FARA_All_ShortForms
Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history
74 rows where Address_1 = "501 Madison Avenue"
This data as json, CSV (advanced)
Suggested facets: Registration_Date, Zip, 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 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4193 | 4193 | 1950-01-21 | 1949-02-23 | Devau | Jean R. | French Broadcasting System 479 | 1947-07-21 | French Broadcasting System | 501 Madison Avenue | New York | NY | ||
4507 | 4507 | 1948-01-26 | 1947-07-21 | Steinberg | Bertha | French Broadcasting System 479 | 1947-07-21 | French Broadcasting System | 501 Madison Avenue | New York | NY | ||
8116 | 8116 | 2000-02-28 | 1998-10-26 | Kriegel | Jay L. | Abernathy MacGregor Group 5285 | 1998-10-26 | Abernathy MacGregor Group | 501 Madison Avenue | 13th Floor | New York | NY | 10022 |
8117 | 8117 | 2000-02-28 | 1998-10-26 | Oosterbaan | Gwynne A. | Abernathy MacGregor Group 5285 | 1998-10-26 | Abernathy MacGregor Group | 501 Madison Avenue | 13th Floor | New York | NY | 10022 |
9803 | 9803 | 1965-03-14 | 1962-08-24 | Sese | Robert Daniel Paul | French Broadcasting System 479 | 1947-07-21 | French Broadcasting System | 501 Madison Avenue | New York | NY | ||
9804 | 9804 | 1968-03-14 | 1966-02-10 | Wolfson | Deena Rae | George Peabody & Associates, Inc. 1682 | 1964-01-20 | George Peabody & Associates, Inc. | 501 Madison Avenue | New York | NY | 10022 | |
9905 | 9905 | 1970-03-15 | 1964-01-20 | Heynemann | Julius Werner | George Peabody & Associates, Inc. 1682 | 1964-01-20 | George Peabody & Associates, Inc. | 501 Madison Avenue | New York | NY | 10022 | |
12352 | 12352 | 1949-04-01 | 1948-08-18 | Gruskin | Edward Irving | French Broadcasting System 479 | 1947-07-21 | French Broadcasting System | 501 Madison Avenue | New York | NY | ||
12816 | 12816 | 1962-04-06 | 1960-01-29 | Reed | John Matthew | George Peabody & Associates, Inc. 768 | 1953-05-26 | George Peabody & Associates, Inc. | 501 Madison Avenue | New York | NY | 10022 | |
12917 | 12917 | 1957-04-08 | 1953-05-26 | Gorman | Honora Elizabeth | George Peabody & Associates, Inc. 768 | 1953-05-26 | George Peabody & Associates, Inc. | 501 Madison Avenue | New York | NY | 10022 | |
12918 | 12918 | 1960-04-08 | 1956-06-14 | Heyward | Evelyn Joan | George Peabody & Associates, Inc. 768 | 1953-05-26 | George Peabody & Associates, Inc. | 501 Madison Avenue | New York | NY | 10022 | |
12919 | 12919 | 1960-04-08 | 1956-06-14 | Heyward | Monroe Henry | George Peabody & Associates, Inc. 768 | 1953-05-26 | George Peabody & Associates, Inc. | 501 Madison Avenue | New York | NY | 10022 | |
13360 | 13360 | 1963-04-15 | 1951-04-09 | Weltman | Suzanne | French Broadcasting System 479 | 1947-07-21 | French Broadcasting System | 501 Madison Avenue | New York | NY | ||
15732 | 15732 | 1950-05-05 | 1948-04-23 | Duhart | Michel | French Broadcasting System 479 | 1947-07-21 | French Broadcasting System | 501 Madison Avenue | New York | NY | ||
15879 | 15879 | 1964-05-08 | 1964-01-20 | Smith | Gloria | George Peabody & Associates, Inc. 1682 | 1964-01-20 | George Peabody & Associates, Inc. | 501 Madison Avenue | New York | NY | 10022 | |
16046 | 16046 | 1951-05-11 | 1953-05-26 | Huber | Joel Cook , Jr. | George Peabody & Associates, Inc. 768 | 1953-05-26 | George Peabody & Associates, Inc. | 501 Madison Avenue | New York | NY | 10022 | |
17399 | 17399 | 1958-05-30 | 1957-01-31 | Lundgaard | Harriet | George Peabody & Associates, Inc. 768 | 1953-05-26 | George Peabody & Associates, Inc. | 501 Madison Avenue | New York | NY | 10022 | |
18813 | 18813 | 1967-06-04 | 1964-01-20 | Esposito | Angelina | George Peabody & Associates, Inc. 1682 | 1964-01-20 | George Peabody & Associates, Inc. | 501 Madison Avenue | New York | NY | 10022 | |
18894 | 18894 | 1970-06-05 | 1964-01-20 | Eckman | Rosemarie | George Peabody & Associates, Inc. 1682 | 1964-01-20 | George Peabody & Associates, Inc. | 501 Madison Avenue | New York | NY | 10022 | |
19888 | 19888 | 1947-06-20 | 1947-06-20 | Daumarie | Yvonne Henriette | French Press & Information Service 471 | 1947-06-20 | French Press & Information Service | 501 Madison Avenue | New York | NY | ||
19889 | 19889 | 1947-06-20 | 1947-06-20 | Dumont | Michel | French Press & Information Service 471 | 1947-06-20 | French Press & Information Service | 501 Madison Avenue | New York | NY | ||
19890 | 19890 | 1947-06-20 | 1947-06-25 | Walch | Jacques W. | French Press & Information Service 471 | 1947-06-20 | French Press & Information Service | 501 Madison Avenue | New York | NY | ||
19891 | 19891 | 1947-06-20 | 1947-06-25 | Wiener | Robert | French Press & Information Service 471 | 1947-06-20 | French Press & Information Service | 501 Madison Avenue | New York | NY | ||
22038 | 22038 | 1959-07-01 | 1959-09-14 | Clayton | Bernard , Jr. | George Peabody & Associates, Inc. 768 | 1953-05-26 | George Peabody & Associates, Inc. | 501 Madison Avenue | New York | NY | 10022 | |
23638 | 23638 | 1975-07-20 | 1964-01-20 | Cruz | Jaime Quiason | George Peabody & Associates, Inc. 1682 | 1964-01-20 | George Peabody & Associates, Inc. | 501 Madison Avenue | New York | NY | 10022 | |
23639 | 23639 | 1975-07-20 | 1964-01-20 | Forrester | William D. | George Peabody & Associates, Inc. 1682 | 1964-01-20 | George Peabody & Associates, Inc. | 501 Madison Avenue | New York | NY | 10022 | |
23640 | 23640 | 1975-07-20 | 1964-01-20 | Peabody | George | George Peabody & Associates, Inc. 1682 | 1964-01-20 | George Peabody & Associates, Inc. | 501 Madison Avenue | New York | NY | 10022 | |
23641 | 23641 | 1975-07-20 | 1966-02-10 | Keating | Kevin Donald | George Peabody & Associates, Inc. 1682 | 1964-01-20 | George Peabody & Associates, Inc. | 501 Madison Avenue | New York | NY | 10022 | |
23646 | 23646 | 1975-07-20 | 1966-08-24 | Wales | Richard Beach | George Peabody & Associates, Inc. 1682 | 1964-01-20 | George Peabody & Associates, Inc. | 501 Madison Avenue | New York | NY | 10022 | |
24218 | 24218 | 1996-07-27 | 1993-10-29 | Weinmann | Lissa Ree | Abernathy/MacGregor Group, Inc. 4834 | 1992-12-11 | Abernathy/MacGregor Group, Inc. | 501 Madison Avenue | Suite 1300 | New York | NY | 10022 |
24884 | 24884 | 1996-07-31 | 1992-12-11 | Scanlon | John P. | Abernathy/MacGregor Group, Inc. 4834 | 1992-12-11 | Abernathy/MacGregor Group, Inc. | 501 Madison Avenue | Suite 1300 | New York | NY | 10022 |
29507 | 29507 | 1965-09-10 | 1964-01-20 | Paniagua | Estellita (Lita) | George Peabody & Associates, Inc. 1682 | 1964-01-20 | George Peabody & Associates, Inc. | 501 Madison Avenue | New York | NY | 10022 | |
30108 | 30108 | 1961-09-20 | 1957-01-31 | Roosen | George | George Peabody & Associates, Inc. 768 | 1953-05-26 | George Peabody & Associates, Inc. | 501 Madison Avenue | New York | NY | 10022 | |
30785 | 30785 | 1947-09-30 | 1947-07-21 | Milo | Henry Louis | French Broadcasting System 479 | 1947-07-21 | French Broadcasting System | 501 Madison Avenue | New York | NY | ||
31182 | 31182 | 1997-09-30 | 1994-12-01 | Kriegel | Jay | Abernathy/MacGregor Group, Inc. 4834 | 1992-12-11 | Abernathy/MacGregor Group, Inc. | 501 Madison Avenue | Suite 1300 | New York | NY | 10022 |
31183 | 31183 | 1997-09-30 | 1992-12-11 | Abernathy | James L. | Abernathy/MacGregor Group, Inc. 4834 | 1992-12-11 | Abernathy/MacGregor Group, Inc. | 501 Madison Avenue | Suite 1300 | New York | NY | 10022 |
31184 | 31184 | 1997-09-30 | 1992-12-11 | MacGregor | James T. | Abernathy/MacGregor Group, Inc. 4834 | 1992-12-11 | Abernathy/MacGregor Group, Inc. | 501 Madison Avenue | Suite 1300 | New York | NY | 10022 |
31185 | 31185 | 1997-09-30 | 1992-12-11 | Metz | Robert T. | Abernathy/MacGregor Group, Inc. 4834 | 1992-12-11 | Abernathy/MacGregor Group, Inc. | 501 Madison Avenue | Suite 1300 | New York | NY | 10022 |
31186 | 31186 | 1997-09-30 | 1992-12-11 | Smith | Jonathan | Abernathy/MacGregor Group, Inc. 4834 | 1992-12-11 | Abernathy/MacGregor Group, Inc. | 501 Madison Avenue | Suite 1300 | New York | NY | 10022 |
31187 | 31187 | 1997-09-30 | 1992-12-11 | Stockton | Richard | Abernathy/MacGregor Group, Inc. 4834 | 1992-12-11 | Abernathy/MacGregor Group, Inc. | 501 Madison Avenue | Suite 1300 | New York | NY | 10022 |
31760 | 31760 | 1949-10-01 | 1948-08-18 | Whiteside | Marie Pertschuk | French Broadcasting System 479 | 1947-07-21 | French Broadcasting System | 501 Madison Avenue | New York | NY | ||
32560 | 32560 | 1966-10-10 | 1962-12-03 | Allain | Yves | French Broadcasting System 479 | 1947-07-21 | French Broadcasting System | 501 Madison Avenue | New York | NY | ||
36597 | 36597 | 1964-11-30 | 1962-07-27 | Texier | Michel Jules | French Broadcasting System 479 | 1947-07-21 | French Broadcasting System | 501 Madison Avenue | New York | NY | ||
37818 | 37818 | 1967-12-06 | 1965-02-02 | Anfrol | Michel Katchoura | French Broadcasting System 479 | 1947-07-21 | French Broadcasting System | 501 Madison Avenue | New York | NY | ||
37819 | 37819 | 1967-12-06 | 1949-02-23 | Sauvage | Leo | French Broadcasting System 479 | 1947-07-21 | French Broadcasting System | 501 Madison Avenue | New York | NY | ||
37820 | 37820 | 1967-12-06 | 1967-05-11 | Tournier | Denis | French Broadcasting System 479 | 1947-07-21 | French Broadcasting System | 501 Madison Avenue | New York | NY | ||
37821 | 37821 | 1967-12-06 | 1964-06-19 | Benaich | Guy | French Broadcasting System 479 | 1947-07-21 | French Broadcasting System | 501 Madison Avenue | New York | NY | ||
37822 | 37822 | 1967-12-06 | 1964-06-19 | Daval | Julien Antoine | French Broadcasting System 479 | 1947-07-21 | French Broadcasting System | 501 Madison Avenue | New York | NY | ||
37823 | 37823 | 1967-12-06 | 1964-06-19 | Powers | Robert Weatherly | French Broadcasting System 479 | 1947-07-21 | French Broadcasting System | 501 Madison Avenue | New York | NY | ||
37824 | 37824 | 1967-12-06 | 1947-07-21 | Hooley | John Anthony Paul | French Broadcasting System 479 | 1947-07-21 | French Broadcasting System | 501 Madison Avenue | New York | NY | ||
37825 | 37825 | 1967-12-06 | 1964-09-14 | Berard-Pedrazzo | Philippe | French Broadcasting System 479 | 1947-07-21 | French Broadcasting System | 501 Madison Avenue | New York | NY | ||
38081 | 38081 | 1959-12-11 | 1959-05-15 | Raymond | Michael A. | Dowd, Redfield & Johnstone, Inc. 1169 | 1958-09-12 | Dowd, Redfield & Johnstone, Inc. | 501 Madison Avenue | New York | NY | ||
38082 | 38082 | 1959-12-11 | 1958-09-12 | Dahme | John K. | Dowd, Redfield & Johnstone, Inc. 1169 | 1958-09-12 | Dowd, Redfield & Johnstone, Inc. | 501 Madison Avenue | New York | NY | ||
38083 | 38083 | 1959-12-11 | 1958-09-12 | Dowd | John C. | Dowd, Redfield & Johnstone, Inc. 1169 | 1958-09-12 | Dowd, Redfield & Johnstone, Inc. | 501 Madison Avenue | New York | NY | ||
38084 | 38084 | 1959-12-11 | 1958-09-12 | Parent | Edward Dosthe | Dowd, Redfield & Johnstone, Inc. 1169 | 1958-09-12 | Dowd, Redfield & Johnstone, Inc. | 501 Madison Avenue | New York | NY | ||
38085 | 38085 | 1959-12-11 | 1958-09-25 | Theodoli | Filippo M. | Dowd, Redfield & Johnstone, Inc. 1169 | 1958-09-12 | Dowd, Redfield & Johnstone, Inc. | 501 Madison Avenue | New York | NY | ||
38086 | 38086 | 1959-12-11 | 1958-10-21 | Davis | Herman Altier | Dowd, Redfield & Johnstone, Inc. 1169 | 1958-09-12 | Dowd, Redfield & Johnstone, Inc. | 501 Madison Avenue | New York | NY | ||
38087 | 38087 | 1959-12-11 | 1959-12-11 | Petrocelli | Robert | Dowd, Redfield & Johnstone, Inc. 1169 | 1958-09-12 | Dowd, Redfield & Johnstone, Inc. | 501 Madison Avenue | New York | NY | ||
38919 | 38919 | 1966-12-22 | 1964-06-19 | Crassat | Guy | French Broadcasting System 479 | 1947-07-21 | French Broadcasting System | 501 Madison Avenue | New York | NY | ||
39539 | 39539 | 1955-12-31 | 1956-03-21 | Hoxter | Curtis Joseph | George Peabody & Associates, Inc. 768 | 1953-05-26 | George Peabody & Associates, Inc. | 501 Madison Avenue | New York | NY | 10022 | |
39658 | 39658 | 1958-12-31 | 1958-09-12 | Johnstone | Edmund F. | Dowd, Redfield & Johnstone, Inc. 1169 | 1958-09-12 | Dowd, Redfield & Johnstone, Inc. | 501 Madison Avenue | New York | NY | ||
39714 | 39714 | 1961-12-31 | 1948-08-18 | Crenesse | Pierre | French Broadcasting System 479 | 1947-07-21 | French Broadcasting System | 501 Madison Avenue | New York | NY | ||
39722 | 39722 | 1962-12-31 | 1957-01-31 | O'Meara | Irene Cecelia | George Peabody & Associates, Inc. 768 | 1953-05-26 | George Peabody & Associates, Inc. | 501 Madison Avenue | New York | NY | 10022 | |
39723 | 39723 | 1962-12-31 | 1957-01-31 | Gross | Lenore Elaine Shapp | George Peabody & Associates, Inc. 768 | 1953-05-26 | George Peabody & Associates, Inc. | 501 Madison Avenue | New York | NY | 10022 | |
39724 | 39724 | 1962-12-31 | 1957-01-31 | Huber | Joel Cook , Jr. | George Peabody & Associates, Inc. 768 | 1953-05-26 | George Peabody & Associates, Inc. | 501 Madison Avenue | New York | NY | 10022 | |
39725 | 39725 | 1962-12-31 | 1957-01-31 | Wiseman | Frances Sylvia | George Peabody & Associates, Inc. 768 | 1953-05-26 | George Peabody & Associates, Inc. | 501 Madison Avenue | New York | NY | 10022 | |
39728 | 39728 | 1962-12-31 | 1961-03-08 | Barovick | Richard Leon | George Peabody & Associates, Inc. 768 | 1953-05-26 | George Peabody & Associates, Inc. | 501 Madison Avenue | New York | NY | 10022 | |
39734 | 39734 | 1962-12-31 | 1953-05-26 | Ferguson | Milton Carr | George Peabody & Associates, Inc. 768 | 1953-05-26 | George Peabody & Associates, Inc. | 501 Madison Avenue | New York | NY | 10022 | |
39735 | 39735 | 1962-12-31 | 1953-05-26 | Glass | William Burton | George Peabody & Associates, Inc. 768 | 1953-05-26 | George Peabody & Associates, Inc. | 501 Madison Avenue | New York | NY | 10022 | |
39736 | 39736 | 1962-12-31 | 1953-05-26 | Peabody | Barbara Keating | George Peabody & Associates, Inc. 768 | 1953-05-26 | George Peabody & Associates, Inc. | 501 Madison Avenue | New York | NY | 10022 | |
39737 | 39737 | 1962-12-31 | 1953-05-26 | Peabody | George , Jr. | George Peabody & Associates, Inc. 768 | 1953-05-26 | George Peabody & Associates, Inc. | 501 Madison Avenue | New York | NY | 10022 | |
39743 | 39743 | 1962-12-31 | 1960-08-01 | Aurell | Doris Dawn | George Peabody & Associates, Inc. 768 | 1953-05-26 | George Peabody & Associates, Inc. | 501 Madison Avenue | New York | NY | 10022 | |
39745 | 39745 | 1962-12-31 | 1959-09-14 | Forrester | William D. | George Peabody & Associates, Inc. 768 | 1953-05-26 | George Peabody & Associates, Inc. | 501 Madison Avenue | New York | NY | 10022 | |
39790 | 39790 | 1965-12-31 | 1948-08-18 | Lewitin | Alice Mizner | French Broadcasting System 479 | 1947-07-21 | French Broadcasting System | 501 Madison 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]) );