{"rowid": 7061, "Short_Form_Termination_Date": "1984-02-16", "Short_Form_Date": "1975-04-16", "Short_Form_Last_Name": "Dingee", "Short_Form_First_Name": "John H. , Jr.", "Registration_Number": {"value": 2576, "label": "Chilton International Company"}, "Registration_Date": "1975-04-16", "Registrant_Name": "Chilton International Company", "Address_1": "", "Address_2": "", "City": "Radnor", "State": "PA", "Zip": "19089"} {"rowid": 35705, "Short_Form_Termination_Date": "1984-11-13", "Short_Form_Date": "1976-06-12", "Short_Form_Last_Name": "DeSilva", "Short_Form_First_Name": "Roland", "Registration_Number": {"value": 2576, "label": "Chilton International Company"}, "Registration_Date": "1975-04-16", "Registrant_Name": "Chilton International Company", "Address_1": "", "Address_2": "", "City": "Radnor", "State": "PA", "Zip": "19089"} {"rowid": 35706, "Short_Form_Termination_Date": "1984-11-13", "Short_Form_Date": "1976-11-08", "Short_Form_Last_Name": "Englebert", "Short_Form_First_Name": "Joy", "Registration_Number": {"value": 2576, "label": "Chilton International Company"}, "Registration_Date": "1975-04-16", "Registrant_Name": "Chilton International Company", "Address_1": "", "Address_2": "", "City": "Radnor", "State": "PA", "Zip": "19089"} {"rowid": 35707, "Short_Form_Termination_Date": "1984-11-13", "Short_Form_Date": "1976-11-08", "Short_Form_Last_Name": "McLaughlin", "Short_Form_First_Name": "Dennis", "Registration_Number": {"value": 2576, "label": "Chilton International Company"}, "Registration_Date": "1975-04-16", "Registrant_Name": "Chilton International Company", "Address_1": "", "Address_2": "", "City": "Radnor", "State": "PA", "Zip": "19089"} {"rowid": 38133, "Short_Form_Termination_Date": "1958-12-12", "Short_Form_Date": "1958-06-11", "Short_Form_Last_Name": "O'Donnell", "Short_Form_First_Name": "Patrick J.", "Registration_Number": {"value": 1149, "label": "Irish Republic Army Prisoners' Dependents Fund Committee"}, "Registration_Date": "1958-06-11", "Registrant_Name": "Irish Republic Army Prisoners' Dependents Fund Committee", "Address_1": "", "Address_2": "", "City": "Pittsburgh", "State": "PA", "Zip": ""} {"rowid": 38134, "Short_Form_Termination_Date": "1958-12-12", "Short_Form_Date": "1958-06-11", "Short_Form_Last_Name": "Costello", "Short_Form_First_Name": "John T.", "Registration_Number": {"value": 1149, "label": "Irish Republic Army Prisoners' Dependents Fund Committee"}, "Registration_Date": "1958-06-11", "Registrant_Name": "Irish Republic Army Prisoners' Dependents Fund Committee", "Address_1": "", "Address_2": "", "City": "Pittsburgh", "State": "PA", "Zip": ""} {"rowid": 38135, "Short_Form_Termination_Date": "1958-12-12", "Short_Form_Date": "1958-06-11", "Short_Form_Last_Name": "Davoren", "Short_Form_First_Name": "Morgan", "Registration_Number": {"value": 1149, "label": "Irish Republic Army Prisoners' Dependents Fund Committee"}, "Registration_Date": "1958-06-11", "Registrant_Name": "Irish Republic Army Prisoners' Dependents Fund Committee", "Address_1": "", "Address_2": "", "City": "Pittsburgh", "State": "PA", "Zip": ""} {"rowid": 38136, "Short_Form_Termination_Date": "1958-12-12", "Short_Form_Date": "1958-06-11", "Short_Form_Last_Name": "Stack", "Short_Form_First_Name": "Cornelius J.", "Registration_Number": {"value": 1149, "label": "Irish Republic Army Prisoners' Dependents Fund Committee"}, "Registration_Date": "1958-06-11", "Registrant_Name": "Irish Republic Army Prisoners' Dependents Fund Committee", "Address_1": "", "Address_2": "", "City": "Pittsburgh", "State": "PA", "Zip": ""} {"rowid": 38534, "Short_Form_Termination_Date": "1946-12-17", "Short_Form_Date": "1946-12-17", "Short_Form_Last_Name": "Platek", "Short_Form_First_Name": "Wendell S.", "Registration_Number": {"value": 412, "label": "Lettrich, Joseph"}, "Registration_Date": "1946-12-17", "Registrant_Name": "Lettrich, Joseph", "Address_1": "", "Address_2": "", "City": "Bratislava", "State": "", "Zip": ""} {"rowid": 6312, "Short_Form_Termination_Date": "1985-02-07", "Short_Form_Date": "1973-04-06", "Short_Form_Last_Name": "Bloch", "Short_Form_First_Name": "Henry J.", "Registration_Number": {"value": 2454, "label": "Austrian National Tourist Office for the Pacific Northwest"}, "Registration_Date": "1973-09-04", "Registrant_Name": "Austrian National Tourist Office for the Pacific Northwest", "Address_1": " Alaska & Hawaii", "Address_2": "1007 Northwest 24th Avenue", "City": "Portland", "State": "OR", "Zip": "97210"} {"rowid": 6313, "Short_Form_Termination_Date": "1985-02-07", "Short_Form_Date": "1973-04-06", "Short_Form_Last_Name": "Feibelmann", "Short_Form_First_Name": "Alice", "Registration_Number": {"value": 2454, "label": "Austrian National Tourist Office for the Pacific Northwest"}, "Registration_Date": "1973-09-04", "Registrant_Name": "Austrian National Tourist Office for the Pacific Northwest", "Address_1": " Alaska & Hawaii", "Address_2": "1007 Northwest 24th Avenue", "City": "Portland", "State": "OR", "Zip": "97210"} {"rowid": 6314, "Short_Form_Termination_Date": "1985-02-07", "Short_Form_Date": "1973-04-06", "Short_Form_Last_Name": "Morris", "Short_Form_First_Name": "Dorothy L.", "Registration_Number": {"value": 2454, "label": "Austrian National Tourist Office for the Pacific Northwest"}, "Registration_Date": "1973-09-04", "Registrant_Name": "Austrian National Tourist Office for the Pacific Northwest", "Address_1": " Alaska & Hawaii", "Address_2": "1007 Northwest 24th Avenue", "City": "Portland", "State": "OR", "Zip": "97210"} {"rowid": 34454, "Short_Form_Termination_Date": "2001-10-31", "Short_Form_Date": "1998-10-01", "Short_Form_Last_Name": "Wides", "Short_Form_First_Name": "Burton V.", "Registration_Number": {"value": 5278, "label": "Burton V. Wides, P.C."}, "Registration_Date": "1998-10-01", "Registrant_Name": "Burton V. Wides, P.C.", "Address_1": " General Counsel", "Address_2": "105 Cannon House Office Building", "City": "Washington", "State": "DC", "Zip": "20515"} {"rowid": 5498, "Short_Form_Termination_Date": "2016-01-31", "Short_Form_Date": "2015-01-19", "Short_Form_Last_Name": "McAllister", "Short_Form_First_Name": "Singleton", "Registration_Number": {"value": 6273, "label": "Husch Blackwell, LLP"}, "Registration_Date": "2015-01-19", "Registrant_Name": "Husch Blackwell, LLP", "Address_1": " 750 17th Street, NW", "Address_2": "Suite 900", "City": "Washington", "State": "DC", "Zip": "20006"} {"rowid": 14217, "Short_Form_Termination_Date": "2015-04-27", "Short_Form_Date": "2015-04-24", "Short_Form_Last_Name": "Orban", "Short_Form_First_Name": "Russell", "Registration_Number": {"value": 6273, "label": "Husch Blackwell, LLP"}, "Registration_Date": "2015-01-19", "Registrant_Name": "Husch Blackwell, LLP", "Address_1": " 750 17th Street, NW", "Address_2": "Suite 900", "City": "Washington", "State": "DC", "Zip": "20006"} {"rowid": 27027, "Short_Form_Termination_Date": "2015-08-19", "Short_Form_Date": "2015-01-19", "Short_Form_Last_Name": "Nottingham", "Short_Form_First_Name": "Charles", "Registration_Number": {"value": 6273, "label": "Husch Blackwell, LLP"}, "Registration_Date": "2015-01-19", "Registrant_Name": "Husch Blackwell, LLP", "Address_1": " 750 17th Street, NW", "Address_2": "Suite 900", "City": "Washington", "State": "DC", "Zip": "20006"} {"rowid": 27026, "Short_Form_Termination_Date": "2014-08-19", "Short_Form_Date": "2014-08-19", "Short_Form_Last_Name": "Wariyo", "Short_Form_First_Name": "Bekele Wayu", "Registration_Number": {"value": 6246, "label": "Sidama National Democratic Movement (SNDM)"}, "Registration_Date": "2014-08-19", "Registrant_Name": "Sidama National Democratic Movement (SNDM)", "Address_1": " 806B Kennedy St., NW", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20011"} {"rowid": 13139, "Short_Form_Termination_Date": "1968-04-11", "Short_Form_Date": "1967-01-06", "Short_Form_Last_Name": "Root", "Short_Form_First_Name": "Frederick W.", "Registration_Number": {"value": 1382, "label": "Government of Ontario Department of Economics, Development,"}, "Registration_Date": "1960-08-03", "Registrant_Name": "Government of Ontario Department of Economics, Development,", "Address_1": " Trade & Industry Branch", "Address_2": "680 Fifth Avenue, Suite 1302", "City": "New York", "State": "NY", "Zip": "10019"} {"rowid": 13142, "Short_Form_Termination_Date": "1968-04-11", "Short_Form_Date": "1963-08-19", "Short_Form_Last_Name": "Mooney", "Short_Form_First_Name": "Franklin Edward Randall", "Registration_Number": {"value": 1382, "label": "Government of Ontario Department of Economics, Development,"}, "Registration_Date": "1960-08-03", "Registrant_Name": "Government of Ontario Department of Economics, Development,", "Address_1": " Trade & Industry Branch", "Address_2": "680 Fifth Avenue, Suite 1302", "City": "New York", "State": "NY", "Zip": "10019"} {"rowid": 29394, "Short_Form_Termination_Date": "1965-09-08", "Short_Form_Date": "1960-08-03", "Short_Form_Last_Name": "Probyn", "Short_Form_First_Name": "Neville", "Registration_Number": {"value": 1382, "label": "Government of Ontario Department of Economics, Development,"}, "Registration_Date": "1960-08-03", "Registrant_Name": "Government of Ontario Department of Economics, Development,", "Address_1": " Trade & Industry Branch", "Address_2": "680 Fifth Avenue, Suite 1302", "City": "New York", "State": "NY", "Zip": "10019"} {"rowid": 20719, "Short_Form_Termination_Date": "1961-06-30", "Short_Form_Date": "1954-08-18", "Short_Form_Last_Name": "Lam", "Short_Form_First_Name": "Tit Hong", "Registration_Number": {"value": 282, "label": "Kuomintang of China"}, "Registration_Date": "1945-01-01", "Registrant_Name": "Kuomintang of China", "Address_1": "(Headquarters in America)", "Address_2": "844 Stockton Street", "City": "San Francisco", "State": "CA", "Zip": "94108"} {"rowid": 25495, "Short_Form_Termination_Date": "1974-08-01", "Short_Form_Date": "1966-04-12", "Short_Form_Last_Name": "Lew", "Short_Form_First_Name": "Mon Ben", "Registration_Number": {"value": 282, "label": "Kuomintang of China"}, "Registration_Date": "1945-01-01", "Registrant_Name": "Kuomintang of China", "Address_1": "(Headquarters in America)", "Address_2": "844 Stockton Street", "City": "San Francisco", "State": "CA", "Zip": "94108"} {"rowid": 25502, "Short_Form_Termination_Date": "1977-08-01", "Short_Form_Date": "1975-08-21", "Short_Form_Last_Name": "Gong", "Short_Form_First_Name": "Shu Chung", "Registration_Number": {"value": 282, "label": "Kuomintang of China"}, "Registration_Date": "1945-01-01", "Registrant_Name": "Kuomintang of China", "Address_1": "(Headquarters in America)", "Address_2": "844 Stockton Street", "City": "San Francisco", "State": "CA", "Zip": "94108"} {"rowid": 25514, "Short_Form_Termination_Date": "1981-08-01", "Short_Form_Date": "1966-02-01", "Short_Form_Last_Name": "Chew", "Short_Form_First_Name": "Jong-Yen", "Registration_Number": {"value": 282, "label": "Kuomintang of China"}, "Registration_Date": "1945-01-01", "Registrant_Name": "Kuomintang of China", "Address_1": "(Headquarters in America)", "Address_2": "844 Stockton Street", "City": "San Francisco", "State": "CA", "Zip": "94108"} {"rowid": 25518, "Short_Form_Termination_Date": "1981-08-01", "Short_Form_Date": "1975-08-21", "Short_Form_Last_Name": "Lee", "Short_Form_First_Name": "Wallace", "Registration_Number": {"value": 282, "label": "Kuomintang of China"}, "Registration_Date": "1945-01-01", "Registrant_Name": "Kuomintang of China", "Address_1": "(Headquarters in America)", "Address_2": "844 Stockton Street", "City": "San Francisco", "State": "CA", "Zip": "94108"} {"rowid": 25530, "Short_Form_Termination_Date": "1983-08-01", "Short_Form_Date": "1975-08-21", "Short_Form_Last_Name": "Wong", "Short_Form_First_Name": "Kai Foon", "Registration_Number": {"value": 282, "label": "Kuomintang of China"}, "Registration_Date": "1945-01-01", "Registrant_Name": "Kuomintang of China", "Address_1": "(Headquarters in America)", "Address_2": "844 Stockton Street", "City": "San Francisco", "State": "CA", "Zip": "94108"} {"rowid": 25535, "Short_Form_Termination_Date": "1985-08-01", "Short_Form_Date": "1972-04-13", "Short_Form_Last_Name": "Wong", "Short_Form_First_Name": "Thomas", "Registration_Number": {"value": 282, "label": "Kuomintang of China"}, "Registration_Date": "1945-01-01", "Registrant_Name": "Kuomintang of China", "Address_1": "(Headquarters in America)", "Address_2": "844 Stockton Street", "City": "San Francisco", "State": "CA", "Zip": "94108"} {"rowid": 27865, "Short_Form_Termination_Date": "1967-08-31", "Short_Form_Date": "1962-04-23", "Short_Form_Last_Name": "Soot", "Short_Form_First_Name": "Hong Gee", "Registration_Number": {"value": 282, "label": "Kuomintang of China"}, "Registration_Date": "1945-01-01", "Registrant_Name": "Kuomintang of China", "Address_1": "(Headquarters in America)", "Address_2": "844 Stockton Street", "City": "San Francisco", "State": "CA", "Zip": "94108"} {"rowid": 27867, "Short_Form_Termination_Date": "1967-08-31", "Short_Form_Date": "1954-06-11", "Short_Form_Last_Name": "Yaw", "Short_Form_First_Name": "King (aka: Hong Pao) Chang", "Registration_Number": {"value": 282, "label": "Kuomintang of China"}, "Registration_Date": "1945-01-01", "Registrant_Name": "Kuomintang of China", "Address_1": "(Headquarters in America)", "Address_2": "844 Stockton Street", "City": "San Francisco", "State": "CA", "Zip": "94108"} {"rowid": 27907, "Short_Form_Termination_Date": "1973-08-31", "Short_Form_Date": "1966-02-18", "Short_Form_Last_Name": "Wong", "Short_Form_First_Name": "Sen Chong", "Registration_Number": {"value": 282, "label": "Kuomintang of China"}, "Registration_Date": "1945-01-01", "Registrant_Name": "Kuomintang of China", "Address_1": "(Headquarters in America)", "Address_2": "844 Stockton Street", "City": "San Francisco", "State": "CA", "Zip": "94108"} {"rowid": 27948, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1972-04-13", "Short_Form_Last_Name": "Ng", "Short_Form_First_Name": "Tong", "Registration_Number": {"value": 282, "label": "Kuomintang of China"}, "Registration_Date": "1945-01-01", "Registrant_Name": "Kuomintang of China", "Address_1": "(Headquarters in America)", "Address_2": "844 Stockton Street", "City": "San Francisco", "State": "CA", "Zip": "94108"} {"rowid": 27949, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1972-04-13", "Short_Form_Last_Name": "Wong", "Short_Form_First_Name": "Wah Poy", "Registration_Number": {"value": 282, "label": "Kuomintang of China"}, "Registration_Date": "1945-01-01", "Registrant_Name": "Kuomintang of China", "Address_1": "(Headquarters in America)", "Address_2": "844 Stockton Street", "City": "San Francisco", "State": "CA", "Zip": "94108"} {"rowid": 27950, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1972-04-13", "Short_Form_Last_Name": "Wu", "Short_Form_First_Name": "She Kwan", "Registration_Number": {"value": 282, "label": "Kuomintang of China"}, "Registration_Date": "1945-01-01", "Registrant_Name": "Kuomintang of China", "Address_1": "(Headquarters in America)", "Address_2": "844 Stockton Street", "City": "San Francisco", "State": "CA", "Zip": "94108"} {"rowid": 27986, "Short_Form_Termination_Date": "1977-08-31", "Short_Form_Date": "1975-08-21", "Short_Form_Last_Name": "Wong", "Short_Form_First_Name": "Kay", "Registration_Number": {"value": 282, "label": "Kuomintang of China"}, "Registration_Date": "1945-01-01", "Registrant_Name": "Kuomintang of China", "Address_1": "(Headquarters in America)", "Address_2": "844 Stockton Street", "City": "San Francisco", "State": "CA", "Zip": "94108"} {"rowid": 28039, "Short_Form_Termination_Date": "1981-08-31", "Short_Form_Date": "1975-08-21", "Short_Form_Last_Name": "Chu", "Short_Form_First_Name": "Leonard C.", "Registration_Number": {"value": 282, "label": "Kuomintang of China"}, "Registration_Date": "1945-01-01", "Registrant_Name": "Kuomintang of China", "Address_1": "(Headquarters in America)", "Address_2": "844 Stockton Street", "City": "San Francisco", "State": "CA", "Zip": "94108"} {"rowid": 28040, "Short_Form_Termination_Date": "1981-08-31", "Short_Form_Date": "1975-08-21", "Short_Form_Last_Name": "Fong", "Short_Form_First_Name": "Jimmy H.", "Registration_Number": {"value": 282, "label": "Kuomintang of China"}, "Registration_Date": "1945-01-01", "Registrant_Name": "Kuomintang of China", "Address_1": "(Headquarters in America)", "Address_2": "844 Stockton Street", "City": "San Francisco", "State": "CA", "Zip": "94108"} {"rowid": 28041, "Short_Form_Termination_Date": "1981-08-31", "Short_Form_Date": "1975-08-21", "Short_Form_Last_Name": "Lee", "Short_Form_First_Name": "Chan Min", "Registration_Number": {"value": 282, "label": "Kuomintang of China"}, "Registration_Date": "1945-01-01", "Registrant_Name": "Kuomintang of China", "Address_1": "(Headquarters in America)", "Address_2": "844 Stockton Street", "City": "San Francisco", "State": "CA", "Zip": "94108"} {"rowid": 28090, "Short_Form_Termination_Date": "1985-08-31", "Short_Form_Date": "1975-08-21", "Short_Form_Last_Name": "Suen", "Short_Form_First_Name": "Donald", "Registration_Number": {"value": 282, "label": "Kuomintang of China"}, "Registration_Date": "1945-01-01", "Registrant_Name": "Kuomintang of China", "Address_1": "(Headquarters in America)", "Address_2": "844 Stockton Street", "City": "San Francisco", "State": "CA", "Zip": "94108"} {"rowid": 28093, "Short_Form_Termination_Date": "1985-08-31", "Short_Form_Date": "1949-09-19", "Short_Form_Last_Name": "Liu", "Short_Form_First_Name": "Pei Chi", "Registration_Number": {"value": 282, "label": "Kuomintang of China"}, "Registration_Date": "1945-01-01", "Registrant_Name": "Kuomintang of China", "Address_1": "(Headquarters in America)", "Address_2": "844 Stockton Street", "City": "San Francisco", "State": "CA", "Zip": "94108"} {"rowid": 35268, "Short_Form_Termination_Date": "1974-11-05", "Short_Form_Date": "1972-04-13", "Short_Form_Last_Name": "Liu", "Short_Form_First_Name": "Pei Chi", "Registration_Number": {"value": 282, "label": "Kuomintang of China"}, "Registration_Date": "1945-01-01", "Registrant_Name": "Kuomintang of China", "Address_1": "(Headquarters in America)", "Address_2": "844 Stockton Street", "City": "San Francisco", "State": "CA", "Zip": "94108"} {"rowid": 35269, "Short_Form_Termination_Date": "1974-11-05", "Short_Form_Date": "1973-07-02", "Short_Form_Last_Name": "Sum", "Short_Form_First_Name": "Jang Young", "Registration_Number": {"value": 282, "label": "Kuomintang of China"}, "Registration_Date": "1945-01-01", "Registrant_Name": "Kuomintang of China", "Address_1": "(Headquarters in America)", "Address_2": "844 Stockton Street", "City": "San Francisco", "State": "CA", "Zip": "94108"} {"rowid": 37382, "Short_Form_Termination_Date": "1985-12-01", "Short_Form_Date": "1975-08-21", "Short_Form_Last_Name": "Mock", "Short_Form_First_Name": "Cheong Hing", "Registration_Number": {"value": 282, "label": "Kuomintang of China"}, "Registration_Date": "1945-01-01", "Registrant_Name": "Kuomintang of China", "Address_1": "(Headquarters in America)", "Address_2": "844 Stockton Street", "City": "San Francisco", "State": "CA", "Zip": "94108"} {"rowid": 39939, "Short_Form_Termination_Date": "1973-12-31", "Short_Form_Date": "1972-04-13", "Short_Form_Last_Name": "Toy", "Short_Form_First_Name": "Don", "Registration_Number": {"value": 282, "label": "Kuomintang of China"}, "Registration_Date": "1945-01-01", "Registrant_Name": "Kuomintang of China", "Address_1": "(Headquarters in America)", "Address_2": "844 Stockton Street", "City": "San Francisco", "State": "CA", "Zip": "94108"} {"rowid": 39940, "Short_Form_Termination_Date": "1973-12-31", "Short_Form_Date": "1962-04-23", "Short_Form_Last_Name": "Kwan", "Short_Form_First_Name": "Peter Tzu Shu", "Registration_Number": {"value": 282, "label": "Kuomintang of China"}, "Registration_Date": "1945-01-01", "Registrant_Name": "Kuomintang of China", "Address_1": "(Headquarters in America)", "Address_2": "844 Stockton Street", "City": "San Francisco", "State": "CA", "Zip": "94108"} {"rowid": 39941, "Short_Form_Termination_Date": "1973-12-31", "Short_Form_Date": "1962-04-23", "Short_Form_Last_Name": "Lee", "Short_Form_First_Name": "Jack Jong", "Registration_Number": {"value": 282, "label": "Kuomintang of China"}, "Registration_Date": "1945-01-01", "Registrant_Name": "Kuomintang of China", "Address_1": "(Headquarters in America)", "Address_2": "844 Stockton Street", "City": "San Francisco", "State": "CA", "Zip": "94108"} {"rowid": 39944, "Short_Form_Termination_Date": "1973-12-31", "Short_Form_Date": "1954-06-11", "Short_Form_Last_Name": "Lew", "Short_Form_First_Name": "Goot Chee", "Registration_Number": {"value": 282, "label": "Kuomintang of China"}, "Registration_Date": "1945-01-01", "Registrant_Name": "Kuomintang of China", "Address_1": "(Headquarters in America)", "Address_2": "844 Stockton Street", "City": "San Francisco", "State": "CA", "Zip": "94108"} {"rowid": 39945, "Short_Form_Termination_Date": "1973-12-31", "Short_Form_Date": "1954-06-11", "Short_Form_Last_Name": "Li", "Short_Form_First_Name": "Tak (aka D. Foon)", "Registration_Number": {"value": 282, "label": "Kuomintang of China"}, "Registration_Date": "1945-01-01", "Registrant_Name": "Kuomintang of China", "Address_1": "(Headquarters in America)", "Address_2": "844 Stockton Street", "City": "San Francisco", "State": "CA", "Zip": "94108"} {"rowid": 29699, "Short_Form_Termination_Date": "1959-09-14", "Short_Form_Date": "1957-07-15", "Short_Form_Last_Name": "Regenspurger", "Short_Form_First_Name": "Gerte", "Registration_Number": {"value": 910, "label": "Friedmann, Eric"}, "Registration_Date": "1955-09-14", "Registrant_Name": "Friedmann, Eric", "Address_1": "1 Asbury Avenue", "Address_2": "", "City": "Philadelphia", "State": "PA", "Zip": ""} {"rowid": 29700, "Short_Form_Termination_Date": "1959-09-14", "Short_Form_Date": "1955-11-09", "Short_Form_Last_Name": "Loeb", "Short_Form_First_Name": "Ernst Josef", "Registration_Number": {"value": 910, "label": "Friedmann, Eric"}, "Registration_Date": "1955-09-14", "Registrant_Name": "Friedmann, Eric", "Address_1": "1 Asbury Avenue", "Address_2": "", "City": "Philadelphia", "State": "PA", "Zip": ""} {"rowid": 2569, "Short_Form_Termination_Date": "1975-01-01", "Short_Form_Date": "1974-08-01", "Short_Form_Last_Name": "Wang", "Short_Form_First_Name": "Francis S.L.", "Registration_Number": {"value": 1839, "label": "Milbank, Tweed, Hadley & McCloy"}, "Registration_Date": "1965-01-11", "Registrant_Name": "Milbank, Tweed, Hadley & McCloy", "Address_1": "1 Chase Manhattan Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10005"} {"rowid": 2572, "Short_Form_Termination_Date": "1976-01-01", "Short_Form_Date": "1975-02-18", "Short_Form_Last_Name": "Young", "Short_Form_First_Name": "John Timothy", "Registration_Number": {"value": 1839, "label": "Milbank, Tweed, Hadley & McCloy"}, "Registration_Date": "1965-01-11", "Registrant_Name": "Milbank, Tweed, Hadley & McCloy", "Address_1": "1 Chase Manhattan Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10005"} {"rowid": 2576, "Short_Form_Termination_Date": "1977-01-01", "Short_Form_Date": "1975-08-20", "Short_Form_Last_Name": "Mandel", "Short_Form_First_Name": "Stuart Jay", "Registration_Number": {"value": 1839, "label": "Milbank, Tweed, Hadley & McCloy"}, "Registration_Date": "1965-01-11", "Registrant_Name": "Milbank, Tweed, Hadley & McCloy", "Address_1": "1 Chase Manhattan Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10005"} {"rowid": 2579, "Short_Form_Termination_Date": "1978-01-01", "Short_Form_Date": "1975-02-18", "Short_Form_Last_Name": "Haberkern", "Short_Form_First_Name": "Roy C. , Jr.", "Registration_Number": {"value": 1839, "label": "Milbank, Tweed, Hadley & McCloy"}, "Registration_Date": "1965-01-11", "Registrant_Name": "Milbank, Tweed, Hadley & McCloy", "Address_1": "1 Chase Manhattan Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10005"} {"rowid": 2587, "Short_Form_Termination_Date": "1980-01-01", "Short_Form_Date": "1977-03-01", "Short_Form_Last_Name": "Schechter", "Short_Form_First_Name": "Diane", "Registration_Number": {"value": 1839, "label": "Milbank, Tweed, Hadley & McCloy"}, "Registration_Date": "1965-01-11", "Registrant_Name": "Milbank, Tweed, Hadley & McCloy", "Address_1": "1 Chase Manhattan Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10005"} {"rowid": 2596, "Short_Form_Termination_Date": "1982-01-01", "Short_Form_Date": "1965-01-11", "Short_Form_Last_Name": "Kyle", "Short_Form_First_Name": "Charles Derrick", "Registration_Number": {"value": 1839, "label": "Milbank, Tweed, Hadley & McCloy"}, "Registration_Date": "1965-01-11", "Registrant_Name": "Milbank, Tweed, Hadley & McCloy", "Address_1": "1 Chase Manhattan Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10005"} {"rowid": 2597, "Short_Form_Termination_Date": "1982-01-01", "Short_Form_Date": "1977-03-01", "Short_Form_Last_Name": "Rogers", "Short_Form_First_Name": "John E.", "Registration_Number": {"value": 1839, "label": "Milbank, Tweed, Hadley & McCloy"}, "Registration_Date": "1965-01-11", "Registrant_Name": "Milbank, Tweed, Hadley & McCloy", "Address_1": "1 Chase Manhattan Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10005"} {"rowid": 2599, "Short_Form_Termination_Date": "1982-01-01", "Short_Form_Date": "1974-08-01", "Short_Form_Last_Name": "Borsook", "Short_Form_First_Name": "Lana R.", "Registration_Number": {"value": 1839, "label": "Milbank, Tweed, Hadley & McCloy"}, "Registration_Date": "1965-01-11", "Registrant_Name": "Milbank, Tweed, Hadley & McCloy", "Address_1": "1 Chase Manhattan Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10005"} {"rowid": 2600, "Short_Form_Termination_Date": "1982-01-01", "Short_Form_Date": "1976-09-18", "Short_Form_Last_Name": "Randt", "Short_Form_First_Name": "Clark T. , Jr.", "Registration_Number": {"value": 1839, "label": "Milbank, Tweed, Hadley & McCloy"}, "Registration_Date": "1965-01-11", "Registrant_Name": "Milbank, Tweed, Hadley & McCloy", "Address_1": "1 Chase Manhattan Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10005"} {"rowid": 2632, "Short_Form_Termination_Date": "1986-01-01", "Short_Form_Date": "1986-01-23", "Short_Form_Last_Name": "Liu", "Short_Form_First_Name": "Theodore Em-Po", "Registration_Number": {"value": 1839, "label": "Milbank, Tweed, Hadley & McCloy"}, "Registration_Date": "1965-01-11", "Registrant_Name": "Milbank, Tweed, Hadley & McCloy", "Address_1": "1 Chase Manhattan Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10005"} {"rowid": 2637, "Short_Form_Termination_Date": "1986-01-01", "Short_Form_Date": "1966-08-09", "Short_Form_Last_Name": "Shapiro", "Short_Form_First_Name": "Isaac", "Registration_Number": {"value": 1839, "label": "Milbank, Tweed, Hadley & McCloy"}, "Registration_Date": "1965-01-11", "Registrant_Name": "Milbank, Tweed, Hadley & McCloy", "Address_1": "1 Chase Manhattan Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10005"} {"rowid": 2651, "Short_Form_Termination_Date": "1987-01-01", "Short_Form_Date": "1986-08-08", "Short_Form_Last_Name": "Mathias", "Short_Form_First_Name": "D. Stephen", "Registration_Number": {"value": 1839, "label": "Milbank, Tweed, Hadley & McCloy"}, "Registration_Date": "1965-01-11", "Registrant_Name": "Milbank, Tweed, Hadley & McCloy", "Address_1": "1 Chase Manhattan Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10005"} {"rowid": 2661, "Short_Form_Termination_Date": "1988-01-01", "Short_Form_Date": "1972-01-20", "Short_Form_Last_Name": "Smith", "Short_Form_First_Name": "Briscoe R.", "Registration_Number": {"value": 1839, "label": "Milbank, Tweed, Hadley & McCloy"}, "Registration_Date": "1965-01-11", "Registrant_Name": "Milbank, Tweed, Hadley & McCloy", "Address_1": "1 Chase Manhattan Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10005"} {"rowid": 2668, "Short_Form_Termination_Date": "1988-01-01", "Short_Form_Date": "1974-08-13", "Short_Form_Last_Name": "Keebler", "Short_Form_First_Name": "Stuart E.", "Registration_Number": {"value": 1839, "label": "Milbank, Tweed, Hadley & McCloy"}, "Registration_Date": "1965-01-11", "Registrant_Name": "Milbank, Tweed, Hadley & McCloy", "Address_1": "1 Chase Manhattan Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10005"} {"rowid": 3155, "Short_Form_Termination_Date": "1980-01-04", "Short_Form_Date": "1978-03-01", "Short_Form_Last_Name": "Castleberry", "Short_Form_First_Name": "William Lesse", "Registration_Number": {"value": 1839, "label": "Milbank, Tweed, Hadley & McCloy"}, "Registration_Date": "1965-01-11", "Registrant_Name": "Milbank, Tweed, Hadley & McCloy", "Address_1": "1 Chase Manhattan Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10005"} {"rowid": 3614, "Short_Form_Termination_Date": "1979-01-12", "Short_Form_Date": "1977-08-23", "Short_Form_Last_Name": "Conner", "Short_Form_First_Name": "John T. , Jr.", "Registration_Number": {"value": 1839, "label": "Milbank, Tweed, Hadley & McCloy"}, "Registration_Date": "1965-01-11", "Registrant_Name": "Milbank, Tweed, Hadley & McCloy", "Address_1": "1 Chase Manhattan Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10005"} {"rowid": 6541, "Short_Form_Termination_Date": "1992-02-10", "Short_Form_Date": "1986-01-23", "Short_Form_Last_Name": "Fletcher", "Short_Form_First_Name": "Phillip Douglas", "Registration_Number": {"value": 1839, "label": "Milbank, Tweed, Hadley & McCloy"}, "Registration_Date": "1965-01-11", "Registrant_Name": "Milbank, Tweed, Hadley & McCloy", "Address_1": "1 Chase Manhattan Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10005"} {"rowid": 6542, "Short_Form_Termination_Date": "1992-02-10", "Short_Form_Date": "1986-01-23", "Short_Form_Last_Name": "Marcuss", "Short_Form_First_Name": "Stanley J.", "Registration_Number": {"value": 1839, "label": "Milbank, Tweed, Hadley & McCloy"}, "Registration_Date": "1965-01-11", "Registrant_Name": "Milbank, Tweed, Hadley & McCloy", "Address_1": "1 Chase Manhattan Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10005"} {"rowid": 6543, "Short_Form_Termination_Date": "1992-02-10", "Short_Form_Date": "1971-02-19", "Short_Form_Last_Name": "Mortimer", "Short_Form_First_Name": "Peter M.", "Registration_Number": {"value": 1839, "label": "Milbank, Tweed, Hadley & McCloy"}, "Registration_Date": "1965-01-11", "Registrant_Name": "Milbank, Tweed, Hadley & McCloy", "Address_1": "1 Chase Manhattan Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10005"} {"rowid": 6544, "Short_Form_Termination_Date": "1992-02-10", "Short_Form_Date": "1977-03-01", "Short_Form_Last_Name": "Siphron", "Short_Form_First_Name": "Joseph R.", "Registration_Number": {"value": 1839, "label": "Milbank, Tweed, Hadley & McCloy"}, "Registration_Date": "1965-01-11", "Registrant_Name": "Milbank, Tweed, Hadley & McCloy", "Address_1": "1 Chase Manhattan Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10005"} {"rowid": 6545, "Short_Form_Termination_Date": "1992-02-10", "Short_Form_Date": "1977-03-01", "Short_Form_Last_Name": "Wight", "Short_Form_First_Name": "Richard J.", "Registration_Number": {"value": 1839, "label": "Milbank, Tweed, Hadley & McCloy"}, "Registration_Date": "1965-01-11", "Registrant_Name": "Milbank, Tweed, Hadley & McCloy", "Address_1": "1 Chase Manhattan Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10005"} {"rowid": 6546, "Short_Form_Termination_Date": "1992-02-10", "Short_Form_Date": "1978-03-01", "Short_Form_Last_Name": "Brach", "Short_Form_First_Name": "Richard S.", "Registration_Number": {"value": 1839, "label": "Milbank, Tweed, Hadley & McCloy"}, "Registration_Date": "1965-01-11", "Registrant_Name": "Milbank, Tweed, Hadley & McCloy", "Address_1": "1 Chase Manhattan Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10005"} {"rowid": 6547, "Short_Form_Termination_Date": "1992-02-10", "Short_Form_Date": "1978-03-01", "Short_Form_Last_Name": "Gerstell", "Short_Form_First_Name": "Glenn S.", "Registration_Number": {"value": 1839, "label": "Milbank, Tweed, Hadley & McCloy"}, "Registration_Date": "1965-01-11", "Registrant_Name": "Milbank, Tweed, Hadley & McCloy", "Address_1": "1 Chase Manhattan Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10005"} {"rowid": 6548, "Short_Form_Termination_Date": "1992-02-10", "Short_Form_Date": "1978-03-01", "Short_Form_Last_Name": "Gewirtz", "Short_Form_First_Name": "Elliot", "Registration_Number": {"value": 1839, "label": "Milbank, Tweed, Hadley & McCloy"}, "Registration_Date": "1965-01-11", "Registrant_Name": "Milbank, Tweed, Hadley & McCloy", "Address_1": "1 Chase Manhattan Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10005"} {"rowid": 6549, "Short_Form_Termination_Date": "1992-02-10", "Short_Form_Date": "1978-03-01", "Short_Form_Last_Name": "Tufaro", "Short_Form_First_Name": "Richard C.", "Registration_Number": {"value": 1839, "label": "Milbank, Tweed, Hadley & McCloy"}, "Registration_Date": "1965-01-11", "Registrant_Name": "Milbank, Tweed, Hadley & McCloy", "Address_1": "1 Chase Manhattan Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10005"} {"rowid": 6550, "Short_Form_Termination_Date": "1992-02-10", "Short_Form_Date": "1985-03-01", "Short_Form_Last_Name": "Persinger", "Short_Form_First_Name": "Joseph M.", "Registration_Number": {"value": 1839, "label": "Milbank, Tweed, Hadley & McCloy"}, "Registration_Date": "1965-01-11", "Registrant_Name": "Milbank, Tweed, Hadley & McCloy", "Address_1": "1 Chase Manhattan Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10005"} {"rowid": 6551, "Short_Form_Termination_Date": "1992-02-10", "Short_Form_Date": "1978-03-06", "Short_Form_Last_Name": "Dean", "Short_Form_First_Name": "John W.", "Registration_Number": {"value": 1839, "label": "Milbank, Tweed, Hadley & McCloy"}, "Registration_Date": "1965-01-11", "Registrant_Name": "Milbank, Tweed, Hadley & McCloy", "Address_1": "1 Chase Manhattan Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10005"} {"rowid": 6552, "Short_Form_Termination_Date": "1992-02-10", "Short_Form_Date": "1991-03-27", "Short_Form_Last_Name": "Bajak", "Short_Form_First_Name": "Curtis W.", "Registration_Number": {"value": 1839, "label": "Milbank, Tweed, Hadley & McCloy"}, "Registration_Date": "1965-01-11", "Registrant_Name": "Milbank, Tweed, Hadley & McCloy", "Address_1": "1 Chase Manhattan Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10005"} {"rowid": 6553, "Short_Form_Termination_Date": "1992-02-10", "Short_Form_Date": "1991-04-09", "Short_Form_Last_Name": "von Mehren", "Short_Form_First_Name": "Philip T.", "Registration_Number": {"value": 1839, "label": "Milbank, Tweed, Hadley & McCloy"}, "Registration_Date": "1965-01-11", "Registrant_Name": "Milbank, Tweed, Hadley & McCloy", "Address_1": "1 Chase Manhattan Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10005"} {"rowid": 6554, "Short_Form_Termination_Date": "1992-02-10", "Short_Form_Date": "1974-04-17", "Short_Form_Last_Name": "White", "Short_Form_First_Name": "Harry E.", "Registration_Number": {"value": 1839, "label": "Milbank, Tweed, Hadley & McCloy"}, "Registration_Date": "1965-01-11", "Registrant_Name": "Milbank, Tweed, Hadley & McCloy", "Address_1": "1 Chase Manhattan Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10005"} {"rowid": 6555, "Short_Form_Termination_Date": "1992-02-10", "Short_Form_Date": "1965-06-22", "Short_Form_Last_Name": "Brewster", "Short_Form_First_Name": "Walter Rice", "Registration_Number": {"value": 1839, "label": "Milbank, Tweed, Hadley & McCloy"}, "Registration_Date": "1965-01-11", "Registrant_Name": "Milbank, Tweed, Hadley & McCloy", "Address_1": "1 Chase Manhattan Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10005"} {"rowid": 6557, "Short_Form_Termination_Date": "1992-02-10", "Short_Form_Date": "1987-07-02", "Short_Form_Last_Name": "Harris", "Short_Form_First_Name": "David J.", "Registration_Number": {"value": 1839, "label": "Milbank, Tweed, Hadley & McCloy"}, "Registration_Date": "1965-01-11", "Registrant_Name": "Milbank, Tweed, Hadley & McCloy", "Address_1": "1 Chase Manhattan Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10005"} {"rowid": 6558, "Short_Form_Termination_Date": "1992-02-10", "Short_Form_Date": "1987-07-02", "Short_Form_Last_Name": "Tuttle", "Short_Form_First_Name": "Baldwin B.", "Registration_Number": {"value": 1839, "label": "Milbank, Tweed, Hadley & McCloy"}, "Registration_Date": "1965-01-11", "Registrant_Name": "Milbank, Tweed, Hadley & McCloy", "Address_1": "1 Chase Manhattan Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10005"} {"rowid": 6559, "Short_Form_Termination_Date": "1992-02-10", "Short_Form_Date": "1990-07-11", "Short_Form_Last_Name": "Dammers", "Short_Form_First_Name": "Clifford R.", "Registration_Number": {"value": 1839, "label": "Milbank, Tweed, Hadley & McCloy"}, "Registration_Date": "1965-01-11", "Registrant_Name": "Milbank, Tweed, Hadley & McCloy", "Address_1": "1 Chase Manhattan Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10005"} {"rowid": 6560, "Short_Form_Termination_Date": "1992-02-10", "Short_Form_Date": "1966-08-09", "Short_Form_Last_Name": "Williams", "Short_Form_First_Name": "Thomas Allison", "Registration_Number": {"value": 1839, "label": "Milbank, Tweed, Hadley & McCloy"}, "Registration_Date": "1965-01-11", "Registrant_Name": "Milbank, Tweed, Hadley & McCloy", "Address_1": "1 Chase Manhattan Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10005"} {"rowid": 6561, "Short_Form_Termination_Date": "1992-02-10", "Short_Form_Date": "1971-08-13", "Short_Form_Last_Name": "Hardin", "Short_Form_First_Name": "Adlai S. , Jr.", "Registration_Number": {"value": 1839, "label": "Milbank, Tweed, Hadley & McCloy"}, "Registration_Date": "1965-01-11", "Registrant_Name": "Milbank, Tweed, Hadley & McCloy", "Address_1": "1 Chase Manhattan Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10005"} {"rowid": 6562, "Short_Form_Termination_Date": "1992-02-10", "Short_Form_Date": "1974-08-13", "Short_Form_Last_Name": "Cooke", "Short_Form_First_Name": "Warren F.", "Registration_Number": {"value": 1839, "label": "Milbank, Tweed, Hadley & McCloy"}, "Registration_Date": "1965-01-11", "Registrant_Name": "Milbank, Tweed, Hadley & McCloy", "Address_1": "1 Chase Manhattan Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10005"} {"rowid": 6563, "Short_Form_Termination_Date": "1992-02-10", "Short_Form_Date": "1974-08-13", "Short_Form_Last_Name": "Radick", "Short_Form_First_Name": "Barry G.", "Registration_Number": {"value": 1839, "label": "Milbank, Tweed, Hadley & McCloy"}, "Registration_Date": "1965-01-11", "Registrant_Name": "Milbank, Tweed, Hadley & McCloy", "Address_1": "1 Chase Manhattan Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10005"} {"rowid": 6564, "Short_Form_Termination_Date": "1992-02-10", "Short_Form_Date": "1979-08-15", "Short_Form_Last_Name": "Immergut", "Short_Form_First_Name": "Mel M.", "Registration_Number": {"value": 1839, "label": "Milbank, Tweed, Hadley & McCloy"}, "Registration_Date": "1965-01-11", "Registrant_Name": "Milbank, Tweed, Hadley & McCloy", "Address_1": "1 Chase Manhattan Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10005"} {"rowid": 6565, "Short_Form_Termination_Date": "1992-02-10", "Short_Form_Date": "1975-08-20", "Short_Form_Last_Name": "Farabaugh", "Short_Form_First_Name": "Eugene F.", "Registration_Number": {"value": 1839, "label": "Milbank, Tweed, Hadley & McCloy"}, "Registration_Date": "1965-01-11", "Registrant_Name": "Milbank, Tweed, Hadley & McCloy", "Address_1": "1 Chase Manhattan Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10005"} {"rowid": 6566, "Short_Form_Termination_Date": "1992-02-10", "Short_Form_Date": "1975-08-21", "Short_Form_Last_Name": "Brooks", "Short_Form_First_Name": "Russell E.", "Registration_Number": {"value": 1839, "label": "Milbank, Tweed, Hadley & McCloy"}, "Registration_Date": "1965-01-11", "Registrant_Name": "Milbank, Tweed, Hadley & McCloy", "Address_1": "1 Chase Manhattan Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10005"} {"rowid": 6567, "Short_Form_Termination_Date": "1992-02-10", "Short_Form_Date": "1977-08-23", "Short_Form_Last_Name": "Forsyth", "Short_Form_First_Name": "George J.", "Registration_Number": {"value": 1839, "label": "Milbank, Tweed, Hadley & McCloy"}, "Registration_Date": "1965-01-11", "Registrant_Name": "Milbank, Tweed, Hadley & McCloy", "Address_1": "1 Chase Manhattan Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10005"} {"rowid": 6568, "Short_Form_Termination_Date": "1992-02-10", "Short_Form_Date": "1977-08-23", "Short_Form_Last_Name": "Kneip", "Short_Form_First_Name": "Frederick C.", "Registration_Number": {"value": 1839, "label": "Milbank, Tweed, Hadley & McCloy"}, "Registration_Date": "1965-01-11", "Registrant_Name": "Milbank, Tweed, Hadley & McCloy", "Address_1": "1 Chase Manhattan Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10005"} {"rowid": 6569, "Short_Form_Termination_Date": "1992-02-10", "Short_Form_Date": "1977-08-23", "Short_Form_Last_Name": "Siegfried", "Short_Form_First_Name": "David C.", "Registration_Number": {"value": 1839, "label": "Milbank, Tweed, Hadley & McCloy"}, "Registration_Date": "1965-01-11", "Registrant_Name": "Milbank, Tweed, Hadley & McCloy", "Address_1": "1 Chase Manhattan Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10005"} {"rowid": 6570, "Short_Form_Termination_Date": "1992-02-10", "Short_Form_Date": "1975-09-02", "Short_Form_Last_Name": "Holderness", "Short_Form_First_Name": "G. Malcolm", "Registration_Number": {"value": 1839, "label": "Milbank, Tweed, Hadley & McCloy"}, "Registration_Date": "1965-01-11", "Registrant_Name": "Milbank, Tweed, Hadley & McCloy", "Address_1": "1 Chase Manhattan Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10005"} {"rowid": 6571, "Short_Form_Termination_Date": "1992-02-10", "Short_Form_Date": "1967-10-10", "Short_Form_Last_Name": "Logan", "Short_Form_First_Name": "Francis D.", "Registration_Number": {"value": 1839, "label": "Milbank, Tweed, Hadley & McCloy"}, "Registration_Date": "1965-01-11", "Registrant_Name": "Milbank, Tweed, Hadley & McCloy", "Address_1": "1 Chase Manhattan Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10005"} {"rowid": 6572, "Short_Form_Termination_Date": "1992-02-10", "Short_Form_Date": "1967-10-10", "Short_Form_Last_Name": "Peet", "Short_Form_First_Name": "Charles D. , Jr.", "Registration_Number": {"value": 1839, "label": "Milbank, Tweed, Hadley & McCloy"}, "Registration_Date": "1965-01-11", "Registrant_Name": "Milbank, Tweed, Hadley & McCloy", "Address_1": "1 Chase Manhattan Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10005"} {"rowid": 9505, "Short_Form_Termination_Date": "1979-03-09", "Short_Form_Date": "1977-03-01", "Short_Form_Last_Name": "Shields", "Short_Form_First_Name": "Day R.", "Registration_Number": {"value": 1839, "label": "Milbank, Tweed, Hadley & McCloy"}, "Registration_Date": "1965-01-11", "Registrant_Name": "Milbank, Tweed, Hadley & McCloy", "Address_1": "1 Chase Manhattan Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10005"} {"rowid": 9506, "Short_Form_Termination_Date": "1979-03-09", "Short_Form_Date": "1978-03-01", "Short_Form_Last_Name": "White", "Short_Form_First_Name": "Scott Bennett", "Registration_Number": {"value": 1839, "label": "Milbank, Tweed, Hadley & McCloy"}, "Registration_Date": "1965-01-11", "Registrant_Name": "Milbank, Tweed, Hadley & McCloy", "Address_1": "1 Chase Manhattan Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10005"} {"rowid": 9830, "Short_Form_Termination_Date": "1989-03-14", "Short_Form_Date": "1965-01-11", "Short_Form_Last_Name": "McCloy", "Short_Form_First_Name": "John J.", "Registration_Number": {"value": 1839, "label": "Milbank, Tweed, Hadley & McCloy"}, "Registration_Date": "1965-01-11", "Registrant_Name": "Milbank, Tweed, Hadley & McCloy", "Address_1": "1 Chase Manhattan Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10005"} {"rowid": 15352, "Short_Form_Termination_Date": "1981-05-01", "Short_Form_Date": "1978-03-06", "Short_Form_Last_Name": "Simmons", "Short_Form_First_Name": "Harry L.", "Registration_Number": {"value": 1839, "label": "Milbank, Tweed, Hadley & McCloy"}, "Registration_Date": "1965-01-11", "Registrant_Name": "Milbank, Tweed, Hadley & McCloy", "Address_1": "1 Chase Manhattan Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10005"}