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

81 rows where "Short_Form_Termination_Date" is on date 1977-08-31

✖
✖

✎ View and edit SQL

This data as json, CSV (advanced)

Suggested facets: Address_1, Zip, Short_Form_Termination_Date (date)

Registration_Number 6

  • McCann-Erickson, Inc. 72
  • Kuomintang of China 4
  • IDA Ireland 2
  • KOTRA 1
  • Malaysian Industrial Development Authority 1
  • Celliers, Peter J. 1

Registrant_Name 6

  • McCann-Erickson, Inc. 72
  • Kuomintang of China 4
  • IDA Ireland 2
  • Celliers, Peter J. 1
  • KOTRA 1
  • Malaysian Industrial Development Authority 1

State 3

  • NY 76
  • CA 4
  • IL 1

City 3

  • New York 76
  • San Francisco 4
  • Chicago 1
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
27919 27919 1977-08-31 1967-01-03 Tractenberg Allan Joel McCann-Erickson, Inc. 1746 1964-06-02 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
27920 27920 1977-08-31 1974-01-03 Leddy Harold L. McCann-Erickson, Inc. 1746 1964-06-02 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
27921 27921 1977-08-31 1965-01-04 Lebl Giora Mordechai McCann-Erickson, Inc. 1746 1964-06-02 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
27922 27922 1977-08-31 1966-01-04 Morena John Michael McCann-Erickson, Inc. 1746 1964-06-02 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
27923 27923 1977-08-31 1966-01-04 Samek Stefanie Ann McCann-Erickson, Inc. 1746 1964-06-02 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
27924 27924 1977-08-31 1966-01-04 Turner Robert Lewis McCann-Erickson, Inc. 1746 1964-06-02 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
27925 27925 1977-08-31 1977-01-05 Smiley Pamela W. McCann-Erickson, Inc. 1746 1964-06-02 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
27926 27926 1977-08-31 1970-01-06 Brady Jonathan B. McCann-Erickson, Inc. 1746 1964-06-02 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
27927 27927 1977-08-31 1970-01-06 Gillin Edward R. McCann-Erickson, Inc. 1746 1964-06-02 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
27928 27928 1977-08-31 1970-01-06 Griffin Geraldine McCann-Erickson, Inc. 1746 1964-06-02 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
27929 27929 1977-08-31 1970-01-06 Hayes David J. McCann-Erickson, Inc. 1746 1964-06-02 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
27930 27930 1977-08-31 1970-01-06 Kelly John F. , Jr. McCann-Erickson, Inc. 1746 1964-06-02 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
27931 27931 1977-08-31 1976-01-06 Fitzhugh Richard D. McCann-Erickson, Inc. 1746 1964-06-02 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
27932 27932 1977-08-31 1972-01-11 Fuess Harold G. McCann-Erickson, Inc. 1746 1964-06-02 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
27933 27933 1977-08-31 1972-01-11 McWeeny Raymond McCann-Erickson, Inc. 1746 1964-06-02 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
27934 27934 1977-08-31 1972-01-11 Stewart Myron McCann-Erickson, Inc. 1746 1964-06-02 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
27935 27935 1977-08-31 1971-01-31 Rafti Vincent McCann-Erickson, Inc. 1746 1964-06-02 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
27936 27936 1977-08-31 1968-02-02 Alderisio William McCann-Erickson, Inc. 1746 1964-06-02 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
27937 27937 1977-08-31 1968-02-02 Brooks Leslie Gail McCann-Erickson, Inc. 1746 1964-06-02 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
27938 27938 1977-08-31 1968-02-02 Ramos Dolores McCann-Erickson, Inc. 1746 1964-06-02 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
27939 27939 1977-08-31 1968-02-02 Sofer Saul McCann-Erickson, Inc. 1746 1964-06-02 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
27940 27940 1977-08-31 1974-02-05 Maniam S. Subra Malaysian Industrial Development Authority 2331 1972-04-17 Malaysian Industrial Development Authority 875 North Michigan Avenue Suite 1810 Chicago IL 60611
27941 27941 1977-08-31 1976-03-10 Fox John G. McCann-Erickson, Inc. 1746 1964-06-02 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
27942 27942 1977-08-31 1976-03-10 Ward John P. McCann-Erickson, Inc. 1746 1964-06-02 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
27943 27943 1977-08-31 1973-03-27 O'Donovan David IDA Ireland 1770 1964-07-10 IDA Ireland 345 Park Avenue 17th Floor New York NY 10154
27944 27944 1977-08-31 1975-03-28 Fisher Nancy McCann-Erickson, Inc. 1746 1964-06-02 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
27945 27945 1977-08-31 1975-03-28 Jaccoma George McCann-Erickson, Inc. 1746 1964-06-02 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
27946 27946 1977-08-31 1975-03-28 Kuenstler Walter H. McCann-Erickson, Inc. 1746 1964-06-02 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
27947 27947 1977-08-31 1975-03-28 Rau Brainard A. McCann-Erickson, Inc. 1746 1964-06-02 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
27948 27948 1977-08-31 1972-04-13 Ng Tong Kuomintang of China 282 1945-01-01 Kuomintang of China (Headquarters in America) 844 Stockton Street San Francisco CA 94108
27949 27949 1977-08-31 1972-04-13 Wong Wah Poy Kuomintang of China 282 1945-01-01 Kuomintang of China (Headquarters in America) 844 Stockton Street San Francisco CA 94108
27950 27950 1977-08-31 1972-04-13 Wu She Kwan Kuomintang of China 282 1945-01-01 Kuomintang of China (Headquarters in America) 844 Stockton Street San Francisco CA 94108
27951 27951 1977-08-31 1976-05-03 Roden Brigid IDA Ireland 1770 1964-07-10 IDA Ireland 345 Park Avenue 17th Floor New York NY 10154
27952 27952 1977-08-31 1964-06-02 Fricke William A. McCann-Erickson, Inc. 1746 1964-06-02 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
27953 27953 1977-08-31 1966-06-10 Bernstein Laurel Cutler McCann-Erickson, Inc. 1746 1964-06-02 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
27954 27954 1977-08-31 1966-06-10 Field Peter Bernard McCann-Erickson, Inc. 1746 1964-06-02 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
27955 27955 1977-08-31 1966-06-10 Kelley Austin Patterson McCann-Erickson, Inc. 1746 1964-06-02 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
27956 27956 1977-08-31 1966-06-10 Klane Robert McCann-Erickson, Inc. 1746 1964-06-02 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
27957 27957 1977-08-31 1971-06-11 Goldfarb Lois McCann-Erickson, Inc. 1746 1964-06-02 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
27958 27958 1977-08-31 1967-06-19 Bensusen Albert McCann-Erickson, Inc. 1746 1964-06-02 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
27959 27959 1977-08-31 1967-06-19 Blake Richard J. McCann-Erickson, Inc. 1746 1964-06-02 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
27960 27960 1977-08-31 1967-06-19 Broadhurst Frank McCann-Erickson, Inc. 1746 1964-06-02 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
27961 27961 1977-08-31 1967-06-19 Goldman Saul Martin McCann-Erickson, Inc. 1746 1964-06-02 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
27962 27962 1977-08-31 1967-06-19 Sauer H. Robert McCann-Erickson, Inc. 1746 1964-06-02 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
27963 27963 1977-08-31 1967-06-19 Velez Antonita Mary McCann-Erickson, Inc. 1746 1964-06-02 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
27964 27964 1977-08-31 1973-06-22 Kolb Dorothy McCann-Erickson, Inc. 1746 1964-06-02 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
27965 27965 1977-08-31 1973-06-22 Staley Donald McCann-Erickson, Inc. 1746 1964-06-02 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
27966 27966 1977-08-31 1973-06-22 White Winston McCann-Erickson, Inc. 1746 1964-06-02 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
27967 27967 1977-08-31 1970-07-01 Desnick Karen McCann-Erickson, Inc. 1746 1964-06-02 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
27968 27968 1977-08-31 1974-07-02 Sjogren Ann Lee McCann-Erickson, Inc. 1746 1964-06-02 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
27969 27969 1977-08-31 1974-07-02 Strickoff Joseph McCann-Erickson, Inc. 1746 1964-06-02 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
27970 27970 1977-08-31 1967-07-03 Brady Jonathan Barrett McCann-Erickson, Inc. 1746 1964-06-02 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
27971 27971 1977-08-31 1975-07-03 Fane Robert B. McCann-Erickson, Inc. 1746 1964-06-02 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
27972 27972 1977-08-31 1966-07-05 O'Reilly Thomas L. McCann-Erickson, Inc. 1746 1964-06-02 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
27973 27973 1977-08-31 1966-07-05 Drantch Seymour McCann-Erickson, Inc. 1746 1964-06-02 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
27974 27974 1977-08-31 1965-07-07 Lenz Robert Howard McCann-Erickson, Inc. 1746 1964-06-02 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
27975 27975 1977-08-31 1976-07-08 Erardy Ralph McCann-Erickson, Inc. 1746 1964-06-02 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
27976 27976 1977-08-31 1976-07-08 Holtzman Henry McCann-Erickson, Inc. 1746 1964-06-02 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
27977 27977 1977-08-31 1976-07-08 Silverstone David McCann-Erickson, Inc. 1746 1964-06-02 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
27978 27978 1977-08-31 1976-07-08 Tortorelli Vincent McCann-Erickson, Inc. 1746 1964-06-02 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
27979 27979 1977-08-31 1969-07-18 Ferrelli Richard McCann-Erickson, Inc. 1746 1964-06-02 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
27980 27980 1977-08-31 1969-07-18 Koulermos Michael McCann-Erickson, Inc. 1746 1964-06-02 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
27981 27981 1977-08-31 1969-07-18 Shepperly Robert E. McCann-Erickson, Inc. 1746 1964-06-02 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
27982 27982 1977-08-31 1969-07-18 Troncone Reginald McCann-Erickson, Inc. 1746 1964-06-02 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
27983 27983 1977-08-31 1973-07-24 Rosa Anthony F. McCann-Erickson, Inc. 1746 1964-06-02 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
27984 27984 1977-08-31 1972-08-18 Doherty Emmett McCann-Erickson, Inc. 1746 1964-06-02 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
27985 27985 1977-08-31 1972-08-18 Stacey Peter McCann-Erickson, Inc. 1746 1964-06-02 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
27986 27986 1977-08-31 1975-08-21 Wong Kay Kuomintang of China 282 1945-01-01 Kuomintang of China (Headquarters in America) 844 Stockton Street San Francisco CA 94108
27987 27987 1977-08-31 1965-08-31 Goldberg Barbara Joan Mines McCann-Erickson, Inc. 1746 1964-06-02 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
27988 27988 1977-08-31 1968-09-20 Adorney Charles S. McCann-Erickson, Inc. 1746 1964-06-02 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
27989 27989 1977-08-31 1968-09-20 Fraser Alan McCann-Erickson, Inc. 1746 1964-06-02 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
27990 27990 1977-08-31 1968-09-20 Horvath John P. McCann-Erickson, Inc. 1746 1964-06-02 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
27991 27991 1977-08-31 1968-09-20 Kay Allen McCann-Erickson, Inc. 1746 1964-06-02 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
27992 27992 1977-08-31 1968-09-20 MacDonald Charles M. McCann-Erickson, Inc. 1746 1964-06-02 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
27993 27993 1977-08-31 1968-09-20 Nardelli Rudolph McCann-Erickson, Inc. 1746 1964-06-02 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
27994 27994 1977-08-31 1968-09-20 Overgaard Richard L. McCann-Erickson, Inc. 1746 1964-06-02 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
27995 27995 1977-08-31 1968-09-20 Robson Robert E. McCann-Erickson, Inc. 1746 1964-06-02 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
27996 27996 1977-08-31 1964-09-24 Peelen John T. McCann-Erickson, Inc. 1746 1964-06-02 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
27997 27997 1977-08-31 1964-09-24 Russ Jack Russell Johnston McCann-Erickson, Inc. 1746 1964-06-02 McCann-Erickson, Inc. 485 Lexington Avenue   New York NY 10017
27998 27998 1977-08-31 1975-10-15 Stephenson W.E. Celliers, Peter J. 2617 1975-10-15 Celliers, Peter J. C/O Satour 747 Third Avenue, 20th Floor New York NY 10017
27999 27999 1977-08-31 1976-11-29 Lee Joun Shik KOTRA 1619 1963-04-17 KOTRA 460 Park Avenue 14th Floor 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 709.801ms · 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