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 289
- American Section of the Jewish Agency for Israel 127
- Burson-Marsteller 95
- Daniel J. Edelman, Inc. 92
- Daniel J. Edelman, Inc. 83
- Young & Rubicam, L.P. 78
- Agence France-Presse (France-Presse News Agency) 76
- Akin, Gump, Strauss, Hauer & Feld, LLP 76
- Cassidy & Associates, Inc. 68
- White & Case, LLP 62
- IPG DXTRA, Inc 62
- Squire, Sanders & Dempsey, L.L.P. 59
- Amtorg Trading Corporation 58
- Squire Patton Boggs, LLP 58
- Arnold & Porter Kaye Scholer LLP 54
- BCW LLC 53
- Ketchum Inc. NY 51
- Netherlands Chamber of Commerce in the U.S., Inc. 48
- British Information Services 47
- Mercury Public Affairs, LLC 47
- French Chamber of Commerce of the U.S., Inc. 45
- JETRO, New York 45
- Government of Ontario, Canada 45
- Bahamas Tourist Office 43
- Hmong Foreign Council 43
- APCO Worldwide, Inc. 42
- Ruder Finn, Inc. 41
- Quebec Government Office 41
- Modern Education Services, Inc. 40
- DLA Piper US LLP 40
- …
Registrant_Name >30
- Hill and Knowlton Strategies, LLC 289
- Daniel J. Edelman, Inc. 175
- American Section of the Jewish Agency for Israel 127
- Burson-Marsteller 95
- Cassidy & Associates, Inc. 94
- Young & Rubicam, L.P. 78
- Agence France-Presse (France-Presse News Agency) 76
- Akin, Gump, Strauss, Hauer & Feld, LLP 76
- APCO Worldwide, Inc. 67
- Ruder Finn, Inc. 67
- IPG DXTRA, Inc 62
- White & Case, LLP 62
- Squire, Sanders & Dempsey, L.L.P. 59
- Amtorg Trading Corporation 58
- Squire Patton Boggs, LLP 58
- Arnold & Porter Kaye Scholer LLP 54
- BCW LLC 53
- Ketchum Inc. NY 51
- Netherlands Chamber of Commerce in the U.S., Inc. 48
- British Information Services 47
- Mercury Public Affairs, LLC 47
- French Chamber of Commerce of the U.S., Inc. 45
- Government of Ontario, Canada 45
- JETRO, New York 45
- Bahamas Tourist Office 43
- Hmong Foreign Council 43
- Quebec Government Office 41
- DLA Piper US LLP 40
- Modern Education Services, Inc. 40
- Cleary, Gottlieb, Steen & Hamilton, LLP 38
- …
City >30
- Washington 3,415
- New York 3,197
- Los Angeles 245
- Chicago 235
- San Francisco 99
- Miami 92
- Arlington 70
- Houston 65
- Alexandria 56
- Boston 54
- St. Louis 54
- Seattle 48
- Centerline 43
- Nassau 43
- Bethesda 39
- Atlanta 36
- London 30
- Overland Park 30
- Philadelphia 29
- Cambridge 25
- New York 23
- Santa Monica 22
- Dallas 19
- Pittsburgh 18
- Silver Spring 18
- Jamaica 17
- Austin 16
- Bannockburn 15
- Minneapolis 15
- Denver 14
- …
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 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
33700 | 33700 | 1987-10-27 | 1986-03-12 | Gage | Alexander P. | Market Opinion Research 3795 | 1986-03-12 | Market Opinion Research | 243 West Congress Avenue | Detroit | MI | 48226 | |
33701 | 33701 | 1987-10-27 | 1986-03-12 | McGeoch | Peter J. | Market Opinion Research 3795 | 1986-03-12 | Market Opinion Research | 243 West Congress Avenue | Detroit | MI | 48226 | |
33702 | 33702 | 1987-10-27 | 1986-03-12 | Teeter | Robert M. | Market Opinion Research 3795 | 1986-03-12 | Market Opinion Research | 243 West Congress Avenue | Detroit | MI | 48226 | |
33703 | 33703 | 1989-10-27 | 1989-10-13 | Anthony | Garry | Tromson Monroe Advertising, Inc. 2403 | 1973-01-09 | Tromson Monroe Advertising, Inc. | 450 Park Avenue, South | New York | NY | 10016 | |
33704 | 33704 | 1992-10-27 | 1989-04-07 | Noble | John L. | Noble International, Inc. 4235 | 1989-04-07 | Noble International, Inc. | 3848 - 35th Avenue, South | Minneapolis | MN | 55406 | |
33705 | 33705 | 1994-10-27 | 1990-01-12 | Georgi | Kay C. | Coudert Brothers 3743 | 1985-10-02 | Coudert Brothers | 1627 I Street, N. W. | Suite 1200 | Washington, | DC | 20006 |
33706 | 33706 | 1994-10-27 | 1992-03-03 | Contreras | Nancy | Moya, Villanueva & Associates 4629 | 1992-03-03 | Moya, Villanueva & Associates | 10 Universal City Plaza | Suite 2600 | Universal City | CA | 91608-1084 |
33707 | 33707 | 1994-10-27 | 1992-03-03 | Gonzalez | Joanne | Moya, Villanueva & Associates 4629 | 1992-03-03 | Moya, Villanueva & Associates | 10 Universal City Plaza | Suite 2600 | Universal City | CA | 91608-1084 |
33708 | 33708 | 1994-10-27 | 1992-03-03 | Lopez | Deborah | Moya, Villanueva & Associates 4629 | 1992-03-03 | Moya, Villanueva & Associates | 10 Universal City Plaza | Suite 2600 | Universal City | CA | 91608-1084 |
33709 | 33709 | 1994-10-27 | 1992-03-03 | Moya | Steve | Moya, Villanueva & Associates 4629 | 1992-03-03 | Moya, Villanueva & Associates | 10 Universal City Plaza | Suite 2600 | Universal City | CA | 91608-1084 |
33710 | 33710 | 1994-10-27 | 1992-03-03 | Muraszko | Michael | Moya, Villanueva & Associates 4629 | 1992-03-03 | Moya, Villanueva & Associates | 10 Universal City Plaza | Suite 2600 | Universal City | CA | 91608-1084 |
33711 | 33711 | 1994-10-27 | 1992-03-03 | Wade | Diane | Moya, Villanueva & Associates 4629 | 1992-03-03 | Moya, Villanueva & Associates | 10 Universal City Plaza | Suite 2600 | Universal City | CA | 91608-1084 |
33712 | 33712 | 1994-10-27 | 1991-05-02 | Rutzen | Douglas B. | Coudert Brothers 3743 | 1985-10-02 | Coudert Brothers | 1627 I Street, N. W. | Suite 1200 | Washington, | DC | 20006 |
33713 | 33713 | 1994-10-27 | 1992-06-03 | Thibaut | Elizabeth | Cassidy & Associates, Inc. 4259 | 1989-05-25 | Cassidy & Associates, Inc. | 700 - 13th Street, N.W. | Suite 400 | Washington | DC | 20005 |
33714 | 33714 | 1994-10-27 | 1992-06-17 | Villanueva | Daniel | Moya, Villanueva & Associates 4629 | 1992-03-03 | Moya, Villanueva & Associates | 10 Universal City Plaza | Suite 2600 | Universal City | CA | 91608-1084 |
33715 | 33715 | 1994-10-27 | 1989-11-03 | Lipstein | Robert A. | Coudert Brothers 3743 | 1985-10-02 | Coudert Brothers | 1627 I Street, N. W. | Suite 1200 | Washington, | DC | 20006 |
33716 | 33716 | 1994-10-27 | 1989-11-03 | Rosenthal | Douglas E. | Coudert Brothers 3743 | 1985-10-02 | Coudert Brothers | 1627 I Street, N. W. | Suite 1200 | Washington, | DC | 20006 |
33717 | 33717 | 1995-10-27 | 1991-04-23 | Ratner | Jonathan | Arnold & Porter Kaye Scholer LLP 1750 | 1964-06-04 | Arnold & Porter Kaye Scholer LLP | 601 Massachusetts Avenue, NW | Washington | DC | 20001-3743 | |
33718 | 33718 | 1995-10-27 | 1991-10-21 | Narkewicz | Susan M. | Squire Patton Boggs, LLP 2165 | 1969-10-09 | Squire Patton Boggs, LLP | 2550 M Street, NW | Washington | DC | 20037-1350 | |
33719 | 33719 | 1995-10-27 | 1995-10-27 | Sallah | Sohna S. | Washington Strategic Consulting Group, Inc. 4694 | 1992-07-17 | Washington Strategic Consulting Group, Inc. | 1155 15th Street, N.W. | Suite 1004 | Washington | DC | 20005 |
33720 | 33720 | 1995-10-27 | 1995-10-27 | Taylor | Darlene | Washington Strategic Consulting Group, Inc. 4694 | 1992-07-17 | Washington Strategic Consulting Group, Inc. | 1155 15th Street, N.W. | Suite 1004 | Washington | DC | 20005 |
33721 | 33721 | 2000-10-27 | 2000-03-10 | Novin | Helene | Fleishman-Hillard, Inc. 3774 | 1986-02-05 | Fleishman-Hillard, Inc. | 200 North Broadway | St. Louis | MO | 63102-2796 | |
33722 | 33722 | 2006-10-27 | 2006-01-27 | Brigham | Jennifer | Hill and Knowlton Strategies, LLC 3301 | 1981-11-10 | Hill and Knowlton Strategies, LLC | 1111 19th Street NW | 3rd Floor | Washington | DC | 20036 |
33723 | 33723 | 2007-10-27 | 2006-12-26 | Rial | Dionne | Burson-Marsteller 2469 | 1973-10-23 | Burson-Marsteller | 1110 Vermont Avenue, NW, 12th Floor | Washington | DC | 20005-3544 | |
33724 | 33724 | 2016-10-27 | 2011-03-07 | Anderson | David | Scottish Enterprise 3013 | 1979-04-17 | Scottish Enterprise | SCTR Ltd British Consulate | One Broadway 7th Floor | Cambridge | MA | 02109 |
33725 | 33725 | 2016-10-27 | 2015-06-02 | Bovim | Eric | Signal Group Consulting, LLC 6297 | 2015-06-02 | Signal Group Consulting, LLC | 455 Massachusetts Avenue, NW | 12th Floor | Washington | DC | 20001 |
33726 | 33726 | 2016-10-27 | 2015-06-02 | Garcia III | Noe | Signal Group Consulting, LLC 6297 | 2015-06-02 | Signal Group Consulting, LLC | 455 Massachusetts Avenue, NW | 12th Floor | Washington | DC | 20001 |
33727 | 33727 | 2016-10-27 | 2015-06-02 | Procter | John | Signal Group Consulting, LLC 6297 | 2015-06-02 | Signal Group Consulting, LLC | 455 Massachusetts Avenue, NW | 12th Floor | Washington | DC | 20001 |
33728 | 33728 | 2016-10-27 | 2016-06-03 | French | Lauren Nlchole | Signal Group Consulting, LLC 6297 | 2015-06-02 | Signal Group Consulting, LLC | 455 Massachusetts Avenue, NW | 12th Floor | Washington | DC | 20001 |
33729 | 33729 | 2016-10-27 | 2015-08-17 | Duffy | Mark Joseph | Signal Group Consulting, LLC 6297 | 2015-06-02 | Signal Group Consulting, LLC | 455 Massachusetts Avenue, NW | 12th Floor | Washington | DC | 20001 |
33730 | 33730 | 2017-10-27 | 2009-03-25 | Swan | Ticole | Bermuda Tourism Authority 430 | 1947-01-30 | Bermuda Tourism Authority | 675 Third Avenue | 12th Floor | New York | NY | 10017 |
33731 | 33731 | 2017-10-27 | 2019-04-15 | Burns | Sean | VML, Inc. 6400 | 2016-12-23 | VML, Inc. | 250 Richards Road | Kansas City | MO | 64116 | |
33732 | 33732 | 2017-10-27 | 2019-04-15 | Burns | Sean | VML, Inc. 6400 | 2016-12-23 | VML, Inc. | 250 Richards Road | Kansas City | MO | 64116 | |
33733 | 33733 | 2017-10-27 | 2015-08-31 | Cerny | Sophie | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
33734 | 33734 | 2017-10-27 | 2017-11-27 | Perez | David | MMGY Global, LLC 6492 | 2017-11-27 | MMGY Global, LLC | 7309 W. 80th Street | #400 | Overland Park | KS | 66204 |
33735 | 33735 | 2020-10-27 | 2020-05-08 | Manning | Luci | Proof Strategies Inc. 6822 | 2020-05-08 | Proof Strategies Inc. | 1140 3rd Street, NE | Suite #317 | Washington | DC | 20002 |
33736 | 33736 | 2020-10-27 | 2019-10-03 | Cook | James | Pivot Integrated Communications, a division of BCW LLC 6736 | 2019-10-03 | Pivot Integrated Communications, a division of BCW LLC | 200 Fifth Avenue | New York | NY | 10010 | |
33737 | 33737 | 1953-10-28 | 1951-05-24 | Sarmanho | Walder Lima | Pan-American Coffee Bureau 406 | 1946-12-06 | Pan-American Coffee Bureau | 1350 Avenue of the Americas | New York | NY | 10019 | |
33738 | 33738 | 1953-10-28 | 1949-11-25 | Martin | Mary Margaret | Pan-American Coffee Bureau 406 | 1946-12-06 | Pan-American Coffee Bureau | 1350 Avenue of the Americas | New York | NY | 10019 | |
33739 | 33739 | 1965-10-28 | 1965-10-27 | Glass | George | Rogers & Cowan, Inc. 1933 | 1965-10-27 | Rogers & Cowan, Inc. | 250 North Canon Drive | Beverly Hills | CA | ||
33740 | 33740 | 1966-10-28 | 1962-08-09 | Busse | Alvin Ralph | Ruder Finn, Inc. 1481 | 1961-09-27 | Ruder Finn, Inc. | 301 East 57th Street | New York | NY | 10022 | |
33741 | 33741 | 1971-10-28 | 1964-10-15 | Rhodes | Kenneth John | British Information Services 481 | 1947-07-25 | British Information Services | 845 Third Avenue | New York | NY | 10022 | |
33742 | 33742 | 1972-10-28 | 1970-08-13 | McDonald | James P. | Bermuda Tourism Authority 430 | 1947-01-30 | Bermuda Tourism Authority | 675 Third Avenue | 12th Floor | New York | NY | 10017 |
33743 | 33743 | 1977-10-28 | 1976-01-28 | Springer | Harold L. | DGA International, Inc. 2621 | 1975-10-28 | DGA International, Inc. | 1110 Bonifant Street | Silver Spring | MD | 20910 | |
33744 | 33744 | 1981-10-28 | 1979-12-19 | Laborde | Martin | Corporacion de Fomento de la Produccion 401 | 1946-12-23 | Corporacion de Fomento de la Produccion | One World Trade Center | Suite 5151 | New York | NY | 10048-0497 |
33745 | 33745 | 1982-10-28 | 1980-11-24 | Sirotuik | Anatoliy Ivanovich | Amtorg Trading Corporation 596 | 1949-11-07 | Amtorg Trading Corporation | 15 West 36th Street | 6th Floor | New York | NY | 10018 |
33746 | 33746 | 1983-10-28 | 1979-01-22 | Kirstein | Josef | Pekao Trading Corporation 817 | 1954-02-23 | Pekao Trading Corporation | Two Park Avenue | Suite 400 | New York | NY | 10016 |
33747 | 33747 | 1983-10-28 | 1982-11-26 | Angstman | Barbara L. | White & Case, LLP 2759 | 1977-03-09 | White & Case, LLP | 1155 Avenue of the Americas | New York | NY | 10036-2787 | |
33748 | 33748 | 1986-10-28 | 1986-03-10 | Barlow | Israel Layne | United International Consultants 3701 | 1985-07-10 | United International Consultants | 1800 Diagonal Road | Suite 665 | Alexandria | VA | 22314 |
33749 | 33749 | 1987-10-28 | 1985-01-30 | Orita | Toshihiko | JETRO, Los Angeles 1833 | 1964-12-14 | JETRO, Los Angeles | 777 South Figueroa Street | Suite 3750 | Los Angeles | CA | 90017-2513 |
33750 | 33750 | 1988-10-28 | 1979-02-23 | van Ginkel | Eric C. P. | 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 | |
33751 | 33751 | 1988-10-28 | 1988-06-28 | Malone | Christopher | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
33752 | 33752 | 1988-10-28 | 1983-11-03 | Tereschenko | Oleg I. | Amtorg Trading Corporation 596 | 1949-11-07 | Amtorg Trading Corporation | 15 West 36th Street | 6th Floor | New York | NY | 10018 |
33753 | 33753 | 1991-10-28 | 1987-01-06 | Sedov | Victor V. | Amtorg Trading Corporation 596 | 1949-11-07 | Amtorg Trading Corporation | 15 West 36th Street | 6th Floor | New York | NY | 10018 |
33754 | 33754 | 1991-10-28 | 1989-01-27 | Gusev | Vladimir N. | Amtorg Trading Corporation 596 | 1949-11-07 | Amtorg Trading Corporation | 15 West 36th Street | 6th Floor | New York | NY | 10018 |
33755 | 33755 | 1991-10-28 | 1991-06-06 | Roustom | May A. | Ackerson & Feldman, Chartered 4507 | 1991-04-26 | Ackerson & Feldman, Chartered | 901 - 15th Street, N.W. | Suite 1250 | Washington | DC | 20005-2301 |
33756 | 33756 | 1991-10-28 | 1990-09-25 | Goncharov | Igor | Amtorg Trading Corporation 596 | 1949-11-07 | Amtorg Trading Corporation | 15 West 36th Street | 6th Floor | New York | NY | 10018 |
33757 | 33757 | 1991-10-28 | 1990-10-15 | Balashov | Leonid G. | Amtorg Trading Corporation 596 | 1949-11-07 | Amtorg Trading Corporation | 15 West 36th Street | 6th Floor | New York | NY | 10018 |
33758 | 33758 | 1992-10-28 | 1990-10-30 | Wilson | Jacqueline | Ruder Finn, Inc. 1481 | 1961-09-27 | Ruder Finn, Inc. | 301 East 57th Street | New York | NY | 10022 | |
33759 | 33759 | 1993-10-28 | 1991-01-14 | Gantz | David A. | Reid & Priest 4223 | 1989-03-06 | Reid & Priest | 701 Pennsylvania Avenue, N.W. | Suite 800 | Washington | DC | 20004 |
33760 | 33760 | 1993-10-28 | 1993-01-14 | LeBlanc | Michele M. | Ukrainian Technical Assistance Foundation 4752 | 1993-01-14 | Ukrainian Technical Assistance Foundation | 650 Poydras Street | Suite 2750 | New Orleans | LA | 70130 |
33761 | 33761 | 1993-10-28 | 1986-02-04 | Troyer | Ray J. | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
33762 | 33762 | 1993-10-28 | 1984-03-27 | Benton | Robert Louis | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
33763 | 33763 | 1993-10-28 | 1992-04-06 | Rao | Kasi V.P. | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
33764 | 33764 | 1993-10-28 | 1992-04-06 | Wachtler | Paul W. | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
33765 | 33765 | 1993-10-28 | 1983-04-19 | Johnston | Carolyn J. | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
33766 | 33766 | 1993-10-28 | 1982-04-30 | Serra | Benjamin L. | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
33767 | 33767 | 1993-10-28 | 1982-04-30 | Sumurdy | Melinda M. | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
33768 | 33768 | 1993-10-28 | 1990-04-30 | Wood | Julienne | Cameron, Bruce P. 4043 | 1987-09-28 | Cameron, Bruce P. | 1725 - 17th Street, N.W. | Suite 109 | Washington | DC | 20009 |
33769 | 33769 | 1993-10-28 | 1979-05-07 | Greene | Brigid | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
33770 | 33770 | 1993-10-28 | 1968-05-09 | Cook | J. Howard | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
33771 | 33771 | 1993-10-28 | 1990-05-11 | McDonald | Peter R. | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
33772 | 33772 | 1993-10-28 | 1990-05-11 | Wilson | A. Bruce | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
33773 | 33773 | 1993-10-28 | 1988-05-16 | Cooke | Gary T. | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
33774 | 33774 | 1993-10-28 | 1988-05-16 | Taylor | Ilze Petersons | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
33775 | 33775 | 1993-10-28 | 1992-05-18 | Kiker | John | Porter/Novelli 4671 | 1992-05-18 | Porter/Novelli | 1909 K Street | Suite 400 | Washington | DC | 20006 |
33776 | 33776 | 1993-10-28 | 1992-05-18 | Russell | Bridget | Porter/Novelli 4671 | 1992-05-18 | Porter/Novelli | 1909 K Street | Suite 400 | Washington | DC | 20006 |
33777 | 33777 | 1993-10-28 | 1985-07-19 | Campbell | John E. | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
33778 | 33778 | 1993-10-28 | 1980-07-22 | Britt | Thomas J. | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
33779 | 33779 | 1993-10-28 | 1980-07-22 | Colon | Carlos R. | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
33780 | 33780 | 1993-10-28 | 1980-07-22 | Coward | Cliff | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
33781 | 33781 | 1993-10-28 | 1978-08-03 | Donoghue | James Brian | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
33782 | 33782 | 1993-10-28 | 1984-09-14 | Adduci | Robert J. , Jr. | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
33783 | 33783 | 1993-10-28 | 1985-10-03 | Seebert | Kathleen A. | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
33784 | 33784 | 1993-10-28 | 1986-10-24 | Krupsky | Kenneth J. | Arnold & Porter Kaye Scholer LLP 1750 | 1964-06-04 | Arnold & Porter Kaye Scholer LLP | 601 Massachusetts Avenue, NW | Washington | DC | 20001-3743 | |
33785 | 33785 | 1993-10-28 | 1991-11-12 | Decker | Ronald O. | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
33786 | 33786 | 1993-10-28 | 1991-11-12 | Determan | Sheri | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
33787 | 33787 | 1993-10-28 | 1991-11-12 | LaVardera | Leonard T. | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
33788 | 33788 | 1993-10-28 | 1991-11-12 | Smith | John A. | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
33789 | 33789 | 1993-10-28 | 1991-11-12 | Spalding | Ross | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
33790 | 33790 | 1993-10-28 | 1990-11-13 | Baker | M. Duane | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
33791 | 33791 | 1993-10-28 | 1990-11-13 | Branshaw | Robert E. | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
33792 | 33792 | 1993-10-28 | 1990-11-13 | Roberts | Susan | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
33793 | 33793 | 1993-10-28 | 1990-11-16 | Birnie | Ian | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
33794 | 33794 | 1993-10-28 | 1990-11-16 | Clement | Myra L. | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
33795 | 33795 | 1993-10-28 | 1990-11-16 | Dorr | John J. | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
33796 | 33796 | 1993-10-28 | 1985-11-18 | Rezny | Walter John (Jack) | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
33797 | 33797 | 1993-10-28 | 1982-11-23 | Jepsen | Robin H. | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
33798 | 33798 | 1994-10-28 | 1991-03-26 | Ohtsu | Masakazu | NHK Cosmomedia America, Inc. 4490 | 1991-03-26 | NHK Cosmomedia America, Inc. | 100 Broadway | 15th Floor | New York | NY | 10005-1983 |
33799 | 33799 | 1994-10-28 | 1980-08-04 | Smirnoff | Susan Charles | Ruder Finn, Inc. 1481 | 1961-09-27 | Ruder Finn, Inc. | 301 East 57th Street | 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]) );