FARA_All_ShortForms
Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history
14,948 rows where City = "New York" sorted by Registrant_Name
This data as json, CSV (advanced)
Registration_Number >30
- JETRO, New York 490
- Quebec Government Office 417
- White & Case, LLP 413
- KOTRA 358
- Amtorg Trading Corporation 331
- Ruder Finn, Inc. 300
- Daniel J. Edelman, Inc. 297
- Netherlands Chamber of Commerce in the U.S., Inc. 238
- British Information Services 211
- Singapore Economic Development Board 199
- GCI Group, Inc. 186
- Ketchum Inc. NY 175
- IPG DXTRA, Inc 156
- New York Bureau of the Telegraph Agency of Russia (TASS) 153
- Saatchi & Saatchi North America, Inc. 150
- American Section of the Jewish Agency for Israel 136
- Government of Ontario, Canada 136
- Young & Rubicam, L.P. 117
- IDA Ireland 114
- McCann-Erickson, Inc. 110
- Bermuda Tourism Authority 104
- U.S. Office of the British Broadcasting Corporation 98
- Doremus & Company 96
- Cayman Islands Department of Tourism 94
- Swedish-American Chamber of Commerce, Inc. 92
- VisitBritain 92
- Israel Government Tourist Office 92
- European Travel Commission 87
- Ogilvy & Mather U.S., a Division of The Ogilvy Group, Inc. 87
- Ogilvy Group LLC 86
- …
Registrant_Name >30
- JETRO, New York 490
- Quebec Government Office 417
- White & Case, LLP 413
- KOTRA 358
- Ruder Finn, Inc. 350
- Amtorg Trading Corporation 331
- Daniel J. Edelman, Inc. 297
- Netherlands Chamber of Commerce in the U.S., Inc. 238
- British Information Services 211
- Singapore Economic Development Board 199
- GCI Group, Inc. 186
- Ketchum Inc. NY 175
- IPG DXTRA, Inc 156
- New York Bureau of the Telegraph Agency of Russia (TASS) 153
- Saatchi & Saatchi North America, Inc. 150
- Doremus & Company 140
- McCann-Erickson, Inc. 139
- American Section of the Jewish Agency for Israel 136
- Government of Ontario, Canada 136
- Young & Rubicam, L.P. 117
- IDA Ireland 114
- Bermuda Tourism Authority 104
- U.S. Office of the British Broadcasting Corporation 98
- Cayman Islands Department of Tourism 94
- Israel Government Tourist Office 92
- Swedish-American Chamber of Commerce, Inc. 92
- VisitBritain 92
- European Travel Commission 87
- Ogilvy & Mather U.S., a Division of The Ogilvy Group, Inc. 87
- Ogilvy Group LLC 86
- …
State 1
- NY 14,902
City 1
- New York · 14,902 ✖
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 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9641 | 9641 | 1994-03-11 | 1981-03-11 | Bennett | Steve | AC&R Advertising, Inc. 3211 | 1981-03-11 | AC&R Advertising, Inc. | 16 East 32nd Street | New York | NY | 10016 | |
10500 | 10500 | 1976-03-22 | 1975-05-27 | Peter | Edouard S. | AC&R Advertising, Inc. 2585 | 1975-05-27 | AC&R Advertising, Inc. | 437 Madison Avenue | New York | NY | 10022 | |
10501 | 10501 | 1976-03-22 | 1975-05-27 | Rose | Stephen | AC&R Advertising, Inc. 2585 | 1975-05-27 | AC&R Advertising, Inc. | 437 Madison Avenue | New York | NY | 10022 | |
7496 | 7496 | 1974-02-24 | 1973-10-26 | Rubinow | Ronald W. | AC&R Public Relations 2431 | 1973-06-12 | AC&R Public Relations | 136 Madison Avenue | New York | NY | 10016 | |
18415 | 18415 | 1974-06-01 | 1973-10-26 | Pokrassa | Abraham | AC&R Public Relations 2431 | 1973-06-12 | AC&R Public Relations | 136 Madison Avenue | New York | NY | 10016 | |
18429 | 18429 | 1977-06-01 | 1977-05-16 | Niss | Mary Madeley | AC&R Public Relations 2431 | 1973-06-12 | AC&R Public Relations | 136 Madison Avenue | New York | NY | 10016 | |
34047 | 34047 | 1976-10-30 | 1975-03-21 | Rutan | Carolyn Peck | AC&R Public Relations 2431 | 1973-06-12 | AC&R Public Relations | 136 Madison Avenue | New York | NY | 10016 | |
34886 | 34886 | 1983-11-01 | 1975-03-21 | Pillon | Meredith L. | AC&R Public Relations 2431 | 1973-06-12 | AC&R Public Relations | 136 Madison Avenue | New York | NY | 10016 | |
35806 | 35806 | 1974-11-15 | 1973-10-26 | Maguire | Ann | AC&R Public Relations 2431 | 1973-06-12 | AC&R Public Relations | 136 Madison Avenue | New York | NY | 10016 | |
39167 | 39167 | 1985-12-27 | 1979-01-16 | Brower | Joan Rafal | AC&R Public Relations 2431 | 1973-06-12 | AC&R Public Relations | 136 Madison Avenue | New York | NY | 10016 | |
39168 | 39168 | 1985-12-27 | 1979-01-16 | Strear | Joseph D. | AC&R Public Relations 2431 | 1973-06-12 | AC&R Public Relations | 136 Madison Avenue | New York | NY | 10016 | |
39169 | 39169 | 1985-12-27 | 1985-03-04 | Murtha | Jean | AC&R Public Relations 2431 | 1973-06-12 | AC&R Public Relations | 136 Madison Avenue | New York | NY | 10016 | |
39170 | 39170 | 1985-12-27 | 1977-09-13 | Schultz | Terri | AC&R Public Relations 2431 | 1973-06-12 | AC&R Public Relations | 136 Madison Avenue | New York | NY | 10016 | |
39171 | 39171 | 1985-12-27 | 1973-10-26 | Chanaud | Raymond J. | AC&R Public Relations 2431 | 1973-06-12 | AC&R Public Relations | 136 Madison Avenue | New York | NY | 10016 | |
29199 | 29199 | 1975-09-05 | 1975-05-28 | Bazel | Alvin S. | ACTS for Israel 2587 | 1975-05-28 | ACTS for Israel | Post Office Box 1643 | New York | NY | 10001 | |
29200 | 29200 | 1975-09-05 | 1975-05-28 | Horlick | Leon | ACTS for Israel 2587 | 1975-05-28 | ACTS for Israel | Post Office Box 1643 | New York | NY | 10001 | |
29201 | 29201 | 1975-09-05 | 1975-05-28 | Klaus | Irving | ACTS for Israel 2587 | 1975-05-28 | ACTS for Israel | Post Office Box 1643 | New York | NY | 10001 | |
29202 | 29202 | 1975-09-05 | 1975-05-28 | Parish | Lawrence | ACTS for Israel 2587 | 1975-05-28 | ACTS for Israel | Post Office Box 1643 | New York | NY | 10001 | |
29203 | 29203 | 1975-09-05 | 1975-05-28 | Rosloff | Aaron | ACTS for Israel 2587 | 1975-05-28 | ACTS for Israel | Post Office Box 1643 | New York | NY | 10001 | |
191 | 191 | 2021-01-25 | Breach | Brian McLane | ADLAB, LLC 6916 | 2021-01-25 | ADLAB, LLC | 3 WTC - 175 Greenwich Street | 31st Floor | New York | NY | 10007 | |
192 | 192 | 2021-01-25 | Lawhead | Nicholas Anthony | ADLAB, LLC 6916 | 2021-01-25 | ADLAB, LLC | 3 WTC - 175 Greenwich Street | 31st Floor | New York | NY | 10007 | |
15476 | 15476 | 2009-05-01 | 2008-05-30 | Goldfarb | Alex | AG Consulting Group, Inc. 5866 | 2008-05-30 | AG Consulting Group, Inc. | 244 Madison Avenue, PH-E | #438 | New York | NY | 10016 |
2142 | 2142 | 2022-11-11 | Bruno | Ajay | AMWPR, Inc. 7190 | 2022-11-11 | AMWPR, Inc. | 222 Broadway | New York | NY | 10038 | ||
2143 | 2143 | 2022-11-11 | Gorman | Angela | AMWPR, Inc. 7190 | 2022-11-11 | AMWPR, Inc. | 222 Broadway | New York | NY | 10038 | ||
2145 | 2145 | 2022-11-11 | Lenzo | Krysia | AMWPR, Inc. 7190 | 2022-11-11 | AMWPR, Inc. | 222 Broadway | New York | NY | 10038 | ||
2146 | 2146 | 2022-11-11 | Weiss | Adam | AMWPR, Inc. 7190 | 2022-11-11 | AMWPR, Inc. | 222 Broadway | New York | NY | 10038 | ||
24694 | 24694 | 1978-07-31 | 1972-07-17 | Nussbaum | Robert | AR&H Advertising, Inc. 2355 | 1972-07-17 | AR&H Advertising, Inc. | 200 East 42nd Street | New York | NY | 10017 | |
24695 | 24695 | 1978-07-31 | 1972-07-17 | Siegal | Arthur | AR&H Advertising, Inc. 2355 | 1972-07-17 | AR&H Advertising, Inc. | 200 East 42nd Street | New York | NY | 10017 | |
29269 | 29269 | 1983-09-06 | 1980-11-20 | Nussbaum | Robert | AR&H Advertising, Inc. 3138 | 1980-08-11 | AR&H Advertising, Inc. | 215 Lexington Avenue | New York | NY | 10016 | |
29270 | 29270 | 1983-09-06 | 1980-11-20 | Siegal | Arthur | AR&H Advertising, Inc. 3138 | 1980-08-11 | AR&H Advertising, Inc. | 215 Lexington Avenue | New York | NY | 10016 | |
8116 | 8116 | 2000-02-28 | 1998-10-26 | Kriegel | Jay L. | Abernathy MacGregor Group 5285 | 1998-10-26 | Abernathy MacGregor Group | 501 Madison Avenue | 13th Floor | New York | NY | 10022 |
8117 | 8117 | 2000-02-28 | 1998-10-26 | Oosterbaan | Gwynne A. | Abernathy MacGregor Group 5285 | 1998-10-26 | Abernathy MacGregor Group | 501 Madison Avenue | 13th Floor | New York | NY | 10022 |
10485 | 10485 | 2019-03-21 | 2019-03-13 | Gorman | Dana | Abernathy MacGregor Group, Inc. 6647 | 2019-03-13 | Abernathy MacGregor Group, Inc. | 277 Park Avenue | 39th Floor | New York | NY | 10172 |
10486 | 10486 | 2019-03-21 | 2019-03-13 | Jiang | Brandon | Abernathy MacGregor Group, Inc. 6647 | 2019-03-13 | Abernathy MacGregor Group, Inc. | 277 Park Avenue | 39th Floor | New York | NY | 10172 |
10487 | 10487 | 2019-03-21 | 2019-03-13 | Johnson | Tom | Abernathy MacGregor Group, Inc. 6647 | 2019-03-13 | Abernathy MacGregor Group, Inc. | 277 Park Avenue | 39th Floor | New York | NY | 10172 |
10488 | 10488 | 2019-03-21 | 2019-03-13 | Kannan | Archana | Abernathy MacGregor Group, Inc. 6647 | 2019-03-13 | Abernathy MacGregor Group, Inc. | 277 Park Avenue | 39th Floor | New York | NY | 10172 |
10489 | 10489 | 2019-03-21 | 2019-03-13 | Ruggiero | Eliza | Abernathy MacGregor Group, Inc. 6647 | 2019-03-13 | Abernathy MacGregor Group, Inc. | 277 Park Avenue | 39th Floor | New York | NY | 10172 |
24218 | 24218 | 1996-07-27 | 1993-10-29 | Weinmann | Lissa Ree | Abernathy/MacGregor Group, Inc. 4834 | 1992-12-11 | Abernathy/MacGregor Group, Inc. | 501 Madison Avenue | Suite 1300 | New York | NY | 10022 |
24884 | 24884 | 1996-07-31 | 1992-12-11 | Scanlon | John P. | Abernathy/MacGregor Group, Inc. 4834 | 1992-12-11 | Abernathy/MacGregor Group, Inc. | 501 Madison Avenue | Suite 1300 | New York | NY | 10022 |
31182 | 31182 | 1997-09-30 | 1994-12-01 | Kriegel | Jay | Abernathy/MacGregor Group, Inc. 4834 | 1992-12-11 | Abernathy/MacGregor Group, Inc. | 501 Madison Avenue | Suite 1300 | New York | NY | 10022 |
31183 | 31183 | 1997-09-30 | 1992-12-11 | Abernathy | James L. | Abernathy/MacGregor Group, Inc. 4834 | 1992-12-11 | Abernathy/MacGregor Group, Inc. | 501 Madison Avenue | Suite 1300 | New York | NY | 10022 |
31184 | 31184 | 1997-09-30 | 1992-12-11 | MacGregor | James T. | Abernathy/MacGregor Group, Inc. 4834 | 1992-12-11 | Abernathy/MacGregor Group, Inc. | 501 Madison Avenue | Suite 1300 | New York | NY | 10022 |
31185 | 31185 | 1997-09-30 | 1992-12-11 | Metz | Robert T. | Abernathy/MacGregor Group, Inc. 4834 | 1992-12-11 | Abernathy/MacGregor Group, Inc. | 501 Madison Avenue | Suite 1300 | New York | NY | 10022 |
31186 | 31186 | 1997-09-30 | 1992-12-11 | Smith | Jonathan | Abernathy/MacGregor Group, Inc. 4834 | 1992-12-11 | Abernathy/MacGregor Group, Inc. | 501 Madison Avenue | Suite 1300 | New York | NY | 10022 |
31187 | 31187 | 1997-09-30 | 1992-12-11 | Stockton | Richard | Abernathy/MacGregor Group, Inc. 4834 | 1992-12-11 | Abernathy/MacGregor Group, Inc. | 501 Madison Avenue | Suite 1300 | New York | NY | 10022 |
4232 | 4232 | 2014-01-21 | 2013-09-23 | Barocas | Scott | Adam Friedman Associates, LLC 6189 | 2013-09-23 | Adam Friedman Associates, LLC | 28 West 44th Street | Suite 1111 | New York | NY | 10017 |
18559 | 18559 | 2014-06-01 | 2014-04-30 | Friedman | Adam | Adam Friedman Associates, LLC 6189 | 2013-09-23 | Adam Friedman Associates, LLC | 28 West 44th Street | Suite 1111 | New York | NY | 10017 |
18562 | 18562 | 2014-06-01 | 2013-09-23 | Bonner | Julia | Adam Friedman Associates, LLC 6189 | 2013-09-23 | Adam Friedman Associates, LLC | 28 West 44th Street | Suite 1111 | New York | NY | 10017 |
19608 | 19608 | 2014-06-15 | 2014-04-30 | Bozarth | Brenna | Adam Friedman Associates, LLC 6189 | 2013-09-23 | Adam Friedman Associates, LLC | 28 West 44th Street | Suite 1111 | New York | NY | 10017 |
32528 | 32528 | 2013-10-09 | 2013-09-23 | Portnoy | Brett | Adam Friedman Associates, LLC 6189 | 2013-09-23 | Adam Friedman Associates, LLC | 28 West 44th Street | Suite 1111 | New York | NY | 10017 |
34124 | 34124 | 1946-10-31 | 1943-10-23 | Plicht | Celia | Adamczyk, Alojzy 217 | 1943-10-23 | Adamczyk, Alojzy | 50 Broad Street | Room 1711 | New York | NY | 11552 |
19641 | 19641 | 1978-06-16 | 1978-02-28 | Ribaut | Jean-Claude | Aeroport de Paris 2693 | 1976-05-28 | Aeroport de Paris | 1 World Trade Center | Suite 2551 | New York | NY | 10048 |
19753 | 19753 | 1988-06-17 | 1976-05-28 | Dray | Leon | Aeroport de Paris 2693 | 1976-05-28 | Aeroport de Paris | 1 World Trade Center | Suite 2551 | New York | NY | 10048 |
20515 | 20515 | 1983-06-29 | 1978-06-22 | de Cabrol | Alfred | Aeroport de Paris 2693 | 1976-05-28 | Aeroport de Paris | 1 World Trade Center | Suite 2551 | New York | NY | 10048 |
42013 | 42013 | 2015-12-31 | 2009-12-22 | Bergman | Edward | Africa - African Travel Association, Inc. (Africa Travel Association) 5967 | 2009-12-22 | Africa - African Travel Association, Inc. (Africa Travel Association) | 152 Madison Avenue | Suite 1702 | New York | NY | 10016 |
12471 | 12471 | 1987-04-01 | 1972-07-17 | Mhlambiso | Thami | African National Congress of South Africa, New York 2354 | 1972-07-17 | African National Congress of South Africa, New York | 801 Second Avenue | Room 405 | New York | NY | 10017 |
4794 | 4794 | 1968-01-30 | 1960-12-22 | Griffiths | Eldon Wylie | African Research & Development Company, Inc. 1414 | 1960-12-22 | African Research & Development Company, Inc. | 75 East 55th Street | New York | NY | 10022 | |
4795 | 4795 | 1968-01-30 | 1960-12-22 | Kuser | Anthony Dryden | African Research & Development Company, Inc. 1414 | 1960-12-22 | African Research & Development Company, Inc. | 75 East 55th Street | New York | NY | 10022 | |
4796 | 4796 | 1968-01-30 | 1960-12-22 | Murphy | Esmond K. | African Research & Development Company, Inc. 1414 | 1960-12-22 | African Research & Development Company, Inc. | 75 East 55th Street | New York | NY | 10022 | |
4797 | 4797 | 1968-01-30 | 1960-12-22 | Page | Lafayette , III | African Research & Development Company, Inc. 1414 | 1960-12-22 | African Research & Development Company, Inc. | 75 East 55th Street | New York | NY | 10022 | |
4798 | 4798 | 1968-01-30 | 1960-12-22 | Stockton | Thelma Hoegnell | African Research & Development Company, Inc. 1414 | 1960-12-22 | African Research & Development Company, Inc. | 75 East 55th Street | New York | NY | 10022 | |
4799 | 4799 | 1968-01-30 | 1960-12-22 | Tow | Leonard | African Research & Development Company, Inc. 1414 | 1960-12-22 | African Research & Development Company, Inc. | 75 East 55th Street | New York | NY | 10022 | |
5916 | 5916 | 1949-02-02 | 1946-01-03 | Lagrange | Jean Edmond | Agence France-Presse (France-Presse News Agency) 223 | 1943-12-02 | Agence France-Presse (France-Presse News Agency) | 50 Rockefeller Plaza | New York | NY | 10020 | |
6358 | 6358 | 1949-02-08 | 1946-01-03 | Soriano | Felix | Agence France-Presse (France-Presse News Agency) 223 | 1943-12-02 | Agence France-Presse (France-Presse News Agency) | 50 Rockefeller Plaza | New York | NY | 10020 | |
12710 | 12710 | 1944-04-04 | 1943-12-02 | de Arrieta | Henriette Jauny | Agence France-Presse (France-Presse News Agency) 223 | 1943-12-02 | Agence France-Presse (France-Presse News Agency) | 50 Rockefeller Plaza | New York | NY | 10020 | |
13349 | 13349 | 1944-04-15 | 1943-12-02 | Peron | Andre Antoine | Agence France-Presse (France-Presse News Agency) 223 | 1943-12-02 | Agence France-Presse (France-Presse News Agency) | 50 Rockefeller Plaza | New York | NY | 10020 | |
24610 | 24610 | 1944-07-31 | 1943-12-02 | Soupault | Philippe | Agence France-Presse (France-Presse News Agency) 223 | 1943-12-02 | Agence France-Presse (France-Presse News Agency) | 50 Rockefeller Plaza | New York | NY | 10020 | |
32800 | 32800 | 1945-10-15 | 1943-12-02 | Jean | Robert Saint | Agence France-Presse (France-Presse News Agency) 223 | 1943-12-02 | Agence France-Presse (France-Presse News Agency) | 50 Rockefeller Plaza | New York | NY | 10020 | |
34126 | 34126 | 1948-10-31 | 1946-01-03 | Margerit | Marc Jean | Agence France-Presse (France-Presse News Agency) 223 | 1943-12-02 | Agence France-Presse (France-Presse News Agency) | 50 Rockefeller Plaza | New York | NY | 10020 | |
34127 | 34127 | 1948-10-31 | 1946-06-19 | Ettinger | Robert Valerian | Agence France-Presse (France-Presse News Agency) 223 | 1943-12-02 | Agence France-Presse (France-Presse News Agency) | 50 Rockefeller Plaza | New York | NY | 10020 | |
34128 | 34128 | 1948-10-31 | 1946-06-19 | Villar | Frederic Carrassi del | Agence France-Presse (France-Presse News Agency) 223 | 1943-12-02 | Agence France-Presse (France-Presse News Agency) | 50 Rockefeller Plaza | New York | NY | 10020 | |
37575 | 37575 | 1952-12-02 | 1946-01-03 | Rabache | Andre' Jacques | Agence France-Presse (France-Presse News Agency) 223 | 1943-12-02 | Agence France-Presse (France-Presse News Agency) | 50 Rockefeller Plaza | New York | NY | 10020 | |
37933 | 37933 | 1954-12-09 | 1953-02-02 | Ritter | Georges Erwin | Agence France-Presse (France-Presse News Agency) 223 | 1943-12-02 | Agence France-Presse (France-Presse News Agency) | 50 Rockefeller Plaza | New York | NY | 10020 | |
39560 | 39560 | 1957-12-31 | 1946-01-03 | Carrie | Maurice Adrien Auguste | Agence France-Presse (France-Presse News Agency) 223 | 1943-12-02 | Agence France-Presse (France-Presse News Agency) | 50 Rockefeller Plaza | New York | NY | 10020 | |
39561 | 39561 | 1957-12-31 | 1946-01-03 | Davidson | Jean Michel | Agence France-Presse (France-Presse News Agency) 223 | 1943-12-02 | Agence France-Presse (France-Presse News Agency) | 50 Rockefeller Plaza | New York | NY | 10020 | |
39562 | 39562 | 1957-12-31 | 1946-01-03 | Foy | Louis Andre | Agence France-Presse (France-Presse News Agency) 223 | 1943-12-02 | Agence France-Presse (France-Presse News Agency) | 50 Rockefeller Plaza | New York | NY | 10020 | |
39563 | 39563 | 1957-12-31 | 1946-01-03 | Montegut | Philippe J. | Agence France-Presse (France-Presse News Agency) 223 | 1943-12-02 | Agence France-Presse (France-Presse News Agency) | 50 Rockefeller Plaza | New York | NY | 10020 | |
39564 | 39564 | 1957-12-31 | 1946-01-03 | Rapaport | Michel | Agence France-Presse (France-Presse News Agency) 223 | 1943-12-02 | Agence France-Presse (France-Presse News Agency) | 50 Rockefeller Plaza | New York | NY | 10020 | |
39565 | 39565 | 1957-12-31 | 1946-01-03 | Shahshahani | Sylvie Reinach | Agence France-Presse (France-Presse News Agency) 223 | 1943-12-02 | Agence France-Presse (France-Presse News Agency) | 50 Rockefeller Plaza | New York | NY | 10020 | |
39567 | 39567 | 1957-12-31 | 1955-01-11 | Lagrange | Jean Edmond | Agence France-Presse (France-Presse News Agency) 223 | 1943-12-02 | Agence France-Presse (France-Presse News Agency) | 50 Rockefeller Plaza | New York | NY | 10020 | |
39573 | 39573 | 1957-12-31 | 1955-02-08 | Grosbois | Jacques Albert Francois | Agence France-Presse (France-Presse News Agency) 223 | 1943-12-02 | Agence France-Presse (France-Presse News Agency) | 50 Rockefeller Plaza | New York | NY | 10020 | |
39574 | 39574 | 1957-12-31 | 1955-02-08 | Guikovaty | Emile | Agence France-Presse (France-Presse News Agency) 223 | 1943-12-02 | Agence France-Presse (France-Presse News Agency) | 50 Rockefeller Plaza | New York | NY | 10020 | |
39575 | 39575 | 1957-12-31 | 1953-03-06 | Soriano | Felix | Agence France-Presse (France-Presse News Agency) 223 | 1943-12-02 | Agence France-Presse (France-Presse News Agency) | 50 Rockefeller Plaza | New York | NY | 10020 | |
39576 | 39576 | 1957-12-31 | 1949-03-08 | Edinger | Jacques | Agence France-Presse (France-Presse News Agency) 223 | 1943-12-02 | Agence France-Presse (France-Presse News Agency) | 50 Rockefeller Plaza | New York | NY | 10020 | |
39577 | 39577 | 1957-12-31 | 1951-03-15 | Coniston | Ralph Anchell | Agence France-Presse (France-Presse News Agency) 223 | 1943-12-02 | Agence France-Presse (France-Presse News Agency) | 50 Rockefeller Plaza | New York | NY | 10020 | |
39578 | 39578 | 1957-12-31 | 1951-03-15 | Kelly | Jeannette Elizabeth | Agence France-Presse (France-Presse News Agency) 223 | 1943-12-02 | Agence France-Presse (France-Presse News Agency) | 50 Rockefeller Plaza | New York | NY | 10020 | |
39579 | 39579 | 1957-12-31 | 1951-03-15 | Machlin | Milton Robert | Agence France-Presse (France-Presse News Agency) 223 | 1943-12-02 | Agence France-Presse (France-Presse News Agency) | 50 Rockefeller Plaza | New York | NY | 10020 | |
39580 | 39580 | 1957-12-31 | 1951-03-15 | Simonton | Thomas Charles Goodwin | Agence France-Presse (France-Presse News Agency) 223 | 1943-12-02 | Agence France-Presse (France-Presse News Agency) | 50 Rockefeller Plaza | New York | NY | 10020 | |
39581 | 39581 | 1957-12-31 | 1951-03-15 | Small | Alexander Ketchen | Agence France-Presse (France-Presse News Agency) 223 | 1943-12-02 | Agence France-Presse (France-Presse News Agency) | 50 Rockefeller Plaza | New York | NY | 10020 | |
39582 | 39582 | 1957-12-31 | 1951-03-26 | Dickson | William Lee | Agence France-Presse (France-Presse News Agency) 223 | 1943-12-02 | Agence France-Presse (France-Presse News Agency) | 50 Rockefeller Plaza | New York | NY | 10020 | |
39584 | 39584 | 1957-12-31 | 1957-04-01 | Bolo | Felix Paul | Agence France-Presse (France-Presse News Agency) 223 | 1943-12-02 | Agence France-Presse (France-Presse News Agency) | 50 Rockefeller Plaza | New York | NY | 10020 | |
39585 | 39585 | 1957-12-31 | 1957-04-01 | Canel | Eli B. | Agence France-Presse (France-Presse News Agency) 223 | 1943-12-02 | Agence France-Presse (France-Presse News Agency) | 50 Rockefeller Plaza | New York | NY | 10020 | |
39586 | 39586 | 1957-12-31 | 1945-04-10 | Gosling | Winifred Sophie | Agence France-Presse (France-Presse News Agency) 223 | 1943-12-02 | Agence France-Presse (France-Presse News Agency) | 50 Rockefeller Plaza | New York | NY | 10020 | |
39587 | 39587 | 1957-12-31 | 1945-04-10 | Mirkine | Vivianne Lovell | Agence France-Presse (France-Presse News Agency) 223 | 1943-12-02 | Agence France-Presse (France-Presse News Agency) | 50 Rockefeller Plaza | New York | NY | 10020 | |
39588 | 39588 | 1957-12-31 | 1947-04-21 | McClure | Stuart Loring | Agence France-Presse (France-Presse News Agency) 223 | 1943-12-02 | Agence France-Presse (France-Presse News Agency) | 50 Rockefeller Plaza | New York | NY | 10020 | |
39589 | 39589 | 1957-12-31 | 1948-04-27 | Baudet | Pierre Philippe Stephane | Agence France-Presse (France-Presse News Agency) 223 | 1943-12-02 | Agence France-Presse (France-Presse News Agency) | 50 Rockefeller Plaza | New York | NY | 10020 | |
39590 | 39590 | 1957-12-31 | 1948-04-27 | Katel | Jacques | Agence France-Presse (France-Presse News Agency) 223 | 1943-12-02 | Agence France-Presse (France-Presse News Agency) | 50 Rockefeller Plaza | New York | NY | 10020 | |
39591 | 39591 | 1957-12-31 | 1946-05-02 | Foisy | J. Albert | Agence France-Presse (France-Presse News Agency) 223 | 1943-12-02 | Agence France-Presse (France-Presse News Agency) | 50 Rockefeller Plaza | New York | NY | 10020 | |
39592 | 39592 | 1957-12-31 | 1946-05-13 | Bound | Daisy | Agence France-Presse (France-Presse News Agency) 223 | 1943-12-02 | Agence France-Presse (France-Presse News Agency) | 50 Rockefeller Plaza | New York | NY | 10020 | |
39593 | 39593 | 1957-12-31 | 1946-05-13 | Desaulniers | Hubert | Agence France-Presse (France-Presse News Agency) 223 | 1943-12-02 | Agence France-Presse (France-Presse News Agency) | 50 Rockefeller Plaza | New York | NY | 10020 |
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]) );