FARA_All_ShortForms
Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history
42,460 rows sorted by Zip
This data as json, CSV (advanced)
Suggested facets: Short_Form_Termination_Date (date), Short_Form_Date (date)
These facets timed out: Registration_Date
State >30
Registration_Number >30
- Hill and Knowlton Strategies, LLC 990
- Daniel J. Edelman, Inc. 573
- JETRO, New York 490
- Arnold & Porter Kaye Scholer LLP 462
- Quebec Government Office 417
- White & Case, LLP 413
- Burson-Marsteller 411
- KOTRA 358
- Squire Patton Boggs, LLP 335
- Amtorg Trading Corporation 331
- Squire, Sanders & Dempsey, L.L.P. 327
- QORVIS LLC 305
- Ruder Finn, Inc. 300
- Ogilvy Public Relations Worldwide 299
- Daniel J. Edelman, Inc. 297
- DLA Piper US LLP 273
- Akin, Gump, Strauss, Hauer & Feld, LLP 271
- Netherlands Chamber of Commerce in the U.S., Inc. 238
- Commonwealth of Dominica Maritime Registry, Inc. 213
- British Information Services 211
- Bahamas Tourist Office 205
- Singapore Economic Development Board 199
- JETRO, Chicago 196
- Fleishman-Hillard, Inc. 191
- GCI Group, Inc. 186
- JETRO, Los Angeles 184
- MMGY Global, LLC 182
- Ketchum Inc. NY 175
- IPG DXTRA, Inc 156
- Cleary, Gottlieb, Steen & Hamilton, LLP 155
- …
Registrant_Name >30
- Hill and Knowlton Strategies, LLC 990
- Daniel J. Edelman, Inc. 886
- JETRO, New York 490
- Arnold & Porter Kaye Scholer LLP 462
- Burson-Marsteller 417
- Quebec Government Office 417
- White & Case, LLP 413
- Ruder Finn, Inc. 375
- KOTRA 358
- Squire Patton Boggs, LLP 335
- Amtorg Trading Corporation 331
- Squire, Sanders & Dempsey, L.L.P. 327
- Fleishman-Hillard, Inc. 311
- QORVIS LLC 305
- Ogilvy Public Relations Worldwide 299
- DLA Piper US LLP 273
- Akin, Gump, Strauss, Hauer & Feld, LLP 271
- Netherlands Chamber of Commerce in the U.S., Inc. 238
- Commonwealth of Dominica Maritime Registry, Inc. 213
- British Information Services 211
- Bahamas Tourist Office 205
- Singapore Economic Development Board 199
- JETRO, Chicago 196
- APCO Worldwide, Inc. 188
- GCI Group, Inc. 186
- JETRO, Los Angeles 184
- MMGY Global, LLC 182
- Ketchum Inc. NY 175
- IPG DXTRA, Inc 156
- Cleary, Gottlieb, Steen & Hamilton, LLP 155
- …
City >30
- Washington 16,070
- New York 14,948
- Chicago 1,478
- Los Angeles 1,153
- San Francisco 514
- Miami 450
- St. Louis 381
- Houston 338
- Arlington 303
- Alexandria 287
- Overland Park 274
- Boston 216
- Fairhaven 213
- Cambridge 207
- Nassau 205
- New York 190
- Seattle 190
- Philadelphia 180
- Atlanta 165
- London 119
- Silver Spring 112
- Bethesda 111
- Denver 102
- Jamaica 98
- Reston 96
- Bannockburn 95
- Austin 89
- Dallas 76
- Petaluma 67
- Detroit 66
- …
Address_2 >30 ✖
- - 18,876
- 3rd Floor 1,457
- Suite 400 931
- Suite 1100 892
- 4th Floor 730
- Suite 1000 709
- Suite 800 640
- Suite 300 481
- 14th Floor 448
- Suite 900 442
- Suite 2600 430
- Suite 600 398
- 6th Floor 383
- Suite 200 371
- Suite 700 349
- Post Office Box 407 327
- Suite 500 310
- Suite 1200 294
- 9th Floor 251
- Post Office Box N-3701 205
- 17th Floor 202
- 24th Floor 201
- Suite 21 B, 21st Floor 199
- Suite 3350 196
- 12th Floor 193
- Suite 3750 184
- #400 182
- Suite 2800 159
- 2nd Floor 157
- Suite 2400 154
- …
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 ▼ |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2 | 2 | DEACERO S.A.P.I. de C.V. (DEACERO) 7013 | 2021-09-07 | DEACERO S.A.P.I. de C.V. (DEACERO) | Lazaro Cardenas 2333, Zona Loma Larga Oriente | San Pedro Garza Garcia | San Pedro | ||||||
34 | 34 | Nehrin | Ranziba | Nuclear Waste Management Organization 7186 | 2022-10-14 | Nuclear Waste Management Organization | 22 St. Clair Avenue East, 4th Floor | Toronto | Ontario | ||||
75 | 75 | 2021-01-07 | Winiarski | Artur | Gaya United 6904 | 2021-01-07 | Gaya United | Bytowska Street 15 | Czarna Dabrowka | Pomeranian | |||
515 | 515 | 2021-03-06 | Culmer | Sanique | Bahamas Tourist Office 2310 | 1972-01-27 | Bahamas Tourist Office | Ministry of Tourism | Post Office Box N-3701 | Nassau | |||
516 | 516 | 2021-03-06 | Kemp | Adrian | Bahamas Tourist Office 2310 | 1972-01-27 | Bahamas Tourist Office | Ministry of Tourism | Post Office Box N-3701 | Nassau | |||
517 | 517 | 2021-03-06 | Lord | Jonathan | Bahamas Tourist Office 2310 | 1972-01-27 | Bahamas Tourist Office | Ministry of Tourism | Post Office Box N-3701 | Nassau | |||
518 | 518 | 2021-03-06 | Shivers | Phylia | Bahamas Tourist Office 2310 | 1972-01-27 | Bahamas Tourist Office | Ministry of Tourism | Post Office Box N-3701 | Nassau | |||
588 | 588 | 2022-03-17 | Gutierrez Muguerza | Raul Manuel | DEACERO S.A.P.I. de C.V. (DEACERO) 7013 | 2021-09-07 | DEACERO S.A.P.I. de C.V. (DEACERO) | Lazaro Cardenas 2333, Zona Loma Larga Oriente | San Pedro Garza Garcia | San Pedro | |||
590 | 590 | 2022-03-17 | Reboulen Bernal | Juan Antonio | DEACERO S.A.P.I. de C.V. (DEACERO) 7013 | 2021-09-07 | DEACERO S.A.P.I. de C.V. (DEACERO) | Lazaro Cardenas 2333, Zona Loma Larga Oriente | San Pedro Garza Garcia | San Pedro | |||
597 | 597 | 2022-03-18 | Jamieson | Martha | DDB Canada 7099 | 2022-03-18 | DDB Canada | 33 Bloor Street | East Suite 1700 | Toronto | |||
598 | 598 | 2022-03-18 | Leggatt | Helene | DDB Canada 7099 | 2022-03-18 | DDB Canada | 33 Bloor Street | East Suite 1700 | Toronto | |||
660 | 660 | 2012-03-27 | Bramble | Sylma Brown | Caribbean Tourism Organization, USA Inc. 991 | 1956-12-31 | Caribbean Tourism Organization, USA Inc. | 1321 Upland Drive | PMB: 11540 | Houston | |||
765 | 765 | 2018-04-11 | Kramer | Andrew L. | Dickens & Madson Canada Inc. 6200 | 2013-12-11 | Dickens & Madson Canada Inc. | c/o Tragen Resources & Logistics | 740 Notre Dame Ouest, Suite 1250 | Montreal | |||
903 | 903 | 2016-04-29 | Archer | Garbrielle A. | Bahamas Tourist Office 2310 | 1972-01-27 | Bahamas Tourist Office | Ministry of Tourism | Post Office Box N-3701 | Nassau | |||
904 | 904 | 2016-04-29 | Johnson | Deckery Keith | Bahamas Tourist Office 2310 | 1972-01-27 | Bahamas Tourist Office | Ministry of Tourism | Post Office Box N-3701 | Nassau | |||
905 | 905 | 2016-04-29 | Moss | Mikala T. | Bahamas Tourist Office 2310 | 1972-01-27 | Bahamas Tourist Office | Ministry of Tourism | Post Office Box N-3701 | Nassau | |||
906 | 906 | 2016-04-29 | Munroe | Richard | Bahamas Tourist Office 2310 | 1972-01-27 | Bahamas Tourist Office | Ministry of Tourism | Post Office Box N-3701 | Nassau | |||
908 | 908 | 2016-04-29 | Rodgers | Jeffrey C. | Bahamas Tourist Office 2310 | 1972-01-27 | Bahamas Tourist Office | Ministry of Tourism | Post Office Box N-3701 | Nassau | |||
909 | 909 | 2016-04-29 | Sands | Vandia D. | Bahamas Tourist Office 2310 | 1972-01-27 | Bahamas Tourist Office | Ministry of Tourism | Post Office Box N-3701 | Nassau | |||
910 | 910 | 2016-04-29 | Young | Prescott | Bahamas Tourist Office 2310 | 1972-01-27 | Bahamas Tourist Office | Ministry of Tourism | Post Office Box N-3701 | Nassau | |||
1032 | 1032 | 2023-05-16 | Terry | Joshua Michael | Nuclear Waste Management Organization 7186 | 2022-10-14 | Nuclear Waste Management Organization | 22 St. Clair Avenue East, 4th Floor | Toronto | Ontario | |||
1050 | 1050 | 2023-05-18 | Daghstani | Shereen | Nuclear Waste Management Organization 7186 | 2022-10-14 | Nuclear Waste Management Organization | 22 St. Clair Avenue East, 4th Floor | Toronto | Ontario | |||
1086 | 1086 | 2023-05-23 | Bannister | Jennifer Gardiner | Bahamas Tourist Office 2310 | 1972-01-27 | Bahamas Tourist Office | Ministry of Tourism | Post Office Box N-3701 | Nassau | |||
1087 | 1087 | 2023-05-23 | Rolle | Gregory | Bahamas Tourist Office 2310 | 1972-01-27 | Bahamas Tourist Office | Ministry of Tourism | Post Office Box N-3701 | Nassau | |||
1126 | 1126 | 2015-05-28 | Smith | Dupree | Bahamas Tourist Office 2310 | 1972-01-27 | Bahamas Tourist Office | Ministry of Tourism | Post Office Box N-3701 | Nassau | |||
1127 | 1127 | 2015-05-28 | Strachan | Danzarra M. | Bahamas Tourist Office 2310 | 1972-01-27 | Bahamas Tourist Office | Ministry of Tourism | Post Office Box N-3701 | Nassau | |||
1341 | 1341 | 2023-06-30 | Le Miere | Lucienne Anne | Quinn Emanuel Urquhart & Sullivan UK LLP 7040 | 2021-11-09 | Quinn Emanuel Urquhart & Sullivan UK LLP | 90 High Holborn | London | ||||
1342 | 1342 | 2023-06-30 | Nelder | Alexander Joseph | Quinn Emanuel Urquhart & Sullivan UK LLP 7040 | 2021-11-09 | Quinn Emanuel Urquhart & Sullivan UK LLP | 90 High Holborn | London | ||||
1503 | 1503 | 2021-07-28 | Walters | Neil | Caribbean Tourism Organization, USA Inc. 991 | 1956-12-31 | Caribbean Tourism Organization, USA Inc. | 1321 Upland Drive | PMB: 11540 | Houston | |||
1620 | 1620 | 2022-08-16 | Yessaian | Charles | Salam International 7159 | 2022-08-16 | Salam International | Salam Tower | Corniche Road | Doha | |||
1738 | 1738 | 2021-09-07 | Altschuler | Irwin | DEACERO S.A.P.I. de C.V. (DEACERO) 7013 | 2021-09-07 | DEACERO S.A.P.I. de C.V. (DEACERO) | Lazaro Cardenas 2333, Zona Loma Larga Oriente | San Pedro Garza Garcia | San Pedro | |||
1739 | 1739 | 2021-09-07 | Slomowitz | Alan | DEACERO S.A.P.I. de C.V. (DEACERO) 7013 | 2021-09-07 | DEACERO S.A.P.I. de C.V. (DEACERO) | Lazaro Cardenas 2333, Zona Loma Larga Oriente | San Pedro Garza Garcia | San Pedro | |||
1958 | 1958 | 2022-10-14 | Frizzell | Lisa | Nuclear Waste Management Organization 7186 | 2022-10-14 | Nuclear Waste Management Organization | 22 St. Clair Avenue East, 4th Floor | Toronto | Ontario | |||
1959 | 1959 | 2022-10-14 | Glenn | Karine | Nuclear Waste Management Organization 7186 | 2022-10-14 | Nuclear Waste Management Organization | 22 St. Clair Avenue East, 4th Floor | Toronto | Ontario | |||
1961 | 1961 | 2022-10-14 | Kochie | Dakota | Nuclear Waste Management Organization 7186 | 2022-10-14 | Nuclear Waste Management Organization | 22 St. Clair Avenue East, 4th Floor | Toronto | Ontario | |||
1963 | 1963 | 2022-10-14 | McClughan | Brendan | Nuclear Waste Management Organization 7186 | 2022-10-14 | Nuclear Waste Management Organization | 22 St. Clair Avenue East, 4th Floor | Toronto | Ontario | |||
1964 | 1964 | 2022-10-14 | Swami | Laurie | Nuclear Waste Management Organization 7186 | 2022-10-14 | Nuclear Waste Management Organization | 22 St. Clair Avenue East, 4th Floor | Toronto | Ontario | |||
1965 | 1965 | 2022-10-14 | Werner | Isaac | Nuclear Waste Management Organization 7186 | 2022-10-14 | Nuclear Waste Management Organization | 22 St. Clair Avenue East, 4th Floor | Toronto | Ontario | |||
2127 | 2127 | 2021-11-09 | Gerbi | Alexander Joseph | Quinn Emanuel Urquhart & Sullivan UK LLP 7040 | 2021-11-09 | Quinn Emanuel Urquhart & Sullivan UK LLP | 90 High Holborn | London | ||||
2128 | 2128 | 2021-11-09 | Menezes | Jagdish John | Quinn Emanuel Urquhart & Sullivan UK LLP 7040 | 2021-11-09 | Quinn Emanuel Urquhart & Sullivan UK LLP | 90 High Holborn | London | ||||
2157 | 2157 | 2021-11-12 | Didkovskyy | Oleksiy Volodymyrovych | Asters Consult LLC 7043 | 2021-11-12 | Asters Consult LLC | 40 Vasily Tyutyunnik Street | Kyiv | ||||
2160 | 2160 | 2021-11-12 | Frolov | Oleksandr Mykolaiovych | Asters Consult LLC 7043 | 2021-11-12 | Asters Consult LLC | 40 Vasily Tyutyunnik Street | Kyiv | ||||
2161 | 2161 | 2021-11-12 | Legka | Oksana Serhiivna | Asters Consult LLC 7043 | 2021-11-12 | Asters Consult LLC | 40 Vasily Tyutyunnik Street | Kyiv | ||||
2177 | 2177 | 1994-11-17 | Watson | Dornell | Bahamas Tourist Office 2310 | 1972-01-27 | Bahamas Tourist Office | Ministry of Tourism | Post Office Box N-3701 | Nassau | |||
2204 | 2204 | 2019-11-20 | Winstanley | Robert | Halcyon Associates 6752 | 2019-11-20 | Halcyon Associates | Dashwood House, | 69 Old Broad Street | London | |||
2212 | 2212 | 2022-11-22 | Demeritte | Rissie | Bahamas Tourist Office 2310 | 1972-01-27 | Bahamas Tourist Office | Ministry of Tourism | Post Office Box N-3701 | Nassau | |||
2213 | 2213 | 2022-11-22 | Gibson | Jaimie | Bahamas Tourist Office 2310 | 1972-01-27 | Bahamas Tourist Office | Ministry of Tourism | Post Office Box N-3701 | Nassau | |||
2214 | 2214 | 2022-11-22 | Grant | Danielle | Bahamas Tourist Office 2310 | 1972-01-27 | Bahamas Tourist Office | Ministry of Tourism | Post Office Box N-3701 | Nassau | |||
2215 | 2215 | 2022-11-22 | Knowles | Deanya | Bahamas Tourist Office 2310 | 1972-01-27 | Bahamas Tourist Office | Ministry of Tourism | Post Office Box N-3701 | Nassau | |||
2216 | 2216 | 2022-11-22 | Lockhart | Jonathan | Bahamas Tourist Office 2310 | 1972-01-27 | Bahamas Tourist Office | Ministry of Tourism | Post Office Box N-3701 | Nassau | |||
2217 | 2217 | 2022-11-22 | Morris | Kristy | Bahamas Tourist Office 2310 | 1972-01-27 | Bahamas Tourist Office | Ministry of Tourism | Post Office Box N-3701 | Nassau | |||
2218 | 2218 | 2022-11-22 | Williams | Carleton Seve | Bahamas Tourist Office 2310 | 1972-01-27 | Bahamas Tourist Office | Ministry of Tourism | Post Office Box N-3701 | Nassau | |||
2220 | 2220 | 2022-11-23 | Akkurt | Aydanur | 35 Nord 7194 | 2022-11-23 | 35 Nord | 17, Avenue Hoche | Paris | ||||
2221 | 2221 | 2022-11-23 | Doane | Guillaume | 35 Nord 7194 | 2022-11-23 | 35 Nord | 17, Avenue Hoche | Paris | ||||
2222 | 2222 | 2022-11-23 | Gattegno | Tom | 35 Nord 7194 | 2022-11-23 | 35 Nord | 17, Avenue Hoche | Paris | ||||
2223 | 2223 | 2022-11-23 | Grandjean | Romain | 35 Nord 7194 | 2022-11-23 | 35 Nord | 17, Avenue Hoche | Paris | ||||
2383 | 2383 | 2013-12-11 | Ben-Menashe | Ari | Dickens & Madson Canada Inc. 6200 | 2013-12-11 | Dickens & Madson Canada Inc. | c/o Tragen Resources & Logistics | 740 Notre Dame Ouest, Suite 1250 | Montreal | |||
2487 | 2487 | 2013-12-31 | Carey | Raquel D. | Bahamas Tourist Office 2310 | 1972-01-27 | Bahamas Tourist Office | Ministry of Tourism | Post Office Box N-3701 | Nassau | |||
2488 | 2488 | 2013-12-31 | James | Hilda L. | Bahamas Tourist Office 2310 | 1972-01-27 | Bahamas Tourist Office | Ministry of Tourism | Post Office Box N-3701 | Nassau | |||
2489 | 2489 | 2013-12-31 | Johnson-Patty | Anita | Bahamas Tourist Office 2310 | 1972-01-27 | Bahamas Tourist Office | Ministry of Tourism | Post Office Box N-3701 | Nassau | |||
2490 | 2490 | 2013-12-31 | King | Bridgette | Bahamas Tourist Office 2310 | 1972-01-27 | Bahamas Tourist Office | Ministry of Tourism | Post Office Box N-3701 | Nassau | |||
2491 | 2491 | 2013-12-31 | Lee | Tina Theresa | Bahamas Tourist Office 2310 | 1972-01-27 | Bahamas Tourist Office | Ministry of Tourism | Post Office Box N-3701 | Nassau | |||
2492 | 2492 | 2013-12-31 | Miller | Andre J. | Bahamas Tourist Office 2310 | 1972-01-27 | Bahamas Tourist Office | Ministry of Tourism | Post Office Box N-3701 | Nassau | |||
2493 | 2493 | 2013-12-31 | Treco | Richard | Bahamas Tourist Office 2310 | 1972-01-27 | Bahamas Tourist Office | Ministry of Tourism | Post Office Box N-3701 | Nassau | |||
2494 | 2494 | 2013-12-31 | Woodside-Cidel | Melony | Bahamas Tourist Office 2310 | 1972-01-27 | Bahamas Tourist Office | Ministry of Tourism | Post Office Box N-3701 | Nassau | |||
2497 | 2497 | 1948-01-01 | 1947-12-10 | Hadi | Nuraldin Abdul | Arab Office 322 | 1945-09-21 | Arab Office | Wardman Park Hotel | Suite 400E | Washington | DC | |
2501 | 2501 | 1953-01-01 | 1953-01-08 | Pawtowicz | Tadeusz Aleksander | Polish Freedom Movement 630 | 1950-07-10 | Polish Freedom Movement | 28 West 83rd Street | New York | NY | ||
2502 | 2502 | 1953-01-01 | 1952-09-12 | Bartos | Joseph | Slovak Liberation Committee in the U.S. 658 | 1951-01-30 | Slovak Liberation Committee in the U.S. | C/O Joseph Ferkovic | 6627 Marcus | Detroit | MI | |
2507 | 2507 | 1956-01-01 | 1956-03-27 | Pekelharing | Rudolf C. | Films of the Nations, Inc. 353 | 1946-04-22 | Films of the Nations, Inc. | 18 West 55th Street | New York | NY | ||
2511 | 2511 | 1958-01-01 | 1953-03-19 | Morel | Emilio A. | Partido Revolucionario Dominicano, New York 674 | 1951-05-29 | Partido Revolucionario Dominicano, New York | 229 West 97th Street | Apartment 3C | New York | NY | |
2512 | 2512 | 1958-01-01 | 1957-08-15 | Michalski | Edward Leon | Polonia International, Inc. 1054 | 1957-07-30 | Polonia International, Inc. | 55 West 42nd Street | New York | NY | ||
2513 | 2513 | 1959-01-01 | 1957-02-06 | Cheda | Juan Vicente | Club Patriotico 26 de Julio de Miami 998 | 1957-02-06 | Club Patriotico 26 de Julio de Miami | 3527 Northwest 2nd Street | Miami | FL | ||
2514 | 2514 | 1959-01-01 | 1957-05-22 | Guevara | Mario | Club Patriotico 26 de Julio de Miami 998 | 1957-02-06 | Club Patriotico 26 de Julio de Miami | 3527 Northwest 2nd Street | Miami | FL | ||
2515 | 2515 | 1959-01-01 | 1957-05-22 | Izquierdo | Rafael | Club Patriotico 26 de Julio de Miami 998 | 1957-02-06 | Club Patriotico 26 de Julio de Miami | 3527 Northwest 2nd Street | Miami | FL | ||
2516 | 2516 | 1959-01-01 | 1957-05-22 | Margolles | Fernando Delestino | Club Patriotico 26 de Julio de Miami 998 | 1957-02-06 | Club Patriotico 26 de Julio de Miami | 3527 Northwest 2nd Street | Miami | FL | ||
2517 | 2517 | 1959-01-01 | 1957-05-22 | Ross | Luis | Club Patriotico 26 de Julio de Miami 998 | 1957-02-06 | Club Patriotico 26 de Julio de Miami | 3527 Northwest 2nd Street | Miami | FL | ||
2518 | 2518 | 1959-01-01 | 1957-06-10 | Porter | William Matthews | Club Patriotico 26 de Julio de Miami 998 | 1957-02-06 | Club Patriotico 26 de Julio de Miami | 3527 Northwest 2nd Street | Miami | FL | ||
2519 | 2519 | 1959-01-01 | 1958-06-23 | Lopez | Marco Antonio Ojeda y | Club Patriotico 26 de Julio de Miami 998 | 1957-02-06 | Club Patriotico 26 de Julio de Miami | 3527 Northwest 2nd Street | Miami | FL | ||
2520 | 2520 | 1959-01-01 | 1958-06-23 | Ramos | Filiberto Zamora y | Club Patriotico 26 de Julio de Miami 998 | 1957-02-06 | Club Patriotico 26 de Julio de Miami | 3527 Northwest 2nd Street | Miami | FL | ||
2521 | 2521 | 1959-01-01 | 1958-10-24 | Ramirez | Oscar Diego Ruben | Club Patriotico 26 de Julio de Miami 998 | 1957-02-06 | Club Patriotico 26 de Julio de Miami | 3527 Northwest 2nd Street | Miami | FL | ||
2522 | 2522 | 1960-01-01 | 1956-11-20 | White | Bert E. | American Express Company 981 | 1956-11-20 | American Express Company | 65 Broadway | New York | NY | ||
2524 | 2524 | 1962-01-01 | 1961-09-05 | Illenberger | Theodora | Caribbean Tourism Organization, USA Inc. 991 | 1956-12-31 | Caribbean Tourism Organization, USA Inc. | 1321 Upland Drive | PMB: 11540 | Houston | ||
2527 | 2527 | 1964-01-01 | 1963-03-26 | Guiglia | Maria Corella | Frente Civico Mexicano de Afirmacion Revolucionaria 1612 | 1963-03-26 | Frente Civico Mexicano de Afirmacion Revolucionaria | 4620 Beverly Boulevard | Los Angeles | CA | ||
2528 | 2528 | 1964-01-01 | 1963-03-26 | Virchis | Roman Joseph | Frente Civico Mexicano de Afirmacion Revolucionaria 1612 | 1963-03-26 | Frente Civico Mexicano de Afirmacion Revolucionaria | 4620 Beverly Boulevard | Los Angeles | CA | ||
2529 | 2529 | 1964-01-01 | 1963-03-26 | Zeman | Leland Ellis | Frente Civico Mexicano de Afirmacion Revolucionaria 1612 | 1963-03-26 | Frente Civico Mexicano de Afirmacion Revolucionaria | 4620 Beverly Boulevard | Los Angeles | CA | ||
2553 | 2553 | 1970-01-01 | 1963-10-18 | Hausman | Robert M. | Ginsburg, Feldman & Bress 540 | 1948-09-16 | Ginsburg, Feldman & Bress | 914 Ring Building | Washington | DC | ||
2839 | 2839 | 2006-01-01 | 1998-09-02 | Prettejohn | Nicholas | Lloyd's of London Market Representatives 4883 | 1994-01-06 | Lloyd's of London Market Representatives | One Lime Street | London | |||
3030 | 3030 | 1952-01-02 | 1951-05-29 | Quinones | Jose Oscar | Partido Revolucionario Dominicano, New York 674 | 1951-05-29 | Partido Revolucionario Dominicano, New York | 229 West 97th Street | Apartment 3C | New York | NY | |
3031 | 3031 | 1953-01-02 | 1952-01-02 | Burns | Joseph W. | Fulton, Walter & Halley 703 | 1952-01-02 | Fulton, Walter & Halley | 30 Rockefeller Plaza | New York | NY | ||
3032 | 3032 | 1953-01-02 | 1952-01-02 | Fulton | Hugh Alfred | Fulton, Walter & Halley 703 | 1952-01-02 | Fulton, Walter & Halley | 30 Rockefeller Plaza | New York | NY | ||
3033 | 3033 | 1953-01-02 | 1952-01-02 | Sparks | Wilbur Danforth | Fulton, Walter & Halley 703 | 1952-01-02 | Fulton, Walter & Halley | 30 Rockefeller Plaza | New York | NY | ||
3037 | 3037 | 1973-01-02 | 1965-03-19 | Bator | Peter Anthony | Davis, Polk & Wardell 785 | 1953-08-21 | Davis, Polk & Wardell | 15 Broad Street | New York | NY | ||
3038 | 3038 | 1973-01-02 | 1965-03-19 | Lindsay | David Alexander | Davis, Polk & Wardell 785 | 1953-08-21 | Davis, Polk & Wardell | 15 Broad Street | New York | NY | ||
3039 | 3039 | 1973-01-02 | 1961-03-22 | Leonard | Edwin Deane | Davis, Polk & Wardell 785 | 1953-08-21 | Davis, Polk & Wardell | 15 Broad Street | New York | NY | ||
3040 | 3040 | 1973-01-02 | 1966-03-25 | Carson | Ralph M. | Davis, Polk & Wardell 785 | 1953-08-21 | Davis, Polk & Wardell | 15 Broad Street | New York | NY | ||
3041 | 3041 | 1973-01-02 | 1958-05-07 | Fox | Donald Thomas | Davis, Polk & Wardell 785 | 1953-08-21 | Davis, Polk & Wardell | 15 Broad Street | New York | NY | ||
3042 | 3042 | 1973-01-02 | 1958-05-07 | King | Henry Lawrence | Davis, Polk & Wardell 785 | 1953-08-21 | Davis, Polk & Wardell | 15 Broad Street | New York | NY | ||
3043 | 3043 | 1973-01-02 | 1958-05-07 | Reid | Edward Snover , III | Davis, Polk & Wardell 785 | 1953-08-21 | Davis, Polk & Wardell | 15 Broad Street | New York | NY | ||
3044 | 3044 | 1973-01-02 | 1953-08-21 | Byard | Dever Spencer | Davis, Polk & Wardell 785 | 1953-08-21 | Davis, Polk & Wardell | 15 Broad Street | New York | NY | ||
3045 | 3045 | 1973-01-02 | 1953-08-21 | Ketchum | William Tredwell , Jr. | Davis, Polk & Wardell 785 | 1953-08-21 | Davis, Polk & Wardell | 15 Broad 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]) );