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 = 1692

✖
✖

✎ View and edit SQL

This data as json, CSV (advanced)

Suggested facets: Short_Form_Date, Short_Form_Last_Name

State 1

  • NY 12

Registration_Number 1

  • Peter Rothholz Associates, Inc. · 12 ✖

Registrant_Name 1

  • Peter Rothholz Associates, 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
6904 6904 1968-02-15 1964-02-18 Rothholz Paula Rita Peter Rothholz Associates, Inc. 1692 1964-02-18 Peter Rothholz Associates, Inc. 369 Lexington Avenue   New York NY 10017
17216 17216 1966-05-27 1965-09-22 Moser Patricia Constance Peter Rothholz Associates, Inc. 1692 1964-02-18 Peter Rothholz Associates, Inc. 369 Lexington Avenue   New York NY 10017
30251 30251 1965-09-22 1964-02-18 McMillin Judith Dee Peter Rothholz Associates, Inc. 1692 1964-02-18 Peter Rothholz Associates, Inc. 369 Lexington Avenue   New York NY 10017
30252 30252 1965-09-22 1964-03-04 Folkman Susan Peter Rothholz Associates, Inc. 1692 1964-02-18 Peter Rothholz Associates, Inc. 369 Lexington Avenue   New York NY 10017
30253 30253 1965-09-22 1965-09-24 Jones Carol Lee Peter Rothholz Associates, Inc. 1692 1964-02-18 Peter Rothholz Associates, Inc. 369 Lexington Avenue   New York NY 10017
32990 32990 1970-10-16 1964-02-18 Rothholz Peter Lutz Peter Rothholz Associates, Inc. 1692 1964-02-18 Peter Rothholz Associates, Inc. 369 Lexington Avenue   New York NY 10017
32991 32991 1970-10-16 1969-04-04 Kramer Barbara Sue Peter Rothholz Associates, Inc. 1692 1964-02-18 Peter Rothholz Associates, Inc. 369 Lexington Avenue   New York NY 10017
32992 32992 1970-10-16 1966-06-10 Burnham Linda Emily Peter Rothholz Associates, Inc. 1692 1964-02-18 Peter Rothholz Associates, Inc. 369 Lexington Avenue   New York NY 10017
32993 32993 1970-10-16 1964-09-24 Bernstein Richard Melville Peter Rothholz Associates, Inc. 1692 1964-02-18 Peter Rothholz Associates, Inc. 369 Lexington Avenue   New York NY 10017
32994 32994 1970-10-16 1968-10-09 Shopoff Cynthia Mae Peter Rothholz Associates, Inc. 1692 1964-02-18 Peter Rothholz Associates, Inc. 369 Lexington Avenue   New York NY 10017
32995 32995 1970-10-16 1967-11-30 Nixon Judith M. Peter Rothholz Associates, Inc. 1692 1964-02-18 Peter Rothholz Associates, Inc. 369 Lexington Avenue   New York NY 10017
32996 32996 1970-10-16 1967-12-22 Dennis Frank Landt , Jr. Peter Rothholz Associates, Inc. 1692 1964-02-18 Peter Rothholz Associates, Inc. 369 Lexington Avenue   New York NY 10017

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 712.148ms · 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