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 599
- Daniel J. Edelman, Inc. 313
- JETRO, New York 299
- Arnold & Porter Kaye Scholer LLP 270
- Squire, Sanders & Dempsey, L.L.P. 252
- White & Case, LLP 245
- Quebec Government Office 239
- Burson-Marsteller 239
- Daniel J. Edelman, Inc. 226
- Amtorg Trading Corporation 214
- Squire Patton Boggs, LLP 190
- Akin, Gump, Strauss, Hauer & Feld, LLP 188
- Ogilvy Public Relations Worldwide 167
- KOTRA 163
- DLA Piper US LLP 162
- Ruder Finn, Inc. 160
- Netherlands Chamber of Commerce in the U.S., Inc. 141
- American Section of the Jewish Agency for Israel 133
- Cleary, Gottlieb, Steen & Hamilton, LLP 123
- JETRO, Chicago 123
- Bahamas Tourist Office 122
- Singapore Economic Development Board 119
- Fleishman-Hillard, Inc. 117
- QORVIS LLC 115
- JETRO, Los Angeles 111
- Japan National Tourism Organization 109
- McCann-Erickson, Inc. 103
- New York Bureau of the Telegraph Agency of Russia (TASS) 99
- IPG DXTRA, Inc 97
- Cassidy & Associates, Inc. 97
- …
Registrant_Name >30
- Hill and Knowlton Strategies, LLC 599
- Daniel J. Edelman, Inc. 547
- JETRO, New York 299
- Arnold & Porter Kaye Scholer LLP 270
- Squire, Sanders & Dempsey, L.L.P. 252
- White & Case, LLP 245
- Burson-Marsteller 242
- Quebec Government Office 239
- Amtorg Trading Corporation 214
- Ruder Finn, Inc. 202
- Squire Patton Boggs, LLP 190
- Akin, Gump, Strauss, Hauer & Feld, LLP 188
- Fleishman-Hillard, Inc. 172
- Ogilvy Public Relations Worldwide 167
- KOTRA 163
- DLA Piper US LLP 162
- Netherlands Chamber of Commerce in the U.S., Inc. 141
- American Section of the Jewish Agency for Israel 133
- McCann-Erickson, Inc. 132
- Cassidy & Associates, Inc. 128
- Cleary, Gottlieb, Steen & Hamilton, LLP 123
- JETRO, Chicago 123
- Bahamas Tourist Office 122
- Singapore Economic Development Board 119
- QORVIS LLC 115
- Doremus & Company 113
- JETRO, Los Angeles 111
- Japan National Tourism Organization 109
- APCO Worldwide, Inc. 104
- New York Bureau of the Telegraph Agency of Russia (TASS) 99
- …
City >30
- Washington 9,067
- New York 8,941
- Chicago 820
- Los Angeles 630
- San Francisco 314
- Miami 265
- St. Louis 211
- Houston 190
- Alexandria 168
- Arlington 164
- Boston 143
- New York 140
- Philadelphia 133
- Nassau 122
- Seattle 103
- Jamaica 80
- Bethesda 78
- Overland Park 77
- Cambridge 73
- London 72
- Atlanta 67
- Silver Spring 63
- Austin 58
- Detroit 49
- Grayling 48
- Bannockburn 47
- Dallas 47
- Fairhaven 45
- Centerline 44
- San Juan 43
- …
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 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
18200 | 18200 | 2018-05-31 | 2017-06-29 | Klueter | Jeffrey S. | Information Management Services, Inc. 6442 | 2017-06-29 | Information Management Services, Inc. | 1201 16th Street, NW | Suite 414 | Washington | DC | 20036 |
18201 | 18201 | 2018-05-31 | 2017-06-29 | Purpura | Amy | Information Management Services, Inc. 6442 | 2017-06-29 | Information Management Services, Inc. | 1201 16th Street, NW | Suite 414 | Washington | DC | 20036 |
18202 | 18202 | 2018-05-31 | 2017-06-29 | Stenn | Lillian | Information Management Services, Inc. 6442 | 2017-06-29 | Information Management Services, Inc. | 1201 16th Street, NW | Suite 414 | Washington | DC | 20036 |
18203 | 18203 | 2018-05-31 | 2009-08-20 | Ruthven | Alexander Wyeth | QORVIS LLC 5483 | 2002-03-06 | QORVIS LLC | 1201 Connecticut Avenue, NW | Suite 1000 | Washington | DC | 20036 |
18204 | 18204 | 2018-05-31 | 2017-08-21 | Dove | Caroline | DLA Piper US LLP 3712 | 1985-08-05 | DLA Piper US LLP | 500 8th Street, NW | Washington | DC | 20004 | |
18205 | 18205 | 2018-05-31 | 2017-08-21 | Footlik | Jay K. | DLA Piper US LLP 3712 | 1985-08-05 | DLA Piper US LLP | 500 8th Street, NW | Washington | DC | 20004 | |
18206 | 18206 | 2018-05-31 | 2017-08-23 | Mitchell | Devin | Information Management Services, Inc. 6442 | 2017-06-29 | Information Management Services, Inc. | 1201 16th Street, NW | Suite 414 | Washington | DC | 20036 |
18207 | 18207 | 2018-05-31 | 2018-09-07 | Quevedo Vallejo | Mariana | BLJ Worldwide LTD 5875 | 2008-06-17 | BLJ Worldwide LTD | 1359 Broadway | Suite 1102 | New York | NY | 10018 |
18208 | 18208 | 2018-05-31 | 2018-09-07 | Vallejo | Mariana Quevedo | BLJ Worldwide LTD 5875 | 2008-06-17 | BLJ Worldwide LTD | 1359 Broadway | Suite 1102 | New York | NY | 10018 |
18209 | 18209 | 2018-05-31 | 2017-10-03 | Schaub | Matthew | Information Management Services, Inc. 6442 | 2017-06-29 | Information Management Services, Inc. | 1201 16th Street, NW | Suite 414 | Washington | DC | 20036 |
18210 | 18210 | 2018-05-31 | 2016-10-27 | Ferry | Christian | Trailblazer Group 6385 | 2016-10-27 | Trailblazer Group | 901 King Street | Suite 400 | Alexandria | VA | 22314 |
18211 | 18211 | 2018-05-31 | 2017-11-27 | O'Neal | Leslie | MMGY Global, LLC 6492 | 2017-11-27 | MMGY Global, LLC | 7309 W. 80th Street | #400 | Overland Park | KS | 66204 |
18212 | 18212 | 2018-05-31 | 2017-12-22 | Melendez | Jennefer | Burson-Marsteller, LLC (Miami Office) 6223 | 2014-05-20 | Burson-Marsteller, LLC (Miami Office) | 601 Brickell Key Drive | Suite 900 | Miami | FL | 33131 |
18213 | 18213 | 2019-05-31 | 2019-01-30 | Zahour | Jan | Czech Center, New York 5115 | 1996-06-21 | Czech Center, New York | 321 E 73rd Street | New York | NY | 10021 | |
18214 | 18214 | 2019-05-31 | 2013-03-28 | Castle | Michael | DLA Piper US LLP 3712 | 1985-08-05 | DLA Piper US LLP | 500 8th Street, NW | Washington | DC | 20004 | |
18215 | 18215 | 2019-05-31 | 2018-05-04 | Haile | Graham | Mercury Public Affairs, LLC 6170 | 2013-05-14 | Mercury Public Affairs, LLC | 1615 L Street, NW | Suite 400 | Washington | DC | 20036 |
18216 | 18216 | 2019-05-31 | 2015-07-08 | Wood | John Christopher | Urenco, Inc. 5137 | 1996-11-08 | Urenco, Inc. | 1560 Wilson Boulevard | Suite 300 | Arlington | VA | 22209-2463 |
18217 | 18217 | 2019-05-31 | 2002-07-12 | Schnoebelen | Kirk S. | Urenco, Inc. 5137 | 1996-11-08 | Urenco, Inc. | 1560 Wilson Boulevard | Suite 300 | Arlington | VA | 22209-2463 |
18218 | 18218 | 2019-05-31 | 2018-08-01 | Valeriano | Julio M. | Daniel J. Edelman, Inc. 3634 | 1984-11-15 | Daniel J. Edelman, Inc. | 111 North Canal Street | Suite 1100 | Chicago | IL | 60606 |
18219 | 18219 | 2019-05-31 | 2017-09-26 | Kunert | Kristian Anthony | Urenco, Inc. 5137 | 1996-11-08 | Urenco, Inc. | 1560 Wilson Boulevard | Suite 300 | Arlington | VA | 22209-2463 |
18220 | 18220 | 2019-05-31 | 2013-10-22 | Riedel | Sarah M. | Urenco, Inc. 5137 | 1996-11-08 | Urenco, Inc. | 1560 Wilson Boulevard | Suite 300 | Arlington | VA | 22209-2463 |
18221 | 18221 | 2019-05-31 | 2018-10-23 | Kurose | Yuri | JETRO, San Francisco 1813 | 1964-11-05 | JETRO, San Francisco | 575 Market Street | Suite 2400 | San Francisco | CA | 94105 |
18222 | 18222 | 2019-05-31 | 2018-10-30 | Winstel | Samuel Lynn | Daniel J. Edelman, Inc. 3634 | 1984-11-15 | Daniel J. Edelman, Inc. | 111 North Canal Street | Suite 1100 | Chicago | IL | 60606 |
18223 | 18223 | 2019-05-31 | 2018-11-23 | Heye | Douglas R. | Livingston Group, LLC 6344 | 2016-03-25 | Livingston Group, LLC | 499 S. Capitol Street, SW | Suite 600 | Washington | DC | 20003 |
18224 | 18224 | 2019-05-31 | 2017-12-22 | Pelton | Erin | Mercury Public Affairs, LLC 6170 | 2013-05-14 | Mercury Public Affairs, LLC | 1615 L Street, NW | Suite 400 | Washington | DC | 20036 |
18225 | 18225 | 2020-05-31 | 2019-10-25 | Bing | Jonathan Lloyd | Greenberg Traurig, LLP 5712 | 2005-10-03 | Greenberg Traurig, LLP | 2101 L Street, NW | Suite 1000 | Washington | DC | 20037 |
18226 | 18226 | 2020-05-31 | 2019-10-25 | Weprin | Mark | Greenberg Traurig, LLP 5712 | 2005-10-03 | Greenberg Traurig, LLP | 2101 L Street, NW | Suite 1000 | Washington | DC | 20037 |
18227 | 18227 | 2021-05-31 | 2018-01-19 | Loh | Choon Hong | Malaysian Investment Development Authority 5350 | 1999-12-10 | Malaysian Investment Development Authority | 226 Airport Parkway | Suite 480 | San Jose | CA | 95110 |
18228 | 18228 | 2021-05-31 | 2021-02-05 | Schooley | Eli M. | K&L Gates, LLP 6331 | 2015-12-18 | K&L Gates, LLP | 210 Sixth Avenue | Pittsburgh | PA | 15222 | |
18229 | 18229 | 2021-05-31 | 2022-04-04 | Frazier | Catherine | Clout Public Affairs, LLC 6700 | 2019-07-12 | Clout Public Affairs, LLC | 1001 Congress Avenue | Suite 100 | Austin | TX | 78701 |
18230 | 18230 | 2021-05-31 | 2019-04-09 | McGowan | Owen S. | Beacon Policy Advisors LLC 6658 | 2019-04-09 | Beacon Policy Advisors LLC | 1701 Pennsylvania Avenue, NW | Suite 200 | Washington | DC | 20006 |
18231 | 18231 | 2021-05-31 | 2022-04-18 | Frazier | Catherine | Clout Public Affairs, LLC 6700 | 2019-07-12 | Clout Public Affairs, LLC | 1001 Congress Avenue | Suite 100 | Austin | TX | 78701 |
18232 | 18232 | 2021-05-31 | 2021-05-31 | Gluck | Robert | High Lantern Group LLC 6967 | 2021-05-31 | High Lantern Group LLC | 685 3rd Avenue | 22nd Floor | New York | NY | 10017 |
18233 | 18233 | 2021-05-31 | 2021-05-31 | McGinnis | Charles | High Lantern Group LLC 6967 | 2021-05-31 | High Lantern Group LLC | 685 3rd Avenue | 22nd Floor | New York | NY | 10017 |
18234 | 18234 | 2021-05-31 | 2021-05-31 | Stach | Kevin | High Lantern Group LLC 6967 | 2021-05-31 | High Lantern Group LLC | 685 3rd Avenue | 22nd Floor | New York | NY | 10017 |
18235 | 18235 | 2021-05-31 | 2020-06-05 | Gordon | Howard William | Fragomen, Del Rey, Bernsen & Loewy, LLP 6827 | 2020-05-19 | Fragomen, Del Rey, Bernsen & Loewy, LLP | 1400 Broadway | New York | NY | 10018 | |
18236 | 18236 | 2021-05-31 | 2020-07-19 | Schooley | Eli M. | K&L Gates, LLP 6331 | 2015-12-18 | K&L Gates, LLP | 210 Sixth Avenue | Pittsburgh | PA | 15222 | |
18237 | 18237 | 2021-05-31 | 2019-08-13 | Fryer | Bruce | Sanitas International, Inc. 6530 | 2018-03-07 | Sanitas International, Inc. | 1629 K Street, NW | Suite 300 | Washington | DC | 20006 |
18238 | 18238 | 2021-05-31 | 2019-08-13 | Harvin | Christopher | Sanitas International, Inc. 6530 | 2018-03-07 | Sanitas International, Inc. | 1629 K Street, NW | Suite 300 | Washington | DC | 20006 |
18239 | 18239 | 2021-05-31 | 2018-10-02 | Sy Chan | Samuel Christian | Singapore Economic Development Board 2003 | 1967-02-02 | Singapore Economic Development Board | 55 East 59th Street | Suite 21 B, 21st Floor | New York | NY | 10022 |
18240 | 18240 | 2021-05-31 | 2020-10-13 | Gillan | Zachary | S-3 Group 6422 | 2017-04-26 | S-3 Group | 418 C Street, NE | Washington | DC | 20002 | |
18241 | 18241 | 2021-05-31 | 2019-12-02 | Boeyink | Nickalaus J. | Larson Shannahan Slifka Group, LLC 6749 | 2019-11-12 | Larson Shannahan Slifka Group, LLC | 510 E. Locust Street | Suite 200 | Des Moines | IA | 50309 |
18242 | 18242 | 2021-05-31 | 2019-12-02 | Miller | Brooke Mackenzie | Larson Shannahan Slifka Group, LLC 6749 | 2019-11-12 | Larson Shannahan Slifka Group, LLC | 510 E. Locust Street | Suite 200 | Des Moines | IA | 50309 |
18243 | 18243 | 2021-05-31 | 2020-12-28 | Buck | Brendan | JDA Frontline Partners, LLC 6901 | 2020-12-28 | JDA Frontline Partners, LLC | 1140 Connecticut Avenue, NW | Suite 800 | Washington | DC | 20036 |
18244 | 18244 | 2021-05-31 | 2020-12-28 | Detlor | Mark | JDA Frontline Partners, LLC 6901 | 2020-12-28 | JDA Frontline Partners, LLC | 1140 Connecticut Avenue, NW | Suite 800 | Washington | DC | 20036 |
18245 | 18245 | 2021-05-31 | 2020-12-28 | Francis | Trevor | JDA Frontline Partners, LLC 6901 | 2020-12-28 | JDA Frontline Partners, LLC | 1140 Connecticut Avenue, NW | Suite 800 | Washington | DC | 20036 |
18246 | 18246 | 2021-05-31 | 2020-12-28 | George | Matthew | JDA Frontline Partners, LLC 6901 | 2020-12-28 | JDA Frontline Partners, LLC | 1140 Connecticut Avenue, NW | Suite 800 | Washington | DC | 20036 |
18247 | 18247 | 2021-05-31 | 2020-12-28 | Knaus | David | JDA Frontline Partners, LLC 6901 | 2020-12-28 | JDA Frontline Partners, LLC | 1140 Connecticut Avenue, NW | Suite 800 | Washington | DC | 20036 |
18248 | 18248 | 2021-05-31 | 2020-12-28 | McDowell | Amber | JDA Frontline Partners, LLC 6901 | 2020-12-28 | JDA Frontline Partners, LLC | 1140 Connecticut Avenue, NW | Suite 800 | Washington | DC | 20036 |
18249 | 18249 | 2022-05-31 | 2018-01-30 | Jablon | Ann | Capitol Counsel, LLC 6328 | 2015-11-19 | Capitol Counsel, LLC | 700 13th Street, NW | Suite 200 | Washington | DC | 20005 |
18250 | 18250 | 2022-05-31 | 2020-01-31 | Yeung | Keiko | JETRO, Atlanta 4069 | 1987-12-01 | JETRO, Atlanta | 5901 Peachtree Dunwoody Rd, | Suite. B485 | Atlanta | GA | 30328 |
18251 | 18251 | 2022-05-31 | 2022-03-10 | Rabinowitz | Steven | Rabinowitz, Inc. d/b/a Bluelight Strategies 7094 | 2022-03-10 | Rabinowitz, Inc. d/b/a Bluelight Strategies | 4201 Connecticut Avenue, NW | Suite 211 | Washington | DC | 20008 |
18252 | 18252 | 2022-05-31 | 2022-05-04 | Leone | Samantha | Terakeet LLC 6806 | 2020-03-24 | Terakeet LLC | 333 West Washington Street, Suite 500 | Syracuse | NY | 13202 | |
18253 | 18253 | 2022-05-31 | 2004-06-01 | Epstein | Jonathan M. | Holland & Knight 3718 | 1985-08-07 | Holland & Knight | 800 17th Street, N.W. | Suite 1100 | Washington | DC | 20006 |
18254 | 18254 | 2022-05-31 | 2018-08-30 | Lang | Joachim | Representative of German Industry and Trade 4274 | 1989-07-21 | Representative of German Industry and Trade | 1130 Connecticut Avenue, NW | Suite 1200 | Washington | DC | 20036 |
18255 | 18255 | 2022-05-31 | 2021-09-03 | Alameh | Lara S. | CTF Global LLC 7008 | 2021-09-03 | CTF Global LLC | 1401 New York Avenue, NW | Suite 925 | Washington | DC | 20005 |
18256 | 18256 | 2022-05-31 | 2021-09-03 | Floyd | Price B. | CTF Global LLC 7008 | 2021-09-03 | CTF Global LLC | 1401 New York Avenue, NW | Suite 925 | Washington | DC | 20005 |
18257 | 18257 | 2022-05-31 | 2021-09-03 | Grossman | Lawrence C. | CTF Global LLC 7008 | 2021-09-03 | CTF Global LLC | 1401 New York Avenue, NW | Suite 925 | Washington | DC | 20005 |
18258 | 18258 | 2022-05-31 | 2017-09-18 | Finley | Shannon | Capitol Counsel, LLC 6328 | 2015-11-19 | Capitol Counsel, LLC | 700 13th Street, NW | Suite 200 | Washington | DC | 20005 |
18259 | 18259 | 2022-05-31 | 2020-10-29 | MacBlane | Lauren | Terakeet LLC 6806 | 2020-03-24 | Terakeet LLC | 333 West Washington Street, Suite 500 | Syracuse | NY | 13202 | |
18260 | 18260 | 2022-05-31 | 2021-11-01 | Baker | Zara | Actum International UK Limited 7033 | 2021-11-01 | Actum International UK Limited | 91 Jermyn Street, First Floor | London | |||
18261 | 18261 | 2022-05-31 | 2021-11-01 | Birnbaum | George Eli | Actum International UK Limited 7033 | 2021-11-01 | Actum International UK Limited | 91 Jermyn Street, First Floor | London | |||
18262 | 18262 | 2022-05-31 | 2021-11-01 | Collier | Benjamin Britworth | Actum International UK Limited 7033 | 2021-11-01 | Actum International UK Limited | 91 Jermyn Street, First Floor | London | |||
18263 | 18263 | 2022-05-31 | 2021-11-01 | Denselow | Toby | Actum International UK Limited 7033 | 2021-11-01 | Actum International UK Limited | 91 Jermyn Street, First Floor | London | |||
18264 | 18264 | 2022-05-31 | 2021-11-01 | Galan | Vladislava | Actum International UK Limited 7033 | 2021-11-01 | Actum International UK Limited | 91 Jermyn Street, First Floor | London | |||
18265 | 18265 | 2022-05-31 | 2021-11-01 | Hassan | Miran | Actum International UK Limited 7033 | 2021-11-01 | Actum International UK Limited | 91 Jermyn Street, First Floor | London | |||
18266 | 18266 | 2022-05-31 | 2021-11-01 | McMillan | Thomas Jock | Actum International UK Limited 7033 | 2021-11-01 | Actum International UK Limited | 91 Jermyn Street, First Floor | London | |||
18267 | 18267 | 2022-05-31 | 2021-11-01 | Ogborn | William | Actum International UK Limited 7033 | 2021-11-01 | Actum International UK Limited | 91 Jermyn Street, First Floor | London | |||
18268 | 18268 | 2022-05-31 | 2021-11-01 | Reid | Morris | Actum International UK Limited 7033 | 2021-11-01 | Actum International UK Limited | 91 Jermyn Street, First Floor | London | |||
18269 | 18269 | 2022-05-31 | 2021-11-01 | Toomey | Molly | Actum International UK Limited 7033 | 2021-11-01 | Actum International UK Limited | 91 Jermyn Street, First Floor | London | |||
18270 | 18270 | 2022-05-31 | 2021-11-01 | Walker | Alexander | Actum International UK Limited 7033 | 2021-11-01 | Actum International UK Limited | 91 Jermyn Street, First Floor | London | |||
18271 | 18271 | 2022-05-31 | 2021-11-02 | Walker | Alexander DJ | Actum International UK Limited 7033 | 2021-11-01 | Actum International UK Limited | 91 Jermyn Street, First Floor | London | |||
18272 | 18272 | 2022-05-31 | 2018-11-13 | Murray | Debora Comenalli | Daniel J. Edelman, Inc. 3634 | 1984-11-15 | Daniel J. Edelman, Inc. | 111 North Canal Street | Suite 1100 | Chicago | IL | 60606 |
18273 | 18273 | 2022-05-31 | 2015-11-19 | Han | Allegra | Capitol Counsel, LLC 6328 | 2015-11-19 | Capitol Counsel, LLC | 700 13th Street, NW | Suite 200 | Washington | DC | 20005 |
18274 | 18274 | 2022-05-31 | 2021-12-14 | Fabian | Olamide Noah | Actum International UK Limited 7033 | 2021-11-01 | Actum International UK Limited | 91 Jermyn Street, First Floor | London | |||
18275 | 18275 | 2023-05-31 | 2022-06-03 | Bernstein | Andrew A. | Cleary Gottlieb Steen & Hamilton LLP 6964 | 2021-05-25 | Cleary Gottlieb Steen & Hamilton LLP | One Liberty Plaza | New York | NY | 10006 | |
18276 | 18276 | 2023-05-31 | 2017-06-09 | Ashcroft | John D. | Ashcroft Law Firm, LLC 6438 | 2017-06-09 | Ashcroft Law Firm, LLC | 1100 Main Street | Suite 2710 | Kansas City | MO | 64105 |
18277 | 18277 | 2023-05-31 | 2017-06-09 | Ayres | David T. | Ashcroft Law Firm, LLC 6438 | 2017-06-09 | Ashcroft Law Firm, LLC | 1100 Main Street | Suite 2710 | Kansas City | MO | 64105 |
18278 | 18278 | 2023-05-31 | 2017-06-09 | Day | Lori Sharpe | Ashcroft Law Firm, LLC 6438 | 2017-06-09 | Ashcroft Law Firm, LLC | 1100 Main Street | Suite 2710 | Kansas City | MO | 64105 |
18279 | 18279 | 2023-05-31 | 2017-06-09 | Peele | Christopher L. | Ashcroft Law Firm, LLC 6438 | 2017-06-09 | Ashcroft Law Firm, LLC | 1100 Main Street | Suite 2710 | Kansas City | MO | 64105 |
18280 | 18280 | 2023-05-31 | 2017-06-09 | Reyes | Luis Alejandro | Ashcroft Law Firm, LLC 6438 | 2017-06-09 | Ashcroft Law Firm, LLC | 1100 Main Street | Suite 2710 | Kansas City | MO | 64105 |
18281 | 18281 | 2023-05-31 | 2017-06-09 | Sullivan | Michael J. | Ashcroft Law Firm, LLC 6438 | 2017-06-09 | Ashcroft Law Firm, LLC | 1100 Main Street | Suite 2710 | Kansas City | MO | 64105 |
18282 | 18282 | 2023-05-31 | 2022-12-23 | Barak | Mordechai Mitchell | Bipartizan Solutions Inc. 7209 | 2022-12-23 | Bipartizan Solutions Inc. | 900 19th Street NW, 6th Floor | Washington | DC | 20006 | |
18283 | 18283 | 2023-05-31 | 2006-12-27 | Tuvanuti | Yurawat | Tourism Authority of Thailand, Los Angeles 2178 | 1969-12-19 | Tourism Authority of Thailand, Los Angeles | 611 North Larchmont Boulevard | 1st Floor | Los Angeles | CA | 90004 |
18284 | 18284 | 1942-06-01 | 1951-09-10 | Galvan | Rafael O. | Dominican Chamber of Commerce of the U.S., Inc. 197 | 1943-06-11 | Dominican Chamber of Commerce of the U.S., Inc. | 1270 Avenue of the Americas | New York | NY | ||
18285 | 18285 | 1945-06-01 | 1945-05-10 | Penzik | Abraham | Falkowski, Edward J. 283 | 1944-11-10 | Falkowski, Edward J. | 50 Rockefeller Plaza | New York | NY | ||
18286 | 18286 | 1947-06-01 | 1946-03-26 | Askari | Rafid Tahsin Al | Arab Office 322 | 1945-09-21 | Arab Office | Wardman Park Hotel | Suite 400E | Washington | DC | |
18287 | 18287 | 1947-06-01 | 1946-09-26 | Rey | Sydor (Izak Reiss) | Polish Press Agency, Washington, D.C. 372 | 1946-09-26 | Polish Press Agency, Washington, D.C. | 928 National Press Building | Washington | DC | 20004 | |
18288 | 18288 | 1948-06-01 | 1947-07-25 | Harman | Arthur Francis | British Information Services 481 | 1947-07-25 | British Information Services | 845 Third Avenue | New York | NY | 10022 | |
18289 | 18289 | 1948-06-01 | 1947-07-25 | Harmshaw | Dorothy Lilian | British Information Services 481 | 1947-07-25 | British Information Services | 845 Third Avenue | New York | NY | 10022 | |
18290 | 18290 | 1948-06-01 | 1949-10-04 | Carter | (Helen) Violet Bonham | British Information Services 481 | 1947-07-25 | British Information Services | 845 Third Avenue | New York | NY | 10022 | |
18291 | 18291 | 1948-06-01 | 1947-12-01 | Deardoff | Anne Margaret | U.S. Office of the British Broadcasting Corporation 505 | 1947-12-01 | U.S. Office of the British Broadcasting Corporation | 630 Fifth Avenue | New York | NY | 10111 | |
18292 | 18292 | 1948-06-01 | 1947-12-01 | Fletcher | Alfred George | U.S. Office of the British Broadcasting Corporation 505 | 1947-12-01 | U.S. Office of the British Broadcasting Corporation | 630 Fifth Avenue | New York | NY | 10111 | |
18293 | 18293 | 1948-06-01 | 1947-12-01 | Geddes | Elizabeth Gordon | U.S. Office of the British Broadcasting Corporation 505 | 1947-12-01 | U.S. Office of the British Broadcasting Corporation | 630 Fifth Avenue | New York | NY | 10111 | |
18294 | 18294 | 1948-06-01 | 1947-12-01 | Guest | Marion Diane | U.S. Office of the British Broadcasting Corporation 505 | 1947-12-01 | U.S. Office of the British Broadcasting Corporation | 630 Fifth Avenue | New York | NY | 10111 | |
18295 | 18295 | 1948-06-01 | 1947-12-01 | Kasper | Nicholas | U.S. Office of the British Broadcasting Corporation 505 | 1947-12-01 | U.S. Office of the British Broadcasting Corporation | 630 Fifth Avenue | New York | NY | 10111 | |
18296 | 18296 | 1948-06-01 | 1947-12-01 | Kelly | Doris May | U.S. Office of the British Broadcasting Corporation 505 | 1947-12-01 | U.S. Office of the British Broadcasting Corporation | 630 Fifth Avenue | New York | NY | 10111 | |
18297 | 18297 | 1948-06-01 | 1947-12-01 | Kennerley | Adele Carstensen Shreve | U.S. Office of the British Broadcasting Corporation 505 | 1947-12-01 | U.S. Office of the British Broadcasting Corporation | 630 Fifth Avenue | New York | NY | 10111 | |
18298 | 18298 | 1948-06-01 | 1947-12-01 | Kirchner | Dorothy Evelyn | U.S. Office of the British Broadcasting Corporation 505 | 1947-12-01 | U.S. Office of the British Broadcasting Corporation | 630 Fifth Avenue | New York | NY | 10111 | |
18299 | 18299 | 1948-06-01 | 1947-12-01 | Martin | Mary | U.S. Office of the British Broadcasting Corporation 505 | 1947-12-01 | U.S. Office of the British Broadcasting Corporation | 630 Fifth Avenue | New York | NY | 10111 |
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]) );