fara
Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history
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 |
---|---|---|---|---|---|---|---|---|---|---|---|---|
12513 | 2002-04-01 | 2001-04-13 | Cohen | Madeline | 5426 | 2001-04-13 | Patrice Tanaka & Company, Inc. | 320 West 13th Street | 7th Floor | New York | NY | 10016 |
19352 | 1997-06-13 | 1997-04-15 | Sands | Alicia K. | 5162 | 1997-03-11 | Patrice Tanaka & Company, Inc. | 320 West 13th Street | 7th Floor | New York | NY | 10014 |
25630 | 2002-08-01 | 2001-04-13 | Pagano | Danielle | 5426 | 2001-04-13 | Patrice Tanaka & Company, Inc. | 320 West 13th Street | 7th Floor | New York | NY | 10016 |
28387 | 2001-08-31 | 2001-04-13 | Noble | Sally | 5426 | 2001-04-13 | Patrice Tanaka & Company, Inc. | 320 West 13th Street | 7th Floor | New York | NY | 10016 |
31197 | 1998-09-30 | 1997-04-15 | Cohen | Madeline | 5162 | 1997-03-11 | Patrice Tanaka & Company, Inc. | 320 West 13th Street | 7th Floor | New York | NY | 10014 |
31198 | 1998-09-30 | 1997-04-15 | Frazier | John | 5162 | 1997-03-11 | Patrice Tanaka & Company, Inc. | 320 West 13th Street | 7th Floor | New York | NY | 10014 |
31199 | 1998-09-30 | 1997-04-15 | Harris | Sheila | 5162 | 1997-03-11 | Patrice Tanaka & Company, Inc. | 320 West 13th Street | 7th Floor | New York | NY | 10014 |
31200 | 1998-09-30 | 1997-04-15 | Owens | Kathy K. | 5162 | 1997-03-11 | Patrice Tanaka & Company, Inc. | 320 West 13th Street | 7th Floor | New York | NY | 10014 |
31201 | 1998-09-30 | 1997-04-15 | Tanaka | Patrice | 5162 | 1997-03-11 | Patrice Tanaka & Company, Inc. | 320 West 13th Street | 7th Floor | New York | NY | 10014 |
31202 | 1998-09-30 | 1997-04-15 | Tucker-Carrington | Lori | 5162 | 1997-03-11 | Patrice Tanaka & Company, Inc. | 320 West 13th Street | 7th Floor | New York | NY | 10014 |
34488 | 2003-10-31 | 2001-04-13 | Frazier | John | 5426 | 2001-04-13 | Patrice Tanaka & Company, Inc. | 320 West 13th Street | 7th Floor | New York | NY | 10016 |
34489 | 2003-10-31 | 2001-04-13 | Naseem | Lyla | 5426 | 2001-04-13 | Patrice Tanaka & Company, Inc. | 320 West 13th Street | 7th Floor | New York | NY | 10016 |
34503 | 2003-10-31 | 2002-06-03 | Kannel | Stephanie | 5426 | 2001-04-13 | Patrice Tanaka & Company, Inc. | 320 West 13th Street | 7th Floor | New York | NY | 10016 |
34505 | 2003-10-31 | 2002-11-27 | Kazam | Keren | 5426 | 2001-04-13 | Patrice Tanaka & Company, Inc. | 320 West 13th Street | 7th Floor | New York | NY | 10016 |
1542 | 2019-07-30 | Konvalina | Miroslav | 5115 | 1996-06-21 | Czech Center, New York | 321 E 73rd Street | New York | NY | 10021 | ||
3594 | 2014-01-11 | 2014-07-25 | Zahour | Jan | 5115 | 1996-06-21 | Czech Center, New York | 321 E 73rd Street | New York | NY | 10021 | |
5427 | 2010-01-31 | 2009-02-04 | Sauer | Marcel | 5115 | 1996-06-21 | Czech Center, New York | 321 E 73rd Street | New York | NY | 10021 | |
5435 | 2010-01-31 | 2008-08-01 | Adamkova | Kristyna | 5115 | 1996-06-21 | Czech Center, New York | 321 E 73rd Street | New York | NY | 10021 | |
6181 | 1999-02-05 | 1996-06-21 | Zykan | Tomas | 5115 | 1996-06-21 | Czech Center, New York | 321 E 73rd Street | New York | NY | 10021 | |
6695 | 1999-02-12 | 1997-09-07 | Vasicek | Rene' George | 5115 | 1996-06-21 | Czech Center, New York | 321 E 73rd Street | New York | NY | 10021 | |
8814 | 1997-03-01 | 1996-06-21 | Schubert | Siri | 5115 | 1996-06-21 | Czech Center, New York | 321 E 73rd Street | New York | NY | 10021 | |
17485 | 1998-05-30 | 1996-06-21 | Moring | Barbara | 5115 | 1996-06-21 | Czech Center, New York | 321 E 73rd Street | New York | NY | 10021 | |
18213 | 2019-05-31 | 2019-01-30 | Zahour | Jan | 5115 | 1996-06-21 | Czech Center, New York | 321 E 73rd Street | New York | NY | 10021 | |
21810 | 2014-06-30 | 2010-08-02 | Niklova | Pavla | 5115 | 1996-06-21 | Czech Center, New York | 321 E 73rd Street | New York | NY | 10021 | |
23668 | 1996-07-20 | 1996-06-21 | Ehlova | Zdeuka | 5115 | 1996-06-21 | Czech Center, New York | 321 E 73rd Street | New York | NY | 10021 | |
24944 | 1999-07-31 | 1996-06-21 | Polednak | Petr | 5115 | 1996-06-21 | Czech Center, New York | 321 E 73rd Street | New York | NY | 10021 | |
25082 | 2006-07-31 | 1997-01-22 | Pavlitova | Katerina | 5115 | 1996-06-21 | Czech Center, New York | 321 E 73rd Street | New York | NY | 10021 | |
28360 | 2000-08-31 | 1998-07-07 | Ceremugova | Katerina | 5115 | 1996-06-21 | Czech Center, New York | 321 E 73rd Street | New York | NY | 10021 | |
31405 | 2008-09-30 | 2007-03-15 | Kolerova | Monika | 5115 | 1996-06-21 | Czech Center, New York | 321 E 73rd Street | New York | NY | 10021 | |
31980 | 2006-10-01 | 2007-03-15 | Adamek | Frantisek | 5115 | 1996-06-21 | Czech Center, New York | 321 E 73rd Street | New York | NY | 10021 | |
38333 | 2018-12-14 | 2015-01-30 | Karpetova | Barbara | 5115 | 1996-06-21 | Czech Center, New York | 321 E 73rd Street | New York | NY | 10021 | |
41656 | 2009-12-31 | 2007-03-15 | Palkova-Claudino | Michaela | 5115 | 1996-06-21 | Czech Center, New York | 321 E 73rd Street | New York | NY | 10021 | |
20935 | 1978-06-30 | 1977-11-07 | Barovick | Richard L. | 2832 | 1977-09-30 | Tele-Press Associates, Inc. | 321 East 53rd Street | New York | NY | 10022 | |
32851 | 1980-10-15 | 1980-07-10 | Reynolds | Thomas E. | 2832 | 1977-09-30 | Tele-Press Associates, Inc. | 321 East 53rd Street | New York | NY | 10022 | |
38108 | 1981-12-11 | 1981-06-22 | Mago | Michela Sydney | 2832 | 1977-09-30 | Tele-Press Associates, Inc. | 321 East 53rd Street | New York | NY | 10022 | |
40151 | 1980-12-31 | 1980-06-25 | Merlis | Edward A. | 2832 | 1977-09-30 | Tele-Press Associates, Inc. | 321 East 53rd Street | New York | NY | 10022 | |
40152 | 1980-12-31 | 1980-06-26 | Ceasar | Mitchell | 2832 | 1977-09-30 | Tele-Press Associates, Inc. | 321 East 53rd Street | New York | NY | 10022 | |
41359 | 2004-12-31 | 1980-06-26 | Clancy | Donald D. | 2832 | 1977-09-30 | Tele-Press Associates, Inc. | 321 East 53rd Street | New York | NY | 10022 | |
41369 | 2004-12-31 | 1979-08-31 | Campen | Sally J. | 2832 | 1977-09-30 | Tele-Press Associates, Inc. | 321 East 53rd Street | New York | NY | 10022 | |
41370 | 2004-12-31 | 1977-09-30 | Macnow | Alan | 2832 | 1977-09-30 | Tele-Press Associates, Inc. | 321 East 53rd Street | New York | NY | 10022 | |
8729 | 1978-03-01 | 1977-07-08 | Martinez | Antonio C. | 2804 | 1977-07-08 | Martinez, Antonio C. | 324 West 14th Street | New York | NY | 10014 | |
3698 | 1975-01-14 | 1966-06-08 | Karsavina | Jean | 1981 | 1966-06-08 | Compass Publications, Inc. | 327 East 18th Street | New York | NY | 10003 | |
40804 | 1994-12-31 | 1990-12-27 | Conn | Ruth Green | 4454 | 1990-12-27 | Conn Communications | 33 West 95th Street | New York | NY | 10025-6753 | |
40805 | 1994-12-31 | 1990-12-27 | Conn | Stephen R. | 4454 | 1990-12-27 | Conn Communications | 33 West 95th Street | New York | NY | 10025-6753 | |
40806 | 1994-12-31 | 1990-12-27 | Grossinger | Tania | 4454 | 1990-12-27 | Conn Communications | 33 West 95th Street | New York | NY | 10025-6753 | |
4090 | 1979-01-19 | 1978-12-22 | Southwick | Jessie C. | 2986 | 1978-12-22 | Shea & Gould | 330 Madison Avenue | New York | NY | 10017 | |
22127 | 1980-07-01 | 1978-12-22 | Constance | Thomas E. | 2986 | 1978-12-22 | Shea & Gould | 330 Madison Avenue | New York | NY | 10017 | |
22128 | 1980-07-01 | 1978-12-22 | Gould | Judson A. | 2986 | 1978-12-22 | Shea & Gould | 330 Madison Avenue | New York | NY | 10017 | |
22129 | 1980-07-01 | 1978-12-22 | Mills | Wilbur D. | 2986 | 1978-12-22 | Shea & Gould | 330 Madison Avenue | New York | NY | 10017 | |
22130 | 1980-07-01 | 1978-12-22 | Mirabelli | Mario V. | 2986 | 1978-12-22 | Shea & Gould | 330 Madison Avenue | New York | NY | 10017 | |
22844 | 1985-07-09 | 1985-07-09 | Smith | Stuart A. | 3542 | 1983-12-29 | Shea & Gould | 330 Madison Avenue | New York | NY | 10017 | |
32848 | 1979-10-15 | 1978-12-22 | Casey | Robert J. | 2986 | 1978-12-22 | Shea & Gould | 330 Madison Avenue | New York | NY | 10017 | |
32849 | 1979-10-15 | 1978-12-22 | Craig | John A. | 2986 | 1978-12-22 | Shea & Gould | 330 Madison Avenue | New York | NY | 10017 | |
3396 | 1974-01-08 | 1973-11-23 | Biondolillo | Henry | 2478 | 1973-11-23 | Keating Group, Inc. | 331 Madison Avenue | 8th Floor | New York | NY | 10017 |
7165 | 1984-02-17 | 1973-11-23 | Wallace | William S. | 2478 | 1973-11-23 | Keating Group, Inc. | 331 Madison Avenue | 8th Floor | New York | NY | 10017 |
7828 | 1958-02-28 | 1957-09-09 | Purcell | Arthur J. | 1064 | 1957-09-09 | James C. Seix Company, Inc. | 331 Madison Avenue | New York | NY | ||
9636 | 1993-03-11 | 1984-10-22 | Keating | Richard J. | 2478 | 1973-11-23 | Keating Group, Inc. | 331 Madison Avenue | 8th Floor | New York | NY | 10017 |
9637 | 1993-03-11 | 1973-11-23 | Keating | Thomas W. | 2478 | 1973-11-23 | Keating Group, Inc. | 331 Madison Avenue | 8th Floor | New York | NY | 10017 |
9638 | 1993-03-11 | 1974-12-31 | McVicker | Thomas R. | 2478 | 1973-11-23 | Keating Group, Inc. | 331 Madison Avenue | 8th Floor | New York | NY | 10017 |
10047 | 1972-03-16 | 1969-08-01 | Seix | James C. | 2156 | 1969-08-01 | James C. Seix Company, Inc. | 331 Madison Avenue | New York | NY | 10017 | |
22116 | 1976-07-01 | 1973-11-23 | Klein | Malcolm | 2478 | 1973-11-23 | Keating Group, Inc. | 331 Madison Avenue | 8th Floor | New York | NY | 10017 |
24637 | 1964-07-31 | 1958-09-02 | Davis | Arnold S. | 1064 | 1957-09-09 | James C. Seix Company, Inc. | 331 Madison Avenue | New York | NY | ||
24638 | 1964-07-31 | 1958-09-02 | Krampitz | Arnold Andrew | 1064 | 1957-09-09 | James C. Seix Company, Inc. | 331 Madison Avenue | New York | NY | ||
24639 | 1964-07-31 | 1958-09-02 | Rivera | Irma | 1064 | 1957-09-09 | James C. Seix Company, Inc. | 331 Madison Avenue | New York | NY | ||
24640 | 1964-07-31 | 1957-09-09 | Gray | William | 1064 | 1957-09-09 | James C. Seix Company, Inc. | 331 Madison Avenue | New York | NY | ||
24641 | 1964-07-31 | 1957-09-09 | Helft | Karl W. | 1064 | 1957-09-09 | James C. Seix Company, Inc. | 331 Madison Avenue | New York | NY | ||
24642 | 1964-07-31 | 1957-09-09 | Mann | Betty | 1064 | 1957-09-09 | James C. Seix Company, Inc. | 331 Madison Avenue | New York | NY | ||
24643 | 1964-07-31 | 1957-09-09 | Noriega | Margarita E. | 1064 | 1957-09-09 | James C. Seix Company, Inc. | 331 Madison Avenue | New York | NY | ||
24644 | 1964-07-31 | 1957-09-09 | Price | Janet | 1064 | 1957-09-09 | James C. Seix Company, Inc. | 331 Madison Avenue | New York | NY | ||
24645 | 1964-07-31 | 1957-09-09 | Seix | Beatrice Y. | 1064 | 1957-09-09 | James C. Seix Company, Inc. | 331 Madison Avenue | New York | NY | ||
24646 | 1964-07-31 | 1957-09-09 | Seix | James C. | 1064 | 1957-09-09 | James C. Seix Company, Inc. | 331 Madison Avenue | New York | NY | ||
24647 | 1964-07-31 | 1957-09-09 | Ulfelder | Sidney , Jr. | 1064 | 1957-09-09 | James C. Seix Company, Inc. | 331 Madison Avenue | New York | NY | ||
29314 | 1984-09-07 | 1984-10-22 | Napoli | Maria M. | 2478 | 1973-11-23 | Keating Group, Inc. | 331 Madison Avenue | 8th Floor | New York | NY | 10017 |
31777 | 1959-10-01 | 1959-08-04 | Hyde | Zolla B. | 1251 | 1959-08-04 | Charles Snitow Organization, Inc. | 331 Madison Avenue | New York | NY | ||
31778 | 1959-10-01 | 1959-08-04 | Pomerance | Robert | 1251 | 1959-08-04 | Charles Snitow Organization, Inc. | 331 Madison Avenue | New York | NY | ||
31779 | 1959-10-01 | 1959-08-04 | Snitow | Charles | 1251 | 1959-08-04 | Charles Snitow Organization, Inc. | 331 Madison Avenue | New York | NY | ||
23108 | 1987-07-14 | 1986-06-05 | Bauer | David | 3840 | 1986-06-05 | Finley, McDermott & Company | 333 East 46th Street | New York | NY | 10017 | |
23109 | 1987-07-14 | 1986-06-05 | Finley | Grace J. | 3840 | 1986-06-05 | Finley, McDermott & Company | 333 East 46th Street | New York | NY | 10017 | |
34011 | 1962-10-30 | 1961-11-09 | Imbrey | Howard | 1490 | 1961-11-09 | Overseas Regional Surveys Associates | 333 East 46th Street | New York | NY | ||
34012 | 1962-10-30 | 1961-12-21 | Goodman | Thomas Lee | 1490 | 1961-11-09 | Overseas Regional Surveys Associates | 333 East 46th Street | New York | NY | ||
37574 | 2022-12-01 | 2020-09-10 | Albou | Aziza | 6868 | 2020-09-10 | AZ Media PR Inc. | 333 Mamaroneck Avenue | #438, BANYM Inc, | White Plains | NY | 10605 |
533 | 2023-03-08 | Janitz | Emilee | 6806 | 2020-03-24 | Terakeet LLC | 333 West Washington Street, Suite 500 | Syracuse | NY | 13202 | ||
599 | 2022-03-18 | Scarpato | Daniel | 6806 | 2020-03-24 | Terakeet LLC | 333 West Washington Street, Suite 500 | Syracuse | NY | 13202 | ||
633 | 2020-03-24 | Cummings | MacLaren | 6806 | 2020-03-24 | Terakeet LLC | 333 West Washington Street, Suite 500 | Syracuse | NY | 13202 | ||
634 | 2020-03-24 | Danial | Patrick | 6806 | 2020-03-24 | Terakeet LLC | 333 West Washington Street, Suite 500 | Syracuse | NY | 13202 | ||
635 | 2020-03-24 | Heintz | Gabriela | 6806 | 2020-03-24 | Terakeet LLC | 333 West Washington Street, Suite 500 | Syracuse | NY | 13202 | ||
636 | 2020-03-24 | Reedy | Shannon | 6806 | 2020-03-24 | Terakeet LLC | 333 West Washington Street, Suite 500 | Syracuse | NY | 13202 | ||
637 | 2020-03-24 | Schiefer | Kenneth | 6806 | 2020-03-24 | Terakeet LLC | 333 West Washington Street, Suite 500 | Syracuse | NY | 13202 | ||
945 | 2021-04-30 | Snyder | Justin | 6806 | 2020-03-24 | Terakeet LLC | 333 West Washington Street, Suite 500 | Syracuse | NY | 13202 | ||
1396 | 2023-07-12 | Coloccia | Megan E. | 6806 | 2020-03-24 | Terakeet LLC | 333 West Washington Street, Suite 500 | Syracuse | NY | 13202 | ||
1399 | 2023-07-12 | Stayer | Jesse Robert | 6806 | 2020-03-24 | Terakeet LLC | 333 West Washington Street, Suite 500 | Syracuse | NY | 13202 | ||
1400 | 2023-07-12 | Wilson | Kelly | 6806 | 2020-03-24 | Terakeet LLC | 333 West Washington Street, Suite 500 | Syracuse | NY | 13202 | ||
1505 | 2022-07-28 | Compton | Zoe | 6806 | 2020-03-24 | Terakeet LLC | 333 West Washington Street, Suite 500 | Syracuse | NY | 13202 | ||
1507 | 2022-07-28 | Rogers | Jason | 6806 | 2020-03-24 | Terakeet LLC | 333 West Washington Street, Suite 500 | Syracuse | NY | 13202 | ||
1853 | 2022-09-26 | Rouse | Shaun | 6806 | 2020-03-24 | Terakeet LLC | 333 West Washington Street, Suite 500 | Syracuse | NY | 13202 | ||
2056 | 2020-10-29 | Pinkel | William | 6806 | 2020-03-24 | Terakeet LLC | 333 West Washington Street, Suite 500 | Syracuse | NY | 13202 | ||
5614 | 2022-01-31 | 2021-10-29 | Lettin | Whitney | 6806 | 2020-03-24 | Terakeet LLC | 333 West Washington Street, Suite 500 | Syracuse | NY | 13202 | |
5617 | 2023-01-31 | 2020-03-24 | MacBlane | Brianna | 6806 | 2020-03-24 | Terakeet LLC | 333 West Washington Street, Suite 500 | Syracuse | NY | 13202 | |
8926 | 2021-03-01 | 2020-10-29 | Hoff | Caitlin | 6806 | 2020-03-24 | Terakeet LLC | 333 West Washington Street, Suite 500 | Syracuse | NY | 13202 | |
9289 | 2023-03-06 | 2022-09-26 | Riehle | Alecia Jo | 6806 | 2020-03-24 | Terakeet LLC | 333 West Washington Street, Suite 500 | Syracuse | NY | 13202 | |
13345 | 2022-04-14 | 2020-03-24 | Kimball | Antoinette | 6806 | 2020-03-24 | Terakeet LLC | 333 West Washington Street, Suite 500 | Syracuse | NY | 13202 |