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 |
---|---|---|---|---|---|---|---|---|---|---|---|---|
5768 | 1991-02-01 | 1991-01-31 | Lister | Bruce A. | 1853 | 1965-02-10 | Tea Council of the U.S.A., Inc. | 420 Lexington Avenue | Suite 825 | New York | NY | 10170 |
15325 | 1972-05-01 | 1965-02-10 | Rosen | Fred | 1853 | 1965-02-10 | Tea Council of the U.S.A., Inc. | 420 Lexington Avenue | Suite 825 | New York | NY | 10170 |
15374 | 1986-05-01 | 1965-02-10 | Walter | Beryl Edith | 1853 | 1965-02-10 | Tea Council of the U.S.A., Inc. | 420 Lexington Avenue | Suite 825 | New York | NY | 10170 |
21267 | 1997-06-30 | 1993-07-21 | Weerakoon | R. | 1853 | 1965-02-10 | Tea Council of the U.S.A., Inc. | 420 Lexington Avenue | Suite 825 | New York | NY | 10170 |
21269 | 1997-06-30 | 1991-08-02 | Simrany | Joseph P. | 1853 | 1965-02-10 | Tea Council of the U.S.A., Inc. | 420 Lexington Avenue | Suite 825 | New York | NY | 10170 |
24186 | 1993-07-27 | 1990-02-01 | Finn | A. Michael | 1853 | 1965-02-10 | Tea Council of the U.S.A., Inc. | 420 Lexington Avenue | Suite 825 | New York | NY | 10170 |
27743 | 1974-08-30 | 1974-01-21 | Treadwell | William F. | 1853 | 1965-02-10 | Tea Council of the U.S.A., Inc. | 420 Lexington Avenue | Suite 825 | New York | NY | 10170 |
34864 | 1972-11-01 | 1972-08-02 | Soward | Maurice | 1853 | 1965-02-10 | Tea Council of the U.S.A., Inc. | 420 Lexington Avenue | Suite 825 | New York | NY | 10170 |
36432 | 1978-11-26 | 1965-02-10 | Anderson | John M. | 1853 | 1965-02-10 | Tea Council of the U.S.A., Inc. | 420 Lexington Avenue | Suite 825 | New York | NY | 10170 |
37796 | 1991-12-05 | 1986-08-01 | Hatton | Lillian | 1853 | 1965-02-10 | Tea Council of the U.S.A., Inc. | 420 Lexington Avenue | Suite 825 | New York | NY | 10170 |
39248 | 1972-12-28 | 1972-08-02 | Fones | John Scott | 1853 | 1965-02-10 | Tea Council of the U.S.A., Inc. | 420 Lexington Avenue | Suite 825 | New York | NY | 10170 |
39956 | 1974-12-31 | 1965-02-10 | Wiederecht | Donald A. | 1853 | 1965-02-10 | Tea Council of the U.S.A., Inc. | 420 Lexington Avenue | Suite 825 | New York | NY | 10170 |
40061 | 1978-12-31 | 1975-01-17 | Weiss | Robert H. | 1853 | 1965-02-10 | Tea Council of the U.S.A., Inc. | 420 Lexington Avenue | Suite 825 | New York | NY | 10170 |
40177 | 1981-12-31 | 1965-02-10 | Rapieff | Richard Kenneth | 1853 | 1965-02-10 | Tea Council of the U.S.A., Inc. | 420 Lexington Avenue | Suite 825 | New York | NY | 10170 |
40563 | 1989-12-31 | 1971-04-23 | Friedman | Michael L. | 1853 | 1965-02-10 | Tea Council of the U.S.A., Inc. | 420 Lexington Avenue | Suite 825 | New York | NY | 10170 |
40580 | 1989-12-31 | 1974-08-01 | Dutt | Asoka | 1853 | 1965-02-10 | Tea Council of the U.S.A., Inc. | 420 Lexington Avenue | Suite 825 | New York | NY | 10170 |
40604 | 1990-12-31 | 1979-01-30 | Wiederecht | Donald A. | 1853 | 1965-02-10 | Tea Council of the U.S.A., Inc. | 420 Lexington Avenue | Suite 825 | New York | NY | 10170 |