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 Registration_Number = 1535

✖
✖

✎ View and edit SQL

This data as json, CSV (advanced)

Suggested facets: Short_Form_Date, Short_Form_Termination_Date (date)

State 1

  • NY 13

Registration_Number 1

  • Martial & Company, Inc. · 13 ✖

Registrant_Name 1

  • Martial & Company, Inc. 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
7314 7314 1963-02-21 1962-06-14 Scott Joseph Davis Martial & Company, Inc. 1535 1962-04-10 Martial & Company, Inc. 500 Park Avenue   New York NY  
9749 9749 1963-03-13 1962-04-10 Bildersee Barnett Martial & Company, Inc. 1535 1962-04-10 Martial & Company, Inc. 500 Park Avenue   New York NY  
14076 14076 1963-04-25 1962-06-14 Jones Geoffrey Montgomery Talbot Martial & Company, Inc. 1535 1962-04-10 Martial & Company, Inc. 500 Park Avenue   New York NY  
32550 32550 1963-10-10 1963-01-04 Ericksen Charles Allen Martial & Company, Inc. 1535 1962-04-10 Martial & Company, Inc. 500 Park Avenue   New York NY  
32551 32551 1963-10-10 1962-04-10 Chandor E. Haring Martial & Company, Inc. 1535 1962-04-10 Martial & Company, Inc. 500 Park Avenue   New York NY  
32552 32552 1963-10-10 1962-06-14 Cassini Igor Loiewski Martial & Company, Inc. 1535 1962-04-10 Martial & Company, Inc. 500 Park Avenue   New York NY  
32553 32553 1963-10-10 1962-06-14 Lecube Miguel Angel Alejo Lopez Martial & Company, Inc. 1535 1962-04-10 Martial & Company, Inc. 500 Park Avenue   New York NY  
32554 32554 1963-10-10 1962-06-14 Pugh William St. Clair Martial & Company, Inc. 1535 1962-04-10 Martial & Company, Inc. 500 Park Avenue   New York NY  
32555 32555 1963-10-10 1962-08-07 Silverman Ernest Martial & Company, Inc. 1535 1962-04-10 Martial & Company, Inc. 500 Park Avenue   New York NY  
32556 32556 1963-10-10 1962-10-01 Ayarza Alfredo Miguel Martial & Company, Inc. 1535 1962-04-10 Martial & Company, Inc. 500 Park Avenue   New York NY  
32557 32557 1963-10-10 1962-10-15 Celliers Peter Joubert Martial & Company, Inc. 1535 1962-04-10 Martial & Company, Inc. 500 Park Avenue   New York NY  
32558 32558 1963-10-10 1962-10-15 Gold Martin Daniel Martial & Company, Inc. 1535 1962-04-10 Martial & Company, Inc. 500 Park Avenue   New York NY  
32559 32559 1963-10-10 1962-12-20 Mark Erika Reider Martial & Company, Inc. 1535 1962-04-10 Martial & Company, Inc. 500 Park 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 779.405ms · 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