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"
This data as json, CSV (advanced)
Registration_Number >30
- JETRO, New York 366
- White & Case, LLP 338
- Quebec Government Office 296
- Amtorg Trading Corporation 268
- Daniel J. Edelman, Inc. 259
- Ruder Finn, Inc. 239
- KOTRA 221
- Netherlands Chamber of Commerce in the U.S., Inc. 209
- Singapore Economic Development Board 153
- American Section of the Jewish Agency for Israel 136
- Government of Ontario, Canada 125
- GCI Group, Inc. 124
- IPG DXTRA, Inc 123
- Saatchi & Saatchi North America, Inc. 122
- New York Bureau of the Telegraph Agency of Russia (TASS) 118
- British Information Services 109
- McCann-Erickson, Inc. 105
- Young & Rubicam, L.P. 102
- Ketchum Inc. NY 96
- Doremus & Company 85
- Agence France-Presse (France-Presse News Agency) 80
- U.S. Office of the British Broadcasting Corporation 80
- Cayman Islands Department of Tourism 78
- Israel Government Tourist Office 77
- European Travel Commission 75
- Swedish-American Chamber of Commerce, Inc. 74
- Bermuda Tourism Authority 67
- IDA Ireland 67
- FCB New York 65
- Chinese Information Service 64
- …
Registrant_Name >30
- JETRO, New York 366
- White & Case, LLP 338
- Quebec Government Office 296
- Amtorg Trading Corporation 268
- Ruder Finn, Inc. 261
- Daniel J. Edelman, Inc. 259
- KOTRA 221
- Netherlands Chamber of Commerce in the U.S., Inc. 209
- Singapore Economic Development Board 153
- American Section of the Jewish Agency for Israel 136
- McCann-Erickson, Inc. 134
- Doremus & Company 128
- Government of Ontario, Canada 125
- GCI Group, Inc. 124
- IPG DXTRA, Inc 123
- Saatchi & Saatchi North America, Inc. 122
- New York Bureau of the Telegraph Agency of Russia (TASS) 118
- British Information Services 109
- Young & Rubicam, L.P. 102
- Ketchum Inc. NY 96
- Agence France-Presse (France-Presse News Agency) 80
- U.S. Office of the British Broadcasting Corporation 80
- Cayman Islands Department of Tourism 78
- Israel Government Tourist Office 77
- European Travel Commission 75
- Swedish-American Chamber of Commerce, Inc. 74
- Hill & Knowlton, Inc. 70
- Bermuda Tourism Authority 67
- IDA Ireland 67
- FCB New York 65
- …
State 1
- NY 11,404
City 1
- New York · 11,404 ✖
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 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11059 | 11059 | 1994-03-29 | 1992-04-09 | Bahlke | Conrad G. | White & Case, LLP 2759 | 1977-03-09 | White & Case, LLP | 1155 Avenue of the Americas | New York | NY | 10036-2787 | |
11062 | 11062 | 1994-03-29 | 1987-11-02 | Almada | Alicia Rodriguez Familiar | Mexican Tourism Board 1754 | 1964-06-09 | Mexican Tourism Board | 400 Madison Avenue | Suite 11C | New York | NY | 10017 |
11063 | 11063 | 1994-03-29 | 1986-12-02 | Lee | Sam S.M. | Taiwan Trade Center New York Inc. 3652 | 1985-02-28 | Taiwan Trade Center New York Inc. | One Penn Plaza | Suite 2025 | New York | NY | 10119 |
11066 | 11066 | 1996-03-29 | 1993-10-05 | Smalls | Diedre | FCB New York 2415 | 1973-03-28 | FCB New York | 100 West 33rd Street | New York | NY | 10001 | |
11067 | 11067 | 1996-03-29 | 1991-10-09 | Landon | Kimberley R. | White & Case, LLP 2759 | 1977-03-09 | White & Case, LLP | 1155 Avenue of the Americas | New York | NY | 10036-2787 | |
11074 | 11074 | 2002-03-29 | 1999-04-01 | Meenakshisundaram | Swamidorai | India Trade Promotion Organization 2975 | 1978-10-26 | India Trade Promotion Organization | 100 Park Avenue | 16th Floor | New York | NY | 10017 |
11075 | 11075 | 2002-03-29 | 1999-05-05 | Ueyama | Kazuo | JETRO, New York 1643 | 1963-06-25 | JETRO, New York | 565 Fifth Avenue | 4th Floor | New York | NY | 10017 |
11078 | 11078 | 2004-03-29 | 2002-08-12 | Iwasaki | Jun | U.S. Representative Offices of the Development Bank of Japan 5344 | 1999-11-18 | U.S. Representative Offices of the Development Bank of Japan | 1251 Avenue of the Americas | Suite 830 | New York | NY | 10020 |
11079 | 11079 | 2004-03-29 | 2002-08-12 | Oi | Takateru | U.S. Representative Offices of the Development Bank of Japan 5344 | 1999-11-18 | U.S. Representative Offices of the Development Bank of Japan | 1251 Avenue of the Americas | Suite 830 | New York | NY | 10020 |
11081 | 11081 | 2004-03-29 | 2000-09-18 | Taoka | Hiroshi | JETRO, New York 1643 | 1963-06-25 | JETRO, New York | 565 Fifth Avenue | 4th Floor | New York | NY | 10017 |
11082 | 11082 | 2004-03-29 | 2002-12-11 | Miyazato | Akihiko | JETRO, New York 1643 | 1963-06-25 | JETRO, New York | 565 Fifth Avenue | 4th Floor | New York | NY | 10017 |
11083 | 11083 | 2004-03-29 | 2002-12-11 | Shinozaki | Shinichi | JETRO, New York 1643 | 1963-06-25 | JETRO, New York | 565 Fifth Avenue | 4th Floor | New York | NY | 10017 |
11084 | 11084 | 2007-03-29 | 2004-12-22 | Chin | Lawrence | 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 |
11085 | 11085 | 2008-03-29 | 2004-10-19 | Nakayama | Yoshihiro | JETRO, New York 1643 | 1963-06-25 | JETRO, New York | 565 Fifth Avenue | 4th Floor | New York | NY | 10017 |
11086 | 11086 | 2009-03-29 | 2008-03-31 | Morimune | Sanako | JETRO, New York 1643 | 1963-06-25 | JETRO, New York | 565 Fifth Avenue | 4th Floor | New York | NY | 10017 |
11087 | 11087 | 2009-03-29 | 2007-10-15 | Watanabe | Tomoko | JETRO, New York 1643 | 1963-06-25 | JETRO, New York | 565 Fifth Avenue | 4th Floor | New York | NY | 10017 |
11089 | 11089 | 2011-03-29 | 2008-03-31 | Yokota | Kunitoshi | JETRO, New York 1643 | 1963-06-25 | JETRO, New York | 565 Fifth Avenue | 4th Floor | New York | NY | 10017 |
11093 | 11093 | 2018-03-29 | 2017-04-13 | Yamamoto | Reiko | JETRO, New York 1643 | 1963-06-25 | JETRO, New York | 565 Fifth Avenue | 4th Floor | New York | NY | 10017 |
11096 | 11096 | 2019-03-29 | 2014-09-18 | Suzuki | Atsushi | JETRO, New York 1643 | 1963-06-25 | JETRO, New York | 565 Fifth Avenue | 4th Floor | New York | NY | 10017 |
11099 | 11099 | 1951-03-30 | 1950-08-17 | Moylen | Frances Margaret | South African Tourism 603 | 1950-01-04 | South African Tourism | 500 Fifth Avenue | 22nd Floor, Suite 2200 | New York | NY | 10110-0002 |
11100 | 11100 | 1959-03-30 | 1958-10-03 | Borger | William H. | Borger Associates 1174 | 1958-10-03 | Borger Associates | 60 East 42nd Street | New York | NY | ||
11101 | 11101 | 1962-03-30 | 1961-09-19 | Blackmar | Dana , III | McCann-Marschalk Company, Inc. 1477 | 1961-09-19 | McCann-Marschalk Company, Inc. | 1271 Avenue of the Americas | New York | NY | ||
11102 | 11102 | 1962-03-30 | 1961-09-19 | Goff | Alan | McCann-Marschalk Company, Inc. 1477 | 1961-09-19 | McCann-Marschalk Company, Inc. | 1271 Avenue of the Americas | New York | NY | ||
11103 | 11103 | 1962-03-30 | 1961-09-19 | Levenstein | Alan Peter | McCann-Marschalk Company, Inc. 1477 | 1961-09-19 | McCann-Marschalk Company, Inc. | 1271 Avenue of the Americas | New York | NY | ||
11104 | 11104 | 1962-03-30 | 1961-09-19 | Miller | Robert | McCann-Marschalk Company, Inc. 1477 | 1961-09-19 | McCann-Marschalk Company, Inc. | 1271 Avenue of the Americas | New York | NY | ||
11105 | 11105 | 1962-03-30 | 1961-09-19 | Parks | Harlan Clyde | McCann-Marschalk Company, Inc. 1477 | 1961-09-19 | McCann-Marschalk Company, Inc. | 1271 Avenue of the Americas | New York | NY | ||
11109 | 11109 | 1966-03-30 | 1964-06-16 | Johong | Joondu | KOTRA 1619 | 1963-04-17 | KOTRA | 460 Park Avenue | 14th Floor | New York | NY | 10022 |
11110 | 11110 | 1967-03-30 | 1963-02-15 | Serdaroglu | Akil | Turkish Consulate Office of Culture & Information Attache 498 | 1947-10-22 | Turkish Consulate Office of Culture & Information Attache | 821 United Nations Plaza | 4th Floor | New York | NY | 10017 |
11113 | 11113 | 1971-03-30 | 1966-11-28 | Lucas | James Russel | Ruder Finn, Inc. 1481 | 1961-09-27 | Ruder Finn, Inc. | 301 East 57th Street | New York | NY | 10022 | |
11116 | 11116 | 1973-03-30 | 1970-06-04 | Djuranovic | Vojislav | Alpine Tourist Office 2052 | 1967-09-27 | Alpine Tourist Office | C/O Austrian Tourist Office, Inc. | 608 Fifth Avenue | New York | NY | 10020 |
11117 | 11117 | 1973-03-30 | 1972-08-15 | Park | Suk Yung | KOTRA 1619 | 1963-04-17 | KOTRA | 460 Park Avenue | 14th Floor | New York | NY | 10022 |
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 |
11120 | 11120 | 1977-03-30 | 1971-03-10 | Mora | Renato | Colombian Government Trade Bureau 2121 | 1969-01-30 | Colombian Government Trade Bureau | 140 East 57th Street | New York | NY | 10022 | |
11124 | 11124 | 1980-03-30 | 1973-03-27 | Walsh | Aidan M. St. P. | IDA Ireland 1770 | 1964-07-10 | IDA Ireland | 345 Park Avenue | 17th Floor | New York | NY | 10154 |
11130 | 11130 | 1985-03-30 | 1984-10-11 | Hajouji | Abouchita | Moroccan National Tourist Office 1793 | 1964-09-21 | Moroccan National Tourist Office | 104 West 40th Street | Suite 1820 | New York | NY | 10018 |
11132 | 11132 | 1987-03-30 | 1983-07-13 | Delihas | James | Delihas, James 3497 | 1983-07-13 | Delihas, James | 60 East 42nd Street | Suite 541 | New York | NY | 10165 |
11140 | 11140 | 1990-03-30 | 1984-03-27 | Counsell | D'Arcy Robinette | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
11141 | 11141 | 1990-03-30 | 1984-04-09 | Richardson | George O. , III | White & Case, LLP 2759 | 1977-03-09 | White & Case, LLP | 1155 Avenue of the Americas | New York | NY | 10036-2787 | |
11142 | 11142 | 1990-03-30 | 1988-06-20 | Spencer | Elizabeth B. | Lou Hammond & Associates, Inc. 3682 | 1985-05-23 | Lou Hammond & Associates, Inc. | 39 East 51st Street | New York | NY | 10022-5901 | |
11143 | 11143 | 1990-03-30 | 1988-08-02 | Bialkin | Ann | Teddy Kollek for Mayor 4164 | 1988-08-02 | Teddy Kollek for Mayor | 635 Madison Avenue | New York | NY | 10022 | |
11144 | 11144 | 1990-03-30 | 1988-08-02 | Bialkin | Kenneth J. | Teddy Kollek for Mayor 4164 | 1988-08-02 | Teddy Kollek for Mayor | 635 Madison Avenue | New York | NY | 10022 | |
11145 | 11145 | 1990-03-30 | 1988-08-02 | Lipton | Martin | Teddy Kollek for Mayor 4164 | 1988-08-02 | Teddy Kollek for Mayor | 635 Madison Avenue | New York | NY | 10022 | |
11146 | 11146 | 1990-03-30 | 1988-08-02 | Lipton | Susan | Teddy Kollek for Mayor 4164 | 1988-08-02 | Teddy Kollek for Mayor | 635 Madison Avenue | New York | NY | 10022 | |
11147 | 11147 | 1990-03-30 | 1988-08-02 | Scheuer | Walter | Teddy Kollek for Mayor 4164 | 1988-08-02 | Teddy Kollek for Mayor | 635 Madison Avenue | New York | NY | 10022 | |
11148 | 11148 | 1990-03-30 | 1988-08-02 | Stern | Isaac | Teddy Kollek for Mayor 4164 | 1988-08-02 | Teddy Kollek for Mayor | 635 Madison Avenue | New York | NY | 10022 | |
11149 | 11149 | 1990-03-30 | 1988-08-02 | Stern | Vera | Teddy Kollek for Mayor 4164 | 1988-08-02 | Teddy Kollek for Mayor | 635 Madison Avenue | New York | NY | 10022 | |
11150 | 11150 | 1990-03-30 | 1984-09-18 | Dunetz | Jeffrey L. | White & Case, LLP 2759 | 1977-03-09 | White & Case, LLP | 1155 Avenue of the Americas | New York | NY | 10036-2787 | |
11151 | 11151 | 1990-03-30 | 1988-10-14 | Peretz | Anne | Teddy Kollek for Mayor 4164 | 1988-08-02 | Teddy Kollek for Mayor | 635 Madison Avenue | New York | NY | 10022 | |
11152 | 11152 | 1990-03-30 | 1988-10-14 | Peretz | Martin | Teddy Kollek for Mayor 4164 | 1988-08-02 | Teddy Kollek for Mayor | 635 Madison Avenue | New York | NY | 10022 | |
11153 | 11153 | 1990-03-30 | 1988-10-14 | Scheuer | Marge | Teddy Kollek for Mayor 4164 | 1988-08-02 | Teddy Kollek for Mayor | 635 Madison Avenue | New York | NY | 10022 | |
11155 | 11155 | 1990-03-30 | 1983-11-18 | Fahey | Desmond | IDA Ireland 1770 | 1964-07-10 | IDA Ireland | 345 Park Avenue | 17th Floor | New York | NY | 10154 |
11156 | 11156 | 1990-03-30 | 1988-12-12 | Mansdorf | Arnold David | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
11159 | 11159 | 1993-03-30 | 1990-01-25 | Prohorenkov | Nikolai V. | Amtorg Trading Corporation 596 | 1949-11-07 | Amtorg Trading Corporation | 15 West 36th Street | 6th Floor | New York | NY | 10018 |
11160 | 11160 | 1993-03-30 | 1990-01-25 | Vladagin | Yuri V. | Amtorg Trading Corporation 596 | 1949-11-07 | Amtorg Trading Corporation | 15 West 36th Street | 6th Floor | New York | NY | 10018 |
11161 | 11161 | 1993-03-30 | 1989-01-27 | Mudrov | Alexander N. | Amtorg Trading Corporation 596 | 1949-11-07 | Amtorg Trading Corporation | 15 West 36th Street | 6th Floor | New York | NY | 10018 |
11162 | 11162 | 1993-03-30 | 1989-01-31 | Mashkin | Yuri M. | Amtorg Trading Corporation 596 | 1949-11-07 | Amtorg Trading Corporation | 15 West 36th Street | 6th Floor | New York | NY | 10018 |
11164 | 11164 | 1993-03-30 | 1989-03-09 | Orleansky | Vladimir Yurjevich | Amtorg Trading Corporation 596 | 1949-11-07 | Amtorg Trading Corporation | 15 West 36th Street | 6th Floor | New York | NY | 10018 |
11168 | 11168 | 1993-03-30 | 1978-07-19 | Haustov | Nikolai Gavrilovich | Amtorg Trading Corporation 596 | 1949-11-07 | Amtorg Trading Corporation | 15 West 36th Street | 6th Floor | New York | NY | 10018 |
11169 | 11169 | 1993-03-30 | 1978-07-19 | Tsiurupa | Pavel Andreevich | Amtorg Trading Corporation 596 | 1949-11-07 | Amtorg Trading Corporation | 15 West 36th Street | 6th Floor | New York | NY | 10018 |
11170 | 11170 | 1993-03-30 | 1978-07-19 | Vakhrameev | Michael Michailovich | Amtorg Trading Corporation 596 | 1949-11-07 | Amtorg Trading Corporation | 15 West 36th Street | 6th Floor | New York | NY | 10018 |
11171 | 11171 | 1993-03-30 | 1988-09-30 | Jones | Caroline R. | Caroline Jones Advertising, Inc. 4181 | 1988-09-30 | Caroline Jones Advertising, Inc. | 415 Madison Avenue | 15th Floor | New York | NY | 10017-1111 |
11172 | 11172 | 1993-03-30 | 1991-11-25 | Tsourikov | Valery M. | Amtorg Trading Corporation 596 | 1949-11-07 | Amtorg Trading Corporation | 15 West 36th Street | 6th Floor | New York | NY | 10018 |
11173 | 11173 | 1993-03-30 | 1989-11-27 | Romanov | Gennadiy T. | Amtorg Trading Corporation 596 | 1949-11-07 | Amtorg Trading Corporation | 15 West 36th Street | 6th Floor | New York | NY | 10018 |
11174 | 11174 | 1994-03-30 | 1993-01-26 | Janna | Salim | Colombian Information Service 1979 | 1966-06-01 | Colombian Information Service | 140 East 57th Street | New York | NY | 10022 | |
11176 | 11176 | 1995-03-30 | 1992-02-04 | Koyama | Nobuyuki | JETRO, New York 1643 | 1963-06-25 | JETRO, New York | 565 Fifth Avenue | 4th Floor | New York | NY | 10017 |
11178 | 11178 | 1996-03-30 | 1995-04-28 | Hirsch | Susan | Ruder Finn, Inc. 1481 | 1961-09-27 | Ruder Finn, Inc. | 301 East 57th Street | New York | NY | 10022 | |
11179 | 11179 | 1996-03-30 | 1993-08-09 | Taniguchi | Masaki | JETRO, New York 1643 | 1963-06-25 | JETRO, New York | 565 Fifth Avenue | 4th Floor | New York | NY | 10017 |
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 |
11184 | 11184 | 2001-03-30 | 1999-02-23 | James | Billy | GCI Group, Inc. 3856 | 1986-07-11 | GCI Group, Inc. | 825 Third Avenue | 24th Floor | New York | NY | 10022-7519 |
11185 | 11185 | 2001-03-30 | 1999-11-18 | Ochi | Hiroo | U.S. Representative Offices of the Development Bank of Japan 5344 | 1999-11-18 | U.S. Representative Offices of the Development Bank of Japan | 1251 Avenue of the Americas | Suite 830 | New York | NY | 10020 |
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 |
11188 | 11188 | 2003-03-30 | 2000-05-25 | Huh | Byung Hee | KOTRA 1619 | 1963-04-17 | KOTRA | 460 Park Avenue | 14th Floor | New York | NY | 10022 |
11189 | 11189 | 2003-03-30 | 2000-05-25 | Kim | Kwan Mook | KOTRA 1619 | 1963-04-17 | KOTRA | 460 Park Avenue | 14th Floor | New York | NY | 10022 |
11190 | 11190 | 2004-03-30 | 2003-05-12 | Iida | Shinji | JETRO, New York 1643 | 1963-06-25 | JETRO, New York | 565 Fifth Avenue | 4th Floor | New York | NY | 10017 |
11194 | 11194 | 2005-03-30 | 2000-02-09 | Katayama | Ken | JETRO, New York 1643 | 1963-06-25 | JETRO, New York | 565 Fifth Avenue | 4th Floor | New York | NY | 10017 |
11224 | 11224 | 2012-03-30 | 2010-10-15 | Uchida | Satoshi | JETRO, New York 1643 | 1963-06-25 | JETRO, New York | 565 Fifth Avenue | 4th Floor | New York | NY | 10017 |
11225 | 11225 | 2012-03-30 | 2011-10-31 | Bibb | Porter | Gerson Global Strategic Advisors, LLC 6023 | 2011-03-14 | Gerson Global Strategic Advisors, LLC | 70 East 55th Street | 21st Floor | New York | NY | 10022 |
11226 | 11226 | 2012-03-30 | 2011-10-31 | Fossett | Aaron Jay | Gerson Global Strategic Advisors, LLC 6023 | 2011-03-14 | Gerson Global Strategic Advisors, LLC | 70 East 55th Street | 21st Floor | New York | NY | 10022 |
11227 | 11227 | 2013-03-30 | 2010-05-13 | Seo | Jia Han | 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 |
11312 | 11312 | 2021-03-30 | 2019-10-07 | Cordt-Bergholt | Mette | VisitDenmark 634 | 1950-07-25 | VisitDenmark | 655 Third Avenue | 18th Floor, Suite 2010 | New York | NY | 10017 |
11313 | 11313 | 2023-03-30 | 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 |
11314 | 11314 | 1944-03-31 | 1943-03-19 | Lazell | J. Arthur | American Friends of Polish Democracy 86 | 1942-08-07 | American Friends of Polish Democracy | 55 West Street | New York | NY | ||
11315 | 11315 | 1948-03-31 | 1947-03-14 | Brun | Marcel J. | France Forever, Inc. 445 | 1947-03-14 | France Forever, Inc. | 122 West 50th Street | New York | NY | ||
11316 | 11316 | 1948-03-31 | 1948-12-23 | Mesnard | Andre | France Forever, Inc. 445 | 1947-03-14 | France Forever, Inc. | 122 West 50th Street | New York | NY | ||
11317 | 11317 | 1949-03-31 | 1947-02-17 | Tait | Robert Holland | Office of the Trade Commissioner for Newfoundland in the US 438 | 1947-02-17 | Office of the Trade Commissioner for Newfoundland in the US | 620 Fifth Avenue | New York | NY | ||
11319 | 11319 | 1949-03-31 | 1947-05-09 | Bursey | Morley Byron | Office of the Trade Commissioner for Newfoundland in the US 438 | 1947-02-17 | Office of the Trade Commissioner for Newfoundland in the US | 620 Fifth Avenue | New York | NY | ||
11320 | 11320 | 1949-03-31 | 1948-09-15 | Nash | Ernest Theodore | Chinese Information Service 402 | 1946-11-26 | Chinese Information Service | 159 Lexington Avenue | New York | NY | 10016 | |
11321 | 11321 | 1949-03-31 | 1946-10-01 | Browder | William Edwin | Browder, Earl Russell 374 | 1946-10-01 | Browder, Earl Russell | 55 West 42nd Street | Room 702 | New York | NY | |
11322 | 11322 | 1949-03-31 | 1946-10-01 | Goldberg | Hyman | Browder, Earl Russell 374 | 1946-10-01 | Browder, Earl Russell | 55 West 42nd Street | Room 702 | New York | NY | |
11323 | 11323 | 1949-03-31 | 1946-10-01 | Heller | Abraham Aaron | Browder, Earl Russell 374 | 1946-10-01 | Browder, Earl Russell | 55 West 42nd Street | Room 702 | New York | NY | |
11324 | 11324 | 1949-03-31 | 1947-10-24 | Maddick | Harold Morton | Office of the Trade Commissioner for Newfoundland in the US 438 | 1947-02-17 | Office of the Trade Commissioner for Newfoundland in the US | 620 Fifth Avenue | New York | NY | ||
11325 | 11325 | 1950-03-31 | 1947-03-19 | Sullivan | Frank D. | Netherlands Information Service, New York 447 | 1947-03-14 | Netherlands Information Service, New York | 711 Third Avenue | New York | NY | 10017 | |
11326 | 11326 | 1950-03-31 | 1949-11-07 | Kuznetsov | Alexander Iljich | Amtorg Trading Corporation 596 | 1949-11-07 | Amtorg Trading Corporation | 15 West 36th Street | 6th Floor | New York | NY | 10018 |
11327 | 11327 | 1950-03-31 | 1949-11-07 | Orlovsky | Pavel Andreevich | Amtorg Trading Corporation 596 | 1949-11-07 | Amtorg Trading Corporation | 15 West 36th Street | 6th Floor | New York | NY | 10018 |
11328 | 11328 | 1950-03-31 | 1949-11-07 | Rogozhkina | Valentina Vasiljevna | Amtorg Trading Corporation 596 | 1949-11-07 | Amtorg Trading Corporation | 15 West 36th Street | 6th Floor | New York | NY | 10018 |
11329 | 11329 | 1950-03-31 | 1949-11-07 | Sazonov | Alexander Alexeevich | Amtorg Trading Corporation 596 | 1949-11-07 | Amtorg Trading Corporation | 15 West 36th Street | 6th Floor | New York | NY | 10018 |
11330 | 11330 | 1950-03-31 | 1949-11-07 | Sosnin | Sergei Nikolaevich | Amtorg Trading Corporation 596 | 1949-11-07 | Amtorg Trading Corporation | 15 West 36th Street | 6th Floor | New York | NY | 10018 |
11331 | 11331 | 1951-03-31 | 1949-11-07 | Titov | Peter Ivanovich | Amtorg Trading Corporation 596 | 1949-11-07 | Amtorg Trading Corporation | 15 West 36th Street | 6th Floor | New York | NY | 10018 |
11332 | 11332 | 1952-03-31 | 1951-01-18 | Eisner | Netti | Israel Government Tourist Office 620 | 1950-03-27 | Israel Government Tourist Office | 350 Fifth Avenue | New York | NY | 10118 | |
11333 | 11333 | 1953-03-31 | 1947-06-09 | Todd | Laurence | New York Bureau of the Telegraph Agency of Russia (TASS) 464 | 1947-06-03 | New York Bureau of the Telegraph Agency of Russia (TASS) | 50 Rockefeller Plaza | New York | NY | 10020 |
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]) );