FARA_All_Registrants
Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history
1,769 rows where State = "NY" sorted by Address_2
This data as json, CSV (advanced)
Termination_Date (date) >30 ✖
- 1963-12-31 6
- 1942-09-09 4
- 1957-12-31 4
- 1988-12-31 4
- 1991-12-31 4
- 1996-12-31 4
- 2020-12-31 4
- 1942-10-15 3
- 1944-01-01 3
- 1949-03-31 3
- 1949-12-27 3
- 1954-12-31 3
- 1956-12-31 3
- 1960-02-26 3
- 1965-05-24 3
- 1977-12-31 3
- 1979-02-27 3
- 1980-12-31 3
- 1984-12-03 3
- 1987-12-31 3
- 1991-06-30 3
- 1992-12-31 3
- 1993-03-12 3
- 2000-11-30 3
- 2013-06-30 3
- 1942-07-07 2
- 1943-01-15 2
- 1943-05-14 2
- 1943-07-31 2
- 1944-10-05 2
- …
Registration_Date (date) >30 ✖
- 1942-07-08 6
- 1942-07-09 6
- 1942-07-07 5
- 1942-08-12 5
- 1942-07-06 4
- 1942-07-15 4
- 1942-08-07 4
- 1942-09-09 4
- 1942-07-27 3
- 1942-07-30 3
- 1942-08-01 3
- 1942-08-03 3
- 1942-10-15 3
- 1949-01-24 3
- 1964-06-04 3
- 1972-07-17 3
- 1973-06-12 3
- 1976-10-18 3
- 1980-08-11 3
- 1980-12-01 3
- 1942-07-03 2
- 1942-07-16 2
- 1942-07-20 2
- 1942-07-28 2
- 1942-08-14 2
- 1942-09-14 2
- 1942-09-29 2
- 1942-10-23 2
- 1943-05-14 2
- 1943-06-11 2
- …
City >30
- New York 1,585
- Brooklyn 35
- Bronx 11
- White Plains 10
- Long Island 9
- New York 6
- Flushing 5
- Garden City 5
- Albany 4
- New Rochelle 4
- Bronxville 3
- Hempstead 3
- Jackson Heights 3
- Jamaica 3
- Long Island City 3
- Manhattan 3
- Staten Island 3
- Syracuse 3
- Yonkers 3
- Yorktown Heights 3
- Elmhurst 2
- Forest Hills 2
- Great Neck 2
- Harrison 2
- Ithaca 2
- Scarsdale 2
- Tuckahoe 2
- Bedford 1
- Briarcliff Manor 1
- Buffalo 1
- …
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
- 420 Lexington Avenue 9
- 551 Fifth Avenue 9
- 11 Riverside Drive 8
- 17 Battery Place 8
- 342 Madison 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 · 1,769 ✖
Registration_Number | Registration_Date | Termination_Date | Name | Business_Name | Address_1 | Address_2 ▼ | City | State | Zip |
---|---|---|---|---|---|---|---|---|---|
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 | |||
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 | ||
11 | 1942-07-07 | 1949-01-07 | Pouschine, Ivan | 101 Downing Avenue | Long Island | 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 | |||
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 | |||
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 | |||
46 | 1942-07-15 | 1963-09-18 | Law Jr., Robert H. | 450 North Broadway | White Plains | 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 | |||
53 | 1942-07-17 | 1944-03-27 | Lielnors, Harry W. | 92 Liberty Street | White Plains | NY | 10601 | ||
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 | |||
58 | 1942-07-21 | 1943-07-21 | Olaussen, Alf M. | 44 Whitehall Street | Manhattan | 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 | |||
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 | |||
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 | |||
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 | |||
117 | 1942-09-09 | 1942-09-09 | Orta, Pilar | 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 | |||
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 | |||
134 | 1942-10-05 | 1944-10-05 | Doremus & Company | 120 Broadway | New York | NY | |||
141 | 1942-10-15 | 1942-10-15 | D'Aumale, Claude | 50 Rockefeller Plaza | New York | NY | |||
147 | 1942-10-23 | 1944-10-23 | Goldfinger, William | 55 East Mosholu Parkway, North | Bronx | 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 | |||
166 | 1943-12-30 | 1946-12-30 | Lucientes, Francisco J. | 1270 Boston Post Road | Rye | 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 | ||
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 | |||
194 | 1943-05-24 | 1944-12-08 | Matuszewski, Ignacy | 224 Riverside Drive | New York | NY | |||
195 | 1943-06-09 | 1947-06-09 | Free Austrian Movement | 165 West 46th Street | New York | NY | |||
196 | 1943-06-11 | 1943-06-11 | Davies, Harry | 701 Seventh Avenue | New York | NY | |||
197 | 1943-06-11 | 1961-12-11 | Dominican Chamber of Commerce of the U.S., Inc. | 1270 Avenue of the Americas | New York | NY | |||
199 | 1943-07-22 | 1945-07-22 | Goetz, Carlos Cudell | 25 Central Park, West | New York | NY | |||
202 | 1943-08-03 | 1944-02-03 | Barres, Philippe | 16 East 54th Street | New York | NY | |||
204 | 1943-08-26 | 1945-08-26 | Norwegian Masters' Association Overseas Branch | 44 Whitehall Street | New York | NY | |||
208 | 1943-09-14 | 1971-10-29 | American Section of the Jewish Agency for Israel | 515 Park Avenue | New York | NY | 10022 | ||
209 | 1943-09-17 | 1946-03-17 | Swedish Seamens' Union | 156 Montague Street | Brooklyn | NY | |||
210 | 1943-09-23 | 1943-09-23 | Malo, Jesus Gonzalez | 70 Middagh Street | Brooklyn | NY | |||
211 | 1943-09-28 | 1948-03-28 | French Line, Inc. | 17 State Street | New York | NY | |||
213 | 1943-10-02 | 1945-10-02 | Kaskel, Joseph | 39 Broadway | New York | NY | |||
215 | 1943-10-14 | 1947-06-30 | Polish Labor Group | Poland Fights" " | 29 East 7th Street | New York | NY | ||
216 | 1943-10-15 | 1945-07-31 | Malinowski, Wladyslaw R. | 55 West 42nd Street | New York | NY | |||
218 | 1943-10-25 | 1946-05-01 | France Amerique Corporation | 730 Fifth Avenue | New York | NY | |||
220 | 1943-11-01 | 1944-11-01 | Birdwell, Russell J. | 30 Rockefeller Plaza | New York | NY | |||
221 | 1943-10-30 | 1944-04-30 | Haagens, Gerard E. | 597 Fifth Avenue | New York | NY | |||
222 | 1943-12-01 | 1944-06-01 | Derso & Kelen | 144 East 24th Street | New York | NY | |||
223 | 1943-12-02 | 1957-12-31 | Agence France-Presse (France-Presse News Agency) | 50 Rockefeller Plaza | New York | NY | 10020 | ||
224 | 1943-12-11 | 1945-10-01 | Baker, Harold G. | 44 Whitehall Street | New York | NY | |||
228 | 1944-01-01 | 1944-01-01 | Auersperg, Hilda Heriot | 1 East 57th Street | New York | NY | |||
229 | 1944-01-08 | 1944-06-30 | Netherland-American Foundation, Inc. | 10 Rockefeller Plaza | New York | NY | |||
232 | 1944-01-29 | 1949-07-29 | De Irala, Antonio | 30 Fifth Avenue | New York | NY | |||
234 | 1944-07-06 | 1950-07-06 | Mexican Chamber of Commerce of the U.S., Inc. | 60 Wall Street | New York | NY |
Advanced export
JSON shape: default, array, newline-delimited, object
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]) );