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
Short_Form_Termination_Date (date) >30 ✖
- 1995-12-31 145
- 1971-10-29 122
- 2005-12-31 105
- 2014-12-31 97
- 1988-12-31 95
- 2017-12-31 95
- 2013-06-30 90
- 1957-12-31 87
- 2009-09-30 85
- 1977-08-31 81
- 1995-05-31 81
- 1991-12-31 80
- 2007-12-31 77
- 1990-11-09 76
- 2019-12-31 75
- 1972-08-29 70
- 1992-07-23 70
- 2016-12-31 68
- 2020-12-31 67
- 1980-12-31 62
- 1987-12-31 62
- 1997-12-31 61
- 2021-12-31 60
- 2011-12-31 59
- 2012-12-31 59
- 1966-12-31 58
- 2014-07-31 58
- 2015-08-01 58
- 1999-12-31 57
- 1982-05-13 56
- …
Registration_Number >30
- Hill and Knowlton Strategies, LLC 647
- Daniel J. Edelman, Inc. 335
- JETRO, New York 323
- Burson-Marsteller 290
- Arnold & Porter Kaye Scholer LLP 281
- White & Case, LLP 265
- Squire, Sanders & Dempsey, L.L.P. 264
- Quebec Government Office 253
- Daniel J. Edelman, Inc. 241
- Squire Patton Boggs, LLP 229
- Amtorg Trading Corporation 227
- Ogilvy Public Relations Worldwide 200
- Akin, Gump, Strauss, Hauer & Feld, LLP 190
- Ruder Finn, Inc. 173
- DLA Piper US LLP 171
- KOTRA 168
- Netherlands Chamber of Commerce in the U.S., Inc. 159
- American Section of the Jewish Agency for Israel 133
- JETRO, Chicago 130
- Bahamas Tourist Office 129
- Fleishman-Hillard, Inc. 128
- Cleary, Gottlieb, Steen & Hamilton, LLP 126
- Singapore Economic Development Board 124
- QORVIS LLC 123
- Japan National Tourism Organization 120
- Saatchi & Saatchi North America, Inc. 118
- JETRO, Los Angeles 114
- Government of Ontario, Canada 109
- IPG DXTRA, Inc 107
- New York Bureau of the Telegraph Agency of Russia (TASS) 105
- …
Registrant_Name >30
- Hill and Knowlton Strategies, LLC 647
- Daniel J. Edelman, Inc. 584
- JETRO, New York 323
- Burson-Marsteller 293
- Arnold & Porter Kaye Scholer LLP 281
- White & Case, LLP 265
- Squire, Sanders & Dempsey, L.L.P. 264
- Quebec Government Office 253
- Squire Patton Boggs, LLP 229
- Amtorg Trading Corporation 227
- Ruder Finn, Inc. 216
- Ogilvy Public Relations Worldwide 200
- Akin, Gump, Strauss, Hauer & Feld, LLP 190
- Fleishman-Hillard, Inc. 186
- DLA Piper US LLP 171
- KOTRA 168
- Netherlands Chamber of Commerce in the U.S., Inc. 159
- Cassidy & Associates, Inc. 136
- American Section of the Jewish Agency for Israel 133
- McCann-Erickson, Inc. 132
- JETRO, Chicago 130
- Bahamas Tourist Office 129
- Cleary, Gottlieb, Steen & Hamilton, LLP 126
- Singapore Economic Development Board 124
- APCO Worldwide, Inc. 123
- QORVIS LLC 123
- Japan National Tourism Organization 120
- Saatchi & Saatchi North America, Inc. 118
- Doremus & Company 114
- JETRO, Los Angeles 114
- …
City >30
- Washington 9,928
- New York 9,692
- Chicago 876
- Los Angeles 688
- San Francisco 339
- Miami 281
- St. Louis 226
- Houston 204
- Arlington 177
- Alexandria 175
- New York 154
- Boston 149
- Philadelphia 136
- Nassau 129
- Atlanta 120
- Seattle 109
- Overland Park 89
- Bethesda 81
- Jamaica 80
- London 77
- Cambridge 76
- Silver Spring 66
- Austin 62
- Bannockburn 53
- Dallas 49
- Detroit 49
- Grayling 48
- Denver 47
- Fairhaven 47
- Centerline 45
- …
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 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
16070 | 16070 | 2010-05-11 | 2010-05-17 | Abad | Maria Jose | QORVIS LLC 5483 | 2002-03-06 | QORVIS LLC | 1201 Connecticut Avenue, NW | Suite 1000 | Washington | DC | 20036 |
16071 | 16071 | 2010-05-11 | 2009-05-21 | Boyles | Bret | Breaux Lott Leadership Group 5937 | 2009-05-21 | Breaux Lott Leadership Group | 607 14th Street, NW | Washington | DC | 20005 | |
16072 | 16072 | 2010-05-11 | 2009-05-21 | Breaux | John | Breaux Lott Leadership Group 5937 | 2009-05-21 | Breaux Lott Leadership Group | 607 14th Street, NW | Washington | DC | 20005 | |
16073 | 16073 | 2010-05-11 | 2009-05-21 | Flynn | John | Breaux Lott Leadership Group 5937 | 2009-05-21 | Breaux Lott Leadership Group | 607 14th Street, NW | Washington | DC | 20005 | |
16074 | 16074 | 2010-05-11 | 2009-05-21 | Lott | Trent | Breaux Lott Leadership Group 5937 | 2009-05-21 | Breaux Lott Leadership Group | 607 14th Street, NW | Washington | DC | 20005 | |
16075 | 16075 | 2012-05-11 | 2012-06-29 | Florez | Elsa | Ogilvy Public Relations Worldwide 5807 | 2007-05-07 | Ogilvy Public Relations Worldwide | 1111 19th Street, NW | 3rd Floor | Washington | DC | 20036 |
16076 | 16076 | 2012-05-11 | 2009-12-22 | Kapoor | Priya | Ogilvy Public Relations Worldwide 5807 | 2007-05-07 | Ogilvy Public Relations Worldwide | 1111 19th Street, NW | 3rd Floor | Washington | DC | 20036 |
16077 | 16077 | 2012-05-11 | 2008-12-23 | Desmarais | Aimee L. | Ogilvy Public Relations Worldwide 5807 | 2007-05-07 | Ogilvy Public Relations Worldwide | 1111 19th Street, NW | 3rd Floor | Washington | DC | 20036 |
16078 | 16078 | 2016-05-11 | 2015-02-27 | Smith | Emily Lynn | KP Public Affairs, LLC 6248 | 2014-09-09 | KP Public Affairs, LLC | 1201 K Street | Suite 800 | Sacramento | CA | 95814 |
16079 | 16079 | 2022-05-11 | 2022-04-15 | Demaree | Elizabeth | Anthony Podesta, dba Podesta.com 7108 | 2022-04-15 | Anthony Podesta, dba Podesta.com | 2438 Belmont Road, NW | Washington | DC | 20008 | |
16080 | 16080 | 2022-05-11 | 2022-04-15 | Hagerty | Helen M | Anthony Podesta, dba Podesta.com 7108 | 2022-04-15 | Anthony Podesta, dba Podesta.com | 2438 Belmont Road, NW | Washington | DC | 20008 | |
16081 | 16081 | 2022-05-11 | 2022-04-15 | Podesta | Anthony T | Anthony Podesta, dba Podesta.com 7108 | 2022-04-15 | Anthony Podesta, dba Podesta.com | 2438 Belmont Road, NW | Washington | DC | 20008 | |
16082 | 16082 | 1955-05-12 | 1955-04-06 | Nicholl | Angus Dacres | British Information Services 481 | 1947-07-25 | British Information Services | 845 Third Avenue | New York | NY | 10022 | |
16083 | 16083 | 1957-05-12 | 1954-11-12 | Jacob | Paul | Atlas Packers, Inc. 850 | 1954-11-12 | Atlas Packers, Inc. | Huntington Station | Post Office Box 66 | New York | NY | |
16084 | 16084 | 1964-05-12 | 1964-02-05 | Garcia | Antonio Camacho | Partido Reformista Social Cristiano 1687 | 1964-02-05 | Partido Reformista Social Cristiano | 3736 10th Avenue | Suite 9A | New York | NY | 10034 |
16085 | 16085 | 1964-05-12 | 1963-10-11 | Lahrmer | Patricia Hope | Sydney Morrell & Company, Inc. 1661 | 1963-10-11 | Sydney Morrell & Company, Inc. | 152 East 78th Street | New York | NY | 10021 | |
16086 | 16086 | 1971-05-12 | 1970-12-22 | Hicks | Bernice Espy | Arab Information Center 876 | 1955-03-03 | Arab Information Center | League of Arab States | 1100 17th Street, N.W., Suite 201 | Washington | DC | 20036 |
16087 | 16087 | 1977-05-12 | 1974-03-12 | Frank | Laura | Global Philatelic Agency, Ltd. 2505 | 1974-03-12 | Global Philatelic Agency, Ltd. | Lovell Road & Route 202 | Lincolndale | NY | 10540 | |
16088 | 16088 | 1977-05-12 | 1974-03-12 | Frank | Ronald | Global Philatelic Agency, Ltd. 2505 | 1974-03-12 | Global Philatelic Agency, Ltd. | Lovell Road & Route 202 | Lincolndale | NY | 10540 | |
16089 | 16089 | 1978-05-12 | 1977-04-12 | Doron | Daniel | Fund for the Democratic Movement for Change 2775 | 1977-04-12 | Fund for the Democratic Movement for Change | C/O Daniel Doron | 58 West 68th Street | New York | NY | 10023 |
16090 | 16090 | 1978-05-12 | 1977-04-12 | Hassenfeld | Merrill | Fund for the Democratic Movement for Change 2775 | 1977-04-12 | Fund for the Democratic Movement for Change | C/O Daniel Doron | 58 West 68th Street | New York | NY | 10023 |
16091 | 16091 | 1978-05-12 | 1977-04-26 | Kaufman | Richard F. | Fund for the Democratic Movement for Change 2775 | 1977-04-12 | Fund for the Democratic Movement for Change | C/O Daniel Doron | 58 West 68th Street | New York | NY | 10023 |
16092 | 16092 | 1982-05-12 | 1982-03-25 | Blankenship | Ingrid H. | Frankl, Wolfe J. 3173 | 1980-12-01 | Frankl, Wolfe J. | Berlin Economic Develop. Corp. | 767 Third Avenue | New York | NY | 10017 |
16093 | 16093 | 1983-05-12 | 1982-05-04 | Weidenfeld | Edward L. | Consulate General to W.D.C. of the Republic of San Marino 3361 | 1982-04-22 | Consulate General to W.D.C. of the Republic of San Marino | 3059 Q Street, N.W. | Washington | DC | 20007 | |
16094 | 16094 | 1983-05-12 | 1982-05-04 | Weidenfeld | Shelia Rabb | Consulate General to W.D.C. of the Republic of San Marino 3361 | 1982-04-22 | Consulate General to W.D.C. of the Republic of San Marino | 3059 Q Street, N.W. | Washington | DC | 20007 | |
16095 | 16095 | 1986-05-12 | 1985-05-23 | Siff | Maria | Lou Hammond & Associates, Inc. 3682 | 1985-05-23 | Lou Hammond & Associates, Inc. | 39 East 51st Street | New York | NY | 10022-5901 | |
16096 | 16096 | 1986-05-12 | 1982-11-04 | Green | Carl J. | Marks, Murase & White 3419 | 1982-11-04 | Marks, Murase & White | 2001 L Street, N.W. | Suite 750 | Washington | DC | 20036 |
16097 | 16097 | 1986-05-12 | 1980-11-07 | Bardin | David J. | 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 | |
16098 | 16098 | 1987-05-12 | 1979-05-29 | Desaulniers | Clement | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
16099 | 16099 | 1989-05-12 | 1972-01-11 | Clark | Bowcher Theodore Senhouse | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16100 | 16100 | 1989-05-12 | 1985-01-31 | Vita-Finzi | Ennio | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16101 | 16101 | 1989-05-12 | 1989-02-13 | James | George Randolph | Squire, Sanders & Dempsey, L.L.P. 746 | 1952-12-02 | Squire, Sanders & Dempsey, L.L.P. | 1201 Pennsylvania Avenue, N.W. | Post Office Box 407 | Washington | DC | 20044-0407 |
16102 | 16102 | 1989-05-12 | 1983-03-02 | Purchase | Bryne B. | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16103 | 16103 | 1989-05-12 | 1983-03-02 | Rotenberg | Meta | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16104 | 16104 | 1989-05-12 | 1985-03-15 | Polino | Teresa M. | Mudge, Rose, Guthrie, Alexander & Ferdon 3200 | 1981-02-18 | Mudge, Rose, Guthrie, Alexander & Ferdon | 2 Wall Street | New York | NY | 10005 | |
16105 | 16105 | 1989-05-12 | 1984-03-27 | Ritchie | Donald Gordon | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16106 | 16106 | 1989-05-12 | 1968-04-11 | Mitchell | Robert Alexander | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16107 | 16107 | 1989-05-12 | 1971-04-16 | Sweetlove | Norman J. | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16108 | 16108 | 1989-05-12 | 1983-04-19 | Geppert | John G. | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16109 | 16109 | 1989-05-12 | 1987-04-20 | Monroe | Charles Ray , Jr. | Manatt, Phelps & Phillips 3736 | 1985-09-20 | Manatt, Phelps & Phillips | 1501 M Street, N.W. | Suite 700 | Washington | DC | 20005-1702 |
16110 | 16110 | 1989-05-12 | 1981-04-23 | Smith | Terri Lynn | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16111 | 16111 | 1989-05-12 | 1982-04-30 | Smith | Patricia | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16112 | 16112 | 1989-05-12 | 1980-05-13 | Sawchuk | Russel Charles | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16113 | 16113 | 1989-05-12 | 1988-05-27 | Mills | David E. | 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 |
16114 | 16114 | 1989-05-12 | 1979-05-29 | Desaulniers | Clement | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16115 | 16115 | 1989-05-12 | 1976-07-09 | Berlin | Murray | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16116 | 16116 | 1989-05-12 | 1985-07-19 | DiNisco | Kathleen O'Donnell | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16117 | 16117 | 1989-05-12 | 1980-07-22 | Cranston | Lawrence M. | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16118 | 16118 | 1989-05-12 | 1980-07-22 | Stone | John Douglas | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16119 | 16119 | 1989-05-12 | 1979-08-06 | Carr | Richard H. | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16120 | 16120 | 1989-05-12 | 1979-08-06 | Rodgers | David Munce | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16121 | 16121 | 1989-05-12 | 1979-08-24 | Richmond | Brian A. | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16122 | 16122 | 1989-05-12 | 1979-08-24 | Williams | Bruce Buchner | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16123 | 16123 | 1989-05-12 | 1985-08-26 | Yamaguchi | Mitsuo | Japan National Tourist Organization, Chicago 2347 | 1972-07-03 | Japan National Tourist Organization, Chicago | 401 North Michigan Avenue | Suite 770 | Chicago | IL | 60611 |
16124 | 16124 | 1989-05-12 | 1977-09-16 | Dauphinee | William Alexander Drew | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16125 | 16125 | 1989-05-12 | 1985-09-20 | Lavin | Douglas E. | Manatt, Phelps & Phillips 3736 | 1985-09-20 | Manatt, Phelps & Phillips | 1501 M Street, N.W. | Suite 700 | Washington | DC | 20005-1702 |
16126 | 16126 | 1989-05-12 | 1975-10-01 | Chamberlain | Douglas Oliver | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16127 | 16127 | 1989-05-12 | 1985-10-03 | Hetler | James K. | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16128 | 16128 | 1989-05-12 | 1985-10-03 | Holt | Oscar | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16129 | 16129 | 1989-05-12 | 1985-10-03 | Mueller | Kenneth M. | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16130 | 16130 | 1989-05-12 | 1983-10-06 | Lillico | Thomas A. | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16131 | 16131 | 1989-05-12 | 1980-10-31 | Gauthier | J. Arthur | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16132 | 16132 | 1989-05-12 | 1980-10-31 | Hall | Fred J. | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16133 | 16133 | 1989-05-12 | 1973-11-13 | Collins | Lloyd H. | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16134 | 16134 | 1989-05-12 | 1984-11-13 | Shelley | Robert S. | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16135 | 16135 | 1989-05-12 | 1972-11-16 | Fisher | Kenneth Stephen | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16136 | 16136 | 1989-05-12 | 1978-11-20 | Hayes | Joseph Philip | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16137 | 16137 | 1989-05-12 | 1983-11-28 | Palme | Richard La | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16138 | 16138 | 1989-05-12 | 1972-12-07 | Timmerman | William Donaldson | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16139 | 16139 | 1989-05-12 | 1983-12-13 | Adair | James A. | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16140 | 16140 | 1989-05-12 | 1983-12-13 | Graham | Nancy E. | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16141 | 16141 | 1989-05-12 | 1983-12-13 | Wilson | A. Bruce | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16142 | 16142 | 1991-05-12 | 1989-08-07 | Kikuoka | Eiji | JETRO, Houston 2277 | 1971-09-20 | JETRO, Houston | 1221 McKinney Street | Suite 4141 | Houston | TX | 77010 |
16143 | 16143 | 1993-05-12 | 1991-09-30 | Christmas | Jeffrey | Hill and Knowlton Strategies, LLC 3301 | 1981-11-10 | Hill and Knowlton Strategies, LLC | 1111 19th Street NW | 3rd Floor | Washington | DC | 20036 |
16144 | 16144 | 1993-05-12 | 1977-10-12 | Levy | Ronald N. | North American Precis Syndicate 2836 | 1977-10-12 | North American Precis Syndicate | 201 East 42nd Street | New York | NY | 10017 | |
16145 | 16145 | 1993-05-12 | 1986-11-16 | Levy | Dorothy Susan | North American Precis Syndicate 2836 | 1977-10-12 | North American Precis Syndicate | 201 East 42nd Street | New York | NY | 10017 | |
16146 | 16146 | 1994-05-12 | 1990-09-14 | Ross | Thomas B. | Hill and Knowlton Strategies, LLC 3301 | 1981-11-10 | Hill and Knowlton Strategies, LLC | 1111 19th Street NW | 3rd Floor | Washington | DC | 20036 |
16147 | 16147 | 1995-05-12 | 1994-04-27 | DeWolfe | Anne | Daniel J. Edelman, Inc. 3657 | 1985-03-12 | Daniel J. Edelman, Inc. | 250 Hudson Street | New York | NY | 10013 | |
16148 | 16148 | 1995-05-12 | 1994-04-27 | Hines | Janis | Daniel J. Edelman, Inc. 3657 | 1985-03-12 | Daniel J. Edelman, Inc. | 250 Hudson Street | New York | NY | 10013 | |
16149 | 16149 | 1995-05-12 | 1994-04-27 | Leak | Debra | Daniel J. Edelman, Inc. 3657 | 1985-03-12 | Daniel J. Edelman, Inc. | 250 Hudson Street | New York | NY | 10013 | |
16150 | 16150 | 1995-05-12 | 1993-10-25 | Johns | Elizabeth H. | Daniel J. Edelman, Inc. 3657 | 1985-03-12 | Daniel J. Edelman, Inc. | 250 Hudson Street | New York | NY | 10013 | |
16151 | 16151 | 2000-05-12 | 1999-10-15 | Patterson | Donna | Samuels International Associates, Inc. 4848 | 1993-08-26 | Samuels International Associates, Inc. | 1140 Connecticut Avenue, N.W. | Suite 950 | Washington | DC | 20036 |
16152 | 16152 | 2002-05-12 | 2000-01-27 | Hallan | Mark | Scottish Enterprise 3013 | 1979-04-17 | Scottish Enterprise | SCTR Ltd British Consulate | One Broadway 7th Floor | Cambridge | MA | 02109 |
16153 | 16153 | 2004-05-12 | 2001-02-12 | Kuhl | Jennifer | GCI Group, Inc. 3856 | 1986-07-11 | GCI Group, Inc. | 825 Third Avenue | 24th Floor | New York | NY | 10022-7519 |
16154 | 16154 | 2015-05-12 | 2015-06-30 | Jacobs | Barry | Alpaytac, Inc. 6224 | 2014-05-23 | Alpaytac, Inc. | 888 16th Street, NW | Suite 800 | Washington | DC | 20006 |
16155 | 16155 | 2017-05-12 | 2017-05-12 | Burke | Martha Ann | Brownstein Hyatt Farber Schreck, LLP 5870 | 2008-06-16 | Brownstein Hyatt Farber Schreck, LLP | 675 15th Street | Suite 2900 | Denver | CO | 80202-4432 |
16156 | 16156 | 2020-05-12 | 2018-04-27 | Hirokazu | Shimoda | JETRO, San Francisco 1813 | 1964-11-05 | JETRO, San Francisco | 575 Market Street | Suite 2400 | San Francisco | CA | 94105 |
16157 | 16157 | 2020-05-12 | 2019-08-23 | Tejan-Cole | Abdul | Waxman Consulting, Inc. DBA Waxman Strategies 6710 | 2019-08-23 | Waxman Consulting, Inc. DBA Waxman Strategies | 1150 Connecticut Avenue, NW | Suite 800 | Washington | DC | 20036 |
16158 | 16158 | 2022-05-12 | 2020-01-17 | Painter | Sally | Blue Star Strategies, LLC 6587 | 2018-09-06 | Blue Star Strategies, LLC | 888 17th Street, NW | Suite 800 | Washington | DC | 20006 |
16159 | 16159 | 2022-05-12 | 2018-09-06 | Baronberg | Jeremiah | Blue Star Strategies, LLC 6587 | 2018-09-06 | Blue Star Strategies, LLC | 888 17th Street, NW | Suite 800 | Washington | DC | 20006 |
16160 | 16160 | 2022-05-12 | 2018-09-06 | Gegechkori | Tamar | Blue Star Strategies, LLC 6587 | 2018-09-06 | Blue Star Strategies, LLC | 888 17th Street, NW | Suite 800 | Washington | DC | 20006 |
16161 | 16161 | 2022-05-12 | 2018-09-06 | Lindgren | Jesica Dobbins | Blue Star Strategies, LLC 6587 | 2018-09-06 | Blue Star Strategies, LLC | 888 17th Street, NW | Suite 800 | Washington | DC | 20006 |
16162 | 16162 | 2022-05-12 | 2018-09-06 | Tramontano | Karen | Blue Star Strategies, LLC 6587 | 2018-09-06 | Blue Star Strategies, LLC | 888 17th Street, NW | Suite 800 | Washington | DC | 20006 |
16163 | 16163 | 2023-05-12 | 2023-02-03 | D'Angelo | Massimo | Akerman LLP 7227 | 2023-02-03 | Akerman LLP | Three Brickell City Centre 98 SE 7th Street | Suite 1100 | Miami | FL | 33131 |
16164 | 16164 | 2023-05-12 | 2023-02-03 | Reger | Ofer | Akerman LLP 7227 | 2023-02-03 | Akerman LLP | Three Brickell City Centre 98 SE 7th Street | Suite 1100 | Miami | FL | 33131 |
16165 | 16165 | 1946-05-13 | 1946-05-13 | Shipley | Mary Josephine | Franklin Spier, Inc. 358 | 1946-05-13 | Franklin Spier, Inc. | 40 East 49th Street | New York | NY | ||
16166 | 16166 | 1946-05-13 | 1946-05-13 | Sichler | Clara Scholz | Franklin Spier, Inc. 358 | 1946-05-13 | Franklin Spier, Inc. | 40 East 49th Street | New York | NY | ||
16167 | 16167 | 1946-05-13 | 1946-05-13 | Spier | Franklin | Franklin Spier, Inc. 358 | 1946-05-13 | Franklin Spier, Inc. | 40 East 49th Street | New York | NY | ||
16168 | 16168 | 1946-05-13 | 1946-05-13 | Spier | Grace Delafield Day | Franklin Spier, Inc. 358 | 1946-05-13 | Franklin Spier, Inc. | 40 East 49th Street | New York | NY | ||
16169 | 16169 | 1946-05-13 | 1946-05-13 | Spier | Percival L. | Franklin Spier, Inc. 358 | 1946-05-13 | Franklin Spier, Inc. | 40 East 49th 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]) );