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

11 rows where "Short_Form_Termination_Date" is on date 1995-06-30 and State = "NY"

✎ View and edit SQL

This data as json, CSV (advanced)

Suggested facets: Short_Form_Date, Registration_Date, Address_2, Short_Form_Date (date), Registration_Date (date)

Registration_Number 4

  • Brouillard Communications 6
  • Cahill, Gordon & Reindel 3
  • Ogilvy & Mather U.S., a Division of The Ogilvy Group, Inc. 1
  • White & Case, LLP 1

Registrant_Name 4

  • Brouillard Communications 6
  • Cahill, Gordon & Reindel 3
  • Ogilvy & Mather U.S., a Division of The Ogilvy Group, Inc. 1
  • White & Case, LLP 1

State 1

  • NY · 11 ✖

City 1

  • New York 11
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
21213 21213 1995-06-30 1995-03-21 Formicola Matt Ogilvy & Mather U.S., a Division of The Ogilvy Group, Inc. 2530 1974-08-12 Ogilvy & Mather U.S., a Division of The Ogilvy Group, Inc. 309 West 49th Street Worldwide Plaza New York NY 10019-7399
21214 21214 1995-06-30 1988-04-08 Harder Stephen White & Case, LLP 2759 1977-03-09 White & Case, LLP 1155 Avenue of the Americas   New York NY 10036-2787
21219 21219 1995-06-30 1994-06-17 Cliff Walter C. Cahill, Gordon & Reindel 4920 1994-06-17 Cahill, Gordon & Reindel 80 Pine Street   New York NY 10005
21220 21220 1995-06-30 1994-06-17 Reinhold Richard L. Cahill, Gordon & Reindel 4920 1994-06-17 Cahill, Gordon & Reindel 80 Pine Street   New York NY 10005
21221 21221 1995-06-30 1994-06-17 Rosenthal Thorn Cahill, Gordon & Reindel 4920 1994-06-17 Cahill, Gordon & Reindel 80 Pine Street   New York NY 10005
21222 21222 1995-06-30 1993-06-18 Cromwell Jarvis Brouillard Communications 4819 1993-06-18 Brouillard Communications 420 Lexington Avenue   New York NY 10170
21223 21223 1995-06-30 1993-06-18 Foster James H. Brouillard Communications 4819 1993-06-18 Brouillard Communications 420 Lexington Avenue   New York NY 10170
21224 21224 1995-06-30 1993-06-18 Goldstein Glen Brouillard Communications 4819 1993-06-18 Brouillard Communications 420 Lexington Avenue   New York NY 10170
21225 21225 1995-06-30 1993-06-18 Gomez Katherine Brouillard Communications 4819 1993-06-18 Brouillard Communications 420 Lexington Avenue   New York NY 10170
21226 21226 1995-06-30 1993-06-18 Oppenheimer Steven C. Brouillard Communications 4819 1993-06-18 Brouillard Communications 420 Lexington Avenue   New York NY 10170
21227 21227 1995-06-30 1993-06-18 Reid Art Brouillard Communications 4819 1993-06-18 Brouillard Communications 420 Lexington Avenue   New York NY 10170

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 666.805ms · Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history