home / fara

Menu
  • Search all tables
  • GraphQL API

FARA_All_Registrants

Table actions
  • GraphQL API for FARA_All_Registrants
List of all registrant data (active and terminated)

Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history

1,583 rows where City = "New York"

✎ View and edit SQL

This data as json, CSV (advanced)

Suggested facets: Registration_Date (date), Termination_Date (date)

Address_1 >30

  • 630 Fifth Avenue 21
  • 30 Rockefeller Plaza 14
  • 610 Fifth Avenue 12
  • 50 Rockefeller Plaza 11
  • 500 Fifth Avenue 11
  • 1345 Avenue of the Americas 9
  • 230 Park Avenue 9
  • 551 Fifth Avenue 9
  • 11 Riverside Drive 8
  • 17 Battery Place 8
  • 342 Madison Avenue 8
  • 420 Lexington Avenue 8
  • 60 East 42nd Street 8
  • 200 Park Avenue 7
  • 225 West 34th Street 7
  • 247 Park Avenue 7
  • 345 Park Avenue 7
  • 39 East 51st Street 7
  • 437 Madison Avenue 7
  • 485 Madison Avenue 7
  • 501 Madison Avenue 7
  • 515 Madison Avenue 7
  • 575 Lexington Avenue 7
  • 101 Park Avenue 6
  • 122 East 42nd Street 6
  • 150 West End Avenue 6
  • 250 West 57th Street 6
  • 295 Madison Avenue 6
  • 39 Broadway 6
  • 405 Lexington Avenue 6
  • …

State 1

  • NY 1,583

City 1

  • New York · 1,583 ✖
Registration_Number ▼ Registration_Date Termination_Date Name Business_Name Address_1 Address_2 City State Zip
1 1942-09-14 1942-11-09 Estrangin, Gustave Fritsch   50 Rockefeller Plaza Room 523 New York NY  
2 1942-07-03 1945-07-01 Garcia-Rubiera, Marcelino   17 Battery Place   New York NY  
4 1942-07-03 1943-07-03 Auten, Harold   152 West 42nd Street   New York NY  
5 1942-07-06 1946-07-06 De La Sota y Aburto, Manuel   30 Fifth Avenue   New York NY  
6 1942-07-06 1951-09-11 Black, Helen   15 West 44th Street   New York NY  
7 1942-07-06 1942-07-06 Christensen, Valdemar Emil   116 Broad Street Room 71 New York NY  
8 1942-07-07 1942-07-07 French National Railroads, New York   610 Fifth Avenue   New York NY  
9 1942-07-07 1943-01-15 Finnish Information Center Finnish Travel Information Bureau 44 Whitehall Street   New York NY  
10 1942-07-07 1943-01-15 Ramo, Herman Rudolf Kristian   Finnish Information Center 44 Whitehall Street New York NY  
12 1942-07-07 1942-07-07 De La Sota y Macmahon, Ramon   30 Fifth Avenue   New York NY  
13 1942-07-06 1972-08-29 Swedish-American Chamber of Commerce, Inc.   250 Park Avenue   New York NY 10017
14 1942-07-08 1943-07-08 Lipsett, Alexander S.   18 East 41st Street   New York NY  
16 1942-07-08 1946-01-08 Garcia & Diaz   17 Battery Place   New York NY  
17 1942-07-08 1950-12-11 Gotham Advertising Company   2 West 46th Street   New York NY  
18 1942-07-08 1942-07-08 Marx, Karl T.   215 West 23rd Street   New York NY  
19 1942-07-08 1943-01-08 H.A. Bruno & Associates   30 Rockefeller Plaza   New York NY  
20 1942-07-08 1946-02-28 Haberman, Roberto   1 East 42nd Street   New York NY  
24 1942-07-09 1943-07-09 Jarvinen, Vilho Olavi   751 Walton Avenue Apartment 51A New York NY  
25 1942-07-09 1943-03-30 Arroyo, Julian Avelino   220 Fifth Avenue   New York NY  
28 1942-07-09 1942-07-09 Spanish Library of Information   2 East 34th Street   New York NY  
29 1942-07-09 1943-07-26 Carpenter, Charles M.   60 Broadway   New York NY  
30 1942-07-09 1945-01-09 Blumenfeld, Kurt   41 East 42nd Street Room 2100 New York NY  
31 1942-07-09 1944-01-01 Rosenbluth, Martin (Michael)   c/o United Palestine Appeal 41 East 42nd Street New York NY  
35 1942-07-10 1943-07-10 Franklin, Emilio   19 Rector Street   New York NY  
37 1942-07-11 1946-12-01 Newfoundland Government Information Bureau   620 Fifth Avenue   New York NY  
41 1942-07-13 1946-07-15 Asensio, Jose'   Post Office Box 41 Station North New York NY  
45 1942-07-14 1952-02-01 Knauth, Arnold Whitman   60 East 42nd Street Room 665 New York NY  
47 1942-07-15 1946-02-11 De Agustin, Don Manuel   Hotel La Salle 30 East 60th Street New York NY  
48 1942-07-15 1942-12-31 Van Den Berge, Petrus Jacobus Dutch Central Transport Workers' Union (See Reg. No. 49) Branch Office 21 Pearl Street New York NY  
49 1942-07-15 1946-01-15 Dutch Central Transport Workers' Union (See Reg. No. 48) 5 Beekman Street   New York NY  
50 1942-07-16 1942-07-16 Musa, John L.   112 West 59th Street   New York NY  
51 1942-07-16 1943-03-15 Jules-Bois, Henri Antoine   1580 Amsterdam Avenue   New York NY  
55 1943-03-01   Switzerland Tourism   608 Fifth Avenue   New York NY 10020-2303
56 1942-07-20 1946-07-27 Haight, Griffin, Deming & Gardner   80 Broad Street   New York NY  
62 1942-07-27 1960-07-27 Compagnie Generale Transatlantique (French Line)   17 State Street   New York NY  
67 1942-07-27 1942-07-27 French Information Center, Inc.   610 Fifth Avenue   New York NY  
68 1942-07-27 1993-09-23 Swedish Tourist Office   655 Third Avenue 18th Floor New York NY 10017
69 1942-07-28 1946-06-30 Swedish Industries Fund, Inc.   630 Fifth Avenue   New York NY  
70 1942-07-28 1973-06-30 Swedish Information Service   825 Third Avenue   New York NY 10022
71 1942-07-30 1975-07-30 Kelly, Nason, Inc.   247 Park Avenue   New York NY  
72 1942-07-30 1943-01-30 Kelly, John C.   247 Park Avenue   New York NY  
73 1942-07-30 1947-01-30 Koren, Louis   515-1/2 East 118th Street   New York NY  
74 1942-08-01 1942-08-01 Ramsay, Johan V.V.   230 Park Avenue   New York NY  
76 1942-08-01 1943-07-31 Nagorski, Bohdan British Ministry of War Transport 25 Broadway   New York NY  
77 1942-08-01 1943-02-01 Pan-American Associated Enterprises   505 Fifth Avenue   New York NY  
79 1942-08-03 1952-02-03 China Institute in America, Inc.   125 East 65th Street   New York NY  
80 1942-08-03 1942-08-03 Larcegui, Francisco de S.   Hotel Lincoln 8th Avenue & 44th Street New York NY  
81 1942-08-03 1972-08-17 Gdynia American Line, Inc.   115 Broadway   New York NY 10006
82 1942-08-05 1943-02-15 Krier-Becker, Lily   235 West End Avenue   New York NY  
83 1942-08-07 1945-09-15 Catalan National Council (U.S. Delegation)   239 West 14th Street   New York NY  
84 1942-08-07 1946-08-07 British Empire Chamber of Commerce in the U.S.A., Inc.   587 Fifth Avenue   New York NY  
85 1942-08-07 1944-03-31 Lazell, Reverend J. Arthur   55 West 42nd Street   New York NY  
86 1942-08-07 1945-11-14 American Friends of Polish Democracy   55 West Street   New York NY  
89 1942-08-11 1943-02-11 Davis, Gerhold O.   C/O Di Tella Corporation 40 Wall Street, Room 1439 New York NY  
90 1942-08-12 1947-02-12 Markus, Johannes Ernst   Consulate General of Estonia 9 Rockefeller Plaza New York NY  
91 1942-08-12 1947-02-12 Jaakson, Ernst Rudolf   Consulate General of Estonia 9 Rockefeller Plaza New York NY  
92 1942-08-12 1943-08-12 Palcor Agency   C/O Henry Montor 50 Union Square New York NY  
93 1942-08-12 1943-07-31 Fountain, Joseph H.   Canadian National Railways 673 Fifth Avenue New York NY  
94 1942-08-12 1984-08-31 Four Continent Book Corporation   149 Fifth Avenue   New York NY 10010
95 1942-08-14 1943-03-11 Jordan, H.A.   2 Rector Street   New York NY  
96 1942-08-14 1945-02-14 Bernard Preyer Company   17 John Street   New York NY  
101 1942-08-20 1955-05-26 Recht, Charles   10 East 40th Street   New York NY 10012
103 1942-08-22 1982-11-08 Artkino Pictures, Inc.   410 East 62nd Street   New York NY 10021
107 1942-08-25 1944-03-29 Latvian World Alliance   92 Liberty Street   New York NY 10001
108 1942-08-26 1947-02-26 Drucker, David   6 East 45th Street   New York NY  
111 1942-09-01 1943-10-07 American Chapter of the Religious Emergency Council   55 Leonard Street   New York NY  
115 1942-09-09 1942-09-09 Mendez, Cristina   2 East 34th Street   New York NY  
116 1942-09-09 1942-09-09 Mezquita, Teresa   Spanish Library of Information 2 East 34th Street New York NY  
117 1942-09-09 1942-09-09 Orta, Pilar   2 East 34th Street   New York NY  
118 1942-09-09 1942-09-09 Mezquita, Manuel   Spanish Library of Information 2 East 34th Street New York NY  
119 1942-09-05 1942-09-05 Edmiston, Homer   56 West 95th Street   New York NY  
120 1942-09-10 1943-03-06 Goepel, C.P.   165 Broadway   New York NY  
122 1942-09-14 1943-03-14 Furudera, Robert H.   Morimura Brothers, Inc. 53 West 23rd Street New York NY  
126 1942-09-21 1945-07-02 American Spice Trade Association, Inc.   82 Wall Street   New York NY  
127 1942-09-23 1942-09-23 Pallos, Steven   729 Seventh Avenue   New York NY  
129 1942-09-29 1946-02-08 Austrian Labor Committee   19 West 44th Street Room 1018 New York NY  
130 1942-09-29 1942-09-29 Fernier, Rene   50 Rockefeller Plaza Room 523 New York NY  
133 1942-10-01 1944-04-01 Granich, Grace   207 Fourth Avenue Room 902 New York NY  
134 1942-10-05 1944-10-05 Doremus & Company   120 Broadway   New York NY  
140 1942-10-14 1942-10-14 Peron, Andre Antoine   50 Rockefeller Plaza Room 523 New York NY  
141 1942-10-15 1942-10-15 D'Aumale, Claude   50 Rockefeller Plaza   New York NY  
142 1942-10-15 1942-10-15 De Arrieta, Juan   Teleradio News Agency 50 Rockefeller Plaza New York NY  
143 1942-10-15 1942-10-15 De Arrieta, Henriette Jauny   Teleradio News Agency 50 Rockefeller Plaza New York NY  
145 1942-10-21 1942-10-21 Finley, Blanche   C/O French Info. Center, Inc. 610 Fifth Avenue, Room 401 New York NY  
148 1942-10-23 1942-10-23 Le Branchu, Jean-Yves   C/O French Info. Center, Inc. 610 Fifth Avenue, Room 401 New York NY  
150 1942-10-29 1942-10-02 Cartier, Pierre C.   Cartier, Inc. Fifth Avenue & 52nd Street New York NY  
157 1942-11-13 1945-05-13 Bossowick, Irving   1440 Broadway   New York NY  
159 1942-11-20 1945-05-20 Gallia Laboratories, Inc.   254-256 West 31st Street   New York NY  
162 1942-12-09 1943-03-25 Maurois, Andre'   465 Park Avenue   New York NY  
163 1942-12-11 1942-12-11 Polk, Frank L. Davis, Polk, Wardwell, Gardiner & Reed 15 Broad Street   New York NY  
164 1942-12-17 1942-12-17 Sansoni, Guido   210 East 73rd Street   New York NY  
165 1942-12-23 1945-09-23 Martial, Jean   21 East 87th Street   New York NY  
167 1943-01-01 1966-12-31 French Chamber of Commerce of the U.S., Inc.   1350 Avenue of the Americas   New York NY 10019
172 1943-01-23 1992-12-31 Portuguese National Tourist Office   570 Fifth Avenue   New York NY 10036
173 1943-01-06 1944-10-18 American National Pan-Epirotic League   303 West 42nd Street Room 302 New York NY  
175 1943-01-22 1949-01-22 Dong, Ji Hoi   351 Wadsworth Avenue   New York NY  
177 1943-02-02 1945-02-02 Boyer, Maurice   57 William Street   New York NY  
188 1943-04-08 1943-10-01 Prelacy of the Armenian Apostolic Church in America, Inc.   156 Fifth Avenue   New York NY 10010
191 1943-05-14 1943-05-14 Beck, P.A.   39 Cortlandt Street   New York NY  
193 1943-05-19 1943-06-19 De Chambrier, Therese   160 East 48th Street   New York NY  

Next page

Advanced export

JSON shape: default, array, newline-delimited, object

CSV options:

CREATE TABLE [FARA_All_Registrants] (
   [Registration_Number] INTEGER PRIMARY KEY,
   [Registration_Date] TEXT,
   [Termination_Date] TEXT,
   [Name] TEXT,
   [Business_Name] TEXT,
   [Address_1] TEXT,
   [Address_2] TEXT,
   [City] TEXT,
   [State] TEXT,
   [Zip] TEXT,
   FOREIGN KEY([Registration_Number]) REFERENCES [FARA_All_Registrants]([Registration_Number])
);
Powered by Datasette · Queries took 43.394ms · Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history