home / fara

Menu
  • Search all tables
  • GraphQL API

FARA_All_ForeignPrincipals

Table actions
  • GraphQL API for FARA_All_ForeignPrincipals
List of all foreign principals (active and terminated)

Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history

30 rows where Country/Location_Represented = "CANADA" and State = "NY"

✎ View and edit SQL

This data as json, CSV (advanced)

Suggested facets: Foreign_Principal_Termination_Date, Foreign_Principal_Registration_Date, Registration_Number, Registrant_Date, Address_1, Zip, Foreign_Principal_Termination_Date (date), Foreign_Principal_Registration_Date (date)

Foreign_Principal 30

  • Air Canada 1
  • Airbus Industrie of North America, Inc. 1
  • Alfred Falter 1
  • Barclay's Bank, Ltd. 1
  • CDPQ U.S. Inc. 1
  • Canadian Consulate General 1
  • Canadian Consulate General, New York 1
  • Canadian Pacific 1
  • Central News, Ltd. 1
  • Consulate of Canada 1
  • D.J. Edelman for Tourism Canada 1
  • Delegation Generale du Quebec 1
  • Department of Industry Trade & Commerce 1
  • Department of Industry, Trade & Commerce, Government of Canada 1
  • Dominion of Canada 1
  • Embassy of Canada 1
  • Gdynia America Line, Inc. 1
  • Government of Ontario, Canada 1
  • Government of the Province of Quebec 1
  • Hudson Bay Mining & Smelting Company, Ltd. 1
  • Joseph E. Seagram & Sons, Inc. 1
  • Niagara Falls Bridge Commission 1
  • O&Y Equity Corporation 1
  • Olympia & York Equity Corporation 1
  • Province of Ontario 1
  • Province of Quebec Tourist Bureau 1
  • Public Relations Branch Revenue Canada C&E 1
  • Quebec Government House 1
  • Revenue Canada 1
  • Revenue Canada - Customs & Excise Communications Branch 1

Registrant_Name 18

  • North American Precis Syndicate 9
  • Doremus & Company 4
  • Roberts & Holland 2
  • Arthur Schmidt & Associates, Inc. 1
  • DS Simon Productions, Inc. 1
  • Daniel J. Edelman, Inc. 1
  • Development Counsellors International, Ltd. 1
  • Gdynia American Line, Inc. 1
  • Haight, Griffin, Deming & Gardner 1
  • International Council of Cruise Lines 1
  • Michael Klepper Associates, Inc. 1
  • Parsells, George Marlin 1
  • Peter Rothholz Associates, Inc. 1
  • Prather, Seeger, Doolittle & Farmer 1
  • Quebec Government House 1
  • Shearman & Sterling 1
  • United World Films, Inc. 1
  • William-Lynn-James, Inc. 1

City 2

  • - 29
  • New York 1

State 1

  • NY · 30 ✖

Country/Location_Represented 1

  • CANADA · 30 ✖
Link rowid ▼ Foreign_Principal_Termination_Date Foreign_Principal Foreign_Principal_Registration_Date Country/Location_Represented Registration_Number Registrant_Date Registrant_Name Address_1 Address_2 City State Zip
1281 1281 1972-01-14 Province of Quebec Tourist Bureau 1966-01-14 CANADA United World Films, Inc. 1952 1966-01-14 United World Films, Inc. New York     NY  
1640 1640 1987-01-30 Olympia & York Equity Corporation 1981-04-13 CANADA Roberts & Holland 3233 1981-04-13 Roberts & Holland       NY  
1852 1852 2004-01-31 Niagara Falls Bridge Commission 2001-08-01 CANADA William-Lynn-James, Inc. 5272 1998-08-19 William-Lynn-James, Inc.       NY  
2165 2165 1988-02-03 Canadian Consulate General, New York 1980-08-04 CANADA Michael Klepper Associates, Inc. 3128 1980-08-04 Michael Klepper Associates, Inc. New York     NY  
2166 2166 1992-02-03 Quebec Government House 1991-11-25 CANADA Shearman & Sterling 4208 1989-01-23 Shearman & Sterling New York     NY  
2742 2742 1982-02-24 Air Canada 1982-12-01 CANADA North American Precis Syndicate 2836 1977-10-12 North American Precis Syndicate       NY  
3546 3546 1988-03-09 Government of Ontario, Canada 1988-03-09 CANADA Parsells, George Marlin 4098 1988-03-09 Parsells, George Marlin New York     NY  
5188 5188 1984-04-12 Department of Industry Trade & Commerce 1982-12-01 CANADA North American Precis Syndicate 2836 1977-10-12 North American Precis Syndicate       NY  
5194 5194 1984-04-12 Public Relations Branch Revenue Canada C&E 1982-12-01 CANADA North American Precis Syndicate 2836 1977-10-12 North American Precis Syndicate       NY  
5221 5221 1988-04-12 Revenue Canada - Customs & Excise Communications Branch 1987-08-17 CANADA North American Precis Syndicate 2836 1977-10-12 North American Precis Syndicate       NY  
6183 6183 1982-05-01 Joseph E. Seagram & Sons, Inc. 1980-12-12 CANADA Prather, Seeger, Doolittle & Farmer 1815 1964-11-13 Prather, Seeger, Doolittle & Farmer New York     NY  
8156 8156 1981-06-29 O&Y Equity Corporation 1980-06-30 CANADA Roberts & Holland 3116 1980-06-30 Roberts & Holland       NY  
9125 9125 1982-07-09 Canadian Consulate General 1980-02-06 CANADA North American Precis Syndicate 2836 1977-10-12 North American Precis Syndicate       NY  
9128 9128 1982-07-09 Department of Industry, Trade & Commerce, Government of Canada 1979-06-27 CANADA North American Precis Syndicate 2836 1977-10-12 North American Precis Syndicate new york     NY  
9506 9506 1946-07-27 Gdynia America Line, Inc. 1944-03-24 CANADA Haight, Griffin, Deming & Gardner 56 1942-07-20 Haight, Griffin, Deming & Gardner New York     NY  
10578 10578 1972-08-17 Alfred Falter 1942-08-03 CANADA Gdynia American Line, Inc. 81 1942-08-03 Gdynia American Line, Inc. New York     NY  
10879 10879 1964-08-31 Government of the Province of Quebec 1947-02-20 CANADA Quebec Government House 440 1947-02-20 Quebec Government House New York     NY  
11477 11477 2022-09-09 CDPQ U.S. Inc. 2022-03-16 CANADA Daniel J. Edelman, Inc. 3634 1984-11-15 Daniel J. Edelman, Inc. 1211 Avenue of the Americas, 30th Floor, Suite 3001   New York NY 10036
12669 12669 1985-10-14 Embassy of Canada 1984-06-19 CANADA North American Precis Syndicate 2836 1977-10-12 North American Precis Syndicate       NY  
12670 12670 1985-10-14 Revenue Canada 1983-05-04 CANADA North American Precis Syndicate 2836 1977-10-12 North American Precis Syndicate       NY  
13009 13009 1989-10-25 D.J. Edelman for Tourism Canada 1988-10-12 CANADA North American Precis Syndicate 2836 1977-10-12 North American Precis Syndicate New York     NY  
13761 13761 1991-11-06 Consulate of Canada 1990-04-10 CANADA DS Simon Productions, Inc. 3973 1987-05-06 DS Simon Productions, Inc. New York     NY  
13900 13900 1982-11-12 Airbus Industrie of North America, Inc. 1978-10-20 CANADA Arthur Schmidt & Associates, Inc. 2969 1978-10-20 Arthur Schmidt & Associates, Inc. New York     NY  
14118 14118 1990-11-21 Canadian Pacific 1967-07-25 CANADA International Council of Cruise Lines 2036 1967-07-25 International Council of Cruise Lines New York     NY  
14326 14326 1961-11-30 Province of Ontario 1961-12-18 CANADA Development Counsellors International, Ltd. 1421 1961-01-30 Development Counsellors International, Ltd.       NY  
15058 15058 1944-12-13 Barclay's Bank, Ltd. 1942-10-05 CANADA Doremus & Company 134 1942-10-05 Doremus & Company New York     NY  
15061 15061 1944-12-13 Central News, Ltd. 1944-12-13 CANADA Doremus & Company 134 1942-10-05 Doremus & Company New York     NY  
15062 15062 1944-12-13 Dominion of Canada 1943-05-11 CANADA Doremus & Company 134 1942-10-05 Doremus & Company New York     NY  
15064 15064 1944-12-13 Hudson Bay Mining & Smelting Company, Ltd. 1942-10-05 CANADA Doremus & Company 134 1942-10-05 Doremus & Company New York     NY  
15139 15139 1994-12-15 Delegation Generale du Quebec 1994-09-01 CANADA Peter Rothholz Associates, Inc. 2830 1977-09-16 Peter Rothholz Associates, Inc. New York     NY  

Advanced export

JSON shape: default, array, newline-delimited

CSV options:

CREATE TABLE [FARA_All_ForeignPrincipals] (
   [Foreign_Principal_Termination_Date] TEXT,
   [Foreign_Principal] TEXT,
   [Foreign_Principal_Registration_Date] TEXT,
   [Country/Location_Represented] TEXT,
   [Registration_Number] INTEGER,
   [Registrant_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])
);
Powered by Datasette · Queries took 144.266ms · Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history