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

25 rows where Registration_Number = 361

✖
✖

✎ View and edit SQL

This data as json, CSV (advanced)

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

State 1

  • NY 25

Registration_Number 1

  • Charles W. Hoyt Company, Inc. · 25 ✖

Registrant_Name 1

  • Charles W. Hoyt Company, Inc. 25

City 1

  • New York 25
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
2530 2530 1964-01-01 1946-06-10 Donovan Cornelius B. Charles W. Hoyt Company, Inc. 361 1946-06-10 Charles W. Hoyt Company, Inc. 380 Madison Avenue   New York NY 10017
20723 20723 1962-06-30 1947-01-27 Pratt Richard Gile Charles W. Hoyt Company, Inc. 361 1946-06-10 Charles W. Hoyt Company, Inc. 380 Madison Avenue   New York NY 10017
20728 20728 1962-06-30 1960-08-30 Nicholas Peter Hollins Charles W. Hoyt Company, Inc. 361 1946-06-10 Charles W. Hoyt Company, Inc. 380 Madison Avenue   New York NY 10017
22054 22054 1963-07-01 1960-08-17 McCormack Jack R. Charles W. Hoyt Company, Inc. 361 1946-06-10 Charles W. Hoyt Company, Inc. 380 Madison Avenue   New York NY 10017
24626 24626 1961-07-31 1946-06-10 Nettleton Edward Treat Charles W. Hoyt Company, Inc. 361 1946-06-10 Charles W. Hoyt Company, Inc. 380 Madison Avenue   New York NY 10017
27548 27548 1964-08-28 1947-01-27 Martin Kingsley Gould Charles W. Hoyt Company, Inc. 361 1946-06-10 Charles W. Hoyt Company, Inc. 380 Madison Avenue   New York NY 10017
27549 27549 1964-08-28 1951-05-31 Reardon Charles W. Charles W. Hoyt Company, Inc. 361 1946-06-10 Charles W. Hoyt Company, Inc. 380 Madison Avenue   New York NY 10017
27550 27550 1964-08-28 1951-05-31 Wales James Albert Charles W. Hoyt Company, Inc. 361 1946-06-10 Charles W. Hoyt Company, Inc. 380 Madison Avenue   New York NY 10017
27551 27551 1964-08-28 1951-05-31 von Qualen Lillian Charles W. Hoyt Company, Inc. 361 1946-06-10 Charles W. Hoyt Company, Inc. 380 Madison Avenue   New York NY 10017
27552 27552 1964-08-28 1946-06-10 Becker Fredric Jack Charles W. Hoyt Company, Inc. 361 1946-06-10 Charles W. Hoyt Company, Inc. 380 Madison Avenue   New York NY 10017
27553 27553 1964-08-28 1946-06-10 Dingledine William Kendall Charles W. Hoyt Company, Inc. 361 1946-06-10 Charles W. Hoyt Company, Inc. 380 Madison Avenue   New York NY 10017
27554 27554 1964-08-28 1946-06-10 Hoyt Everett Wilson Charles W. Hoyt Company, Inc. 361 1946-06-10 Charles W. Hoyt Company, Inc. 380 Madison Avenue   New York NY 10017
27555 27555 1964-08-28 1946-06-10 Hoyt Winthrop Charles W. Hoyt Company, Inc. 361 1946-06-10 Charles W. Hoyt Company, Inc. 380 Madison Avenue   New York NY 10017
27556 27556 1964-08-28 1946-06-10 Mickam Robert Wainwright Charles W. Hoyt Company, Inc. 361 1946-06-10 Charles W. Hoyt Company, Inc. 380 Madison Avenue   New York NY 10017
27557 27557 1964-08-28 1946-06-10 Sheridan Max Charles W. Hoyt Company, Inc. 361 1946-06-10 Charles W. Hoyt Company, Inc. 380 Madison Avenue   New York NY 10017
27558 27558 1964-08-28 1946-06-10 Smith William Phillip Charles W. Hoyt Company, Inc. 361 1946-06-10 Charles W. Hoyt Company, Inc. 380 Madison Avenue   New York NY 10017
27559 27559 1964-08-28 1946-06-10 Whipple Frank Augustus Charles W. Hoyt Company, Inc. 361 1946-06-10 Charles W. Hoyt Company, Inc. 380 Madison Avenue   New York NY 10017
27560 27560 1964-08-28 1948-06-29 Lucas John Dearborn Charles W. Hoyt Company, Inc. 361 1946-06-10 Charles W. Hoyt Company, Inc. 380 Madison Avenue   New York NY 10017
27561 27561 1964-08-28 1959-08-17 Jowaisas Joseph George Charles W. Hoyt Company, Inc. 361 1946-06-10 Charles W. Hoyt Company, Inc. 380 Madison Avenue   New York NY 10017
27562 27562 1964-08-28 1960-08-17 Dingwall Robert Hamilton Charles W. Hoyt Company, Inc. 361 1946-06-10 Charles W. Hoyt Company, Inc. 380 Madison Avenue   New York NY 10017
27563 27563 1964-08-28 1960-08-17 Lampert Norman Sichel Charles W. Hoyt Company, Inc. 361 1946-06-10 Charles W. Hoyt Company, Inc. 380 Madison Avenue   New York NY 10017
27564 27564 1964-08-28 1960-08-17 Roth Hyman L. Charles W. Hoyt Company, Inc. 361 1946-06-10 Charles W. Hoyt Company, Inc. 380 Madison Avenue   New York NY 10017
27565 27565 1964-08-28 1960-08-17 Watson Theodore S. , Jr. Charles W. Hoyt Company, Inc. 361 1946-06-10 Charles W. Hoyt Company, Inc. 380 Madison Avenue   New York NY 10017
27566 27566 1964-08-28 1960-09-14 Fargo Alvin W. , Jr. Charles W. Hoyt Company, Inc. 361 1946-06-10 Charles W. Hoyt Company, Inc. 380 Madison Avenue   New York NY 10017
27846 27846 1961-08-31 1960-08-17 Roberts James Ragan Charles W. Hoyt Company, Inc. 361 1946-06-10 Charles W. Hoyt Company, Inc. 380 Madison 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 775.229ms · 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