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

67 rows where "Short_Form_Termination_Date" is on date 2020-12-31

✖
✖

✎ View and edit SQL

This data as json, CSV (advanced)

Suggested facets: Registration_Date, Address_1, Short_Form_Termination_Date (date), Registration_Date (date)

Registration_Number 30

  • PDV USA, Inc. 8
  • Waxman Consulting, Inc. DBA Waxman Strategies 6
  • MMGY Global, LLC 5
  • GMJ Global, LLC 4
  • Teneo Strategy LLC 4
  • Akin, Gump, Strauss, Hauer & Feld, LLP 3
  • International Trade & Development Agency, Inc. 3
  • Rubenstein Public Relations, Inc. 3
  • Squire Patton Boggs, LLP 2
  • Bahamas Tourist Office 2
  • Mercury Public Affairs, LLC 2
  • DCI Group AZ, LLC 2
  • Nineveh Plain Defense Fund 2
  • Project Associates UK Ltd 2
  • Luque PLLC 2
  • Hathaway Strategies, LLC 2
  • Center for International Policy 2
  • Korea National Tourism Organization, Los Angeles 1
  • Korea National Tourism Organization, New Jersey 1
  • Representative of German Industry and Trade 1
  • BGR Government Affairs, LLC 1
  • Brownstein Hyatt Farber Schreck, LLP 1
  • Aramco Affiliated Services Company (AASC) 1
  • Ballard Partners 1
  • Avenue Strategies, LLC 1
  • McDermott Will & Emery, LLP 1
  • Tenam Corporation 1
  • Zeno Group, Inc. 1
  • Larson Shannahan Slifka Group, LLC 1
  • Lexington Avenue Consulting 1

Registrant_Name 30

  • PDV USA, Inc. 8
  • Waxman Consulting, Inc. DBA Waxman Strategies 6
  • MMGY Global, LLC 5
  • GMJ Global, LLC 4
  • Teneo Strategy LLC 4
  • Akin, Gump, Strauss, Hauer & Feld, LLP 3
  • International Trade & Development Agency, Inc. 3
  • Rubenstein Public Relations, Inc. 3
  • Bahamas Tourist Office 2
  • Center for International Policy 2
  • DCI Group AZ, LLC 2
  • Hathaway Strategies, LLC 2
  • Luque PLLC 2
  • Mercury Public Affairs, LLC 2
  • Nineveh Plain Defense Fund 2
  • Project Associates UK Ltd 2
  • Squire Patton Boggs, LLP 2
  • Aramco Affiliated Services Company (AASC) 1
  • Avenue Strategies, LLC 1
  • BGR Government Affairs, LLC 1
  • Ballard Partners 1
  • Brownstein Hyatt Farber Schreck, LLP 1
  • Korea National Tourism Organization, Los Angeles 1
  • Korea National Tourism Organization, New Jersey 1
  • Larson Shannahan Slifka Group, LLC 1
  • Lexington Avenue Consulting 1
  • McDermott Will & Emery, LLP 1
  • Representative of German Industry and Trade 1
  • Tenam Corporation 1
  • Zeno Group, Inc. 1

City 14

  • Washington 23
  • New York 17
  • Overland Park 5
  • Nyack 4
  • Chicago 3
  • Muttontown 3
  • Indianapolis 2
  • London 2
  • Los Angeles 2
  • Nassau 2
  • Denver 1
  • Des Moines 1
  • Fort Lee 1
  • Houston 1

State 11

  • DC 23
  • NY 20
  • KS 5
  • NJ 5
  • - 4
  • IL 3
  • CA 2
  • IN 2
  • CO 1
  • IA 1
  • TX 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
42299 42299 2020-12-31 2020-01-06 Stine Danielle MMGY Global, LLC 6492 2017-11-27 MMGY Global, LLC 7309 W. 80th Street #400 Overland Park KS 66204
42300 42300 2020-12-31 2019-01-08 Bayounis Abdulrahman Aramco Affiliated Services Company (AASC) 6390 2016-11-14 Aramco Affiliated Services Company (AASC) Two Allen Center 1200 Smith Street, 36th Floor Houston TX 77002
42301 42301 2020-12-31 2021-01-15 Blanco Guillermo PDV USA, Inc. 6903 2020-12-31 PDV USA, Inc. 65 East 55th Street   New York NY 10022
42302 42302 2020-12-31 2021-01-15 Castillo Anton PDV USA, Inc. 6903 2020-12-31 PDV USA, Inc. 65 East 55th Street   New York NY 10022
42303 42303 2020-12-31 2021-01-15 Chacin Orlando PDV USA, Inc. 6903 2020-12-31 PDV USA, Inc. 65 East 55th Street   New York NY 10022
42304 42304 2020-12-31 2021-01-15 Del Pino Eulogio PDV USA, Inc. 6903 2020-12-31 PDV USA, Inc. 65 East 55th Street   New York NY 10022
42305 42305 2020-12-31 2021-01-15 Espana Ana Maria PDV USA, Inc. 6903 2020-12-31 PDV USA, Inc. 65 East 55th Street   New York NY 10022
42306 42306 2020-12-31 2021-01-15 Gonzalez Pio PDV USA, Inc. 6903 2020-12-31 PDV USA, Inc. 65 East 55th Street   New York NY 10022
42307 42307 2020-12-31 2021-01-15 Luongo Jesus PDV USA, Inc. 6903 2020-12-31 PDV USA, Inc. 65 East 55th Street   New York NY 10022
42308 42308 2020-12-31 2021-01-15 Pereira Jose PDV USA, Inc. 6903 2020-12-31 PDV USA, Inc. 65 East 55th Street   New York NY 10022
42309 42309 2020-12-31 2018-01-17 Osborne Jason BGR Government Affairs, LLC 5430 2001-05-10 BGR Government Affairs, LLC 601 Thirteenth Street, NW Eleventh Floor South Washington DC 20005
42310 42310 2020-12-31 2020-01-27 Carbonara Kristina Zeno Group, Inc. 6652 2019-03-18 Zeno Group, Inc. 130 East Randolph Street   Chicago IL 60601
42311 42311 2020-12-31 2019-02-15 Worthington Rob Ian Project Associates UK Ltd 6472 2017-10-06 Project Associates UK Ltd 30 Haymarket St James's London    
42312 42312 2020-12-31 2019-02-18 Newton Fletcher T. Tenam Corporation 6638 2019-02-18 Tenam Corporation 655 15th Street, NW Suite 800 Washington DC 20005
42313 42313 2020-12-31 2020-02-20 Peterson Justin DCI Group AZ, LLC 6278 2015-03-03 DCI Group AZ, LLC 2000 K Street NW Suite 900 Washington DC 20006
42314 42314 2020-12-31 2016-02-28 Abbo Elmer Nineveh Plain Defense Fund 6339 2016-02-28 Nineveh Plain Defense Fund 6241 N. Talman Avenue   Chicago IL 60659
42315 42315 2020-12-31 2020-03-03 Biggs Allison Lexington Avenue Consulting 6777 2019-12-30 Lexington Avenue Consulting 4046 Collis Avenue   Los Angeles CA 90032
42316 42316 2020-12-31 2011-04-07 Gomez Rosamon Louise Bahamas Tourist Office 2310 1972-01-27 Bahamas Tourist Office Ministry of Tourism Post Office Box N-3701 Nassau    
42317 42317 2020-12-31 2018-04-18 McCarthy Justin Akin, Gump, Strauss, Hauer & Feld, LLP 3492 1983-06-24 Akin, Gump, Strauss, Hauer & Feld, LLP 2001 K Street, NW   Washington DC 20006
42318 42318 2020-12-31 2009-04-22 Yorg Michael International Trade & Development Agency, Inc. 3690 1985-06-13 International Trade & Development Agency, Inc. 2 Split Rock Road Spur   Muttontown NY 11732
42319 42319 2020-12-31 2017-04-26 Schmitz Joseph E. Nineveh Plain Defense Fund 6339 2016-02-28 Nineveh Plain Defense Fund 6241 N. Talman Avenue   Chicago IL 60659
42320 42320 2020-12-31 2019-04-30 Vilkos Yulianna Mercury Public Affairs, LLC 6170 2013-05-14 Mercury Public Affairs, LLC 1615 L Street, NW Suite 400 Washington DC 20036
42321 42321 2020-12-31 2019-05-03 Meyerweissflog Viola Amelie 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
42322 42322 2020-12-31 2019-05-23 Lamsam Larada Songkanda Luque PLLC 6568 2018-07-05 Luque PLLC 217 Centre Street #332 New York NY 10013
42323 42323 2020-12-31 2018-05-24 Yong Sonchung Korea National Tourism Organization, New Jersey 2614 1975-10-04 Korea National Tourism Organization, New Jersey 400 Kelby Street Suite 1602 Fort Lee NJ 07024
42324 42324 2020-12-31 2020-06-09 Johns Emily Teneo Strategy LLC 6698 2019-07-08 Teneo Strategy LLC 280 Park Avenue 4th Floor New York NY 10017
42325 42325 2020-12-31 2020-06-12 Wijeratna Alexander Philip Lerwill Waxman Consulting, Inc. DBA Waxman Strategies 6710 2019-08-23 Waxman Consulting, Inc. DBA Waxman Strategies 1150 Connecticut Avenue, NW Suite 800 Washington DC 20036
42326 42326 2020-12-31 2019-06-14 Rubenstein Richard Rubenstein Public Relations, Inc. 6691 2019-06-14 Rubenstein Public Relations, Inc. 1301 Avenue of the Americas   New York NY 10019
42327 42327 2020-12-31 2019-06-20 Arneson Micaela Brownstein Hyatt Farber Schreck, LLP 5870 2008-06-16 Brownstein Hyatt Farber Schreck, LLP 675 15th Street Suite 2900 Denver CO 80202-4432
42328 42328 2020-12-31 2020-06-23 Higgins Casey Akin, Gump, Strauss, Hauer & Feld, LLP 3492 1983-06-24 Akin, Gump, Strauss, Hauer & Feld, LLP 2001 K Street, NW   Washington DC 20006
42329 42329 2020-12-31 2019-06-28 Wilson Louis J. Mercury Public Affairs, LLC 6170 2013-05-14 Mercury Public Affairs, LLC 1615 L Street, NW Suite 400 Washington DC 20036
42330 42330 2020-12-31 2018-07-05 Luque Anibal Luque PLLC 6568 2018-07-05 Luque PLLC 217 Centre Street #332 New York NY 10013
42331 42331 2020-12-31 2019-07-08 Pavlich Dara Teneo Strategy LLC 6698 2019-07-08 Teneo Strategy LLC 280 Park Avenue 4th Floor New York NY 10017
42332 42332 2020-12-31 2019-07-08 St. Arromand Sybille C. Teneo Strategy LLC 6698 2019-07-08 Teneo Strategy LLC 280 Park Avenue 4th Floor New York NY 10017
42333 42333 2020-12-31 1988-07-22 Wolff Lester L. International Trade & Development Agency, Inc. 3690 1985-06-13 International Trade & Development Agency, Inc. 2 Split Rock Road Spur   Muttontown NY 11732
42334 42334 2020-12-31 2020-07-22 Baragary Austin MMGY Global, LLC 6492 2017-11-27 MMGY Global, LLC 7309 W. 80th Street #400 Overland Park KS 66204
42335 42335 2020-12-31 2020-07-22 Dye Emily MMGY Global, LLC 6492 2017-11-27 MMGY Global, LLC 7309 W. 80th Street #400 Overland Park KS 66204
42336 42336 2020-12-31 2019-07-23 Bondi Pamela Ballard Partners 6415 2017-04-05 Ballard Partners 601 Thirteenth Street, NW Suite 450 N Washington DC 20005
42337 42337 2020-12-31 2017-07-27 Ryan Stephen M. McDermott Will & Emery, LLP 6447 2017-07-27 McDermott Will & Emery, LLP 500 North Capitol Street, NW   Washington DC 20001-1531
42338 42338 2020-12-31 2019-08-23 Hansbrough Margaret Waxman Consulting, Inc. DBA Waxman Strategies 6710 2019-08-23 Waxman Consulting, Inc. DBA Waxman Strategies 1150 Connecticut Avenue, NW Suite 800 Washington DC 20036
42339 42339 2020-12-31 2019-08-23 Hurowitz Glenn Waxman Consulting, Inc. DBA Waxman Strategies 6710 2019-08-23 Waxman Consulting, Inc. DBA Waxman Strategies 1150 Connecticut Avenue, NW Suite 800 Washington DC 20036
42340 42340 2020-12-31 2019-08-23 Rey Mark Waxman Consulting, Inc. DBA Waxman Strategies 6710 2019-08-23 Waxman Consulting, Inc. DBA Waxman Strategies 1150 Connecticut Avenue, NW Suite 800 Washington DC 20036
42341 42341 2020-12-31 2019-08-23 Waxman Henry Waxman Consulting, Inc. DBA Waxman Strategies 6710 2019-08-23 Waxman Consulting, Inc. DBA Waxman Strategies 1150 Connecticut Avenue, NW Suite 800 Washington DC 20036
42342 42342 2020-12-31 2019-08-23 von Reusner Lucia Waxman Consulting, Inc. DBA Waxman Strategies 6710 2019-08-23 Waxman Consulting, Inc. DBA Waxman Strategies 1150 Connecticut Avenue, NW Suite 800 Washington DC 20036
42343 42343 2020-12-31 2020-08-24 Taborda Andres DCI Group AZ, LLC 6278 2015-03-03 DCI Group AZ, LLC 2000 K Street NW Suite 900 Washington DC 20006
42344 42344 2020-12-31 2007-08-29 Slater Rodney Squire Patton Boggs, LLP 2165 1969-10-09 Squire Patton Boggs, LLP 2550 M Street, NW   Washington DC 20037-1350
42345 42345 2020-12-31 2020-08-30 Devlin Luke Gregory Teneo Strategy LLC 6698 2019-07-08 Teneo Strategy LLC 280 Park Avenue 4th Floor New York NY 10017
42346 42346 2020-12-31 2015-09-25 Deschauer Jr. John J. Squire Patton Boggs, LLP 2165 1969-10-09 Squire Patton Boggs, LLP 2550 M Street, NW   Washington DC 20037-1350
42347 42347 2020-12-31 2017-10-06 Rigg David John Kilshaw Project Associates UK Ltd 6472 2017-10-06 Project Associates UK Ltd 30 Haymarket St James's London    
42348 42348 2020-12-31 2019-10-09 Belz Elizabeth GMJ Global, LLC 6612 2018-12-06 GMJ Global, LLC 202 Hilltop Drive   Nyack NJ 10960
42349 42349 2020-12-31 2019-10-09 Martello Annie GMJ Global, LLC 6612 2018-12-06 GMJ Global, LLC 202 Hilltop Drive   Nyack NJ 10960
42350 42350 2020-12-31 2019-10-09 Swain Ashley GMJ Global, LLC 6612 2018-12-06 GMJ Global, LLC 202 Hilltop Drive   Nyack NJ 10960
42351 42351 2020-12-31 2020-10-13 Bennett Barry Avenue Strategies, LLC 6446 2017-07-24 Avenue Strategies, LLC 1627 I Street, NW Suite 825 Washington DC 20006
42352 42352 2020-12-31 2017-11-16 Poling Jonathan Akin, Gump, Strauss, Hauer & Feld, LLP 3492 1983-06-24 Akin, Gump, Strauss, Hauer & Feld, LLP 2001 K Street, NW   Washington DC 20006
42353 42353 2020-12-31 2017-11-22 Suk Lee Dong Korea National Tourism Organization, Los Angeles 2544 1974-10-25 Korea National Tourism Organization, Los Angeles 5509 Wilshire Boulevard Suite 201 Los Angeles CA 90036
42354 42354 2020-12-31 2020-11-25 Weiss Heather Center for International Policy 6896 2020-11-25 Center for International Policy 2000 M Street, NW Suite 720 Washington DC 20036
42355 42355 2020-12-31 2020-11-25 Younglee Feron Henri Vincent Center for International Policy 6896 2020-11-25 Center for International Policy 2000 M Street, NW Suite 720 Washington DC 20036
42356 42356 2020-12-31 2019-12-02 Summers-Grice Kathleen Larson Shannahan Slifka Group, LLC 6749 2019-11-12 Larson Shannahan Slifka Group, LLC 510 E. Locust Street Suite 200 Des Moines IA 50309
42357 42357 2020-12-31 2019-12-03 Hathaway Anne Frances Hathaway Strategies, LLC 6761 2019-12-03 Hathaway Strategies, LLC 303 N Alabama Street Suite 390 Indianapolis IN 46204
42358 42358 2020-12-31 2018-12-06 McCarthy Angeline GMJ Global, LLC 6612 2018-12-06 GMJ Global, LLC 202 Hilltop Drive   Nyack NJ 10960
42359 42359 2020-12-31 2019-12-06 Phelps Timothy Robert Hathaway Strategies, LLC 6761 2019-12-03 Hathaway Strategies, LLC 303 N Alabama Street Suite 390 Indianapolis IN 46204
42360 42360 2020-12-31 2009-12-09 Murphy Morgan F. International Trade & Development Agency, Inc. 3690 1985-06-13 International Trade & Development Agency, Inc. 2 Split Rock Road Spur   Muttontown NY 11732
42361 42361 2020-12-31 2020-12-16 Conder Megan MMGY Global, LLC 6492 2017-11-27 MMGY Global, LLC 7309 W. 80th Street #400 Overland Park KS 66204
42362 42362 2020-12-31 2020-12-16 Larsen Jenna MMGY Global, LLC 6492 2017-11-27 MMGY Global, LLC 7309 W. 80th Street #400 Overland Park KS 66204
42363 42363 2020-12-31 2019-12-20 Levin Lori Rubenstein Public Relations, Inc. 6691 2019-06-14 Rubenstein Public Relations, Inc. 1301 Avenue of the Americas   New York NY 10019
42364 42364 2020-12-31 2019-12-20 Mclaughlin Christina Levin Rubenstein Public Relations, Inc. 6691 2019-06-14 Rubenstein Public Relations, Inc. 1301 Avenue of the Americas   New York NY 10019
42365 42365 2020-12-31 2013-12-31 Johnson Linville J. Bahamas Tourist Office 2310 1972-01-27 Bahamas Tourist Office Ministry of Tourism Post Office Box N-3701 Nassau    

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 675.782ms · 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