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 399
- Daniel J. Edelman, Inc. 200
- White & Case, LLP 175
- Burson-Marsteller 164
- American Section of the Jewish Agency for Israel 131
- Amtorg Trading Corporation 130
- Daniel J. Edelman, Inc. 129
- Arnold & Porter Kaye Scholer LLP 105
- JETRO, New York 104
- Ruder Finn, Inc. 102
- DLA Piper US LLP 97
- Squire, Sanders & Dempsey, L.L.P. 93
- Bahamas Tourist Office 92
- McCann-Erickson, Inc. 90
- Quebec Government Office 87
- Akin, Gump, Strauss, Hauer & Feld, LLP 86
- Young & Rubicam, L.P. 84
- Netherlands Chamber of Commerce in the U.S., Inc. 79
- Singapore Economic Development Board 79
- Squire Patton Boggs, LLP 79
- Agence France-Presse (France-Presse News Agency) 77
- Cassidy & Associates, Inc. 76
- Jamaica Progressive League, Inc. 73
- IPG DXTRA, Inc 73
- QORVIS LLC 69
- New York Bureau of the Telegraph Agency of Russia (TASS) 63
- Mercury Public Affairs, LLC 63
- British Information Services 58
- Ketchum Inc. NY 58
- Modern Education Services, Inc. 57
- …
Registrant_Name >30
- Hill and Knowlton Strategies, LLC 399
- Daniel J. Edelman, Inc. 330
- White & Case, LLP 175
- Burson-Marsteller 166
- Ruder Finn, Inc. 136
- American Section of the Jewish Agency for Israel 131
- Amtorg Trading Corporation 130
- McCann-Erickson, Inc. 116
- Arnold & Porter Kaye Scholer LLP 105
- Cassidy & Associates, Inc. 104
- JETRO, New York 104
- DLA Piper US LLP 97
- Doremus & Company 96
- Squire, Sanders & Dempsey, L.L.P. 93
- Bahamas Tourist Office 92
- Quebec Government Office 87
- Akin, Gump, Strauss, Hauer & Feld, LLP 86
- Young & Rubicam, L.P. 84
- Netherlands Chamber of Commerce in the U.S., Inc. 79
- Singapore Economic Development Board 79
- Squire Patton Boggs, LLP 79
- Agence France-Presse (France-Presse News Agency) 77
- APCO Worldwide, Inc. 75
- IPG DXTRA, Inc 73
- Jamaica Progressive League, Inc. 73
- Fleishman-Hillard, Inc. 71
- QORVIS LLC 69
- Mercury Public Affairs, LLC 63
- New York Bureau of the Telegraph Agency of Russia (TASS) 63
- British Information Services 58
- …
City >30
- New York 5,483
- Washington 5,413
- Chicago 410
- Los Angeles 357
- San Francisco 180
- Miami 163
- Houston 108
- Arlington 101
- Boston 101
- St. Louis 97
- Alexandria 93
- Nassau 92
- Philadelphia 81
- Seattle 79
- Jamaica 74
- Bethesda 53
- Atlanta 48
- Overland Park 48
- London 45
- Grayling 44
- Centerline 43
- San Juan 43
- Cambridge 39
- Fairhaven 37
- New York 36
- Denver 32
- Silver Spring 31
- Austin 26
- Dallas 25
- Bannockburn 24
- …
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 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
27876 | 27876 | 1970-08-31 | 1969-09-23 | Setlak | Michel | Netherlands Chamber of Commerce in the U.S. 639 | 1950-08-22 | Netherlands Chamber of Commerce in the U.S. | 350 South Figueroa Street | Suite 901 | Los Angeles | CA | 90017 |
27877 | 27877 | 1970-08-31 | 1962-11-16 | Allen | George Venable , Jr. | Covington & Burling 523 | 1948-04-16 | Covington & Burling | 888 - 16th Street, N.W. | Washington | DC | 20006 | |
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 | ||
27880 | 27880 | 1971-08-31 | 1970-08-26 | Cummings | William B. J. | Sontheimer Hazlett, Ltd. 1648 | 1963-07-19 | Sontheimer Hazlett, Ltd. | 275 Seventh Avenue | New York | NY | 100016788 | |
27881 | 27881 | 1971-08-31 | 1970-08-26 | Potts | Jane C. | Sontheimer Hazlett, Ltd. 1648 | 1963-07-19 | Sontheimer Hazlett, Ltd. | 275 Seventh Avenue | New York | NY | 100016788 | |
27882 | 27882 | 1971-08-31 | 1943-09-28 | Scherer | William W. | Switzerland Tourism 55 | 1943-03-01 | Switzerland Tourism | 608 Fifth Avenue | New York | NY | 10020-2303 | |
27883 | 27883 | 1972-08-31 | 1956-01-31 | Priesack | Laurence Emile | VisitBritain 579 | 1949-07-07 | VisitBritain | 885 Second Avenue | 28th Floor | New York | NY | 10017 |
27884 | 27884 | 1972-08-31 | 1970-02-06 | Citroen | Henri | Netherlands Information Service, New York 447 | 1947-03-14 | Netherlands Information Service, New York | 711 Third Avenue | New York | NY | 10017 | |
27885 | 27885 | 1972-08-31 | 1972-03-14 | Ekker | Andries | Netherlands Information Service, New York 447 | 1947-03-14 | Netherlands Information Service, New York | 711 Third Avenue | New York | NY | 10017 | |
27886 | 27886 | 1972-08-31 | 1947-03-19 | Cook | George Henry | Netherlands Information Service, New York 447 | 1947-03-14 | Netherlands Information Service, New York | 711 Third Avenue | New York | NY | 10017 | |
27887 | 27887 | 1972-08-31 | 1947-03-19 | Doeswyk | Peter Jan | Netherlands Information Service, New York 447 | 1947-03-14 | Netherlands Information Service, New York | 711 Third Avenue | New York | NY | 10017 | |
27888 | 27888 | 1972-08-31 | 1947-03-19 | Friedman | David | Netherlands Information Service, New York 447 | 1947-03-14 | Netherlands Information Service, New York | 711 Third Avenue | New York | NY | 10017 | |
27889 | 27889 | 1972-08-31 | 1947-03-19 | Lourens | Marinus Michiel | Netherlands Information Service, New York 447 | 1947-03-14 | Netherlands Information Service, New York | 711 Third Avenue | New York | NY | 10017 | |
27890 | 27890 | 1972-08-31 | 1947-03-19 | Lynch | Julie Goss | Netherlands Information Service, New York 447 | 1947-03-14 | Netherlands Information Service, New York | 711 Third Avenue | New York | NY | 10017 | |
27891 | 27891 | 1972-08-31 | 1947-03-19 | Sanders | Gerard George | Netherlands Information Service, New York 447 | 1947-03-14 | Netherlands Information Service, New York | 711 Third Avenue | New York | NY | 10017 | |
27892 | 27892 | 1972-08-31 | 1947-03-19 | Schlichting | Leo G.A. | Netherlands Information Service, New York 447 | 1947-03-14 | Netherlands Information Service, New York | 711 Third Avenue | New York | NY | 10017 | |
27893 | 27893 | 1972-08-31 | 1947-03-19 | Soekoro | Mas | Netherlands Information Service, New York 447 | 1947-03-14 | Netherlands Information Service, New York | 711 Third Avenue | New York | NY | 10017 | |
27894 | 27894 | 1972-08-31 | 1947-03-19 | Wichers | Willard Chester | Netherlands Information Service, New York 447 | 1947-03-14 | Netherlands Information Service, New York | 711 Third Avenue | New York | NY | 10017 | |
27895 | 27895 | 1972-08-31 | 1947-03-19 | de Bruine | Nicolaas A.C. Slotemaker | Netherlands Information Service, New York 447 | 1947-03-14 | Netherlands Information Service, New York | 711 Third Avenue | New York | NY | 10017 | |
27896 | 27896 | 1972-08-31 | 1958-03-27 | Fischer | Irene | Netherlands Information Service, New York 447 | 1947-03-14 | Netherlands Information Service, New York | 711 Third Avenue | New York | NY | 10017 | |
27897 | 27897 | 1972-08-31 | 1960-04-04 | Barendrecht | Bernardina | Netherlands Information Service, New York 447 | 1947-03-14 | Netherlands Information Service, New York | 711 Third Avenue | New York | NY | 10017 | |
27898 | 27898 | 1972-08-31 | 1947-04-14 | Brouwer | Luitzn Egbetus Jan | Netherlands Information Service, New York 447 | 1947-03-14 | Netherlands Information Service, New York | 711 Third Avenue | New York | NY | 10017 | |
27899 | 27899 | 1972-08-31 | 1947-04-14 | Landheer | Bartholomeus | Netherlands Information Service, New York 447 | 1947-03-14 | Netherlands Information Service, New York | 711 Third Avenue | New York | NY | 10017 | |
27900 | 27900 | 1972-08-31 | 1972-04-25 | Kim | Yeon Shil | Korea Tourist Service 2335 | 1972-04-25 | Korea Tourist Service | 210 Post Street | Suite 1017 | San Francisco | CA | 94108 |
27901 | 27901 | 1972-08-31 | 1960-05-09 | Wilke | Adriana Elizabeth Joyce | Netherlands Information Service, New York 447 | 1947-03-14 | Netherlands Information Service, New York | 711 Third Avenue | New York | NY | 10017 | |
27902 | 27902 | 1972-08-31 | 1964-07-10 | Leenders | Thea Hermine | Netherlands Information Service, New York 447 | 1947-03-14 | Netherlands Information Service, New York | 711 Third Avenue | New York | NY | 10017 | |
27903 | 27903 | 1972-08-31 | 1959-08-19 | Agnes | Katherine | Netherlands Information Service, New York 447 | 1947-03-14 | Netherlands Information Service, New York | 711 Third Avenue | New York | NY | 10017 | |
27904 | 27904 | 1972-08-31 | 1956-08-24 | Hennep | Henry Edmund | Netherlands Information Service, New York 447 | 1947-03-14 | Netherlands Information Service, New York | 711 Third Avenue | New York | NY | 10017 | |
27905 | 27905 | 1972-08-31 | 1958-11-13 | Johnson | Audrey Lou | Netherlands Information Service, New York 447 | 1947-03-14 | Netherlands Information Service, New York | 711 Third Avenue | New York | NY | 10017 | |
27906 | 27906 | 1973-08-31 | 1971-02-17 | Burke-Kennedy | Desmond B. | IDA Ireland 1770 | 1964-07-10 | IDA Ireland | 345 Park Avenue | 17th Floor | New York | NY | 10154 |
27907 | 27907 | 1973-08-31 | 1966-02-18 | Wong | Sen Chong | Kuomintang of China 282 | 1945-01-01 | Kuomintang of China | (Headquarters in America) | 844 Stockton Street | San Francisco | CA | 94108 |
27908 | 27908 | 1973-08-31 | 1972-08-15 | Gahng | Dae Chul | KOTRA 1619 | 1963-04-17 | KOTRA | 460 Park Avenue | 14th Floor | New York | NY | 10022 |
27909 | 27909 | 1973-08-31 | 1963-11-04 | Mercer | Harry Eric | Tourism Australia 1032 | 1957-06-03 | Tourism Australia | 2029 Century Park East | Suite 3150 | Los Angeles | CA | 90067 |
27910 | 27910 | 1974-08-31 | 1973-08-07 | Ibrahim | Youssef | Arab Information Center 876 | 1955-03-03 | Arab Information Center | League of Arab States | 1100 17th Street, N.W., Suite 201 | Washington | DC | 20036 |
27911 | 27911 | 1975-08-31 | 1974-08-09 | Paavola | Timo Ilmari | Finnish Tourist Board, New York 573 | 1949-05-31 | Finnish Tourist Board, New York | 655 Third Avenue | Suite 1810 | New York | NY | 10017-5617 |
27912 | 27912 | 1975-08-31 | 1972-08-15 | Kim | Mahn Il | KOTRA 1619 | 1963-04-17 | KOTRA | 460 Park Avenue | 14th Floor | New York | NY | 10022 |
27913 | 27913 | 1975-08-31 | 1972-08-15 | Yoon | Jong Rak | KOTRA 1619 | 1963-04-17 | KOTRA | 460 Park Avenue | 14th Floor | New York | NY | 10022 |
27914 | 27914 | 1976-08-31 | 1976-01-08 | Ostrach | Stephen S. | 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 |
27915 | 27915 | 1976-08-31 | 1973-03-14 | Pachon | Carlos Sanchez | Spanish National Tourist Office, New York 538 | 1948-09-14 | Spanish National Tourist Office, New York | 665 Fifth Avenue | New York | NY | 10022 | |
27916 | 27916 | 1976-08-31 | 1976-03-25 | Shelley | Roger | Ruder Finn, Inc. 1481 | 1961-09-27 | Ruder Finn, Inc. | 301 East 57th Street | New York | NY | 10022 | |
27917 | 27917 | 1976-08-31 | 1973-06-12 | Wang | Louis I.C. | Chinese Information Service 402 | 1946-11-26 | Chinese Information Service | 159 Lexington Avenue | New York | NY | 10016 | |
27918 | 27918 | 1976-08-31 | 1975-06-27 | Awang | Mohd. Nor Ben | Malaysian Industrial Development Authority 2331 | 1972-04-17 | Malaysian Industrial Development Authority | 875 North Michigan Avenue | Suite 1810 | Chicago | IL | 60611 |
27919 | 27919 | 1977-08-31 | 1967-01-03 | Tractenberg | Allan Joel | McCann-Erickson, Inc. 1746 | 1964-06-02 | McCann-Erickson, Inc. | 485 Lexington Avenue | New York | NY | 10017 | |
27920 | 27920 | 1977-08-31 | 1974-01-03 | Leddy | Harold L. | McCann-Erickson, Inc. 1746 | 1964-06-02 | McCann-Erickson, Inc. | 485 Lexington Avenue | New York | NY | 10017 | |
27921 | 27921 | 1977-08-31 | 1965-01-04 | Lebl | Giora Mordechai | McCann-Erickson, Inc. 1746 | 1964-06-02 | McCann-Erickson, Inc. | 485 Lexington Avenue | New York | NY | 10017 | |
27922 | 27922 | 1977-08-31 | 1966-01-04 | Morena | John Michael | McCann-Erickson, Inc. 1746 | 1964-06-02 | McCann-Erickson, Inc. | 485 Lexington Avenue | New York | NY | 10017 | |
27923 | 27923 | 1977-08-31 | 1966-01-04 | Samek | Stefanie Ann | McCann-Erickson, Inc. 1746 | 1964-06-02 | McCann-Erickson, Inc. | 485 Lexington Avenue | New York | NY | 10017 | |
27924 | 27924 | 1977-08-31 | 1966-01-04 | Turner | Robert Lewis | McCann-Erickson, Inc. 1746 | 1964-06-02 | McCann-Erickson, Inc. | 485 Lexington Avenue | New York | NY | 10017 | |
27925 | 27925 | 1977-08-31 | 1977-01-05 | Smiley | Pamela W. | McCann-Erickson, Inc. 1746 | 1964-06-02 | McCann-Erickson, Inc. | 485 Lexington Avenue | New York | NY | 10017 | |
27926 | 27926 | 1977-08-31 | 1970-01-06 | Brady | Jonathan B. | McCann-Erickson, Inc. 1746 | 1964-06-02 | McCann-Erickson, Inc. | 485 Lexington Avenue | New York | NY | 10017 | |
27927 | 27927 | 1977-08-31 | 1970-01-06 | Gillin | Edward R. | McCann-Erickson, Inc. 1746 | 1964-06-02 | McCann-Erickson, Inc. | 485 Lexington Avenue | New York | NY | 10017 | |
27928 | 27928 | 1977-08-31 | 1970-01-06 | Griffin | Geraldine | McCann-Erickson, Inc. 1746 | 1964-06-02 | McCann-Erickson, Inc. | 485 Lexington Avenue | New York | NY | 10017 | |
27929 | 27929 | 1977-08-31 | 1970-01-06 | Hayes | David J. | McCann-Erickson, Inc. 1746 | 1964-06-02 | McCann-Erickson, Inc. | 485 Lexington Avenue | New York | NY | 10017 | |
27930 | 27930 | 1977-08-31 | 1970-01-06 | Kelly | John F. , Jr. | McCann-Erickson, Inc. 1746 | 1964-06-02 | McCann-Erickson, Inc. | 485 Lexington Avenue | New York | NY | 10017 | |
27931 | 27931 | 1977-08-31 | 1976-01-06 | Fitzhugh | Richard D. | McCann-Erickson, Inc. 1746 | 1964-06-02 | McCann-Erickson, Inc. | 485 Lexington Avenue | New York | NY | 10017 | |
27932 | 27932 | 1977-08-31 | 1972-01-11 | Fuess | Harold G. | McCann-Erickson, Inc. 1746 | 1964-06-02 | McCann-Erickson, Inc. | 485 Lexington Avenue | New York | NY | 10017 | |
27933 | 27933 | 1977-08-31 | 1972-01-11 | McWeeny | Raymond | McCann-Erickson, Inc. 1746 | 1964-06-02 | McCann-Erickson, Inc. | 485 Lexington Avenue | New York | NY | 10017 | |
27934 | 27934 | 1977-08-31 | 1972-01-11 | Stewart | Myron | McCann-Erickson, Inc. 1746 | 1964-06-02 | McCann-Erickson, Inc. | 485 Lexington Avenue | New York | NY | 10017 | |
27935 | 27935 | 1977-08-31 | 1971-01-31 | Rafti | Vincent | McCann-Erickson, Inc. 1746 | 1964-06-02 | McCann-Erickson, Inc. | 485 Lexington Avenue | New York | NY | 10017 | |
27936 | 27936 | 1977-08-31 | 1968-02-02 | Alderisio | William | McCann-Erickson, Inc. 1746 | 1964-06-02 | McCann-Erickson, Inc. | 485 Lexington Avenue | New York | NY | 10017 | |
27937 | 27937 | 1977-08-31 | 1968-02-02 | Brooks | Leslie Gail | McCann-Erickson, Inc. 1746 | 1964-06-02 | McCann-Erickson, Inc. | 485 Lexington Avenue | New York | NY | 10017 | |
27938 | 27938 | 1977-08-31 | 1968-02-02 | Ramos | Dolores | McCann-Erickson, Inc. 1746 | 1964-06-02 | McCann-Erickson, Inc. | 485 Lexington Avenue | New York | NY | 10017 | |
27939 | 27939 | 1977-08-31 | 1968-02-02 | Sofer | Saul | McCann-Erickson, Inc. 1746 | 1964-06-02 | McCann-Erickson, Inc. | 485 Lexington Avenue | New York | NY | 10017 | |
27940 | 27940 | 1977-08-31 | 1974-02-05 | Maniam | S. Subra | Malaysian Industrial Development Authority 2331 | 1972-04-17 | Malaysian Industrial Development Authority | 875 North Michigan Avenue | Suite 1810 | Chicago | IL | 60611 |
27941 | 27941 | 1977-08-31 | 1976-03-10 | Fox | John G. | McCann-Erickson, Inc. 1746 | 1964-06-02 | McCann-Erickson, Inc. | 485 Lexington Avenue | New York | NY | 10017 | |
27942 | 27942 | 1977-08-31 | 1976-03-10 | Ward | John P. | McCann-Erickson, Inc. 1746 | 1964-06-02 | McCann-Erickson, Inc. | 485 Lexington Avenue | New York | NY | 10017 | |
27943 | 27943 | 1977-08-31 | 1973-03-27 | O'Donovan | David | IDA Ireland 1770 | 1964-07-10 | IDA Ireland | 345 Park Avenue | 17th Floor | New York | NY | 10154 |
27944 | 27944 | 1977-08-31 | 1975-03-28 | Fisher | Nancy | McCann-Erickson, Inc. 1746 | 1964-06-02 | McCann-Erickson, Inc. | 485 Lexington Avenue | New York | NY | 10017 | |
27945 | 27945 | 1977-08-31 | 1975-03-28 | Jaccoma | George | McCann-Erickson, Inc. 1746 | 1964-06-02 | McCann-Erickson, Inc. | 485 Lexington Avenue | New York | NY | 10017 | |
27946 | 27946 | 1977-08-31 | 1975-03-28 | Kuenstler | Walter H. | McCann-Erickson, Inc. 1746 | 1964-06-02 | McCann-Erickson, Inc. | 485 Lexington Avenue | New York | NY | 10017 | |
27947 | 27947 | 1977-08-31 | 1975-03-28 | Rau | Brainard A. | McCann-Erickson, Inc. 1746 | 1964-06-02 | McCann-Erickson, Inc. | 485 Lexington Avenue | New York | NY | 10017 | |
27948 | 27948 | 1977-08-31 | 1972-04-13 | Ng | Tong | Kuomintang of China 282 | 1945-01-01 | Kuomintang of China | (Headquarters in America) | 844 Stockton Street | San Francisco | CA | 94108 |
27949 | 27949 | 1977-08-31 | 1972-04-13 | Wong | Wah Poy | Kuomintang of China 282 | 1945-01-01 | Kuomintang of China | (Headquarters in America) | 844 Stockton Street | San Francisco | CA | 94108 |
27950 | 27950 | 1977-08-31 | 1972-04-13 | Wu | She Kwan | Kuomintang of China 282 | 1945-01-01 | Kuomintang of China | (Headquarters in America) | 844 Stockton Street | San Francisco | CA | 94108 |
27951 | 27951 | 1977-08-31 | 1976-05-03 | Roden | Brigid | IDA Ireland 1770 | 1964-07-10 | IDA Ireland | 345 Park Avenue | 17th Floor | New York | NY | 10154 |
27952 | 27952 | 1977-08-31 | 1964-06-02 | Fricke | William A. | McCann-Erickson, Inc. 1746 | 1964-06-02 | McCann-Erickson, Inc. | 485 Lexington Avenue | New York | NY | 10017 | |
27953 | 27953 | 1977-08-31 | 1966-06-10 | Bernstein | Laurel Cutler | McCann-Erickson, Inc. 1746 | 1964-06-02 | McCann-Erickson, Inc. | 485 Lexington Avenue | New York | NY | 10017 | |
27954 | 27954 | 1977-08-31 | 1966-06-10 | Field | Peter Bernard | McCann-Erickson, Inc. 1746 | 1964-06-02 | McCann-Erickson, Inc. | 485 Lexington Avenue | New York | NY | 10017 | |
27955 | 27955 | 1977-08-31 | 1966-06-10 | Kelley | Austin Patterson | McCann-Erickson, Inc. 1746 | 1964-06-02 | McCann-Erickson, Inc. | 485 Lexington Avenue | New York | NY | 10017 | |
27956 | 27956 | 1977-08-31 | 1966-06-10 | Klane | Robert | McCann-Erickson, Inc. 1746 | 1964-06-02 | McCann-Erickson, Inc. | 485 Lexington Avenue | New York | NY | 10017 | |
27957 | 27957 | 1977-08-31 | 1971-06-11 | Goldfarb | Lois | McCann-Erickson, Inc. 1746 | 1964-06-02 | McCann-Erickson, Inc. | 485 Lexington Avenue | New York | NY | 10017 | |
27958 | 27958 | 1977-08-31 | 1967-06-19 | Bensusen | Albert | McCann-Erickson, Inc. 1746 | 1964-06-02 | McCann-Erickson, Inc. | 485 Lexington Avenue | New York | NY | 10017 | |
27959 | 27959 | 1977-08-31 | 1967-06-19 | Blake | Richard J. | McCann-Erickson, Inc. 1746 | 1964-06-02 | McCann-Erickson, Inc. | 485 Lexington Avenue | New York | NY | 10017 | |
27960 | 27960 | 1977-08-31 | 1967-06-19 | Broadhurst | Frank | McCann-Erickson, Inc. 1746 | 1964-06-02 | McCann-Erickson, Inc. | 485 Lexington Avenue | New York | NY | 10017 | |
27961 | 27961 | 1977-08-31 | 1967-06-19 | Goldman | Saul Martin | McCann-Erickson, Inc. 1746 | 1964-06-02 | McCann-Erickson, Inc. | 485 Lexington Avenue | New York | NY | 10017 | |
27962 | 27962 | 1977-08-31 | 1967-06-19 | Sauer | H. Robert | McCann-Erickson, Inc. 1746 | 1964-06-02 | McCann-Erickson, Inc. | 485 Lexington Avenue | New York | NY | 10017 | |
27963 | 27963 | 1977-08-31 | 1967-06-19 | Velez | Antonita Mary | McCann-Erickson, Inc. 1746 | 1964-06-02 | McCann-Erickson, Inc. | 485 Lexington Avenue | New York | NY | 10017 | |
27964 | 27964 | 1977-08-31 | 1973-06-22 | Kolb | Dorothy | McCann-Erickson, Inc. 1746 | 1964-06-02 | McCann-Erickson, Inc. | 485 Lexington Avenue | New York | NY | 10017 | |
27965 | 27965 | 1977-08-31 | 1973-06-22 | Staley | Donald | McCann-Erickson, Inc. 1746 | 1964-06-02 | McCann-Erickson, Inc. | 485 Lexington Avenue | New York | NY | 10017 | |
27966 | 27966 | 1977-08-31 | 1973-06-22 | White | Winston | McCann-Erickson, Inc. 1746 | 1964-06-02 | McCann-Erickson, Inc. | 485 Lexington Avenue | New York | NY | 10017 | |
27967 | 27967 | 1977-08-31 | 1970-07-01 | Desnick | Karen | McCann-Erickson, Inc. 1746 | 1964-06-02 | McCann-Erickson, Inc. | 485 Lexington Avenue | New York | NY | 10017 | |
27968 | 27968 | 1977-08-31 | 1974-07-02 | Sjogren | Ann Lee | McCann-Erickson, Inc. 1746 | 1964-06-02 | McCann-Erickson, Inc. | 485 Lexington Avenue | New York | NY | 10017 | |
27969 | 27969 | 1977-08-31 | 1974-07-02 | Strickoff | Joseph | McCann-Erickson, Inc. 1746 | 1964-06-02 | McCann-Erickson, Inc. | 485 Lexington Avenue | New York | NY | 10017 | |
27970 | 27970 | 1977-08-31 | 1967-07-03 | Brady | Jonathan Barrett | McCann-Erickson, Inc. 1746 | 1964-06-02 | McCann-Erickson, Inc. | 485 Lexington Avenue | New York | NY | 10017 | |
27971 | 27971 | 1977-08-31 | 1975-07-03 | Fane | Robert B. | McCann-Erickson, Inc. 1746 | 1964-06-02 | McCann-Erickson, Inc. | 485 Lexington Avenue | New York | NY | 10017 | |
27972 | 27972 | 1977-08-31 | 1966-07-05 | O'Reilly | Thomas L. | McCann-Erickson, Inc. 1746 | 1964-06-02 | McCann-Erickson, Inc. | 485 Lexington Avenue | New York | NY | 10017 | |
27973 | 27973 | 1977-08-31 | 1966-07-05 | Drantch | Seymour | McCann-Erickson, Inc. 1746 | 1964-06-02 | McCann-Erickson, Inc. | 485 Lexington Avenue | New York | NY | 10017 | |
27974 | 27974 | 1977-08-31 | 1965-07-07 | Lenz | Robert Howard | McCann-Erickson, Inc. 1746 | 1964-06-02 | McCann-Erickson, Inc. | 485 Lexington Avenue | New York | NY | 10017 | |
27975 | 27975 | 1977-08-31 | 1976-07-08 | Erardy | Ralph | McCann-Erickson, Inc. 1746 | 1964-06-02 | McCann-Erickson, Inc. | 485 Lexington Avenue | New York | NY | 10017 |
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]) );