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" and State = "NY" sorted by Zip
This data as json, CSV (advanced)
Suggested facets: Short_Form_Termination_Date (date), Short_Form_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
- …
Registration_Date (date) >30 ✖
- 1963-06-25 490
- 1964-09-02 417
- 1977-03-09 413
- 1963-04-17 358
- 1949-11-07 331
- 1961-09-27 300
- 1985-03-12 297
- 1947-04-16 239
- 1947-07-25 211
- 1967-02-02 199
- 1986-07-11 186
- 2006-05-09 175
- 1986-12-01 156
- 1947-06-03 153
- 1984-07-24 150
- 1943-09-14 136
- 1968-04-11 136
- 1981-10-06 117
- 1964-07-10 114
- 1964-06-02 110
- 1947-01-30 104
- 1947-12-01 98
- 1972-02-18 96
- 1974-03-04 95
- 1942-07-06 92
- 1949-07-07 92
- 1950-03-27 92
- 1949-06-30 87
- 1974-08-12 87
- 2020-03-04 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 ▼ |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2501 | 2501 | 1953-01-01 | 1953-01-08 | Pawtowicz | Tadeusz Aleksander | Polish Freedom Movement 630 | 1950-07-10 | Polish Freedom Movement | 28 West 83rd Street | New York | NY | ||
2507 | 2507 | 1956-01-01 | 1956-03-27 | Pekelharing | Rudolf C. | Films of the Nations, Inc. 353 | 1946-04-22 | Films of the Nations, Inc. | 18 West 55th Street | New York | NY | ||
2511 | 2511 | 1958-01-01 | 1953-03-19 | Morel | Emilio A. | Partido Revolucionario Dominicano, New York 674 | 1951-05-29 | Partido Revolucionario Dominicano, New York | 229 West 97th Street | Apartment 3C | New York | NY | |
2512 | 2512 | 1958-01-01 | 1957-08-15 | Michalski | Edward Leon | Polonia International, Inc. 1054 | 1957-07-30 | Polonia International, Inc. | 55 West 42nd Street | New York | NY | ||
2522 | 2522 | 1960-01-01 | 1956-11-20 | White | Bert E. | American Express Company 981 | 1956-11-20 | American Express Company | 65 Broadway | New York | NY | ||
3030 | 3030 | 1952-01-02 | 1951-05-29 | Quinones | Jose Oscar | Partido Revolucionario Dominicano, New York 674 | 1951-05-29 | Partido Revolucionario Dominicano, New York | 229 West 97th Street | Apartment 3C | New York | NY | |
3031 | 3031 | 1953-01-02 | 1952-01-02 | Burns | Joseph W. | Fulton, Walter & Halley 703 | 1952-01-02 | Fulton, Walter & Halley | 30 Rockefeller Plaza | New York | NY | ||
3032 | 3032 | 1953-01-02 | 1952-01-02 | Fulton | Hugh Alfred | Fulton, Walter & Halley 703 | 1952-01-02 | Fulton, Walter & Halley | 30 Rockefeller Plaza | New York | NY | ||
3033 | 3033 | 1953-01-02 | 1952-01-02 | Sparks | Wilbur Danforth | Fulton, Walter & Halley 703 | 1952-01-02 | Fulton, Walter & Halley | 30 Rockefeller Plaza | New York | NY | ||
3037 | 3037 | 1973-01-02 | 1965-03-19 | Bator | Peter Anthony | Davis, Polk & Wardell 785 | 1953-08-21 | Davis, Polk & Wardell | 15 Broad Street | New York | NY | ||
3038 | 3038 | 1973-01-02 | 1965-03-19 | Lindsay | David Alexander | Davis, Polk & Wardell 785 | 1953-08-21 | Davis, Polk & Wardell | 15 Broad Street | New York | NY | ||
3039 | 3039 | 1973-01-02 | 1961-03-22 | Leonard | Edwin Deane | Davis, Polk & Wardell 785 | 1953-08-21 | Davis, Polk & Wardell | 15 Broad Street | New York | NY | ||
3040 | 3040 | 1973-01-02 | 1966-03-25 | Carson | Ralph M. | Davis, Polk & Wardell 785 | 1953-08-21 | Davis, Polk & Wardell | 15 Broad Street | New York | NY | ||
3041 | 3041 | 1973-01-02 | 1958-05-07 | Fox | Donald Thomas | Davis, Polk & Wardell 785 | 1953-08-21 | Davis, Polk & Wardell | 15 Broad Street | New York | NY | ||
3042 | 3042 | 1973-01-02 | 1958-05-07 | King | Henry Lawrence | Davis, Polk & Wardell 785 | 1953-08-21 | Davis, Polk & Wardell | 15 Broad Street | New York | NY | ||
3043 | 3043 | 1973-01-02 | 1958-05-07 | Reid | Edward Snover , III | Davis, Polk & Wardell 785 | 1953-08-21 | Davis, Polk & Wardell | 15 Broad Street | New York | NY | ||
3044 | 3044 | 1973-01-02 | 1953-08-21 | Byard | Dever Spencer | Davis, Polk & Wardell 785 | 1953-08-21 | Davis, Polk & Wardell | 15 Broad Street | New York | NY | ||
3045 | 3045 | 1973-01-02 | 1953-08-21 | Ketchum | William Tredwell , Jr. | Davis, Polk & Wardell 785 | 1953-08-21 | Davis, Polk & Wardell | 15 Broad Street | New York | NY | ||
3046 | 3046 | 1973-01-02 | 1953-08-21 | Spofford | Charles Merville | Davis, Polk & Wardell 785 | 1953-08-21 | Davis, Polk & Wardell | 15 Broad Street | New York | NY | ||
3047 | 3047 | 1973-01-02 | 1958-09-22 | Coleman | Leighton Hammond | Davis, Polk & Wardell 785 | 1953-08-21 | Davis, Polk & Wardell | 15 Broad Street | New York | NY | ||
3048 | 3048 | 1973-01-02 | 1960-10-19 | Coleman | Charles Payson | Davis, Polk & Wardell 785 | 1953-08-21 | Davis, Polk & Wardell | 15 Broad Street | New York | NY | ||
3146 | 3146 | 1964-01-04 | 1963-01-11 | Sackren | Harry | Foreign Research & Development Corporation 1589 | 1963-01-11 | Foreign Research & Development Corporation | 575 Madison Avenue | New York | NY | ||
3147 | 3147 | 1964-01-04 | 1963-01-11 | Shames | Ben C. | Foreign Research & Development Corporation 1589 | 1963-01-11 | Foreign Research & Development Corporation | 575 Madison Avenue | New York | NY | ||
3148 | 3148 | 1964-01-04 | 1963-03-14 | Anthony | Julian Chmielewski | Foreign Research & Development Corporation 1589 | 1963-01-11 | Foreign Research & Development Corporation | 575 Madison Avenue | New York | NY | ||
3149 | 3149 | 1964-01-04 | 1963-03-29 | Erskine | Graves Blanchard | Foreign Research & Development Corporation 1589 | 1963-01-11 | Foreign Research & Development Corporation | 575 Madison Avenue | New York | NY | ||
3212 | 3212 | 1951-01-05 | 1950-11-14 | Whiston | Michael W. | Federal Advertising Agency, Inc. 649 | 1950-11-14 | Federal Advertising Agency, Inc. | 270 Park Avenue | New York | NY | ||
3258 | 3258 | 1951-01-06 | 1950-01-06 | Bildersee | Barnett | Allied Syndicates, Inc. 604 | 1950-01-06 | Allied Syndicates, Inc. | 745 Fifth Avenue | New York | NY | ||
3259 | 3259 | 1951-01-06 | 1950-01-06 | Charnay | David B. | Allied Syndicates, Inc. 604 | 1950-01-06 | Allied Syndicates, Inc. | 745 Fifth Avenue | New York | NY | ||
3260 | 3260 | 1951-01-06 | 1950-01-06 | Gray | John M. | Allied Syndicates, Inc. 604 | 1950-01-06 | Allied Syndicates, Inc. | 745 Fifth Avenue | New York | NY | ||
3261 | 3261 | 1951-01-06 | 1950-01-06 | Mockler | Robert D. | Allied Syndicates, Inc. 604 | 1950-01-06 | Allied Syndicates, Inc. | 745 Fifth Avenue | New York | NY | ||
3262 | 3262 | 1951-01-06 | 1950-01-10 | Maybruck | Charles N. | Allied Syndicates, Inc. 604 | 1950-01-06 | Allied Syndicates, Inc. | 745 Fifth Avenue | New York | NY | ||
3347 | 3347 | 1960-01-07 | 1958-05-05 | Downing | Edward R. | Satterlee, Browne, Cherbonnier & Dickerson 1102 | 1958-01-07 | Satterlee, Browne, Cherbonnier & Dickerson | 30 Broad Street | 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 | ||
3462 | 3462 | 1945-01-09 | 1944-09-11 | Rosenbluth | Martin Michael | Blumenfeld, Kurt 30 | 1942-07-09 | Blumenfeld, Kurt | 41 East 42nd Street | Room 2100 | New York | NY | |
3463 | 3463 | 1945-01-09 | 1943-09-30 | Eisner | Natti | Blumenfeld, Kurt 30 | 1942-07-09 | Blumenfeld, Kurt | 41 East 42nd Street | Room 2100 | New York | NY | |
3509 | 3509 | 1948-01-10 | 1947-07-10 | Jebsen | Gustav Adolf | Norwegian Industries Commission 477 | 1947-07-10 | Norwegian Industries Commission | 21 East 40th Street | Room 505 | New York | NY | |
3510 | 3510 | 1949-01-10 | 1947-07-10 | Dueland | Rudolf | Norwegian Industries Commission 477 | 1947-07-10 | Norwegian Industries Commission | 21 East 40th Street | Room 505 | New York | NY | |
3511 | 3511 | 1949-01-10 | 1947-07-10 | Severud | Fred Nicholas | Norwegian Industries Commission 477 | 1947-07-10 | Norwegian Industries Commission | 21 East 40th Street | Room 505 | New York | NY | |
3605 | 3605 | 1951-01-12 | 1949-02-04 | Estreich | Basil | Fox, Matthew M. 554 | 1949-01-12 | Fox, Matthew M. | 445 Park Avenue | New York | NY | ||
3610 | 3610 | 1968-01-12 | 1967-01-12 | Quattlebaum | Poppy Elizabth Bingham | Rittersporn Jr., Bernard A. 2000 | 1967-01-12 | Rittersporn Jr., Bernard A. | 447 East 14th Street | New York | NY | ||
3686 | 3686 | 1952-01-14 | 1949-11-03 | Dovin | Jerry | Centex, Inc. 598 | 1949-11-03 | Centex, Inc. | 465 Lexington Avenue | New York | NY | ||
3687 | 3687 | 1959-01-14 | 1958-10-09 | Bell | J. Raymond | Allied Public Relations, Inc. 1177 | 1958-10-09 | Allied Public Relations, Inc. | 250 Park Avenue | New York | NY | ||
3688 | 3688 | 1959-01-14 | 1958-10-09 | Deitrick | John R. | Allied Public Relations, Inc. 1177 | 1958-10-09 | Allied Public Relations, Inc. | 250 Park Avenue | New York | NY | ||
3689 | 3689 | 1959-01-14 | 1958-10-09 | Flaherty | Patrick Joseph | Allied Public Relations, Inc. 1177 | 1958-10-09 | Allied Public Relations, Inc. | 250 Park Avenue | New York | NY | ||
3690 | 3690 | 1959-01-14 | 1958-10-09 | Guinivan | Harry James , Jr. | Allied Public Relations, Inc. 1177 | 1958-10-09 | Allied Public Relations, Inc. | 250 Park Avenue | New York | NY | ||
3691 | 3691 | 1959-01-14 | 1958-10-09 | Kraft | Alan J. | Allied Public Relations, Inc. 1177 | 1958-10-09 | Allied Public Relations, Inc. | 250 Park Avenue | New York | NY | ||
3692 | 3692 | 1959-01-14 | 1958-10-09 | Pierson | Lillian Rose | Allied Public Relations, Inc. 1177 | 1958-10-09 | Allied Public Relations, Inc. | 250 Park Avenue | New York | NY | ||
3693 | 3693 | 1959-01-14 | 1958-10-09 | Walsh | Donald Valentine | Allied Public Relations, Inc. 1177 | 1958-10-09 | Allied Public Relations, Inc. | 250 Park Avenue | New York | NY | ||
3694 | 3694 | 1959-01-14 | 1958-10-09 | Witten | Laurence | Allied Public Relations, Inc. 1177 | 1958-10-09 | Allied Public Relations, Inc. | 250 Park Avenue | New York | NY | ||
3723 | 3723 | 1946-01-15 | 1943-10-09 | Post | William A. | Dutch Central Transport Workers' Union 49 | 1942-07-15 | Dutch Central Transport Workers' Union | 5 Beekman Street | New York | NY | ||
3725 | 3725 | 1951-01-15 | 1951-03-22 | Drzewieniecki | Wlodzimierz Marian | Polish Freedom Movement 630 | 1950-07-10 | Polish Freedom Movement | 28 West 83rd Street | New York | NY | ||
3729 | 3729 | 1961-01-15 | 1952-10-30 | Bourdrez | Joseph Pierre | Netherlands Industrial Institute 743 | 1952-10-30 | Netherlands Industrial Institute | 551 Fifth Avenue | New York | NY | ||
3730 | 3730 | 1962-01-15 | 1959-05-25 | Canto | Alfonso (Alfanzo) | Movimiento de Liberacion Dominicana de la Union Patriotica 1231 | 1959-05-25 | Movimiento de Liberacion Dominicana de la Union Patriotica | Dom. y Demas Org. Asociadas | 117 West 58th Street | New York | NY | |
3731 | 3731 | 1962-01-15 | 1959-05-25 | Mozer | Robert James | Movimiento de Liberacion Dominicana de la Union Patriotica 1231 | 1959-05-25 | Movimiento de Liberacion Dominicana de la Union Patriotica | Dom. y Demas Org. Asociadas | 117 West 58th Street | New York | NY | |
3734 | 3734 | 1962-01-15 | 1959-07-16 | Mejica | Tobias Emilio Cabral-Mejia | Movimiento de Liberacion Dominicana de la Union Patriotica 1231 | 1959-05-25 | Movimiento de Liberacion Dominicana de la Union Patriotica | Dom. y Demas Org. Asociadas | 117 West 58th Street | New York | NY | |
3735 | 3735 | 1962-01-15 | 1960-08-05 | Gineo | Francisco C. Genao | Movimiento de Liberacion Dominicana de la Union Patriotica 1231 | 1959-05-25 | Movimiento de Liberacion Dominicana de la Union Patriotica | Dom. y Demas Org. Asociadas | 117 West 58th Street | New York | NY | |
3737 | 3737 | 1962-01-15 | 1959-10-05 | Rosano | Jose Gil Rosario | Movimiento de Liberacion Dominicana de la Union Patriotica 1231 | 1959-05-25 | Movimiento de Liberacion Dominicana de la Union Patriotica | Dom. y Demas Org. Asociadas | 117 West 58th Street | New York | NY | |
3937 | 3937 | 1959-01-17 | 1958-06-18 | Medina | Julio Epifanio Perez | Club Movimiento 26 de Julio de New York 1151 | 1958-06-18 | Club Movimiento 26 de Julio de New York | 206 Amsterdan Avenue | New York | NY | ||
3938 | 3938 | 1959-01-17 | 1958-06-18 | Perez | Santiago Jose Eliseo | Club Movimiento 26 de Julio de New York 1151 | 1958-06-18 | Club Movimiento 26 de Julio de New York | 206 Amsterdan Avenue | New York | NY | ||
3939 | 3939 | 1959-01-17 | 1958-06-18 | Vidal | Angel Jose Julian Perez | Club Movimiento 26 de Julio de New York 1151 | 1958-06-18 | Club Movimiento 26 de Julio de New York | 206 Amsterdan Avenue | New York | NY | ||
3994 | 3994 | 1962-01-18 | 1961-02-16 | Bisgyer | Barbara Ginette | Broadcast Planning Corporation 1371 | 1960-06-16 | Broadcast Planning Corporation | 793 Lexington Avenue | New York | NY | ||
3995 | 3995 | 1962-01-18 | 1961-02-16 | Franck | Victoria F. | Broadcast Planning Corporation 1371 | 1960-06-16 | Broadcast Planning Corporation | 793 Lexington Avenue | New York | NY | ||
3996 | 3996 | 1962-01-18 | 1961-02-16 | Ljunggren | Holly | Broadcast Planning Corporation 1371 | 1960-06-16 | Broadcast Planning Corporation | 793 Lexington Avenue | New York | NY | ||
3997 | 3997 | 1962-01-18 | 1961-02-16 | Simons | Harriette Alda Tabuk | Broadcast Planning Corporation 1371 | 1960-06-16 | Broadcast Planning Corporation | 793 Lexington Avenue | New York | NY | ||
3998 | 3998 | 1962-01-18 | 1960-06-16 | Miller | Marilyn Sue | Broadcast Planning Corporation 1371 | 1960-06-16 | Broadcast Planning Corporation | 793 Lexington Avenue | New York | NY | ||
3999 | 3999 | 1962-01-18 | 1960-06-16 | Peters | Kay Nana | Broadcast Planning Corporation 1371 | 1960-06-16 | Broadcast Planning Corporation | 793 Lexington Avenue | New York | NY | ||
4000 | 4000 | 1962-01-18 | 1961-07-03 | Braverman | Jacobo | Broadcast Planning Corporation 1371 | 1960-06-16 | Broadcast Planning Corporation | 793 Lexington Avenue | New York | NY | ||
4001 | 4001 | 1962-01-18 | 1961-07-03 | Hanlon | Francis Barrett | Broadcast Planning Corporation 1371 | 1960-06-16 | Broadcast Planning Corporation | 793 Lexington Avenue | New York | NY | ||
4002 | 4002 | 1962-01-18 | 1961-07-03 | Lloyd | Ruth | Broadcast Planning Corporation 1371 | 1960-06-16 | Broadcast Planning Corporation | 793 Lexington Avenue | New York | NY | ||
4003 | 4003 | 1962-01-18 | 1961-07-03 | McGrady | Patrick Michael , Jr. | Broadcast Planning Corporation 1371 | 1960-06-16 | Broadcast Planning Corporation | 793 Lexington Avenue | New York | NY | ||
4004 | 4004 | 1962-01-18 | 1961-07-03 | Strong | Eric | Broadcast Planning Corporation 1371 | 1960-06-16 | Broadcast Planning Corporation | 793 Lexington Avenue | New York | NY | ||
4005 | 4005 | 1962-01-18 | 1961-07-03 | Sunasky | Lucille | Broadcast Planning Corporation 1371 | 1960-06-16 | Broadcast Planning Corporation | 793 Lexington Avenue | New York | NY | ||
4006 | 4006 | 1962-01-18 | 1961-07-03 | Wolfe | Gerald Allen | Broadcast Planning Corporation 1371 | 1960-06-16 | Broadcast Planning Corporation | 793 Lexington Avenue | New York | NY | ||
4007 | 4007 | 1962-01-18 | 1960-10-10 | Ahrens | Robert Morton | Broadcast Planning Corporation 1371 | 1960-06-16 | Broadcast Planning Corporation | 793 Lexington Avenue | New York | NY | ||
4008 | 4008 | 1962-01-18 | 1960-10-10 | Brown | Doreen M. | Broadcast Planning Corporation 1371 | 1960-06-16 | Broadcast Planning Corporation | 793 Lexington Avenue | New York | NY | ||
4009 | 4009 | 1962-01-18 | 1960-10-10 | Cruz | Anna Iraida | Broadcast Planning Corporation 1371 | 1960-06-16 | Broadcast Planning Corporation | 793 Lexington Avenue | New York | NY | ||
4010 | 4010 | 1962-01-18 | 1960-10-10 | Gardner | Harriet I. | Broadcast Planning Corporation 1371 | 1960-06-16 | Broadcast Planning Corporation | 793 Lexington Avenue | New York | NY | ||
4011 | 4011 | 1962-01-18 | 1960-10-10 | Malone | Cynthia Bollinger | Broadcast Planning Corporation 1371 | 1960-06-16 | Broadcast Planning Corporation | 793 Lexington Avenue | New York | NY | ||
4012 | 4012 | 1962-01-18 | 1960-10-10 | Mannara | Ann Shirley | Broadcast Planning Corporation 1371 | 1960-06-16 | Broadcast Planning Corporation | 793 Lexington Avenue | New York | NY | ||
4013 | 4013 | 1962-01-18 | 1960-10-10 | Winther | Kathryn Ann | Broadcast Planning Corporation 1371 | 1960-06-16 | Broadcast Planning Corporation | 793 Lexington Avenue | New York | NY | ||
4014 | 4014 | 1962-01-18 | 1960-10-20 | Prowitt | David Sherburne | Broadcast Planning Corporation 1371 | 1960-06-16 | Broadcast Planning Corporation | 793 Lexington Avenue | New York | NY | ||
4124 | 4124 | 1953-01-20 | 1949-04-08 | Font | Jose Miguel | Instituto Argentino de Promocion del Intercambio 489 | 1947-09-23 | Instituto Argentino de Promocion del Intercambio | 45 Rockefeller Plaza | Room 557 | New York | NY | |
4125 | 4125 | 1953-01-20 | 1949-04-08 | Jabbaz | Israel | Instituto Argentino de Promocion del Intercambio 489 | 1947-09-23 | Instituto Argentino de Promocion del Intercambio | 45 Rockefeller Plaza | Room 557 | New York | NY | |
4126 | 4126 | 1953-01-20 | 1948-09-14 | Alvarez | Anthony | Instituto Argentino de Promocion del Intercambio 489 | 1947-09-23 | Instituto Argentino de Promocion del Intercambio | 45 Rockefeller Plaza | Room 557 | New York | NY | |
4127 | 4127 | 1953-01-20 | 1948-09-14 | Buxton | Amalia | Instituto Argentino de Promocion del Intercambio 489 | 1947-09-23 | Instituto Argentino de Promocion del Intercambio | 45 Rockefeller Plaza | Room 557 | New York | NY | |
4128 | 4128 | 1953-01-20 | 1948-09-14 | Cacho | Margaret Alice | Instituto Argentino de Promocion del Intercambio 489 | 1947-09-23 | Instituto Argentino de Promocion del Intercambio | 45 Rockefeller Plaza | Room 557 | New York | NY | |
4129 | 4129 | 1953-01-20 | 1948-09-14 | Cervantes | Stellita Bravo | Instituto Argentino de Promocion del Intercambio 489 | 1947-09-23 | Instituto Argentino de Promocion del Intercambio | 45 Rockefeller Plaza | Room 557 | New York | NY | |
4130 | 4130 | 1953-01-20 | 1948-09-14 | Flores | Crisanto | Instituto Argentino de Promocion del Intercambio 489 | 1947-09-23 | Instituto Argentino de Promocion del Intercambio | 45 Rockefeller Plaza | Room 557 | New York | NY | |
4131 | 4131 | 1953-01-20 | 1948-09-14 | Lewis | DeForest Salvador | Instituto Argentino de Promocion del Intercambio 489 | 1947-09-23 | Instituto Argentino de Promocion del Intercambio | 45 Rockefeller Plaza | Room 557 | New York | NY | |
4132 | 4132 | 1953-01-20 | 1948-09-14 | Pappier | Beatrice Le Baron Zar | Instituto Argentino de Promocion del Intercambio 489 | 1947-09-23 | Instituto Argentino de Promocion del Intercambio | 45 Rockefeller Plaza | Room 557 | New York | NY | |
4133 | 4133 | 1953-01-20 | 1948-09-14 | Rodrigo | Valentine Francis | Instituto Argentino de Promocion del Intercambio 489 | 1947-09-23 | Instituto Argentino de Promocion del Intercambio | 45 Rockefeller Plaza | Room 557 | New York | NY | |
4134 | 4134 | 1953-01-20 | 1948-09-14 | Spaventa | Carlos Alberto | Instituto Argentino de Promocion del Intercambio 489 | 1947-09-23 | Instituto Argentino de Promocion del Intercambio | 45 Rockefeller Plaza | Room 557 | New York | NY | |
4135 | 4135 | 1953-01-20 | 1947-09-23 | Ballesteros | Amparo | Instituto Argentino de Promocion del Intercambio 489 | 1947-09-23 | Instituto Argentino de Promocion del Intercambio | 45 Rockefeller Plaza | Room 557 | New York | NY | |
4136 | 4136 | 1953-01-20 | 1947-09-23 | Castronova | Antoinette Theresa | Instituto Argentino de Promocion del Intercambio 489 | 1947-09-23 | Instituto Argentino de Promocion del Intercambio | 45 Rockefeller Plaza | Room 557 | New York | NY | |
4137 | 4137 | 1953-01-20 | 1947-09-23 | Cerrone | Norma M. | Instituto Argentino de Promocion del Intercambio 489 | 1947-09-23 | Instituto Argentino de Promocion del Intercambio | 45 Rockefeller Plaza | Room 557 | New York | NY | |
4138 | 4138 | 1953-01-20 | 1947-09-23 | Davis | Donald Mackay | Instituto Argentino de Promocion del Intercambio 489 | 1947-09-23 | Instituto Argentino de Promocion del Intercambio | 45 Rockefeller Plaza | Room 557 | New York | NY | |
4139 | 4139 | 1953-01-20 | 1947-09-23 | Davis | Victoria Castronova | Instituto Argentino de Promocion del Intercambio 489 | 1947-09-23 | Instituto Argentino de Promocion del Intercambio | 45 Rockefeller Plaza | Room 557 | New York | NY | |
4140 | 4140 | 1953-01-20 | 1947-09-23 | Denton | Stella | Instituto Argentino de Promocion del Intercambio 489 | 1947-09-23 | Instituto Argentino de Promocion del Intercambio | 45 Rockefeller Plaza | Room 557 | New York | NY | |
4141 | 4141 | 1953-01-20 | 1947-09-23 | Diaz | Enrique | Instituto Argentino de Promocion del Intercambio 489 | 1947-09-23 | Instituto Argentino de Promocion del Intercambio | 45 Rockefeller Plaza | Room 557 | 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]) );