FARA_All_Registrants
Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history
1,769 rows where State = "NY" sorted by City
This data as json, CSV (advanced)
Termination_Date (date) >30 ✖
- 1963-12-31 6
- 1942-09-09 4
- 1957-12-31 4
- 1991-12-31 4
- 1996-12-31 4
- 2020-12-31 4
- 1942-10-15 3
- 1944-01-01 3
- 1949-03-31 3
- 1949-12-27 3
- 1954-12-31 3
- 1956-12-31 3
- 1960-02-26 3
- 1965-05-24 3
- 1977-12-31 3
- 1980-12-31 3
- 1984-12-03 3
- 1987-12-31 3
- 1988-12-31 3
- 1992-12-31 3
- 2000-11-30 3
- 2013-06-30 3
- 1942-07-07 2
- 1943-01-15 2
- 1943-07-31 2
- 1944-10-05 2
- 1946-06-30 2
- 1946-11-19 2
- 1947-02-12 2
- 1948-03-01 2
- …
City >30
- New York 1,585
- White Plains 10
- Long Island 9
- New York 6
- New Rochelle 4
- Long Island City 3
- Manhattan 3
- Staten Island 3
- Syracuse 3
- Yonkers 3
- Yorktown Heights 3
- Scarsdale 2
- Tuckahoe 2
- Jamaica 1
- Larchmont 1
- Lincolndale 1
- Long Beach 1
- Lybrook 1
- Millbrook 1
- Mount Vernon 1
- Muttontown 1
- New City 1
- New York City 1
- Orient 1
- Ossining 1
- Pound Ridge 1
- Purchase 1
- Queens 1
- Rego Park 1
- Rensselaer 1
- …
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
- 420 Lexington Avenue 9
- 551 Fifth Avenue 9
- 11 Riverside Drive 8
- 17 Battery Place 8
- 342 Madison 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 · 1,669 ✖
Registration_Number | Registration_Date | Termination_Date | Name | Business_Name | Address_1 | Address_2 | City ▼ | State | Zip |
---|---|---|---|---|---|---|---|---|---|
2915 | 1978-06-12 | 1982-11-24 | Partido Institucional Democratico (PID) | 90-04 - 161st Street | Suiyr 309 | Jamaica | NY | 11432 | |
5987 | 2010-05-11 | 2010-12-31 | Noonmark Capital Partners, LLC | 9 Hall Avenue | Larchmont | NY | 10538 | ||
2505 | 1974-03-12 | 1977-05-12 | Global Philatelic Agency, Ltd. | Lovell Road & Route 202 | Lincolndale | NY | 10540 | ||
5210 | 1997-09-12 | 2004-03-31 | Instituto Galego de Promocion Economica (IGAPE), New York | 5480 | 670 Long Beach Boulevard | Long Beach | NY | 11561 | |
11 | 1942-07-07 | 1949-01-07 | Pouschine, Ivan | 101 Downing Avenue | Long Island | NY | |||
185 | 1943-08-05 | 1944-10-05 | Bavarian Council | C/O Dr. Frederick W. Proewig | De Mott Place | Long Island | NY | ||
256 | 1944-05-26 | 1953-11-26 | Pusta, Kaarel Robert | 59 Vanderbilt Avenue | Long Island | NY | |||
337 | 1946-01-23 | 1947-01-23 | Paetel, Karl O. | 68 - 43 Burns Street | Forest Hills | Long Island | NY | ||
494 | 1947-10-06 | 1948-04-06 | Martin, Theodore Joseph | 2071 - 47th Street | Long Island | NY | |||
499 | 1947-11-12 | 1948-11-12 | Baydalakoff, Victor | 2215 - 43rd Avenue | Long Island | NY | |||
645 | 1950-10-11 | 1972-12-08 | Gerechter, Gerhard G. | 35-06 - 21st Street | Apartment 3D | Long Island | NY | 11106 | |
735 | 1952-07-22 | 1973-05-01 | Freed, William Herzl | 21-10 - 33rd Road | Long Island | NY | 11106 | ||
1791 | 1964-09-16 | 1965-03-16 | Haitian National Democratic Union | Queens Village | 216-03, 113 Drive | Long Island | NY | ||
678 | 1951-06-25 | 1953-06-25 | Express Trading Corporation | 27-18 - 40th Avenue | Long Island City | NY | |||
2625 | 1975-11-03 | 1989-03-03 | Datcu, Martin | Ro-American Trading Company | Post Office Box 4246 | Long Island City | NY | 11104 | |
3732 | 1985-09-16 | 1986-11-17 | OCS America, Inc. | 27-08 42nd Road | Long Island City | NY | 11101 | ||
2831 | 1977-09-16 | 1980-06-12 | Cinque, A.P. | 65 Earle Avenue | Lybrook | NY | 11563 | ||
58 | 1942-07-21 | 1943-07-21 | Olaussen, Alf M. | 44 Whitehall Street | Manhattan | NY | |||
1213 | 1959-03-27 | 1959-08-27 | Rutherford, Richard Chambers | 157 West 57th Street | Manhattan | NY | |||
1379 | 1960-07-18 | 1961-07-18 | Movimiento 26 de Julio (26th of July Movement) | 610 West 143rd Street | Manhattan | NY | |||
6681 | 2019-05-18 | 2021-11-12 | Buchheit, Lee C. | 345 Woodstock Rd | Millbrook | NY | 12545 | ||
2767 | 1977-03-30 | 1979-02-13 | Free Ugandas | C/O Godfrey L. Binaisa | 30 Park Avenue, Apartment 5L | Mount Vernon | NY | 10550 | |
3690 | 1985-06-13 | 2020-12-31 | International Trade & Development Agency, Inc. | 2 Split Rock Road Spur | Muttontown | NY | 11732 | ||
6027 | 2011-03-22 | 2011-09-30 | Empire Solutions Consulting, LLC | P.O. Box 1943 | New City | NY | 10956 | ||
3240 | 1981-05-18 | 2004-11-18 | Legesse Travel & Tourism Consultants, Ltd. | 1333A North Avenue | Suite 752 | New Rochelle | NY | 10804-2120 | |
4901 | 1994-03-10 | 2019-12-08 | Luxcore, Ltd. | 255 Drake Avenue | No. 7 | New Rochelle | NY | 10805 | |
5949 | 2009-09-02 | 2015-07-08 | Missy Farren & Associates, Ltd. d/b/a MFA | MFA | 206 Bon Air Avenue | New Rochelle | NY | 10804 | |
7072 | 2022-01-17 | Luxcore, Ltd. | 255 Drake Avenue | No. 7 | New Rochelle | NY | 10805 | ||
1 | 1942-09-14 | 1942-11-09 | Estrangin, Gustave Fritsch | 50 Rockefeller Plaza | Room 523 | New York | NY | ||
2 | 1942-07-03 | 1945-07-01 | Garcia-Rubiera, Marcelino | 17 Battery Place | New York | NY | |||
4 | 1942-07-03 | 1943-07-03 | Auten, Harold | 152 West 42nd Street | New York | NY | |||
5 | 1942-07-06 | 1946-07-06 | De La Sota y Aburto, Manuel | 30 Fifth Avenue | New York | NY | |||
6 | 1942-07-06 | 1951-09-11 | Black, Helen | 15 West 44th Street | New York | NY | |||
7 | 1942-07-06 | 1942-07-06 | Christensen, Valdemar Emil | 116 Broad Street | Room 71 | New York | NY | ||
8 | 1942-07-07 | 1942-07-07 | French National Railroads, New York | 610 Fifth Avenue | New York | NY | |||
9 | 1942-07-07 | 1943-01-15 | Finnish Information Center | Finnish Travel Information Bureau | 44 Whitehall Street | New York | NY | ||
10 | 1942-07-07 | 1943-01-15 | Ramo, Herman Rudolf Kristian | Finnish Information Center | 44 Whitehall Street | New York | NY | ||
12 | 1942-07-07 | 1942-07-07 | De La Sota y Macmahon, Ramon | 30 Fifth Avenue | New York | NY | |||
13 | 1942-07-06 | 1972-08-29 | Swedish-American Chamber of Commerce, Inc. | 250 Park Avenue | New York | NY | 10017 | ||
14 | 1942-07-08 | 1943-07-08 | Lipsett, Alexander S. | 18 East 41st Street | New York | NY | |||
16 | 1942-07-08 | 1946-01-08 | Garcia & Diaz | 17 Battery Place | New York | NY | |||
17 | 1942-07-08 | 1950-12-11 | Gotham Advertising Company | 2 West 46th Street | New York | NY | |||
18 | 1942-07-08 | 1942-07-08 | Marx, Karl T. | 215 West 23rd Street | New York | NY | |||
19 | 1942-07-08 | 1943-01-08 | H.A. Bruno & Associates | 30 Rockefeller Plaza | New York | NY | |||
20 | 1942-07-08 | 1946-02-28 | Haberman, Roberto | 1 East 42nd Street | New York | NY | |||
24 | 1942-07-09 | 1943-07-09 | Jarvinen, Vilho Olavi | 751 Walton Avenue | Apartment 51A | New York | NY | ||
25 | 1942-07-09 | 1943-03-30 | Arroyo, Julian Avelino | 220 Fifth Avenue | New York | NY | |||
28 | 1942-07-09 | 1942-07-09 | Spanish Library of Information | 2 East 34th Street | New York | NY | |||
29 | 1942-07-09 | 1943-07-26 | Carpenter, Charles M. | 60 Broadway | New York | NY | |||
30 | 1942-07-09 | 1945-01-09 | Blumenfeld, Kurt | 41 East 42nd Street | Room 2100 | New York | NY | ||
31 | 1942-07-09 | 1944-01-01 | Rosenbluth, Martin (Michael) | c/o United Palestine Appeal | 41 East 42nd Street | New York | NY | ||
35 | 1942-07-10 | 1943-07-10 | Franklin, Emilio | 19 Rector Street | New York | NY | |||
37 | 1942-07-11 | 1946-12-01 | Newfoundland Government Information Bureau | 620 Fifth Avenue | New York | NY | |||
41 | 1942-07-13 | 1946-07-15 | Asensio, Jose' | Post Office Box 41 | Station North | New York | NY | ||
45 | 1942-07-14 | 1952-02-01 | Knauth, Arnold Whitman | 60 East 42nd Street | Room 665 | New York | NY | ||
47 | 1942-07-15 | 1946-02-11 | De Agustin, Don Manuel | Hotel La Salle | 30 East 60th Street | New York | NY | ||
48 | 1942-07-15 | 1942-12-31 | Van Den Berge, Petrus Jacobus | Dutch Central Transport Workers' Union (See Reg. No. 49) | Branch Office 21 | Pearl Street | New York | NY | |
49 | 1942-07-15 | 1946-01-15 | Dutch Central Transport Workers' Union | (See Reg. No. 48) | 5 Beekman Street | New York | NY | ||
50 | 1942-07-16 | 1942-07-16 | Musa, John L. | 112 West 59th Street | New York | NY | |||
51 | 1942-07-16 | 1943-03-15 | Jules-Bois, Henri Antoine | 1580 Amsterdam Avenue | New York | NY | |||
55 | 1943-03-01 | Switzerland Tourism | 608 Fifth Avenue | New York | NY | 10020-2303 | |||
56 | 1942-07-20 | 1946-07-27 | Haight, Griffin, Deming & Gardner | 80 Broad Street | New York | NY | |||
62 | 1942-07-27 | 1960-07-27 | Compagnie Generale Transatlantique (French Line) | 17 State Street | New York | NY | |||
67 | 1942-07-27 | 1942-07-27 | French Information Center, Inc. | 610 Fifth Avenue | New York | NY | |||
68 | 1942-07-27 | 1993-09-23 | Swedish Tourist Office | 655 Third Avenue | 18th Floor | New York | NY | 10017 | |
69 | 1942-07-28 | 1946-06-30 | Swedish Industries Fund, Inc. | 630 Fifth Avenue | New York | NY | |||
70 | 1942-07-28 | 1973-06-30 | Swedish Information Service | 825 Third Avenue | New York | NY | 10022 | ||
71 | 1942-07-30 | 1975-07-30 | Kelly, Nason, Inc. | 247 Park Avenue | New York | NY | |||
72 | 1942-07-30 | 1943-01-30 | Kelly, John C. | 247 Park Avenue | New York | NY | |||
73 | 1942-07-30 | 1947-01-30 | Koren, Louis | 515-1/2 East 118th Street | New York | NY | |||
74 | 1942-08-01 | 1942-08-01 | Ramsay, Johan V.V. | 230 Park Avenue | New York | NY | |||
76 | 1942-08-01 | 1943-07-31 | Nagorski, Bohdan | British Ministry of War Transport | 25 Broadway | New York | NY | ||
77 | 1942-08-01 | 1943-02-01 | Pan-American Associated Enterprises | 505 Fifth Avenue | New York | NY | |||
79 | 1942-08-03 | 1952-02-03 | China Institute in America, Inc. | 125 East 65th Street | New York | NY | |||
80 | 1942-08-03 | 1942-08-03 | Larcegui, Francisco de S. | Hotel Lincoln | 8th Avenue & 44th Street | New York | NY | ||
81 | 1942-08-03 | 1972-08-17 | Gdynia American Line, Inc. | 115 Broadway | New York | NY | 10006 | ||
82 | 1942-08-05 | 1943-02-15 | Krier-Becker, Lily | 235 West End Avenue | New York | NY | |||
83 | 1942-08-07 | 1945-09-15 | Catalan National Council (U.S. Delegation) | 239 West 14th Street | New York | NY | |||
84 | 1942-08-07 | 1946-08-07 | British Empire Chamber of Commerce in the U.S.A., Inc. | 587 Fifth Avenue | New York | NY | |||
85 | 1942-08-07 | 1944-03-31 | Lazell, Reverend J. Arthur | 55 West 42nd Street | New York | NY | |||
86 | 1942-08-07 | 1945-11-14 | American Friends of Polish Democracy | 55 West Street | New York | NY | |||
89 | 1942-08-11 | 1943-02-11 | Davis, Gerhold O. | C/O Di Tella Corporation | 40 Wall Street, Room 1439 | New York | NY | ||
90 | 1942-08-12 | 1947-02-12 | Markus, Johannes Ernst | Consulate General of Estonia | 9 Rockefeller Plaza | New York | NY | ||
91 | 1942-08-12 | 1947-02-12 | Jaakson, Ernst Rudolf | Consulate General of Estonia | 9 Rockefeller Plaza | New York | NY | ||
92 | 1942-08-12 | 1943-08-12 | Palcor Agency | C/O Henry Montor | 50 Union Square | New York | NY | ||
93 | 1942-08-12 | 1943-07-31 | Fountain, Joseph H. | Canadian National Railways | 673 Fifth Avenue | New York | NY | ||
94 | 1942-08-12 | 1984-08-31 | Four Continent Book Corporation | 149 Fifth Avenue | New York | NY | 10010 | ||
95 | 1942-08-14 | 1943-03-11 | Jordan, H.A. | 2 Rector Street | New York | NY | |||
96 | 1942-08-14 | 1945-02-14 | Bernard Preyer Company | 17 John Street | New York | NY | |||
101 | 1942-08-20 | 1955-05-26 | Recht, Charles | 10 East 40th Street | New York | NY | 10012 | ||
103 | 1942-08-22 | 1982-11-08 | Artkino Pictures, Inc. | 410 East 62nd Street | New York | NY | 10021 | ||
107 | 1942-08-25 | 1944-03-29 | Latvian World Alliance | 92 Liberty Street | New York | NY | 10001 | ||
108 | 1942-08-26 | 1947-02-26 | Drucker, David | 6 East 45th Street | New York | NY | |||
111 | 1942-09-01 | 1943-10-07 | American Chapter of the Religious Emergency Council | 55 Leonard Street | New York | NY | |||
115 | 1942-09-09 | 1942-09-09 | Mendez, Cristina | 2 East 34th Street | New York | NY | |||
116 | 1942-09-09 | 1942-09-09 | Mezquita, Teresa | Spanish Library of Information | 2 East 34th Street | New York | NY | ||
117 | 1942-09-09 | 1942-09-09 | Orta, Pilar | 2 East 34th Street | New York | NY | |||
118 | 1942-09-09 | 1942-09-09 | Mezquita, Manuel | Spanish Library of Information | 2 East 34th Street | New York | NY | ||
119 | 1942-09-05 | 1942-09-05 | Edmiston, Homer | 56 West 95th Street | New York | NY | |||
120 | 1942-09-10 | 1943-03-06 | Goepel, C.P. | 165 Broadway | New York | NY |
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]) );