FARA_All_ShortForms
Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history
14,948 rows where City = "New York" sorted by Zip descending
This data as json, CSV (advanced)
Suggested facets: Short_Form_Termination_Date (date), Registration_Date (date)
Short_Form_Date (date) >30 ✖
- 1947-07-25 47
- 1980-03-28 46
- 1947-12-01 35
- 2008-10-31 35
- 1991-09-19 32
- 1973-06-12 31
- 2009-05-07 28
- 2002-06-05 27
- 1984-07-24 26
- 1991-03-19 26
- 2008-04-22 26
- 1949-11-07 22
- 1950-07-05 22
- 1964-11-25 22
- 1971-09-20 22
- 1983-12-06 22
- 1981-08-27 21
- 1982-09-27 21
- 1984-09-18 21
- 2006-05-31 21
- 1986-04-09 20
- 2003-08-08 20
- 1946-12-06 19
- 1958-10-09 19
- 1974-10-09 19
- 1980-01-21 19
- 2003-12-29 19
- 1947-06-09 18
- 1947-09-23 18
- 1950-11-14 18
- …
Registration_Number >30
- JETRO, New York 490
- Quebec Government Office 417
- White & Case, LLP 413
- KOTRA 358
- Amtorg Trading Corporation 331
- Ruder Finn, Inc. 300
- Daniel J. Edelman, Inc. 297
- Netherlands Chamber of Commerce in the U.S., Inc. 238
- British Information Services 211
- Singapore Economic Development Board 199
- GCI Group, Inc. 186
- Ketchum Inc. NY 175
- IPG DXTRA, Inc 156
- New York Bureau of the Telegraph Agency of Russia (TASS) 153
- Saatchi & Saatchi North America, Inc. 150
- American Section of the Jewish Agency for Israel 136
- Government of Ontario, Canada 136
- Young & Rubicam, L.P. 117
- IDA Ireland 114
- McCann-Erickson, Inc. 110
- Bermuda Tourism Authority 104
- U.S. Office of the British Broadcasting Corporation 98
- Doremus & Company 96
- Cayman Islands Department of Tourism 94
- Swedish-American Chamber of Commerce, Inc. 92
- VisitBritain 92
- Israel Government Tourist Office 92
- European Travel Commission 87
- Ogilvy & Mather U.S., a Division of The Ogilvy Group, Inc. 87
- Ogilvy Group LLC 86
- …
Registrant_Name >30
- JETRO, New York 490
- Quebec Government Office 417
- White & Case, LLP 413
- KOTRA 358
- Ruder Finn, Inc. 350
- Amtorg Trading Corporation 331
- Daniel J. Edelman, Inc. 297
- Netherlands Chamber of Commerce in the U.S., Inc. 238
- British Information Services 211
- Singapore Economic Development Board 199
- GCI Group, Inc. 186
- Ketchum Inc. NY 175
- IPG DXTRA, Inc 156
- New York Bureau of the Telegraph Agency of Russia (TASS) 153
- Saatchi & Saatchi North America, Inc. 150
- Doremus & Company 140
- McCann-Erickson, Inc. 139
- American Section of the Jewish Agency for Israel 136
- Government of Ontario, Canada 136
- Young & Rubicam, L.P. 117
- IDA Ireland 114
- Bermuda Tourism Authority 104
- U.S. Office of the British Broadcasting Corporation 98
- Cayman Islands Department of Tourism 94
- Israel Government Tourist Office 92
- Swedish-American Chamber of Commerce, Inc. 92
- VisitBritain 92
- European Travel Commission 87
- Ogilvy & Mather U.S., a Division of The Ogilvy Group, Inc. 87
- Ogilvy Group LLC 86
- …
State 1
- NY 14,948
City 1
- New York · 14,948 ✖
Link | 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 ▲ |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
34124 | 34124 | 1946-10-31 | 1943-10-23 | Plicht | Celia | Adamczyk, Alojzy 217 | 1943-10-23 | Adamczyk, Alojzy | 50 Broad Street | Room 1711 | New York | NY | 11552 |
29671 | 29671 | 1989-09-13 | 1987-07-02 | Baptiste | Gerard Jean | Coalition for a Democratic Haiti 4007 | 1987-07-02 | Coalition for a Democratic Haiti | 62 Hicks Street | Apartment #2 | New York | NY | 11201 |
29672 | 29672 | 1989-09-13 | 1987-07-02 | Carroll | Cynthia | Coalition for a Democratic Haiti 4007 | 1987-07-02 | Coalition for a Democratic Haiti | 62 Hicks Street | Apartment #2 | New York | NY | 11201 |
29673 | 29673 | 1989-09-13 | 1987-07-02 | Dejoie | Louis Armand | Coalition for a Democratic Haiti 4007 | 1987-07-02 | Coalition for a Democratic Haiti | 62 Hicks Street | Apartment #2 | New York | NY | 11201 |
29674 | 29674 | 1989-09-13 | 1987-07-02 | Edouard | Serge | Coalition for a Democratic Haiti 4007 | 1987-07-02 | Coalition for a Democratic Haiti | 62 Hicks Street | Apartment #2 | New York | NY | 11201 |
29675 | 29675 | 1989-09-13 | 1987-07-02 | Files-Aime | Jean-Robert | Coalition for a Democratic Haiti 4007 | 1987-07-02 | Coalition for a Democratic Haiti | 62 Hicks Street | Apartment #2 | New York | NY | 11201 |
29676 | 29676 | 1989-09-13 | 1987-07-02 | Harras | John A. | Coalition for a Democratic Haiti 4007 | 1987-07-02 | Coalition for a Democratic Haiti | 62 Hicks Street | Apartment #2 | New York | NY | 11201 |
29677 | 29677 | 1989-09-13 | 1987-07-02 | Robinson | Garrett | Coalition for a Democratic Haiti 4007 | 1987-07-02 | Coalition for a Democratic Haiti | 62 Hicks Street | Apartment #2 | New York | NY | 11201 |
3732 | 3732 | 1962-01-15 | 1955-06-23 | Hadawi | Sami | Palestine Arab Refugee Office 897 | 1955-06-23 | Palestine Arab Refugee Office | 801 Second Avenue | Room 801 | New York | NY | 11111 |
3733 | 3733 | 1962-01-15 | 1955-06-23 | Tannous | Izzat | Palestine Arab Refugee Office 897 | 1955-06-23 | Palestine Arab Refugee Office | 801 Second Avenue | Room 801 | New York | NY | 11111 |
3736 | 3736 | 1962-01-15 | 1961-08-18 | Qutub | Ishaq Yacoub | Palestine Arab Refugee Office 897 | 1955-06-23 | Palestine Arab Refugee Office | 801 Second Avenue | Room 801 | New York | NY | 11111 |
23397 | 23397 | 1947-07-17 | 1947-01-17 | Othman | Abdel Krim Ben | North African Independence Movement 427 | 1947-01-17 | North African Independence Movement | 304 West 90th Street | Apartment 3R | New York | NY | 11111 |
23398 | 23398 | 1947-07-17 | 1947-05-23 | Othman | Slaheddin | North African Independence Movement 427 | 1947-01-17 | North African Independence Movement | 304 West 90th Street | Apartment 3R | New York | NY | 11111 |
23399 | 23399 | 1947-07-17 | 1947-07-03 | Bennouna | Mahdi | North African Independence Movement 427 | 1947-01-17 | North African Independence Movement | 304 West 90th Street | Apartment 3R | New York | NY | 11111 |
39599 | 39599 | 1957-12-31 | 1947-06-06 | Othman | Slaheddin | Bouhafa, El Abed 466 | 1947-06-04 | Bouhafa, El Abed | 48 West 73rd Street | New York | NY | 11111 | |
21714 | 21714 | 2013-06-30 | 2019-01-19 | Kerlin | Paul | Skadden, Arps, Slate, Meagher & Flom 6617 | 2019-01-18 | Skadden, Arps, Slate, Meagher & Flom | 4 Times Square | New York | NY | 11036 | |
21715 | 21715 | 2013-06-30 | 2019-01-19 | Loucks | Michael Kirk | Skadden, Arps, Slate, Meagher & Flom 6617 | 2019-01-18 | Skadden, Arps, Slate, Meagher & Flom | 4 Times Square | New York | NY | 11036 | |
21716 | 21716 | 2013-06-30 | 2019-01-19 | Malet | Lauren | Skadden, Arps, Slate, Meagher & Flom 6617 | 2019-01-18 | Skadden, Arps, Slate, Meagher & Flom | 4 Times Square | New York | NY | 11036 | |
21717 | 21717 | 2013-06-30 | 2019-01-19 | Margaret E. | Krawiec | Skadden, Arps, Slate, Meagher & Flom 6617 | 2019-01-18 | Skadden, Arps, Slate, Meagher & Flom | 4 Times Square | New York | NY | 11036 | |
21718 | 21718 | 2013-06-30 | 2019-01-19 | Porter | Melissa | Skadden, Arps, Slate, Meagher & Flom 6617 | 2019-01-18 | Skadden, Arps, Slate, Meagher & Flom | 4 Times Square | New York | NY | 11036 | |
21719 | 21719 | 2013-06-30 | 2019-01-19 | Roseen | Kara | Skadden, Arps, Slate, Meagher & Flom 6617 | 2019-01-18 | Skadden, Arps, Slate, Meagher & Flom | 4 Times Square | New York | NY | 11036 | |
21720 | 21720 | 2013-06-30 | 2019-01-19 | Sloan | Clifford | Skadden, Arps, Slate, Meagher & Flom 6617 | 2019-01-18 | Skadden, Arps, Slate, Meagher & Flom | 4 Times Square | New York | NY | 11036 | |
21725 | 21725 | 2013-06-30 | 2019-03-14 | Cowie | Matthew | Skadden, Arps, Slate, Meagher & Flom 6617 | 2019-01-18 | Skadden, Arps, Slate, Meagher & Flom | 4 Times Square | New York | NY | 11036 | |
7953 | 7953 | 1990-02-28 | 1988-03-02 | Kyle | Robert Dixon | Shearson Lehman Brothers, Inc. 4097 | 1988-03-02 | Shearson Lehman Brothers, Inc. | American Express Tower | World Financial Center | New York | NY | 10285 |
22194 | 22194 | 1990-07-01 | 1988-03-02 | Newman | Priscilla A. | Shearson Lehman Brothers, Inc. 4097 | 1988-03-02 | Shearson Lehman Brothers, Inc. | American Express Tower | World Financial Center | New York | NY | 10285 |
37731 | 37731 | 1990-12-04 | 1988-03-02 | Edmiston | Robert R. | Shearson Lehman Brothers, Inc. 4097 | 1988-03-02 | Shearson Lehman Brothers, Inc. | American Express Tower | World Financial Center | New York | NY | 10285 |
40548 | 40548 | 1989-12-31 | 1988-03-02 | Johnson | James A. | Shearson Lehman Brothers, Inc. 4097 | 1988-03-02 | Shearson Lehman Brothers, Inc. | American Express Tower | World Financial Center | New York | NY | 10285 |
13490 | 13490 | 2015-04-15 | Duncan III | James Robert | Cadwalader, Wickersham & Taft, LLP 6221 | 2014-05-15 | Cadwalader, Wickersham & Taft, LLP | 200 Liberty Street | New York | NY | 10281 | ||
13491 | 13491 | 2015-04-15 | Gerver | Keith | Cadwalader, Wickersham & Taft, LLP 6221 | 2014-05-15 | Cadwalader, Wickersham & Taft, LLP | 200 Liberty Street | New York | NY | 10281 | ||
13493 | 13493 | 2015-04-15 | 2014-05-15 | Avergun | Jodi L. | Cadwalader, Wickersham & Taft, LLP 6221 | 2014-05-15 | Cadwalader, Wickersham & Taft, LLP | 200 Liberty Street | New York | NY | 10281 | |
13494 | 13494 | 2015-04-15 | 2014-05-15 | Lurie | Adam S. | Cadwalader, Wickersham & Taft, LLP 6221 | 2014-05-15 | Cadwalader, Wickersham & Taft, LLP | 200 Liberty Street | New York | NY | 10281 | |
30557 | 30557 | 2014-09-26 | 2014-05-15 | Sisto | Brett | Cadwalader, Wickersham & Taft, LLP 6221 | 2014-05-15 | Cadwalader, Wickersham & Taft, LLP | 200 Liberty Street | New York | NY | 10281 | |
4342 | 4342 | 1989-01-24 | 1986-05-08 | Ogilvie | John | Ogilvie, Taylor & Associates, Inc. 3830 | 1986-05-08 | Ogilvie, Taylor & Associates, Inc. | 380-2L Rector Place | New York | NY | 10280 | |
3056 | 3056 | 1985-01-02 | 1981-07-15 | Rosenberg | Gail A. E. | Doremus & Company 2319 | 1972-02-18 | Doremus & Company | 120 Broadway | New York | NY | 10271 | |
3643 | 3643 | 1978-01-13 | 1976-07-12 | Usher | Donald L. | Doremus & Company 2319 | 1972-02-18 | Doremus & Company | 120 Broadway | New York | NY | 10271 | |
4963 | 4963 | 1979-01-31 | 1977-03-24 | Hoar | Kathleen M. | Doremus & Company 2319 | 1972-02-18 | Doremus & Company | 120 Broadway | New York | NY | 10271 | |
4969 | 4969 | 1980-01-31 | 1978-02-14 | Lawson | James | Doremus & Company 2319 | 1972-02-18 | Doremus & Company | 120 Broadway | New York | NY | 10271 | |
4988 | 4988 | 1983-01-31 | 1976-07-12 | Fischer | George L. | Doremus & Company 2319 | 1972-02-18 | Doremus & Company | 120 Broadway | New York | NY | 10271 | |
4993 | 4993 | 1984-01-31 | 1972-02-18 | Shankland | Elmer M. | Doremus & Company 2319 | 1972-02-18 | Doremus & Company | 120 Broadway | New York | NY | 10271 | |
5728 | 5728 | 1981-02-01 | 1976-07-12 | Garrick | Robert M. | Doremus & Company 2319 | 1972-02-18 | Doremus & Company | 120 Broadway | New York | NY | 10271 | |
6926 | 6926 | 1980-02-15 | 1977-03-24 | Kessler | Leon M. | Doremus & Company 2319 | 1972-02-18 | Doremus & Company | 120 Broadway | New York | NY | 10271 | |
7197 | 7197 | 1977-02-18 | 1975-04-11 | Fearon | Robert A. | Doremus & Company 2319 | 1972-02-18 | Doremus & Company | 120 Broadway | New York | NY | 10271 | |
8727 | 8727 | 1978-03-01 | 1978-02-14 | Price | Arnold M. | Doremus & Company 2319 | 1972-02-18 | Doremus & Company | 120 Broadway | New York | NY | 10271 | |
10509 | 10509 | 1985-03-22 | 1975-04-11 | Roth | Stephen A. | Doremus & Company 2319 | 1972-02-18 | Doremus & Company | 120 Broadway | New York | NY | 10271 | |
12824 | 12824 | 1981-04-06 | 1977-03-24 | Young | Robert A. | Doremus & Company 2319 | 1972-02-18 | Doremus & Company | 120 Broadway | New York | NY | 10271 | |
12870 | 12870 | 1981-04-07 | 1978-10-31 | Miller | Christopher L. | Doremus & Company 2319 | 1972-02-18 | Doremus & Company | 120 Broadway | New York | NY | 10271 | |
13166 | 13166 | 1980-04-11 | 1979-01-16 | Jones | Samuel L. | Doremus & Company 2319 | 1972-02-18 | Doremus & Company | 120 Broadway | New York | NY | 10271 | |
13284 | 13284 | 1984-04-13 | 1983-10-28 | Rossie | Gregory M. | Doremus & Company 2319 | 1972-02-18 | Doremus & Company | 120 Broadway | New York | NY | 10271 | |
13308 | 13308 | 1980-04-14 | 1977-03-24 | O'Neill | Brian | Doremus & Company 2319 | 1972-02-18 | Doremus & Company | 120 Broadway | New York | NY | 10271 | |
13396 | 13396 | 1983-04-15 | 1977-03-24 | Crossin | Louis J. | Doremus & Company 2319 | 1972-02-18 | Doremus & Company | 120 Broadway | New York | NY | 10271 | |
13619 | 13619 | 1981-04-17 | 1980-12-09 | Bray | Roger Peter , Jr. | Doremus & Company 2319 | 1972-02-18 | Doremus & Company | 120 Broadway | New York | NY | 10271 | |
13950 | 13950 | 1982-04-23 | 1976-07-12 | Summers | Herbert | Doremus & Company 2319 | 1972-02-18 | Doremus & Company | 120 Broadway | New York | NY | 10271 | |
14498 | 14498 | 1974-04-30 | 1973-09-21 | Gehle | Ernest C. | Doremus & Company 2319 | 1972-02-18 | Doremus & Company | 120 Broadway | New York | NY | 10271 | |
14517 | 14517 | 1979-04-30 | 1978-04-10 | Rees | J. David | Doremus & Company 2319 | 1972-02-18 | Doremus & Company | 120 Broadway | New York | NY | 10271 | |
14520 | 14520 | 1979-04-30 | 1976-09-21 | Kelley | Sheila Seymour | Doremus & Company 2319 | 1972-02-18 | Doremus & Company | 120 Broadway | New York | NY | 10271 | |
14522 | 14522 | 1980-04-30 | 1977-04-08 | Codus | William | Doremus & Company 2319 | 1972-02-18 | Doremus & Company | 120 Broadway | New York | NY | 10271 | |
14541 | 14541 | 1984-04-30 | 1975-04-11 | Malley | Francis J. | Doremus & Company 2319 | 1972-02-18 | Doremus & Company | 120 Broadway | New York | NY | 10271 | |
15841 | 15841 | 1982-05-07 | 1978-02-14 | Enloe | David H. | Doremus & Company 2319 | 1972-02-18 | Doremus & Company | 120 Broadway | New York | NY | 10271 | |
18430 | 18430 | 1978-06-01 | 1978-01-04 | Flynn | Joseph P. | Doremus & Company 2319 | 1972-02-18 | Doremus & Company | 120 Broadway | New York | NY | 10271 | |
18433 | 18433 | 1979-06-01 | 1978-01-12 | Sonderegger | David M. | Doremus & Company 2319 | 1972-02-18 | Doremus & Company | 120 Broadway | New York | NY | 10271 | |
19043 | 19043 | 1983-06-08 | 1980-04-09 | Coplin | Robert A. | Doremus & Company 2319 | 1972-02-18 | Doremus & Company | 120 Broadway | New York | NY | 10271 | |
19045 | 19045 | 1984-06-08 | 1978-09-29 | Chafetz | Anita Lynn | Doremus & Company 2319 | 1972-02-18 | Doremus & Company | 120 Broadway | New York | NY | 10271 | |
19642 | 19642 | 1978-06-16 | 1977-03-24 | Maskaleris | Dorothy | Doremus & Company 2319 | 1972-02-18 | Doremus & Company | 120 Broadway | New York | NY | 10271 | |
20942 | 20942 | 1979-06-30 | 1976-10-20 | Khal | Helen | Doremus & Company 2319 | 1972-02-18 | Doremus & Company | 120 Broadway | New York | NY | 10271 | |
20978 | 20978 | 1982-06-30 | 1978-02-14 | Imhoff | Howard C. , Jr. | Doremus & Company 2319 | 1972-02-18 | Doremus & Company | 120 Broadway | New York | NY | 10271 | |
20981 | 20981 | 1982-06-30 | 1981-03-25 | McSherry | Donald T. | Doremus & Company 2319 | 1972-02-18 | Doremus & Company | 120 Broadway | New York | NY | 10271 | |
21038 | 21038 | 1985-06-30 | 1975-04-11 | Pucie | Charles R. , Jr. | Doremus & Company 2319 | 1972-02-18 | Doremus & Company | 120 Broadway | New York | NY | 10271 | |
22627 | 22627 | 1982-07-06 | 1982-01-26 | Larmett | John C. | Doremus & Company 2319 | 1972-02-18 | Doremus & Company | 120 Broadway | New York | NY | 10271 | |
23224 | 23224 | 1983-07-15 | 1978-02-14 | Sievers | Phillip C. | Doremus & Company 2319 | 1972-02-18 | Doremus & Company | 120 Broadway | New York | NY | 10271 | |
24483 | 24483 | 1982-07-30 | 1977-03-24 | Johnson | Gary | Doremus & Company 2319 | 1972-02-18 | Doremus & Company | 120 Broadway | New York | NY | 10271 | |
24740 | 24740 | 1985-07-31 | 1977-03-24 | Brion | John | Doremus & Company 2319 | 1972-02-18 | Doremus & Company | 120 Broadway | New York | NY | 10271 | |
26155 | 26155 | 1981-08-07 | 1981-03-23 | Husband | John D. | Doremus & Company 2319 | 1972-02-18 | Doremus & Company | 120 Broadway | New York | NY | 10271 | |
26157 | 26157 | 1981-08-07 | 1978-09-29 | Hubbard | John Merrill , Jr. | Doremus & Company 2319 | 1972-02-18 | Doremus & Company | 120 Broadway | New York | NY | 10271 | |
26697 | 26697 | 1980-08-15 | 1976-07-23 | Frimann | Rolf | Doremus & Company 2319 | 1972-02-18 | Doremus & Company | 120 Broadway | New York | NY | 10271 | |
28012 | 28012 | 1980-08-31 | 1975-04-11 | Horton | John E. | Doremus & Company 2319 | 1972-02-18 | Doremus & Company | 120 Broadway | New York | NY | 10271 | |
28056 | 28056 | 1982-08-31 | 1976-07-12 | Beardsley | Harrison T. | Doremus & Company 2319 | 1972-02-18 | Doremus & Company | 120 Broadway | New York | NY | 10271 | |
29821 | 29821 | 1984-09-15 | 1975-04-11 | Burke | Eugene F. | Doremus & Company 2319 | 1972-02-18 | Doremus & Company | 120 Broadway | New York | NY | 10271 | |
30494 | 30494 | 1985-09-26 | 1978-01-04 | Duome | Joseph J. | Doremus & Company 2319 | 1972-02-18 | Doremus & Company | 120 Broadway | New York | NY | 10271 | |
30495 | 30495 | 1985-09-26 | 1978-01-30 | Cromer | Harry | Doremus & Company 2319 | 1972-02-18 | Doremus & Company | 120 Broadway | New York | NY | 10271 | |
30496 | 30496 | 1985-09-26 | 1978-01-30 | McDonald | Jack H. | Doremus & Company 2319 | 1972-02-18 | Doremus & Company | 120 Broadway | New York | NY | 10271 | |
30497 | 30497 | 1985-09-26 | 1978-01-30 | McDonald | James P. | Doremus & Company 2319 | 1972-02-18 | Doremus & Company | 120 Broadway | New York | NY | 10271 | |
30498 | 30498 | 1985-09-26 | 1978-02-07 | Gillespie | Rodger W. | Doremus & Company 2319 | 1972-02-18 | Doremus & Company | 120 Broadway | New York | NY | 10271 | |
30499 | 30499 | 1985-09-26 | 1978-02-14 | Wakeman | Robin E. | Doremus & Company 2319 | 1972-02-18 | Doremus & Company | 120 Broadway | New York | NY | 10271 | |
30500 | 30500 | 1985-09-26 | 1972-02-18 | McMennamin | G. Barry | Doremus & Company 2319 | 1972-02-18 | Doremus & Company | 120 Broadway | New York | NY | 10271 | |
30501 | 30501 | 1985-09-26 | 1972-02-18 | Truesdell | Wesley E. | Doremus & Company 2319 | 1972-02-18 | Doremus & Company | 120 Broadway | New York | NY | 10271 | |
30502 | 30502 | 1985-09-26 | 1978-03-01 | Shane | Corinne | Doremus & Company 2319 | 1972-02-18 | Doremus & Company | 120 Broadway | New York | NY | 10271 | |
30503 | 30503 | 1985-09-26 | 1985-03-12 | Goodfader | Alan L. | Doremus & Company 2319 | 1972-02-18 | Doremus & Company | 120 Broadway | New York | NY | 10271 | |
30504 | 30504 | 1985-09-26 | 1977-03-24 | Allen | Patricia | Doremus & Company 2319 | 1972-02-18 | Doremus & Company | 120 Broadway | New York | NY | 10271 | |
30505 | 30505 | 1985-09-26 | 1977-03-24 | Bardsley | Joseph F. , Jr. | Doremus & Company 2319 | 1972-02-18 | Doremus & Company | 120 Broadway | New York | NY | 10271 | |
30506 | 30506 | 1985-09-26 | 1977-03-24 | Fitzgerald | Gerald L. | Doremus & Company 2319 | 1972-02-18 | Doremus & Company | 120 Broadway | New York | NY | 10271 | |
30507 | 30507 | 1985-09-26 | 1977-03-24 | Gialleonardo | Victor | Doremus & Company 2319 | 1972-02-18 | Doremus & Company | 120 Broadway | New York | NY | 10271 | |
30508 | 30508 | 1985-09-26 | 1977-03-24 | Guinther | Fred E. | Doremus & Company 2319 | 1972-02-18 | Doremus & Company | 120 Broadway | New York | NY | 10271 | |
30509 | 30509 | 1985-09-26 | 1977-03-24 | Nunzio | Paula Del | Doremus & Company 2319 | 1972-02-18 | Doremus & Company | 120 Broadway | New York | NY | 10271 | |
30510 | 30510 | 1985-09-26 | 1978-03-27 | Wiener | Walter F. | Doremus & Company 2319 | 1972-02-18 | Doremus & Company | 120 Broadway | New York | NY | 10271 | |
30511 | 30511 | 1985-09-26 | 1976-03-29 | Carlin | James J. | Doremus & Company 2319 | 1972-02-18 | Doremus & Company | 120 Broadway | New York | NY | 10271 | |
30512 | 30512 | 1985-09-26 | 1975-04-11 | Carroll | James P. | Doremus & Company 2319 | 1972-02-18 | Doremus & Company | 120 Broadway | New York | NY | 10271 | |
30513 | 30513 | 1985-09-26 | 1975-04-11 | Schaffer | Franklin E. | Doremus & Company 2319 | 1972-02-18 | Doremus & Company | 120 Broadway | New York | NY | 10271 | |
30514 | 30514 | 1985-09-26 | 1975-04-18 | Henry | John C. | Doremus & Company 2319 | 1972-02-18 | Doremus & Company | 120 Broadway | New York | NY | 10271 | |
30515 | 30515 | 1985-09-26 | 1977-04-18 | Sheils | Marylou | Doremus & Company 2319 | 1972-02-18 | Doremus & Company | 120 Broadway | New York | NY | 10271 | |
30516 | 30516 | 1985-09-26 | 1981-04-29 | Pomerantz | Joel | Doremus & Company 2319 | 1972-02-18 | Doremus & Company | 120 Broadway | New York | NY | 10271 |
Advanced export
JSON shape: default, array, newline-delimited
CREATE TABLE [FARA_All_ShortForms] ( [Short_Form_Termination_Date] TEXT, [Short_Form_Date] TEXT, [Short_Form_Last_Name] TEXT, [Short_Form_First_Name] TEXT, [Registration_Number] INTEGER, [Registration_Date] TEXT, [Registrant_Name] TEXT, [Address_1] TEXT, [Address_2] TEXT, [City] TEXT, [State] TEXT, [Zip] TEXT, FOREIGN KEY([Registration_Number]) REFERENCES [FARA_All_Registrants]([Registration_Number]) );