home / fara

Menu
  • Search all tables
  • GraphQL API

FARA_All_ShortForms

Table actions
  • GraphQL API for FARA_All_ShortForms
List of all short form registrants (active and terminated)

Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history

70 rows where Registrant_Name = "Chinese Information Service"

✖
✖

✎ View and edit SQL

This data as json, CSV (advanced)

These facets timed out: City

State 1

  • NY 70

Registration_Number 1

  • Chinese Information Service 70

Registrant_Name 1

  • Chinese Information Service · 70 ✖
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
3724 3724 1950-01-15 1946-11-26 Yuan Meng-Chin Chinese Information Service 402 1946-11-26 Chinese Information Service 159 Lexington Avenue   New York NY 10016
5624 5624 1949-02-01 1948-03-15 Levinson Arthur Theordore Chinese Information Service 402 1946-11-26 Chinese Information Service 159 Lexington Avenue   New York NY 10016
6608 6608 1974-02-11 1946-11-26 Shen James Chien-Hung Chinese Information Service 402 1946-11-26 Chinese Information Service 159 Lexington Avenue   New York NY 10016
6881 6881 1949-02-15 1946-11-26 Leong David Mun-Sen Chinese Information Service 402 1946-11-26 Chinese Information Service 159 Lexington Avenue   New York NY 10016
8443 8443 1948-02-29 1947-07-30 Liu Bangnee Alfred Chinese Information Service 402 1946-11-26 Chinese Information Service 159 Lexington Avenue   New York NY 10016
9871 9871 1948-03-15 1947-03-03 Levinson Arthur Theordore Chinese Information Service 402 1946-11-26 Chinese Information Service 159 Lexington Avenue   New York NY 10016
11320 11320 1949-03-31 1948-09-15 Nash Ernest Theodore Chinese Information Service 402 1946-11-26 Chinese Information Service 159 Lexington Avenue   New York NY 10016
12414 12414 1974-04-01 1973-06-12 Lin Grace Chi Chinese Information Service 402 1946-11-26 Chinese Information Service 159 Lexington Avenue   New York NY 10016
12415 12415 1974-04-01 1973-06-12 Wu York Lang Chinese Information Service 402 1946-11-26 Chinese Information Service 159 Lexington Avenue   New York NY 10016
13060 13060 1950-04-10 1949-08-16 Goodwin William J. Chinese Information Service 402 1946-11-26 Chinese Information Service 159 Lexington Avenue   New York NY 10016
15320 15320 1971-05-01 1970-05-08 Schure Richard J. Chinese Information Service 402 1946-11-26 Chinese Information Service 159 Lexington Avenue   New York NY 10016
18363 18363 1958-06-01 1957-05-24 Chang Tse Te Chinese Information Service 402 1946-11-26 Chinese Information Service 159 Lexington Avenue   New York NY 10016
18392 18392 1967-06-01 1959-01-29 Ta-Ling Lee Chinese Information Service 402 1946-11-26 Chinese Information Service 159 Lexington Avenue   New York NY 10016
19276 19276 1973-06-12 1957-04-12 Wu York-Lang Chinese Information Service 402 1946-11-26 Chinese Information Service 159 Lexington Avenue   New York NY 10016
19277 19277 1973-06-12 1963-08-01 Loh Gene I-Chang Chinese Information Service 402 1946-11-26 Chinese Information Service 159 Lexington Avenue   New York NY 10016
19282 19282 1973-06-12 1958-09-30 Huang Shu-Tsing Chu Chinese Information Service 402 1946-11-26 Chinese Information Service 159 Lexington Avenue   New York NY 10016
19495 19495 1965-06-15 1948-07-22 Li Shih-Kuei Chinese Information Service 402 1946-11-26 Chinese Information Service 159 Lexington Avenue   New York NY 10016
19838 19838 1957-06-19 1957-01-30 Wang Hung-Chun Chinese Information Service 402 1946-11-26 Chinese Information Service 159 Lexington Avenue   New York NY 10016
19995 19995 1956-06-22 1956-02-01 Hang Ting Yung Chinese Information Service 402 1946-11-26 Chinese Information Service 159 Lexington Avenue   New York NY 10016
20635 20635 1950-06-30 1948-07-22 Wang King-Ching Chinese Information Service 402 1946-11-26 Chinese Information Service 159 Lexington Avenue   New York NY 10016
20636 20636 1950-06-30 1946-11-26 Chang Meng-Hsiu Chinese Information Service 402 1946-11-26 Chinese Information Service 159 Lexington Avenue   New York NY 10016
20637 20637 1950-06-30 1946-11-26 Kao George Chinese Information Service 402 1946-11-26 Chinese Information Service 159 Lexington Avenue   New York NY 10016
20747 20747 1964-06-30 1957-05-24 Leung Yuk Cheung Chinese Information Service 402 1946-11-26 Chinese Information Service 159 Lexington Avenue   New York NY 10016
20749 20749 1964-06-30 1947-10-24 Nyoen-Chung N.C. Nyi Chinese Information Service 402 1946-11-26 Chinese Information Service 159 Lexington Avenue   New York NY 10016
23580 23580 1950-07-19 1947-07-30 Wei Henry Chinese Information Service 402 1946-11-26 Chinese Information Service 159 Lexington Avenue   New York NY 10016
24052 24052 1948-07-26 1946-11-26 Wang Hubert C. Chinese Information Service 402 1946-11-26 Chinese Information Service 159 Lexington Avenue   New York NY 10016
26984 26984 1947-08-19 1947-03-03 Ping-Hsun Chang Chinese Information Service 402 1946-11-26 Chinese Information Service 159 Lexington Avenue   New York NY 10016
26985 26985 1947-08-19 1946-11-26 Yang Yung-Ching Chinese Information Service 402 1946-11-26 Chinese Information Service 159 Lexington Avenue   New York NY 10016
27461 27461 1974-08-26 1974-02-12 Liu Chung-Kai Chinese Information Service 402 1946-11-26 Chinese Information Service 159 Lexington Avenue   New York NY 10016
27917 27917 1976-08-31 1973-06-12 Wang Louis I.C. Chinese Information Service 402 1946-11-26 Chinese Information Service 159 Lexington Avenue   New York NY 10016
28742 28742 1958-09-01 1946-11-26 Chow Fabian Chinese Information Service 402 1946-11-26 Chinese Information Service 159 Lexington Avenue   New York NY 10016
28752 28752 1960-09-01 1956-10-05 Hsiang-Po Lee Chinese Information Service 402 1946-11-26 Chinese Information Service 159 Lexington Avenue   New York NY 10016
29788 29788 1958-09-15 1956-10-05 Wei Michael Ta Kung Chinese Information Service 402 1946-11-26 Chinese Information Service 159 Lexington Avenue   New York NY 10016
30919 30919 1977-09-30 1973-06-12 Huang Shu-Tsing Chu Chinese Information Service 402 1946-11-26 Chinese Information Service 159 Lexington Avenue   New York NY 10016
31797 31797 1967-10-01 1963-02-04 Ting Man-Ching Chinese Information Service 402 1946-11-26 Chinese Information Service 159 Lexington Avenue   New York NY 10016
32809 32809 1962-10-15 1961-01-17 Kwang-Wu Lu Chinese Information Service 402 1946-11-26 Chinese Information Service 159 Lexington Avenue   New York NY 10016
34125 34125 1947-10-31 1946-11-26 Chu Mary York Chinese Information Service 402 1946-11-26 Chinese Information Service 159 Lexington Avenue   New York NY 10016
34144 34144 1962-10-31 1958-09-30 Long Hwa Shu Chinese Information Service 402 1946-11-26 Chinese Information Service 159 Lexington Avenue   New York NY 10016
34791 34791 1949-11-01 1946-11-26 Chao Samuel Ming-Chiu Chinese Information Service 402 1946-11-26 Chinese Information Service 159 Lexington Avenue   New York NY 10016
34834 34834 1969-11-01 1956-06-22 Hang Ting Yung Chinese Information Service 402 1946-11-26 Chinese Information Service 159 Lexington Avenue   New York NY 10016
35359 35359 1973-11-07 1946-11-26 Lieban Richard Warren Chinese Information Service 402 1946-11-26 Chinese Information Service 159 Lexington Avenue   New York NY 10016
35360 35360 1973-11-07 1946-11-26 Lo Jung-Pang Chinese Information Service 402 1946-11-26 Chinese Information Service 159 Lexington Avenue   New York NY 10016
35361 35361 1973-11-07 1946-11-26 Nipp Frank Lung Chinese Information Service 402 1946-11-26 Chinese Information Service 159 Lexington Avenue   New York NY 10016
35362 35362 1973-11-07 1946-11-26 Strzynski Eleanor Mary Chinese Information Service 402 1946-11-26 Chinese Information Service 159 Lexington Avenue   New York NY 10016
37213 37213 1947-12-01 1947-07-30 Peng Nai-Ching Chinese Information Service 402 1946-11-26 Chinese Information Service 159 Lexington Avenue   New York NY 10016
37214 37214 1947-12-01 1946-11-26 Chen Weiching Chinese Information Service 402 1946-11-26 Chinese Information Service 159 Lexington Avenue   New York NY 10016
37714 37714 1958-12-04 1946-11-26 Tao Frank Chinese Information Service 402 1946-11-26 Chinese Information Service 159 Lexington Avenue   New York NY 10016
39672 39672 1959-12-31 1951-03-29 Chiang Joseph Chinese Information Service 402 1946-11-26 Chinese Information Service 159 Lexington Avenue   New York NY 10016
40037 40037 1977-12-31 1973-06-12 Peng Kuang-Tien Chinese Information Service 402 1946-11-26 Chinese Information Service 159 Lexington Avenue   New York NY 10016
40113 40113 1980-12-31 1961-01-17 Hsiao Yu-Sheng Chinese Information Service 402 1946-11-26 Chinese Information Service 159 Lexington Avenue   New York NY 10016
40118 40118 1980-12-31 1963-02-04 Liu Hou Chinese Information Service 402 1946-11-26 Chinese Information Service 159 Lexington Avenue   New York NY 10016
40119 40119 1980-12-31 1975-02-04 Liu Shih-Hong Chinese Information Service 402 1946-11-26 Chinese Information Service 159 Lexington Avenue   New York NY 10016
40120 40120 1980-12-31 1975-02-04 Shih-Tang Hsu Chinese Information Service 402 1946-11-26 Chinese Information Service 159 Lexington Avenue   New York NY 10016
40121 40121 1980-12-31 1974-02-12 Liang Sing-Tau Chinese Information Service 402 1946-11-26 Chinese Information Service 159 Lexington Avenue   New York NY 10016
40132 40132 1980-12-31 1951-03-29 Roberts Alma F. Chinese Information Service 402 1946-11-26 Chinese Information Service 159 Lexington Avenue   New York NY 10016
40141 40141 1980-12-31 1973-06-12 Chang Chao-Ying Chinese Information Service 402 1946-11-26 Chinese Information Service 159 Lexington Avenue   New York NY 10016
40142 40142 1980-12-31 1973-06-12 Chang James Min-Chi Chinese Information Service 402 1946-11-26 Chinese Information Service 159 Lexington Avenue   New York NY 10016
40143 40143 1980-12-31 1973-06-12 Chen Tsong-Yao Chinese Information Service 402 1946-11-26 Chinese Information Service 159 Lexington Avenue   New York NY 10016
40144 40144 1980-12-31 1973-06-12 Chiang Te-Cheng Chinese Information Service 402 1946-11-26 Chinese Information Service 159 Lexington Avenue   New York NY 10016
40145 40145 1980-12-31 1973-06-12 Chien Amy Chinese Information Service 402 1946-11-26 Chinese Information Service 159 Lexington Avenue   New York NY 10016
40146 40146 1980-12-31 1973-06-12 Loh I-Cheng Chinese Information Service 402 1946-11-26 Chinese Information Service 159 Lexington Avenue   New York NY 10016
40147 40147 1980-12-31 1973-06-12 Pien Cheng Wei Chinese Information Service 402 1946-11-26 Chinese Information Service 159 Lexington Avenue   New York NY 10016
40148 40148 1980-12-31 1973-06-12 Sui Kuang-Hua Chinese Information Service 402 1946-11-26 Chinese Information Service 159 Lexington Avenue   New York NY 10016
40158 40158 1980-12-31 1949-07-26 Paige Norman Chinese Information Service 402 1946-11-26 Chinese Information Service 159 Lexington Avenue   New York NY 10016
40159 40159 1980-12-31 1977-08-04 Chao-Sung Huang Chinese Information Service 402 1946-11-26 Chinese Information Service 159 Lexington Avenue   New York NY 10016
40160 40160 1980-12-31 1974-08-09 Chen Yaotung Chinese Information Service 402 1946-11-26 Chinese Information Service 159 Lexington Avenue   New York NY 10016
40161 40161 1980-12-31 1974-08-09 Han Wenshu Chinese Information Service 402 1946-11-26 Chinese Information Service 159 Lexington Avenue   New York NY 10016
40162 40162 1980-12-31 1947-08-13 Nyland Elsie Evelyn Chinese Information Service 402 1946-11-26 Chinese Information Service 159 Lexington Avenue   New York NY 10016
40167 40167 1980-12-31 1973-10-05 Chung-Kai Liu Chinese Information Service 402 1946-11-26 Chinese Information Service 159 Lexington Avenue   New York NY 10016
40172 40172 1980-12-31 1946-11-26 Tan Chuen-Yu Chinese Information Service 402 1946-11-26 Chinese Information Service 159 Lexington Avenue   New York NY 10016

Advanced export

JSON shape: default, array, newline-delimited

CSV options:

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])
);
Powered by Datasette · Queries took 1384.044ms · Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history
  • Sort ascending
  • Sort descending
  • Facet by this
  • Hide this column
  • Show all columns
  • Show not-blank rows