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 |
---|---|---|---|---|---|---|---|---|---|---|---|---|
9945 | 1985-03-15 | 1980-12-01 | Richmond | Thomas L. | 3172 | 1980-12-01 | Inter-American News Services, Inc. | 720 Fifth Avenue | New York | NY | 10019 | |
9946 | 1985-03-15 | 1980-12-05 | Garcia | Rudy | 3172 | 1980-12-01 | Inter-American News Services, Inc. | 720 Fifth Avenue | New York | NY | 10019 | |
9948 | 1989-03-15 | 1986-12-24 | Sweeney | Anne | 3682 | 1985-05-23 | Lou Hammond & Associates, Inc. | 39 East 51st Street | New York | NY | 10022-5901 | |
9959 | 1993-03-15 | 1992-01-28 | Hunt | Dennis | 2530 | 1974-08-12 | Ogilvy & Mather U.S., a Division of The Ogilvy Group, Inc. | 309 West 49th Street | Worldwide Plaza | New York | NY | 10019-7399 |
9960 | 1993-03-15 | 1992-01-28 | Lear | Bob | 2530 | 1974-08-12 | Ogilvy & Mather U.S., a Division of The Ogilvy Group, Inc. | 309 West 49th Street | Worldwide Plaza | New York | NY | 10019-7399 |
9961 | 1993-03-15 | 1992-01-28 | Purcell | Debbie | 2530 | 1974-08-12 | Ogilvy & Mather U.S., a Division of The Ogilvy Group, Inc. | 309 West 49th Street | Worldwide Plaza | New York | NY | 10019-7399 |
9962 | 1993-03-15 | 1991-01-31 | Gorden | Nicole | 3856 | 1986-07-11 | GCI Group, Inc. | 825 Third Avenue | 24th Floor | New York | NY | 10022-7519 |
9963 | 1993-03-15 | 1992-03-12 | Israel | Nancy | 2530 | 1974-08-12 | Ogilvy & Mather U.S., a Division of The Ogilvy Group, Inc. | 309 West 49th Street | Worldwide Plaza | New York | NY | 10019-7399 |
9964 | 1993-03-15 | 1991-03-19 | Cordasco | Anna | 2530 | 1974-08-12 | Ogilvy & Mather U.S., a Division of The Ogilvy Group, Inc. | 309 West 49th Street | Worldwide Plaza | New York | NY | 10019-7399 |
9965 | 1993-03-15 | 1991-03-19 | Cummings | Bernard | 2530 | 1974-08-12 | Ogilvy & Mather U.S., a Division of The Ogilvy Group, Inc. | 309 West 49th Street | Worldwide Plaza | New York | NY | 10019-7399 |
9966 | 1993-03-15 | 1991-03-19 | Sard | George | 2530 | 1974-08-12 | Ogilvy & Mather U.S., a Division of The Ogilvy Group, Inc. | 309 West 49th Street | Worldwide Plaza | New York | NY | 10019-7399 |
9968 | 1993-03-15 | 1991-09-12 | Lawas | Kristine | 2530 | 1974-08-12 | Ogilvy & Mather U.S., a Division of The Ogilvy Group, Inc. | 309 West 49th Street | Worldwide Plaza | New York | NY | 10019-7399 |
9969 | 1993-03-15 | 1991-09-12 | Poulos | Peter | 2530 | 1974-08-12 | Ogilvy & Mather U.S., a Division of The Ogilvy Group, Inc. | 309 West 49th Street | Worldwide Plaza | New York | NY | 10019-7399 |
9970 | 1993-03-15 | 1991-09-12 | Verbinnen | Paul | 2530 | 1974-08-12 | Ogilvy & Mather U.S., a Division of The Ogilvy Group, Inc. | 309 West 49th Street | Worldwide Plaza | New York | NY | 10019-7399 |
9971 | 1993-03-15 | 1992-09-14 | McKee | Elizabeth Ring | 2530 | 1974-08-12 | Ogilvy & Mather U.S., a Division of The Ogilvy Group, Inc. | 309 West 49th Street | Worldwide Plaza | New York | NY | 10019-7399 |
9972 | 1993-03-15 | 1992-09-14 | Walker | John W. | 2530 | 1974-08-12 | Ogilvy & Mather U.S., a Division of The Ogilvy Group, Inc. | 309 West 49th Street | Worldwide Plaza | New York | NY | 10019-7399 |
9983 | 2001-03-15 | 2000-04-27 | Crownover | Shannon | 1481 | 1961-09-27 | Ruder Finn, Inc. | 301 East 57th Street | New York | NY | 10022 | |
9984 | 2001-03-15 | 1981-09-25 | Foster | William | 2415 | 1973-03-28 | FCB New York | 100 West 33rd Street | New York | NY | 10001 | |
9993 | 2012-03-15 | 2011-02-25 | Yanik | Dilek Yavuz | 2619 | 1975-10-16 | Representative of the Turkish Republic of Northern Cyprus | 821 First Avenue | Floor 13 | New York | NY | 10017 |
9996 | 2013-03-15 | 2012-06-25 | Pena | Ana Sarai | 5875 | 2008-06-17 | BLJ Worldwide LTD | 1359 Broadway | Suite 1102 | New York | NY | 10018 |
10018 | 2021-03-15 | 2017-10-01 | Terc Acosta | Katherine E. | 6621 | 2018-12-21 | Media Planning International Corporation | c/o Havas Creative Group | 200 Hudson Street | New York | NY | 10013 |
10023 | 1954-03-16 | 1949-11-07 | Rebrov | Vasily Petrovitch | 596 | 1949-11-07 | Amtorg Trading Corporation | 15 West 36th Street | 6th Floor | New York | NY | 10018 |
10024 | 1955-03-16 | 1955-01-21 | Wood | Richard Frederick | 481 | 1947-07-25 | British Information Services | 845 Third Avenue | New York | NY | 10022 | |
10025 | 1955-03-16 | 1949-04-29 | Kossov | Nikolai Antonovitch | 464 | 1947-06-03 | New York Bureau of the Telegraph Agency of Russia (TASS) | 50 Rockefeller Plaza | New York | NY | 10020 | |
10027 | 1963-03-16 | 1957-09-16 | Endelman | Bernard | 1066 | 1957-09-16 | DDB Worldwide Communications Group, Inc. | 437 Madison Avenue | New York | NY | 10022 | |
10030 | 1966-03-16 | 1965-05-13 | O'Keefe | John | 1661 | 1963-10-11 | Sydney Morrell & Company, Inc. | 152 East 78th Street | New York | NY | 10021 | |
10031 | 1966-03-16 | 1962-10-15 | Lewin | Charles L. , Jr. | 1066 | 1957-09-16 | DDB Worldwide Communications Group, Inc. | 437 Madison Avenue | New York | NY | 10022 | |
10044 | 1970-03-16 | 1966-12-30 | Rubinow | Ronald William | 1481 | 1961-09-27 | Ruder Finn, Inc. | 301 East 57th Street | New York | NY | 10022 | |
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 | |
10048 | 1973-03-16 | 1965-05-13 | Hughes | Martin Thomas Alexander | 536 | 1948-08-16 | Tourism Ireland | 345 Park Avenue | 17th Floor | New York | NY | 10154 |
10049 | 1981-03-16 | 1980-12-01 | Silverman | Maria Margarita | 3172 | 1980-12-01 | Inter-American News Services, Inc. | 720 Fifth Avenue | New York | NY | 10019 | |
10050 | 1982-03-16 | 1981-11-27 | van Baasbank | C. J. P. | 456 | 1947-04-16 | Netherlands Chamber of Commerce in the U.S., Inc. | One Rockefeller Plaza | New York | NY | 10020 | |
10060 | 1990-03-16 | 1989-01-19 | Wigdor | Robert | 2415 | 1973-03-28 | FCB New York | 100 West 33rd Street | New York | NY | 10001 | |
10064 | 1998-03-16 | 1995-02-06 | Ando | Masami | 1643 | 1963-06-25 | JETRO, New York | 565 Fifth Avenue | 4th Floor | New York | NY | 10017 |
10066 | 1998-03-16 | 1995-07-28 | Sagane | Masakazu | 1643 | 1963-06-25 | JETRO, New York | 565 Fifth Avenue | 4th Floor | New York | NY | 10017 |
10067 | 2000-03-16 | 1989-01-19 | Gulisano | Sam | 2415 | 1973-03-28 | FCB New York | 100 West 33rd Street | New York | NY | 10001 | |
10070 | 2002-03-16 | 1984-05-01 | Grant | Joan | 1066 | 1957-09-16 | DDB Worldwide Communications Group, Inc. | 437 Madison Avenue | New York | NY | 10022 | |
10071 | 2002-03-16 | 1976-05-03 | Albert | Bruce Lee | 1066 | 1957-09-16 | DDB Worldwide Communications Group, Inc. | 437 Madison Avenue | New York | NY | 10022 | |
10072 | 2002-03-16 | 1976-05-03 | Satin | Irwin | 1066 | 1957-09-16 | DDB Worldwide Communications Group, Inc. | 437 Madison Avenue | New York | NY | 10022 | |
10073 | 2002-03-16 | 1972-05-23 | MacLennan | J. Ross | 1066 | 1957-09-16 | DDB Worldwide Communications Group, Inc. | 437 Madison Avenue | New York | NY | 10022 | |
10074 | 2002-03-16 | 1989-08-21 | McGovern | Raymond E. | 1066 | 1957-09-16 | DDB Worldwide Communications Group, Inc. | 437 Madison Avenue | New York | NY | 10022 | |
10075 | 2002-03-16 | 1957-09-16 | Dane | Maxwell | 1066 | 1957-09-16 | DDB Worldwide Communications Group, Inc. | 437 Madison Avenue | New York | NY | 10022 | |
10076 | 2002-03-16 | 1971-10-01 | Daly | Joseph R. | 1066 | 1957-09-16 | DDB Worldwide Communications Group, Inc. | 437 Madison Avenue | New York | NY | 10022 | |
10077 | 2002-03-16 | 1971-10-01 | Yahner | Frank | 1066 | 1957-09-16 | DDB Worldwide Communications Group, Inc. | 437 Madison Avenue | New York | NY | 10022 | |
10078 | 2002-03-16 | 1963-10-14 | Russell | Edward | 1066 | 1957-09-16 | DDB Worldwide Communications Group, Inc. | 437 Madison Avenue | New York | NY | 10022 | |
10079 | 2002-03-16 | 1984-10-16 | Mattes | William F. | 1066 | 1957-09-16 | DDB Worldwide Communications Group, Inc. | 437 Madison Avenue | New York | NY | 10022 | |
10080 | 2002-03-16 | 1960-10-19 | Press | Leonard | 1066 | 1957-09-16 | DDB Worldwide Communications Group, Inc. | 437 Madison Avenue | New York | NY | 10022 | |
10081 | 2002-03-16 | 1983-10-19 | Comte | Peter Le | 1066 | 1957-09-16 | DDB Worldwide Communications Group, Inc. | 437 Madison Avenue | New York | NY | 10022 | |
10082 | 2002-03-16 | 1983-10-19 | Roberts | Grant | 1066 | 1957-09-16 | DDB Worldwide Communications Group, Inc. | 437 Madison Avenue | New York | NY | 10022 | |
10083 | 2002-03-16 | 1980-11-20 | Gay | Stephen H. | 1066 | 1957-09-16 | DDB Worldwide Communications Group, Inc. | 437 Madison Avenue | New York | NY | 10022 | |
10087 | 2012-03-16 | 1995-04-03 | Downes | Lawrence | 5006 | 1995-04-03 | Friends of Sinn Fein, Inc. | 1212 Avenue of the Americas | 5th Floor | New York | NY | 10036 |
10100 | 1960-03-17 | 1959-05-07 | Allen | Sanford Thomas | 1209 | 1959-03-11 | Allied Travel, Inc. | 103 Park Avenue | New York | NY | ||
10101 | 1960-03-17 | 1959-05-07 | Frankel | Irvin M. | 1209 | 1959-03-11 | Allied Travel, Inc. | 103 Park Avenue | New York | NY | ||
10102 | 1960-03-17 | 1959-05-07 | Jenks | Richard A. | 1209 | 1959-03-11 | Allied Travel, Inc. | 103 Park Avenue | New York | NY | ||
10103 | 1960-03-17 | 1959-05-07 | Klein | Paul L. | 1209 | 1959-03-11 | Allied Travel, Inc. | 103 Park Avenue | New York | NY | ||
10104 | 1960-03-17 | 1959-05-07 | Lachelt | Theodore Henry | 1209 | 1959-03-11 | Allied Travel, Inc. | 103 Park Avenue | New York | NY | ||
10105 | 1960-03-17 | 1959-05-07 | Wheatly | Susan Greeley | 1209 | 1959-03-11 | Allied Travel, Inc. | 103 Park Avenue | New York | NY | ||
10106 | 1960-03-17 | 1959-05-07 | Youngman | Lawrence Warner | 1209 | 1959-03-11 | Allied Travel, Inc. | 103 Park Avenue | New York | NY | ||
10114 | 1961-03-17 | 1947-07-25 | Mitchell | Frank | 481 | 1947-07-25 | British Information Services | 845 Third Avenue | New York | NY | 10022 | |
10115 | 1964-03-17 | 1964-01-17 | Chanaud | Raymond Jean | 1681 | 1964-01-17 | Artley, Inc. | C/O Eugene J. Cohen | 405 East 56th Street | New York | NY | 10022 |
10116 | 1964-03-17 | 1963-08-30 | Ross | Martin Conrad | 1111 | 1958-01-28 | Curtis J. Hoxter, Inc. | 745 Fifth Avenue | New York | NY | 10022 | |
10117 | 1966-03-17 | 1963-06-25 | Moriguchi | Ryouichi | 1643 | 1963-06-25 | JETRO, New York | 565 Fifth Avenue | 4th Floor | New York | NY | 10017 |
10118 | 1967-03-17 | 1965-04-13 | Jordan | Thomas William , Jr. | 1445 | 1961-05-03 | Jamaica Tourist Board, New York | 767 Third Avenue | 2nd Floor, Suite 2127 | New York | NY | 10017 |
10119 | 1970-03-17 | 1967-05-08 | Dunn | William James | 1925 | 1965-09-15 | Atwater Bradley Company, Inc. | C/O J.A. Bradley | 525 Park Avenue | New York | NY | 10021 |
10120 | 1970-03-17 | 1968-11-13 | Huntington | Freeman H. | 456 | 1947-04-16 | Netherlands Chamber of Commerce in the U.S., Inc. | One Rockefeller Plaza | New York | NY | 10020 | |
10122 | 1977-03-17 | 1975-11-21 | Wilson | Jerome L. | 2598 | 1975-08-04 | Rogers & Wells | 200 Park Avenue | New York | NY | 10017 | |
10123 | 1980-03-17 | 1980-01-21 | Berman | Helen A. | 2759 | 1977-03-09 | White & Case, LLP | 1155 Avenue of the Americas | New York | NY | 10036-2787 | |
10125 | 1983-03-17 | 1980-12-09 | Yamakawa | Sigeru | 1643 | 1963-06-25 | JETRO, New York | 565 Fifth Avenue | 4th Floor | New York | NY | 10017 |
10127 | 1986-03-17 | 1983-11-14 | Okamoto | Junichiro | 1643 | 1963-06-25 | JETRO, New York | 565 Fifth Avenue | 4th Floor | New York | NY | 10017 |
10128 | 1987-03-17 | 1982-05-07 | Palacios | Javier | 401 | 1946-12-23 | Corporacion de Fomento de la Produccion | One World Trade Center | Suite 5151 | New York | NY | 10048-0497 |
10137 | 1989-03-17 | 1981-02-26 | Cox | Derryck E. | 3204 | 1981-02-26 | Jamaica National Export Corporation | 866 Second Avenue | New York | NY | 10017 | |
10153 | 1993-03-17 | 1991-04-25 | Salerno | Barbara A. | 3780 | 1986-02-20 | O'Leary Clarke & Partners, Inc. | 111 West 40th Street | 18th Floor | New York | NY | 10018 |
10154 | 1993-03-17 | 1991-04-25 | Smith | Rachel | 3780 | 1986-02-20 | O'Leary Clarke & Partners, Inc. | 111 West 40th Street | 18th Floor | New York | NY | 10018 |
10161 | 1997-03-17 | 1996-11-01 | Gobodo | Vuyani | 603 | 1950-01-04 | South African Tourism | 500 Fifth Avenue | 22nd Floor, Suite 2200 | New York | NY | 10110-0002 |
10162 | 1999-03-17 | 1999-02-23 | Fern | Lisa | 3856 | 1986-07-11 | GCI Group, Inc. | 825 Third Avenue | 24th Floor | New York | NY | 10022-7519 |
10166 | 2000-03-17 | 1999-06-02 | O'Neal | Julia | 3856 | 1986-07-11 | GCI Group, Inc. | 825 Third Avenue | 24th Floor | New York | NY | 10022-7519 |
10171 | 2009-03-17 | 2008-05-30 | Gauthier | Matthieu | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
10177 | 1956-03-18 | 1953-05-25 | Cintra-Leite | Horacio | 406 | 1946-12-06 | Pan-American Coffee Bureau | 1350 Avenue of the Americas | New York | NY | 10019 | |
10178 | 1958-03-18 | 1958-05-16 | Dabrowski | Leon Sonka | 958 | 1956-06-29 | Polish Council of National Unity, American Division | Hotel Chelsea | 222 West 23rd Street #705 | New York | NY | |
10179 | 1958-03-18 | 1958-05-16 | Gadomski | Feliks | 958 | 1956-06-29 | Polish Council of National Unity, American Division | Hotel Chelsea | 222 West 23rd Street #705 | New York | NY | |
10180 | 1958-03-18 | 1958-05-16 | Korbonski | Stefan | 958 | 1956-06-29 | Polish Council of National Unity, American Division | Hotel Chelsea | 222 West 23rd Street #705 | New York | NY | |
10181 | 1958-03-18 | 1958-05-16 | Pehr | Otton Karol | 958 | 1956-06-29 | Polish Council of National Unity, American Division | Hotel Chelsea | 222 West 23rd Street #705 | New York | NY | |
10182 | 1958-03-18 | 1958-05-16 | Wierzbianski | Boleslaw | 958 | 1956-06-29 | Polish Council of National Unity, American Division | Hotel Chelsea | 222 West 23rd Street #705 | New York | NY | |
10183 | 1958-03-18 | 1956-06-29 | Biega | Boleslaw | 958 | 1956-06-29 | Polish Council of National Unity, American Division | Hotel Chelsea | 222 West 23rd Street #705 | New York | NY | |
10185 | 1968-03-18 | 1967-08-15 | Fox | James F. | 2038 | 1967-08-15 | James F. Fox, Inc. | 500 Fifth Avenue | Room 2225 | New York | NY | 10036 |
10186 | 1968-03-18 | 1967-08-15 | Williams | F. Bryan , Jr. | 2038 | 1967-08-15 | James F. Fox, Inc. | 500 Fifth Avenue | Room 2225 | New York | NY | 10036 |
10188 | 1977-03-18 | 1974-06-03 | Peksheva | Ninel Alekseevna | 596 | 1949-11-07 | Amtorg Trading Corporation | 15 West 36th Street | 6th Floor | New York | NY | 10018 |
10195 | 1979-03-18 | 1982-03-08 | Anderson | Roy K. | 3216 | 1981-03-26 | Jamaica National Investment Promotion, Ltd. | 866 Second Avenue | 6th Floor | New York | NY | 10017 |
10196 | 1979-03-18 | 1981-03-26 | Meeks | Geraldine | 3216 | 1981-03-26 | Jamaica National Investment Promotion, Ltd. | 866 Second Avenue | 6th Floor | New York | NY | 10017 |
10197 | 1979-03-18 | 1984-04-25 | Henry | Colin S. | 3216 | 1981-03-26 | Jamaica National Investment Promotion, Ltd. | 866 Second Avenue | 6th Floor | New York | NY | 10017 |
10198 | 1979-03-18 | 1981-06-29 | Tapper | Stephen A. | 3216 | 1981-03-26 | Jamaica National Investment Promotion, Ltd. | 866 Second Avenue | 6th Floor | New York | NY | 10017 |
10199 | 1979-03-18 | 1984-08-02 | Edwards | Diane M. | 3216 | 1981-03-26 | Jamaica National Investment Promotion, Ltd. | 866 Second Avenue | 6th Floor | New York | NY | 10017 |
10201 | 1981-03-18 | 1971-03-18 | Coudert | Alexis G. | 1867 | 1965-03-12 | French Expositions in the U.S., Inc. | 810 Seventh Avenue | New York | NY | 10019 | |
10202 | 1983-03-18 | 1978-04-18 | O'Duill | Olaf B. | 1770 | 1964-07-10 | IDA Ireland | 345 Park Avenue | 17th Floor | New York | NY | 10154 |
10205 | 1985-03-18 | 1973-05-01 | Miller | Albert J. | 1945 | 1965-12-14 | Cannon Advertising Associates, Inc. | 444 Madison Avenue | Suite 301 | New York | NY | 10022 |
10206 | 1985-03-18 | 1978-05-10 | Blanco | Steve | 1945 | 1965-12-14 | Cannon Advertising Associates, Inc. | 444 Madison Avenue | Suite 301 | New York | NY | 10022 |
10207 | 1985-03-18 | 1978-05-10 | Cherwin | Roy | 1945 | 1965-12-14 | Cannon Advertising Associates, Inc. | 444 Madison Avenue | Suite 301 | New York | NY | 10022 |
10208 | 1985-03-18 | 1978-05-10 | Kaplan | Myra | 1945 | 1965-12-14 | Cannon Advertising Associates, Inc. | 444 Madison Avenue | Suite 301 | New York | NY | 10022 |
10209 | 1985-03-18 | 1978-05-10 | Kelleher | John Joseph | 1945 | 1965-12-14 | Cannon Advertising Associates, Inc. | 444 Madison Avenue | Suite 301 | New York | NY | 10022 |
10210 | 1985-03-18 | 1978-05-10 | Mathews | Patrick | 1945 | 1965-12-14 | Cannon Advertising Associates, Inc. | 444 Madison Avenue | Suite 301 | New York | NY | 10022 |
10211 | 1985-03-18 | 1978-05-10 | Migliaccio | Frances | 1945 | 1965-12-14 | Cannon Advertising Associates, Inc. | 444 Madison Avenue | Suite 301 | New York | NY | 10022 |