FARA_All_ShortForms
Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history
42,460 rows sorted by City descending
This data as json, CSV (advanced)
Suggested facets: Short_Form_Termination_Date (date), Short_Form_Date (date), Registration_Date (date)
State >30
Registration_Number >30
- Hill and Knowlton Strategies, LLC 990
- Daniel J. Edelman, Inc. 573
- JETRO, New York 490
- Arnold & Porter Kaye Scholer LLP 462
- Quebec Government Office 417
- White & Case, LLP 413
- Burson-Marsteller 411
- KOTRA 358
- Squire Patton Boggs, LLP 335
- Amtorg Trading Corporation 331
- Squire, Sanders & Dempsey, L.L.P. 327
- QORVIS LLC 305
- Ruder Finn, Inc. 300
- Ogilvy Public Relations Worldwide 299
- Daniel J. Edelman, Inc. 297
- DLA Piper US LLP 273
- Akin, Gump, Strauss, Hauer & Feld, LLP 271
- Netherlands Chamber of Commerce in the U.S., Inc. 238
- Commonwealth of Dominica Maritime Registry, Inc. 213
- British Information Services 211
- Bahamas Tourist Office 205
- Singapore Economic Development Board 199
- JETRO, Chicago 196
- Fleishman-Hillard, Inc. 191
- GCI Group, Inc. 186
- JETRO, Los Angeles 184
- MMGY Global, LLC 182
- Ketchum Inc. NY 175
- IPG DXTRA, Inc 156
- Cleary, Gottlieb, Steen & Hamilton, LLP 155
- …
Registrant_Name >30
- Hill and Knowlton Strategies, LLC 990
- Daniel J. Edelman, Inc. 886
- JETRO, New York 490
- Arnold & Porter Kaye Scholer LLP 462
- Burson-Marsteller 417
- Quebec Government Office 417
- White & Case, LLP 413
- Ruder Finn, Inc. 375
- KOTRA 358
- Squire Patton Boggs, LLP 335
- Amtorg Trading Corporation 331
- Squire, Sanders & Dempsey, L.L.P. 327
- Fleishman-Hillard, Inc. 311
- QORVIS LLC 305
- Ogilvy Public Relations Worldwide 299
- DLA Piper US LLP 273
- Akin, Gump, Strauss, Hauer & Feld, LLP 271
- Netherlands Chamber of Commerce in the U.S., Inc. 238
- Commonwealth of Dominica Maritime Registry, Inc. 213
- British Information Services 211
- Bahamas Tourist Office 205
- Singapore Economic Development Board 199
- JETRO, Chicago 196
- APCO Worldwide, Inc. 188
- GCI Group, Inc. 186
- JETRO, Los Angeles 184
- MMGY Global, LLC 182
- Ketchum Inc. NY 175
- IPG DXTRA, Inc 156
- Cleary, Gottlieb, Steen & Hamilton, LLP 155
- …
City >30
- Washington 16,070
- New York 14,948
- Chicago 1,478
- Los Angeles 1,153
- San Francisco 514
- Miami 450
- St. Louis 381
- Houston 338
- Arlington 303
- Alexandria 287
- Overland Park 274
- Boston 216
- Fairhaven 213
- Cambridge 207
- Nassau 205
- New York 190
- Seattle 190
- Philadelphia 180
- Atlanta 165
- London 119
- Silver Spring 112
- Bethesda 111
- Denver 102
- Jamaica 98
- Reston 96
- Bannockburn 95
- Austin 89
- Dallas 76
- Petaluma 67
- Detroit 66
- …
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 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11180 | 11180 | 1998-03-30 | 1999-11-29 | Hoffman | Margot | Smith McCabe, Ltd. 4687 | 1992-06-26 | Smith McCabe, Ltd. | 1355 Hayes Drive | Yorktown Heights | NY | 10598 | |
21295 | 21295 | 1998-06-30 | 1996-04-16 | Dillard | James | Smith McCabe, Ltd. 4687 | 1992-06-26 | Smith McCabe, Ltd. | 1355 Hayes Drive | Yorktown Heights | NY | 10598 | |
21308 | 21308 | 1998-06-30 | 1992-09-08 | Smith | Alan W. | Smith McCabe, Ltd. 4687 | 1992-06-26 | Smith McCabe, Ltd. | 1355 Hayes Drive | Yorktown Heights | NY | 10598 | |
21314 | 21314 | 1998-06-30 | 1999-11-29 | Smith | Alan | Smith McCabe, Ltd. 4687 | 1992-06-26 | Smith McCabe, Ltd. | 1355 Hayes Drive | Yorktown Heights | NY | 10598 | |
24202 | 24202 | 1993-07-27 | 1992-09-08 | Hughes | Robert | Smith McCabe, Ltd. 4687 | 1992-06-26 | Smith McCabe, Ltd. | 1355 Hayes Drive | Yorktown Heights | NY | 10598 | |
26076 | 26076 | 1964-08-06 | 1964-07-24 | Illenberger | Theodora | J. Sutherland Gould Associates 1408 | 1960-11-04 | J. Sutherland Gould Associates | Old Logging Road | Yorktown Heights | NY | 10598 | |
35695 | 35695 | 1973-11-13 | 1965-06-25 | Illenberger | Theodora | J. Sutherland Gould Associates 1408 | 1960-11-04 | J. Sutherland Gould Associates | Old Logging Road | Yorktown Heights | NY | 10598 | |
37667 | 37667 | 1973-12-03 | 1967-01-24 | Hanrahan | Mary Elizabeth | J. Sutherland Gould Associates 1408 | 1960-11-04 | J. Sutherland Gould Associates | Old Logging Road | Yorktown Heights | NY | 10598 | |
37669 | 37669 | 1973-12-03 | 1960-11-04 | Gould | Betty | J. Sutherland Gould Associates 1408 | 1960-11-04 | J. Sutherland Gould Associates | Old Logging Road | Yorktown Heights | NY | 10598 | |
37911 | 37911 | 1981-12-08 | 1960-11-04 | Gould | Joseph S. | J. Sutherland Gould Associates 1408 | 1960-11-04 | J. Sutherland Gould Associates | Old Logging Road | Yorktown Heights | NY | 10598 | |
40904 | 40904 | 1995-12-31 | 1992-09-08 | McCabe | Ian | Smith McCabe, Ltd. 4687 | 1992-06-26 | Smith McCabe, Ltd. | 1355 Hayes Drive | Yorktown Heights | NY | 10598 | |
1356 | 1356 | 2023-07-03 | Mustafaj | Avni | AMBAL LLC 7291 | 2023-07-03 | AMBAL LLC | 26 Larkspur Lane | Yonkers | NY | 10704 | ||
13829 | 13829 | 1958-04-21 | 1958-04-21 | Curran | Michael | Prisoners Aid Society 1202 | 1958-04-21 | Prisoners Aid Society | 58-60 North Broadway | Yonkers | NY | ||
25932 | 25932 | 1960-08-04 | 1959-07-27 | Chmela | Frank M. | Repcik & Chmela Travel Agency 1250 | 1959-07-27 | Repcik & Chmela Travel Agency | 178 Elm Street | Yonkers | NY | 10012 | |
25933 | 25933 | 1960-08-04 | 1959-07-27 | Repcik | Andrew F. | Repcik & Chmela Travel Agency 1250 | 1959-07-27 | Repcik & Chmela Travel Agency | 178 Elm Street | Yonkers | NY | 10012 | |
14221 | 14221 | 2020-04-27 | 2020-04-27 | Philbrook | Chris | Blaze Partners, LLC 6818 | 2020-04-27 | Blaze Partners, LLC | 106 Lafayette Street | Ste IB, | Yarmouth | ME | 04096 |
22378 | 22378 | 2020-07-01 | 2020-11-23 | Coleman | Cameron | Blaze Partners, LLC 6818 | 2020-04-27 | Blaze Partners, LLC | 106 Lafayette Street | Ste IB, | Yarmouth | ME | 04096 |
30169 | 30169 | 2021-09-20 | 2021-05-28 | Kiss | Benita | Blaze Partners, LLC 6818 | 2020-04-27 | Blaze Partners, LLC | 106 Lafayette Street | Ste IB, | Yarmouth | ME | 04096 |
42388 | 42388 | 2021-12-31 | 2020-04-27 | Dienel | Robin | Blaze Partners, LLC 6818 | 2020-04-27 | Blaze Partners, LLC | 106 Lafayette Street | Ste IB, | Yarmouth | ME | 04096 |
42389 | 42389 | 2021-12-31 | 2020-04-27 | Hauptman | James | Blaze Partners, LLC 6818 | 2020-04-27 | Blaze Partners, LLC | 106 Lafayette Street | Ste IB, | Yarmouth | ME | 04096 |
42390 | 42390 | 2021-12-31 | 2020-04-27 | Hill | Eliza | Blaze Partners, LLC 6818 | 2020-04-27 | Blaze Partners, LLC | 106 Lafayette Street | Ste IB, | Yarmouth | ME | 04096 |
42391 | 42391 | 2021-12-31 | 2021-05-28 | Dyer | Jacqueline | Blaze Partners, LLC 6818 | 2020-04-27 | Blaze Partners, LLC | 106 Lafayette Street | Ste IB, | Yarmouth | ME | 04096 |
42392 | 42392 | 2021-12-31 | 2021-05-28 | Widing | Elsie | Blaze Partners, LLC 6818 | 2020-04-27 | Blaze Partners, LLC | 106 Lafayette Street | Ste IB, | Yarmouth | ME | 04096 |
42419 | 42419 | 2021-12-31 | 2021-11-30 | Berube | Melissa | Blaze Partners, LLC 6818 | 2020-04-27 | Blaze Partners, LLC | 106 Lafayette Street | Ste IB, | Yarmouth | ME | 04096 |
42420 | 42420 | 2021-12-31 | 2021-11-30 | Cox | Claire | Blaze Partners, LLC 6818 | 2020-04-27 | Blaze Partners, LLC | 106 Lafayette Street | Ste IB, | Yarmouth | ME | 04096 |
42421 | 42421 | 2021-12-31 | 2021-11-30 | Kayne | Kevin | Blaze Partners, LLC 6818 | 2020-04-27 | Blaze Partners, LLC | 106 Lafayette Street | Ste IB, | Yarmouth | ME | 04096 |
42422 | 42422 | 2021-12-31 | 2021-11-30 | Kolben | Danielle | Blaze Partners, LLC 6818 | 2020-04-27 | Blaze Partners, LLC | 106 Lafayette Street | Ste IB, | Yarmouth | ME | 04096 |
1905 | 1905 | 2022-10-06 | Gibson | Jesse G | United States of Africa Consultancy Inc. 7180 | 2022-10-07 | United States of Africa Consultancy Inc. | 10 New York Street | Worcester | MA | 01603 | ||
10007 | 10007 | 2018-03-15 | 2017-10-12 | Glicklich | Brian | How Handy Is That LLC 6476 | 2017-10-12 | How Handy Is That LLC | 21650 Oxnard Street | Suite 1530 | Woodland Hills | CA | 91367 |
10008 | 10008 | 2018-03-15 | 2017-10-12 | Meierling | Wilhelm | How Handy Is That LLC 6476 | 2017-10-12 | How Handy Is That LLC | 21650 Oxnard Street | Suite 1530 | Woodland Hills | CA | 91367 |
36498 | 36498 | 1966-11-28 | 1964-05-19 | Klein | Bernard Francis | Bernie Klein Technical Advertising, Inc. 1737 | 1964-05-19 | Bernie Klein Technical Advertising, Inc. | 22715 Ventura Boulevard | Woodland Hills | CA | 91364 | |
36499 | 36499 | 1966-11-28 | 1964-07-31 | Klein | Jennie Ernestine | Bernie Klein Technical Advertising, Inc. 1737 | 1964-05-19 | Bernie Klein Technical Advertising, Inc. | 22715 Ventura Boulevard | Woodland Hills | CA | 91364 | |
36500 | 36500 | 1966-11-28 | 1964-07-31 | Woodgate | Cecil Leroy | Bernie Klein Technical Advertising, Inc. 1737 | 1964-05-19 | Bernie Klein Technical Advertising, Inc. | 22715 Ventura Boulevard | Woodland Hills | CA | 91364 | |
15580 | 15580 | 1984-05-02 | 1979-04-30 | Boyenga | Josie T. | DSP, Inc. 3014 | 1979-04-30 | DSP, Inc. | Box 1639 | Woodbridge | VA | 22193 | |
15581 | 15581 | 1984-05-02 | 1979-04-30 | Boyenga | Paul D. | DSP, Inc. 3014 | 1979-04-30 | DSP, Inc. | Box 1639 | Woodbridge | VA | 22193 | |
33579 | 33579 | 2012-10-24 | 2010-10-29 | Siddiqui | Ajaz H. | Muttahida Quami Movement USA 6005 | 2010-10-29 | Muttahida Quami Movement USA | 15316 Comus Ct. | Woodbridge | VA | 22193 | |
34676 | 34676 | 2016-10-31 | 2010-10-29 | Rehman | Ibad U. | Muttahida Quami Movement USA 6005 | 2010-10-29 | Muttahida Quami Movement USA | 15316 Comus Ct. | Woodbridge | VA | 22193 | |
34677 | 34677 | 2016-10-31 | 2010-10-29 | Sattar | Muhammad Farooq | Muttahida Quami Movement USA 6005 | 2010-10-29 | Muttahida Quami Movement USA | 15316 Comus Ct. | Woodbridge | VA | 22193 | |
34678 | 34678 | 2016-10-31 | 2010-10-29 | Siddiqui | Khalid Maqbool | Muttahida Quami Movement USA 6005 | 2010-10-29 | Muttahida Quami Movement USA | 15316 Comus Ct. | Woodbridge | VA | 22193 | |
12552 | 12552 | 2013-04-01 | 2007-05-30 | Richeson | Darlene | Darlene Richeson & Associates, LLC 5786 | 2007-01-24 | Darlene Richeson & Associates, LLC | 3211 Eleanors Garden Way | Woodbine | MD | 21797-7508 | |
16586 | 16586 | 1982-05-17 | 1977-11-23 | Bourne | Gerald P. | Bourne International 2847 | 1977-11-23 | Bourne International | 199 South Knowles Avenue | Winter Park | FL | 32789 | |
37064 | 37064 | 2015-11-30 | 2015-06-19 | Gutierrez Aliaga | Violeta Maria Isabel | Paz-Soldan, Carlos Mateo 6301 | 2015-06-19 | Paz-Soldan, Carlos Mateo | 411 Windsor Lane | Winchester | VA | 22602 | |
37065 | 37065 | 2015-11-30 | 2015-06-19 | Paz-Soldan | Carlos Mateo | Paz-Soldan, Carlos Mateo 6301 | 2015-06-19 | Paz-Soldan, Carlos Mateo | 411 Windsor Lane | Winchester | VA | 22602 | |
37121 | 37121 | 2018-11-30 | 2017-11-14 | Boyamian | Avedis | Boyamian, Avedis 6489 | 2017-11-14 | Boyamian, Avedis | 93 Cambridge Street | Winchester | MA | 01890 | |
27707 | 27707 | 1989-08-29 | 1987-03-25 | Garrison | Lars A. | International Alcohols, Ltd. 3953 | 1987-03-25 | International Alcohols, Ltd. | 530 Danbury Road | Wilton | CT | 06897 | |
3481 | 3481 | 1979-01-09 | 1976-08-12 | Nelson | Vladimir | Energo Vital Corporation 2715 | 1976-08-12 | Energo Vital Corporation | 1300 Market Street | Wilmington | DE | 19801 | |
34346 | 34346 | 1994-10-31 | 1993-04-07 | Goldschlanger | Seth | Eurostrategy Associates, Inc. 4790 | 1993-04-07 | Eurostrategy Associates, Inc. | 1313 North Market Street | #3410 | Wilmington | DE | 19801-1150 |
34965 | 34965 | 2000-11-01 | 2000-09-27 | O'Donnell | Liz | Friends of the Irish Progressive Democrats, LLC 5385 | 2000-09-27 | Friends of the Irish Progressive Democrats, LLC | Corporation Service Company | 2711 Centerville Road, Suite 400 | Wilmington | DE | 19808 |
34966 | 34966 | 2000-11-01 | 2000-09-27 | Browne | Aidan F. | Friends of the Irish Progressive Democrats, LLC 5385 | 2000-09-27 | Friends of the Irish Progressive Democrats, LLC | Corporation Service Company | 2711 Centerville Road, Suite 400 | Wilmington | DE | 19808 |
34967 | 34967 | 2000-11-01 | 2000-09-27 | Harney | Mary | Friends of the Irish Progressive Democrats, LLC 5385 | 2000-09-27 | Friends of the Irish Progressive Democrats, LLC | Corporation Service Company | 2711 Centerville Road, Suite 400 | Wilmington | DE | 19808 |
3125 | 3125 | 1977-01-03 | 1976-01-21 | Owen | D. Glynne | U.S. Branch Plaid Cymru 2653 | 1976-01-21 | U.S. Branch Plaid Cymru | C/O Annette J. Thomas | 94 North Franklin Street #6 | Wilkes-Barre | PA | 18701-1303 |
5210 | 5210 | 2000-01-31 | 1998-01-15 | Andiario | Angelo | Karol Media, Inc. 5228 | 1998-01-15 | Karol Media, Inc. | 375 Stewart Road | Post Office Box 7600 | Wilkes-Barre | PA | 18773-7600 |
5211 | 5211 | 2000-01-31 | 1998-01-15 | Costello | Robert T. | Karol Media, Inc. 5228 | 1998-01-15 | Karol Media, Inc. | 375 Stewart Road | Post Office Box 7600 | Wilkes-Barre | PA | 18773-7600 |
5212 | 5212 | 2000-01-31 | 1998-01-15 | Dodge | Eugene E. | Karol Media, Inc. 5228 | 1998-01-15 | Karol Media, Inc. | 375 Stewart Road | Post Office Box 7600 | Wilkes-Barre | PA | 18773-7600 |
5213 | 5213 | 2000-01-31 | 1998-01-15 | Kincheloe | Mark W. | Karol Media, Inc. 5228 | 1998-01-15 | Karol Media, Inc. | 375 Stewart Road | Post Office Box 7600 | Wilkes-Barre | PA | 18773-7600 |
5214 | 5214 | 2000-01-31 | 1998-01-15 | Kincheloe | Michael F. | Karol Media, Inc. 5228 | 1998-01-15 | Karol Media, Inc. | 375 Stewart Road | Post Office Box 7600 | Wilkes-Barre | PA | 18773-7600 |
23788 | 23788 | 1991-07-22 | 1977-06-07 | Thomas | Annette J. | U.S. Branch Plaid Cymru 2653 | 1976-01-21 | U.S. Branch Plaid Cymru | C/O Annette J. Thomas | 94 North Franklin Street #6 | Wilkes-Barre | PA | 18701-1303 |
21940 | 21940 | 2019-06-30 | 2013-12-20 | Hughes | Patrick B. | Adams Jones Law Firm, P.A. 6202 | 2013-12-20 | Adams Jones Law Firm, P.A. | 1635 N. Waterfront Parkway | Wichita | KS | 67206 | |
40391 | 40391 | 1987-12-31 | 1985-02-06 | Morgan | Gary Russell | Morgan, Gary Russell 3648 | 1985-02-06 | Morgan, Gary Russell | 401 East Douglas | Suite 505 | Wichita | KS | 67202 |
40358 | 40358 | 1986-12-31 | 1982-04-20 | Delia | Michael A. | Delia Associates 3357 | 1982-04-20 | Delia Associates | Post Office Box 338 | Whitehouse | NJ | 08888 | |
2325 | 2325 | 2021-12-01 | Franklin | Stephen Shai A. | Your Global Strategy Inc. 7050 | 2021-12-01 | Your Global Strategy Inc. | 88 Ralph Avenue | White Plains | NY | 10606 | ||
17361 | 17361 | 2002-05-29 | 2002-05-29 | Levin | Donald M. | Levin Public Relations & Marketing, Inc. 5499 | 2002-05-29 | Levin Public Relations & Marketing, Inc. | 30 Glenn Street | White Plains | NY | 10603 | |
27399 | 27399 | 1975-08-25 | 1968-03-25 | Lynge | John Edward | Europican Marketing, Inc. 2082 | 1968-02-25 | Europican Marketing, Inc. | 115 Old Mamaroneck Road | White Plains | NY | 10605 | |
27400 | 27400 | 1975-08-25 | 1968-10-30 | Lynge | Shirley F. | Europican Marketing, Inc. 2082 | 1968-02-25 | Europican Marketing, Inc. | 115 Old Mamaroneck Road | White Plains | NY | 10605 | |
30008 | 30008 | 1963-09-18 | 1949-07-26 | Krizan | Hedwig | Law Jr., Robert H. 46 | 1942-07-15 | Law Jr., Robert H. | 450 North Broadway | White Plains | NY | ||
30009 | 30009 | 1963-09-18 | 1944-08-05 | O'Brien | Margaret | Law Jr., Robert H. 46 | 1942-07-15 | Law Jr., Robert H. | 450 North Broadway | White Plains | NY | ||
30010 | 30010 | 1963-09-18 | 1945-08-13 | Davidson | Alberta | Law Jr., Robert H. 46 | 1942-07-15 | Law Jr., Robert H. | 450 North Broadway | White Plains | NY | ||
30011 | 30011 | 1963-09-18 | 1945-08-27 | Scorsone | Marie | Law Jr., Robert H. 46 | 1942-07-15 | Law Jr., Robert H. | 450 North Broadway | White Plains | NY | ||
30012 | 30012 | 1963-09-18 | 1957-10-07 | Law | Robert H. , III | Law Jr., Robert H. 46 | 1942-07-15 | Law Jr., Robert H. | 450 North Broadway | White Plains | NY | ||
30349 | 30349 | 1973-09-24 | 1970-01-26 | Sellinger | Martin | Sellinger, Martin 2186 | 1970-01-26 | Sellinger, Martin | 100 Mamaroneck Avenue | White Plains | NY | 10601 | |
34427 | 34427 | 1999-10-31 | 1997-10-22 | Gissen | William | Levin Public Relations & Marketing, Inc. 5217 | 1997-10-22 | Levin Public Relations & Marketing, Inc. | 30 Glenn Street | White Plains | NY | 10603 | |
34428 | 34428 | 1999-10-31 | 1997-10-22 | Levin | Donald M. | Levin Public Relations & Marketing, Inc. 5217 | 1997-10-22 | Levin Public Relations & Marketing, Inc. | 30 Glenn Street | White Plains | NY | 10603 | |
37574 | 37574 | 2022-12-01 | 2020-09-10 | Albou | Aziza | AZ Media PR Inc. 6868 | 2020-09-10 | AZ Media PR Inc. | 333 Mamaroneck Avenue | #438, BANYM Inc, | White Plains | NY | 10605 |
28629 | 28629 | 2017-08-31 | 2017-05-19 | Baumgardner-Nardone | Healy E. | 45 Group 6432 | 2017-05-19 | 45 Group | 2084 National Road | Wheeling | WV | 26003 | |
25352 | 25352 | 2019-07-31 | 2019-03-11 | Castillo | Edward O. | Castillo, Edward O. 6643 | 2019-03-11 | Castillo, Edward O. | 2a Stony Point Road | Westport | CT | 06880 | |
29140 | 29140 | 1973-09-04 | 1973-09-04 | Glimcher | Joan | Mass Communications, Inc. 2453 | 1973-09-04 | Mass Communications, Inc. | 25 Sylvan Road, South | Westport | CT | 06880 | |
29141 | 29141 | 1973-09-04 | 1973-09-04 | Glimcher | Sumner | Mass Communications, Inc. 2453 | 1973-09-04 | Mass Communications, Inc. | 25 Sylvan Road, South | Westport | CT | 06880 | |
29142 | 29142 | 1973-09-04 | 1973-09-04 | Johnson | Warren | Mass Communications, Inc. 2453 | 1973-09-04 | Mass Communications, Inc. | 25 Sylvan Road, South | Westport | CT | 06880 | |
3588 | 3588 | 2013-01-11 | 2012-08-20 | Gould | Kevin | Conover + Company Communications, Inc. 6125 | 2012-08-20 | Conover + Company Communications, Inc. | 200 Friberg Parkway | Suite 4006 | Westborough | MA | 01581 |
3589 | 3589 | 2013-01-11 | 2012-08-20 | Howard | Gregory Allen | Conover + Company Communications, Inc. 6125 | 2012-08-20 | Conover + Company Communications, Inc. | 200 Friberg Parkway | Suite 4006 | Westborough | MA | 01581 |
12269 | 12269 | 2020-03-31 | 2019-11-07 | Menges | James C. | Global Strategic Advisory Group, LLC 6747 | 2019-11-07 | Global Strategic Advisory Group, LLC | 316 Southern Boulevard | West Palm Beach | FL | 33405 | |
19083 | 19083 | 2020-06-08 | 2020-06-08 | Weller | Gerald | NWG Advocacy LLC (formerly NWG Public Affairs LLC) 6834 | 2020-06-08 | NWG Advocacy LLC (formerly NWG Public Affairs LLC) | 301 Clematis Street | Suite 3000 | West Palm Beach | FL | 33401 |
15338 | 15338 | 1977-05-01 | 1977-06-27 | Goldman | Hilton | Goldman, Hilton 2798 | 1977-06-27 | Goldman, Hilton | 80 Main Street | West Orange | NJ | ||
17418 | 17418 | 1975-05-30 | 1968-03-19 | James | Oscar S. | James, Oscar S. 2080 | 1968-03-19 | James, Oscar S. | 19 Normandy Terrace | West Orange | NJ | 07052 | |
327 | 327 | 2023-02-06 | Olivieri | Elena | Actum UK Opco, LLC 7176 | 2022-10-05 | Actum UK Opco, LLC | 9000 Sunset Blvd, | Floor 3 | West Hollywood | CA | 90069 | |
1261 | 1261 | 2023-06-20 | Johnson | Jeffrey | Actum UK Opco, LLC 7176 | 2022-10-05 | Actum UK Opco, LLC | 9000 Sunset Blvd, | Floor 3 | West Hollywood | CA | 90069 | |
1897 | 1897 | 2022-10-05 | Hassan | Miran | Actum UK Opco, LLC 7176 | 2022-10-05 | Actum UK Opco, LLC | 9000 Sunset Blvd, | Floor 3 | West Hollywood | CA | 90069 | |
1898 | 1898 | 2022-10-05 | Inanc | Tolga | Actum UK Opco, LLC 7176 | 2022-10-05 | Actum UK Opco, LLC | 9000 Sunset Blvd, | Floor 3 | West Hollywood | CA | 90069 | |
1900 | 1900 | 2022-10-05 | Reid | Morris | Actum UK Opco, LLC 7176 | 2022-10-05 | Actum UK Opco, LLC | 9000 Sunset Blvd, | Floor 3 | West Hollywood | CA | 90069 | |
1901 | 1901 | 2022-10-05 | Toomey | Molly | Actum UK Opco, LLC 7176 | 2022-10-05 | Actum UK Opco, LLC | 9000 Sunset Blvd, | Floor 3 | West Hollywood | CA | 90069 | |
14222 | 14222 | 2023-04-27 | 2022-10-05 | Ogborn | William | Actum UK Opco, LLC 7176 | 2022-10-05 | Actum UK Opco, LLC | 9000 Sunset Blvd, | Floor 3 | West Hollywood | CA | 90069 |
8989 | 8989 | 2022-03-02 | 2022-03-02 | Li | Yinan | EDI Media, Inc. 7086 | 2022-03-02 | EDI Media, Inc. | 1773 W. San Bernardino Road | Building C-31 | West Covina | CA | 91790 |
23145 | 23145 | 2022-07-14 | 2022-07-14 | Li | Yinan | G&E Studio, Inc. 7139 | 2022-07-14 | G&E Studio, Inc. | 1773 W. San Bernardino Road | Building C-31 | West Covina | CA | 91790 |
9121 | 9121 | 1993-03-04 | 1991-07-08 | Penberthy | Doreen | Penberthy Enterprises, Inc. 4536 | 1991-07-08 | Penberthy Enterprises, Inc. | 29711 Wells Road | Wesley Chapel | FL | 33544 | |
9122 | 9122 | 1993-03-04 | 1991-07-08 | Penberthy | Richard | Penberthy Enterprises, Inc. 4536 | 1991-07-08 | Penberthy Enterprises, Inc. | 29711 Wells Road | Wesley Chapel | FL | 33544 | |
3245 | 3245 | 2006-01-05 | 2004-05-28 | Tobin | Bethanie R. | Mullen 5512 | 2002-08-01 | Mullen | 36 Essex Street | Wenham | MA | 01984 | |
3303 | 3303 | 2006-01-06 | 2005-11-15 | Dowd | James | Mullen 5512 | 2002-08-01 | Mullen | 36 Essex Street | Wenham | MA | 01984 | |
3375 | 3375 | 2005-01-07 | 2004-05-28 | Carpenter | Alana | Mullen 5512 | 2002-08-01 | Mullen | 36 Essex Street | Wenham | MA | 01984 | |
4855 | 4855 | 2008-01-30 | 2005-11-15 | Glavin | Laurie | Mullen 5512 | 2002-08-01 | Mullen | 36 Essex Street | Wenham | MA | 01984 | |
6424 | 6424 | 2008-02-08 | 2004-05-28 | Hiselman | Jay | Mullen 5512 | 2002-08-01 | Mullen | 36 Essex Street | Wenham | MA | 01984 |
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]) );