FARA_All_ShortForms
Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history
14,948 rows where City = "New York" sorted by Zip
This data as json, CSV (advanced)
Registration_Number >30
- White & Case, LLP 413
- KOTRA 358
- Quebec Government Office 317
- Ruder Finn, Inc. 300
- British Information Services 211
- Singapore Economic Development Board 199
- GCI Group, Inc. 186
- IPG DXTRA, Inc 156
- American Section of the Jewish Agency for Israel 136
- Government of Ontario, Canada 136
- IDA Ireland 114
- U.S. Office of the British Broadcasting Corporation 98
- Doremus & Company 96
- Cayman Islands Department of Tourism 94
- Israel Government Tourist Office 92
- Ogilvy Group LLC 86
- Needham, Harper & Steers Advertising, Inc. 74
- South African Tourism 68
- Israel Information Services 57
- Enterprise Ireland 57
- N.W. Ayer & Son, Inc. 53
- Ruder Finn, Inc. 50
- Korea International Trade Association, Inc. 43
- Italian Government Tourist Board, New York 41
- Partido Reformista Social Cristiano 41
- Sawyer Miller Group 40
- Austrian Trade Commission, New York 38
- Swedish Information Service 35
- Sydney Morrell & Company, Inc. 34
- Peter Martin Associates, Inc. 32
- …
Registrant_Name >30
- White & Case, LLP 413
- KOTRA 358
- Ruder Finn, Inc. 350
- Quebec Government Office 317
- British Information Services 211
- Singapore Economic Development Board 199
- GCI Group, Inc. 186
- IPG DXTRA, Inc 156
- American Section of the Jewish Agency for Israel 136
- Government of Ontario, Canada 136
- Doremus & Company 118
- IDA Ireland 114
- U.S. Office of the British Broadcasting Corporation 98
- Cayman Islands Department of Tourism 94
- Israel Government Tourist Office 92
- Ogilvy Group LLC 86
- Needham, Harper & Steers Advertising, Inc. 74
- South African Tourism 68
- Enterprise Ireland 57
- Israel Information Services 57
- N.W. Ayer & Son, Inc. 53
- Korea International Trade Association, Inc. 43
- Italian Government Tourist Board, New York 41
- Partido Reformista Social Cristiano 41
- Sawyer Miller Group 40
- Park Strategies, LLC 39
- Austrian Trade Commission, New York 38
- Swedish Information Service 35
- Sydney Morrell & Company, Inc. 34
- Murden & Company, Inc. 32
- …
State 1
- NY 5,787
City 1
- New York · 5,787 ✖
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 ▼ |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6597 | 6597 | 2020-02-10 | 2016-01-28 | Kazlauskas | Kirsten Constance | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
6663 | 6663 | 1990-02-12 | 1988-01-26 | Vaughan | Normand T. | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
6819 | 6819 | 1994-02-14 | 1991-01-18 | Varin | Robert Louis | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
6820 | 6820 | 1994-02-14 | 1992-01-30 | Cardinal | Laurent | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
6821 | 6821 | 1994-02-14 | 1992-01-30 | Lavigne | Rachel | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
6824 | 6824 | 1994-02-14 | 1991-07-29 | Proulx | Rejean Pierre | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
6825 | 6825 | 1994-02-14 | 1990-07-31 | Downing | Kevin R. | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
6828 | 6828 | 1994-02-14 | 1989-08-04 | Cloutier | Michel | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
7179 | 7179 | 2020-02-17 | 2011-11-01 | Breard | Annie | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
7249 | 7249 | 1999-02-19 | 1996-02-01 | McNamara | Susan Nadar | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
7356 | 7356 | 2020-02-21 | 2017-08-01 | Hamann | Louis | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
7920 | 7920 | 1985-02-28 | 1974-02-05 | Brassard | Guy | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
8915 | 8915 | 2019-03-01 | 2016-07-27 | Girard | Charles | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
9557 | 9557 | 1970-03-10 | 1969-03-03 | Tremblay | Jean-Claude | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
9559 | 9559 | 1982-03-10 | 1980-08-13 | Pouliot | Richard | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
10171 | 10171 | 2009-03-17 | 2008-05-30 | Gauthier | Matthieu | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
10330 | 10330 | 2004-03-19 | 1999-08-20 | Deacy | Susan | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
10332 | 10332 | 2008-03-19 | 2004-08-27 | Fortier | Bruno | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
10538 | 10538 | 2019-03-22 | 2018-08-01 | Allonas | Aline | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
10658 | 10658 | 1972-03-24 | 1971-04-20 | Lussier | Paul | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
10659 | 10659 | 1972-03-24 | 1971-04-20 | Renault | Fernand | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
11118 | 11118 | 1974-03-30 | 1970-09-16 | Ives | Edward J. | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
11183 | 11183 | 2000-03-30 | 1996-11-29 | Dorr | John | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
11187 | 11187 | 2003-03-30 | 2002-02-04 | Alberro | Frederic | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
11413 | 11413 | 1970-03-31 | 1964-09-02 | Wright | Noel Nithsdale | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
11453 | 11453 | 1976-03-31 | 1975-02-05 | Lajoie | Pierre R. | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
11564 | 11564 | 1987-03-31 | 1979-05-08 | Ellis | Germaine J. | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
11706 | 11706 | 1994-03-31 | 1988-10-12 | Ethier | Suzanne | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
11708 | 11708 | 1995-03-31 | 1992-01-30 | McNamara | Susan | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
11897 | 11897 | 2002-03-31 | 2000-11-15 | Dessureault | Jean-Marc | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
12531 | 12531 | 2008-04-01 | 1998-05-07 | Rogus | Timothy | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
12647 | 12647 | 2003-04-02 | 2000-10-17 | Carr | Julian | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
13317 | 13317 | 1986-04-14 | 1979-01-22 | Gagnon | Claire | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
13451 | 13451 | 1992-04-15 | 1989-08-04 | Cellier | Gerard P. | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
13812 | 13812 | 2015-04-20 | 1996-11-29 | Apelian | Vahe | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
13813 | 13813 | 2015-04-20 | 1996-11-29 | Orlowek | Charles | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
14058 | 14058 | 2013-04-24 | 2009-06-10 | Herlein | Jennifer | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
14255 | 14255 | 1989-04-28 | 1987-11-20 | Girard | Maurice | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
14309 | 14309 | 2017-04-28 | 2016-07-27 | Malin | Daniel | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
14382 | 14382 | 2011-04-29 | 2002-06-26 | Abensour | Michael | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
14385 | 14385 | 2011-04-29 | 2011-07-29 | Abensour | Michael | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
14487 | 14487 | 1973-04-30 | 1971-04-20 | Duchesne | Rene F. | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
14523 | 14523 | 1980-04-30 | 1978-06-22 | Demers | Michel-Claude | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
14689 | 14689 | 1996-04-30 | 1992-01-30 | Felteau | Jean-Guy | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
14690 | 14690 | 1996-04-30 | 1992-01-30 | Haberman | Lise L. | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
14694 | 14694 | 1996-04-30 | 1995-03-27 | Carney | Jerome Alton | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
14701 | 14701 | 1996-04-30 | 1988-05-25 | Apelian | Vahe N. | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
14703 | 14703 | 1996-04-30 | 1993-07-27 | Isom | Melissa A. | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
14704 | 14704 | 1996-04-30 | 1992-07-28 | Daniloff | Victoria L. | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
14705 | 14705 | 1996-04-30 | 1995-08-01 | Levesque | Denis | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
14706 | 14706 | 1996-04-30 | 1988-08-02 | Cabana | Regent | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
14707 | 14707 | 1996-04-30 | 1988-08-02 | Kalinowski | Keith | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
14709 | 14709 | 1996-04-30 | 1971-09-20 | Baum | Richard H. | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
14718 | 14718 | 1996-04-30 | 1988-11-23 | Dietrich | Joan F. Coffey-Bayuk | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
14719 | 14719 | 1996-04-30 | 1979-12-13 | Endictor | Marsha T. | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
15059 | 15059 | 2014-04-30 | 2012-02-15 | Hould | Jean-Francois | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
15436 | 15436 | 1992-05-01 | 1988-02-09 | Blanchette | Joseph D. | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
15493 | 15493 | 2013-05-01 | 2012-08-03 | Francoeur | Marie Claude | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
15533 | 15533 | 2019-05-01 | 2016-01-28 | Dignard | Daniel | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
15602 | 15602 | 2002-05-02 | 2001-03-05 | Orza | Elvira | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
15694 | 15694 | 1992-05-04 | 1989-08-04 | Bouchard | Claude | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
15951 | 15951 | 2014-05-08 | 2011-12-19 | Bosquez Foti | Rafael | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
16000 | 16000 | 2014-05-09 | 2013-08-29 | Issaoui-Mansouri | Kheira | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
16014 | 16014 | 1985-05-10 | 1982-02-02 | Migneault | Andre | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
16098 | 16098 | 1987-05-12 | 1979-05-29 | Desaulniers | Clement | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
16332 | 16332 | 1996-05-14 | 1995-01-31 | Leblanc | Guy | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
16520 | 16520 | 1997-05-16 | 1993-02-02 | Dessureault | Jean-Marc | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
16595 | 16595 | 1987-05-17 | 1985-02-14 | Soucy | Claude | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
16646 | 16646 | 1979-05-18 | 1964-09-02 | Dansereau | Francois Alfred | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
16748 | 16748 | 1981-05-20 | 1979-01-22 | Jones | Robert G. | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
17281 | 17281 | 1981-05-28 | 1981-01-09 | Wilson | Charles Howard | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
17320 | 17320 | 2019-05-28 | 2012-02-01 | Tremblay | Frederic | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
17378 | 17378 | 2015-05-29 | 2014-08-27 | Johnson | Timothy | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
17520 | 17520 | 2014-05-30 | 2012-05-14 | Boyer | Joane | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
17657 | 17657 | 1979-05-31 | 1978-02-13 | Moorse | Thomas Oliver | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
17771 | 17771 | 1994-05-31 | 1992-07-28 | Berard | Jean | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
17855 | 17855 | 1996-05-31 | 1995-01-31 | Legare | Anne | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
18100 | 18100 | 2013-05-31 | 2006-02-15 | Becker | Jonathan | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
18399 | 18399 | 1970-06-01 | 1970-05-07 | Allard | Jean Victor | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
18407 | 18407 | 1972-06-01 | 1967-09-11 | Roy | Jean-Marc | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
18431 | 18431 | 1978-06-01 | 1975-09-05 | Harvey | Gaston | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
18476 | 18476 | 1989-06-01 | 1976-11-01 | Smith | John Calvin | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
18523 | 18523 | 2007-06-01 | 2005-02-03 | Marquis | Eric | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
18671 | 18671 | 1999-06-02 | 1993-04-22 | Charron | Esther L. | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
18896 | 18896 | 1970-06-05 | 1967-09-11 | Caron | Jean-Guy | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
19004 | 19004 | 2014-06-06 | 2013-08-29 | Beaulieu | Isabelle | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
19015 | 19015 | 1985-06-07 | 1985-07-31 | Cuerrier | Micheline | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
19077 | 19077 | 2007-06-08 | 2007-03-08 | Olivier | Alain | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
19101 | 19101 | 1979-06-09 | 1976-03-10 | Frechette | Louise | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
19320 | 19320 | 2013-06-12 | 2010-10-20 | Arseneau | Jean-Philippe | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
19366 | 19366 | 2008-06-13 | 1996-11-29 | Daniloff | Victoria Leigh | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
19577 | 19577 | 1996-06-15 | 1995-10-18 | Marleau | Rene | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
19580 | 19580 | 1998-06-15 | 1997-10-10 | Levine | David | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
19585 | 19585 | 2002-06-15 | 1998-09-18 | Gilbert | Christian | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
19752 | 19752 | 1988-06-17 | 1988-01-26 | Champagne | Luc | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
19757 | 19757 | 1991-06-17 | 1988-08-15 | Chamberland | Muriel | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
19771 | 19771 | 2005-06-17 | 1991-01-18 | Bigo | Denise | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
19801 | 19801 | 1977-06-18 | 1975-06-05 | Verbruggr | Andre P. | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
19919 | 19919 | 1984-06-20 | 1982-03-17 | Gosselin | Raymond | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
19925 | 19925 | 1996-06-20 | 1983-01-30 | Denis | Jean-Louis | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
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]) );