Content-type 1088: text/html COMMITTEE DETAILS FOR COMMITTEE ID C00692020
Federal Election Commission, United States of America (logo). Link to FEC Home Page
Federal Election Commission
HOME / CAMPAIGN FINANCE DATA / COMMITTEE DETAILS

Reports Image Index for Committee ID: C00692020



FEC HOME      NEW SEARCH      NEW ADVANCED SEARCH

IMPEACH


240 KENT AVE
B19
BROOKYLN, NY 11249

Treasurer Name:LERNER, NATHAN
Committee Designation:  U (UNAUTHORIZED)
Committee Type:  U (SINGLE CANDIDATE INDEPENDENT EXPENDITURE COMMITTEE)

Candidate listings may appear here as a result of draft committees or independent expenditure committees registering with the FEC. If no official documents of an authorized committee appear below, the individual identified here has taken no action to become a candidate.

Click here if you have a problem viewing the images.
NOTE: Images are best viewed using the latest version of Adobe Reader.
Adobe Reader Download
Year 2022
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
MISCELLANEOUS REPORT FROM FEC
 03/15/2022      2  202203150300137228 PDF 
APRIL QUARTERLY
 06/21/2022  01/01/2022  03/31/2022  5  202206219517751265 PDF 
JULY QUARTERLY
 07/29/2022  04/01/2022  06/30/2022  5  202207299525081780 PDF 
OCTOBER QUARTERLY
 12/27/2022  07/01/2022  09/30/2022  9  202212279574225859 PDF 
PRE-GENERAL
 12/27/2022  10/01/2022  10/19/2022  6  202212279574225845 PDF 
POST-GENERAL
 12/27/2022  10/20/2022  11/28/2022  7  202212279574225851 PDF 
YEAR-END
 02/05/2023  11/29/2022  12/31/2022  6  202302059578174414 PDF 
Year 2021
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
NOTICE OF FAILURE TO FILE
 08/16/2021  01/01/2021  06/30/2021  2  202108160300123424 PDF 
MID-YEAR REPORT
 06/21/2022  01/01/2021  06/30/2021  5  202206219517751074 PDF 
NOTICE OF FAILURE TO FILE
 02/17/2022  07/01/2021  12/31/2021  2  202202170300134610 PDF 
YEAR-END
 06/21/2022  07/01/2021  12/31/2021  17  202206219517751248 PDF 
Year 2020
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
APRIL QUARTERLY
 04/17/2020  01/01/2020  03/31/2020  20  202004179219691728 PDF 
JULY QUARTERLY
 07/15/2020  04/01/2020  06/30/2020  14  202007159250310977 PDF 
OCTOBER QUARTERLY
 10/17/2020  07/01/2020  09/30/2020  17  202010179297137052 PDF 
PRE-GENERAL
 10/27/2020  10/01/2020  10/14/2020  7  202010279336588868 PDF 
POST-GENERAL
 12/04/2020  10/15/2020  11/23/2020  8  202012049366411176 PDF 
NOTICE OF FAILURE TO FILE
 02/17/2021  11/24/2020  12/31/2020  2  202102170300107594 PDF 
YEAR-END
 03/17/2021  11/24/2020  12/31/2020  5  202103179441285035 PDF 
Year 2019
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
STATEMENT OF ORGANIZATION AMEND  07/10/2019      5  201907109150544243 PDF 
STATEMENT OF ORGANIZATION AMEND  11/12/2019      4  201911129165358872 PDF 
MID-YEAR REPORT
 07/31/2019  01/01/2019  06/30/2019  39  201907319161341851 PDF 
MID-YEAR REPORT AMEND  01/31/2020  01/01/2019  06/30/2019  40  202001319184782052 PDF 
YEAR-END
 01/31/2020  07/01/2019  12/31/2019  47  202001319184783004 PDF 
Year 2018
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
STATEMENT OF ORGANIZATION
 11/23/2018      4  201811239133807466 PDF 
YEAR-END
 01/31/2019  11/27/2018  12/31/2018  8  201901319145236405 PDF 

FEC HOME      NEW SEARCH      NEW ADVANCED SEARCH