{"rowid": 1, "Short_Form_Termination_Date": "", "Short_Form_Date": "", "Short_Form_Last_Name": "", "Short_Form_First_Name": "", "Registration_Number": {"value": 6401, "label": "Cornerstone Government Affairs"}, "Registration_Date": "2017-01-20", "Registrant_Name": "Cornerstone Government Affairs", "Address_1": "800 Maine Avenue, SW", "Address_2": "Floor 7", "City": "Washington", "State": "DC", "Zip": "20024"} {"rowid": 2, "Short_Form_Termination_Date": "", "Short_Form_Date": "", "Short_Form_Last_Name": "", "Short_Form_First_Name": "", "Registration_Number": {"value": 7013, "label": "DEACERO S.A.P.I. de C.V. (DEACERO)"}, "Registration_Date": "2021-09-07", "Registrant_Name": "DEACERO S.A.P.I. de C.V. (DEACERO)", "Address_1": "Lazaro Cardenas 2333, Zona Loma Larga Oriente", "Address_2": "San Pedro Garza Garcia", "City": "San Pedro", "State": "", "Zip": ""} {"rowid": 3, "Short_Form_Termination_Date": "", "Short_Form_Date": "", "Short_Form_Last_Name": "", "Short_Form_First_Name": "", "Registration_Number": {"value": 7267, "label": "Hyperfocal Communications, LLC"}, "Registration_Date": "2023-05-05", "Registrant_Name": "Hyperfocal Communications, LLC", "Address_1": "633 Pennsylvania Avenue, NW", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20004"} {"rowid": 18290, "Short_Form_Termination_Date": "1948-06-01", "Short_Form_Date": "1949-10-04", "Short_Form_Last_Name": "Carter", "Short_Form_First_Name": "(Helen) Violet Bonham", "Registration_Number": {"value": 481, "label": "British Information Services"}, "Registration_Date": "1947-07-25", "Registrant_Name": "British Information Services", "Address_1": "845 Third Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 23467, "Short_Form_Termination_Date": "1958-07-18", "Short_Form_Date": "1957-11-22", "Short_Form_Last_Name": "White", "Short_Form_First_Name": "(James) Leigh", "Registration_Number": {"value": 1047, "label": "Ernst, Morris Leopold"}, "Registration_Date": "1957-07-19", "Registrant_Name": "Ernst, Morris Leopold", "Address_1": "285 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 23468, "Short_Form_Termination_Date": "1958-07-18", "Short_Form_Date": "1957-11-22", "Short_Form_Last_Name": "White", "Short_Form_First_Name": "(James) Leigh", "Registration_Number": {"value": 1048, "label": "Munson, William Howes"}, "Registration_Date": "1957-07-23", "Registrant_Name": "Munson, William Howes", "Address_1": "1018 Walbridge Building", "Address_2": "", "City": "Buffalo", "State": "NY", "Zip": ""} {"rowid": 8657, "Short_Form_Termination_Date": "1968-03-01", "Short_Form_Date": "1965-02-01", "Short_Form_Last_Name": "Hovey", "Short_Form_First_Name": "(Justus) J. Allan , Jr.", "Registration_Number": {"value": 1510, "label": "Murden & Company, Inc."}, "Registration_Date": "1962-01-17", "Registrant_Name": "Murden & Company, Inc.", "Address_1": "39 East 51st Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 28179, "Short_Form_Termination_Date": "1990-08-31", "Short_Form_Date": "1989-10-10", "Short_Form_Last_Name": "Young-Gak", "Short_Form_First_Name": "(Ken) Yun", "Registration_Number": {"value": 3731, "label": "Sidley Austin LLP"}, "Registration_Date": "1985-09-13", "Registrant_Name": "Sidley Austin LLP", "Address_1": "1501 K Street, N.W.", "Address_2": "8th Floor", "City": "Washington", "State": "DC", "Zip": "20005"} {"rowid": 29557, "Short_Form_Termination_Date": "1957-09-11", "Short_Form_Date": "1957-09-17", "Short_Form_Last_Name": "Kuo", "Short_Form_First_Name": "(Larry) Han-Ching", "Registration_Number": {"value": 1065, "label": "Committee for Formosans' Free Formosa"}, "Registration_Date": "1957-09-10", "Registrant_Name": "Committee for Formosans' Free Formosa", "Address_1": "No address", "Address_2": "", "City": "", "State": "PA", "Zip": ""} {"rowid": 11438, "Short_Form_Termination_Date": "1974-03-31", "Short_Form_Date": "1971-12-31", "Short_Form_Last_Name": "Ekker", "Short_Form_First_Name": "A.", "Registration_Number": {"value": 2049, "label": "Netherlands Information Service, Michigan"}, "Registration_Date": "1967-09-13", "Registrant_Name": "Netherlands Information Service, Michigan", "Address_1": "City Hall", "Address_2": "", "City": "Holland", "State": "MI", "Zip": "49423"} {"rowid": 12996, "Short_Form_Termination_Date": "1985-04-09", "Short_Form_Date": "1973-05-01", "Short_Form_Last_Name": "Svenchansky", "Short_Form_First_Name": "A.", "Registration_Number": {"value": 1117, "label": "Package Express & Travel Agency, Inc."}, "Registration_Date": "1958-02-24", "Registrant_Name": "Package Express & Travel Agency, Inc.", "Address_1": "1776 Broadway", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"rowid": 13022, "Short_Form_Termination_Date": "1985-04-09", "Short_Form_Date": "1973-08-06", "Short_Form_Last_Name": "Svenchansky", "Short_Form_First_Name": "A.", "Registration_Number": {"value": 1117, "label": "Package Express & Travel Agency, Inc."}, "Registration_Date": "1958-02-24", "Registrant_Name": "Package Express & Travel Agency, Inc.", "Address_1": "1776 Broadway", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"rowid": 35589, "Short_Form_Termination_Date": "1993-11-10", "Short_Form_Date": "1991-09-17", "Short_Form_Last_Name": "Aboubaker", "Short_Form_First_Name": "A. Ali", "Registration_Number": {"value": 4425, "label": "Union of Oromo in N.A.--Tokkummaa Oromoo Ameerikaa Bitaa"}, "Registration_Date": "1990-10-17", "Registrant_Name": "Union of Oromo in N.A.--Tokkummaa Oromoo Ameerikaa Bitaa", "Address_1": "Post Office Box 21044", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20009"} {"rowid": 25085, "Short_Form_Termination_Date": "2006-07-31", "Short_Form_Date": "2006-04-28", "Short_Form_Last_Name": "Card", "Short_Form_First_Name": "A. Bradford", "Registration_Number": {"value": 5693, "label": "Dutko Worldwide, LLC"}, "Registration_Date": "2005-07-01", "Registrant_Name": "Dutko Worldwide, LLC", "Address_1": "412 First Street, S.E.", "Address_2": "Suite 100", "City": "Washington", "State": "DC", "Zip": "20003"} {"rowid": 21896, "Short_Form_Termination_Date": "2018-06-30", "Short_Form_Date": "1996-03-26", "Short_Form_Last_Name": "Shingleton", "Short_Form_First_Name": "A. Bradley", "Registration_Number": {"value": 4419, "label": "Deutsche Telekom, Inc."}, "Registration_Date": "1990-10-09", "Registrant_Name": "Deutsche Telekom, Inc.", "Address_1": "One Rockefeller Plaza", "Address_2": "10th Floor", "City": "New York", "State": "NY", "Zip": "10020"} {"rowid": 22243, "Short_Form_Termination_Date": "1993-07-01", "Short_Form_Date": "1992-09-24", "Short_Form_Last_Name": "Shingleton", "Short_Form_First_Name": "A. Bradley", "Registration_Number": {"value": 4674, "label": "McGuire, Woods, Battle & Boothe"}, "Registration_Date": "1992-05-27", "Registrant_Name": "McGuire, Woods, Battle & Boothe", "Address_1": "1627 I Street, N.W.", "Address_2": "Suite 1000", "City": "Washington", "State": "DC", "Zip": "20006"} {"rowid": 16141, "Short_Form_Termination_Date": "1989-05-12", "Short_Form_Date": "1983-12-13", "Short_Form_Last_Name": "Wilson", "Short_Form_First_Name": "A. Bruce", "Registration_Number": {"value": 2087, "label": "Government of Ontario, Canada"}, "Registration_Date": "1968-04-11", "Registrant_Name": "Government of Ontario, Canada", "Address_1": "800 Third Avenue", "Address_2": "Suite 2800", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33772, "Short_Form_Termination_Date": "1993-10-28", "Short_Form_Date": "1990-05-11", "Short_Form_Last_Name": "Wilson", "Short_Form_First_Name": "A. Bruce", "Registration_Number": {"value": 2087, "label": "Government of Ontario, Canada"}, "Registration_Date": "1968-04-11", "Registrant_Name": "Government of Ontario, Canada", "Address_1": "800 Third Avenue", "Address_2": "Suite 2800", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 17285, "Short_Form_Termination_Date": "1982-05-28", "Short_Form_Date": "1980-06-09", "Short_Form_Last_Name": "O'Brien", "Short_Form_First_Name": "A. C.", "Registration_Number": {"value": 2721, "label": "MacKenzie McCheyne, Inc."}, "Registration_Date": "1976-10-05", "Registrant_Name": "MacKenzie McCheyne, Inc.", "Address_1": "1319 F Street, N.W.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20004"} {"rowid": 29570, "Short_Form_Termination_Date": "1978-09-11", "Short_Form_Date": "1978-05-09", "Short_Form_Last_Name": "Clarkson", "Short_Form_First_Name": "A. C. , Jr.", "Registration_Number": {"value": 2869, "label": "J. Crawford Cook, Inc."}, "Registration_Date": "1978-03-20", "Registrant_Name": "J. Crawford Cook, Inc.", "Address_1": "Post Office Box 50485", "Address_2": "", "City": "Columbia", "State": "SC", "Zip": "29250"} {"rowid": 16184, "Short_Form_Termination_Date": "1974-05-13", "Short_Form_Date": "1971-10-21", "Short_Form_Last_Name": "Buchanan", "Short_Form_First_Name": "A. Campbell", "Registration_Number": {"value": 456, "label": "Netherlands Chamber of Commerce in the U.S., Inc."}, "Registration_Date": "1947-04-16", "Registrant_Name": "Netherlands Chamber of Commerce in the U.S., Inc.", "Address_1": "One Rockefeller Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10020"} {"rowid": 40646, "Short_Form_Termination_Date": "1990-12-31", "Short_Form_Date": "1990-10-12", "Short_Form_Last_Name": "Dougher", "Short_Form_First_Name": "A. Coleen", "Registration_Number": {"value": 4387, "label": "Communications Company, Inc."}, "Registration_Date": "1990-06-20", "Registrant_Name": "Communications Company, Inc.", "Address_1": "511 - 2nd Street, N.E.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20002"} {"rowid": 11129, "Short_Form_Termination_Date": "1985-03-30", "Short_Form_Date": "1980-09-21", "Short_Form_Last_Name": "O'Neal", "Short_Form_First_Name": "A. Daniel", "Registration_Number": {"value": 3047, "label": "Foster Garvey PC"}, "Registration_Date": "1979-08-09", "Registrant_Name": "Foster Garvey PC", "Address_1": "1111 Third Avenue", "Address_2": "Suite 3000", "City": "Seattle", "State": "WA", "Zip": "98101"} {"rowid": 37399, "Short_Form_Termination_Date": "1988-12-01", "Short_Form_Date": "1984-11-01", "Short_Form_Last_Name": "Reynolds", "Short_Form_First_Name": "A. David", "Registration_Number": {"value": 3630, "label": "Fort & Schlefer, L.L.P."}, "Registration_Date": "1984-11-01", "Registrant_Name": "Fort & Schlefer, L.L.P.", "Address_1": "1401 New York Avenue, N.W.", "Address_2": "Suite 1200", "City": "Washington", "State": "DC", "Zip": "20005"} {"rowid": 14614, "Short_Form_Termination_Date": "1991-04-30", "Short_Form_Date": "1983-01-28", "Short_Form_Last_Name": "Cornwell", "Short_Form_First_Name": "A. E. F.", "Registration_Number": {"value": 3451, "label": "Needham & Grohmann, Inc."}, "Registration_Date": "1983-01-28", "Registrant_Name": "Needham & Grohmann, Inc.", "Address_1": "30 Rockefeller Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10112"} {"rowid": 41737, "Short_Form_Termination_Date": "2010-12-31", "Short_Form_Date": "2010-12-14", "Short_Form_Last_Name": "Jones", "Short_Form_First_Name": "A. Elizabeth", "Registration_Number": {"value": 4561, "label": "APCO Worldwide, Inc."}, "Registration_Date": "1991-09-03", "Registrant_Name": "APCO Worldwide, Inc.", "Address_1": "700 12th Street, NW", "Address_2": "Suite 800", "City": "Washington", "State": "DC", "Zip": "20005"} {"rowid": 8858, "Short_Form_Termination_Date": "2008-03-01", "Short_Form_Date": "2007-08-17", "Short_Form_Last_Name": "Jones", "Short_Form_First_Name": "A. Elizabeth (Beth)", "Registration_Number": {"value": 4561, "label": "APCO Worldwide, Inc."}, "Registration_Date": "1991-09-03", "Registrant_Name": "APCO Worldwide, Inc.", "Address_1": "700 12th Street, NW", "Address_2": "Suite 800", "City": "Washington", "State": "DC", "Zip": "20005"} {"rowid": 19850, "Short_Form_Termination_Date": "1987-06-19", "Short_Form_Date": "1986-08-27", "Short_Form_Last_Name": "Adair", "Short_Form_First_Name": "A. F.", "Registration_Number": {"value": 3878, "label": "Klein Partnership"}, "Registration_Date": "1986-08-27", "Registrant_Name": "Klein Partnership", "Address_1": "1201 Louisiana", "Address_2": "Suite 3426", "City": "Houston", "State": "TX", "Zip": "77002-5213"} {"rowid": 25202, "Short_Form_Termination_Date": "2014-07-31", "Short_Form_Date": "2014-01-30", "Short_Form_Last_Name": "Aziz", "Short_Form_First_Name": "A. Fadzli", "Registration_Number": {"value": 4575, "label": "Malaysian Palm Oil Council (f/k/a American Palm Oil Council)"}, "Registration_Date": "1991-10-04", "Registrant_Name": "Malaysian Palm Oil Council (f/k/a American Palm Oil Council)", "Address_1": "1010 Wisconsin Avenue, NW", "Address_2": "Suite 307", "City": "Washington", "State": "DC", "Zip": "20007"} {"rowid": 10592, "Short_Form_Termination_Date": "1987-03-23", "Short_Form_Date": "1987-03-23", "Short_Form_Last_Name": "Gols", "Short_Form_First_Name": "A. George", "Registration_Number": {"value": 3804, "label": "Arthur D. Little, Inc."}, "Registration_Date": "1986-03-31", "Registrant_Name": "Arthur D. Little, Inc.", "Address_1": "Acorn Park", "Address_2": "", "City": "Cambridge", "State": "MA", "Zip": "02140-2390"} {"rowid": 30922, "Short_Form_Termination_Date": "1977-09-30", "Short_Form_Date": "1977-08-15", "Short_Form_Last_Name": "Gols", "Short_Form_First_Name": "A. George", "Registration_Number": {"value": 2822, "label": "Arthur D. Little, Inc."}, "Registration_Date": "1977-08-15", "Registrant_Name": "Arthur D. Little, Inc.", "Address_1": "Acorn Park", "Address_2": "", "City": "Cambridge", "State": "MA", "Zip": "02140"} {"rowid": 34202, "Short_Form_Termination_Date": "1979-10-31", "Short_Form_Date": "1979-01-02", "Short_Form_Last_Name": "Toron", "Short_Form_First_Name": "A. Hadi", "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": 39004, "Short_Form_Termination_Date": "1989-12-23", "Short_Form_Date": "1989-12-18", "Short_Form_Last_Name": "Al-Ramadhan", "Short_Form_First_Name": "A. J.", "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": 4758, "Short_Form_Termination_Date": "1993-01-29", "Short_Form_Date": "1992-06-03", "Short_Form_Last_Name": "Abrams", "Short_Form_First_Name": "A. Jeffrey", "Registration_Number": {"value": 4680, "label": "Samex Trading Company, Inc."}, "Registration_Date": "1992-06-03", "Registrant_Name": "Samex Trading Company, Inc.", "Address_1": "389 Library Park, South", "Address_2": "", "City": "Columbus", "State": "OH", "Zip": "43215"} {"rowid": 29861, "Short_Form_Termination_Date": "1989-09-15", "Short_Form_Date": "1988-09-13", "Short_Form_Last_Name": "Armstrong", "Short_Form_First_Name": "A. John", "Registration_Number": {"value": 4085, "label": "Van Ness, Feldman & Curtis, P.C."}, "Registration_Date": "1988-01-22", "Registrant_Name": "Van Ness, Feldman & Curtis, P.C.", "Address_1": "1050 Thomas Jeff. Street, N.W.", "Address_2": "7th Floor", "City": "Washington", "State": "DC", "Zip": "20007"} {"rowid": 12411, "Short_Form_Termination_Date": "1972-04-01", "Short_Form_Date": "1971-10-21", "Short_Form_Last_Name": "Jordan", "Short_Form_First_Name": "A. Kees", "Registration_Number": {"value": 456, "label": "Netherlands Chamber of Commerce in the U.S., Inc."}, "Registration_Date": "1947-04-16", "Registrant_Name": "Netherlands Chamber of Commerce in the U.S., Inc.", "Address_1": "One Rockefeller Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10020"} {"rowid": 22160, "Short_Form_Termination_Date": "1985-07-01", "Short_Form_Date": "1979-03-05", "Short_Form_Last_Name": "Shere", "Short_Form_First_Name": "A. Kenneth", "Registration_Number": {"value": 437, "label": "National Film Board of Canada"}, "Registration_Date": "1944-04-21", "Registrant_Name": "National Film Board of Canada", "Address_1": "1123 Broadway", "Address_2": "Suite 307", "City": "New York", "State": "NY", "Zip": "10010"} {"rowid": 27108, "Short_Form_Termination_Date": "1978-08-21", "Short_Form_Date": "1977-03-09", "Short_Form_Last_Name": "Lundy", "Short_Form_First_Name": "A. Lee , Jr.", "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": 9005, "Short_Form_Termination_Date": "1967-03-03", "Short_Form_Date": "1967-09-07", "Short_Form_Last_Name": "Hinkson", "Short_Form_First_Name": "A. Lennox", "Registration_Number": {"value": 1889, "label": "Trinidad-Tobago Industrial Development Corporation"}, "Registration_Date": "1965-04-30", "Registrant_Name": "Trinidad-Tobago Industrial Development Corporation", "Address_1": "400 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 17406, "Short_Form_Termination_Date": "1971-05-30", "Short_Form_Date": "1969-12-01", "Short_Form_Last_Name": "Hinkson", "Short_Form_First_Name": "A. Lennox", "Registration_Number": {"value": 1889, "label": "Trinidad-Tobago Industrial Development Corporation"}, "Registration_Date": "1965-04-30", "Registrant_Name": "Trinidad-Tobago Industrial Development Corporation", "Address_1": "400 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 17644, "Short_Form_Termination_Date": "1978-05-31", "Short_Form_Date": "1976-03-08", "Short_Form_Last_Name": "Holton", "Short_Form_First_Name": "A. Linwood , Jr.", "Registration_Number": {"value": 2244, "label": "Hogan Lovells US LLP"}, "Registration_Date": "1971-02-18", "Registrant_Name": "Hogan Lovells US LLP", "Address_1": "555 13th Street, NW", "Address_2": "Columbia Square", "City": "Washington", "State": "DC", "Zip": "20004-1109"} {"rowid": 34361, "Short_Form_Termination_Date": "1995-10-31", "Short_Form_Date": "1995-04-13", "Short_Form_Last_Name": "Puckett", "Short_Form_First_Name": "A. Lynne", "Registration_Number": {"value": 5014, "label": "Shapiro & Olander"}, "Registration_Date": "1995-04-13", "Registrant_Name": "Shapiro & Olander", "Address_1": "36 South Charles Street", "Address_2": "20th Floor", "City": "Baltimore", "State": "MD", "Zip": "21201-3147"} {"rowid": 32377, "Short_Form_Termination_Date": "1998-10-06", "Short_Form_Date": "1997-10-08", "Short_Form_Last_Name": "Moten", "Short_Form_First_Name": "A. Lynnette (Johnson)", "Registration_Number": {"value": 5148, "label": "Powell Tate, Inc."}, "Registration_Date": "1996-12-30", "Registrant_Name": "Powell Tate, Inc.", "Address_1": "700 - 13th Street, N.W.", "Address_2": "Suite 1000", "City": "Washington", "State": "DC", "Zip": "20005"} {"rowid": 13266, "Short_Form_Termination_Date": "1948-04-13", "Short_Form_Date": "1948-04-13", "Short_Form_Last_Name": "Caudle", "Short_Form_First_Name": "A. Marie", "Registration_Number": {"value": 522, "label": "Executive Research, Inc., California"}, "Registration_Date": "1948-04-13", "Registrant_Name": "Executive Research, Inc., California", "Address_1": "1151 South Broadway", "Address_2": "", "City": "Los Angeles", "State": "CA", "Zip": ""} {"rowid": 7962, "Short_Form_Termination_Date": "1990-02-28", "Short_Form_Date": "1988-09-06", "Short_Form_Last_Name": "Castillo", "Short_Form_First_Name": "A. Mario", "Registration_Number": {"value": 3942, "label": "Arter & Hadden"}, "Registration_Date": "1987-03-03", "Registrant_Name": "Arter & Hadden", "Address_1": "1801 K Street, N.W.", "Address_2": "Suite 400K", "City": "Washington", "State": "DC", "Zip": "20006"} {"rowid": 17187, "Short_Form_Termination_Date": "1993-05-26", "Short_Form_Date": "1990-05-03", "Short_Form_Last_Name": "Castillo", "Short_Form_First_Name": "A. Mario", "Registration_Number": {"value": 4373, "label": "AEGIS Group, Ltd."}, "Registration_Date": "1990-05-03", "Registrant_Name": "AEGIS Group, Ltd.", "Address_1": "1250 - 27th Street, N.W.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20007"} {"rowid": 26949, "Short_Form_Termination_Date": "1991-08-18", "Short_Form_Date": "1991-03-18", "Short_Form_Last_Name": "Philips", "Short_Form_First_Name": "A. Merrill", "Registration_Number": {"value": 2661, "label": "Arent Fox Kintner Plotkin & Kahn, PLLC"}, "Registration_Date": "1976-02-18", "Registrant_Name": "Arent Fox Kintner Plotkin & Kahn, PLLC", "Address_1": "1050 Connecticut Ave., NW #500", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20036-5339"} {"rowid": 6935, "Short_Form_Termination_Date": "1985-02-15", "Short_Form_Date": "1986-03-21", "Short_Form_Last_Name": "Finn", "Short_Form_First_Name": "A. Michael", "Registration_Number": {"value": 3676, "label": "Italian Public Relations Associates - Italpublic, S.p.A."}, "Registration_Date": "1985-03-27", "Registrant_Name": "Italian Public Relations Associates - Italpublic, S.p.A.", "Address_1": "315 East 86th Street", "Address_2": "Apartment 21F, East", "City": "New York", "State": "NY", "Zip": "10028"} {"rowid": 9147, "Short_Form_Termination_Date": "1973-03-05", "Short_Form_Date": "1972-02-10", "Short_Form_Last_Name": "Finn", "Short_Form_First_Name": "A. Michael", "Registration_Number": {"value": 2313, "label": "Rosecoe & Finn, Inc."}, "Registration_Date": "1972-02-10", "Registrant_Name": "Rosecoe & Finn, Inc.", "Address_1": "230 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 20922, "Short_Form_Termination_Date": "1977-06-30", "Short_Form_Date": "1973-07-31", "Short_Form_Last_Name": "Finn", "Short_Form_First_Name": "A. Michael", "Registration_Number": {"value": 2445, "label": "Michael Finn Associates, Inc."}, "Registration_Date": "1973-07-31", "Registrant_Name": "Michael Finn Associates, Inc.", "Address_1": "420 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 24186, "Short_Form_Termination_Date": "1993-07-27", "Short_Form_Date": "1990-02-01", "Short_Form_Last_Name": "Finn", "Short_Form_First_Name": "A. Michael", "Registration_Number": {"value": 1853, "label": "Tea Council of the U.S.A., Inc."}, "Registration_Date": "1965-02-10", "Registrant_Name": "Tea Council of the U.S.A., Inc.", "Address_1": "420 Lexington Avenue", "Address_2": "Suite 825", "City": "New York", "State": "NY", "Zip": "10170"} {"rowid": 13966, "Short_Form_Termination_Date": "1985-04-23", "Short_Form_Date": "1979-07-17", "Short_Form_Last_Name": "Feliciano", "Short_Form_First_Name": "A. Myrna", "Registration_Number": {"value": 1161, "label": "Hank Meyer Associates, Inc."}, "Registration_Date": "1958-08-11", "Registrant_Name": "Hank Meyer Associates, Inc.", "Address_1": "2990 Biscayne Boulevard", "Address_2": "", "City": "Miami", "State": "FL", "Zip": "33137"} {"rowid": 4950, "Short_Form_Termination_Date": "1975-01-31", "Short_Form_Date": "1973-05-22", "Short_Form_Last_Name": "Chaturvedi", "Short_Form_First_Name": "A. N.", "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": 7430, "Short_Form_Termination_Date": "1973-02-23", "Short_Form_Date": "1973-02-21", "Short_Form_Last_Name": "Chowdry", "Short_Form_First_Name": "A. P.", "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": 24300, "Short_Form_Termination_Date": "1992-07-28", "Short_Form_Date": "1985-01-29", "Short_Form_Last_Name": "Doyle", "Short_Form_First_Name": "A. Patrick", "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": 5653, "Short_Form_Termination_Date": "1961-02-01", "Short_Form_Date": "1959-08-07", "Short_Form_Last_Name": "von Hemert", "Short_Form_First_Name": "A. Philippe", "Registration_Number": {"value": 456, "label": "Netherlands Chamber of Commerce in the U.S., Inc."}, "Registration_Date": "1947-04-16", "Registrant_Name": "Netherlands Chamber of Commerce in the U.S., Inc.", "Address_1": "One Rockefeller Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10020"} {"rowid": 12875, "Short_Form_Termination_Date": "1992-04-07", "Short_Form_Date": "1973-03-28", "Short_Form_Last_Name": "Strelecki", "Short_Form_First_Name": "A. Richard", "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": 40317, "Short_Form_Termination_Date": "1985-12-31", "Short_Form_Date": "1976-04-06", "Short_Form_Last_Name": "DeFelice", "Short_Form_First_Name": "A. Richard", "Registration_Number": {"value": 2502, "label": "Williams & King"}, "Registration_Date": "1974-03-08", "Registrant_Name": "Williams & King", "Address_1": "1620 I Street, N.W.", "Address_2": "Suite 800", "City": "Washington", "State": "DC", "Zip": "20006"} {"rowid": 17459, "Short_Form_Termination_Date": "1989-05-30", "Short_Form_Date": "1988-08-18", "Short_Form_Last_Name": "Rubinoff", "Short_Form_First_Name": "A. Sidney", "Registration_Number": {"value": 4170, "label": "Government Research Corporation"}, "Registration_Date": "1988-08-18", "Registrant_Name": "Government Research Corporation", "Address_1": "1250 Connecticut Avenue, N.W.", "Address_2": "Suite 600", "City": "Washington", "State": "DC", "Zip": "20036"} {"rowid": 26452, "Short_Form_Termination_Date": "1992-08-11", "Short_Form_Date": "1989-08-28", "Short_Form_Last_Name": "Weaver", "Short_Form_First_Name": "A. Vernon", "Registration_Number": {"value": 4283, "label": "Stephens Overseas Services, Inc."}, "Registration_Date": "1989-08-28", "Registrant_Name": "Stephens Overseas Services, Inc.", "Address_1": "111 Center Street", "Address_2": "Post Office Box 3507", "City": "Little Rock", "State": "AR", "Zip": "72203"} {"rowid": 40211, "Short_Form_Termination_Date": "1982-12-31", "Short_Form_Date": "1978-01-24", "Short_Form_Last_Name": "Quint", "Short_Form_First_Name": "A. W. Diederik", "Registration_Number": {"value": 456, "label": "Netherlands Chamber of Commerce in the U.S., Inc."}, "Registration_Date": "1947-04-16", "Registrant_Name": "Netherlands Chamber of Commerce in the U.S., Inc.", "Address_1": "One Rockefeller Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10020"} {"rowid": 4930, "Short_Form_Termination_Date": "1971-01-31", "Short_Form_Date": "1970-02-03", "Short_Form_Last_Name": "Owen", "Short_Form_First_Name": "A. Wallace", "Registration_Number": {"value": 2031, "label": "Cloudman, Olin B."}, "Registration_Date": "1967-06-23", "Registrant_Name": "Cloudman, Olin B.", "Address_1": "200 Southeast 1st Street", "Address_2": "", "City": "Miami", "State": "FL", "Zip": "33131"} {"rowid": 38560, "Short_Form_Termination_Date": "1993-12-17", "Short_Form_Date": "1993-04-30", "Short_Form_Last_Name": "Siegner", "Short_Form_First_Name": "A. Wes , Jr.", "Registration_Number": {"value": 4801, "label": "Hyman, Phelps & McNamara, P.C."}, "Registration_Date": "1993-04-30", "Registrant_Name": "Hyman, Phelps & McNamara, P.C.", "Address_1": "700 - 13th Street, N.W.", "Address_2": "Suite 1200", "City": "Washington", "State": "DC", "Zip": "20005"} {"rowid": 14535, "Short_Form_Termination_Date": "1982-04-30", "Short_Form_Date": "1978-11-08", "Short_Form_Last_Name": "Bagchi", "Short_Form_First_Name": "A.C.", "Registration_Number": {"value": 2398, "label": "Government of India Tourist Office, Chicago"}, "Registration_Date": "1972-12-27", "Registrant_Name": "Government of India Tourist Office, Chicago", "Address_1": "5701 North Sheridan Road", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": "60660"} {"rowid": 34260, "Short_Form_Termination_Date": "1985-10-31", "Short_Form_Date": "1984-12-11", "Short_Form_Last_Name": "Sharma", "Short_Form_First_Name": "A.C.", "Registration_Number": {"value": 2398, "label": "Government of India Tourist Office, Chicago"}, "Registration_Date": "1972-12-27", "Registrant_Name": "Government of India Tourist Office, Chicago", "Address_1": "5701 North Sheridan Road", "Address_2": "", "City": "Chicago", "State": "IL", "Zip": "60660"} {"rowid": 32196, "Short_Form_Termination_Date": "1974-10-03", "Short_Form_Date": "1972-01-17", "Short_Form_Last_Name": "Shrimpton", "Short_Form_First_Name": "A.E.", "Registration_Number": {"value": 2307, "label": "New Zealand Government Tourist Office"}, "Registration_Date": "1972-01-17", "Registrant_Name": "New Zealand Government Tourist Office", "Address_1": "10960 Wilshire Boulevard", "Address_2": "Suite 1530", "City": "Los Angeles", "State": "CA", "Zip": "90024"} {"rowid": 17073, "Short_Form_Termination_Date": "1971-05-25", "Short_Form_Date": "1969-05-05", "Short_Form_Last_Name": "Kerner", "Short_Form_First_Name": "A.E.R.", "Registration_Number": {"value": 2133, "label": "Ceylon Tourist Board, New York Information Office"}, "Registration_Date": "1969-05-05", "Registrant_Name": "Ceylon Tourist Board, New York Information Office", "Address_1": "609 Fifth Avenue", "Address_2": "Suite 308", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 30661, "Short_Form_Termination_Date": "1978-09-28", "Short_Form_Date": "1974-04-10", "Short_Form_Last_Name": "Sabo", "Short_Form_First_Name": "A.F.", "Registration_Number": {"value": 2508, "label": "A.F. Sabo Associates, Public Relations Counsellors"}, "Registration_Date": "1974-04-10", "Registrant_Name": "A.F. Sabo Associates, Public Relations Counsellors", "Address_1": "1271 Avenue of the Americas", "Address_2": "Suite 3536", "City": "New York", "State": "NY", "Zip": "10020"} {"rowid": 35263, "Short_Form_Termination_Date": "1972-11-05", "Short_Form_Date": "1971-10-14", "Short_Form_Last_Name": "Ali", "Short_Form_First_Name": "A.H. Mahmood", "Registration_Number": {"value": 2262, "label": "Bangladesh Mission, New York"}, "Registration_Date": "1971-06-09", "Registrant_Name": "Bangladesh Mission, New York", "Address_1": "10 East 39th Street", "Address_2": "Room 1002A", "City": "New York", "State": "NY", "Zip": "10016"} {"rowid": 30226, "Short_Form_Termination_Date": "1998-09-21", "Short_Form_Date": "1987-04-27", "Short_Form_Last_Name": "Hicks", "Short_Form_First_Name": "A.J.", "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": 31835, "Short_Form_Termination_Date": "1976-10-01", "Short_Form_Date": "1974-02-12", "Short_Form_Last_Name": "Hodenpijl", "Short_Form_First_Name": "A.K.A. Gijsberti", "Registration_Number": {"value": 639, "label": "Netherlands Chamber of Commerce in the U.S."}, "Registration_Date": "1950-08-22", "Registrant_Name": "Netherlands Chamber of Commerce in the U.S.", "Address_1": "350 South Figueroa Street", "Address_2": "Suite 901", "City": "Los Angeles", "State": "CA", "Zip": "90017"} {"rowid": 26749, "Short_Form_Termination_Date": "1996-08-15", "Short_Form_Date": "1993-12-06", "Short_Form_Last_Name": "Vadi", "Short_Form_First_Name": "A.M.", "Registration_Number": {"value": 2975, "label": "India Trade Promotion Organization"}, "Registration_Date": "1978-10-26", "Registrant_Name": "India Trade Promotion Organization", "Address_1": "100 Park Avenue", "Address_2": "16th Floor", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 16642, "Short_Form_Termination_Date": "1972-05-18", "Short_Form_Date": "1971-08-30", "Short_Form_Last_Name": "Mohith", "Short_Form_First_Name": "A.M.A.", "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": 27052, "Short_Form_Termination_Date": "1989-08-20", "Short_Form_Date": "1989-08-04", "Short_Form_Last_Name": "Al-Helal", "Short_Form_First_Name": "A.N.", "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": 29260, "Short_Form_Termination_Date": "1977-09-06", "Short_Form_Date": "1974-10-25", "Short_Form_Last_Name": "Bayer", "Short_Form_First_Name": "A.W.", "Registration_Number": {"value": 2248, "label": "European Aerospace Corporation"}, "Registration_Date": "1971-03-15", "Registrant_Name": "European Aerospace Corporation", "Address_1": "1101 - 15th Street, N.W.", "Address_2": "Suite 300", "City": "Washington", "State": "DC", "Zip": "20005"} {"rowid": 40038, "Short_Form_Termination_Date": "1977-12-31", "Short_Form_Date": "1972-07-27", "Short_Form_Last_Name": "Zwernemann", "Short_Form_First_Name": "A.W. , Jr.", "Registration_Number": {"value": 2360, "label": "Jamaica Tourist Board, Florida"}, "Registration_Date": "1972-07-26", "Registrant_Name": "Jamaica Tourist Board, Florida", "Address_1": "5201 Blue Lagoon Drive", "Address_2": "Suite 670", "City": "Miami", "State": "FL", "Zip": "33126"} {"rowid": 21707, "Short_Form_Termination_Date": "2012-06-30", "Short_Form_Date": "2010-12-21", "Short_Form_Last_Name": "Rehberg", "Short_Form_First_Name": "AJ", "Registration_Number": {"value": 6011, "label": "GAGE International, LLC"}, "Registration_Date": "2010-12-21", "Registrant_Name": "GAGE International, LLC", "Address_1": "122 C Street, NW ", "Address_2": "Suite 380", "City": "Washington", "State": "DC", "Zip": "20001"} {"rowid": 24537, "Short_Form_Termination_Date": "1993-07-30", "Short_Form_Date": "1991-02-08", "Short_Form_Last_Name": "Debets", "Short_Form_First_Name": "Aad J.", "Registration_Number": {"value": 456, "label": "Netherlands Chamber of Commerce in the U.S., Inc."}, "Registration_Date": "1947-04-16", "Registrant_Name": "Netherlands Chamber of Commerce in the U.S., Inc.", "Address_1": "One Rockefeller Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10020"} {"rowid": 33944, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1964-12-21", "Short_Form_Last_Name": "Margalith", "Short_Form_First_Name": "Aahron", "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": 529, "Short_Form_Termination_Date": "", "Short_Form_Date": "2023-03-07", "Short_Form_Last_Name": "Muench", "Short_Form_First_Name": "Aaron", "Registration_Number": {"value": 6064, "label": "Portland PR Inc."}, "Registration_Date": "2011-09-19", "Registrant_Name": "Portland PR Inc.", "Address_1": "805 15th St NW", "Address_2": "Floor 3", "City": "Washington", "State": "DC", "Zip": "20005"} {"rowid": 1063, "Short_Form_Termination_Date": "", "Short_Form_Date": "2016-05-20", "Short_Form_Last_Name": "Cutler", "Short_Form_First_Name": "Aaron", "Registration_Number": {"value": 2244, "label": "Hogan Lovells US LLP"}, "Registration_Date": "1971-02-18", "Registrant_Name": "Hogan Lovells US LLP", "Address_1": "555 13th Street, NW", "Address_2": "Columbia Square", "City": "Washington", "State": "DC", "Zip": "20004-1109"} {"rowid": 4181, "Short_Form_Termination_Date": "2009-01-20", "Short_Form_Date": "2008-12-23", "Short_Form_Last_Name": "Rosenberg", "Short_Form_First_Name": "Aaron", "Registration_Number": {"value": 3301, "label": "Hill and Knowlton Strategies, LLC"}, "Registration_Date": "1981-11-10", "Registrant_Name": "Hill and Knowlton Strategies, LLC", "Address_1": "1111 19th Street NW", "Address_2": "3rd Floor", "City": "Washington", "State": "DC", "Zip": "20036"} {"rowid": 8410, "Short_Form_Termination_Date": "2021-02-28", "Short_Form_Date": "2020-02-24", "Short_Form_Last_Name": "Brooks", "Short_Form_First_Name": "Aaron", "Registration_Number": {"value": 6795, "label": "Linklaters LLP"}, "Registration_Date": "2020-02-24", "Registrant_Name": "Linklaters LLP", "Address_1": "One Silk Street", "Address_2": "", "City": "London", "State": "", "Zip": ""} {"rowid": 12209, "Short_Form_Termination_Date": "2017-03-31", "Short_Form_Date": "2016-09-26", "Short_Form_Last_Name": "Sorenson", "Short_Form_First_Name": "Aaron", "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": 14156, "Short_Form_Termination_Date": "2014-04-26", "Short_Form_Date": "2011-07-29", "Short_Form_Last_Name": "Estabrook", "Short_Form_First_Name": "Aaron", "Registration_Number": {"value": 5483, "label": "QORVIS LLC"}, "Registration_Date": "2002-03-06", "Registrant_Name": "QORVIS LLC", "Address_1": "1201 Connecticut Avenue, NW", "Address_2": "Suite 1000", "City": "Washington", "State": "DC", "Zip": "20036"} {"rowid": 19833, "Short_Form_Termination_Date": "2021-06-18", "Short_Form_Date": "2018-04-03", "Short_Form_Last_Name": "Yeo", "Short_Form_First_Name": "Aaron", "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": 22392, "Short_Form_Termination_Date": "2021-07-01", "Short_Form_Date": "2019-10-09", "Short_Form_Last_Name": "Estrada", "Short_Form_First_Name": "Aaron", "Registration_Number": {"value": 6612, "label": "GMJ Global, LLC"}, "Registration_Date": "2018-12-06", "Registrant_Name": "GMJ Global, LLC", "Address_1": "202 Hilltop Drive", "Address_2": "", "City": "Nyack", "State": "NJ", "Zip": "10960"} {"rowid": 29203, "Short_Form_Termination_Date": "1975-09-05", "Short_Form_Date": "1975-05-28", "Short_Form_Last_Name": "Rosloff", "Short_Form_First_Name": "Aaron", "Registration_Number": {"value": 2587, "label": "ACTS for Israel"}, "Registration_Date": "1975-05-28", "Registrant_Name": "ACTS for Israel", "Address_1": "Post Office Box 1643", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10001"} {"rowid": 30631, "Short_Form_Termination_Date": "2014-09-27", "Short_Form_Date": "2014-07-28", "Short_Form_Last_Name": "Rossi", "Short_Form_First_Name": "Aaron", "Registration_Number": {"value": 5774, "label": "CLS Strategies"}, "Registration_Date": "2006-10-06", "Registrant_Name": "CLS Strategies", "Address_1": "1850 M Street, NW", "Address_2": "Suite 900", "City": "Washington", "State": "DC", "Zip": "20036"} {"rowid": 31727, "Short_Form_Termination_Date": "2022-09-30", "Short_Form_Date": "2022-07-07", "Short_Form_Last_Name": "Guiterman", "Short_Form_First_Name": "Aaron", "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": 31740, "Short_Form_Termination_Date": "2022-09-30", "Short_Form_Date": "2021-10-29", "Short_Form_Last_Name": "Muench", "Short_Form_First_Name": "Aaron", "Registration_Number": {"value": 6064, "label": "Portland PR Inc."}, "Registration_Date": "2011-09-19", "Registrant_Name": "Portland PR Inc.", "Address_1": "805 15th St NW", "Address_2": "Floor 3", "City": "Washington", "State": "DC", "Zip": "20005"} {"rowid": 41669, "Short_Form_Termination_Date": "2009-12-31", "Short_Form_Date": "2009-07-02", "Short_Form_Last_Name": "Murphy", "Short_Form_First_Name": "Aaron", "Registration_Number": {"value": 5807, "label": "Ogilvy Public Relations Worldwide"}, "Registration_Date": "2007-05-07", "Registrant_Name": "Ogilvy Public Relations Worldwide", "Address_1": "1111 19th Street, NW", "Address_2": "3rd Floor", "City": "Washington", "State": "DC", "Zip": "20036"} {"rowid": 1211, "Short_Form_Termination_Date": "", "Short_Form_Date": "2020-06-09", "Short_Form_Last_Name": "Zivin", "Short_Form_First_Name": "Aaron (Sparky) Lawrence", "Registration_Number": {"value": 6698, "label": "Teneo Strategy LLC"}, "Registration_Date": "2019-07-08", "Registrant_Name": "Teneo Strategy LLC", "Address_1": "280 Park Avenue", "Address_2": "4th Floor", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 14174, "Short_Form_Termination_Date": "1967-04-27", "Short_Form_Date": "1966-09-15", "Short_Form_Last_Name": "Horwitz", "Short_Form_First_Name": "Aaron B.", "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": 22391, "Short_Form_Termination_Date": "2021-07-01", "Short_Form_Date": "2018-10-05", "Short_Form_Last_Name": "Mandelbaum", "Short_Form_First_Name": "Aaron C.", "Registration_Number": {"value": 6379, "label": "S.G.R. LLC Government Relations and Lobbying"}, "Registration_Date": "2016-09-20", "Registrant_Name": "S.G.R. LLC Government Relations and Lobbying", "Address_1": "1775 Eye Street, NW", "Address_2": "Suite 410", "City": "Washington", "State": "DC", "Zip": "20006"} {"rowid": 21615, "Short_Form_Termination_Date": "2009-06-30", "Short_Form_Date": "2008-02-04", "Short_Form_Last_Name": "Tham", "Short_Form_First_Name": "Aaron Chee-Chong", "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": 11765, "Short_Form_Termination_Date": "1997-03-31", "Short_Form_Date": "1975-04-07", "Short_Form_Last_Name": "Cushman", "Short_Form_First_Name": "Aaron D.", "Registration_Number": {"value": 2572, "label": "Aaron D. Cushman & Associates, Inc."}, "Registration_Date": "1975-04-07", "Registrant_Name": "Aaron D. Cushman & Associates, Inc.", "Address_1": "35 East Wacker Drive", "Address_2": "Suite 850", "City": "Chicago", "State": "IL", "Zip": "60601"} {"rowid": 29315, "Short_Form_Termination_Date": "1985-09-07", "Short_Form_Date": "1985-04-10", "Short_Form_Last_Name": "Wapner", "Short_Form_First_Name": "Aaron H.", "Registration_Number": {"value": 2646, "label": "Korea Trade Center, Los Angeles"}, "Registration_Date": "1975-12-19", "Registrant_Name": "Korea Trade Center, Los Angeles", "Address_1": "4801 Wilshire Boulevard", "Address_2": "Suite 104", "City": "Los Angeles", "State": "CA", "Zip": "90010-3813"} {"rowid": 1030, "Short_Form_Termination_Date": "", "Short_Form_Date": "2015-05-16", "Short_Form_Last_Name": "Greenfield", "Short_Form_First_Name": "Aaron J.", "Registration_Number": {"value": 6294, "label": "Greenfield Law, LLC"}, "Registration_Date": "2015-05-16", "Registrant_Name": "Greenfield Law, LLC", "Address_1": "11155 Dolfield Boulevard, Suite 200", "Address_2": "", "City": "Owings Mills", "State": "MD", "Zip": "21117"} {"rowid": 11226, "Short_Form_Termination_Date": "2012-03-30", "Short_Form_Date": "2011-10-31", "Short_Form_Last_Name": "Fossett", "Short_Form_First_Name": "Aaron Jay", "Registration_Number": {"value": 6023, "label": "Gerson Global Strategic Advisors, LLC"}, "Registration_Date": "2011-03-14", "Registrant_Name": "Gerson Global Strategic Advisors, LLC", "Address_1": "70 East 55th Street", "Address_2": "21st Floor", "City": "New York", "State": "NY", "Zip": "10022"}