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 Short_Form_Date
This data as json, CSV (advanced)
Registration_Number >30
- JETRO, New York 490
- Quebec Government Office 417
- White & Case, LLP 413
- KOTRA 358
- 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 104
- 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 85
- …
Registrant_Name >30
- JETRO, New York 490
- Quebec Government Office 417
- White & Case, LLP 413
- KOTRA 358
- 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 104
- 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 85
- …
State 1
- NY 14,848
City 1
- New York · 14,848 ✖
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 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
40477 | 40477 | 1988-12-31 | 1943-04-21 | Johanneson | Nils R. | Swedish Tourist Office 68 | 1942-07-27 | Swedish Tourist Office | 655 Third Avenue | 18th Floor | New York | NY | 10017 |
6353 | 6353 | 1946-02-08 | 1943-05-05 | Ellenbogen | Wilhelm | Austrian Labor Committee 129 | 1942-09-29 | Austrian Labor Committee | 19 West 44th Street | Room 1018 | New York | NY | |
22739 | 22739 | 1944-07-08 | 1943-05-11 | Millar | W. Howard | Doremus & Company 134 | 1942-10-05 | Doremus & Company | 120 Broadway | New York | NY | ||
30461 | 30461 | 1944-09-26 | 1943-05-11 | Dock | George , Jr. | Doremus & Company 134 | 1942-10-05 | Doremus & Company | 120 Broadway | New York | NY | ||
38191 | 38191 | 1944-12-13 | 1943-05-11 | Burnham | Walter H. | Doremus & Company 134 | 1942-10-05 | Doremus & Company | 120 Broadway | New York | NY | ||
38192 | 38192 | 1944-12-13 | 1943-05-11 | Holland | Dewey B. | Doremus & Company 134 | 1942-10-05 | Doremus & Company | 120 Broadway | New York | NY | ||
38193 | 38193 | 1944-12-13 | 1943-05-11 | Isaacs | Mark | Doremus & Company 134 | 1942-10-05 | Doremus & Company | 120 Broadway | New York | NY | ||
38194 | 38194 | 1944-12-13 | 1943-05-11 | Kopp | Edgar A. | Doremus & Company 134 | 1942-10-05 | Doremus & Company | 120 Broadway | New York | NY | ||
38195 | 38195 | 1944-12-13 | 1943-05-11 | Long | William H. , Jr. | Doremus & Company 134 | 1942-10-05 | Doremus & Company | 120 Broadway | New York | NY | ||
38196 | 38196 | 1944-12-13 | 1943-05-11 | Miller | George L. | Doremus & Company 134 | 1942-10-05 | Doremus & Company | 120 Broadway | New York | NY | ||
38197 | 38197 | 1944-12-13 | 1943-05-11 | Oren | Earl M. | Doremus & Company 134 | 1942-10-05 | Doremus & Company | 120 Broadway | New York | NY | ||
38198 | 38198 | 1944-12-13 | 1943-05-11 | Reid | William | Doremus & Company 134 | 1942-10-05 | Doremus & Company | 120 Broadway | New York | NY | ||
38199 | 38199 | 1944-12-13 | 1943-05-11 | Renault | J. Paul | Doremus & Company 134 | 1942-10-05 | Doremus & Company | 120 Broadway | New York | NY | ||
38200 | 38200 | 1944-12-13 | 1943-05-11 | Williams | Richard E. | Doremus & Company 134 | 1942-10-05 | Doremus & Company | 120 Broadway | New York | NY | ||
32391 | 32391 | 1943-10-07 | 1943-05-12 | Schonfeld | Moses | American Chapter of the Religious Emergency Council 111 | 1942-09-01 | American Chapter of the Religious Emergency Council | 55 Leonard Street | New York | NY | ||
8947 | 8947 | 1950-03-02 | 1943-05-20 | Hedin | Naboth | Swedish Tourist Office 68 | 1942-07-27 | Swedish Tourist Office | 655 Third Avenue | 18th Floor | New York | NY | 10017 |
13058 | 13058 | 1946-04-10 | 1943-05-20 | Pagel | Alex J. | Swedish Tourist Office 68 | 1942-07-27 | Swedish Tourist Office | 655 Third Avenue | 18th Floor | New York | NY | 10017 |
39687 | 39687 | 1960-12-31 | 1943-05-20 | Nordholm | Birger Josef | Swedish Tourist Office 68 | 1942-07-27 | Swedish Tourist Office | 655 Third Avenue | 18th Floor | New York | NY | 10017 |
40491 | 40491 | 1988-12-31 | 1943-05-20 | Izard | Forrest | Swedish Tourist Office 68 | 1942-07-27 | Swedish Tourist Office | 655 Third Avenue | 18th Floor | New York | NY | 10017 |
40492 | 40492 | 1988-12-31 | 1943-05-20 | Lundbeck | G. Hilmer | Swedish Tourist Office 68 | 1942-07-27 | Swedish Tourist Office | 655 Third Avenue | 18th Floor | New York | NY | 10017 |
17541 | 17541 | 1945-05-31 | 1943-06-11 | Young | Evan E. | Dominican Chamber of Commerce of the U.S., Inc. 197 | 1943-06-11 | Dominican Chamber of Commerce of the U.S., Inc. | 1270 Avenue of the Americas | New York | NY | ||
28718 | 28718 | 1948-09-01 | 1943-06-11 | Horner | George J. | Dominican Chamber of Commerce of the U.S., Inc. 197 | 1943-06-11 | Dominican Chamber of Commerce of the U.S., Inc. | 1270 Avenue of the Americas | New York | NY | ||
37713 | 37713 | 1948-12-04 | 1943-06-11 | Kirstein | Arthur , Jr. | Dominican Chamber of Commerce of the U.S., Inc. 197 | 1943-06-11 | Dominican Chamber of Commerce of the U.S., Inc. | 1270 Avenue of the Americas | New York | NY | ||
38065 | 38065 | 1948-12-11 | 1943-06-11 | Wanzer | Charles H. | Dominican Chamber of Commerce of the U.S., Inc. 197 | 1943-06-11 | Dominican Chamber of Commerce of the U.S., Inc. | 1270 Avenue of the Americas | New York | NY | ||
38075 | 38075 | 1953-12-11 | 1943-06-11 | Naetzker | Louis | Dominican Chamber of Commerce of the U.S., Inc. 197 | 1943-06-11 | Dominican Chamber of Commerce of the U.S., Inc. | 1270 Avenue of the Americas | New York | NY | ||
38091 | 38091 | 1961-12-11 | 1943-06-11 | Howell | William Huntting | Dominican Chamber of Commerce of the U.S., Inc. 197 | 1943-06-11 | Dominican Chamber of Commerce of the U.S., Inc. | 1270 Avenue of the Americas | New York | NY | ||
38092 | 38092 | 1961-12-11 | 1943-06-11 | Kelly | Hugh | Dominican Chamber of Commerce of the U.S., Inc. 197 | 1943-06-11 | Dominican Chamber of Commerce of the U.S., Inc. | 1270 Avenue of the Americas | New York | NY | ||
38093 | 38093 | 1961-12-11 | 1943-06-11 | Light | James E. | Dominican Chamber of Commerce of the U.S., Inc. 197 | 1943-06-11 | Dominican Chamber of Commerce of the U.S., Inc. | 1270 Avenue of the Americas | New York | NY | ||
38094 | 38094 | 1961-12-11 | 1943-06-11 | Machado | Horacio L. | Dominican Chamber of Commerce of the U.S., Inc. 197 | 1943-06-11 | Dominican Chamber of Commerce of the U.S., Inc. | 1270 Avenue of the Americas | New York | NY | ||
38095 | 38095 | 1961-12-11 | 1943-06-11 | Murray-Jacoby | H. | Dominican Chamber of Commerce of the U.S., Inc. 197 | 1943-06-11 | Dominican Chamber of Commerce of the U.S., Inc. | 1270 Avenue of the Americas | New York | NY | ||
38096 | 38096 | 1961-12-11 | 1943-06-11 | Schall | Frederick M. | Dominican Chamber of Commerce of the U.S., Inc. 197 | 1943-06-11 | Dominican Chamber of Commerce of the U.S., Inc. | 1270 Avenue of the Americas | New York | NY | ||
38097 | 38097 | 1961-12-11 | 1943-06-11 | Vidal | Louis M. | Dominican Chamber of Commerce of the U.S., Inc. 197 | 1943-06-11 | Dominican Chamber of Commerce of the U.S., Inc. | 1270 Avenue of the Americas | New York | NY | ||
38098 | 38098 | 1961-12-11 | 1943-06-11 | Vollmer | Harry G. | Dominican Chamber of Commerce of the U.S., Inc. 197 | 1943-06-11 | Dominican Chamber of Commerce of the U.S., Inc. | 1270 Avenue of the Americas | New York | NY | ||
38099 | 38099 | 1961-12-11 | 1943-06-11 | de Moya | Miguel R. | Dominican Chamber of Commerce of the U.S., Inc. 197 | 1943-06-11 | Dominican Chamber of Commerce of the U.S., Inc. | 1270 Avenue of the Americas | New York | NY | ||
27639 | 27639 | 1972-08-29 | 1943-07-01 | Marell | Oscar Gustaf | Swedish-American Chamber of Commerce, Inc. 13 | 1942-07-06 | Swedish-American Chamber of Commerce, Inc. | 250 Park Avenue | New York | NY | 10017 | |
33098 | 33098 | 1944-10-18 | 1943-08-06 | Commatas | Agamemnon A. | American National Pan-Epirotic League 173 | 1943-01-06 | American National Pan-Epirotic League | 303 West 42nd Street | Room 302 | New York | NY | |
33099 | 33099 | 1944-10-18 | 1943-08-06 | Dimas | Constantine S. | American National Pan-Epirotic League 173 | 1943-01-06 | American National Pan-Epirotic League | 303 West 42nd Street | Room 302 | New York | NY | |
33100 | 33100 | 1944-10-18 | 1943-08-06 | Mickelis | Stavros | American National Pan-Epirotic League 173 | 1943-01-06 | American National Pan-Epirotic League | 303 West 42nd Street | Room 302 | New York | NY | |
33101 | 33101 | 1944-10-18 | 1943-08-06 | Pappas | Thomas C. | American National Pan-Epirotic League 173 | 1943-01-06 | American National Pan-Epirotic League | 303 West 42nd Street | Room 302 | New York | NY | |
33102 | 33102 | 1944-10-18 | 1943-08-06 | Shepis | Peter G. | American National Pan-Epirotic League 173 | 1943-01-06 | American National Pan-Epirotic League | 303 West 42nd Street | Room 302 | New York | NY | |
33103 | 33103 | 1944-10-18 | 1943-08-06 | Stavropoulos | Constantine | American National Pan-Epirotic League 173 | 1943-01-06 | American National Pan-Epirotic League | 303 West 42nd Street | Room 302 | New York | NY | |
26141 | 26141 | 1946-08-07 | 1943-08-07 | Fletcher | Catherine | British Empire Chamber of Commerce in the U.S.A., Inc. 84 | 1942-08-07 | British Empire Chamber of Commerce in the U.S.A., Inc. | 587 Fifth Avenue | New York | NY | ||
26142 | 26142 | 1946-08-07 | 1943-08-07 | Gibbon | John Patrickson | British Empire Chamber of Commerce in the U.S.A., Inc. 84 | 1942-08-07 | British Empire Chamber of Commerce in the U.S.A., Inc. | 587 Fifth Avenue | New York | NY | ||
26143 | 26143 | 1946-08-07 | 1943-08-07 | Shopp | Janet | British Empire Chamber of Commerce in the U.S.A., Inc. 84 | 1942-08-07 | British Empire Chamber of Commerce in the U.S.A., Inc. | 587 Fifth Avenue | New York | NY | ||
8606 | 8606 | 1948-03-01 | 1943-08-30 | Kutylowski | Roman Marius | Kutylowski, Roman Marius 206 | 1943-08-30 | Kutylowski, Roman Marius | Gdynia America Line, Inc. | 32 Pearl Street | New York | NY | |
17542 | 17542 | 1945-05-31 | 1943-09-08 | Romanacce | Luis | Dominican Chamber of Commerce of the U.S., Inc. 197 | 1943-06-11 | Dominican Chamber of Commerce of the U.S., Inc. | 1270 Avenue of the Americas | New York | NY | ||
38101 | 38101 | 1961-12-11 | 1943-09-08 | Pinter | Frederick | Dominican Chamber of Commerce of the U.S., Inc. 197 | 1943-06-11 | Dominican Chamber of Commerce of the U.S., Inc. | 1270 Avenue of the Americas | New York | NY | ||
38102 | 38102 | 1961-12-11 | 1943-09-09 | Gammans | Nelson | Dominican Chamber of Commerce of the U.S., Inc. 197 | 1943-06-11 | Dominican Chamber of Commerce of the U.S., Inc. | 1270 Avenue of the Americas | New York | NY | ||
33902 | 33902 | 1971-10-29 | 1943-09-14 | Cohen | Miriam J. | American Section of the Jewish Agency for Israel 208 | 1943-09-14 | American Section of the Jewish Agency for Israel | 515 Park Avenue | New York | NY | 10022 | |
33903 | 33903 | 1971-10-29 | 1943-09-14 | Goldmann | Nahum | American Section of the Jewish Agency for Israel 208 | 1943-09-14 | American Section of the Jewish Agency for Israel | 515 Park Avenue | New York | NY | 10022 | |
37208 | 37208 | 1946-12-01 | 1943-09-14 | Lipsky | Louis | American Section of the Jewish Agency for Israel 208 | 1943-09-14 | American Section of the Jewish Agency for Israel | 515 Park Avenue | New York | NY | 10022 | |
37209 | 37209 | 1946-12-01 | 1943-09-14 | Weisgal | Meyer W. | American Section of the Jewish Agency for Israel 208 | 1943-09-14 | American Section of the Jewish Agency for Israel | 515 Park Avenue | New York | NY | 10022 | |
9379 | 9379 | 1973-03-07 | 1943-09-28 | Dossenbach | Marie Widmer | Switzerland Tourism 55 | 1943-03-01 | Switzerland Tourism | 608 Fifth Avenue | New York | NY | 10020-2303 | |
9676 | 9676 | 1945-03-12 | 1943-09-28 | Simon | Georges Claude | French Line, Inc. 211 | 1943-09-28 | French Line, Inc. | 17 State Street | New York | NY | ||
9677 | 9677 | 1945-03-12 | 1943-09-28 | de Linclays | Henri Morin | French Line, Inc. 211 | 1943-09-28 | French Line, Inc. | 17 State Street | New York | NY | ||
10915 | 10915 | 1948-03-28 | 1943-09-28 | Borde | Pierre Jacques Joseph | French Line, Inc. 211 | 1943-09-28 | French Line, Inc. | 17 State Street | New York | NY | ||
10916 | 10916 | 1948-03-28 | 1943-09-28 | Lebon | Jean Robert | French Line, Inc. 211 | 1943-09-28 | French Line, Inc. | 17 State Street | New York | NY | ||
19887 | 19887 | 1944-06-20 | 1943-09-28 | Lake | Harry B. | French Line, Inc. 211 | 1943-09-28 | French Line, Inc. | 17 State Street | New York | NY | ||
27882 | 27882 | 1971-08-31 | 1943-09-28 | Scherer | William W. | Switzerland Tourism 55 | 1943-03-01 | Switzerland Tourism | 608 Fifth Avenue | New York | NY | 10020-2303 | |
3463 | 3463 | 1945-01-09 | 1943-09-30 | Eisner | Natti | Blumenfeld, Kurt 30 | 1942-07-09 | Blumenfeld, Kurt | 41 East 42nd Street | Room 2100 | New York | NY | |
3723 | 3723 | 1946-01-15 | 1943-10-09 | Post | William A. | Dutch Central Transport Workers' Union 49 | 1942-07-15 | Dutch Central Transport Workers' Union | 5 Beekman Street | New York | NY | ||
34124 | 34124 | 1946-10-31 | 1943-10-23 | Plicht | Celia | Adamczyk, Alojzy 217 | 1943-10-23 | Adamczyk, Alojzy | 50 Broad Street | Room 1711 | New York | NY | 11552 |
39533 | 39533 | 1954-12-31 | 1943-10-23 | Frank | Jacobus F. | Free Holland on the Seas, Inc. 459 | 1947-04-28 | Free Holland on the Seas, Inc. | 61 Broadway | Room 812 | New York | NY | |
9870 | 9870 | 1944-03-15 | 1943-10-25 | Greenway | William R. | France Amerique Corporation 218 | 1943-10-25 | France Amerique Corporation | 730 Fifth Avenue | New York | NY | ||
10542 | 10542 | 1944-03-23 | 1943-10-25 | Nash | J. Newton | France Amerique Corporation 218 | 1943-10-25 | France Amerique Corporation | 730 Fifth Avenue | New York | NY | ||
15279 | 15279 | 1946-05-01 | 1943-10-25 | Benedictus | Pierre | France Amerique Corporation 218 | 1943-10-25 | France Amerique Corporation | 730 Fifth Avenue | New York | NY | ||
15280 | 15280 | 1946-05-01 | 1943-10-25 | Bure | Emile Charles Clement | France Amerique Corporation 218 | 1943-10-25 | France Amerique Corporation | 730 Fifth Avenue | New York | NY | ||
15281 | 15281 | 1946-05-01 | 1943-10-25 | Hauth | Rene Alfred | France Amerique Corporation 218 | 1943-10-25 | France Amerique Corporation | 730 Fifth Avenue | New York | NY | ||
15282 | 15282 | 1946-05-01 | 1943-10-25 | Paulin | Emile Elie | France Amerique Corporation 218 | 1943-10-25 | France Amerique Corporation | 730 Fifth Avenue | New York | NY | ||
15283 | 15283 | 1946-05-01 | 1943-10-25 | Torres | Henry | France Amerique Corporation 218 | 1943-10-25 | France Amerique Corporation | 730 Fifth Avenue | New York | NY | ||
15284 | 15284 | 1946-05-01 | 1943-10-25 | Weill | Pierre-Andre | France Amerique Corporation 218 | 1943-10-25 | France Amerique Corporation | 730 Fifth Avenue | New York | NY | ||
14395 | 14395 | 1944-04-30 | 1943-10-30 | Haagens | Gerard E. | Haagens, Gerard E. 221 | 1943-10-30 | Haagens, Gerard E. | 597 Fifth Avenue | New York | NY | ||
14396 | 14396 | 1944-04-30 | 1943-10-30 | Haagens | Johanna Blok | Haagens, Gerard E. 221 | 1943-10-30 | Haagens, Gerard E. | 597 Fifth Avenue | New York | NY | ||
34782 | 34782 | 1944-11-01 | 1943-11-01 | Beck | Myer P. | Birdwell, Russell J. 220 | 1943-11-01 | Birdwell, Russell J. | 30 Rockefeller Plaza | New York | NY | ||
34783 | 34783 | 1944-11-01 | 1943-11-01 | Howe | Melba | Birdwell, Russell J. 220 | 1943-11-01 | Birdwell, Russell J. | 30 Rockefeller Plaza | New York | NY | ||
34784 | 34784 | 1944-11-01 | 1943-11-01 | Lane | Helene | Birdwell, Russell J. 220 | 1943-11-01 | Birdwell, Russell J. | 30 Rockefeller Plaza | New York | NY | ||
15285 | 15285 | 1946-05-01 | 1943-11-03 | Schwartz | Myrtil | France Amerique Corporation 218 | 1943-10-25 | France Amerique Corporation | 730 Fifth Avenue | New York | NY | ||
38203 | 38203 | 1944-12-13 | 1943-11-06 | Blumenthal | Daniel L. | Doremus & Company 134 | 1942-10-05 | Doremus & Company | 120 Broadway | New York | NY | ||
38204 | 38204 | 1944-12-13 | 1943-11-06 | Broderick | John P. | Doremus & Company 134 | 1942-10-05 | Doremus & Company | 120 Broadway | New York | NY | ||
38205 | 38205 | 1944-12-13 | 1943-11-06 | Lyon | Irving W. | Doremus & Company 134 | 1942-10-05 | Doremus & Company | 120 Broadway | New York | NY | ||
38206 | 38206 | 1944-12-13 | 1943-11-06 | Miller | John E. | Doremus & Company 134 | 1942-10-05 | Doremus & Company | 120 Broadway | New York | NY | ||
38207 | 38207 | 1944-12-13 | 1943-11-06 | Randall | Murray W. | Doremus & Company 134 | 1942-10-05 | Doremus & Company | 120 Broadway | New York | NY | ||
38208 | 38208 | 1944-12-13 | 1943-11-06 | Tickner | Reginald W. | Doremus & Company 134 | 1942-10-05 | Doremus & Company | 120 Broadway | New York | NY | ||
34785 | 34785 | 1944-11-01 | 1943-11-08 | Vanderbilt | Major Cornelius , Jr. | Birdwell, Russell J. 220 | 1943-11-01 | Birdwell, Russell J. | 30 Rockefeller Plaza | New York | NY | ||
15286 | 15286 | 1946-05-01 | 1943-11-15 | Lacoste | Josette | France Amerique Corporation 218 | 1943-10-25 | France Amerique Corporation | 730 Fifth Avenue | New York | NY | ||
34786 | 34786 | 1944-11-01 | 1943-11-20 | Rose | Clarence S. , III | Birdwell, Russell J. 220 | 1943-11-01 | Birdwell, Russell J. | 30 Rockefeller Plaza | New York | NY | ||
13775 | 13775 | 1944-04-20 | 1943-11-22 | White | William Harold | British Empire Chamber of Commerce in the U.S.A., Inc. 84 | 1942-08-07 | British Empire Chamber of Commerce in the U.S.A., Inc. | 587 Fifth Avenue | New York | NY | ||
26151 | 26151 | 1946-08-07 | 1943-11-22 | Holland | Reginald H. | British Empire Chamber of Commerce in the U.S.A., Inc. 84 | 1942-08-07 | British Empire Chamber of Commerce in the U.S.A., Inc. | 587 Fifth Avenue | New York | NY | ||
33938 | 33938 | 1971-10-29 | 1943-12-01 | Yarden | Rachelle S. | American Section of the Jewish Agency for Israel 208 | 1943-09-14 | American Section of the Jewish Agency for Israel | 515 Park Avenue | New York | NY | 10022 | |
12710 | 12710 | 1944-04-04 | 1943-12-02 | de Arrieta | Henriette Jauny | Agence France-Presse (France-Presse News Agency) 223 | 1943-12-02 | Agence France-Presse (France-Presse News Agency) | 50 Rockefeller Plaza | New York | NY | 10020 | |
13349 | 13349 | 1944-04-15 | 1943-12-02 | Peron | Andre Antoine | Agence France-Presse (France-Presse News Agency) 223 | 1943-12-02 | Agence France-Presse (France-Presse News Agency) | 50 Rockefeller Plaza | New York | NY | 10020 | |
24610 | 24610 | 1944-07-31 | 1943-12-02 | Soupault | Philippe | Agence France-Presse (France-Presse News Agency) 223 | 1943-12-02 | Agence France-Presse (France-Presse News Agency) | 50 Rockefeller Plaza | New York | NY | 10020 | |
32800 | 32800 | 1945-10-15 | 1943-12-02 | Jean | Robert Saint | Agence France-Presse (France-Presse News Agency) 223 | 1943-12-02 | Agence France-Presse (France-Presse News Agency) | 50 Rockefeller Plaza | New York | NY | 10020 | |
39643 | 39643 | 1957-12-31 | 1943-12-08 | Rocchia | Albert J. | Agence France-Presse (France-Presse News Agency) 223 | 1943-12-02 | Agence France-Presse (France-Presse News Agency) | 50 Rockefeller Plaza | New York | NY | 10020 | |
5915 | 5915 | 1945-02-02 | 1943-12-16 | Koehn | Andre | Boyer, Maurice 177 | 1943-02-02 | Boyer, Maurice | 57 William Street | New York | NY | ||
34787 | 34787 | 1944-11-01 | 1943-12-23 | Vasquez | Alfonso , Jr. | Birdwell, Russell J. 220 | 1943-11-01 | Birdwell, Russell J. | 30 Rockefeller Plaza | New York | NY | ||
30784 | 30784 | 1946-09-30 | 1943-12-27 | Gordon-Jurgielewicz | Franka | Super, Paul 227 | 1943-12-23 | Super, Paul | Room 705 | 347 Madison Avenue | New York | NY | 10012 |
11346 | 11346 | 1959-03-31 | 1944-02-02 | Pillichody | Henry | Switzerland Tourism 55 | 1943-03-01 | Switzerland Tourism | 608 Fifth Avenue | New York | NY | 10020-2303 | |
20612 | 20612 | 1946-06-30 | 1944-02-28 | Wilkens | L.W. | Swedish Industries Fund, Inc. 69 | 1942-07-28 | Swedish Industries Fund, Inc. | 630 Fifth Avenue | New York | NY | ||
8991 | 8991 | 1945-03-03 | 1944-03-03 | LeCoutre | Alta | Labarthe, Andre 239 | 1944-03-03 | Labarthe, Andre | 1 East 57th Street | New York | NY |
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]) );