FARA_All_ShortForms
Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history
42,460 rows sorted by Short_Form_Date
This data as json, CSV (advanced)
State >30
Registration_Number >30
- Hill and Knowlton Strategies, LLC 990
- Daniel J. Edelman, Inc. 573
- JETRO, New York 490
- Arnold & Porter Kaye Scholer LLP 462
- Quebec Government Office 417
- White & Case, LLP 413
- Burson-Marsteller 411
- KOTRA 358
- Squire Patton Boggs, LLP 335
- Amtorg Trading Corporation 331
- Squire, Sanders & Dempsey, L.L.P. 327
- QORVIS LLC 305
- Ruder Finn, Inc. 300
- Ogilvy Public Relations Worldwide 298
- Daniel J. Edelman, Inc. 297
- DLA Piper US LLP 273
- Akin, Gump, Strauss, Hauer & Feld, LLP 271
- Netherlands Chamber of Commerce in the U.S., Inc. 238
- Commonwealth of Dominica Maritime Registry, Inc. 213
- British Information Services 211
- Bahamas Tourist Office 205
- Singapore Economic Development Board 199
- JETRO, Chicago 196
- Fleishman-Hillard, Inc. 191
- GCI Group, Inc. 186
- JETRO, Los Angeles 184
- MMGY Global, LLC 182
- Ketchum Inc. NY 175
- IPG DXTRA, Inc 156
- Cleary, Gottlieb, Steen & Hamilton, LLP 155
- …
Registrant_Name >30
- Hill and Knowlton Strategies, LLC 990
- Daniel J. Edelman, Inc. 886
- JETRO, New York 490
- Arnold & Porter Kaye Scholer LLP 462
- Burson-Marsteller 417
- Quebec Government Office 417
- White & Case, LLP 413
- Ruder Finn, Inc. 375
- KOTRA 358
- Squire Patton Boggs, LLP 335
- Amtorg Trading Corporation 331
- Squire, Sanders & Dempsey, L.L.P. 327
- Fleishman-Hillard, Inc. 311
- QORVIS LLC 305
- Ogilvy Public Relations Worldwide 298
- DLA Piper US LLP 273
- Akin, Gump, Strauss, Hauer & Feld, LLP 271
- Netherlands Chamber of Commerce in the U.S., Inc. 238
- Commonwealth of Dominica Maritime Registry, Inc. 213
- British Information Services 211
- Bahamas Tourist Office 205
- Singapore Economic Development Board 199
- JETRO, Chicago 196
- APCO Worldwide, Inc. 188
- GCI Group, Inc. 186
- JETRO, Los Angeles 184
- MMGY Global, LLC 182
- Ketchum Inc. NY 175
- IPG DXTRA, Inc 156
- Cleary, Gottlieb, Steen & Hamilton, LLP 155
- …
City >30
- Washington 16,049
- New York 14,915
- Chicago 1,478
- Los Angeles 1,152
- San Francisco 513
- Miami 450
- St. Louis 381
- Houston 338
- Arlington 303
- Alexandria 287
- Overland Park 251
- Boston 216
- Fairhaven 213
- Cambridge 207
- Nassau 205
- New York 190
- Seattle 190
- Philadelphia 180
- Atlanta 165
- London 119
- Silver Spring 112
- Bethesda 111
- Denver 102
- Jamaica 98
- Reston 96
- Bannockburn 95
- Austin 89
- Dallas 76
- Petaluma 67
- Detroit 66
- …
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 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | |||
24140 | 24140 | 1960-07-27 | 1942-07-27 | Borde | Pierre | Compagnie Generale Transatlantique (French Line) 62 | 1942-07-27 | Compagnie Generale Transatlantique (French Line) | 17 State Street | New York | NY | ||
24141 | 24141 | 1960-07-27 | 1942-07-27 | Castelnau | Marcel | Compagnie Generale Transatlantique (French Line) 62 | 1942-07-27 | Compagnie Generale Transatlantique (French Line) | 17 State Street | New York | NY | ||
24142 | 24142 | 1960-07-27 | 1942-07-27 | Courtois | Fernand P. | Compagnie Generale Transatlantique (French Line) 62 | 1942-07-27 | Compagnie Generale Transatlantique (French Line) | 17 State Street | New York | NY | ||
24143 | 24143 | 1960-07-27 | 1942-07-27 | Dendievel | P.H. | Compagnie Generale Transatlantique (French Line) 62 | 1942-07-27 | Compagnie Generale Transatlantique (French Line) | 17 State Street | New York | NY | ||
24144 | 24144 | 1960-07-27 | 1942-07-27 | Estachy | Robert | Compagnie Generale Transatlantique (French Line) 62 | 1942-07-27 | Compagnie Generale Transatlantique (French Line) | 17 State Street | New York | NY | ||
24145 | 24145 | 1960-07-27 | 1942-07-27 | Friant | Louis le | Compagnie Generale Transatlantique (French Line) 62 | 1942-07-27 | Compagnie Generale Transatlantique (French Line) | 17 State Street | New York | NY | ||
24146 | 24146 | 1960-07-27 | 1942-07-27 | Laluque | Jules | Compagnie Generale Transatlantique (French Line) 62 | 1942-07-27 | Compagnie Generale Transatlantique (French Line) | 17 State Street | New York | NY | ||
24147 | 24147 | 1960-07-27 | 1942-07-27 | Lebon | Jean | Compagnie Generale Transatlantique (French Line) 62 | 1942-07-27 | Compagnie Generale Transatlantique (French Line) | 17 State Street | New York | NY | ||
24148 | 24148 | 1960-07-27 | 1942-07-27 | Masson | Albert T. | Compagnie Generale Transatlantique (French Line) 62 | 1942-07-27 | Compagnie Generale Transatlantique (French Line) | 17 State Street | New York | NY | ||
24149 | 24149 | 1960-07-27 | 1942-07-27 | Moraillon | Georges J. | Compagnie Generale Transatlantique (French Line) 62 | 1942-07-27 | Compagnie Generale Transatlantique (French Line) | 17 State Street | New York | NY | ||
24150 | 24150 | 1960-07-27 | 1942-07-27 | Shepherd | Jeanne Henderickx | Compagnie Generale Transatlantique (French Line) 62 | 1942-07-27 | Compagnie Generale Transatlantique (French Line) | 17 State Street | New York | NY | ||
24151 | 24151 | 1960-07-27 | 1942-07-27 | Snelgrove | Madeleine | Compagnie Generale Transatlantique (French Line) 62 | 1942-07-27 | Compagnie Generale Transatlantique (French Line) | 17 State Street | New York | NY | ||
39472 | 39472 | 1942-12-31 | 1942-07-27 | Brown | Howard C. | Brown, Howard C. 64 | 1942-07-27 | Brown, Howard C. | 6404 Sunset Boulevard | Hollywood | CA | ||
23151 | 23151 | 1955-07-15 | 1942-07-30 | McCarthy | Elmer W. | Kelly, Nason, Inc. 71 | 1942-07-30 | Kelly, Nason, Inc. | 247 Park Avenue | New York | NY | ||
24475 | 24475 | 1975-07-30 | 1942-07-30 | Herel | Frank J. | Kelly, Nason, Inc. 71 | 1942-07-30 | Kelly, Nason, Inc. | 247 Park Avenue | New York | NY | ||
24633 | 24633 | 1963-07-31 | 1942-07-30 | Kelly | John C. | Kelly, Nason, Inc. 71 | 1942-07-30 | Kelly, Nason, Inc. | 247 Park Avenue | New York | NY | ||
37234 | 37234 | 1958-12-01 | 1942-07-30 | Nason | James R.P. | Kelly, Nason, Inc. 71 | 1942-07-30 | Kelly, Nason, Inc. | 247 Park Avenue | New York | NY | ||
14065 | 14065 | 1945-04-25 | 1942-08-07 | Appleby | Sir Robert | British Empire Chamber of Commerce in the U.S.A., Inc. 84 | 1942-08-07 | British Empire Chamber of Commerce in the U.S.A., Inc. | 587 Fifth Avenue | New York | NY | ||
14066 | 14066 | 1945-04-25 | 1942-08-07 | Moss | Frederic William | British Empire Chamber of Commerce in the U.S.A., Inc. 84 | 1942-08-07 | British Empire Chamber of Commerce in the U.S.A., Inc. | 587 Fifth Avenue | New York | NY | ||
14067 | 14067 | 1945-04-25 | 1942-08-07 | Salvage | Sir Samuel A. | British Empire Chamber of Commerce in the U.S.A., Inc. 84 | 1942-08-07 | British Empire Chamber of Commerce in the U.S.A., Inc. | 587 Fifth Avenue | New York | NY | ||
14068 | 14068 | 1945-04-25 | 1942-08-07 | Smith | Cecil | British Empire Chamber of Commerce in the U.S.A., Inc. 84 | 1942-08-07 | British Empire Chamber of Commerce in the U.S.A., Inc. | 587 Fifth Avenue | New York | NY | ||
26139 | 26139 | 1946-08-07 | 1942-08-07 | Turner | C.M. | British Empire Chamber of Commerce in the U.S.A., Inc. 84 | 1942-08-07 | British Empire Chamber of Commerce in the U.S.A., Inc. | 587 Fifth Avenue | New York | NY | ||
26140 | 26140 | 1946-08-07 | 1942-08-07 | Wedgwood | Kennard L. | British Empire Chamber of Commerce in the U.S.A., Inc. 84 | 1942-08-07 | British Empire Chamber of Commerce in the U.S.A., Inc. | 587 Fifth Avenue | New York | NY | ||
27374 | 27374 | 1946-08-25 | 1942-08-25 | Cooper | Thomas Harold | Canadian National Railways 105 | 1942-08-25 | Canadian National Railways | 360 McGill Street | Montreal, Quebec | |||
27375 | 27375 | 1946-08-25 | 1942-08-25 | Cowie | Charles Durno | Canadian National Railways 105 | 1942-08-25 | Canadian National Railways | 360 McGill Street | Montreal, Quebec | |||
27376 | 27376 | 1946-08-25 | 1942-08-25 | Daly | Brenton Leo | Canadian National Railways 105 | 1942-08-25 | Canadian National Railways | 360 McGill Street | Montreal, Quebec | |||
27377 | 27377 | 1946-08-25 | 1942-08-25 | Ford | David McKechnie | Canadian National Railways 105 | 1942-08-25 | Canadian National Railways | 360 McGill Street | Montreal, Quebec | |||
27378 | 27378 | 1946-08-25 | 1942-08-25 | Fraser | Alistair | Canadian National Railways 105 | 1942-08-25 | Canadian National Railways | 360 McGill Street | Montreal, Quebec | |||
27379 | 27379 | 1946-08-25 | 1942-08-25 | Gagnon | Wilfrid | Canadian National Railways 105 | 1942-08-25 | Canadian National Railways | 360 McGill Street | Montreal, Quebec | |||
27380 | 27380 | 1946-08-25 | 1942-08-25 | Grant | Duncan Campbell | Canadian National Railways 105 | 1942-08-25 | Canadian National Railways | 360 McGill Street | Montreal, Quebec | |||
27381 | 27381 | 1946-08-25 | 1942-08-25 | Hobbs | William Henry | Canadian National Railways 105 | 1942-08-25 | Canadian National Railways | 360 McGill Street | Montreal, Quebec | |||
27382 | 27382 | 1946-08-25 | 1942-08-25 | Hungerford | Samuel James | Canadian National Railways 105 | 1942-08-25 | Canadian National Railways | 360 McGill Street | Montreal, Quebec | |||
27383 | 27383 | 1946-08-25 | 1942-08-25 | Northey | James Alexander | Canadian National Railways 105 | 1942-08-25 | Canadian National Railways | 360 McGill Street | Montreal, Quebec | |||
27384 | 27384 | 1946-08-25 | 1942-08-25 | Symington | Herbert James | Canadian National Railways 105 | 1942-08-25 | Canadian National Railways | 360 McGill Street | Montreal, Quebec | |||
27385 | 27385 | 1946-08-25 | 1942-08-25 | Vaughan | Robert Charles | Canadian National Railways 105 | 1942-08-25 | Canadian National Railways | 360 McGill Street | Montreal, Quebec | |||
27386 | 27386 | 1946-08-25 | 1942-08-25 | Walton | Norman Burdett | Canadian National Railways 105 | 1942-08-25 | Canadian National Railways | 360 McGill Street | Montreal, Quebec | |||
27387 | 27387 | 1946-08-25 | 1942-08-25 | Young | Edward James | Canadian National Railways 105 | 1942-08-25 | Canadian National Railways | 360 McGill Street | Montreal, Quebec | |||
34122 | 34122 | 1944-10-31 | 1942-08-25 | Read | Charles Herbert | Canadian National Railways 105 | 1942-08-25 | Canadian National Railways | 360 McGill Street | Montreal, Quebec | |||
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 | |||
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 | |||
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 | |||
6354 | 6354 | 1946-02-08 | 1942-09-29 | Deutsch | Julius | Austrian Labor Committee 129 | 1942-09-29 | Austrian Labor Committee | 19 West 44th Street | Room 1018 | New York | NY | |
6355 | 6355 | 1946-02-08 | 1942-09-29 | Leichter | Otto | Austrian Labor Committee 129 | 1942-09-29 | Austrian Labor Committee | 19 West 44th Street | Room 1018 | New York | NY | |
6356 | 6356 | 1946-02-08 | 1942-09-29 | Papanek | Ernst | Austrian Labor Committee 129 | 1942-09-29 | Austrian Labor Committee | 19 West 44th Street | Room 1018 | New York | NY | |
6357 | 6357 | 1946-02-08 | 1942-09-29 | Sailer | Charles Hans | Austrian Labor Committee 129 | 1942-09-29 | Austrian Labor Committee | 19 West 44th Street | Room 1018 | New York | NY | |
16007 | 16007 | 1945-05-10 | 1942-09-29 | Adler | Friedrich W. | Austrian Labor Committee 129 | 1942-09-29 | Austrian Labor Committee | 19 West 44th Street | Room 1018 | New York | NY | |
20123 | 20123 | 1945-06-24 | 1942-09-29 | Ackermann | Manfred | Austrian Labor Committee 129 | 1942-09-29 | Austrian Labor Committee | 19 West 44th Street | Room 1018 | New York | NY | |
32390 | 32390 | 1942-10-07 | 1942-10-07 | de Longfief | Henri Villieras | De Longfief, Henri Villieras 136 | 1942-10-07 | De Longfief, Henri Villieras | National Press Building | Washington | DC | ||
9103 | 9103 | 1968-03-04 | 1942-10-08 | Alejo | Jose R. | Comite Regional Sinarquista en Los Angeles 139 | 1942-10-08 | Comite Regional Sinarquista en Los Angeles | 727 Camulos Street | Los Angeles | CA | ||
9104 | 9104 | 1968-03-04 | 1942-10-08 | Villasenor | Pedro | Comite Regional Sinarquista en Los Angeles 139 | 1942-10-08 | Comite Regional Sinarquista en Los Angeles | 727 Camulos Street | Los Angeles | CA | ||
9105 | 9105 | 1968-03-04 | 1942-10-08 | de Luna | Baltazar | Comite Regional Sinarquista en Los Angeles 139 | 1942-10-08 | Comite Regional Sinarquista en Los Angeles | 727 Camulos Street | Los Angeles | CA | ||
15274 | 15274 | 1945-05-01 | 1942-10-08 | Arroyo | Jose Jesus | Comite Regional Sinarquista en Los Angeles 139 | 1942-10-08 | Comite Regional Sinarquista en Los Angeles | 727 Camulos Street | Los Angeles | CA | ||
15275 | 15275 | 1945-05-01 | 1942-10-08 | Perez | Benito Frausto | Comite Regional Sinarquista en Los Angeles 139 | 1942-10-08 | Comite Regional Sinarquista en Los Angeles | 727 Camulos Street | Los Angeles | CA | ||
16722 | 16722 | 1945-05-20 | 1942-11-20 | Bacot | Jules | Gallia Laboratories, Inc. 159 | 1942-11-20 | Gallia Laboratories, Inc. | 254-256 West 31st Street | New York | NY | ||
16723 | 16723 | 1945-05-20 | 1942-11-20 | Lassere | Edward | Gallia Laboratories, Inc. 159 | 1942-11-20 | Gallia Laboratories, Inc. | 254-256 West 31st Street | New York | NY | ||
16724 | 16724 | 1945-05-20 | 1942-11-20 | Thouin | Albert Leon Victor | Gallia Laboratories, Inc. 159 | 1942-11-20 | Gallia Laboratories, Inc. | 254-256 West 31st Street | New York | NY | ||
17214 | 17214 | 1960-05-27 | 1942-12-31 | Beresky | Shaya | Four Continent Book Corporation 94 | 1942-08-12 | Four Continent Book Corporation | 149 Fifth Avenue | New York | NY | 10010 | |
4239 | 4239 | 1949-01-22 | 1943-01-22 | Namkoong | D.Y. | Dong, Ji Hoi 175 | 1943-01-22 | Dong, Ji Hoi | 351 Wadsworth Avenue | New York | NY | ||
9378 | 9378 | 1973-03-07 | 1943-03-01 | Dossenbach | Frederick | Switzerland Tourism 55 | 1943-03-01 | Switzerland Tourism | 608 Fifth Avenue | New York | NY | 10020-2303 | |
6012 | 6012 | 1961-02-03 | 1943-03-03 | Hartsing | Ralph N. | Caples Company 34 | 1943-03-03 | Caples Company | 216 East Ontario Street | Chicago | IL | ||
9593 | 9593 | 1943-03-11 | 1943-03-11 | Jordan | Harold A. | Jordan, H.A. 95 | 1942-08-14 | Jordan, H.A. | 2 Rector Street | New York | NY | ||
26421 | 26421 | 1946-08-11 | 1943-03-11 | Bridge | Collamer A. | Ratzer & Bridge 88 | 1942-08-11 | Ratzer & Bridge | 311 South Spring Street | Los Angeles | CA | ||
26422 | 26422 | 1946-08-11 | 1943-03-11 | Ratzer | Karl L. | Ratzer & Bridge 88 | 1942-08-11 | Ratzer & Bridge | 311 South Spring Street | Los Angeles | CA | ||
38066 | 38066 | 1950-12-11 | 1943-03-12 | Lane | Sanford H. | Gotham Advertising Company 17 | 1942-07-08 | Gotham Advertising Company | 2 West 46th Street | New York | NY | ||
38067 | 38067 | 1950-12-11 | 1943-03-12 | Moscoso | Octavio Elias | Gotham Advertising Company 17 | 1942-07-08 | Gotham Advertising Company | 2 West 46th Street | New York | NY | ||
6006 | 6006 | 1952-02-03 | 1943-03-13 | Meng | Chih (aka Paul Meng) | China Institute in America, Inc. 79 | 1942-08-03 | China Institute in America, Inc. | 125 East 65th Street | New York | NY | ||
39471 | 39471 | 1942-12-31 | 1943-03-13 | Berge | Petrus Jacobus Den | Van Den Berge, Petrus Jacobus 48 | 1942-07-15 | Van Den Berge, Petrus Jacobus | Branch Office 21 | Pearl Street | New York | NY | |
9799 | 9799 | 1947-03-14 | 1943-03-16 | Tobin | Richard M. | Comite France Amerique 131 | 1942-09-14 | Comite France Amerique | Jones & McAllister Streets | San Francisco | CA | ||
13894 | 13894 | 1963-04-22 | 1943-03-17 | McCormick | John F. | Kelly, Nason, Inc. 71 | 1942-07-30 | Kelly, Nason, Inc. | 247 Park Avenue | New York | NY | ||
22875 | 22875 | 1943-07-10 | 1943-03-17 | Franklin | Emilio | Franklin, Emilio 35 | 1942-07-10 | Franklin, Emilio | 19 Rector Street | New York | NY | ||
6766 | 6766 | 1945-02-14 | 1943-03-18 | Preyer | Bernard | Bernard Preyer Company 96 | 1942-08-14 | Bernard Preyer Company | 17 John Street | New York | NY | ||
11314 | 11314 | 1944-03-31 | 1943-03-19 | Lazell | J. Arthur | American Friends of Polish Democracy 86 | 1942-08-07 | American Friends of Polish Democracy | 55 West Street | New York | NY | ||
35736 | 35736 | 1945-11-14 | 1943-03-19 | Counts | George S. | American Friends of Polish Democracy 86 | 1942-08-07 | American Friends of Polish Democracy | 55 West Street | New York | NY | ||
35737 | 35737 | 1945-11-14 | 1943-03-19 | MacIver | Robert Morrison | American Friends of Polish Democracy 86 | 1942-08-07 | American Friends of Polish Democracy | 55 West Street | New York | NY | ||
7267 | 7267 | 1943-02-20 | 1943-03-20 | Ghiloni | Alfred R. | Ghiloni, Alfred R. 113 | 1942-08-20 | Ghiloni, Alfred R. | 7 Park Square | Boston | MA | ||
37205 | 37205 | 1946-12-01 | 1943-03-26 | Tait | Robert H. | Newfoundland Government Information Bureau 37 | 1942-07-11 | Newfoundland Government Information Bureau | 620 Fifth Avenue | New York | NY | ||
32724 | 32724 | 1967-10-13 | 1943-04-01 | Shallna | Anthony O. | Shallna, Anthony O. 182 | 1943-04-01 | Shallna, Anthony O. | 395 West Broadway | Post Office Box 54 | South Boston | MA | 02127 |
12663 | 12663 | 1945-04-03 | 1943-04-03 | Camargo | Jose Armando Herrera | Comite Municipal Sinarquista 184 | 1943-04-03 | Comite Municipal Sinarquista | 822 South 16th Street | McAllen | TX | ||
12664 | 12664 | 1945-04-03 | 1943-04-03 | Davila | Jesus Maria | Comite Municipal Sinarquista 184 | 1943-04-03 | Comite Municipal Sinarquista | 822 South 16th Street | McAllen | TX | ||
12665 | 12665 | 1945-04-03 | 1943-04-03 | Franco | Mauro Perez | Comite Municipal Sinarquista 184 | 1943-04-03 | Comite Municipal Sinarquista | 822 South 16th Street | McAllen | TX | ||
12666 | 12666 | 1945-04-03 | 1943-04-03 | Ponce | Jose | Comite Municipal Sinarquista 184 | 1943-04-03 | Comite Municipal Sinarquista | 822 South 16th Street | McAllen | TX | ||
24125 | 24125 | 1946-07-27 | 1943-04-03 | Schaefer | Stanley W. | Haight, Griffin, Deming & Gardner 56 | 1942-07-20 | Haight, Griffin, Deming & Gardner | 80 Broad Street | New York | NY | ||
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 | |||
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 | |||
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 | |||
8728 | 8728 | 1978-03-01 | 1943-04-06 | Madell | Rosa | Artkino Pictures, Inc. 103 | 1942-08-22 | Artkino Pictures, Inc. | 410 East 62nd Street | New York | NY | 10021 | |
38775 | 38775 | 1962-12-20 | 1943-04-06 | Napoli | Nicholas | Artkino Pictures, Inc. 103 | 1942-08-22 | Artkino Pictures, Inc. | 410 East 62nd Street | New York | NY | 10021 | |
17115 | 17115 | 1955-05-26 | 1943-04-10 | Recht | Charles | Recht, Charles 101 | 1942-08-20 | Recht, Charles | 10 East 40th Street | New York | NY | 10012 | |
20604 | 20604 | 1945-06-30 | 1943-04-15 | Foley | Frank J. | Haight, Griffin, Deming & Gardner 56 | 1942-07-20 | Haight, Griffin, Deming & Gardner | 80 Broad Street | New York | NY | ||
20605 | 20605 | 1945-06-30 | 1943-04-15 | Statt | Herbert M. | Haight, Griffin, Deming & Gardner 56 | 1942-07-20 | Haight, Griffin, Deming & Gardner | 80 Broad Street | New York | NY | ||
24126 | 24126 | 1946-07-27 | 1943-04-15 | Havens | Donald | Haight, Griffin, Deming & Gardner 56 | 1942-07-20 | Haight, Griffin, Deming & Gardner | 80 Broad Street | New York | NY |
Advanced export
JSON shape: default, array, newline-delimited
CREATE TABLE [FARA_All_ShortForms] ( [Short_Form_Termination_Date] TEXT, [Short_Form_Date] TEXT, [Short_Form_Last_Name] TEXT, [Short_Form_First_Name] TEXT, [Registration_Number] INTEGER, [Registration_Date] TEXT, [Registrant_Name] TEXT, [Address_1] TEXT, [Address_2] TEXT, [City] TEXT, [State] TEXT, [Zip] TEXT, FOREIGN KEY([Registration_Number]) REFERENCES [FARA_All_Registrants]([Registration_Number]) );