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

9 rows where "Short_Form_Termination_Date" is on date 1989-11-30

✎ View and edit SQL

This data as json, CSV (advanced)

Suggested facets: Registration_Date, Address_2, Short_Form_Termination_Date (date), Registration_Date (date)

Registration_Number 8

  • Heron, Burchette, Ruckert & Rothwell 2
  • Arab Information Center 1
  • Quebec Government Office 1
  • Government of Ontario, Canada 1
  • Government of India Tourist Office, Los Angeles 1
  • North American Precis Syndicate 1
  • GCI Group, Inc. 1
  • Klein Partnership 1

Registrant_Name 8

  • Heron, Burchette, Ruckert & Rothwell 2
  • Arab Information Center 1
  • GCI Group, Inc. 1
  • Government of India Tourist Office, Los Angeles 1
  • Government of Ontario, Canada 1
  • Klein Partnership 1
  • North American Precis Syndicate 1
  • Quebec Government Office 1

State 4

  • NY 4
  • DC 3
  • CA 1
  • TX 1

City 4

  • New York 4
  • Washington 3
  • Houston 1
  • Los Angeles 1
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
36716 36716 1989-11-30 1989-02-27 Al-Salafy Ali M. Arab Information Center 876 1955-03-03 Arab Information Center League of Arab States 1100 17th Street, N.W., Suite 201 Washington DC 20036
36717 36717 1989-11-30 1989-04-05 Winata Hiroko K. Klein Partnership 3878 1986-08-27 Klein Partnership 1201 Louisiana Suite 3426 Houston TX 77002-5213
36718 36718 1989-11-30 1988-04-08 Tatiner Peter Barrie GCI Group, Inc. 3856 1986-07-11 GCI Group, Inc. 825 Third Avenue 24th Floor New York NY 10022-7519
36719 36719 1989-11-30 1987-04-17 Lawrence Kelly R. North American Precis Syndicate 2836 1977-10-12 North American Precis Syndicate 201 East 42nd Street   New York NY 10017
36720 36720 1989-11-30 1988-05-16 Howe Stephen R. Government of Ontario, Canada 2087 1968-04-11 Government of Ontario, Canada 800 Third Avenue Suite 2800 New York NY 10022
36721 36721 1989-11-30 1988-07-27 Levy Steven A. Heron, Burchette, Ruckert & Rothwell 3488 1983-06-23 Heron, Burchette, Ruckert & Rothwell 1025 Thomas Jeff. Street, N.W. Suite 700 Washington DC 20007
36722 36722 1989-11-30 1988-08-26 Cantin Raymond Quebec Government Office 1787 1964-09-02 Quebec Government Office One Rockefeller Plaza Suite 2600 New York NY 10020-2102
36723 36723 1989-11-30 1988-09-21 Pruitt Steven L. Heron, Burchette, Ruckert & Rothwell 3488 1983-06-23 Heron, Burchette, Ruckert & Rothwell 1025 Thomas Jeff. Street, N.W. Suite 700 Washington DC 20007
36724 36724 1989-11-30 1986-11-19 Majeed Abdul Government of India Tourist Office, Los Angeles 2407 1973-02-21 Government of India Tourist Office, Los Angeles 3550 Wilshire Boulevard Suite 204 Los Angeles CA 90010

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 1160.903ms · Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history