FARA_All_ShortForms
Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history
17 rows where City = "New York" and "Short_Form_Termination_Date" is on date 2020-12-31
This data as json, CSV (advanced)
Suggested facets: Short_Form_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 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
42301 | 42301 | 2020-12-31 | 2021-01-15 | Blanco | Guillermo | PDV USA, Inc. 6903 | 2020-12-31 | PDV USA, Inc. | 65 East 55th Street | New York | NY | 10022 | |
42302 | 42302 | 2020-12-31 | 2021-01-15 | Castillo | Anton | PDV USA, Inc. 6903 | 2020-12-31 | PDV USA, Inc. | 65 East 55th Street | New York | NY | 10022 | |
42303 | 42303 | 2020-12-31 | 2021-01-15 | Chacin | Orlando | PDV USA, Inc. 6903 | 2020-12-31 | PDV USA, Inc. | 65 East 55th Street | New York | NY | 10022 | |
42304 | 42304 | 2020-12-31 | 2021-01-15 | Del Pino | Eulogio | PDV USA, Inc. 6903 | 2020-12-31 | PDV USA, Inc. | 65 East 55th Street | New York | NY | 10022 | |
42305 | 42305 | 2020-12-31 | 2021-01-15 | Espana | Ana Maria | PDV USA, Inc. 6903 | 2020-12-31 | PDV USA, Inc. | 65 East 55th Street | New York | NY | 10022 | |
42306 | 42306 | 2020-12-31 | 2021-01-15 | Gonzalez | Pio | PDV USA, Inc. 6903 | 2020-12-31 | PDV USA, Inc. | 65 East 55th Street | New York | NY | 10022 | |
42307 | 42307 | 2020-12-31 | 2021-01-15 | Luongo | Jesus | PDV USA, Inc. 6903 | 2020-12-31 | PDV USA, Inc. | 65 East 55th Street | New York | NY | 10022 | |
42308 | 42308 | 2020-12-31 | 2021-01-15 | Pereira | Jose | PDV USA, Inc. 6903 | 2020-12-31 | PDV USA, Inc. | 65 East 55th Street | New York | NY | 10022 | |
42322 | 42322 | 2020-12-31 | 2019-05-23 | Lamsam | Larada Songkanda | Luque PLLC 6568 | 2018-07-05 | Luque PLLC | 217 Centre Street | #332 | New York | NY | 10013 |
42324 | 42324 | 2020-12-31 | 2020-06-09 | Johns | Emily | Teneo Strategy LLC 6698 | 2019-07-08 | Teneo Strategy LLC | 280 Park Avenue | 4th Floor | New York | NY | 10017 |
42326 | 42326 | 2020-12-31 | 2019-06-14 | Rubenstein | Richard | Rubenstein Public Relations, Inc. 6691 | 2019-06-14 | Rubenstein Public Relations, Inc. | 1301 Avenue of the Americas | New York | NY | 10019 | |
42330 | 42330 | 2020-12-31 | 2018-07-05 | Luque | Anibal | Luque PLLC 6568 | 2018-07-05 | Luque PLLC | 217 Centre Street | #332 | New York | NY | 10013 |
42331 | 42331 | 2020-12-31 | 2019-07-08 | Pavlich | Dara | Teneo Strategy LLC 6698 | 2019-07-08 | Teneo Strategy LLC | 280 Park Avenue | 4th Floor | New York | NY | 10017 |
42332 | 42332 | 2020-12-31 | 2019-07-08 | St. Arromand | Sybille C. | Teneo Strategy LLC 6698 | 2019-07-08 | Teneo Strategy LLC | 280 Park Avenue | 4th Floor | New York | NY | 10017 |
42345 | 42345 | 2020-12-31 | 2020-08-30 | Devlin | Luke Gregory | Teneo Strategy LLC 6698 | 2019-07-08 | Teneo Strategy LLC | 280 Park Avenue | 4th Floor | New York | NY | 10017 |
42363 | 42363 | 2020-12-31 | 2019-12-20 | Levin | Lori | Rubenstein Public Relations, Inc. 6691 | 2019-06-14 | Rubenstein Public Relations, Inc. | 1301 Avenue of the Americas | New York | NY | 10019 | |
42364 | 42364 | 2020-12-31 | 2019-12-20 | Mclaughlin | Christina Levin | Rubenstein Public Relations, Inc. 6691 | 2019-06-14 | Rubenstein Public Relations, Inc. | 1301 Avenue of the Americas | 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]) );