{"rowid": 3348, "Short_Form_Termination_Date": "1963-01-07", "Short_Form_Date": "1960-08-01", "Short_Form_Last_Name": "Rehder", "Short_Form_First_Name": "Robert George", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 10491, "Short_Form_Termination_Date": "1960-03-22", "Short_Form_Date": "1957-07-26", "Short_Form_Last_Name": "Watson", "Short_Form_First_Name": "Athur Kittredge", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 10493, "Short_Form_Termination_Date": "1966-03-22", "Short_Form_Date": "1962-07-30", "Short_Form_Last_Name": "Jones", "Short_Form_First_Name": "Gilbert Edward", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 10570, "Short_Form_Termination_Date": "1965-03-23", "Short_Form_Date": "1957-07-26", "Short_Form_Last_Name": "Farnstrom", "Short_Form_First_Name": "Bengt Olof", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 10571, "Short_Form_Termination_Date": "1965-03-23", "Short_Form_Date": "1960-08-01", "Short_Form_Last_Name": "Lowgren", "Short_Form_First_Name": "Karl Assar Uno", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 10572, "Short_Form_Termination_Date": "1965-03-23", "Short_Form_Date": "1960-08-01", "Short_Form_Last_Name": "Zetterberg", "Short_Form_First_Name": "Stig C.", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 10656, "Short_Form_Termination_Date": "1970-03-24", "Short_Form_Date": "1961-07-31", "Short_Form_Last_Name": "Anderson", "Short_Form_First_Name": "Roger E.", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 10657, "Short_Form_Termination_Date": "1970-03-24", "Short_Form_Date": "1961-07-31", "Short_Form_Last_Name": "Schmitt", "Short_Form_First_Name": "Elwood John", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 10775, "Short_Form_Termination_Date": "1968-03-26", "Short_Form_Date": "1960-08-01", "Short_Form_Last_Name": "Coyet", "Short_Form_First_Name": "C.A. Peter J. Gillison", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 10777, "Short_Form_Termination_Date": "1969-03-26", "Short_Form_Date": "1957-07-26", "Short_Form_Last_Name": "Gomperts", "Short_Form_First_Name": "Jack", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 10778, "Short_Form_Termination_Date": "1969-03-26", "Short_Form_Date": "1958-07-31", "Short_Form_Last_Name": "Haglund", "Short_Form_First_Name": "Didrik Wilhelm", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 10779, "Short_Form_Termination_Date": "1969-03-26", "Short_Form_Date": "1963-12-10", "Short_Form_Last_Name": "Winquist", "Short_Form_First_Name": "Raymond Victor", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 10837, "Short_Form_Termination_Date": "1962-03-27", "Short_Form_Date": "1960-08-01", "Short_Form_Last_Name": "Brent", "Short_Form_First_Name": "John Elford", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 10838, "Short_Form_Termination_Date": "1962-03-27", "Short_Form_Date": "1960-08-01", "Short_Form_Last_Name": "Hogman", "Short_Form_First_Name": "Carl Ake Alexander", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 10935, "Short_Form_Termination_Date": "1972-03-28", "Short_Form_Date": "1966-08-01", "Short_Form_Last_Name": "Watts", "Short_Form_First_Name": "James W.", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 11027, "Short_Form_Termination_Date": "1971-03-29", "Short_Form_Date": "1959-07-23", "Short_Form_Last_Name": "Ohlsson", "Short_Form_First_Name": "Folke Erling Herlow", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 11028, "Short_Form_Termination_Date": "1971-03-29", "Short_Form_Date": "1963-07-31", "Short_Form_Last_Name": "Broden", "Short_Form_First_Name": "Edwin Rauch", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 11029, "Short_Form_Termination_Date": "1971-03-29", "Short_Form_Date": "1963-07-31", "Short_Form_Last_Name": "Unne", "Short_Form_First_Name": "Bertil", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 12378, "Short_Form_Termination_Date": "1963-04-01", "Short_Form_Date": "1959-07-23", "Short_Form_Last_Name": "Lindahl", "Short_Form_First_Name": "Mac Olof Ernst Leonard", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 13680, "Short_Form_Termination_Date": "1968-04-18", "Short_Form_Date": "1959-07-23", "Short_Form_Last_Name": "Haight", "Short_Form_First_Name": "Charles Sherman", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 19090, "Short_Form_Termination_Date": "1964-06-09", "Short_Form_Date": "1963-07-31", "Short_Form_Last_Name": "Larsson", "Short_Form_First_Name": "Hans", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 22086, "Short_Form_Termination_Date": "1971-07-01", "Short_Form_Date": "1961-07-31", "Short_Form_Last_Name": "Lindner", "Short_Form_First_Name": "Bo Gosta", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27625, "Short_Form_Termination_Date": "1972-08-29", "Short_Form_Date": "1950-01-06", "Short_Form_Last_Name": "Grund", "Short_Form_First_Name": "Chester Verner", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27626, "Short_Form_Termination_Date": "1972-08-29", "Short_Form_Date": "1950-01-06", "Short_Form_Last_Name": "Jonsson", "Short_Form_First_Name": "Arne Bertil", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27627, "Short_Form_Termination_Date": "1972-08-29", "Short_Form_Date": "1950-01-06", "Short_Form_Last_Name": "Mollander", "Short_Form_First_Name": "Sven O.", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27628, "Short_Form_Termination_Date": "1972-08-29", "Short_Form_Date": "1950-01-06", "Short_Form_Last_Name": "Ollen", "Short_Form_First_Name": "Lillian E.", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27629, "Short_Form_Termination_Date": "1972-08-29", "Short_Form_Date": "1950-01-06", "Short_Form_Last_Name": "Ollen", "Short_Form_First_Name": "Olof Lennart Emanuel", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27630, "Short_Form_Termination_Date": "1972-08-29", "Short_Form_Date": "1950-01-06", "Short_Form_Last_Name": "Swensson", "Short_Form_First_Name": "Sven Arne Theodor", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27631, "Short_Form_Termination_Date": "1972-08-29", "Short_Form_Date": "1950-01-06", "Short_Form_Last_Name": "Werner", "Short_Form_First_Name": "Carl Gustaf William", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27632, "Short_Form_Termination_Date": "1972-08-29", "Short_Form_Date": "1964-01-08", "Short_Form_Last_Name": "Pers", "Short_Form_First_Name": "Anders Harald", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27633, "Short_Form_Termination_Date": "1972-08-29", "Short_Form_Date": "1954-01-26", "Short_Form_Last_Name": "Bengtsson", "Short_Form_First_Name": "John Bertil", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27634, "Short_Form_Termination_Date": "1972-08-29", "Short_Form_Date": "1954-01-26", "Short_Form_Last_Name": "Elofsson", "Short_Form_First_Name": "Axel Fritiof", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27635, "Short_Form_Termination_Date": "1972-08-29", "Short_Form_Date": "1951-01-30", "Short_Form_Last_Name": "Annerstedt", "Short_Form_First_Name": "James Halling", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27636, "Short_Form_Termination_Date": "1972-08-29", "Short_Form_Date": "1951-01-30", "Short_Form_Last_Name": "Hjelmvik", "Short_Form_First_Name": "Sigvard Ragnns Anders", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27637, "Short_Form_Termination_Date": "1972-08-29", "Short_Form_Date": "1951-01-30", "Short_Form_Last_Name": "Kumm", "Short_Form_First_Name": "Einar Axel", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27638, "Short_Form_Termination_Date": "1972-08-29", "Short_Form_Date": "1956-02-02", "Short_Form_Last_Name": "Lewendal", "Short_Form_First_Name": "Lars Anders", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27639, "Short_Form_Termination_Date": "1972-08-29", "Short_Form_Date": "1943-07-01", "Short_Form_Last_Name": "Marell", "Short_Form_First_Name": "Oscar Gustaf", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27640, "Short_Form_Termination_Date": "1972-08-29", "Short_Form_Date": "1968-07-09", "Short_Form_Last_Name": "Forsberg", "Short_Form_First_Name": "Torsten", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27641, "Short_Form_Termination_Date": "1972-08-29", "Short_Form_Date": "1954-07-23", "Short_Form_Last_Name": "Lagerfelt", "Short_Form_First_Name": "Adolf Carl-Henrik", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27642, "Short_Form_Termination_Date": "1972-08-29", "Short_Form_Date": "1959-07-23", "Short_Form_Last_Name": "Agrell", "Short_Form_First_Name": "Goran (George)", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27643, "Short_Form_Termination_Date": "1972-08-29", "Short_Form_Date": "1959-07-23", "Short_Form_Last_Name": "Carling", "Short_Form_First_Name": "Leif Einar", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27644, "Short_Form_Termination_Date": "1972-08-29", "Short_Form_Date": "1959-07-23", "Short_Form_Last_Name": "Ericsson", "Short_Form_First_Name": "Gunnar Lennart Vilhelm", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27645, "Short_Form_Termination_Date": "1972-08-29", "Short_Form_Date": "1959-07-23", "Short_Form_Last_Name": "Fris", "Short_Form_First_Name": "Erik Ivar Dunsterville", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27646, "Short_Form_Termination_Date": "1972-08-29", "Short_Form_Date": "1959-07-23", "Short_Form_Last_Name": "Hatcher", "Short_Form_First_Name": "Rodney Neville", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27647, "Short_Form_Termination_Date": "1972-08-29", "Short_Form_Date": "1952-07-24", "Short_Form_Last_Name": "Lindell", "Short_Form_First_Name": "Bror Emil", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27648, "Short_Form_Termination_Date": "1972-08-29", "Short_Form_Date": "1955-07-26", "Short_Form_Last_Name": "Roth", "Short_Form_First_Name": "Carl Anders Reinhold", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27649, "Short_Form_Termination_Date": "1972-08-29", "Short_Form_Date": "1957-07-26", "Short_Form_Last_Name": "Johnson", "Short_Form_First_Name": "Axel Aaxson , Jr.", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27650, "Short_Form_Termination_Date": "1972-08-29", "Short_Form_Date": "1962-07-30", "Short_Form_Last_Name": "Forsberg", "Short_Form_First_Name": "Franklin S.", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27651, "Short_Form_Termination_Date": "1972-08-29", "Short_Form_Date": "1962-07-30", "Short_Form_Last_Name": "Peterson", "Short_Form_First_Name": "Rudolph Arvid", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27652, "Short_Form_Termination_Date": "1972-08-29", "Short_Form_Date": "1965-07-30", "Short_Form_Last_Name": "Jansson", "Short_Form_First_Name": "Karl Simon Stig", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27653, "Short_Form_Termination_Date": "1972-08-29", "Short_Form_Date": "1961-07-31", "Short_Form_Last_Name": "Hagglund", "Short_Form_First_Name": "Erik H. Mason", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27654, "Short_Form_Termination_Date": "1972-08-29", "Short_Form_Date": "1963-07-31", "Short_Form_Last_Name": "Cassel", "Short_Form_First_Name": "Carl Edvard", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27655, "Short_Form_Termination_Date": "1972-08-29", "Short_Form_Date": "1963-07-31", "Short_Form_Last_Name": "Goranson", "Short_Form_First_Name": "Gustaf Erik", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27656, "Short_Form_Termination_Date": "1972-08-29", "Short_Form_Date": "1963-07-31", "Short_Form_Last_Name": "Von Rosen", "Short_Form_First_Name": "Jan-Carl Adolf Eugene", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27657, "Short_Form_Termination_Date": "1972-08-29", "Short_Form_Date": "1964-07-31", "Short_Form_Last_Name": "Blattmann", "Short_Form_First_Name": "Albert", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27658, "Short_Form_Termination_Date": "1972-08-29", "Short_Form_Date": "1964-07-31", "Short_Form_Last_Name": "Radberg", "Short_Form_First_Name": "Lars Torstensson", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27659, "Short_Form_Termination_Date": "1972-08-29", "Short_Form_Date": "1964-07-31", "Short_Form_Last_Name": "Sandemar", "Short_Form_First_Name": "Gosta", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27660, "Short_Form_Termination_Date": "1972-08-29", "Short_Form_Date": "1960-08-01", "Short_Form_Last_Name": "Dahlberg", "Short_Form_First_Name": "Lars Sven Claes", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27661, "Short_Form_Termination_Date": "1972-08-29", "Short_Form_Date": "1960-08-01", "Short_Form_Last_Name": "Shipley", "Short_Form_First_Name": "Linwood Parks", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27662, "Short_Form_Termination_Date": "1972-08-29", "Short_Form_Date": "1966-08-01", "Short_Form_Last_Name": "Bochow", "Short_Form_First_Name": "John P.", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27663, "Short_Form_Termination_Date": "1972-08-29", "Short_Form_Date": "1967-08-01", "Short_Form_Last_Name": "Lennmalm", "Short_Form_First_Name": "Carl Olof", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27664, "Short_Form_Termination_Date": "1972-08-29", "Short_Form_Date": "1967-08-01", "Short_Form_Last_Name": "Messler", "Short_Form_First_Name": "Eric G.", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27665, "Short_Form_Termination_Date": "1972-08-29", "Short_Form_Date": "1967-08-01", "Short_Form_Last_Name": "Stahlbrandt", "Short_Form_First_Name": "Ake", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27666, "Short_Form_Termination_Date": "1972-08-29", "Short_Form_Date": "1967-08-01", "Short_Form_Last_Name": "Taapken", "Short_Form_First_Name": "Albertus", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27667, "Short_Form_Termination_Date": "1972-08-29", "Short_Form_Date": "1972-08-01", "Short_Form_Last_Name": "Curran", "Short_Form_First_Name": "Michael W.", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27668, "Short_Form_Termination_Date": "1972-08-29", "Short_Form_Date": "1972-08-01", "Short_Form_Last_Name": "Heistein", "Short_Form_First_Name": "B.J.", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27669, "Short_Form_Termination_Date": "1972-08-29", "Short_Form_Date": "1972-08-01", "Short_Form_Last_Name": "Peet", "Short_Form_First_Name": "William J. , II", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27670, "Short_Form_Termination_Date": "1972-08-29", "Short_Form_Date": "1956-08-02", "Short_Form_Last_Name": "Folke", "Short_Form_First_Name": "Harald Elis Ingemar", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27671, "Short_Form_Termination_Date": "1972-08-29", "Short_Form_Date": "1956-08-02", "Short_Form_Last_Name": "Ringstrom", "Short_Form_First_Name": "Bengt Hugo", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27672, "Short_Form_Termination_Date": "1972-08-29", "Short_Form_Date": "1971-08-03", "Short_Form_Last_Name": "Ankarcrona", "Short_Form_First_Name": "J.T. Claes Sason", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27673, "Short_Form_Termination_Date": "1972-08-29", "Short_Form_Date": "1971-08-03", "Short_Form_Last_Name": "Fraser", "Short_Form_First_Name": "John M. , Jr.", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27674, "Short_Form_Termination_Date": "1972-08-29", "Short_Form_Date": "1971-08-03", "Short_Form_Last_Name": "Liljestrand", "Short_Form_First_Name": "Bengt", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27675, "Short_Form_Termination_Date": "1972-08-29", "Short_Form_Date": "1971-08-03", "Short_Form_Last_Name": "Miller", "Short_Form_First_Name": "H. Wisner , Jr.", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27676, "Short_Form_Termination_Date": "1972-08-29", "Short_Form_Date": "1971-08-03", "Short_Form_Last_Name": "Norinder", "Short_Form_First_Name": "Bertil", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27677, "Short_Form_Termination_Date": "1972-08-29", "Short_Form_Date": "1971-08-03", "Short_Form_Last_Name": "Sjowall", "Short_Form_First_Name": "Lars W.", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27678, "Short_Form_Termination_Date": "1972-08-29", "Short_Form_Date": "1969-08-05", "Short_Form_Last_Name": "De Groot", "Short_Form_First_Name": "Christopher", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27679, "Short_Form_Termination_Date": "1972-08-29", "Short_Form_Date": "1969-08-05", "Short_Form_Last_Name": "Eliason", "Short_Form_First_Name": "Sven A.", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27680, "Short_Form_Termination_Date": "1972-08-29", "Short_Form_Date": "1969-08-05", "Short_Form_Last_Name": "Knopp", "Short_Form_First_Name": "Homer E.", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27681, "Short_Form_Termination_Date": "1972-08-29", "Short_Form_Date": "1969-08-05", "Short_Form_Last_Name": "Ohlsson", "Short_Form_First_Name": "Alvar", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27682, "Short_Form_Termination_Date": "1972-08-29", "Short_Form_Date": "1969-08-05", "Short_Form_Last_Name": "Thiel", "Short_Form_First_Name": "George", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27683, "Short_Form_Termination_Date": "1972-08-29", "Short_Form_Date": "1970-08-07", "Short_Form_Last_Name": "Brandt", "Short_Form_First_Name": "Ake J.", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27684, "Short_Form_Termination_Date": "1972-08-29", "Short_Form_Date": "1970-08-07", "Short_Form_Last_Name": "Douglas", "Short_Form_First_Name": "G.A.", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27685, "Short_Form_Termination_Date": "1972-08-29", "Short_Form_Date": "1970-08-07", "Short_Form_Last_Name": "Hansen", "Short_Form_First_Name": "Sven", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27686, "Short_Form_Termination_Date": "1972-08-29", "Short_Form_Date": "1970-08-07", "Short_Form_Last_Name": "Lynch", "Short_Form_First_Name": "Robert M.", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27687, "Short_Form_Termination_Date": "1972-08-29", "Short_Form_Date": "1970-08-07", "Short_Form_Last_Name": "Mark", "Short_Form_First_Name": "Arne E.", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27688, "Short_Form_Termination_Date": "1972-08-29", "Short_Form_Date": "1970-08-07", "Short_Form_Last_Name": "Munson", "Short_Form_First_Name": "Eric Y.", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27689, "Short_Form_Termination_Date": "1972-08-29", "Short_Form_Date": "1970-08-07", "Short_Form_Last_Name": "Strachan", "Short_Form_First_Name": "Frank G.", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27690, "Short_Form_Termination_Date": "1972-08-29", "Short_Form_Date": "1965-09-08", "Short_Form_Last_Name": "Brightman", "Short_Form_First_Name": "Robert", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27691, "Short_Form_Termination_Date": "1972-08-29", "Short_Form_Date": "1969-09-11", "Short_Form_Last_Name": "Jahn", "Short_Form_First_Name": "Tom F.", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27692, "Short_Form_Termination_Date": "1972-08-29", "Short_Form_Date": "1953-09-18", "Short_Form_Last_Name": "Von Seth", "Short_Form_First_Name": "Torgil Emil Gabriel", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27693, "Short_Form_Termination_Date": "1972-08-29", "Short_Form_Date": "1972-10-04", "Short_Form_Last_Name": "Reuterskiold", "Short_Form_First_Name": "Carl", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27694, "Short_Form_Termination_Date": "1972-08-29", "Short_Form_Date": "1964-11-18", "Short_Form_Last_Name": "Mossberg", "Short_Form_First_Name": "Hugo Karl Eije", "Registration_Number": {"value": 13, "label": "Swedish-American Chamber of Commerce, Inc."}, "Registration_Date": "1942-07-06", "Registrant_Name": "Swedish-American Chamber of Commerce, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 22661, "Short_Form_Termination_Date": "1942-07-07", "Short_Form_Date": "1942-07-07", "Short_Form_Last_Name": "Lejeune", "Short_Form_First_Name": "Hubert", "Registration_Number": {"value": 8, "label": "French National Railroads, New York"}, "Registration_Date": "1942-07-07", "Registrant_Name": "French National Railroads, New York", "Address_1": "610 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 3383, "Short_Form_Termination_Date": "1943-01-08", "Short_Form_Date": "1942-07-08", "Short_Form_Last_Name": "Bruno", "Short_Form_First_Name": "Harry A.", "Registration_Number": {"value": 19, "label": "H.A. Bruno & Associates"}, "Registration_Date": "1942-07-08", "Registrant_Name": "H.A. Bruno & Associates", "Address_1": "30 Rockefeller Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 3384, "Short_Form_Termination_Date": "1943-01-08", "Short_Form_Date": "1942-07-08", "Short_Form_Last_Name": "Gudgeon", "Short_Form_First_Name": "Russell D.", "Registration_Number": {"value": 19, "label": "H.A. Bruno & Associates"}, "Registration_Date": "1942-07-08", "Registrant_Name": "H.A. Bruno & Associates", "Address_1": "30 Rockefeller Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 32428, "Short_Form_Termination_Date": "1946-10-08", "Short_Form_Date": "1942-07-08", "Short_Form_Last_Name": "Alvarez", "Short_Form_First_Name": "Victor", "Registration_Number": {"value": 16, "label": "Garcia & Diaz"}, "Registration_Date": "1942-07-08", "Registrant_Name": "Garcia & Diaz", "Address_1": "17 Battery Place", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 32429, "Short_Form_Termination_Date": "1946-10-08", "Short_Form_Date": "1942-07-08", "Short_Form_Last_Name": "Diaz", "Short_Form_First_Name": "Manuel", "Registration_Number": {"value": 16, "label": "Garcia & Diaz"}, "Registration_Date": "1942-07-08", "Registrant_Name": "Garcia & Diaz", "Address_1": "17 Battery Place", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 32430, "Short_Form_Termination_Date": "1946-10-08", "Short_Form_Date": "1942-07-08", "Short_Form_Last_Name": "Garcia", "Short_Form_First_Name": "Marcelino", "Registration_Number": {"value": 16, "label": "Garcia & Diaz"}, "Registration_Date": "1942-07-08", "Registrant_Name": "Garcia & Diaz", "Address_1": "17 Battery Place", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 38066, "Short_Form_Termination_Date": "1950-12-11", "Short_Form_Date": "1943-03-12", "Short_Form_Last_Name": "Lane", "Short_Form_First_Name": "Sanford H.", "Registration_Number": {"value": 17, "label": "Gotham Advertising Company"}, "Registration_Date": "1942-07-08", "Registrant_Name": "Gotham Advertising Company", "Address_1": "2 West 46th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 38067, "Short_Form_Termination_Date": "1950-12-11", "Short_Form_Date": "1943-03-12", "Short_Form_Last_Name": "Moscoso", "Short_Form_First_Name": "Octavio Elias", "Registration_Number": {"value": 17, "label": "Gotham Advertising Company"}, "Registration_Date": "1942-07-08", "Registrant_Name": "Gotham Advertising Company", "Address_1": "2 West 46th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""}