FARA_All_ShortForms
Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history
16 rows where "Short_Form_Termination_Date" is on date 1960-06-30 and State = "NY"
This data as json, CSV (advanced)
Suggested facets: Address_1, Address_2
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 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
20695 | 20695 | 1960-06-30 | 1951-01-22 | Elfert | Samuel H. | Israel Information Services 543 | 1948-10-12 | Israel Information Services | 11 East 70th Street | New York | NY | 10021 | |
20699 | 20699 | 1960-06-30 | 1959-02-13 | Gordin | Noemi F. | Israel Government Tourist Office 620 | 1950-03-27 | Israel Government Tourist Office | 350 Fifth Avenue | New York | NY | 10118 | |
20700 | 20700 | 1960-06-30 | 1960-03-24 | Gerstman | Shmuel | Israel Information Services 543 | 1948-10-12 | Israel Information Services | 11 East 70th Street | New York | NY | 10021 | |
20701 | 20701 | 1960-06-30 | 1958-03-27 | Green | Winfield Rush | Selvage & Lee, Inc. 628 | 1950-06-19 | Selvage & Lee, Inc. | 500 Fifth Avenue | New York | NY | ||
20703 | 20703 | 1960-06-30 | 1950-06-19 | Bledsoe | Samuel B. | Selvage & Lee, Inc. 628 | 1950-06-19 | Selvage & Lee, Inc. | 500 Fifth Avenue | New York | NY | ||
20704 | 20704 | 1960-06-30 | 1950-06-19 | Lee | Morris M. , Jr. | Selvage & Lee, Inc. 628 | 1950-06-19 | Selvage & Lee, Inc. | 500 Fifth Avenue | New York | NY | ||
20705 | 20705 | 1960-06-30 | 1950-06-19 | Selvage | James P. | Selvage & Lee, Inc. 628 | 1950-06-19 | Selvage & Lee, Inc. | 500 Fifth Avenue | New York | NY | ||
20706 | 20706 | 1960-06-30 | 1958-07-08 | Jason | John Frees | European Travel Commission 574 | 1949-06-30 | European Travel Commission | c/o Spring O'Brien | 30 West 26th Street, 4th Floor | New York | NY | 10010 |
20707 | 20707 | 1960-06-30 | 1959-07-10 | Davis | Dorothy Mondell | U.S.-Cuban Sugar Council 347 | 1946-03-07 | U.S.-Cuban Sugar Council | 136 Front Street | New York | NY | ||
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 | |
20710 | 20710 | 1960-06-30 | 1959-11-02 | Ignatiev | Gennady Georgievich | Amtorg Trading Corporation 596 | 1949-11-07 | Amtorg Trading Corporation | 15 West 36th Street | 6th Floor | New York | NY | 10018 |
20712 | 20712 | 1960-06-30 | 1958-12-08 | Cope | James | Selvage & Lee, Inc. 628 | 1950-06-19 | Selvage & Lee, Inc. | 500 Fifth Avenue | New York | NY | ||
20713 | 20713 | 1960-06-30 | 1957-12-16 | Hewens | Francis E. | Selvage & Lee, Inc. 628 | 1950-06-19 | Selvage & Lee, Inc. | 500 Fifth Avenue | New York | NY | ||
20714 | 20714 | 1960-06-30 | 1957-12-16 | Little | Stuart | Selvage & Lee, Inc. 628 | 1950-06-19 | Selvage & Lee, Inc. | 500 Fifth Avenue | New York | NY | ||
20715 | 20715 | 1960-06-30 | 1957-12-16 | Selvage | J. Preston , Jr. | Selvage & Lee, Inc. 628 | 1950-06-19 | Selvage & Lee, Inc. | 500 Fifth Avenue | New York | NY | ||
20716 | 20716 | 1960-06-30 | 1957-12-16 | Turner | Leo J. | Selvage & Lee, Inc. 628 | 1950-06-19 | Selvage & Lee, Inc. | 500 Fifth Avenue | New York | NY |
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]) );