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

41,545 rows

✎ View and edit SQL

This data as json, CSV (advanced)

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

State >30

  • DC 15,872
  • NY 15,372
  • CA 2,165
  • IL 1,538
  • VA 956
  • MA 759
  • - 725
  • FL 616
  • TX 519
  • MO 416
  • MD 336
  • NJ 329
  • PA 305
  • KS 212
  • MI 210
  • WA 206
  • GA 168
  • CO 98
  • CT 90
  • MN 66
  • OH 65
  • SC 60
  • IA 50
  • LA 49
  • IN 38
  • AZ 35
  • ME 29
  • NV 29
  • OR 28
  • RI 24
  • …

Short_Form_Termination_Date (date) >30 ✖

  • 1995-12-31 145
  • 1971-10-29 122
  • 2005-12-31 105
  • 2014-12-31 97
  • 1988-12-31 95
  • 2017-12-31 95
  • 2013-06-30 90
  • 1957-12-31 87
  • 2009-09-30 85
  • 1977-08-31 81
  • 1995-05-31 81
  • 1991-12-31 80
  • 2007-12-31 78
  • 2017-03-30 78
  • 2016-01-01 77
  • 1990-11-09 76
  • 2019-12-31 75
  • 1990-01-25 73
  • 1960-03-07 72
  • 1972-08-29 70
  • 1992-07-23 70
  • 1998-04-30 70
  • 2016-12-31 68
  • 2020-12-31 67
  • 1980-12-31 62
  • 1987-12-31 62
  • 1997-12-31 61
  • 2011-12-31 59
  • 2012-12-31 59
  • 1966-12-31 58
  • …

Registration_Number >30

  • Hill and Knowlton Strategies, LLC 973
  • Daniel J. Edelman, Inc. 491
  • JETRO, New York 473
  • Arnold & Porter Kaye Scholer, LLP 453
  • White & Case, LLP 413
  • Burson-Marsteller 411
  • Quebec Government Office 391
  • KOTRA 341
  • Squire Patton Boggs, LLP 334
  • Amtorg Trading Corporation 331
  • Squire, Sanders & Dempsey, L.L.P. 327
  • Ruder Finn, Inc. 300
  • QORVIS LLC 300
  • Ogilvy Public Relations Worldwide 299
  • Daniel J. Edelman, Inc. 297
  • DLA Piper US LLP 271
  • Akin, Gump, Strauss, Hauer & Feld, LLP 263
  • Netherlands Chamber of Commerce in the U.S., Inc. 238
  • Commonwealth of Dominica Maritime Registry, Inc. 213
  • British Information Services 211
  • Bahamas Tourist Office 196
  • Singapore Economic Development Board 194
  • JETRO, Chicago 193
  • Fleishman-Hillard, Inc. 191
  • GCI Group, Inc. 186
  • JETRO, Los Angeles 180
  • Ketchum Inc. NY 175
  • IPG DXTRA, Inc 156
  • Cleary, Gottlieb, Steen & Hamilton, LLP 155
  • New York Bureau of the Telegraph Agency of Russia (TASS) 153
  • …

Registrant_Name >30

  • Hill and Knowlton Strategies, LLC 973
  • Daniel J. Edelman, Inc. 804
  • JETRO, New York 473
  • Arnold & Porter Kaye Scholer, LLP 453
  • Burson-Marsteller 417
  • White & Case, LLP 413
  • Quebec Government Office 391
  • Ruder Finn, Inc. 364
  • KOTRA 341
  • Squire Patton Boggs, LLP 334
  • Amtorg Trading Corporation 331
  • Squire, Sanders & Dempsey, L.L.P. 327
  • Fleishman-Hillard, Inc. 309
  • QORVIS LLC 300
  • Ogilvy Public Relations Worldwide 299
  • DLA Piper US LLP 271
  • Akin, Gump, Strauss, Hauer & Feld, LLP 263
  • Netherlands Chamber of Commerce in the U.S., Inc. 238
  • Commonwealth of Dominica Maritime Registry, Inc. 213
  • British Information Services 211
  • Bahamas Tourist Office 196
  • Singapore Economic Development Board 194
  • JETRO, Chicago 193
  • APCO Worldwide, Inc. 188
  • GCI Group, Inc. 186
  • JETRO, Los Angeles 180
  • Ketchum Inc. NY 175
  • IPG DXTRA, Inc 156
  • Cleary, Gottlieb, Steen & Hamilton, LLP 155
  • New York Bureau of the Telegraph Agency of Russia (TASS) 153
  • …

City >30

  • Washington 15,832
  • New York 14,737
  • Chicago 1,376
  • Los Angeles 1,113
  • San Francisco 512
  • Miami 440
  • St. Louis 375
  • Houston 327
  • Arlington 297
  • Alexandria 283
  • Fairhaven 213
  • Boston 211
  • Cambridge 207
  • Overland Park 200
  • Nassau 196
  • New York 190
  • Seattle 188
  • Philadelphia 179
  • Atlanta 162
  • London 116
  • Silver Spring 111
  • Bethesda 108
  • Jamaica 98
  • Denver 94
  • Reston 94
  • Bannockburn 90
  • Austin 86
  • Dallas 75
  • 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         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    
2 2     Cornacchio Steven Scribe Strategies & Advisors, Inc. 6305 2015-07-20 Scribe Strategies & Advisors, Inc. 1050 Connecticut Avenue, NW Suite 500 Washington DC 20036
3 3     Cornacchio Steven Scribe Strategies & Advisors, Inc. 6305 2015-07-20 Scribe Strategies & Advisors, Inc. 1050 Connecticut Avenue, NW Suite 500 Washington DC 20036
4 4     Foote Melvin P. Musolino and Dessel, PLLC 7101 2022-03-21 Musolino and Dessel, PLLC 1615 L Street Northwest Suite 440 Washington DC 20036
5 5     Guy Sr. Frederick R. Ho, Jason 7109 2022-04-18 Ho, Jason 4664 Hill Top View Lane   San Jose CA 95138
6 6     Musolino Philip M. Musolino and Dessel, PLLC 7101 2022-03-21 Musolino and Dessel, PLLC 1615 L Street Northwest Suite 440 Washington DC 20036
7 7     Nurnberger Ralh D Nurnberger & Associates, Inc. 6907 2021-01-13 Nurnberger & Associates, Inc. 4870-F Old Dominion Drive   Arlington VA 22207
8 8     Raffaelli John D. Mohamed, Koshin A. 5653 2004-10-26 Mohamed, Koshin A. 1215 Central Avenue South Suite 215 Kent WA 98032-7437
9 9     Simpkins Gregory BW GLOBAL GROUP, LLC. 6935 2021-03-10 BW GLOBAL GROUP, LLC. 20 F Street, NW Seventh Floor Washington DC 20001
10 10     Szlavik Joseph Musolino and Dessel, PLLC 7101 2022-03-21 Musolino and Dessel, PLLC 1615 L Street Northwest Suite 440 Washington DC 20036
11 11   2018-01-01 Charlier Bissacot Denise Talarico Media Planning International Corporation 6621 2018-12-21 Media Planning International Corporation c/o Havas Creative Group 200 Hudson Street New York NY 10013
12 12   2018-01-01 Cunillera Cristina Media Planning International Corporation 6621 2018-12-21 Media Planning International Corporation c/o Havas Creative Group 200 Hudson Street New York NY 10013
13 13   2018-01-01 Di Domizio Eliana Media Planning International Corporation 6621 2018-12-21 Media Planning International Corporation c/o Havas Creative Group 200 Hudson Street New York NY 10013
14 14   2018-01-01 Elias Virginia Media Planning International Corporation 6621 2018-12-21 Media Planning International Corporation c/o Havas Creative Group 200 Hudson Street New York NY 10013
15 15   2018-01-01 Ezquerra Maria Jose Media Planning International Corporation 6621 2018-12-21 Media Planning International Corporation c/o Havas Creative Group 200 Hudson Street New York NY 10013
16 16   2018-01-01 Garrido Wendolyn Media Planning International Corporation 6621 2018-12-21 Media Planning International Corporation c/o Havas Creative Group 200 Hudson Street New York NY 10013
17 17   2018-01-01 Soto Lorraine Media Planning International Corporation 6621 2018-12-21 Media Planning International Corporation c/o Havas Creative Group 200 Hudson Street New York NY 10013
18 18   2018-01-01 de la Torriente Diana Media Planning International Corporation 6621 2018-12-21 Media Planning International Corporation c/o Havas Creative Group 200 Hudson Street New York NY 10013
19 19   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
20 20   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
21 21   2019-01-02 Velayutham Senthur Kumaran India Tourism, New York 2329 1972-04-05 India Tourism, New York 1270 Avenue of the Americas Suite 303 New York NY 10020-1700
22 22   2019-01-03 Tayla Suheyla Mercury Public Affairs, LLC 6170 2013-05-14 Mercury Public Affairs, LLC 300 Tingey Street, SE Suite 202 Washington DC 20003
23 23   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
24 24   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
25 25   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
26 26   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
27 27   2022-01-03 Royster Avery Rose Mercury Public Affairs, LLC 6170 2013-05-14 Mercury Public Affairs, LLC 300 Tingey Street, SE Suite 202 Washington DC 20003
28 28   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
29 29   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
30 30   2021-01-04 Desiderio Denise A. Akin, Gump, Strauss, Hauer & Feld, LLP 3492 1983-06-24 Akin, Gump, Strauss, Hauer & Feld, LLP 2001 K Street, NW   Washington DC 20006
31 31   2022-01-04 Lewis Jr. Robert The Van Aucker Group 7066 2022-01-04 The Van Aucker Group 5500 Layne Estates Court   Alexandria VA 22310
32 32   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
33 33   2018-01-05 Prakongpan Montira Tourism Authority of Thailand, New York 1897 1965-06-01 Tourism Authority of Thailand, New York 61 Broadway Suite 2810 New York NY 10006
34 34   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
35 35   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
36 36   2022-01-05 Ramero Kevin James Hill and Knowlton Strategies, LLC 3301 1981-11-10 Hill and Knowlton Strategies, LLC 607 Fourteenth Street, NW Suite 300 Washington DC 20005
37 37   2020-01-06 Carpenter Brendan MMGY Global, LLC 6492 2017-11-27 MMGY Global, LLC 7309 W. 80th Street #400 Overland Park KS 66204
38 38   2020-01-06 Coster John Teneo Strategy LLC 6698 2019-07-08 Teneo Strategy LLC 280 Park Avenue 4th Floor New York NY 10017
39 39   2020-01-06 Worley Allison MMGY Global, LLC 6492 2017-11-27 MMGY Global, LLC 7309 W. 80th Street #400 Overland Park KS 66204
40 40   2022-01-06 Ling Margaret R Ogilvy Group LLC 6797 2020-03-04 Ogilvy Group LLC 636 11th Avenue   New York NY 10036
41 41   2022-01-06 Scott Robert Andrew BCW LLC 6227 2014-06-18 BCW LLC 1801 K Street, NW 9th Floor Washington DC 20006
42 42   2022-01-06 Stover Sophia Larson Shannahan Slifka Group, LLC 6749 2019-11-12 Larson Shannahan Slifka Group, LLC 510 E. Locust Street Suite 200 Des Moines IA 50309
43 43   2016-01-07 Kim Junil Korea Economic Institute 3327 1982-02-01 Korea Economic Institute 1800 K Street, NW Suite 1010 Washington DC 20006
44 44   2021-01-07 Winiarski Artur Gaya United 6904 2021-01-07 Gaya United Bytowska Street 15 Czarna Dabrowka Pomeranian    
45 45   2022-01-07 Castro Erika Urgiles Ogilvy Group LLC 6797 2020-03-04 Ogilvy Group LLC 636 11th Avenue   New York NY 10036
46 46   2022-01-07 Ramano Chrikstine Ogilvy Group LLC 6797 2020-03-04 Ogilvy Group LLC 636 11th Avenue   New York NY 10036
47 47   2022-01-07 Rodriguez Gina Daniel J. Edelman, Inc. 3634 1984-11-15 Daniel J. Edelman, Inc. 111 North Canal Street Suite 1100 Chicago IL 60606
48 48   2022-01-07 Romero Andrea Ogilvy Group LLC 6797 2020-03-04 Ogilvy Group LLC 636 11th Avenue   New York NY 10036
49 49   2022-01-07 Rose Michaelann Ogilvy Group LLC 6797 2020-03-04 Ogilvy Group LLC 636 11th Avenue   New York NY 10036
50 50   2022-01-07 Simon Sean Ogilvy Group LLC 6797 2020-03-04 Ogilvy Group LLC 636 11th Avenue   New York NY 10036
51 51   2022-01-07 Smith Melissa Ogilvy Group LLC 6797 2020-03-04 Ogilvy Group LLC 636 11th Avenue   New York NY 10036
52 52   2022-01-07 Tay Lilyan Ogilvy Group LLC 6797 2020-03-04 Ogilvy Group LLC 636 11th Avenue   New York NY 10036
53 53   2022-01-07 Treganowan Kathleen Ogilvy Group LLC 6797 2020-03-04 Ogilvy Group LLC 636 11th Avenue   New York NY 10036
54 54   2022-01-07 Zumwalt Denee Ogilvy Group LLC 6797 2020-03-04 Ogilvy Group LLC 636 11th Avenue   New York NY 10036
55 55   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
56 56   2019-01-09 Stavinsky Meital Holland & Knight 3718 1985-08-07 Holland & Knight 800 17th Street, N.W. Suite 1100 Washington DC 20006
57 57   2020-01-09 Furujo Tatsuya JETRO, New York 1643 1963-06-25 JETRO, New York 565 Fifth Avenue 4th Floor New York NY 10017
58 58   2020-01-09 Renezeder Fiona Camstoll Group, LLC 6144 2012-12-10 Camstoll Group, LLC 1112 Montana Avenue #904 Santa Monica CA 90403
59 59   2013-01-10 Kent Jr Donald H. Nickles Group, LLC 6089 2012-02-15 Nickles Group, LLC 601 13th Street, NW Suite 250N Washington DC 20005
60 60   2019-01-10 Shin Woojin Nelson Mullins Riley & Scarborough, LLP 5928 2009-04-10 Nelson Mullins Riley & Scarborough, LLP 1320 Main Street 17th Floor Columbia SC 29201
61 61   2020-01-10 Weber John Vincent Mercury Public Affairs, LLC 6170 2013-05-14 Mercury Public Affairs, LLC 300 Tingey Street, SE Suite 202 Washington DC 20003
62 62   2022-01-10 Applegate Alyssa Ogilvy Group LLC 6797 2020-03-04 Ogilvy Group LLC 636 11th Avenue   New York NY 10036
63 63   2022-01-10 Bohinc Elizabeth Ogilvy Group LLC 6797 2020-03-04 Ogilvy Group LLC 636 11th Avenue   New York NY 10036
64 64   2022-01-10 Daniel Hannah Ogilvy Group LLC 6797 2020-03-04 Ogilvy Group LLC 636 11th Avenue   New York NY 10036
65 65   2022-01-10 Fabinao Jillian Ogilvy Group LLC 6797 2020-03-04 Ogilvy Group LLC 636 11th Avenue   New York NY 10036
66 66   2022-01-10 Mullins Tara Ogilvy Group LLC 6797 2020-03-04 Ogilvy Group LLC 636 11th Avenue   New York NY 10036
67 67   2022-01-10 Ortiz Cathy Ogilvy Group LLC 6797 2020-03-04 Ogilvy Group LLC 636 11th Avenue   New York NY 10036
68 68   2022-01-10 Risi Jennifer Ogilvy Group LLC 6797 2020-03-04 Ogilvy Group LLC 636 11th Avenue   New York NY 10036
69 69   2022-01-10 Wild Brian Brownstein Hyatt Farber Schreck, LLP 5870 2008-06-16 Brownstein Hyatt Farber Schreck, LLP 410 Seventeenth Street Suite 2200 Denver CO 80202-4432
70 70   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
71 71   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
72 72   2022-01-11 Koenig Christian Koenig Communications LLC 7068 2022-01-11 Koenig Communications LLC 137 Park Drive   Decatur GA 30030
73 73   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
74 74   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
75 75   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
76 76   2021-01-12 Belz Anne Brunswick Group LLC 6826 2020-05-20 Brunswick Group LLC 245 Park Avenue 14th Floor New York NY 10167
77 77   2021-01-12 Borkhoche Angela Brunswick Group LLC 6826 2020-05-20 Brunswick Group LLC 245 Park Avenue 14th Floor New York NY 10167
78 78   2021-01-12 Campbell Katherine Brunswick Group LLC 6826 2020-05-20 Brunswick Group LLC 245 Park Avenue 14th Floor New York NY 10167
79 79   2021-01-12 Hudak Cheryl Cayman Islands Department of Tourism 2500 1974-03-04 Cayman Islands Department of Tourism 350 5th Avenue Suite 4620 New York NY 10118-1801
80 80   2021-01-12 Vazquez Vanessa Cayman Islands Department of Tourism 2500 1974-03-04 Cayman Islands Department of Tourism 350 5th Avenue Suite 4620 New York NY 10118-1801
81 81   2021-01-12 Yamlikha Sana Brunswick Group LLC 6826 2020-05-20 Brunswick Group LLC 245 Park Avenue 14th Floor New York NY 10167
82 82   2021-01-12 van der Meijden Annabel Brunswick Group LLC 6826 2020-05-20 Brunswick Group LLC 245 Park Avenue 14th Floor New York NY 10167
83 83   2022-01-12 Clay Lacy Pillsbury Winthrop Shaw Pittman, LLP 5198 1997-07-31 Pillsbury Winthrop Shaw Pittman, LLP Four Embarcadero Center 22nd Floor San Francisco CA 94111-2228
84 84   2022-01-12 Glassman James K. Glassman Enterprises, LLC 7069 2022-01-12 Glassman Enterprises, LLC 3150 South Street, NW 2E Washington DC 20007
85 85   1998-01-13 Ginther Jeffrey William Cayman Islands Department of Tourism 2500 1974-03-04 Cayman Islands Department of Tourism 350 5th Avenue Suite 4620 New York NY 10118-1801
86 86   2014-01-13 Ahrens Frank BGR Government Affairs, LLC 5430 2001-05-10 BGR Government Affairs, LLC 601 Thirteenth Street, NW Eleventh Floor South Washington DC 20005
87 87   2021-01-13 Rermruk Soothawee Tourism Authority of Thailand, New York 1897 1965-06-01 Tourism Authority of Thailand, New York 61 Broadway Suite 2810 New York NY 10006
88 88   2022-01-13 O'Hanlon John Ballard Partners 7070 2022-01-13 Ballard Partners 601 Thirteenth Street, NW Suite 450 N Washington DC 20005
89 89   2022-01-13 Ballard Brian Ballard Partners 7070 2022-01-13 Ballard Partners 601 Thirteenth Street, NW Suite 450 N Washington DC 20005
90 90   2022-01-13 Cohen Richard Hill and Knowlton Strategies, LLC 3301 1981-11-10 Hill and Knowlton Strategies, LLC 607 Fourteenth Street, NW Suite 300 Washington DC 20005
91 91   2022-01-13 Diaz Jose Ballard Partners 7070 2022-01-13 Ballard Partners 601 Thirteenth Street, NW Suite 450 N Washington DC 20005
92 92   2022-01-13 Ferraiolo Phoebe Cogent Strategies LLC 6927 2021-02-23 Cogent Strategies LLC 2550 M Street, NW 2nd Floor Washington DC 20037
93 93   2022-01-13 Fischbein Ben Cogent Strategies LLC 6927 2021-02-23 Cogent Strategies LLC 2550 M Street, NW 2nd Floor Washington DC 20037
94 94   2022-01-13 Friedrich Brian Hill and Knowlton Strategies, LLC 3301 1981-11-10 Hill and Knowlton Strategies, LLC 607 Fourteenth Street, NW Suite 300 Washington DC 20005
95 95   2022-01-13 Glackin Brian Livingston Group, LLC 6344 2016-03-25 Livingston Group, LLC 499 S. Capitol Street, SW Suite 600 Washington DC 20003
96 96   2022-01-13 Gulvin Whitney Cogent Strategies LLC 6927 2021-02-23 Cogent Strategies LLC 2550 M Street, NW 2nd Floor Washington DC 20037
97 97   2022-01-13 Oien Patricia Hill and Knowlton Strategies, LLC 3301 1981-11-10 Hill and Knowlton Strategies, LLC 607 Fourteenth Street, NW Suite 300 Washington DC 20005
98 98   2022-01-13 Pitts Brian Hill and Knowlton Strategies, LLC 3301 1981-11-10 Hill and Knowlton Strategies, LLC 607 Fourteenth Street, NW Suite 300 Washington DC 20005
99 99   2022-01-13 Sayfie Justin Ballard Partners 7070 2022-01-13 Ballard Partners 601 Thirteenth Street, NW Suite 450 N Washington DC 20005
100 100   2022-01-13 Tessier Michelle Cogent Strategies LLC 6927 2021-02-23 Cogent Strategies LLC 2550 M Street, NW 2nd Floor Washington DC 20037

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 552.552ms · Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history