FARA_All_ShortForms
Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history
752 rows where State = "" sorted by City
This data as json, CSV (advanced)
Suggested facets: Short_Form_Date, Address_1, Short_Form_Termination_Date (date), Short_Form_Date (date), Registration_Date (date)
Registration_Number 119
- Bahamas Tourist Office 205
- Lloyd's of London Market Representatives 37
- Caribbean Tourism Organization, USA Inc. 30
- Union Nacional Sinarquista 28
- Camara Oficial Espanola de Comercio 26
- Canadian National Railways 16
- Alsace Development International, Inc. 16
- Actum International UK Limited 16
- Confederacion General de Trabajadores de P. Rico-Autentica 14
- FTI Consulting LLP 14
- Linklaters LLP 14
- Dominican Revolutionary Party, Puerto Rico 11
- Norwegian Seamens' Assocation 10
- International Group of P&I Clubs 10
- Nuclear Waste Management Organization 10
- Government of the Province of Alberta 9
- Partido Revolucionario Dominicano, Puerto Rico 8
- Partido Revolucionario Dominicano, Puerto Rico 8
- Nova Scotia Information Centre 8
- Polish Catholic Press Agency 7
- Partido Revolucionario Dominicano, Puerto Rico 7
- JAMPRO 7
- Comite Central de la Union Patriotica Dominicana 6
- Japan Center for Intercultural Communications (JCIC) 6
- Carlington Sales Canada Corporation 6
- Dinamica Multiple, S.A. 6
- Ippan Shadan Hojin Nippon Keizai Dantai Rengokai (KEIDANREN) 6
- Dominican Revolutionary Party/Sect. of San Juan, Puerto Rico 5
- Delgation of the Central Comm. for N. Epizus/Athens, Greece 5
- Partio Reformista, Filial de Puerto Rico 5
- Moscow Radio & Television, U.S. Bureau 5
- Christian League of Southern Africa 5
- Instituto Latinoamericano del Fierro y el Acero 5
- Project Associates UK Ltd 5
- Pagefield Global 5
- DEACERO S.A.P.I. de C.V. (DEACERO) 5
- Project Associates UK Ltd. 5
- Quinn Emanuel Urquhart & Sullivan UK LLP 5
- Dominican Revolutionary Party/Section of Mayaguez 4
- Ross-Robinson & Associates 4
- Hakuhodo, Inc. 4
- Hakuhodo, Inc. 4
- Carlington Sales Canada Corporation 4
- International Underwriting Association of London 4
- Dickens & Madson Canada Inc. 4
- Mer Security and Communication Systems Ltd. 4
- 35 Nord 4
- Anchor Line, Ltd. 3
- USAFFE Veterans Mission 3
- Unidad Revolucionaria 3
- C.V.G. Siderurgica del Orinoco, C.A. - Oficina de Pittsburgh 3
- African National Congress (South Africa) Committee 3
- Korea Trade Promotion Center, San Juan 3
- Hakuhodo, Inc. 3
- Hakuhodo, Inc. 3
- Hakuhodo Incorporated 3
- Hakuhodo Incorporated 3
- Dickens & Madson Canada Inc. 3
- Young & Rubicam, S. de R.L. de C.V. 3
- Wells Haslem Mayhew Strategic Public Affairs Pty Ltd 3
- AH5 Ventures LLC 3
- Asters Consult LLC 3
- Cathay Export Company (HK), Ltd. 2
- Nachman & Feldstein 2
- Publicidad Antillas, Inc. 2
- Mike Segarra, Inc. 2
- Rogers, Cowan & Brenner, Inc. 2
- Marty, Ernest C. & Judith L. 2
- Canadian Coalition on Acid Rain 2
- Japan Center for Information & Cultural Affairs (JCIC) 2
- Perley & Hurley, Ltd. 2
- McClay, Brian 2
- EurAmerica Capital Corporation, Ltd. 2
- Gowling WLF (Canada) LLP / Gowling WLG (Canada) S.E.N.C.R.L., S.R.L 2
- Iraq Advisory Group FZE 2
- Stone Strategic Solutions SRL 2
- VantageKnight LLC 2
- Copithorne & Blakely Corporation 2
- Partido Politico Mira 2
- DDB Canada 2
- Riera, Pedro Orpi 1
- Karayorghis, Kostas 1
- Morlet, Manuel Tomas 1
- Lettrich, Joseph 1
- Chester, Edmund Albert 1
- Netherlands West Indies Tourist Commission 1
- Roques Martinez, Jose Ricardo 1
- Leiser, Henri 1
- Bosch, Juan E. 1
- Stanley Ross 1
- Harris, Milton E. 1
- Royal Trustco, Ltd. 1
- Roe, Hugh R. 1
- Kathleen Winn & Associates, Inc. 1
- McConville, Sean Daniel Michael 1
- Sak, Sutsakhan 1
- Tethong, Tenzin 1
- Nolisair International, Inc. 1
- Hauge, Ann B. 1
- Moresby Consulting, Ltd. 1
- SACUR 1
- Barker, Mearns & Gill Public Relations 1
- Grandey, Gerald W. 1
- Institute for Business Development in Euro Asia Limited 1
- Elchanan Landau Law Offices 1
- JWT Asiatic, a division of WPP Marketing Communications (Pvt.) Ltd. 1
- Dickens & Madson Canada, Inc. 1
- Dickens & Madson Canada Inc. 1
- Vista Group Corp. 1
- Dickens & Madson Canada Inc. 1
- Japaridze, Tedo 1
- SCL Social Limited 1
- Caroline Law Corporation 1
- Halcyon Associates 1
- Mediastrategia srl 1
- Gaya United 1
- Scivetti & Associates 1
- VantageKnight LLC 1
- Salam International 1
Registrant_Name 108
- Bahamas Tourist Office 205
- Lloyd's of London Market Representatives 37
- Caribbean Tourism Organization, USA Inc. 30
- Union Nacional Sinarquista 28
- Camara Oficial Espanola de Comercio 26
- Partido Revolucionario Dominicano, Puerto Rico 23
- Actum International UK Limited 16
- Alsace Development International, Inc. 16
- Canadian National Railways 16
- Confederacion General de Trabajadores de P. Rico-Autentica 14
- FTI Consulting LLP 14
- Hakuhodo, Inc. 14
- Linklaters LLP 14
- Dominican Revolutionary Party, Puerto Rico 11
- Carlington Sales Canada Corporation 10
- International Group of P&I Clubs 10
- Norwegian Seamens' Assocation 10
- Nuclear Waste Management Organization 10
- Dickens & Madson Canada Inc. 9
- Government of the Province of Alberta 9
- Nova Scotia Information Centre 8
- JAMPRO 7
- Polish Catholic Press Agency 7
- Comite Central de la Union Patriotica Dominicana 6
- Dinamica Multiple, S.A. 6
- Hakuhodo Incorporated 6
- Ippan Shadan Hojin Nippon Keizai Dantai Rengokai (KEIDANREN) 6
- Japan Center for Intercultural Communications (JCIC) 6
- Christian League of Southern Africa 5
- DEACERO S.A.P.I. de C.V. (DEACERO) 5
- Delgation of the Central Comm. for N. Epizus/Athens, Greece 5
- Dominican Revolutionary Party/Sect. of San Juan, Puerto Rico 5
- Instituto Latinoamericano del Fierro y el Acero 5
- Moscow Radio & Television, U.S. Bureau 5
- Pagefield Global 5
- Partio Reformista, Filial de Puerto Rico 5
- Project Associates UK Ltd 5
- Project Associates UK Ltd. 5
- Quinn Emanuel Urquhart & Sullivan UK LLP 5
- 35 Nord 4
- Dominican Revolutionary Party/Section of Mayaguez 4
- International Underwriting Association of London 4
- Mer Security and Communication Systems Ltd. 4
- Ross-Robinson & Associates 4
- AH5 Ventures LLC 3
- African National Congress (South Africa) Committee 3
- Anchor Line, Ltd. 3
- Asters Consult LLC 3
- C.V.G. Siderurgica del Orinoco, C.A. - Oficina de Pittsburgh 3
- Korea Trade Promotion Center, San Juan 3
- USAFFE Veterans Mission 3
- Unidad Revolucionaria 3
- VantageKnight LLC 3
- Wells Haslem Mayhew Strategic Public Affairs Pty Ltd 3
- Young & Rubicam, S. de R.L. de C.V. 3
- Canadian Coalition on Acid Rain 2
- Cathay Export Company (HK), Ltd. 2
- Copithorne & Blakely Corporation 2
- DDB Canada 2
- EurAmerica Capital Corporation, Ltd. 2
- Gowling WLF (Canada) LLP / Gowling WLG (Canada) S.E.N.C.R.L., S.R.L 2
- Iraq Advisory Group FZE 2
- Japan Center for Information & Cultural Affairs (JCIC) 2
- Marty, Ernest C. & Judith L. 2
- McClay, Brian 2
- Mike Segarra, Inc. 2
- Nachman & Feldstein 2
- Partido Politico Mira 2
- Perley & Hurley, Ltd. 2
- Publicidad Antillas, Inc. 2
- Rogers, Cowan & Brenner, Inc. 2
- Stone Strategic Solutions SRL 2
- Barker, Mearns & Gill Public Relations 1
- Bosch, Juan E. 1
- Caroline Law Corporation 1
- Chester, Edmund Albert 1
- Dickens & Madson Canada, Inc. 1
- Elchanan Landau Law Offices 1
- Gaya United 1
- Grandey, Gerald W. 1
- Halcyon Associates 1
- Harris, Milton E. 1
- Hauge, Ann B. 1
- Institute for Business Development in Euro Asia Limited 1
- JWT Asiatic, a division of WPP Marketing Communications (Pvt.) Ltd. 1
- Japaridze, Tedo 1
- Karayorghis, Kostas 1
- Kathleen Winn & Associates, Inc. 1
- Leiser, Henri 1
- Lettrich, Joseph 1
- McConville, Sean Daniel Michael 1
- Mediastrategia srl 1
- Moresby Consulting, Ltd. 1
- Morlet, Manuel Tomas 1
- Netherlands West Indies Tourist Commission 1
- Nolisair International, Inc. 1
- Riera, Pedro Orpi 1
- Roe, Hugh R. 1
- Roques Martinez, Jose Ricardo 1
- Royal Trustco, Ltd. 1
- SACUR 1
- SCL Social Limited 1
- Sak, Sutsakhan 1
- Salam International 1
- Scivetti & Associates 1
- Stanley Ross 1
- Tethong, Tenzin 1
- Vista Group Corp. 1
City 76
- Nassau 205
- London 119
- San Juan 47
- Houston 30
- El Paso 28
- Montreal, Quebec 26
- San Juan De 26
- Tokyo 24
- 68000 Colmar 16
- Santurce 13
- Ontario 10
- Oslo 10
- Edmonton, Alberta 9
- London, England 9
- Halifax 8
- Rio Diedras 8
- Kingston 10 7
- Toronto, Ontario 7
- Athens 6
- Mexico D.F. 6
- Montreal 6
- Rio Piedras 6
- Tokyo, 102-0093 6
- Moscow 5
- San Pedro 5
- Santiago 9 5
- Sunnyside 0132 5
- Basseterre 4
- Chiyoda-ku, Tokyo 4
- Havana 4
- Holon 4
- Mayaguez 4
- Montreal, Quebec 4
- Paris 4
- 3
- Caracas 3
- Glasgow 3
- Hato Rey 3
- Kyiv 3
- Manila 3
- Mexico, D.F. 3
- Morogoro 3
- North Sydney 3
- Tashkent 3
- Alberta 2
- Bogota 2
- British Crown Colony 2
- Bucharest 2
- Condado 2
- Cremorne 2090 2
- Dubai 2
- Guernsey 2
- Ottawa 2
- Toronto 2
- Aberdeen 1
- Arecibo 1
- Bissau 1
- Bratislava 1
- British Columbia 1
- Dharamsala 1
- Doha 1
- Gateshead 1
- Jerusalem 1
- Karachi 1
- Kuala Lumpur 1
- Madrid 1
- Madrid 20 1
- Mexico City 1
- Panama 1
- Phnom Penh 1
- Pomeranian 1
- Port-au-Prince 1
- Saskatoon 1
- Tblisi 1
- Tuscany 1
- Vancouver 1
State 1
- - · 752 ✖
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 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17495 | 17495 | 2003-05-30 | 2002-03-14 | Legault | Alexander | Dickens & Madson Canada Inc. 5485 | 2002-03-14 | Dickens & Madson Canada Inc. | 310 Victoria #204 | Westmount, Montreal | |||
31322 | 31322 | 2004-09-30 | 2002-03-14 | Ben-Menashe | Ari | Dickens & Madson Canada Inc. 5485 | 2002-03-14 | Dickens & Madson Canada Inc. | 310 Victoria #204 | Westmount, Montreal | |||
31328 | 31328 | 2004-09-30 | 2003-10-29 | Waitt | Edward Ian | Dickens & Madson Canada Inc. 5485 | 2002-03-14 | Dickens & Madson Canada Inc. | 310 Victoria #204 | Westmount, Montreal | |||
5114 | 5114 | 1992-01-31 | 1990-09-04 | Muller | Luc Charles | Alsace Development International, Inc. 3506 | 1983-08-10 | Alsace Development International, Inc. | Chateau Kiener - 24 rue de Verdum | 68000 Colmar | |||
7091 | 7091 | 1990-02-16 | 1988-09-16 | Moughan | Paul V. | Alsace Development International, Inc. 3506 | 1983-08-10 | Alsace Development International, Inc. | Chateau Kiener - 24 rue de Verdum | 68000 Colmar | |||
11725 | 11725 | 1995-03-31 | 1993-08-30 | Murphy | Doris Elaine | Alsace Development International, Inc. 3506 | 1983-08-10 | Alsace Development International, Inc. | Chateau Kiener - 24 rue de Verdum | 68000 Colmar | |||
18846 | 18846 | 1997-06-04 | 1993-08-30 | Morgan | Vicki P. | Alsace Development International, Inc. 3506 | 1983-08-10 | Alsace Development International, Inc. | Chateau Kiener - 24 rue de Verdum | 68000 Colmar | |||
19558 | 19558 | 1990-06-15 | 1937-01-01 | Fankell | Michael | Alsace Development International, Inc. 3506 | 1983-08-10 | Alsace Development International, Inc. | Chateau Kiener - 24 rue de Verdum | 68000 Colmar | |||
19805 | 19805 | 1984-06-18 | 1983-11-28 | Dickman | Cynthia | Alsace Development International, Inc. 3506 | 1983-08-10 | Alsace Development International, Inc. | Chateau Kiener - 24 rue de Verdum | 68000 Colmar | |||
22304 | 22304 | 2005-07-01 | 2005-03-15 | Hanala | Sherif | Alsace Development International, Inc. 3506 | 1983-08-10 | Alsace Development International, Inc. | Chateau Kiener - 24 rue de Verdum | 68000 Colmar | |||
22305 | 22305 | 2005-07-01 | 2004-09-08 | Culhane | Elizabeth | Alsace Development International, Inc. 3506 | 1983-08-10 | Alsace Development International, Inc. | Chateau Kiener - 24 rue de Verdum | 68000 Colmar | |||
23565 | 23565 | 2007-07-18 | 1988-09-16 | Foust | Rosanne S. (Rosanne M. Skibo) | Alsace Development International, Inc. 3506 | 1983-08-10 | Alsace Development International, Inc. | Chateau Kiener - 24 rue de Verdum | 68000 Colmar | |||
31977 | 31977 | 2005-10-01 | 2004-09-08 | Jones | Celeste | Alsace Development International, Inc. 3506 | 1983-08-10 | Alsace Development International, Inc. | Chateau Kiener - 24 rue de Verdum | 68000 Colmar | |||
33575 | 33575 | 2007-10-24 | 1983-11-28 | Higel | Bernard Alfred | Alsace Development International, Inc. 3506 | 1983-08-10 | Alsace Development International, Inc. | Chateau Kiener - 24 rue de Verdum | 68000 Colmar | |||
34265 | 34265 | 1986-10-31 | 1983-11-28 | Gelt | Iris Deborah | Alsace Development International, Inc. 3506 | 1983-08-10 | Alsace Development International, Inc. | Chateau Kiener - 24 rue de Verdum | 68000 Colmar | |||
34541 | 34541 | 2006-10-31 | 2004-09-08 | Alsterlind | Tammy A. | Alsace Development International, Inc. 3506 | 1983-08-10 | Alsace Development International, Inc. | Chateau Kiener - 24 rue de Verdum | 68000 Colmar | |||
40800 | 40800 | 1994-12-31 | 1983-11-28 | Delarbre | Henri | Alsace Development International, Inc. 3506 | 1983-08-10 | Alsace Development International, Inc. | Chateau Kiener - 24 rue de Verdum | 68000 Colmar | |||
40899 | 40899 | 1995-12-31 | 1993-08-30 | Clutz | Andrew H. | Alsace Development International, Inc. 3506 | 1983-08-10 | Alsace Development International, Inc. | Chateau Kiener - 24 rue de Verdum | 68000 Colmar | |||
40900 | 40900 | 1995-12-31 | 1993-08-30 | Richelieu | Stephanie | Alsace Development International, Inc. 3506 | 1983-08-10 | Alsace Development International, Inc. | Chateau Kiener - 24 rue de Verdum | 68000 Colmar | |||
37799 | 37799 | 1994-12-05 | 1994-12-05 | Mutch | R.M. | Barker, Mearns & Gill Public Relations 4977 | 1994-12-05 | Barker, Mearns & Gill Public Relations | 7 Carden Place | Aberdeen | |||
38470 | 38470 | 2021-12-15 | 2021-09-01 | Blakely | Leigh | Copithorne & Blakely Corporation 7003 | 2021-09-01 | Copithorne & Blakely Corporation | 438 - 11 Avenue SE, Suite 100 | Calgary | Alberta | ||
38471 | 38471 | 2021-12-15 | 2021-09-01 | Copithorne | Phil | Copithorne & Blakely Corporation 7003 | 2021-09-01 | Copithorne & Blakely Corporation | 438 - 11 Avenue SE, Suite 100 | Calgary | Alberta | ||
6214 | 6214 | 1952-02-06 | 1946-04-24 | Riera | Pedro Orpi | Riera, Pedro Orpi 248 | 1944-04-28 | Riera, Pedro Orpi | Hotel Baleares | Plaza Munoz Rivera | Arecibo | ||
8600 | 8600 | 1946-03-01 | 1946-03-01 | Joannides | Basil | Delgation of the Central Comm. for N. Epizus/Athens, Greece 346 | 1946-03-01 | Delgation of the Central Comm. for N. Epizus/Athens, Greece | 32 Winston Churchill Street | Athens | |||
8601 | 8601 | 1946-03-01 | 1946-03-01 | Kondulis | John | Delgation of the Central Comm. for N. Epizus/Athens, Greece 346 | 1946-03-01 | Delgation of the Central Comm. for N. Epizus/Athens, Greece | 32 Winston Churchill Street | Athens | |||
8602 | 8602 | 1946-03-01 | 1946-03-01 | Kotokos | Panteleimon | Delgation of the Central Comm. for N. Epizus/Athens, Greece 346 | 1946-03-01 | Delgation of the Central Comm. for N. Epizus/Athens, Greece | 32 Winston Churchill Street | Athens | |||
8603 | 8603 | 1946-03-01 | 1946-03-01 | Mamopoulos | Peter | Delgation of the Central Comm. for N. Epizus/Athens, Greece 346 | 1946-03-01 | Delgation of the Central Comm. for N. Epizus/Athens, Greece | 32 Winston Churchill Street | Athens | |||
8604 | 8604 | 1946-03-01 | 1946-03-01 | Spyromilios | Miltiades | Delgation of the Central Comm. for N. Epizus/Athens, Greece 346 | 1946-03-01 | Delgation of the Central Comm. for N. Epizus/Athens, Greece | 32 Winston Churchill Street | Athens | |||
22805 | 22805 | 1945-07-09 | 1945-07-09 | Karayorghis | Kostas | Karayorghis, Kostas 308 | 1945-07-09 | Karayorghis, Kostas | Journal Rizospastis | Edwar Low 10 | Athens | ||
5240 | 5240 | 2001-01-31 | 1997-08-01 | Duncan | Monica | Ross-Robinson & Associates 4992 | 1995-02-07 | Ross-Robinson & Associates | P.O. Box 417 | Basseterre | |||
28380 | 28380 | 2001-08-31 | 1995-02-07 | Ross-Robinson | Hazel | Ross-Robinson & Associates 4992 | 1995-02-07 | Ross-Robinson & Associates | P.O. Box 417 | Basseterre | |||
28400 | 28400 | 2001-08-31 | 1995-10-30 | Blahey | Cecelie Counts | Ross-Robinson & Associates 4992 | 1995-02-07 | Ross-Robinson & Associates | P.O. Box 417 | Basseterre | |||
37448 | 37448 | 1996-12-01 | 1995-10-30 | Fenton | David | Ross-Robinson & Associates 4992 | 1995-02-07 | Ross-Robinson & Associates | P.O. Box 417 | Basseterre | |||
36838 | 36838 | 1996-11-30 | 1994-11-15 | Robinson | Bill | SACUR 4972 | 1994-11-15 | SACUR | C.P. 428, Rue Da Granja 95-1 | Bissau | |||
9867 | 9867 | 2022-03-14 | 2022-02-23 | Agudelo Garcia | Ana Paola | Partido Politico Mira 7081 | 2022-02-23 | Partido Politico Mira | Transv 29 # 36 - 40 | Bogota | |||
9868 | 9868 | 2022-03-14 | 2022-02-23 | Castro Berrio | Gloria Estela | Partido Politico Mira 7081 | 2022-02-23 | Partido Politico Mira | Transv 29 # 36 - 40 | Bogota | |||
38534 | 38534 | 1946-12-17 | 1946-12-17 | Platek | Wendell S. | Lettrich, Joseph 412 | 1946-12-17 | Lettrich, Joseph | Bratislava | ||||
34381 | 34381 | 1996-10-31 | 1994-10-14 | Armstrong | Patrick | Moresby Consulting, Ltd. 4966 | 1994-10-14 | Moresby Consulting, Ltd. | 3259 Telescope Terrace | Nanaimo | British Columbia | ||
35573 | 35573 | 1963-11-10 | 1963-05-10 | Pedersen | Edgar Vernon | Cathay Export Company (HK), Ltd. 1624 | 1963-05-10 | Cathay Export Company (HK), Ltd. | 501-505 Windsor House | Des Voeux Road Central | British Crown Colony | ||
35574 | 35574 | 1963-11-10 | 1963-05-10 | Pedersen | LeRoy | Cathay Export Company (HK), Ltd. 1624 | 1963-05-10 | Cathay Export Company (HK), Ltd. | 501-505 Windsor House | Des Voeux Road Central | British Crown Colony | ||
25368 | 25368 | 2020-07-31 | 2020-01-16 | Comins | Marshall | Stone Strategic Solutions SRL 6783 | 2020-01-16 | Stone Strategic Solutions SRL | 19-21 Sos. Bucuresti-Ploiesti, Baneasa Business Park | 6th Floor Sec. 1 | Bucharest | ||
25369 | 25369 | 2020-07-31 | 2020-01-16 | Stone | Alan Blaine | Stone Strategic Solutions SRL 6783 | 2020-01-16 | Stone Strategic Solutions SRL | 19-21 Sos. Bucuresti-Ploiesti, Baneasa Business Park | 6th Floor Sec. 1 | Bucharest | ||
30477 | 30477 | 1966-09-26 | 1964-09-18 | Nogales | Antonio | C.V.G. Siderurgica del Orinoco, C.A. - Oficina de Pittsburgh 1792 | 1964-09-18 | C.V.G. Siderurgica del Orinoco, C.A. - Oficina de Pittsburgh | Avenida La Estancia | N. 10 - Piso 10 | Caracas | ||
33656 | 33656 | 1966-10-26 | 1964-09-18 | Price | William James | C.V.G. Siderurgica del Orinoco, C.A. - Oficina de Pittsburgh 1792 | 1964-09-18 | C.V.G. Siderurgica del Orinoco, C.A. - Oficina de Pittsburgh | Avenida La Estancia | N. 10 - Piso 10 | Caracas | ||
34151 | 34151 | 1966-10-31 | 1964-09-18 | Hartman | Andrew Philip | C.V.G. Siderurgica del Orinoco, C.A. - Oficina de Pittsburgh 1792 | 1964-09-18 | C.V.G. Siderurgica del Orinoco, C.A. - Oficina de Pittsburgh | Avenida La Estancia | N. 10 - Piso 10 | Caracas | ||
25608 | 25608 | 1995-08-01 | 1995-02-28 | Arishima | Akiro | Hakuhodo, Inc. 4997 | 1995-02-28 | Hakuhodo, Inc. | Kandabashi Park Building 1-19 | Kanda-nishikicho 1-chome | Chiyoda-ku, Tokyo | ||
25609 | 25609 | 1995-08-01 | 1995-02-28 | Ishino | Ryuichi | Hakuhodo, Inc. 4997 | 1995-02-28 | Hakuhodo, Inc. | Kandabashi Park Building 1-19 | Kanda-nishikicho 1-chome | Chiyoda-ku, Tokyo | ||
25610 | 25610 | 1995-08-01 | 1995-02-28 | Suzuki | Asao | Hakuhodo, Inc. 4997 | 1995-02-28 | Hakuhodo, Inc. | Kandabashi Park Building 1-19 | Kanda-nishikicho 1-chome | Chiyoda-ku, Tokyo | ||
25611 | 25611 | 1995-08-01 | 1995-02-28 | Watanabe | Kei | Hakuhodo, Inc. 4997 | 1995-02-28 | Hakuhodo, Inc. | Kandabashi Park Building 1-19 | Kanda-nishikicho 1-chome | Chiyoda-ku, Tokyo | ||
13379 | 13379 | 1973-04-15 | 1972-09-12 | Sanz | Carmen | Mike Segarra, Inc. 2377 | 1972-09-12 | Mike Segarra, Inc. | Hotel Helio Isla | Avenida Ashford 999 | Condado | ||
29007 | 29007 | 1977-09-02 | 1972-09-12 | Rivera | Elliot | Mike Segarra, Inc. 2377 | 1972-09-12 | Mike Segarra, Inc. | Hotel Helio Isla | Avenida Ashford 999 | Condado | ||
39280 | 39280 | 1978-12-29 | 1978-06-20 | Marty | Ernest C. | Marty, Ernest C. & Judith L. 2918 | 1978-06-20 | Marty, Ernest C. & Judith L. | 1/40 Waters Road | Cremorne 2090 | |||
39281 | 39281 | 1978-12-29 | 1978-06-20 | Marty | Judith L. | Marty, Ernest C. & Judith L. 2918 | 1978-06-20 | Marty, Ernest C. & Judith L. | 1/40 Waters Road | Cremorne 2090 | |||
13223 | 13223 | 1991-04-12 | 1991-04-12 | Tethong | Tenzin N. | Tethong, Tenzin 4734 | 1991-04-12 | Tethong, Tenzin | The Kashag, Gangchen | Kyishong | Dharamsala | ||
1620 | 1620 | 2022-08-16 | Yessaian | Charles | Salam International 7159 | 2022-08-16 | Salam International | Salam Tower | Corniche Road | Doha | |||
33276 | 33276 | 2019-10-20 | 2019-02-25 | Ricklefs | Norman M. | Iraq Advisory Group FZE 6641 | 2019-02-25 | Iraq Advisory Group FZE | PO Box 31303 | Emirates Towers | Dubai | ||
33277 | 33277 | 2019-10-20 | 2019-02-25 | Tayah | Therese | Iraq Advisory Group FZE 6641 | 2019-02-25 | Iraq Advisory Group FZE | PO Box 31303 | Emirates Towers | Dubai | ||
20826 | 20826 | 1971-06-30 | 1971-01-31 | Tamney | Dalton D. | Government of the Province of Alberta 1720 | 1964-04-30 | Government of the Province of Alberta | Fed. & Intergovtmental Affairs | 10025 Jasper Avenue, #2200 | Edmonton, Alberta | ||
20917 | 20917 | 1977-06-30 | 1975-03-07 | Mitchell | Robert Alexander | Government of the Province of Alberta 1720 | 1964-04-30 | Government of the Province of Alberta | Fed. & Intergovtmental Affairs | 10025 Jasper Avenue, #2200 | Edmonton, Alberta | ||
21055 | 21055 | 1986-06-30 | 1983-06-02 | Palivoda | Randolph J. | Government of the Province of Alberta 1720 | 1964-04-30 | Government of the Province of Alberta | Fed. & Intergovtmental Affairs | 10025 Jasper Avenue, #2200 | Edmonton, Alberta | ||
26909 | 26909 | 1971-08-18 | 1971-08-13 | Gibson | Alan Marshall | Government of the Province of Alberta 1720 | 1964-04-30 | Government of the Province of Alberta | Fed. & Intergovtmental Affairs | 10025 Jasper Avenue, #2200 | Edmonton, Alberta | ||
27878 | 27878 | 1971-08-31 | 1971-08-13 | Herman | Larry W. | Government of the Province of Alberta 1720 | 1964-04-30 | Government of the Province of Alberta | Fed. & Intergovtmental Affairs | 10025 Jasper Avenue, #2200 | Edmonton, Alberta | ||
27879 | 27879 | 1971-08-31 | 1971-08-13 | Winner | Glenn Maxwell | Government of the Province of Alberta 1720 | 1964-04-30 | Government of the Province of Alberta | Fed. & Intergovtmental Affairs | 10025 Jasper Avenue, #2200 | Edmonton, Alberta | ||
28767 | 28767 | 1965-09-01 | 1964-04-30 | Robinson | Lewis David | Government of the Province of Alberta 1720 | 1964-04-30 | Government of the Province of Alberta | Fed. & Intergovtmental Affairs | 10025 Jasper Avenue, #2200 | Edmonton, Alberta | ||
29130 | 29130 | 1971-09-04 | 1971-08-13 | Carter | Randy Charles | Government of the Province of Alberta 1720 | 1964-04-30 | Government of the Province of Alberta | Fed. & Intergovtmental Affairs | 10025 Jasper Avenue, #2200 | Edmonton, Alberta | ||
29808 | 29808 | 1974-09-15 | 1973-02-07 | Hamlett | Ralph James | Government of the Province of Alberta 1720 | 1964-04-30 | Government of the Province of Alberta | Fed. & Intergovtmental Affairs | 10025 Jasper Avenue, #2200 | Edmonton, Alberta | ||
5632 | 5632 | 1952-02-01 | 1946-01-21 | Araiza | Felipe | Union Nacional Sinarquista 123 | 1942-09-14 | Union Nacional Sinarquista | 7245 -1/2 Dale Road #15 | El Paso | |||
7665 | 7665 | 1964-02-26 | 1946-01-21 | Cisneros | Juan | Union Nacional Sinarquista 123 | 1942-09-14 | Union Nacional Sinarquista | 7245 -1/2 Dale Road #15 | El Paso | |||
7666 | 7666 | 1964-02-26 | 1946-01-21 | Garcia | Angel Galvan | Union Nacional Sinarquista 123 | 1942-09-14 | Union Nacional Sinarquista | 7245 -1/2 Dale Road #15 | El Paso | |||
7669 | 7669 | 1964-02-26 | 1943-04-05 | Araiza | Andres Jesus | Union Nacional Sinarquista 123 | 1942-09-14 | Union Nacional Sinarquista | 7245 -1/2 Dale Road #15 | El Paso | |||
7670 | 7670 | 1964-02-26 | 1943-04-05 | Salcido | Angela | Union Nacional Sinarquista 123 | 1942-09-14 | Union Nacional Sinarquista | 7245 -1/2 Dale Road #15 | El Paso | |||
7671 | 7671 | 1964-02-26 | 1943-04-05 | Sandoval | Emilio | Union Nacional Sinarquista 123 | 1942-09-14 | Union Nacional Sinarquista | 7245 -1/2 Dale Road #15 | El Paso | |||
7672 | 7672 | 1964-02-26 | 1943-04-05 | Soto | Jose L. | Union Nacional Sinarquista 123 | 1942-09-14 | Union Nacional Sinarquista | 7245 -1/2 Dale Road #15 | El Paso | |||
7673 | 7673 | 1964-02-26 | 1943-04-05 | Zambrano | Jose A. | Union Nacional Sinarquista 123 | 1942-09-14 | Union Nacional Sinarquista | 7245 -1/2 Dale Road #15 | El Paso | |||
7674 | 7674 | 1964-02-26 | 1963-06-04 | Caraveo | Margarito Rico | Union Nacional Sinarquista 123 | 1942-09-14 | Union Nacional Sinarquista | 7245 -1/2 Dale Road #15 | El Paso | |||
7675 | 7675 | 1964-02-26 | 1942-09-14 | Arriola | Sergio Hernandez | Union Nacional Sinarquista 123 | 1942-09-14 | Union Nacional Sinarquista | 7245 -1/2 Dale Road #15 | El Paso | |||
7676 | 7676 | 1964-02-26 | 1942-09-14 | Caro | Antonio Sagarnaga | Union Nacional Sinarquista 123 | 1942-09-14 | Union Nacional Sinarquista | 7245 -1/2 Dale Road #15 | El Paso | |||
7677 | 7677 | 1964-02-26 | 1942-09-14 | M. | Luis Uranga | Union Nacional Sinarquista 123 | 1942-09-14 | Union Nacional Sinarquista | 7245 -1/2 Dale Road #15 | El Paso | |||
7678 | 7678 | 1964-02-26 | 1946-09-17 | Macias | Filiberto Gonzalez | Union Nacional Sinarquista 123 | 1942-09-14 | Union Nacional Sinarquista | 7245 -1/2 Dale Road #15 | El Paso | |||
7679 | 7679 | 1964-02-26 | 1948-12-02 | Camacho | Demecio | Union Nacional Sinarquista 123 | 1942-09-14 | Union Nacional Sinarquista | 7245 -1/2 Dale Road #15 | El Paso | |||
7680 | 7680 | 1964-02-26 | 1948-12-02 | Camacho | Luz A. | Union Nacional Sinarquista 123 | 1942-09-14 | Union Nacional Sinarquista | 7245 -1/2 Dale Road #15 | El Paso | |||
7681 | 7681 | 1964-02-26 | 1949-12-05 | Viramontes | Jesus M. | Union Nacional Sinarquista 123 | 1942-09-14 | Union Nacional Sinarquista | 7245 -1/2 Dale Road #15 | El Paso | |||
8598 | 8598 | 1946-03-01 | 1946-01-21 | Sandoval | Emilio | Union Nacional Sinarquista 123 | 1942-09-14 | Union Nacional Sinarquista | 7245 -1/2 Dale Road #15 | El Paso | |||
14072 | 14072 | 1961-04-25 | 1946-01-21 | Arroyo | Antonio Escobedo | Union Nacional Sinarquista 123 | 1942-09-14 | Union Nacional Sinarquista | 7245 -1/2 Dale Road #15 | El Paso | |||
14073 | 14073 | 1961-04-25 | 1954-03-17 | Reyes | Jose Martinez | Union Nacional Sinarquista 123 | 1942-09-14 | Union Nacional Sinarquista | 7245 -1/2 Dale Road #15 | El Paso | |||
14074 | 14074 | 1961-04-25 | 1952-10-27 | Bazurto | Rito Martel | Union Nacional Sinarquista 123 | 1942-09-14 | Union Nacional Sinarquista | 7245 -1/2 Dale Road #15 | El Paso | |||
15272 | 15272 | 1945-05-01 | 1943-04-05 | Arriola | Vicente H. | Union Nacional Sinarquista 123 | 1942-09-14 | Union Nacional Sinarquista | 7245 -1/2 Dale Road #15 | El Paso | |||
15273 | 15273 | 1945-05-01 | 1942-09-14 | Ramirez | Ramon Luis | Union Nacional Sinarquista 123 | 1942-09-14 | Union Nacional Sinarquista | 7245 -1/2 Dale Road #15 | El Paso | |||
17070 | 17070 | 1962-05-25 | 1943-04-05 | Aceves | Pablo M. | Union Nacional Sinarquista 123 | 1942-09-14 | Union Nacional Sinarquista | 7245 -1/2 Dale Road #15 | El Paso | |||
29072 | 29072 | 1948-09-03 | 1942-09-14 | Ramirez | Marcelino | Union Nacional Sinarquista 123 | 1942-09-14 | Union Nacional Sinarquista | 7245 -1/2 Dale Road #15 | El Paso | |||
32801 | 32801 | 1950-10-15 | 1946-01-21 | Molinar | Gilberto | Union Nacional Sinarquista 123 | 1942-09-14 | Union Nacional Sinarquista | 7245 -1/2 Dale Road #15 | El Paso | |||
37201 | 37201 | 1946-12-01 | 1946-01-21 | Molina | Alberto Lucero | Union Nacional Sinarquista 123 | 1942-09-14 | Union Nacional Sinarquista | 7245 -1/2 Dale Road #15 | El Paso | |||
37210 | 37210 | 1947-12-01 | 1946-01-21 | Noriega | Antonio | Union Nacional Sinarquista 123 | 1942-09-14 | Union Nacional Sinarquista | 7245 -1/2 Dale Road #15 | El Paso | |||
37211 | 37211 | 1947-12-01 | 1946-01-21 | Sandoval | Maria Dolores | Union Nacional Sinarquista 123 | 1942-09-14 | Union Nacional Sinarquista | 7245 -1/2 Dale Road #15 | El Paso | |||
30236 | 30236 | 2004-09-21 | 2004-09-21 | Waitt | Ian | Institute for Business Development in Euro Asia Limited 5645 | 2004-09-21 | Institute for Business Development in Euro Asia Limited | 7 Woodstock Road | Harlow Green, Low Fell | Gateshead | ||
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 | |||
17228 | 17228 | 1994-05-27 | 1993-04-12 | Holtzman | Marc L. | EurAmerica Capital Corporation, Ltd. 4794 | 1993-04-12 | EurAmerica Capital Corporation, Ltd. | Post Office Box 25 Roseneath | The Grange, St. Petersport | Guernsey | ||
17233 | 17233 | 1994-05-27 | 1993-05-25 | Green | Jordan C. | EurAmerica Capital Corporation, Ltd. 4794 | 1993-04-12 | EurAmerica Capital Corporation, Ltd. | Post Office Box 25 Roseneath | The Grange, St. Petersport | Guernsey |
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]) );