FARA_All_ShortForms
Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history
14 rows where "Short_Form_Date" is on date 1988-01-26 sorted by Address_1
This data as json, CSV (advanced)
Suggested facets: Zip
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 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6535 | 6535 | 1989-02-10 | 1988-01-26 | Gorsuch | Robert P. | Immobiliaria Caribe Y. Pacifico, S.A. 3993 | 1987-06-15 | Immobiliaria Caribe Y. Pacifico, S.A. | 1014 East Hampton Street | Tucson | AZ | 85719 | |
16016 | 16016 | 1990-05-10 | 1988-01-26 | Maneval | Alan R. | Immobiliaria Caribe Y. Pacifico, S.A. 3993 | 1987-06-15 | Immobiliaria Caribe Y. Pacifico, S.A. | 1014 East Hampton Street | Tucson | AZ | 85719 | |
16017 | 16017 | 1990-05-10 | 1988-01-26 | Van Dyke | Ronald R. | Immobiliaria Caribe Y. Pacifico, S.A. 3993 | 1987-06-15 | Immobiliaria Caribe Y. Pacifico, S.A. | 1014 East Hampton Street | Tucson | AZ | 85719 | |
10385 | 10385 | 2001-03-20 | 1988-01-26 | Bockorny | David A. | Bergner Bockorny, Inc. 3801 | 1986-03-20 | Bergner Bockorny, Inc. | 1101 - 16th Street, N.W. | Suite 500 | Washington | DC | 20036 |
29418 | 29418 | 1993-09-08 | 1988-01-26 | Little | Caroline H. | Arnold & Porter Kaye Scholer LLP 1750 | 1964-06-04 | Arnold & Porter Kaye Scholer LLP | 601 Massachusetts Avenue, NW | Washington | DC | 20001-3743 | |
5136 | 5136 | 1995-01-31 | 1988-01-26 | Cloutier | Francoise | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
6663 | 6663 | 1990-02-12 | 1988-01-26 | Vaughan | Normand T. | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
19752 | 19752 | 1988-06-17 | 1988-01-26 | Champagne | Luc | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
22532 | 22532 | 1991-07-03 | 1988-01-26 | Goulet | Gabriel | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
24525 | 24525 | 1993-07-30 | 1988-01-26 | Edersheim | Maurits E. | 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 | |
24526 | 24526 | 1993-07-30 | 1988-01-26 | Matthews | Stuart | 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 | |
34924 | 34924 | 1990-11-01 | 1988-01-26 | Schuit | Steven R. | 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 | |
35297 | 35297 | 1991-11-05 | 1988-01-26 | van Vliet | Peter | 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 | |
40665 | 40665 | 1991-12-31 | 1988-01-26 | Arnold | R. Arthur | 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 |
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]) );