FARA_All_ShortForms
Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history
71 rows where City = "New York" and "Short_Form_Termination_Date" is on date 2014-12-31
This data as json, CSV (advanced)
Suggested facets: Address_2
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 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
41897 | 41897 | 2014-12-31 | 2013-01-28 | Knobloch | Leslie | Spring O'Brien & Company, Inc. 5872 | 2008-06-30 | Spring O'Brien & Company, Inc. | 20 W 22nd Street | Suite 906 | New York | NY | 10010 |
41898 | 41898 | 2014-12-31 | 2013-01-29 | Chu | Ellen Wei-Hsin | IPG DXTRA, Inc 3911 | 1986-12-01 | IPG DXTRA, Inc | 909 Third Ave. | New York | NY | 10022 | |
41899 | 41899 | 2014-12-31 | 2013-01-29 | Vaisman | Devin Bryan | IPG DXTRA, Inc 3911 | 1986-12-01 | IPG DXTRA, Inc | 909 Third Ave. | New York | NY | 10022 | |
41900 | 41900 | 2014-12-31 | 2012-01-30 | Reisfeld | Jennifer | Spring O'Brien & Company, Inc. 5872 | 2008-06-30 | Spring O'Brien & Company, Inc. | 20 W 22nd Street | Suite 906 | New York | NY | 10010 |
41901 | 41901 | 2014-12-31 | 2014-01-30 | Cademenos | Lea | IPG DXTRA, Inc 3911 | 1986-12-01 | IPG DXTRA, Inc | 909 Third Ave. | New York | NY | 10022 | |
41902 | 41902 | 2014-12-31 | 2014-01-30 | Cady | Lydia | Spring O'Brien & Company, Inc. 5872 | 2008-06-30 | Spring O'Brien & Company, Inc. | 20 W 22nd Street | Suite 906 | New York | NY | 10010 |
41903 | 41903 | 2014-12-31 | 2014-01-30 | Holland | Martha | Spring O'Brien & Company, Inc. 5872 | 2008-06-30 | Spring O'Brien & Company, Inc. | 20 W 22nd Street | Suite 906 | New York | NY | 10010 |
41904 | 41904 | 2014-12-31 | 2015-01-30 | Si | Fan | Spring O'Brien & Company, Inc. 5872 | 2008-06-30 | Spring O'Brien & Company, Inc. | 20 W 22nd Street | Suite 906 | New York | NY | 10010 |
41905 | 41905 | 2014-12-31 | 2011-01-31 | Vibert | Megan | Spring O'Brien & Company, Inc. 5872 | 2008-06-30 | Spring O'Brien & Company, Inc. | 20 W 22nd Street | Suite 906 | New York | NY | 10010 |
41906 | 41906 | 2014-12-31 | 2011-02-03 | Kandel | Marissa Cherson | Ketchum Inc. NY 5758 | 2006-05-09 | Ketchum Inc. NY | 1285 Avenue of the Americas | New York | NY | 10019 | |
41908 | 41908 | 2014-12-31 | 2012-02-06 | Strauss | Daniel Alter | Ketchum Inc. NY 5758 | 2006-05-09 | Ketchum Inc. NY | 1285 Avenue of the Americas | New York | NY | 10019 | |
41909 | 41909 | 2014-12-31 | 2014-02-24 | Kontesi | Amalia | Ketchum Inc. NY 5758 | 2006-05-09 | Ketchum Inc. NY | 1285 Avenue of the Americas | New York | NY | 10019 | |
41917 | 41917 | 2014-12-31 | 2013-03-18 | D'Amico | Kathleen Cavanaugh | Ketchum Inc. NY 5758 | 2006-05-09 | Ketchum Inc. NY | 1285 Avenue of the Americas | New York | NY | 10019 | |
41920 | 41920 | 2014-12-31 | 2014-04-01 | Saharko | Juliet Christina Johnson | Ketchum Inc. NY 5758 | 2006-05-09 | Ketchum Inc. NY | 1285 Avenue of the Americas | New York | NY | 10019 | |
41921 | 41921 | 2014-12-31 | 2011-04-15 | Drechsler | Marc | Ketchum Inc. NY 5758 | 2006-05-09 | Ketchum Inc. NY | 1285 Avenue of the Americas | New York | NY | 10019 | |
41923 | 41923 | 2014-12-31 | 2008-04-17 | Jensen | Paul | IPG DXTRA, Inc 3911 | 1986-12-01 | IPG DXTRA, Inc | 909 Third Ave. | New York | NY | 10022 | |
41924 | 41924 | 2014-12-31 | 2008-04-17 | Kline | Laura | IPG DXTRA, Inc 3911 | 1986-12-01 | IPG DXTRA, Inc | 909 Third Ave. | New York | NY | 10022 | |
41925 | 41925 | 2014-12-31 | 2013-04-22 | Thornton | Ryan | Ketchum Inc. NY 5758 | 2006-05-09 | Ketchum Inc. NY | 1285 Avenue of the Americas | New York | NY | 10019 | |
41926 | 41926 | 2014-12-31 | 2009-05-07 | Ruggieri | Kerry Elizabeth Slatkoff | Ketchum Inc. NY 5758 | 2006-05-09 | Ketchum Inc. NY | 1285 Avenue of the Americas | New York | NY | 10019 | |
41927 | 41927 | 2014-12-31 | 2009-05-07 | Wool | Ann Margaret | Ketchum Inc. NY 5758 | 2006-05-09 | Ketchum Inc. NY | 1285 Avenue of the Americas | New York | NY | 10019 | |
41928 | 41928 | 2014-12-31 | 2014-05-07 | Amorosi | Alexandra Scott | Ketchum Inc. NY 5758 | 2006-05-09 | Ketchum Inc. NY | 1285 Avenue of the Americas | New York | NY | 10019 | |
41929 | 41929 | 2014-12-31 | 2006-05-09 | Colpitts | Jennifer O'Dell | Ketchum Inc. NY 5758 | 2006-05-09 | Ketchum Inc. NY | 1285 Avenue of the Americas | New York | NY | 10019 | |
41930 | 41930 | 2014-12-31 | 2006-05-09 | Flaherty | Robert | Ketchum Inc. NY 5758 | 2006-05-09 | Ketchum Inc. NY | 1285 Avenue of the Americas | New York | NY | 10019 | |
41931 | 41931 | 2014-12-31 | 2006-05-09 | Gelfond | Noam | Ketchum Inc. NY 5758 | 2006-05-09 | Ketchum Inc. NY | 1285 Avenue of the Americas | New York | NY | 10019 | |
41932 | 41932 | 2014-12-31 | 2006-05-09 | Kotcher | Raymond | Ketchum Inc. NY 5758 | 2006-05-09 | Ketchum Inc. NY | 1285 Avenue of the Americas | New York | NY | 10019 | |
41933 | 41933 | 2014-12-31 | 2012-05-10 | Brady | Lauren | Ketchum Inc. NY 5758 | 2006-05-09 | Ketchum Inc. NY | 1285 Avenue of the Americas | New York | NY | 10019 | |
41934 | 41934 | 2014-12-31 | 2010-05-24 | Shkiler | Alla | Ketchum Inc. NY 5758 | 2006-05-09 | Ketchum Inc. NY | 1285 Avenue of the Americas | New York | NY | 10019 | |
41935 | 41935 | 2014-12-31 | 2010-05-28 | Gellman | Marvin G. | Ketchum Inc. NY 5758 | 2006-05-09 | Ketchum Inc. NY | 1285 Avenue of the Americas | New York | NY | 10019 | |
41936 | 41936 | 2014-12-31 | 2006-05-30 | Rockland | David | Ketchum Inc. NY 5758 | 2006-05-09 | Ketchum Inc. NY | 1285 Avenue of the Americas | New York | NY | 10019 | |
41937 | 41937 | 2014-12-31 | 2010-06-02 | Allan | David A.R. | Ketchum Inc. NY 5758 | 2006-05-09 | Ketchum Inc. NY | 1285 Avenue of the Americas | New York | NY | 10019 | |
41938 | 41938 | 2014-12-31 | 2010-06-02 | Goldstein | Carole | Ketchum Inc. NY 5758 | 2006-05-09 | Ketchum Inc. NY | 1285 Avenue of the Americas | New York | NY | 10019 | |
41939 | 41939 | 2014-12-31 | 2012-06-08 | Knox | Lauren Peterson | Ketchum Inc. NY 5758 | 2006-05-09 | Ketchum Inc. NY | 1285 Avenue of the Americas | New York | NY | 10019 | |
41940 | 41940 | 2014-12-31 | 2014-06-12 | Emanuel | Chris George | Delegation of Catalonia to the United States of America 6220 | 2014-05-07 | Delegation of Catalonia to the United States of America | 360 Lexington Avenue | Suite 1801 | New York | NY | 10017 |
41944 | 41944 | 2014-12-31 | 2013-07-26 | Drucker | Cynthia R. | IPG DXTRA, Inc 3911 | 1986-12-01 | IPG DXTRA, Inc | 909 Third Ave. | New York | NY | 10022 | |
41945 | 41945 | 2014-12-31 | 2013-07-26 | Findlen | Sean T. | IPG DXTRA, Inc 3911 | 1986-12-01 | IPG DXTRA, Inc | 909 Third Ave. | New York | NY | 10022 | |
41947 | 41947 | 2014-12-31 | 2013-07-26 | Isaf | John | IPG DXTRA, Inc 3911 | 1986-12-01 | IPG DXTRA, Inc | 909 Third Ave. | New York | NY | 10022 | |
41948 | 41948 | 2014-12-31 | 2013-07-26 | McNerney | Griff | IPG DXTRA, Inc 3911 | 1986-12-01 | IPG DXTRA, Inc | 909 Third Ave. | New York | NY | 10022 | |
41950 | 41950 | 2014-12-31 | 2013-07-26 | Pimentel | Paul | IPG DXTRA, Inc 3911 | 1986-12-01 | IPG DXTRA, Inc | 909 Third Ave. | New York | NY | 10022 | |
41951 | 41951 | 2014-12-31 | 2013-07-26 | Price | Gregory Field | IPG DXTRA, Inc 3911 | 1986-12-01 | IPG DXTRA, Inc | 909 Third Ave. | New York | NY | 10022 | |
41952 | 41952 | 2014-12-31 | 2013-07-26 | Rambo | Katherine | IPG DXTRA, Inc 3911 | 1986-12-01 | IPG DXTRA, Inc | 909 Third Ave. | New York | NY | 10022 | |
41953 | 41953 | 2014-12-31 | 2013-07-26 | Reddin | Katy | IPG DXTRA, Inc 3911 | 1986-12-01 | IPG DXTRA, Inc | 909 Third Ave. | New York | NY | 10022 | |
41957 | 41957 | 2014-12-31 | 2014-07-30 | Langin | Devon | IPG DXTRA, Inc 3911 | 1986-12-01 | IPG DXTRA, Inc | 909 Third Ave. | New York | NY | 10022 | |
41958 | 41958 | 2014-12-31 | 2014-07-30 | Powers | Kelly | IPG DXTRA, Inc 3911 | 1986-12-01 | IPG DXTRA, Inc | 909 Third Ave. | New York | NY | 10022 | |
41959 | 41959 | 2014-12-31 | 2014-08-05 | Krusemann | Jil | Spring O'Brien & Company, Inc. 5872 | 2008-06-30 | Spring O'Brien & Company, Inc. | 20 W 22nd Street | Suite 906 | New York | NY | 10010 |
41960 | 41960 | 2014-12-31 | 2010-08-18 | Watier | Katherine Ann | Ketchum Inc. NY 5758 | 2006-05-09 | Ketchum Inc. NY | 1285 Avenue of the Americas | New York | NY | 10019 | |
41962 | 41962 | 2014-12-31 | 2008-08-21 | Jeavons | Kathleen Stone | Ketchum Inc. NY 5758 | 2006-05-09 | Ketchum Inc. NY | 1285 Avenue of the Americas | New York | NY | 10019 | |
41963 | 41963 | 2014-12-31 | 2008-08-21 | Levinson | Lauren Kerry Glassner | Ketchum Inc. NY 5758 | 2006-05-09 | Ketchum Inc. NY | 1285 Avenue of the Americas | New York | NY | 10019 | |
41964 | 41964 | 2014-12-31 | 2008-08-22 | Cohen | Paul Douglas | Ketchum Inc. NY 5758 | 2006-05-09 | Ketchum Inc. NY | 1285 Avenue of the Americas | New York | NY | 10019 | |
41965 | 41965 | 2014-12-31 | 2014-09-09 | Brownstein | Henry | Kasowitz, Benson, Torres and Friedman, LLP 6197 | 2013-11-19 | Kasowitz, Benson, Torres and Friedman, LLP | 1633 Broadway Avenue | 22nd Floor | New York | NY | 10019 |
41966 | 41966 | 2014-12-31 | 2014-09-09 | Riddle | Clarine Nardi | Kasowitz, Benson, Torres and Friedman, LLP 6197 | 2013-11-19 | Kasowitz, Benson, Torres and Friedman, LLP | 1633 Broadway Avenue | 22nd Floor | New York | NY | 10019 |
41967 | 41967 | 2014-12-31 | 2012-09-17 | Choo | Xing Jie | Singapore Economic Development Board 2003 | 1967-02-02 | Singapore Economic Development Board | 55 East 59th Street | Suite 21 B, 21st Floor | New York | NY | 10022 |
41968 | 41968 | 2014-12-31 | 2008-09-22 | Lamb | Erika Soto | Ketchum Inc. NY 5758 | 2006-05-09 | Ketchum Inc. NY | 1285 Avenue of the Americas | New York | NY | 10019 | |
41969 | 41969 | 2014-12-31 | 2011-09-22 | Kumar | Neeraj | Singapore Economic Development Board 2003 | 1967-02-02 | Singapore Economic Development Board | 55 East 59th Street | Suite 21 B, 21st Floor | New York | NY | 10022 |
41970 | 41970 | 2014-12-31 | 2014-09-22 | Adams | Danielle Jenee' | Ketchum Inc. NY 5758 | 2006-05-09 | Ketchum Inc. NY | 1285 Avenue of the Americas | New York | NY | 10019 | |
41971 | 41971 | 2014-12-31 | 2014-09-22 | Newman | Alyssa | Ketchum Inc. NY 5758 | 2006-05-09 | Ketchum Inc. NY | 1285 Avenue of the Americas | New York | NY | 10019 | |
41973 | 41973 | 2014-12-31 | 2010-09-24 | Cole | Edward Lawrimore | Ketchum Inc. NY 5758 | 2006-05-09 | Ketchum Inc. NY | 1285 Avenue of the Americas | New York | NY | 10019 | |
41974 | 41974 | 2014-12-31 | 2010-09-24 | Weinheimer | Timothy Mark | Ketchum Inc. NY 5758 | 2006-05-09 | Ketchum Inc. NY | 1285 Avenue of the Americas | New York | NY | 10019 | |
41975 | 41975 | 2014-12-31 | 2008-09-25 | Miglionico-Phipps | Kerri Ann | Ketchum Inc. NY 5758 | 2006-05-09 | Ketchum Inc. NY | 1285 Avenue of the Americas | New York | NY | 10019 | |
41976 | 41976 | 2014-12-31 | 2009-09-25 | Goodwin | Nicholas Reid | IPG DXTRA, Inc 3911 | 1986-12-01 | IPG DXTRA, Inc | 909 Third Ave. | New York | NY | 10022 | |
41978 | 41978 | 2014-12-31 | 2008-10-10 | Kaufman | Lauren | Spring O'Brien & Company, Inc. 5872 | 2008-06-30 | Spring O'Brien & Company, Inc. | 20 W 22nd Street | Suite 906 | New York | NY | 10010 |
41979 | 41979 | 2014-12-31 | 2008-10-10 | Spring | Chris | Spring O'Brien & Company, Inc. 5872 | 2008-06-30 | Spring O'Brien & Company, Inc. | 20 W 22nd Street | Suite 906 | New York | NY | 10010 |
41981 | 41981 | 2014-12-31 | 2013-10-23 | Delaney | William Michael | Ketchum Inc. NY 5758 | 2006-05-09 | Ketchum Inc. NY | 1285 Avenue of the Americas | New York | NY | 10019 | |
41982 | 41982 | 2014-12-31 | 2013-10-23 | Donnelly | James Joseph | Ketchum Inc. NY 5758 | 2006-05-09 | Ketchum Inc. NY | 1285 Avenue of the Americas | New York | NY | 10019 | |
41983 | 41983 | 2014-12-31 | 2013-10-31 | Monohan | Mary Kate | Development Counsellors International 4777 | 1993-03-12 | Development Counsellors International | 215 Park Avenue South | 14th Floor | New York | NY | 10003 |
41985 | 41985 | 2014-12-31 | 2013-11-06 | Hamilton | Christopher Young Patrick | Ketchum Inc. NY 5758 | 2006-05-09 | Ketchum Inc. NY | 1285 Avenue of the Americas | New York | NY | 10019 | |
41986 | 41986 | 2014-12-31 | 2013-11-06 | McBride | Shawn | Ketchum Inc. NY 5758 | 2006-05-09 | Ketchum Inc. NY | 1285 Avenue of the Americas | New York | NY | 10019 | |
41987 | 41987 | 2014-12-31 | 2013-11-06 | Ritenour | Miles Patrick | Ketchum Inc. NY 5758 | 2006-05-09 | Ketchum Inc. NY | 1285 Avenue of the Americas | New York | NY | 10019 | |
41988 | 41988 | 2014-12-31 | 2010-11-17 | Chambers | Marie Moe | Ketchum Inc. NY 5758 | 2006-05-09 | Ketchum Inc. NY | 1285 Avenue of the Americas | New York | NY | 10019 | |
41989 | 41989 | 2014-12-31 | 2012-12-14 | Conrad | Robert Keenan | Ketchum Inc. NY 5758 | 2006-05-09 | Ketchum Inc. NY | 1285 Avenue of the Americas | New York | NY | 10019 | |
41991 | 41991 | 2014-12-31 | 2011-12-28 | O'Gorman | Catherine Mary Anne | Ketchum Inc. NY 5758 | 2006-05-09 | Ketchum Inc. NY | 1285 Avenue of the Americas | New York | NY | 10019 | |
41992 | 41992 | 2014-12-31 | 2008-12-30 | Buraker | Kenneth Matthew | Ketchum Inc. NY 5758 | 2006-05-09 | Ketchum Inc. NY | 1285 Avenue of the Americas | New York | NY | 10019 |
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]) );