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

45 rows where Registration_Number = 167

✖
✖

✎ View and edit SQL

This data as json, CSV (advanced)

Suggested facets: Short_Form_Date (date), Registration_Date (date)

State 1

  • NY 45

Registration_Number 1

  • French Chamber of Commerce of the U.S., Inc. · 45 ✖

Registrant_Name 1

  • French Chamber of Commerce of the U.S., Inc. 45

City 1

  • New York 45
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
39797 39797 1966-12-31 1953-02-16 Weill Michel David French Chamber of Commerce of the U.S., Inc. 167 1943-01-01 French Chamber of Commerce of the U.S., Inc. 1350 Avenue of the Americas   New York NY 10019
39798 39798 1966-12-31 1953-02-16 de Vilmorin Henry Leveque French Chamber of Commerce of the U.S., Inc. 167 1943-01-01 French Chamber of Commerce of the U.S., Inc. 1350 Avenue of the Americas   New York NY 10019
39799 39799 1966-12-31 1947-02-19 Guego Firmin French Chamber of Commerce of the U.S., Inc. 167 1943-01-01 French Chamber of Commerce of the U.S., Inc. 1350 Avenue of the Americas   New York NY 10019
39800 39800 1966-12-31 1947-02-19 Martin Pierre Georges French Chamber of Commerce of the U.S., Inc. 167 1943-01-01 French Chamber of Commerce of the U.S., Inc. 1350 Avenue of the Americas   New York NY 10019
39801 39801 1966-12-31 1947-02-19 Rocherolle Guy Jacques French Chamber of Commerce of the U.S., Inc. 167 1943-01-01 French Chamber of Commerce of the U.S., Inc. 1350 Avenue of the Americas   New York NY 10019
39802 39802 1966-12-31 1947-02-19 Wick Andre French Chamber of Commerce of the U.S., Inc. 167 1943-01-01 French Chamber of Commerce of the U.S., Inc. 1350 Avenue of the Americas   New York NY 10019
39803 39803 1966-12-31 1947-02-19 Wildenstein Felix French Chamber of Commerce of the U.S., Inc. 167 1943-01-01 French Chamber of Commerce of the U.S., Inc. 1350 Avenue of the Americas   New York NY 10019
39804 39804 1966-12-31 1957-02-19 Vincent Louis Adrien French Chamber of Commerce of the U.S., Inc. 167 1943-01-01 French Chamber of Commerce of the U.S., Inc. 1350 Avenue of the Americas   New York NY 10019
39805 39805 1966-12-31 1947-02-24 Ravaud Jean French Chamber of Commerce of the U.S., Inc. 167 1943-01-01 French Chamber of Commerce of the U.S., Inc. 1350 Avenue of the Americas   New York NY 10019
39808 39808 1966-12-31 1947-03-17 de Berc Guy French Chamber of Commerce of the U.S., Inc. 167 1943-01-01 French Chamber of Commerce of the U.S., Inc. 1350 Avenue of the Americas   New York NY 10019
39809 39809 1966-12-31 1964-04-06 Blum Richard Louria , Jr. French Chamber of Commerce of the U.S., Inc. 167 1943-01-01 French Chamber of Commerce of the U.S., Inc. 1350 Avenue of the Americas   New York NY 10019
39810 39810 1966-12-31 1964-04-06 Tresfort Claude M. French Chamber of Commerce of the U.S., Inc. 167 1943-01-01 French Chamber of Commerce of the U.S., Inc. 1350 Avenue of the Americas   New York NY 10019
39811 39811 1966-12-31 1949-04-08 Cointreau Jacques Mercier French Chamber of Commerce of the U.S., Inc. 167 1943-01-01 French Chamber of Commerce of the U.S., Inc. 1350 Avenue of the Americas   New York NY 10019
39812 39812 1966-12-31 1954-04-26 Deshayes Pierre Remy French Chamber of Commerce of the U.S., Inc. 167 1943-01-01 French Chamber of Commerce of the U.S., Inc. 1350 Avenue of the Americas   New York NY 10019
39813 39813 1966-12-31 1953-04-27 Bardac Jacques French Chamber of Commerce of the U.S., Inc. 167 1943-01-01 French Chamber of Commerce of the U.S., Inc. 1350 Avenue of the Americas   New York NY 10019
39814 39814 1966-12-31 1953-04-27 Brunschwig Roger Etienne French Chamber of Commerce of the U.S., Inc. 167 1943-01-01 French Chamber of Commerce of the U.S., Inc. 1350 Avenue of the Americas   New York NY 10019
39815 39815 1966-12-31 1953-04-27 Cornet Jacques Henri Louis French Chamber of Commerce of the U.S., Inc. 167 1943-01-01 French Chamber of Commerce of the U.S., Inc. 1350 Avenue of the Americas   New York NY 10019
39816 39816 1966-12-31 1953-04-27 Coudert Alexis C. French Chamber of Commerce of the U.S., Inc. 167 1943-01-01 French Chamber of Commerce of the U.S., Inc. 1350 Avenue of the Americas   New York NY 10019
39817 39817 1966-12-31 1953-04-27 Ditte Andre J. French Chamber of Commerce of the U.S., Inc. 167 1943-01-01 French Chamber of Commerce of the U.S., Inc. 1350 Avenue of the Americas   New York NY 10019
39820 39820 1966-12-31 1953-05-26 Bloch Leon French Chamber of Commerce of the U.S., Inc. 167 1943-01-01 French Chamber of Commerce of the U.S., Inc. 1350 Avenue of the Americas   New York NY 10019
39821 39821 1966-12-31 1959-06-03 Kron Ellen Engel French Chamber of Commerce of the U.S., Inc. 167 1943-01-01 French Chamber of Commerce of the U.S., Inc. 1350 Avenue of the Americas   New York NY 10019
39822 39822 1966-12-31 1957-07-02 Bheil Alain C.V. du French Chamber of Commerce of the U.S., Inc. 167 1943-01-01 French Chamber of Commerce of the U.S., Inc. 1350 Avenue of the Americas   New York NY 10019
39823 39823 1966-12-31 1957-07-02 Pagnamenta Giovanni French Chamber of Commerce of the U.S., Inc. 167 1943-01-01 French Chamber of Commerce of the U.S., Inc. 1350 Avenue of the Americas   New York NY 10019
39824 39824 1966-12-31 1966-07-06 Granges Jacques G. des French Chamber of Commerce of the U.S., Inc. 167 1943-01-01 French Chamber of Commerce of the U.S., Inc. 1350 Avenue of the Americas   New York NY 10019
39825 39825 1966-12-31 1966-07-06 Grob Vincent Pierre Victor French Chamber of Commerce of the U.S., Inc. 167 1943-01-01 French Chamber of Commerce of the U.S., Inc. 1350 Avenue of the Americas   New York NY 10019
39826 39826 1966-12-31 1966-07-06 Picard Raymond Jean French Chamber of Commerce of the U.S., Inc. 167 1943-01-01 French Chamber of Commerce of the U.S., Inc. 1350 Avenue of the Americas   New York NY 10019
39827 39827 1966-12-31 1966-07-06 Weibel Frank J. French Chamber of Commerce of the U.S., Inc. 167 1943-01-01 French Chamber of Commerce of the U.S., Inc. 1350 Avenue of the Americas   New York NY 10019
39829 39829 1966-12-31 1962-07-30 Rocherolle Guy J. French Chamber of Commerce of the U.S., Inc. 167 1943-01-01 French Chamber of Commerce of the U.S., Inc. 1350 Avenue of the Americas   New York NY 10019
39834 39834 1966-12-31 1955-09-01 Coutin Pierre Marie Jean French Chamber of Commerce of the U.S., Inc. 167 1943-01-01 French Chamber of Commerce of the U.S., Inc. 1350 Avenue of the Americas   New York NY 10019
39835 39835 1966-12-31 1955-09-01 Thomas Herbert Gregory French Chamber of Commerce of the U.S., Inc. 167 1943-01-01 French Chamber of Commerce of the U.S., Inc. 1350 Avenue of the Americas   New York NY 10019
39836 39836 1966-12-31 1958-09-02 Bomba Ildenfonsa Mark French Chamber of Commerce of the U.S., Inc. 167 1943-01-01 French Chamber of Commerce of the U.S., Inc. 1350 Avenue of the Americas   New York NY 10019
39837 39837 1966-12-31 1958-09-02 Desours Henri Andre French Chamber of Commerce of the U.S., Inc. 167 1943-01-01 French Chamber of Commerce of the U.S., Inc. 1350 Avenue of the Americas   New York NY 10019
39838 39838 1966-12-31 1958-09-02 Haase-Dubosc Arnold French Chamber of Commerce of the U.S., Inc. 167 1943-01-01 French Chamber of Commerce of the U.S., Inc. 1350 Avenue of the Americas   New York NY 10019
39839 39839 1966-12-31 1958-09-02 Loewy Raymond French Chamber of Commerce of the U.S., Inc. 167 1943-01-01 French Chamber of Commerce of the U.S., Inc. 1350 Avenue of the Americas   New York NY 10019
39840 39840 1966-12-31 1958-09-02 Martinot Paul Jules French Chamber of Commerce of the U.S., Inc. 167 1943-01-01 French Chamber of Commerce of the U.S., Inc. 1350 Avenue of the Americas   New York NY 10019
39841 39841 1966-12-31 1949-09-12 d'Escayrac Bernard French Chamber of Commerce of the U.S., Inc. 167 1943-01-01 French Chamber of Commerce of the U.S., Inc. 1350 Avenue of the Americas   New York NY 10019
39842 39842 1966-12-31 1949-09-12 Chabrier Jacques Rene Regis French Chamber of Commerce of the U.S., Inc. 167 1943-01-01 French Chamber of Commerce of the U.S., Inc. 1350 Avenue of the Americas   New York NY 10019
39843 39843 1966-12-31 1949-09-12 Chauvin Albert Henri French Chamber of Commerce of the U.S., Inc. 167 1943-01-01 French Chamber of Commerce of the U.S., Inc. 1350 Avenue of the Americas   New York NY 10019
39845 39845 1966-12-31 1966-10-06 Musnik Bernard French Chamber of Commerce of the U.S., Inc. 167 1943-01-01 French Chamber of Commerce of the U.S., Inc. 1350 Avenue of the Americas   New York NY 10019
39846 39846 1966-12-31 1966-10-06 de Piolenc Gerard French Chamber of Commerce of the U.S., Inc. 167 1943-01-01 French Chamber of Commerce of the U.S., Inc. 1350 Avenue of the Americas   New York NY 10019
39847 39847 1966-12-31 1961-10-09 Lewy Claude French Chamber of Commerce of the U.S., Inc. 167 1943-01-01 French Chamber of Commerce of the U.S., Inc. 1350 Avenue of the Americas   New York NY 10019
39848 39848 1966-12-31 1961-10-09 Robert Yves Henry French Chamber of Commerce of the U.S., Inc. 167 1943-01-01 French Chamber of Commerce of the U.S., Inc. 1350 Avenue of the Americas   New York NY 10019
39849 39849 1966-12-31 1961-10-31 Perre Roger den French Chamber of Commerce of the U.S., Inc. 167 1943-01-01 French Chamber of Commerce of the U.S., Inc. 1350 Avenue of the Americas   New York NY 10019
39851 39851 1966-12-31 1952-12-08 Ballott Paul Ludovic French Chamber of Commerce of the U.S., Inc. 167 1943-01-01 French Chamber of Commerce of the U.S., Inc. 1350 Avenue of the Americas   New York NY 10019
39852 39852 1966-12-31 1952-12-08 de Vallee Henri Hartman French Chamber of Commerce of the U.S., Inc. 167 1943-01-01 French Chamber of Commerce of the U.S., Inc. 1350 Avenue of the Americas   New York NY 10019

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 640.983ms · 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