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 |
---|---|---|---|---|---|---|---|---|---|---|---|---|
33289 | 1969-10-21 | 1966-07-14 | Seitinger | Dr. Heinz K. | 1986 | 1966-07-14 | Austrian Trade Delegate in the U.S., Southern Office | 1410 International Trade Mart | New Orleans | LA | 70130 | |
33290 | 1969-10-21 | 1966-07-14 | Waldschuetz | Gerhard | 1986 | 1966-07-14 | Austrian Trade Delegate in the U.S., Southern Office | 1410 International Trade Mart | New Orleans | LA | 70130 | |
26812 | 1960-08-16 | 1960-07-14 | Bolanos | Vilma | 1377 | 1960-07-14 | Comite de Ayuda Pro Liberacion de Nicaragua | Post Office Box 2432 | New Orleans | LA | ||
26813 | 1960-08-16 | 1960-07-14 | Cabrera | Henry | 1377 | 1960-07-14 | Comite de Ayuda Pro Liberacion de Nicaragua | Post Office Box 2432 | New Orleans | LA | ||
18498 | 1993-06-01 | 1991-10-21 | Feingerts | Bruce L. | 4577 | 1991-10-21 | Feingerts & Kelly, PLC | 650 Poydras Street | Suite 2750 | New Orleans | LA | 70130-6161 |
18499 | 1993-06-01 | 1991-10-21 | Kelly | Dennis E. | 4577 | 1991-10-21 | Feingerts & Kelly, PLC | 650 Poydras Street | Suite 2750 | New Orleans | LA | 70130-6161 |
14333 | 1982-04-29 | 1981-03-24 | Guerra | Modesto A. | 3215 | 1981-03-24 | Guerra & Associates, Inc. | 704 Marigny Street | New Orleans | LA | 70117 | |
17597 | 1964-05-31 | 1964-07-07 | Yana | Yoshio | 1768 | 1964-07-07 | Japan Trade Center, New Orleans | 330 International Trade Mart | 2 Canal Street | New Orleans | LA | 70130 |
19794 | 1969-06-18 | 1966-08-24 | Miyamoto | Hidetoshi | 1768 | 1964-07-07 | Japan Trade Center, New Orleans | 330 International Trade Mart | 2 Canal Street | New Orleans | LA | 70130 |
23765 | 1968-07-22 | 1966-08-24 | Maruo | Takeshi | 1768 | 1964-07-07 | Japan Trade Center, New Orleans | 330 International Trade Mart | 2 Canal Street | New Orleans | LA | 70130 |
29461 | 1965-09-09 | 1964-07-07 | Nozaki | Seigo | 1768 | 1964-07-07 | Japan Trade Center, New Orleans | 330 International Trade Mart | 2 Canal Street | New Orleans | LA | 70130 |
34174 | 1973-10-31 | 1972-01-25 | Shimizu | Makoto | 2309 | 1972-01-25 | Japan Trade Center, New Orleans | 1447 International Trade Mart | Building | New Orleans | LA | 70130 |
34183 | 1976-10-31 | 1974-03-25 | Yoshida | Takeshi | 2309 | 1972-01-25 | Japan Trade Center, New Orleans | 1447 International Trade Mart | Building | New Orleans | LA | 70130 |
30937 | 1980-09-30 | 1979-04-02 | Chang | Byung S. | 3010 | 1979-04-02 | Korea Trade Center, New Orleans | ITM Building | 2 Canal Street, Suite 1605 | New Orleans | LA | 70130 |
40301 | 1984-12-31 | 1984-11-07 | Chung | Kui Lae | 3010 | 1979-04-02 | Korea Trade Center, New Orleans | ITM Building | 2 Canal Street, Suite 1605 | New Orleans | LA | 70130 |
27712 | 2004-08-29 | 2004-05-13 | Doley | Harold E. III., | 5608 | 2004-02-27 | Lugano Group Incorporated | 650 Poydras Street | Suite 1400 | New Orleans | LA | 70130-6116 |
27713 | 2004-08-29 | 2004-05-13 | Mireskandari | Amir | 5608 | 2004-02-27 | Lugano Group Incorporated | 650 Poydras Street | Suite 1400 | New Orleans | LA | 70130-6116 |
27524 | 1998-08-27 | 1998-01-13 | Mireskandari | Amir | 5207 | 1997-09-08 | Lugano Group, Inc. | 201 St. Charles Avenue | Suite 2544 | New Orleans | LA | 70170-2500 |
27525 | 1998-08-27 | 1997-09-08 | Doley | Harold E. , III | 5207 | 1997-09-08 | Lugano Group, Inc. | 201 St. Charles Avenue | Suite 2544 | New Orleans | LA | 70170-2500 |
7903 | 1983-02-28 | 1974-01-28 | Tapia | Enrique Vizzuett | 1881 | 1965-04-13 | Mexican Government Tourism Office, New Orleans | 1515 One Shell Square | New Orleans | LA | 70139 | |
22085 | 1971-07-01 | 1971-04-19 | Velazquez | Carlos Hampe | 1881 | 1965-04-13 | Mexican Government Tourism Office, New Orleans | 1515 One Shell Square | New Orleans | LA | 70139 | |
28052 | 1982-08-31 | 1973-03-27 | Tapia | Elva Licea | 1881 | 1965-04-13 | Mexican Government Tourism Office, New Orleans | 1515 One Shell Square | New Orleans | LA | 70139 | |
37269 | 1966-12-01 | 1965-04-13 | Legorreta | Eduardo Noriega | 1881 | 1965-04-13 | Mexican Government Tourism Office, New Orleans | 1515 One Shell Square | New Orleans | LA | 70139 | |
20721 | 1962-06-30 | 1962-01-04 | McGuire | Katherine Daly | 1504 | 1961-12-29 | Ronny Caire Advertising Agency, Inc. | 704 Cigali Building | New Orleans | LA | ||
20722 | 1962-06-30 | 1962-01-24 | Leslie | James Lon | 1504 | 1961-12-29 | Ronny Caire Advertising Agency, Inc. | 704 Cigali Building | New Orleans | LA | ||
20725 | 1962-06-30 | 1962-04-02 | Caire | Robert James | 1504 | 1961-12-29 | Ronny Caire Advertising Agency, Inc. | 704 Cigali Building | New Orleans | LA | ||
20726 | 1962-06-30 | 1962-04-19 | Caire | Heda Whann Williams | 1504 | 1961-12-29 | Ronny Caire Advertising Agency, Inc. | 704 Cigali Building | New Orleans | LA | ||
8619 | 1957-03-01 | 1956-01-30 | Corbin | Barbara Anne Denckla | 907 | 1955-09-01 | Scott Wilson & Associates | St. Charles Hotel | Suite 338 | New Orleans | LA | |
8620 | 1957-03-01 | 1956-01-30 | Fellom | Mario Jules | 907 | 1955-09-01 | Scott Wilson & Associates | St. Charles Hotel | Suite 338 | New Orleans | LA | |
8621 | 1957-03-01 | 1956-01-30 | Frith | Elizabeth Fitz-Randolph | 907 | 1955-09-01 | Scott Wilson & Associates | St. Charles Hotel | Suite 338 | New Orleans | LA | |
8622 | 1957-03-01 | 1956-01-30 | Price | Mary Margaret Walzem | 907 | 1955-09-01 | Scott Wilson & Associates | St. Charles Hotel | Suite 338 | New Orleans | LA | |
8625 | 1957-03-01 | 1955-09-01 | Wilson | Scott Farrington | 907 | 1955-09-01 | Scott Wilson & Associates | St. Charles Hotel | Suite 338 | New Orleans | LA | |
36590 | 1958-11-30 | 1958-06-23 | Chapman | Isaac D. | 1152 | 1958-06-23 | Scott Wilson & Associates | St. Charles Hotel | Suite 338 | New Orleans | LA | |
36591 | 1958-11-30 | 1958-06-23 | Frith | Elizabeth Fitz-Randolph | 1152 | 1958-06-23 | Scott Wilson & Associates | St. Charles Hotel | Suite 338 | New Orleans | LA | |
2538 | 1967-01-01 | 1963-02-13 | Waltzer | Bruce Charles | 1513 | 1962-01-22 | Smith, Scheuermann & Jones | 1006 Baronne Building | 305 Baronne Street | New Orleans | LA | 70112 |
4244 | 1968-01-22 | 1965-04-02 | Jones | Alvin Basile | 1513 | 1962-01-22 | Smith, Scheuermann & Jones | 1006 Baronne Building | 305 Baronne Street | New Orleans | LA | 70112 |
4246 | 1968-01-22 | 1965-07-27 | Clear | Taylor Edward | 1513 | 1962-01-22 | Smith, Scheuermann & Jones | 1006 Baronne Building | 305 Baronne Street | New Orleans | LA | 70112 |
4247 | 1968-01-22 | 1965-07-27 | Scheuermann | Arthel Joan | 1513 | 1962-01-22 | Smith, Scheuermann & Jones | 1006 Baronne Building | 305 Baronne Street | New Orleans | LA | 70112 |
8653 | 1966-03-01 | 1965-06-20 | Peebles | Jack Cornelius | 1513 | 1962-01-22 | Smith, Scheuermann & Jones | 1006 Baronne Building | 305 Baronne Street | New Orleans | LA | 70112 |
28218 | 1993-08-31 | 1993-01-14 | Feingerts | Bruce L. | 4752 | 1993-01-14 | Ukrainian Technical Assistance Foundation | 650 Poydras Street | Suite 2750 | New Orleans | LA | 70130 |
28219 | 1993-08-31 | 1993-01-14 | Kelly | Dennis E. | 4752 | 1993-01-14 | Ukrainian Technical Assistance Foundation | 650 Poydras Street | Suite 2750 | New Orleans | LA | 70130 |
33760 | 1993-10-28 | 1993-01-14 | LeBlanc | Michele M. | 4752 | 1993-01-14 | Ukrainian Technical Assistance Foundation | 650 Poydras Street | Suite 2750 | New Orleans | LA | 70130 |