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 |
---|---|---|---|---|---|---|---|---|---|---|---|---|
10115 | 1964-03-17 | 1964-01-17 | Chanaud | Raymond Jean | 1681 | 1964-01-17 | Artley, Inc. | C/O Eugene J. Cohen | 405 East 56th Street | New York | NY | 10022 |
15308 | 1964-05-01 | 1964-01-17 | Kane | Lawrence | 1681 | 1964-01-17 | Artley, Inc. | C/O Eugene J. Cohen | 405 East 56th Street | New York | NY | 10022 |
22061 | 1967-07-01 | 1964-01-17 | Andrews | John Paul | 1681 | 1964-01-17 | Artley, Inc. | C/O Eugene J. Cohen | 405 East 56th Street | New York | NY | 10022 |
22062 | 1967-07-01 | 1964-01-17 | Cohen | Eugene J. | 1681 | 1964-01-17 | Artley, Inc. | C/O Eugene J. Cohen | 405 East 56th Street | New York | NY | 10022 |
22063 | 1967-07-01 | 1964-01-17 | Stern | Fred | 1681 | 1964-01-17 | Artley, Inc. | C/O Eugene J. Cohen | 405 East 56th Street | New York | NY | 10022 |
22065 | 1967-07-01 | 1966-03-15 | Dyslin | George E. | 1681 | 1964-01-17 | Artley, Inc. | C/O Eugene J. Cohen | 405 East 56th Street | New York | NY | 10022 |
22066 | 1967-07-01 | 1966-03-15 | Franks | Norman | 1681 | 1964-01-17 | Artley, Inc. | C/O Eugene J. Cohen | 405 East 56th Street | New York | NY | 10022 |
23759 | 1966-07-22 | 1966-03-15 | Hewitt | George Robert | 1681 | 1964-01-17 | Artley, Inc. | C/O Eugene J. Cohen | 405 East 56th Street | New York | NY | 10022 |