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 Registration_Date descending
This data as json, CSV (advanced)
Suggested facets: Short_Form_Termination_Date (date), Short_Form_Date (date), Registration_Date (date)
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 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | ||
1402 | 1402 | 2023-07-13 | Bader | Jeffrey A. | Jeffrey Bader LLC 7295 | 2023-07-13 | Jeffrey Bader LLC | 928 Superba Avenue | Venice | CA | 90291 | ||
1053 | 1053 | 2023-05-18 | Zherka | Ilir | Civica LLC 7275 | 2023-05-18 | Civica LLC | 18 Eagle Hill Terrace | Redwood City | CA | 94062 | ||
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 | ||
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 | |
327 | 327 | 2023-02-06 | Olivieri | Elena | Actum UK Opco, LLC 7176 | 2022-10-05 | Actum UK Opco, LLC | 9000 Sunset Blvd, | Floor 3 | West Hollywood | CA | 90069 | |
1261 | 1261 | 2023-06-20 | Johnson | Jeffrey | Actum UK Opco, LLC 7176 | 2022-10-05 | Actum UK Opco, LLC | 9000 Sunset Blvd, | Floor 3 | West Hollywood | CA | 90069 | |
1897 | 1897 | 2022-10-05 | Hassan | Miran | Actum UK Opco, LLC 7176 | 2022-10-05 | Actum UK Opco, LLC | 9000 Sunset Blvd, | Floor 3 | West Hollywood | CA | 90069 | |
1898 | 1898 | 2022-10-05 | Inanc | Tolga | Actum UK Opco, LLC 7176 | 2022-10-05 | Actum UK Opco, LLC | 9000 Sunset Blvd, | Floor 3 | West Hollywood | CA | 90069 | |
1900 | 1900 | 2022-10-05 | Reid | Morris | Actum UK Opco, LLC 7176 | 2022-10-05 | Actum UK Opco, LLC | 9000 Sunset Blvd, | Floor 3 | West Hollywood | CA | 90069 | |
1901 | 1901 | 2022-10-05 | Toomey | Molly | Actum UK Opco, LLC 7176 | 2022-10-05 | Actum UK Opco, LLC | 9000 Sunset Blvd, | Floor 3 | West Hollywood | CA | 90069 | |
14222 | 14222 | 2023-04-27 | 2022-10-05 | Ogborn | William | Actum UK Opco, LLC 7176 | 2022-10-05 | Actum UK Opco, LLC | 9000 Sunset Blvd, | Floor 3 | West Hollywood | CA | 90069 |
23145 | 23145 | 2022-07-14 | 2022-07-14 | Li | Yinan | G&E Studio, Inc. 7139 | 2022-07-14 | G&E Studio, Inc. | 1773 W. San Bernardino Road | Building C-31 | West Covina | CA | 91790 |
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 | ||
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 | ||
8989 | 8989 | 2022-03-02 | 2022-03-02 | Li | Yinan | EDI Media, Inc. 7086 | 2022-03-02 | EDI Media, Inc. | 1773 W. San Bernardino Road | Building C-31 | West Covina | CA | 91790 |
8434 | 8434 | 2022-02-28 | 2021-12-20 | Naouai | Anissa | Maffick LLC 7063 | 2021-12-20 | Maffick LLC | 2917 W. Temple Street | Suite 102 | Los Angeles | CA | 90026 |
26569 | 26569 | 2022-08-13 | 2021-12-18 | Bustamante | Michael | California Strategies, LLC 7061 | 2021-12-18 | California Strategies, LLC | 980 9th Street | Suite 2000 | Sacramento | CA | 95814 |
26570 | 26570 | 2022-08-13 | 2021-12-18 | Klink | Matthew | California Strategies, LLC 7061 | 2021-12-18 | California Strategies, LLC | 980 9th Street | Suite 2000 | Sacramento | CA | 95814 |
26571 | 26571 | 2022-08-13 | 2021-12-18 | Kozberg | Joanne | California Strategies, LLC 7061 | 2021-12-18 | California Strategies, LLC | 980 9th Street | Suite 2000 | Sacramento | CA | 95814 |
2035 | 2035 | 2021-10-26 | Nazary | Ali | International Office of the National Resistance Front of AFGH Inc. 7030 | 2021-10-26 | International Office of the National Resistance Front of AFGH Inc. | 4216 Pacific Coast Highway | P.O. Box 10301 | Torrance | CA | 90505 | |
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 | ||
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 | ||
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 | ||
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 | |
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 | ||
2041 | 2041 | 2020-10-27 | Kamaras | Jacob | Stellar Jay Communications 6789 | 2020-01-31 | Stellar Jay Communications | 8453 Cliffridge Avenue | La Jolla | CA | 92037 | ||
42315 | 42315 | 2020-12-31 | 2020-03-03 | Biggs | Allison | Lexington Avenue Consulting 6777 | 2019-12-30 | Lexington Avenue Consulting | 4046 Collis Avenue | Los Angeles | CA | 90032 | |
8927 | 8927 | 2021-03-01 | 2019-12-13 | Dembia | Dennis | CMGRP, Inc., d/b/a Rogers & Cowan 6769 | 2019-12-13 | CMGRP, Inc., d/b/a Rogers & Cowan | 1840 Century Park East | 18th Floor | Los Angeles | CA | 90067 |
8928 | 8928 | 2021-03-01 | 2019-12-13 | Dizon | Sidney Angela | CMGRP, Inc., d/b/a Rogers & Cowan 6769 | 2019-12-13 | CMGRP, Inc., d/b/a Rogers & Cowan | 1840 Century Park East | 18th Floor | Los Angeles | CA | 90067 |
8929 | 8929 | 2021-03-01 | 2019-12-13 | Magner | Jason | CMGRP, Inc., d/b/a Rogers & Cowan 6769 | 2019-12-13 | CMGRP, Inc., d/b/a Rogers & Cowan | 1840 Century Park East | 18th Floor | Los Angeles | CA | 90067 |
8930 | 8930 | 2021-03-01 | 2019-12-13 | Smith | Ryan | CMGRP, Inc., d/b/a Rogers & Cowan 6769 | 2019-12-13 | CMGRP, Inc., d/b/a Rogers & Cowan | 1840 Century Park East | 18th Floor | Los Angeles | CA | 90067 |
7264 | 7264 | 2020-02-19 | 2019-09-24 | Coleman | Daveon | Earthjustice 6725 | 2019-09-20 | Earthjustice | 50 California Street | Suite 500 | San Francisco | CA | 94111 |
9669 | 9669 | 2020-03-11 | 2019-09-20 | Tauber | Jill | Earthjustice 6725 | 2019-09-20 | Earthjustice | 50 California Street | Suite 500 | San Francisco | CA | 94111 |
14118 | 14118 | 2022-04-25 | 2019-09-24 | Wagner | Martin | Earthjustice 6725 | 2019-09-20 | Earthjustice | 50 California Street | Suite 500 | San Francisco | CA | 94111 |
14119 | 14119 | 2022-04-25 | 2021-09-24 | Manupipatpong | Methawee | Earthjustice 6725 | 2019-09-20 | Earthjustice | 50 California Street | Suite 500 | San Francisco | CA | 94111 |
16856 | 16856 | 2021-05-21 | 2019-09-24 | Dillen | Abigail | Earthjustice 6725 | 2019-09-20 | Earthjustice | 50 California Street | Suite 500 | San Francisco | CA | 94111 |
17205 | 17205 | 2020-05-26 | 2019-09-20 | Arnoldy | Ben | Earthjustice 6725 | 2019-09-20 | Earthjustice | 50 California Street | Suite 500 | San Francisco | CA | 94111 |
31680 | 31680 | 2019-09-30 | 2019-09-24 | Fitzgerald | Erin | Earthjustice 6725 | 2019-09-20 | Earthjustice | 50 California Street | Suite 500 | San Francisco | CA | 94111 |
31681 | 31681 | 2019-09-30 | 2019-09-24 | Trotter | Elizabeth | Earthjustice 6725 | 2019-09-20 | Earthjustice | 50 California Street | Suite 500 | San Francisco | CA | 94111 |
32645 | 32645 | 2021-10-11 | 2019-09-20 | Pejan | Ramin | Earthjustice 6725 | 2019-09-20 | Earthjustice | 50 California Street | Suite 500 | San Francisco | CA | 94111 |
33222 | 33222 | 2020-10-19 | 2019-09-20 | Patriana | Zarah | Earthjustice 6725 | 2019-09-20 | Earthjustice | 50 California Street | Suite 500 | San Francisco | CA | 94111 |
33223 | 33223 | 2020-10-19 | 2019-09-20 | Sivaraman | Bala | Earthjustice 6725 | 2019-09-20 | Earthjustice | 50 California Street | Suite 500 | San Francisco | CA | 94111 |
33224 | 33224 | 2020-10-19 | 2019-09-20 | Zniber | Siham | Earthjustice 6725 | 2019-09-20 | Earthjustice | 50 California Street | Suite 500 | San Francisco | CA | 94111 |
33225 | 33225 | 2020-10-19 | 2019-09-24 | Brenner | Sarah | Earthjustice 6725 | 2019-09-20 | Earthjustice | 50 California Street | Suite 500 | San Francisco | CA | 94111 |
33226 | 33226 | 2020-10-19 | 2019-09-25 | Fitzsimmons | Jill | Earthjustice 6725 | 2019-09-20 | Earthjustice | 50 California Street | Suite 500 | San Francisco | CA | 94111 |
35673 | 35673 | 2020-11-12 | 2019-09-20 | Brauer | Gabe | Earthjustice 6725 | 2019-09-20 | Earthjustice | 50 California Street | Suite 500 | San Francisco | CA | 94111 |
8589 | 8589 | 2020-02-29 | 2019-08-02 | Burck | William | Quinn Emanuel Urquhart & Sullivan, LLP 6705 | 2019-08-02 | Quinn Emanuel Urquhart & Sullivan, LLP | 865 South Figueroa Street | 10th Floor | Los Angeles | CA | 90017 |
28700 | 28700 | 2021-08-31 | 2019-08-02 | Hauss | Stephen | Quinn Emanuel Urquhart & Sullivan, LLP 6705 | 2019-08-02 | Quinn Emanuel Urquhart & Sullivan, LLP | 865 South Figueroa Street | 10th Floor | Los Angeles | CA | 90017 |
28701 | 28701 | 2021-08-31 | 2019-08-02 | Hedrich | Marc | Quinn Emanuel Urquhart & Sullivan, LLP 6705 | 2019-08-02 | Quinn Emanuel Urquhart & Sullivan, LLP | 865 South Figueroa Street | 10th Floor | Los Angeles | CA | 90017 |
28702 | 28702 | 2021-08-31 | 2019-08-02 | Shaffer | Derek | Quinn Emanuel Urquhart & Sullivan, LLP 6705 | 2019-08-02 | Quinn Emanuel Urquhart & Sullivan, LLP | 865 South Figueroa Street | 10th Floor | Los Angeles | CA | 90017 |
28703 | 28703 | 2021-08-31 | 2019-08-02 | Tahler | Kristin | Quinn Emanuel Urquhart & Sullivan, LLP 6705 | 2019-08-02 | Quinn Emanuel Urquhart & Sullivan, LLP | 865 South Figueroa Street | 10th Floor | Los Angeles | CA | 90017 |
12275 | 12275 | 2021-03-31 | 2019-04-09 | Vandeventer | Paul | Community Partners 6659 | 2019-04-09 | Community Partners | 1000 N. Alameda Street | Suite 240 | Los Angeles | CA | 90012 |
12297 | 12297 | 2021-03-31 | 2019-10-30 | Hancock Alfaro | Ange Marie | Community Partners 6659 | 2019-04-09 | Community Partners | 1000 N. Alameda Street | Suite 240 | Los Angeles | CA | 90012 |
12298 | 12298 | 2021-03-31 | 2019-10-30 | Levey | Andrew | Community Partners 6659 | 2019-04-09 | Community Partners | 1000 N. Alameda Street | Suite 240 | Los Angeles | CA | 90012 |
12302 | 12302 | 2021-03-31 | 2020-11-25 | Abel | David | Community Partners 6659 | 2019-04-09 | Community Partners | 1000 N. Alameda Street | Suite 240 | Los Angeles | CA | 90012 |
1731 | 1731 | 2019-09-06 | Bress | Richard P. | Latham & Watkins LLP 6628 | 2019-01-23 | Latham & Watkins LLP | 355 South Grand Avenue | Suite 100 | Los Angeles | CA | 90071 | |
1733 | 1733 | 2019-09-06 | Schindler | David J. | Latham & Watkins LLP 6628 | 2019-01-23 | Latham & Watkins LLP | 355 South Grand Avenue | Suite 100 | Los Angeles | CA | 90071 | |
31664 | 31664 | 2019-09-30 | 2019-01-23 | McGlone | William M. | Latham & Watkins LLP 6628 | 2019-01-23 | Latham & Watkins LLP | 355 South Grand Avenue | Suite 100 | Los Angeles | CA | 90071 |
38705 | 38705 | 2020-12-18 | 2019-09-06 | Su | Jonathan C. | Latham & Watkins LLP 6628 | 2019-01-23 | Latham & Watkins LLP | 355 South Grand Avenue | Suite 100 | Los Angeles | CA | 90071 |
33176 | 33176 | 2018-10-18 | 2018-09-07 | Hayes | Benjamin T.C. | Gibson, Dunn & Crutcher LLP 6589 | 2018-09-07 | Gibson, Dunn & Crutcher LLP | 333 South Grand Avenue | Los Angeles | CA | 90071 | |
33177 | 33177 | 2018-10-18 | 2018-09-07 | Tayrani | Amir C. | Gibson, Dunn & Crutcher LLP 6589 | 2018-09-07 | Gibson, Dunn & Crutcher LLP | 333 South Grand Avenue | Los Angeles | CA | 90071 | |
33178 | 33178 | 2018-10-18 | 2018-10-07 | Olson | Theodore B. | Gibson, Dunn & Crutcher LLP 6589 | 2018-09-07 | Gibson, Dunn & Crutcher LLP | 333 South Grand Avenue | Los Angeles | CA | 90071 | |
5552 | 5552 | 2019-01-31 | 2018-07-13 | Hofmeister | Sallie | Sitrick Group, LLC 6572 | 2018-07-13 | Sitrick Group, LLC | 11999 San Vicente Blvd. | Los Angeles | CA | 90049 | |
5553 | 5553 | 2019-01-31 | 2018-07-13 | Sitrick | Michael S. | Sitrick Group, LLC 6572 | 2018-07-13 | Sitrick Group, LLC | 11999 San Vicente Blvd. | Los Angeles | CA | 90049 | |
25311 | 25311 | 2018-07-31 | 2018-02-02 | Ripley Lewis | Anna Churchill | Churchill Ripley, LLC 6519 | 2018-02-02 | Churchill Ripley, LLC | 2011 Federal Avenue | Los Angeles | CA | 90025 |
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]) );