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

12 rows where Registrant_Name = "Reevemark LLC"

✖
✖

✎ View and edit SQL

This data as json, CSV (advanced)

Suggested facets: Short_Form_Termination_Date, Short_Form_Date, Short_Form_Last_Name, Registration_Date, Address_2, Zip, Short_Form_Termination_Date (date), Short_Form_Date (date)

Registration_Number 2

  • Reevemark LLC 7
  • Reevemark LLC 5

State 1

  • NY 12

Registrant_Name 1

  • Reevemark LLC · 12 ✖

City 1

  • New York 12
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
1750 1750   2022-09-09 Caminiti Paul Reevemark LLC 7167 2022-09-09 Reevemark LLC 521 Fifth Avenue 27th Floor New York NY 10175
1751 1751   2022-09-09 Cannan Delia Reevemark LLC 7167 2022-09-09 Reevemark LLC 521 Fifth Avenue 27th Floor New York NY 10175
1753 1753   2022-09-09 Engle Jessica Reevemark LLC 7167 2022-09-09 Reevemark LLC 521 Fifth Avenue 27th Floor New York NY 10175
1755 1755   2022-09-09 Herbowy Luc Reevemark LLC 7167 2022-09-09 Reevemark LLC 521 Fifth Avenue 27th Floor New York NY 10175
1756 1756   2022-09-09 Roberts David Reevemark LLC 7167 2022-09-09 Reevemark LLC 521 Fifth Avenue 27th Floor New York NY 10175
26066 26066 2019-08-05 2019-03-13 Smith Elizabeth Reevemark LLC 6646 2019-03-13 Reevemark LLC 261 Madison Avenue Suite 602 New York NY 10016
42234 42234 2019-12-31 2019-03-13 Bergman Brandy Benson Reevemark LLC 6646 2019-03-13 Reevemark LLC 261 Madison Avenue Suite 602 New York NY 10016
42235 42235 2019-12-31 2019-03-13 Burns Hugh Reevemark LLC 6646 2019-03-13 Reevemark LLC 261 Madison Avenue Suite 602 New York NY 10016
42236 42236 2019-12-31 2019-03-13 Caminiti Paul Reevemark LLC 6646 2019-03-13 Reevemark LLC 261 Madison Avenue Suite 602 New York NY 10016
42237 42237 2019-12-31 2019-03-13 Herbowy Luc Reevemark LLC 6646 2019-03-13 Reevemark LLC 261 Madison Avenue Suite 602 New York NY 10016
42239 42239 2019-12-31 2019-03-13 Shumejda Elizabeth Reevemark LLC 6646 2019-03-13 Reevemark LLC 261 Madison Avenue Suite 602 New York NY 10016
42277 42277 2019-12-31 2019-08-05 Anderson Michael Reevemark LLC 6646 2019-03-13 Reevemark LLC 261 Madison Avenue Suite 602 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 674.613ms · 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