{"rowid": 2501, "Short_Form_Termination_Date": "1953-01-01", "Short_Form_Date": "1953-01-08", "Short_Form_Last_Name": "Pawtowicz", "Short_Form_First_Name": "Tadeusz Aleksander", "Registration_Number": {"value": 630, "label": "Polish Freedom Movement"}, "Registration_Date": "1950-07-10", "Registrant_Name": "Polish Freedom Movement", "Address_1": "28 West 83rd Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 2507, "Short_Form_Termination_Date": "1956-01-01", "Short_Form_Date": "1956-03-27", "Short_Form_Last_Name": "Pekelharing", "Short_Form_First_Name": "Rudolf C.", "Registration_Number": {"value": 353, "label": "Films of the Nations, Inc."}, "Registration_Date": "1946-04-22", "Registrant_Name": "Films of the Nations, Inc.", "Address_1": "18 West 55th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 2511, "Short_Form_Termination_Date": "1958-01-01", "Short_Form_Date": "1953-03-19", "Short_Form_Last_Name": "Morel", "Short_Form_First_Name": "Emilio A.", "Registration_Number": {"value": 674, "label": "Partido Revolucionario Dominicano, New York"}, "Registration_Date": "1951-05-29", "Registrant_Name": "Partido Revolucionario Dominicano, New York", "Address_1": "229 West 97th Street", "Address_2": "Apartment 3C", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 2512, "Short_Form_Termination_Date": "1958-01-01", "Short_Form_Date": "1957-08-15", "Short_Form_Last_Name": "Michalski", "Short_Form_First_Name": "Edward Leon", "Registration_Number": {"value": 1054, "label": "Polonia International, Inc."}, "Registration_Date": "1957-07-30", "Registrant_Name": "Polonia International, Inc.", "Address_1": "55 West 42nd Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 2522, "Short_Form_Termination_Date": "1960-01-01", "Short_Form_Date": "1956-11-20", "Short_Form_Last_Name": "White", "Short_Form_First_Name": "Bert E.", "Registration_Number": {"value": 981, "label": "American Express Company"}, "Registration_Date": "1956-11-20", "Registrant_Name": "American Express Company", "Address_1": "65 Broadway", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 3030, "Short_Form_Termination_Date": "1952-01-02", "Short_Form_Date": "1951-05-29", "Short_Form_Last_Name": "Quinones", "Short_Form_First_Name": "Jose Oscar", "Registration_Number": {"value": 674, "label": "Partido Revolucionario Dominicano, New York"}, "Registration_Date": "1951-05-29", "Registrant_Name": "Partido Revolucionario Dominicano, New York", "Address_1": "229 West 97th Street", "Address_2": "Apartment 3C", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 3031, "Short_Form_Termination_Date": "1953-01-02", "Short_Form_Date": "1952-01-02", "Short_Form_Last_Name": "Burns", "Short_Form_First_Name": "Joseph W.", "Registration_Number": {"value": 703, "label": "Fulton, Walter & Halley"}, "Registration_Date": "1952-01-02", "Registrant_Name": "Fulton, Walter & Halley", "Address_1": "30 Rockefeller Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 3032, "Short_Form_Termination_Date": "1953-01-02", "Short_Form_Date": "1952-01-02", "Short_Form_Last_Name": "Fulton", "Short_Form_First_Name": "Hugh Alfred", "Registration_Number": {"value": 703, "label": "Fulton, Walter & Halley"}, "Registration_Date": "1952-01-02", "Registrant_Name": "Fulton, Walter & Halley", "Address_1": "30 Rockefeller Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 3033, "Short_Form_Termination_Date": "1953-01-02", "Short_Form_Date": "1952-01-02", "Short_Form_Last_Name": "Sparks", "Short_Form_First_Name": "Wilbur Danforth", "Registration_Number": {"value": 703, "label": "Fulton, Walter & Halley"}, "Registration_Date": "1952-01-02", "Registrant_Name": "Fulton, Walter & Halley", "Address_1": "30 Rockefeller Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 3037, "Short_Form_Termination_Date": "1973-01-02", "Short_Form_Date": "1965-03-19", "Short_Form_Last_Name": "Bator", "Short_Form_First_Name": "Peter Anthony", "Registration_Number": {"value": 785, "label": "Davis, Polk & Wardell"}, "Registration_Date": "1953-08-21", "Registrant_Name": "Davis, Polk & Wardell", "Address_1": "15 Broad Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 3038, "Short_Form_Termination_Date": "1973-01-02", "Short_Form_Date": "1965-03-19", "Short_Form_Last_Name": "Lindsay", "Short_Form_First_Name": "David Alexander", "Registration_Number": {"value": 785, "label": "Davis, Polk & Wardell"}, "Registration_Date": "1953-08-21", "Registrant_Name": "Davis, Polk & Wardell", "Address_1": "15 Broad Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 3039, "Short_Form_Termination_Date": "1973-01-02", "Short_Form_Date": "1961-03-22", "Short_Form_Last_Name": "Leonard", "Short_Form_First_Name": "Edwin Deane", "Registration_Number": {"value": 785, "label": "Davis, Polk & Wardell"}, "Registration_Date": "1953-08-21", "Registrant_Name": "Davis, Polk & Wardell", "Address_1": "15 Broad Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 3040, "Short_Form_Termination_Date": "1973-01-02", "Short_Form_Date": "1966-03-25", "Short_Form_Last_Name": "Carson", "Short_Form_First_Name": "Ralph M.", "Registration_Number": {"value": 785, "label": "Davis, Polk & Wardell"}, "Registration_Date": "1953-08-21", "Registrant_Name": "Davis, Polk & Wardell", "Address_1": "15 Broad Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 3041, "Short_Form_Termination_Date": "1973-01-02", "Short_Form_Date": "1958-05-07", "Short_Form_Last_Name": "Fox", "Short_Form_First_Name": "Donald Thomas", "Registration_Number": {"value": 785, "label": "Davis, Polk & Wardell"}, "Registration_Date": "1953-08-21", "Registrant_Name": "Davis, Polk & Wardell", "Address_1": "15 Broad Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 3042, "Short_Form_Termination_Date": "1973-01-02", "Short_Form_Date": "1958-05-07", "Short_Form_Last_Name": "King", "Short_Form_First_Name": "Henry Lawrence", "Registration_Number": {"value": 785, "label": "Davis, Polk & Wardell"}, "Registration_Date": "1953-08-21", "Registrant_Name": "Davis, Polk & Wardell", "Address_1": "15 Broad Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 3043, "Short_Form_Termination_Date": "1973-01-02", "Short_Form_Date": "1958-05-07", "Short_Form_Last_Name": "Reid", "Short_Form_First_Name": "Edward Snover , III", "Registration_Number": {"value": 785, "label": "Davis, Polk & Wardell"}, "Registration_Date": "1953-08-21", "Registrant_Name": "Davis, Polk & Wardell", "Address_1": "15 Broad Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 3044, "Short_Form_Termination_Date": "1973-01-02", "Short_Form_Date": "1953-08-21", "Short_Form_Last_Name": "Byard", "Short_Form_First_Name": "Dever Spencer", "Registration_Number": {"value": 785, "label": "Davis, Polk & Wardell"}, "Registration_Date": "1953-08-21", "Registrant_Name": "Davis, Polk & Wardell", "Address_1": "15 Broad Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 3045, "Short_Form_Termination_Date": "1973-01-02", "Short_Form_Date": "1953-08-21", "Short_Form_Last_Name": "Ketchum", "Short_Form_First_Name": "William Tredwell , Jr.", "Registration_Number": {"value": 785, "label": "Davis, Polk & Wardell"}, "Registration_Date": "1953-08-21", "Registrant_Name": "Davis, Polk & Wardell", "Address_1": "15 Broad Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 3046, "Short_Form_Termination_Date": "1973-01-02", "Short_Form_Date": "1953-08-21", "Short_Form_Last_Name": "Spofford", "Short_Form_First_Name": "Charles Merville", "Registration_Number": {"value": 785, "label": "Davis, Polk & Wardell"}, "Registration_Date": "1953-08-21", "Registrant_Name": "Davis, Polk & Wardell", "Address_1": "15 Broad Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 3047, "Short_Form_Termination_Date": "1973-01-02", "Short_Form_Date": "1958-09-22", "Short_Form_Last_Name": "Coleman", "Short_Form_First_Name": "Leighton Hammond", "Registration_Number": {"value": 785, "label": "Davis, Polk & Wardell"}, "Registration_Date": "1953-08-21", "Registrant_Name": "Davis, Polk & Wardell", "Address_1": "15 Broad Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 3048, "Short_Form_Termination_Date": "1973-01-02", "Short_Form_Date": "1960-10-19", "Short_Form_Last_Name": "Coleman", "Short_Form_First_Name": "Charles Payson", "Registration_Number": {"value": 785, "label": "Davis, Polk & Wardell"}, "Registration_Date": "1953-08-21", "Registrant_Name": "Davis, Polk & Wardell", "Address_1": "15 Broad Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 3146, "Short_Form_Termination_Date": "1964-01-04", "Short_Form_Date": "1963-01-11", "Short_Form_Last_Name": "Sackren", "Short_Form_First_Name": "Harry", "Registration_Number": {"value": 1589, "label": "Foreign Research & Development Corporation"}, "Registration_Date": "1963-01-11", "Registrant_Name": "Foreign Research & Development Corporation", "Address_1": "575 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 3147, "Short_Form_Termination_Date": "1964-01-04", "Short_Form_Date": "1963-01-11", "Short_Form_Last_Name": "Shames", "Short_Form_First_Name": "Ben C.", "Registration_Number": {"value": 1589, "label": "Foreign Research & Development Corporation"}, "Registration_Date": "1963-01-11", "Registrant_Name": "Foreign Research & Development Corporation", "Address_1": "575 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 3148, "Short_Form_Termination_Date": "1964-01-04", "Short_Form_Date": "1963-03-14", "Short_Form_Last_Name": "Anthony", "Short_Form_First_Name": "Julian Chmielewski", "Registration_Number": {"value": 1589, "label": "Foreign Research & Development Corporation"}, "Registration_Date": "1963-01-11", "Registrant_Name": "Foreign Research & Development Corporation", "Address_1": "575 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 3149, "Short_Form_Termination_Date": "1964-01-04", "Short_Form_Date": "1963-03-29", "Short_Form_Last_Name": "Erskine", "Short_Form_First_Name": "Graves Blanchard", "Registration_Number": {"value": 1589, "label": "Foreign Research & Development Corporation"}, "Registration_Date": "1963-01-11", "Registrant_Name": "Foreign Research & Development Corporation", "Address_1": "575 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 3212, "Short_Form_Termination_Date": "1951-01-05", "Short_Form_Date": "1950-11-14", "Short_Form_Last_Name": "Whiston", "Short_Form_First_Name": "Michael W.", "Registration_Number": {"value": 649, "label": "Federal Advertising Agency, Inc."}, "Registration_Date": "1950-11-14", "Registrant_Name": "Federal Advertising Agency, Inc.", "Address_1": "270 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 3258, "Short_Form_Termination_Date": "1951-01-06", "Short_Form_Date": "1950-01-06", "Short_Form_Last_Name": "Bildersee", "Short_Form_First_Name": "Barnett", "Registration_Number": {"value": 604, "label": "Allied Syndicates, Inc."}, "Registration_Date": "1950-01-06", "Registrant_Name": "Allied Syndicates, Inc.", "Address_1": "745 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 3259, "Short_Form_Termination_Date": "1951-01-06", "Short_Form_Date": "1950-01-06", "Short_Form_Last_Name": "Charnay", "Short_Form_First_Name": "David B.", "Registration_Number": {"value": 604, "label": "Allied Syndicates, Inc."}, "Registration_Date": "1950-01-06", "Registrant_Name": "Allied Syndicates, Inc.", "Address_1": "745 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 3260, "Short_Form_Termination_Date": "1951-01-06", "Short_Form_Date": "1950-01-06", "Short_Form_Last_Name": "Gray", "Short_Form_First_Name": "John M.", "Registration_Number": {"value": 604, "label": "Allied Syndicates, Inc."}, "Registration_Date": "1950-01-06", "Registrant_Name": "Allied Syndicates, Inc.", "Address_1": "745 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 3261, "Short_Form_Termination_Date": "1951-01-06", "Short_Form_Date": "1950-01-06", "Short_Form_Last_Name": "Mockler", "Short_Form_First_Name": "Robert D.", "Registration_Number": {"value": 604, "label": "Allied Syndicates, Inc."}, "Registration_Date": "1950-01-06", "Registrant_Name": "Allied Syndicates, Inc.", "Address_1": "745 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 3262, "Short_Form_Termination_Date": "1951-01-06", "Short_Form_Date": "1950-01-10", "Short_Form_Last_Name": "Maybruck", "Short_Form_First_Name": "Charles N.", "Registration_Number": {"value": 604, "label": "Allied Syndicates, Inc."}, "Registration_Date": "1950-01-06", "Registrant_Name": "Allied Syndicates, Inc.", "Address_1": "745 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 3347, "Short_Form_Termination_Date": "1960-01-07", "Short_Form_Date": "1958-05-05", "Short_Form_Last_Name": "Downing", "Short_Form_First_Name": "Edward R.", "Registration_Number": {"value": 1102, "label": "Satterlee, Browne, Cherbonnier & Dickerson"}, "Registration_Date": "1958-01-07", "Registrant_Name": "Satterlee, Browne, Cherbonnier & Dickerson", "Address_1": "30 Broad Street", "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": 3462, "Short_Form_Termination_Date": "1945-01-09", "Short_Form_Date": "1944-09-11", "Short_Form_Last_Name": "Rosenbluth", "Short_Form_First_Name": "Martin Michael", "Registration_Number": {"value": 30, "label": "Blumenfeld, Kurt"}, "Registration_Date": "1942-07-09", "Registrant_Name": "Blumenfeld, Kurt", "Address_1": "41 East 42nd Street", "Address_2": "Room 2100", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 3463, "Short_Form_Termination_Date": "1945-01-09", "Short_Form_Date": "1943-09-30", "Short_Form_Last_Name": "Eisner", "Short_Form_First_Name": "Natti", "Registration_Number": {"value": 30, "label": "Blumenfeld, Kurt"}, "Registration_Date": "1942-07-09", "Registrant_Name": "Blumenfeld, Kurt", "Address_1": "41 East 42nd Street", "Address_2": "Room 2100", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 3509, "Short_Form_Termination_Date": "1948-01-10", "Short_Form_Date": "1947-07-10", "Short_Form_Last_Name": "Jebsen", "Short_Form_First_Name": "Gustav Adolf", "Registration_Number": {"value": 477, "label": "Norwegian Industries Commission"}, "Registration_Date": "1947-07-10", "Registrant_Name": "Norwegian Industries Commission", "Address_1": "21 East 40th Street", "Address_2": "Room 505", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 3510, "Short_Form_Termination_Date": "1949-01-10", "Short_Form_Date": "1947-07-10", "Short_Form_Last_Name": "Dueland", "Short_Form_First_Name": "Rudolf", "Registration_Number": {"value": 477, "label": "Norwegian Industries Commission"}, "Registration_Date": "1947-07-10", "Registrant_Name": "Norwegian Industries Commission", "Address_1": "21 East 40th Street", "Address_2": "Room 505", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 3511, "Short_Form_Termination_Date": "1949-01-10", "Short_Form_Date": "1947-07-10", "Short_Form_Last_Name": "Severud", "Short_Form_First_Name": "Fred Nicholas", "Registration_Number": {"value": 477, "label": "Norwegian Industries Commission"}, "Registration_Date": "1947-07-10", "Registrant_Name": "Norwegian Industries Commission", "Address_1": "21 East 40th Street", "Address_2": "Room 505", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 3605, "Short_Form_Termination_Date": "1951-01-12", "Short_Form_Date": "1949-02-04", "Short_Form_Last_Name": "Estreich", "Short_Form_First_Name": "Basil", "Registration_Number": {"value": 554, "label": "Fox, Matthew M."}, "Registration_Date": "1949-01-12", "Registrant_Name": "Fox, Matthew M.", "Address_1": "445 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 3610, "Short_Form_Termination_Date": "1968-01-12", "Short_Form_Date": "1967-01-12", "Short_Form_Last_Name": "Quattlebaum", "Short_Form_First_Name": "Poppy Elizabth Bingham", "Registration_Number": {"value": 2000, "label": "Rittersporn Jr., Bernard A."}, "Registration_Date": "1967-01-12", "Registrant_Name": "Rittersporn Jr., Bernard A.", "Address_1": "447 East 14th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 3686, "Short_Form_Termination_Date": "1952-01-14", "Short_Form_Date": "1949-11-03", "Short_Form_Last_Name": "Dovin", "Short_Form_First_Name": "Jerry", "Registration_Number": {"value": 598, "label": "Centex, Inc."}, "Registration_Date": "1949-11-03", "Registrant_Name": "Centex, Inc.", "Address_1": "465 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 3687, "Short_Form_Termination_Date": "1959-01-14", "Short_Form_Date": "1958-10-09", "Short_Form_Last_Name": "Bell", "Short_Form_First_Name": "J. Raymond", "Registration_Number": {"value": 1177, "label": "Allied Public Relations, Inc."}, "Registration_Date": "1958-10-09", "Registrant_Name": "Allied Public Relations, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 3688, "Short_Form_Termination_Date": "1959-01-14", "Short_Form_Date": "1958-10-09", "Short_Form_Last_Name": "Deitrick", "Short_Form_First_Name": "John R.", "Registration_Number": {"value": 1177, "label": "Allied Public Relations, Inc."}, "Registration_Date": "1958-10-09", "Registrant_Name": "Allied Public Relations, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 3689, "Short_Form_Termination_Date": "1959-01-14", "Short_Form_Date": "1958-10-09", "Short_Form_Last_Name": "Flaherty", "Short_Form_First_Name": "Patrick Joseph", "Registration_Number": {"value": 1177, "label": "Allied Public Relations, Inc."}, "Registration_Date": "1958-10-09", "Registrant_Name": "Allied Public Relations, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 3690, "Short_Form_Termination_Date": "1959-01-14", "Short_Form_Date": "1958-10-09", "Short_Form_Last_Name": "Guinivan", "Short_Form_First_Name": "Harry James , Jr.", "Registration_Number": {"value": 1177, "label": "Allied Public Relations, Inc."}, "Registration_Date": "1958-10-09", "Registrant_Name": "Allied Public Relations, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 3691, "Short_Form_Termination_Date": "1959-01-14", "Short_Form_Date": "1958-10-09", "Short_Form_Last_Name": "Kraft", "Short_Form_First_Name": "Alan J.", "Registration_Number": {"value": 1177, "label": "Allied Public Relations, Inc."}, "Registration_Date": "1958-10-09", "Registrant_Name": "Allied Public Relations, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 3692, "Short_Form_Termination_Date": "1959-01-14", "Short_Form_Date": "1958-10-09", "Short_Form_Last_Name": "Pierson", "Short_Form_First_Name": "Lillian Rose", "Registration_Number": {"value": 1177, "label": "Allied Public Relations, Inc."}, "Registration_Date": "1958-10-09", "Registrant_Name": "Allied Public Relations, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 3693, "Short_Form_Termination_Date": "1959-01-14", "Short_Form_Date": "1958-10-09", "Short_Form_Last_Name": "Walsh", "Short_Form_First_Name": "Donald Valentine", "Registration_Number": {"value": 1177, "label": "Allied Public Relations, Inc."}, "Registration_Date": "1958-10-09", "Registrant_Name": "Allied Public Relations, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 3694, "Short_Form_Termination_Date": "1959-01-14", "Short_Form_Date": "1958-10-09", "Short_Form_Last_Name": "Witten", "Short_Form_First_Name": "Laurence", "Registration_Number": {"value": 1177, "label": "Allied Public Relations, Inc."}, "Registration_Date": "1958-10-09", "Registrant_Name": "Allied Public Relations, Inc.", "Address_1": "250 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 3723, "Short_Form_Termination_Date": "1946-01-15", "Short_Form_Date": "1943-10-09", "Short_Form_Last_Name": "Post", "Short_Form_First_Name": "William A.", "Registration_Number": {"value": 49, "label": "Dutch Central Transport Workers' Union"}, "Registration_Date": "1942-07-15", "Registrant_Name": "Dutch Central Transport Workers' Union", "Address_1": "5 Beekman Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 3725, "Short_Form_Termination_Date": "1951-01-15", "Short_Form_Date": "1951-03-22", "Short_Form_Last_Name": "Drzewieniecki", "Short_Form_First_Name": "Wlodzimierz Marian", "Registration_Number": {"value": 630, "label": "Polish Freedom Movement"}, "Registration_Date": "1950-07-10", "Registrant_Name": "Polish Freedom Movement", "Address_1": "28 West 83rd Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 3729, "Short_Form_Termination_Date": "1961-01-15", "Short_Form_Date": "1952-10-30", "Short_Form_Last_Name": "Bourdrez", "Short_Form_First_Name": "Joseph Pierre", "Registration_Number": {"value": 743, "label": "Netherlands Industrial Institute"}, "Registration_Date": "1952-10-30", "Registrant_Name": "Netherlands Industrial Institute", "Address_1": "551 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 3730, "Short_Form_Termination_Date": "1962-01-15", "Short_Form_Date": "1959-05-25", "Short_Form_Last_Name": "Canto", "Short_Form_First_Name": "Alfonso (Alfanzo)", "Registration_Number": {"value": 1231, "label": "Movimiento de Liberacion Dominicana de la Union Patriotica"}, "Registration_Date": "1959-05-25", "Registrant_Name": "Movimiento de Liberacion Dominicana de la Union Patriotica", "Address_1": "Dom. y Demas Org. Asociadas", "Address_2": "117 West 58th Street", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 3731, "Short_Form_Termination_Date": "1962-01-15", "Short_Form_Date": "1959-05-25", "Short_Form_Last_Name": "Mozer", "Short_Form_First_Name": "Robert James", "Registration_Number": {"value": 1231, "label": "Movimiento de Liberacion Dominicana de la Union Patriotica"}, "Registration_Date": "1959-05-25", "Registrant_Name": "Movimiento de Liberacion Dominicana de la Union Patriotica", "Address_1": "Dom. y Demas Org. Asociadas", "Address_2": "117 West 58th Street", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 3734, "Short_Form_Termination_Date": "1962-01-15", "Short_Form_Date": "1959-07-16", "Short_Form_Last_Name": "Mejica", "Short_Form_First_Name": "Tobias Emilio Cabral-Mejia", "Registration_Number": {"value": 1231, "label": "Movimiento de Liberacion Dominicana de la Union Patriotica"}, "Registration_Date": "1959-05-25", "Registrant_Name": "Movimiento de Liberacion Dominicana de la Union Patriotica", "Address_1": "Dom. y Demas Org. Asociadas", "Address_2": "117 West 58th Street", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 3735, "Short_Form_Termination_Date": "1962-01-15", "Short_Form_Date": "1960-08-05", "Short_Form_Last_Name": "Gineo", "Short_Form_First_Name": "Francisco C. Genao", "Registration_Number": {"value": 1231, "label": "Movimiento de Liberacion Dominicana de la Union Patriotica"}, "Registration_Date": "1959-05-25", "Registrant_Name": "Movimiento de Liberacion Dominicana de la Union Patriotica", "Address_1": "Dom. y Demas Org. Asociadas", "Address_2": "117 West 58th Street", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 3737, "Short_Form_Termination_Date": "1962-01-15", "Short_Form_Date": "1959-10-05", "Short_Form_Last_Name": "Rosano", "Short_Form_First_Name": "Jose Gil Rosario", "Registration_Number": {"value": 1231, "label": "Movimiento de Liberacion Dominicana de la Union Patriotica"}, "Registration_Date": "1959-05-25", "Registrant_Name": "Movimiento de Liberacion Dominicana de la Union Patriotica", "Address_1": "Dom. y Demas Org. Asociadas", "Address_2": "117 West 58th Street", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 3937, "Short_Form_Termination_Date": "1959-01-17", "Short_Form_Date": "1958-06-18", "Short_Form_Last_Name": "Medina", "Short_Form_First_Name": "Julio Epifanio Perez", "Registration_Number": {"value": 1151, "label": "Club Movimiento 26 de Julio de New York"}, "Registration_Date": "1958-06-18", "Registrant_Name": "Club Movimiento 26 de Julio de New York", "Address_1": "206 Amsterdan Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 3938, "Short_Form_Termination_Date": "1959-01-17", "Short_Form_Date": "1958-06-18", "Short_Form_Last_Name": "Perez", "Short_Form_First_Name": "Santiago Jose Eliseo", "Registration_Number": {"value": 1151, "label": "Club Movimiento 26 de Julio de New York"}, "Registration_Date": "1958-06-18", "Registrant_Name": "Club Movimiento 26 de Julio de New York", "Address_1": "206 Amsterdan Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 3939, "Short_Form_Termination_Date": "1959-01-17", "Short_Form_Date": "1958-06-18", "Short_Form_Last_Name": "Vidal", "Short_Form_First_Name": "Angel Jose Julian Perez", "Registration_Number": {"value": 1151, "label": "Club Movimiento 26 de Julio de New York"}, "Registration_Date": "1958-06-18", "Registrant_Name": "Club Movimiento 26 de Julio de New York", "Address_1": "206 Amsterdan Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 3994, "Short_Form_Termination_Date": "1962-01-18", "Short_Form_Date": "1961-02-16", "Short_Form_Last_Name": "Bisgyer", "Short_Form_First_Name": "Barbara Ginette", "Registration_Number": {"value": 1371, "label": "Broadcast Planning Corporation"}, "Registration_Date": "1960-06-16", "Registrant_Name": "Broadcast Planning Corporation", "Address_1": "793 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 3995, "Short_Form_Termination_Date": "1962-01-18", "Short_Form_Date": "1961-02-16", "Short_Form_Last_Name": "Franck", "Short_Form_First_Name": "Victoria F.", "Registration_Number": {"value": 1371, "label": "Broadcast Planning Corporation"}, "Registration_Date": "1960-06-16", "Registrant_Name": "Broadcast Planning Corporation", "Address_1": "793 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 3996, "Short_Form_Termination_Date": "1962-01-18", "Short_Form_Date": "1961-02-16", "Short_Form_Last_Name": "Ljunggren", "Short_Form_First_Name": "Holly", "Registration_Number": {"value": 1371, "label": "Broadcast Planning Corporation"}, "Registration_Date": "1960-06-16", "Registrant_Name": "Broadcast Planning Corporation", "Address_1": "793 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 3997, "Short_Form_Termination_Date": "1962-01-18", "Short_Form_Date": "1961-02-16", "Short_Form_Last_Name": "Simons", "Short_Form_First_Name": "Harriette Alda Tabuk", "Registration_Number": {"value": 1371, "label": "Broadcast Planning Corporation"}, "Registration_Date": "1960-06-16", "Registrant_Name": "Broadcast Planning Corporation", "Address_1": "793 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 3998, "Short_Form_Termination_Date": "1962-01-18", "Short_Form_Date": "1960-06-16", "Short_Form_Last_Name": "Miller", "Short_Form_First_Name": "Marilyn Sue", "Registration_Number": {"value": 1371, "label": "Broadcast Planning Corporation"}, "Registration_Date": "1960-06-16", "Registrant_Name": "Broadcast Planning Corporation", "Address_1": "793 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 3999, "Short_Form_Termination_Date": "1962-01-18", "Short_Form_Date": "1960-06-16", "Short_Form_Last_Name": "Peters", "Short_Form_First_Name": "Kay Nana", "Registration_Number": {"value": 1371, "label": "Broadcast Planning Corporation"}, "Registration_Date": "1960-06-16", "Registrant_Name": "Broadcast Planning Corporation", "Address_1": "793 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 4000, "Short_Form_Termination_Date": "1962-01-18", "Short_Form_Date": "1961-07-03", "Short_Form_Last_Name": "Braverman", "Short_Form_First_Name": "Jacobo", "Registration_Number": {"value": 1371, "label": "Broadcast Planning Corporation"}, "Registration_Date": "1960-06-16", "Registrant_Name": "Broadcast Planning Corporation", "Address_1": "793 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 4001, "Short_Form_Termination_Date": "1962-01-18", "Short_Form_Date": "1961-07-03", "Short_Form_Last_Name": "Hanlon", "Short_Form_First_Name": "Francis Barrett", "Registration_Number": {"value": 1371, "label": "Broadcast Planning Corporation"}, "Registration_Date": "1960-06-16", "Registrant_Name": "Broadcast Planning Corporation", "Address_1": "793 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 4002, "Short_Form_Termination_Date": "1962-01-18", "Short_Form_Date": "1961-07-03", "Short_Form_Last_Name": "Lloyd", "Short_Form_First_Name": "Ruth", "Registration_Number": {"value": 1371, "label": "Broadcast Planning Corporation"}, "Registration_Date": "1960-06-16", "Registrant_Name": "Broadcast Planning Corporation", "Address_1": "793 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 4003, "Short_Form_Termination_Date": "1962-01-18", "Short_Form_Date": "1961-07-03", "Short_Form_Last_Name": "McGrady", "Short_Form_First_Name": "Patrick Michael , Jr.", "Registration_Number": {"value": 1371, "label": "Broadcast Planning Corporation"}, "Registration_Date": "1960-06-16", "Registrant_Name": "Broadcast Planning Corporation", "Address_1": "793 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 4004, "Short_Form_Termination_Date": "1962-01-18", "Short_Form_Date": "1961-07-03", "Short_Form_Last_Name": "Strong", "Short_Form_First_Name": "Eric", "Registration_Number": {"value": 1371, "label": "Broadcast Planning Corporation"}, "Registration_Date": "1960-06-16", "Registrant_Name": "Broadcast Planning Corporation", "Address_1": "793 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 4005, "Short_Form_Termination_Date": "1962-01-18", "Short_Form_Date": "1961-07-03", "Short_Form_Last_Name": "Sunasky", "Short_Form_First_Name": "Lucille", "Registration_Number": {"value": 1371, "label": "Broadcast Planning Corporation"}, "Registration_Date": "1960-06-16", "Registrant_Name": "Broadcast Planning Corporation", "Address_1": "793 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 4006, "Short_Form_Termination_Date": "1962-01-18", "Short_Form_Date": "1961-07-03", "Short_Form_Last_Name": "Wolfe", "Short_Form_First_Name": "Gerald Allen", "Registration_Number": {"value": 1371, "label": "Broadcast Planning Corporation"}, "Registration_Date": "1960-06-16", "Registrant_Name": "Broadcast Planning Corporation", "Address_1": "793 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 4007, "Short_Form_Termination_Date": "1962-01-18", "Short_Form_Date": "1960-10-10", "Short_Form_Last_Name": "Ahrens", "Short_Form_First_Name": "Robert Morton", "Registration_Number": {"value": 1371, "label": "Broadcast Planning Corporation"}, "Registration_Date": "1960-06-16", "Registrant_Name": "Broadcast Planning Corporation", "Address_1": "793 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 4008, "Short_Form_Termination_Date": "1962-01-18", "Short_Form_Date": "1960-10-10", "Short_Form_Last_Name": "Brown", "Short_Form_First_Name": "Doreen M.", "Registration_Number": {"value": 1371, "label": "Broadcast Planning Corporation"}, "Registration_Date": "1960-06-16", "Registrant_Name": "Broadcast Planning Corporation", "Address_1": "793 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 4009, "Short_Form_Termination_Date": "1962-01-18", "Short_Form_Date": "1960-10-10", "Short_Form_Last_Name": "Cruz", "Short_Form_First_Name": "Anna Iraida", "Registration_Number": {"value": 1371, "label": "Broadcast Planning Corporation"}, "Registration_Date": "1960-06-16", "Registrant_Name": "Broadcast Planning Corporation", "Address_1": "793 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 4010, "Short_Form_Termination_Date": "1962-01-18", "Short_Form_Date": "1960-10-10", "Short_Form_Last_Name": "Gardner", "Short_Form_First_Name": "Harriet I.", "Registration_Number": {"value": 1371, "label": "Broadcast Planning Corporation"}, "Registration_Date": "1960-06-16", "Registrant_Name": "Broadcast Planning Corporation", "Address_1": "793 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 4011, "Short_Form_Termination_Date": "1962-01-18", "Short_Form_Date": "1960-10-10", "Short_Form_Last_Name": "Malone", "Short_Form_First_Name": "Cynthia Bollinger", "Registration_Number": {"value": 1371, "label": "Broadcast Planning Corporation"}, "Registration_Date": "1960-06-16", "Registrant_Name": "Broadcast Planning Corporation", "Address_1": "793 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 4012, "Short_Form_Termination_Date": "1962-01-18", "Short_Form_Date": "1960-10-10", "Short_Form_Last_Name": "Mannara", "Short_Form_First_Name": "Ann Shirley", "Registration_Number": {"value": 1371, "label": "Broadcast Planning Corporation"}, "Registration_Date": "1960-06-16", "Registrant_Name": "Broadcast Planning Corporation", "Address_1": "793 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 4013, "Short_Form_Termination_Date": "1962-01-18", "Short_Form_Date": "1960-10-10", "Short_Form_Last_Name": "Winther", "Short_Form_First_Name": "Kathryn Ann", "Registration_Number": {"value": 1371, "label": "Broadcast Planning Corporation"}, "Registration_Date": "1960-06-16", "Registrant_Name": "Broadcast Planning Corporation", "Address_1": "793 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 4014, "Short_Form_Termination_Date": "1962-01-18", "Short_Form_Date": "1960-10-20", "Short_Form_Last_Name": "Prowitt", "Short_Form_First_Name": "David Sherburne", "Registration_Number": {"value": 1371, "label": "Broadcast Planning Corporation"}, "Registration_Date": "1960-06-16", "Registrant_Name": "Broadcast Planning Corporation", "Address_1": "793 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 4124, "Short_Form_Termination_Date": "1953-01-20", "Short_Form_Date": "1949-04-08", "Short_Form_Last_Name": "Font", "Short_Form_First_Name": "Jose Miguel", "Registration_Number": {"value": 489, "label": "Instituto Argentino de Promocion del Intercambio"}, "Registration_Date": "1947-09-23", "Registrant_Name": "Instituto Argentino de Promocion del Intercambio", "Address_1": "45 Rockefeller Plaza", "Address_2": "Room 557", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 4125, "Short_Form_Termination_Date": "1953-01-20", "Short_Form_Date": "1949-04-08", "Short_Form_Last_Name": "Jabbaz", "Short_Form_First_Name": "Israel", "Registration_Number": {"value": 489, "label": "Instituto Argentino de Promocion del Intercambio"}, "Registration_Date": "1947-09-23", "Registrant_Name": "Instituto Argentino de Promocion del Intercambio", "Address_1": "45 Rockefeller Plaza", "Address_2": "Room 557", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 4126, "Short_Form_Termination_Date": "1953-01-20", "Short_Form_Date": "1948-09-14", "Short_Form_Last_Name": "Alvarez", "Short_Form_First_Name": "Anthony", "Registration_Number": {"value": 489, "label": "Instituto Argentino de Promocion del Intercambio"}, "Registration_Date": "1947-09-23", "Registrant_Name": "Instituto Argentino de Promocion del Intercambio", "Address_1": "45 Rockefeller Plaza", "Address_2": "Room 557", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 4127, "Short_Form_Termination_Date": "1953-01-20", "Short_Form_Date": "1948-09-14", "Short_Form_Last_Name": "Buxton", "Short_Form_First_Name": "Amalia", "Registration_Number": {"value": 489, "label": "Instituto Argentino de Promocion del Intercambio"}, "Registration_Date": "1947-09-23", "Registrant_Name": "Instituto Argentino de Promocion del Intercambio", "Address_1": "45 Rockefeller Plaza", "Address_2": "Room 557", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 4128, "Short_Form_Termination_Date": "1953-01-20", "Short_Form_Date": "1948-09-14", "Short_Form_Last_Name": "Cacho", "Short_Form_First_Name": "Margaret Alice", "Registration_Number": {"value": 489, "label": "Instituto Argentino de Promocion del Intercambio"}, "Registration_Date": "1947-09-23", "Registrant_Name": "Instituto Argentino de Promocion del Intercambio", "Address_1": "45 Rockefeller Plaza", "Address_2": "Room 557", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 4129, "Short_Form_Termination_Date": "1953-01-20", "Short_Form_Date": "1948-09-14", "Short_Form_Last_Name": "Cervantes", "Short_Form_First_Name": "Stellita Bravo", "Registration_Number": {"value": 489, "label": "Instituto Argentino de Promocion del Intercambio"}, "Registration_Date": "1947-09-23", "Registrant_Name": "Instituto Argentino de Promocion del Intercambio", "Address_1": "45 Rockefeller Plaza", "Address_2": "Room 557", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 4130, "Short_Form_Termination_Date": "1953-01-20", "Short_Form_Date": "1948-09-14", "Short_Form_Last_Name": "Flores", "Short_Form_First_Name": "Crisanto", "Registration_Number": {"value": 489, "label": "Instituto Argentino de Promocion del Intercambio"}, "Registration_Date": "1947-09-23", "Registrant_Name": "Instituto Argentino de Promocion del Intercambio", "Address_1": "45 Rockefeller Plaza", "Address_2": "Room 557", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 4131, "Short_Form_Termination_Date": "1953-01-20", "Short_Form_Date": "1948-09-14", "Short_Form_Last_Name": "Lewis", "Short_Form_First_Name": "DeForest Salvador", "Registration_Number": {"value": 489, "label": "Instituto Argentino de Promocion del Intercambio"}, "Registration_Date": "1947-09-23", "Registrant_Name": "Instituto Argentino de Promocion del Intercambio", "Address_1": "45 Rockefeller Plaza", "Address_2": "Room 557", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 4132, "Short_Form_Termination_Date": "1953-01-20", "Short_Form_Date": "1948-09-14", "Short_Form_Last_Name": "Pappier", "Short_Form_First_Name": "Beatrice Le Baron Zar", "Registration_Number": {"value": 489, "label": "Instituto Argentino de Promocion del Intercambio"}, "Registration_Date": "1947-09-23", "Registrant_Name": "Instituto Argentino de Promocion del Intercambio", "Address_1": "45 Rockefeller Plaza", "Address_2": "Room 557", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 4133, "Short_Form_Termination_Date": "1953-01-20", "Short_Form_Date": "1948-09-14", "Short_Form_Last_Name": "Rodrigo", "Short_Form_First_Name": "Valentine Francis", "Registration_Number": {"value": 489, "label": "Instituto Argentino de Promocion del Intercambio"}, "Registration_Date": "1947-09-23", "Registrant_Name": "Instituto Argentino de Promocion del Intercambio", "Address_1": "45 Rockefeller Plaza", "Address_2": "Room 557", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 4134, "Short_Form_Termination_Date": "1953-01-20", "Short_Form_Date": "1948-09-14", "Short_Form_Last_Name": "Spaventa", "Short_Form_First_Name": "Carlos Alberto", "Registration_Number": {"value": 489, "label": "Instituto Argentino de Promocion del Intercambio"}, "Registration_Date": "1947-09-23", "Registrant_Name": "Instituto Argentino de Promocion del Intercambio", "Address_1": "45 Rockefeller Plaza", "Address_2": "Room 557", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 4135, "Short_Form_Termination_Date": "1953-01-20", "Short_Form_Date": "1947-09-23", "Short_Form_Last_Name": "Ballesteros", "Short_Form_First_Name": "Amparo", "Registration_Number": {"value": 489, "label": "Instituto Argentino de Promocion del Intercambio"}, "Registration_Date": "1947-09-23", "Registrant_Name": "Instituto Argentino de Promocion del Intercambio", "Address_1": "45 Rockefeller Plaza", "Address_2": "Room 557", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 4136, "Short_Form_Termination_Date": "1953-01-20", "Short_Form_Date": "1947-09-23", "Short_Form_Last_Name": "Castronova", "Short_Form_First_Name": "Antoinette Theresa", "Registration_Number": {"value": 489, "label": "Instituto Argentino de Promocion del Intercambio"}, "Registration_Date": "1947-09-23", "Registrant_Name": "Instituto Argentino de Promocion del Intercambio", "Address_1": "45 Rockefeller Plaza", "Address_2": "Room 557", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 4137, "Short_Form_Termination_Date": "1953-01-20", "Short_Form_Date": "1947-09-23", "Short_Form_Last_Name": "Cerrone", "Short_Form_First_Name": "Norma M.", "Registration_Number": {"value": 489, "label": "Instituto Argentino de Promocion del Intercambio"}, "Registration_Date": "1947-09-23", "Registrant_Name": "Instituto Argentino de Promocion del Intercambio", "Address_1": "45 Rockefeller Plaza", "Address_2": "Room 557", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 4138, "Short_Form_Termination_Date": "1953-01-20", "Short_Form_Date": "1947-09-23", "Short_Form_Last_Name": "Davis", "Short_Form_First_Name": "Donald Mackay", "Registration_Number": {"value": 489, "label": "Instituto Argentino de Promocion del Intercambio"}, "Registration_Date": "1947-09-23", "Registrant_Name": "Instituto Argentino de Promocion del Intercambio", "Address_1": "45 Rockefeller Plaza", "Address_2": "Room 557", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 4139, "Short_Form_Termination_Date": "1953-01-20", "Short_Form_Date": "1947-09-23", "Short_Form_Last_Name": "Davis", "Short_Form_First_Name": "Victoria Castronova", "Registration_Number": {"value": 489, "label": "Instituto Argentino de Promocion del Intercambio"}, "Registration_Date": "1947-09-23", "Registrant_Name": "Instituto Argentino de Promocion del Intercambio", "Address_1": "45 Rockefeller Plaza", "Address_2": "Room 557", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 4140, "Short_Form_Termination_Date": "1953-01-20", "Short_Form_Date": "1947-09-23", "Short_Form_Last_Name": "Denton", "Short_Form_First_Name": "Stella", "Registration_Number": {"value": 489, "label": "Instituto Argentino de Promocion del Intercambio"}, "Registration_Date": "1947-09-23", "Registrant_Name": "Instituto Argentino de Promocion del Intercambio", "Address_1": "45 Rockefeller Plaza", "Address_2": "Room 557", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 4141, "Short_Form_Termination_Date": "1953-01-20", "Short_Form_Date": "1947-09-23", "Short_Form_Last_Name": "Diaz", "Short_Form_First_Name": "Enrique", "Registration_Number": {"value": 489, "label": "Instituto Argentino de Promocion del Intercambio"}, "Registration_Date": "1947-09-23", "Registrant_Name": "Instituto Argentino de Promocion del Intercambio", "Address_1": "45 Rockefeller Plaza", "Address_2": "Room 557", "City": "New York", "State": "NY", "Zip": ""}