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 898
- Daniel J. Edelman, Inc. 461
- JETRO, New York 445
- Burson-Marsteller 396
- White & Case, LLP 393
- Arnold & Porter Kaye Scholer LLP 382
- Quebec Government Office 332
- Amtorg Trading Corporation 318
- Squire, Sanders & Dempsey, L.L.P. 315
- KOTRA 302
- Squire Patton Boggs, LLP 301
- Ruder Finn, Inc. 289
- Ogilvy Public Relations Worldwide 289
- Daniel J. Edelman, Inc. 281
- DLA Piper US LLP 250
- QORVIS LLC 249
- Netherlands Chamber of Commerce in the U.S., Inc. 237
- Akin, Gump, Strauss, Hauer & Feld, LLP 224
- JETRO, Chicago 189
- Fleishman-Hillard, Inc. 181
- GCI Group, Inc. 177
- Singapore Economic Development Board 176
- Bahamas Tourist Office 169
- JETRO, Los Angeles 165
- Cleary, Gottlieb, Steen & Hamilton, LLP 152
- Japan National Tourism Organization 147
- IPG DXTRA, Inc 147
- Saatchi & Saatchi North America, Inc. 140
- New York Bureau of the Telegraph Agency of Russia (TASS) 138
- British Information Services 138
- …
Registrant_Name >30
- Hill and Knowlton Strategies, LLC 898
- Daniel J. Edelman, Inc. 758
- JETRO, New York 445
- Burson-Marsteller 402
- White & Case, LLP 393
- Arnold & Porter Kaye Scholer LLP 382
- Ruder Finn, Inc. 339
- Quebec Government Office 332
- Amtorg Trading Corporation 318
- Squire, Sanders & Dempsey, L.L.P. 315
- KOTRA 302
- Squire Patton Boggs, LLP 301
- Fleishman-Hillard, Inc. 289
- Ogilvy Public Relations Worldwide 289
- DLA Piper US LLP 250
- QORVIS LLC 249
- Netherlands Chamber of Commerce in the U.S., Inc. 237
- Akin, Gump, Strauss, Hauer & Feld, LLP 224
- JETRO, Chicago 189
- APCO Worldwide, Inc. 186
- GCI Group, Inc. 177
- Singapore Economic Development Board 176
- Bahamas Tourist Office 169
- JETRO, Los Angeles 165
- Cleary, Gottlieb, Steen & Hamilton, LLP 152
- Cassidy & Associates, Inc. 150
- IPG DXTRA, Inc 147
- Japan National Tourism Organization 147
- Saatchi & Saatchi North America, Inc. 140
- British Information Services 138
- …
City >30
- Washington 14,534
- New York 13,492
- Chicago 1,304
- Los Angeles 1,022
- San Francisco 471
- Miami 411
- St. Louis 352
- Houston 290
- Arlington 277
- Alexandria 265
- Boston 209
- Cambridge 203
- New York 184
- Seattle 179
- Philadelphia 171
- Nassau 169
- Atlanta 147
- Overland Park 123
- London 111
- Silver Spring 104
- Jamaica 98
- Bethesda 97
- Austin 83
- Dallas 75
- Bannockburn 72
- Denver 70
- Reston 69
- Petaluma 65
- Detroit 63
- Wenham 59
- …
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 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4505 | 4505 | 1947-01-26 | 1946-07-26 | Heppner | Richard P. | Donovan, William J. 365 | 1946-07-26 | Donovan, William J. | 2 Wall Street | New York | NY | ||
4506 | 4506 | 1947-01-26 | 1946-09-09 | Doering | Otto C. , Jr. | Donovan, William J. 365 | 1946-07-26 | Donovan, William J. | 2 Wall Street | New York | NY | ||
4507 | 4507 | 1948-01-26 | 1947-07-21 | Steinberg | Bertha | French Broadcasting System 479 | 1947-07-21 | French Broadcasting System | 501 Madison Avenue | New York | NY | ||
4508 | 4508 | 1953-01-26 | 1953-01-26 | Feingold | Jeremiah | Russky Kustar 754 | 1953-01-26 | Russky Kustar | 1200 Divisadero Street | San Francisco | CA | ||
4509 | 4509 | 1955-01-26 | 1954-01-05 | DiMarco | Frank | Charles von Loewenfeldt, Inc. 810 | 1954-01-05 | Charles von Loewenfeldt, Inc. | 17 Eagle Rock Road | Mill Valley | CA | 94941 | |
4510 | 4510 | 1960-01-26 | 1947-04-11 | Levin | Martha Anne Levit | French Government Tourist Office 364 | 1946-07-25 | French Government Tourist Office | 610 Fifth Avenue | New York | NY | 10020 | |
4511 | 4511 | 1962-01-26 | 1954-08-19 | Dzubak | Jan | National Committee for Liberation of Slovakia 657 | 1951-01-25 | National Committee for Liberation of Slovakia | 1065 National Press Building | Washington | DC | 20004 | |
4512 | 4512 | 1967-01-26 | 1965-08-19 | Zavala | Julio Cruzado | Shaw, Arnold F. 1876 | 1965-04-01 | Shaw, Arnold F. | 503 D Street, N.W. | Washington | DC | 20001 | |
4513 | 4513 | 1970-01-26 | 1969-07-31 | Satrabhaya | Minavat | Tourism Authority of Thailand, New York 1897 | 1965-06-01 | Tourism Authority of Thailand, New York | 61 Broadway | Suite 2810 | New York | NY | 10006 |
4514 | 4514 | 1976-01-26 | 1973-02-26 | Revill | Stuart Lindsay | Australian Broadcasting Corporation 394 | 1946-11-19 | Australian Broadcasting Corporation | 529 14th Street, N.W. | Suite 510 | Washington | DC | 20045 |
4515 | 4515 | 1979-01-26 | 1978-02-07 | Gottesman | Hyam | Ruder Finn, Inc. 1481 | 1961-09-27 | Ruder Finn, Inc. | 301 East 57th Street | New York | NY | 10022 | |
4516 | 4516 | 1979-01-26 | 1975-12-24 | Gladwell | R.J. | British Aerospace, Inc. 2645 | 1975-12-24 | British Aerospace, Inc. | Dulles International Airport | Post Office Box 17414 | Washington | DC | 20041 |
4517 | 4517 | 1982-01-26 | 1979-01-22 | Labonte | Yves | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
4518 | 4518 | 1986-01-26 | 1983-10-28 | Armour | Carolyn M. | White & Case, LLP 2759 | 1977-03-09 | White & Case, LLP | 1155 Avenue of the Americas | New York | NY | 10036-2787 | |
4519 | 4519 | 1988-01-26 | 1987-04-15 | Mudd | Matthew | Hill and Knowlton Strategies, LLC 3301 | 1981-11-10 | Hill and Knowlton Strategies, LLC | 1111 19th Street NW | 3rd Floor | Washington | DC | 20036 |
4520 | 4520 | 1988-01-26 | 1986-09-29 | Ardington | Anthony John | South African Sugar Association (SASA) 3892 | 1986-09-29 | South African Sugar Association (SASA) | C/O Galland, Kharasch & Morse | 655 - 15th Street, N.W. | Washington | DC | 20005-5701 |
4521 | 4521 | 1988-01-26 | 1986-09-29 | Bodasing | Parthabsing Rajadhausing | South African Sugar Association (SASA) 3892 | 1986-09-29 | South African Sugar Association (SASA) | C/O Galland, Kharasch & Morse | 655 - 15th Street, N.W. | Washington | DC | 20005-5701 |
4522 | 4522 | 1988-01-26 | 1986-09-29 | Magwaza | Johannes Bhekumuzi | South African Sugar Association (SASA) 3892 | 1986-09-29 | South African Sugar Association (SASA) | C/O Galland, Kharasch & Morse | 655 - 15th Street, N.W. | Washington | DC | 20005-5701 |
4523 | 4523 | 1989-01-26 | 1981-01-21 | Norton | Stephen Leonard | New Zealand Milk Products, Inc. 2463 | 1973-10-01 | New Zealand Milk Products, Inc. | 1269 North McDowell Boulevard | Petaluma | CA | 94952 | |
4524 | 4524 | 1989-01-26 | 1981-01-21 | Perkins | Marsha S. | New Zealand Milk Products, Inc. 2463 | 1973-10-01 | New Zealand Milk Products, Inc. | 1269 North McDowell Boulevard | Petaluma | CA | 94952 | |
4525 | 4525 | 1989-01-26 | 1985-02-06 | Brinn-Young | Lynda | New Zealand Milk Products, Inc. 2463 | 1973-10-01 | New Zealand Milk Products, Inc. | 1269 North McDowell Boulevard | Petaluma | CA | 94952 | |
4526 | 4526 | 1989-01-26 | 1980-02-29 | Bigelow | David K. | New Zealand Milk Products, Inc. 2463 | 1973-10-01 | New Zealand Milk Products, Inc. | 1269 North McDowell Boulevard | Petaluma | CA | 94952 | |
4527 | 4527 | 1989-01-26 | 1980-02-29 | Chase | Duane W. | New Zealand Milk Products, Inc. 2463 | 1973-10-01 | New Zealand Milk Products, Inc. | 1269 North McDowell Boulevard | Petaluma | CA | 94952 | |
4528 | 4528 | 1989-01-26 | 1985-04-09 | Childs | Terence L. | New Zealand Milk Products, Inc. 2463 | 1973-10-01 | New Zealand Milk Products, Inc. | 1269 North McDowell Boulevard | Petaluma | CA | 94952 | |
4529 | 4529 | 1989-01-26 | 1980-04-25 | Frey | Kurt L. | New Zealand Milk Products, Inc. 2463 | 1973-10-01 | New Zealand Milk Products, Inc. | 1269 North McDowell Boulevard | Petaluma | CA | 94952 | |
4530 | 4530 | 1989-01-26 | 1979-04-27 | Johns | Ronald D. | New Zealand Milk Products, Inc. 2463 | 1973-10-01 | New Zealand Milk Products, Inc. | 1269 North McDowell Boulevard | Petaluma | CA | 94952 | |
4531 | 4531 | 1989-01-26 | 1979-04-27 | Squire | Edwin F. | New Zealand Milk Products, Inc. 2463 | 1973-10-01 | New Zealand Milk Products, Inc. | 1269 North McDowell Boulevard | Petaluma | CA | 94952 | |
4532 | 4532 | 1989-01-26 | 1979-04-27 | Twieg | William Charles | New Zealand Milk Products, Inc. 2463 | 1973-10-01 | New Zealand Milk Products, Inc. | 1269 North McDowell Boulevard | Petaluma | CA | 94952 | |
4533 | 4533 | 1989-01-26 | 1983-04-27 | Kemp | Deborah A. | New Zealand Milk Products, Inc. 2463 | 1973-10-01 | New Zealand Milk Products, Inc. | 1269 North McDowell Boulevard | Petaluma | CA | 94952 | |
4534 | 4534 | 1989-01-26 | 1982-04-28 | Huang | I-Lo | New Zealand Milk Products, Inc. 2463 | 1973-10-01 | New Zealand Milk Products, Inc. | 1269 North McDowell Boulevard | Petaluma | CA | 94952 | |
4535 | 4535 | 1989-01-26 | 1977-05-31 | Walker | Neil J. | New Zealand Milk Products, Inc. 2463 | 1973-10-01 | New Zealand Milk Products, Inc. | 1269 North McDowell Boulevard | Petaluma | CA | 94952 | |
4536 | 4536 | 1989-01-26 | 1986-07-23 | Jones | Thomas | New Zealand Milk Products, Inc. 2463 | 1973-10-01 | New Zealand Milk Products, Inc. | 1269 North McDowell Boulevard | Petaluma | CA | 94952 | |
4537 | 4537 | 1989-01-26 | 1986-07-23 | Lloyd | Jonathan | New Zealand Milk Products, Inc. 2463 | 1973-10-01 | New Zealand Milk Products, Inc. | 1269 North McDowell Boulevard | Petaluma | CA | 94952 | |
4538 | 4538 | 1989-01-26 | 1986-07-23 | MacGregor | Cathy | New Zealand Milk Products, Inc. 2463 | 1973-10-01 | New Zealand Milk Products, Inc. | 1269 North McDowell Boulevard | Petaluma | CA | 94952 | |
4539 | 4539 | 1989-01-26 | 1986-07-23 | Schifsky | Ronald | New Zealand Milk Products, Inc. 2463 | 1973-10-01 | New Zealand Milk Products, Inc. | 1269 North McDowell Boulevard | Petaluma | CA | 94952 | |
4540 | 4540 | 1989-01-26 | 1986-07-23 | Service | Brian K. | New Zealand Milk Products, Inc. 2463 | 1973-10-01 | New Zealand Milk Products, Inc. | 1269 North McDowell Boulevard | Petaluma | CA | 94952 | |
4541 | 4541 | 1989-01-26 | 1986-07-23 | Stewart | Lanny | New Zealand Milk Products, Inc. 2463 | 1973-10-01 | New Zealand Milk Products, Inc. | 1269 North McDowell Boulevard | Petaluma | CA | 94952 | |
4542 | 4542 | 1989-01-26 | 1984-08-06 | Hunter | Helen E. Hoyer | New Zealand Milk Products, Inc. 2463 | 1973-10-01 | New Zealand Milk Products, Inc. | 1269 North McDowell Boulevard | Petaluma | CA | 94952 | |
4543 | 4543 | 1989-01-26 | 1983-11-03 | Arender | Ronald H. | New Zealand Milk Products, Inc. 2463 | 1973-10-01 | New Zealand Milk Products, Inc. | 1269 North McDowell Boulevard | Petaluma | CA | 94952 | |
4544 | 4544 | 1989-01-26 | 1983-11-03 | Hart | John , III | New Zealand Milk Products, Inc. 2463 | 1973-10-01 | New Zealand Milk Products, Inc. | 1269 North McDowell Boulevard | Petaluma | CA | 94952 | |
4545 | 4545 | 1989-01-26 | 1986-11-04 | Holtz | Brian | New Zealand Milk Products, Inc. 2463 | 1973-10-01 | New Zealand Milk Products, Inc. | 1269 North McDowell Boulevard | Petaluma | CA | 94952 | |
4546 | 4546 | 1989-01-26 | 1986-11-04 | McNaughton | Neville | New Zealand Milk Products, Inc. 2463 | 1973-10-01 | New Zealand Milk Products, Inc. | 1269 North McDowell Boulevard | Petaluma | CA | 94952 | |
4547 | 4547 | 1989-01-26 | 1986-11-04 | Saforek | Jaffrey A. | New Zealand Milk Products, Inc. 2463 | 1973-10-01 | New Zealand Milk Products, Inc. | 1269 North McDowell Boulevard | Petaluma | CA | 94952 | |
4548 | 4548 | 1989-01-26 | 1982-11-15 | Glaser | John F. | New Zealand Milk Products, Inc. 2463 | 1973-10-01 | New Zealand Milk Products, Inc. | 1269 North McDowell Boulevard | Petaluma | CA | 94952 | |
4549 | 4549 | 1989-01-26 | 1982-12-01 | Wong | Carleen J. | New Zealand Milk Products, Inc. 2463 | 1973-10-01 | New Zealand Milk Products, Inc. | 1269 North McDowell Boulevard | Petaluma | CA | 94952 | |
4550 | 4550 | 1989-01-26 | 1984-12-11 | Chien | Catherine | New Zealand Milk Products, Inc. 2463 | 1973-10-01 | New Zealand Milk Products, Inc. | 1269 North McDowell Boulevard | Petaluma | CA | 94952 | |
4551 | 4551 | 1989-01-26 | 1984-12-11 | Stevens | Richard C. | New Zealand Milk Products, Inc. 2463 | 1973-10-01 | New Zealand Milk Products, Inc. | 1269 North McDowell Boulevard | Petaluma | CA | 94952 | |
4552 | 4552 | 1989-01-26 | 1984-12-11 | Stiefer | David L. | New Zealand Milk Products, Inc. 2463 | 1973-10-01 | New Zealand Milk Products, Inc. | 1269 North McDowell Boulevard | Petaluma | CA | 94952 | |
4553 | 4553 | 1989-01-26 | 1984-12-11 | Williams | Donald E. | New Zealand Milk Products, Inc. 2463 | 1973-10-01 | New Zealand Milk Products, Inc. | 1269 North McDowell Boulevard | Petaluma | CA | 94952 | |
4554 | 4554 | 1989-01-26 | 1982-12-22 | Jackson | Keith C. | New Zealand Milk Products, Inc. 2463 | 1973-10-01 | New Zealand Milk Products, Inc. | 1269 North McDowell Boulevard | Petaluma | CA | 94952 | |
4555 | 4555 | 1989-01-26 | 1982-12-22 | Shubert | Janet Marie | New Zealand Milk Products, Inc. 2463 | 1973-10-01 | New Zealand Milk Products, Inc. | 1269 North McDowell Boulevard | Petaluma | CA | 94952 | |
4556 | 4556 | 1989-01-26 | 1984-12-28 | Massara | William Edward | New Zealand Milk Products, Inc. 2463 | 1973-10-01 | New Zealand Milk Products, Inc. | 1269 North McDowell Boulevard | Petaluma | CA | 94952 | |
4557 | 4557 | 1990-01-26 | 1989-01-23 | Corne | Roberta | Arnold & Porter Kaye Scholer LLP 1750 | 1964-06-04 | Arnold & Porter Kaye Scholer LLP | 601 Massachusetts Avenue, NW | Washington | DC | 20001-3743 | |
4558 | 4558 | 1990-01-26 | 1989-02-15 | Danforth | Robert T. | Arnold & Porter Kaye Scholer LLP 1750 | 1964-06-04 | Arnold & Porter Kaye Scholer LLP | 601 Massachusetts Avenue, NW | Washington | DC | 20001-3743 | |
4559 | 4559 | 1990-01-26 | 1988-02-25 | Sessums | Laura L. | Arnold & Porter Kaye Scholer LLP 1750 | 1964-06-04 | Arnold & Porter Kaye Scholer LLP | 601 Massachusetts Avenue, NW | Washington | DC | 20001-3743 | |
4560 | 4560 | 1990-01-26 | 1988-03-17 | Robinson | Ellen | Burson-Marsteller 2469 | 1973-10-23 | Burson-Marsteller | 1110 Vermont Avenue, NW, 12th Floor | Washington | DC | 20005-3544 | |
4561 | 4561 | 1990-01-26 | 1986-04-16 | Southwick | Terri A. | Arnold & Porter Kaye Scholer LLP 1750 | 1964-06-04 | Arnold & Porter Kaye Scholer LLP | 601 Massachusetts Avenue, NW | Washington | DC | 20001-3743 | |
4562 | 4562 | 1990-01-26 | 1988-11-18 | Cook | Beth E. | Arnold & Porter Kaye Scholer LLP 1750 | 1964-06-04 | Arnold & Porter Kaye Scholer LLP | 601 Massachusetts Avenue, NW | Washington | DC | 20001-3743 | |
4563 | 4563 | 1993-01-26 | 1991-02-05 | LaForge | William N. | Paul Werth Associates, Inc. 4470 | 1991-02-05 | Paul Werth Associates, Inc. | 1150 Connecticut Avenue, N.W. | Suite 900 | Washington | DC | 20036 |
4564 | 4564 | 1993-01-26 | 1988-03-15 | Swenson | Rebecca | Arnold & Porter Kaye Scholer LLP 1750 | 1964-06-04 | Arnold & Porter Kaye Scholer LLP | 601 Massachusetts Avenue, NW | Washington | DC | 20001-3743 | |
4565 | 4565 | 1993-01-26 | 1992-03-24 | Ratzkin | Andrew | Arnold & Porter Kaye Scholer LLP 1750 | 1964-06-04 | Arnold & Porter Kaye Scholer LLP | 601 Massachusetts Avenue, NW | Washington | DC | 20001-3743 | |
4566 | 4566 | 1993-01-26 | 1992-03-25 | Kerwin | Thomas M.J. | Arnold & Porter Kaye Scholer LLP 1750 | 1964-06-04 | Arnold & Porter Kaye Scholer LLP | 601 Massachusetts Avenue, NW | Washington | DC | 20001-3743 | |
4567 | 4567 | 1993-01-26 | 1992-07-23 | Anderson | Patricia | Arnold & Porter Kaye Scholer LLP 1750 | 1964-06-04 | Arnold & Porter Kaye Scholer LLP | 601 Massachusetts Avenue, NW | Washington | DC | 20001-3743 | |
4568 | 4568 | 1993-01-26 | 1992-08-25 | Killelea | Kent | Arnold & Porter Kaye Scholer LLP 1750 | 1964-06-04 | Arnold & Porter Kaye Scholer LLP | 601 Massachusetts Avenue, NW | Washington | DC | 20001-3743 | |
4569 | 4569 | 1993-01-26 | 1971-09-03 | Sherman | Cary H. | Arnold & Porter Kaye Scholer LLP 1750 | 1964-06-04 | Arnold & Porter Kaye Scholer LLP | 601 Massachusetts Avenue, NW | Washington | DC | 20001-3743 | |
4570 | 4570 | 1993-01-26 | 1991-09-12 | Flax | Samuel | Arnold & Porter Kaye Scholer LLP 1750 | 1964-06-04 | Arnold & Porter Kaye Scholer LLP | 601 Massachusetts Avenue, NW | Washington | DC | 20001-3743 | |
4571 | 4571 | 1993-01-26 | 1991-09-12 | Lyons | Dennis G. | Arnold & Porter Kaye Scholer LLP 1750 | 1964-06-04 | Arnold & Porter Kaye Scholer LLP | 601 Massachusetts Avenue, NW | Washington | DC | 20001-3743 | |
4572 | 4572 | 1993-01-26 | 1991-09-12 | Slaman | Rebecca | Arnold & Porter Kaye Scholer LLP 1750 | 1964-06-04 | Arnold & Porter Kaye Scholer LLP | 601 Massachusetts Avenue, NW | Washington | DC | 20001-3743 | |
4573 | 4573 | 1993-01-26 | 1987-09-23 | Wallman | Kathleen M.H. | Arnold & Porter Kaye Scholer LLP 1750 | 1964-06-04 | Arnold & Porter Kaye Scholer LLP | 601 Massachusetts Avenue, NW | Washington | DC | 20001-3743 | |
4574 | 4574 | 1993-01-26 | 1986-09-25 | Lewin | Cynthia M. | Arnold & Porter Kaye Scholer LLP 1750 | 1964-06-04 | Arnold & Porter Kaye Scholer LLP | 601 Massachusetts Avenue, NW | Washington | DC | 20001-3743 | |
4575 | 4575 | 1993-01-26 | 1987-12-08 | Dwyer | Thomas | Arnold & Porter Kaye Scholer LLP 1750 | 1964-06-04 | Arnold & Porter Kaye Scholer LLP | 601 Massachusetts Avenue, NW | Washington | DC | 20001-3743 | |
4576 | 4576 | 1995-01-26 | 1994-02-28 | Wootton | Michael | McDermott, Will & Emery 4818 | 1993-06-22 | McDermott, Will & Emery | 1850 K Street, N.W. | Suite 500 | Washington | DC | 20006 |
4577 | 4577 | 1999-01-26 | 1997-10-07 | Addison | Daniel R. | Squire Patton Boggs, LLP 2165 | 1969-10-09 | Squire Patton Boggs, LLP | 2550 M Street, NW | Washington | DC | 20037-1350 | |
4578 | 4578 | 2000-01-26 | 1994-05-09 | Hoffman | Marshall | Schmertz Company, Inc. 4161 | 1988-07-26 | Schmertz Company, Inc. | 2919 Ellicott Street, N.W. | Washington | DC | 20008 | |
4579 | 4579 | 2000-01-26 | 1994-05-10 | Goldstein | Joe | Schmertz Company, Inc. 4161 | 1988-07-26 | Schmertz Company, Inc. | 2919 Ellicott Street, N.W. | Washington | DC | 20008 | |
4580 | 4580 | 2000-01-26 | 1991-09-08 | Foer | Esther S. | Schmertz Company, Inc. 4161 | 1988-07-26 | Schmertz Company, Inc. | 2919 Ellicott Street, N.W. | Washington | DC | 20008 | |
4581 | 4581 | 2001-01-26 | 1997-09-15 | Stearns | James C. | Porter, Wright, Morris & Arthur, LLP 5208 | 1997-09-15 | Porter, Wright, Morris & Arthur, LLP | 1919 Pennsylvania Avenue, N.W. | Suite 500 | Washington | DC | 20006 |
4582 | 4582 | 2001-01-26 | 2000-09-27 | Hollidge | Lori S. | Jellinek, Schwartz & Connolly, Inc. 4345 | 1990-02-23 | Jellinek, Schwartz & Connolly, Inc. | 1525 Wilson Boulevard | Suite 600 | Arlington | VA | 22209 |
4583 | 4583 | 2002-01-26 | 2001-03-14 | Baylis | Elena A. | Goodwin Procter, LLP 3901 | 1986-10-30 | Goodwin Procter, LLP | 901 New York Avenue, N.W. | Washington | DC | 20001 | |
4584 | 4584 | 2004-01-26 | 2002-06-05 | Ziv | Suzanne | Arnold Worldwide/NY 5500 | 2002-06-05 | Arnold Worldwide/NY | 110 Fifth Avenue | New York | NY | 10011 | |
4585 | 4585 | 2007-01-26 | 2006-03-15 | Finnegan | Ian | Hill and Knowlton Strategies, LLC 3301 | 1981-11-10 | Hill and Knowlton Strategies, LLC | 1111 19th Street NW | 3rd Floor | Washington | DC | 20036 |
4586 | 4586 | 2007-01-26 | 2006-11-20 | Saylor | Mark | Sitrick and Company, Inc. 5777 | 2006-11-20 | Sitrick and Company, Inc. | 1840 Century Park East | Suite 800 | Los Angeles | CA | 90067-2109 |
4587 | 4587 | 2012-01-26 | 2011-01-31 | Bormel | Allison | IPG DXTRA, Inc 3911 | 1986-12-01 | IPG DXTRA, Inc | 909 Third Ave. | New York | NY | 10022 | |
4588 | 4588 | 2012-01-26 | 2008-05-28 | Kim | Jun Sung | KOTRA 1619 | 1963-04-17 | KOTRA | 460 Park Avenue | 14th Floor | New York | NY | 10022 |
4589 | 4589 | 2015-01-26 | 2012-05-29 | Park | Jun Gwe | KOTRA 1619 | 1963-04-17 | KOTRA | 460 Park Avenue | 14th Floor | New York | NY | 10022 |
4590 | 4590 | 2016-01-26 | 2012-05-29 | Kim | Ho Joon | KOTRA 1619 | 1963-04-17 | KOTRA | 460 Park Avenue | 14th Floor | New York | NY | 10022 |
4591 | 4591 | 2017-01-26 | 2014-11-25 | Lee | Jihoon | KOTRA 1619 | 1963-04-17 | KOTRA | 460 Park Avenue | 14th Floor | New York | NY | 10022 |
4592 | 4592 | 2017-01-26 | 2013-11-27 | Moon | Jin Wook | KOTRA 1619 | 1963-04-17 | KOTRA | 460 Park Avenue | 14th Floor | New York | NY | 10022 |
4593 | 4593 | 2018-01-26 | 2013-10-09 | Pearson | Meredith | VisitBritain 579 | 1949-07-07 | VisitBritain | 885 Second Avenue | 28th Floor | New York | NY | 10017 |
4594 | 4594 | 2020-01-26 | 2017-06-27 | Chang | Seokmin | Korea International Trade Association, Inc. 2686 | 1976-04-23 | Korea International Trade Association, Inc. | 460 Park Avenue | Suite 400 | New York | NY | 10022 |
4595 | 4595 | 2021-01-26 | 2015-01-19 | Cole | Christopher | Rogich Communications Group 6274 | 2015-01-19 | Rogich Communications Group | 11920 Southern Highlands Parkway | Suite 301 | Las Vegas | NV | 89141 |
4596 | 4596 | 2021-01-26 | 2015-01-19 | Rogich | Sigmund | Rogich Communications Group 6274 | 2015-01-19 | Rogich Communications Group | 11920 Southern Highlands Parkway | Suite 301 | Las Vegas | NV | 89141 |
4597 | 4597 | 2023-01-26 | 2022-02-07 | Bergl | Skylar | Daniel J. Edelman, Inc. 3634 | 1984-11-15 | Daniel J. Edelman, Inc. | 111 North Canal Street | Suite 1100 | Chicago | IL | 60606 |
4598 | 4598 | 2023-01-26 | 2022-02-08 | Redmond | Alexis Anne | Daniel J. Edelman, Inc. 3634 | 1984-11-15 | Daniel J. Edelman, Inc. | 111 North Canal Street | Suite 1100 | Chicago | IL | 60606 |
4599 | 4599 | 2023-01-26 | 2020-05-29 | Kim | Seung Wook | KOTRA 1619 | 1963-04-17 | KOTRA | 460 Park Avenue | 14th Floor | New York | NY | 10022 |
4600 | 4600 | 2023-01-26 | 2020-05-29 | Lee | Nuri | KOTRA 1619 | 1963-04-17 | KOTRA | 460 Park Avenue | 14th Floor | New York | NY | 10022 |
4601 | 4601 | 2023-01-26 | 2023-05-30 | Kim | Seowon | KOTRA 1619 | 1963-04-17 | KOTRA | 460 Park Avenue | 14th Floor | New York | NY | 10022 |
4602 | 4602 | 1950-01-27 | 1949-11-21 | Klein | Amelie (nee Tieger) | Corsing, Dr. Fritz 599 | 1949-11-14 | Corsing, Dr. Fritz | 29 Broadway | New York | NY | ||
4603 | 4603 | 1951-01-27 | 1950-03-03 | Turemen | Ihsan | Turkish Consulate Office of Culture & Information Attache 498 | 1947-10-22 | Turkish Consulate Office of Culture & Information Attache | 821 United Nations Plaza | 4th Floor | New York | NY | 10017 |
4604 | 4604 | 1958-01-27 | 1947-12-05 | Klemfuss | Harry C. | Dominican Republic Information Center, Inc. 506 | 1947-12-05 | Dominican Republic Information Center, Inc. | 507 Fifth Avenue | 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]) );