FARA_All_ShortForms
Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history
42,460 rows sorted by State
This data as json, CSV (advanced)
Registration_Number >30
- JETRO, New York 323
- White & Case, LLP 265
- Quebec Government Office 253
- Daniel J. Edelman, Inc. 241
- Amtorg Trading Corporation 227
- Ruder Finn, Inc. 173
- KOTRA 168
- Netherlands Chamber of Commerce in the U.S., Inc. 159
- American Section of the Jewish Agency for Israel 133
- Singapore Economic Development Board 124
- Japan National Tourism Organization 120
- Saatchi & Saatchi North America, Inc. 118
- Government of Ontario, Canada 109
- IPG DXTRA, Inc 107
- New York Bureau of the Telegraph Agency of Russia (TASS) 105
- McCann-Erickson, Inc. 103
- Young & Rubicam, L.P. 94
- British Information Services 92
- GCI Group, Inc. 92
- JETRO, Houston 81
- Jamaica Progressive League, Inc. 79
- Agence France-Presse (France-Presse News Agency) 78
- U.S. Office of the British Broadcasting Corporation 78
- Ketchum Inc. NY 77
- Swedish-American Chamber of Commerce, Inc. 72
- Doremus & Company 71
- Cayman Islands Department of Tourism 71
- Israel Government Tourist Office 68
- International Registries, Inc. 67
- European Travel Commission 63
- …
Registrant_Name >30
- JETRO, New York 323
- White & Case, LLP 265
- Quebec Government Office 253
- Daniel J. Edelman, Inc. 241
- Amtorg Trading Corporation 227
- Ruder Finn, Inc. 194
- KOTRA 168
- Netherlands Chamber of Commerce in the U.S., Inc. 159
- American Section of the Jewish Agency for Israel 133
- McCann-Erickson, Inc. 132
- Singapore Economic Development Board 124
- Japan National Tourism Organization 120
- Saatchi & Saatchi North America, Inc. 118
- Doremus & Company 114
- Government of Ontario, Canada 109
- IPG DXTRA, Inc 107
- New York Bureau of the Telegraph Agency of Russia (TASS) 105
- Young & Rubicam, L.P. 94
- British Information Services 92
- GCI Group, Inc. 92
- JETRO, Houston 81
- Jamaica Progressive League, Inc. 79
- Agence France-Presse (France-Presse News Agency) 78
- U.S. Office of the British Broadcasting Corporation 78
- Ketchum Inc. NY 77
- Swedish-American Chamber of Commerce, Inc. 72
- Cayman Islands Department of Tourism 71
- Israel Government Tourist Office 68
- International Registries, Inc. 67
- European Travel Commission 63
- …
City >30
- New York 9,687
- Houston 308
- Arlington 303
- Alexandria 287
- Seattle 190
- Philadelphia 180
- New York 154
- Reston 96
- Austin 89
- Jamaica 80
- Dallas 76
- McLean 63
- Pittsburgh 55
- Falls Church 50
- Vienna 40
- Milwaukee 38
- Columbia 35
- Brooklyn 31
- Cincinnati 30
- Richmond 30
- Cleveland 29
- Portland 22
- Warwick 20
- Great Falls 17
- Manhattan 17
- Staten Island 17
- Greenville 15
- Syracuse 15
- Albany 13
- Fairfax 12
- …
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 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
16090 | 16090 | 1978-05-12 | 1977-04-12 | Hassenfeld | Merrill | Fund for the Democratic Movement for Change 2775 | 1977-04-12 | Fund for the Democratic Movement for Change | C/O Daniel Doron | 58 West 68th Street | New York | NY | 10023 |
16091 | 16091 | 1978-05-12 | 1977-04-26 | Kaufman | Richard F. | Fund for the Democratic Movement for Change 2775 | 1977-04-12 | Fund for the Democratic Movement for Change | C/O Daniel Doron | 58 West 68th Street | New York | NY | 10023 |
16092 | 16092 | 1982-05-12 | 1982-03-25 | Blankenship | Ingrid H. | Frankl, Wolfe J. 3173 | 1980-12-01 | Frankl, Wolfe J. | Berlin Economic Develop. Corp. | 767 Third Avenue | New York | NY | 10017 |
16095 | 16095 | 1986-05-12 | 1985-05-23 | Siff | Maria | Lou Hammond & Associates, Inc. 3682 | 1985-05-23 | Lou Hammond & Associates, Inc. | 39 East 51st Street | New York | NY | 10022-5901 | |
16098 | 16098 | 1987-05-12 | 1979-05-29 | Desaulniers | Clement | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
16099 | 16099 | 1989-05-12 | 1972-01-11 | Clark | Bowcher Theodore Senhouse | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16100 | 16100 | 1989-05-12 | 1985-01-31 | Vita-Finzi | Ennio | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16102 | 16102 | 1989-05-12 | 1983-03-02 | Purchase | Bryne B. | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16103 | 16103 | 1989-05-12 | 1983-03-02 | Rotenberg | Meta | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16104 | 16104 | 1989-05-12 | 1985-03-15 | Polino | Teresa M. | Mudge, Rose, Guthrie, Alexander & Ferdon 3200 | 1981-02-18 | Mudge, Rose, Guthrie, Alexander & Ferdon | 2 Wall Street | New York | NY | 10005 | |
16105 | 16105 | 1989-05-12 | 1984-03-27 | Ritchie | Donald Gordon | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16106 | 16106 | 1989-05-12 | 1968-04-11 | Mitchell | Robert Alexander | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16107 | 16107 | 1989-05-12 | 1971-04-16 | Sweetlove | Norman J. | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16108 | 16108 | 1989-05-12 | 1983-04-19 | Geppert | John G. | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16110 | 16110 | 1989-05-12 | 1981-04-23 | Smith | Terri Lynn | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16111 | 16111 | 1989-05-12 | 1982-04-30 | Smith | Patricia | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16112 | 16112 | 1989-05-12 | 1980-05-13 | Sawchuk | Russel Charles | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16114 | 16114 | 1989-05-12 | 1979-05-29 | Desaulniers | Clement | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16115 | 16115 | 1989-05-12 | 1976-07-09 | Berlin | Murray | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16116 | 16116 | 1989-05-12 | 1985-07-19 | DiNisco | Kathleen O'Donnell | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16117 | 16117 | 1989-05-12 | 1980-07-22 | Cranston | Lawrence M. | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16118 | 16118 | 1989-05-12 | 1980-07-22 | Stone | John Douglas | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16119 | 16119 | 1989-05-12 | 1979-08-06 | Carr | Richard H. | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16120 | 16120 | 1989-05-12 | 1979-08-06 | Rodgers | David Munce | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16121 | 16121 | 1989-05-12 | 1979-08-24 | Richmond | Brian A. | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16122 | 16122 | 1989-05-12 | 1979-08-24 | Williams | Bruce Buchner | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16124 | 16124 | 1989-05-12 | 1977-09-16 | Dauphinee | William Alexander Drew | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16126 | 16126 | 1989-05-12 | 1975-10-01 | Chamberlain | Douglas Oliver | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16127 | 16127 | 1989-05-12 | 1985-10-03 | Hetler | James K. | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16128 | 16128 | 1989-05-12 | 1985-10-03 | Holt | Oscar | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16129 | 16129 | 1989-05-12 | 1985-10-03 | Mueller | Kenneth M. | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16130 | 16130 | 1989-05-12 | 1983-10-06 | Lillico | Thomas A. | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16131 | 16131 | 1989-05-12 | 1980-10-31 | Gauthier | J. Arthur | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16132 | 16132 | 1989-05-12 | 1980-10-31 | Hall | Fred J. | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16133 | 16133 | 1989-05-12 | 1973-11-13 | Collins | Lloyd H. | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16134 | 16134 | 1989-05-12 | 1984-11-13 | Shelley | Robert S. | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16135 | 16135 | 1989-05-12 | 1972-11-16 | Fisher | Kenneth Stephen | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16136 | 16136 | 1989-05-12 | 1978-11-20 | Hayes | Joseph Philip | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16137 | 16137 | 1989-05-12 | 1983-11-28 | Palme | Richard La | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16138 | 16138 | 1989-05-12 | 1972-12-07 | Timmerman | William Donaldson | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16139 | 16139 | 1989-05-12 | 1983-12-13 | Adair | James A. | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16140 | 16140 | 1989-05-12 | 1983-12-13 | Graham | Nancy E. | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16141 | 16141 | 1989-05-12 | 1983-12-13 | Wilson | A. Bruce | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16144 | 16144 | 1993-05-12 | 1977-10-12 | Levy | Ronald N. | North American Precis Syndicate 2836 | 1977-10-12 | North American Precis Syndicate | 201 East 42nd Street | New York | NY | 10017 | |
16145 | 16145 | 1993-05-12 | 1986-11-16 | Levy | Dorothy Susan | North American Precis Syndicate 2836 | 1977-10-12 | North American Precis Syndicate | 201 East 42nd Street | New York | NY | 10017 | |
16147 | 16147 | 1995-05-12 | 1994-04-27 | DeWolfe | Anne | Daniel J. Edelman, Inc. 3657 | 1985-03-12 | Daniel J. Edelman, Inc. | 250 Hudson Street | New York | NY | 10013 | |
16148 | 16148 | 1995-05-12 | 1994-04-27 | Hines | Janis | Daniel J. Edelman, Inc. 3657 | 1985-03-12 | Daniel J. Edelman, Inc. | 250 Hudson Street | New York | NY | 10013 | |
16149 | 16149 | 1995-05-12 | 1994-04-27 | Leak | Debra | Daniel J. Edelman, Inc. 3657 | 1985-03-12 | Daniel J. Edelman, Inc. | 250 Hudson Street | New York | NY | 10013 | |
16150 | 16150 | 1995-05-12 | 1993-10-25 | Johns | Elizabeth H. | Daniel J. Edelman, Inc. 3657 | 1985-03-12 | Daniel J. Edelman, Inc. | 250 Hudson Street | New York | NY | 10013 | |
16153 | 16153 | 2004-05-12 | 2001-02-12 | Kuhl | Jennifer | GCI Group, Inc. 3856 | 1986-07-11 | GCI Group, Inc. | 825 Third Avenue | 24th Floor | New York | NY | 10022-7519 |
16165 | 16165 | 1946-05-13 | 1946-05-13 | Shipley | Mary Josephine | Franklin Spier, Inc. 358 | 1946-05-13 | Franklin Spier, Inc. | 40 East 49th Street | New York | NY | ||
16166 | 16166 | 1946-05-13 | 1946-05-13 | Sichler | Clara Scholz | Franklin Spier, Inc. 358 | 1946-05-13 | Franklin Spier, Inc. | 40 East 49th Street | New York | NY | ||
16167 | 16167 | 1946-05-13 | 1946-05-13 | Spier | Franklin | Franklin Spier, Inc. 358 | 1946-05-13 | Franklin Spier, Inc. | 40 East 49th Street | New York | NY | ||
16168 | 16168 | 1946-05-13 | 1946-05-13 | Spier | Grace Delafield Day | Franklin Spier, Inc. 358 | 1946-05-13 | Franklin Spier, Inc. | 40 East 49th Street | New York | NY | ||
16169 | 16169 | 1946-05-13 | 1946-05-13 | Spier | Percival L. | Franklin Spier, Inc. 358 | 1946-05-13 | Franklin Spier, Inc. | 40 East 49th Street | New York | NY | ||
16171 | 16171 | 1949-05-13 | 1947-10-08 | Barts | Norma Agnes | British Information Services 481 | 1947-07-25 | British Information Services | 845 Third Avenue | New York | NY | 10022 | |
16172 | 16172 | 1950-05-13 | 1950-02-28 | Moehring | Emil A. | German National Tourist Office 616 | 1950-02-28 | German National Tourist Office | 1350 Broadway | Suite 440 | New York | NY | 10018 |
16174 | 16174 | 1959-05-13 | 1957-02-06 | Thorne | Edward Barrie | U.S. Office of the British Broadcasting Corporation 505 | 1947-12-01 | U.S. Office of the British Broadcasting Corporation | 630 Fifth Avenue | New York | NY | 10111 | |
16175 | 16175 | 1960-05-13 | 1946-10-22 | Ballinger | Roy A. | U.S.-Cuban Sugar Council 347 | 1946-03-07 | U.S.-Cuban Sugar Council | 136 Front Street | New York | NY | ||
16177 | 16177 | 1966-05-13 | 1964-05-13 | Jacobs | Martin Eugene | Aranow, Brodsky, Bohlinger, Einhorn & Dann 1731 | 1964-05-13 | Aranow, Brodsky, Bohlinger, Einhorn & Dann | 122 East 42nd Street | New York | NY | 10017 | |
16179 | 16179 | 1968-05-13 | 1967-09-22 | Vlasto | James S. | James S. Vlasto Associates 2044 | 1967-08-30 | James S. Vlasto Associates | 417 East 58th Street | New York | NY | ||
16180 | 16180 | 1973-05-13 | 1966-10-24 | Hager | Eric Hill | Shearman & Sterling 1877 | 1965-04-05 | Shearman & Sterling | 53 Wall Street | New York | NY | 10005 | |
16182 | 16182 | 1974-05-13 | 1974-05-13 | Lawrence | John Mason | 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 | |
16183 | 16183 | 1974-05-13 | 1970-06-17 | Schneider | Gerhard W. | 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 | |
16184 | 16184 | 1974-05-13 | 1971-10-21 | Buchanan | A. Campbell | 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 | |
16185 | 16185 | 1974-05-13 | 1971-10-21 | van Dierendonck | Joseph A. | 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 | |
16186 | 16186 | 1974-05-13 | 1967-11-13 | Moormans | Willem Jan | 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 | |
16187 | 16187 | 1974-05-13 | 1969-11-21 | Hazelhoff | Robertus | 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 | |
16188 | 16188 | 1974-05-13 | 1969-11-21 | Reurs | John H. | 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 | |
16189 | 16189 | 1974-05-13 | 1969-11-21 | Schmidt | Charles F. | 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 | |
16190 | 16190 | 1974-05-13 | 1969-11-21 | Von Korff | Frederick E. | 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 | |
16192 | 16192 | 1978-05-13 | 1974-06-03 | Donaghy | Edward | Enterprise Ireland 2518 | 1974-06-08 | Enterprise Ireland | Ireland House | 345 Park Avenue, 17th Floor | New York | NY | 10154-0037 |
16193 | 16193 | 1980-05-13 | 1978-07-19 | Lisovskaja | Valentina Maksimovna | Amtorg Trading Corporation 596 | 1949-11-07 | Amtorg Trading Corporation | 15 West 36th Street | 6th Floor | New York | NY | 10018 |
16238 | 16238 | 1982-05-13 | 1978-10-23 | Hoffman | Arlene K. | Hoffman Mann, Inc. 2970 | 1978-10-23 | Hoffman Mann, Inc. | 866 Second Avenue | New York | NY | 10017 | |
16239 | 16239 | 1982-05-13 | 1978-10-23 | Mann | R. Mowry | Hoffman Mann, Inc. 2970 | 1978-10-23 | Hoffman Mann, Inc. | 866 Second Avenue | New York | NY | 10017 | |
16251 | 16251 | 1983-05-13 | 1980-03-28 | Dimond | Diane | White & Case, LLP 2759 | 1977-03-09 | White & Case, LLP | 1155 Avenue of the Americas | New York | NY | 10036-2787 | |
16254 | 16254 | 1988-05-13 | 1985-08-08 | Bruni | James | Ruder Finn, Inc. 1481 | 1961-09-27 | Ruder Finn, Inc. | 301 East 57th Street | New York | NY | 10022 | |
16255 | 16255 | 1988-05-13 | 1982-10-28 | Nishida | Yoichi | Ruder Finn, Inc. 1481 | 1961-09-27 | Ruder Finn, Inc. | 301 East 57th Street | New York | NY | 10022 | |
16262 | 16262 | 1993-05-13 | 1992-03-23 | Upton | Maureen | Daniel J. Edelman, Inc. 3657 | 1985-03-12 | Daniel J. Edelman, Inc. | 250 Hudson Street | New York | NY | 10013 | |
16263 | 16263 | 1993-05-13 | 1992-04-06 | Crockett | Leressa R. | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16264 | 16264 | 1993-05-13 | 1992-04-06 | Masters | Carlton A. | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16265 | 16265 | 1993-05-13 | 1992-04-06 | Spears | Angela E. | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16266 | 16266 | 1993-05-13 | 1992-05-12 | Thomas | Paul H. | Daniel J. Edelman, Inc. 3657 | 1985-03-12 | Daniel J. Edelman, Inc. | 250 Hudson Street | New York | NY | 10013 | |
16267 | 16267 | 1993-05-13 | 1991-06-26 | Kinder | Joan Logue | Daniel J. Edelman, Inc. 3657 | 1985-03-12 | Daniel J. Edelman, Inc. | 250 Hudson Street | New York | NY | 10013 | |
16268 | 16268 | 1993-05-13 | 1992-09-11 | Katoh | Sayako Quincy | Daniel J. Edelman, Inc. 3657 | 1985-03-12 | Daniel J. Edelman, Inc. | 250 Hudson Street | New York | NY | 10013 | |
16269 | 16269 | 1993-05-13 | 1985-10-03 | Burks | Ronnie E. | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16270 | 16270 | 1993-05-13 | 1992-10-09 | Hershman | Edward | Daniel J. Edelman, Inc. 3657 | 1985-03-12 | Daniel J. Edelman, Inc. | 250 Hudson Street | New York | NY | 10013 | |
16271 | 16271 | 1993-05-13 | 1992-10-09 | Mangers | Claire | Daniel J. Edelman, Inc. 3657 | 1985-03-12 | Daniel J. Edelman, Inc. | 250 Hudson Street | New York | NY | 10013 | |
16272 | 16272 | 1993-05-13 | 1992-11-13 | Garza | Cindy | Daniel J. Edelman, Inc. 3657 | 1985-03-12 | Daniel J. Edelman, Inc. | 250 Hudson Street | New York | NY | 10013 | |
16275 | 16275 | 1998-05-13 | 1995-07-28 | Kotake | Toshiro | JETRO, New York 1643 | 1963-06-25 | JETRO, New York | 565 Fifth Avenue | 4th Floor | New York | NY | 10017 |
16276 | 16276 | 2010-05-13 | 2008-03-10 | Kothiyal | Narendra | India Tourism, New York 2329 | 1972-04-05 | India Tourism, New York | 1270 Avenue of the Americas | Suite 303 | New York | NY | 10020-1700 |
16278 | 16278 | 2011-05-13 | 2010-04-15 | Cortes | Rose Mary | Singapore Tourism Board 2414 | 1973-03-27 | Singapore Tourism Board | 589 5th Avenue | Suite 1702 | New York | NY | 10017 |
16279 | 16279 | 2013-05-13 | 2013-01-15 | Luongo | Elena | Galletto, Giacomo 6151 | 2013-01-15 | Galletto, Giacomo | 100 Jay Street Apt #29D | Brooklyn | NY | 11201 | |
16290 | 16290 | 1952-05-14 | 1951-08-16 | O'Halloran | Doris G. | Federal Advertising Agency, Inc. 649 | 1950-11-14 | Federal Advertising Agency, Inc. | 270 Park Avenue | New York | NY | ||
16291 | 16291 | 1952-05-14 | 1951-08-16 | Lancaster | Orin L. | Federal Advertising Agency, Inc. 649 | 1950-11-14 | Federal Advertising Agency, Inc. | 270 Park Avenue | New York | NY | ||
16292 | 16292 | 1952-05-14 | 1951-08-16 | Rech | William L. | Federal Advertising Agency, Inc. 649 | 1950-11-14 | Federal Advertising Agency, Inc. | 270 Park Avenue | New York | NY | ||
16293 | 16293 | 1952-05-14 | 1950-11-14 | Barton | Francis C. , Jr. | Federal Advertising Agency, Inc. 649 | 1950-11-14 | Federal Advertising Agency, Inc. | 270 Park Avenue | New York | NY | ||
16294 | 16294 | 1952-05-14 | 1950-11-14 | Boyd | Douglas | Federal Advertising Agency, Inc. 649 | 1950-11-14 | Federal Advertising Agency, Inc. | 270 Park Avenue | New York | NY | ||
16295 | 16295 | 1952-05-14 | 1950-11-14 | Dunn | Tristram | Federal Advertising Agency, Inc. 649 | 1950-11-14 | Federal Advertising Agency, Inc. | 270 Park Avenue | New York | NY | ||
16296 | 16296 | 1952-05-14 | 1950-11-14 | Faulk | Gunnard H. | Federal Advertising Agency, Inc. 649 | 1950-11-14 | Federal Advertising Agency, Inc. | 270 Park 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]) );