FARA_All_ShortForms
Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history
42,460 rows
This data as json, CSV (advanced)
State >30
Registration_Number >30
- Hill and Knowlton Strategies, LLC 460
- Daniel J. Edelman, Inc. 274
- Daniel J. Edelman, Inc. 219
- White & Case, LLP 205
- Burson-Marsteller 181
- Arnold & Porter Kaye Scholer LLP 173
- Amtorg Trading Corporation 156
- Squire, Sanders & Dempsey, L.L.P. 151
- JETRO, New York 149
- Quebec Government Office 143
- KOTRA 135
- American Section of the Jewish Agency for Israel 133
- DLA Piper US LLP 132
- Ruder Finn, Inc. 128
- Squire Patton Boggs, LLP 115
- Netherlands Chamber of Commerce in the U.S., Inc. 113
- Bahamas Tourist Office 103
- Akin, Gump, Strauss, Hauer & Feld, LLP 102
- Fleishman-Hillard, Inc. 101
- Singapore Economic Development Board 93
- QORVIS LLC 93
- McCann-Erickson, Inc. 90
- Young & Rubicam, L.P. 87
- IPG DXTRA, Inc 81
- Ogilvy Public Relations Worldwide 81
- Cassidy & Associates, Inc. 79
- Agence France-Presse (France-Presse News Agency) 78
- New York Bureau of the Telegraph Agency of Russia (TASS) 75
- Jamaica Progressive League, Inc. 74
- GCI Group, Inc. 71
- …
Registration_Date (date) >30 ✖
- 1981-11-10 460
- 1984-11-15 274
- 1985-03-12 219
- 1977-03-09 205
- 1973-10-23 186
- 1964-06-04 173
- 1949-11-07 156
- 1952-12-02 151
- 1963-06-25 149
- 1964-09-02 143
- 1963-04-17 135
- 1943-09-14 133
- 1985-08-05 132
- 1961-09-27 128
- 1969-10-09 115
- 1947-04-16 114
- 1983-06-24 114
- 1972-01-27 103
- 1986-02-05 101
- 1981-10-06 98
- 1967-02-02 93
- 2002-03-06 93
- 1964-06-02 90
- 2007-05-07 86
- 1986-12-01 81
- 1989-05-25 79
- 1943-12-02 78
- 1947-06-03 75
- 1945-03-12 74
- 1986-07-11 71
- …
Registrant_Name >30
- Daniel J. Edelman, Inc. 494
- Hill and Knowlton Strategies, LLC 460
- White & Case, LLP 205
- Burson-Marsteller 184
- Arnold & Porter Kaye Scholer LLP 173
- Ruder Finn, Inc. 165
- Amtorg Trading Corporation 156
- Squire, Sanders & Dempsey, L.L.P. 151
- JETRO, New York 149
- Fleishman-Hillard, Inc. 148
- Quebec Government Office 143
- KOTRA 135
- American Section of the Jewish Agency for Israel 133
- DLA Piper US LLP 132
- McCann-Erickson, Inc. 118
- Squire Patton Boggs, LLP 115
- Netherlands Chamber of Commerce in the U.S., Inc. 113
- Cassidy & Associates, Inc. 110
- Bahamas Tourist Office 103
- Akin, Gump, Strauss, Hauer & Feld, LLP 102
- Doremus & Company 101
- QORVIS LLC 93
- Singapore Economic Development Board 93
- APCO Worldwide, Inc. 87
- Young & Rubicam, L.P. 87
- IPG DXTRA, Inc 81
- Ogilvy Public Relations Worldwide 81
- Agence France-Presse (France-Presse News Agency) 78
- New York Bureau of the Telegraph Agency of Russia (TASS) 75
- Jamaica Progressive League, Inc. 74
- …
City >30
- New York 6,844
- Washington 6,803
- Chicago 636
- Los Angeles 461
- San Francisco 225
- Miami 187
- St. Louis 183
- Houston 139
- Arlington 119
- Boston 119
- Alexandria 111
- Nassau 103
- Philadelphia 89
- Seattle 86
- Jamaica 75
- Bethesda 71
- New York 65
- Overland Park 60
- Atlanta 56
- London 56
- Silver Spring 50
- Cambridge 46
- Grayling 46
- Centerline 44
- San Juan 43
- Austin 41
- Detroit 40
- Fairhaven 37
- Bannockburn 36
- Dallas 33
- …
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 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
24059 | 24059 | 1971-07-26 | 1967-01-23 | Barnard | Pamela | Office of Tibet 1699 | 1964-03-14 | Office of Tibet | 1228 17th Street, NW | Washington | DC | 20036 | |
24060 | 24060 | 1971-07-26 | 1965-06-09 | Dorje | Tsering | Office of Tibet 1699 | 1964-03-14 | Office of Tibet | 1228 17th Street, NW | Washington | DC | 20036 | |
24061 | 24061 | 1971-07-26 | 1965-06-09 | Wangdu | Sonam | Office of Tibet 1699 | 1964-03-14 | Office of Tibet | 1228 17th Street, NW | Washington | DC | 20036 | |
24062 | 24062 | 1971-07-26 | 1964-10-12 | Lukhang | Nawang Champa | Office of Tibet 1699 | 1964-03-14 | Office of Tibet | 1228 17th Street, NW | Washington | DC | 20036 | |
24063 | 24063 | 1972-07-26 | 1972-05-31 | Chao | Vincent T. | Singapore Economic Development Board 2003 | 1967-02-02 | Singapore Economic Development Board | 55 East 59th Street | Suite 21 B, 21st Floor | New York | NY | 10022 |
24064 | 24064 | 1977-07-26 | 1974-06-12 | Abrams | Charles | Sino-American Export/Imports, Inc. 2476 | 1973-11-16 | Sino-American Export/Imports, Inc. | 3524 Connecticut Avenue, N.W. | Washington | DC | ||
24065 | 24065 | 1977-07-26 | 1976-07-20 | Austrian | Beverly | Sino-American Export/Imports, Inc. 2476 | 1973-11-16 | Sino-American Export/Imports, Inc. | 3524 Connecticut Avenue, N.W. | Washington | DC | ||
24066 | 24066 | 1977-07-26 | 1973-11-16 | Lung | Van S. | Sino-American Export/Imports, Inc. 2476 | 1973-11-16 | Sino-American Export/Imports, Inc. | 3524 Connecticut Avenue, N.W. | Washington | DC | ||
24067 | 24067 | 1981-07-26 | 1972-02-07 | Volkov | Nikolai Nikolaevich | Amtorg Trading Corporation 596 | 1949-11-07 | Amtorg Trading Corporation | 15 West 36th Street | 6th Floor | New York | NY | 10018 |
24068 | 24068 | 1981-07-26 | 1978-09-12 | Volkov | Nikolai Nikolaevich | Amtorg Trading Corporation 596 | 1949-11-07 | Amtorg Trading Corporation | 15 West 36th Street | 6th Floor | New York | NY | 10018 |
24069 | 24069 | 1982-07-26 | 1980-01-21 | Rouss | Ruth | Rouss & O'Rourke 2346 | 1972-09-18 | Rouss & O'Rourke | 1614 - 20th Street, N.W. | Washington | DC | 20009 | |
24070 | 24070 | 1982-07-26 | 1972-06-29 | O'Rourke | Dennis | Rouss & O'Rourke 2346 | 1972-09-18 | Rouss & O'Rourke | 1614 - 20th Street, N.W. | Washington | DC | 20009 | |
24071 | 24071 | 1982-07-26 | 1978-10-03 | Kroloff | George M. | Ruder Finn, Inc. 1481 | 1961-09-27 | Ruder Finn, Inc. | 301 East 57th Street | New York | NY | 10022 | |
24072 | 24072 | 1982-07-26 | 1978-10-03 | Kroloft | George M. | Ruder Finn, Inc. 1481 | 1961-09-27 | Ruder Finn, Inc. | 301 East 57th Street | New York | NY | 10022 | |
24073 | 24073 | 1983-07-26 | 1981-01-09 | Boucher | Marc T. | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
24074 | 24074 | 1983-07-26 | 1981-07-13 | Doremus | Theodore A. , Jr. | Davis, Polk & Wardwell 3261 | 1981-07-13 | Davis, Polk & Wardwell | 1 Chase Manhattan Plaza | New York | NY | 10005 | |
24075 | 24075 | 1983-07-26 | 1981-07-13 | Kroener | William F. , III | Davis, Polk & Wardwell 3261 | 1981-07-13 | Davis, Polk & Wardwell | 1 Chase Manhattan Plaza | New York | NY | 10005 | |
24076 | 24076 | 1983-07-26 | 1981-08-03 | Moe | Richard | Davis, Polk & Wardwell 3261 | 1981-07-13 | Davis, Polk & Wardwell | 1 Chase Manhattan Plaza | New York | NY | 10005 | |
24077 | 24077 | 1985-07-26 | 1984-03-19 | Beckford | Ernest R. | Arent Fox Kintner Plotkin & Kahn, PLLC 2661 | 1976-02-18 | Arent Fox Kintner Plotkin & Kahn, PLLC | 1050 Connecticut Ave., NW #500 | Washington | DC | 20036-5339 | |
24078 | 24078 | 1985-07-26 | 1980-03-28 | Dempsey | Guy C. , Jr. | White & Case, LLP 2759 | 1977-03-09 | White & Case, LLP | 1155 Avenue of the Americas | New York | NY | 10036-2787 | |
24079 | 24079 | 1985-07-26 | 1981-05-07 | Bader | Amanda | Ruder Finn, Inc. 1481 | 1961-09-27 | Ruder Finn, Inc. | 301 East 57th Street | New York | NY | 10022 | |
24080 | 24080 | 1985-07-26 | 1984-05-08 | Moylan | Deborah M. | Wilmer, Cutler & Pickering 3355 | 1982-04-08 | Wilmer, Cutler & Pickering | 2445 M Street, N.W. | Washington | DC | 20037-1420 | |
24081 | 24081 | 1985-07-26 | 1983-07-19 | Sobel | Renee Judith | Arnold & Porter Kaye Scholer LLP 1750 | 1964-06-04 | Arnold & Porter Kaye Scholer LLP | 601 Massachusetts Avenue, NW | Washington | DC | 20001-3743 | |
24082 | 24082 | 1988-07-26 | 1975-09-18 | Nicholas | L.H. | Rona Travel Bureau, Inc. 2609 | 1975-09-18 | Rona Travel Bureau, Inc. | 3457 West 6th Street | Los Angeles | CA | 90020 | |
24083 | 24083 | 1989-07-26 | 1985-07-26 | Allen | Richard V. | Richard V. Allen Company 3709 | 1985-07-26 | Richard V. Allen Company | 905 - 16th Street, N.W. | Washington | DC | 20006 | |
24084 | 24084 | 1989-07-26 | 1985-07-26 | Filbinger | Susanna C. | Richard V. Allen Company 3709 | 1985-07-26 | Richard V. Allen Company | 905 - 16th Street, N.W. | Washington | DC | 20006 | |
24085 | 24085 | 1989-07-26 | 1987-07-29 | Plunk | Daryl M. | Richard V. Allen Company 3709 | 1985-07-26 | Richard V. Allen Company | 905 - 16th Street, N.W. | Washington | DC | 20006 | |
24086 | 24086 | 1989-07-26 | 1988-11-11 | Sheffer | Kenneth E. , Jr. | Richard V. Allen Company 3709 | 1985-07-26 | Richard V. Allen Company | 905 - 16th Street, N.W. | Washington | DC | 20006 | |
24087 | 24087 | 1991-07-26 | 1991-05-23 | Stackhouse | John A. | Miller, Canfield, Paddock & Stone, P.L.C. 4524 | 1991-05-23 | Miller, Canfield, Paddock & Stone, P.L.C. | 1225 - 19th Street, N.W. | Suite 400 | Washington | DC | 20036 |
24088 | 24088 | 1991-07-26 | 1988-05-27 | Gustafson | Elizabeth J. | Dow, Lohnes & Albertson, L.L.P. 3452 | 1983-03-17 | Dow, Lohnes & Albertson, L.L.P. | 1200 New Hampshire Avenue, N.W | Suite 800 | Washington | DC | 20036 |
24089 | 24089 | 1991-07-26 | 1989-10-24 | Paulson | Kristin E. | Anderson, Hibey & Blair 3208 | 1981-03-09 | Anderson, Hibey & Blair | 1708 New Hampshire Ave., N.W. | Washington | DC | 20009 | |
24090 | 24090 | 1993-07-26 | 1985-04-23 | Warner, Jr. | Ernest R. | DGA International, Inc. 2621 | 1975-10-28 | DGA International, Inc. | 1110 Bonifant Street | Silver Spring | MD | 20910 | |
24091 | 24091 | 1993-07-26 | 1988-08-05 | Sato | Tetsuya | Japan National Tourist Organization, Chicago 2347 | 1972-07-03 | Japan National Tourist Organization, Chicago | 401 North Michigan Avenue | Suite 770 | Chicago | IL | 60611 |
24092 | 24092 | 1993-07-26 | 1992-08-14 | Oyama | Naoyuki | Japan National Tourist Organization, Chicago 2347 | 1972-07-03 | Japan National Tourist Organization, Chicago | 401 North Michigan Avenue | Suite 770 | Chicago | IL | 60611 |
24093 | 24093 | 1993-07-26 | 1989-09-21 | Geale | Patricia | Tourism Queensland 4146 | 1988-05-31 | Tourism Queensland | 6100 Center Drive | Suite 1150 | Los Angeles | CA | 90045 |
24094 | 24094 | 1994-07-26 | 1990-03-05 | Ricci | Paolo | Italian Government Travel Office, Chicago 1892 | 1968-06-07 | Italian Government Travel Office, Chicago | 401 North Michigan Avenue | Suite 1720 | Chicago | IL | 60611 |
24095 | 24095 | 1994-07-26 | 1993-08-12 | Bonifazi | Sergio | Italian Government Travel Office, Chicago 1892 | 1968-06-07 | Italian Government Travel Office, Chicago | 401 North Michigan Avenue | Suite 1720 | Chicago | IL | 60611 |
24096 | 24096 | 1994-07-26 | 1993-08-12 | Winiarski | Stanislaw | Italian Government Travel Office, Chicago 1892 | 1968-06-07 | Italian Government Travel Office, Chicago | 401 North Michigan Avenue | Suite 1720 | Chicago | IL | 60611 |
24097 | 24097 | 1994-07-26 | 1992-12-10 | Gyles | Michelle T. | Winthrop, Stimson, Putnam & Roberts, Washington Office 4735 | 1992-12-10 | Winthrop, Stimson, Putnam & Roberts, Washington Office | 1133 Connecticut Avenue, N.W. | Washington | DC | 20036 | |
24098 | 24098 | 1994-07-26 | 1992-12-10 | Vakerics | Thomas V. | Winthrop, Stimson, Putnam & Roberts, Washington Office 4735 | 1992-12-10 | Winthrop, Stimson, Putnam & Roberts, Washington Office | 1133 Connecticut Avenue, N.W. | Washington | DC | 20036 | |
24099 | 24099 | 1995-07-26 | 1993-01-29 | Fiorello | Salvatore J. | Walker/Potter Associates, Inc. 4446 | 1990-12-12 | Walker/Potter Associates, Inc. | 1730 Pennsylvania Avenue, N.W. | Suite 200 | Washington | DC | 20006 |
24100 | 24100 | 1996-07-26 | 1992-01-24 | Bishop | Bruce E. | GCI Group, Inc. 3856 | 1986-07-11 | GCI Group, Inc. | 825 Third Avenue | 24th Floor | New York | NY | 10022-7519 |
24101 | 24101 | 1996-07-26 | 1995-03-06 | Coulter | Cynthia A. | Fleishman-Hillard, Inc. 3774 | 1986-02-05 | Fleishman-Hillard, Inc. | 200 North Broadway | St. Louis | MO | 63102-2796 | |
24102 | 24102 | 1996-07-26 | 1996-05-17 | Fulwider | Michael | Chlopak, Leonard, Schechter & Associates, Inc. 4953 | 1994-09-28 | Chlopak, Leonard, Schechter & Associates, Inc. | 1850 M Street, N.W. | Suite 550 | Washington | DC | 20036 |
24103 | 24103 | 1997-07-26 | 1992-09-22 | Kohran | Namik | Representative of the Turkish Republic of Northern Cyprus 2619 | 1975-10-16 | Representative of the Turkish Republic of Northern Cyprus | 821 First Avenue | Floor 13 | New York | NY | 10017 |
24104 | 24104 | 1999-07-26 | 1988-07-26 | Schmertz | Herbert | Schmertz Company, Inc. 4161 | 1988-07-26 | Schmertz Company, Inc. | 2919 Ellicott Street, N.W. | Washington | DC | 20008 | |
24105 | 24105 | 2000-07-26 | 2000-03-07 | Huneke | Jonathan | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
24106 | 24106 | 2002-07-26 | 1999-08-10 | Yanase | Tadao | JETRO, New York 1643 | 1963-06-25 | JETRO, New York | 565 Fifth Avenue | 4th Floor | New York | NY | 10017 |
24107 | 24107 | 2003-07-26 | 2001-02-22 | Getachew | Yared | DLA Piper US LLP 3712 | 1985-08-05 | DLA Piper US LLP | 500 8th Street, NW | Washington | DC | 20004 | |
24108 | 24108 | 2007-07-26 | 2000-12-14 | Lankford | Thomas L. | Van Scoyoc Associates, Inc. 5401 | 2000-12-14 | Van Scoyoc Associates, Inc. | 800 Maine Avenue, SW | Suite 800 | Washington | DC | 20024 |
24109 | 24109 | 2009-07-26 | 2007-05-30 | Etchison | Debbie | Hill and Knowlton Strategies, LLC 3301 | 1981-11-10 | Hill and Knowlton Strategies, LLC | 1111 19th Street NW | 3rd Floor | Washington | DC | 20036 |
24110 | 24110 | 2010-07-26 | 2009-02-10 | Youngblood | Kristen N. | Ogilvy Public Relations Worldwide 5807 | 2007-05-07 | Ogilvy Public Relations Worldwide | 1111 19th Street, NW | 3rd Floor | Washington | DC | 20036 |
24111 | 24111 | 2010-07-26 | 2009-06-09 | Kato | Reiko | JETRO, New York 1643 | 1963-06-25 | JETRO, New York | 565 Fifth Avenue | 4th Floor | New York | NY | 10017 |
24112 | 24112 | 2010-07-26 | 2007-07-23 | Nakaishi | Naritaka | JETRO, New York 1643 | 1963-06-25 | JETRO, New York | 565 Fifth Avenue | 4th Floor | New York | NY | 10017 |
24113 | 24113 | 2013-07-26 | 2012-02-10 | Patel | Urvi J. | Harbour Group, LLC 5478 | 2002-03-04 | Harbour Group, LLC | 2101 L Street, NW | Suite 800 | Washington | DC | 20037 |
24114 | 24114 | 2013-07-26 | 2012-06-29 | Stanley | Nicole | Ogilvy Public Relations Worldwide 5807 | 2007-05-07 | Ogilvy Public Relations Worldwide | 1111 19th Street, NW | 3rd Floor | Washington | DC | 20036 |
24115 | 24115 | 2018-07-26 | 2018-02-16 | Boustany Jr. | Charles W. | Capitol Counsel, LLC 6328 | 2015-11-19 | Capitol Counsel, LLC | 700 13th Street, NW | Suite 200 | Washington | DC | 20005 |
24116 | 24116 | 2018-07-26 | 2017-11-28 | Lenigan | Sarah | BCW LLC 6227 | 2014-06-18 | BCW LLC | 1801 K Street, NW | 9th Floor | Washington | DC | 20006 |
24117 | 24117 | 2019-07-26 | 2020-07-30 | Kisling | Alexander | Kivvit, LLC 6839 | 2020-07-30 | Kivvit, LLC | 222 W. Merchandise Mart Plaza | Suite 2400 | Chicago | IL | 60654 |
24118 | 24118 | 2019-07-26 | 2017-09-28 | Cpin | John | Avenue Strategies, LLC 6446 | 2017-07-24 | Avenue Strategies, LLC | 1627 I Street, NW | Suite 825 | Washington | DC | 20006 |
24119 | 24119 | 2022-07-26 | 2021-04-01 | Beazel | Marisa | Republica Havas, LLC 6943 | 2021-04-01 | Republica Havas, LLC | 200 Hudson Street | New York | NY | 10013 | |
24120 | 24120 | 2022-07-26 | 2021-04-01 | Blanco | Desiree | Republica Havas, LLC 6943 | 2021-04-01 | Republica Havas, LLC | 200 Hudson Street | New York | NY | 10013 | |
24121 | 24121 | 2022-07-26 | 2021-04-01 | Sanchez | Giovanna | Republica Havas, LLC 6943 | 2021-04-01 | Republica Havas, LLC | 200 Hudson Street | New York | NY | 10013 | |
24122 | 24122 | 1942-07-27 | 1942-07-27 | Atkins | Leslie C. | Anchor Line, Ltd. 66 | 1942-07-27 | Anchor Line, Ltd. | 12-14 St. Vincent Place | Glasgow | |||
24123 | 24123 | 1942-07-27 | 1942-07-27 | Hanssler | John A. | Anchor Line, Ltd. 66 | 1942-07-27 | Anchor Line, Ltd. | 12-14 St. Vincent Place | Glasgow | |||
24124 | 24124 | 1942-07-27 | 1942-07-27 | Whitmore | F.W. | Anchor Line, Ltd. 66 | 1942-07-27 | Anchor Line, Ltd. | 12-14 St. Vincent Place | Glasgow | |||
24125 | 24125 | 1946-07-27 | 1943-04-03 | Schaefer | Stanley W. | Haight, Griffin, Deming & Gardner 56 | 1942-07-20 | Haight, Griffin, Deming & Gardner | 80 Broad Street | New York | NY | ||
24126 | 24126 | 1946-07-27 | 1943-04-15 | Havens | Donald | Haight, Griffin, Deming & Gardner 56 | 1942-07-20 | Haight, Griffin, Deming & Gardner | 80 Broad Street | New York | NY | ||
24127 | 24127 | 1946-07-27 | 1945-12-17 | O'Neill | James Ward | Haight, Griffin, Deming & Gardner 56 | 1942-07-20 | Haight, Griffin, Deming & Gardner | 80 Broad Street | New York | NY | ||
24128 | 24128 | 1946-07-27 | 1945-12-17 | Atwood | Bernard DeWitt | Haight, Griffin, Deming & Gardner 56 | 1942-07-20 | Haight, Griffin, Deming & Gardner | 80 Broad Street | New York | NY | ||
24129 | 24129 | 1946-07-27 | 1945-12-17 | Coe | Robert Schuyler | Haight, Griffin, Deming & Gardner 56 | 1942-07-20 | Haight, Griffin, Deming & Gardner | 80 Broad Street | New York | NY | ||
24130 | 24130 | 1946-07-27 | 1945-12-17 | Corbin | David Lee | Haight, Griffin, Deming & Gardner 56 | 1942-07-20 | Haight, Griffin, Deming & Gardner | 80 Broad Street | New York | NY | ||
24131 | 24131 | 1949-07-27 | 1947-07-24 | Stelling | Marjorie Edith | Australian Information Service 418 | 1946-12-31 | Australian Information Service | 636 Fifth Avenue | New York | NY | 10020 | |
24132 | 24132 | 1953-07-27 | 1950-09-05 | de Manziarly | Alexandre | French Government Tourist Office 364 | 1946-07-25 | French Government Tourist Office | 610 Fifth Avenue | New York | NY | 10020 | |
24133 | 24133 | 1955-07-27 | 1946-10-17 | Powell | William Baker | French Government Tourist Office 364 | 1946-07-25 | French Government Tourist Office | 610 Fifth Avenue | New York | NY | 10020 | |
24134 | 24134 | 1959-07-27 | 1954-07-27 | Johnson | Doris Hurtig | John C. Metcalfe & Associates, Inc. 838 | 1954-07-27 | John C. Metcalfe & Associates, Inc. | 9000 Colesville Road | Post Office Box 308 | Silver Spring | MD | |
24135 | 24135 | 1959-07-27 | 1954-07-27 | Metcalfe | John C. | John C. Metcalfe & Associates, Inc. 838 | 1954-07-27 | John C. Metcalfe & Associates, Inc. | 9000 Colesville Road | Post Office Box 308 | Silver Spring | MD | |
24136 | 24136 | 1959-07-27 | 1954-07-27 | Metcalfe | Violet | John C. Metcalfe & Associates, Inc. 838 | 1954-07-27 | John C. Metcalfe & Associates, Inc. | 9000 Colesville Road | Post Office Box 308 | Silver Spring | MD | |
24137 | 24137 | 1960-07-27 | 1960-03-01 | Balderiotti | Ottorino | Compagnie Generale Transatlantique (French Line) 62 | 1942-07-27 | Compagnie Generale Transatlantique (French Line) | 17 State Street | New York | NY | ||
24138 | 24138 | 1960-07-27 | 1960-03-04 | Flandreau | Guy Jean | Compagnie Generale Transatlantique (French Line) 62 | 1942-07-27 | Compagnie Generale Transatlantique (French Line) | 17 State Street | New York | NY | ||
24139 | 24139 | 1960-07-27 | 1959-03-20 | Latour | Jacques | Compagnie Generale Transatlantique (French Line) 62 | 1942-07-27 | Compagnie Generale Transatlantique (French Line) | 17 State Street | New York | NY | ||
24140 | 24140 | 1960-07-27 | 1942-07-27 | Borde | Pierre | Compagnie Generale Transatlantique (French Line) 62 | 1942-07-27 | Compagnie Generale Transatlantique (French Line) | 17 State Street | New York | NY | ||
24141 | 24141 | 1960-07-27 | 1942-07-27 | Castelnau | Marcel | Compagnie Generale Transatlantique (French Line) 62 | 1942-07-27 | Compagnie Generale Transatlantique (French Line) | 17 State Street | New York | NY | ||
24142 | 24142 | 1960-07-27 | 1942-07-27 | Courtois | Fernand P. | Compagnie Generale Transatlantique (French Line) 62 | 1942-07-27 | Compagnie Generale Transatlantique (French Line) | 17 State Street | New York | NY | ||
24143 | 24143 | 1960-07-27 | 1942-07-27 | Dendievel | P.H. | Compagnie Generale Transatlantique (French Line) 62 | 1942-07-27 | Compagnie Generale Transatlantique (French Line) | 17 State Street | New York | NY | ||
24144 | 24144 | 1960-07-27 | 1942-07-27 | Estachy | Robert | Compagnie Generale Transatlantique (French Line) 62 | 1942-07-27 | Compagnie Generale Transatlantique (French Line) | 17 State Street | New York | NY | ||
24145 | 24145 | 1960-07-27 | 1942-07-27 | Friant | Louis le | Compagnie Generale Transatlantique (French Line) 62 | 1942-07-27 | Compagnie Generale Transatlantique (French Line) | 17 State Street | New York | NY | ||
24146 | 24146 | 1960-07-27 | 1942-07-27 | Laluque | Jules | Compagnie Generale Transatlantique (French Line) 62 | 1942-07-27 | Compagnie Generale Transatlantique (French Line) | 17 State Street | New York | NY | ||
24147 | 24147 | 1960-07-27 | 1942-07-27 | Lebon | Jean | Compagnie Generale Transatlantique (French Line) 62 | 1942-07-27 | Compagnie Generale Transatlantique (French Line) | 17 State Street | New York | NY | ||
24148 | 24148 | 1960-07-27 | 1942-07-27 | Masson | Albert T. | Compagnie Generale Transatlantique (French Line) 62 | 1942-07-27 | Compagnie Generale Transatlantique (French Line) | 17 State Street | New York | NY | ||
24149 | 24149 | 1960-07-27 | 1942-07-27 | Moraillon | Georges J. | Compagnie Generale Transatlantique (French Line) 62 | 1942-07-27 | Compagnie Generale Transatlantique (French Line) | 17 State Street | New York | NY | ||
24150 | 24150 | 1960-07-27 | 1942-07-27 | Shepherd | Jeanne Henderickx | Compagnie Generale Transatlantique (French Line) 62 | 1942-07-27 | Compagnie Generale Transatlantique (French Line) | 17 State Street | New York | NY | ||
24151 | 24151 | 1960-07-27 | 1942-07-27 | Snelgrove | Madeleine | Compagnie Generale Transatlantique (French Line) 62 | 1942-07-27 | Compagnie Generale Transatlantique (French Line) | 17 State Street | New York | NY | ||
24152 | 24152 | 1960-07-27 | 1958-09-15 | Laluque | Jules | Compagnie Generale Transatlantique (French Line) 62 | 1942-07-27 | Compagnie Generale Transatlantique (French Line) | 17 State Street | New York | NY | ||
24153 | 24153 | 1960-07-27 | 1959-09-25 | Weber | Frank Anthony , Jr. | Compagnie Generale Transatlantique (French Line) 62 | 1942-07-27 | Compagnie Generale Transatlantique (French Line) | 17 State Street | New York | NY | ||
24154 | 24154 | 1960-07-27 | 1946-10-21 | Douguet | Jacques Y. | Compagnie Generale Transatlantique (French Line) 62 | 1942-07-27 | Compagnie Generale Transatlantique (French Line) | 17 State Street | New York | NY | ||
24155 | 24155 | 1960-07-27 | 1946-10-21 | de Berc | Guy | Compagnie Generale Transatlantique (French Line) 62 | 1942-07-27 | Compagnie Generale Transatlantique (French Line) | 17 State Street | New York | NY | ||
24156 | 24156 | 1960-07-27 | 1952-10-24 | Maltby | Germaine | Compagnie Generale Transatlantique (French Line) 62 | 1942-07-27 | Compagnie Generale Transatlantique (French Line) | 17 State Street | New York | NY | ||
24157 | 24157 | 1960-07-27 | 1956-11-14 | Courtois | Fernand Pierre | Compagnie Generale Transatlantique (French Line) 62 | 1942-07-27 | Compagnie Generale Transatlantique (French Line) | 17 State Street | New York | NY | ||
24158 | 24158 | 1960-07-27 | 1956-11-14 | Emery | Chester A. | Compagnie Generale Transatlantique (French Line) 62 | 1942-07-27 | Compagnie Generale Transatlantique (French Line) | 17 State Street | New York | NY |
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]) );