FARA_All_ShortForms
Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history
21 rows where Address_1 = "587 Fifth Avenue"
This data as json, CSV (advanced)
Suggested facets: Short_Form_Termination_Date, Short_Form_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 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13775 | 13775 | 1944-04-20 | 1943-11-22 | White | William Harold | British Empire Chamber of Commerce in the U.S.A., Inc. 84 | 1942-08-07 | British Empire Chamber of Commerce in the U.S.A., Inc. | 587 Fifth Avenue | New York | NY | ||
14065 | 14065 | 1945-04-25 | 1942-08-07 | Appleby | Sir Robert | British Empire Chamber of Commerce in the U.S.A., Inc. 84 | 1942-08-07 | British Empire Chamber of Commerce in the U.S.A., Inc. | 587 Fifth Avenue | New York | NY | ||
14066 | 14066 | 1945-04-25 | 1942-08-07 | Moss | Frederic William | British Empire Chamber of Commerce in the U.S.A., Inc. 84 | 1942-08-07 | British Empire Chamber of Commerce in the U.S.A., Inc. | 587 Fifth Avenue | New York | NY | ||
14067 | 14067 | 1945-04-25 | 1942-08-07 | Salvage | Sir Samuel A. | British Empire Chamber of Commerce in the U.S.A., Inc. 84 | 1942-08-07 | British Empire Chamber of Commerce in the U.S.A., Inc. | 587 Fifth Avenue | New York | NY | ||
14068 | 14068 | 1945-04-25 | 1942-08-07 | Smith | Cecil | British Empire Chamber of Commerce in the U.S.A., Inc. 84 | 1942-08-07 | British Empire Chamber of Commerce in the U.S.A., Inc. | 587 Fifth Avenue | New York | NY | ||
26136 | 26136 | 1946-08-07 | 1945-03-10 | Fuery | Margaret | British Empire Chamber of Commerce in the U.S.A., Inc. 84 | 1942-08-07 | British Empire Chamber of Commerce in the U.S.A., Inc. | 587 Fifth Avenue | New York | NY | ||
26137 | 26137 | 1946-08-07 | 1944-03-13 | Thorpe | Jeanne | British Empire Chamber of Commerce in the U.S.A., Inc. 84 | 1942-08-07 | British Empire Chamber of Commerce in the U.S.A., Inc. | 587 Fifth Avenue | New York | NY | ||
26138 | 26138 | 1946-08-07 | 1946-07-29 | Dyer | John Wilfred | British Empire Chamber of Commerce in the U.S.A., Inc. 84 | 1942-08-07 | British Empire Chamber of Commerce in the U.S.A., Inc. | 587 Fifth Avenue | New York | NY | ||
26139 | 26139 | 1946-08-07 | 1942-08-07 | Turner | C.M. | British Empire Chamber of Commerce in the U.S.A., Inc. 84 | 1942-08-07 | British Empire Chamber of Commerce in the U.S.A., Inc. | 587 Fifth Avenue | New York | NY | ||
26140 | 26140 | 1946-08-07 | 1942-08-07 | Wedgwood | Kennard L. | British Empire Chamber of Commerce in the U.S.A., Inc. 84 | 1942-08-07 | British Empire Chamber of Commerce in the U.S.A., Inc. | 587 Fifth Avenue | New York | NY | ||
26141 | 26141 | 1946-08-07 | 1943-08-07 | Fletcher | Catherine | British Empire Chamber of Commerce in the U.S.A., Inc. 84 | 1942-08-07 | British Empire Chamber of Commerce in the U.S.A., Inc. | 587 Fifth Avenue | New York | NY | ||
26142 | 26142 | 1946-08-07 | 1943-08-07 | Gibbon | John Patrickson | British Empire Chamber of Commerce in the U.S.A., Inc. 84 | 1942-08-07 | British Empire Chamber of Commerce in the U.S.A., Inc. | 587 Fifth Avenue | New York | NY | ||
26143 | 26143 | 1946-08-07 | 1943-08-07 | Shopp | Janet | British Empire Chamber of Commerce in the U.S.A., Inc. 84 | 1942-08-07 | British Empire Chamber of Commerce in the U.S.A., Inc. | 587 Fifth Avenue | New York | NY | ||
26144 | 26144 | 1946-08-07 | 1944-09-06 | Slattery | Thomas Denis | British Empire Chamber of Commerce in the U.S.A., Inc. 84 | 1942-08-07 | British Empire Chamber of Commerce in the U.S.A., Inc. | 587 Fifth Avenue | New York | NY | ||
26145 | 26145 | 1946-08-07 | 1945-09-10 | Blyde | Lewis John Newbery | British Empire Chamber of Commerce in the U.S.A., Inc. 84 | 1942-08-07 | British Empire Chamber of Commerce in the U.S.A., Inc. | 587 Fifth Avenue | New York | NY | ||
26146 | 26146 | 1946-08-07 | 1945-09-10 | Brackenridge | Alexander | British Empire Chamber of Commerce in the U.S.A., Inc. 84 | 1942-08-07 | British Empire Chamber of Commerce in the U.S.A., Inc. | 587 Fifth Avenue | New York | NY | ||
26147 | 26147 | 1946-08-07 | 1945-09-10 | Lee | Humphrey Armitage | British Empire Chamber of Commerce in the U.S.A., Inc. 84 | 1942-08-07 | British Empire Chamber of Commerce in the U.S.A., Inc. | 587 Fifth Avenue | New York | NY | ||
26148 | 26148 | 1946-08-07 | 1945-09-10 | Letcher | Harold John Owen | British Empire Chamber of Commerce in the U.S.A., Inc. 84 | 1942-08-07 | British Empire Chamber of Commerce in the U.S.A., Inc. | 587 Fifth Avenue | New York | NY | ||
26149 | 26149 | 1946-08-07 | 1945-09-10 | Squirrell | John William | British Empire Chamber of Commerce in the U.S.A., Inc. 84 | 1942-08-07 | British Empire Chamber of Commerce in the U.S.A., Inc. | 587 Fifth Avenue | New York | NY | ||
26150 | 26150 | 1946-08-07 | 1945-09-10 | Stephenson | Carleton Jervis | British Empire Chamber of Commerce in the U.S.A., Inc. 84 | 1942-08-07 | British Empire Chamber of Commerce in the U.S.A., Inc. | 587 Fifth Avenue | New York | NY | ||
26151 | 26151 | 1946-08-07 | 1943-11-22 | Holland | Reginald H. | British Empire Chamber of Commerce in the U.S.A., Inc. 84 | 1942-08-07 | British Empire Chamber of Commerce in the U.S.A., Inc. | 587 Fifth 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]) );