FARA_All_ShortForms
Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history
14,919 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 >30
- JETRO, New York 484
- Quebec Government Office 416
- White & Case, LLP 413
- KOTRA 351
- 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
- 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 103
- U.S. Office of the British Broadcasting Corporation 98
- 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
- Ogilvy & Mather U.S., a Division of The Ogilvy Group, Inc. 87
- Ogilvy Group LLC 86
- …
Registrant_Name >30
- JETRO, New York 484
- Quebec Government Office 416
- White & Case, LLP 413
- KOTRA 351
- 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
- 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 103
- U.S. Office of the British Broadcasting Corporation 98
- Cayman Islands Department of Tourism 94
- Israel Government Tourist Office 92
- Swedish-American Chamber of Commerce, Inc. 92
- VisitBritain 92
- European Travel Commission 87
- Ogilvy & Mather U.S., a Division of The Ogilvy Group, Inc. 87
- Ogilvy Group LLC 86
- …
State 1
- NY 14,919
City 1
- New York · 14,919 ✖
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 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4 | 4 | Borsting | Elizabeth | Development Counsellors International 4777 | 1993-03-12 | Development Counsellors International | 215 Park Avenue South | 14th Floor | New York | NY | 10003 | ||
8 | 8 | Maponyane | Sebolaishim Lisbeth | South African Tourism 603 | 1950-01-04 | South African Tourism | 500 Fifth Avenue | 22nd Floor, Suite 2200 | New York | NY | 10110-0002 | ||
10 | 10 | Prendergast | Olivia | Ogilvy Group LLC 6797 | 2020-03-04 | Ogilvy Group LLC | 636 11th Avenue | New York | NY | 10036 | |||
15 | 15 | Vitolo | Alvaro | Visit Mexico USA, LLC 7184 | 2022-10-12 | Visit Mexico USA, LLC | 444 Madison Avenue | Suite 300 | New York | NY | 10022 | ||
23 | 23 | 2022-01-03 | Hewitt | Nicolla Mary | Nicolla Hewitt Communications Corp. 7065 | 2022-01-03 | Nicolla Hewitt Communications Corp. | 66 East 55th Street | New York | NY | 10022 | ||
25 | 25 | 2008-01-04 | Bjorkner | Arthur C. | Office of the Deputy Commissioner of Maritime Affairs 4860 | 1993-10-12 | Office of the Deputy Commissioner of Maritime Affairs | 39 Broadway | Suite 2020 | New York | NY | 10006 | |
26 | 26 | 2008-01-04 | Rescigno | Dorothy A. | Office of the Deputy Commissioner of Maritime Affairs 4860 | 1993-10-12 | Office of the Deputy Commissioner of Maritime Affairs | 39 Broadway | Suite 2020 | New York | NY | 10006 | |
33 | 33 | 2020-01-06 | Coster | John | Teneo Strategy LLC 6698 | 2019-07-08 | Teneo Strategy LLC | 280 Park Avenue | 4th Floor | New York | NY | 10017 | |
35 | 35 | 2022-01-06 | Ling | Margaret R | Ogilvy Group LLC 6797 | 2020-03-04 | Ogilvy Group LLC | 636 11th Avenue | New York | NY | 10036 | ||
42 | 42 | 2022-01-07 | Castro | Erika Urgiles | Ogilvy Group LLC 6797 | 2020-03-04 | Ogilvy Group LLC | 636 11th Avenue | New York | NY | 10036 | ||
43 | 43 | 2022-01-07 | Ramano | Chrikstine | Ogilvy Group LLC 6797 | 2020-03-04 | Ogilvy Group LLC | 636 11th Avenue | New York | NY | 10036 | ||
44 | 44 | 2022-01-07 | Romero | Andrea | Ogilvy Group LLC 6797 | 2020-03-04 | Ogilvy Group LLC | 636 11th Avenue | New York | NY | 10036 | ||
45 | 45 | 2022-01-07 | Rose | Michaelann | Ogilvy Group LLC 6797 | 2020-03-04 | Ogilvy Group LLC | 636 11th Avenue | New York | NY | 10036 | ||
46 | 46 | 2022-01-07 | Simon | Sean | Ogilvy Group LLC 6797 | 2020-03-04 | Ogilvy Group LLC | 636 11th Avenue | New York | NY | 10036 | ||
47 | 47 | 2022-01-07 | Smith | Melissa | Ogilvy Group LLC 6797 | 2020-03-04 | Ogilvy Group LLC | 636 11th Avenue | New York | NY | 10036 | ||
48 | 48 | 2022-01-07 | Tay | Lilyan | Ogilvy Group LLC 6797 | 2020-03-04 | Ogilvy Group LLC | 636 11th Avenue | New York | NY | 10036 | ||
49 | 49 | 2022-01-07 | Zumwalt | Denee | Ogilvy Group LLC 6797 | 2020-03-04 | Ogilvy Group LLC | 636 11th Avenue | New York | NY | 10036 | ||
52 | 52 | 2020-01-09 | Furujo | Tatsuya | JETRO, New York 1643 | 1963-06-25 | JETRO, New York | 565 Fifth Avenue | 4th Floor | New York | NY | 10017 | |
54 | 54 | 2023-01-09 | Crawford | Robin | Finn Partners, Inc. 6212 | 2014-03-10 | Finn Partners, Inc. | 301 E. 57th Street | New York | NY | 10022 | ||
57 | 57 | 2022-01-10 | Applegate | Alyssa | Ogilvy Group LLC 6797 | 2020-03-04 | Ogilvy Group LLC | 636 11th Avenue | New York | NY | 10036 | ||
58 | 58 | 2022-01-10 | Daniel | Hannah | Ogilvy Group LLC 6797 | 2020-03-04 | Ogilvy Group LLC | 636 11th Avenue | New York | NY | 10036 | ||
59 | 59 | 2022-01-10 | Fabinao | Jillian | Ogilvy Group LLC 6797 | 2020-03-04 | Ogilvy Group LLC | 636 11th Avenue | New York | NY | 10036 | ||
60 | 60 | 2022-01-10 | Mullins | Tara | Ogilvy Group LLC 6797 | 2020-03-04 | Ogilvy Group LLC | 636 11th Avenue | New York | NY | 10036 | ||
61 | 61 | 2022-01-10 | Ortiz | Cathy | Ogilvy Group LLC 6797 | 2020-03-04 | Ogilvy Group LLC | 636 11th Avenue | New York | NY | 10036 | ||
62 | 62 | 2022-01-10 | Risi | Jennifer | Ogilvy Group LLC 6797 | 2020-03-04 | Ogilvy Group LLC | 636 11th Avenue | New York | NY | 10036 | ||
67 | 67 | 2018-01-12 | Brandwein | David | World Zionist Organization - American Section, Inc. 2278 | 1971-09-21 | World Zionist Organization - American Section, Inc. | 633 Third Avenue | 21st Floor | New York | NY | 10017 | |
68 | 68 | 2021-01-12 | Belz | Anne | Brunswick Group LLC 6826 | 2020-05-20 | Brunswick Group LLC | 245 Park Avenue | 14th Floor | New York | NY | 10167 | |
69 | 69 | 2021-01-12 | Hudak | Cheryl | Cayman Islands Department of Tourism 2500 | 1974-03-04 | Cayman Islands Department of Tourism | 350 5th Avenue | Suite 4620 | New York | NY | 10118-1801 | |
70 | 70 | 2021-01-12 | Vazquez | Vanessa | Cayman Islands Department of Tourism 2500 | 1974-03-04 | Cayman Islands Department of Tourism | 350 5th Avenue | Suite 4620 | New York | NY | 10118-1801 | |
71 | 71 | 2021-01-12 | van der Meijden | Annabel | Brunswick Group LLC 6826 | 2020-05-20 | Brunswick Group LLC | 245 Park Avenue | 14th Floor | New York | NY | 10167 | |
74 | 74 | 2023-01-12 | Ogata | Tetsuya | JETRO, New York 1643 | 1963-06-25 | JETRO, New York | 565 Fifth Avenue | 4th Floor | New York | NY | 10017 | |
76 | 76 | 1998-01-13 | Ginther | Jeffrey William | Cayman Islands Department of Tourism 2500 | 1974-03-04 | Cayman Islands Department of Tourism | 350 5th Avenue | Suite 4620 | New York | NY | 10118-1801 | |
78 | 78 | 2021-01-13 | Rermruk | Soothawee | Tourism Authority of Thailand, New York 1897 | 1965-06-01 | Tourism Authority of Thailand, New York | 61 Broadway | Suite 2810 | New York | NY | 10006 | |
132 | 132 | 2020-01-22 | Beard | Hannah | Peregrine Communications Inc. 6785 | 2020-01-22 | Peregrine Communications Inc. | 405 Lexington Avenue | 9th Floor | New York | NY | 10174 | |
133 | 133 | 2020-01-22 | Hilton | Max | Peregrine Communications Inc. 6785 | 2020-01-22 | Peregrine Communications Inc. | 405 Lexington Avenue | 9th Floor | New York | NY | 10174 | |
134 | 134 | 2020-01-22 | Vertrano | Kalli | Peregrine Communications Inc. 6785 | 2020-01-22 | Peregrine Communications Inc. | 405 Lexington Avenue | 9th Floor | New York | NY | 10174 | |
135 | 135 | 2023-01-22 | Noirbent | Pauette F | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
136 | 136 | 2023-01-22 | Ouelltte | Noah | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
137 | 137 | 2023-01-22 | Spruell | Connor Mitchell | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
138 | 138 | 2017-01-23 | Gold | Amrei | German National Tourist Office 616 | 1950-02-28 | German National Tourist Office | 1350 Broadway | Suite 440 | New York | NY | 10018 | |
142 | 142 | 2023-01-23 | Caraway | Chanel | Brunswick Group LLC 6826 | 2020-05-20 | Brunswick Group LLC | 245 Park Avenue | 14th Floor | New York | NY | 10167 | |
143 | 143 | 2023-01-23 | Cockfield Jr. | Errol | Brunswick Group LLC 6826 | 2020-05-20 | Brunswick Group LLC | 245 Park Avenue | 14th Floor | New York | NY | 10167 | |
144 | 144 | 2023-01-23 | Ghiheen | Julia | Brunswick Group LLC 6826 | 2020-05-20 | Brunswick Group LLC | 245 Park Avenue | 14th Floor | New York | NY | 10167 | |
145 | 145 | 2023-01-23 | Safler | Noam | Brunswick Group LLC 6826 | 2020-05-20 | Brunswick Group LLC | 245 Park Avenue | 14th Floor | New York | NY | 10167 | |
153 | 153 | 2022-01-24 | Crawford | Camilyn | Ogilvy Group LLC 6797 | 2020-03-04 | Ogilvy Group LLC | 636 11th Avenue | New York | NY | 10036 | ||
155 | 155 | 2022-01-24 | Hanna | Edmund | Ogilvy Group LLC 6797 | 2020-03-04 | Ogilvy Group LLC | 636 11th Avenue | New York | NY | 10036 | ||
161 | 161 | 2021-01-25 | Breach | Brian McLane | ADLAB, LLC 6916 | 2021-01-25 | ADLAB, LLC | 3 WTC - 175 Greenwich Street | 31st Floor | New York | NY | 10007 | |
162 | 162 | 2021-01-25 | Lawhead | Nicholas Anthony | ADLAB, LLC 6916 | 2021-01-25 | ADLAB, LLC | 3 WTC - 175 Greenwich Street | 31st Floor | New York | NY | 10007 | |
170 | 170 | 2021-01-26 | Jackson | Robert | Horizon Client Access, Inc. 6918 | 2021-01-26 | Horizon Client Access, Inc. | 110 Lafayette Street | Suite 603 | New York | NY | 10013 | |
173 | 173 | 2022-01-26 | Pongjaroen | Prin | Tourism Authority of Thailand, New York 1897 | 1965-06-01 | Tourism Authority of Thailand, New York | 61 Broadway | Suite 2810 | New York | NY | 10006 | |
174 | 174 | 2023-01-26 | Ma | Yunfei | China National Tourist Office 3318 | 1981-12-30 | China National Tourist Office | 370 Lexington Avenue | Suite 912 | New York | NY | 10017 | |
176 | 176 | 2017-01-27 | Pizziferri | Michael | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
180 | 180 | 2023-01-27 | Boutin | Mirellie | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
181 | 181 | 2023-01-27 | Dion | Olivia | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
182 | 182 | 2023-01-27 | Epps | Rebecca C. | RF Binder Partners Inc. 6814 | 2020-04-09 | RF Binder Partners Inc. | 950 Third Avenue | 7th Floor | New York | NY | 10022 | |
183 | 183 | 2023-01-27 | Lamy-Belzil | Jeanne | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
184 | 184 | 2016-01-28 | Larouche | Benoit | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
188 | 188 | 2013-01-29 | Wilson | Ellen | IPG DXTRA, Inc 3911 | 1986-12-01 | IPG DXTRA, Inc | 909 Third Ave. | New York | NY | 10022 | ||
194 | 194 | 2022-01-29 | Abigail | Hunter | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
195 | 195 | 2022-01-29 | Justin | Margolis | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
196 | 196 | 2022-01-29 | Weiner | David Bruce | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
197 | 197 | 2023-01-29 | Baptise Piron | Jean | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
198 | 198 | 2023-01-29 | Bouziri | Miriam Jane | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
199 | 199 | 2023-01-29 | Brulotte | David | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
200 | 200 | 2023-01-29 | Cormier | Mathieu | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
201 | 201 | 2023-01-29 | Dequen | Anne Cecile | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
202 | 202 | 2023-01-29 | Iglesisas | Rachel Michelle | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
203 | 203 | 2023-01-29 | Maurice Jr | Robert Emile | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
204 | 204 | 2023-01-29 | Mussely-Bedard | Guillaume | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
205 | 205 | 2023-01-29 | Parker Flukinger | Scott | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
206 | 206 | 2023-01-29 | Partouche Greenberg | Jenny | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
207 | 207 | 2023-01-29 | Ruiz | David Carlos | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
208 | 208 | 2023-01-29 | Zanfirescu | Carmen Adina | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
209 | 209 | 2006-01-30 | Douglas | Donna Willa-Mae | Bermuda Tourism Authority 430 | 1947-01-30 | Bermuda Tourism Authority | 675 Third Avenue | 12th Floor | New York | NY | 10017 | |
211 | 211 | 2020-01-30 | Foxman | Elizabeth | IPG DXTRA, Inc 3911 | 1986-12-01 | IPG DXTRA, Inc | 909 Third Ave. | New York | NY | 10022 | ||
212 | 212 | 2020-01-30 | Hobbs | Lemondria | IPG DXTRA, Inc 3911 | 1986-12-01 | IPG DXTRA, Inc | 909 Third Ave. | New York | NY | 10022 | ||
213 | 213 | 2020-01-30 | McKenna | Kelly | IPG DXTRA, Inc 3911 | 1986-12-01 | IPG DXTRA, Inc | 909 Third Ave. | New York | NY | 10022 | ||
214 | 214 | 2021-01-30 | Mabie | Margaret Elizabeth | Marsh Law Firm PLLC 6920 | 2021-01-30 | Marsh Law Firm PLLC | 31 Hudson Yards | 11th Floor | New York | NY | 10001 | |
215 | 215 | 2021-01-30 | Marsh | James Ryan | Marsh Law Firm PLLC 6920 | 2021-01-30 | Marsh Law Firm PLLC | 31 Hudson Yards | 11th Floor | New York | NY | 10001 | |
216 | 216 | 2022-01-30 | Caamano | Antonia | Ruder Finn, Inc. 6840 | 2020-06-22 | Ruder Finn, Inc. | 425 East 53rd Street | New York | NY | 10022 | ||
219 | 219 | 1992-01-31 | Cenzuales | Giovanni | Italian Government Tourist Board, New York 568 | 1949-04-21 | Italian Government Tourist Board, New York | 686 Park Avenue | 3rd Floor | New York | NY | 10065 | |
220 | 220 | 1992-01-31 | Manassero | Dennis | Italian Government Tourist Board, New York 568 | 1949-04-21 | Italian Government Tourist Board, New York | 686 Park Avenue | 3rd Floor | New York | NY | 10065 | |
221 | 221 | 1992-01-31 | Scaldaferri | Maria C. | Italian Government Tourist Board, New York 568 | 1949-04-21 | Italian Government Tourist Board, New York | 686 Park Avenue | 3rd Floor | New York | NY | 10065 | |
231 | 231 | 2020-01-31 | Huneault | Philippe | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
235 | 235 | 2020-01-31 | Langlois | Frederic | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
236 | 236 | 2020-01-31 | Lanthier | Sebastien | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
237 | 237 | 2020-01-31 | Lauzon | Audrey Laroche | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
238 | 238 | 2020-01-31 | Martine | Hebert | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
253 | 253 | 2006-02-01 | Tanaka | Yumiko | JETRO, New York 1643 | 1963-06-25 | JETRO, New York | 565 Fifth Avenue | 4th Floor | New York | NY | 10017 | |
254 | 254 | 2007-02-01 | Turquetil | Yoann | Quebec Government Office 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 | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
263 | 263 | 2018-02-02 | Townrow | Andrea | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
272 | 272 | 2003-02-04 | Haber | Leo | World Zionist Organization - American Section, Inc. 2278 | 1971-09-21 | World Zionist Organization - American Section, Inc. | 633 Third Avenue | 21st Floor | New York | NY | 10017 | |
273 | 273 | 2011-02-04 | Israeli | Hasia | World Zionist Organization - American Section, Inc. 2278 | 1971-09-21 | World Zionist Organization - American Section, Inc. | 633 Third Avenue | 21st Floor | New York | NY | 10017 | |
275 | 275 | 2015-02-04 | Beck | James | BLJ Worldwide LTD 5875 | 2008-06-17 | BLJ Worldwide LTD | 1359 Broadway | Suite 1102 | New York | NY | 10018 | |
276 | 276 | 2019-02-04 | DeLelle | Claire | White & Case LLP 6393 | 2016-11-21 | White & Case LLP | 1221 Avenue of the Americas | New York | NY | 10036 | ||
277 | 277 | 2019-02-04 | Erb | Nicole | White & Case LLP 6393 | 2016-11-21 | White & Case LLP | 1221 Avenue of the Americas | New York | NY | 10036 | ||
278 | 278 | 2019-02-04 | McLaughlin | Celia | White & Case LLP 6393 | 2016-11-21 | White & Case LLP | 1221 Avenue of the Americas | New York | NY | 10036 | ||
291 | 291 | 1988-02-05 | Nardone | Silverio | Italian Government Tourist Board, New York 568 | 1949-04-21 | Italian Government Tourist Board, New York | 686 Park Avenue | 3rd Floor | New York | NY | 10065 | |
304 | 304 | 2013-02-07 | Raposo | Antonio | Innovation Norway 526 | 1948-05-13 | Innovation Norway | WeWork | 575 Lexington Ave | New York | NY | 10022 |
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]) );