FARA_All_Registrants
Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history
1,585 rows where City = "New York" sorted by Address_1
This data as json, CSV (advanced)
Suggested facets: Registration_Date (date), Termination_Date (date)
Address_1 >30
- 630 Fifth Avenue 21
- 30 Rockefeller Plaza 14
- 610 Fifth Avenue 12
- 50 Rockefeller Plaza 11
- 500 Fifth Avenue 11
- 1345 Avenue of the Americas 9
- 230 Park Avenue 9
- 551 Fifth Avenue 9
- 11 Riverside Drive 8
- 17 Battery Place 8
- 342 Madison Avenue 8
- 420 Lexington Avenue 8
- 60 East 42nd Street 8
- 200 Park Avenue 7
- 225 West 34th Street 7
- 247 Park Avenue 7
- 345 Park Avenue 7
- 39 East 51st Street 7
- 437 Madison Avenue 7
- 485 Madison Avenue 7
- 501 Madison Avenue 7
- 515 Madison Avenue 7
- 575 Lexington Avenue 7
- 101 Park Avenue 6
- 122 East 42nd Street 6
- 150 West End Avenue 6
- 250 West 57th Street 6
- 295 Madison Avenue 6
- 39 Broadway 6
- 405 Lexington Avenue 6
- …
State 1
- NY 1,585
City 1
- New York · 1,585 ✖
Registration_Number | Registration_Date | Termination_Date | Name | Business_Name | Address_1 ▼ | Address_2 | City | State | Zip |
---|---|---|---|---|---|---|---|---|---|
1382 | 1960-08-03 | 1968-04-11 | Government of Ontario Department of Economics, Development, | Trade & Industry Branch | 680 Fifth Avenue, Suite 1302 | New York | NY | 10019 | |
1839 | 1965-01-11 | 1993-08-12 | Milbank, Tweed, Hadley & McCloy | 1 Chase Manhattan Plaza | New York | NY | 10005 | ||
3261 | 1981-07-13 | 1983-07-26 | Davis, Polk & Wardwell | 1 Chase Manhattan Plaza | New York | NY | 10005 | ||
2931 | 1978-07-20 | 1979-02-23 | Bialkin, Kenneth J. | 1 Citicorp Center | 153 East 53rd Street | New York | NY | 10022 | |
2581 | 1975-05-06 | 1978-05-08 | Documentation Services, Inc. | 1 Dag Hammarskjod Plaza | Suite 1819 | New York | NY | 10017 | |
2522 | 1974-06-24 | 1975-04-16 | Bozell & Jacobs Public Relations, Inc. | 1 Dag Hammarskjold Plaza | New York | NY | 10017 | ||
2726 | 1976-10-18 | 1982-06-14 | Public Affairs Analysts, Inc. | 1 Dag Hammarskjold Plaza | Suite 1819 | New York | NY | 10017 | |
3052 | 1979-08-29 | 1980-04-03 | Bozell & Jacobs Public Relations, Inc. | 1 Dag Hammarskjold Plaza | New York | NY | 10017 | ||
3850 | 1986-07-02 | 1989-08-01 | Lintas: New York, Inc. | 1 Dag Hammarskjold Plaza | New York | NY | 10017 | ||
20 | 1942-07-08 | 1946-02-28 | Haberman, Roberto | 1 East 42nd Street | New York | NY | |||
228 | 1944-01-01 | 1944-01-01 | Auersperg, Hilda Heriot | 1 East 57th Street | New York | NY | |||
239 | 1944-03-03 | 1945-03-03 | Labarthe, Andre | 1 East 57th Street | New York | NY | |||
3163 | 1980-11-04 | 1983-06-29 | Tractman, Bernard L. | International Promotions & Ventures, Ltd. | 1 Lincoln Plaza | New York | NY | 10023 | |
2780 | 1977-05-05 | 1977-05-05 | Dutka, Solomon | 1 Park Avenue | New York | NY | 10016 | ||
820 | 1954-03-15 | 1985-01-15 | Japan Broadcasting Corporation | Nippon Hoso Kyokai (NHK) | 1 Rockefeller Plaza | Room 1430 | New York | NY | 10020 |
1257 | 1959-08-25 | 1980-10-29 | Surinam Tourist Bureau | 1 Rockefeller Plaza | New York | NY | 10020 | ||
2314 | 1972-02-15 | 1980-08-05 | Levy Advertising Associates, Inc. | 1 Rockefeller Plaza | New York | NY | 10020 | ||
2536 | 1974-10-01 | 1975-10-10 | Robert L. Bliss, Inc. | 1 Rockefeller Plaza | Suite 1505 | New York | NY | 10020 | |
3579 | 1984-04-30 | 1987-05-28 | Charney, Leon H. | 1 State Street Plaza | New York | NY | 10004 | ||
1789 | 1964-09-08 | 1964-11-30 | Lee, Vincent T. | 1 Union Square | New York | NY | |||
244 | 1944-04-03 | 1946-04-03 | Fabre, Leon C. | 1 Wall Street | Suite 3510 | New York | NY | ||
3354 | 1982-04-08 | British Virgin Islands Tourist Board | 1 West 34th Street | Suite 302 | New York | NY | 10001-3011 | ||
938 | 1956-04-03 | 1956-10-03 | Nichols & Peters | 1 West 57th Street | New York | NY | |||
2693 | 1976-05-28 | 1988-06-17 | Aeroport de Paris | 1 World Trade Center | Suite 2551 | New York | NY | 10048 | |
2710 | 1976-07-22 | 1989-12-31 | Port of Le Havre Authority | 1 World Trade Center | Suite 2549 | New York | NY | 10048 | |
3909 | 1986-11-21 | 1988-12-12 | Bartucci-Samuel, Inc. | 1 World Trade Center | Suite 7967 | New York | NY | 10048 | |
4084 | 1988-01-28 | 1994-07-28 | Marketing Challenges International, Inc. | 10 East 21st Street | Suite 600 | New York | NY | 10010 | |
2262 | 1971-06-09 | 1972-11-05 | Bangladesh Mission, New York | 10 East 39th Street | Room 1002A | New York | NY | 10016 | |
101 | 1942-08-20 | 1955-05-26 | Recht, Charles | 10 East 40th Street | New York | NY | 10012 | ||
1848 | 1965-02-01 | 1991-05-30 | CEDOK Czechoslovak Travel Bureau | 10 East 40th Street | Suite 1902 | New York | NY | 10016 | |
1896 | 1965-05-27 | 1966-02-07 | Conant & Company Public Relations, Inc. | 10 East 40th Street | New York | NY | |||
3135 | 1980-08-05 | 1981-09-30 | Thomsen Enterprises, Ltd. | 10 East 40th Street | New York | NY | 10016 | ||
5714 | 2005-10-20 | 2006-10-31 | Zemi Communications, LLC | 10 East 40th Street | Suite 1900 | New York | NY | 10016 | |
610 | 1950-02-07 | 1950-04-15 | Kelly-Kramer, Inc. | 10 East 44th Street | New York | NY | |||
1456 | 1961-06-06 | 1961-06-06 | Aschner Associates | 10 East 44th Street | New York | NY | |||
1695 | 1964-02-28 | 1968-02-28 | Marathon International Productions, Inc. | 10 East 49th Street | New York | NY | 10017 | ||
2906 | 1978-06-02 | 1982-08-06 | Kidder, Peabody & Company, Inc. | 10 Hanover Square | New York | NY | 10005 | ||
4155 | 1988-06-23 | 1989-12-18 | Kidder, Peabody & Company, Inc. | 10 Hanover Square | New York | NY | 10005 | ||
229 | 1944-01-08 | 1944-06-30 | Netherland-American Foundation, Inc. | 10 Rockefeller Plaza | New York | NY | |||
4490 | 1991-03-26 | NHK Cosmomedia America, Inc. | 100 Broadway | 15th Floor | New York | NY | 10005-1983 | ||
3540 | 1983-12-06 | 1988-12-31 | Biederman & Company, Inc. | 100 Fifth Avenue | 4th Floor | New York | NY | 10011 | |
2975 | 1978-10-26 | 2010-07-30 | India Trade Promotion Organization | 100 Park Avenue | 16th Floor | New York | NY | 10017 | |
2415 | 1973-03-28 | 2018-03-31 | FCB New York | 100 West 33rd Street | New York | NY | 10001 | ||
831 | 1954-06-04 | 1968-05-20 | Kramer, Charles | 100 West 42nd Street | New York | NY | 10036 | ||
5830 | 2007-09-20 | 2007-10-18 | Park Strategies, LLC | 101 Park Avenue | Suite 2506 | New York | NY | 10178 | |
5908 | 2009-01-09 | 2012-12-31 | Park Strategies, LLC | 101 Park Avenue | Suite 2506 | New York | NY | 10178 | |
6232 | 2014-07-07 | 2014-07-11 | Park Strategies, LLC | 101 Park Avenue | Suite 2506 | New York | NY | 10178 | |
6350 | 2016-04-22 | 2016-12-17 | Park Strategies, LLC | 101 Park Avenue | Suite 2506 | New York | NY | 10178 | |
6488 | 2017-11-09 | 2018-02-28 | Park Strategies, LLC | 101 Park Avenue | Suite 2506 | New York | NY | 10178 | |
7028 | 2021-10-25 | 2022-09-30 | Park Strategies, LLC | 101 Park Avenue | Suite 2506 | New York | NY | 10178 | |
911 | 1955-09-15 | 1976-09-12 | Rudick, Albert J. | 103 Park Avenue | New York | NY | 10017 | ||
1125 | 1958-03-28 | 1975-03-28 | Lininger, Fred T. | 103 Park Avenue | New York | NY | 10017 | ||
1209 | 1959-03-11 | 1960-03-17 | Allied Travel, Inc. | 103 Park Avenue | New York | NY | |||
1641 | 1963-06-14 | 1964-09-04 | Itkin, Herbert | 103 Park Avenue | New York | NY | |||
1020 | 1957-05-03 | 1961-09-28 | Paulino, Manuel | 1039 Longfellow Avenue | New York | NY | |||
829 | 1954-05-12 | 1954-05-25 | Edward L. Greenfield & Company | 104 East 52nd Street | New York | NY | |||
3405 | 1982-08-27 | 1997-02-27 | Karen Weiner Escalera Associates, Inc. | 104 Fifth Avenue | 11th Floor | New York | NY | 10011 | |
1793 | 1964-09-21 | Moroccan National Tourist Office | 104 West 40th Street | Suite 1820 | New York | NY | 10018 | ||
2191 | 1970-03-03 | 1971-05-17 | Allen/Van Slyck Group | 1041 Third Avenue | New York | NY | 10021 | ||
986 | 1956-11-29 | 1961-05-29 | Karev, Nikolai N. | 1060 Park Avenue | New York | NY | |||
1326 | 1960-02-04 | 1967-07-07 | Dellale, Dina | 108 East 66th Street | New York | NY | |||
2219 | 1970-11-20 | 1972-02-28 | Costa Rica Board of Trade | 108 East 66th Street | New York | NY | 10021 | ||
2370 | 1972-08-21 | 2010-02-28 | Costa Rican Board of Trade | 108 East 66th Street | 6th Floor | New York | NY | 10065 | |
1114 | 1958-02-12 | 1960-02-12 | Barbosa, Ernesto S. | 109 East 126th Street | New York | NY | |||
543 | 1948-10-12 | 1971-11-01 | Israel Information Services | 11 East 70th Street | New York | NY | 10021 | ||
764 | 1953-05-06 | 1953-05-06 | Goldman, Ralph Irving | 11 East 70th Street | New York | NY | |||
3836 | 1986-05-23 | 1987-08-14 | Myers Communicounsel, Inc. | 11 Penn Plaza | New York | NY | 10001 | ||
1115 | 1958-02-07 | 1962-07-17 | Kurdyumov, Nikolai V. | 11 Riverside Drive | New York | NY | |||
1375 | 1960-07-07 | 1964-01-07 | Kalugin, Oleg Danilovich | 11 Riverside Drive | New York | NY | |||
1613 | 1963-04-02 | 1966-03-29 | Druzhinin, Alexander Nikolaevich | 11 Riverside Drive | New York | NY | |||
1834 | 1964-12-15 | 1966-04-20 | Dubovik, Vladlen M. | 11 Riverside Drive | New York | NY | |||
1948 | 1965-12-23 | 1970-06-23 | Kurdyumov, Nikolai V. | 11 Riverside Drive | New York | NY | |||
2010 | 1967-03-06 | 1971-11-08 | Borovik, Guenrikh A. | 11 Riverside Drive | Apartment 8 | New York | NY | 10023 | |
2022 | 1967-04-17 | 1971-12-08 | Guevorguian, Goratsi | 11 Riverside Drive | New York | NY | 10023 | ||
2130 | 1969-04-17 | 1973-03-05 | Sturua, Melor G. | 11 Riverside Drive | Apt. 8LW | New York | NY | 10023 | |
344 | 1946-02-18 | 1946-08-18 | Latvala, Waino Kaune | 11 West 42nd Street | Room 557 | New York | NY | ||
1656 | 1963-09-06 | 1967-12-20 | Korea Tourist Association | 11 West 42nd Street | New York | NY | 10036 | ||
3378 | 1982-06-15 | 1991-07-16 | Gavin Anderson Doremus & Company | 11 West 42nd Street | 8th Floor | New York | NY | 10036 | |
1488 | 1961-10-16 | 1971-04-16 | Fred Rosen Associates, Inc. | Fred Rosen International, Ltd. | 110 East 59th Street | New York | NY | 10022 | |
2511 | 1974-04-19 | 1979-02-08 | Fergo Graff, Inc. | 110 East 59th Street | New York | NY | 10022 | ||
4679 | 1992-06-02 | 1992-09-22 | Murphy, John M. | GBM Consultancy, Ltd. | 110 East 59th Street | Suite 3202 | New York | NY | 10022 |
4964 | 1994-10-14 | 1996-04-30 | Azerbaijan Study Foundation | 110 East 59th Street | Suite 3202 | New York | NY | 10022 | |
5500 | 2002-06-05 | 2005-12-31 | Arnold Worldwide/NY | 110 Fifth Avenue | New York | NY | 10011 | ||
6918 | 2021-01-26 | Horizon Client Access, Inc. | 110 Lafayette Street | Suite 603 | New York | NY | 10013 | ||
4872 | 1993-12-06 | 1996-12-31 | Gillies & Zaiser, Inc. | 110 Riverside Drive | New York | NY | 10024 | ||
2880 | 1978-04-04 | 1979-07-27 | Ogilvie, Taylor & Associates, Inc. | 111 Broadway | New York | NY | 10006 | ||
1796 | 1964-10-01 | 1980-07-15 | Eastern News Distributors, Inc. | 111 Eighth Avenue | New York | NY | 10011 | ||
4020 | 1987-08-03 | 1992-06-11 | CHACMA, Inc. | 111 Eighth Avenue | Suite 1510 | New York | NY | 10011 | |
3471 | 1983-05-17 | 1988-10-04 | Dorf & Stanton Communications | 111 Fifth Avenue | New York | NY | 10033 | ||
4866 | 1993-11-05 | 1997-05-31 | Shandwick | 111 Fifth Avenue | 3rd Floor | New York | NY | 10003 | |
3780 | 1986-02-20 | 2001-03-31 | O'Leary Clarke & Partners, Inc. | 111 West 40th Street | 18th Floor | New York | NY | 10018 | |
1436 | 1961-03-28 | 1998-05-01 | Wolf Shevack, Inc. | Partners & Shevack | 111 West 40th Street | 18th Floor | New York | NY | 10018 |
6071 | 2011-10-19 | 2019-11-06 | Schoen, Doug | 1111 Park Avenue | New York | NY | 10128 | ||
2477 | 1973-11-20 | 1986-11-17 | Netherlands/Antilles Economic Mission | 1114 Avenue of the Americas | New York | NY | 10036 | ||
2714 | 1976-08-05 | 1979-03-27 | Dentsu Corporation of America | 1114 Avenue of the Americas | New York | NY | 10036 | ||
3684 | 1985-05-28 | 1985-07-18 | DYR Public Affairs, Inc. | 1114 Avenue of the Americas | New York | NY | 10036 | ||
1749 | 1964-06-04 | 1965-03-10 | Protocol Services, Ltd. | 1114 First Avenue | New York | NY | 10021 | ||
50 | 1942-07-16 | 1942-07-16 | Musa, John L. | 112 West 59th Street | New York | NY | |||
437 | 1944-04-21 | 2009-06-05 | National Film Board of Canada | 1123 Broadway | Suite 307 | New York | NY | 10010 | |
2575 | 1975-04-09 | 1990-12-31 | Office of the Republic of South Moluccas | 1123 Broadway | Suite 723 | New York | NY | 10010 |
Advanced export
JSON shape: default, array, newline-delimited, object
CREATE TABLE [FARA_All_Registrants] ( [Registration_Number] INTEGER PRIMARY KEY, [Registration_Date] TEXT, [Termination_Date] TEXT, [Name] TEXT, [Business_Name] TEXT, [Address_1] TEXT, [Address_2] TEXT, [City] TEXT, [State] TEXT, [Zip] TEXT, FOREIGN KEY([Registration_Number]) REFERENCES [FARA_All_Registrants]([Registration_Number]) );