FARA_All_ShortForms
Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history
2,224 rows where State = "CA" sorted by Address_2
This data as json, CSV (advanced)
Suggested facets: Short_Form_Date (date), Registration_Date (date)
Short_Form_Termination_Date (date) >30 ✖
- 1989-01-26 34
- 2023-01-06 32
- 1968-03-04 22
- 2018-09-30 18
- 1984-12-31 16
- 1976-10-01 13
- 1987-12-31 13
- 1979-11-05 12
- 2011-10-31 12
- 1949-12-19 11
- 1961-11-20 11
- 1966-06-29 10
- 1978-07-22 10
- 1969-04-15 9
- 1977-05-23 9
- 1989-07-18 9
- 2001-06-30 9
- 1946-05-05 8
- 1983-02-28 8
- 1984-01-25 8
- 1988-12-31 8
- 2018-05-07 8
- 1948-04-13 7
- 1963-10-05 7
- 1984-09-05 7
- 1988-11-30 7
- 1993-06-29 7
- 1994-10-27 7
- 1996-12-31 7
- 2003-03-11 7
- …
Registration_Number >30
- JETRO, Los Angeles 184
- JETRO, San Francisco 124
- Netherlands Chamber of Commerce in the U.S. 87
- New Zealand Milk Products, Inc. 67
- Tourism Australia 64
- Korea Trade Center, Los Angeles 59
- Hong Kong Tourism Board 58
- Japan National Tourism Organization, Los Angeles 45
- Pillsbury Winthrop Shaw Pittman, LLP 44
- Korea National Tourism Organization, Los Angeles 42
- Fontayne Group, Inc. 37
- Far East Trade Services, Inc. 36
- Japan National Tourist Organization, San Francisco 32
- Wagstaff Worldwide Public Relations, Inc. 32
- China Books & Periodicals, Inc. 30
- New Zealand Central Reservations Office 29
- New South Wales Government Office 29
- Tourism Authority of Thailand, Los Angeles 29
- Kuomintang of China 27
- Aviso, Inc. 27
- Comite Regional Sinarquista en Los Angeles 25
- Malaysia Tourism Promotion Board 23
- Camstoll Group, LLC 22
- Charles von Loewenfeldt, Inc. 21
- Dailey & Associates 19
- PTI USA, LLC 19
- Kearns International 16
- Austrian Trade Commission, Los Angeles 15
- Earthjustice 15
- Italian Government Tourist Board (ENIT), Los Angeles 13
- …
Registrant_Name >30
- JETRO, Los Angeles 184
- JETRO, San Francisco 124
- Netherlands Chamber of Commerce in the U.S. 87
- New Zealand Milk Products, Inc. 67
- Tourism Australia 64
- Korea Trade Center, Los Angeles 59
- Hong Kong Tourism Board 58
- Japan National Tourism Organization, Los Angeles 45
- Pillsbury Winthrop Shaw Pittman, LLP 44
- Korea National Tourism Organization, Los Angeles 42
- Fontayne Group, Inc. 37
- Far East Trade Services, Inc. 36
- Japan National Tourist Organization, San Francisco 32
- Wagstaff Worldwide Public Relations, Inc. 32
- China Books & Periodicals, Inc. 30
- New South Wales Government Office 29
- New Zealand Central Reservations Office 29
- Tourism Authority of Thailand, Los Angeles 29
- Aviso, Inc. 27
- Kuomintang of China 27
- Braun & Company 26
- Comite Regional Sinarquista en Los Angeles 25
- Malaysia Tourism Promotion Board 23
- Camstoll Group, LLC 22
- Rogers & Cowan, Inc. 22
- Charles von Loewenfeldt, Inc. 21
- Dailey & Associates 19
- Kearns International 19
- PTI USA, LLC 19
- California Strategies, LLC 16
- …
City >30
- Los Angeles 1,153
- San Francisco 514
- Petaluma 67
- Santa Monica 63
- Sacramento 49
- Santa Clara 36
- Beverly Hills 34
- Alameda 27
- Mill Valley 21
- San Diego 21
- Chino Hills 19
- Torrance 17
- Sunnyvale 16
- Pasadena 15
- Palo Alto 10
- San Jose 10
- Burbank 9
- Montebello 9
- Northridge 9
- Anaheim 8
- Universal City 8
- Encino 7
- West Hollywood 7
- Oakland 6
- South San Francisco 6
- Alhambra 5
- Dana Point 5
- Fresno 5
- Temple City 5
- Woodland Hills 5
- …
State 1
- CA · 2,224 ✖
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 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
438 | 438 | 2012-02-23 | Sprague | Esther M. | Sprague, Esther Marie 6091 | 2012-02-23 | Sprague, Esther Marie | 123 Hanover Street | San Francisco | CA | 94112 | ||
505 | 505 | 2023-03-04 | Bass | Jonathan Stephen | Merchant House Films, LLC 7234 | 2023-03-04 | Merchant House Films, LLC | P.O. Box 15084 | Beverly Hills | CA | 90209-1084 | ||
547 | 547 | 2021-03-10 | Shahangian | Bahman Brian | Iranian Resurgent Party I.R.P. 6934 | 2021-03-10 | Iranian Resurgent Party I.R.P. | 6603 Independence Avenue | Los Angeles | CA | 91303 | ||
579 | 579 | 2020-03-16 | Her | David K. | Hmong Kingdom ChaoFa State - US Representatives 6800 | 2020-03-16 | Hmong Kingdom ChaoFa State - US Representatives | P.O. Box 6209 | Fresno | CA | 93703 | ||
580 | 580 | 2020-03-16 | Tubtsimnuj Fang | Robert | Hmong Kingdom ChaoFa State - US Representatives 6800 | 2020-03-16 | Hmong Kingdom ChaoFa State - US Representatives | P.O. Box 6209 | Fresno | CA | 93703 | ||
825 | 825 | 2022-04-18 | Guy Sr. | Frederick R. | Ho, Jason 7109 | 2022-04-18 | Ho, Jason | 4664 Hill Top View Lane | San Jose | CA | 95138 | ||
1053 | 1053 | 2023-05-18 | Zherka | Ilir | Civica LLC 7275 | 2023-05-18 | Civica LLC | 18 Eagle Hill Terrace | Redwood City | CA | 94062 | ||
1377 | 1377 | 2022-07-08 | Chung | Billy | WCETV 7135 | 2022-07-08 | WCETV | 17755 Rowland Street | City of Industry | CA | 91748 | ||
1378 | 1378 | 2022-07-08 | Chung | Grace | WCETV 7135 | 2022-07-08 | WCETV | 17755 Rowland Street | City of Industry | CA | 91748 | ||
1402 | 1402 | 2023-07-13 | Bader | Jeffrey A. | Jeffrey Bader LLC 7295 | 2023-07-13 | Jeffrey Bader LLC | 928 Superba Avenue | Venice | CA | 90291 | ||
1559 | 1559 | 2022-08-02 | Ma | Xiaohung | Xin Min International, Inc. 6897 | 2020-12-01 | Xin Min International, Inc. | 5250 Sereno Drive | Temple City | CA | 91780 | ||
1560 | 1560 | 2023-08-02 | Tahler | Kristin | Quinn Emanuel Urquhart & Sullivan, LLP 7303 | 2023-08-02 | Quinn Emanuel Urquhart & Sullivan, LLP | 865 South Figueroa Street, 10th Floor | Los Angeles | CA | 90017 | ||
2041 | 2041 | 2020-10-27 | Kamaras | Jacob | Stellar Jay Communications 6789 | 2020-01-31 | Stellar Jay Communications | 8453 Cliffridge Avenue | La Jolla | CA | 92037 | ||
2323 | 2323 | 2020-12-01 | Su | Ting | Xin Min International, Inc. 6897 | 2020-12-01 | Xin Min International, Inc. | 5250 Sereno Drive | Temple City | CA | 91780 | ||
2324 | 2324 | 2020-12-01 | Yang | Jing | Xin Min International, Inc. 6897 | 2020-12-01 | Xin Min International, Inc. | 5250 Sereno Drive | Temple City | CA | 91780 | ||
2527 | 2527 | 1964-01-01 | 1963-03-26 | Guiglia | Maria Corella | Frente Civico Mexicano de Afirmacion Revolucionaria 1612 | 1963-03-26 | Frente Civico Mexicano de Afirmacion Revolucionaria | 4620 Beverly Boulevard | Los Angeles | CA | ||
2528 | 2528 | 1964-01-01 | 1963-03-26 | Virchis | Roman Joseph | Frente Civico Mexicano de Afirmacion Revolucionaria 1612 | 1963-03-26 | Frente Civico Mexicano de Afirmacion Revolucionaria | 4620 Beverly Boulevard | Los Angeles | CA | ||
2529 | 2529 | 1964-01-01 | 1963-03-26 | Zeman | Leland Ellis | Frente Civico Mexicano de Afirmacion Revolucionaria 1612 | 1963-03-26 | Frente Civico Mexicano de Afirmacion Revolucionaria | 4620 Beverly Boulevard | Los Angeles | CA | ||
2709 | 2709 | 1991-01-01 | 1990-08-08 | Wilson | Fred C. | Transworld Insurance Brokers 4404 | 1990-08-08 | Transworld Insurance Brokers | 130 El Camino Drive | Beverly Hills | CA | 90212 | |
2716 | 2716 | 1992-01-01 | 1975-05-12 | Horner | Phyllis R. | China Books & Periodicals, Inc. 1350 | 1960-04-06 | China Books & Periodicals, Inc. | 2929 - 24th Street | San Francisco | CA | 94110 | |
2772 | 2772 | 1997-01-01 | 1995-10-30 | Sparkes | Douglas W. | International Business Development & Marketing Group 5066 | 1995-10-30 | International Business Development & Marketing Group | 7351 Douglas Circle | La Palma | CA | 90623 | |
2773 | 2773 | 1997-01-01 | 1995-10-30 | Whitton | Steven R. | International Business Development & Marketing Group 5066 | 1995-10-30 | International Business Development & Marketing Group | 7351 Douglas Circle | La Palma | CA | 90623 | |
2776 | 2776 | 1998-01-01 | 1997-01-24 | Clemens | Roni Hicks | Roni Hicks & Associates, Inc. 5154 | 1997-01-24 | Roni Hicks & Associates, Inc. | 1875 Third Avenue | San Diego | CA | 92101 | |
2777 | 2777 | 1998-01-01 | 1997-01-24 | Devries | Henry | Roni Hicks & Associates, Inc. 5154 | 1997-01-24 | Roni Hicks & Associates, Inc. | 1875 Third Avenue | San Diego | CA | 92101 | |
2778 | 2778 | 1998-01-01 | 1997-01-24 | Lentin | Jennifer | Roni Hicks & Associates, Inc. 5154 | 1997-01-24 | Roni Hicks & Associates, Inc. | 1875 Third Avenue | San Diego | CA | 92101 | |
2779 | 2779 | 1998-01-01 | 1997-01-24 | Sullivan | Adina | Roni Hicks & Associates, Inc. 5154 | 1997-01-24 | Roni Hicks & Associates, Inc. | 1875 Third Avenue | San Diego | CA | 92101 | |
3059 | 3059 | 1986-01-02 | 1981-12-31 | Wickett | John D. | Winston Advertising, Inc. 3319 | 1981-12-31 | Winston Advertising, Inc. | 3530 West Bayshore Road | Palo Alto | CA | 94303 | |
3213 | 3213 | 1955-01-05 | 1954-01-05 | Bowman | Betty Lucille | Charles von Loewenfeldt, Inc. 810 | 1954-01-05 | Charles von Loewenfeldt, Inc. | 17 Eagle Rock Road | Mill Valley | CA | 94941 | |
3235 | 3235 | 1990-01-05 | 1988-07-26 | Germano | Karen | China Books & Periodicals, Inc. 1350 | 1960-04-06 | China Books & Periodicals, Inc. | 2929 - 24th Street | San Francisco | CA | 94110 | |
3257 | 3257 | 2022-01-05 | 2020-12-01 | Zhu | Guoshun | Xin Min International, Inc. 6897 | 2020-12-01 | Xin Min International, Inc. | 5250 Sereno Drive | Temple City | CA | 91780 | |
3310 | 3310 | 2023-01-06 | 2022-01-28 | Nardolillo | Sarah | Wagstaff Worldwide Public Relations, Inc. 7179 | 2022-10-07 | Wagstaff Worldwide Public Relations, Inc. | 5443 Fountain Avenue | Los Angeles | CA | 90029 | |
3311 | 3311 | 2023-01-06 | 2022-10-07 | Conway | Maite | Wagstaff Worldwide Public Relations, Inc. 7179 | 2022-10-07 | Wagstaff Worldwide Public Relations, Inc. | 5443 Fountain Avenue | Los Angeles | CA | 90029 | |
3312 | 3312 | 2023-01-06 | 2022-10-07 | Crosby | Shannon | Wagstaff Worldwide Public Relations, Inc. 7179 | 2022-10-07 | Wagstaff Worldwide Public Relations, Inc. | 5443 Fountain Avenue | Los Angeles | CA | 90029 | |
3313 | 3313 | 2023-01-06 | 2022-10-07 | Flach | Ernst | Wagstaff Worldwide Public Relations, Inc. 7179 | 2022-10-07 | Wagstaff Worldwide Public Relations, Inc. | 5443 Fountain Avenue | Los Angeles | CA | 90029 | |
3314 | 3314 | 2023-01-06 | 2022-10-07 | Hoffmeister | Christina | Wagstaff Worldwide Public Relations, Inc. 7179 | 2022-10-07 | Wagstaff Worldwide Public Relations, Inc. | 5443 Fountain Avenue | Los Angeles | CA | 90029 | |
3315 | 3315 | 2023-01-06 | 2022-10-07 | Knight | Gary | Wagstaff Worldwide Public Relations, Inc. 7179 | 2022-10-07 | Wagstaff Worldwide Public Relations, Inc. | 5443 Fountain Avenue | Los Angeles | CA | 90029 | |
3316 | 3316 | 2023-01-06 | 2022-10-07 | McCabe | Lindsay | Wagstaff Worldwide Public Relations, Inc. 7179 | 2022-10-07 | Wagstaff Worldwide Public Relations, Inc. | 5443 Fountain Avenue | Los Angeles | CA | 90029 | |
3317 | 3317 | 2023-01-06 | 2022-10-07 | Rice | Karen | Wagstaff Worldwide Public Relations, Inc. 7179 | 2022-10-07 | Wagstaff Worldwide Public Relations, Inc. | 5443 Fountain Avenue | Los Angeles | CA | 90029 | |
3318 | 3318 | 2023-01-06 | 2022-10-07 | Sestito | Meredith | Wagstaff Worldwide Public Relations, Inc. 7179 | 2022-10-07 | Wagstaff Worldwide Public Relations, Inc. | 5443 Fountain Avenue | Los Angeles | CA | 90029 | |
3319 | 3319 | 2023-01-06 | 2022-10-07 | Soderlund | Andrew | Wagstaff Worldwide Public Relations, Inc. 7179 | 2022-10-07 | Wagstaff Worldwide Public Relations, Inc. | 5443 Fountain Avenue | Los Angeles | CA | 90029 | |
3320 | 3320 | 2023-01-06 | 2022-10-07 | Winegard | Sophia | Wagstaff Worldwide Public Relations, Inc. 7179 | 2022-10-07 | Wagstaff Worldwide Public Relations, Inc. | 5443 Fountain Avenue | Los Angeles | CA | 90029 | |
3321 | 3321 | 2023-01-06 | 2022-12-28 | Bell | Katie | Wagstaff Worldwide Public Relations, Inc. 7179 | 2022-10-07 | Wagstaff Worldwide Public Relations, Inc. | 5443 Fountain Avenue | Los Angeles | CA | 90029 | |
3322 | 3322 | 2023-01-06 | 2022-12-28 | Clarke | Sofia | Wagstaff Worldwide Public Relations, Inc. 7179 | 2022-10-07 | Wagstaff Worldwide Public Relations, Inc. | 5443 Fountain Avenue | Los Angeles | CA | 90029 | |
3323 | 3323 | 2023-01-06 | 2022-12-28 | Conway | Maite | Wagstaff Worldwide Public Relations, Inc. 7179 | 2022-10-07 | Wagstaff Worldwide Public Relations, Inc. | 5443 Fountain Avenue | Los Angeles | CA | 90029 | |
3324 | 3324 | 2023-01-06 | 2022-12-28 | Dillon | Chandra | Wagstaff Worldwide Public Relations, Inc. 7179 | 2022-10-07 | Wagstaff Worldwide Public Relations, Inc. | 5443 Fountain Avenue | Los Angeles | CA | 90029 | |
3325 | 3325 | 2023-01-06 | 2022-12-28 | Fernandez | Korin | Wagstaff Worldwide Public Relations, Inc. 7179 | 2022-10-07 | Wagstaff Worldwide Public Relations, Inc. | 5443 Fountain Avenue | Los Angeles | CA | 90029 | |
3326 | 3326 | 2023-01-06 | 2022-12-28 | Keddy | Robert | Wagstaff Worldwide Public Relations, Inc. 7179 | 2022-10-07 | Wagstaff Worldwide Public Relations, Inc. | 5443 Fountain Avenue | Los Angeles | CA | 90029 | |
3327 | 3327 | 2023-01-06 | 2022-12-28 | Keddy | Robert | Wagstaff Worldwide Public Relations, Inc. 7179 | 2022-10-07 | Wagstaff Worldwide Public Relations, Inc. | 5443 Fountain Avenue | Los Angeles | CA | 90029 | |
3328 | 3328 | 2023-01-06 | 2022-12-28 | Levine | Jessica | Wagstaff Worldwide Public Relations, Inc. 7179 | 2022-10-07 | Wagstaff Worldwide Public Relations, Inc. | 5443 Fountain Avenue | Los Angeles | CA | 90029 | |
3329 | 3329 | 2023-01-06 | 2022-12-28 | Levine | Jessica | Wagstaff Worldwide Public Relations, Inc. 7179 | 2022-10-07 | Wagstaff Worldwide Public Relations, Inc. | 5443 Fountain Avenue | Los Angeles | CA | 90029 | |
3330 | 3330 | 2023-01-06 | 2022-12-28 | Malacrida | Margit | Wagstaff Worldwide Public Relations, Inc. 7179 | 2022-10-07 | Wagstaff Worldwide Public Relations, Inc. | 5443 Fountain Avenue | Los Angeles | CA | 90029 | |
3331 | 3331 | 2023-01-06 | 2022-12-28 | McBride | Caroline | Wagstaff Worldwide Public Relations, Inc. 7179 | 2022-10-07 | Wagstaff Worldwide Public Relations, Inc. | 5443 Fountain Avenue | Los Angeles | CA | 90029 | |
3332 | 3332 | 2023-01-06 | 2022-12-28 | Perry | Caitlin | Wagstaff Worldwide Public Relations, Inc. 7179 | 2022-10-07 | Wagstaff Worldwide Public Relations, Inc. | 5443 Fountain Avenue | Los Angeles | CA | 90029 | |
3333 | 3333 | 2023-01-06 | 2022-12-28 | Rodriguez | Jessica | Wagstaff Worldwide Public Relations, Inc. 7179 | 2022-10-07 | Wagstaff Worldwide Public Relations, Inc. | 5443 Fountain Avenue | Los Angeles | CA | 90029 | |
3334 | 3334 | 2023-01-06 | 2022-12-28 | Skinner | Autumn | Wagstaff Worldwide Public Relations, Inc. 7179 | 2022-10-07 | Wagstaff Worldwide Public Relations, Inc. | 5443 Fountain Avenue | Los Angeles | CA | 90029 | |
3335 | 3335 | 2023-01-06 | 2022-12-28 | Steffens | Cailey | Wagstaff Worldwide Public Relations, Inc. 7179 | 2022-10-07 | Wagstaff Worldwide Public Relations, Inc. | 5443 Fountain Avenue | Los Angeles | CA | 90029 | |
3336 | 3336 | 2023-01-06 | 2022-12-28 | Taylor | Laura Koleniak | Wagstaff Worldwide Public Relations, Inc. 7179 | 2022-10-07 | Wagstaff Worldwide Public Relations, Inc. | 5443 Fountain Avenue | Los Angeles | CA | 90029 | |
3337 | 3337 | 2023-01-06 | 2022-12-28 | Vick | Madeline | Wagstaff Worldwide Public Relations, Inc. 7179 | 2022-10-07 | Wagstaff Worldwide Public Relations, Inc. | 5443 Fountain Avenue | Los Angeles | CA | 90029 | |
3338 | 3338 | 2023-01-06 | 2022-12-28 | Webb | Jaclyn | Wagstaff Worldwide Public Relations, Inc. 7179 | 2022-10-07 | Wagstaff Worldwide Public Relations, Inc. | 5443 Fountain Avenue | Los Angeles | CA | 90029 | |
3339 | 3339 | 2023-01-06 | 2022-12-28 | Weil | Lauren | Wagstaff Worldwide Public Relations, Inc. 7179 | 2022-10-07 | Wagstaff Worldwide Public Relations, Inc. | 5443 Fountain Avenue | Los Angeles | CA | 90029 | |
3340 | 3340 | 2023-01-06 | 2022-12-28 | Wolk | Carina | Wagstaff Worldwide Public Relations, Inc. 7179 | 2022-10-07 | Wagstaff Worldwide Public Relations, Inc. | 5443 Fountain Avenue | Los Angeles | CA | 90029 | |
3341 | 3341 | 2023-01-06 | 2022-12-28 | Zackler | Lianne | Wagstaff Worldwide Public Relations, Inc. 7179 | 2022-10-07 | Wagstaff Worldwide Public Relations, Inc. | 5443 Fountain Avenue | Los Angeles | CA | 90029 | |
3390 | 3390 | 1974-01-08 | 1972-05-30 | Richter, Jr., | Ralph L. | Richter & Mracky-Bates, Inc. 2343 | 1972-05-30 | Richter & Mracky-Bates, Inc. | 9255 Sunset Boulevard Suite 116 | Los Angeles | CA | 90069 | |
3391 | 3391 | 1974-01-08 | 1972-07-11 | O'Guin | Kathleen | Richter & Mracky-Bates, Inc. 2343 | 1972-05-30 | Richter & Mracky-Bates, Inc. | 9255 Sunset Boulevard Suite 116 | Los Angeles | CA | 90069 | |
3392 | 3392 | 1974-01-08 | 1972-07-11 | Bennett | Lita | Richter & Mracky-Bates, Inc. 2343 | 1972-05-30 | Richter & Mracky-Bates, Inc. | 9255 Sunset Boulevard Suite 116 | Los Angeles | CA | 90069 | |
3393 | 3393 | 1974-01-08 | 1972-07-11 | Bennett | Sue | Richter & Mracky-Bates, Inc. 2343 | 1972-05-30 | Richter & Mracky-Bates, Inc. | 9255 Sunset Boulevard Suite 116 | Los Angeles | CA | 90069 | |
3394 | 3394 | 1974-01-08 | 1972-07-11 | Carr | Brent | Richter & Mracky-Bates, Inc. 2343 | 1972-05-30 | Richter & Mracky-Bates, Inc. | 9255 Sunset Boulevard Suite 116 | Los Angeles | CA | 90069 | |
3395 | 3395 | 1974-01-08 | 1972-07-11 | Urist | Harry M. | Richter & Mracky-Bates, Inc. 2343 | 1972-05-30 | Richter & Mracky-Bates, Inc. | 9255 Sunset Boulevard Suite 116 | Los Angeles | CA | 90069 | |
3400 | 3400 | 1980-01-08 | 1972-01-14 | Fanning | Branwell D. | Gleason Associates, Inc. 2305 | 1972-01-14 | Gleason Associates, Inc. | 251 Kearny Street | San Francisco | CA | 94108 | |
3401 | 3401 | 1980-01-08 | 1972-01-14 | Gleason | William E. | Gleason Associates, Inc. 2305 | 1972-01-14 | Gleason Associates, Inc. | 251 Kearny Street | San Francisco | CA | 94108 | |
3402 | 3402 | 1980-01-08 | 1972-01-14 | McKean | Suzanne L. | Gleason Associates, Inc. 2305 | 1972-01-14 | Gleason Associates, Inc. | 251 Kearny Street | San Francisco | CA | 94108 | |
3403 | 3403 | 1980-01-08 | 1972-01-14 | Winslow | David C. | Gleason Associates, Inc. 2305 | 1972-01-14 | Gleason Associates, Inc. | 251 Kearny Street | San Francisco | CA | 94108 | |
3525 | 3525 | 1991-01-10 | 1989-12-21 | Schofield | Claire | Fontayne Group, Inc. 3752 | 1985-10-30 | Fontayne Group, Inc. | 430 Colorado Avenue, Penthouse | Santa Monica | CA | 90401 | |
3619 | 3619 | 1984-01-12 | 1980-10-28 | Pilkington | David Alan | New Zealand Milk Products, Inc. 2463 | 1973-10-01 | New Zealand Milk Products, Inc. | 1269 North McDowell Boulevard | Petaluma | CA | 94952 | |
3659 | 3659 | 1989-01-13 | 1988-12-13 | O'Brien | Patricia J. | Fontayne Group, Inc. 3752 | 1985-10-30 | Fontayne Group, Inc. | 430 Colorado Avenue, Penthouse | Santa Monica | CA | 90401 | |
3684 | 3684 | 1945-01-14 | 1944-06-20 | Kim | Sung K. | Korean Independence 266 | 1944-06-20 | Korean Independence | 955 West Jefferson Boulevard | Los Angeles | CA | ||
3701 | 3701 | 1976-01-14 | 1975-09-25 | Miles | Jane B. | Far East Express 2513 | 1974-05-15 | Far East Express | 19020 Tuba Street | Northridge | CA | 91324 | |
3791 | 3791 | 1988-01-15 | 1981-05-07 | Henley | Michael H. | New Zealand Milk Products, Inc. 2463 | 1973-10-01 | New Zealand Milk Products, Inc. | 1269 North McDowell Boulevard | Petaluma | CA | 94952 | |
4199 | 4199 | 1974-01-21 | 1955-08-15 | Eckhardt | George Henry , Jr. | Charles von Loewenfeldt, Inc. 810 | 1954-01-05 | Charles von Loewenfeldt, Inc. | 17 Eagle Rock Road | Mill Valley | CA | 94941 | |
4378 | 4378 | 1984-01-25 | 1981-01-27 | Chambers | Mary Lynn | Lewis Company, Ltd. 1763 | 1964-06-19 | Lewis Company, Ltd. | 650 North Bronson Avenue | Los Angeles | CA | 90004 | |
4379 | 4379 | 1984-01-25 | 1981-01-27 | Masters | Tom | Lewis Company, Ltd. 1763 | 1964-06-19 | Lewis Company, Ltd. | 650 North Bronson Avenue | Los Angeles | CA | 90004 | |
4381 | 4381 | 1984-01-25 | 1964-07-10 | Lewis | Bud | Lewis Company, Ltd. 1763 | 1964-06-19 | Lewis Company, Ltd. | 650 North Bronson Avenue | Los Angeles | CA | 90004 | |
4382 | 4382 | 1984-01-25 | 1978-07-17 | Scholnick | Joseph B. | Lewis Company, Ltd. 1763 | 1964-06-19 | Lewis Company, Ltd. | 650 North Bronson Avenue | Los Angeles | CA | 90004 | |
4383 | 4383 | 1984-01-25 | 1964-07-30 | DeMos | John A. | Lewis Company, Ltd. 1763 | 1964-06-19 | Lewis Company, Ltd. | 650 North Bronson Avenue | Los Angeles | CA | 90004 | |
4384 | 4384 | 1984-01-25 | 1980-10-10 | Zaiser | Carol | Lewis Company, Ltd. 1763 | 1964-06-19 | Lewis Company, Ltd. | 650 North Bronson Avenue | Los Angeles | CA | 90004 | |
4385 | 4385 | 1984-01-25 | 1965-10-11 | Chanaud | Raymond Jean | Lewis Company, Ltd. 1763 | 1964-06-19 | Lewis Company, Ltd. | 650 North Bronson Avenue | Los Angeles | CA | 90004 | |
4386 | 4386 | 1984-01-25 | 1966-10-20 | Ferris | Robert Neal | Lewis Company, Ltd. 1763 | 1964-06-19 | Lewis Company, Ltd. | 650 North Bronson Avenue | Los Angeles | CA | 90004 | |
4508 | 4508 | 1953-01-26 | 1953-01-26 | Feingold | Jeremiah | Russky Kustar 754 | 1953-01-26 | Russky Kustar | 1200 Divisadero Street | San Francisco | CA | ||
4509 | 4509 | 1955-01-26 | 1954-01-05 | DiMarco | Frank | Charles von Loewenfeldt, Inc. 810 | 1954-01-05 | Charles von Loewenfeldt, Inc. | 17 Eagle Rock Road | Mill Valley | CA | 94941 | |
4523 | 4523 | 1989-01-26 | 1981-01-21 | Norton | Stephen Leonard | New Zealand Milk Products, Inc. 2463 | 1973-10-01 | New Zealand Milk Products, Inc. | 1269 North McDowell Boulevard | Petaluma | CA | 94952 | |
4524 | 4524 | 1989-01-26 | 1981-01-21 | Perkins | Marsha S. | New Zealand Milk Products, Inc. 2463 | 1973-10-01 | New Zealand Milk Products, Inc. | 1269 North McDowell Boulevard | Petaluma | CA | 94952 | |
4525 | 4525 | 1989-01-26 | 1985-02-06 | Brinn-Young | Lynda | New Zealand Milk Products, Inc. 2463 | 1973-10-01 | New Zealand Milk Products, Inc. | 1269 North McDowell Boulevard | Petaluma | CA | 94952 | |
4526 | 4526 | 1989-01-26 | 1980-02-29 | Bigelow | David K. | New Zealand Milk Products, Inc. 2463 | 1973-10-01 | New Zealand Milk Products, Inc. | 1269 North McDowell Boulevard | Petaluma | CA | 94952 | |
4527 | 4527 | 1989-01-26 | 1980-02-29 | Chase | Duane W. | New Zealand Milk Products, Inc. 2463 | 1973-10-01 | New Zealand Milk Products, Inc. | 1269 North McDowell Boulevard | Petaluma | CA | 94952 | |
4528 | 4528 | 1989-01-26 | 1985-04-09 | Childs | Terence L. | New Zealand Milk Products, Inc. 2463 | 1973-10-01 | New Zealand Milk Products, Inc. | 1269 North McDowell Boulevard | Petaluma | CA | 94952 | |
4529 | 4529 | 1989-01-26 | 1980-04-25 | Frey | Kurt L. | New Zealand Milk Products, Inc. 2463 | 1973-10-01 | New Zealand Milk Products, Inc. | 1269 North McDowell Boulevard | Petaluma | CA | 94952 | |
4530 | 4530 | 1989-01-26 | 1979-04-27 | Johns | Ronald D. | New Zealand Milk Products, Inc. 2463 | 1973-10-01 | New Zealand Milk Products, Inc. | 1269 North McDowell Boulevard | Petaluma | CA | 94952 | |
4531 | 4531 | 1989-01-26 | 1979-04-27 | Squire | Edwin F. | New Zealand Milk Products, Inc. 2463 | 1973-10-01 | New Zealand Milk Products, Inc. | 1269 North McDowell Boulevard | Petaluma | CA | 94952 | |
4532 | 4532 | 1989-01-26 | 1979-04-27 | Twieg | William Charles | New Zealand Milk Products, Inc. 2463 | 1973-10-01 | New Zealand Milk Products, Inc. | 1269 North McDowell Boulevard | Petaluma | CA | 94952 | |
4533 | 4533 | 1989-01-26 | 1983-04-27 | Kemp | Deborah A. | New Zealand Milk Products, Inc. 2463 | 1973-10-01 | New Zealand Milk Products, Inc. | 1269 North McDowell Boulevard | Petaluma | CA | 94952 |
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]) );