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

725 rows where State = ""

✎ View and edit SQL

This data as json, CSV (advanced)

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

Registration_Number >30

  • Bahamas Tourist Office 196
  • Lloyd's of London Market Representatives 37
  • Caribbean Tourism Organization, USA Inc. 30
  • Union Nacional Sinarquista 28
  • Camara Oficial Espanola de Comercio 26
  • Canadian National Railways 16
  • Alsace Development International, Inc. 16
  • Actum International UK Limited 16
  • Confederacion General de Trabajadores de P. Rico-Autentica 14
  • FTI Consulting LLP 14
  • Linklaters LLP 14
  • Dominican Revolutionary Party, Puerto Rico 11
  • Norwegian Seamens' Assocation 10
  • International Group of P&I Clubs 10
  • Government of the Province of Alberta 9
  • Partido Revolucionario Dominicano, Puerto Rico 8
  • Partido Revolucionario Dominicano, Puerto Rico 8
  • Nova Scotia Information Centre 8
  • Polish Catholic Press Agency 7
  • Partido Revolucionario Dominicano, Puerto Rico 7
  • JAMPRO 7
  • Comite Central de la Union Patriotica Dominicana 6
  • Japan Center for Intercultural Communications (JCIC) 6
  • Carlington Sales Canada Corporation 6
  • Dinamica Multiple, S.A. 6
  • Ippan Shadan Hojin Nippon Keizai Dantai Rengokai (KEIDANREN) 6
  • Dominican Revolutionary Party/Sect. of San Juan, Puerto Rico 5
  • Delgation of the Central Comm. for N. Epizus/Athens, Greece 5
  • Partio Reformista, Filial de Puerto Rico 5
  • Moscow Radio & Television, U.S. Bureau 5
  • …

Registrant_Name >30

  • Bahamas Tourist Office 196
  • Lloyd's of London Market Representatives 37
  • Caribbean Tourism Organization, USA Inc. 30
  • Union Nacional Sinarquista 28
  • Camara Oficial Espanola de Comercio 26
  • Partido Revolucionario Dominicano, Puerto Rico 23
  • Actum International UK Limited 16
  • Alsace Development International, Inc. 16
  • Canadian National Railways 16
  • Confederacion General de Trabajadores de P. Rico-Autentica 14
  • FTI Consulting LLP 14
  • Hakuhodo, Inc. 14
  • Linklaters LLP 14
  • Dominican Revolutionary Party, Puerto Rico 11
  • Carlington Sales Canada Corporation 10
  • International Group of P&I Clubs 10
  • Norwegian Seamens' Assocation 10
  • Dickens & Madson Canada Inc. 9
  • Government of the Province of Alberta 9
  • Nova Scotia Information Centre 8
  • JAMPRO 7
  • Polish Catholic Press Agency 7
  • Comite Central de la Union Patriotica Dominicana 6
  • Dinamica Multiple, S.A. 6
  • Hakuhodo Incorporated 6
  • Ippan Shadan Hojin Nippon Keizai Dantai Rengokai (KEIDANREN) 6
  • Japan Center for Intercultural Communications (JCIC) 6
  • Christian League of Southern Africa 5
  • DEACERO S.A.P.I. de C.V. (DEACERO) 5
  • Delgation of the Central Comm. for N. Epizus/Athens, Greece 5
  • …

City >30

  • Nassau 196
  • London 116
  • San Juan 47
  • Houston 30
  • El Paso 28
  • Montreal, Quebec 26
  • San Juan De 26
  • Tokyo 24
  • 68000 Colmar 16
  • Santurce 13
  • Oslo 10
  • Edmonton, Alberta 9
  • London, England 9
  • Halifax 8
  • Rio Diedras 8
  • Kingston 10 7
  • Toronto, Ontario 7
  • Athens 6
  • Mexico D.F. 6
  • Montreal 6
  • Rio Piedras 6
  • Tokyo, 102-0093 6
  • Moscow 5
  • San Pedro 5
  • Santiago 9 5
  • Sunnyside 0132 5
  • Basseterre 4
  • Chiyoda-ku, Tokyo 4
  • Havana 4
  • Holon 4
  • …

State 1

  • - · 725 ✖
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         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    
44 44   2021-01-07 Winiarski Artur Gaya United 6904 2021-01-07 Gaya United Bytowska Street 15 Czarna Dabrowka Pomeranian    
385 385   2022-02-23 Agudelo Garcia Ana Paola Partido Politico Mira 7081 2022-02-23 Partido Politico Mira Transv 29 # 36 - 40   Bogota    
386 386   2022-02-23 Castro Berrio Gloria Estela Partido Politico Mira 7081 2022-02-23 Partido Politico Mira Transv 29 # 36 - 40   Bogota    
391 391   2020-02-24 Bartels Lorand Linklaters LLP 6795 2020-02-24 Linklaters LLP One Silk Street   London    
393 393   2020-02-24 Coldicutt Samuel Linklaters LLP 6795 2020-02-24 Linklaters LLP One Silk Street   London    
394 394   2020-02-24 Fawke Alexander Linklaters LLP 6795 2020-02-24 Linklaters LLP One Silk Street   London    
395 395   2020-02-24 Gracia Natura Linklaters LLP 6795 2020-02-24 Linklaters LLP One Silk Street   London    
396 396   2020-02-24 Kar Nicole Linklaters LLP 6795 2020-02-24 Linklaters LLP One Silk Street   London    
397 397   2020-02-24 Lurie Adam Linklaters LLP 6795 2020-02-24 Linklaters LLP One Silk Street   London    
398 398   2020-02-24 Metcalf Caitlin Linklaters LLP 6795 2020-02-24 Linklaters LLP One Silk Street   London    
399 399   2020-02-24 Morgan Charlotte Linklaters LLP 6795 2020-02-24 Linklaters LLP One Silk Street   London    
400 400   2020-02-24 Ormerod Imogen Linklaters LLP 6795 2020-02-24 Linklaters LLP One Silk Street   London    
401 401   2020-02-24 Weiniger Matthew Linklaters LLP 6795 2020-02-24 Linklaters LLP One Silk Street   London    
468 468   2021-03-06 Culmer Sanique Bahamas Tourist Office 2310 1972-01-27 Bahamas Tourist Office Ministry of Tourism Post Office Box N-3701 Nassau    
469 469   2021-03-06 Kemp Adrian Bahamas Tourist Office 2310 1972-01-27 Bahamas Tourist Office Ministry of Tourism Post Office Box N-3701 Nassau    
470 470   2021-03-06 Lord Jonathan Bahamas Tourist Office 2310 1972-01-27 Bahamas Tourist Office Ministry of Tourism Post Office Box N-3701 Nassau    
471 471   2021-03-06 McPhee Ferguson Kendy Bahamas Tourist Office 2310 1972-01-27 Bahamas Tourist Office Ministry of Tourism Post Office Box N-3701 Nassau    
472 472   2021-03-06 Shivers Phylia Bahamas Tourist Office 2310 1972-01-27 Bahamas Tourist Office Ministry of Tourism Post Office Box N-3701 Nassau    
480 480   2022-03-07 Scivetti Tania Scivetti & Associates 7090 2022-03-07 Scivetti & Associates M-2-20 (1st Floor) Plaza Damas, 60 Jalan Sri Hartamas 1 Sri Hartamas Kuala Lumpur    
551 551   2022-03-17 Gutierrez Muguerza Raul Manuel 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    
554 554   2022-03-17 Reboulen Bernal Juan Antonio 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    
566 566   2022-03-18 Jamieson Martha DDB Canada 7099 2022-03-18 DDB Canada 33 Bloor Street East Suite 1700 Toronto    
567 567   2022-03-18 Leggatt Helene DDB Canada 7099 2022-03-18 DDB Canada 33 Bloor Street East Suite 1700 Toronto    
626 626   2012-03-27 Bramble Sylma Brown Caribbean Tourism Organization, USA Inc.  991 1956-12-31 Caribbean Tourism Organization, USA Inc. 1321 Upland Drive PMB: 11540 Houston    
720 720   2022-04-06 Ortiz Manuel VantageKnight LLC 7105 2022-04-06 VantageKnight LLC 705 Fernandez Juncos Avenue   San Juan    
746 746   2018-04-11 Kramer Andrew L. Dickens & Madson Canada Inc. 6200 2013-12-11 Dickens & Madson Canada Inc. c/o Tragen Resources & Logistics 740 Notre Dame Ouest, Suite 1250 Montreal    
863 863   2016-04-29 Archer Garbrielle A. Bahamas Tourist Office 2310 1972-01-27 Bahamas Tourist Office Ministry of Tourism Post Office Box N-3701 Nassau    
864 864   2016-04-29 Johnson Deckery Keith Bahamas Tourist Office 2310 1972-01-27 Bahamas Tourist Office Ministry of Tourism Post Office Box N-3701 Nassau    
865 865   2016-04-29 Moss Mikala T. Bahamas Tourist Office 2310 1972-01-27 Bahamas Tourist Office Ministry of Tourism Post Office Box N-3701 Nassau    
866 866   2016-04-29 Munroe Richard Bahamas Tourist Office 2310 1972-01-27 Bahamas Tourist Office Ministry of Tourism Post Office Box N-3701 Nassau    
868 868   2016-04-29 Rodgers Jeffrey C. Bahamas Tourist Office 2310 1972-01-27 Bahamas Tourist Office Ministry of Tourism Post Office Box N-3701 Nassau    
869 869   2016-04-29 Sands Vandia D. Bahamas Tourist Office 2310 1972-01-27 Bahamas Tourist Office Ministry of Tourism Post Office Box N-3701 Nassau    
870 870   2016-04-29 Young Prescott Bahamas Tourist Office 2310 1972-01-27 Bahamas Tourist Office Ministry of Tourism Post Office Box N-3701 Nassau    
1088 1088   2015-05-28 Smith Dupree Bahamas Tourist Office 2310 1972-01-27 Bahamas Tourist Office Ministry of Tourism Post Office Box N-3701 Nassau    
1089 1089   2015-05-28 Strachan Danzarra M. Bahamas Tourist Office 2310 1972-01-27 Bahamas Tourist Office Ministry of Tourism Post Office Box N-3701 Nassau    
1388 1388   2021-07-28 Walters Neil Caribbean Tourism Organization, USA Inc.  991 1956-12-31 Caribbean Tourism Organization, USA Inc. 1321 Upland Drive PMB: 11540 Houston    
1576 1576   2021-09-01 Blakely Leigh Copithorne & Blakely Corporation 7003 2021-09-01 Copithorne & Blakely Corporation 438 - 11 Avenue SE, Suite 100 Calgary Alberta    
1578 1578   2021-09-01 Copithorne Phil Copithorne & Blakely Corporation 7003 2021-09-01 Copithorne & Blakely Corporation 438 - 11 Avenue SE, Suite 100 Calgary Alberta    
1617 1617   2021-09-07 Altschuler Irwin 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    
1619 1619   2021-09-07 Slomowitz Alan 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    
1712 1712   2020-09-29 Darling Jr. Sterling Price Adams Linklaters LLP 6795 2020-02-24 Linklaters LLP One Silk Street   London    
1749 1749   2021-10-06 Graham-Brown Hannah Project Associates UK Ltd. 7024 2021-10-06 Project Associates UK Ltd. 30 Haymarket St James's   London    
1750 1750   2021-10-06 Roubi Matthieu Project Associates UK Ltd. 7024 2021-10-06 Project Associates UK Ltd. 30 Haymarket St James's   London    
1751 1751   2021-10-06 Vimont Pietro Project Associates UK Ltd. 7024 2021-10-06 Project Associates UK Ltd. 30 Haymarket St James's   London    
1752 1752   2021-10-06 Worthington Robert Ian Project Associates UK Ltd. 7024 2021-10-06 Project Associates UK Ltd. 30 Haymarket St James's   London    
1937 1937   2021-11-01 Baker Zara Actum International UK Limited 7033 2021-11-01 Actum International UK Limited 91 Jermyn Street, First Floor   London    
1938 1938   2021-11-01 Birnbaum George Eli Actum International UK Limited 7033 2021-11-01 Actum International UK Limited 91 Jermyn Street, First Floor   London    
1939 1939   2021-11-01 Collier Benjamin Britworth Actum International UK Limited 7033 2021-11-01 Actum International UK Limited 91 Jermyn Street, First Floor   London    
1940 1940   2021-11-01 Denselow Toby Actum International UK Limited 7033 2021-11-01 Actum International UK Limited 91 Jermyn Street, First Floor   London    
1941 1941   2021-11-01 Galan Vladislava Actum International UK Limited 7033 2021-11-01 Actum International UK Limited 91 Jermyn Street, First Floor   London    
1942 1942   2021-11-01 Gregory Katie Actum International UK Limited 7033 2021-11-01 Actum International UK Limited 91 Jermyn Street, First Floor   London    
1943 1943   2021-11-01 Hassan Miran Actum International UK Limited 7033 2021-11-01 Actum International UK Limited 91 Jermyn Street, First Floor   London    
1944 1944   2021-11-01 McMillan Thomas Jock Actum International UK Limited 7033 2021-11-01 Actum International UK Limited 91 Jermyn Street, First Floor   London    
1945 1945   2021-11-01 Ogborn William Actum International UK Limited 7033 2021-11-01 Actum International UK Limited 91 Jermyn Street, First Floor   London    
1946 1946   2021-11-01 Reid Morris Actum International UK Limited 7033 2021-11-01 Actum International UK Limited 91 Jermyn Street, First Floor   London    
1947 1947   2021-11-01 Toomey Molly Actum International UK Limited 7033 2021-11-01 Actum International UK Limited 91 Jermyn Street, First Floor   London    
1948 1948   2021-11-01 Walker Alexander Actum International UK Limited 7033 2021-11-01 Actum International UK Limited 91 Jermyn Street, First Floor   London    
1966 1966   2021-11-02 Walker Alexander DJ Actum International UK Limited 7033 2021-11-01 Actum International UK Limited 91 Jermyn Street, First Floor   London    
1991 1991   2021-11-09 Gerbi Alexander Joseph Quinn Emanuel Urquhart & Sullivan UK LLP 7040 2021-11-09 Quinn Emanuel Urquhart & Sullivan UK LLP 90 High Holborn   London    
1992 1992   2021-11-09 Menezes Jagdish John Quinn Emanuel Urquhart & Sullivan UK LLP 7040 2021-11-09 Quinn Emanuel Urquhart & Sullivan UK LLP 90 High Holborn   London    
1994 1994   2021-11-09 Squires Jerome Alexander Quinn Emanuel Urquhart & Sullivan UK LLP 7040 2021-11-09 Quinn Emanuel Urquhart & Sullivan UK LLP 90 High Holborn   London    
2020 2020   2021-11-12 Didkovskyy Oleksiy Volodymyrovych Asters Consult LLC 7043 2021-11-12 Asters Consult LLC 40 Vasily Tyutyunnik Street   Kyiv    
2023 2023   2021-11-12 Frolov Oleksandr Mykolaiovych Asters Consult LLC 7043 2021-11-12 Asters Consult LLC 40 Vasily Tyutyunnik Street   Kyiv    
2024 2024   2021-11-12 Legka Oksana Serhiivna Asters Consult LLC 7043 2021-11-12 Asters Consult LLC 40 Vasily Tyutyunnik Street   Kyiv    
2044 2044   1994-11-17 Watson Dornell Bahamas Tourist Office 2310 1972-01-27 Bahamas Tourist Office Ministry of Tourism Post Office Box N-3701 Nassau    
2070 2070   2019-11-20 Winstanley Robert Halcyon Associates 6752 2019-11-20 Halcyon Associates Dashwood House, 69 Old Broad Street London    
2257 2257   2013-12-11 Ben-Menashe Ari Dickens & Madson Canada Inc. 6200 2013-12-11 Dickens & Madson Canada Inc. c/o Tragen Resources & Logistics 740 Notre Dame Ouest, Suite 1250 Montreal    
2278 2278   2021-12-14 Fabian Olamide Noah Actum International UK Limited 7033 2021-11-01 Actum International UK Limited 91 Jermyn Street, First Floor   London    
2356 2356   2013-12-31 Carey Raquel D. Bahamas Tourist Office 2310 1972-01-27 Bahamas Tourist Office Ministry of Tourism Post Office Box N-3701 Nassau    
2357 2357   2013-12-31 James Hilda L. Bahamas Tourist Office 2310 1972-01-27 Bahamas Tourist Office Ministry of Tourism Post Office Box N-3701 Nassau    
2358 2358   2013-12-31 Johnson-Patty Anita Bahamas Tourist Office 2310 1972-01-27 Bahamas Tourist Office Ministry of Tourism Post Office Box N-3701 Nassau    
2359 2359   2013-12-31 King Bridgette Bahamas Tourist Office 2310 1972-01-27 Bahamas Tourist Office Ministry of Tourism Post Office Box N-3701 Nassau    
2360 2360   2013-12-31 Lee Tina Theresa Bahamas Tourist Office 2310 1972-01-27 Bahamas Tourist Office Ministry of Tourism Post Office Box N-3701 Nassau    
2361 2361   2013-12-31 Miller Andre J. Bahamas Tourist Office 2310 1972-01-27 Bahamas Tourist Office Ministry of Tourism Post Office Box N-3701 Nassau    
2362 2362   2013-12-31 Treco Richard Bahamas Tourist Office 2310 1972-01-27 Bahamas Tourist Office Ministry of Tourism Post Office Box N-3701 Nassau    
2363 2363   2013-12-31 Woodside-Cidel Melony Bahamas Tourist Office 2310 1972-01-27 Bahamas Tourist Office Ministry of Tourism Post Office Box N-3701 Nassau    
2394 2394 1962-01-01 1961-09-05 Illenberger Theodora Caribbean Tourism Organization, USA Inc.  991 1956-12-31 Caribbean Tourism Organization, USA Inc. 1321 Upland Drive PMB: 11540 Houston    
2709 2709 2006-01-01 1998-09-02 Prettejohn Nicholas Lloyd's of London Market Representatives 4883 1994-01-06 Lloyd's of London Market Representatives One Lime Street   London    
3000 3000 2020-01-03 2020-08-26 Levi Zac FTI Consulting LLP 6569 2018-07-09 FTI Consulting LLP 200 Aldersgate, Aldersgate Street   London    
3100 3100 2004-01-05 2002-07-18 Thomas-Frye Sadie Nova Scotia Information Centre 3078 1979-12-18 Nova Scotia Information Centre 1800 Argyle Street Suite 603 Box 456 Halifax    
3118 3118 1959-01-06 1958-02-03 Tilker Kay Burr Caribbean Tourism Organization, USA Inc.  991 1956-12-31 Caribbean Tourism Organization, USA Inc. 1321 Upland Drive PMB: 11540 Houston    
3455 3455 2011-01-12 2010-05-26 Ben-Menashe Ari Dickens & Madson Canada Inc. 5990 2010-05-26 Dickens & Madson Canada Inc. 740 Notre Dame #1250 Montreal    
3475 3475 1986-01-13 1984-02-28 Loughery John Bahamas Tourist Office 2310 1972-01-27 Bahamas Tourist Office Ministry of Tourism Post Office Box N-3701 Nassau    
3522 3522 1976-01-14 1974-02-01 Tighe Gregory F. Bahamas Tourist Office 2310 1972-01-27 Bahamas Tourist Office Ministry of Tourism Post Office Box N-3701 Nassau    
3658 3658 2020-01-15 2013-12-31 Manouzi Kara Y. Bahamas Tourist Office 2310 1972-01-27 Bahamas Tourist Office Ministry of Tourism Post Office Box N-3701 Nassau    
4062 4062 1977-01-22 1973-08-14 Fahmy Adel Bahamas Tourist Office 2310 1972-01-27 Bahamas Tourist Office Ministry of Tourism Post Office Box N-3701 Nassau    
4107 4107 2021-01-22 2020-05-22 Evtimov Bogdan Venelinov Linklaters LLP 6795 2020-02-24 Linklaters LLP One Silk Street   London    
4147 4147 1978-01-24 1977-03-29 Basulto Kenneth Bahamas Tourist Office 2310 1972-01-27 Bahamas Tourist Office Ministry of Tourism Post Office Box N-3701 Nassau    
4470 4470 1946-01-28 1946-04-09 Gibler Frank Morlet, Manuel Tomas 339 1946-01-28 Morlet, Manuel Tomas Calle Balderas #96   Mexico City    
4528 4528 2022-01-28 2021-11-02 Tucker George Actum International UK Limited 7033 2021-11-01 Actum International UK Limited 91 Jermyn Street, First Floor   London    
4624 4624 1987-01-30 1982-03-22 Hurley Adele M. Canadian Coalition on Acid Rain 3225 1981-04-13 Canadian Coalition on Acid Rain 112 St. Clair Avenue, West Suite 504 Toronto, Ontario    
4626 4626 1987-01-30 1981-07-20 Perley Michael Canadian Coalition on Acid Rain 3225 1981-04-13 Canadian Coalition on Acid Rain 112 St. Clair Avenue, West Suite 504 Toronto, Ontario    
4637 4637 1995-01-30 1984-10-02 Reid Jeremiah T. Bahamas Tourist Office 2310 1972-01-27 Bahamas Tourist Office Ministry of Tourism Post Office Box N-3701 Nassau    
4638 4638 1997-01-30 1996-05-03 Lugo Hector M. Camara Oficial Espanola de Comercio 2400 1972-12-27 Camara Oficial Espanola de Comercio Condominio Altamira Center Oficina 205 - Calle Perseo #501 San Juan De    
4714 4714 1963-01-31 1961-01-18 Craig Nicholas Caribbean Tourism Organization, USA Inc.  991 1956-12-31 Caribbean Tourism Organization, USA Inc. 1321 Upland Drive PMB: 11540 Houston    
4783 4783 1982-01-31 1977-08-05 Pratt Godfrey Bahamas Tourist Office 2310 1972-01-27 Bahamas Tourist Office Ministry of Tourism Post Office Box N-3701 Nassau    
4786 4786 1983-01-31 1980-03-28 Grow Nancy Strome Bahamas Tourist Office 2310 1972-01-27 Bahamas Tourist Office Ministry of Tourism Post Office Box N-3701 Nassau    
4884 4884 1991-01-31 1987-08-20 Elsaesser Walter A. Bahamas Tourist Office 2310 1972-01-27 Bahamas Tourist Office Ministry of Tourism Post Office Box N-3701 Nassau    
4916 4916 1992-01-31 1990-09-04 Muller Luc Charles Alsace Development International, Inc. 3506 1983-08-10 Alsace Development International, Inc. Chateau Kiener - 24 rue de Verdum   68000 Colmar    

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 295.596ms · Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history