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

20 rows where "Short_Form_Termination_Date" is on date 2020-12-31 and State = "NY"

✖
✖
✖

✎ View and edit SQL

This data as json, CSV (advanced)

Suggested facets: Short_Form_Date, Address_1, Address_2, Zip, Short_Form_Termination_Date (date), Short_Form_Date (date), Registration_Date (date)

Registration_Number 5

  • PDV USA, Inc. 8
  • Teneo Strategy LLC 4
  • International Trade & Development Agency, Inc. 3
  • Rubenstein Public Relations, Inc. 3
  • Luque PLLC 2

Registrant_Name 5

  • PDV USA, Inc. 8
  • Teneo Strategy LLC 4
  • International Trade & Development Agency, Inc. 3
  • Rubenstein Public Relations, Inc. 3
  • Luque PLLC 2

City 2

  • New York 17
  • Muttontown 3

State 1

  • NY · 20 ✖
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
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
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
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
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
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
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
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
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
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

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 1486.851ms · 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