FARA_All_ShortForms
Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history
37 rows where Short_Form_First_Name = "George" and State = "NY"
This data as json, CSV (advanced)
Suggested facets: Address_2, Short_Form_Date (date)
Registration_Number >30
- Ogilvy & Mather U.S., a Division of The Ogilvy Group, Inc. 2
- Young & Rubicam, L.P. 2
- Swedish-American Chamber of Commerce, Inc. 1
- Gdynia American Line, Inc. 1
- French National Railroads, New York 1
- Chinese Information Service 1
- Australian Information Service 1
- Quebec Government House 1
- CIT Travel Service, Inc. 1
- European Travel Commission 1
- Centex, Inc. 1
- German National Tourist Office 1
- Austrian Trade Commission, New York 1
- George Peabody & Associates, Inc. 1
- Japan National Tourism Organization 1
- Polonia International, Inc. 1
- Jamaica Tourist Board, New York 1
- Heyward Associates, Inc. 1
- George Peabody & Associates, Inc. 1
- Aranow, Brodsky, Bohlinger, Einhorn & Dann 1
- George Uhe Company, Inc. 1
- McCann-Erickson, Inc. 1
- De Garmo-McCaffery, Inc. 1
- Cannon Advertising Associates, Inc. 1
- Marckrey 1
- Hill & Knowlton, Inc. 1
- Manning, Selvage & Lee 1
- Lobsenz-Stevens, Inc. 1
- McCann-Erickson, Inc. 1
- MacVane, John 1
- …
Registrant_Name >30
- George Peabody & Associates, Inc. 2
- McCann-Erickson, Inc. 2
- Ogilvy & Mather U.S., a Division of The Ogilvy Group, Inc. 2
- Young & Rubicam, L.P. 2
- Aranow, Brodsky, Bohlinger, Einhorn & Dann 1
- Australian Information Service 1
- Austrian Trade Commission, New York 1
- CIT Travel Service, Inc. 1
- Cannon Advertising Associates, Inc. 1
- Centex, Inc. 1
- Chinese Information Service 1
- De Garmo-McCaffery, Inc. 1
- European Travel Commission 1
- French National Railroads, New York 1
- Gdynia American Line, Inc. 1
- George Uhe Company, Inc. 1
- German National Tourist Office 1
- Heyward Associates, Inc. 1
- Hill & Knowlton, Inc. 1
- Jamaica Tourist Board, New York 1
- Japan National Tourism Organization 1
- Lee Laino Associates, Inc. 1
- Lobsenz-Stevens, Inc. 1
- MacVane, John 1
- Manning, Selvage & Lee 1
- Marckrey 1
- McCann Direct, Inc. 1
- Myrmidon Group, LLC 1
- N.W. Ayer & Son, Inc. 1
- Park Strategies, LLC 1
- …
State 1
- NY · 37 ✖
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 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
455 | 455 | 2015-02-26 | Sarcevich | George | Myrmidon Group, LLC 6057 | 2011-08-16 | Myrmidon Group, LLC | 53 Saint Mark's Place | #1 | New York | NY | 10003 | |
1658 | 1658 | 2013-08-23 | Vella | George | German National Tourist Office 616 | 1950-02-28 | German National Tourist Office | 1350 Broadway | Suite 440 | New York | NY | 10018 | |
6169 | 6169 | 1979-02-05 | 1975-11-14 | Marck | George | Marckrey 2631 | 1975-11-14 | Marckrey | 45 West 45th Street | New York | NY | 10036 | |
6273 | 6273 | 1958-02-07 | 1955-09-10 | Herrick | George | Australian Information Service 418 | 1946-12-31 | Australian Information Service | 636 Fifth Avenue | New York | NY | 10020 | |
6363 | 6363 | 1962-02-08 | 1954-07-19 | Szczerbinski | George | Gdynia American Line, Inc. 81 | 1942-08-03 | Gdynia American Line, Inc. | 115 Broadway | New York | NY | 10006 | |
6795 | 6795 | 1971-02-14 | 1964-12-09 | Berger | George | De Garmo-McCaffery, Inc. 1821 | 1964-11-25 | De Garmo-McCaffery, Inc. | 205 East 42nd Street | New York | NY | 10017 | |
9966 | 9966 | 1993-03-15 | 1991-03-19 | Sard | George | Ogilvy & Mather U.S., a Division of The Ogilvy Group, Inc. 2530 | 1974-08-12 | Ogilvy & Mather U.S., a Division of The Ogilvy Group, Inc. | 309 West 49th Street | Worldwide Plaza | New York | NY | 10019-7399 |
10217 | 10217 | 1985-03-18 | 1974-09-19 | Postian | George | Cannon Advertising Associates, Inc. 1945 | 1965-12-14 | Cannon Advertising Associates, Inc. | 444 Madison Avenue | Suite 301 | New York | NY | 10022 |
11507 | 11507 | 1981-03-31 | 1978-09-14 | Goodwin | George | Manning, Selvage & Lee 2955 | 1978-09-14 | Manning, Selvage & Lee | 99 Park Avenue | New York | NY | 10016 | |
12439 | 12439 | 1983-04-01 | 1982-06-07 | Watts | George | Young & Rubicam, L.P. 3283 | 1981-10-06 | Young & Rubicam, L.P. | 285 Madison Avenue | New York | NY | 100176486 | |
14648 | 14648 | 1993-04-30 | 1992-10-07 | Ledwith | George | Lee Laino Associates, Inc. 4718 | 1992-10-07 | Lee Laino Associates, Inc. | 444 Madison Avenue | 26th Floor | New York | NY | 10022-6903 |
16597 | 16597 | 1989-05-17 | 1987-11-09 | Schramel | George | Austrian Trade Commission, New York 625 | 1950-05-11 | Austrian Trade Commission, New York | 150 East 52nd Street | 32nd Floor | New York | NY | 10022 |
18783 | 18783 | 1952-06-04 | 1951-01-03 | Jones | George | CIT Travel Service, Inc. 465 | 1947-06-04 | CIT Travel Service, Inc. | C/O Excel Shipping Company | 44 Whitehall Street | New York | NY | |
20637 | 20637 | 1950-06-30 | 1946-11-26 | Kao | George | Chinese Information Service 402 | 1946-11-26 | Chinese Information Service | 159 Lexington Avenue | New York | NY | 10016 | |
20748 | 20748 | 1964-06-30 | 1963-06-12 | Roosen | George | Heyward Associates, Inc. 1639 | 1963-06-12 | Heyward Associates, Inc. | 205 West 57th Street | New York | NY | 10019 | |
22037 | 22037 | 1959-07-01 | 1958-04-28 | Stefanski | George | Polonia International, Inc. 1054 | 1957-07-30 | Polonia International, Inc. | 55 West 42nd Street | New York | NY | ||
22114 | 22114 | 1976-07-01 | 1974-08-12 | Radwan | George | Ogilvy & Mather U.S., a Division of The Ogilvy Group, Inc. 2530 | 1974-08-12 | Ogilvy & Mather U.S., a Division of The Ogilvy Group, Inc. | 309 West 49th Street | Worldwide Plaza | New York | NY | 10019-7399 |
22684 | 22684 | 1980-07-07 | 1979-04-17 | Nicholas | George | Lobsenz-Stevens, Inc. 2992 | 1979-01-30 | Lobsenz-Stevens, Inc. | 2 Park Avenue | New York | NY | 10016 | |
23640 | 23640 | 1975-07-20 | 1964-01-20 | Peabody | George | George Peabody & Associates, Inc. 1682 | 1964-01-20 | George Peabody & Associates, Inc. | 501 Madison Avenue | New York | NY | 10022 | |
25429 | 25429 | 1946-08-01 | 1945-08-01 | Sandino | George | MacVane, John 3121 | 1980-07-03 | MacVane, John | United Nations | Room 368 | New York | NY | 10017 |
27682 | 27682 | 1972-08-29 | 1969-08-05 | Thiel | George | Swedish-American Chamber of Commerce, Inc. 13 | 1942-07-06 | Swedish-American Chamber of Commerce, Inc. | 250 Park Avenue | New York | NY | 10017 | |
27854 | 27854 | 1964-08-31 | 1947-02-20 | Pothier | George | Quebec Government House 440 | 1947-02-20 | Quebec Government House | 17 West 50th Street | New York | NY | 10020 | |
27945 | 27945 | 1977-08-31 | 1975-03-28 | Jaccoma | George | McCann-Erickson, Inc. 1746 | 1964-06-02 | McCann-Erickson, Inc. | 485 Lexington Avenue | New York | NY | 10017 | |
28807 | 28807 | 1979-09-01 | 1972-10-16 | Sauvayre | George | European Travel Commission 574 | 1949-06-30 | European Travel Commission | c/o Spring O'Brien | 30 West 26th Street, 4th Floor | New York | NY | 10010 |
29325 | 29325 | 1989-09-07 | 1982-09-27 | Fasbinder | George | N.W. Ayer & Son, Inc. 3411 | 1982-09-27 | N.W. Ayer & Son, Inc. | 1345 Avenue of the Americas | New York | NY | 10105 | |
30108 | 30108 | 1961-09-20 | 1957-01-31 | Roosen | George | George Peabody & Associates, Inc. 768 | 1953-05-26 | George Peabody & Associates, Inc. | 501 Madison Avenue | New York | NY | 10022 | |
30336 | 30336 | 1951-09-24 | 1949-11-03 | Klopacka | George | Centex, Inc. 598 | 1949-11-03 | Centex, Inc. | 465 Lexington Avenue | New York | NY | ||
32871 | 32871 | 1986-10-15 | 1980-10-16 | Hayes | George | McCann-Erickson, Inc. 3060 | 1979-09-16 | McCann-Erickson, Inc. | 485 Lexington Avenue | New York | NY | 10017 | |
33392 | 33392 | 1986-10-22 | 1980-08-20 | Glazer | George | Hill & Knowlton, Inc. 2740 | 1976-12-17 | Hill & Knowlton, Inc. | 420 Lexington Avenue | New York | NY | 10017 | |
33807 | 33807 | 2010-10-28 | 2009-03-11 | Lowe | George | Park Strategies, LLC 5908 | 2009-01-09 | Park Strategies, LLC | 101 Park Avenue | Suite 2506 | New York | NY | 10178 |
34165 | 34165 | 1969-10-31 | 1967-05-31 | Manis | George | Jamaica Tourist Board, New York 1445 | 1961-05-03 | Jamaica Tourist Board, New York | 767 Third Avenue | 2nd Floor, Suite 2127 | New York | NY | 10017 |
35411 | 35411 | 1973-11-08 | 1954-04-01 | Yamamoto | George | Japan National Tourism Organization 769 | 1953-05-26 | Japan National Tourism Organization | 250 Park Avenue Suite. 1900 | New York | NY | 10177 | |
35546 | 35546 | 1990-11-09 | 1983-12-06 | Lambos | George | Young & Rubicam, L.P. 3283 | 1981-10-06 | Young & Rubicam, L.P. | 285 Madison Avenue | New York | NY | 100176486 | |
38589 | 38589 | 1967-12-18 | 1964-05-13 | Berlstein | George | Aranow, Brodsky, Bohlinger, Einhorn & Dann 1731 | 1964-05-13 | Aranow, Brodsky, Bohlinger, Einhorn & Dann | 122 East 42nd Street | New York | NY | 10017 | |
39921 | 39921 | 1972-12-31 | 1964-06-01 | Uhe | George | George Uhe Company, Inc. 1745 | 1964-06-01 | George Uhe Company, Inc. | 76 Ninth Avenue | New York | NY | 10011 | |
40519 | 40519 | 1988-12-31 | 1978-08-11 | Pawlukowsky | George | French National Railroads, New York 335 | 1945-12-26 | French National Railroads, New York | 610 Fifth Avenue | New York | NY | 10020 | |
40599 | 40599 | 1989-12-31 | 1986-12-29 | Lynaugh | George | McCann Direct, Inc. 3922 | 1986-12-29 | McCann Direct, Inc. | 750 Third Avenue | New York | NY | 10017 |
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]) );