FARA_All_ShortForms
Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history
16 rows where City = "New York" and "Short_Form_Termination_Date" is on date 2005-06-30
This data as json, CSV (advanced)
Suggested facets: Short_Form_Date, Registration_Date, Address_1, Zip, 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 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
21524 | 21524 | 2005-06-30 | 2004-01-29 | Agoado | Jen | IPG DXTRA, Inc 3911 | 1986-12-01 | IPG DXTRA, Inc | 909 Third Ave. | New York | NY | 10022 | |
21525 | 21525 | 2005-06-30 | 2002-01-31 | Ouellet | Renee | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
21526 | 21526 | 2005-06-30 | 2002-02-04 | Leblanc | Donald | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
21528 | 21528 | 2005-06-30 | 1991-03-01 | Cheung | Winchell | Hong Kong Trade Development Council, Inc. 2181 | 1970-01-19 | Hong Kong Trade Development Council, Inc. | 219 East 46th Street | New York | NY | 10017 | |
21535 | 21535 | 2005-06-30 | 2004-06-07 | Burke | Joseph | Ogilvy Group, Inc. 5626 | 2004-06-07 | Ogilvy Group, Inc. | Worldwide Plaza | 309 West 49th Street | New York | NY | 10019 |
21536 | 21536 | 2005-06-30 | 2004-06-07 | Chalk | Shaun | Ogilvy Group, Inc. 5626 | 2004-06-07 | Ogilvy Group, Inc. | Worldwide Plaza | 309 West 49th Street | New York | NY | 10019 |
21537 | 21537 | 2005-06-30 | 2004-06-07 | Dickens | Kelly | Ogilvy Group, Inc. 5626 | 2004-06-07 | Ogilvy Group, Inc. | Worldwide Plaza | 309 West 49th Street | New York | NY | 10019 |
21538 | 21538 | 2005-06-30 | 2004-06-07 | Hamilton | Diann | Ogilvy Group, Inc. 5626 | 2004-06-07 | Ogilvy Group, Inc. | Worldwide Plaza | 309 West 49th Street | New York | NY | 10019 |
21539 | 21539 | 2005-06-30 | 2004-06-07 | Peart | Juliette | Ogilvy Group, Inc. 5626 | 2004-06-07 | Ogilvy Group, Inc. | Worldwide Plaza | 309 West 49th Street | New York | NY | 10019 |
21540 | 21540 | 2005-06-30 | 2004-06-07 | Piscatelli | Michael | Ogilvy Group, Inc. 5626 | 2004-06-07 | Ogilvy Group, Inc. | Worldwide Plaza | 309 West 49th Street | New York | NY | 10019 |
21541 | 21541 | 2005-06-30 | 2004-06-07 | Sierra | Melanie | Ogilvy Group, Inc. 5626 | 2004-06-07 | Ogilvy Group, Inc. | Worldwide Plaza | 309 West 49th Street | New York | NY | 10019 |
21543 | 21543 | 2005-06-30 | 2002-06-26 | Lambert | Michel | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
21545 | 21545 | 2005-06-30 | 1997-08-15 | Tavares | Duncan E. | Bermuda Tourism Authority 430 | 1947-01-30 | Bermuda Tourism Authority | 675 Third Avenue | 12th Floor | New York | NY | 10017 |
21549 | 21549 | 2005-06-30 | 2002-10-22 | Amiot | Jacques | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
21550 | 21550 | 2005-06-30 | 2002-10-22 | McKinnon | Nicole | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
21560 | 21560 | 2005-06-30 | 2003-12-29 | Nann | Laura | Mediaedge: CIA, LLC 5605 | 2003-12-29 | Mediaedge: CIA, LLC | 825 Seventh Avenue | New York | NY | 10019 |
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]) );