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

29 rows where Registrant_Name = "McCann-Erickson, Inc." and Registration_Number = 3060

✎ View and edit SQL

This data as json, CSV (advanced)

Suggested facets: Short_Form_Termination_Date, Short_Form_Termination_Date (date), Registration_Date (date)

State 1

  • NY 29

Registration_Number 1

  • McCann-Erickson, Inc. · 29 ✖

Registrant_Name 1

  • McCann-Erickson, Inc. · 29 ✖

City 1

  • New York 29
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
19803 19803 1982-06-18 1982-02-11 Engel Karl McCann-Erickson, Inc. 3060 1979-09-16 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
27755 27755 1984-08-30 1982-02-11 Ravitz Robert A. McCann-Erickson, Inc. 3060 1979-09-16 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
27758 27758 1984-08-30 1982-04-23 Meyer Paul A. McCann-Erickson, Inc. 3060 1979-09-16 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
32861 32861 1986-10-15 1982-02-11 Gordan Georgina McCann-Erickson, Inc. 3060 1979-09-16 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
32863 32863 1986-10-15 1986-04-18 Kelly Richard McCann-Erickson, Inc. 3060 1979-09-16 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
32864 32864 1986-10-15 1983-04-19 Alpert Randy McCann-Erickson, Inc. 3060 1979-09-16 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
32865 32865 1986-10-15 1983-04-19 Gary Lee Oakes McCann-Erickson, Inc. 3060 1979-09-16 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
32866 32866 1986-10-15 1983-04-19 Post Jennifer Evelyn McCann-Erickson, Inc. 3060 1979-09-16 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
32870 32870 1986-10-15 1980-10-16 Arnold Thomas McCann-Erickson, Inc. 3060 1979-09-16 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
32871 32871 1986-10-15 1980-10-16 Hayes George McCann-Erickson, Inc. 3060 1979-09-16 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
32872 32872 1986-10-15 1980-10-16 Livenstein Barbara McCann-Erickson, Inc. 3060 1979-09-16 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
32873 32873 1986-10-15 1980-10-16 Mannion Kevin W. McCann-Erickson, Inc. 3060 1979-09-16 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
32874 32874 1986-10-15 1985-10-18 Albert Victoria McCann-Erickson, Inc. 3060 1979-09-16 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
32875 32875 1986-10-15 1985-10-18 Bloom Robin S. McCann-Erickson, Inc. 3060 1979-09-16 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
32876 32876 1986-10-15 1984-10-23 Badanes Marsha K. McCann-Erickson, Inc. 3060 1979-09-16 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
32877 32877 1986-10-15 1984-10-23 Boesvert Teri L. McCann-Erickson, Inc. 3060 1979-09-16 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
32878 32878 1986-10-15 1984-10-23 DeLisser Delia M. McCann-Erickson, Inc. 3060 1979-09-16 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
32879 32879 1986-10-15 1984-10-23 Gallager Richard F. McCann-Erickson, Inc. 3060 1979-09-16 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
32880 32880 1986-10-15 1984-10-23 Harris John T. McCann-Erickson, Inc. 3060 1979-09-16 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
32881 32881 1986-10-15 1984-10-23 Todaro Joseph , Jr. McCann-Erickson, Inc. 3060 1979-09-16 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
32882 32882 1986-10-15 1979-11-05 Fox John G. McCann-Erickson, Inc. 3060 1979-09-16 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
32883 32883 1986-10-15 1979-11-05 Lindbert Barbara E. McCann-Erickson, Inc. 3060 1979-09-16 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
32884 32884 1986-10-15 1979-11-05 Madris Ira B. McCann-Erickson, Inc. 3060 1979-09-16 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
32885 32885 1986-10-15 1979-11-05 Rivituso Robert S. McCann-Erickson, Inc. 3060 1979-09-16 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
32886 32886 1986-10-15 1979-11-05 Tortorelli Vincent McCann-Erickson, Inc. 3060 1979-09-16 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
32887 32887 1986-10-15 1979-11-05 Uva Joseph McCann-Erickson, Inc. 3060 1979-09-16 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
32888 32888 1986-10-15 1979-11-05 Willsey Carter C. , Jr. McCann-Erickson, Inc. 3060 1979-09-16 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
35618 35618 1983-11-11 1979-11-05 Pierson Stephanie McCann-Erickson, Inc. 3060 1979-09-16 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
37952 37952 1981-12-09 1982-02-11 Garyn Susan B. McCann-Erickson, Inc. 3060 1979-09-16 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017

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 475.333ms · Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history