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

18 rows where Country/Location_Represented = "CHINA" and State = "NY"

✎ View and edit SQL

This data as json, CSV (advanced)

Suggested facets: Registration_Number, Registrant_Date, Address_1, Address_2, Zip, Foreign_Principal_Termination_Date (date), Foreign_Principal_Registration_Date (date), Registrant_Date (date)

Registrant_Name 16

  • Farrington, Robert L. 3
  • Allied Syndicates, Inc. 1
  • Chang, Carsun 1
  • Communetics, Inc. 1
  • Crossroads Strategies LLC 1
  • Fleming, John William 1
  • Francis Thompson, Inc. 1
  • Goodwin, William J. 1
  • Holland & Knight 1
  • Mass Communications, Inc. 1
  • Myriad International Marketing, LLC 1
  • North American Precis Syndicate 1
  • Ruder Finn, Inc. 1
  • Spring O'Brien & Company, Inc. 1
  • Sterling Movies 1
  • Vippi Media Inc. 1

Foreign_Principal 15

  • Chinese Information Service 3
  • China National Tourist Office 2
  • Air China International Corp. 1
  • Bank of China, New York Agency 1
  • China's Fighting League for Free Democracy 1
  • Chinese Cultural Center 1
  • Chinese Government Procurement & Services Mission - Division for Taiway Sugar Corporation 1
  • Chinese News Service 1
  • Chinese Petroleum Corporation 1
  • Consulate General of The People's Republic of China in New York 1
  • Consulate General of the People's Republic of China in New York 1
  • National Resources Commission of China 1
  • Republic of China, Office of Economic Counselor 1
  • Sandys Bao, Chinese Government Procurement & Services Mission, Division of Taiwan Sugar Corporation 1
  • Virgo Star, Inc. on behalf of CRRC North America, Inc. 1

City 3

  • - 13
  • New York 4
  • New York City 1

State 1

  • NY · 18 ✖

Country/Location_Represented 1

  • CHINA · 18 ✖
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
1682 1682 1963-01-31 Sandys Bao, Chinese Government Procurement & Services Mission, Division of Taiwan Sugar Corporation 1962-02-15 CHINA Farrington, Robert L. 1518 1962-02-15 Farrington, Robert L. New York     NY  
1983 1983 1975-02-01 Chinese Information Service 1973-05-01 CHINA Communetics, Inc. 2421 1973-05-01 Communetics, Inc. New York     NY  
2249 2249 2003-02-06 Air China International Corp. 1998-06-09 CHINA Holland & Knight 3718 1985-08-07 Holland & Knight New York     NY  
3136 3136 2019-02-28 China National Tourist Office 2018-04-30 CHINA Myriad International Marketing, LLC 6549 2018-04-30 Myriad International Marketing, LLC 370 Lexington Avenue #912   New York NY 10017
3693 3693 2022-03-13 Consulate General of the People's Republic of China in New York 2021-12-10 CHINA Vippi Media Inc. 7057 2021-12-10 Vippi Media Inc. 520 12th Avenue   New York NY 10036
4106 4106 1954-03-28 China's Fighting League for Free Democracy 1953-09-28 CHINA Chang, Carsun 791 1953-09-28 Chang, Carsun Somewhere in Asia     NY  
4283 4283 1949-03-31 National Resources Commission of China 1948-04-09 CHINA Goodwin, William J. 521 1948-04-09 Goodwin, William J. New York     NY  
6652 6652 1978-05-19 Chinese Information Service 1978-04-18 CHINA Francis Thompson, Inc. 2885 1978-04-18 Francis Thompson, Inc. New York     NY  
11362 11362 1973-09-04 Chinese Information Service 1973-09-04 CHINA Mass Communications, Inc. 2453 1973-09-04 Mass Communications, Inc. New York     NY  
11915 11915 1965-09-30 Chinese Government Procurement & Services Mission - Division for Taiway Sugar Corporation 1964-11-27 CHINA Farrington, Robert L. 1727 1964-05-12 Farrington, Robert L. New York     NY  
13005 13005 1989-10-25 Chinese Cultural Center 1988-10-12 CHINA North American Precis Syndicate 2836 1977-10-12 North American Precis Syndicate New York     NY  
13505 13505 2019-10-31 Virgo Star, Inc. on behalf of CRRC North America, Inc. 2019-07-18 CHINA Crossroads Strategies LLC 6702 2019-07-18 Crossroads Strategies LLC One Rockeller Plaza Suite 2802 New York NY 10020
13774 13774 2020-11-06 Consulate General of The People's Republic of China in New York 2020-11-06 CHINA Ruder Finn, Inc. 6840 2020-06-22 Ruder Finn, Inc. 520 12th Avenue   New York City NY 10036
14890 14890 1965-12-08 Republic of China, Office of Economic Counselor 1964-05-12 CHINA Farrington, Robert L. 1727 1964-05-12 Farrington, Robert L. New York     NY  
15117 15117 1950-12-15 Bank of China, New York Agency 1950-01-06 CHINA Allied Syndicates, Inc. 604 1950-01-06 Allied Syndicates, Inc. New York     NY  
15526 15526 1949-12-31 Chinese Petroleum Corporation 1948-07-07 CHINA Fleming, John William 532 1948-07-07 Fleming, John William New York     NY  
15654 15654 1967-12-31 Chinese News Service 1965-02-11 CHINA Sterling Movies 1597 1963-02-12 Sterling Movies New York     NY  
16742 16742 2014-12-31 China National Tourist Office 2014-01-30 CHINA Spring O'Brien & Company, Inc. 5872 2008-06-30 Spring O'Brien & Company, Inc. 370 Lexington Avenue Suite #912 New York NY 10017

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 134.791ms · Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history