FARA_All_ShortForms
Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history
15,372 rows where State = "NY"
This data as json, CSV (advanced)
Suggested facets: Short_Form_Termination_Date (date), Short_Form_Date (date), Registration_Date (date)
Registration_Number >30
- JETRO, New York 473
- White & Case, LLP 413
- Quebec Government Office 391
- KOTRA 341
- Amtorg Trading Corporation 331
- Ruder Finn, Inc. 300
- Daniel J. Edelman, Inc. 297
- Netherlands Chamber of Commerce in the U.S., Inc. 238
- British Information Services 211
- Singapore Economic Development Board 194
- GCI Group, Inc. 186
- Ketchum Inc. NY 175
- IPG DXTRA, Inc 156
- New York Bureau of the Telegraph Agency of Russia (TASS) 153
- Japan National Tourism Organization 152
- Saatchi & Saatchi North America, Inc. 150
- American Section of the Jewish Agency for Israel 136
- Government of Ontario, Canada 136
- Young & Rubicam, L.P. 117
- IDA Ireland 111
- McCann-Erickson, Inc. 110
- Bermuda Tourism Authority 103
- U.S. Office of the British Broadcasting Corporation 98
- Jamaica Progressive League, Inc. 97
- Doremus & Company 96
- Cayman Islands Department of Tourism 94
- Swedish-American Chamber of Commerce, Inc. 92
- VisitBritain 92
- Israel Government Tourist Office 92
- European Travel Commission 87
- …
Registrant_Name >30
- JETRO, New York 473
- White & Case, LLP 413
- Quebec Government Office 391
- KOTRA 341
- Ruder Finn, Inc. 339
- Amtorg Trading Corporation 331
- Daniel J. Edelman, Inc. 297
- Netherlands Chamber of Commerce in the U.S., Inc. 238
- British Information Services 211
- Singapore Economic Development Board 194
- GCI Group, Inc. 186
- Ketchum Inc. NY 175
- IPG DXTRA, Inc 156
- New York Bureau of the Telegraph Agency of Russia (TASS) 153
- Japan National Tourism Organization 152
- Saatchi & Saatchi North America, Inc. 150
- Doremus & Company 140
- McCann-Erickson, Inc. 139
- American Section of the Jewish Agency for Israel 136
- Government of Ontario, Canada 136
- Young & Rubicam, L.P. 117
- IDA Ireland 111
- Bermuda Tourism Authority 103
- U.S. Office of the British Broadcasting Corporation 98
- Jamaica Progressive League, Inc. 97
- Cayman Islands Department of Tourism 94
- Israel Government Tourist Office 92
- Swedish-American Chamber of Commerce, Inc. 92
- VisitBritain 92
- European Travel Commission 87
- …
City >30
- New York 14,737
- New York 190
- Jamaica 98
- Brooklyn 58
- Staten Island 31
- Syracuse 28
- Manhattan 18
- Albany 14
- Bronxville 13
- White Plains 12
- Buffalo 11
- Jackson Heights 11
- Yorktown Heights 11
- Long Island City 10
- Muttontown 10
- New Rochelle 10
- Bronx 9
- Hamburg 8
- Garden City 7
- Hempstead 6
- Long Island 6
- New York City 6
- Bedford 5
- Flushing 5
- Hawthorne 4
- Mount Vernon 4
- Scarsdale 4
- Carmel 3
- Elmhurst 3
- Forest Hills 3
- …
State 1
- NY · 15,372 ✖
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 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11 | 11 | 2018-01-01 | Charlier Bissacot | Denise Talarico | Media Planning International Corporation 6621 | 2018-12-21 | Media Planning International Corporation | c/o Havas Creative Group | 200 Hudson Street | New York | NY | 10013 | |
12 | 12 | 2018-01-01 | Cunillera | Cristina | Media Planning International Corporation 6621 | 2018-12-21 | Media Planning International Corporation | c/o Havas Creative Group | 200 Hudson Street | New York | NY | 10013 | |
13 | 13 | 2018-01-01 | Di Domizio | Eliana | Media Planning International Corporation 6621 | 2018-12-21 | Media Planning International Corporation | c/o Havas Creative Group | 200 Hudson Street | New York | NY | 10013 | |
14 | 14 | 2018-01-01 | Elias | Virginia | Media Planning International Corporation 6621 | 2018-12-21 | Media Planning International Corporation | c/o Havas Creative Group | 200 Hudson Street | New York | NY | 10013 | |
15 | 15 | 2018-01-01 | Ezquerra | Maria Jose | Media Planning International Corporation 6621 | 2018-12-21 | Media Planning International Corporation | c/o Havas Creative Group | 200 Hudson Street | New York | NY | 10013 | |
16 | 16 | 2018-01-01 | Garrido | Wendolyn | Media Planning International Corporation 6621 | 2018-12-21 | Media Planning International Corporation | c/o Havas Creative Group | 200 Hudson Street | New York | NY | 10013 | |
17 | 17 | 2018-01-01 | Soto | Lorraine | Media Planning International Corporation 6621 | 2018-12-21 | Media Planning International Corporation | c/o Havas Creative Group | 200 Hudson Street | New York | NY | 10013 | |
18 | 18 | 2018-01-01 | de la Torriente | Diana | Media Planning International Corporation 6621 | 2018-12-21 | Media Planning International Corporation | c/o Havas Creative Group | 200 Hudson Street | New York | NY | 10013 | |
21 | 21 | 2019-01-02 | Velayutham | Senthur Kumaran | India Tourism, New York 2329 | 1972-04-05 | India Tourism, New York | 1270 Avenue of the Americas | Suite 303 | New York | NY | 10020-1700 | |
25 | 25 | 2022-01-03 | Hewitt | Nicolla Mary | Nicolla Hewitt Communications Corp. 7065 | 2022-01-03 | Nicolla Hewitt Communications Corp. | 66 East 55th Street | New York | NY | 10022 | ||
28 | 28 | 2008-01-04 | Bjorkner | Arthur C. | Office of the Deputy Commissioner of Maritime Affairs 4860 | 1993-10-12 | Office of the Deputy Commissioner of Maritime Affairs | 39 Broadway | Suite 2020 | New York | NY | 10006 | |
29 | 29 | 2008-01-04 | Rescigno | Dorothy A. | Office of the Deputy Commissioner of Maritime Affairs 4860 | 1993-10-12 | Office of the Deputy Commissioner of Maritime Affairs | 39 Broadway | Suite 2020 | New York | NY | 10006 | |
33 | 33 | 2018-01-05 | Prakongpan | Montira | Tourism Authority of Thailand, New York 1897 | 1965-06-01 | Tourism Authority of Thailand, New York | 61 Broadway | Suite 2810 | New York | NY | 10006 | |
38 | 38 | 2020-01-06 | Coster | John | Teneo Strategy LLC 6698 | 2019-07-08 | Teneo Strategy LLC | 280 Park Avenue | 4th Floor | New York | NY | 10017 | |
40 | 40 | 2022-01-06 | Ling | Margaret R | Ogilvy Group LLC 6797 | 2020-03-04 | Ogilvy Group LLC | 636 11th Avenue | New York | NY | 10036 | ||
45 | 45 | 2022-01-07 | Castro | Erika Urgiles | Ogilvy Group LLC 6797 | 2020-03-04 | Ogilvy Group LLC | 636 11th Avenue | New York | NY | 10036 | ||
46 | 46 | 2022-01-07 | Ramano | Chrikstine | Ogilvy Group LLC 6797 | 2020-03-04 | Ogilvy Group LLC | 636 11th Avenue | New York | NY | 10036 | ||
48 | 48 | 2022-01-07 | Romero | Andrea | Ogilvy Group LLC 6797 | 2020-03-04 | Ogilvy Group LLC | 636 11th Avenue | New York | NY | 10036 | ||
49 | 49 | 2022-01-07 | Rose | Michaelann | Ogilvy Group LLC 6797 | 2020-03-04 | Ogilvy Group LLC | 636 11th Avenue | New York | NY | 10036 | ||
50 | 50 | 2022-01-07 | Simon | Sean | Ogilvy Group LLC 6797 | 2020-03-04 | Ogilvy Group LLC | 636 11th Avenue | New York | NY | 10036 | ||
51 | 51 | 2022-01-07 | Smith | Melissa | Ogilvy Group LLC 6797 | 2020-03-04 | Ogilvy Group LLC | 636 11th Avenue | New York | NY | 10036 | ||
52 | 52 | 2022-01-07 | Tay | Lilyan | Ogilvy Group LLC 6797 | 2020-03-04 | Ogilvy Group LLC | 636 11th Avenue | New York | NY | 10036 | ||
53 | 53 | 2022-01-07 | Treganowan | Kathleen | Ogilvy Group LLC 6797 | 2020-03-04 | Ogilvy Group LLC | 636 11th Avenue | New York | NY | 10036 | ||
54 | 54 | 2022-01-07 | Zumwalt | Denee | Ogilvy Group LLC 6797 | 2020-03-04 | Ogilvy Group LLC | 636 11th Avenue | New York | NY | 10036 | ||
57 | 57 | 2020-01-09 | Furujo | Tatsuya | JETRO, New York 1643 | 1963-06-25 | JETRO, New York | 565 Fifth Avenue | 4th Floor | New York | NY | 10017 | |
62 | 62 | 2022-01-10 | Applegate | Alyssa | Ogilvy Group LLC 6797 | 2020-03-04 | Ogilvy Group LLC | 636 11th Avenue | New York | NY | 10036 | ||
63 | 63 | 2022-01-10 | Bohinc | Elizabeth | Ogilvy Group LLC 6797 | 2020-03-04 | Ogilvy Group LLC | 636 11th Avenue | New York | NY | 10036 | ||
64 | 64 | 2022-01-10 | Daniel | Hannah | Ogilvy Group LLC 6797 | 2020-03-04 | Ogilvy Group LLC | 636 11th Avenue | New York | NY | 10036 | ||
65 | 65 | 2022-01-10 | Fabinao | Jillian | Ogilvy Group LLC 6797 | 2020-03-04 | Ogilvy Group LLC | 636 11th Avenue | New York | NY | 10036 | ||
66 | 66 | 2022-01-10 | Mullins | Tara | Ogilvy Group LLC 6797 | 2020-03-04 | Ogilvy Group LLC | 636 11th Avenue | New York | NY | 10036 | ||
67 | 67 | 2022-01-10 | Ortiz | Cathy | Ogilvy Group LLC 6797 | 2020-03-04 | Ogilvy Group LLC | 636 11th Avenue | New York | NY | 10036 | ||
68 | 68 | 2022-01-10 | Risi | Jennifer | Ogilvy Group LLC 6797 | 2020-03-04 | Ogilvy Group LLC | 636 11th Avenue | New York | NY | 10036 | ||
75 | 75 | 2018-01-12 | Brandwein | David | World Zionist Organization - American Section, Inc. 2278 | 1971-09-21 | World Zionist Organization - American Section, Inc. | 633 Third Avenue | 21st Floor | New York | NY | 10017 | |
76 | 76 | 2021-01-12 | Belz | Anne | Brunswick Group LLC 6826 | 2020-05-20 | Brunswick Group LLC | 245 Park Avenue | 14th Floor | New York | NY | 10167 | |
77 | 77 | 2021-01-12 | Borkhoche | Angela | Brunswick Group LLC 6826 | 2020-05-20 | Brunswick Group LLC | 245 Park Avenue | 14th Floor | New York | NY | 10167 | |
78 | 78 | 2021-01-12 | Campbell | Katherine | Brunswick Group LLC 6826 | 2020-05-20 | Brunswick Group LLC | 245 Park Avenue | 14th Floor | New York | NY | 10167 | |
79 | 79 | 2021-01-12 | Hudak | Cheryl | Cayman Islands Department of Tourism 2500 | 1974-03-04 | Cayman Islands Department of Tourism | 350 5th Avenue | Suite 4620 | New York | NY | 10118-1801 | |
80 | 80 | 2021-01-12 | Vazquez | Vanessa | Cayman Islands Department of Tourism 2500 | 1974-03-04 | Cayman Islands Department of Tourism | 350 5th Avenue | Suite 4620 | New York | NY | 10118-1801 | |
81 | 81 | 2021-01-12 | Yamlikha | Sana | Brunswick Group LLC 6826 | 2020-05-20 | Brunswick Group LLC | 245 Park Avenue | 14th Floor | New York | NY | 10167 | |
82 | 82 | 2021-01-12 | van der Meijden | Annabel | Brunswick Group LLC 6826 | 2020-05-20 | Brunswick Group LLC | 245 Park Avenue | 14th Floor | New York | NY | 10167 | |
85 | 85 | 1998-01-13 | Ginther | Jeffrey William | Cayman Islands Department of Tourism 2500 | 1974-03-04 | Cayman Islands Department of Tourism | 350 5th Avenue | Suite 4620 | New York | NY | 10118-1801 | |
87 | 87 | 2021-01-13 | Rermruk | Soothawee | Tourism Authority of Thailand, New York 1897 | 1965-06-01 | Tourism Authority of Thailand, New York | 61 Broadway | Suite 2810 | New York | NY | 10006 | |
119 | 119 | 2022-01-17 | Seeman | Jerrold Stephen | Luxcore, Ltd. 7072 | 2022-01-17 | Luxcore, Ltd. | 255 Drake Avenue | No. 7 | New Rochelle | NY | 10805 | |
122 | 122 | 2022-01-18 | Mackison Jr | Richard L | OCP North America, Inc. 6873 | 2020-10-07 | OCP North America, Inc. | 1370 Sixth Avenue | 32nd Floor | New York City | NY | 10019 | |
133 | 133 | 2021-01-21 | Goto | Chikako | Japan National Tourism Organization 769 | 1953-05-26 | Japan National Tourism Organization | 250 Park Avenue Suite. 1900 | New York | NY | 10177 | ||
139 | 139 | 2020-01-22 | Beard | Hannah | Peregrine Communications Inc. 6785 | 2020-01-22 | Peregrine Communications Inc. | 405 Lexington Avenue | 9th Floor | New York | NY | 10174 | |
140 | 140 | 2020-01-22 | Hilton | Max | Peregrine Communications Inc. 6785 | 2020-01-22 | Peregrine Communications Inc. | 405 Lexington Avenue | 9th Floor | New York | NY | 10174 | |
141 | 141 | 2020-01-22 | Vertrano | Kalli | Peregrine Communications Inc. 6785 | 2020-01-22 | Peregrine Communications Inc. | 405 Lexington Avenue | 9th Floor | New York | NY | 10174 | |
142 | 142 | 2017-01-23 | Gold | Amrei | German National Tourist Office 616 | 1950-02-28 | German National Tourist Office | 1350 Broadway | Suite 440 | New York | NY | 10018 | |
143 | 143 | 2017-01-23 | Nuss | Linda | German National Tourist Office 616 | 1950-02-28 | German National Tourist Office | 1350 Broadway | Suite 440 | New York | NY | 10018 | |
153 | 153 | 2022-01-24 | Crawford | Camilyn | Ogilvy Group LLC 6797 | 2020-03-04 | Ogilvy Group LLC | 636 11th Avenue | New York | NY | 10036 | ||
155 | 155 | 2022-01-24 | Hanna | Edmund | Ogilvy Group LLC 6797 | 2020-03-04 | Ogilvy Group LLC | 636 11th Avenue | New York | NY | 10036 | ||
160 | 160 | 2021-01-25 | Breach | Brian McLane | ADLAB, LLC 6916 | 2021-01-25 | ADLAB, LLC | 3 WTC - 175 Greenwich Street | 31st Floor | New York | NY | 10007 | |
161 | 161 | 2021-01-25 | Lawhead | Nicholas Anthony | ADLAB, LLC 6916 | 2021-01-25 | ADLAB, LLC | 3 WTC - 175 Greenwich Street | 31st Floor | New York | NY | 10007 | |
168 | 168 | 2021-01-26 | Jackson | Robert | Horizon Client Access, Inc. 6918 | 2021-01-26 | Horizon Client Access, Inc. | 110 Lafayette Street | Suite 603 | New York | NY | 10013 | |
171 | 171 | 2022-01-26 | Pongjaroen | Prin | Tourism Authority of Thailand, New York 1897 | 1965-06-01 | Tourism Authority of Thailand, New York | 61 Broadway | Suite 2810 | New York | NY | 10006 | |
173 | 173 | 2017-01-27 | Pizziferri | Michael | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
180 | 180 | 2016-01-28 | Larouche | Benoit | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
189 | 189 | 2013-01-29 | Wilson | Ellen | IPG DXTRA, Inc 3911 | 1986-12-01 | IPG DXTRA, Inc | 909 Third Ave. | New York | NY | 10022 | ||
195 | 195 | 2022-01-29 | Abigail | Hunter | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
196 | 196 | 2022-01-29 | Justin | Margolis | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
197 | 197 | 2022-01-29 | Weiner | David Bruce | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
198 | 198 | 2006-01-30 | Douglas | Donna Willa-Mae | Bermuda Tourism Authority 430 | 1947-01-30 | Bermuda Tourism Authority | 675 Third Avenue | 12th Floor | New York | NY | 10017 | |
201 | 201 | 2020-01-30 | Boonshoft | Emma | IPG DXTRA, Inc 3911 | 1986-12-01 | IPG DXTRA, Inc | 909 Third Ave. | New York | NY | 10022 | ||
202 | 202 | 2020-01-30 | Cunillera | Cristina De Jesus | Media Planning International Corporation 6621 | 2018-12-21 | Media Planning International Corporation | c/o Havas Creative Group | 200 Hudson Street | New York | NY | 10013 | |
203 | 203 | 2020-01-30 | Foxman | Elizabeth | IPG DXTRA, Inc 3911 | 1986-12-01 | IPG DXTRA, Inc | 909 Third Ave. | New York | NY | 10022 | ||
204 | 204 | 2020-01-30 | Hobbs | Lemondria | IPG DXTRA, Inc 3911 | 1986-12-01 | IPG DXTRA, Inc | 909 Third Ave. | New York | NY | 10022 | ||
205 | 205 | 2020-01-30 | McKenna | Kelly | IPG DXTRA, Inc 3911 | 1986-12-01 | IPG DXTRA, Inc | 909 Third Ave. | New York | NY | 10022 | ||
206 | 206 | 2020-01-30 | Pagliery | Patricia | Media Planning International Corporation 6621 | 2018-12-21 | Media Planning International Corporation | c/o Havas Creative Group | 200 Hudson Street | New York | NY | 10013 | |
207 | 207 | 2020-01-30 | Sepulveda | Mayerly | Media Planning International Corporation 6621 | 2018-12-21 | Media Planning International Corporation | c/o Havas Creative Group | 200 Hudson Street | New York | NY | 10013 | |
208 | 208 | 2021-01-30 | Mabie | Margaret Elizabeth | Marsh Law Firm PLLC 6920 | 2021-01-30 | Marsh Law Firm PLLC | 31 Hudson Yards | 11th Floor | New York | NY | 10001 | |
209 | 209 | 2021-01-30 | Marsh | James Ryan | Marsh Law Firm PLLC 6920 | 2021-01-30 | Marsh Law Firm PLLC | 31 Hudson Yards | 11th Floor | New York | NY | 10001 | |
210 | 210 | 2022-01-30 | Caamano | Antonia | Ruder Finn, Inc. 6840 | 2020-06-22 | Ruder Finn, Inc. | 425 East 53rd Street | New York | NY | 10022 | ||
211 | 211 | 1992-01-31 | Cenzuales | Giovanni | Italian Government Tourist Board, New York 568 | 1949-04-21 | Italian Government Tourist Board, New York | 686 Park Avenue | 3rd Floor | New York | NY | 10065 | |
212 | 212 | 1992-01-31 | Manassero | Dennis | Italian Government Tourist Board, New York 568 | 1949-04-21 | Italian Government Tourist Board, New York | 686 Park Avenue | 3rd Floor | New York | NY | 10065 | |
213 | 213 | 1992-01-31 | Scaldaferri | Maria C. | Italian Government Tourist Board, New York 568 | 1949-04-21 | Italian Government Tourist Board, New York | 686 Park Avenue | 3rd Floor | New York | NY | 10065 | |
223 | 223 | 2020-01-31 | Huneault | Philippe | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
227 | 227 | 2020-01-31 | Langlois | Frederic | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
228 | 228 | 2020-01-31 | Lanthier | Sebastien | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
229 | 229 | 2020-01-31 | Lauzon | Audrey Laroche | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
230 | 230 | 2020-01-31 | Martine | Hebert | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
241 | 241 | 2006-02-01 | Tanaka | Yumiko | JETRO, New York 1643 | 1963-06-25 | JETRO, New York | 565 Fifth Avenue | 4th Floor | New York | NY | 10017 | |
242 | 242 | 2007-02-01 | Turquetil | Yoann | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
245 | 245 | 2018-02-02 | Briand Fortin | Anne Catherine | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
246 | 246 | 2018-02-02 | Dionne | Martin | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
250 | 250 | 2018-02-02 | Lepage | Annelise Melanie | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
254 | 254 | 2018-02-02 | Townrow | Andrea | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
258 | 258 | 2003-02-04 | Haber | Leo | World Zionist Organization - American Section, Inc. 2278 | 1971-09-21 | World Zionist Organization - American Section, Inc. | 633 Third Avenue | 21st Floor | New York | NY | 10017 | |
259 | 259 | 2011-02-04 | Israeli | Hasia | World Zionist Organization - American Section, Inc. 2278 | 1971-09-21 | World Zionist Organization - American Section, Inc. | 633 Third Avenue | 21st Floor | New York | NY | 10017 | |
261 | 261 | 2015-02-04 | Beck | James | BLJ Worldwide LTD 5875 | 2008-06-17 | BLJ Worldwide LTD | 1359 Broadway | Suite 1102 | New York | NY | 10018 | |
262 | 262 | 2019-02-04 | DeLelle | Claire | White & Case LLP 6393 | 2016-11-21 | White & Case LLP | 1221 Avenue of the Americas | New York | NY | 10036 | ||
263 | 263 | 2019-02-04 | Erb | Nicole | White & Case LLP 6393 | 2016-11-21 | White & Case LLP | 1221 Avenue of the Americas | New York | NY | 10036 | ||
264 | 264 | 2019-02-04 | McLaughlin | Celia | White & Case LLP 6393 | 2016-11-21 | White & Case LLP | 1221 Avenue of the Americas | New York | NY | 10036 | ||
277 | 277 | 1988-02-05 | Nardone | Silverio | Italian Government Tourist Board, New York 568 | 1949-04-21 | Italian Government Tourist Board, New York | 686 Park Avenue | 3rd Floor | New York | NY | 10065 | |
284 | 284 | 2013-02-07 | Raposo | Antonio | Innovation Norway 526 | 1948-05-13 | Innovation Norway | WeWork Bryant Park | 54 W 40t Street | New York | NY | 10018 | |
296 | 296 | 2022-02-08 | Greenway | John Edwin | Teneo Strategy LLC 6698 | 2019-07-08 | Teneo Strategy LLC | 280 Park Avenue | 4th Floor | New York | NY | 10017 | |
300 | 300 | 2022-02-08 | Sibaai | Tatiana | Teneo Strategy LLC 6698 | 2019-07-08 | Teneo Strategy LLC | 280 Park Avenue | 4th Floor | New York | NY | 10017 | |
301 | 301 | 2021-02-09 | Hiramoto | Ryota | JETRO, New York 1643 | 1963-06-25 | JETRO, New York | 565 Fifth Avenue | 4th Floor | New York | NY | 10017 | |
303 | 303 | 2021-02-09 | Wawro | Leah | Independent Diplomat, Inc. 5860 | 2008-04-03 | Independent Diplomat, Inc. | 246 Fifth Avenue | New York | NY | 10001 | ||
324 | 324 | 2004-02-12 | Orduz | Juan Esteban | Colombian Coffee Federation, Inc. 4909 | 1994-04-06 | Colombian Coffee Federation, Inc. | 140 East 57th Street | New York | NY | 10022 |
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]) );