FARA_All_ShortForms
Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history
28 rows where Short_Form_Date = "1971-01-31"
This data as json, CSV (advanced)
Suggested facets: Registration_Date, Address_1, Address_2, Short_Form_Termination_Date (date), Registration_Date (date)
Registration_Number 14
- Cloudman, Olin B. 6
- Netherlands Chamber of Commerce in the U.S., Inc. 4
- Ruder Finn, Inc. 4
- JETRO, Los Angeles 3
- McGraw-Hill Book Company 2
- French Government Tourist Office 1
- Italian Government Tourist Board, New York 1
- Netherlands Chamber of Commerce in the U.S. 1
- Sveriges Television AB (Swedish Broadcasting Corporation) 1
- Government of the Province of Alberta 1
- McCann-Erickson, Inc. 1
- British Columbia House 1
- South Africa Foundation 1
- Hong Kong Trade Development Council, Inc. 1
Registrant_Name 14
- Cloudman, Olin B. 6
- Netherlands Chamber of Commerce in the U.S., Inc. 4
- Ruder Finn, Inc. 4
- JETRO, Los Angeles 3
- McGraw-Hill Book Company 2
- British Columbia House 1
- French Government Tourist Office 1
- Government of the Province of Alberta 1
- Hong Kong Trade Development Council, Inc. 1
- Italian Government Tourist Board, New York 1
- McCann-Erickson, Inc. 1
- Netherlands Chamber of Commerce in the U.S. 1
- South Africa Foundation 1
- Sveriges Television AB (Swedish Broadcasting Corporation) 1
City 6
- New York 15
- Miami 6
- Los Angeles 4
- Edmonton, Alberta 1
- San Francisco 1
- Washington 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 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4155 | 4155 | 1974-01-20 | 1971-01-31 | Ueda | Kooichi | JETRO, Los Angeles 1833 | 1964-12-14 | JETRO, Los Angeles | 777 South Figueroa Street | Suite 3750 | Los Angeles | CA | 90017-2513 |
4257 | 4257 | 1985-01-22 | 1971-01-31 | Dameuve | Genevieve | French Government Tourist Office 364 | 1946-07-25 | French Government Tourist Office | 610 Fifth Avenue | New York | NY | 10020 | |
6283 | 6283 | 1973-02-07 | 1971-01-31 | Fahmy | Adel | Cloudman, Olin B. 2031 | 1967-06-23 | Cloudman, Olin B. | 200 Southeast 1st Street | Miami | FL | 33131 | |
6284 | 6284 | 1973-02-07 | 1971-01-31 | Hall | Stuart E. | Cloudman, Olin B. 2031 | 1967-06-23 | Cloudman, Olin B. | 200 Southeast 1st Street | Miami | FL | 33131 | |
6285 | 6285 | 1973-02-07 | 1971-01-31 | Means | Donald Bert | Cloudman, Olin B. 2031 | 1967-06-23 | Cloudman, Olin B. | 200 Southeast 1st Street | Miami | FL | 33131 | |
6286 | 6286 | 1973-02-07 | 1971-01-31 | Ruppert | Gordon Peter | Cloudman, Olin B. 2031 | 1967-06-23 | Cloudman, Olin B. | 200 Southeast 1st Street | Miami | FL | 33131 | |
6287 | 6287 | 1973-02-07 | 1971-01-31 | Torrey | Diane | Cloudman, Olin B. 2031 | 1967-06-23 | Cloudman, Olin B. | 200 Southeast 1st Street | Miami | FL | 33131 | |
6288 | 6288 | 1973-02-07 | 1971-01-31 | Urreula | Rudolph Ernest | Cloudman, Olin B. 2031 | 1967-06-23 | Cloudman, Olin B. | 200 Southeast 1st Street | Miami | FL | 33131 | |
10930 | 10930 | 1971-03-28 | 1971-01-31 | Locke | Robert W. | McGraw-Hill Book Company 2164 | 1969-10-08 | McGraw-Hill Book Company | 1221 Avenue of the Americas | New York | NY | 10020 | |
11175 | 11175 | 1995-03-30 | 1971-01-31 | Christie | Michael Reid | South Africa Foundation 2111 | 1968-11-21 | South Africa Foundation | 1001 Connecticut Avenue, N.W. | Suite 822 | Washington | DC | 20036 |
12404 | 12404 | 1971-04-01 | 1971-01-31 | Gelles | Heinz | McGraw-Hill Book Company 2164 | 1969-10-08 | McGraw-Hill Book Company | 1221 Avenue of the Americas | New York | NY | 10020 | |
15317 | 15317 | 1971-05-01 | 1971-01-31 | Walker | Frank M. | Netherlands Chamber of Commerce in the U.S., Inc. 456 | 1947-04-16 | Netherlands Chamber of Commerce in the U.S., Inc. | One Rockefeller Plaza | New York | NY | 10020 | |
15396 | 15396 | 1989-05-01 | 1971-01-31 | Welch | William F. | Ruder Finn, Inc. 1481 | 1961-09-27 | Ruder Finn, Inc. | 301 East 57th Street | New York | NY | 10022 | |
15880 | 15880 | 1972-05-08 | 1971-01-31 | Marynissen | Deirdre | Ruder Finn, Inc. 1481 | 1961-09-27 | Ruder Finn, Inc. | 301 East 57th Street | New York | NY | 10022 | |
17074 | 17074 | 1973-05-25 | 1971-01-31 | Ng | Wing-Boo | Hong Kong Trade Development Council, Inc. 2181 | 1970-01-19 | Hong Kong Trade Development Council, Inc. | 219 East 46th Street | New York | NY | 10017 | |
17442 | 17442 | 1986-05-30 | 1971-01-31 | Shainblum | Adele | Ruder Finn, Inc. 1481 | 1961-09-27 | Ruder Finn, Inc. | 301 East 57th Street | New York | NY | 10022 | |
19639 | 19639 | 1977-06-16 | 1971-01-31 | McElhatten | Nelson L. | Netherlands Chamber of Commerce in the U.S., Inc. 456 | 1947-04-16 | Netherlands Chamber of Commerce in the U.S., Inc. | One Rockefeller Plaza | New York | NY | 10020 | |
19954 | 19954 | 1973-06-21 | 1971-01-31 | Wakasone | Kazuyuki | JETRO, Los Angeles 1833 | 1964-12-14 | JETRO, Los Angeles | 777 South Figueroa Street | Suite 3750 | Los Angeles | CA | 90017-2513 |
20826 | 20826 | 1971-06-30 | 1971-01-31 | Tamney | Dalton D. | Government of the Province of Alberta 1720 | 1964-04-30 | Government of the Province of Alberta | Fed. & Intergovtmental Affairs | 10025 Jasper Avenue, #2200 | Edmonton, Alberta | ||
23004 | 23004 | 1971-07-12 | 1971-01-31 | Gillbert | Leif B. | Netherlands Chamber of Commerce in the U.S. 639 | 1950-08-22 | Netherlands Chamber of Commerce in the U.S. | 350 South Figueroa Street | Suite 901 | Los Angeles | CA | 90017 |
24175 | 24175 | 1983-07-27 | 1971-01-31 | Tommasi | Emilio | Italian Government Tourist Board, New York 568 | 1949-04-21 | Italian Government Tourist Board, New York | 686 Park Avenue | 3rd Floor | New York | NY | 10065 |
24761 | 24761 | 1988-07-31 | 1971-01-31 | Simonson | Britt | Sveriges Television AB (Swedish Broadcasting Corporation) 1676 | 1964-01-02 | Sveriges Television AB (Swedish Broadcasting Corporation) | 747 Third 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 | |
30371 | 30371 | 1987-09-24 | 1971-01-31 | Delapena | Harvey V. , Jr. | Netherlands Chamber of Commerce in the U.S., Inc. 456 | 1947-04-16 | Netherlands Chamber of Commerce in the U.S., Inc. | One Rockefeller Plaza | New York | NY | 10020 | |
32562 | 32562 | 1973-10-10 | 1971-01-31 | Ikeda | Sobee | JETRO, Los Angeles 1833 | 1964-12-14 | JETRO, Los Angeles | 777 South Figueroa Street | Suite 3750 | Los Angeles | CA | 90017-2513 |
34862 | 34862 | 1972-11-01 | 1971-01-31 | MacCormick | Neil | Netherlands Chamber of Commerce in the U.S., Inc. 456 | 1947-04-16 | Netherlands Chamber of Commerce in the U.S., Inc. | One Rockefeller Plaza | New York | NY | 10020 | |
39909 | 39909 | 1972-12-31 | 1971-01-31 | Dupree | John Leon | Ruder Finn, Inc. 1481 | 1961-09-27 | Ruder Finn, Inc. | 301 East 57th Street | New York | NY | 10022 | |
39910 | 39910 | 1972-12-31 | 1971-01-31 | Turbis | Steve C. | British Columbia House 1782 | 1964-09-01 | British Columbia House | 100 Bush Street | Suite 400 | San Francisco | CA | 94104 |
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]) );