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 985
- Daniel J. Edelman, Inc. 564
- JETRO, New York 489
- Arnold & Porter Kaye Scholer LLP 461
- Quebec Government Office 414
- White & Case, LLP 413
- Burson-Marsteller 411
- KOTRA 358
- Squire Patton Boggs, LLP 334
- Amtorg Trading Corporation 331
- Squire, Sanders & Dempsey, L.L.P. 327
- QORVIS LLC 305
- Ruder Finn, Inc. 300
- Ogilvy Public Relations Worldwide 299
- Daniel J. Edelman, Inc. 297
- DLA Piper US LLP 273
- Akin, Gump, Strauss, Hauer & Feld, LLP 269
- Netherlands Chamber of Commerce in the U.S., Inc. 238
- Commonwealth of Dominica Maritime Registry, Inc. 212
- 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 181
- Ketchum Inc. NY 175
- MMGY Global, LLC 175
- IPG DXTRA, Inc 156
- Cleary, Gottlieb, Steen & Hamilton, LLP 155
- …
Registrant_Name >30
- Hill and Knowlton Strategies, LLC 985
- Daniel J. Edelman, Inc. 877
- JETRO, New York 489
- Arnold & Porter Kaye Scholer LLP 461
- Burson-Marsteller 417
- Quebec Government Office 414
- White & Case, LLP 413
- Ruder Finn, Inc. 375
- KOTRA 358
- Squire Patton Boggs, LLP 334
- Amtorg Trading Corporation 331
- Squire, Sanders & Dempsey, L.L.P. 327
- Fleishman-Hillard, Inc. 311
- QORVIS LLC 305
- Ogilvy Public Relations Worldwide 299
- DLA Piper US LLP 273
- Akin, Gump, Strauss, Hauer & Feld, LLP 269
- Netherlands Chamber of Commerce in the U.S., Inc. 238
- Commonwealth of Dominica Maritime Registry, Inc. 212
- 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 181
- Ketchum Inc. NY 175
- MMGY Global, LLC 175
- IPG DXTRA, Inc 156
- Cleary, Gottlieb, Steen & Hamilton, LLP 155
- …
City >30
- Washington 16,002
- New York 14,902
- Chicago 1,469
- Los Angeles 1,149
- San Francisco 513
- Miami 450
- St. Louis 381
- Houston 338
- Arlington 303
- Alexandria 287
- Overland Park 244
- Boston 216
- Fairhaven 212
- Cambridge 207
- Nassau 205
- Seattle 190
- New York 189
- Philadelphia 180
- Atlanta 165
- London 119
- Silver Spring 112
- Bethesda 111
- Denver 101
- 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 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
201 | 201 | 2021-01-26 | McKay | Mike | Empire Consulting Group, Inc. 6919 | 2021-01-26 | Empire Consulting Group, Inc. | 1717 K Street, NW | 9th Floor | Washington | DC | 20006 | |
202 | 202 | 2021-01-26 | Straughn | Gerald | Barzan Aeronautical LLC 6635 | 2019-02-11 | Barzan Aeronautical LLC | 200 Meeting Street | Suite 305 | Charleston | SC | 29401 | |
203 | 203 | 2022-01-26 | Pongjaroen | Prin | Tourism Authority of Thailand, New York 1897 | 1965-06-01 | Tourism Authority of Thailand, New York | 61 Broadway | Suite 2810 | New York | NY | 10006 | |
204 | 204 | 2023-01-26 | Ma | Yunfei | China National Tourist Office 3318 | 1981-12-30 | China National Tourist Office | 370 Lexington Avenue | Suite 912 | New York | NY | 10017 | |
205 | 205 | 2015-01-27 | Savelieff (Kasulke) | Ludmilla Lydia | Squire Patton Boggs, LLP 2165 | 1969-10-09 | Squire Patton Boggs, LLP | 2550 M Street, NW | Washington | DC | 20037-1350 | ||
206 | 206 | 2017-01-27 | Pizziferri | Michael | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
207 | 207 | 2021-01-27 | Gray | Justin | Gray Global Advisors, LLC 6892 | 2020-11-19 | Gray Global Advisors, LLC | 300 New Jersey Avenue, NW | Suite 900 | Washington | DC | 20001 | |
208 | 208 | 2022-01-27 | Fryer | Bruce | Future Pact LLC 7074 | 2022-01-27 | Future Pact LLC | 1276 Owen P1 | Apt. A | Washington | DC | 20002 | |
209 | 209 | 2022-01-27 | Smith | Jeffrey | Future Pact LLC 7074 | 2022-01-27 | Future Pact LLC | 1276 Owen P1 | Apt. A | Washington | DC | 20002 | |
210 | 210 | 2023-01-27 | Boutin | Mirellie | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
211 | 211 | 2023-01-27 | Dion | Olivia | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
212 | 212 | 2023-01-27 | Epps | Rebecca C. | RF Binder Partners Inc. 6814 | 2020-04-09 | RF Binder Partners Inc. | 950 Third Avenue | 7th Floor | New York | NY | 10022 | |
213 | 213 | 2023-01-27 | Lamy-Belzil | Jeanne | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
214 | 214 | 2016-01-28 | Larouche | Benoit | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
215 | 215 | 2019-01-28 | Park | Irene | Korea Economic Institute 3327 | 1982-02-01 | Korea Economic Institute | 1800 K Street, NW | Suite 1010 | Washington | DC | 20006 | |
216 | 216 | 2022-01-28 | John | Maai | JETRO, Los Angeles 1833 | 1964-12-14 | JETRO, Los Angeles | 777 South Figueroa Street | Suite 3750 | Los Angeles | CA | 90017-2513 | |
217 | 217 | 2022-01-28 | Shibahara | Tomonori | JETRO, Los Angeles 1833 | 1964-12-14 | JETRO, Los Angeles | 777 South Figueroa Street | Suite 3750 | Los Angeles | CA | 90017-2513 | |
218 | 218 | 2013-01-29 | Wilson | Ellen | IPG DXTRA, Inc 3911 | 1986-12-01 | IPG DXTRA, Inc | 909 Third Ave. | New York | NY | 10022 | ||
219 | 219 | 2015-01-29 | Soliman | Michael | Mercury Public Affairs, LLC 6170 | 2013-05-14 | Mercury Public Affairs, LLC | 1615 L Street, NW | Suite 400 | Washington | DC | 20036 | |
220 | 220 | 2019-01-29 | Fadlallah | Mac | Akin, Gump, Strauss, Hauer & Feld, LLP 3492 | 1983-06-24 | Akin, Gump, Strauss, Hauer & Feld, LLP | 2001 K Street, NW | Washington | DC | 20006 | ||
221 | 221 | 2020-01-29 | Jordan | Justin | Cornerstone Government Affairs 6401 | 2017-01-20 | Cornerstone Government Affairs | 800 Maine Avenue, SW | Floor 7 | Washington | DC | 20024 | |
222 | 222 | 2021-01-29 | Nakano | Chiaki | JETRO, Los Angeles 1833 | 1964-12-14 | JETRO, Los Angeles | 777 South Figueroa Street | Suite 3750 | Los Angeles | CA | 90017-2513 | |
223 | 223 | 2021-01-29 | Won | Hyeshin | Overseas Korean Cultural Heritage Foundation, USA 6397 | 2016-12-01 | Overseas Korean Cultural Heritage Foundation, USA | 1500 13th Street, NW | Washington | DC | 20005 | ||
224 | 224 | 2022-01-29 | Abigail | Hunter | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
225 | 225 | 2022-01-29 | Justin | Margolis | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
226 | 226 | 2022-01-29 | Weiner | David Bruce | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
227 | 227 | 2023-01-29 | Baptise Piron | Jean | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
228 | 228 | 2023-01-29 | Bouziri | Miriam Jane | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
229 | 229 | 2023-01-29 | Brulotte | David | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
230 | 230 | 2023-01-29 | Cormier | Mathieu | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
231 | 231 | 2023-01-29 | Dequen | Anne Cecile | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
232 | 232 | 2023-01-29 | Iglesisas | Rachel Michelle | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
233 | 233 | 2023-01-29 | Maurice Jr | Robert Emile | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
234 | 234 | 2023-01-29 | Mussely-Bedard | Guillaume | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
235 | 235 | 2023-01-29 | Parker Flukinger | Scott | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
236 | 236 | 2023-01-29 | Partouche Greenberg | Jenny | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
237 | 237 | 2023-01-29 | Ruiz | David Carlos | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
238 | 238 | 2023-01-29 | Zanfirescu | Carmen Adina | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
239 | 239 | 2006-01-30 | Douglas | Donna Willa-Mae | Bermuda Tourism Authority 430 | 1947-01-30 | Bermuda Tourism Authority | 675 Third Avenue | 12th Floor | New York | NY | 10017 | |
240 | 240 | 2017-01-30 | Tucker | James | Akin, Gump, Strauss, Hauer & Feld, LLP 3492 | 1983-06-24 | Akin, Gump, Strauss, Hauer & Feld, LLP | 2001 K Street, NW | Washington | DC | 20006 | ||
241 | 241 | 2020-01-30 | Foxman | Elizabeth | IPG DXTRA, Inc 3911 | 1986-12-01 | IPG DXTRA, Inc | 909 Third Ave. | New York | NY | 10022 | ||
242 | 242 | 2020-01-30 | Hobbs | Lemondria | IPG DXTRA, Inc 3911 | 1986-12-01 | IPG DXTRA, Inc | 909 Third Ave. | New York | NY | 10022 | ||
243 | 243 | 2020-01-30 | McKenna | Kelly | IPG DXTRA, Inc 3911 | 1986-12-01 | IPG DXTRA, Inc | 909 Third Ave. | New York | NY | 10022 | ||
244 | 244 | 2021-01-30 | Mabie | Margaret Elizabeth | Marsh Law Firm PLLC 6920 | 2021-01-30 | Marsh Law Firm PLLC | 31 Hudson Yards | 11th Floor | New York | NY | 10001 | |
245 | 245 | 2021-01-30 | Marsh | James Ryan | Marsh Law Firm PLLC 6920 | 2021-01-30 | Marsh Law Firm PLLC | 31 Hudson Yards | 11th Floor | New York | NY | 10001 | |
246 | 246 | 2022-01-30 | Caamano | Antonia | Ruder Finn, Inc. 6840 | 2020-06-22 | Ruder Finn, Inc. | 425 East 53rd Street | New York | NY | 10022 | ||
247 | 247 | 2023-01-30 | Kimer | James | Media Theory LLC 7223 | 2023-01-30 | Media Theory LLC | 1200 18th Street, NW | Suite 700 | Washington | DC | 20036 | |
248 | 248 | 2023-01-30 | Lapetina | Christopher | Isaiah King 7224 | 2023-01-30 | Isaiah King | 1489 Northern Neck Drive | Vienna | VA | 22182 | ||
249 | 249 | 1992-01-31 | Cenzuales | Giovanni | Italian Government Tourist Board, New York 568 | 1949-04-21 | Italian Government Tourist Board, New York | 686 Park Avenue | 3rd Floor | New York | NY | 10065 | |
250 | 250 | 1992-01-31 | Manassero | Dennis | Italian Government Tourist Board, New York 568 | 1949-04-21 | Italian Government Tourist Board, New York | 686 Park Avenue | 3rd Floor | New York | NY | 10065 | |
251 | 251 | 1992-01-31 | Scaldaferri | Maria C. | Italian Government Tourist Board, New York 568 | 1949-04-21 | Italian Government Tourist Board, New York | 686 Park Avenue | 3rd Floor | New York | NY | 10065 | |
252 | 252 | 2005-01-31 | O'Brien | Brett | FGS Global (US) LLC (FKA FGH Holdings LLC) 5666 | 2005-01-31 | FGS Global (US) LLC (FKA FGH Holdings LLC) | 1025 F Street, NW | 9th Floor | Washington | DC | 20004 | |
253 | 253 | 2006-01-31 | Dobson | Christopher George | Jamaica Tourist Board, Florida 2360 | 1972-07-26 | Jamaica Tourist Board, Florida | 5201 Blue Lagoon Drive | Suite 670 | Miami | FL | 33126 | |
254 | 254 | 2006-01-31 | Harper | Cheryl Ann Victoria | Jamaica Tourist Board, Florida 2360 | 1972-07-26 | Jamaica Tourist Board, Florida | 5201 Blue Lagoon Drive | Suite 670 | Miami | FL | 33126 | |
255 | 255 | 2006-01-31 | Rose | Philip Anthony | Jamaica Tourist Board, Florida 2360 | 1972-07-26 | Jamaica Tourist Board, Florida | 5201 Blue Lagoon Drive | Suite 670 | Miami | FL | 33126 | |
256 | 256 | 2006-01-31 | Woolcock | John Milton | Jamaica Tourist Board, Florida 2360 | 1972-07-26 | Jamaica Tourist Board, Florida | 5201 Blue Lagoon Drive | Suite 670 | Miami | FL | 33126 | |
257 | 257 | 2018-01-31 | Al Hendi | Ahed | U.S. Mission of the Syrian Democratic Council 6516 | 2018-01-31 | U.S. Mission of the Syrian Democratic Council | 800 Maine Avenue, SW | Suite 200 | Washington | DC | 20024 | |
258 | 258 | 2018-01-31 | Ishak | Bassam Said | U.S. Mission of the Syrian Democratic Council 6516 | 2018-01-31 | U.S. Mission of the Syrian Democratic Council | 800 Maine Avenue, SW | Suite 200 | Washington | DC | 20024 | |
259 | 259 | 2018-01-31 | Mohamad | Senam | U.S. Mission of the Syrian Democratic Council 6516 | 2018-01-31 | U.S. Mission of the Syrian Democratic Council | 800 Maine Avenue, SW | Suite 200 | Washington | DC | 20024 | |
260 | 260 | 2018-01-31 | Mustafa | Nobahar | U.S. Mission of the Syrian Democratic Council 6516 | 2018-01-31 | U.S. Mission of the Syrian Democratic Council | 800 Maine Avenue, SW | Suite 200 | Washington | DC | 20024 | |
261 | 261 | 2020-01-31 | Huneault | Philippe | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
262 | 262 | 2020-01-31 | Hyun | Minchi | Overseas Korean Cultural Heritage Foundation, USA 6397 | 2016-12-01 | Overseas Korean Cultural Heritage Foundation, USA | 1500 13th Street, NW | Washington | DC | 20005 | ||
263 | 263 | 2020-01-31 | Kanji | Miyatake | JETRO, Atlanta 4069 | 1987-12-01 | JETRO, Atlanta | 5901 Peachtree Dunwoody Rd, | Suite. B485 | Atlanta | GA | 30328 | |
264 | 264 | 2020-01-31 | Kim | Sangyeop | Overseas Korean Cultural Heritage Foundation, USA 6397 | 2016-12-01 | Overseas Korean Cultural Heritage Foundation, USA | 1500 13th Street, NW | Washington | DC | 20005 | ||
265 | 265 | 2020-01-31 | Langlois | Frederic | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
266 | 266 | 2020-01-31 | Lanthier | Sebastien | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
267 | 267 | 2020-01-31 | Lauzon | Audrey Laroche | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
268 | 268 | 2020-01-31 | Martine | Hebert | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
269 | 269 | 2022-01-31 | Johnson | Byron E | Fleishman-Hillard, Inc. 5801 | 2007-04-16 | Fleishman-Hillard, Inc. | 200 North Broadway | St. Louis | MO | 63102 | ||
270 | 270 | 2022-01-31 | Lukis | Sylvester | Ballard Partners 7070 | 2022-01-13 | Ballard Partners | 601 Thirteenth Street, NW | Suite 250 S | Washington | DC | 20005 | |
271 | 271 | 2022-01-31 | Pierce | Margaret Hannaway | Fleishman-Hillard, Inc. 5801 | 2007-04-16 | Fleishman-Hillard, Inc. | 200 North Broadway | St. Louis | MO | 63102 | ||
272 | 272 | 2022-01-31 | Williams | Timothy Robert | Fleishman-Hillard, Inc. 5801 | 2007-04-16 | Fleishman-Hillard, Inc. | 200 North Broadway | St. Louis | MO | 63102 | ||
273 | 273 | 2023-01-31 | O'Keefe | Eleanor | Daniel J. Edelman, Inc. 3634 | 1984-11-15 | Daniel J. Edelman, Inc. | 111 North Canal Street | Suite 1100 | Chicago | IL | 60606 | |
274 | 274 | 2023-01-31 | Albrow | Sophie | Daniel J. Edelman, Inc. 3634 | 1984-11-15 | Daniel J. Edelman, Inc. | 111 North Canal Street | Suite 1100 | Chicago | IL | 60606 | |
275 | 275 | 2023-01-31 | Chung | Jungah K | Overseas Korean Cultural Heritage Foundation, USA 6397 | 2016-12-01 | Overseas Korean Cultural Heritage Foundation, USA | 1500 13th Street, NW | Washington | DC | 20005 | ||
276 | 276 | 2023-01-31 | Cusack | Patricia | Daniel J. Edelman, Inc. 3634 | 1984-11-15 | Daniel J. Edelman, Inc. | 111 North Canal Street | Suite 1100 | Chicago | IL | 60606 | |
277 | 277 | 2023-01-31 | Garvey | Alex Edward | Daniel J. Edelman, Inc. 3634 | 1984-11-15 | Daniel J. Edelman, Inc. | 111 North Canal Street | Suite 1100 | Chicago | IL | 60606 | |
278 | 278 | 2023-01-31 | Jones | Timothy Carlton | Daniel J. Edelman, Inc. 3634 | 1984-11-15 | Daniel J. Edelman, Inc. | 111 North Canal Street | Suite 1100 | Chicago | IL | 60606 | |
279 | 279 | 2023-01-31 | Killick | Charles Robinson | Daniel J. Edelman, Inc. 3634 | 1984-11-15 | Daniel J. Edelman, Inc. | 111 North Canal Street | Suite 1100 | Chicago | IL | 60606 | |
280 | 280 | 2023-01-31 | Lock | Benjamin | Daniel J. Edelman, Inc. 3634 | 1984-11-15 | Daniel J. Edelman, Inc. | 111 North Canal Street | Suite 1100 | Chicago | IL | 60606 | |
281 | 281 | 2023-01-31 | Lowe | Matthew | Daniel J. Edelman, Inc. 3634 | 1984-11-15 | Daniel J. Edelman, Inc. | 111 North Canal Street | Suite 1100 | Chicago | IL | 60606 | |
282 | 282 | 2023-01-31 | Torkelson | Kyle | Larson Shannahan Slifka Group, LLC 6749 | 2019-11-12 | Larson Shannahan Slifka Group, LLC | 510 E. Locust Street | Suite 200 | Des Moines | IA | 50309 | |
283 | 283 | 2006-02-01 | Tanaka | Yumiko | JETRO, New York 1643 | 1963-06-25 | JETRO, New York | 565 Fifth Avenue | 4th Floor | New York | NY | 10017 | |
284 | 284 | 2007-02-01 | Turquetil | Yoann | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
285 | 285 | 1999-02-02 | Zagaris | Bruce | Berliner Corcoran & Rowe, LLP 5299 | 1999-02-02 | Berliner Corcoran & Rowe, LLP | 1101 17th Street, NW | Suite 1100 | Washington | DC | 20036 | |
286 | 286 | 2018-02-02 | Ariale | John Michael | Husch Blackwell Strategies, LLC 6517 | 2018-02-02 | Husch Blackwell Strategies, LLC | 300 M Street, SE | Suite 402 | Washington | DC | 20003 | |
287 | 287 | 2018-02-02 | Briand Fortin | Anne Catherine | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
288 | 288 | 2018-02-02 | Epperly | Matthew | Chartwell Strategy Group, LLC 6518 | 2018-02-02 | Chartwell Strategy Group, LLC | 701 8th Street, NW, Suite 620 | Washington | DC | 20001 | ||
289 | 289 | 2018-02-02 | Hartley | Gregg L. | Husch Blackwell Strategies, LLC 6517 | 2018-02-02 | Husch Blackwell Strategies, LLC | 300 M Street, SE | Suite 402 | Washington | DC | 20003 | |
290 | 290 | 2018-02-02 | Mullon Jr. | David A. | Venable, LLP 5931 | 2009-04-17 | Venable, LLP | 600 Massachusetts Ave, NW | Washington | DC | 20001 | ||
291 | 291 | 2018-02-02 | Palomo | Oswaldo | Chartwell Strategy Group, LLC 6518 | 2018-02-02 | Chartwell Strategy Group, LLC | 701 8th Street, NW, Suite 620 | Washington | DC | 20001 | ||
292 | 292 | 2018-02-02 | Tamasi | David | Chartwell Strategy Group, LLC 6518 | 2018-02-02 | Chartwell Strategy Group, LLC | 701 8th Street, NW, Suite 620 | Washington | DC | 20001 | ||
293 | 293 | 2018-02-02 | Townrow | Andrea | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
294 | 294 | 2022-02-02 | Wongseree | Marisa | 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 | |
295 | 295 | 2021-02-03 | Antelo | Cristina | Ferox Strategies LLC 6922 | 2021-02-03 | Ferox Strategies LLC | 309 Pennsylvania Avenue SE | Washington | DC | 20003 | ||
296 | 296 | 2022-02-03 | Anderson | LaKeitha | Brownstein Hyatt Farber Schreck, LLP 5870 | 2008-06-16 | Brownstein Hyatt Farber Schreck, LLP | 675 15th Street | Suite 2900 | Denver | CO | 80202-4432 | |
297 | 297 | 2023-02-03 | Sands | Jeffrey | Larson Shannahan Slifka Group, LLC 6749 | 2019-11-12 | Larson Shannahan Slifka Group, LLC | 510 E. Locust Street | Suite 200 | Des Moines | IA | 50309 | |
298 | 298 | 2003-02-04 | Haber | Leo | World Zionist Organization - American Section, Inc. 2278 | 1971-09-21 | World Zionist Organization - American Section, Inc. | 633 Third Avenue | 21st Floor | New York | NY | 10017 | |
299 | 299 | 2011-02-04 | Israeli | Hasia | World Zionist Organization - American Section, Inc. 2278 | 1971-09-21 | World Zionist Organization - American Section, Inc. | 633 Third Avenue | 21st Floor | New York | NY | 10017 | |
300 | 300 | 2011-02-04 | Overstreet | Larry L. | Oliver A. Dulle Jr. & Company 5246 | 1998-03-01 | Oliver A. Dulle Jr. & Company | 7711 Bonhomme Avenue | Suite 310 | Clayton | MO | 63105 |
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]) );