971-08-30", "Registrant_Name": "Bangladesh Mission, Washington, D.C.", "Address_1": "1223 Connecticut Avenue, N.W.", "Address_2": "4th Floor", "City": "Washington", "State": "DC", "Zip": "20036"} {"rowid": 3140, "Short_Form_Termination_Date": "2006-01-03", "Short_Form_Date": "2005-12-27", "Short_Form_Last_Name": "Dara", "Short_Form_First_Name": "Abdy", "Registration_Number": {"value": 5539, "label": "Whitaker Group, Inc."}, "Registration_Date": "2003-02-13", "Registrant_Name": "Whitaker Group, Inc.", "Address_1": "1133 21st Street, NW", "Address_2": "Suite 405", "City": "Washington", "State": "DC", "Zip": "20036"} {"rowid": 14720, "Short_Form_Termination_Date": "1996-04-30", "Short_Form_Date": "1994-12-22", "Short_Form_Last_Name": "Citron", "Short_Form_First_Name": "Abe", "Registration_Number": {"value": 4964, "label": "Azerbaijan Study Foundation"}, "Registration_Date": "1994-10-14", "Registrant_Name": "Azerbaijan Study Foundation", "Address_1": "110 East 59th Street", "Address_2": "Suite 3202", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 17265, "Short_Form_Termination_Date": "1957-05-28", "Short_Form_Date": "1952-05-28", "Short_Form_Last_Name": "Fortas", "Short_Form_First_Name": "Abe", "Registration_Number": {"value": 728, "label": "Arnold, Fortas & Porter"}, "Registration_Date": "1952-05-28", "Registrant_Name": "Arnold, Fortas & Porter", "Address_1": "1200 - 18th Street, N.W.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": ""} {"rowid": 24201, "Short_Form_Termination_Date": "1993-07-27", "Short_Form_Date": "1983-08-25", "Short_Form_Last_Name": "Krash", "Short_Form_First_Name": "Abe", "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": 30861, "Short_Form_Termination_Date": "1965-09-30", "Short_Form_Date": "1964-10-16", "Short_Form_Last_Name": "Fortas", "Short_Form_First_Name": "Abe", "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": 24731, "Short_Form_Termination_Date": "1983-07-31", "Short_Form_Date": "1982-11-26", "Short_Form_Last_Name": "Cyril", "Short_Form_First_Name": "Abecassis", "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": 30231, "Short_Form_Termination_Date": "1998-09-21", "Short_Form_Date": "1990-12-07", "Short_Form_Last_Name": "Chivukuvuku", "Short_Form_First_Name": "Abel", "Registration_Number": {"value": 3797, "label": "National Union for the Total Independence of Angola (UNITA)"}, "Registration_Date": "1986-03-21", "Registrant_Name": "National Union for the Total Independence of Angola (UNITA)", "Address_1": "6021 Munson Hill Road", "Address_2": "", "City": "Falls Church", "State": "VA", "Zip": "22041"} {"rowid": 7043, "Short_Form_Termination_Date": "1960-02-16", "Short_Form_Date": "1952-09-19", "Short_Form_Last_Name": "Rojas", "Short_Form_First_Name": "Abel J.", "Registration_Number": {"value": 367, "label": "Union Nacional Sinarquista, Inc."}, "Registration_Date": "1946-08-16", "Registrant_Name": "Union Nacional Sinarquista, Inc.", "Address_1": "120 North 10th Street", "Address_2": "", "City": "Montebello", "State": "CA", "Zip": ""} {"rowid": 3063, "Short_Form_Termination_Date": "1988-01-02", "Short_Form_Date": "1982-04-02", "Short_Form_Last_Name": "Valdez", "Short_Form_First_Name": "Abelardo L.", "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": 14353, "Short_Form_Termination_Date": "1994-04-29", "Short_Form_Date": "1991-09-18", "Short_Form_Last_Name": "Valdez", "Short_Form_First_Name": "Abelardo L.", "Registration_Number": {"value": 4567, "label": "Valdez, Abelardo L."}, "Registration_Date": "1991-09-18", "Registrant_Name": "Valdez, Abelardo L.", "Address_1": "C/O Squire Sanders & Dempsey", "Address_2": "1201 Penn. Ave., N.W., 3rd Fl.", "City": "Washington", "State": "DC", "Zip": "20004"} {"rowid": 25786, "Short_Form_Termination_Date": "1991-08-02", "Short_Form_Date": "1988-03-21", "Short_Form_Last_Name": "Valdez", "Short_Form_First_Name": "Abelardo L.", "Registration_Number": {"value": 4107, "label": "Washington, Perito & Dubuc"}, "Registration_Date": "1988-03-21", "Registrant_Name": "Washington, Perito & Dubuc", "Address_1": "1120 Connecticut Avenue, N.W.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20036"} {"rowid": 33262, "Short_Form_Termination_Date": "1993-10-20", "Short_Form_Date": "1989-11-02", "Short_Form_Last_Name": "Tefera", "Short_Form_First_Name": "Abera", "Registration_Number": {"value": 4312, "label": "Union of Oromo in North America"}, "Registration_Date": "1989-11-02", "Registrant_Name": "Union of Oromo in North America", "Address_1": "Post Office Box 21686", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20009"} {"rowid": 21959, "Short_Form_Termination_Date": "2020-06-30", "Short_Form_Date": "2019-07-22", "Short_Form_Last_Name": "Soni", "Short_Form_First_Name": "Abhineet Jimmy", "Registration_Number": {"value": 6700, "label": "Clout Public Affairs, LLC"}, "Registration_Date": "2019-07-12", "Registrant_Name": "Clout Public Affairs, LLC", "Address_1": "1001 Congress Avenue", "Address_2": "Suite 100", "City": "Austin", "State": "TX", "Zip": "78701"} {"rowid": 9940, "Short_Form_Termination_Date": "1985-03-15", "Short_Form_Date": "1980-05-23", "Short_Form_Last_Name": "Watts-Fitzgerald", "Short_Form_First_Name": "Abigail", "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": 11839, "Short_Form_Termination_Date": "2000-03-31", "Short_Form_Date": "1997-08-22", "Short_Form_Last_Name": "Golden-Vazquez", "Short_Form_First_Name": "Abigail", "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": 16856, "Short_Form_Termination_Date": "2021-05-21", "Short_Form_Date": "2019-09-24", "Short_Form_Last_Name": "Dillen", "Short_Form_First_Name": "Abigail", "Registration_Number": {"value": 6725, "label": "Earthjustice"}, "Registration_Date": "2019-09-20", "Registrant_Name": "Earthjustice", "Address_1": "50 California Street", "Address_2": "Suite 500", "City": "San Francisco", "State": "CA", "Zip": "94111"} {"rowid": 25236, "Short_Form_Termination_Date": "2014-07-31", "Short_Form_Date": "2010-06-25", "Short_Form_Last_Name": "Flacks", "Short_Form_First_Name": "Abigail", "Registration_Number": {"value": 3634, "label": "Daniel J. Edelman, Inc."}, "Registration_Date": "1984-11-15", "Registrant_Name": "Daniel J. Edelman, Inc.", "Address_1": "111 North Canal Street", "Address_2": "Suite 1100", "City": "Chicago", "State": "IL", "Zip": "60606"} {"rowid": 25703, "Short_Form_Termination_Date": "2015-08-01", "Short_Form_Date": "2012-06-06", "Short_Form_Last_Name": "Spring", "Short_Form_First_Name": "Abigail", "Registration_Number": {"value": 3634, "label": "Daniel J. Edelman, Inc."}, "Registration_Date": "1984-11-15", "Registrant_Name": "Daniel J. Edelman, Inc.", "Address_1": "111 North Canal Street", "Address_2": "Suite 1100", "City": "Chicago", "State": "IL", "Zip": "60606"} {"rowid": 34105, "Short_Form_Termination_Date": "2015-10-30", "Short_Form_Date": "2015-08-04", "Short_Form_Last_Name": "Page", "Short_Form_First_Name": "Abigail", "Registration_Number": {"value": 6297, "label": "Signal Group Consulting, LLC"}, "Registration_Date": "2015-06-02", "Registrant_Name": "Signal Group Consulting, LLC", "Address_1": "455 Massachusetts Avenue, NW ", "Address_2": "12th Floor", "City": "Washington", "State": "DC", "Zip": "20001"} {"rowid": 34764, "Short_Form_Termination_Date": "2021-10-31", "Short_Form_Date": "2021-09-02", "Short_Form_Last_Name": "Rollins", "Short_Form_First_Name": "Abigail", "Registration_Number": {"value": 6582, "label": "APCO Worldwide LLC"}, "Registration_Date": "2018-08-22", "Registrant_Name": "APCO Worldwide LLC", "Address_1": "1299 Pennsylvania Avenue, NW", "Address_2": "Suite 300", "City": "Washington", "State": "DC", "Zip": "20004"} {"rowid": 42430, "Short_Form_Termination_Date": "2022-12-31", "Short_Form_Date": "2021-01-29", "Short_Form_Last_Name": "Loyd", "Short_Form_First_Name": "Abigail", "Registration_Number": {"value": 6837, "label": "Xenophon Strategies, Inc."}, "Registration_Date": "2020-06-16", "Registrant_Name": "Xenophon Strategies, Inc.", "Address_1": "1120 G Street, NW", "Address_2": "Suite 450", "City": "Washington", "State": "DC", "Zip": "20005"} {"rowid": 2972, "Short_Form_Termination_Date": "2016-01-01", "Short_Form_Date": "2014-11-05", "Short_Form_Last_Name": "Culin", "Short_Form_First_Name": "Abigail Jane", "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": 23554, "Short_Form_Termination_Date": "1995-07-18", "Short_Form_Date": "1987-02-19", "Short_Form_Last_Name": "Jama", "Short_Form_First_Name": "Abisalam Barood", "Registration_Number": {"value": 3640, "label": "Somaliland Republic Office"}, "Registration_Date": "1985-01-18", "Registrant_Name": "Somaliland Republic Office", "Address_1": "P.O. Box 90917", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20090"} {"rowid": 14307, "Short_Form_Termination_Date": "2017-04-28", "Short_Form_Date": "2016-06-21", "Short_Form_Last_Name": "Adekoya", "Short_Form_First_Name": "Abisola", "Registration_Number": {"value": 6291, "label": "APCO Worldwide, Inc."}, "Registration_Date": "2015-04-28", "Registrant_Name": "APCO Worldwide, Inc.", "Address_1": "1299 Pennsylvania Ave. NW", "Address_2": "Suite 300", "City": "Washington", "State": "DC", "Zip": "20004"} {"rowid": 35894, "Short_Form_Termination_Date": "2001-11-15", "Short_Form_Date": "1993-11-19", "Short_Form_Last_Name": "Geleta", "Short_Form_First_Name": "Abiyu", "Registration_Number": {"value": 4610, "label": "Oromo Liberation Front, North America Office"}, "Registration_Date": "1992-01-29", "Registrant_Name": "Oromo Liberation Front, North America Office", "Address_1": "806 -B Kennedy Street, NW", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20011"} {"rowid": 16208, "Short_Form_Termination_Date": "1982-05-13", "Short_Form_Date": "1957-05-21", "Short_Form_Last_Name": "Hurwitz", "Short_Form_First_Name": "Abner", "Registration_Number": {"value": 352, "label": "Robert R. Nathan Associates, Inc."}, "Registration_Date": "1946-04-22", "Registrant_Name": "Robert R. Nathan Associates, Inc.", "Address_1": "3 Thomas Circle", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20530"} {"rowid": 40279, "Short_Form_Termination_Date": "1984-12-31", "Short_Form_Date": "1961-03-28", "Short_Form_Last_Name": "Landis", "Short_Form_First_Name": "Abner A.", "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": 19264, "Short_Form_Termination_Date": "1966-06-12", "Short_Form_Date": "1965-01-29", "Short_Form_Last_Name": "Klipstein", "Short_Form_First_Name": "Abner D.", "Registration_Number": {"value": 1757, "label": "Robert W. Schofield & Associates, Inc."}, "Registration_Date": "1964-06-12", "Registrant_Name": "Robert W. Schofield & Associates, Inc.", "Address_1": "C/O Leona Carney", "Address_2": "38 Livingston Street", "City": "Brooklyn", "State": "NY", "Zip": ""} {"rowid": 2567, "Short_Form_Termination_Date": "1974-01-01", "Short_Form_Date": "1971-08-24", "Short_Form_Last_Name": "Sibal", "Short_Form_First_Name": "Abner W.", "Registration_Number": {"value": 2275, "label": "Rose, Schmidt, Hasley, & DiSalle"}, "Registration_Date": "1971-08-24", "Registrant_Name": "Rose, Schmidt, Hasley, & DiSalle", "Address_1": "1701 Pennsylvania Avenue, N.W.", "Address_2": "Suite 1040", "City": "Washington", "State": "DC", "Zip": "20006-5808"} {"rowid": 11130, "Short_Form_Termination_Date": "1985-03-30", "Short_Form_Date": "1984-10-11", "Short_Form_Last_Name": "Hajouji", "Short_Form_First_Name": "Abouchita", "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": 36428, "Short_Form_Termination_Date": "1973-11-26", "Short_Form_Date": "1972-12-07", "Short_Form_Last_Name": "Hajouji", "Short_Form_First_Name": "Abouchita", "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": 4692, "Short_Form_Termination_Date": "1985-01-28", "Short_Form_Date": "1974-09-20", "Short_Form_Last_Name": "Rosenthal", "Short_Form_First_Name": "Abraham", "Registration_Number": {"value": 483, "label": "Central Parcel Service, Inc."}, "Registration_Date": "1947-07-31", "Registrant_Name": "Central Parcel Service, Inc.", "Address_1": "220 South State Street", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": "60604"} {"rowid": 15586, "Short_Form_Termination_Date": "1986-05-02", "Short_Form_Date": "1981-06-16", "Short_Form_Last_Name": "Ribicoff", "Short_Form_First_Name": "Abraham", "Registration_Number": {"value": 3221, "label": "Kaye, Scholer, Fierman, Hays & Handler"}, "Registration_Date": "1981-03-31", "Registrant_Name": "Kaye, Scholer, Fierman, Hays & Handler", "Address_1": "1575 I Street, N.W.", "Address_2": "Suite 1150", "City": "Washington", "State": "DC", "Zip": "20005"}