home / fara

Menu
  • Search all tables
  • GraphQL API

FARA_All_ShortForms

Table actions
  • GraphQL API for FARA_All_ShortForms
List of all short form registrants (active and terminated)

Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history

15,372 rows where State = "NY"

✎ View and edit SQL

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

Next page

Advanced export

JSON shape: default, array, newline-delimited

CSV options:

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])
);
Powered by Datasette · Queries took 370.943ms · Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history