Lobbyist Public Search Mass. state house
Records prior to registration year 2005 are not available online.

Contact the Lobbyist Division here for assistance.
Search data is collected from registration records and disclosure reports submitted by lobbyists, lobbying entities, and their clients. Massachusetts General Law requires any party providing or retaining lobbying services to register annually, and submit disclosure reports twice a year.
Your comments are welcome:  submit feedback
Disclosure reporting details
Back to search detail summary
Client disclosure reporting period:   01/01/2019 - 06/30/2019
Authorizing Officer name Cory Fox
Title Counsel
Business name FanDuel, Inc.
Address 300 Park Ave, South, 14th Floor  
City, state, zip code New York, NY 10010         
Country US
Business interest High Technology
 
Compensation/Salaries Paid
Lobbyist or Entity nameSalaries
Bay State Strategies Group, LLC $37,500.00
Orrick, Herrington & Sutcliffe LLP $18,000.00
Dempsey, Lucey & Associates $21,250.00
Total salaries paid $76,750.00
 
Operating Expenses
DateRecipientType of expenseAmount
06/04/2019 Christian Genetski Office and support staff salaries $1,400.00
  Total operating expenses $1,400.00
 
 
Meals, Travel, and Entertainment Expenses
No meals, travel, or entertainment expenses were filed for this disclosure reporting period.
 
Additional Expenses
Date fromDate toLobbyist nameRecipient nameExpenseAmount
06/30/2019 06/30/2019   Orrick, Herrington & Sutcliffe LLP Reimbursement of Lobbyist Travel Expenses $86.18
06/30/2019 06/30/2019   Orrick, Herrington & Sutcliffe LLP Reimbursement of Lobbyist Meal Expenses $21.73
    Total amount $107.91
 
Close this page