FARA_All_ShortForms
Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history
14,513 rows where City = "New York"
This data as json, CSV (advanced)
Suggested facets: Short_Form_Termination_Date (date), Short_Form_Date (date), Registration_Date (date)
Registration_Number
Registrant_Name
- JETRO, New York 464
- White & Case, LLP 413
- Quebec Government Office 387
- Amtorg Trading Corporation 331
- Ruder Finn, Inc. 327
- KOTRA 326
- Daniel J. Edelman, Inc. 297
- Netherlands Chamber of Commerce in the U.S., Inc. 238
- British Information Services 211
- GCI Group, Inc. 186
- Singapore Economic Development Board 186
- Ketchum Inc. NY 175
- New York Bureau of the Telegraph Agency of Russia (TASS) 153
- Japan National Tourism Organization 151
- 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
- Bermuda Tourism Authority 100
- U.S. Office of the British Broadcasting Corporation 98
- Cayman Islands Department of Tourism 93
- Israel Government Tourist Office 92
- Swedish-American Chamber of Commerce, Inc. 92
- European Travel Commission 87
- IDA Ireland 87
- Ogilvy & Mather U.S., a Division of The Ogilvy Group, Inc. 87
- FCB New York 83
- Agence France-Presse (France-Presse News Agency) 82
- ...
State
- NY 14,513
City
- New York · 14,513 ✖
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 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2 | 2 | Antognelli | Guy | 2327 2327 | 1972-03-21 | Monaco Government Tourist Office | 565 Fifth Avenue | 23rd Floor | New York | NY | 10017 | ||
3 | 3 | Chantharangkun | Natthinee | 1897 1897 | 1965-06-01 | Tourism Authority of Thailand, New York | 61 Broadway | Suite 2810 | New York | NY | 10006 | ||
6 | 6 | Jang | Choong Sik | 1619 1619 | 1963-04-17 | KOTRA | 460 Park Avenue | 14th Floor | New York | NY | 10022 | ||
8 | 8 | Kho | Dong Hyun | 1619 1619 | 1963-04-17 | KOTRA | 460 Park Avenue | 14th Floor | New York | NY | 10022 | ||
9 | 9 | Kim | Chulmin | 1619 1619 | 1963-04-17 | KOTRA | 460 Park Avenue | 14th Floor | New York | NY | 10022 | ||
10 | 10 | Lee | Seok Hwan | 1619 1619 | 1963-04-17 | KOTRA | 460 Park Avenue | 14th Floor | New York | NY | 10022 | ||
11 | 11 | Lee | Yungsun | 1619 1619 | 1963-04-17 | KOTRA | 460 Park Avenue | 14th Floor | New York | NY | 10022 | ||
16 | 16 | Seo | Jiwon | 1619 1619 | 1963-04-17 | KOTRA | 460 Park Avenue | 14th Floor | New York | NY | 10022 | ||
22 | 22 | Youngtae | Kim | 1619 1619 | 1963-04-17 | KOTRA | 460 Park Avenue | 14th Floor | New York | NY | 10022 | ||
23 | 23 | 2018-01-01 | Charlier Bissacot | Denise Talarico | 6621 6621 | 2018-12-21 | Media Planning International Corporation | c/o Havas Creative Group | 200 Hudson Street | New York | NY | 10013 | |
24 | 24 | 2018-01-01 | Cunillera | Cristina | 6621 6621 | 2018-12-21 | Media Planning International Corporation | c/o Havas Creative Group | 200 Hudson Street | New York | NY | 10013 | |
25 | 25 | 2018-01-01 | Di Domizio | Eliana | 6621 6621 | 2018-12-21 | Media Planning International Corporation | c/o Havas Creative Group | 200 Hudson Street | New York | NY | 10013 | |
26 | 26 | 2018-01-01 | Elias | Virginia | 6621 6621 | 2018-12-21 | Media Planning International Corporation | c/o Havas Creative Group | 200 Hudson Street | New York | NY | 10013 | |
27 | 27 | 2018-01-01 | Ezquerra | Maria Jose | 6621 6621 | 2018-12-21 | Media Planning International Corporation | c/o Havas Creative Group | 200 Hudson Street | New York | NY | 10013 | |
28 | 28 | 2018-01-01 | Garrido | Wendolyn | 6621 6621 | 2018-12-21 | Media Planning International Corporation | c/o Havas Creative Group | 200 Hudson Street | New York | NY | 10013 | |
29 | 29 | 2018-01-01 | Marino | Evelyn | 6621 6621 | 2018-12-21 | Media Planning International Corporation | c/o Havas Creative Group | 200 Hudson Street | New York | NY | 10013 | |
30 | 30 | 2018-01-01 | Soto | Lorraine | 6621 6621 | 2018-12-21 | Media Planning International Corporation | c/o Havas Creative Group | 200 Hudson Street | New York | NY | 10013 | |
31 | 31 | 2018-01-01 | de la Torriente | Diana | 6621 6621 | 2018-12-21 | Media Planning International Corporation | c/o Havas Creative Group | 200 Hudson Street | New York | NY | 10013 | |
34 | 34 | 2019-01-02 | Velayutham | Senthur Kumaran | 2329 2329 | 1972-04-05 | India Tourism, New York | 1270 Avenue of the Americas | Suite 303 | New York | NY | 10020-1700 | |
41 | 41 | 2008-01-04 | Bjorkner | Arthur C. | 4860 4860 | 1993-10-12 | Office of the Deputy Commissioner of Maritime Affairs | 39 Broadway | Suite 2020 | New York | NY | 10006 | |
42 | 42 | 2008-01-04 | Rescigno | Dorothy A. | 4860 4860 | 1993-10-12 | Office of the Deputy Commissioner of Maritime Affairs | 39 Broadway | Suite 2020 | New York | NY | 10006 | |
45 | 45 | 2018-01-05 | Prakongpan | Montira | 1897 1897 | 1965-06-01 | Tourism Authority of Thailand, New York | 61 Broadway | Suite 2810 | New York | NY | 10006 | |
48 | 48 | 2020-01-06 | Coster | John | 6698 6698 | 2019-07-08 | Teneo Strategy LLC | 280 Park Avenue | 4th Floor | New York | NY | 10017 | |
65 | 65 | 2020-01-09 | Furujo | Tatsuya | 1643 1643 | 1963-06-25 | JETRO, New York | 565 Fifth Avenue | 4th Floor | New York | NY | 10017 | |
79 | 79 | 2018-01-12 | Brandwein | David | 2278 2278 | 1971-09-21 | World Zionist Organization - American Section, Inc. | 633 Third Avenue | 21st Floor | New York | NY | 10017 | |
80 | 80 | 2021-01-12 | Belz | Anne | 6826 6826 | 2020-05-20 | Brunswick Group LLC | 245 Park Avenue | 14th Floor | New York | NY | 10167 | |
81 | 81 | 2021-01-12 | Borkhoche | Angela | 6826 6826 | 2020-05-20 | Brunswick Group LLC | 245 Park Avenue | 14th Floor | New York | NY | 10167 | |
82 | 82 | 2021-01-12 | Campbell | Katherine | 6826 6826 | 2020-05-20 | Brunswick Group LLC | 245 Park Avenue | 14th Floor | New York | NY | 10167 | |
83 | 83 | 2021-01-12 | Hudak | Cheryl | 2500 2500 | 1974-03-04 | Cayman Islands Department of Tourism | 350 5th Avenue | Suite 4620 | New York | NY | 10118-1801 | |
84 | 84 | 2021-01-12 | Vazquez | Vanessa | 2500 2500 | 1974-03-04 | Cayman Islands Department of Tourism | 350 5th Avenue | Suite 4620 | New York | NY | 10118-1801 | |
85 | 85 | 2021-01-12 | Yamlikha | Sana | 6826 6826 | 2020-05-20 | Brunswick Group LLC | 245 Park Avenue | 14th Floor | New York | NY | 10167 | |
86 | 86 | 2021-01-12 | van der Meijden | Annabel | 6826 6826 | 2020-05-20 | Brunswick Group LLC | 245 Park Avenue | 14th Floor | New York | NY | 10167 | |
87 | 87 | 1998-01-13 | Ginther | Jeffrey William | 2500 2500 | 1974-03-04 | Cayman Islands Department of Tourism | 350 5th Avenue | Suite 4620 | New York | NY | 10118-1801 | |
90 | 90 | 2021-01-13 | Rermruk | Soothawee | 1897 1897 | 1965-06-01 | Tourism Authority of Thailand, New York | 61 Broadway | Suite 2810 | New York | NY | 10006 | |
129 | 129 | 2021-01-21 | Goto | Chikako | 769 769 | 1953-05-26 | Japan National Tourism Organization | One Grand Central Place | 60th East 42nd Street, Suite 448 | New York | NY | 10165 | |
135 | 135 | 2020-01-22 | Beard | Hannah | 6785 6785 | 2020-01-22 | Peregrine Communications Inc. | 405 Lexington Avenue | 9th Floor | New York | NY | 10174 | |
136 | 136 | 2020-01-22 | Hilton | Max | 6785 6785 | 2020-01-22 | Peregrine Communications Inc. | 405 Lexington Avenue | 9th Floor | New York | NY | 10174 | |
137 | 137 | 2020-01-22 | Vertrano | Kalli | 6785 6785 | 2020-01-22 | Peregrine Communications Inc. | 405 Lexington Avenue | 9th Floor | New York | NY | 10174 | |
139 | 139 | 2017-01-23 | Gold | Amrei | 616 616 | 1950-02-28 | German National Tourist Office | 122 East 42nd Street | Suite 2000 | New York | NY | 10168 | |
140 | 140 | 2017-01-23 | Nuss | Linda | 616 616 | 1950-02-28 | German National Tourist Office | 122 East 42nd Street | Suite 2000 | New York | NY | 10168 | |
157 | 157 | 2021-01-25 | Breach | Brian McLane | 6916 6916 | 2021-01-25 | ADLAB, LLC | 3 WTC - 175 Greenwich Street | 31st Floor | New York | NY | 10007 | |
158 | 158 | 2021-01-25 | Lawhead | Nicholas Anthony | 6916 6916 | 2021-01-25 | ADLAB, LLC | 3 WTC - 175 Greenwich Street | 31st Floor | New York | NY | 10007 | |
166 | 166 | 2021-01-26 | Jackson | Robert | 6918 6918 | 2021-01-26 | Horizon Client Access, Inc. | 110 Lafayette Street | Suite 603 | New York | NY | 10013 | |
170 | 170 | 2017-01-27 | Pizziferri | Michael | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
179 | 179 | 2016-01-28 | Larouche | Benoit | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
182 | 182 | 2020-01-28 | Hada | Kunio | 769 769 | 1953-05-26 | Japan National Tourism Organization | One Grand Central Place | 60th East 42nd Street, Suite 448 | New York | NY | 10165 | |
184 | 184 | 2021-01-28 | Balough | Rebecca | 6840 6840 | 2020-06-22 | Ruder Finn, Inc. | 425 East 53rd Street | New York | NY | 10022 | ||
185 | 185 | 2021-01-28 | Clark | Matthew | 6840 6840 | 2020-06-22 | Ruder Finn, Inc. | 425 East 53rd Street | New York | NY | 10022 | ||
186 | 186 | 2021-01-28 | Dilyard | Katharine | 6840 6840 | 2020-06-22 | Ruder Finn, Inc. | 425 East 53rd Street | New York | NY | 10022 | ||
187 | 187 | 2021-01-28 | Frangos | Constantine | 6840 6840 | 2020-06-22 | Ruder Finn, Inc. | 425 East 53rd Street | New York | NY | 10022 | ||
188 | 188 | 2021-01-28 | Isola | Meredith | 6840 6840 | 2020-06-22 | Ruder Finn, Inc. | 425 East 53rd Street | New York | NY | 10022 | ||
190 | 190 | 2021-01-28 | Marshall | Monica | 6840 6840 | 2020-06-22 | Ruder Finn, Inc. | 425 East 53rd Street | New York | NY | 10022 | ||
191 | 191 | 2021-01-28 | Matos | Christopher | 6840 6840 | 2020-06-22 | Ruder Finn, Inc. | 425 East 53rd Street | New York | NY | 10022 | ||
192 | 192 | 2021-01-28 | McCaffrey | Evan | 6840 6840 | 2020-06-22 | Ruder Finn, Inc. | 425 East 53rd Street | New York | NY | 10022 | ||
193 | 193 | 2021-01-28 | Nardeo | Nira | 6840 6840 | 2020-06-22 | Ruder Finn, Inc. | 425 East 53rd Street | New York | NY | 10022 | ||
194 | 194 | 2021-01-28 | Naylor | McKenzie | 6840 6840 | 2020-06-22 | Ruder Finn, Inc. | 425 East 53rd Street | New York | NY | 10022 | ||
195 | 195 | 2021-01-28 | Nolan | John | 6840 6840 | 2020-06-22 | Ruder Finn, Inc. | 425 East 53rd Street | New York | NY | 10022 | ||
196 | 196 | 2021-01-28 | Stout | Samantha | 6840 6840 | 2020-06-22 | Ruder Finn, Inc. | 425 East 53rd Street | New York | NY | 10022 | ||
197 | 197 | 2021-01-28 | Totade | Tejas | 6840 6840 | 2020-06-22 | Ruder Finn, Inc. | 425 East 53rd Street | New York | NY | 10022 | ||
203 | 203 | 2006-01-30 | Douglas | Donna Willa-Mae | 430 430 | 1947-01-30 | Bermuda Tourism Authority | 675 Third Avenue | 12th Floor | New York | NY | 10017 | |
208 | 208 | 2020-01-30 | Cunillera | Cristina De Jesus | 6621 6621 | 2018-12-21 | Media Planning International Corporation | c/o Havas Creative Group | 200 Hudson Street | New York | NY | 10013 | |
212 | 212 | 2020-01-30 | Pagliery | Patricia | 6621 6621 | 2018-12-21 | Media Planning International Corporation | c/o Havas Creative Group | 200 Hudson Street | New York | NY | 10013 | |
213 | 213 | 2020-01-30 | Reich | Allegra | 6621 6621 | 2018-12-21 | Media Planning International Corporation | c/o Havas Creative Group | 200 Hudson Street | New York | NY | 10013 | |
214 | 214 | 2020-01-30 | Sepulveda | Mayerly | 6621 6621 | 2018-12-21 | Media Planning International Corporation | c/o Havas Creative Group | 200 Hudson Street | New York | NY | 10013 | |
223 | 223 | 2021-01-30 | Mabie | Margaret Elizabeth | 6920 6920 | 2021-01-30 | Marsh Law Firm PLLC | 31 Hudson Yards | 11th Floor | New York | NY | 10001 | |
224 | 224 | 2021-01-30 | Marsh | James Ryan | 6920 6920 | 2021-01-30 | Marsh Law Firm PLLC | 31 Hudson Yards | 11th Floor | New York | NY | 10001 | |
226 | 226 | 1992-01-31 | Cenzuales | Giovanni | 568 568 | 1949-04-21 | Italian Government Tourist Board, New York | 686 Park Avenue | 3rd Floor | New York | NY | 10065 | |
227 | 227 | 1992-01-31 | Manassero | Dennis | 568 568 | 1949-04-21 | Italian Government Tourist Board, New York | 686 Park Avenue | 3rd Floor | New York | NY | 10065 | |
228 | 228 | 1992-01-31 | Scaldaferri | Maria C. | 568 568 | 1949-04-21 | Italian Government Tourist Board, New York | 686 Park Avenue | 3rd Floor | New York | NY | 10065 | |
235 | 235 | 2017-01-31 | Shartzer | Andrew | 1643 1643 | 1963-06-25 | JETRO, New York | 565 Fifth Avenue | 4th Floor | New York | NY | 10017 | |
240 | 240 | 2020-01-31 | Davoine | Caroline | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
241 | 241 | 2020-01-31 | Huneault | Philippe | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
245 | 245 | 2020-01-31 | Langlois | Frederic | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
246 | 246 | 2020-01-31 | Lanthier | Sebastien | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
247 | 247 | 2020-01-31 | Lauzon | Audrey Laroche | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
248 | 248 | 2020-01-31 | Martine | Hebert | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
252 | 252 | 2006-02-01 | Tanaka | Yumiko | 1643 1643 | 1963-06-25 | JETRO, New York | 565 Fifth Avenue | 4th Floor | New York | NY | 10017 | |
253 | 253 | 2007-02-01 | Turquetil | Yoann | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
257 | 257 | 2018-02-02 | Briand Fortin | Anne Catherine | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
258 | 258 | 2018-02-02 | Dionne | Martin | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
262 | 262 | 2018-02-02 | Lepage | Annelise Melanie | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
265 | 265 | 2018-02-02 | Rose | Peter Alan | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
267 | 267 | 2018-02-02 | Townrow | Andrea | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
270 | 270 | 2003-02-04 | Haber | Leo | 2278 2278 | 1971-09-21 | World Zionist Organization - American Section, Inc. | 633 Third Avenue | 21st Floor | New York | NY | 10017 | |
271 | 271 | 2011-02-04 | Israeli | Hasia | 2278 2278 | 1971-09-21 | World Zionist Organization - American Section, Inc. | 633 Third Avenue | 21st Floor | New York | NY | 10017 | |
273 | 273 | 2015-02-04 | Beck | James | 5875 5875 | 2008-06-17 | BLJ Worldwide LTD | 1359 Broadway | Suite 1102 | New York | NY | 10018 | |
274 | 274 | 2019-02-04 | DeLelle | Claire | 6393 6393 | 2016-11-21 | White & Case LLP | 1221 Avenue of the Americas | New York | NY | 10036 | ||
275 | 275 | 2019-02-04 | Erb | Nicole | 6393 6393 | 2016-11-21 | White & Case LLP | 1221 Avenue of the Americas | New York | NY | 10036 | ||
276 | 276 | 2019-02-04 | McLaughlin | Celia | 6393 6393 | 2016-11-21 | White & Case LLP | 1221 Avenue of the Americas | New York | NY | 10036 | ||
286 | 286 | 1988-02-05 | Nardone | Silverio | 568 568 | 1949-04-21 | Italian Government Tourist Board, New York | 686 Park Avenue | 3rd Floor | New York | NY | 10065 | |
296 | 296 | 2013-02-07 | Raposo | Antonio | 526 526 | 1948-05-13 | Innovation Norway | WeWork Bryant Park | 54 W 40t Street | New York | NY | 10018 | |
301 | 301 | 2021-02-09 | Hiramoto | Ryota | 1643 1643 | 1963-06-25 | JETRO, New York | 565 Fifth Avenue | 4th Floor | New York | NY | 10017 | |
303 | 303 | 2021-02-09 | Wawro | Leah | 5860 5860 | 2008-04-03 | Independent Diplomat, Inc. | 45 East 20th Street | 6th Floor | New York | NY | 10003 | |
322 | 322 | 2021-02-11 | Alcaraz | Sydney | 6840 6840 | 2020-06-22 | Ruder Finn, Inc. | 425 East 53rd Street | New York | NY | 10022 | ||
324 | 324 | 2004-02-12 | Orduz | Juan Esteban | 4909 4909 | 1994-04-06 | Colombian Coffee Federation, Inc. | 140 East 57th Street | New York | NY | 10022 | ||
335 | 335 | 2006-02-15 | Dion | Jean Pierre | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
348 | 348 | 2015-02-18 | Dufresne | Caroline | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
349 | 349 | 2015-02-18 | Gauchet | Cyril | 1787 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
369 | 369 | 2021-02-21 | Calveiro | Lisette | 6797 6797 | 2020-03-04 | Ogilvy Group LLC | 636 11th Avenue | New York | NY | 10036 | ||
381 | 381 | 2014-02-24 | Cheung | Winchell | 2181 2181 | 1970-01-19 | Hong Kong Trade Development Council, Inc. | 219 East 46th Street | New York | NY | 10017 |
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) );