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 Registration_Number = 1064

✖
✖

✎ View and edit SQL

This data as json, CSV (advanced)

Suggested facets: Short_Form_Date, Short_Form_Date (date)

State 1

  • NY 12

Registration_Number 1

  • James C. Seix Company, Inc. · 12 ✖

Registrant_Name 1

  • James C. Seix Company, Inc. 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
7828 7828 1958-02-28 1957-09-09 Purcell Arthur J. James C. Seix Company, Inc. 1064 1957-09-09 James C. Seix Company, Inc. 331 Madison Avenue   New York NY  
24637 24637 1964-07-31 1958-09-02 Davis Arnold S. James C. Seix Company, Inc. 1064 1957-09-09 James C. Seix Company, Inc. 331 Madison Avenue   New York NY  
24638 24638 1964-07-31 1958-09-02 Krampitz Arnold Andrew James C. Seix Company, Inc. 1064 1957-09-09 James C. Seix Company, Inc. 331 Madison Avenue   New York NY  
24639 24639 1964-07-31 1958-09-02 Rivera Irma James C. Seix Company, Inc. 1064 1957-09-09 James C. Seix Company, Inc. 331 Madison Avenue   New York NY  
24640 24640 1964-07-31 1957-09-09 Gray William James C. Seix Company, Inc. 1064 1957-09-09 James C. Seix Company, Inc. 331 Madison Avenue   New York NY  
24641 24641 1964-07-31 1957-09-09 Helft Karl W. James C. Seix Company, Inc. 1064 1957-09-09 James C. Seix Company, Inc. 331 Madison Avenue   New York NY  
24642 24642 1964-07-31 1957-09-09 Mann Betty James C. Seix Company, Inc. 1064 1957-09-09 James C. Seix Company, Inc. 331 Madison Avenue   New York NY  
24643 24643 1964-07-31 1957-09-09 Noriega Margarita E. James C. Seix Company, Inc. 1064 1957-09-09 James C. Seix Company, Inc. 331 Madison Avenue   New York NY  
24644 24644 1964-07-31 1957-09-09 Price Janet James C. Seix Company, Inc. 1064 1957-09-09 James C. Seix Company, Inc. 331 Madison Avenue   New York NY  
24645 24645 1964-07-31 1957-09-09 Seix Beatrice Y. James C. Seix Company, Inc. 1064 1957-09-09 James C. Seix Company, Inc. 331 Madison Avenue   New York NY  
24646 24646 1964-07-31 1957-09-09 Seix James C. James C. Seix Company, Inc. 1064 1957-09-09 James C. Seix Company, Inc. 331 Madison Avenue   New York NY  
24647 24647 1964-07-31 1957-09-09 Ulfelder Sidney , Jr. James C. Seix Company, Inc. 1064 1957-09-09 James C. Seix Company, Inc. 331 Madison Avenue   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 570.681ms · 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