FARA_All_ShortForms
Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history
15,598 rows where State = "NY" sorted by rowid descending
This data as json, CSV (advanced)
Suggested facets: Short_Form_Termination_Date (date)
Short_Form_Date (date) >30 ✖
- 1947-07-25 47
- 1980-03-28 46
- 1947-12-01 35
- 2008-10-31 35
- 1991-09-19 32
- 1973-06-12 31
- 2009-05-07 28
- 2002-06-05 27
- 1971-02-14 26
- 1984-07-24 26
- 1991-03-19 26
- 2008-04-22 26
- 1949-11-07 22
- 1950-07-05 22
- 1964-11-25 22
- 1971-09-20 22
- 1983-12-06 22
- 1981-08-27 21
- 1982-09-27 21
- 1984-09-18 21
- 2006-05-31 21
- 1986-04-09 20
- 2003-08-08 20
- 1946-12-06 19
- 1958-10-09 19
- 1974-10-09 19
- 1980-01-21 19
- 2003-12-29 19
- 1947-06-09 18
- 1947-09-23 18
- …
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
- …
Registration_Date (date) >30 ✖
- 1963-06-25 490
- 1964-09-02 417
- 1977-03-09 413
- 1963-04-17 358
- 1949-11-07 331
- 1961-09-27 300
- 1985-03-12 297
- 1947-04-16 239
- 1947-07-25 211
- 1967-02-02 199
- 1986-07-11 186
- 2006-05-09 175
- 1953-05-26 172
- 1986-12-01 156
- 1947-06-03 153
- 1984-07-24 150
- 1943-09-14 136
- 1968-04-11 136
- 1981-10-06 117
- 1964-07-10 114
- 1964-06-02 110
- 1947-01-30 104
- 1947-12-01 98
- 1945-03-12 97
- 1972-02-18 96
- 1974-03-04 95
- 1942-07-06 92
- 1949-07-07 92
- 1950-03-27 92
- 1949-06-30 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 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
42450 | 42450 | 2022-12-31 | 2022-08-05 | Carreiro | Paula | Finn Partners, Inc. 6212 | 2014-03-10 | Finn Partners, Inc. | 301 E. 57th Street | New York | NY | 10022 | |
42429 | 42429 | 2022-12-31 | 2022-01-17 | Seeman | Jerrold Stephen | Luxcore, Ltd. 7072 | 2022-01-17 | Luxcore, Ltd. | 255 Drake Avenue | No. 7 | New Rochelle | NY | 10805 |
42405 | 42405 | 2021-12-31 | 2020-10-07 | Al Mahfoudi | Mehdi El Khatib | OCP North America, Inc. 6873 | 2020-10-07 | OCP North America, Inc. | 1370 Sixth Avenue | 32nd Floor | New York City | NY | 10019 |
42402 | 42402 | 2021-12-31 | 2019-08-28 | Sue | Haruna | Japan National Tourism Organization 769 | 1953-05-26 | Japan National Tourism Organization | 250 Park Avenue Suite. 1900 | New York | NY | 10177 | |
42400 | 42400 | 2021-12-31 | 2018-07-25 | Trujillo | Carolina Sofia | IPG DXTRA, Inc 3911 | 1986-12-01 | IPG DXTRA, Inc | 909 Third Ave. | New York | NY | 10022 | |
42399 | 42399 | 2021-12-31 | 2021-07-09 | Amador | 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 |
42395 | 42395 | 2021-12-31 | 2019-07-02 | Ortega | Enrique | Media Planning International Corporation 6621 | 2018-12-21 | Media Planning International Corporation | c/o Havas Creative Group | 200 Hudson Street | New York | NY | 10013 |
42374 | 42374 | 2021-12-31 | 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 |
42372 | 42372 | 2021-12-31 | 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 |
42371 | 42371 | 2021-12-31 | 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 |
42370 | 42370 | 2021-12-31 | 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 |
42369 | 42369 | 2021-12-31 | 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 |
42368 | 42368 | 2021-12-31 | 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 |
42367 | 42367 | 2021-12-31 | 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 |
42366 | 42366 | 2021-12-31 | 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 |
42364 | 42364 | 2020-12-31 | 2019-12-20 | Mclaughlin | Christina Levin | Rubenstein Public Relations, Inc. 6691 | 2019-06-14 | Rubenstein Public Relations, Inc. | 1301 Avenue of the Americas | New York | NY | 10019 | |
42363 | 42363 | 2020-12-31 | 2019-12-20 | Levin | Lori | Rubenstein Public Relations, Inc. 6691 | 2019-06-14 | Rubenstein Public Relations, Inc. | 1301 Avenue of the Americas | New York | NY | 10019 | |
42360 | 42360 | 2020-12-31 | 2009-12-09 | Murphy | Morgan F. | International Trade & Development Agency, Inc. 3690 | 1985-06-13 | International Trade & Development Agency, Inc. | 2 Split Rock Road Spur | Muttontown | NY | 11732 | |
42345 | 42345 | 2020-12-31 | 2020-08-30 | Devlin | Luke Gregory | Teneo Strategy LLC 6698 | 2019-07-08 | Teneo Strategy LLC | 280 Park Avenue | 4th Floor | New York | NY | 10017 |
42333 | 42333 | 2020-12-31 | 1988-07-22 | Wolff | Lester L. | International Trade & Development Agency, Inc. 3690 | 1985-06-13 | International Trade & Development Agency, Inc. | 2 Split Rock Road Spur | Muttontown | NY | 11732 | |
42332 | 42332 | 2020-12-31 | 2019-07-08 | St. Arromand | Sybille C. | Teneo Strategy LLC 6698 | 2019-07-08 | Teneo Strategy LLC | 280 Park Avenue | 4th Floor | New York | NY | 10017 |
42331 | 42331 | 2020-12-31 | 2019-07-08 | Pavlich | Dara | Teneo Strategy LLC 6698 | 2019-07-08 | Teneo Strategy LLC | 280 Park Avenue | 4th Floor | New York | NY | 10017 |
42330 | 42330 | 2020-12-31 | 2018-07-05 | Luque | Anibal | Luque PLLC 6568 | 2018-07-05 | Luque PLLC | 217 Centre Street | #332 | New York | NY | 10013 |
42326 | 42326 | 2020-12-31 | 2019-06-14 | Rubenstein | Richard | Rubenstein Public Relations, Inc. 6691 | 2019-06-14 | Rubenstein Public Relations, Inc. | 1301 Avenue of the Americas | New York | NY | 10019 | |
42324 | 42324 | 2020-12-31 | 2020-06-09 | Johns | Emily | Teneo Strategy LLC 6698 | 2019-07-08 | Teneo Strategy LLC | 280 Park Avenue | 4th Floor | New York | NY | 10017 |
42322 | 42322 | 2020-12-31 | 2019-05-23 | Lamsam | Larada Songkanda | Luque PLLC 6568 | 2018-07-05 | Luque PLLC | 217 Centre Street | #332 | New York | NY | 10013 |
42318 | 42318 | 2020-12-31 | 2009-04-22 | Yorg | Michael | International Trade & Development Agency, Inc. 3690 | 1985-06-13 | International Trade & Development Agency, Inc. | 2 Split Rock Road Spur | Muttontown | NY | 11732 | |
42308 | 42308 | 2020-12-31 | 2021-01-15 | Pereira | Jose | PDV USA, Inc. 6903 | 2020-12-31 | PDV USA, Inc. | 65 East 55th Street | New York | NY | 10022 | |
42307 | 42307 | 2020-12-31 | 2021-01-15 | Luongo | Jesus | PDV USA, Inc. 6903 | 2020-12-31 | PDV USA, Inc. | 65 East 55th Street | New York | NY | 10022 | |
42306 | 42306 | 2020-12-31 | 2021-01-15 | Gonzalez | Pio | PDV USA, Inc. 6903 | 2020-12-31 | PDV USA, Inc. | 65 East 55th Street | New York | NY | 10022 | |
42305 | 42305 | 2020-12-31 | 2021-01-15 | Espana | Ana Maria | PDV USA, Inc. 6903 | 2020-12-31 | PDV USA, Inc. | 65 East 55th Street | New York | NY | 10022 | |
42304 | 42304 | 2020-12-31 | 2021-01-15 | Del Pino | Eulogio | PDV USA, Inc. 6903 | 2020-12-31 | PDV USA, Inc. | 65 East 55th Street | New York | NY | 10022 | |
42303 | 42303 | 2020-12-31 | 2021-01-15 | Chacin | Orlando | PDV USA, Inc. 6903 | 2020-12-31 | PDV USA, Inc. | 65 East 55th Street | New York | NY | 10022 | |
42302 | 42302 | 2020-12-31 | 2021-01-15 | Castillo | Anton | PDV USA, Inc. 6903 | 2020-12-31 | PDV USA, Inc. | 65 East 55th Street | New York | NY | 10022 | |
42301 | 42301 | 2020-12-31 | 2021-01-15 | Blanco | Guillermo | PDV USA, Inc. 6903 | 2020-12-31 | PDV USA, Inc. | 65 East 55th Street | New York | NY | 10022 | |
42293 | 42293 | 2019-12-31 | 2018-11-14 | Mileo | Brittany A. | Luque PLLC 6568 | 2018-07-05 | Luque PLLC | 217 Centre Street | #332 | New York | NY | 10013 |
42280 | 42280 | 2019-12-31 | 2019-08-28 | Lotito | Elizabeth Jane | KARV Communications, Inc. 6162 | 2013-04-08 | KARV Communications, Inc. | 122 East 42nd Street | Suite 2005 | New York | NY | 10168 |
42277 | 42277 | 2019-12-31 | 2019-08-05 | Anderson | Michael | Reevemark LLC 6646 | 2019-03-13 | Reevemark LLC | 261 Madison Avenue | Suite 602 | New York | NY | 10016 |
42264 | 42264 | 2019-12-31 | 2019-06-25 | Hong | James | SKDKnickerbocker LLC 6690 | 2019-06-11 | SKDKnickerbocker LLC | One World Trade Center | 285 Fulton Street, 63rd Floor | New York | NY | 10007 |
42258 | 42258 | 2019-12-31 | 2019-06-11 | Schechter | Julia | SKDKnickerbocker LLC 6690 | 2019-06-11 | SKDKnickerbocker LLC | One World Trade Center | 285 Fulton Street, 63rd Floor | New York | NY | 10007 |
42257 | 42257 | 2019-12-31 | 2019-06-11 | Rodriguez | Marisa | SKDKnickerbocker LLC 6690 | 2019-06-11 | SKDKnickerbocker LLC | One World Trade Center | 285 Fulton Street, 63rd Floor | New York | NY | 10007 |
42256 | 42256 | 2019-12-31 | 2019-06-11 | Riegelhaupt | Loren | SKDKnickerbocker LLC 6690 | 2019-06-11 | SKDKnickerbocker LLC | One World Trade Center | 285 Fulton Street, 63rd Floor | New York | NY | 10007 |
42255 | 42255 | 2019-12-31 | 2019-06-11 | Reichin | Stephanie | SKDKnickerbocker LLC 6690 | 2019-06-11 | SKDKnickerbocker LLC | One World Trade Center | 285 Fulton Street, 63rd Floor | New York | NY | 10007 |
42253 | 42253 | 2019-12-31 | 2019-06-11 | Hoffman | Jane | SKDKnickerbocker LLC 6690 | 2019-06-11 | SKDKnickerbocker LLC | One World Trade Center | 285 Fulton Street, 63rd Floor | New York | NY | 10007 |
42251 | 42251 | 2019-12-31 | 2019-06-11 | Dee | Elizabeth | SKDKnickerbocker LLC 6690 | 2019-06-11 | SKDKnickerbocker LLC | One World Trade Center | 285 Fulton Street, 63rd Floor | New York | NY | 10007 |
42239 | 42239 | 2019-12-31 | 2019-03-13 | Shumejda | Elizabeth | Reevemark LLC 6646 | 2019-03-13 | Reevemark LLC | 261 Madison Avenue | Suite 602 | New York | NY | 10016 |
42237 | 42237 | 2019-12-31 | 2019-03-13 | Herbowy | Luc | Reevemark LLC 6646 | 2019-03-13 | Reevemark LLC | 261 Madison Avenue | Suite 602 | New York | NY | 10016 |
42236 | 42236 | 2019-12-31 | 2019-03-13 | Caminiti | Paul | Reevemark LLC 6646 | 2019-03-13 | Reevemark LLC | 261 Madison Avenue | Suite 602 | New York | NY | 10016 |
42235 | 42235 | 2019-12-31 | 2019-03-13 | Burns | Hugh | Reevemark LLC 6646 | 2019-03-13 | Reevemark LLC | 261 Madison Avenue | Suite 602 | New York | NY | 10016 |
42234 | 42234 | 2019-12-31 | 2019-03-13 | Bergman | Brandy Benson | Reevemark LLC 6646 | 2019-03-13 | Reevemark LLC | 261 Madison Avenue | Suite 602 | New York | NY | 10016 |
42231 | 42231 | 2019-12-31 | 2019-02-26 | Wu | Shaun Z. | Kobre & Kim LLP 6604 | 2018-10-31 | Kobre & Kim LLP | 800 Third Avenue | New York | NY | 10022 | |
42224 | 42224 | 2019-12-31 | 2018-01-01 | Amador | 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 |
42223 | 42223 | 2018-12-31 | 2018-12-21 | Swindell | Destinee | Havas Media Group USA LLC 6622 | 2018-12-21 | Havas Media Group USA LLC | 200 Hudson Street | New York | NY | 10013 | |
42222 | 42222 | 2018-12-31 | 2018-12-21 | Stanley | Nichole | Havas Media Group USA LLC 6622 | 2018-12-21 | Havas Media Group USA LLC | 200 Hudson Street | New York | NY | 10013 | |
42221 | 42221 | 2018-12-31 | 2018-12-21 | Sheffron | Paul | Havas Media Group USA LLC 6622 | 2018-12-21 | Havas Media Group USA LLC | 200 Hudson Street | New York | NY | 10013 | |
42220 | 42220 | 2018-12-31 | 2018-12-21 | Shahid | Jennah | Havas Media Group USA LLC 6622 | 2018-12-21 | Havas Media Group USA LLC | 200 Hudson Street | New York | NY | 10013 | |
42219 | 42219 | 2018-12-31 | 2018-12-21 | Panosian | Joseph | Havas Media Group USA LLC 6622 | 2018-12-21 | Havas Media Group USA LLC | 200 Hudson Street | New York | NY | 10013 | |
42218 | 42218 | 2018-12-31 | 2018-12-21 | Miller Alper | Tricia | Havas Media Group USA LLC 6622 | 2018-12-21 | Havas Media Group USA LLC | 200 Hudson Street | New York | NY | 10013 | |
42217 | 42217 | 2018-12-31 | 2018-12-21 | Leach | Russell | Havas Media Group USA LLC 6622 | 2018-12-21 | Havas Media Group USA LLC | 200 Hudson Street | New York | NY | 10013 | |
42216 | 42216 | 2018-12-31 | 2018-12-21 | Kanefsky | Jason | Havas Media Group USA LLC 6622 | 2018-12-21 | Havas Media Group USA LLC | 200 Hudson Street | New York | NY | 10013 | |
42215 | 42215 | 2018-12-31 | 2018-12-21 | Joseph Toussaint | Charmaine | Havas Media Group USA LLC 6622 | 2018-12-21 | Havas Media Group USA LLC | 200 Hudson Street | New York | NY | 10013 | |
42214 | 42214 | 2018-12-31 | 2018-12-21 | Isselbacher | Adam | Havas Media Group USA LLC 6622 | 2018-12-21 | Havas Media Group USA LLC | 200 Hudson Street | New York | NY | 10013 | |
42213 | 42213 | 2018-12-31 | 2018-12-21 | Fernando | Leo Franco | Havas Media Group USA LLC 6622 | 2018-12-21 | Havas Media Group USA LLC | 200 Hudson Street | New York | NY | 10013 | |
42212 | 42212 | 2018-12-31 | 2018-12-21 | Crowell Eberle | Caroline | Havas Media Group USA LLC 6622 | 2018-12-21 | Havas Media Group USA LLC | 200 Hudson Street | New York | NY | 10013 | |
42211 | 42211 | 2018-12-31 | 2018-12-21 | Brown | Aaron N. | Havas Media Group USA LLC 6622 | 2018-12-21 | Havas Media Group USA LLC | 200 Hudson Street | New York | NY | 10013 | |
42210 | 42210 | 2018-12-31 | 2018-12-21 | Bernstein | Diana | Havas Media Group USA LLC 6622 | 2018-12-21 | Havas Media Group USA LLC | 200 Hudson Street | New York | NY | 10013 | |
42209 | 42209 | 2018-12-31 | 2018-12-21 | Barest | Bonnie | Havas Media Group USA LLC 6622 | 2018-12-21 | Havas Media Group USA LLC | 200 Hudson Street | New York | NY | 10013 | |
42191 | 42191 | 2018-12-31 | 2009-05-19 | Dionisio | Virginia M. | South African Tourism 603 | 1950-01-04 | South African Tourism | 500 Fifth Avenue | 22nd Floor, Suite 2200 | New York | NY | 10110-0002 |
42155 | 42155 | 2017-12-31 | 2016-08-10 | Kelly-Durham | AnLi | Ketchum Inc. NY 5758 | 2006-05-09 | Ketchum Inc. NY | 1285 Avenue of the Americas | New York | NY | 10019 | |
42137 | 42137 | 2017-12-31 | 2017-05-26 | Ventura | Lucas Della | BLJ Worldwide LTD 5875 | 2008-06-17 | BLJ Worldwide LTD | 1359 Broadway | Suite 1102 | New York | NY | 10018 |
42120 | 42120 | 2017-12-31 | 2017-04-27 | Kamm | Jennifer | VisitBritain 579 | 1949-07-07 | VisitBritain | 885 Second Avenue | 28th Floor | New York | NY | 10017 |
42116 | 42116 | 2017-12-31 | 2017-02-13 | Wang | Yanjie | China National Tourist Office 3318 | 1981-12-30 | China National Tourist Office | 370 Lexington Avenue | Suite 912 | New York | NY | 10017 |
42073 | 42073 | 2016-12-31 | 2014-10-28 | Crawford | Robin | Finn Partners, Inc. 6212 | 2014-03-10 | Finn Partners, Inc. | 301 E. 57th Street | New York | NY | 10022 | |
42070 | 42070 | 2016-12-31 | 2016-10-12 | Rios | Michelle Corrigan | Ogilvy Public Relations 6376 | 2016-09-15 | Ogilvy Public Relations | 636 11th Avenue | New York | NY | 10036 | |
42069 | 42069 | 2016-12-31 | 2016-10-12 | Ludlum | Nicholas | Ogilvy Public Relations 6376 | 2016-09-15 | Ogilvy Public Relations | 636 11th Avenue | New York | NY | 10036 | |
42067 | 42067 | 2016-12-31 | 1997-09-26 | Charles-St. Jules | Anthea Lorine | St. Lucia Tourism Authority 2668 | 1976-03-15 | St. Lucia Tourism Authority | 630 3rd Avenue | Suite 702 | New York | NY | 10017-4504 |
42066 | 42066 | 2016-12-31 | 2016-09-15 | Stewart | James | Ogilvy Public Relations 6376 | 2016-09-15 | Ogilvy Public Relations | 636 11th Avenue | New York | NY | 10036 | |
42065 | 42065 | 2016-12-31 | 2016-09-15 | Rosenthal | David | Ogilvy Public Relations 6376 | 2016-09-15 | Ogilvy Public Relations | 636 11th Avenue | New York | NY | 10036 | |
42064 | 42064 | 2016-12-31 | 2016-09-15 | Risi | Jennifer | Ogilvy Public Relations 6376 | 2016-09-15 | Ogilvy Public Relations | 636 11th Avenue | New York | NY | 10036 | |
42063 | 42063 | 2016-12-31 | 2016-09-15 | Mullins | Tara | Ogilvy Public Relations 6376 | 2016-09-15 | Ogilvy Public Relations | 636 11th Avenue | New York | NY | 10036 | |
42062 | 42062 | 2016-12-31 | 2016-09-15 | King | Benjamin | Ogilvy Public Relations 6376 | 2016-09-15 | Ogilvy Public Relations | 636 11th Avenue | New York | NY | 10036 | |
42061 | 42061 | 2016-12-31 | 2016-09-15 | Bundred | Iain | Ogilvy Public Relations 6376 | 2016-09-15 | Ogilvy Public Relations | 636 11th Avenue | New York | NY | 10036 | |
42047 | 42047 | 2016-12-31 | 2017-06-21 | Schwartz | Robert | Ogilvy Public Relations 6376 | 2016-09-15 | Ogilvy Public Relations | 636 11th Avenue | New York | NY | 10036 | |
42046 | 42046 | 2016-12-31 | 2017-06-21 | Moeller | James | Ogilvy Public Relations 6376 | 2016-09-15 | Ogilvy Public Relations | 636 11th Avenue | New York | NY | 10036 | |
42045 | 42045 | 2016-12-31 | 2017-06-21 | Fillip | Chris | Ogilvy Public Relations 6376 | 2016-09-15 | Ogilvy Public Relations | 636 11th Avenue | New York | NY | 10036 | |
42044 | 42044 | 2016-12-31 | 2017-06-21 | Colon | Carol Lyn | Ogilvy Public Relations 6376 | 2016-09-15 | Ogilvy Public Relations | 636 11th Avenue | New York | NY | 10036 | |
42043 | 42043 | 2016-12-31 | 2017-06-21 | Blank | Spenser | Ogilvy Public Relations 6376 | 2016-09-15 | Ogilvy Public Relations | 636 11th Avenue | New York | NY | 10036 | |
42032 | 42032 | 2016-12-31 | 2008-04-09 | Saeger | Laura | South African Tourism 603 | 1950-01-04 | South African Tourism | 500 Fifth Avenue | 22nd Floor, Suite 2200 | New York | NY | 10110-0002 |
42031 | 42031 | 2016-12-31 | 2008-04-02 | Choynacki | Annette | Belgian National Tourist Office 529 | 1948-06-17 | Belgian National Tourist Office | 300 East 42nd Street | 14th Floor | New York | NY | 10017 |
42026 | 42026 | 2016-12-31 | 2014-03-10 | Ross | Jessica | Finn Partners, Inc. 6212 | 2014-03-10 | Finn Partners, Inc. | 301 E. 57th Street | New York | NY | 10022 | |
42023 | 42023 | 2016-12-31 | 2010-02-18 | Andersen | Christina | VisitDenmark 634 | 1950-07-25 | VisitDenmark | 655 Third Avenue | 18th Floor, Suite 2010 | New York | NY | 10017 |
42022 | 42022 | 2016-12-31 | 1987-02-17 | Stewart | Ingrid | St. Lucia Tourism Authority 2668 | 1976-03-15 | St. Lucia Tourism Authority | 630 3rd Avenue | Suite 702 | New York | NY | 10017-4504 |
42013 | 42013 | 2015-12-31 | 2009-12-22 | Bergman | Edward | Africa - African Travel Association, Inc. (Africa Travel Association) 5967 | 2009-12-22 | Africa - African Travel Association, Inc. (Africa Travel Association) | 152 Madison Avenue | Suite 1702 | New York | NY | 10016 |
42009 | 42009 | 2015-12-31 | 2013-10-31 | Robinson | Jordan | Development Counsellors International 4777 | 1993-03-12 | Development Counsellors International | 215 Park Avenue South | 14th Floor | New York | NY | 10003 |
42002 | 42002 | 2015-12-31 | 2015-04-21 | Maggio | Christopher | Quinn & Co. of NY LTD. 6290 | 2015-04-21 | Quinn & Co. of NY LTD. | 48 West 38th Street 12th Floor | New York | NY | 10018 | |
42001 | 42001 | 2015-12-31 | 2015-04-21 | Hurtado | Sandra | Quinn & Co. of NY LTD. 6290 | 2015-04-21 | Quinn & Co. of NY LTD. | 48 West 38th Street 12th Floor | New York | NY | 10018 | |
42000 | 42000 | 2015-12-31 | 2015-04-21 | Frazier | John R. | Quinn & Co. of NY LTD. 6290 | 2015-04-21 | Quinn & Co. of NY LTD. | 48 West 38th Street 12th Floor | New York | NY | 10018 | |
41992 | 41992 | 2014-12-31 | 2008-12-30 | Buraker | Kenneth Matthew | Ketchum Inc. NY 5758 | 2006-05-09 | Ketchum Inc. NY | 1285 Avenue of the Americas | New York | NY | 10019 | |
41991 | 41991 | 2014-12-31 | 2011-12-28 | O'Gorman | Catherine Mary Anne | Ketchum Inc. NY 5758 | 2006-05-09 | Ketchum Inc. NY | 1285 Avenue of the Americas | New York | NY | 10019 | |
41989 | 41989 | 2014-12-31 | 2012-12-14 | Conrad | Robert Keenan | Ketchum Inc. NY 5758 | 2006-05-09 | Ketchum Inc. NY | 1285 Avenue of the Americas | New York | NY | 10019 |
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]) );