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

6,666 rows

✎ View and edit SQL

This data as json, CSV (advanced)

Suggested facets: Registration_Date (date)

Termination_Date (date) >30 ✖

  • 1995-12-31 28
  • 1988-12-31 20
  • 1991-12-31 20
  • 1987-12-31 15
  • 1999-12-31 12
  • 2005-12-31 12
  • 1989-12-31 11
  • 2016-12-31 11
  • 1985-10-22 10
  • 1992-12-31 10
  • 1997-12-31 10
  • 1998-06-30 10
  • 2001-12-31 10
  • 2003-12-31 10
  • 1980-12-31 9
  • 1990-12-31 9
  • 1995-10-31 9
  • 1996-01-31 9
  • 1996-12-31 9
  • 1998-04-30 9
  • 2003-10-31 9
  • 2006-03-31 9
  • 2008-12-31 9
  • 2013-12-31 9
  • 2017-10-31 9
  • 2020-12-31 9
  • 2021-04-30 9
  • 2021-09-30 9
  • 2021-12-31 9
  • 1981-12-31 8
  • …

State >30

  • DC 2,416
  • NY 1,764
  • VA 402
  • CA 351
  • - 296
  • FL 212
  • MD 182
  • IL 137
  • TX 126
  • MA 98
  • NJ 96
  • PA 88
  • GA 40
  • MI 37
  • CT 36
  • WA 35
  • MN 31
  • LA 26
  • MO 25
  • OH 21
  • SC 21
  • WI 17
  • AZ 15
  • CO 15
  • IN 14
  • OR 13
  • NV 12
  • AL 10
  • HI 10
  • AR 9
  • …

City >30

  • Washington 2,405
  • New York 1,582
  • Alexandria 115
  • Los Angeles 110
  • Chicago 109
  • Miami 109
  • Arlington 107
  • San Francisco 80
  • Houston 58
  • Bethesda 51
  • Boston 51
  • Philadelphia 40
  • London 39
  • McLean 39
  • Brooklyn 35
  • Silver Spring 28
  • Atlanta 24
  • Seattle 24
  • Dallas 22
  • New Orleans 21
  • Falls Church 19
  • Vienna 18
  • Austin 17
  • Coral Gables 17
  • Minneapolis 17
  • St. Louis 17
  • San Juan 16
  • Chevy Chase 15
  • Detroit 15
  • Cambridge 14
  • …

Address_1 >30

  • 630 Fifth Avenue 21
  • 1575 I Street, N.W. 15
  • 1706 - 18th Street, N.W. 15
  • 1747 Pennsylvania Avenue, N.W. 15
  • 30 Rockefeller Plaza 14
  • 1001 Pennsylvania Avenue, N.W. 13
  • 1701 Pennsylvania Avenue, N.W. 13
  • 2550 M Street, N.W. 13
  • 1001 Connecticut Avenue, N.W. 12
  • 1025 Connecticut Avenue, N.W. 12
  • 1800 K Street, N.W. 12
  • 600 New Hampshire Avenue, N.W. 12
  • 610 Fifth Avenue 12
  • 815 Connecticut Avenue, N.W. 12
  • 1333 New Hampshire Avenue, NW 11
  • 50 Rockefeller Plaza 11
  • 500 Fifth Avenue 11
  • 818 Connecticut Avenue, N.W. 11
  • 1150 Connecticut Avenue, N.W. 10
  • 1629 K Street, N.W. 10
  • 1700 Pennsylvania Avenue, N.W. 10
  • 1730 Pennsylvania Avenue, N.W. 10
  • 655 - 15th Street, N.W. 10
  • 801 Pennsylvania Avenue, N.W. 10
  • 1000 Connecticut Avenue, N.W. 9
  • 1050 Connecticut Avenue, N.W. 9
  • 1100 Connecticut Avenue, N.W. 9
  • 1330 Connecticut Avenue, N.W. 9
  • 1345 Avenue of the Americas 9
  • 1776 K Street, N.W. 9
  • …
Registration_Number ▼ Registration_Date Termination_Date Name Business_Name Address_1 Address_2 City State Zip
1 1942-09-14 1942-11-09 Estrangin, Gustave Fritsch   50 Rockefeller Plaza Room 523 New York NY  
2 1942-07-03 1945-07-01 Garcia-Rubiera, Marcelino   17 Battery Place   New York NY  
3 1942-07-03 1942-07-03 Lawrence, William S.   1438 Midland Building   Cleveland OH  
4 1942-07-03 1943-07-03 Auten, Harold   152 West 42nd Street   New York NY  
5 1942-07-06 1946-07-06 De La Sota y Aburto, Manuel   30 Fifth Avenue   New York NY  
6 1942-07-06 1951-09-11 Black, Helen   15 West 44th Street   New York NY  
7 1942-07-06 1942-07-06 Christensen, Valdemar Emil   116 Broad Street Room 71 New York NY  
8 1942-07-07 1942-07-07 French National Railroads, New York   610 Fifth Avenue   New York NY  
9 1942-07-07 1943-01-15 Finnish Information Center Finnish Travel Information Bureau 44 Whitehall Street   New York NY  
10 1942-07-07 1943-01-15 Ramo, Herman Rudolf Kristian   Finnish Information Center 44 Whitehall Street New York NY  
11 1942-07-07 1949-01-07 Pouschine, Ivan   101 Downing Avenue   Long Island NY  
12 1942-07-07 1942-07-07 De La Sota y Macmahon, Ramon   30 Fifth Avenue   New York NY  
13 1942-07-06 1972-08-29 Swedish-American Chamber of Commerce, Inc.   250 Park Avenue   New York NY 10017
14 1942-07-08 1943-07-08 Lipsett, Alexander S.   18 East 41st Street   New York NY  
16 1942-07-08 1946-01-08 Garcia & Diaz   17 Battery Place   New York NY  
17 1942-07-08 1950-12-11 Gotham Advertising Company   2 West 46th Street   New York NY  
18 1942-07-08 1942-07-08 Marx, Karl T.   215 West 23rd Street   New York NY  
19 1942-07-08 1943-01-08 H.A. Bruno & Associates   30 Rockefeller Plaza   New York NY  
20 1942-07-08 1946-02-28 Haberman, Roberto   1 East 42nd Street   New York NY  
23 1942-07-09 1946-07-09 Haan, Kilsoo Kenneth   101 D Street, N.E.   Washington DC  
24 1942-07-09 1943-07-09 Jarvinen, Vilho Olavi   751 Walton Avenue Apartment 51A New York NY  
25 1942-07-09 1943-03-30 Arroyo, Julian Avelino   220 Fifth Avenue   New York NY  
26 1942-07-09 1942-07-09 Chang, Kee Young   1766 Hobart Street, N.W.   Washington DC  
27 1942-07-09 1950-07-09 LeRoy & Denslow   530 Washington Building   Washington DC xxxxx
28 1942-07-09 1942-07-09 Spanish Library of Information   2 East 34th Street   New York NY  
29 1942-07-09 1943-07-26 Carpenter, Charles M.   60 Broadway   New York NY  
30 1942-07-09 1945-01-09 Blumenfeld, Kurt   41 East 42nd Street Room 2100 New York NY  
31 1942-07-09 1944-01-01 Rosenbluth, Martin (Michael)   c/o United Palestine Appeal 41 East 42nd Street New York NY  
32 1942-07-24 1946-12-07 Syrian National Party in the U.S.   216 Harrison Avenue   Boston MA  
33 1942-07-10 1945-01-10 Luehne Jr., John H.   7743 South Colfax Avenue   Chicago IL  
34 1943-03-03 1961-02-03 Caples Company   216 East Ontario Street   Chicago IL  
35 1942-07-10 1943-07-10 Franklin, Emilio   19 Rector Street   New York NY  
37 1942-07-11 1946-12-01 Newfoundland Government Information Bureau   620 Fifth Avenue   New York NY  
38 1942-07-11 1945-05-23 Arnaz y Alberni, Desiderio   338 East Flagler Street   Miami FL  
40 1942-07-11 1942-07-11 Ardois, Luis Fernandez   336 East Flagler Street   Miami FL  
41 1942-07-13 1946-07-15 Asensio, Jose'   Post Office Box 41 Station North New York NY  
42 1942-07-13 1945-07-13 Larsen-Heltborg, Arthur E.   787 Lydia Street Apartment #106 Oakland CA  
43 1942-07-13 1943-03-16 Gassner, Josef Hieronymus   St. Gregory's College   Shawnee OK  
44 1942-07-13 1943-04-01 Ploechl, Willibald Maria   1915 Kalorama Road, N.W.   Washington DC  
45 1942-07-14 1952-02-01 Knauth, Arnold Whitman   60 East 42nd Street Room 665 New York NY  
46 1942-07-15 1963-09-18 Law Jr., Robert H.   450 North Broadway   White Plains NY  
47 1942-07-15 1946-02-11 De Agustin, Don Manuel   Hotel La Salle 30 East 60th Street New York NY  
48 1942-07-15 1942-12-31 Van Den Berge, Petrus Jacobus Dutch Central Transport Workers' Union (See Reg. No. 49) Branch Office 21 Pearl Street New York NY  
49 1942-07-15 1946-01-15 Dutch Central Transport Workers' Union (See Reg. No. 48) 5 Beekman Street   New York NY  
50 1942-07-16 1942-07-16 Musa, John L.   112 West 59th Street   New York NY  
51 1942-07-16 1943-03-15 Jules-Bois, Henri Antoine   1580 Amsterdam Avenue   New York NY  
52 1942-07-16 1946-06-15 Glesinger, Egon   3816 - 49th Street, N.W.   Washington DC  
53 1942-07-17 1944-03-27 Lielnors, Harry W.   92 Liberty Street   White Plains NY 10601
55 1943-03-01   Switzerland Tourism   608 Fifth Avenue   New York NY 10020-2303
56 1942-07-20 1946-07-27 Haight, Griffin, Deming & Gardner   80 Broad Street   New York NY  
57 1942-07-20 1945-01-20 Banach, Francis-Louis Edward   Station West Box 20 Brooklyn NY  
58 1942-07-21 1943-07-21 Olaussen, Alf M.   44 Whitehall Street   Manhattan NY  
62 1942-07-27 1960-07-27 Compagnie Generale Transatlantique (French Line)   17 State Street   New York NY  
63 1942-07-27 1943-07-27 Chung, Woonsoo   1766 Hobart Street, N.W.   Washington DC  
64 1942-07-27 1942-12-31 Brown, Howard C.   6404 Sunset Boulevard   Hollywood CA  
66 1942-07-27 1942-07-27 Anchor Line, Ltd.   12-14 St. Vincent Place   Glasgow    
67 1942-07-27 1942-07-27 French Information Center, Inc.   610 Fifth Avenue   New York NY  
68 1942-07-27 1993-09-23 Swedish Tourist Office   655 Third Avenue 18th Floor New York NY 10017
69 1942-07-28 1946-06-30 Swedish Industries Fund, Inc.   630 Fifth Avenue   New York NY  
70 1942-07-28 1973-06-30 Swedish Information Service   825 Third Avenue   New York NY 10022
71 1942-07-30 1975-07-30 Kelly, Nason, Inc.   247 Park Avenue   New York NY  
72 1942-07-30 1943-01-30 Kelly, John C.   247 Park Avenue   New York NY  
73 1942-07-30 1947-01-30 Koren, Louis   515-1/2 East 118th Street   New York NY  
74 1942-08-01 1942-08-01 Ramsay, Johan V.V.   230 Park Avenue   New York NY  
76 1942-08-01 1943-07-31 Nagorski, Bohdan British Ministry of War Transport 25 Broadway   New York NY  
77 1942-08-01 1943-02-01 Pan-American Associated Enterprises   505 Fifth Avenue   New York NY  
79 1942-08-03 1952-02-03 China Institute in America, Inc.   125 East 65th Street   New York NY  
80 1942-08-03 1942-08-03 Larcegui, Francisco de S.   Hotel Lincoln 8th Avenue & 44th Street New York NY  
81 1942-08-03 1972-08-17 Gdynia American Line, Inc.   115 Broadway   New York NY 10006
82 1942-08-05 1943-02-15 Krier-Becker, Lily   235 West End Avenue   New York NY  
83 1942-08-07 1945-09-15 Catalan National Council (U.S. Delegation)   239 West 14th Street   New York NY  
84 1942-08-07 1946-08-07 British Empire Chamber of Commerce in the U.S.A., Inc.   587 Fifth Avenue   New York NY  
85 1942-08-07 1944-03-31 Lazell, Reverend J. Arthur   55 West 42nd Street   New York NY  
86 1942-08-07 1945-11-14 American Friends of Polish Democracy   55 West Street   New York NY  
88 1942-08-11 1946-08-11 Ratzer & Bridge   311 South Spring Street   Los Angeles CA  
89 1942-08-11 1943-02-11 Davis, Gerhold O.   C/O Di Tella Corporation 40 Wall Street, Room 1439 New York NY  
90 1942-08-12 1947-02-12 Markus, Johannes Ernst   Consulate General of Estonia 9 Rockefeller Plaza New York NY  
91 1942-08-12 1947-02-12 Jaakson, Ernst Rudolf   Consulate General of Estonia 9 Rockefeller Plaza New York NY  
92 1942-08-12 1943-08-12 Palcor Agency   C/O Henry Montor 50 Union Square New York NY  
93 1942-08-12 1943-07-31 Fountain, Joseph H.   Canadian National Railways 673 Fifth Avenue New York NY  
94 1942-08-12 1984-08-31 Four Continent Book Corporation   149 Fifth Avenue   New York NY 10010
95 1942-08-14 1943-03-11 Jordan, H.A.   2 Rector Street   New York NY  
96 1942-08-14 1945-02-14 Bernard Preyer Company   17 John Street   New York NY  
97 1942-08-15 1943-08-15 Gebhardt, H.A.   705 Financial Center Building 704 South Spring Street Los Angeles CA  
98 1942-08-17 1953-05-17 Powers, Horace H.   Railroad Terminal Building   St. Albans VT  
99 1942-08-17 1943-02-17 Ryan, Askren & Mathewson   545 Henry Building   Seattle WA  
101 1942-08-20 1955-05-26 Recht, Charles   10 East 40th Street   New York NY 10012
102 1942-08-20 1949-08-20 Lu, David   National Press Building Room 1151 Washington DC  
103 1942-08-22 1982-11-08 Artkino Pictures, Inc.   410 East 62nd Street   New York NY 10021
105 1942-08-25 1946-08-25 Canadian National Railways   360 McGill Street   Montreal, Quebec    
106 1942-08-25 1949-02-25 Gross Jr., Frank J.   779 North Water Street   Milwaukee WI  
107 1942-08-25 1944-03-29 Latvian World Alliance   92 Liberty Street   New York NY 10001
108 1942-08-26 1947-02-26 Drucker, David   6 East 45th Street   New York NY  
109 1942-08-28 1945-03-25 De Bisschop, Eric   158 Dowsett Avenue   Honolulu HI  
110 1942-09-01 1945-03-28 Arai, Yoneo   Yale University Foreign Area Studies New Haven CT  
111 1942-09-01 1943-10-07 American Chapter of the Religious Emergency Council   55 Leonard Street   New York NY  
112 1942-08-20 1943-02-20 Ghiloni, Alfred R.   7 Park Square   Boston MA  
113 1942-08-20 1943-02-20 Ghiloni, Alfred R.   7 Park Square   Boston MA  
114 1942-08-20 1942-08-20 Ghiloni, Alfred R.   7 Park Square   Boston MA  
115 1942-09-09 1942-09-09 Mendez, Cristina   2 East 34th Street   New York NY  

Next page

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 73.897ms · Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history