{"rowid": 15970, "Short_Form_Termination_Date": "1988-05-09", "Short_Form_Date": "1983-10-14", "Short_Form_Last_Name": "vonMaydell", "Short_Form_First_Name": "Olaf", "Registration_Number": {"value": 3531, "label": "Hapag-Lloyd, A.G."}, "Registration_Date": "1983-10-14", "Registrant_Name": "Hapag-Lloyd, A.G.", "Address_1": "1 Edgewater Plaza", "Address_2": "", "City": "Staten Island", "State": "NY", "Zip": "10305"} {"rowid": 21444, "Short_Form_Termination_Date": "2002-06-30", "Short_Form_Date": "1998-08-19", "Short_Form_Last_Name": "von Waldegg", "Short_Form_First_Name": "Nina H.", "Registration_Number": {"value": 5241, "label": "Global Communicators/ Harff Communications, Inc."}, "Registration_Date": "1998-03-05", "Registrant_Name": "Global Communicators/ Harff Communications, Inc.", "Address_1": "1925 K Street, N.W.", "Address_2": "Suite 450", "City": "Washington", "State": "DC", "Zip": "20006"} {"rowid": 32304, "Short_Form_Termination_Date": "1944-10-05", "Short_Form_Date": "1943-08-05", "Short_Form_Last_Name": "von Soden", "Short_Form_First_Name": "Carl", "Registration_Number": {"value": 185, "label": "Bavarian Council"}, "Registration_Date": "1943-08-05", "Registrant_Name": "Bavarian Council", "Address_1": "C/O Dr. Frederick W. Proewig", "Address_2": "De Mott Place", "City": "Long Island", "State": "NY", "Zip": ""} {"rowid": 16357, "Short_Form_Termination_Date": "1953-05-15", "Short_Form_Date": "1950-06-13", "Short_Form_Last_Name": "von Schulenburg", "Short_Form_First_Name": "Guenther Albert", "Registration_Number": {"value": 599, "label": "Corsing, Dr. Fritz"}, "Registration_Date": "1949-11-14", "Registrant_Name": "Corsing, Dr. Fritz", "Address_1": "29 Broadway", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 10244, "Short_Form_Termination_Date": "1993-03-18", "Short_Form_Date": "1978-05-10", "Short_Form_Last_Name": "von Schramm", "Short_Form_First_Name": "Dieter H.", "Registration_Number": {"value": 1812, "label": "German-American Chamber of Commerce, Inc., New York"}, "Registration_Date": "1964-11-04", "Registrant_Name": "German-American Chamber of Commerce, Inc., New York", "Address_1": "40 West 57th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019-4092"} {"rowid": 10803, "Short_Form_Termination_Date": "1986-03-26", "Short_Form_Date": "1978-05-10", "Short_Form_Last_Name": "von Schramm", "Short_Form_First_Name": "Dieter H.", "Registration_Number": {"value": 2072, "label": "Daniels, Houlihan & Palmeter"}, "Registration_Date": "1968-01-30", "Registrant_Name": "Daniels, Houlihan & Palmeter", "Address_1": "1819 H Street, N.W.", "Address_2": "Suite 340", "City": "Washington", "State": "DC", "Zip": "20006"} {"rowid": 40471, "Short_Form_Termination_Date": "1988-12-31", "Short_Form_Date": "1983-03-31", "Short_Form_Last_Name": "von Schramm", "Short_Form_First_Name": "Dieter H.", "Registration_Number": {"value": 3455, "label": "A.M.K. Berlin"}, "Registration_Date": "1983-03-31", "Registrant_Name": "A.M.K. Berlin", "Address_1": "104 North Michigan Avenue", "Address_2": "Suite 1200", "City": "Chicago", "State": "IL", "Zip": "60601"} {"rowid": 42342, "Short_Form_Termination_Date": "2020-12-31", "Short_Form_Date": "2019-08-23", "Short_Form_Last_Name": "von Reusner", "Short_Form_First_Name": "Lucia", "Registration_Number": {"value": 6710, "label": "Waxman Consulting, Inc. DBA Waxman Strategies"}, "Registration_Date": "2019-08-23", "Registrant_Name": "Waxman Consulting, Inc. DBA Waxman Strategies", "Address_1": "1150 Connecticut Avenue, NW", "Address_2": "Suite 800", "City": "Washington", "State": "DC", "Zip": "20036"} {"rowid": 27551, "Short_Form_Termination_Date": "1964-08-28", "Short_Form_Date": "1951-05-31", "Short_Form_Last_Name": "von Qualen", "Short_Form_First_Name": "Lillian", "Registration_Number": {"value": 361, "label": "Charles W. Hoyt Company, Inc."}, "Registration_Date": "1946-06-10", "Registrant_Name": "Charles W. Hoyt Company, Inc.", "Address_1": "380 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 6553, "Short_Form_Termination_Date": "1992-02-10", "Short_Form_Date": "1991-04-09", "Short_Form_Last_Name": "von Mehren", "Short_Form_First_Name": "Philip T.", "Registration_Number": {"value": 1839, "label": "Milbank, Tweed, Hadley & McCloy"}, "Registration_Date": "1965-01-11", "Registrant_Name": "Milbank, Tweed, Hadley & McCloy", "Address_1": "1 Chase Manhattan Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10005"} {"rowid": 24368, "Short_Form_Termination_Date": "1994-07-29", "Short_Form_Date": "1954-01-05", "Short_Form_Last_Name": "von Loewenfeldt", "Short_Form_First_Name": "Charles", "Registration_Number": {"value": 810, "label": "Charles von Loewenfeldt, Inc."}, "Registration_Date": "1954-01-05", "Registrant_Name": "Charles von Loewenfeldt, Inc.", "Address_1": "17 Eagle Rock Road", "Address_2": "", "City": "Mill Valley", "State": "CA", "Zip": "94941"} {"rowid": 39620, "Short_Form_Termination_Date": "1957-12-31", "Short_Form_Date": "1949-08-22", "Short_Form_Last_Name": "von Kahler", "Short_Form_First_Name": "Anita", "Registration_Number": {"value": 223, "label": "Agence France-Presse (France-Presse News Agency)"}, "Registration_Date": "1943-12-02", "Registrant_Name": "Agence France-Presse (France-Presse News Agency)", "Address_1": "50 Rockefeller Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10020"} {"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": 23709, "Short_Form_Termination_Date": "1975-07-21", "Short_Form_Date": "1975-05-06", "Short_Form_Last_Name": "von Freymann", "Short_Form_First_Name": "Jeffrey W.", "Registration_Number": {"value": 2466, "label": "Culver International, Inc."}, "Registration_Date": "1973-10-12", "Registrant_Name": "Culver International, Inc.", "Address_1": "535 Boylston Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02116"} {"rowid": 40326, "Short_Form_Termination_Date": "1985-12-31", "Short_Form_Date": "1980-07-02", "Short_Form_Last_Name": "von Freymann", "Short_Form_First_Name": "Jeffrey", "Registration_Number": {"value": 3119, "label": "Ingalls Associates, Inc."}, "Registration_Date": "1980-07-02", "Registrant_Name": "Ingalls Associates, Inc.", "Address_1": "2 Copley Place", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02116"} {"rowid": 20234, "Short_Form_Termination_Date": "1997-06-25", "Short_Form_Date": "1993-02-09", "Short_Form_Last_Name": "von Ferstel", "Short_Form_First_Name": "Marilou", "Registration_Number": {"value": 4455, "label": "Ogilvy, Adams & Rinehart, Inc."}, "Registration_Date": "1990-12-28", "Registrant_Name": "Ogilvy, Adams & Rinehart, Inc.", "Address_1": "708 Third Avenue", "Address_2": "12th Floor", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 6589, "Short_Form_Termination_Date": "1998-02-10", "Short_Form_Date": "1983-10-20", "Short_Form_Last_Name": "von Conrad", "Short_Form_First_Name": "Gunter", "Registration_Number": {"value": 2751, "label": "Barnes, Richardson & Colburn"}, "Registration_Date": "1977-02-10", "Registrant_Name": "Barnes, Richardson & Colburn", "Address_1": "1225 Eye Street, N.W.", "Address_2": "Suite 1150", "City": "Washington", "State": "DC", "Zip": "20005"} {"rowid": 22077, "Short_Form_Termination_Date": "1967-07-01", "Short_Form_Date": "1963-12-31", "Short_Form_Last_Name": "von Conrad", "Short_Form_First_Name": "Gunter Heinrich", "Registration_Number": {"value": 1628, "label": "Arent, Fox, Kintner, Plotkin & Kahn"}, "Registration_Date": "1963-05-14", "Registrant_Name": "Arent, Fox, Kintner, Plotkin & Kahn", "Address_1": "1000 Federal Bar Building", "Address_2": "1815 H Street, N.W.", "City": "Washington", "State": "DC", "Zip": ""} {"rowid": 8761, "Short_Form_Termination_Date": "1986-03-01", "Short_Form_Date": "1985-07-02", "Short_Form_Last_Name": "video", "Short_Form_First_Name": "William B. Schanley", "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": 23502, "Short_Form_Termination_Date": "1984-07-18", "Short_Form_Date": "1981-05-21", "Short_Form_Last_Name": "van der Vorm", "Short_Form_First_Name": "Nico ", "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": 11313, "Short_Form_Termination_Date": "2023-03-30", "Short_Form_Date": "2021-01-12", "Short_Form_Last_Name": "van der Meijden", "Short_Form_First_Name": "Annabel", "Registration_Number": {"value": 6826, "label": "Brunswick Group LLC"}, "Registration_Date": "2020-05-20", "Registrant_Name": "Brunswick Group LLC", "Address_1": "245 Park Avenue", "Address_2": "14th Floor", "City": "New York", "State": "NY", "Zip": "10167"} {"rowid": 39664, "Short_Form_Termination_Date": "1959-12-31", "Short_Form_Date": "1950-01-11", "Short_Form_Last_Name": "van der Laan", "Short_Form_First_Name": "Foeko Hendrik Wiebe ", "Registration_Number": {"value": 574, "label": "European Travel Commission"}, "Registration_Date": "1949-06-30", "Registrant_Name": "European Travel Commission", "Address_1": "c/o Spring O'Brien", "Address_2": "30 West 26th Street, 4th Floor", "City": "New York", "State": "NY", "Zip": "10010"} {"rowid": 11677, "Short_Form_Termination_Date": "1992-03-31", "Short_Form_Date": "1984-08-17", "Short_Form_Last_Name": "van Zyl", "Short_Form_First_Name": "Albertus", "Registration_Number": {"value": 603, "label": "South African Tourism"}, "Registration_Date": "1950-01-04", "Registrant_Name": "South African Tourism", "Address_1": "500 Fifth Avenue", "Address_2": "22nd Floor, Suite 2200", "City": "New York", "State": "NY", "Zip": "10110-0002"} {"rowid": 39775, "Short_Form_Termination_Date": "1964-12-31", "Short_Form_Date": "1964-02-28", "Short_Form_Last_Name": "van Wilgenburg", "Short_Form_First_Name": "Beatrice W.C.", "Registration_Number": {"value": 619, "label": "Netherlands Board of Tourism and Conventions (NBTC)"}, "Registration_Date": "1950-03-20", "Registrant_Name": "Netherlands Board of Tourism and Conventions (NBTC)", "Address_1": "215 Park Avenue South", "Address_2": "Suite 1302", "City": "New York", "State": "NY", "Zip": "10003"} {"rowid": 24535, "Short_Form_Termination_Date": "1993-07-30", "Short_Form_Date": "1992-01-27", "Short_Form_Last_Name": "van Wel", "Short_Form_First_Name": "Peter W.", "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": 25434, "Short_Form_Termination_Date": "1949-08-01", "Short_Form_Date": "1947-03-19", "Short_Form_Last_Name": "van Weeren-Griek", "Short_Form_First_Name": "Hans", "Registration_Number": {"value": 447, "label": "Netherlands Information Service, New York"}, "Registration_Date": "1947-03-14", "Registrant_Name": "Netherlands Information Service, New York", "Address_1": "711 Third Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 19666, "Short_Form_Termination_Date": "1993-06-16", "Short_Form_Date": "1991-04-19", "Short_Form_Last_Name": "van Walt", "Short_Form_First_Name": "Michael", "Registration_Number": {"value": 4501, "label": "International Campaign for Tibet"}, "Registration_Date": "1991-04-18", "Registrant_Name": "International Campaign for Tibet", "Address_1": "1518 K Street, N.W.", "Address_2": "Suite 410", "City": "Washington", "State": "DC", "Zip": "20005"} {"rowid": 35861, "Short_Form_Termination_Date": "1989-11-15", "Short_Form_Date": "1985-07-04", "Short_Form_Last_Name": "van Walt", "Short_Form_First_Name": "Michael C.", "Registration_Number": {"value": 3355, "label": "Wilmer, Cutler & Pickering"}, "Registration_Date": "1982-04-08", "Registrant_Name": "Wilmer, Cutler & Pickering", "Address_1": "2445 M Street, N.W.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20037-1420"} {"rowid": 24539, "Short_Form_Termination_Date": "1993-07-30", "Short_Form_Date": "1979-02-23", "Short_Form_Last_Name": "van Vliet", "Short_Form_First_Name": "Willem F.", "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": 35297, "Short_Form_Termination_Date": "1991-11-05", "Short_Form_Date": "1988-01-26", "Short_Form_Last_Name": "van Vliet", "Short_Form_First_Name": "Peter", "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": 30375, "Short_Form_Termination_Date": "1987-09-24", "Short_Form_Date": "1974-10-25", "Short_Form_Last_Name": "van Veenendaal", "Short_Form_First_Name": "Franciscus Hendrikus", "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": 36364, "Short_Form_Termination_Date": "1980-11-25", "Short_Form_Date": "1973-12-10", "Short_Form_Last_Name": "van Tol", "Short_Form_First_Name": "Arie", "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": 12922, "Short_Form_Termination_Date": "1965-04-08", "Short_Form_Date": "1959-10-21", "Short_Form_Last_Name": "van Stolk", "Short_Form_First_Name": "Cornelis", "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": 30519, "Short_Form_Termination_Date": "1985-09-26", "Short_Form_Date": "1981-05-21", "Short_Form_Last_Name": "van Steenbergen", "Short_Form_First_Name": "J. 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": 28756, "Short_Form_Termination_Date": "1961-09-01", "Short_Form_Date": "1958-06-26", "Short_Form_Last_Name": "van Staveren", "Short_Form_First_Name": "Klaas Gijsbertus", "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": 5571, "Short_Form_Termination_Date": "2020-01-31", "Short_Form_Date": "2018-03-13", "Short_Form_Last_Name": "van Spronsen", "Short_Form_First_Name": "Leonie", "Registration_Number": {"value": 619, "label": "Netherlands Board of Tourism and Conventions (NBTC)"}, "Registration_Date": "1950-03-20", "Registrant_Name": "Netherlands Board of Tourism and Conventions (NBTC)", "Address_1": "215 Park Avenue South", "Address_2": "Suite 1302", "City": "New York", "State": "NY", "Zip": "10003"} {"rowid": 14311, "Short_Form_Termination_Date": "2020-04-28", "Short_Form_Date": "2018-03-08", "Short_Form_Last_Name": "van Schaijik", "Short_Form_First_Name": "Lucy", "Registration_Number": {"value": 6477, "label": "White House Writers Group, Inc."}, "Registration_Date": "2017-10-24", "Registrant_Name": "White House Writers Group, Inc.", "Address_1": "1025 Thomas Jefferson Street, NW", "Address_2": "Suite 110G", "City": "Washington", "State": "DC", "Zip": "20007"} {"rowid": 24480, "Short_Form_Termination_Date": "1979-07-30", "Short_Form_Date": "1974-09-27", "Short_Form_Last_Name": "van Rooyen", "Short_Form_First_Name": "Thana", "Registration_Number": {"value": 603, "label": "South African Tourism"}, "Registration_Date": "1950-01-04", "Registrant_Name": "South African Tourism", "Address_1": "500 Fifth Avenue", "Address_2": "22nd Floor, Suite 2200", "City": "New York", "State": "NY", "Zip": "10110-0002"} {"rowid": 39662, "Short_Form_Termination_Date": "1958-12-31", "Short_Form_Date": "1952-11-10", "Short_Form_Last_Name": "van Nierop", "Short_Form_First_Name": "Henriette", "Registration_Number": {"value": 447, "label": "Netherlands Information Service, New York"}, "Registration_Date": "1947-03-14", "Registrant_Name": "Netherlands Information Service, New York", "Address_1": "711 Third Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 24547, "Short_Form_Termination_Date": "1993-07-30", "Short_Form_Date": "1983-06-13", "Short_Form_Last_Name": "van Namen", "Short_Form_First_Name": "Jacob", "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": 15905, "Short_Form_Termination_Date": "1974-05-08", "Short_Form_Date": "1951-07-09", "Short_Form_Last_Name": "van Munching", "Short_Form_First_Name": "Leo", "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": 35650, "Short_Form_Termination_Date": "1982-11-12", "Short_Form_Date": "1973-05-10", "Short_Form_Last_Name": "van Munching", "Short_Form_First_Name": "L.", "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": 1035, "Short_Form_Termination_Date": "", "Short_Form_Date": "2007-05-17", "Short_Form_Last_Name": "van Lynden", "Short_Form_First_Name": "Carel J.H.", "Registration_Number": {"value": 5334, "label": "Commonwealth of Dominica Maritime Registry, Inc."}, "Registration_Date": "1999-10-12", "Registrant_Name": "Commonwealth of Dominica Maritime Registry, Inc.", "Address_1": "32 Washington Street", "Address_2": "", "City": "Fairhaven", "State": "MA", "Zip": "02719"} {"rowid": 10643, "Short_Form_Termination_Date": "1959-03-24", "Short_Form_Date": "1953-07-13", "Short_Form_Last_Name": "van Laer", "Short_Form_First_Name": "Johannes A.", "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": 14666, "Short_Form_Termination_Date": "1995-04-30", "Short_Form_Date": "1995-04-04", "Short_Form_Last_Name": "van Kloberg", "Short_Form_First_Name": "Edward J. , III", "Registration_Number": {"value": 5007, "label": "Guatemala FUNDESA Working Group"}, "Registration_Date": "1995-04-04", "Registrant_Name": "Guatemala FUNDESA Working Group", "Address_1": "1050 Potomac Street, N.W.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20007"} {"rowid": 14896, "Short_Form_Termination_Date": "2003-04-30", "Short_Form_Date": "1995-04-20", "Short_Form_Last_Name": "van Kloberg", "Short_Form_First_Name": "Edward J. , III", "Registration_Number": {"value": 5016, "label": "Washington World Group, Ltd."}, "Registration_Date": "1995-04-20", "Registrant_Name": "Washington World Group, Ltd.", "Address_1": "2120 L Street, N.W.", "Address_2": "Suite 100", "City": "Washington", "State": "DC", "Zip": "20037"} {"rowid": 15981, "Short_Form_Termination_Date": "1994-05-09", "Short_Form_Date": "1983-05-09", "Short_Form_Last_Name": "van Kloberg", "Short_Form_First_Name": "Edward J. , III", "Registration_Number": {"value": 3466, "label": "van Kloberg & Associates, Ltd."}, "Registration_Date": "1983-05-09", "Registrant_Name": "van Kloberg & Associates, Ltd.", "Address_1": "1129 - 20th Street, N.W.", "Address_2": "Suite 400", "City": "Washington", "State": "DC", "Zip": "20036"} {"rowid": 35302, "Short_Form_Termination_Date": "1991-11-05", "Short_Form_Date": "1986-05-23", "Short_Form_Last_Name": "van Hulst", "Short_Form_First_Name": "Jack", "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": 24548, "Short_Form_Termination_Date": "1993-07-30", "Short_Form_Date": "1976-06-18", "Short_Form_Last_Name": "van Houten", "Short_Form_First_Name": "Jack N.", "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": 4618, "Short_Form_Termination_Date": "1981-01-27", "Short_Form_Date": "1973-06-18", "Short_Form_Last_Name": "van Hoboken", "Short_Form_First_Name": "Hendriena W.A.", "Registration_Number": {"value": 2325, "label": "Curacao Tourist Board Through Rendine Travel Associates, Inc"}, "Registration_Date": "1972-03-02", "Registrant_Name": "Curacao Tourist Board Through Rendine Travel Associates, Inc", "Address_1": "685 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 11365, "Short_Form_Termination_Date": "1961-03-31", "Short_Form_Date": "1952-03-04", "Short_Form_Last_Name": "van Hoboken", "Short_Form_First_Name": "Hendriena W. Agatha", "Registration_Number": {"value": 513, "label": "Netherlands-West Indies Tourist Committee"}, "Registration_Date": "1948-02-17", "Registrant_Name": "Netherlands-West Indies Tourist Committee", "Address_1": "475 Fifth Avenue", "Address_2": "Room 415", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 15904, "Short_Form_Termination_Date": "1974-05-08", "Short_Form_Date": "1954-06-09", "Short_Form_Last_Name": "van Hengel", "Short_Form_First_Name": "Johannes Frederik", "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": 24561, "Short_Form_Termination_Date": "1993-07-30", "Short_Form_Date": "1972-12-08", "Short_Form_Last_Name": "van Hengel", "Short_Form_First_Name": "Maarten", "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": 29161, "Short_Form_Termination_Date": "1991-09-04", "Short_Form_Date": "1972-08-03", "Short_Form_Last_Name": "van Helden", "Short_Form_First_Name": "Hendrik G.", "Registration_Number": {"value": 2310, "label": "Bahamas Tourist Office"}, "Registration_Date": "1972-01-27", "Registrant_Name": "Bahamas Tourist Office", "Address_1": "Ministry of Tourism", "Address_2": "Post Office Box N-3701", "City": "Nassau", "State": "", "Zip": ""} {"rowid": 5043, "Short_Form_Termination_Date": "1989-01-31", "Short_Form_Date": "1958-12-12", "Short_Form_Last_Name": "van Heemstra", "Short_Form_First_Name": "Frans Julius Johan", "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": 4615, "Short_Form_Termination_Date": "1981-01-27", "Short_Form_Date": "1976-04-22", "Short_Form_Last_Name": "van Griedken", "Short_Form_First_Name": "Rose Marie", "Registration_Number": {"value": 2325, "label": "Curacao Tourist Board Through Rendine Travel Associates, Inc"}, "Registration_Date": "1972-03-02", "Registrant_Name": "Curacao Tourist Board Through Rendine Travel Associates, Inc", "Address_1": "685 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33750, "Short_Form_Termination_Date": "1988-10-28", "Short_Form_Date": "1979-02-23", "Short_Form_Last_Name": "van Ginkel", "Short_Form_First_Name": "Eric C. P.", "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": 39304, "Short_Form_Termination_Date": "1960-12-30", "Short_Form_Date": "1955-03-13", "Short_Form_Last_Name": "van Gindertael", "Short_Form_First_Name": "Jan-Michael", "Registration_Number": {"value": 835, "label": "Belgian Chamber of Commerce in the U.S., Inc."}, "Registration_Date": "1954-07-06", "Registrant_Name": "Belgian Chamber of Commerce in the U.S., Inc.", "Address_1": "50 Rockefeller Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10020"} {"rowid": 3306, "Short_Form_Termination_Date": "2011-01-06", "Short_Form_Date": "2010-05-13", "Short_Form_Last_Name": "van Gilder", "Short_Form_First_Name": "Michelle", "Registration_Number": {"value": 5988, "label": "Washington Media Group, Inc."}, "Registration_Date": "2010-05-13", "Registrant_Name": "Washington Media Group, Inc.", "Address_1": "525 9th Street, NW", "Address_2": "Suite 800", "City": "Washington", "State": "DC", "Zip": "20004"} {"rowid": 26210, "Short_Form_Termination_Date": "1947-08-08", "Short_Form_Date": "1945-08-08", "Short_Form_Last_Name": "van Fleet", "Short_Form_First_Name": "Gloria Maria Ryss", "Registration_Number": {"value": 314, "label": "Argentine Trade Promotion Corporation"}, "Registration_Date": "1945-08-08", "Registrant_Name": "Argentine Trade Promotion Corporation", "Address_1": "45 Rockefeller Plaza", "Address_2": "Room 557", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 32973, "Short_Form_Termination_Date": "1959-10-16", "Short_Form_Date": "1958-04-28", "Short_Form_Last_Name": "van Elk", "Short_Form_First_Name": "Elisabeth Johanna", "Registration_Number": {"value": 447, "label": "Netherlands Information Service, New York"}, "Registration_Date": "1947-03-14", "Registrant_Name": "Netherlands Information Service, New York", "Address_1": "711 Third Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 4982, "Short_Form_Termination_Date": "1982-01-31", "Short_Form_Date": "1980-12-15", "Short_Form_Last_Name": "van Elewyck", "Short_Form_First_Name": "Blanche", "Registration_Number": {"value": 3180, "label": "Brasseau Advertising"}, "Registration_Date": "1980-12-15", "Registrant_Name": "Brasseau Advertising", "Address_1": "527 Third Avenue", "Address_2": "Suite 309", "City": "New York", "State": "NY", "Zip": "10016-9991"} {"rowid": 11446, "Short_Form_Termination_Date": "1974-03-31", "Short_Form_Date": "1971-12-31", "Short_Form_Last_Name": "van Eer", "Short_Form_First_Name": "Irwin E.", "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": 23491, "Short_Form_Termination_Date": "1973-07-18", "Short_Form_Date": "1973-07-24", "Short_Form_Last_Name": "van Doren", "Short_Form_First_Name": "Ronald Rustam", "Registration_Number": {"value": 2401, "label": "Moss International"}, "Registration_Date": "1973-01-02", "Registrant_Name": "Moss International", "Address_1": "1600 Foxhall Road, N.W.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20007"} {"rowid": 16185, "Short_Form_Termination_Date": "1974-05-13", "Short_Form_Date": "1971-10-21", "Short_Form_Last_Name": "van Dierendonck", "Short_Form_First_Name": "Joseph A.", "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": 40255, "Short_Form_Termination_Date": "1983-12-31", "Short_Form_Date": "1981-05-21", "Short_Form_Last_Name": "van Delft", "Short_Form_First_Name": "Jan", "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": 3654, "Short_Form_Termination_Date": "1987-01-13", "Short_Form_Date": "1986-04-07", "Short_Form_Last_Name": "van Brunt", "Short_Form_First_Name": "Kirk", "Registration_Number": {"value": 2165, "label": "Squire Patton Boggs, LLP"}, "Registration_Date": "1969-10-09", "Registrant_Name": "Squire Patton Boggs, LLP", "Address_1": "2550 M Street, NW", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20037-1350"} {"rowid": 10050, "Short_Form_Termination_Date": "1982-03-16", "Short_Form_Date": "1981-11-27", "Short_Form_Last_Name": "van Baasbank", "Short_Form_First_Name": "C. J. P.", "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": 34828, "Short_Form_Termination_Date": "1964-11-01", "Short_Form_Date": "1954-07-06", "Short_Form_Last_Name": "van Aubel", "Short_Form_First_Name": "Jacques Jules Charles", "Registration_Number": {"value": 835, "label": "Belgian Chamber of Commerce in the U.S., Inc."}, "Registration_Date": "1954-07-06", "Registrant_Name": "Belgian Chamber of Commerce in the U.S., Inc.", "Address_1": "50 Rockefeller Plaza", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10020"} {"rowid": 32803, "Short_Form_Termination_Date": "1953-10-15", "Short_Form_Date": "1952-02-19", "Short_Form_Last_Name": "van Altena", "Short_Form_First_Name": "Arnoldus Marinus", "Registration_Number": {"value": 447, "label": "Netherlands Information Service, New York"}, "Registration_Date": "1947-03-14", "Registrant_Name": "Netherlands Information Service, New York", "Address_1": "711 Third Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 7493, "Short_Form_Termination_Date": "1962-02-24", "Short_Form_Date": "1959-01-22", "Short_Form_Last_Name": "van Alphen", "Short_Form_First_Name": "Jan A.F.S.", "Registration_Number": {"value": 447, "label": "Netherlands Information Service, New York"}, "Registration_Date": "1947-03-14", "Registrant_Name": "Netherlands Information Service, New York", "Address_1": "711 Third Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 837, "Short_Form_Termination_Date": "", "Short_Form_Date": "2010-04-20", "Short_Form_Last_Name": "lantchichine", "Short_Form_First_Name": "Serge", "Registration_Number": {"value": 5334, "label": "Commonwealth of Dominica Maritime Registry, Inc."}, "Registration_Date": "1999-10-12", "Registrant_Name": "Commonwealth of Dominica Maritime Registry, Inc.", "Address_1": "32 Washington Street", "Address_2": "", "City": "Fairhaven", "State": "MA", "Zip": "02719"} {"rowid": 1987, "Short_Form_Termination_Date": "", "Short_Form_Date": "2022-10-19", "Short_Form_Last_Name": "killian", "Short_Form_First_Name": "Chika", "Registration_Number": {"value": 2277, "label": "JETRO, Houston"}, "Registration_Date": "1971-09-20", "Registrant_Name": "JETRO, Houston", "Address_1": "1221 McKinney Street", "Address_2": "Suite 4141", "City": "Houston", "State": "TX", "Zip": "77010"} {"rowid": 21492, "Short_Form_Termination_Date": "2004-06-30", "Short_Form_Date": "2004-01-30", "Short_Form_Last_Name": "du Plessis", "Short_Form_First_Name": "Andre", "Registration_Number": {"value": 5349, "label": "AfricaGlobal Partners, L.L.C."}, "Registration_Date": "1999-12-17", "Registrant_Name": "AfricaGlobal Partners, L.L.C.", "Address_1": "1140 Connecticut Avenue, N.W.", "Address_2": "Suite 502", "City": "Washington", "State": "DC", "Zip": "20036"} {"rowid": 30225, "Short_Form_Termination_Date": "1998-09-21", "Short_Form_Date": "1986-03-21", "Short_Form_Last_Name": "dos Santos", "Short_Form_First_Name": "Wilson", "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": 40759, "Short_Form_Termination_Date": "1992-12-31", "Short_Form_Date": "1944-12-07", "Short_Form_Last_Name": "dos Reis", "Short_Form_First_Name": "Gil da Camara Stone", "Registration_Number": {"value": 172, "label": "Portuguese National Tourist Office"}, "Registration_Date": "1943-01-23", "Registrant_Name": "Portuguese National Tourist Office", "Address_1": "570 Fifth Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10036"} {"rowid": 2999, "Short_Form_Termination_Date": "2018-01-01", "Short_Form_Date": "2017-07-24", "Short_Form_Last_Name": "diGenova", "Short_Form_First_Name": "Joseph E.", "Registration_Number": {"value": 6445, "label": "diGenova & Toensing, LLP"}, "Registration_Date": "2017-07-24", "Registrant_Name": "diGenova & Toensing, LLP", "Address_1": "1776 K Street, NW", "Address_2": "Suite 737", "City": "Washington", "State": "DC", "Zip": "20006"} {"rowid": 30060, "Short_Form_Termination_Date": "1977-09-19", "Short_Form_Date": "1969-10-21", "Short_Form_Last_Name": "di Sandro", "Short_Form_First_Name": "Edmond A.", "Registration_Number": {"value": 2163, "label": "Columbus Lighthouse Committee of America"}, "Registration_Date": "1969-09-24", "Registrant_Name": "Columbus Lighthouse Committee of America", "Address_1": "766 West Shore Road", "Address_2": "Post Office Box 486", "City": "Warwick", "State": "RI", "Zip": "02889"} {"rowid": 35435, "Short_Form_Termination_Date": "1994-11-08", "Short_Form_Date": "1984-04-22", "Short_Form_Last_Name": "di Portanova", "Short_Form_First_Name": "Enrico", "Registration_Number": {"value": 3361, "label": "Consulate General to W.D.C. of the Republic of San Marino"}, "Registration_Date": "1982-04-22", "Registrant_Name": "Consulate General to W.D.C. of the Republic of San Marino", "Address_1": "3059 Q Street, N.W.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20007"} {"rowid": 21561, "Short_Form_Termination_Date": "2005-06-30", "Short_Form_Date": "2003-12-29", "Short_Form_Last_Name": "del Carril", "Short_Form_First_Name": "Enrique Yuste", "Registration_Number": {"value": 5603, "label": "Young & Rubicam, S. de R.L. de C.V."}, "Registration_Date": "2003-12-29", "Registrant_Name": "Young & Rubicam, S. de R.L. de C.V.", "Address_1": "Bosques de Duraznos no. 61, 5th Floor", "Address_2": "Col. Bosques de las Lomas", "City": "Mexico, D.F.", "State": "", "Zip": ""} {"rowid": 9037, "Short_Form_Termination_Date": "1992-03-03", "Short_Form_Date": "1983-08-17", "Short_Form_Last_Name": "deSocarraz", "Short_Form_First_Name": "Elena", "Registration_Number": {"value": 2181, "label": "Hong Kong Trade Development Council, Inc."}, "Registration_Date": "1970-01-19", "Registrant_Name": "Hong Kong Trade Development Council, Inc.", "Address_1": "219 East 46th Street", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 35533, "Short_Form_Termination_Date": "1990-11-09", "Short_Form_Date": "1984-11-08", "Short_Form_Last_Name": "deSaussure", "Short_Form_First_Name": "Loretta", "Registration_Number": {"value": 3283, "label": "Young & Rubicam, L.P."}, "Registration_Date": "1981-10-06", "Registrant_Name": "Young & Rubicam, L.P.", "Address_1": "285 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "100176486"} {"rowid": 17702, "Short_Form_Termination_Date": "1986-05-31", "Short_Form_Date": "1982-06-21", "Short_Form_Last_Name": "deMercado", "Short_Form_First_Name": "George Wilfred", "Registration_Number": {"value": 1445, "label": "Jamaica Tourist Board, New York"}, "Registration_Date": "1961-05-03", "Registrant_Name": "Jamaica Tourist Board, New York", "Address_1": "767 Third Avenue", "Address_2": "2nd Floor, Suite 2127", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 18435, "Short_Form_Termination_Date": "1979-06-01", "Short_Form_Date": "1978-06-22", "Short_Form_Last_Name": "deMercado", "Short_Form_First_Name": "George Wilfred", "Registration_Number": {"value": 1445, "label": "Jamaica Tourist Board, New York"}, "Registration_Date": "1961-05-03", "Registrant_Name": "Jamaica Tourist Board, New York", "Address_1": "767 Third Avenue", "Address_2": "2nd Floor, Suite 2127", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 3270, "Short_Form_Termination_Date": "1978-01-06", "Short_Form_Date": "1974-03-12", "Short_Form_Last_Name": "deKieffer", "Short_Form_First_Name": "Donald E.", "Registration_Number": {"value": 2504, "label": "Collier, Shannon, Rill, Edwards & Scott"}, "Registration_Date": "1974-03-12", "Registrant_Name": "Collier, Shannon, Rill, Edwards & Scott", "Address_1": "1055 Thomas Jeff. Street, N.W.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20007"} {"rowid": 20310, "Short_Form_Termination_Date": "1992-06-26", "Short_Form_Date": "1990-02-27", "Short_Form_Last_Name": "deKieffer", "Short_Form_First_Name": "Donald E.", "Registration_Number": {"value": 4212, "label": "Pillsbury, Madison & Sutro"}, "Registration_Date": "1989-01-27", "Registrant_Name": "Pillsbury, Madison & Sutro", "Address_1": "1667 K Street, N.W.", "Address_2": "Suite 1100", "City": "Washington", "State": "DC", "Zip": "20006"} {"rowid": 31855, "Short_Form_Termination_Date": "1979-10-01", "Short_Form_Date": "1978-01-17", "Short_Form_Last_Name": "deKieffer", "Short_Form_First_Name": "Donald E.", "Registration_Number": {"value": 2857, "label": "deKieffer & Associates, P.C."}, "Registration_Date": "1978-01-17", "Registrant_Name": "deKieffer & Associates, P.C.", "Address_1": "1055 Thomas Jeff. Street, N.W.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20007"} {"rowid": 31882, "Short_Form_Termination_Date": "1984-10-01", "Short_Form_Date": "1983-11-23", "Short_Form_Last_Name": "deKieffer", "Short_Form_First_Name": "Donald E.", "Registration_Number": {"value": 3223, "label": "Plaia & Schaumberg, Chartered"}, "Registration_Date": "1981-04-08", "Registrant_Name": "Plaia & Schaumberg, Chartered", "Address_1": "1019 - 19th Street, N.W.", "Address_2": "PH-II", "City": "Washington", "State": "DC", "Zip": "20036"} {"rowid": 40946, "Short_Form_Termination_Date": "1995-12-31", "Short_Form_Date": "1992-12-10", "Short_Form_Last_Name": "deButts", "Short_Form_First_Name": "Thomas M.", "Registration_Number": {"value": 4735, "label": "Winthrop, Stimson, Putnam & Roberts, Washington Office"}, "Registration_Date": "1992-12-10", "Registrant_Name": "Winthrop, Stimson, Putnam & Roberts, Washington Office", "Address_1": "1133 Connecticut Avenue, N.W.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20036"} {"rowid": 17581, "Short_Form_Termination_Date": "1960-05-31", "Short_Form_Date": "1959-09-15", "Short_Form_Last_Name": "deBeers", "Short_Form_First_Name": "John Sterling", "Registration_Number": {"value": 1270, "label": "EMB, Ltd."}, "Registration_Date": "1959-09-15", "Registrant_Name": "EMB, Ltd.", "Address_1": "1329 - 18th Street, N.W.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": ""} {"rowid": 42372, "Short_Form_Termination_Date": "2021-12-31", "Short_Form_Date": "2018-01-01", "Short_Form_Last_Name": "de la Torriente", "Short_Form_First_Name": "Diana", "Registration_Number": {"value": 6621, "label": "Media Planning International Corporation"}, "Registration_Date": "2018-12-21", "Registrant_Name": "Media Planning International Corporation", "Address_1": "c/o Havas Creative Group", "Address_2": "200 Hudson Street ", "City": "New York", "State": "NY", "Zip": "10013"} {"rowid": 13073, "Short_Form_Termination_Date": "1986-04-10", "Short_Form_Date": "1984-05-17", "Short_Form_Last_Name": "de l'Estang", "Short_Form_First_Name": "Francois Bujon", "Registration_Number": {"value": 3587, "label": "COGEMA, Inc."}, "Registration_Date": "1984-05-17", "Registrant_Name": "COGEMA, Inc.", "Address_1": "7401 Wisconsin Avenue", "Address_2": "", "City": "Bethesda", "State": "MD", "Zip": "20814-3416"} {"rowid": 39490, "Short_Form_Termination_Date": "1948-12-31", "Short_Form_Date": "1947-03-21", "Short_Form_Last_Name": "de Zubieta", "Short_Form_First_Name": "Anna Aguirre", "Registration_Number": {"value": 368, "label": "Spanish Information"}, "Registration_Date": "1946-08-20", "Registrant_Name": "Spanish Information", "Address_1": "1475 Broadway", "Address_2": "Room 706", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 19635, "Short_Form_Termination_Date": "1966-06-16", "Short_Form_Date": "1956-06-05", "Short_Form_Last_Name": "de Vries", "Short_Form_First_Name": "Henry Peter", "Registration_Number": {"value": 955, "label": "De Vries, Henry Peter"}, "Registration_Date": "1956-06-05", "Registrant_Name": "De Vries, Henry Peter", "Address_1": "350 Park Avenue", "Address_2": "23rd Floor", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 4926, "Short_Form_Termination_Date": "1969-01-31", "Short_Form_Date": "1959-02-27", "Short_Form_Last_Name": "de Voogd", "Short_Form_First_Name": "Stephina Wilhelmina", "Registration_Number": {"value": 447, "label": "Netherlands Information Service, New York"}, "Registration_Date": "1947-03-14", "Registrant_Name": "Netherlands Information Service, New York", "Address_1": "711 Third Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 3846, "Short_Form_Termination_Date": "2021-01-15", "Short_Form_Date": "2020-03-11", "Short_Form_Last_Name": "de Vlaming", "Short_Form_First_Name": "Lauren", "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": 39798, "Short_Form_Termination_Date": "1966-12-31", "Short_Form_Date": "1953-02-16", "Short_Form_Last_Name": "de Vilmorin", "Short_Form_First_Name": "Henry Leveque", "Registration_Number": {"value": 167, "label": "French Chamber of Commerce of the U.S., Inc."}, "Registration_Date": "1943-01-01", "Registrant_Name": "French Chamber of Commerce of the U.S., Inc.", "Address_1": "1350 Avenue of the Americas", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10019"} {"rowid": 11493, "Short_Form_Termination_Date": "1980-03-31", "Short_Form_Date": "1978-04-24", "Short_Form_Last_Name": "de Villiers", "Short_Form_First_Name": "L.E.S.", "Registration_Number": {"value": 2270, "label": "Baron/Canning & Company, Inc."}, "Registration_Date": "1971-07-23", "Registrant_Name": "Baron/Canning & Company, Inc.", "Address_1": "555 Madison Avenue", "Address_2": "12th Floor", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 26018, "Short_Form_Termination_Date": "2004-08-05", "Short_Form_Date": "2001-03-14", "Short_Form_Last_Name": "de Villegas", "Short_Form_First_Name": "Jorge Diaz", "Registration_Number": {"value": 3774, "label": "Fleishman-Hillard, Inc."}, "Registration_Date": "1986-02-05", "Registrant_Name": "Fleishman-Hillard, Inc.", "Address_1": "200 North Broadway", "Address_2": "", "City": "St. Louis", "State": "MO", "Zip": "63102-2796"} {"rowid": 1913, "Short_Form_Termination_Date": "", "Short_Form_Date": "2022-10-06", "Short_Form_Last_Name": "de Vignier-Awad", "Short_Form_First_Name": "Samuel", "Registration_Number": {"value": 3327, "label": "Korea Economic Institute"}, "Registration_Date": "1982-02-01", "Registrant_Name": "Korea Economic Institute", "Address_1": "1800 K Street, NW", "Address_2": "Suite 1010", "City": "Washington", "State": "DC", "Zip": "20006"}