FARA_All_ShortForms
Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history
15 rows where Short_Form_Last_Name = "Nathan"
This data as json, CSV (advanced)
Suggested facets: Short_Form_First_Name, Registration_Date, Address_1, Address_2, Zip, Short_Form_Termination_Date (date)
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 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3112 | 3112 | 1968-01-03 | 1968-03-13 | Nathan | Raymond | Lemeh, Charles Nwabueze 2068 | 1968-01-03 | Lemeh, Charles Nwabueze | 342 Madison Avenue | Suite 814 | New York | NY | 10017 |
5091 | 5091 | 1991-01-31 | 1989-09-18 | Nathan | Amy L. | Mayer, Brown & Platt 3076 | 1979-12-13 | Mayer, Brown & Platt | 2000 Pennsylvania Avenue, N.W. | Washington | DC | 20006-1882 | |
14193 | 14193 | 1993-04-27 | 1989-01-27 | Nathan | Irvin B. | Arnold & Porter Kaye Scholer LLP 1750 | 1964-06-04 | Arnold & Porter Kaye Scholer LLP | 601 Massachusetts Avenue, NW | Washington | DC | 20001-3743 | |
15098 | 15098 | 2017-04-30 | 2015-10-26 | Nathan | Danielle | Finsbury, LLC 6293 | 2015-05-12 | Finsbury, LLC | 3 Columbus Circle, Floor 9 | New York | NY | 10019 | |
16205 | 16205 | 1982-05-13 | 1946-04-22 | Nathan | Robert Roy | Robert R. Nathan Associates, Inc. 352 | 1946-04-22 | Robert R. Nathan Associates, Inc. | 3 Thomas Circle | Washington | DC | 20530 | |
16214 | 16214 | 1982-05-13 | 1947-05-22 | Nathan | Lawrence | Robert R. Nathan Associates, Inc. 352 | 1946-04-22 | Robert R. Nathan Associates, Inc. | 3 Thomas Circle | Washington | DC | 20530 | |
17871 | 17871 | 1996-05-31 | 1992-07-30 | Nathan | Donald | IPG DXTRA, Inc 3911 | 1986-12-01 | IPG DXTRA, Inc | 909 Third Ave. | New York | NY | 10022 | |
19270 | 19270 | 1967-06-12 | 1966-10-20 | Nathan | Raymond William | Ruder & Finn International, Inc. 1898 | 1965-06-01 | Ruder & Finn International, Inc. | 130 East 59th Street | New York | NY | 10022 | |
20709 | 20709 | 1960-06-30 | 1951-09-24 | Nathan | Emily S. | Levy, Joseph M. 683 | 1951-09-24 | Levy, Joseph M. | French Delegation to the U.N. | 4 East 79th Street | New York | NY | |
34175 | 34175 | 1973-10-31 | 1973-09-06 | Nathan | Joan | Guggenheim Productions, Inc. 2311 | 1972-01-28 | Guggenheim Productions, Inc. | 3121 South Street, N.W. | Washington | DC | 20007 | |
36088 | 36088 | 1961-11-20 | 1959-11-20 | Nathan | Robert Bruce | Braun & Company 1298 | 1959-11-20 | Braun & Company | 625 South Kingsley Drive | Los Angeles | CA | ||
37301 | 37301 | 1973-12-01 | 1970-11-09 | Nathan | Irving B. | Arnold & Porter Kaye Scholer LLP 1750 | 1964-06-04 | Arnold & Porter Kaye Scholer LLP | 601 Massachusetts Avenue, NW | Washington | DC | 20001-3743 | |
38214 | 38214 | 1970-12-13 | 1963-06-07 | Nathan | Raymond William | Ruder Finn, Inc. 1481 | 1961-09-27 | Ruder Finn, Inc. | 301 East 57th Street | New York | NY | 10022 | |
38550 | 38550 | 1992-12-17 | 1992-08-17 | Nathan | Amy L. | Mayer, Brown & Platt 3076 | 1979-12-13 | Mayer, Brown & Platt | 2000 Pennsylvania Avenue, N.W. | Washington | DC | 20006-1882 | |
39884 | 39884 | 1970-12-31 | 1964-05-14 | Nathan | Raymond | Ruder Finn, Inc. 1481 | 1961-09-27 | Ruder Finn, Inc. | 301 East 57th Street | New York | NY | 10022 |
Advanced export
JSON shape: default, array, newline-delimited
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]) );