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 |
---|---|---|---|---|---|---|---|---|---|---|---|---|
101 | 2021-01-12 | Belz | Anne | 6826 | 2020-05-20 | Brunswick Group LLC | 245 Park Avenue | 14th Floor | New York | NY | 10167 | |
102 | 2021-01-12 | Hudak | Cheryl | 2500 | 1974-03-04 | Cayman Islands Department of Tourism | 350 5th Avenue | Suite 4620 | New York | NY | 10118-1801 | |
103 | 2021-01-12 | Vazquez | Vanessa | 2500 | 1974-03-04 | Cayman Islands Department of Tourism | 350 5th Avenue | Suite 4620 | New York | NY | 10118-1801 | |
106 | 2023-01-12 | Ogata | Tetsuya | 1643 | 1963-06-25 | JETRO, New York | 565 Fifth Avenue | 4th Floor | New York | NY | 10017 | |
108 | 1998-01-13 | Ginther | Jeffrey William | 2500 | 1974-03-04 | Cayman Islands Department of Tourism | 350 5th Avenue | Suite 4620 | New York | NY | 10118-1801 | |
110 | 2021-01-13 | Rermruk | Soothawee | 1897 | 1965-06-01 | Tourism Authority of Thailand, New York | 61 Broadway | Suite 2810 | New York | NY | 10006 | |
164 | 2020-01-22 | Beard | Hannah | 6785 | 2020-01-22 | Peregrine Communications Inc. | 405 Lexington Avenue | 9th Floor | New York | NY | 10174 | |
165 | 2020-01-22 | Hilton | Max | 6785 | 2020-01-22 | Peregrine Communications Inc. | 405 Lexington Avenue | 9th Floor | New York | NY | 10174 | |
166 | 2020-01-22 | Vertrano | Kalli | 6785 | 2020-01-22 | Peregrine Communications Inc. | 405 Lexington Avenue | 9th Floor | New York | NY | 10174 | |
167 | 2023-01-22 | Noirbent | Pauette F | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
168 | 2023-01-22 | Ouelltte | Noah | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
169 | 2023-01-22 | Spruell | Connor Mitchell | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
173 | 2023-01-23 | Caraway | Chanel | 6826 | 2020-05-20 | Brunswick Group LLC | 245 Park Avenue | 14th Floor | New York | NY | 10167 | |
174 | 2023-01-23 | Cockfield Jr. | Errol | 6826 | 2020-05-20 | Brunswick Group LLC | 245 Park Avenue | 14th Floor | New York | NY | 10167 | |
175 | 2023-01-23 | Ghiheen | Julia | 6826 | 2020-05-20 | Brunswick Group LLC | 245 Park Avenue | 14th Floor | New York | NY | 10167 | |
176 | 2023-01-23 | Safler | Noam | 6826 | 2020-05-20 | Brunswick Group LLC | 245 Park Avenue | 14th Floor | New York | NY | 10167 | |
183 | 2022-01-24 | Crawford | Camilyn | 6797 | 2020-03-04 | Ogilvy Group LLC | 636 11th Avenue | New York | NY | 10036 | ||
185 | 2022-01-24 | Hanna | Edmund | 6797 | 2020-03-04 | Ogilvy Group LLC | 636 11th Avenue | New York | NY | 10036 | ||
191 | 2021-01-25 | Breach | Brian McLane | 6916 | 2021-01-25 | ADLAB, LLC | 3 WTC - 175 Greenwich Street | 31st Floor | New York | NY | 10007 | |
192 | 2021-01-25 | Lawhead | Nicholas Anthony | 6916 | 2021-01-25 | ADLAB, LLC | 3 WTC - 175 Greenwich Street | 31st Floor | New York | NY | 10007 | |
200 | 2021-01-26 | Jackson | Robert | 6918 | 2021-01-26 | Horizon Client Access, Inc. | 110 Lafayette Street | Suite 603 | New York | NY | 10013 | |
203 | 2022-01-26 | Pongjaroen | Prin | 1897 | 1965-06-01 | Tourism Authority of Thailand, New York | 61 Broadway | Suite 2810 | New York | NY | 10006 | |
204 | 2023-01-26 | Ma | Yunfei | 3318 | 1981-12-30 | China National Tourist Office | 370 Lexington Avenue | Suite 912 | New York | NY | 10017 | |
206 | 2017-01-27 | Pizziferri | Michael | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
210 | 2023-01-27 | Boutin | Mirellie | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
211 | 2023-01-27 | Dion | Olivia | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
212 | 2023-01-27 | Epps | Rebecca C. | 6814 | 2020-04-09 | RF Binder Partners Inc. | 950 Third Avenue | 7th Floor | New York | NY | 10022 | |
213 | 2023-01-27 | Lamy-Belzil | Jeanne | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
214 | 2016-01-28 | Larouche | Benoit | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
218 | 2013-01-29 | Wilson | Ellen | 3911 | 1986-12-01 | IPG DXTRA, Inc | 909 Third Ave. | New York | NY | 10022 | ||
224 | 2022-01-29 | Abigail | Hunter | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
225 | 2022-01-29 | Justin | Margolis | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
226 | 2022-01-29 | Weiner | David Bruce | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
227 | 2023-01-29 | Baptise Piron | Jean | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
228 | 2023-01-29 | Bouziri | Miriam Jane | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
229 | 2023-01-29 | Brulotte | David | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
230 | 2023-01-29 | Cormier | Mathieu | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
231 | 2023-01-29 | Dequen | Anne Cecile | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
232 | 2023-01-29 | Iglesisas | Rachel Michelle | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
233 | 2023-01-29 | Maurice Jr | Robert Emile | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
234 | 2023-01-29 | Mussely-Bedard | Guillaume | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
235 | 2023-01-29 | Parker Flukinger | Scott | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
236 | 2023-01-29 | Partouche Greenberg | Jenny | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
237 | 2023-01-29 | Ruiz | David Carlos | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
238 | 2023-01-29 | Zanfirescu | Carmen Adina | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
239 | 2006-01-30 | Douglas | Donna Willa-Mae | 430 | 1947-01-30 | Bermuda Tourism Authority | 675 Third Avenue | 12th Floor | New York | NY | 10017 | |
241 | 2020-01-30 | Foxman | Elizabeth | 3911 | 1986-12-01 | IPG DXTRA, Inc | 909 Third Ave. | New York | NY | 10022 | ||
242 | 2020-01-30 | Hobbs | Lemondria | 3911 | 1986-12-01 | IPG DXTRA, Inc | 909 Third Ave. | New York | NY | 10022 | ||
243 | 2020-01-30 | McKenna | Kelly | 3911 | 1986-12-01 | IPG DXTRA, Inc | 909 Third Ave. | New York | NY | 10022 | ||
244 | 2021-01-30 | Mabie | Margaret Elizabeth | 6920 | 2021-01-30 | Marsh Law Firm PLLC | 31 Hudson Yards | 11th Floor | New York | NY | 10001 | |
245 | 2021-01-30 | Marsh | James Ryan | 6920 | 2021-01-30 | Marsh Law Firm PLLC | 31 Hudson Yards | 11th Floor | New York | NY | 10001 | |
246 | 2022-01-30 | Caamano | Antonia | 6840 | 2020-06-22 | Ruder Finn, Inc. | 425 East 53rd Street | New York | NY | 10022 | ||
249 | 1992-01-31 | Cenzuales | Giovanni | 568 | 1949-04-21 | Italian Government Tourist Board, New York | 686 Park Avenue | 3rd Floor | New York | NY | 10065 | |
250 | 1992-01-31 | Manassero | Dennis | 568 | 1949-04-21 | Italian Government Tourist Board, New York | 686 Park Avenue | 3rd Floor | New York | NY | 10065 | |
251 | 1992-01-31 | Scaldaferri | Maria C. | 568 | 1949-04-21 | Italian Government Tourist Board, New York | 686 Park Avenue | 3rd Floor | New York | NY | 10065 | |
261 | 2020-01-31 | Huneault | Philippe | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
265 | 2020-01-31 | Langlois | Frederic | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
266 | 2020-01-31 | Lanthier | Sebastien | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
267 | 2020-01-31 | Lauzon | Audrey Laroche | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
268 | 2020-01-31 | Martine | Hebert | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
283 | 2006-02-01 | Tanaka | Yumiko | 1643 | 1963-06-25 | JETRO, New York | 565 Fifth Avenue | 4th Floor | New York | NY | 10017 | |
284 | 2007-02-01 | Turquetil | Yoann | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
287 | 2018-02-02 | Briand Fortin | Anne Catherine | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
293 | 2018-02-02 | Townrow | Andrea | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
298 | 2003-02-04 | Haber | Leo | 2278 | 1971-09-21 | World Zionist Organization - American Section, Inc. | 633 Third Avenue | 21st Floor | New York | NY | 10017 | |
299 | 2011-02-04 | Israeli | Hasia | 2278 | 1971-09-21 | World Zionist Organization - American Section, Inc. | 633 Third Avenue | 21st Floor | New York | NY | 10017 | |
301 | 2015-02-04 | Beck | James | 5875 | 2008-06-17 | BLJ Worldwide LTD | 1359 Broadway | Suite 1102 | New York | NY | 10018 | |
302 | 2019-02-04 | DeLelle | Claire | 6393 | 2016-11-21 | White & Case LLP | 1221 Avenue of the Americas | New York | NY | 10036 | ||
303 | 2019-02-04 | Erb | Nicole | 6393 | 2016-11-21 | White & Case LLP | 1221 Avenue of the Americas | New York | NY | 10036 | ||
304 | 2019-02-04 | McLaughlin | Celia | 6393 | 2016-11-21 | White & Case LLP | 1221 Avenue of the Americas | New York | NY | 10036 | ||
317 | 1988-02-05 | Nardone | Silverio | 568 | 1949-04-21 | Italian Government Tourist Board, New York | 686 Park Avenue | 3rd Floor | New York | NY | 10065 | |
330 | 2013-02-07 | Raposo | Antonio | 526 | 1948-05-13 | Innovation Norway | WeWork | 575 Lexington Ave | New York | NY | 10022 | |
336 | 2022-02-08 | Greenway | John Edwin | 6698 | 2019-07-08 | Teneo Strategy LLC | 280 Park Avenue | 4th Floor | New York | NY | 10017 | |
338 | 2022-02-08 | Sibaai | Tatiana | 6698 | 2019-07-08 | Teneo Strategy LLC | 280 Park Avenue | 4th Floor | New York | NY | 10017 | |
340 | 2021-02-09 | Hiramoto | Ryota | 1643 | 1963-06-25 | JETRO, New York | 565 Fifth Avenue | 4th Floor | New York | NY | 10017 | |
341 | 2021-02-09 | Wawro | Leah | 5860 | 2008-04-03 | Independent Diplomat, Inc. | 246 Fifth Avenue | New York | NY | 10001 | ||
361 | 2004-02-12 | Orduz | Juan Esteban | 4909 | 1994-04-06 | Colombian Coffee Federation, Inc. | 140 East 57th Street | New York | NY | 10022 | ||
364 | 2023-02-13 | Angellotti | Kristy | 603 | 1950-01-04 | South African Tourism | 500 Fifth Avenue | 22nd Floor, Suite 2200 | New York | NY | 10110-0002 | |
396 | 2006-02-15 | Dion | Jean Pierre | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
416 | 2023-02-17 | Newsome | Ari Leon | 7145 | 2022-07-22 | NSW Government US Office Inc. | 150 East 42nd Street 34th Floor | New York | NY | 10017 | ||
418 | 2015-02-18 | Dufresne | Caroline | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 | |
433 | 2021-02-21 | Calveiro | Lisette | 6797 | 2020-03-04 | Ogilvy Group LLC | 636 11th Avenue | New York | NY | 10036 | ||
447 | 2014-02-24 | Cheung | Winchell | 2181 | 1970-01-19 | Hong Kong Trade Development Council, Inc. | 219 East 46th Street | New York | NY | 10017 | ||
449 | 2023-02-24 | Lee | Edmund | 6840 | 2020-06-22 | Ruder Finn, Inc. | 425 East 53rd Street | New York | NY | 10022 | ||
450 | 2023-02-24 | Young | Isabelle | 6840 | 2020-06-22 | Ruder Finn, Inc. | 425 East 53rd Street | New York | NY | 10022 | ||
452 | 2019-02-25 | Andrus | Eric | 6162 | 2013-04-08 | KARV Communications, Inc. | 122 East 42nd Street | Suite 2005 | New York | NY | 10168 | |
455 | 2015-02-26 | Sarcevich | George | 6057 | 2011-08-16 | Myrmidon Group, LLC | 53 Saint Mark's Place | #1 | New York | NY | 10003 | |
458 | 2021-02-26 | Conroy | Brian | 1770 | 1964-07-10 | IDA Ireland | 345 Park Avenue | 17th Floor | New York | NY | 10154 | |
459 | 2021-02-26 | Hayes | Michael Anthony | 1770 | 1964-07-10 | IDA Ireland | 345 Park Avenue | 17th Floor | New York | NY | 10154 | |
460 | 2021-02-26 | Loughlin | Gavin O. | 1770 | 1964-07-10 | IDA Ireland | 345 Park Avenue | 17th Floor | New York | NY | 10154 | |
462 | 2019-02-27 | McCormack | Turlough | 1770 | 1964-07-10 | IDA Ireland | 345 Park Avenue | 17th Floor | New York | NY | 10154 | |
464 | 1989-02-28 | Torra | Veronica | 2500 | 1974-03-04 | Cayman Islands Department of Tourism | 350 5th Avenue | Suite 4620 | New York | NY | 10118-1801 | |
466 | 2020-02-28 | McWilliams | Sean | 1770 | 1964-07-10 | IDA Ireland | 345 Park Avenue | 17th Floor | New York | NY | 10154 | |
468 | 2023-02-28 | Roddy | Niamh | 1770 | 1964-07-10 | IDA Ireland | 345 Park Avenue | 17th Floor | New York | NY | 10154 | |
469 | 2023-02-28 | Rushe | Hilary | 1770 | 1964-07-10 | IDA Ireland | 345 Park Avenue | 17th Floor | New York | NY | 10154 | |
470 | 2017-03-01 | Mister | James E. | 6015 | 2011-01-07 | Bavarian U.S. Offices for Economic Development, LLC | 80 Pine Street | 24th Floor | New York | NY | 10005 | |
473 | 2022-03-01 | Burt | Timothy | 6698 | 2019-07-08 | Teneo Strategy LLC | 280 Park Avenue | 4th Floor | New York | NY | 10017 | |
474 | 2022-03-01 | Fearnley-Marr | James | 6698 | 2019-07-08 | Teneo Strategy LLC | 280 Park Avenue | 4th Floor | New York | NY | 10017 | |
475 | 2022-03-01 | Varnadore | Langston | 6698 | 2019-07-08 | Teneo Strategy LLC | 280 Park Avenue | 4th Floor | New York | NY | 10017 | |
476 | 2023-03-01 | List | Robert | 5321 | 1999-07-21 | Saudi Petroleum International, Inc. | 52 Madison Avenue | New York | NY | 10022 | ||
477 | 2009-03-02 | Gagnon | Laurence | 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |