FARA_All_ShortForms
Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history
41 rows where City = "New York" and "Short_Form_Termination_Date" is on date 1980-12-31
This data as json, CSV (advanced)
Suggested facets: Address_1, Zip, Registration_Date (date)
Registration_Number 15
- Chinese Information Service 21
- International Public Relations Company, Ltd. 3
- Milbank, Tweed, Hadley & McCloy 2
- Parke-Scott, Ltd 2
- White & Case, LLP 2
- Tele-Press Associates, Inc. 2
- Switzerland Tourism 1
- South African Tourism 1
- Quebec Government Office 1
- German-American Chamber of Commerce, Inc., New York 1
- Hong Kong Trade Development Council, Inc. 1
- Doremus & Company 1
- Tromson Monroe Advertising, Inc. 1
- Shannon Free Airport Development Company, Ltd. 1
- Ogilvy & Mather U.S., a Division of The Ogilvy Group, Inc. 1
Registrant_Name 15
- Chinese Information Service 21
- International Public Relations Company, Ltd. 3
- Milbank, Tweed, Hadley & McCloy 2
- Parke-Scott, Ltd 2
- Tele-Press Associates, Inc. 2
- White & Case, LLP 2
- Doremus & Company 1
- German-American Chamber of Commerce, Inc., New York 1
- Hong Kong Trade Development Council, Inc. 1
- Ogilvy & Mather U.S., a Division of The Ogilvy Group, Inc. 1
- Quebec Government Office 1
- Shannon Free Airport Development Company, Ltd. 1
- South African Tourism 1
- Switzerland Tourism 1
- Tromson Monroe Advertising, Inc. 1
State 1
- NY 41
City 1
- New York · 41 ✖
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 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
40113 | 40113 | 1980-12-31 | 1961-01-17 | Hsiao | Yu-Sheng | Chinese Information Service 402 | 1946-11-26 | Chinese Information Service | 159 Lexington Avenue | New York | NY | 10016 | |
40114 | 40114 | 1980-12-31 | 1976-01-17 | Stevens | John | Parke-Scott, Ltd 2735 | 1976-11-17 | Parke-Scott, Ltd | 502 Park Avenue | New York | NY | 10022 | |
40115 | 40115 | 1980-12-31 | 1974-01-21 | MacGowan | Noel | Shannon Free Airport Development Company, Ltd. 2467 | 1973-10-23 | Shannon Free Airport Development Company, Ltd. | 345 Park Avenue | 17th Floor | New York | NY | 10154-0037 |
40117 | 40117 | 1980-12-31 | 1975-01-28 | Kron | Kurt | International Public Relations Company, Ltd. 1967 | 1966-03-14 | International Public Relations Company, Ltd. | 352 Park Avenue, South | Suite 705 | New York | NY | 10010 |
40118 | 40118 | 1980-12-31 | 1963-02-04 | Liu | Hou | Chinese Information Service 402 | 1946-11-26 | Chinese Information Service | 159 Lexington Avenue | New York | NY | 10016 | |
40119 | 40119 | 1980-12-31 | 1975-02-04 | Liu | Shih-Hong | Chinese Information Service 402 | 1946-11-26 | Chinese Information Service | 159 Lexington Avenue | New York | NY | 10016 | |
40120 | 40120 | 1980-12-31 | 1975-02-04 | Shih-Tang | Hsu | Chinese Information Service 402 | 1946-11-26 | Chinese Information Service | 159 Lexington Avenue | New York | NY | 10016 | |
40121 | 40121 | 1980-12-31 | 1974-02-12 | Liang | Sing-Tau | Chinese Information Service 402 | 1946-11-26 | Chinese Information Service | 159 Lexington Avenue | New York | NY | 10016 | |
40122 | 40122 | 1980-12-31 | 1973-02-22 | Epstein | Louis | Hong Kong Trade Development Council, Inc. 2181 | 1970-01-19 | Hong Kong Trade Development Council, Inc. | 219 East 46th Street | New York | NY | 10017 | |
40123 | 40123 | 1980-12-31 | 1977-03-01 | Kirkland | Arthur C. , Jr. | Milbank, Tweed, Hadley & McCloy 1839 | 1965-01-11 | Milbank, Tweed, Hadley & McCloy | 1 Chase Manhattan Plaza | New York | NY | 10005 | |
40124 | 40124 | 1980-12-31 | 1977-03-01 | Reichard | Peter J. | Milbank, Tweed, Hadley & McCloy 1839 | 1965-01-11 | Milbank, Tweed, Hadley & McCloy | 1 Chase Manhattan Plaza | New York | NY | 10005 | |
40125 | 40125 | 1980-12-31 | 1964-03-11 | Schoeman | Cathy Petrolina | South African Tourism 603 | 1950-01-04 | South African Tourism | 500 Fifth Avenue | 22nd Floor, Suite 2200 | New York | NY | 10110-0002 |
40126 | 40126 | 1980-12-31 | 1978-03-17 | Bishop | Louis F. , III | Doremus & Company 2319 | 1972-02-18 | Doremus & Company | 120 Broadway | New York | NY | 10271 | |
40130 | 40130 | 1980-12-31 | 1980-03-28 | Lebray | Xavier | White & Case, LLP 2759 | 1977-03-09 | White & Case, LLP | 1155 Avenue of the Americas | New York | NY | 10036-2787 | |
40131 | 40131 | 1980-12-31 | 1980-03-28 | Myers | Lance D. | White & Case, LLP 2759 | 1977-03-09 | White & Case, LLP | 1155 Avenue of the Americas | New York | NY | 10036-2787 | |
40132 | 40132 | 1980-12-31 | 1951-03-29 | Roberts | Alma F. | Chinese Information Service 402 | 1946-11-26 | Chinese Information Service | 159 Lexington Avenue | New York | NY | 10016 | |
40133 | 40133 | 1980-12-31 | 1977-04-12 | Delihas | James | International Public Relations Company, Ltd. 1967 | 1966-03-14 | International Public Relations Company, Ltd. | 352 Park Avenue, South | Suite 705 | New York | NY | 10010 |
40136 | 40136 | 1980-12-31 | 1980-04-28 | Oliveto | Anthony | Ogilvy & Mather U.S., a Division of The Ogilvy Group, Inc. 2530 | 1974-08-12 | Ogilvy & Mather U.S., a Division of The Ogilvy Group, Inc. | 309 West 49th Street | Worldwide Plaza | New York | NY | 10019-7399 |
40141 | 40141 | 1980-12-31 | 1973-06-12 | Chang | Chao-Ying | Chinese Information Service 402 | 1946-11-26 | Chinese Information Service | 159 Lexington Avenue | New York | NY | 10016 | |
40142 | 40142 | 1980-12-31 | 1973-06-12 | Chang | James Min-Chi | Chinese Information Service 402 | 1946-11-26 | Chinese Information Service | 159 Lexington Avenue | New York | NY | 10016 | |
40143 | 40143 | 1980-12-31 | 1973-06-12 | Chen | Tsong-Yao | Chinese Information Service 402 | 1946-11-26 | Chinese Information Service | 159 Lexington Avenue | New York | NY | 10016 | |
40144 | 40144 | 1980-12-31 | 1973-06-12 | Chiang | Te-Cheng | Chinese Information Service 402 | 1946-11-26 | Chinese Information Service | 159 Lexington Avenue | New York | NY | 10016 | |
40145 | 40145 | 1980-12-31 | 1973-06-12 | Chien | Amy | Chinese Information Service 402 | 1946-11-26 | Chinese Information Service | 159 Lexington Avenue | New York | NY | 10016 | |
40146 | 40146 | 1980-12-31 | 1973-06-12 | Loh | I-Cheng | Chinese Information Service 402 | 1946-11-26 | Chinese Information Service | 159 Lexington Avenue | New York | NY | 10016 | |
40147 | 40147 | 1980-12-31 | 1973-06-12 | Pien | Cheng Wei | Chinese Information Service 402 | 1946-11-26 | Chinese Information Service | 159 Lexington Avenue | New York | NY | 10016 | |
40148 | 40148 | 1980-12-31 | 1973-06-12 | Sui | Kuang-Hua | Chinese Information Service 402 | 1946-11-26 | Chinese Information Service | 159 Lexington Avenue | New York | NY | 10016 | |
40150 | 40150 | 1980-12-31 | 1979-06-21 | Dirks | Thomas | German-American Chamber of Commerce, Inc., New York 1812 | 1964-11-04 | German-American Chamber of Commerce, Inc., New York | 40 West 57th Street | New York | NY | 10019-4092 | |
40151 | 40151 | 1980-12-31 | 1980-06-25 | Merlis | Edward A. | Tele-Press Associates, Inc. 2832 | 1977-09-30 | Tele-Press Associates, Inc. | 321 East 53rd Street | New York | NY | 10022 | |
40152 | 40152 | 1980-12-31 | 1980-06-26 | Ceasar | Mitchell | Tele-Press Associates, Inc. 2832 | 1977-09-30 | Tele-Press Associates, Inc. | 321 East 53rd Street | New York | NY | 10022 | |
40153 | 40153 | 1980-12-31 | 1976-07-17 | Dougherty | Donald | International Public Relations Company, Ltd. 1967 | 1966-03-14 | International Public Relations Company, Ltd. | 352 Park Avenue, South | Suite 705 | New York | NY | 10010 |
40158 | 40158 | 1980-12-31 | 1949-07-26 | Paige | Norman | Chinese Information Service 402 | 1946-11-26 | Chinese Information Service | 159 Lexington Avenue | New York | NY | 10016 | |
40159 | 40159 | 1980-12-31 | 1977-08-04 | Chao-Sung | Huang | Chinese Information Service 402 | 1946-11-26 | Chinese Information Service | 159 Lexington Avenue | New York | NY | 10016 | |
40160 | 40160 | 1980-12-31 | 1974-08-09 | Chen | Yaotung | Chinese Information Service 402 | 1946-11-26 | Chinese Information Service | 159 Lexington Avenue | New York | NY | 10016 | |
40161 | 40161 | 1980-12-31 | 1974-08-09 | Han | Wenshu | Chinese Information Service 402 | 1946-11-26 | Chinese Information Service | 159 Lexington Avenue | New York | NY | 10016 | |
40162 | 40162 | 1980-12-31 | 1947-08-13 | Nyland | Elsie Evelyn | Chinese Information Service 402 | 1946-11-26 | Chinese Information Service | 159 Lexington Avenue | New York | NY | 10016 | |
40164 | 40164 | 1980-12-31 | 1968-09-05 | Bruderer | Walter | Switzerland Tourism 55 | 1943-03-01 | Switzerland Tourism | 608 Fifth Avenue | New York | NY | 10020-2303 | |
40165 | 40165 | 1980-12-31 | 1974-09-05 | Lattey | Gordon | Tromson Monroe Advertising, Inc. 2403 | 1973-01-09 | Tromson Monroe Advertising, Inc. | 450 Park Avenue, South | New York | NY | 10016 | |
40166 | 40166 | 1980-12-31 | 1971-09-20 | Clairmonte | Donald F. | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
40167 | 40167 | 1980-12-31 | 1973-10-05 | Chung-Kai | Liu | Chinese Information Service 402 | 1946-11-26 | Chinese Information Service | 159 Lexington Avenue | New York | NY | 10016 | |
40171 | 40171 | 1980-12-31 | 1976-11-17 | Summers | Jack | Parke-Scott, Ltd 2735 | 1976-11-17 | Parke-Scott, Ltd | 502 Park Avenue | New York | NY | 10022 | |
40172 | 40172 | 1980-12-31 | 1946-11-26 | Tan | Chuen-Yu | Chinese Information Service 402 | 1946-11-26 | Chinese Information Service | 159 Lexington Avenue | New York | NY | 10016 |
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]) );