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
- Daniel J. Edelman, Inc. 78
- Young & Rubicam, L.P. 76
- Agence France-Presse (France-Presse News Agency) 73
- IPG DXTRA, Inc 56
- White & Case, LLP 53
- Ketchum Inc. NY 51
- French Chamber of Commerce of the U.S., Inc. 45
- Amtorg Trading Corporation 43
- Netherlands Chamber of Commerce in the U.S., Inc. 41
- JETRO, New York 39
- British Information Services 37
- Quebec Government Office 37
- U.S. Office of the British Broadcasting Corporation 35
- Arnold Worldwide/NY 35
- Ruder Finn, Inc. 34
- Chinese Information Service 30
- Van Brunt & Company Advertising-Marketing, Inc. 27
- Dancer Fitzgerald Sample, Inc. 25
- Mexican Tourism Board 22
- GCI Group, Inc. 22
- Bermuda Tourism Authority 21
- Scandinavian Railways 21
- Doremus & Company 20
- Dominican Chamber of Commerce of the U.S., Inc. 20
- Singapore Economic Development Board 20
- New York Bureau of the Telegraph Agency of Russia (TASS) 19
- European Travel Commission 19
- South African Tourism 18
- Israel Government Tourist Office 18
- IDA Ireland 18
- …
Registrant_Name >30
- Daniel J. Edelman, Inc. 78
- Young & Rubicam, L.P. 76
- Agence France-Presse (France-Presse News Agency) 73
- IPG DXTRA, Inc 56
- White & Case, LLP 53
- Ketchum Inc. NY 51
- Ruder Finn, Inc. 51
- French Chamber of Commerce of the U.S., Inc. 45
- Amtorg Trading Corporation 43
- Netherlands Chamber of Commerce in the U.S., Inc. 41
- JETRO, New York 39
- British Information Services 37
- Quebec Government Office 37
- Arnold Worldwide/NY 35
- U.S. Office of the British Broadcasting Corporation 35
- Doremus & Company 31
- Chinese Information Service 30
- Van Brunt & Company Advertising-Marketing, Inc. 27
- Dancer Fitzgerald Sample, Inc. 25
- GCI Group, Inc. 22
- Mexican Tourism Board 22
- Bermuda Tourism Authority 21
- Park Strategies, LLC 21
- Scandinavian Railways 21
- Dominican Chamber of Commerce of the U.S., Inc. 20
- Ogilvy Public Relations 20
- Singapore Economic Development Board 20
- European Travel Commission 19
- New York Bureau of the Telegraph Agency of Russia (TASS) 19
- IDA Ireland 18
- …
State 1
- NY 2,605
City 1
- New York · 2,605 ✖
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 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
35298 | 35298 | 1991-11-05 | 1989-02-07 | Haarsma | Johannes F.M. | Netherlands Chamber of Commerce in the U.S., Inc. 456 | 1947-04-16 | Netherlands Chamber of Commerce in the U.S., Inc. | One Rockefeller Plaza | New York | NY | 10020 | |
35299 | 35299 | 1991-11-05 | 1979-02-23 | Grijns | Lane C. | Netherlands Chamber of Commerce in the U.S., Inc. 456 | 1947-04-16 | Netherlands Chamber of Commerce in the U.S., Inc. | One Rockefeller Plaza | New York | NY | 10020 | |
35301 | 35301 | 1991-11-05 | 1981-05-21 | de Grijs | Leo C. | Netherlands Chamber of Commerce in the U.S., Inc. 456 | 1947-04-16 | Netherlands Chamber of Commerce in the U.S., Inc. | One Rockefeller Plaza | New York | NY | 10020 | |
35302 | 35302 | 1991-11-05 | 1986-05-23 | van Hulst | Jack | Netherlands Chamber of Commerce in the U.S., Inc. 456 | 1947-04-16 | Netherlands Chamber of Commerce in the U.S., Inc. | One Rockefeller Plaza | New York | NY | 10020 | |
35304 | 35304 | 1993-11-05 | 1991-04-09 | Rasenberger | Mary E. | White & Case, LLP 2759 | 1977-03-09 | White & Case, LLP | 1155 Avenue of the Americas | New York | NY | 10036-2787 | |
35305 | 35305 | 1997-11-05 | 1997-11-05 | Erdengiz | Ahmet | Representative of the Turkish Republic of Northern Cyprus 2619 | 1975-10-16 | Representative of the Turkish Republic of Northern Cyprus | 821 First Avenue | Floor 13 | New York | NY | 10017 |
35307 | 35307 | 2001-11-05 | 1999-11-08 | Soon | Chin-Yang | 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 |
35308 | 35308 | 2003-11-05 | 2001-03-05 | Kahn | Judith Ann | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
35311 | 35311 | 2010-11-05 | 2008-08-22 | Wilson | Thomas Ian | Ketchum Inc. NY 5758 | 2006-05-09 | Ketchum Inc. NY | 1285 Avenue of the Americas | New York | NY | 10019 | |
35313 | 35313 | 2021-11-05 | 2017-01-31 | Shartzer | Andrew | JETRO, New York 1643 | 1963-06-25 | JETRO, New York | 565 Fifth Avenue | 4th Floor | New York | NY | 10017 |
35314 | 35314 | 1953-11-06 | 1950-04-17 | Prebensen | Iacob Christian | Norwegian-American Chamber of Commerce, Inc. 277 | 1944-09-06 | Norwegian-American Chamber of Commerce, Inc. | 290 Madison Avenue | New York | NY | ||
35318 | 35318 | 1968-11-06 | 1965-04-28 | Berrada | Eugenie Genia | Moroccan National Tourist Office 1793 | 1964-09-21 | Moroccan National Tourist Office | 104 West 40th Street | Suite 1820 | New York | NY | 10018 |
35319 | 35319 | 1968-11-06 | 1967-08-11 | Hattori | Morihide | Japan Trade Promotion Office (JTPO) 1113 | 1958-02-06 | Japan Trade Promotion Office (JTPO) | 39 Broadway | New York | NY | 10006 | |
35320 | 35320 | 1972-11-06 | 1969-02-10 | Robertson | C.L. | British Information Services 481 | 1947-07-25 | British Information Services | 845 Third Avenue | New York | NY | 10022 | |
35321 | 35321 | 1972-11-06 | 1953-08-05 | Isaacs | Harriet Ruth | British Information Services 481 | 1947-07-25 | British Information Services | 845 Third Avenue | New York | NY | 10022 | |
35322 | 35322 | 1972-11-06 | 1965-09-13 | Sewell-Baverstock | Edwina June | British Information Services 481 | 1947-07-25 | British Information Services | 845 Third Avenue | New York | NY | 10022 | |
35325 | 35325 | 1986-11-06 | 1985-09-24 | Gifford | Jane | Dorf & Stanton Communications 3471 | 1983-05-17 | Dorf & Stanton Communications | 111 Fifth Avenue | New York | NY | 10033 | |
35330 | 35330 | 1991-11-06 | 1991-06-03 | Beck | Elizabeth B. | Shandwick North America, Inc. 4521 | 1991-06-03 | Shandwick North America, Inc. | 666 Third Avenue | 2nd Floor | New York | NY | 10017 |
35331 | 35331 | 1991-11-06 | 1991-06-03 | Chamberlin | Amy Beth | Shandwick North America, Inc. 4521 | 1991-06-03 | Shandwick North America, Inc. | 666 Third Avenue | 2nd Floor | New York | NY | 10017 |
35332 | 35332 | 1991-11-06 | 1991-06-03 | Kip | Donald W. , Jr. Jr. | Shandwick North America, Inc. 4521 | 1991-06-03 | Shandwick North America, Inc. | 666 Third Avenue | 2nd Floor | New York | NY | 10017 |
35333 | 35333 | 1991-11-06 | 1991-06-03 | Kravitz | Steven | Shandwick North America, Inc. 4521 | 1991-06-03 | Shandwick North America, Inc. | 666 Third Avenue | 2nd Floor | New York | NY | 10017 |
35334 | 35334 | 1991-11-06 | 1991-06-03 | Pomerantz | Sharon | Shandwick North America, Inc. 4521 | 1991-06-03 | Shandwick North America, Inc. | 666 Third Avenue | 2nd Floor | New York | NY | 10017 |
35335 | 35335 | 1991-11-06 | 1991-06-03 | Walsh | Elizabeth A. | Shandwick North America, Inc. 4521 | 1991-06-03 | Shandwick North America, Inc. | 666 Third Avenue | 2nd Floor | New York | NY | 10017 |
35340 | 35340 | 1992-11-06 | 1985-10-03 | Klein | Carol Sue | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
35341 | 35341 | 1998-11-06 | 1997-03-03 | Yung | Monica | Hong Kong Trade Development Council, Inc. 2181 | 1970-01-19 | Hong Kong Trade Development Council, Inc. | 219 East 46th Street | New York | NY | 10017 | |
35347 | 35347 | 2013-11-06 | 2013-06-03 | Pike | Lauren | Lou Hammond & Associates, Inc. 5935 | 2009-05-15 | Lou Hammond & Associates, Inc. | 900 Third Avenue, Suite 401 | New York | NY | 10022 | |
35348 | 35348 | 2019-11-06 | 2019-10-03 | Hamilton | Chris | Pivot Integrated Communications, a division of BCW LLC 6736 | 2019-10-03 | Pivot Integrated Communications, a division of BCW LLC | 200 Fifth Avenue | New York | NY | 10010 | |
35352 | 35352 | 1949-11-07 | 1949-01-31 | Holmes | Sheridan Marie | U.S. Office of the British Broadcasting Corporation 505 | 1947-12-01 | U.S. Office of the British Broadcasting Corporation | 630 Fifth Avenue | New York | NY | 10111 | |
35355 | 35355 | 1973-11-07 | 1959-04-23 | Gabrielovitz | Abraham | Israel Government Tourist Office 620 | 1950-03-27 | Israel Government Tourist Office | 350 Fifth Avenue | New York | NY | 10118 | |
35357 | 35357 | 1973-11-07 | 1961-06-08 | Wollock | Roberta Gay | Israel Government Tourist Office 620 | 1950-03-27 | Israel Government Tourist Office | 350 Fifth Avenue | New York | NY | 10118 | |
35358 | 35358 | 1973-11-07 | 1973-06-12 | Urrutia | Javier | Corporacion de Fomento de la Produccion 401 | 1946-12-23 | Corporacion de Fomento de la Produccion | One World Trade Center | Suite 5151 | New York | NY | 10048-0497 |
35359 | 35359 | 1973-11-07 | 1946-11-26 | Lieban | Richard Warren | Chinese Information Service 402 | 1946-11-26 | Chinese Information Service | 159 Lexington Avenue | New York | NY | 10016 | |
35360 | 35360 | 1973-11-07 | 1946-11-26 | Lo | Jung-Pang | Chinese Information Service 402 | 1946-11-26 | Chinese Information Service | 159 Lexington Avenue | New York | NY | 10016 | |
35361 | 35361 | 1973-11-07 | 1946-11-26 | Nipp | Frank Lung | Chinese Information Service 402 | 1946-11-26 | Chinese Information Service | 159 Lexington Avenue | New York | NY | 10016 | |
35362 | 35362 | 1973-11-07 | 1946-11-26 | Strzynski | Eleanor Mary | Chinese Information Service 402 | 1946-11-26 | Chinese Information Service | 159 Lexington Avenue | New York | NY | 10016 | |
35363 | 35363 | 1973-11-07 | 1965-12-06 | Barraza | Enrique | Corporacion de Fomento de la Produccion 401 | 1946-12-23 | Corporacion de Fomento de la Produccion | One World Trade Center | Suite 5151 | New York | NY | 10048-0497 |
35364 | 35364 | 1986-11-07 | 1984-09-18 | Maguire | J. Robert | White & Case, LLP 2759 | 1977-03-09 | White & Case, LLP | 1155 Avenue of the Americas | New York | NY | 10036-2787 | |
35366 | 35366 | 1989-11-07 | 1982-04-12 | Cromwell | James H. | A.F. Sabo Associates, Inc. 3115 | 1980-06-27 | A.F. Sabo Associates, Inc. | 575 Lexington Avenue | Suite 2200 | New York | NY | 10022 |
35367 | 35367 | 1989-11-07 | 1982-05-09 | Shackelford | Edward A. | A.F. Sabo Associates, Inc. 3115 | 1980-06-27 | A.F. Sabo Associates, Inc. | 575 Lexington Avenue | Suite 2200 | New York | NY | 10022 |
35368 | 35368 | 1989-11-07 | 1980-06-27 | Sabo | Anne F. | A.F. Sabo Associates, Inc. 3115 | 1980-06-27 | A.F. Sabo Associates, Inc. | 575 Lexington Avenue | Suite 2200 | New York | NY | 10022 |
35369 | 35369 | 1989-11-07 | 1989-11-07 | Serrano | Juan J. | A.F. Sabo Associates, Inc. 3115 | 1980-06-27 | A.F. Sabo Associates, Inc. | 575 Lexington Avenue | Suite 2200 | New York | NY | 10022 |
35372 | 35372 | 1995-11-07 | 1995-07-28 | Moore | Philip | McCann Direct, Inc. 3922 | 1986-12-29 | McCann Direct, Inc. | 750 Third Avenue | New York | NY | 10017 | |
35387 | 35387 | 2001-11-07 | 1998-01-13 | Dykes-Milliken | Tracy | Cayman Islands Department of Tourism 2500 | 1974-03-04 | Cayman Islands Department of Tourism | 350 5th Avenue | Suite 4620 | New York | NY | 10118-1801 |
35390 | 35390 | 2018-11-07 | 2018-10-12 | Kohns | Daniel | BLJ Worldwide LTD 5875 | 2008-06-17 | BLJ Worldwide LTD | 1359 Broadway | Suite 1102 | New York | NY | 10018 |
35391 | 35391 | 2018-11-07 | 2018-10-31 | Rosborough | Danielle | Kobre & Kim LLP 6604 | 2018-10-31 | Kobre & Kim LLP | 800 Third Avenue | New York | NY | 10022 | |
35393 | 35393 | 1953-11-08 | 1953-01-26 | Adam | Rudski | Polish Freedom Movement 630 | 1950-07-10 | Polish Freedom Movement | 28 West 83rd Street | New York | NY | ||
35394 | 35394 | 1953-11-08 | 1953-02-09 | Jordanowski | Stanislaw | Polish Freedom Movement 630 | 1950-07-10 | Polish Freedom Movement | 28 West 83rd Street | New York | NY | ||
35395 | 35395 | 1953-11-08 | 1952-02-11 | Melen | Alexander Czeslaw | Polish Freedom Movement 630 | 1950-07-10 | Polish Freedom Movement | 28 West 83rd Street | New York | NY | ||
35396 | 35396 | 1953-11-08 | 1954-03-15 | Ihnatowicz | Wladyslaw | Polish Freedom Movement 630 | 1950-07-10 | Polish Freedom Movement | 28 West 83rd Street | New York | NY | ||
35397 | 35397 | 1953-11-08 | 1951-03-26 | Przybyla | Teodor S. | Polish Freedom Movement 630 | 1950-07-10 | Polish Freedom Movement | 28 West 83rd Street | New York | NY | ||
35398 | 35398 | 1953-11-08 | 1952-03-31 | Jaroszewski | Wladyslaw | Polish Freedom Movement 630 | 1950-07-10 | Polish Freedom Movement | 28 West 83rd Street | New York | NY | ||
35399 | 35399 | 1953-11-08 | 1950-07-10 | Lerski | Jerzy J. | Polish Freedom Movement 630 | 1950-07-10 | Polish Freedom Movement | 28 West 83rd Street | New York | NY | ||
35400 | 35400 | 1953-11-08 | 1953-12-14 | Zapadko-Mirski | Jerzy Aleksander | Polish Freedom Movement 630 | 1950-07-10 | Polish Freedom Movement | 28 West 83rd Street | New York | NY | ||
35401 | 35401 | 1953-11-08 | 1951-12-19 | Laszewski | Boleslaw | Polish Freedom Movement 630 | 1950-07-10 | Polish Freedom Movement | 28 West 83rd Street | New York | NY | ||
35407 | 35407 | 1966-11-08 | 1958-05-09 | Courtney | Paul L. | Bennett Associates, Inc. 1140 | 1958-05-08 | Bennett Associates, Inc. | 605 Third Avenue | New York | NY | 10016 | |
35408 | 35408 | 1967-11-08 | 1958-05-08 | Sessions | Lillian Sturges | Bennett Associates, Inc. 1140 | 1958-05-08 | Bennett Associates, Inc. | 605 Third Avenue | New York | NY | 10016 | |
35409 | 35409 | 1967-11-08 | 1967-10-24 | Stefanakos | Georgia J. | Bildersee Public Relations, Inc. 2058 | 1967-10-24 | Bildersee Public Relations, Inc. | 18 East 41st Street | New York | NY | 10017 | |
35410 | 35410 | 1972-11-08 | 1948-09-27 | English | Elizabeth Ann | British Information Services 481 | 1947-07-25 | British Information Services | 845 Third Avenue | New York | NY | 10022 | |
35414 | 35414 | 1975-11-08 | 1973-07-12 | Tuck | William Holcombe | Australian Tourist Commission, New York 2279 | 1971-09-22 | Australian Tourist Commission, New York | 630 Fifth Avenue | Room 467 | New York | NY | 10111 |
35420 | 35420 | 1982-11-08 | 1963-06-03 | Madell | Sam | Artkino Pictures, Inc. 103 | 1942-08-22 | Artkino Pictures, Inc. | 410 East 62nd Street | New York | NY | 10021 | |
35421 | 35421 | 1982-11-08 | 1977-09-01 | Cheong | Wai-Chew | 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 |
35422 | 35422 | 1982-11-08 | 1960-10-20 | Horowitz | Carl | Artkino Pictures, Inc. 103 | 1942-08-22 | Artkino Pictures, Inc. | 410 East 62nd Street | New York | NY | 10021 | |
35423 | 35423 | 1982-11-08 | 1956-12-17 | Smith | Kevin Hargrave | Artkino Pictures, Inc. 103 | 1942-08-22 | Artkino Pictures, Inc. | 410 East 62nd Street | New York | NY | 10021 | |
35430 | 35430 | 1989-11-08 | 1989-10-30 | Vanichkin | Pavel N. | 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 | |
35443 | 35443 | 1996-11-08 | 1996-05-03 | Boyer | Michael R. | Ruder Finn, Inc. 1481 | 1961-09-27 | Ruder Finn, Inc. | 301 East 57th Street | New York | NY | 10022 | |
35448 | 35448 | 2002-11-08 | 2002-09-11 | Sun | Yan Jun | China National Tourist Office 3318 | 1981-12-30 | China National Tourist Office | 370 Lexington Avenue | Suite 912 | New York | NY | 10017 |
35468 | 35468 | 1965-11-09 | 1959-10-22 | Lord | Richard N. | Netherlands Chamber of Commerce in the U.S., Inc. 456 | 1947-04-16 | Netherlands Chamber of Commerce in the U.S., Inc. | One Rockefeller Plaza | New York | NY | 10020 | |
35470 | 35470 | 1979-11-09 | 1976-10-13 | Vasyliev | Mikhail M. | Amtorg Trading Corporation 596 | 1949-11-07 | Amtorg Trading Corporation | 15 West 36th Street | 6th Floor | New York | NY | 10018 |
35474 | 35474 | 1984-11-09 | 1981-09-29 | Washio | Tomoharu | JETRO, New York 1643 | 1963-06-25 | JETRO, New York | 565 Fifth Avenue | 4th Floor | New York | NY | 10017 |
35475 | 35475 | 1985-11-09 | 1984-09-13 | Mathur | V.R.B. | Indian Investment Centre 2435 | 1973-06-12 | Indian Investment Centre | 445 Park Avenue | New York | NY | 10022 | |
35478 | 35478 | 1990-11-09 | 1987-01-12 | Goorfin | Lisa J. | Young & Rubicam, L.P. 3283 | 1981-10-06 | Young & Rubicam, L.P. | 285 Madison Avenue | New York | NY | 100176486 | |
35479 | 35479 | 1990-11-09 | 1987-01-12 | Kakos | Rosanne | Young & Rubicam, L.P. 3283 | 1981-10-06 | Young & Rubicam, L.P. | 285 Madison Avenue | New York | NY | 100176486 | |
35480 | 35480 | 1990-11-09 | 1987-01-12 | Widyn | Patricia | Young & Rubicam, L.P. 3283 | 1981-10-06 | Young & Rubicam, L.P. | 285 Madison Avenue | New York | NY | 100176486 | |
35482 | 35482 | 1990-11-09 | 1988-03-07 | Davis | Angela C. | Young & Rubicam, L.P. 3283 | 1981-10-06 | Young & Rubicam, L.P. | 285 Madison Avenue | New York | NY | 100176486 | |
35483 | 35483 | 1990-11-09 | 1983-05-09 | Demarest | Donald | Young & Rubicam, L.P. 3283 | 1981-10-06 | Young & Rubicam, L.P. | 285 Madison Avenue | New York | NY | 100176486 | |
35484 | 35484 | 1990-11-09 | 1983-05-09 | Frankel | Clark J. | Young & Rubicam, L.P. 3283 | 1981-10-06 | Young & Rubicam, L.P. | 285 Madison Avenue | New York | NY | 100176486 | |
35485 | 35485 | 1990-11-09 | 1983-05-09 | Granello | Florence | Young & Rubicam, L.P. 3283 | 1981-10-06 | Young & Rubicam, L.P. | 285 Madison Avenue | New York | NY | 100176486 | |
35486 | 35486 | 1990-11-09 | 1983-05-09 | Mannix | Margaret C. | Young & Rubicam, L.P. 3283 | 1981-10-06 | Young & Rubicam, L.P. | 285 Madison Avenue | New York | NY | 100176486 | |
35487 | 35487 | 1990-11-09 | 1983-05-09 | Meskill | Diane | Young & Rubicam, L.P. 3283 | 1981-10-06 | Young & Rubicam, L.P. | 285 Madison Avenue | New York | NY | 100176486 | |
35488 | 35488 | 1990-11-09 | 1988-05-10 | Leibowitz | Larry | Young & Rubicam, L.P. 3283 | 1981-10-06 | Young & Rubicam, L.P. | 285 Madison Avenue | New York | NY | 100176486 | |
35489 | 35489 | 1990-11-09 | 1988-05-10 | Nelson | Rosemary | Young & Rubicam, L.P. 3283 | 1981-10-06 | Young & Rubicam, L.P. | 285 Madison Avenue | New York | NY | 100176486 | |
35490 | 35490 | 1990-11-09 | 1988-05-10 | Tyrell | Robert Bruce | Young & Rubicam, L.P. 3283 | 1981-10-06 | Young & Rubicam, L.P. | 285 Madison Avenue | New York | NY | 100176486 | |
35491 | 35491 | 1990-11-09 | 1987-05-13 | Osterhage | Paulette M. | Young & Rubicam, L.P. 3283 | 1981-10-06 | Young & Rubicam, L.P. | 285 Madison Avenue | New York | NY | 100176486 | |
35492 | 35492 | 1990-11-09 | 1987-05-13 | Peluso | Anthony T. | Young & Rubicam, L.P. 3283 | 1981-10-06 | Young & Rubicam, L.P. | 285 Madison Avenue | New York | NY | 100176486 | |
35493 | 35493 | 1990-11-09 | 1987-05-13 | Roback | Patricia | Young & Rubicam, L.P. 3283 | 1981-10-06 | Young & Rubicam, L.P. | 285 Madison Avenue | New York | NY | 100176486 | |
35494 | 35494 | 1990-11-09 | 1987-05-13 | Schwartz | Marjorie Y. | Young & Rubicam, L.P. 3283 | 1981-10-06 | Young & Rubicam, L.P. | 285 Madison Avenue | New York | NY | 100176486 | |
35495 | 35495 | 1990-11-09 | 1984-05-21 | DiJoseph | Louis R. | Young & Rubicam, L.P. 3283 | 1981-10-06 | Young & Rubicam, L.P. | 285 Madison Avenue | New York | NY | 100176486 | |
35496 | 35496 | 1990-11-09 | 1984-05-21 | Gills | Bonnie | Young & Rubicam, L.P. 3283 | 1981-10-06 | Young & Rubicam, L.P. | 285 Madison Avenue | New York | NY | 100176486 | |
35497 | 35497 | 1990-11-09 | 1984-05-21 | Gruber | Harriet | Young & Rubicam, L.P. 3283 | 1981-10-06 | Young & Rubicam, L.P. | 285 Madison Avenue | New York | NY | 100176486 | |
35498 | 35498 | 1990-11-09 | 1984-05-21 | Kahn | Laurie S. | Young & Rubicam, L.P. 3283 | 1981-10-06 | Young & Rubicam, L.P. | 285 Madison Avenue | New York | NY | 100176486 | |
35499 | 35499 | 1990-11-09 | 1984-05-21 | Schroeder | Nancy L. | Young & Rubicam, L.P. 3283 | 1981-10-06 | Young & Rubicam, L.P. | 285 Madison Avenue | New York | NY | 100176486 | |
35500 | 35500 | 1990-11-09 | 1985-05-24 | Benitez | Debra | Young & Rubicam, L.P. 3283 | 1981-10-06 | Young & Rubicam, L.P. | 285 Madison Avenue | New York | NY | 100176486 | |
35501 | 35501 | 1990-11-09 | 1985-05-24 | Gould | Howard M. | Young & Rubicam, L.P. 3283 | 1981-10-06 | Young & Rubicam, L.P. | 285 Madison Avenue | New York | NY | 100176486 | |
35502 | 35502 | 1990-11-09 | 1985-05-24 | Harvey | Elizabeth Anne | Young & Rubicam, L.P. 3283 | 1981-10-06 | Young & Rubicam, L.P. | 285 Madison Avenue | New York | NY | 100176486 | |
35503 | 35503 | 1990-11-09 | 1985-05-24 | Hattori | Lorraine Lum | Young & Rubicam, L.P. 3283 | 1981-10-06 | Young & Rubicam, L.P. | 285 Madison Avenue | New York | NY | 100176486 | |
35504 | 35504 | 1990-11-09 | 1985-05-24 | McQueeney | Thomas | Young & Rubicam, L.P. 3283 | 1981-10-06 | Young & Rubicam, L.P. | 285 Madison Avenue | New York | NY | 100176486 | |
35505 | 35505 | 1990-11-09 | 1985-05-24 | Mitchell | Marcia A. | Young & Rubicam, L.P. 3283 | 1981-10-06 | Young & Rubicam, L.P. | 285 Madison Avenue | New York | NY | 100176486 | |
35506 | 35506 | 1990-11-09 | 1985-05-24 | Murtaugh | Hunter | Young & Rubicam, L.P. 3283 | 1981-10-06 | Young & Rubicam, L.P. | 285 Madison Avenue | New York | NY | 100176486 | |
35507 | 35507 | 1990-11-09 | 1985-05-24 | Salvino | Jill | Young & Rubicam, L.P. 3283 | 1981-10-06 | Young & Rubicam, L.P. | 285 Madison Avenue | New York | NY | 100176486 | |
35508 | 35508 | 1990-11-09 | 1985-05-24 | Skilling | Sean | Young & Rubicam, L.P. 3283 | 1981-10-06 | Young & Rubicam, L.P. | 285 Madison Avenue | New York | NY | 100176486 |
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]) );