FARA_All_ShortForms
Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history
37 rows where Address_1 = "247 Park Avenue"
This data as json, CSV (advanced)
Suggested facets: Short_Form_Termination_Date, Registration_Date, Short_Form_Date (date), Registration_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 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7312 | 7312 | 1956-02-21 | 1945-03-08 | Cooney | Ralph B. | Kelly, Nason, Inc. 71 | 1942-07-30 | Kelly, Nason, Inc. | 247 Park Avenue | New York | NY | ||
8618 | 8618 | 1955-03-01 | 1949-03-15 | Jarvis | Thomas W. | Kelly, Nason, Inc. 71 | 1942-07-30 | Kelly, Nason, Inc. | 247 Park Avenue | New York | NY | ||
11371 | 11371 | 1961-03-31 | 1959-12-22 | Rickard | Brent Neville | Overseas Management Services, Inc. 1316 | 1959-12-22 | Overseas Management Services, Inc. | 247 Park Avenue | New York | NY | ||
11372 | 11372 | 1961-03-31 | 1959-12-22 | Schmitt | William J. | Overseas Management Services, Inc. 1316 | 1959-12-22 | Overseas Management Services, Inc. | 247 Park Avenue | New York | NY | ||
11373 | 11373 | 1961-03-31 | 1959-12-22 | Vaughn | William David | Overseas Management Services, Inc. 1316 | 1959-12-22 | Overseas Management Services, Inc. | 247 Park Avenue | New York | NY | ||
13894 | 13894 | 1963-04-22 | 1943-03-17 | McCormick | John F. | Kelly, Nason, Inc. 71 | 1942-07-30 | Kelly, Nason, Inc. | 247 Park Avenue | New York | NY | ||
14069 | 14069 | 1960-04-25 | 1950-04-25 | Eckhardt | Margaret Marie | Cecil & Presbrey, Inc. 622 | 1950-04-25 | Cecil & Presbrey, Inc. | 247 Park Avenue | New York | NY | ||
14070 | 14070 | 1960-04-25 | 1950-04-25 | MacGrath | Terence F. | Cecil & Presbrey, Inc. 622 | 1950-04-25 | Cecil & Presbrey, Inc. | 247 Park Avenue | New York | NY | ||
14071 | 14071 | 1960-04-25 | 1950-04-25 | Martin | Donald Neil | Cecil & Presbrey, Inc. 622 | 1950-04-25 | Cecil & Presbrey, Inc. | 247 Park Avenue | New York | NY | ||
14125 | 14125 | 1963-04-26 | 1954-10-12 | Rees | Howell Edward | Kelly, Nason, Inc. 71 | 1942-07-30 | Kelly, Nason, Inc. | 247 Park Avenue | New York | NY | ||
14165 | 14165 | 1961-04-27 | 1960-10-27 | Fones | John Scott | Gramercy News, Inc. 1405 | 1960-10-27 | Gramercy News, Inc. | 247 Park Avenue | New York | NY | ||
14166 | 14166 | 1961-04-27 | 1960-10-27 | Hannes | Arlene Mae | Gramercy News, Inc. 1405 | 1960-10-27 | Gramercy News, Inc. | 247 Park Avenue | New York | NY | ||
14167 | 14167 | 1961-04-27 | 1960-10-27 | Josephs | Jay Raphael | Gramercy News, Inc. 1405 | 1960-10-27 | Gramercy News, Inc. | 247 Park Avenue | New York | NY | ||
14168 | 14168 | 1961-04-27 | 1960-10-27 | Paley | Stuart M. | Gramercy News, Inc. 1405 | 1960-10-27 | Gramercy News, Inc. | 247 Park Avenue | New York | NY | ||
14169 | 14169 | 1961-04-27 | 1960-10-27 | Sonnenberg | Benjamin | Gramercy News, Inc. 1405 | 1960-10-27 | Gramercy News, Inc. | 247 Park Avenue | New York | NY | ||
14170 | 14170 | 1961-04-27 | 1960-10-27 | Sonnenberg | Hilda | Gramercy News, Inc. 1405 | 1960-10-27 | Gramercy News, Inc. | 247 Park Avenue | New York | NY | ||
14171 | 14171 | 1961-04-27 | 1960-12-07 | Mullins | Mary Margaret | Gramercy News, Inc. 1405 | 1960-10-27 | Gramercy News, Inc. | 247 Park Avenue | New York | NY | ||
20606 | 20606 | 1945-06-30 | 1944-04-29 | Cecil | James M. | Cecil & Presbrey, Inc. 249 | 1944-04-29 | Cecil & Presbrey, Inc. | 247 Park Avenue | New York | NY | ||
20607 | 20607 | 1945-06-30 | 1944-04-29 | MacGrath | Terence F. | Cecil & Presbrey, Inc. 249 | 1944-04-29 | Cecil & Presbrey, Inc. | 247 Park Avenue | New York | NY | ||
20608 | 20608 | 1945-06-30 | 1944-04-29 | Scammell | Sarah J. | Cecil & Presbrey, Inc. 249 | 1944-04-29 | Cecil & Presbrey, Inc. | 247 Park Avenue | New York | NY | ||
20611 | 20611 | 1945-06-30 | 1944-11-18 | Kenton | Joyce | Cecil & Presbrey, Inc. 249 | 1944-04-29 | Cecil & Presbrey, Inc. | 247 Park Avenue | New York | NY | ||
23151 | 23151 | 1955-07-15 | 1942-07-30 | McCarthy | Elmer W. | Kelly, Nason, Inc. 71 | 1942-07-30 | Kelly, Nason, Inc. | 247 Park Avenue | New York | NY | ||
24471 | 24471 | 1975-07-30 | 1959-03-06 | O'Doherty | James Stephen | Kelly, Nason, Inc. 71 | 1942-07-30 | Kelly, Nason, Inc. | 247 Park Avenue | New York | NY | ||
24472 | 24472 | 1975-07-30 | 1958-04-07 | Joslyn | Roger | Kelly, Nason, Inc. 71 | 1942-07-30 | Kelly, Nason, Inc. | 247 Park Avenue | New York | NY | ||
24473 | 24473 | 1975-07-30 | 1955-04-08 | Kelly | John Nicholas Joseph | Kelly, Nason, Inc. 71 | 1942-07-30 | Kelly, Nason, Inc. | 247 Park Avenue | New York | NY | ||
24474 | 24474 | 1975-07-30 | 1963-07-12 | Miller | G. Montagu | Kelly, Nason, Inc. 71 | 1942-07-30 | Kelly, Nason, Inc. | 247 Park Avenue | New York | NY | ||
24475 | 24475 | 1975-07-30 | 1942-07-30 | Herel | Frank J. | Kelly, Nason, Inc. 71 | 1942-07-30 | Kelly, Nason, Inc. | 247 Park Avenue | New York | NY | ||
24477 | 24477 | 1975-07-30 | 1957-09-17 | McDermott | William M. | Kelly, Nason, Inc. 71 | 1942-07-30 | Kelly, Nason, Inc. | 247 Park Avenue | New York | NY | ||
24478 | 24478 | 1975-07-30 | 1959-09-18 | Kelly | Robert Eugene | Kelly, Nason, Inc. 71 | 1942-07-30 | Kelly, Nason, Inc. | 247 Park Avenue | New York | NY | ||
24479 | 24479 | 1975-07-30 | 1948-10-04 | McAward | Patrick J. | Kelly, Nason, Inc. 71 | 1942-07-30 | Kelly, Nason, Inc. | 247 Park Avenue | New York | NY | ||
24633 | 24633 | 1963-07-31 | 1942-07-30 | Kelly | John C. | Kelly, Nason, Inc. 71 | 1942-07-30 | Kelly, Nason, Inc. | 247 Park Avenue | New York | NY | ||
26664 | 26664 | 1955-08-15 | 1955-03-31 | Morris | John H. | Kelly, Nason, Inc. 71 | 1942-07-30 | Kelly, Nason, Inc. | 247 Park Avenue | New York | NY | ||
27832 | 27832 | 1953-08-31 | 1949-03-15 | Galbo | Vincent James | Kelly, Nason, Inc. 71 | 1942-07-30 | Kelly, Nason, Inc. | 247 Park Avenue | New York | NY | ||
30395 | 30395 | 1952-09-25 | 1951-09-24 | Calvosa | Ulrich | Calvosa, Ulrich 684 | 1951-09-24 | Calvosa, Ulrich | 247 Park Avenue | New York | NY | ||
37234 | 37234 | 1958-12-01 | 1942-07-30 | Nason | James R.P. | Kelly, Nason, Inc. 71 | 1942-07-30 | Kelly, Nason, Inc. | 247 Park Avenue | New York | NY | ||
38344 | 38344 | 1953-12-15 | 1949-03-15 | Sachtleben | Arthur F. | Kelly, Nason, Inc. 71 | 1942-07-30 | Kelly, Nason, Inc. | 247 Park Avenue | New York | NY | ||
39731 | 39731 | 1962-12-31 | 1961-03-21 | Galbo | Vincent J. | Kelly, Nason, Inc. 71 | 1942-07-30 | Kelly, Nason, Inc. | 247 Park Avenue | New York | NY |
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]) );