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

23 rows where Registration_Number = 1945

✖
✖

✎ View and edit SQL

This data as json, CSV (advanced)

Suggested facets: Short_Form_Termination_Date, Short_Form_Last_Name, Short_Form_First_Name, Short_Form_Date (date), Registration_Date (date)

State 1

  • NY 23

Registration_Number 1

  • Cannon Advertising Associates, Inc. · 23 ✖

Registrant_Name 1

  • Cannon Advertising Associates, Inc. 23

City 1

  • New York 23
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
4817 4817 1984-01-30 1983-03-23 Brenner Carol Patrice Cannon Advertising Associates, Inc. 1945 1965-12-14 Cannon Advertising Associates, Inc. 444 Madison Avenue Suite 301 New York NY 10022
4820 4820 1984-01-30 1980-12-30 Ellinwood Freya Lycan Cannon Advertising Associates, Inc. 1945 1965-12-14 Cannon Advertising Associates, Inc. 444 Madison Avenue Suite 301 New York NY 10022
8719 8719 1974-03-01 1973-11-16 Chioda Albert Cannon Advertising Associates, Inc. 1945 1965-12-14 Cannon Advertising Associates, Inc. 444 Madison Avenue Suite 301 New York NY 10022
10205 10205 1985-03-18 1973-05-01 Miller Albert J. Cannon Advertising Associates, Inc. 1945 1965-12-14 Cannon Advertising Associates, Inc. 444 Madison Avenue Suite 301 New York NY 10022
10206 10206 1985-03-18 1978-05-10 Blanco Steve Cannon Advertising Associates, Inc. 1945 1965-12-14 Cannon Advertising Associates, Inc. 444 Madison Avenue Suite 301 New York NY 10022
10207 10207 1985-03-18 1978-05-10 Cherwin Roy Cannon Advertising Associates, Inc. 1945 1965-12-14 Cannon Advertising Associates, Inc. 444 Madison Avenue Suite 301 New York NY 10022
10208 10208 1985-03-18 1978-05-10 Kaplan Myra Cannon Advertising Associates, Inc. 1945 1965-12-14 Cannon Advertising Associates, Inc. 444 Madison Avenue Suite 301 New York NY 10022
10209 10209 1985-03-18 1978-05-10 Kelleher John Joseph Cannon Advertising Associates, Inc. 1945 1965-12-14 Cannon Advertising Associates, Inc. 444 Madison Avenue Suite 301 New York NY 10022
10210 10210 1985-03-18 1978-05-10 Mathews Patrick Cannon Advertising Associates, Inc. 1945 1965-12-14 Cannon Advertising Associates, Inc. 444 Madison Avenue Suite 301 New York NY 10022
10211 10211 1985-03-18 1978-05-10 Migliaccio Frances Cannon Advertising Associates, Inc. 1945 1965-12-14 Cannon Advertising Associates, Inc. 444 Madison Avenue Suite 301 New York NY 10022
10212 10212 1985-03-18 1978-05-10 Spiegel Susan Cannon Advertising Associates, Inc. 1945 1965-12-14 Cannon Advertising Associates, Inc. 444 Madison Avenue Suite 301 New York NY 10022
10213 10213 1985-03-18 1978-05-12 Cohen Joseph Cannon Advertising Associates, Inc. 1945 1965-12-14 Cannon Advertising Associates, Inc. 444 Madison Avenue Suite 301 New York NY 10022
10214 10214 1985-03-18 1983-07-25 Kaplan Bruce Cannon Advertising Associates, Inc. 1945 1965-12-14 Cannon Advertising Associates, Inc. 444 Madison Avenue Suite 301 New York NY 10022
10215 10215 1985-03-18 1981-09-10 Valerde Ana Cannon Advertising Associates, Inc. 1945 1965-12-14 Cannon Advertising Associates, Inc. 444 Madison Avenue Suite 301 New York NY 10022
10216 10216 1985-03-18 1974-09-19 Blanco Miriam Cannon Advertising Associates, Inc. 1945 1965-12-14 Cannon Advertising Associates, Inc. 444 Madison Avenue Suite 301 New York NY 10022
10217 10217 1985-03-18 1974-09-19 Postian George Cannon Advertising Associates, Inc. 1945 1965-12-14 Cannon Advertising Associates, Inc. 444 Madison Avenue Suite 301 New York NY 10022
10218 10218 1985-03-18 1965-12-14 Kaplan Albert Cannon Advertising Associates, Inc. 1945 1965-12-14 Cannon Advertising Associates, Inc. 444 Madison Avenue Suite 301 New York NY 10022
10219 10219 1985-03-18 1965-12-14 Kaplan Barbara Printz Cannon Advertising Associates, Inc. 1945 1965-12-14 Cannon Advertising Associates, Inc. 444 Madison Avenue Suite 301 New York NY 10022
20859 20859 1972-06-30 1965-12-14 Kass Philip S. Cannon Advertising Associates, Inc. 1945 1965-12-14 Cannon Advertising Associates, Inc. 444 Madison Avenue Suite 301 New York NY 10022
29609 29609 1972-09-12 1965-12-14 Cherwin Roy B. Cannon Advertising Associates, Inc. 1945 1965-12-14 Cannon Advertising Associates, Inc. 444 Madison Avenue Suite 301 New York NY 10022
31851 31851 1978-10-01 1978-05-10 Farnsworth Dan Cannon Advertising Associates, Inc. 1945 1965-12-14 Cannon Advertising Associates, Inc. 444 Madison Avenue Suite 301 New York NY 10022
36297 36297 1980-11-24 1980-02-21 Wild Jonathan A. Cannon Advertising Associates, Inc. 1945 1965-12-14 Cannon Advertising Associates, Inc. 444 Madison Avenue Suite 301 New York NY 10022
39865 39865 1969-12-31 1967-03-03 Lucas Victoria Cannon Advertising Associates, Inc. 1945 1965-12-14 Cannon Advertising Associates, Inc. 444 Madison Avenue Suite 301 New York NY 10022

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 510.129ms · 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