FARA_All_ShortForms
Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history
36 rows where Address_1 = "380 Madison Avenue"
This data as json, CSV (advanced)
Suggested facets: Short_Form_Termination_Date, Registration_Date, Zip, Short_Form_Termination_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 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2530 | 2530 | 1964-01-01 | 1946-06-10 | Donovan | Cornelius B. | Charles W. Hoyt Company, Inc. 361 | 1946-06-10 | Charles W. Hoyt Company, Inc. | 380 Madison Avenue | New York | NY | 10017 | |
11529 | 11529 | 1983-03-31 | 1981-12-14 | Henkel | Robert | Carl Byoir & Associates, Inc. 3170 | 1980-11-24 | Carl Byoir & Associates, Inc. | 380 Madison Avenue | New York | NY | 10017 | |
20723 | 20723 | 1962-06-30 | 1947-01-27 | Pratt | Richard Gile | Charles W. Hoyt Company, Inc. 361 | 1946-06-10 | Charles W. Hoyt Company, Inc. | 380 Madison Avenue | New York | NY | 10017 | |
20728 | 20728 | 1962-06-30 | 1960-08-30 | Nicholas | Peter Hollins | Charles W. Hoyt Company, Inc. 361 | 1946-06-10 | Charles W. Hoyt Company, Inc. | 380 Madison Avenue | New York | NY | 10017 | |
22054 | 22054 | 1963-07-01 | 1960-08-17 | McCormack | Jack R. | Charles W. Hoyt Company, Inc. 361 | 1946-06-10 | Charles W. Hoyt Company, Inc. | 380 Madison Avenue | New York | NY | 10017 | |
23354 | 23354 | 1980-07-16 | 1975-03-28 | Orlando | Joseph | Carl Byoir & Associates, Inc. 2568 | 1975-03-28 | Carl Byoir & Associates, Inc. | 380 Madison Avenue | New York | NY | 10017 | |
23355 | 23355 | 1980-07-16 | 1975-03-28 | Wood | Robert J. | Carl Byoir & Associates, Inc. 2568 | 1975-03-28 | Carl Byoir & Associates, Inc. | 380 Madison Avenue | New York | NY | 10017 | |
24626 | 24626 | 1961-07-31 | 1946-06-10 | Nettleton | Edward Treat | Charles W. Hoyt Company, Inc. 361 | 1946-06-10 | Charles W. Hoyt Company, Inc. | 380 Madison Avenue | New York | NY | 10017 | |
27548 | 27548 | 1964-08-28 | 1947-01-27 | Martin | Kingsley Gould | Charles W. Hoyt Company, Inc. 361 | 1946-06-10 | Charles W. Hoyt Company, Inc. | 380 Madison Avenue | New York | NY | 10017 | |
27549 | 27549 | 1964-08-28 | 1951-05-31 | Reardon | Charles W. | Charles W. Hoyt Company, Inc. 361 | 1946-06-10 | Charles W. Hoyt Company, Inc. | 380 Madison Avenue | New York | NY | 10017 | |
27550 | 27550 | 1964-08-28 | 1951-05-31 | Wales | James Albert | Charles W. Hoyt Company, Inc. 361 | 1946-06-10 | Charles W. Hoyt Company, Inc. | 380 Madison Avenue | New York | NY | 10017 | |
27551 | 27551 | 1964-08-28 | 1951-05-31 | von Qualen | Lillian | Charles W. Hoyt Company, Inc. 361 | 1946-06-10 | Charles W. Hoyt Company, Inc. | 380 Madison Avenue | New York | NY | 10017 | |
27552 | 27552 | 1964-08-28 | 1946-06-10 | Becker | Fredric Jack | Charles W. Hoyt Company, Inc. 361 | 1946-06-10 | Charles W. Hoyt Company, Inc. | 380 Madison Avenue | New York | NY | 10017 | |
27553 | 27553 | 1964-08-28 | 1946-06-10 | Dingledine | William Kendall | Charles W. Hoyt Company, Inc. 361 | 1946-06-10 | Charles W. Hoyt Company, Inc. | 380 Madison Avenue | New York | NY | 10017 | |
27554 | 27554 | 1964-08-28 | 1946-06-10 | Hoyt | Everett Wilson | Charles W. Hoyt Company, Inc. 361 | 1946-06-10 | Charles W. Hoyt Company, Inc. | 380 Madison Avenue | New York | NY | 10017 | |
27555 | 27555 | 1964-08-28 | 1946-06-10 | Hoyt | Winthrop | Charles W. Hoyt Company, Inc. 361 | 1946-06-10 | Charles W. Hoyt Company, Inc. | 380 Madison Avenue | New York | NY | 10017 | |
27556 | 27556 | 1964-08-28 | 1946-06-10 | Mickam | Robert Wainwright | Charles W. Hoyt Company, Inc. 361 | 1946-06-10 | Charles W. Hoyt Company, Inc. | 380 Madison Avenue | New York | NY | 10017 | |
27557 | 27557 | 1964-08-28 | 1946-06-10 | Sheridan | Max | Charles W. Hoyt Company, Inc. 361 | 1946-06-10 | Charles W. Hoyt Company, Inc. | 380 Madison Avenue | New York | NY | 10017 | |
27558 | 27558 | 1964-08-28 | 1946-06-10 | Smith | William Phillip | Charles W. Hoyt Company, Inc. 361 | 1946-06-10 | Charles W. Hoyt Company, Inc. | 380 Madison Avenue | New York | NY | 10017 | |
27559 | 27559 | 1964-08-28 | 1946-06-10 | Whipple | Frank Augustus | Charles W. Hoyt Company, Inc. 361 | 1946-06-10 | Charles W. Hoyt Company, Inc. | 380 Madison Avenue | New York | NY | 10017 | |
27560 | 27560 | 1964-08-28 | 1948-06-29 | Lucas | John Dearborn | Charles W. Hoyt Company, Inc. 361 | 1946-06-10 | Charles W. Hoyt Company, Inc. | 380 Madison Avenue | New York | NY | 10017 | |
27561 | 27561 | 1964-08-28 | 1959-08-17 | Jowaisas | Joseph George | Charles W. Hoyt Company, Inc. 361 | 1946-06-10 | Charles W. Hoyt Company, Inc. | 380 Madison Avenue | New York | NY | 10017 | |
27562 | 27562 | 1964-08-28 | 1960-08-17 | Dingwall | Robert Hamilton | Charles W. Hoyt Company, Inc. 361 | 1946-06-10 | Charles W. Hoyt Company, Inc. | 380 Madison Avenue | New York | NY | 10017 | |
27563 | 27563 | 1964-08-28 | 1960-08-17 | Lampert | Norman Sichel | Charles W. Hoyt Company, Inc. 361 | 1946-06-10 | Charles W. Hoyt Company, Inc. | 380 Madison Avenue | New York | NY | 10017 | |
27564 | 27564 | 1964-08-28 | 1960-08-17 | Roth | Hyman L. | Charles W. Hoyt Company, Inc. 361 | 1946-06-10 | Charles W. Hoyt Company, Inc. | 380 Madison Avenue | New York | NY | 10017 | |
27565 | 27565 | 1964-08-28 | 1960-08-17 | Watson | Theodore S. , Jr. | Charles W. Hoyt Company, Inc. 361 | 1946-06-10 | Charles W. Hoyt Company, Inc. | 380 Madison Avenue | New York | NY | 10017 | |
27566 | 27566 | 1964-08-28 | 1960-09-14 | Fargo | Alvin W. , Jr. | Charles W. Hoyt Company, Inc. 361 | 1946-06-10 | Charles W. Hoyt Company, Inc. | 380 Madison Avenue | New York | NY | 10017 | |
27846 | 27846 | 1961-08-31 | 1960-08-17 | Roberts | James Ragan | Charles W. Hoyt Company, Inc. 361 | 1946-06-10 | Charles W. Hoyt Company, Inc. | 380 Madison Avenue | New York | NY | 10017 | |
28730 | 28730 | 1955-09-01 | 1955-03-18 | Moynahan | John Francis | John Moynahan & Associates 879 | 1955-03-18 | John Moynahan & Associates | 380 Madison Avenue | New York | NY | ||
28731 | 28731 | 1955-09-01 | 1955-03-18 | Ramsberger | Jack F. | John Moynahan & Associates 879 | 1955-03-18 | John Moynahan & Associates | 380 Madison Avenue | New York | NY | ||
28732 | 28732 | 1955-09-01 | 1955-03-18 | Reilly | Arthur | John Moynahan & Associates 879 | 1955-03-18 | John Moynahan & Associates | 380 Madison Avenue | New York | NY | ||
28733 | 28733 | 1955-09-01 | 1955-03-18 | Roberts | Francis Vincent | John Moynahan & Associates 879 | 1955-03-18 | John Moynahan & Associates | 380 Madison Avenue | New York | NY | ||
28735 | 28735 | 1955-09-01 | 1955-06-09 | Stein | Julian Samuel , Jr. | John Moynahan & Associates 879 | 1955-03-18 | John Moynahan & Associates | 380 Madison Avenue | New York | NY | ||
30994 | 30994 | 1986-09-30 | 1985-09-16 | Allen | Larry W. | Carl Byoir & Associates, Inc. 3170 | 1980-11-24 | Carl Byoir & Associates, Inc. | 380 Madison Avenue | New York | NY | 10017 | |
30995 | 30995 | 1986-09-30 | 1985-09-16 | Neukrug | Andrea | Carl Byoir & Associates, Inc. 3170 | 1980-11-24 | Carl Byoir & Associates, Inc. | 380 Madison Avenue | New York | NY | 10017 | |
30997 | 30997 | 1986-09-30 | 1980-11-24 | Ash | Francis J. | Carl Byoir & Associates, Inc. 3170 | 1980-11-24 | Carl Byoir & Associates, Inc. | 380 Madison Avenue | New York | NY | 10017 |
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]) );