fara
Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history
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 |
---|---|---|---|---|---|---|---|---|---|---|---|---|
27548 | 1964-08-28 | 1947-01-27 | Martin | Kingsley Gould | 361 | 1946-06-10 | Charles W. Hoyt Company, Inc. | 380 Madison Avenue | New York | NY | 10017 | |
27549 | 1964-08-28 | 1951-05-31 | Reardon | Charles W. | 361 | 1946-06-10 | Charles W. Hoyt Company, Inc. | 380 Madison Avenue | New York | NY | 10017 | |
27550 | 1964-08-28 | 1951-05-31 | Wales | James Albert | 361 | 1946-06-10 | Charles W. Hoyt Company, Inc. | 380 Madison Avenue | New York | NY | 10017 | |
27551 | 1964-08-28 | 1951-05-31 | von Qualen | Lillian | 361 | 1946-06-10 | Charles W. Hoyt Company, Inc. | 380 Madison Avenue | New York | NY | 10017 | |
27552 | 1964-08-28 | 1946-06-10 | Becker | Fredric Jack | 361 | 1946-06-10 | Charles W. Hoyt Company, Inc. | 380 Madison Avenue | New York | NY | 10017 | |
27553 | 1964-08-28 | 1946-06-10 | Dingledine | William Kendall | 361 | 1946-06-10 | Charles W. Hoyt Company, Inc. | 380 Madison Avenue | New York | NY | 10017 | |
27554 | 1964-08-28 | 1946-06-10 | Hoyt | Everett Wilson | 361 | 1946-06-10 | Charles W. Hoyt Company, Inc. | 380 Madison Avenue | New York | NY | 10017 | |
27555 | 1964-08-28 | 1946-06-10 | Hoyt | Winthrop | 361 | 1946-06-10 | Charles W. Hoyt Company, Inc. | 380 Madison Avenue | New York | NY | 10017 | |
27556 | 1964-08-28 | 1946-06-10 | Mickam | Robert Wainwright | 361 | 1946-06-10 | Charles W. Hoyt Company, Inc. | 380 Madison Avenue | New York | NY | 10017 | |
27557 | 1964-08-28 | 1946-06-10 | Sheridan | Max | 361 | 1946-06-10 | Charles W. Hoyt Company, Inc. | 380 Madison Avenue | New York | NY | 10017 | |
27558 | 1964-08-28 | 1946-06-10 | Smith | William Phillip | 361 | 1946-06-10 | Charles W. Hoyt Company, Inc. | 380 Madison Avenue | New York | NY | 10017 | |
27559 | 1964-08-28 | 1946-06-10 | Whipple | Frank Augustus | 361 | 1946-06-10 | Charles W. Hoyt Company, Inc. | 380 Madison Avenue | New York | NY | 10017 | |
27560 | 1964-08-28 | 1948-06-29 | Lucas | John Dearborn | 361 | 1946-06-10 | Charles W. Hoyt Company, Inc. | 380 Madison Avenue | New York | NY | 10017 | |
27561 | 1964-08-28 | 1959-08-17 | Jowaisas | Joseph George | 361 | 1946-06-10 | Charles W. Hoyt Company, Inc. | 380 Madison Avenue | New York | NY | 10017 | |
27562 | 1964-08-28 | 1960-08-17 | Dingwall | Robert Hamilton | 361 | 1946-06-10 | Charles W. Hoyt Company, Inc. | 380 Madison Avenue | New York | NY | 10017 | |
27563 | 1964-08-28 | 1960-08-17 | Lampert | Norman Sichel | 361 | 1946-06-10 | Charles W. Hoyt Company, Inc. | 380 Madison Avenue | New York | NY | 10017 | |
27564 | 1964-08-28 | 1960-08-17 | Roth | Hyman L. | 361 | 1946-06-10 | Charles W. Hoyt Company, Inc. | 380 Madison Avenue | New York | NY | 10017 | |
27565 | 1964-08-28 | 1960-08-17 | Watson | Theodore S. , Jr. | 361 | 1946-06-10 | Charles W. Hoyt Company, Inc. | 380 Madison Avenue | New York | NY | 10017 | |
27566 | 1964-08-28 | 1960-09-14 | Fargo | Alvin W. , Jr. | 361 | 1946-06-10 | Charles W. Hoyt Company, Inc. | 380 Madison Avenue | New York | NY | 10017 |