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 = 1501

✖
✖

✎ View and edit SQL

This data as json, CSV (advanced)

Suggested facets: Short_Form_Date, Short_Form_Termination_Date (date)

State 1

  • NY 12

Registration_Number 1

  • Belgo-American Development Corporation · 12 ✖

Registrant_Name 1

  • Belgo-American Development Corporation 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
9106 9106 1969-03-04 1963-01-28 Farber Herbert Jay Belgo-American Development Corporation 1501 1961-12-18 Belgo-American Development Corporation 605 Third Avenue   New York NY 10016
9107 9107 1969-03-04 1962-07-31 Whiteman Joseph David Belgo-American Development Corporation 1501 1961-12-18 Belgo-American Development Corporation 605 Third Avenue   New York NY 10016
9108 9108 1969-03-04 1967-08-03 Jacques Andre Belgo-American Development Corporation 1501 1961-12-18 Belgo-American Development Corporation 605 Third Avenue   New York NY 10016
9109 9109 1969-03-04 1967-08-03 de Spirlet Eric Belgo-American Development Corporation 1501 1961-12-18 Belgo-American Development Corporation 605 Third Avenue   New York NY 10016
9110 9110 1969-03-04 1967-08-14 Franck August A. Belgo-American Development Corporation 1501 1961-12-18 Belgo-American Development Corporation 605 Third Avenue   New York NY 10016
9111 9111 1969-03-04 1961-12-18 Scotto Arthur Belgo-American Development Corporation 1501 1961-12-18 Belgo-American Development Corporation 605 Third Avenue   New York NY 10016
13138 13138 1967-04-11 1965-07-21 Lochmaria Yves du Parc Belgo-American Development Corporation 1501 1961-12-18 Belgo-American Development Corporation 605 Third Avenue   New York NY 10016
13946 13946 1965-04-23 1961-12-18 Buckens Jean Emile Belgo-American Development Corporation 1501 1961-12-18 Belgo-American Development Corporation 605 Third Avenue   New York NY 10016
16800 16800 1962-05-21 1961-12-18 Kirk Alan Goodrich Belgo-American Development Corporation 1501 1961-12-18 Belgo-American Development Corporation 605 Third Avenue   New York NY 10016
18391 18391 1966-06-01 1961-12-18 Tuck William Hallam Belgo-American Development Corporation 1501 1961-12-18 Belgo-American Development Corporation 605 Third Avenue   New York NY 10016
32315 32315 1966-10-05 1961-12-18 Cox Oscar S. Belgo-American Development Corporation 1501 1961-12-18 Belgo-American Development Corporation 605 Third Avenue   New York NY 10016
34145 34145 1962-10-31 1961-12-18 Bowen Robert Watson Belgo-American Development Corporation 1501 1961-12-18 Belgo-American Development Corporation 605 Third 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 506.21ms · 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