home / fara

Menu
  • Search all tables
  • GraphQL API

FARA_All_ShortForms

Table actions
  • GraphQL API for FARA_All_ShortForms
List of all short form registrants (active and terminated)

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

42,460 rows

✖

✎ View and edit SQL

This data as json, CSV (advanced)

Suggested facets: Short_Form_Termination_Date (date), Short_Form_Date (date), Registration_Date (date)

These facets timed out: Registrant_Name

State >30

  • DC 16,120
  • NY 15,598
  • CA 2,224
  • IL 1,659
  • VA 983
  • MA 767
  • - 752
  • FL 647
  • TX 535
  • MO 422
  • MD 343
  • NJ 322
  • PA 303
  • KS 286
  • MI 219
  • WA 208
  • GA 177
  • CO 106
  • CT 93
  • MN 66
  • OH 65
  • SC 59
  • IA 54
  • LA 49
  • WI 49
  • IN 38
  • AZ 35
  • AL 30
  • ME 29
  • NV 29
  • …

Registration_Number >30

  • Hill and Knowlton Strategies, LLC 990
  • Daniel J. Edelman, Inc. 573
  • JETRO, New York 490
  • Arnold & Porter Kaye Scholer LLP 462
  • Quebec Government Office 417
  • White & Case, LLP 413
  • Burson-Marsteller 411
  • KOTRA 358
  • Squire Patton Boggs, LLP 335
  • Amtorg Trading Corporation 331
  • Squire, Sanders & Dempsey, L.L.P. 327
  • QORVIS LLC 305
  • Ruder Finn, Inc. 300
  • Ogilvy Public Relations Worldwide 299
  • Daniel J. Edelman, Inc. 297
  • DLA Piper US LLP 273
  • Akin, Gump, Strauss, Hauer & Feld, LLP 271
  • Netherlands Chamber of Commerce in the U.S., Inc. 238
  • Commonwealth of Dominica Maritime Registry, Inc. 213
  • British Information Services 211
  • Bahamas Tourist Office 205
  • Singapore Economic Development Board 199
  • JETRO, Chicago 196
  • Fleishman-Hillard, Inc. 191
  • GCI Group, Inc. 186
  • JETRO, Los Angeles 184
  • MMGY Global, LLC 182
  • Ketchum Inc. NY 175
  • IPG DXTRA, Inc 156
  • Cleary, Gottlieb, Steen & Hamilton, LLP 155
  • …

City >30

  • Washington 16,070
  • New York 14,948
  • Chicago 1,478
  • Los Angeles 1,153
  • San Francisco 514
  • Miami 450
  • St. Louis 381
  • Houston 338
  • Arlington 303
  • Alexandria 287
  • Overland Park 274
  • Boston 216
  • Fairhaven 213
  • Cambridge 207
  • Nassau 205
  • New York 190
  • Seattle 190
  • Philadelphia 180
  • Atlanta 165
  • London 119
  • Silver Spring 112
  • Bethesda 111
  • Denver 102
  • Jamaica 98
  • Reston 96
  • Bannockburn 95
  • Austin 89
  • Dallas 76
  • Petaluma 67
  • Detroit 66
  • …
Link rowid ▼ Short_Form_Termination_Date Short_Form_Date Short_Form_Last_Name Short_Form_First_Name Registration_Number Registration_Date Registrant_Name Address_1 Address_2 City State Zip
1 1         Cornerstone Government Affairs 6401 2017-01-20 Cornerstone Government Affairs 800 Maine Avenue, SW Floor 7 Washington DC 20024
2 2         DEACERO S.A.P.I. de C.V. (DEACERO) 7013 2021-09-07 DEACERO S.A.P.I. de C.V. (DEACERO) Lazaro Cardenas 2333, Zona Loma Larga Oriente San Pedro Garza Garcia San Pedro    
3 3         Hyperfocal Communications, LLC 7267 2023-05-05 Hyperfocal Communications, LLC 633 Pennsylvania Avenue, NW   Washington DC 20004
4 4     Amores Laura Myriad International Marketing, LLC 6549 2018-04-30 Myriad International Marketing, LLC 7309 W. 80th Street Suite 400 Overland Park KS 66204
5 5     Amores Laura Myriad International Marketing, LLC 6549 2018-04-30 Myriad International Marketing, LLC 7309 W. 80th Street Suite 400 Overland Park KS 66204
6 6     Borsting Elizabeth Development Counsellors International 4777 1993-03-12 Development Counsellors International 215 Park Avenue South 14th Floor New York NY 10003
7 7     Chiang Yu-Jung Myriad International Marketing, LLC 6549 2018-04-30 Myriad International Marketing, LLC 7309 W. 80th Street Suite 400 Overland Park KS 66204
8 8     Cornacchio Steven Scribe Strategies & Advisors, Inc. 6305 2015-07-20 Scribe Strategies & Advisors, Inc. 1050 Connecticut Avenue, NW Suite 500 Washington DC 20036
9 9     Cornacchio Steven Scribe Strategies & Advisors, Inc. 6305 2015-07-20 Scribe Strategies & Advisors, Inc. 1050 Connecticut Avenue, NW Suite 500 Washington DC 20036
10 10     Cushman Deborah NP Consulting Inc. 7301 2023-08-01 NP Consulting Inc. 1100 G Street, NW Suite 750 Washington DC 20005
11 11     Davis Paige NP Consulting Inc. 7301 2023-08-01 NP Consulting Inc. 1100 G Street, NW Suite 750 Washington DC 20005
12 12     Ferguson Jacob J Ott, Bielitzki & O'Neill PLLC 6573 2018-07-20 Ott, Bielitzki & O'Neill PLLC 1629 K Street, NW Suite 300 Washington DC 20006
13 13     Foote Melvin P. Musolino and Dessel, PLLC 7101 2022-03-21 Musolino and Dessel, PLLC 1615 L Street Northwest Suite 440 Washington DC 20036
14 14     Gross Hannah NP Consulting Inc. 7301 2023-08-01 NP Consulting Inc. 1100 G Street, NW Suite 750 Washington DC 20005
15 15     Hanover Kurt Myriad International Marketing, LLC 6549 2018-04-30 Myriad International Marketing, LLC 7309 W. 80th Street Suite 400 Overland Park KS 66204
16 16     Hanover Kurt Myriad International Marketing, LLC 6549 2018-04-30 Myriad International Marketing, LLC 7309 W. 80th Street Suite 400 Overland Park KS 66204
17 17     Harwood Stephanie Romina Representative of German Industry and Trade 4274 1989-07-21 Representative of German Industry and Trade 1130 Connecticut Avenue, NW Suite 1200 Washington DC 20036
18 18     Jones Laura Myriad International Marketing, LLC 6549 2018-04-30 Myriad International Marketing, LLC 7309 W. 80th Street Suite 400 Overland Park KS 66204
19 19     Kao Yu Wen Myriad International Marketing, LLC 6549 2018-04-30 Myriad International Marketing, LLC 7309 W. 80th Street Suite 400 Overland Park KS 66204
20 20     Kao Yu Wen Myriad International Marketing, LLC 6549 2018-04-30 Myriad International Marketing, LLC 7309 W. 80th Street Suite 400 Overland Park KS 66204
21 21     Kao Yu Wen Myriad International Marketing, LLC 6549 2018-04-30 Myriad International Marketing, LLC 7309 W. 80th Street Suite 400 Overland Park KS 66204
22 22     Kao Yu Wen Myriad International Marketing, LLC 6549 2018-04-30 Myriad International Marketing, LLC 7309 W. 80th Street Suite 400 Overland Park KS 66204
23 23     Kao Yu Wen Myriad International Marketing, LLC 6549 2018-04-30 Myriad International Marketing, LLC 7309 W. 80th Street Suite 400 Overland Park KS 66204
24 24     Kao Yu Wen Myriad International Marketing, LLC 6549 2018-04-30 Myriad International Marketing, LLC 7309 W. 80th Street Suite 400 Overland Park KS 66204
25 25     Kramer Steve Friedlander Consulting Group LLC 7009 2021-09-03 Friedlander Consulting Group LLC 1227 44th Street   Brooklyn NY 11219
26 26     Lycos Jessica Friedlander Consulting Group LLC 7009 2021-09-03 Friedlander Consulting Group LLC 1227 44th Street   Brooklyn NY 11219
27 27     Magnus Laura Friedlander Consulting Group LLC 7009 2021-09-03 Friedlander Consulting Group LLC 1227 44th Street   Brooklyn NY 11219
28 28     Maponyane Sebolaishim Lisbeth South African Tourism 603 1950-01-04 South African Tourism 500 Fifth Avenue 22nd Floor, Suite 2200 New York NY 10110-0002
29 29     McAtee Brett Myriad International Marketing, LLC 6549 2018-04-30 Myriad International Marketing, LLC 7309 W. 80th Street Suite 400 Overland Park KS 66204
30 30     McAtee Brett Myriad International Marketing, LLC 6549 2018-04-30 Myriad International Marketing, LLC 7309 W. 80th Street Suite 400 Overland Park KS 66204
31 31     McConaha Joshua NP Consulting Inc. 7301 2023-08-01 NP Consulting Inc. 1100 G Street, NW Suite 750 Washington DC 20005
32 32     McMahon Thomas NP Consulting Inc. 7301 2023-08-01 NP Consulting Inc. 1100 G Street, NW Suite 750 Washington DC 20005
33 33     Musolino Philip M. Musolino and Dessel, PLLC 7101 2022-03-21 Musolino and Dessel, PLLC 1615 L Street Northwest Suite 440 Washington DC 20036
34 34     Nehrin Ranziba Nuclear Waste Management Organization 7186 2022-10-14 Nuclear Waste Management Organization 22 St. Clair Avenue East, 4th Floor Toronto Ontario    
35 35     Newton Sienna Myriad International Marketing, LLC 6549 2018-04-30 Myriad International Marketing, LLC 7309 W. 80th Street Suite 400 Overland Park KS 66204
36 36     Newton Sienna Myriad International Marketing, LLC 6549 2018-04-30 Myriad International Marketing, LLC 7309 W. 80th Street Suite 400 Overland Park KS 66204
37 37     Prendergast Olivia Ogilvy Group LLC 6797 2020-03-04 Ogilvy Group LLC 636 11th Avenue   New York NY 10036
38 38     Quinlan Brandy Galvin Myriad International Marketing, LLC 6549 2018-04-30 Myriad International Marketing, LLC 7309 W. 80th Street Suite 400 Overland Park KS 66204
39 39     Quinlan Brandy Galvin Myriad International Marketing, LLC 6549 2018-04-30 Myriad International Marketing, LLC 7309 W. 80th Street Suite 400 Overland Park KS 66204
40 40     Quinlan Brandy Galvin Myriad International Marketing, LLC 6549 2018-04-30 Myriad International Marketing, LLC 7309 W. 80th Street Suite 400 Overland Park KS 66204
41 41     Quinlan Brandy Galvin Myriad International Marketing, LLC 6549 2018-04-30 Myriad International Marketing, LLC 7309 W. 80th Street Suite 400 Overland Park KS 66204
42 42     Quinlan Brandy Galvin Myriad International Marketing, LLC 6549 2018-04-30 Myriad International Marketing, LLC 7309 W. 80th Street Suite 400 Overland Park KS 66204
43 43     Raffaelli John D. Mohamed, Koshin A. 5653 2004-10-26 Mohamed, Koshin A. 1215 Central Avenue South Suite 215 Kent WA 98032-7437
44 44     Segebre Nicole Zaidan NP Consulting Inc. 7301 2023-08-01 NP Consulting Inc. 1100 G Street, NW Suite 750 Washington DC 20005
45 45     Sewton Sienna Myriad International Marketing, LLC 6549 2018-04-30 Myriad International Marketing, LLC 7309 W. 80th Street Suite 400 Overland Park KS 66204
46 46     Simpkins Gregory BW GLOBAL GROUP, LLC. 6935 2021-03-10 BW GLOBAL GROUP, LLC. 1239 Beverly Road   McLean VA 22101
47 47     Stern Cara Morris NP Consulting Inc. 7301 2023-08-01 NP Consulting Inc. 1100 G Street, NW Suite 750 Washington DC 20005
48 48     Szlavik Joseph Musolino and Dessel, PLLC 7101 2022-03-21 Musolino and Dessel, PLLC 1615 L Street Northwest Suite 440 Washington DC 20036
49 49     Vale Edward NP Consulting Inc. 7301 2023-08-01 NP Consulting Inc. 1100 G Street, NW Suite 750 Washington DC 20005
50 50     Vega Rebecca Myriad International Marketing, LLC 6549 2018-04-30 Myriad International Marketing, LLC 7309 W. 80th Street Suite 400 Overland Park KS 66204
51 51     Vitolo Alvaro Visit Mexico USA, LLC 7184 2022-10-12 Visit Mexico USA, LLC 444 Madison Avenue Suite 300 New York NY 10022
52 52   2023-01-01 Hubman Tim RMT SPV LLC 7211 2023-01-01 RMT SPV LLC 1521 Alton Rd 210   Miami Beach FL 33139
53 53   2023-01-01 Huh Michael RMT SPV LLC 7211 2023-01-01 RMT SPV LLC 1521 Alton Rd 210   Miami Beach FL 33139
54 54   2023-01-01 Steinmetz Robert RMT SPV LLC 7211 2023-01-01 RMT SPV LLC 1521 Alton Rd 210   Miami Beach FL 33139
55 55   2017-01-02 Munson Lester BGR Government Affairs, LLC 5430 2001-05-10 BGR Government Affairs, LLC 601 Thirteenth Street, NW Eleventh Floor South Washington DC 20005
56 56   2017-01-02 Seiden Maya BGR Government Affairs, LLC 5430 2001-05-10 BGR Government Affairs, LLC 601 Thirteenth Street, NW Eleventh Floor South Washington DC 20005
57 57   2020-01-03 Ellis Alex BGR Government Affairs, LLC 5430 2001-05-10 BGR Government Affairs, LLC 601 Thirteenth Street, NW Eleventh Floor South Washington DC 20005
58 58   2020-01-03 Rabinowitz Matthew R. Pillsbury Winthrop Shaw Pittman, LLP 5198 1997-07-31 Pillsbury Winthrop Shaw Pittman, LLP Four Embarcadero Center 22nd Floor San Francisco CA 94111-2228
59 59   2022-01-03 Hewitt Nicolla Mary Nicolla Hewitt Communications Corp. 7065 2022-01-03 Nicolla Hewitt Communications Corp. 66 East 55th Street   New York NY 10022
60 60   2022-01-03 Livingston Robert L. Livingston Group, LLC 6344 2016-03-25 Livingston Group, LLC 499 S. Capitol Street, SW Suite 600 Washington DC 20003
61 61   2008-01-04 Bjorkner Arthur C. Office of the Deputy Commissioner of Maritime Affairs 4860 1993-10-12 Office of the Deputy Commissioner of Maritime Affairs 39 Broadway Suite 2020 New York NY 10006
62 62   2008-01-04 Rescigno Dorothy A. Office of the Deputy Commissioner of Maritime Affairs 4860 1993-10-12 Office of the Deputy Commissioner of Maritime Affairs 39 Broadway Suite 2020 New York NY 10006
63 63   2009-01-05 Georgala Lena Commonwealth of Dominica Maritime Registry, Inc. 5334 1999-10-12 Commonwealth of Dominica Maritime Registry, Inc. 32 Washington Street   Fairhaven MA 02719
64 64   2022-01-05 Kingsbury Cathryn Livingston Group, LLC 6344 2016-03-25 Livingston Group, LLC 499 S. Capitol Street, SW Suite 600 Washington DC 20003
65 65   2022-01-05 Martin J. Allen Livingston Group, LLC 6344 2016-03-25 Livingston Group, LLC 499 S. Capitol Street, SW Suite 600 Washington DC 20003
66 66   2022-01-05 Ramero Kevin James Hill and Knowlton Strategies, LLC 3301 1981-11-10 Hill and Knowlton Strategies, LLC 1111 19th Street NW 3rd Floor Washington DC 20036
67 67   2020-01-06 Carpenter Brendan MMGY Global, LLC 6492 2017-11-27 MMGY Global, LLC 7309 W. 80th Street #400 Overland Park KS 66204
68 68   2020-01-06 Coster John Teneo Strategy LLC 6698 2019-07-08 Teneo Strategy LLC 280 Park Avenue 4th Floor New York NY 10017
69 69   2020-01-06 Worley Allison MMGY Global, LLC 6492 2017-11-27 MMGY Global, LLC 7309 W. 80th Street #400 Overland Park KS 66204
70 70   2022-01-06 Ling Margaret R Ogilvy Group LLC 6797 2020-03-04 Ogilvy Group LLC 636 11th Avenue   New York NY 10036
71 71   2022-01-06 Scott Robert Andrew BCW LLC 6227 2014-06-18 BCW LLC 1801 K Street, NW 9th Floor Washington DC 20006
72 72   2023-01-06 Dempsey Allison Hope Kurdish Protection Action Committee 7213 2023-01-06 Kurdish Protection Action Committee 6062 Burnside Landing Drive   Burke VA 22015
73 73   2023-01-06 Qanbar Entifadh Kamal Kurdish Protection Action Committee 7213 2023-01-06 Kurdish Protection Action Committee 6062 Burnside Landing Drive   Burke VA 22015
74 74   2016-01-07 Kim Junil Korea Economic Institute 3327 1982-02-01 Korea Economic Institute 1800 K Street, NW Suite 1010 Washington DC 20006
75 75   2021-01-07 Winiarski Artur Gaya United 6904 2021-01-07 Gaya United Bytowska Street 15 Czarna Dabrowka Pomeranian    
76 76   2022-01-07 Castro Erika Urgiles Ogilvy Group LLC 6797 2020-03-04 Ogilvy Group LLC 636 11th Avenue   New York NY 10036
77 77   2022-01-07 Ramano Chrikstine Ogilvy Group LLC 6797 2020-03-04 Ogilvy Group LLC 636 11th Avenue   New York NY 10036
78 78   2022-01-07 Romero Andrea Ogilvy Group LLC 6797 2020-03-04 Ogilvy Group LLC 636 11th Avenue   New York NY 10036
79 79   2022-01-07 Rose Michaelann Ogilvy Group LLC 6797 2020-03-04 Ogilvy Group LLC 636 11th Avenue   New York NY 10036
80 80   2022-01-07 Simon Sean Ogilvy Group LLC 6797 2020-03-04 Ogilvy Group LLC 636 11th Avenue   New York NY 10036
81 81   2022-01-07 Smith Melissa Ogilvy Group LLC 6797 2020-03-04 Ogilvy Group LLC 636 11th Avenue   New York NY 10036
82 82   2022-01-07 Tay Lilyan Ogilvy Group LLC 6797 2020-03-04 Ogilvy Group LLC 636 11th Avenue   New York NY 10036
83 83   2022-01-07 Zumwalt Denee Ogilvy Group LLC 6797 2020-03-04 Ogilvy Group LLC 636 11th Avenue   New York NY 10036
84 84   2021-01-08 Landgraf L. Charles Arnold & Porter Kaye Scholer LLP 1750 1964-06-04 Arnold & Porter Kaye Scholer LLP 601 Massachusetts Avenue, NW   Washington DC 20001-3743
85 85   2019-01-09 Stavinsky Meital Holland & Knight 3718 1985-08-07 Holland & Knight 800 17th Street, N.W. Suite 1100 Washington DC 20006
86 86   2020-01-09 Renezeder Fiona Camstoll Group, LLC 6144 2012-12-10 Camstoll Group, LLC 1112 Montana Avenue #904 Santa Monica CA 90403
87 87   2023-01-09 Crawford Robin Finn Partners, Inc. 6212 2014-03-10 Finn Partners, Inc. 301 E. 57th Street   New York NY 10022
88 88   2023-01-09 Searby Bruce Hamilton Searby PLLC 7215 2023-01-09 Searby PLLC 2000 P Street, NW, Suite 705   Washington DC 20036
89 89   2020-01-10 Weber John Vincent Mercury Public Affairs, LLC 6170 2013-05-14 Mercury Public Affairs, LLC 1615 L Street, NW Suite 400 Washington DC 20036
90 90   2022-01-10 Applegate Alyssa Ogilvy Group LLC 6797 2020-03-04 Ogilvy Group LLC 636 11th Avenue   New York NY 10036
91 91   2022-01-10 Daniel Hannah Ogilvy Group LLC 6797 2020-03-04 Ogilvy Group LLC 636 11th Avenue   New York NY 10036
92 92   2022-01-10 Fabinao Jillian Ogilvy Group LLC 6797 2020-03-04 Ogilvy Group LLC 636 11th Avenue   New York NY 10036
93 93   2022-01-10 Mullins Tara Ogilvy Group LLC 6797 2020-03-04 Ogilvy Group LLC 636 11th Avenue   New York NY 10036
94 94   2022-01-10 Ortiz Cathy Ogilvy Group LLC 6797 2020-03-04 Ogilvy Group LLC 636 11th Avenue   New York NY 10036
95 95   2022-01-10 Risi Jennifer Ogilvy Group LLC 6797 2020-03-04 Ogilvy Group LLC 636 11th Avenue   New York NY 10036
96 96   2010-01-11 O'Brien David O'Brien Gentry & Scott, LLC 5971 2010-01-11 O'Brien Gentry & Scott, LLC 201 C Street, SE   Washington DC 20003
97 97   2010-01-11 Gentry James O'Brien Gentry & Scott, LLC 5971 2010-01-11 O'Brien Gentry & Scott, LLC 201 C Street, SE   Washington DC 20003
98 98   2022-01-11 Lindsay Mark Livingston Group, LLC 6344 2016-03-25 Livingston Group, LLC 499 S. Capitol Street, SW Suite 600 Washington DC 20003
99 99   2012-01-12 Diaz-Balart Lincoln Western Hemisphere Strategies, LLC 6086 2012-01-12 Western Hemisphere Strategies, LLC 999 Ponce de Leon Blvd. Suite 520 Coral Gables FL 33134
100 100   2018-01-12 Brandwein David World Zionist Organization - American Section, Inc. 2278 1971-09-21 World Zionist Organization - American Section, Inc. 633 Third Avenue 21st Floor New York NY 10017

Next page

Advanced export

JSON shape: default, array, newline-delimited

CSV options:

CREATE TABLE [FARA_All_ShortForms] (
   [Short_Form_Termination_Date] TEXT,
   [Short_Form_Date] TEXT,
   [Short_Form_Last_Name] TEXT,
   [Short_Form_First_Name] TEXT,
   [Registration_Number] INTEGER,
   [Registration_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 1071.415ms · Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history
  • Sort ascending
  • Sort descending
  • Facet by this
  • Hide this column
  • Show all columns
  • Show not-blank rows