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

13 rows where Registrant_Name = "Netherland Publishing Corporation"

✎ View and edit SQL

This data as json, CSV (advanced)

Suggested facets: Short_Form_Termination_Date, Short_Form_Last_Name, Short_Form_First_Name, Registration_Date, Address_1, Short_Form_Date (date), Registration_Date (date)

Registration_Number 2

  • Netherland Publishing Corporation 7
  • Netherland Publishing Corporation 6

State 1

  • NY 13

Registrant_Name 1

  • Netherland Publishing Corporation · 13 ✖

City 1

  • New York 13
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
5917 5917 1950-02-02 1949-09-15 Dettmer Robert G. Netherland Publishing Corporation 589 1949-09-15 Netherland Publishing Corporation 50 Rockefeller Plaza   New York NY  
8607 8607 1949-03-01 1949-03-11 Dettmer Robert G. Netherland Publishing Corporation 454 1947-04-11 Netherland Publishing Corporation 45 Rockefeller Plaza   New York NY  
8608 8608 1949-03-01 1949-03-11 Horn E.J. der Netherland Publishing Corporation 454 1947-04-11 Netherland Publishing Corporation 45 Rockefeller Plaza   New York NY  
8609 8609 1949-03-01 1949-03-11 Pratt Angela Clark Netherland Publishing Corporation 454 1947-04-11 Netherland Publishing Corporation 45 Rockefeller Plaza   New York NY  
8610 8610 1949-03-01 1947-04-11 O'Malley William P. Netherland Publishing Corporation 454 1947-04-11 Netherland Publishing Corporation 45 Rockefeller Plaza   New York NY  
8611 8611 1949-03-01 1947-04-11 Fobes Donald E. Netherland Publishing Corporation 454 1947-04-11 Netherland Publishing Corporation 45 Rockefeller Plaza   New York NY  
8612 8612 1949-03-01 1947-04-11 Planje Johan Theodoor Netherland Publishing Corporation 454 1947-04-11 Netherland Publishing Corporation 45 Rockefeller Plaza   New York NY  
8613 8613 1949-03-01 1947-04-11 Tailleur Alexander Netherland Publishing Corporation 454 1947-04-11 Netherland Publishing Corporation 45 Rockefeller Plaza   New York NY  
9877 9877 1952-03-15 1951-05-10 Sykes Gloria Davies Houghton Netherland Publishing Corporation 589 1949-09-15 Netherland Publishing Corporation 50 Rockefeller Plaza   New York NY  
9878 9878 1952-03-15 1949-09-15 Balink Albert Netherland Publishing Corporation 589 1949-09-15 Netherland Publishing Corporation 50 Rockefeller Plaza   New York NY  
9879 9879 1952-03-15 1949-09-15 Planje Johan T. Netherland Publishing Corporation 589 1949-09-15 Netherland Publishing Corporation 50 Rockefeller Plaza   New York NY  
9880 9880 1952-03-15 1949-09-15 Pratt Angela Clark Netherland Publishing Corporation 589 1949-09-15 Netherland Publishing Corporation 50 Rockefeller Plaza   New York NY  
9881 9881 1952-03-15 1951-10-16 Kortenhorst Beatrice Louise Eugenie Netherland Publishing Corporation 589 1949-09-15 Netherland Publishing Corporation 50 Rockefeller Plaza   New York NY  

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 384.593ms · Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history