FARA_All_ShortForms
Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history
15,598 rows where State = "NY" sorted by City
This data as json, CSV (advanced)
Suggested facets: Short_Form_Date (date), Registration_Date (date)
Short_Form_Termination_Date (date) >30 ✖
- 1971-10-29 122
- 1957-12-31 84
- 1977-08-31 76
- 2016-01-01 76
- 1990-11-09 74
- 2009-09-30 74
- 1995-05-31 72
- 2014-12-31 71
- 1972-08-29 70
- 1990-01-25 69
- 1966-12-31 57
- 2005-12-31 54
- 1986-10-22 52
- 2000-12-18 51
- 1985-04-09 44
- 1980-12-31 43
- 1985-09-26 42
- 2006-10-01 41
- 1957-06-30 38
- 1989-05-12 38
- 1993-10-28 33
- 1992-02-10 32
- 1993-07-30 32
- 1996-01-01 31
- 1981-08-31 30
- 1988-12-30 30
- 2019-03-06 30
- 1952-06-04 29
- 1977-12-31 29
- 1960-07-27 28
- …
Registration_Number >30
- JETRO, New York 490
- Quebec Government Office 417
- White & Case, LLP 413
- KOTRA 358
- Amtorg Trading Corporation 331
- Ruder Finn, Inc. 300
- Daniel J. Edelman, Inc. 297
- Netherlands Chamber of Commerce in the U.S., Inc. 238
- British Information Services 211
- Singapore Economic Development Board 199
- GCI Group, Inc. 186
- Ketchum Inc. NY 175
- IPG DXTRA, Inc 156
- New York Bureau of the Telegraph Agency of Russia (TASS) 153
- Japan National Tourism Organization 152
- Saatchi & Saatchi North America, Inc. 150
- American Section of the Jewish Agency for Israel 136
- Government of Ontario, Canada 136
- Young & Rubicam, L.P. 117
- IDA Ireland 114
- McCann-Erickson, Inc. 110
- Bermuda Tourism Authority 104
- U.S. Office of the British Broadcasting Corporation 98
- Jamaica Progressive League, Inc. 97
- Doremus & Company 96
- Cayman Islands Department of Tourism 94
- Swedish-American Chamber of Commerce, Inc. 92
- VisitBritain 92
- Israel Government Tourist Office 92
- European Travel Commission 87
- …
Registrant_Name >30
- JETRO, New York 490
- Quebec Government Office 417
- White & Case, LLP 413
- KOTRA 358
- Ruder Finn, Inc. 350
- Amtorg Trading Corporation 331
- Daniel J. Edelman, Inc. 297
- Netherlands Chamber of Commerce in the U.S., Inc. 238
- British Information Services 211
- Singapore Economic Development Board 199
- GCI Group, Inc. 186
- Ketchum Inc. NY 175
- IPG DXTRA, Inc 156
- New York Bureau of the Telegraph Agency of Russia (TASS) 153
- Japan National Tourism Organization 152
- Saatchi & Saatchi North America, Inc. 150
- Doremus & Company 140
- McCann-Erickson, Inc. 139
- American Section of the Jewish Agency for Israel 136
- Government of Ontario, Canada 136
- Young & Rubicam, L.P. 117
- IDA Ireland 114
- Bermuda Tourism Authority 104
- U.S. Office of the British Broadcasting Corporation 98
- Jamaica Progressive League, Inc. 97
- Cayman Islands Department of Tourism 94
- Israel Government Tourist Office 92
- Swedish-American Chamber of Commerce, Inc. 92
- VisitBritain 92
- European Travel Commission 87
- …
City >30
- New York 14,948
- New York 190
- Jamaica 98
- Brooklyn 61
- Syracuse 38
- Staten Island 31
- Manhattan 18
- Albany 14
- Bronxville 13
- White Plains 13
- Buffalo 11
- Jackson Heights 11
- Yorktown Heights 11
- Long Island City 10
- Muttontown 10
- New Rochelle 10
- Bronx 9
- Hamburg 8
- Garden City 7
- Hempstead 6
- Long Island 6
- New York City 6
- Bedford 5
- Flushing 5
- Hawthorne 4
- Mount Vernon 4
- Scarsdale 4
- Yonkers 4
- Carmel 3
- Elmhurst 3
- …
State 1
- NY · 15,598 ✖
Link | rowid | Short_Form_Termination_Date | Short_Form_Date | Short_Form_Last_Name | Short_Form_First_Name | Registration_Number | Registration_Date | Registrant_Name | Address_1 | Address_2 | City ▼ | State | Zip |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6180 | 6180 | 1993-02-05 | 1992-10-21 | Burke | Charles Thomas | Burke, Charles Thomas 4726 | 1992-10-21 | Burke, Charles Thomas | Administration Building | Port of Albany | Albany | NY | 12202 |
19461 | 19461 | 2018-06-14 | 2017-03-31 | Giske | Emily | Bolton-St. Johns, LLC 6413 | 2017-03-31 | Bolton-St. Johns, LLC | 146 State Street | Albany | NY | 12207 | |
19462 | 19462 | 2018-06-14 | 2017-03-31 | Jursik | Julie | Bolton-St. Johns, LLC 6413 | 2017-03-31 | Bolton-St. Johns, LLC | 146 State Street | Albany | NY | 12207 | |
19463 | 19463 | 2018-06-14 | 2017-03-31 | Kline | Julian | Bolton-St. Johns, LLC 6413 | 2017-03-31 | Bolton-St. Johns, LLC | 146 State Street | Albany | NY | 12207 | |
20228 | 20228 | 1993-06-25 | 1991-11-20 | Weiss | Paul Dustin | Nixon, Hargrave, Devans & Doyle, L.L.P. 4596 | 1991-11-20 | Nixon, Hargrave, Devans & Doyle, L.L.P. | One KeyCorp Plaza | 9th Floor | Albany | NY | 12207 |
30203 | 30203 | 1992-09-21 | 1992-03-19 | DeSantis | Eugene | Malkin & Ross 4636 | 1992-03-19 | Malkin & Ross | 40 Central Avenue | Albany | NY | 12206-3002 | |
30204 | 30204 | 1992-09-21 | 1992-03-19 | Flynn | Barbara | Malkin & Ross 4636 | 1992-03-19 | Malkin & Ross | 40 Central Avenue | Albany | NY | 12206-3002 | |
30205 | 30205 | 1992-09-21 | 1992-03-19 | Jaffe | Robert | Malkin & Ross 4636 | 1992-03-19 | Malkin & Ross | 40 Central Avenue | Albany | NY | 12206-3002 | |
30206 | 30206 | 1992-09-21 | 1992-03-19 | Klein | Nancy L. | Malkin & Ross 4636 | 1992-03-19 | Malkin & Ross | 40 Central Avenue | Albany | NY | 12206-3002 | |
30207 | 30207 | 1992-09-21 | 1992-03-19 | Malkin | Arthur N. | Malkin & Ross 4636 | 1992-03-19 | Malkin & Ross | 40 Central Avenue | Albany | NY | 12206-3002 | |
30208 | 30208 | 1992-09-21 | 1992-03-19 | Ross | Donald K. | Malkin & Ross 4636 | 1992-03-19 | Malkin & Ross | 40 Central Avenue | Albany | NY | 12206-3002 | |
33976 | 33976 | 1993-10-29 | 1991-11-20 | Brenner | James | Nixon, Hargrave, Devans & Doyle, L.L.P. 4596 | 1991-11-20 | Nixon, Hargrave, Devans & Doyle, L.L.P. | One KeyCorp Plaza | 9th Floor | Albany | NY | 12207 |
36122 | 36122 | 1997-11-20 | 1993-09-08 | McMahon | James E. | Nixon, Hargrave, Devans & Doyle, L.L.P. 4596 | 1991-11-20 | Nixon, Hargrave, Devans & Doyle, L.L.P. | One KeyCorp Plaza | 9th Floor | Albany | NY | 12207 |
36123 | 36123 | 1997-11-20 | 1991-11-20 | Boepple | Margaret L.W. | Nixon, Hargrave, Devans & Doyle, L.L.P. 4596 | 1991-11-20 | Nixon, Hargrave, Devans & Doyle, L.L.P. | One KeyCorp Plaza | 9th Floor | Albany | NY | 12207 |
7963 | 7963 | 1990-02-28 | 1989-09-26 | Copeland | Jack L. | Fidelity Pacific Group, L.P. 4300 | 1989-09-26 | Fidelity Pacific Group, L.P. | RR2 Pinebrook Road | Bedford | NY | 10590 | |
7964 | 7964 | 1990-02-28 | 1989-09-26 | Hickox | George K. , Jr. | Fidelity Pacific Group, L.P. 4300 | 1989-09-26 | Fidelity Pacific Group, L.P. | RR2 Pinebrook Road | Bedford | NY | 10590 | |
7965 | 7965 | 1990-02-28 | 1989-09-26 | Sarkin | Steffan B. | Fidelity Pacific Group, L.P. 4300 | 1989-09-26 | Fidelity Pacific Group, L.P. | RR2 Pinebrook Road | Bedford | NY | 10590 | |
10683 | 10683 | 1993-03-24 | 1989-09-26 | Bosworth | Stephen | Fidelity Pacific Group, L.P. 4300 | 1989-09-26 | Fidelity Pacific Group, L.P. | RR2 Pinebrook Road | Bedford | NY | 10590 | |
10684 | 10684 | 1993-03-24 | 1989-09-26 | Hawes | James M. | Fidelity Pacific Group, L.P. 4300 | 1989-09-26 | Fidelity Pacific Group, L.P. | RR2 Pinebrook Road | Bedford | NY | 10590 | |
16798 | 16798 | 1954-05-21 | 1953-05-21 | Julian | Essie M. | Black Eagle Associates, Inc. 767 | 1953-05-21 | Black Eagle Associates, Inc. | 1630 Sedgwick Avenue | Bronx | NY | ||
16799 | 16799 | 1954-05-21 | 1953-11-24 | Julian | Hubert Fauntleory | Black Eagle Associates, Inc. 767 | 1953-05-21 | Black Eagle Associates, Inc. | 1630 Sedgwick Avenue | Bronx | NY | ||
17332 | 17332 | 1968-05-29 | 1966-01-20 | Zarzuela | Guaroa | Delegation of the Revolutionary Social Christian Party of the Dominican Republic 1921 | 1965-08-31 | Delegation of the Revolutionary Social Christian Party of the Dominican Republic | 630 Jackson Avenue | Apt. 3 | Bronx | NY | 10012 |
17333 | 17333 | 1968-05-29 | 1966-04-14 | Fortunato | Ramon Emilio Espinola | Delegation of the Revolutionary Social Christian Party of the Dominican Republic 1921 | 1965-08-31 | Delegation of the Revolutionary Social Christian Party of the Dominican Republic | 630 Jackson Avenue | Apt. 3 | Bronx | NY | 10012 |
17334 | 17334 | 1968-05-29 | 1966-04-14 | Rodriguez | Rafael Reynoso | Delegation of the Revolutionary Social Christian Party of the Dominican Republic 1921 | 1965-08-31 | Delegation of the Revolutionary Social Christian Party of the Dominican Republic | 630 Jackson Avenue | Apt. 3 | Bronx | NY | 10012 |
17335 | 17335 | 1968-05-29 | 1965-08-31 | Fernandez | Eulalio M. | Delegation of the Revolutionary Social Christian Party of the Dominican Republic 1921 | 1965-08-31 | Delegation of the Revolutionary Social Christian Party of the Dominican Republic | 630 Jackson Avenue | Apt. 3 | Bronx | NY | 10012 |
17336 | 17336 | 1968-05-29 | 1965-08-31 | Inocencio | Manuel Castro | Delegation of the Revolutionary Social Christian Party of the Dominican Republic 1921 | 1965-08-31 | Delegation of the Revolutionary Social Christian Party of the Dominican Republic | 630 Jackson Avenue | Apt. 3 | Bronx | NY | 10012 |
25497 | 25497 | 1975-08-01 | 1971-02-26 | Rosen | Eve | Rosen, David & Eva 1824 | 1964-11-30 | Rosen, David & Eva | Post Office Box 283 | Bronx | NY | 10475 | |
33445 | 33445 | 1944-10-23 | 1943-05-14 | Goldfinger | William | Goldfinger, William 147 | 1942-10-23 | Goldfinger, William | 55 East Mosholu Parkway, North | Bronx | NY | ||
8118 | 8118 | 2001-02-28 | 2000-02-04 | Farah | Abdulrahim Abby | Somaliland Liaison Mission 5357 | 2000-02-04 | Somaliland Liaison Mission | 1453 Midland Avenue | Bronxville | NY | 10708 | |
9726 | 9726 | 1995-03-12 | 1994-07-08 | Peet | Laura B. | Icon Group 4926 | 1994-07-08 | Icon Group | 130 Pondfield Road | Suite 1 | Bronxville | NY | 10708 |
10750 | 10750 | 1983-03-25 | 1973-10-18 | Barkett | Mitchell | Barkett, Mitchell 2436 | 1973-06-18 | Barkett, Mitchell | 10 Oriole Avenue | Bronxville | NY | 10708 | |
24908 | 24908 | 1998-07-31 | 1998-02-13 | Kimbrough | Juliann M. | Icon Group 4926 | 1994-07-08 | Icon Group | 130 Pondfield Road | Suite 1 | Bronxville | NY | 10708 |
24973 | 24973 | 2000-07-31 | 1994-07-08 | Forbes | John D. | Icon Group 4926 | 1994-07-08 | Icon Group | 130 Pondfield Road | Suite 1 | Bronxville | NY | 10708 |
24974 | 24974 | 2000-07-31 | 1994-07-08 | Hansen | Mindee | Icon Group 4926 | 1994-07-08 | Icon Group | 130 Pondfield Road | Suite 1 | Bronxville | NY | 10708 |
24975 | 24975 | 2000-07-31 | 1994-07-08 | Laurel | Aimee H. | Icon Group 4926 | 1994-07-08 | Icon Group | 130 Pondfield Road | Suite 1 | Bronxville | NY | 10708 |
24976 | 24976 | 2000-07-31 | 1994-07-08 | Young | Donel | Icon Group 4926 | 1994-07-08 | Icon Group | 130 Pondfield Road | Suite 1 | Bronxville | NY | 10708 |
24984 | 24984 | 2000-07-31 | 1996-11-12 | Scanlon | John P. | Icon Group 4926 | 1994-07-08 | Icon Group | 130 Pondfield Road | Suite 1 | Bronxville | NY | 10708 |
24985 | 24985 | 2000-07-31 | 1996-11-12 | Wang | Samuel | Icon Group 4926 | 1994-07-08 | Icon Group | 130 Pondfield Road | Suite 1 | Bronxville | NY | 10708 |
24986 | 24986 | 2000-07-31 | 1996-11-12 | Weimann | Lissa Ree | Icon Group 4926 | 1994-07-08 | Icon Group | 130 Pondfield Road | Suite 1 | Bronxville | NY | 10708 |
26751 | 26751 | 1997-08-15 | 1995-04-06 | Howard | Billee M. | Icon Group 4926 | 1994-07-08 | Icon Group | 130 Pondfield Road | Suite 1 | Bronxville | NY | 10708 |
36836 | 36836 | 1996-11-30 | 1996-11-12 | James | Jim Meszaros | Icon Group 4926 | 1994-07-08 | Icon Group | 130 Pondfield Road | Suite 1 | Bronxville | NY | 10708 |
25 | 25 | Kramer | Steve | Friedlander Consulting Group LLC 7009 | 2021-09-03 | Friedlander Consulting Group LLC | 1227 44th Street | Brooklyn | NY | 11219 | |||
26 | 26 | Lycos | Jessica | Friedlander Consulting Group LLC 7009 | 2021-09-03 | Friedlander Consulting Group LLC | 1227 44th Street | Brooklyn | NY | 11219 | |||
27 | 27 | Magnus | Laura | Friedlander Consulting Group LLC 7009 | 2021-09-03 | Friedlander Consulting Group LLC | 1227 44th Street | Brooklyn | NY | 11219 | |||
1718 | 1718 | 2021-09-03 | Friedlander | Ezra | Friedlander Consulting Group LLC 7009 | 2021-09-03 | Friedlander Consulting Group LLC | 1227 44th Street | Brooklyn | NY | 11219 | ||
2088 | 2088 | 2018-11-02 | Dar | Rohail | Pakistan Muslim League (Nawaz) USA 6521 | 2016-11-15 | Pakistan Muslim League (Nawaz) USA | 818 Coney Island Avenue | Brooklyn | NY | 11218 | ||
2090 | 2090 | 2018-11-02 | Fayyaz | Mian | Pakistan Muslim League (Nawaz) USA 6521 | 2016-11-15 | Pakistan Muslim League (Nawaz) USA | 818 Coney Island Avenue | Brooklyn | NY | 11218 | ||
3669 | 3669 | 1998-01-13 | 1998-01-13 | Trachtenberg | Sam | MIS United Enterprises, Inc. 5225 | 1998-01-13 | MIS United Enterprises, Inc. | 507 Ditmas Avenue | Brooklyn | NY | 11218 | |
7432 | 7432 | 1979-02-23 | 1976-02-24 | Kaura | Theophelus Rapanda | Riruako, Kuaima Isaac 2662 | 1976-02-24 | Riruako, Kuaima Isaac | 291 Martens Street | Apartment 3C | Brooklyn | NY | 11226 |
7433 | 7433 | 1979-02-23 | 1976-02-24 | Riruako | Kuaima Isaac | Riruako, Kuaima Isaac 2662 | 1976-02-24 | Riruako, Kuaima Isaac | 291 Martens Street | Apartment 3C | Brooklyn | NY | 11226 |
9444 | 9444 | 1972-03-08 | 1964-02-24 | Peters | Aaron Theophilus , Jr. | Penaco Information Service 1693 | 1964-02-24 | Penaco Information Service | C/O Aaron T. Peters, Jr. | 566 Greene Avenue | Brooklyn | NY | 11216 |
9445 | 9445 | 1972-03-08 | 1964-02-24 | Wharton | Doris Lucille | Penaco Information Service 1693 | 1964-02-24 | Penaco Information Service | C/O Aaron T. Peters, Jr. | 566 Greene Avenue | Brooklyn | NY | 11216 |
9446 | 9446 | 1972-03-08 | 1967-05-02 | Softleigh | Neville Everard | Penaco Information Service 1693 | 1964-02-24 | Penaco Information Service | C/O Aaron T. Peters, Jr. | 566 Greene Avenue | Brooklyn | NY | 11216 |
10093 | 10093 | 1946-03-17 | 1943-09-17 | Raberg | Ernst J. | Swedish Seamens' Union 209 | 1943-09-17 | Swedish Seamens' Union | 156 Montague Street | Brooklyn | NY | ||
10357 | 10357 | 1962-03-20 | 1962-04-04 | Clermont | Kesler | L'Union Nationale des Ouvriers d'Haiti en Exil 1534 | 1962-04-04 | L'Union Nationale des Ouvriers d'Haiti en Exil | 144 Lefferts Avenue | Brooklyn | NY | ||
10358 | 10358 | 1962-03-20 | 1962-04-04 | Millet | Gaston | L'Union Nationale des Ouvriers d'Haiti en Exil 1534 | 1962-04-04 | L'Union Nationale des Ouvriers d'Haiti en Exil | 144 Lefferts Avenue | Brooklyn | NY | ||
10359 | 10359 | 1962-03-20 | 1962-04-04 | Phillippe | Frederic Jean | L'Union Nationale des Ouvriers d'Haiti en Exil 1534 | 1962-04-04 | L'Union Nationale des Ouvriers d'Haiti en Exil | 144 Lefferts Avenue | Brooklyn | NY | ||
10360 | 10360 | 1962-03-20 | 1962-06-19 | Fequiere | Andre | L'Union Nationale des Ouvriers d'Haiti en Exil 1534 | 1962-04-04 | L'Union Nationale des Ouvriers d'Haiti en Exil | 144 Lefferts Avenue | Brooklyn | NY | ||
11055 | 11055 | 1994-03-29 | 1994-03-29 | Foochs | Arkadiy I. | Foochs, Arkadiy I. 4905 | 1994-03-29 | Foochs, Arkadiy I. | McLan Building | 4121 Eighteenth Avenue | Brooklyn | NY | 11218 |
11056 | 11056 | 1994-03-29 | 1994-03-29 | Iannacone | Randolph Frank | Foochs, Arkadiy I. 4905 | 1994-03-29 | Foochs, Arkadiy I. | McLan Building | 4121 Eighteenth Avenue | Brooklyn | NY | 11218 |
11057 | 11057 | 1994-03-29 | 1994-03-29 | Lerner | Gary | Foochs, Arkadiy I. 4905 | 1994-03-29 | Foochs, Arkadiy I. | McLan Building | 4121 Eighteenth Avenue | Brooklyn | NY | 11218 |
11058 | 11058 | 1994-03-29 | 1994-03-29 | Pesin | Victoria | Foochs, Arkadiy I. 4905 | 1994-03-29 | Foochs, Arkadiy I. | McLan Building | 4121 Eighteenth Avenue | Brooklyn | NY | 11218 |
11472 | 11472 | 1977-03-31 | 1968-05-08 | Smith | C. Davis | Robert W. Schofield & Associates, Inc. 1757 | 1964-06-12 | Robert W. Schofield & Associates, Inc. | C/O Leona Carney | 38 Livingston Street | Brooklyn | NY | |
11473 | 11473 | 1977-03-31 | 1964-07-13 | Carney | Leona A. | Robert W. Schofield & Associates, Inc. 1757 | 1964-06-12 | Robert W. Schofield & Associates, Inc. | C/O Leona Carney | 38 Livingston Street | Brooklyn | NY | |
12241 | 12241 | 2019-03-31 | 2012-04-25 | Friedlander | Ezra | Friedlander Group 6097 | 2012-04-25 | Friedlander Group | 1227 44th Street | Brooklyn | NY | 11219 | |
13190 | 13190 | 2011-04-11 | 2011-04-14 | Doyle | Alison | Supporters of the Irish Labour Party, Inc. 6033 | 2011-04-11 | Supporters of the Irish Labour Party, Inc. | 207 Clinton Street #3 | Brooklyn | NY | 11201 | |
13191 | 13191 | 2011-04-11 | 2011-04-14 | Doyle | Conor | Supporters of the Irish Labour Party, Inc. 6033 | 2011-04-11 | Supporters of the Irish Labour Party, Inc. | 207 Clinton Street #3 | Brooklyn | NY | 11201 | |
13192 | 13192 | 2011-04-11 | 2011-04-14 | Mair | Patrick | Supporters of the Irish Labour Party, Inc. 6033 | 2011-04-11 | Supporters of the Irish Labour Party, Inc. | 207 Clinton Street #3 | Brooklyn | NY | 11201 | |
15626 | 15626 | 1989-05-03 | 1988-09-15 | Dub | Larry | Becker, Brett G. 4176 | 1988-09-13 | Becker, Brett G. | Midwood Station | Post Office Box 425 | Brooklyn | NY | 11230 |
16010 | 16010 | 1973-05-10 | 1970-11-09 | Mbaha | Kahepure | Provisional Government of Namibia 2218 | 1970-11-09 | Provisional Government of Namibia | 1060 Union Street | Brooklyn | NY | 11225 | |
16011 | 16011 | 1973-05-10 | 1970-11-09 | Riruako | Kuaima | Provisional Government of Namibia 2218 | 1970-11-09 | Provisional Government of Namibia | 1060 Union Street | Brooklyn | NY | 11225 | |
16279 | 16279 | 2013-05-13 | 2013-01-15 | Luongo | Elena | Galletto, Giacomo 6151 | 2013-01-15 | Galletto, Giacomo | 100 Jay Street Apt #29D | Brooklyn | NY | 11201 | |
19264 | 19264 | 1966-06-12 | 1965-01-29 | Klipstein | Abner D. | Robert W. Schofield & Associates, Inc. 1757 | 1964-06-12 | Robert W. Schofield & Associates, Inc. | C/O Leona Carney | 38 Livingston Street | Brooklyn | NY | |
19265 | 19265 | 1966-06-12 | 1965-01-29 | Meisner | Robert L. | Robert W. Schofield & Associates, Inc. 1757 | 1964-06-12 | Robert W. Schofield & Associates, Inc. | C/O Leona Carney | 38 Livingston Street | Brooklyn | NY | |
19824 | 19824 | 2010-06-18 | 2010-06-18 | Chan | Kwong Chung | Precision Product, Inc. 5991 | 2010-06-18 | Precision Product, Inc. | 18 Steuben Street | Brooklyn | NY | 11205 | |
22548 | 22548 | 2014-07-03 | 2014-07-03 | Borja | Jean Paul | mcSQUARED PR Inc. 6231 | 2014-07-03 | mcSQUARED PR Inc. | 649 Morgan Avenue | Suite 2G | Brooklyn | NY | 11222 |
22549 | 22549 | 2014-07-03 | 2014-07-03 | Garay | Maria Del Carmen | mcSQUARED PR Inc. 6231 | 2014-07-03 | mcSQUARED PR Inc. | 649 Morgan Avenue | Suite 2G | Brooklyn | NY | 11222 |
22550 | 22550 | 2014-07-03 | 2014-07-03 | Rosero | Rafael | mcSQUARED PR Inc. 6231 | 2014-07-03 | mcSQUARED PR Inc. | 649 Morgan Avenue | Suite 2G | Brooklyn | NY | 11222 |
22934 | 22934 | 1951-07-11 | 1950-01-11 | Feldman | Herman | Family Export & Shipping Company, Inc. 605 | 1950-01-11 | Family Export & Shipping Company, Inc. | 377 Blake Avenue | Brooklyn | NY | ||
22935 | 22935 | 1951-07-11 | 1950-01-11 | Feldman | Rose | Family Export & Shipping Company, Inc. 605 | 1950-01-11 | Family Export & Shipping Company, Inc. | 377 Blake Avenue | Brooklyn | NY | ||
23802 | 23802 | 2019-07-22 | 2019-07-22 | Tolchin | Robert Joseph | Berkman Law Office, LLC 6703 | 2019-07-22 | Berkman Law Office, LLC | 111 Livingston Street | Suite 1928 | Brooklyn | NY | 11201 |
25493 | 25493 | 1973-08-01 | 1971-10-04 | Mbala | Raymond Fernandes | Angola Office 2282 | 1971-10-04 | Angola Office | C/O Raymond Fernandes Mbala | 179 Linden Boulevard #5K | Brooklyn | NY | 11226 |
27299 | 27299 | 1965-08-24 | 1962-02-21 | De Torres | Maria Luisa Tosar | Partido Revolucionario Cubano (Autentico) 1474 | 1961-08-24 | Partido Revolucionario Cubano (Autentico) | 90 St. Marks Avenue | Brooklyn | NY | ||
27300 | 27300 | 1965-08-24 | 1962-02-21 | Montalvan | Jorge | Partido Revolucionario Cubano (Autentico) 1474 | 1961-08-24 | Partido Revolucionario Cubano (Autentico) | 90 St. Marks Avenue | Brooklyn | NY | ||
27301 | 27301 | 1965-08-24 | 1962-02-21 | Pena | Oscar Bombin | Partido Revolucionario Cubano (Autentico) 1474 | 1961-08-24 | Partido Revolucionario Cubano (Autentico) | 90 St. Marks Avenue | Brooklyn | NY | ||
27302 | 27302 | 1965-08-24 | 1962-02-21 | Torres | Carlos Manuel | Partido Revolucionario Cubano (Autentico) 1474 | 1961-08-24 | Partido Revolucionario Cubano (Autentico) | 90 St. Marks Avenue | Brooklyn | NY | ||
27303 | 27303 | 1965-08-24 | 1962-02-21 | Veliz | Andrea | Partido Revolucionario Cubano (Autentico) 1474 | 1961-08-24 | Partido Revolucionario Cubano (Autentico) | 90 St. Marks Avenue | Brooklyn | NY | ||
27624 | 27624 | 1969-08-29 | 1967-09-29 | Kaura | Nathaniel | Muundjua, Festus U. 2040 | 1967-08-23 | Muundjua, Festus U. | 64 South Oxford Street | Brooklyn | NY | ||
28758 | 28758 | 1962-09-01 | 1957-06-25 | Daher | Raji | Al-Bayan 1042 | 1957-06-25 | Al-Bayan | 139 Atlantic Avenue | Brooklyn | NY | ||
30289 | 30289 | 1943-09-23 | 1943-09-23 | Malo | Jesus Gonzalez | Malo, Jesus Gonzalez 210 | 1943-09-23 | Malo, Jesus Gonzalez | 70 Middagh Street | Brooklyn | NY | ||
32761 | 32761 | 1970-10-14 | 1964-07-13 | Schofield | Robert W. | Robert W. Schofield & Associates, Inc. 1757 | 1964-06-12 | Robert W. Schofield & Associates, Inc. | C/O Leona Carney | 38 Livingston Street | Brooklyn | NY | |
35123 | 35123 | 2014-11-02 | 2013-08-19 | Sillen | Andrew | Build South Africa 6182 | 2013-08-19 | Build South Africa | P.O. Box 22082 | Brooklyn | NY | 11202 | |
36190 | 36190 | 1957-11-22 | 1950-11-22 | Feigner | John S. | Parcels to Russia, Inc. 651 | 1950-11-22 | Parcels to Russia, Inc. | 1530 Bedford Avenue | Brooklyn | NY | ||
36191 | 36191 | 1957-11-22 | 1950-11-22 | Feigner | Laura | Parcels to Russia, Inc. 651 | 1950-11-22 | Parcels to Russia, Inc. | 1530 Bedford Avenue | Brooklyn | NY | ||
36204 | 36204 | 1974-11-22 | 1974-01-04 | Cooper | John C. | Robert W. Schofield & Associates, Inc. 1757 | 1964-06-12 | Robert W. Schofield & Associates, Inc. | C/O Leona Carney | 38 Livingston Street | Brooklyn | NY | |
38582 | 38582 | 1961-12-18 | 1961-12-18 | Boco | Andre Guatimozin | Union Nationale des Ouvriers d'Haiti en Exil 1502 | 1961-12-18 | Union Nationale des Ouvriers d'Haiti en Exil | 315 Adelphi Street | Brooklyn | NY | ||
38583 | 38583 | 1961-12-18 | 1961-12-18 | Herard | Marguerite M. | Union Nationale des Ouvriers d'Haiti en Exil 1502 | 1961-12-18 | Union Nationale des Ouvriers d'Haiti en Exil | 315 Adelphi Street | Brooklyn | NY | ||
38584 | 38584 | 1961-12-18 | 1961-12-18 | Michel | Nathanael | Union Nationale des Ouvriers d'Haiti en Exil 1502 | 1961-12-18 | Union Nationale des Ouvriers d'Haiti en Exil | 315 Adelphi Street | Brooklyn | NY | ||
38585 | 38585 | 1961-12-18 | 1961-12-18 | Michel | Zachee | Union Nationale des Ouvriers d'Haiti en Exil 1502 | 1961-12-18 | Union Nationale des Ouvriers d'Haiti en Exil | 315 Adelphi Street | Brooklyn | NY | ||
38586 | 38586 | 1961-12-18 | 1961-12-18 | Thomas | Edner Jean | Union Nationale des Ouvriers d'Haiti en Exil 1502 | 1961-12-18 | Union Nationale des Ouvriers d'Haiti en Exil | 315 Adelphi Street | Brooklyn | NY |
Advanced export
JSON shape: default, array, newline-delimited
CREATE TABLE [FARA_All_ShortForms] ( [Short_Form_Termination_Date] TEXT, [Short_Form_Date] TEXT, [Short_Form_Last_Name] TEXT, [Short_Form_First_Name] TEXT, [Registration_Number] INTEGER, [Registration_Date] TEXT, [Registrant_Name] TEXT, [Address_1] TEXT, [Address_2] TEXT, [City] TEXT, [State] TEXT, [Zip] TEXT, FOREIGN KEY([Registration_Number]) REFERENCES [FARA_All_Registrants]([Registration_Number]) );