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 1996-05-31 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 5

  • IPG DXTRA, Inc 5
  • Shepardson, Stern & Kaminsky 3
  • Quebec Government Office 1
  • Cayman Islands Department of Tourism 1
  • Legesse Travel & Tourism Consultants, Ltd. 1

Registrant_Name 5

  • IPG DXTRA, Inc 5
  • Shepardson, Stern & Kaminsky 3
  • Cayman Islands Department of Tourism 1
  • Legesse Travel & Tourism Consultants, Ltd. 1
  • Quebec Government Office 1

City 2

  • New York 10
  • New Rochelle 1

State 1

  • NY · 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
17855 17855 1996-05-31 1995-01-31 Legare Anne Quebec Government Office 1787 1964-09-02 Quebec Government Office One Rockefeller Plaza Suite 2600 New York NY 10020-2102
17861 17861 1996-05-31 1991-03-08 Gross Michael IPG DXTRA, Inc 3911 1986-12-01 IPG DXTRA, Inc 909 Third Ave.   New York NY 10022
17868 17868 1996-05-31 1984-06-28 Hendriks Winston K. Cayman Islands Department of Tourism 2500 1974-03-04 Cayman Islands Department of Tourism 350 5th Avenue Suite 4620 New York NY 10118-1801
17869 17869 1996-05-31 1996-06-28 Silva Miguel Shepardson, Stern & Kaminsky 5078 1995-11-16 Shepardson, Stern & Kaminsky 568 Broadway 11th Floor New York NY 10012
17870 17870 1996-05-31 1984-07-27 Medhin Sertsu G. Legesse Travel & Tourism Consultants, Ltd. 3240 1981-05-18 Legesse Travel & Tourism Consultants, Ltd. 1333A North Avenue Suite 752 New Rochelle NY 10804-2120
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
17874 17874 1996-05-31 1989-09-21 Holmes Gary IPG DXTRA, Inc 3911 1986-12-01 IPG DXTRA, Inc 909 Third Ave.   New York NY 10022
17875 17875 1996-05-31 1989-09-21 Montgomery Walter G. IPG DXTRA, Inc 3911 1986-12-01 IPG DXTRA, Inc 909 Third Ave.   New York NY 10022
17876 17876 1996-05-31 1989-09-21 Robinson Linda Gosden IPG DXTRA, Inc 3911 1986-12-01 IPG DXTRA, Inc 909 Third Ave.   New York NY 10022
17881 17881 1996-05-31 1995-11-16 Belmuth Gail Shepardson, Stern & Kaminsky 5078 1995-11-16 Shepardson, Stern & Kaminsky 568 Broadway 11th Floor New York NY 10012
17882 17882 1996-05-31 1995-11-16 Shepardson Robert Shepardson, Stern & Kaminsky 5078 1995-11-16 Shepardson, Stern & Kaminsky 568 Broadway 11th Floor New York NY 10012

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 591.922ms · Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history