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 Registrant_Name
This data as json, CSV (advanced)
Suggested facets: Short_Form_Termination_Date (date), Short_Form_Date (date), Registration_Date (date)
Short_Form_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
- …
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 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
18390 | 18390 | 1965-06-01 | 1963-12-19 | Panggabean | Bonar | "ANTARA" National News Agency Institute 1674 | 1963-12-19 | "ANTARA" National News Agency Institute | United Nations | Room 451 | New York | NY | 10017 |
19497 | 19497 | 1967-06-15 | 1964-11-13 | Rengkoe | Marius Lambertus | "ANTARA" National News Agency Institute 1674 | 1963-12-19 | "ANTARA" National News Agency Institute | United Nations | Room 451 | New York | NY | 10017 |
25462 | 25462 | 1966-08-01 | 1966-07-15 | Soemarsono | "ANTARA" National News Agency Institute 1674 | 1963-12-19 | "ANTARA" National News Agency Institute | United Nations | Room 451 | New York | NY | 10017 | |
26485 | 26485 | 1970-08-12 | 1967-09-15 | Dima | Djawa | "ANTARA" National News Agency Institute 1674 | 1963-12-19 | "ANTARA" National News Agency Institute | United Nations | Room 451 | New York | NY | 10017 |
26486 | 26486 | 1970-08-12 | 1964-10-21 | Berry | Winston | "ANTARA" National News Agency Institute 1674 | 1963-12-19 | "ANTARA" National News Agency Institute | United Nations | Room 451 | New York | NY | 10017 |
21723 | 21723 | 2013-06-30 | 2013-03-07 | Bailer | Anna Miller | 42West, LLC 6156 | 2013-03-07 | 42West, LLC | 220 West 42nd Street | 12th Floor | New York | NY | 10036 |
21724 | 21724 | 2013-06-30 | 2013-03-07 | Rothman | Sarah | 42West, LLC 6156 | 2013-03-07 | 42West, LLC | 220 West 42nd Street | 12th Floor | New York | NY | 10036 |
29289 | 29289 | 2013-09-06 | 2013-03-07 | de Haan | Chris | 42West, LLC 6156 | 2013-03-07 | 42West, LLC | 220 West 42nd Street | 12th Floor | New York | NY | 10036 |
33097 | 33097 | 2019-10-17 | 2019-07-09 | Mayer | Allan | 42West, LLC 6680 | 2019-05-18 | 42West, LLC | 600 Third Avenue | 23rd Floor | New York | NY | 10016 |
1006 | 1006 | 2022-05-12 | Bishop | Leslie | 5W Public Relations, LLC 7118 | 2022-05-12 | 5W Public Relations, LLC | 3 Park Avenue | 19th Floor | New York | NY | 10016 | |
29452 | 29452 | 2012-09-08 | 2012-06-13 | Torossian | Ronn | 5W Public Relations, LLC 6109 | 2012-06-13 | 5W Public Relations, LLC | 888 Seventh Avenue | Floor 12 | New York | NY | 10106 |
33985 | 33985 | 2017-10-29 | 2018-04-25 | Caiola | Matthew | 5W Public Relations, LLC 6434 | 2017-05-25 | 5W Public Relations, LLC | 230 Park Avenue | 32nd Floor | New York | NY | 10169 |
33986 | 33986 | 2017-10-29 | 2018-04-25 | Ford | Robert | 5W Public Relations, LLC 6434 | 2017-05-25 | 5W Public Relations, LLC | 230 Park Avenue | 32nd Floor | New York | NY | 10169 |
33987 | 33987 | 2017-10-29 | 2018-04-25 | Koulermos | Nicholas | 5W Public Relations, LLC 6434 | 2017-05-25 | 5W Public Relations, LLC | 230 Park Avenue | 32nd Floor | New York | NY | 10169 |
33988 | 33988 | 2017-10-29 | 2018-04-25 | Menken | Greg | 5W Public Relations, LLC 6434 | 2017-05-25 | 5W Public Relations, LLC | 230 Park Avenue | 32nd Floor | New York | NY | 10169 |
33989 | 33989 | 2017-10-29 | 2017-05-25 | Torossian | Ronn | 5W Public Relations, LLC 6434 | 2017-05-25 | 5W Public Relations, LLC | 230 Park Avenue | 32nd Floor | New York | NY | 10169 |
36457 | 36457 | 2003-11-26 | 2003-05-19 | Levine | Howard | 5W Public Relations, LLC 5561 | 2003-05-19 | 5W Public Relations, LLC | 62 West 45th Street | 4th Floor | New York | NY | 10036 |
36923 | 36923 | 2004-11-30 | 2003-05-19 | Torossian | Ronn | 5W Public Relations, LLC 5561 | 2003-05-19 | 5W Public Relations, LLC | 62 West 45th Street | 4th Floor | New York | NY | 10036 |
7942 | 7942 | 1989-02-28 | 1981-06-04 | Fontaine | Michee | A.F. Sabo Associates, Inc. 3115 | 1980-06-27 | A.F. Sabo Associates, Inc. | 575 Lexington Avenue | Suite 2200 | New York | NY | 10022 |
10792 | 10792 | 1982-03-26 | 1981-12-01 | Kober | Barbara | A.F. Sabo Associates, Inc. 3115 | 1980-06-27 | A.F. Sabo Associates, Inc. | 575 Lexington Avenue | Suite 2200 | New York | NY | 10022 |
13951 | 13951 | 1982-04-23 | 1981-10-05 | Brinkley | Lorrell | A.F. Sabo Associates, Inc. 3115 | 1980-06-27 | A.F. Sabo Associates, Inc. | 575 Lexington Avenue | Suite 2200 | New York | NY | 10022 |
15616 | 15616 | 1982-05-03 | 1981-10-15 | Goodman | Cynthia | A.F. Sabo Associates, Inc. 3115 | 1980-06-27 | A.F. Sabo Associates, Inc. | 575 Lexington Avenue | Suite 2200 | New York | NY | 10022 |
19151 | 19151 | 1982-06-10 | 1981-06-04 | Haber | George Elliott | A.F. Sabo Associates, Inc. 3115 | 1980-06-27 | A.F. Sabo Associates, Inc. | 575 Lexington Avenue | Suite 2200 | New York | NY | 10022 |
22151 | 22151 | 1983-07-01 | 1981-11-12 | Saxton | Brian Edward | A.F. Sabo Associates, Inc. 3115 | 1980-06-27 | A.F. Sabo Associates, Inc. | 575 Lexington Avenue | Suite 2200 | New York | NY | 10022 |
22521 | 22521 | 1981-07-03 | 1981-07-23 | Howell | Nancy Rae | A.F. Sabo Associates, Inc. 3115 | 1980-06-27 | A.F. Sabo Associates, Inc. | 575 Lexington Avenue | Suite 2200 | New York | NY | 10022 |
23956 | 23956 | 1981-07-24 | 1981-06-04 | Cunningham | Melvin George | A.F. Sabo Associates, Inc. 3115 | 1980-06-27 | A.F. Sabo Associates, Inc. | 575 Lexington Avenue | Suite 2200 | New York | NY | 10022 |
23957 | 23957 | 1981-07-24 | 1981-06-04 | Roberts | Jennifer M. | A.F. Sabo Associates, Inc. 3115 | 1980-06-27 | A.F. Sabo Associates, Inc. | 575 Lexington Avenue | Suite 2200 | New York | NY | 10022 |
29519 | 29519 | 1981-09-10 | 1981-06-04 | Nyren | Edward A. | A.F. Sabo Associates, Inc. 3115 | 1980-06-27 | A.F. Sabo Associates, Inc. | 575 Lexington Avenue | Suite 2200 | New York | NY | 10022 |
30366 | 30366 | 1981-09-24 | 1981-09-18 | Kimball | Merit Clark | A.F. Sabo Associates, Inc. 3115 | 1980-06-27 | A.F. Sabo Associates, Inc. | 575 Lexington Avenue | Suite 2200 | New York | NY | 10022 |
35366 | 35366 | 1989-11-07 | 1982-04-12 | Cromwell | James H. | A.F. Sabo Associates, Inc. 3115 | 1980-06-27 | A.F. Sabo Associates, Inc. | 575 Lexington Avenue | Suite 2200 | New York | NY | 10022 |
35367 | 35367 | 1989-11-07 | 1982-05-09 | Shackelford | Edward A. | A.F. Sabo Associates, Inc. 3115 | 1980-06-27 | A.F. Sabo Associates, Inc. | 575 Lexington Avenue | Suite 2200 | New York | NY | 10022 |
35368 | 35368 | 1989-11-07 | 1980-06-27 | Sabo | Anne F. | A.F. Sabo Associates, Inc. 3115 | 1980-06-27 | A.F. Sabo Associates, Inc. | 575 Lexington Avenue | Suite 2200 | New York | NY | 10022 |
35369 | 35369 | 1989-11-07 | 1989-11-07 | Serrano | Juan J. | A.F. Sabo Associates, Inc. 3115 | 1980-06-27 | A.F. Sabo Associates, Inc. | 575 Lexington Avenue | Suite 2200 | New York | NY | 10022 |
36244 | 36244 | 1981-11-23 | 1981-10-29 | Elliott | George A. , III | A.F. Sabo Associates, Inc. 3115 | 1980-06-27 | A.F. Sabo Associates, Inc. | 575 Lexington Avenue | Suite 2200 | New York | NY | 10022 |
30658 | 30658 | 1978-09-28 | 1974-04-10 | Burns | Barbara | A.F. Sabo Associates, Public Relations Counsellors 2508 | 1974-04-10 | A.F. Sabo Associates, Public Relations Counsellors | 1271 Avenue of the Americas | Suite 3536 | New York | NY | 10020 |
30659 | 30659 | 1978-09-28 | 1974-04-10 | Dade | Deidre | A.F. Sabo Associates, Public Relations Counsellors 2508 | 1974-04-10 | A.F. Sabo Associates, Public Relations Counsellors | 1271 Avenue of the Americas | Suite 3536 | New York | NY | 10020 |
30660 | 30660 | 1978-09-28 | 1974-04-10 | Phelan | DeWitt G. | A.F. Sabo Associates, Public Relations Counsellors 2508 | 1974-04-10 | A.F. Sabo Associates, Public Relations Counsellors | 1271 Avenue of the Americas | Suite 3536 | New York | NY | 10020 |
30661 | 30661 | 1978-09-28 | 1974-04-10 | Sabo | A.F. | A.F. Sabo Associates, Public Relations Counsellors 2508 | 1974-04-10 | A.F. Sabo Associates, Public Relations Counsellors | 1271 Avenue of the Americas | Suite 3536 | New York | NY | 10020 |
30662 | 30662 | 1978-09-28 | 1974-05-28 | Smoak | Marion H. | A.F. Sabo Associates, Public Relations Counsellors 2508 | 1974-04-10 | A.F. Sabo Associates, Public Relations Counsellors | 1271 Avenue of the Americas | Suite 3536 | New York | NY | 10020 |
30663 | 30663 | 1978-09-28 | 1974-05-28 | Wool | Richard | A.F. Sabo Associates, Public Relations Counsellors 2508 | 1974-04-10 | A.F. Sabo Associates, Public Relations Counsellors | 1271 Avenue of the Americas | Suite 3536 | New York | NY | 10020 |
30664 | 30664 | 1978-09-28 | 1974-05-30 | Baker | William R. | A.F. Sabo Associates, Public Relations Counsellors 2508 | 1974-04-10 | A.F. Sabo Associates, Public Relations Counsellors | 1271 Avenue of the Americas | Suite 3536 | New York | NY | 10020 |
30665 | 30665 | 1978-09-28 | 1974-05-30 | Rutherford | Lee | A.F. Sabo Associates, Public Relations Counsellors 2508 | 1974-04-10 | A.F. Sabo Associates, Public Relations Counsellors | 1271 Avenue of the Americas | Suite 3536 | New York | NY | 10020 |
30666 | 30666 | 1978-09-28 | 1974-08-23 | Barber | Nancy Elizabeth Cronkite | A.F. Sabo Associates, Public Relations Counsellors 2508 | 1974-04-10 | A.F. Sabo Associates, Public Relations Counsellors | 1271 Avenue of the Americas | Suite 3536 | New York | NY | 10020 |
12725 | 12725 | 1986-04-04 | 1984-01-05 | Hofer | Johannes | A.H.W. Advertising, Inc. 3545 | 1984-01-05 | A.H.W. Advertising, Inc. | 295 Northern Boulevard | Great Neck | NY | 11021 | |
20007 | 20007 | 1980-06-22 | 1980-01-22 | Rowe | John H. | A.J. Lazarus Associates, Inc. 3033 | 1979-06-21 | A.J. Lazarus Associates, Inc. | 12 East 41st Street | 16th Floor | New York | NY | 10017 |
20008 | 20008 | 1980-06-22 | 1979-06-21 | Lazarus | Andrew J. | A.J. Lazarus Associates, Inc. 3033 | 1979-06-21 | A.J. Lazarus Associates, Inc. | 12 East 41st Street | 16th Floor | New York | NY | 10017 |
32659 | 32659 | 1979-10-12 | 1979-06-21 | Anderson | David C. | A.J. Lazarus Associates, Inc. 3033 | 1979-06-21 | A.J. Lazarus Associates, Inc. | 12 East 41st Street | 16th Floor | New York | NY | 10017 |
12680 | 12680 | 1985-04-03 | 1982-10-08 | Wiesemann | Albert W. | A.W.W. Advertising 3416 | 1982-10-08 | A.W.W. Advertising | 507 Caledonia Road | Dix Hills | NY | 11746 | |
9641 | 9641 | 1994-03-11 | 1981-03-11 | Bennett | Steve | AC&R Advertising, Inc. 3211 | 1981-03-11 | AC&R Advertising, Inc. | 16 East 32nd Street | New York | NY | 10016 | |
10500 | 10500 | 1976-03-22 | 1975-05-27 | Peter | Edouard S. | AC&R Advertising, Inc. 2585 | 1975-05-27 | AC&R Advertising, Inc. | 437 Madison Avenue | New York | NY | 10022 | |
10501 | 10501 | 1976-03-22 | 1975-05-27 | Rose | Stephen | AC&R Advertising, Inc. 2585 | 1975-05-27 | AC&R Advertising, Inc. | 437 Madison Avenue | New York | NY | 10022 | |
7496 | 7496 | 1974-02-24 | 1973-10-26 | Rubinow | Ronald W. | AC&R Public Relations 2431 | 1973-06-12 | AC&R Public Relations | 136 Madison Avenue | New York | NY | 10016 | |
18415 | 18415 | 1974-06-01 | 1973-10-26 | Pokrassa | Abraham | AC&R Public Relations 2431 | 1973-06-12 | AC&R Public Relations | 136 Madison Avenue | New York | NY | 10016 | |
18429 | 18429 | 1977-06-01 | 1977-05-16 | Niss | Mary Madeley | AC&R Public Relations 2431 | 1973-06-12 | AC&R Public Relations | 136 Madison Avenue | New York | NY | 10016 | |
34047 | 34047 | 1976-10-30 | 1975-03-21 | Rutan | Carolyn Peck | AC&R Public Relations 2431 | 1973-06-12 | AC&R Public Relations | 136 Madison Avenue | New York | NY | 10016 | |
34886 | 34886 | 1983-11-01 | 1975-03-21 | Pillon | Meredith L. | AC&R Public Relations 2431 | 1973-06-12 | AC&R Public Relations | 136 Madison Avenue | New York | NY | 10016 | |
35806 | 35806 | 1974-11-15 | 1973-10-26 | Maguire | Ann | AC&R Public Relations 2431 | 1973-06-12 | AC&R Public Relations | 136 Madison Avenue | New York | NY | 10016 | |
39167 | 39167 | 1985-12-27 | 1979-01-16 | Brower | Joan Rafal | AC&R Public Relations 2431 | 1973-06-12 | AC&R Public Relations | 136 Madison Avenue | New York | NY | 10016 | |
39168 | 39168 | 1985-12-27 | 1979-01-16 | Strear | Joseph D. | AC&R Public Relations 2431 | 1973-06-12 | AC&R Public Relations | 136 Madison Avenue | New York | NY | 10016 | |
39169 | 39169 | 1985-12-27 | 1985-03-04 | Murtha | Jean | AC&R Public Relations 2431 | 1973-06-12 | AC&R Public Relations | 136 Madison Avenue | New York | NY | 10016 | |
39170 | 39170 | 1985-12-27 | 1977-09-13 | Schultz | Terri | AC&R Public Relations 2431 | 1973-06-12 | AC&R Public Relations | 136 Madison Avenue | New York | NY | 10016 | |
39171 | 39171 | 1985-12-27 | 1973-10-26 | Chanaud | Raymond J. | AC&R Public Relations 2431 | 1973-06-12 | AC&R Public Relations | 136 Madison Avenue | New York | NY | 10016 | |
29199 | 29199 | 1975-09-05 | 1975-05-28 | Bazel | Alvin S. | ACTS for Israel 2587 | 1975-05-28 | ACTS for Israel | Post Office Box 1643 | New York | NY | 10001 | |
29200 | 29200 | 1975-09-05 | 1975-05-28 | Horlick | Leon | ACTS for Israel 2587 | 1975-05-28 | ACTS for Israel | Post Office Box 1643 | New York | NY | 10001 | |
29201 | 29201 | 1975-09-05 | 1975-05-28 | Klaus | Irving | ACTS for Israel 2587 | 1975-05-28 | ACTS for Israel | Post Office Box 1643 | New York | NY | 10001 | |
29202 | 29202 | 1975-09-05 | 1975-05-28 | Parish | Lawrence | ACTS for Israel 2587 | 1975-05-28 | ACTS for Israel | Post Office Box 1643 | New York | NY | 10001 | |
29203 | 29203 | 1975-09-05 | 1975-05-28 | Rosloff | Aaron | ACTS for Israel 2587 | 1975-05-28 | ACTS for Israel | Post Office Box 1643 | New York | NY | 10001 | |
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 | |
15476 | 15476 | 2009-05-01 | 2008-05-30 | Goldfarb | Alex | AG Consulting Group, Inc. 5866 | 2008-05-30 | AG Consulting Group, Inc. | 244 Madison Avenue, PH-E | #438 | New York | NY | 10016 |
1356 | 1356 | 2023-07-03 | Mustafaj | Avni | AMBAL LLC 7291 | 2023-07-03 | AMBAL LLC | 26 Larkspur Lane | Yonkers | NY | 10704 | ||
25877 | 25877 | 1993-08-03 | 1990-08-08 | Schoenfeld | Joel S. | AMRU International Trading Corporation 4405 | 1990-08-08 | AMRU International Trading Corporation | 1205 Franklin Avenue | Suite 38 | Garden City | NY | 11530 |
2142 | 2142 | 2022-11-11 | Bruno | Ajay | AMWPR, Inc. 7190 | 2022-11-11 | AMWPR, Inc. | 222 Broadway | New York | NY | 10038 | ||
2143 | 2143 | 2022-11-11 | Gorman | Angela | AMWPR, Inc. 7190 | 2022-11-11 | AMWPR, Inc. | 222 Broadway | New York | NY | 10038 | ||
2145 | 2145 | 2022-11-11 | Lenzo | Krysia | AMWPR, Inc. 7190 | 2022-11-11 | AMWPR, Inc. | 222 Broadway | New York | NY | 10038 | ||
2146 | 2146 | 2022-11-11 | Weiss | Adam | AMWPR, Inc. 7190 | 2022-11-11 | AMWPR, Inc. | 222 Broadway | New York | NY | 10038 | ||
24694 | 24694 | 1978-07-31 | 1972-07-17 | Nussbaum | Robert | AR&H Advertising, Inc. 2355 | 1972-07-17 | AR&H Advertising, Inc. | 200 East 42nd Street | New York | NY | 10017 | |
24695 | 24695 | 1978-07-31 | 1972-07-17 | Siegal | Arthur | AR&H Advertising, Inc. 2355 | 1972-07-17 | AR&H Advertising, Inc. | 200 East 42nd Street | New York | NY | 10017 | |
29269 | 29269 | 1983-09-06 | 1980-11-20 | Nussbaum | Robert | AR&H Advertising, Inc. 3138 | 1980-08-11 | AR&H Advertising, Inc. | 215 Lexington Avenue | New York | NY | 10016 | |
29270 | 29270 | 1983-09-06 | 1980-11-20 | Siegal | Arthur | AR&H Advertising, Inc. 3138 | 1980-08-11 | AR&H Advertising, Inc. | 215 Lexington Avenue | New York | NY | 10016 | |
37574 | 37574 | 2022-12-01 | 2020-09-10 | Albou | Aziza | AZ Media PR Inc. 6868 | 2020-09-10 | AZ Media PR Inc. | 333 Mamaroneck Avenue | #438, BANYM Inc, | White Plains | NY | 10605 |
8116 | 8116 | 2000-02-28 | 1998-10-26 | Kriegel | Jay L. | Abernathy MacGregor Group 5285 | 1998-10-26 | Abernathy MacGregor Group | 501 Madison Avenue | 13th Floor | New York | NY | 10022 |
8117 | 8117 | 2000-02-28 | 1998-10-26 | Oosterbaan | Gwynne A. | Abernathy MacGregor Group 5285 | 1998-10-26 | Abernathy MacGregor Group | 501 Madison Avenue | 13th Floor | New York | NY | 10022 |
10485 | 10485 | 2019-03-21 | 2019-03-13 | Gorman | Dana | Abernathy MacGregor Group, Inc. 6647 | 2019-03-13 | Abernathy MacGregor Group, Inc. | 277 Park Avenue | 39th Floor | New York | NY | 10172 |
10486 | 10486 | 2019-03-21 | 2019-03-13 | Jiang | Brandon | Abernathy MacGregor Group, Inc. 6647 | 2019-03-13 | Abernathy MacGregor Group, Inc. | 277 Park Avenue | 39th Floor | New York | NY | 10172 |
10487 | 10487 | 2019-03-21 | 2019-03-13 | Johnson | Tom | Abernathy MacGregor Group, Inc. 6647 | 2019-03-13 | Abernathy MacGregor Group, Inc. | 277 Park Avenue | 39th Floor | New York | NY | 10172 |
10488 | 10488 | 2019-03-21 | 2019-03-13 | Kannan | Archana | Abernathy MacGregor Group, Inc. 6647 | 2019-03-13 | Abernathy MacGregor Group, Inc. | 277 Park Avenue | 39th Floor | New York | NY | 10172 |
10489 | 10489 | 2019-03-21 | 2019-03-13 | Ruggiero | Eliza | Abernathy MacGregor Group, Inc. 6647 | 2019-03-13 | Abernathy MacGregor Group, Inc. | 277 Park Avenue | 39th Floor | New York | NY | 10172 |
24218 | 24218 | 1996-07-27 | 1993-10-29 | Weinmann | Lissa Ree | Abernathy/MacGregor Group, Inc. 4834 | 1992-12-11 | Abernathy/MacGregor Group, Inc. | 501 Madison Avenue | Suite 1300 | New York | NY | 10022 |
24884 | 24884 | 1996-07-31 | 1992-12-11 | Scanlon | John P. | Abernathy/MacGregor Group, Inc. 4834 | 1992-12-11 | Abernathy/MacGregor Group, Inc. | 501 Madison Avenue | Suite 1300 | New York | NY | 10022 |
31182 | 31182 | 1997-09-30 | 1994-12-01 | Kriegel | Jay | Abernathy/MacGregor Group, Inc. 4834 | 1992-12-11 | Abernathy/MacGregor Group, Inc. | 501 Madison Avenue | Suite 1300 | New York | NY | 10022 |
31183 | 31183 | 1997-09-30 | 1992-12-11 | Abernathy | James L. | Abernathy/MacGregor Group, Inc. 4834 | 1992-12-11 | Abernathy/MacGregor Group, Inc. | 501 Madison Avenue | Suite 1300 | New York | NY | 10022 |
31184 | 31184 | 1997-09-30 | 1992-12-11 | MacGregor | James T. | Abernathy/MacGregor Group, Inc. 4834 | 1992-12-11 | Abernathy/MacGregor Group, Inc. | 501 Madison Avenue | Suite 1300 | New York | NY | 10022 |
31185 | 31185 | 1997-09-30 | 1992-12-11 | Metz | Robert T. | Abernathy/MacGregor Group, Inc. 4834 | 1992-12-11 | Abernathy/MacGregor Group, Inc. | 501 Madison Avenue | Suite 1300 | New York | NY | 10022 |
31186 | 31186 | 1997-09-30 | 1992-12-11 | Smith | Jonathan | Abernathy/MacGregor Group, Inc. 4834 | 1992-12-11 | Abernathy/MacGregor Group, Inc. | 501 Madison Avenue | Suite 1300 | New York | NY | 10022 |
31187 | 31187 | 1997-09-30 | 1992-12-11 | Stockton | Richard | Abernathy/MacGregor Group, Inc. 4834 | 1992-12-11 | Abernathy/MacGregor Group, Inc. | 501 Madison Avenue | Suite 1300 | New York | NY | 10022 |
4232 | 4232 | 2014-01-21 | 2013-09-23 | Barocas | Scott | Adam Friedman Associates, LLC 6189 | 2013-09-23 | Adam Friedman Associates, LLC | 28 West 44th Street | Suite 1111 | New York | NY | 10017 |
18559 | 18559 | 2014-06-01 | 2014-04-30 | Friedman | Adam | Adam Friedman Associates, LLC 6189 | 2013-09-23 | Adam Friedman Associates, LLC | 28 West 44th Street | Suite 1111 | New York | NY | 10017 |
18562 | 18562 | 2014-06-01 | 2013-09-23 | Bonner | Julia | Adam Friedman Associates, LLC 6189 | 2013-09-23 | Adam Friedman Associates, LLC | 28 West 44th Street | Suite 1111 | New York | NY | 10017 |
19608 | 19608 | 2014-06-15 | 2014-04-30 | Bozarth | Brenna | Adam Friedman Associates, LLC 6189 | 2013-09-23 | Adam Friedman Associates, LLC | 28 West 44th Street | Suite 1111 | New York | NY | 10017 |
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]) );