FARA_All_ShortForms
Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history
165 rows where Address_1 = "800 Third Avenue" and City = "New York"
This data as json, CSV (advanced)
Suggested facets: Address_2, Short_Form_Termination_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 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
569 | 569 | 2019-03-14 | Wilkins | Polly | Kobre & Kim LLP 6604 | 2018-10-31 | Kobre & Kim LLP | 800 Third Avenue | New York | NY | 10022 | ||
1360 | 1360 | 2022-07-05 | Sherwin | Michael | Kobre & Kim LLP 6604 | 2018-10-31 | Kobre & Kim LLP | 800 Third Avenue | New York | NY | 10022 | ||
2078 | 2078 | 2018-10-31 | Kim | Michael | Kobre & Kim LLP 6604 | 2018-10-31 | Kobre & Kim LLP | 800 Third Avenue | New York | NY | 10022 | ||
2079 | 2079 | 2018-10-31 | Landman | Daniel | Kobre & Kim LLP 6604 | 2018-10-31 | Kobre & Kim LLP | 800 Third Avenue | New York | NY | 10022 | ||
2080 | 2080 | 2018-10-31 | Wolf | Daniel | Kobre & Kim LLP 6604 | 2018-10-31 | Kobre & Kim LLP | 800 Third Avenue | New York | NY | 10022 | ||
2081 | 2081 | 2018-10-31 | Zeff | Aharon | Kobre & Kim LLP 6604 | 2018-10-31 | Kobre & Kim LLP | 800 Third Avenue | New York | NY | 10022 | ||
2082 | 2082 | 2018-10-31 | Zimmerman | Menucha | Kobre & Kim LLP 6604 | 2018-10-31 | Kobre & Kim LLP | 800 Third Avenue | New York | NY | 10022 | ||
2594 | 2594 | 1981-01-01 | 1980-10-31 | Plant | Paul David | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
2619 | 2619 | 1984-01-01 | 1983-03-02 | Callaghan | Beth | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
3279 | 3279 | 1992-01-06 | 1990-05-11 | Long | Walter G. | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
3404 | 3404 | 1982-01-08 | 1980-10-31 | Newman | David | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
4931 | 4931 | 1971-01-31 | 1968-04-11 | Cranston | Lawrence MacLean | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
5055 | 5055 | 1990-01-31 | 1990-06-12 | Dickson | Catherine M. | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
5072 | 5072 | 1991-01-31 | 1980-05-19 | McCluskey | Eugene J. | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
6716 | 6716 | 1970-02-13 | 1968-04-11 | Holloway | G. N. | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
7354 | 7354 | 2019-02-21 | 2019-02-26 | Ng | Michael | Kobre & Kim LLP 6604 | 2018-10-31 | Kobre & Kim LLP | 800 Third Avenue | New York | NY | 10022 | |
7897 | 7897 | 1982-02-28 | 1981-04-23 | Morgan | Hilary A. | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
7957 | 7957 | 1990-02-28 | 1988-05-16 | Stothers | Walter | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
8779 | 8779 | 1990-03-01 | 1985-11-18 | Benfield | Desmond | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
10270 | 10270 | 2021-03-18 | 2018-10-31 | Hyman | Yakir | Kobre & Kim LLP 6604 | 2018-10-31 | Kobre & Kim LLP | 800 Third Avenue | New York | NY | 10022 | |
10637 | 10637 | 2023-03-23 | 2018-10-31 | Wiseman | David | Kobre & Kim LLP 6604 | 2018-10-31 | Kobre & Kim LLP | 800 Third Avenue | New York | NY | 10022 | |
11140 | 11140 | 1990-03-30 | 1984-03-27 | Counsell | D'Arcy Robinette | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
11156 | 11156 | 1990-03-30 | 1988-12-12 | Mansdorf | Arnold David | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
11511 | 11511 | 1982-03-31 | 1977-05-24 | Fitschen | John David | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
11512 | 11512 | 1982-03-31 | 1980-07-22 | Fedor | Judith K. | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
11513 | 11513 | 1982-03-31 | 1980-07-22 | Wozencraft | William E. , Jr. | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
11521 | 11521 | 1982-03-31 | 1979-12-27 | Crowell | Albert Warren | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
11571 | 11571 | 1987-03-31 | 1983-10-06 | Dunlap | John G. | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
11643 | 11643 | 1991-03-31 | 1985-07-19 | Gray | James H. | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
11649 | 11649 | 1991-03-31 | 1985-10-03 | Hopkinson | John | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
12435 | 12435 | 1982-04-01 | 1980-10-31 | MacDonald | Susan J. | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
12451 | 12451 | 1985-04-01 | 1982-04-30 | Oxley | Jack L. | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
12452 | 12452 | 1985-04-01 | 1980-07-22 | Dombroski | James S. | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
14462 | 14462 | 1968-04-30 | 1968-04-11 | Denton | John Paul | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
14499 | 14499 | 1974-04-30 | 1969-11-10 | Bolan | John Francis | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
14611 | 14611 | 1990-04-30 | 1984-11-13 | MacDonald | Susan J. | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
15181 | 15181 | 2020-04-30 | 2019-01-09 | Hulsey | G. Scott | Kobre & Kim LLP 6604 | 2018-10-31 | Kobre & Kim LLP | 800 Third Avenue | New York | NY | 10022 | |
15182 | 15182 | 2020-04-30 | 2019-01-09 | Kolton | Chad | Kobre & Kim LLP 6604 | 2018-10-31 | Kobre & Kim LLP | 800 Third Avenue | New York | NY | 10022 | |
15183 | 15183 | 2020-04-30 | 2019-01-09 | Morrell | James C. | Kobre & Kim LLP 6604 | 2018-10-31 | Kobre & Kim LLP | 800 Third Avenue | New York | NY | 10022 | |
15184 | 15184 | 2020-04-30 | 2019-01-09 | Weems | L. Wade | Kobre & Kim LLP 6604 | 2018-10-31 | Kobre & Kim LLP | 800 Third Avenue | New York | NY | 10022 | |
15185 | 15185 | 2020-04-30 | 2019-01-09 | West | Hartley | Kobre & Kim LLP 6604 | 2018-10-31 | Kobre & Kim LLP | 800 Third Avenue | New York | NY | 10022 | |
15186 | 15186 | 2020-04-30 | 2019-01-25 | Barnes | Beaudre D. | Kobre & Kim LLP 6604 | 2018-10-31 | Kobre & Kim LLP | 800 Third Avenue | New York | NY | 10022 | |
15189 | 15189 | 2020-04-30 | 2019-02-26 | Wang | Nan | Kobre & Kim LLP 6604 | 2018-10-31 | Kobre & Kim LLP | 800 Third Avenue | New York | NY | 10022 | |
15190 | 15190 | 2020-04-30 | 2019-02-26 | Weightman | William | Kobre & Kim LLP 6604 | 2018-10-31 | Kobre & Kim LLP | 800 Third Avenue | New York | NY | 10022 | |
15191 | 15191 | 2020-04-30 | 2019-02-26 | Zheng | Mengquan | Kobre & Kim LLP 6604 | 2018-10-31 | Kobre & Kim LLP | 800 Third Avenue | New York | NY | 10022 | |
15312 | 15312 | 1968-05-01 | 1968-04-11 | Hassell | Lloyd A. | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
15670 | 15670 | 2019-05-03 | 2019-02-26 | Qiu | Mengyun | Kobre & Kim LLP 6604 | 2018-10-31 | Kobre & Kim LLP | 800 Third Avenue | New York | NY | 10022 | |
16099 | 16099 | 1989-05-12 | 1972-01-11 | Clark | Bowcher Theodore Senhouse | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16100 | 16100 | 1989-05-12 | 1985-01-31 | Vita-Finzi | Ennio | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16102 | 16102 | 1989-05-12 | 1983-03-02 | Purchase | Bryne B. | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16103 | 16103 | 1989-05-12 | 1983-03-02 | Rotenberg | Meta | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16105 | 16105 | 1989-05-12 | 1984-03-27 | Ritchie | Donald Gordon | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16106 | 16106 | 1989-05-12 | 1968-04-11 | Mitchell | Robert Alexander | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16107 | 16107 | 1989-05-12 | 1971-04-16 | Sweetlove | Norman J. | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16108 | 16108 | 1989-05-12 | 1983-04-19 | Geppert | John G. | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16110 | 16110 | 1989-05-12 | 1981-04-23 | Smith | Terri Lynn | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16111 | 16111 | 1989-05-12 | 1982-04-30 | Smith | Patricia | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16112 | 16112 | 1989-05-12 | 1980-05-13 | Sawchuk | Russel Charles | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16114 | 16114 | 1989-05-12 | 1979-05-29 | Desaulniers | Clement | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16115 | 16115 | 1989-05-12 | 1976-07-09 | Berlin | Murray | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16116 | 16116 | 1989-05-12 | 1985-07-19 | DiNisco | Kathleen O'Donnell | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16117 | 16117 | 1989-05-12 | 1980-07-22 | Cranston | Lawrence M. | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16118 | 16118 | 1989-05-12 | 1980-07-22 | Stone | John Douglas | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16119 | 16119 | 1989-05-12 | 1979-08-06 | Carr | Richard H. | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16120 | 16120 | 1989-05-12 | 1979-08-06 | Rodgers | David Munce | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16121 | 16121 | 1989-05-12 | 1979-08-24 | Richmond | Brian A. | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16122 | 16122 | 1989-05-12 | 1979-08-24 | Williams | Bruce Buchner | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16124 | 16124 | 1989-05-12 | 1977-09-16 | Dauphinee | William Alexander Drew | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16126 | 16126 | 1989-05-12 | 1975-10-01 | Chamberlain | Douglas Oliver | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16127 | 16127 | 1989-05-12 | 1985-10-03 | Hetler | James K. | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16128 | 16128 | 1989-05-12 | 1985-10-03 | Holt | Oscar | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16129 | 16129 | 1989-05-12 | 1985-10-03 | Mueller | Kenneth M. | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16130 | 16130 | 1989-05-12 | 1983-10-06 | Lillico | Thomas A. | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16131 | 16131 | 1989-05-12 | 1980-10-31 | Gauthier | J. Arthur | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16132 | 16132 | 1989-05-12 | 1980-10-31 | Hall | Fred J. | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16133 | 16133 | 1989-05-12 | 1973-11-13 | Collins | Lloyd H. | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16134 | 16134 | 1989-05-12 | 1984-11-13 | Shelley | Robert S. | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16135 | 16135 | 1989-05-12 | 1972-11-16 | Fisher | Kenneth Stephen | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16136 | 16136 | 1989-05-12 | 1978-11-20 | Hayes | Joseph Philip | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16137 | 16137 | 1989-05-12 | 1983-11-28 | Palme | Richard La | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16138 | 16138 | 1989-05-12 | 1972-12-07 | Timmerman | William Donaldson | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16139 | 16139 | 1989-05-12 | 1983-12-13 | Adair | James A. | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16140 | 16140 | 1989-05-12 | 1983-12-13 | Graham | Nancy E. | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16141 | 16141 | 1989-05-12 | 1983-12-13 | Wilson | A. Bruce | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16263 | 16263 | 1993-05-13 | 1992-04-06 | Crockett | Leressa R. | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16264 | 16264 | 1993-05-13 | 1992-04-06 | Masters | Carlton A. | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16265 | 16265 | 1993-05-13 | 1992-04-06 | Spears | Angela E. | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
16269 | 16269 | 1993-05-13 | 1985-10-03 | Burks | Ronnie E. | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
17407 | 17407 | 1972-05-30 | 1970-03-05 | Stapleford | Richard Harvey | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
17656 | 17656 | 1978-05-31 | 1968-12-03 | De Lorme | Charles | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
18449 | 18449 | 1982-06-01 | 1979-08-06 | Petch | Arthur Johnson | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
19100 | 19100 | 1978-06-09 | 1974-12-05 | Britton | Sydney L. | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
19644 | 19644 | 1978-06-16 | 1977-09-16 | McGee | Hugh Joseph | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
20797 | 20797 | 1968-06-30 | 1968-06-07 | Root | Frederick W. | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
20845 | 20845 | 1972-06-30 | 1968-04-11 | Lewis | Joseph Barton | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
20951 | 20951 | 1980-06-30 | 1975-03-25 | Howe | Allan | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
21158 | 21158 | 1991-06-30 | 1990-07-06 | Straus | Joan Sutton | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
22115 | 22115 | 1976-07-01 | 1972-11-16 | Bamford | Donald Albert | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | New York | NY | 10022 |
22411 | 22411 | 2022-07-01 | 2018-10-31 | Rathmell | Robin | Kobre & Kim LLP 6604 | 2018-10-31 | Kobre & Kim LLP | 800 Third Avenue | New York | NY | 10022 | |
23648 | 23648 | 1976-07-20 | 1971-06-24 | Austin | Robert E. | Government of Ontario, Canada 2087 | 1968-04-11 | Government of Ontario, Canada | 800 Third Avenue | Suite 2800 | 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]) );