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

15,598 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 490
  • Quebec Government Office 417
  • White & Case, LLP 413
  • KOTRA 358
  • 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 199
  • 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 114
  • McCann-Erickson, Inc. 110
  • Bermuda Tourism Authority 104
  • 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 490
  • Quebec Government Office 417
  • White & Case, LLP 413
  • KOTRA 358
  • Ruder Finn, Inc. 350
  • 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 199
  • 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 114
  • Bermuda Tourism Authority 104
  • 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 14,948
  • New York 190
  • Jamaica 98
  • Brooklyn 61
  • Syracuse 38
  • Staten Island 31
  • Manhattan 18
  • Albany 14
  • Bronxville 13
  • White Plains 13
  • 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
  • Yonkers 4
  • Carmel 3
  • Elmhurst 3
  • …

State 1

  • NY · 15,598 ✖
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
6 6     Borsting Elizabeth Development Counsellors International 4777 1993-03-12 Development Counsellors International 215 Park Avenue South 14th Floor New York NY 10003
25 25     Kramer Steve Friedlander Consulting Group LLC 7009 2021-09-03 Friedlander Consulting Group LLC 1227 44th Street   Brooklyn NY 11219
26 26     Lycos Jessica Friedlander Consulting Group LLC 7009 2021-09-03 Friedlander Consulting Group LLC 1227 44th Street   Brooklyn NY 11219
27 27     Magnus Laura Friedlander Consulting Group LLC 7009 2021-09-03 Friedlander Consulting Group LLC 1227 44th Street   Brooklyn NY 11219
28 28     Maponyane Sebolaishim Lisbeth South African Tourism 603 1950-01-04 South African Tourism 500 Fifth Avenue 22nd Floor, Suite 2200 New York NY 10110-0002
37 37     Prendergast Olivia Ogilvy Group LLC 6797 2020-03-04 Ogilvy Group LLC 636 11th Avenue   New York NY 10036
51 51     Vitolo Alvaro Visit Mexico USA, LLC 7184 2022-10-12 Visit Mexico USA, LLC 444 Madison Avenue Suite 300 New York NY 10022
59 59   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
61 61   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
62 62   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
68 68   2020-01-06 Coster John Teneo Strategy LLC 6698 2019-07-08 Teneo Strategy LLC 280 Park Avenue 4th Floor New York NY 10017
70 70   2022-01-06 Ling Margaret R Ogilvy Group LLC 6797 2020-03-04 Ogilvy Group LLC 636 11th Avenue   New York NY 10036
76 76   2022-01-07 Castro Erika Urgiles Ogilvy Group LLC 6797 2020-03-04 Ogilvy Group LLC 636 11th Avenue   New York NY 10036
77 77   2022-01-07 Ramano Chrikstine Ogilvy Group LLC 6797 2020-03-04 Ogilvy Group LLC 636 11th Avenue   New York NY 10036
78 78   2022-01-07 Romero Andrea Ogilvy Group LLC 6797 2020-03-04 Ogilvy Group LLC 636 11th Avenue   New York NY 10036
79 79   2022-01-07 Rose Michaelann Ogilvy Group LLC 6797 2020-03-04 Ogilvy Group LLC 636 11th Avenue   New York NY 10036
80 80   2022-01-07 Simon Sean Ogilvy Group LLC 6797 2020-03-04 Ogilvy Group LLC 636 11th Avenue   New York NY 10036
81 81   2022-01-07 Smith Melissa Ogilvy Group LLC 6797 2020-03-04 Ogilvy Group LLC 636 11th Avenue   New York NY 10036
82 82   2022-01-07 Tay Lilyan Ogilvy Group LLC 6797 2020-03-04 Ogilvy Group LLC 636 11th Avenue   New York NY 10036
83 83   2022-01-07 Zumwalt Denee Ogilvy Group LLC 6797 2020-03-04 Ogilvy Group LLC 636 11th Avenue   New York NY 10036
87 87   2023-01-09 Crawford Robin Finn Partners, Inc. 6212 2014-03-10 Finn Partners, Inc. 301 E. 57th Street   New York NY 10022
90 90   2022-01-10 Applegate Alyssa Ogilvy Group LLC 6797 2020-03-04 Ogilvy Group LLC 636 11th Avenue   New York NY 10036
91 91   2022-01-10 Daniel Hannah Ogilvy Group LLC 6797 2020-03-04 Ogilvy Group LLC 636 11th Avenue   New York NY 10036
92 92   2022-01-10 Fabinao Jillian Ogilvy Group LLC 6797 2020-03-04 Ogilvy Group LLC 636 11th Avenue   New York NY 10036
93 93   2022-01-10 Mullins Tara Ogilvy Group LLC 6797 2020-03-04 Ogilvy Group LLC 636 11th Avenue   New York NY 10036
94 94   2022-01-10 Ortiz Cathy Ogilvy Group LLC 6797 2020-03-04 Ogilvy Group LLC 636 11th Avenue   New York NY 10036
95 95   2022-01-10 Risi Jennifer Ogilvy Group LLC 6797 2020-03-04 Ogilvy Group LLC 636 11th Avenue   New York NY 10036
100 100   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
101 101   2021-01-12 Belz Anne Brunswick Group LLC 6826 2020-05-20 Brunswick Group LLC 245 Park Avenue 14th Floor New York NY 10167
102 102   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
103 103   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
106 106   2023-01-12 Ogata Tetsuya JETRO, New York 1643 1963-06-25 JETRO, New York 565 Fifth Avenue 4th Floor New York NY 10017
108 108   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
110 110   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
158 158   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
164 164   2020-01-22 Beard Hannah Peregrine Communications Inc. 6785 2020-01-22 Peregrine Communications Inc. 405 Lexington Avenue 9th Floor New York NY 10174
165 165   2020-01-22 Hilton Max Peregrine Communications Inc. 6785 2020-01-22 Peregrine Communications Inc. 405 Lexington Avenue 9th Floor New York NY 10174
166 166   2020-01-22 Vertrano Kalli Peregrine Communications Inc. 6785 2020-01-22 Peregrine Communications Inc. 405 Lexington Avenue 9th Floor New York NY 10174
167 167   2023-01-22 Noirbent Pauette F Quebec Government Office 1787 1964-09-02 Quebec Government Office One Rockefeller Plaza Suite 2600 New York NY 10020-2102
168 168   2023-01-22 Ouelltte Noah Quebec Government Office 1787 1964-09-02 Quebec Government Office One Rockefeller Plaza Suite 2600 New York NY 10020-2102
169 169   2023-01-22 Spruell Connor Mitchell Quebec Government Office 1787 1964-09-02 Quebec Government Office One Rockefeller Plaza Suite 2600 New York NY 10020-2102
173 173   2023-01-23 Caraway Chanel Brunswick Group LLC 6826 2020-05-20 Brunswick Group LLC 245 Park Avenue 14th Floor New York NY 10167
174 174   2023-01-23 Cockfield Jr. Errol Brunswick Group LLC 6826 2020-05-20 Brunswick Group LLC 245 Park Avenue 14th Floor New York NY 10167
175 175   2023-01-23 Ghiheen Julia Brunswick Group LLC 6826 2020-05-20 Brunswick Group LLC 245 Park Avenue 14th Floor New York NY 10167
176 176   2023-01-23 Safler Noam Brunswick Group LLC 6826 2020-05-20 Brunswick Group LLC 245 Park Avenue 14th Floor New York NY 10167
183 183   2022-01-24 Crawford Camilyn Ogilvy Group LLC 6797 2020-03-04 Ogilvy Group LLC 636 11th Avenue   New York NY 10036
185 185   2022-01-24 Hanna Edmund Ogilvy Group LLC 6797 2020-03-04 Ogilvy Group LLC 636 11th Avenue   New York NY 10036
191 191   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
192 192   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
200 200   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
203 203   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
204 204   2023-01-26 Ma Yunfei China National Tourist Office 3318 1981-12-30 China National Tourist Office 370 Lexington Avenue Suite 912 New York NY 10017
206 206   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
210 210   2023-01-27 Boutin Mirellie Quebec Government Office 1787 1964-09-02 Quebec Government Office One Rockefeller Plaza Suite 2600 New York NY 10020-2102
211 211   2023-01-27 Dion Olivia Quebec Government Office 1787 1964-09-02 Quebec Government Office One Rockefeller Plaza Suite 2600 New York NY 10020-2102
212 212   2023-01-27 Epps Rebecca C. RF Binder Partners Inc. 6814 2020-04-09 RF Binder Partners Inc. 950 Third Avenue 7th Floor New York NY 10022
213 213   2023-01-27 Lamy-Belzil Jeanne Quebec Government Office 1787 1964-09-02 Quebec Government Office One Rockefeller Plaza Suite 2600 New York NY 10020-2102
214 214   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
218 218   2013-01-29 Wilson Ellen IPG DXTRA, Inc 3911 1986-12-01 IPG DXTRA, Inc 909 Third Ave.   New York NY 10022
224 224   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
225 225   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
226 226   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
227 227   2023-01-29 Baptise Piron Jean Quebec Government Office 1787 1964-09-02 Quebec Government Office One Rockefeller Plaza Suite 2600 New York NY 10020-2102
228 228   2023-01-29 Bouziri Miriam Jane Quebec Government Office 1787 1964-09-02 Quebec Government Office One Rockefeller Plaza Suite 2600 New York NY 10020-2102
229 229   2023-01-29 Brulotte David Quebec Government Office 1787 1964-09-02 Quebec Government Office One Rockefeller Plaza Suite 2600 New York NY 10020-2102
230 230   2023-01-29 Cormier Mathieu Quebec Government Office 1787 1964-09-02 Quebec Government Office One Rockefeller Plaza Suite 2600 New York NY 10020-2102
231 231   2023-01-29 Dequen Anne Cecile Quebec Government Office 1787 1964-09-02 Quebec Government Office One Rockefeller Plaza Suite 2600 New York NY 10020-2102
232 232   2023-01-29 Iglesisas Rachel Michelle Quebec Government Office 1787 1964-09-02 Quebec Government Office One Rockefeller Plaza Suite 2600 New York NY 10020-2102
233 233   2023-01-29 Maurice Jr Robert Emile Quebec Government Office 1787 1964-09-02 Quebec Government Office One Rockefeller Plaza Suite 2600 New York NY 10020-2102
234 234   2023-01-29 Mussely-Bedard Guillaume Quebec Government Office 1787 1964-09-02 Quebec Government Office One Rockefeller Plaza Suite 2600 New York NY 10020-2102
235 235   2023-01-29 Parker Flukinger Scott Quebec Government Office 1787 1964-09-02 Quebec Government Office One Rockefeller Plaza Suite 2600 New York NY 10020-2102
236 236   2023-01-29 Partouche Greenberg Jenny Quebec Government Office 1787 1964-09-02 Quebec Government Office One Rockefeller Plaza Suite 2600 New York NY 10020-2102
237 237   2023-01-29 Ruiz David Carlos Quebec Government Office 1787 1964-09-02 Quebec Government Office One Rockefeller Plaza Suite 2600 New York NY 10020-2102
238 238   2023-01-29 Zanfirescu Carmen Adina Quebec Government Office 1787 1964-09-02 Quebec Government Office One Rockefeller Plaza Suite 2600 New York NY 10020-2102
239 239   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
241 241   2020-01-30 Foxman Elizabeth IPG DXTRA, Inc 3911 1986-12-01 IPG DXTRA, Inc 909 Third Ave.   New York NY 10022
242 242   2020-01-30 Hobbs Lemondria IPG DXTRA, Inc 3911 1986-12-01 IPG DXTRA, Inc 909 Third Ave.   New York NY 10022
243 243   2020-01-30 McKenna Kelly IPG DXTRA, Inc 3911 1986-12-01 IPG DXTRA, Inc 909 Third Ave.   New York NY 10022
244 244   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
245 245   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
246 246   2022-01-30 Caamano Antonia Ruder Finn, Inc. 6840 2020-06-22 Ruder Finn, Inc. 425 East 53rd Street   New York NY 10022
249 249   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
250 250   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
251 251   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
261 261   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
265 265   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
266 266   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
267 267   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
268 268   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
283 283   2006-02-01 Tanaka Yumiko JETRO, New York 1643 1963-06-25 JETRO, New York 565 Fifth Avenue 4th Floor New York NY 10017
284 284   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
287 287   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
293 293   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
298 298   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
299 299   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
301 301   2015-02-04 Beck James BLJ Worldwide LTD 5875 2008-06-17 BLJ Worldwide LTD 1359 Broadway Suite 1102 New York NY 10018
302 302   2019-02-04 DeLelle Claire White & Case LLP 6393 2016-11-21 White & Case LLP 1221 Avenue of the Americas   New York NY 10036
303 303   2019-02-04 Erb Nicole White & Case LLP 6393 2016-11-21 White & Case LLP 1221 Avenue of the Americas   New York NY 10036
304 304   2019-02-04 McLaughlin Celia White & Case LLP 6393 2016-11-21 White & Case LLP 1221 Avenue of the Americas   New York NY 10036
317 317   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

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 938.822ms · Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history