home / fara

Menu
  • Search all tables
  • GraphQL API

FARA_All_Registrants

Table actions
  • GraphQL API for FARA_All_Registrants
List of all registrant data (active and terminated)

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

30 rows where Zip = 10010

✎ View and edit SQL

This data as json, CSV (advanced)

Suggested facets: Name, Business_Name, Address_2, Registration_Date (date), Termination_Date (date)

Address_1 24

  • 41 Madison Avenue 3
  • 1123 Broadway 2
  • 156 Fifth Avenue 2
  • 27 West 24th Street 2
  • 928 Broadway 2
  • 10 East 21st Street 1
  • 149 Fifth Avenue 1
  • 175 Fifth Avenue 1
  • 20 W 22nd Street 1
  • 200 5th Avenue 1
  • 200 Fifth Avenue 1
  • 210 East 23rd Street 1
  • 251 Park Avenue South 1
  • 270 Madison Avenue 1
  • 301 East 22nd Street 1
  • 352 Park Avenue, South 1
  • 45 West 21st Street 1
  • 60 Madison Avenue 1
  • 71 West 23rd Street 1
  • C/O Tourism Auth. of Thailand 1
  • Madison Square Station 1
  • Mozambique Liberation Front 1
  • One Madison Avenue 1
  • c/o Spring O'Brien 1

State 1

  • NY 30

City 1

  • New York 30
Registration_Number ▼ Registration_Date Termination_Date Name Business_Name Address_1 Address_2 City State Zip
94 1942-08-12 1984-08-31 Four Continent Book Corporation   149 Fifth Avenue   New York NY 10010
188 1943-04-08 1943-10-01 Prelacy of the Armenian Apostolic Church in America, Inc.   156 Fifth Avenue   New York NY 10010
437 1944-04-21 2009-06-05 National Film Board of Canada   1123 Broadway Suite 307 New York NY 10010
574 1949-06-30 2011-03-31 European Travel Commission   c/o Spring O'Brien 30 West 26th Street, 4th Floor New York NY 10010
1967 1966-03-14 1991-12-31 International Public Relations Company, Ltd.   352 Park Avenue, South Suite 705 New York NY 10010
2067 1968-01-02 1975-04-14 Frente de Libertacao de Mocambique (FRELIMO)   Mozambique Liberation Front 1133 Broadway, Room 341 New York NY 10010
2207 1970-08-20 1971-11-24 National Association for Irish Justice   210 East 23rd Street   New York NY 10010
2423 1973-05-07 1993-11-04 East Asia Travel Association   C/O Tourism Auth. of Thailand 304 Park Avenue South, 8th Floor New York NY 10010
2571 1975-04-07 1981-04-07 Motivational Communications, Inc.   175 Fifth Avenue   New York NY 10010
2575 1975-04-09 1990-12-31 Office of the Republic of South Moluccas   1123 Broadway Suite 723 New York NY 10010
2712 1976-07-20 1979-03-14 Combat Org. Free Poland/Organizacja Bojowa Wolana Polska   Madison Square Station Post Office Box 768 New York NY 10010
2974 1978-11-01 2004-06-21 DDC Productions, Inc.   301 East 22nd Street   New York NY 10010
3043 1979-07-23 1992-10-09 Martin, Marshall, Jaccoma & Mitchell Advertising, Inc.   41 Madison Avenue   New York NY 10010
3186 1981-01-07 1992-08-06 Intervest Agency, Ltd.   71 West 23rd Street Suite 1511 New York NY 10010
3775 1986-02-07 1987-03-27 Marketshare   41 Madison Avenue   New York NY 10010
4084 1988-01-28 1994-07-28 Marketing Challenges International, Inc.   10 East 21st Street Suite 600 New York NY 10010
4209 1989-01-24 1996-01-24 Marston Webb & Associates, Inc.   60 Madison Avenue Suite 1101 New York NY 10010
4370 1990-04-27 1992-06-09 G.S. Schwartz & Company, Inc.   One Madison Avenue   New York NY 10010
4571 1991-09-27 1992-08-28 Pragma Corporation   156 Fifth Avenue Suite 1134 New York NY 10010
5124 1996-07-31 1996-07-31 Berk, Peggy Strategic Communications 45 West 21st Street Suite 5 C New York NY 10010
5563 2003-06-13 2003-12-31 Geoffrey Weill Associates Inc.   27 West 24th Street   New York NY 10010
5667 2005-02-01 2008-12-31 G2 Worldwide, Inc.   200 5th Avenue   New York NY 10010
5773 2006-10-03 2016-07-25 Geoffrey Weill Associates   27 West 24th Street Suite 305 New York NY 10010
5872 2008-06-30 2014-12-31 Spring O'Brien & Company, Inc.   20 W 22nd Street Suite 906 New York NY 10010
5929 2009-04-15 2013-03-31 Marston Webb & Associates   270 Madison Avenue Suite 1203 New York NY 10010
6050 2011-07-22 2012-01-31 Margalit, Erel   41 Madison Avenue 31st Floor New York NY 10010
6256 2014-09-30 2014-10-31 Goldin Solutions Inc.   928 Broadway Suite 900 New York NY 10010
6298 2015-06-05 2015-06-09 Goldin Solutions Inc.   928 Broadway Suite 900 New York NY 10010
6543 2018-04-24 2019-01-01 Tusk Ventures LLC   251 Park Avenue South 8th Floor New York NY 10010
6736 2019-10-03 2020-07-31 Pivot Integrated Communications, a division of BCW LLC   200 Fifth Avenue   New York NY 10010

Advanced export

JSON shape: default, array, newline-delimited, object

CSV options:

CREATE TABLE [FARA_All_Registrants] (
   [Registration_Number] INTEGER PRIMARY KEY,
   [Registration_Date] TEXT,
   [Termination_Date] TEXT,
   [Name] TEXT,
   [Business_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 31.329ms · Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history