home / fara

Menu
  • Search all tables
  • GraphQL API

FARA_All_ShortForms

Table actions
  • GraphQL API for FARA_All_ShortForms
List of all short form registrants (active and terminated)

Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history

14,919 rows where City = "New York"

✎ View and edit SQL

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

Next page

Advanced export

JSON shape: default, array, newline-delimited

CSV options:

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])
);
Powered by Datasette · Queries took 304.751ms · Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history