FARA_All_ShortForms
Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history
42 rows where "Short_Form_Termination_Date" is on date 2005-06-30
This data as json, CSV (advanced)
Suggested facets: Registration_Date, Zip, Short_Form_Termination_Date (date), Registration_Date (date)
Registration_Number 17
- Quinn Gillespie & Associates, LLC 8
- Ogilvy Group, Inc. 7
- Quebec Government Office 5
- Baker & Hostetler, LLP 5
- Squire Patton Boggs, LLP 3
- McDermott Will & Emery, LLP 3
- Bermuda Tourism Authority 1
- Hong Kong Trade Development Council, Inc. 1
- IPG DXTRA, Inc 1
- JFCC, Washington Office 1
- Weil, Gotshal & Manges LLP 1
- Young & Rubicam, S. de R.L. de C.V. 1
- Mediaedge: CIA, LLC 1
- Latin America Information Office LLC 1
- Hunton & Williams, LLP 1
- Sonnenschein Nath & Rosenthal, LLP 1
- Mirijanian, Peter G. 1
Registrant_Name 17
- Quinn Gillespie & Associates, LLC 8
- Ogilvy Group, Inc. 7
- Baker & Hostetler, LLP 5
- Quebec Government Office 5
- McDermott Will & Emery, LLP 3
- Squire Patton Boggs, LLP 3
- Bermuda Tourism Authority 1
- Hong Kong Trade Development Council, Inc. 1
- Hunton & Williams, LLP 1
- IPG DXTRA, Inc 1
- JFCC, Washington Office 1
- Latin America Information Office LLC 1
- Mediaedge: CIA, LLC 1
- Mirijanian, Peter G. 1
- Sonnenschein Nath & Rosenthal, LLP 1
- Weil, Gotshal & Manges LLP 1
- Young & Rubicam, S. de R.L. de C.V. 1
City 3
- Washington 25
- New York 16
- Mexico, D.F. 1
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 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
21520 | 21520 | 2005-06-30 | 2004-01-26 | Bartram | Darin R. | Baker & Hostetler, LLP 5599 | 2004-01-26 | Baker & Hostetler, LLP | 1050 Connecticut Avenue, N.W. | Washington Square, Suite 1100 | Washington | DC | 20036-5304 |
21521 | 21521 | 2005-06-30 | 2004-01-26 | Casey | Lee A. | Baker & Hostetler, LLP 5599 | 2004-01-26 | Baker & Hostetler, LLP | 1050 Connecticut Avenue, N.W. | Washington Square, Suite 1100 | Washington | DC | 20036-5304 |
21522 | 21522 | 2005-06-30 | 2004-01-26 | Rivkin | David B. Jr., | Baker & Hostetler, LLP 5599 | 2004-01-26 | Baker & Hostetler, LLP | 1050 Connecticut Avenue, N.W. | Washington Square, Suite 1100 | Washington | DC | 20036-5304 |
21523 | 21523 | 2005-06-30 | 2004-01-26 | Schweitzer | William H. | Baker & Hostetler, LLP 5599 | 2004-01-26 | Baker & Hostetler, LLP | 1050 Connecticut Avenue, N.W. | Washington Square, Suite 1100 | Washington | DC | 20036-5304 |
21524 | 21524 | 2005-06-30 | 2004-01-29 | Agoado | Jen | IPG DXTRA, Inc 3911 | 1986-12-01 | IPG DXTRA, Inc | 909 Third Ave. | New York | NY | 10022 | |
21525 | 21525 | 2005-06-30 | 2002-01-31 | Ouellet | Renee | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
21526 | 21526 | 2005-06-30 | 2002-02-04 | Leblanc | Donald | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
21527 | 21527 | 2005-06-30 | 2005-02-04 | Goode | Catherine | Quinn Gillespie & Associates, LLC 5662 | 2004-12-22 | Quinn Gillespie & Associates, LLC | 1133 Connecticut Avenue, N.W. | 5th Floor | Washington | DC | 20036 |
21528 | 21528 | 2005-06-30 | 1991-03-01 | Cheung | Winchell | Hong Kong Trade Development Council, Inc. 2181 | 1970-01-19 | Hong Kong Trade Development Council, Inc. | 219 East 46th Street | New York | NY | 10017 | |
21529 | 21529 | 2005-06-30 | 1998-03-13 | Laughlin | Gregory H. | Squire Patton Boggs, LLP 2165 | 1969-10-09 | Squire Patton Boggs, LLP | 2550 M Street, NW | Washington | DC | 20037-1350 | |
21530 | 21530 | 2005-06-30 | 2005-05-11 | Mirijanian | Peter G. | Mirijanian, Peter G. 5683 | 2005-05-11 | Mirijanian, Peter G. | 1133 Connecticut Avenue, N.W. | Suite 675 | Washington | DC | 20036 |
21531 | 21531 | 2005-06-30 | 2005-05-23 | Hatch | Paul David | McDermott Will & Emery, LLP 5686 | 2005-05-23 | McDermott Will & Emery, LLP | 600 13th Street, NW | Washington | DC | 20005 | |
21532 | 21532 | 2005-06-30 | 2005-05-23 | Lemov | Michael R. | Sonnenschein Nath & Rosenthal, LLP 5650 | 2004-10-08 | Sonnenschein Nath & Rosenthal, LLP | 1301 K Street, N.W. | Suite 600, East Tower | Washington | DC | 20005 |
21533 | 21533 | 2005-06-30 | 2005-05-23 | Steen | Gretchen P. | McDermott Will & Emery, LLP 5686 | 2005-05-23 | McDermott Will & Emery, LLP | 600 13th Street, NW | Washington | DC | 20005 | |
21534 | 21534 | 2005-06-30 | 2005-06-03 | DeLaquil | Mark Wendell | Baker & Hostetler, LLP 5599 | 2004-01-26 | Baker & Hostetler, LLP | 1050 Connecticut Avenue, N.W. | Washington Square, Suite 1100 | Washington | DC | 20036-5304 |
21535 | 21535 | 2005-06-30 | 2004-06-07 | Burke | Joseph | Ogilvy Group, Inc. 5626 | 2004-06-07 | Ogilvy Group, Inc. | Worldwide Plaza | 309 West 49th Street | New York | NY | 10019 |
21536 | 21536 | 2005-06-30 | 2004-06-07 | Chalk | Shaun | Ogilvy Group, Inc. 5626 | 2004-06-07 | Ogilvy Group, Inc. | Worldwide Plaza | 309 West 49th Street | New York | NY | 10019 |
21537 | 21537 | 2005-06-30 | 2004-06-07 | Dickens | Kelly | Ogilvy Group, Inc. 5626 | 2004-06-07 | Ogilvy Group, Inc. | Worldwide Plaza | 309 West 49th Street | New York | NY | 10019 |
21538 | 21538 | 2005-06-30 | 2004-06-07 | Hamilton | Diann | Ogilvy Group, Inc. 5626 | 2004-06-07 | Ogilvy Group, Inc. | Worldwide Plaza | 309 West 49th Street | New York | NY | 10019 |
21539 | 21539 | 2005-06-30 | 2004-06-07 | Peart | Juliette | Ogilvy Group, Inc. 5626 | 2004-06-07 | Ogilvy Group, Inc. | Worldwide Plaza | 309 West 49th Street | New York | NY | 10019 |
21540 | 21540 | 2005-06-30 | 2004-06-07 | Piscatelli | Michael | Ogilvy Group, Inc. 5626 | 2004-06-07 | Ogilvy Group, Inc. | Worldwide Plaza | 309 West 49th Street | New York | NY | 10019 |
21541 | 21541 | 2005-06-30 | 2004-06-07 | Sierra | Melanie | Ogilvy Group, Inc. 5626 | 2004-06-07 | Ogilvy Group, Inc. | Worldwide Plaza | 309 West 49th Street | New York | NY | 10019 |
21542 | 21542 | 2005-06-30 | 2004-06-22 | Chernow | Jo Ellen | Latin America Information Office LLC 5609 | 2004-02-27 | Latin America Information Office LLC | 2000 P Street, NW | Suite 240 | Washington | DC | 20036 |
21543 | 21543 | 2005-06-30 | 2002-06-26 | Lambert | Michel | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
21544 | 21544 | 2005-06-30 | 2003-08-04 | Raboy | David | Squire Patton Boggs, LLP 2165 | 1969-10-09 | Squire Patton Boggs, LLP | 2550 M Street, NW | Washington | DC | 20037-1350 | |
21545 | 21545 | 2005-06-30 | 1997-08-15 | Tavares | Duncan E. | Bermuda Tourism Authority 430 | 1947-01-30 | Bermuda Tourism Authority | 675 Third Avenue | 12th Floor | New York | NY | 10017 |
21546 | 21546 | 2005-06-30 | 2005-08-22 | House | Michael P. | McDermott Will & Emery, LLP 5686 | 2005-05-23 | McDermott Will & Emery, LLP | 600 13th Street, NW | Washington | DC | 20005 | |
21547 | 21547 | 2005-06-30 | 2004-08-25 | Evans | Christina | Hunton & Williams, LLP 5627 | 2004-06-15 | Hunton & Williams, LLP | 1900 K Street, N.W. | Suite 1200 | Washington | DC | 20006 |
21548 | 21548 | 2005-06-30 | 2002-09-04 | Motojima | Akinobu | JFCC, Washington Office 4440 | 1990-11-21 | JFCC, Washington Office | 1120 Connecticut Avenue, NW | Suite 440 | Washington | DC | 20036 |
21549 | 21549 | 2005-06-30 | 2002-10-22 | Amiot | Jacques | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
21550 | 21550 | 2005-06-30 | 2002-10-22 | McKinnon | Nicole | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
21551 | 21551 | 2005-06-30 | 2004-11-01 | Kaplan | Philip S. | Squire Patton Boggs, LLP 2165 | 1969-10-09 | Squire Patton Boggs, LLP | 2550 M Street, NW | Washington | DC | 20037-1350 | |
21552 | 21552 | 2005-06-30 | 2002-12-18 | Roh | Charles E. | Weil, Gotshal & Manges LLP 5534 | 2002-12-18 | Weil, Gotshal & Manges LLP | 1501 K Street, N.W. | Suite 100 | Washington | DC | 20005 |
21553 | 21553 | 2005-06-30 | 2004-12-22 | Connaughton | Jeffrey | Quinn Gillespie & Associates, LLC 5662 | 2004-12-22 | Quinn Gillespie & Associates, LLC | 1133 Connecticut Avenue, N.W. | 5th Floor | Washington | DC | 20036 |
21554 | 21554 | 2005-06-30 | 2004-12-22 | Hacker | Michael | Quinn Gillespie & Associates, LLC 5662 | 2004-12-22 | Quinn Gillespie & Associates, LLC | 1133 Connecticut Avenue, N.W. | 5th Floor | Washington | DC | 20036 |
21555 | 21555 | 2005-06-30 | 2004-12-22 | Hoppe | John David | Quinn Gillespie & Associates, LLC 5662 | 2004-12-22 | Quinn Gillespie & Associates, LLC | 1133 Connecticut Avenue, N.W. | 5th Floor | Washington | DC | 20036 |
21556 | 21556 | 2005-06-30 | 2004-12-22 | Hume | Virginia | Quinn Gillespie & Associates, LLC 5662 | 2004-12-22 | Quinn Gillespie & Associates, LLC | 1133 Connecticut Avenue, N.W. | 5th Floor | Washington | DC | 20036 |
21557 | 21557 | 2005-06-30 | 2004-12-22 | Lampkin | Marc S. | Quinn Gillespie & Associates, LLC 5662 | 2004-12-22 | Quinn Gillespie & Associates, LLC | 1133 Connecticut Avenue, N.W. | 5th Floor | Washington | DC | 20036 |
21558 | 21558 | 2005-06-30 | 2004-12-22 | Maduros | Nicolas | Quinn Gillespie & Associates, LLC 5662 | 2004-12-22 | Quinn Gillespie & Associates, LLC | 1133 Connecticut Avenue, N.W. | 5th Floor | Washington | DC | 20036 |
21559 | 21559 | 2005-06-30 | 2004-12-22 | Quinn | Jack | Quinn Gillespie & Associates, LLC 5662 | 2004-12-22 | Quinn Gillespie & Associates, LLC | 1133 Connecticut Avenue, N.W. | 5th Floor | Washington | DC | 20036 |
21560 | 21560 | 2005-06-30 | 2003-12-29 | Nann | Laura | Mediaedge: CIA, LLC 5605 | 2003-12-29 | Mediaedge: CIA, LLC | 825 Seventh Avenue | New York | NY | 10019 | |
21561 | 21561 | 2005-06-30 | 2003-12-29 | del Carril | Enrique Yuste | Young & Rubicam, S. de R.L. de C.V. 5603 | 2003-12-29 | Young & Rubicam, S. de R.L. de C.V. | Bosques de Duraznos no. 61, 5th Floor | Col. Bosques de las Lomas | Mexico, D.F. |
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]) );