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 648
- Daniel J. Edelman, Inc. 335
- JETRO, New York 324
- 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 172
- KOTRA 169
- Netherlands Chamber of Commerce in the U.S., Inc. 160
- 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 124
- 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 648
- Daniel J. Edelman, Inc. 584
- JETRO, New York 324
- 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 172
- KOTRA 169
- Netherlands Chamber of Commerce in the U.S., Inc. 160
- 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
- QORVIS LLC 124
- Singapore Economic Development Board 124
- APCO Worldwide, Inc. 123
- Japan National Tourism Organization 120
- Saatchi & Saatchi North America, Inc. 118
- Doremus & Company 114
- JETRO, Los Angeles 114
- …
City >30
- Washington 9,956
- New York 9,702
- Chicago 876
- Los Angeles 688
- San Francisco 339
- Miami 281
- St. Louis 226
- Houston 204
- Arlington 179
- 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 65
- 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 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
16025 | 16025 | 1996-05-10 | 1991-12-05 | Maguffee | Paul R. | Miller & Chevalier, Chartered 3626 | 1984-10-31 | Miller & Chevalier, Chartered | 655 - 15th Street, N.W. | Suite 900 | Washington | DC | 20005-5701 |
16026 | 16026 | 2002-05-10 | 2002-05-10 | Decker | Cathleen | Jensen/Boga Inc. 5495 | 2002-05-10 | Jensen/Boga Inc. | 19 West 44th Street | New York | NY | 10036 | |
16027 | 16027 | 2002-05-10 | 2002-05-10 | Rogers | Alyssa | Jensen/Boga Inc. 5495 | 2002-05-10 | Jensen/Boga Inc. | 19 West 44th Street | New York | NY | 10036 | |
16028 | 16028 | 2008-05-10 | 2006-02-14 | Ginsberg | Ellen S. | DLA Piper US LLP 3712 | 1985-08-05 | DLA Piper US LLP | 500 8th Street, NW | Washington | DC | 20004 | |
16029 | 16029 | 2009-05-10 | 2009-05-11 | McCurry | Mike | Public Strategies Washington, Inc. 4486 | 1991-03-15 | Public Strategies Washington, Inc. | 633 Pennsylvania Avenue, N.W. | 4th Floor | Washington | DC | 20004 |
16030 | 16030 | 2009-05-10 | 2009-05-11 | Warner | Scott | Public Strategies Washington, Inc. 4486 | 1991-03-15 | Public Strategies Washington, Inc. | 633 Pennsylvania Avenue, N.W. | 4th Floor | Washington | DC | 20004 |
16031 | 16031 | 2010-05-10 | 2010-01-20 | Ludke | Robert | Public Strategies, Inc. 5913 | 2009-03-05 | Public Strategies, Inc. | 98 San Jacinto Boulevard | Suite 1200 | Austin | TX | 78701 |
16032 | 16032 | 2010-05-10 | 2010-01-29 | DeBueriis | Lauren | Public Strategies, Inc. 5913 | 2009-03-05 | Public Strategies, Inc. | 98 San Jacinto Boulevard | Suite 1200 | Austin | TX | 78701 |
16033 | 16033 | 2010-05-10 | 2010-01-29 | Leiseca | Sarah | Public Strategies, Inc. 5913 | 2009-03-05 | Public Strategies, Inc. | 98 San Jacinto Boulevard | Suite 1200 | Austin | TX | 78701 |
16034 | 16034 | 2010-05-10 | 2009-05-15 | Guutama | Ibsaa | Oromo Liberation Front Foreign Relations Office in North America (OLF-FRONA) 5895 | 2008-12-01 | Oromo Liberation Front Foreign Relations Office in North America (OLF-FRONA) | P.O. Box 21762 | Washington | DC | 20009 | |
16035 | 16035 | 2013-05-10 | 2011-05-31 | Lee | Hee Sang | KOTRA 1619 | 1963-04-17 | KOTRA | 460 Park Avenue | 14th Floor | New York | NY | 10022 |
16036 | 16036 | 2013-05-10 | 2011-07-29 | Grozalsky | Jill | QORVIS LLC 5483 | 2002-03-06 | QORVIS LLC | 1201 Connecticut Avenue, NW | Suite 1000 | Washington | DC | 20036 |
16037 | 16037 | 2014-05-10 | 2014-03-11 | Goren | Tuncer | CHP Representation to the United States, LLC 6168 | 2013-05-06 | CHP Representation to the United States, LLC | The Willard Office Building | 1455 Pennsylvania Avenue, NW Suite 400 Fourth Floor | Washington | DC | 20004 |
16038 | 16038 | 2014-05-10 | 2014-03-11 | Komili | Omer | CHP Representation to the United States, LLC 6168 | 2013-05-06 | CHP Representation to the United States, LLC | The Willard Office Building | 1455 Pennsylvania Avenue, NW Suite 400 Fourth Floor | Washington | DC | 20004 |
16039 | 16039 | 2017-05-10 | 2014-01-21 | Conover | Heather | Conover + Gould Strategic Communications, Inc. 6205 | 2014-01-21 | Conover + Gould Strategic Communications, Inc. | 3520 Connecticut Avenue, NW | #41 | Washington | DC | 20008 |
16040 | 16040 | 2017-05-10 | 2015-12-03 | Barry | Douglas K. | Conover + Gould Strategic Communications, Inc. 6205 | 2014-01-21 | Conover + Gould Strategic Communications, Inc. | 3520 Connecticut Avenue, NW | #41 | Washington | DC | 20008 |
16041 | 16041 | 2019-05-10 | 2017-11-15 | Marshall Jr. | William | BCW LLC 6227 | 2014-06-18 | BCW LLC | 1801 K Street, NW | 9th Floor | Washington | DC | 20006 |
16042 | 16042 | 2021-05-10 | 2021-04-14 | Smalley | Suzanne | APCO Worldwide LLC 6582 | 2018-08-22 | APCO Worldwide LLC | 1299 Pennsylvania Avenue, NW | Suite 300 | Washington | DC | 20004 |
16043 | 16043 | 2022-05-10 | 2021-10-21 | McCarthy | Maggy | Teneo Strategy LLC 6698 | 2019-07-08 | Teneo Strategy LLC | 280 Park Avenue | 4th Floor | New York | NY | 10017 |
16044 | 16044 | 2023-05-10 | 2019-12-09 | Jiang | Heping | MediaLinks TV, LLC 6633 | 2019-08-02 | MediaLinks TV, LLC | 1099 New York Avenue, NW | Suite 200 | Washington | DC | 20001 |
16045 | 16045 | 1950-05-11 | 1949-11-03 | Bacich | Sophie | Centex, Inc. 598 | 1949-11-03 | Centex, Inc. | 465 Lexington Avenue | New York | NY | ||
16046 | 16046 | 1951-05-11 | 1953-05-26 | Huber | Joel Cook , Jr. | George Peabody & Associates, Inc. 768 | 1953-05-26 | George Peabody & Associates, Inc. | 501 Madison Avenue | New York | NY | 10022 | |
16047 | 16047 | 1955-05-11 | 1951-06-08 | de Lanoy | Jan Adriaan | Netherlands Chamber of Commerce in the U.S., Inc. 456 | 1947-04-16 | Netherlands Chamber of Commerce in the U.S., Inc. | One Rockefeller Plaza | New York | NY | 10020 | |
16048 | 16048 | 1970-05-11 | 1964-05-11 | Downs | Kenneth T. | Downs & Roosevelt, Inc. 1726 | 1964-05-11 | Downs & Roosevelt, Inc. | 1629 K Street, N.W. | Washington | DC | 20006 | |
16049 | 16049 | 1970-05-11 | 1964-05-11 | Hallowell | Jacqueline Irene | Downs & Roosevelt, Inc. 1726 | 1964-05-11 | Downs & Roosevelt, Inc. | 1629 K Street, N.W. | Washington | DC | 20006 | |
16050 | 16050 | 1970-05-11 | 1964-05-11 | Roosevelt | Kermit | Downs & Roosevelt, Inc. 1726 | 1964-05-11 | Downs & Roosevelt, Inc. | 1629 K Street, N.W. | Washington | DC | 20006 | |
16051 | 16051 | 1970-05-11 | 1964-10-15 | Teague | Michael Noel | Downs & Roosevelt, Inc. 1726 | 1964-05-11 | Downs & Roosevelt, Inc. | 1629 K Street, N.W. | Washington | DC | 20006 | |
16052 | 16052 | 1976-05-11 | 1975-03-03 | Doane | E. David | LeBoeuf, Lamb, Leiby & MacRae 2169 | 1969-11-10 | LeBoeuf, Lamb, Leiby & MacRae | 1757 N Street, N.W. | Washington | DC | 20036 | |
16053 | 16053 | 1979-05-11 | 1978-03-21 | Olberg | Peter Forbes | 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 | |
16054 | 16054 | 1981-05-11 | 1980-05-13 | Weslien | Birgitta | Ogilvie, Taylor & Associates, Inc. 3105 | 1980-05-13 | Ogilvie, Taylor & Associates, Inc. | C/O Daniel J. Edelman, Inc. | 1775 Broadway | New York | NY | 10019 |
16055 | 16055 | 1990-05-11 | 1987-05-07 | Woodell | Mary | Hill and Knowlton Strategies, LLC 3301 | 1981-11-10 | Hill and Knowlton Strategies, LLC | 1111 19th Street NW | 3rd Floor | Washington | DC | 20036 |
16056 | 16056 | 1990-05-11 | 1988-08-09 | Cha | Jae Yoon | Korea International Trade Association, Inc. 2686 | 1976-04-23 | Korea International Trade Association, Inc. | 460 Park Avenue | Suite 400 | New York | NY | 10022 |
16057 | 16057 | 1990-05-11 | 1989-09-19 | Biel | Eric R. | Mayer, Brown & Platt 3076 | 1979-12-13 | Mayer, Brown & Platt | 2000 Pennsylvania Avenue, N.W. | Washington | DC | 20006-1882 | |
16058 | 16058 | 1990-05-11 | 1989-10-26 | Winslow | Sara | Piper Pacific International 4244 | 1989-04-25 | Piper Pacific International | 2020 North 14th Street | Suite 701 | Arlington | VA | 22201-2515 |
16059 | 16059 | 1991-05-11 | 1990-06-21 | Ono | Beth M. | Piper Pacific International 4244 | 1989-04-25 | Piper Pacific International | 2020 North 14th Street | Suite 701 | Arlington | VA | 22201-2515 |
16060 | 16060 | 1992-05-11 | 1990-02-02 | Hagiwara | Seiji | JETRO, New York 1643 | 1963-06-25 | JETRO, New York | 565 Fifth Avenue | 4th Floor | New York | NY | 10017 |
16061 | 16061 | 1993-05-11 | 1991-08-21 | Tsompanas | Paul L. | Perkins Coie 3753 | 1985-11-01 | Perkins Coie | 607 - 14th Street, N.W. | Suite 800 | Washington | DC | 20005 |
16062 | 16062 | 1994-05-11 | 1993-06-08 | Selby | Steven K. | Guerra & Associates, Inc. 4728 | 1992-10-23 | Guerra & Associates, Inc. | 444 North Capitol Street, N.W. | Suite 715 | Washington | DC | 20001 |
16063 | 16063 | 1994-05-11 | 1993-09-21 | Cassar | Joseph Anthony | Guerra & Associates, Inc. 4728 | 1992-10-23 | Guerra & Associates, Inc. | 444 North Capitol Street, N.W. | Suite 715 | Washington | DC | 20001 |
16064 | 16064 | 1994-05-11 | 1992-10-23 | O'Connell | Terrence M. , II | Guerra & Associates, Inc. 4728 | 1992-10-23 | Guerra & Associates, Inc. | 444 North Capitol Street, N.W. | Suite 715 | Washington | DC | 20001 |
16065 | 16065 | 1994-05-11 | 1992-10-23 | Guerra-Mondragon | Gabriel | Guerra & Associates, Inc. 4728 | 1992-10-23 | Guerra & Associates, Inc. | 444 North Capitol Street, N.W. | Suite 715 | Washington | DC | 20001 |
16066 | 16066 | 2007-05-11 | 2006-06-29 | Johnson | George Lee | Sandler, Travis & Rosenberg, P.A. 5303 | 1998-12-07 | Sandler, Travis & Rosenberg, P.A. | 1300 Pennsylvania Avenue, N.W. | Suite 400 | Washington | DC | 20004-3002 |
16067 | 16067 | 2007-05-11 | 2002-10-18 | Sorini | Ronald | Sandler, Travis & Rosenberg, P.A. 5303 | 1998-12-07 | Sandler, Travis & Rosenberg, P.A. | 1300 Pennsylvania Avenue, N.W. | Suite 400 | Washington | DC | 20004-3002 |
16068 | 16068 | 2007-05-11 | 2002-11-15 | Samet | Andrew | Sandler, Travis & Rosenberg, P.A. 5303 | 1998-12-07 | Sandler, Travis & Rosenberg, P.A. | 1300 Pennsylvania Avenue, N.W. | Suite 400 | Washington | DC | 20004-3002 |
16069 | 16069 | 2008-05-11 | 2007-10-25 | Levy | Shira | CLS Strategies 5774 | 2006-10-06 | CLS Strategies | 1850 M Street, NW | Suite 900 | Washington | DC | 20036 |
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 |
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]) );