FARA_All_ShortForms
Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history
58 rows where "Short_Form_Termination_Date" is on date 1966-12-31
This data as json, CSV (advanced)
Registration_Number 11
- French Chamber of Commerce of the U.S., Inc. 45
- Japan Broadcasting Corporation 3
- Murden & Company, Inc. 2
- Switzerland Tourism 1
- VisitBritain 1
- Israel Government Tourist Office 1
- Scandinavian Railways 1
- Japan National Tourism Organization 1
- Development & Resources Corporation 1
- Samuel E. Stavisky & Associates, Inc. 1
- Sveriges Television AB (Swedish Broadcasting Corporation) 1
Registrant_Name 11
- French Chamber of Commerce of the U.S., Inc. 45
- Japan Broadcasting Corporation 3
- Murden & Company, Inc. 2
- Development & Resources Corporation 1
- Israel Government Tourist Office 1
- Japan National Tourism Organization 1
- Samuel E. Stavisky & Associates, Inc. 1
- Scandinavian Railways 1
- Sveriges Television AB (Swedish Broadcasting Corporation) 1
- Switzerland Tourism 1
- VisitBritain 1
City 3
- New York 56
- New York 1
- Washington 1
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 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
39795 | 39795 | 1966-12-31 | 1963-01-25 | Takase | Zenpei | Japan Broadcasting Corporation 820 | 1954-03-15 | Japan Broadcasting Corporation | 1 Rockefeller Plaza | Room 1430 | New York | NY | 10020 |
39796 | 39796 | 1966-12-31 | 1967-02-08 | G.Kristiansson | Sveriges Television AB (Swedish Broadcasting Corporation) 1676 | 1964-01-02 | Sveriges Television AB (Swedish Broadcasting Corporation) | 747 Third Avenue | New York | NY | 10017 | ||
39797 | 39797 | 1966-12-31 | 1953-02-16 | Weill | Michel David | French Chamber of Commerce of the U.S., Inc. 167 | 1943-01-01 | French Chamber of Commerce of the U.S., Inc. | 1350 Avenue of the Americas | New York | NY | 10019 | |
39798 | 39798 | 1966-12-31 | 1953-02-16 | de Vilmorin | Henry Leveque | French Chamber of Commerce of the U.S., Inc. 167 | 1943-01-01 | French Chamber of Commerce of the U.S., Inc. | 1350 Avenue of the Americas | New York | NY | 10019 | |
39799 | 39799 | 1966-12-31 | 1947-02-19 | Guego | Firmin | French Chamber of Commerce of the U.S., Inc. 167 | 1943-01-01 | French Chamber of Commerce of the U.S., Inc. | 1350 Avenue of the Americas | New York | NY | 10019 | |
39800 | 39800 | 1966-12-31 | 1947-02-19 | Martin | Pierre Georges | French Chamber of Commerce of the U.S., Inc. 167 | 1943-01-01 | French Chamber of Commerce of the U.S., Inc. | 1350 Avenue of the Americas | New York | NY | 10019 | |
39801 | 39801 | 1966-12-31 | 1947-02-19 | Rocherolle | Guy Jacques | French Chamber of Commerce of the U.S., Inc. 167 | 1943-01-01 | French Chamber of Commerce of the U.S., Inc. | 1350 Avenue of the Americas | New York | NY | 10019 | |
39802 | 39802 | 1966-12-31 | 1947-02-19 | Wick | Andre | French Chamber of Commerce of the U.S., Inc. 167 | 1943-01-01 | French Chamber of Commerce of the U.S., Inc. | 1350 Avenue of the Americas | New York | NY | 10019 | |
39803 | 39803 | 1966-12-31 | 1947-02-19 | Wildenstein | Felix | French Chamber of Commerce of the U.S., Inc. 167 | 1943-01-01 | French Chamber of Commerce of the U.S., Inc. | 1350 Avenue of the Americas | New York | NY | 10019 | |
39804 | 39804 | 1966-12-31 | 1957-02-19 | Vincent | Louis Adrien | French Chamber of Commerce of the U.S., Inc. 167 | 1943-01-01 | French Chamber of Commerce of the U.S., Inc. | 1350 Avenue of the Americas | New York | NY | 10019 | |
39805 | 39805 | 1966-12-31 | 1947-02-24 | Ravaud | Jean | French Chamber of Commerce of the U.S., Inc. 167 | 1943-01-01 | French Chamber of Commerce of the U.S., Inc. | 1350 Avenue of the Americas | New York | NY | 10019 | |
39806 | 39806 | 1966-12-31 | 1964-02-25 | Hurwitz | Solomon | Murden & Company, Inc. 1510 | 1962-01-17 | Murden & Company, Inc. | 39 East 51st Street | New York | NY | 10022 | |
39807 | 39807 | 1966-12-31 | 1954-03-15 | Takahashi | Emmie | Japan Broadcasting Corporation 820 | 1954-03-15 | Japan Broadcasting Corporation | 1 Rockefeller Plaza | Room 1430 | New York | NY | 10020 |
39808 | 39808 | 1966-12-31 | 1947-03-17 | de Berc | Guy | French Chamber of Commerce of the U.S., Inc. 167 | 1943-01-01 | French Chamber of Commerce of the U.S., Inc. | 1350 Avenue of the Americas | New York | NY | 10019 | |
39809 | 39809 | 1966-12-31 | 1964-04-06 | Blum | Richard Louria , Jr. | French Chamber of Commerce of the U.S., Inc. 167 | 1943-01-01 | French Chamber of Commerce of the U.S., Inc. | 1350 Avenue of the Americas | New York | NY | 10019 | |
39810 | 39810 | 1966-12-31 | 1964-04-06 | Tresfort | Claude M. | French Chamber of Commerce of the U.S., Inc. 167 | 1943-01-01 | French Chamber of Commerce of the U.S., Inc. | 1350 Avenue of the Americas | New York | NY | 10019 | |
39811 | 39811 | 1966-12-31 | 1949-04-08 | Cointreau | Jacques Mercier | French Chamber of Commerce of the U.S., Inc. 167 | 1943-01-01 | French Chamber of Commerce of the U.S., Inc. | 1350 Avenue of the Americas | New York | NY | 10019 | |
39812 | 39812 | 1966-12-31 | 1954-04-26 | Deshayes | Pierre Remy | French Chamber of Commerce of the U.S., Inc. 167 | 1943-01-01 | French Chamber of Commerce of the U.S., Inc. | 1350 Avenue of the Americas | New York | NY | 10019 | |
39813 | 39813 | 1966-12-31 | 1953-04-27 | Bardac | Jacques | French Chamber of Commerce of the U.S., Inc. 167 | 1943-01-01 | French Chamber of Commerce of the U.S., Inc. | 1350 Avenue of the Americas | New York | NY | 10019 | |
39814 | 39814 | 1966-12-31 | 1953-04-27 | Brunschwig | Roger Etienne | French Chamber of Commerce of the U.S., Inc. 167 | 1943-01-01 | French Chamber of Commerce of the U.S., Inc. | 1350 Avenue of the Americas | New York | NY | 10019 | |
39815 | 39815 | 1966-12-31 | 1953-04-27 | Cornet | Jacques Henri Louis | French Chamber of Commerce of the U.S., Inc. 167 | 1943-01-01 | French Chamber of Commerce of the U.S., Inc. | 1350 Avenue of the Americas | New York | NY | 10019 | |
39816 | 39816 | 1966-12-31 | 1953-04-27 | Coudert | Alexis C. | French Chamber of Commerce of the U.S., Inc. 167 | 1943-01-01 | French Chamber of Commerce of the U.S., Inc. | 1350 Avenue of the Americas | New York | NY | 10019 | |
39817 | 39817 | 1966-12-31 | 1953-04-27 | Ditte | Andre J. | French Chamber of Commerce of the U.S., Inc. 167 | 1943-01-01 | French Chamber of Commerce of the U.S., Inc. | 1350 Avenue of the Americas | New York | NY | 10019 | |
39818 | 39818 | 1966-12-31 | 1964-05-08 | Tamura | Takeshi | Japan National Tourism Organization 769 | 1953-05-26 | Japan National Tourism Organization | 250 Park Avenue Suite. 1900 | New York | NY | 10177 | |
39819 | 39819 | 1966-12-31 | 1961-05-25 | Petty | Laurence J. | Israel Government Tourist Office 620 | 1950-03-27 | Israel Government Tourist Office | 350 Fifth Avenue | New York | NY | 10118 | |
39820 | 39820 | 1966-12-31 | 1953-05-26 | Bloch | Leon | French Chamber of Commerce of the U.S., Inc. 167 | 1943-01-01 | French Chamber of Commerce of the U.S., Inc. | 1350 Avenue of the Americas | New York | NY | 10019 | |
39821 | 39821 | 1966-12-31 | 1959-06-03 | Kron | Ellen Engel | French Chamber of Commerce of the U.S., Inc. 167 | 1943-01-01 | French Chamber of Commerce of the U.S., Inc. | 1350 Avenue of the Americas | New York | NY | 10019 | |
39822 | 39822 | 1966-12-31 | 1957-07-02 | Bheil | Alain C.V. du | French Chamber of Commerce of the U.S., Inc. 167 | 1943-01-01 | French Chamber of Commerce of the U.S., Inc. | 1350 Avenue of the Americas | New York | NY | 10019 | |
39823 | 39823 | 1966-12-31 | 1957-07-02 | Pagnamenta | Giovanni | French Chamber of Commerce of the U.S., Inc. 167 | 1943-01-01 | French Chamber of Commerce of the U.S., Inc. | 1350 Avenue of the Americas | New York | NY | 10019 | |
39824 | 39824 | 1966-12-31 | 1966-07-06 | Granges | Jacques G. des | French Chamber of Commerce of the U.S., Inc. 167 | 1943-01-01 | French Chamber of Commerce of the U.S., Inc. | 1350 Avenue of the Americas | New York | NY | 10019 | |
39825 | 39825 | 1966-12-31 | 1966-07-06 | Grob | Vincent Pierre Victor | French Chamber of Commerce of the U.S., Inc. 167 | 1943-01-01 | French Chamber of Commerce of the U.S., Inc. | 1350 Avenue of the Americas | New York | NY | 10019 | |
39826 | 39826 | 1966-12-31 | 1966-07-06 | Picard | Raymond Jean | French Chamber of Commerce of the U.S., Inc. 167 | 1943-01-01 | French Chamber of Commerce of the U.S., Inc. | 1350 Avenue of the Americas | New York | NY | 10019 | |
39827 | 39827 | 1966-12-31 | 1966-07-06 | Weibel | Frank J. | French Chamber of Commerce of the U.S., Inc. 167 | 1943-01-01 | French Chamber of Commerce of the U.S., Inc. | 1350 Avenue of the Americas | New York | NY | 10019 | |
39828 | 39828 | 1966-12-31 | 1962-07-12 | Franklin | John Curtis | Development & Resources Corporation 969 | 1956-08-02 | Development & Resources Corporation | 44 Wall Street | New York | NY | ||
39829 | 39829 | 1966-12-31 | 1962-07-30 | Rocherolle | Guy J. | French Chamber of Commerce of the U.S., Inc. 167 | 1943-01-01 | French Chamber of Commerce of the U.S., Inc. | 1350 Avenue of the Americas | New York | NY | 10019 | |
39830 | 39830 | 1966-12-31 | 1960-08-11 | Crabb | Donald Frederick | VisitBritain 579 | 1949-07-07 | VisitBritain | 885 Second Avenue | 28th Floor | New York | NY | 10017 |
39831 | 39831 | 1966-12-31 | 1965-08-18 | Morikawa | Akira | Japan Broadcasting Corporation 820 | 1954-03-15 | Japan Broadcasting Corporation | 1 Rockefeller Plaza | Room 1430 | New York | NY | 10020 |
39832 | 39832 | 1966-12-31 | 1965-08-18 | Stokkebryn | Gunnar | Scandinavian Railways 736 | 1952-07-23 | Scandinavian Railways | 630 Fifth Avenue | Room 901 | New York | NY | 10020 |
39833 | 39833 | 1966-12-31 | 1963-08-19 | Slyck | Philip Noyes Vaan , Jr. | Murden & Company, Inc. 1510 | 1962-01-17 | Murden & Company, Inc. | 39 East 51st Street | New York | NY | 10022 | |
39834 | 39834 | 1966-12-31 | 1955-09-01 | Coutin | Pierre Marie Jean | French Chamber of Commerce of the U.S., Inc. 167 | 1943-01-01 | French Chamber of Commerce of the U.S., Inc. | 1350 Avenue of the Americas | New York | NY | 10019 | |
39835 | 39835 | 1966-12-31 | 1955-09-01 | Thomas | Herbert Gregory | French Chamber of Commerce of the U.S., Inc. 167 | 1943-01-01 | French Chamber of Commerce of the U.S., Inc. | 1350 Avenue of the Americas | New York | NY | 10019 | |
39836 | 39836 | 1966-12-31 | 1958-09-02 | Bomba | Ildenfonsa Mark | French Chamber of Commerce of the U.S., Inc. 167 | 1943-01-01 | French Chamber of Commerce of the U.S., Inc. | 1350 Avenue of the Americas | New York | NY | 10019 | |
39837 | 39837 | 1966-12-31 | 1958-09-02 | Desours | Henri Andre | French Chamber of Commerce of the U.S., Inc. 167 | 1943-01-01 | French Chamber of Commerce of the U.S., Inc. | 1350 Avenue of the Americas | New York | NY | 10019 | |
39838 | 39838 | 1966-12-31 | 1958-09-02 | Haase-Dubosc | Arnold | French Chamber of Commerce of the U.S., Inc. 167 | 1943-01-01 | French Chamber of Commerce of the U.S., Inc. | 1350 Avenue of the Americas | New York | NY | 10019 | |
39839 | 39839 | 1966-12-31 | 1958-09-02 | Loewy | Raymond | French Chamber of Commerce of the U.S., Inc. 167 | 1943-01-01 | French Chamber of Commerce of the U.S., Inc. | 1350 Avenue of the Americas | New York | NY | 10019 | |
39840 | 39840 | 1966-12-31 | 1958-09-02 | Martinot | Paul Jules | French Chamber of Commerce of the U.S., Inc. 167 | 1943-01-01 | French Chamber of Commerce of the U.S., Inc. | 1350 Avenue of the Americas | New York | NY | 10019 | |
39841 | 39841 | 1966-12-31 | 1949-09-12 | d'Escayrac | Bernard | French Chamber of Commerce of the U.S., Inc. 167 | 1943-01-01 | French Chamber of Commerce of the U.S., Inc. | 1350 Avenue of the Americas | New York | NY | 10019 | |
39842 | 39842 | 1966-12-31 | 1949-09-12 | Chabrier | Jacques Rene Regis | French Chamber of Commerce of the U.S., Inc. 167 | 1943-01-01 | French Chamber of Commerce of the U.S., Inc. | 1350 Avenue of the Americas | New York | NY | 10019 | |
39843 | 39843 | 1966-12-31 | 1949-09-12 | Chauvin | Albert Henri | French Chamber of Commerce of the U.S., Inc. 167 | 1943-01-01 | French Chamber of Commerce of the U.S., Inc. | 1350 Avenue of the Americas | New York | NY | 10019 | |
39844 | 39844 | 1966-12-31 | 1965-09-23 | Spengler | Hans | Switzerland Tourism 55 | 1943-03-01 | Switzerland Tourism | 608 Fifth Avenue | New York | NY | 10020-2303 | |
39845 | 39845 | 1966-12-31 | 1966-10-06 | Musnik | Bernard | French Chamber of Commerce of the U.S., Inc. 167 | 1943-01-01 | French Chamber of Commerce of the U.S., Inc. | 1350 Avenue of the Americas | New York | NY | 10019 | |
39846 | 39846 | 1966-12-31 | 1966-10-06 | de Piolenc | Gerard | French Chamber of Commerce of the U.S., Inc. 167 | 1943-01-01 | French Chamber of Commerce of the U.S., Inc. | 1350 Avenue of the Americas | New York | NY | 10019 | |
39847 | 39847 | 1966-12-31 | 1961-10-09 | Lewy | Claude | French Chamber of Commerce of the U.S., Inc. 167 | 1943-01-01 | French Chamber of Commerce of the U.S., Inc. | 1350 Avenue of the Americas | New York | NY | 10019 | |
39848 | 39848 | 1966-12-31 | 1961-10-09 | Robert | Yves Henry | French Chamber of Commerce of the U.S., Inc. 167 | 1943-01-01 | French Chamber of Commerce of the U.S., Inc. | 1350 Avenue of the Americas | New York | NY | 10019 | |
39849 | 39849 | 1966-12-31 | 1961-10-31 | Perre | Roger den | French Chamber of Commerce of the U.S., Inc. 167 | 1943-01-01 | French Chamber of Commerce of the U.S., Inc. | 1350 Avenue of the Americas | New York | NY | 10019 | |
39850 | 39850 | 1966-12-31 | 1965-11-15 | Loeffler | Robert Raymond | Samuel E. Stavisky & Associates, Inc. 1531 | 1962-04-02 | Samuel E. Stavisky & Associates, Inc. | 1725 DeSales Street, N.W. | Suite 804 | Washington | DC | 20036 |
39851 | 39851 | 1966-12-31 | 1952-12-08 | Ballott | Paul Ludovic | French Chamber of Commerce of the U.S., Inc. 167 | 1943-01-01 | French Chamber of Commerce of the U.S., Inc. | 1350 Avenue of the Americas | New York | NY | 10019 | |
39852 | 39852 | 1966-12-31 | 1952-12-08 | de Vallee | Henri Hartman | French Chamber of Commerce of the U.S., Inc. 167 | 1943-01-01 | French Chamber of Commerce of the U.S., Inc. | 1350 Avenue of the Americas | New York | NY | 10019 |
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]) );