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 Short_Form_Date
This data as json, CSV (advanced)
Suggested facets: Short_Form_Termination_Date (date), Short_Form_Date (date), Registration_Date (date)
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 14,948
City 1
- New York · 14,948 ✖
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 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6 | 6 | Borsting | Elizabeth | Development Counsellors International 4777 | 1993-03-12 | Development Counsellors International | 215 Park Avenue South | 14th Floor | New York | NY | 10003 | ||
28 | 28 | Maponyane | Sebolaishim Lisbeth | South African Tourism 603 | 1950-01-04 | South African Tourism | 500 Fifth Avenue | 22nd Floor, Suite 2200 | New York | NY | 10110-0002 | ||
37 | 37 | Prendergast | Olivia | Ogilvy Group LLC 6797 | 2020-03-04 | Ogilvy Group LLC | 636 11th Avenue | New York | NY | 10036 | |||
51 | 51 | Vitolo | Alvaro | Visit Mexico USA, LLC 7184 | 2022-10-12 | Visit Mexico USA, LLC | 444 Madison Avenue | Suite 300 | New York | NY | 10022 | ||
13490 | 13490 | 2015-04-15 | Duncan III | James Robert | Cadwalader, Wickersham & Taft, LLP 6221 | 2014-05-15 | Cadwalader, Wickersham & Taft, LLP | 200 Liberty Street | New York | NY | 10281 | ||
13491 | 13491 | 2015-04-15 | Gerver | Keith | Cadwalader, Wickersham & Taft, LLP 6221 | 2014-05-15 | Cadwalader, Wickersham & Taft, LLP | 200 Liberty Street | New York | NY | 10281 | ||
5739 | 5739 | 1984-02-01 | 1937-01-01 | de Pombo | Augusto | Colombian Government Tourist Office 1285 | 1959-10-12 | Colombian Government Tourist Office | 140 East 57th Street | New York | NY | 10022 | |
6184 | 6184 | 2002-02-05 | 1937-01-01 | Monegro | Oscar | Partido Reformista Social Cristiano 1687 | 1964-02-05 | Partido Reformista Social Cristiano | 3736 10th Avenue | Suite 9A | New York | NY | 10034 |
7896 | 7896 | 1982-02-28 | 1937-01-01 | Muchimba | Muuka L.M. | Zambia National Tourist Board 2293 | 1971-12-06 | Zambia National Tourist Board | 800 Second Avenue | Ninth Floor | New York | NY | 10017 |
20629 | 20629 | 1949-06-30 | 1937-01-01 | Stubbs | Caro R. | Netherlands Information Service, New York 447 | 1947-03-14 | Netherlands Information Service, New York | 711 Third Avenue | New York | NY | 10017 | |
25549 | 25549 | 1988-08-01 | 1937-01-01 | Zaprianov | Z. | Bulgarian Tourist Office 2148 | 1969-07-18 | Bulgarian Tourist Office | 161 East 86th Street | New York | NY | 10028 | |
36633 | 36633 | 1977-11-30 | 1937-01-01 | Prag | Per | Swedish Tourist Office 68 | 1942-07-27 | Swedish Tourist Office | 655 Third Avenue | 18th Floor | New York | NY | 10017 |
39356 | 39356 | 1983-12-30 | 1937-01-01 | Sand | Levar | Innovation Norway 526 | 1948-05-13 | Innovation Norway | WeWork | 575 Lexington Ave | New York | NY | 10022 |
39362 | 39362 | 1985-12-30 | 1937-01-01 | Conradi | Trond | Innovation Norway 526 | 1948-05-13 | Innovation Norway | WeWork | 575 Lexington Ave | New York | NY | 10022 |
40305 | 40305 | 1985-12-31 | 1937-01-01 | Mulayantanda | Tasker B. | Zambia National Tourist Board 2293 | 1971-12-06 | Zambia National Tourist Board | 800 Second Avenue | Ninth Floor | New York | NY | 10017 |
40345 | 40345 | 1986-12-31 | 1937-01-01 | Kabemba | John T. | Zambia National Tourist Board 2293 | 1971-12-06 | Zambia National Tourist Board | 800 Second Avenue | Ninth Floor | New York | NY | 10017 |
9869 | 9869 | 1943-03-15 | 1942-01-16 | Jules-Bois | Henri Antoine | Jules-Bois, Henri Antoine 51 | 1942-07-16 | Jules-Bois, Henri Antoine | 1580 Amsterdam Avenue | New York | NY | ||
22661 | 22661 | 1942-07-07 | 1942-07-07 | Lejeune | Hubert | French National Railroads, New York 8 | 1942-07-07 | French National Railroads, New York | 610 Fifth Avenue | New York | NY | ||
3383 | 3383 | 1943-01-08 | 1942-07-08 | Bruno | Harry A. | H.A. Bruno & Associates 19 | 1942-07-08 | H.A. Bruno & Associates | 30 Rockefeller Plaza | New York | NY | ||
3384 | 3384 | 1943-01-08 | 1942-07-08 | Gudgeon | Russell D. | H.A. Bruno & Associates 19 | 1942-07-08 | H.A. Bruno & Associates | 30 Rockefeller Plaza | New York | NY | ||
32428 | 32428 | 1946-10-08 | 1942-07-08 | Alvarez | Victor | Garcia & Diaz 16 | 1942-07-08 | Garcia & Diaz | 17 Battery Place | New York | NY | ||
32429 | 32429 | 1946-10-08 | 1942-07-08 | Diaz | Manuel | Garcia & Diaz 16 | 1942-07-08 | Garcia & Diaz | 17 Battery Place | New York | NY | ||
32430 | 32430 | 1946-10-08 | 1942-07-08 | Garcia | Marcelino | Garcia & Diaz 16 | 1942-07-08 | Garcia & Diaz | 17 Battery Place | New York | NY | ||
38068 | 38068 | 1950-12-11 | 1942-07-08 | Harris | George Ellsworth | Gotham Advertising Company 17 | 1942-07-08 | Gotham Advertising Company | 2 West 46th Street | New York | NY | ||
38069 | 38069 | 1950-12-11 | 1942-07-08 | Hildebrant | W.G. | Gotham Advertising Company 17 | 1942-07-08 | Gotham Advertising Company | 2 West 46th Street | New York | NY | ||
38070 | 38070 | 1950-12-11 | 1942-07-08 | Kron | Arthur Adam | Gotham Advertising Company 17 | 1942-07-08 | Gotham Advertising Company | 2 West 46th Street | New York | NY | ||
38071 | 38071 | 1950-12-11 | 1942-07-08 | Menkel | William | Gotham Advertising Company 17 | 1942-07-08 | Gotham Advertising Company | 2 West 46th Street | New York | NY | ||
38072 | 38072 | 1950-12-11 | 1942-07-08 | Myers | Frank C. | Gotham Advertising Company 17 | 1942-07-08 | Gotham Advertising Company | 2 West 46th Street | New York | NY | ||
38073 | 38073 | 1950-12-11 | 1942-07-08 | Sutphen | Duncan Dunbar , Jr. | Gotham Advertising Company 17 | 1942-07-08 | Gotham Advertising Company | 2 West 46th Street | New York | NY | ||
22804 | 22804 | 1942-07-09 | 1942-07-09 | de Ayala | Javier Gaytan | Spanish Library of Information 28 | 1942-07-09 | Spanish Library of Information | 2 East 34th Street | New York | NY | ||
8605 | 8605 | 1946-03-01 | 1942-07-27 | Rousselle | Pierre | Compagnie Generale Transatlantique (French Line) 62 | 1942-07-27 | Compagnie Generale Transatlantique (French Line) | 17 State Street | New York | NY | ||
9675 | 9675 | 1945-03-12 | 1942-07-27 | de Linclays | Henri Morin | Compagnie Generale Transatlantique (French Line) 62 | 1942-07-27 | Compagnie Generale Transatlantique (French Line) | 17 State Street | New York | NY | ||
19262 | 19262 | 1945-06-12 | 1942-07-27 | Simon | Georges C. | Compagnie Generale Transatlantique (French Line) 62 | 1942-07-27 | Compagnie Generale Transatlantique (French Line) | 17 State Street | New York | NY | ||
24140 | 24140 | 1960-07-27 | 1942-07-27 | Borde | Pierre | Compagnie Generale Transatlantique (French Line) 62 | 1942-07-27 | Compagnie Generale Transatlantique (French Line) | 17 State Street | New York | NY | ||
24141 | 24141 | 1960-07-27 | 1942-07-27 | Castelnau | Marcel | Compagnie Generale Transatlantique (French Line) 62 | 1942-07-27 | Compagnie Generale Transatlantique (French Line) | 17 State Street | New York | NY | ||
24142 | 24142 | 1960-07-27 | 1942-07-27 | Courtois | Fernand P. | Compagnie Generale Transatlantique (French Line) 62 | 1942-07-27 | Compagnie Generale Transatlantique (French Line) | 17 State Street | New York | NY | ||
24143 | 24143 | 1960-07-27 | 1942-07-27 | Dendievel | P.H. | Compagnie Generale Transatlantique (French Line) 62 | 1942-07-27 | Compagnie Generale Transatlantique (French Line) | 17 State Street | New York | NY | ||
24144 | 24144 | 1960-07-27 | 1942-07-27 | Estachy | Robert | Compagnie Generale Transatlantique (French Line) 62 | 1942-07-27 | Compagnie Generale Transatlantique (French Line) | 17 State Street | New York | NY | ||
24145 | 24145 | 1960-07-27 | 1942-07-27 | Friant | Louis le | Compagnie Generale Transatlantique (French Line) 62 | 1942-07-27 | Compagnie Generale Transatlantique (French Line) | 17 State Street | New York | NY | ||
24146 | 24146 | 1960-07-27 | 1942-07-27 | Laluque | Jules | Compagnie Generale Transatlantique (French Line) 62 | 1942-07-27 | Compagnie Generale Transatlantique (French Line) | 17 State Street | New York | NY | ||
24147 | 24147 | 1960-07-27 | 1942-07-27 | Lebon | Jean | Compagnie Generale Transatlantique (French Line) 62 | 1942-07-27 | Compagnie Generale Transatlantique (French Line) | 17 State Street | New York | NY | ||
24148 | 24148 | 1960-07-27 | 1942-07-27 | Masson | Albert T. | Compagnie Generale Transatlantique (French Line) 62 | 1942-07-27 | Compagnie Generale Transatlantique (French Line) | 17 State Street | New York | NY | ||
24149 | 24149 | 1960-07-27 | 1942-07-27 | Moraillon | Georges J. | Compagnie Generale Transatlantique (French Line) 62 | 1942-07-27 | Compagnie Generale Transatlantique (French Line) | 17 State Street | New York | NY | ||
24150 | 24150 | 1960-07-27 | 1942-07-27 | Shepherd | Jeanne Henderickx | Compagnie Generale Transatlantique (French Line) 62 | 1942-07-27 | Compagnie Generale Transatlantique (French Line) | 17 State Street | New York | NY | ||
24151 | 24151 | 1960-07-27 | 1942-07-27 | Snelgrove | Madeleine | Compagnie Generale Transatlantique (French Line) 62 | 1942-07-27 | Compagnie Generale Transatlantique (French Line) | 17 State Street | New York | NY | ||
23151 | 23151 | 1955-07-15 | 1942-07-30 | McCarthy | Elmer W. | Kelly, Nason, Inc. 71 | 1942-07-30 | Kelly, Nason, Inc. | 247 Park Avenue | New York | NY | ||
24475 | 24475 | 1975-07-30 | 1942-07-30 | Herel | Frank J. | Kelly, Nason, Inc. 71 | 1942-07-30 | Kelly, Nason, Inc. | 247 Park Avenue | New York | NY | ||
24633 | 24633 | 1963-07-31 | 1942-07-30 | Kelly | John C. | Kelly, Nason, Inc. 71 | 1942-07-30 | Kelly, Nason, Inc. | 247 Park Avenue | New York | NY | ||
37234 | 37234 | 1958-12-01 | 1942-07-30 | Nason | James R.P. | Kelly, Nason, Inc. 71 | 1942-07-30 | Kelly, Nason, Inc. | 247 Park Avenue | New York | NY | ||
14065 | 14065 | 1945-04-25 | 1942-08-07 | Appleby | Sir Robert | British Empire Chamber of Commerce in the U.S.A., Inc. 84 | 1942-08-07 | British Empire Chamber of Commerce in the U.S.A., Inc. | 587 Fifth Avenue | New York | NY | ||
14066 | 14066 | 1945-04-25 | 1942-08-07 | Moss | Frederic William | British Empire Chamber of Commerce in the U.S.A., Inc. 84 | 1942-08-07 | British Empire Chamber of Commerce in the U.S.A., Inc. | 587 Fifth Avenue | New York | NY | ||
14067 | 14067 | 1945-04-25 | 1942-08-07 | Salvage | Sir Samuel A. | British Empire Chamber of Commerce in the U.S.A., Inc. 84 | 1942-08-07 | British Empire Chamber of Commerce in the U.S.A., Inc. | 587 Fifth Avenue | New York | NY | ||
14068 | 14068 | 1945-04-25 | 1942-08-07 | Smith | Cecil | British Empire Chamber of Commerce in the U.S.A., Inc. 84 | 1942-08-07 | British Empire Chamber of Commerce in the U.S.A., Inc. | 587 Fifth Avenue | New York | NY | ||
26139 | 26139 | 1946-08-07 | 1942-08-07 | Turner | C.M. | British Empire Chamber of Commerce in the U.S.A., Inc. 84 | 1942-08-07 | British Empire Chamber of Commerce in the U.S.A., Inc. | 587 Fifth Avenue | New York | NY | ||
26140 | 26140 | 1946-08-07 | 1942-08-07 | Wedgwood | Kennard L. | British Empire Chamber of Commerce in the U.S.A., Inc. 84 | 1942-08-07 | British Empire Chamber of Commerce in the U.S.A., Inc. | 587 Fifth Avenue | New York | NY | ||
6354 | 6354 | 1946-02-08 | 1942-09-29 | Deutsch | Julius | Austrian Labor Committee 129 | 1942-09-29 | Austrian Labor Committee | 19 West 44th Street | Room 1018 | New York | NY | |
6355 | 6355 | 1946-02-08 | 1942-09-29 | Leichter | Otto | Austrian Labor Committee 129 | 1942-09-29 | Austrian Labor Committee | 19 West 44th Street | Room 1018 | New York | NY | |
6356 | 6356 | 1946-02-08 | 1942-09-29 | Papanek | Ernst | Austrian Labor Committee 129 | 1942-09-29 | Austrian Labor Committee | 19 West 44th Street | Room 1018 | New York | NY | |
6357 | 6357 | 1946-02-08 | 1942-09-29 | Sailer | Charles Hans | Austrian Labor Committee 129 | 1942-09-29 | Austrian Labor Committee | 19 West 44th Street | Room 1018 | New York | NY | |
16007 | 16007 | 1945-05-10 | 1942-09-29 | Adler | Friedrich W. | Austrian Labor Committee 129 | 1942-09-29 | Austrian Labor Committee | 19 West 44th Street | Room 1018 | New York | NY | |
20123 | 20123 | 1945-06-24 | 1942-09-29 | Ackermann | Manfred | Austrian Labor Committee 129 | 1942-09-29 | Austrian Labor Committee | 19 West 44th Street | Room 1018 | New York | NY | |
16722 | 16722 | 1945-05-20 | 1942-11-20 | Bacot | Jules | Gallia Laboratories, Inc. 159 | 1942-11-20 | Gallia Laboratories, Inc. | 254-256 West 31st Street | New York | NY | ||
16723 | 16723 | 1945-05-20 | 1942-11-20 | Lassere | Edward | Gallia Laboratories, Inc. 159 | 1942-11-20 | Gallia Laboratories, Inc. | 254-256 West 31st Street | New York | NY | ||
16724 | 16724 | 1945-05-20 | 1942-11-20 | Thouin | Albert Leon Victor | Gallia Laboratories, Inc. 159 | 1942-11-20 | Gallia Laboratories, Inc. | 254-256 West 31st Street | New York | NY | ||
17214 | 17214 | 1960-05-27 | 1942-12-31 | Beresky | Shaya | Four Continent Book Corporation 94 | 1942-08-12 | Four Continent Book Corporation | 149 Fifth Avenue | New York | NY | 10010 | |
4239 | 4239 | 1949-01-22 | 1943-01-22 | Namkoong | D.Y. | Dong, Ji Hoi 175 | 1943-01-22 | Dong, Ji Hoi | 351 Wadsworth Avenue | New York | NY | ||
9378 | 9378 | 1973-03-07 | 1943-03-01 | Dossenbach | Frederick | Switzerland Tourism 55 | 1943-03-01 | Switzerland Tourism | 608 Fifth Avenue | New York | NY | 10020-2303 | |
9593 | 9593 | 1943-03-11 | 1943-03-11 | Jordan | Harold A. | Jordan, H.A. 95 | 1942-08-14 | Jordan, H.A. | 2 Rector Street | New York | NY | ||
38066 | 38066 | 1950-12-11 | 1943-03-12 | Lane | Sanford H. | Gotham Advertising Company 17 | 1942-07-08 | Gotham Advertising Company | 2 West 46th Street | New York | NY | ||
38067 | 38067 | 1950-12-11 | 1943-03-12 | Moscoso | Octavio Elias | Gotham Advertising Company 17 | 1942-07-08 | Gotham Advertising Company | 2 West 46th Street | New York | NY | ||
6006 | 6006 | 1952-02-03 | 1943-03-13 | Meng | Chih (aka Paul Meng) | China Institute in America, Inc. 79 | 1942-08-03 | China Institute in America, Inc. | 125 East 65th Street | New York | NY | ||
39471 | 39471 | 1942-12-31 | 1943-03-13 | Berge | Petrus Jacobus Den | Van Den Berge, Petrus Jacobus 48 | 1942-07-15 | Van Den Berge, Petrus Jacobus | Branch Office 21 | Pearl Street | New York | NY | |
13894 | 13894 | 1963-04-22 | 1943-03-17 | McCormick | John F. | Kelly, Nason, Inc. 71 | 1942-07-30 | Kelly, Nason, Inc. | 247 Park Avenue | New York | NY | ||
22875 | 22875 | 1943-07-10 | 1943-03-17 | Franklin | Emilio | Franklin, Emilio 35 | 1942-07-10 | Franklin, Emilio | 19 Rector Street | New York | NY | ||
6766 | 6766 | 1945-02-14 | 1943-03-18 | Preyer | Bernard | Bernard Preyer Company 96 | 1942-08-14 | Bernard Preyer Company | 17 John Street | New York | NY | ||
11314 | 11314 | 1944-03-31 | 1943-03-19 | Lazell | J. Arthur | American Friends of Polish Democracy 86 | 1942-08-07 | American Friends of Polish Democracy | 55 West Street | New York | NY | ||
35736 | 35736 | 1945-11-14 | 1943-03-19 | Counts | George S. | American Friends of Polish Democracy 86 | 1942-08-07 | American Friends of Polish Democracy | 55 West Street | New York | NY | ||
35737 | 35737 | 1945-11-14 | 1943-03-19 | MacIver | Robert Morrison | American Friends of Polish Democracy 86 | 1942-08-07 | American Friends of Polish Democracy | 55 West Street | New York | NY | ||
37205 | 37205 | 1946-12-01 | 1943-03-26 | Tait | Robert H. | Newfoundland Government Information Bureau 37 | 1942-07-11 | Newfoundland Government Information Bureau | 620 Fifth Avenue | New York | NY | ||
24125 | 24125 | 1946-07-27 | 1943-04-03 | Schaefer | Stanley W. | Haight, Griffin, Deming & Gardner 56 | 1942-07-20 | Haight, Griffin, Deming & Gardner | 80 Broad Street | New York | NY | ||
8728 | 8728 | 1978-03-01 | 1943-04-06 | Madell | Rosa | Artkino Pictures, Inc. 103 | 1942-08-22 | Artkino Pictures, Inc. | 410 East 62nd Street | New York | NY | 10021 | |
38775 | 38775 | 1962-12-20 | 1943-04-06 | Napoli | Nicholas | Artkino Pictures, Inc. 103 | 1942-08-22 | Artkino Pictures, Inc. | 410 East 62nd Street | New York | NY | 10021 | |
17115 | 17115 | 1955-05-26 | 1943-04-10 | Recht | Charles | Recht, Charles 101 | 1942-08-20 | Recht, Charles | 10 East 40th Street | New York | NY | 10012 | |
20604 | 20604 | 1945-06-30 | 1943-04-15 | Foley | Frank J. | Haight, Griffin, Deming & Gardner 56 | 1942-07-20 | Haight, Griffin, Deming & Gardner | 80 Broad Street | New York | NY | ||
20605 | 20605 | 1945-06-30 | 1943-04-15 | Statt | Herbert M. | Haight, Griffin, Deming & Gardner 56 | 1942-07-20 | Haight, Griffin, Deming & Gardner | 80 Broad Street | New York | NY | ||
24126 | 24126 | 1946-07-27 | 1943-04-15 | Havens | Donald | Haight, Griffin, Deming & Gardner 56 | 1942-07-20 | Haight, Griffin, Deming & Gardner | 80 Broad Street | New York | NY | ||
2495 | 2495 | 1948-01-01 | 1943-04-16 | Trzecieski | Anthony | Gdynia American Line, Inc. 81 | 1942-08-03 | Gdynia American Line, Inc. | 115 Broadway | New York | NY | 10006 | |
26859 | 26859 | 1972-08-17 | 1943-04-16 | Israels | David | Gdynia American Line, Inc. 81 | 1942-08-03 | Gdynia American Line, Inc. | 115 Broadway | New York | NY | 10006 | |
26860 | 26860 | 1972-08-17 | 1943-04-16 | Kutylowski | Roman Marius | Gdynia American Line, Inc. 81 | 1942-08-03 | Gdynia American Line, Inc. | 115 Broadway | New York | NY | 10006 | |
26861 | 26861 | 1972-08-17 | 1943-04-16 | Nagorski | Bohdan | Gdynia American Line, Inc. 81 | 1942-08-03 | Gdynia American Line, Inc. | 115 Broadway | New York | NY | 10006 | |
31743 | 31743 | 1943-10-01 | 1943-04-21 | Hovsepian | Garegin | Prelacy of the Armenian Apostolic Church in America, Inc. 188 | 1943-04-08 | Prelacy of the Armenian Apostolic Church in America, Inc. | 156 Fifth Avenue | New York | NY | 10010 | |
31744 | 31744 | 1943-10-01 | 1943-04-21 | Jelalian | Vahan | Prelacy of the Armenian Apostolic Church in America, Inc. 188 | 1943-04-08 | Prelacy of the Armenian Apostolic Church in America, Inc. | 156 Fifth Avenue | New York | NY | 10010 | |
31745 | 31745 | 1943-10-01 | 1943-04-21 | Kalousdian | Krikor H. | Prelacy of the Armenian Apostolic Church in America, Inc. 188 | 1943-04-08 | Prelacy of the Armenian Apostolic Church in America, Inc. | 156 Fifth Avenue | New York | NY | 10010 | |
31746 | 31746 | 1943-10-01 | 1943-04-21 | Kavookjian | Hovannes | Prelacy of the Armenian Apostolic Church in America, Inc. 188 | 1943-04-08 | Prelacy of the Armenian Apostolic Church in America, Inc. | 156 Fifth Avenue | New York | NY | 10010 | |
31747 | 31747 | 1943-10-01 | 1943-04-21 | Keljikian | Avedis B. | Prelacy of the Armenian Apostolic Church in America, Inc. 188 | 1943-04-08 | Prelacy of the Armenian Apostolic Church in America, Inc. | 156 Fifth Avenue | New York | NY | 10010 | |
31748 | 31748 | 1943-10-01 | 1943-04-21 | Manoogian | Sion | Prelacy of the Armenian Apostolic Church in America, Inc. 188 | 1943-04-08 | Prelacy of the Armenian Apostolic Church in America, Inc. | 156 Fifth Avenue | New York | NY | 10010 | |
31749 | 31749 | 1943-10-01 | 1943-04-21 | Paelian | Garabed H. | Prelacy of the Armenian Apostolic Church in America, Inc. 188 | 1943-04-08 | Prelacy of the Armenian Apostolic Church in America, Inc. | 156 Fifth Avenue | New York | NY | 10010 | |
31750 | 31750 | 1943-10-01 | 1943-04-21 | Simonian | Elisha | Prelacy of the Armenian Apostolic Church in America, Inc. 188 | 1943-04-08 | Prelacy of the Armenian Apostolic Church in America, Inc. | 156 Fifth Avenue | New York | NY | 10010 | |
31751 | 31751 | 1943-10-01 | 1943-04-21 | Simsarian | Dicran | Prelacy of the Armenian Apostolic Church in America, Inc. 188 | 1943-04-08 | Prelacy of the Armenian Apostolic Church in America, Inc. | 156 Fifth Avenue | New York | NY | 10010 | |
31752 | 31752 | 1943-10-01 | 1943-04-21 | Sinanian | Onnig | Prelacy of the Armenian Apostolic Church in America, Inc. 188 | 1943-04-08 | Prelacy of the Armenian Apostolic Church in America, Inc. | 156 Fifth Avenue | New York | NY | 10010 |
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]) );