FARA_All_ShortForms
Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history
31 rows where Address_1 = "130 East 59th Street"
This data as json, CSV (advanced)
Suggested facets: Short_Form_Date, Registration_Date, Short_Form_Termination_Date (date), Short_Form_Date (date)
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 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10365 | 10365 | 1965-03-20 | 1964-11-25 | Wheeler | Willard C. | Chirurg & Cairns, Inc. 1822 | 1964-11-25 | Chirurg & Cairns, Inc. | 130 East 59th Street | New York | NY | 10022 | |
13601 | 13601 | 1967-04-17 | 1967-04-17 | Oji | Aggrey K. | Eastern Nigeria Liaison Office 2021 | 1967-04-17 | Eastern Nigeria Liaison Office | 130 East 59th Street | New York | NY | 10022 | |
13667 | 13667 | 1967-04-18 | 1966-01-20 | Kohlenberg | Stanley | Sudler & Hennessey, Inc. 1701 | 1964-03-17 | Sudler & Hennessey, Inc. | 130 East 59th Street | New York | NY | 10022 | |
13668 | 13668 | 1967-04-18 | 1966-04-25 | Galper | Leonard | Sudler & Hennessey, Inc. 1701 | 1964-03-17 | Sudler & Hennessey, Inc. | 130 East 59th Street | New York | NY | 10022 | |
13669 | 13669 | 1967-04-18 | 1965-05-13 | Schneider | Michael | Sudler & Hennessey, Inc. 1701 | 1964-03-17 | Sudler & Hennessey, Inc. | 130 East 59th Street | New York | NY | 10022 | |
13670 | 13670 | 1967-04-18 | 1964-05-27 | Sudler | Arthur Emory | Sudler & Hennessey, Inc. 1701 | 1964-03-17 | Sudler & Hennessey, Inc. | 130 East 59th Street | New York | NY | 10022 | |
13671 | 13671 | 1967-04-18 | 1966-09-29 | Karp | Marshall Warren | Sudler & Hennessey, Inc. 1701 | 1964-03-17 | Sudler & Hennessey, Inc. | 130 East 59th Street | New York | NY | 10022 | |
13672 | 13672 | 1967-04-18 | 1964-09-30 | Finke | Jason Anson | Sudler & Hennessey, Inc. 1701 | 1964-03-17 | Sudler & Hennessey, Inc. | 130 East 59th Street | New York | NY | 10022 | |
13673 | 13673 | 1967-04-18 | 1964-09-30 | Peck | Edgar E. | Sudler & Hennessey, Inc. 1701 | 1964-03-17 | Sudler & Hennessey, Inc. | 130 East 59th Street | New York | NY | 10022 | |
13674 | 13674 | 1967-04-18 | 1964-09-30 | Siegler | Morris Robert | Sudler & Hennessey, Inc. 1701 | 1964-03-17 | Sudler & Hennessey, Inc. | 130 East 59th Street | New York | NY | 10022 | |
13679 | 13679 | 1967-04-18 | 1965-12-03 | Levine | Robert | Sudler & Hennessey, Inc. 1701 | 1964-03-17 | Sudler & Hennessey, Inc. | 130 East 59th Street | New York | NY | 10022 | |
19267 | 19267 | 1967-06-12 | 1965-06-01 | Cott | Theodore | Ruder & Finn International, Inc. 1898 | 1965-06-01 | Ruder & Finn International, Inc. | 130 East 59th Street | New York | NY | 10022 | |
19268 | 19268 | 1967-06-12 | 1965-06-01 | Fisher | William | Ruder & Finn International, Inc. 1898 | 1965-06-01 | Ruder & Finn International, Inc. | 130 East 59th Street | New York | NY | 10022 | |
19269 | 19269 | 1967-06-12 | 1965-06-01 | Iwamoto | Ranko | Ruder & Finn International, Inc. 1898 | 1965-06-01 | Ruder & Finn International, Inc. | 130 East 59th Street | New York | NY | 10022 | |
19270 | 19270 | 1967-06-12 | 1966-10-20 | Nathan | Raymond William | Ruder & Finn International, Inc. 1898 | 1965-06-01 | Ruder & Finn International, Inc. | 130 East 59th Street | New York | NY | 10022 | |
19271 | 19271 | 1967-06-12 | 1966-10-20 | Zwerling | Benjamin | Ruder & Finn International, Inc. 1898 | 1965-06-01 | Ruder & Finn International, Inc. | 130 East 59th Street | New York | NY | 10022 | |
36337 | 36337 | 1964-11-25 | 1965-06-29 | Graham | Hugh Hammond | Chirurg & Cairns, Inc. 1822 | 1964-11-25 | Chirurg & Cairns, Inc. | 130 East 59th Street | New York | NY | 10022 | |
36338 | 36338 | 1964-11-25 | 1965-06-29 | Waring | Jane Timberlake | Chirurg & Cairns, Inc. 1822 | 1964-11-25 | Chirurg & Cairns, Inc. | 130 East 59th Street | New York | NY | 10022 | |
36339 | 36339 | 1964-11-25 | 1964-11-25 | Cairns | John A. | Chirurg & Cairns, Inc. 1822 | 1964-11-25 | Chirurg & Cairns, Inc. | 130 East 59th Street | New York | NY | 10022 | |
36340 | 36340 | 1964-11-25 | 1964-11-25 | Chirurg | James Thomas | Chirurg & Cairns, Inc. 1822 | 1964-11-25 | Chirurg & Cairns, Inc. | 130 East 59th Street | New York | NY | 10022 | |
36341 | 36341 | 1964-11-25 | 1964-11-25 | Christopher | Marian Peters | Chirurg & Cairns, Inc. 1822 | 1964-11-25 | Chirurg & Cairns, Inc. | 130 East 59th Street | New York | NY | 10022 | |
36342 | 36342 | 1964-11-25 | 1964-11-25 | Cumming | James C. | Chirurg & Cairns, Inc. 1822 | 1964-11-25 | Chirurg & Cairns, Inc. | 130 East 59th Street | New York | NY | 10022 | |
36343 | 36343 | 1964-11-25 | 1964-11-25 | French | Gilbert Ellsworth | Chirurg & Cairns, Inc. 1822 | 1964-11-25 | Chirurg & Cairns, Inc. | 130 East 59th Street | New York | NY | 10022 | |
36344 | 36344 | 1964-11-25 | 1964-11-25 | Lester | Harold Edward | Chirurg & Cairns, Inc. 1822 | 1964-11-25 | Chirurg & Cairns, Inc. | 130 East 59th Street | New York | NY | 10022 | |
36345 | 36345 | 1964-11-25 | 1964-11-25 | Martens | Grace Evangeline | Chirurg & Cairns, Inc. 1822 | 1964-11-25 | Chirurg & Cairns, Inc. | 130 East 59th Street | New York | NY | 10022 | |
36346 | 36346 | 1964-11-25 | 1964-11-25 | Mohtares | Alexander | Chirurg & Cairns, Inc. 1822 | 1964-11-25 | Chirurg & Cairns, Inc. | 130 East 59th Street | New York | NY | 10022 | |
36347 | 36347 | 1964-11-25 | 1964-11-25 | Rosner | Bernard Charles | Chirurg & Cairns, Inc. 1822 | 1964-11-25 | Chirurg & Cairns, Inc. | 130 East 59th Street | New York | NY | 10022 | |
36348 | 36348 | 1964-11-25 | 1964-11-25 | Shepardson | Wallace Lloyd | Chirurg & Cairns, Inc. 1822 | 1964-11-25 | Chirurg & Cairns, Inc. | 130 East 59th Street | New York | NY | 10022 | |
36349 | 36349 | 1964-11-25 | 1964-11-25 | Thomas | Murray C. | Chirurg & Cairns, Inc. 1822 | 1964-11-25 | Chirurg & Cairns, Inc. | 130 East 59th Street | New York | NY | 10022 | |
36350 | 36350 | 1964-11-25 | 1964-11-25 | Vohs | Thomas R. | Chirurg & Cairns, Inc. 1822 | 1964-11-25 | Chirurg & Cairns, Inc. | 130 East 59th Street | New York | NY | 10022 | |
36351 | 36351 | 1964-11-25 | 1964-11-25 | Welch | Hillard Walmer | Chirurg & Cairns, Inc. 1822 | 1964-11-25 | Chirurg & Cairns, Inc. | 130 East 59th Street | New York | NY | 10022 |
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]) );