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

41,723 rows

✎ View and edit SQL

This data as json, CSV (advanced)

State >30

  • DC 15,891
  • NY 15,382
  • CA 2,166
  • IL 1,550
  • VA 957
  • MA 758
  • - 729
  • FL 616
  • TX 522
  • MO 417
  • MD 336
  • NJ 329
  • PA 304
  • KS 210
  • MI 210
  • WA 206
  • GA 171
  • CO 97
  • CT 93
  • MN 66
  • OH 65
  • SC 60
  • IA 49
  • LA 49
  • WI 49
  • IN 38
  • AZ 35
  • ME 29
  • NV 29
  • OR 28
  • …

Registration_Number >30

  • Hill and Knowlton Strategies, LLC 974
  • Daniel J. Edelman, Inc. 502
  • JETRO, New York 474
  • Arnold & Porter Kaye Scholer LLP 453
  • White & Case, LLP 413
  • Burson-Marsteller 411
  • Quebec Government Office 398
  • KOTRA 348
  • Squire Patton Boggs, LLP 335
  • Amtorg Trading Corporation 331
  • Squire, Sanders & Dempsey, L.L.P. 327
  • QORVIS LLC 301
  • Ruder Finn, Inc. 300
  • Ogilvy Public Relations Worldwide 299
  • Daniel J. Edelman, Inc. 297
  • DLA Piper US LLP 271
  • Akin, Gump, Strauss, Hauer & Feld, LLP 265
  • Netherlands Chamber of Commerce in the U.S., Inc. 238
  • Commonwealth of Dominica Maritime Registry, Inc. 212
  • 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 974
  • Daniel J. Edelman, Inc. 815
  • JETRO, New York 474
  • Arnold & Porter Kaye Scholer LLP 453
  • Burson-Marsteller 417
  • White & Case, LLP 413
  • Quebec Government Office 398
  • Ruder Finn, Inc. 366
  • KOTRA 348
  • Squire Patton Boggs, LLP 335
  • Amtorg Trading Corporation 331
  • Squire, Sanders & Dempsey, L.L.P. 327
  • Fleishman-Hillard, Inc. 310
  • QORVIS LLC 301
  • Ogilvy Public Relations Worldwide 299
  • DLA Piper US LLP 271
  • Akin, Gump, Strauss, Hauer & Feld, LLP 265
  • Netherlands Chamber of Commerce in the U.S., Inc. 238
  • Commonwealth of Dominica Maritime Registry, Inc. 212
  • 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 15,849
  • New York 14,743
  • Chicago 1,388
  • Los Angeles 1,113
  • San Francisco 510
  • Miami 441
  • St. Louis 376
  • Houston 329
  • Arlington 296
  • Alexandria 282
  • Fairhaven 212
  • Boston 211
  • Cambridge 207
  • Overland Park 198
  • Nassau 196
  • New York 190
  • Seattle 189
  • Philadelphia 179
  • Atlanta 162
  • London 117
  • Silver Spring 111
  • Bethesda 108
  • Jamaica 98
  • Reston 94
  • Denver 93
  • 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
101 101   2022-01-13 Sayfie Justin Ballard Partners 7070 2022-01-13 Ballard Partners 601 Thirteenth Street, NW Suite 250 S Washington DC 20005
102 102   2022-01-13 Tessier Michelle Cogent Strategies LLC 6927 2021-02-23 Cogent Strategies LLC 2550 M Street, NW 2nd Floor Washington DC 20037
103 103   2022-01-13 Tsao Ashely Michelle Hill and Knowlton Strategies, LLC 3301 1981-11-10 Hill and Knowlton Strategies, LLC 1111 19th Street NW 3rd Floor Washington DC 20036
104 104   2019-01-14 Cano Ines MMGY Global, LLC 6492 2017-11-27 MMGY Global, LLC 7309 W. 80th Street #400 Overland Park KS 66204
105 105   2019-01-14 Footlik Jay ThirdCircle, Inc. 6540 2018-04-13 ThirdCircle, Inc. 1111 Penhurst Lane   Penn Valley PA 19702
106 106   2019-01-14 Guest Thalia MMGY Global, LLC 6492 2017-11-27 MMGY Global, LLC 7309 W. 80th Street #400 Overland Park KS 66204
107 107   2019-01-14 Luckey Chris MMGY Global, LLC 6492 2017-11-27 MMGY Global, LLC 7309 W. 80th Street #400 Overland Park KS 66204
108 108   2019-01-14 Van Patten Amy MMGY Global, LLC 6492 2017-11-27 MMGY Global, LLC 7309 W. 80th Street #400 Overland Park KS 66204
109 109   2019-01-14 Whitley Alexis MMGY Global, LLC 6492 2017-11-27 MMGY Global, LLC 7309 W. 80th Street #400 Overland Park KS 66204
110 110   2020-01-14 Metz Craig H. Nelson Mullins Riley & Scarborough, LLP 5928 2009-04-10 Nelson Mullins Riley & Scarborough, LLP 1320 Main Street 17th Floor Columbia SC 29201
111 111   2019-01-16 Brown William B. Korea Economic Institute 3327 1982-02-01 Korea Economic Institute 1800 K Street, NW Suite 1010 Washington DC 20006
112 112   2019-01-16 Hassig Kongdan Oh Korea Economic Institute 3327 1982-02-01 Korea Economic Institute 1800 K Street, NW Suite 1010 Washington DC 20006
113 113   2019-01-16 Kim June Dong Korea Economic Institute 3327 1982-02-01 Korea Economic Institute 1800 K Street, NW Suite 1010 Washington DC 20006
114 114   2019-01-16 Suh Changhoon Korea Economic Institute 3327 1982-02-01 Korea Economic Institute 1800 K Street, NW Suite 1010 Washington DC 20006
115 115   2020-01-16 Maney Jo BGR Government Affairs, LLC 5430 2001-05-10 BGR Government Affairs, LLC 601 Thirteenth Street, NW Eleventh Floor South Washington DC 20005
116 116   2014-01-17 Grothaus Nicholas Camstoll Group, LLC 6144 2012-12-10 Camstoll Group, LLC 1112 Montana Avenue #904 Santa Monica CA 90403
117 117   2020-01-17 Harper Gregg Watkins & Eager, PLLC 6784 2020-01-17 Watkins & Eager, PLLC 400 East Capitol Street   Jackson MS 39201
118 118   2020-01-17 Ott Laura O'Neill Barzan Aeronautical LLC 6635 2019-02-11 Barzan Aeronautical LLC 200 Meeting Street Suite 305 Charleston SC 29401
119 119   2022-01-17 Seeman Jerrold Stephen Luxcore, Ltd. 7072 2022-01-17 Luxcore, Ltd. 255 Drake Avenue No. 7 New Rochelle NY 10805
120 120   1996-01-18 Morgan Irene Destination New South Wales 4450 1990-12-18 Destination New South Wales 2029 Century Park East Suite 3150 Los Angeles CA 90067
121 121   2022-01-18 Chiimbwe Spencer K. Ambessa Solutions LLC 6962 2021-05-17 Ambessa Solutions LLC 1707 Pleasantdale Road Apartment 103 Vienna VA 22180
122 122   2022-01-18 Mackison Jr Richard L OCP North America, Inc. 6873 2020-10-07 OCP North America, Inc. 1370 Sixth Avenue 32nd Floor New York City NY 10019
123 123   2022-01-18 Orth Richard Kevin Ambessa Solutions LLC 6962 2021-05-17 Ambessa Solutions LLC 1707 Pleasantdale Road Apartment 103 Vienna VA 22180
124 124   2015-01-19 Vang Tou-Fu United Lao Council for Peace, Freedom and Reconstruction (ULCPFR) 6130 2012-09-05 United Lao Council for Peace, Freedom and Reconstruction (ULCPFR) P.O. Box 35   Pine City MN 55063
125 125   2015-01-19 Vang Victor United Lao Council for Peace, Freedom and Reconstruction (ULCPFR) 6130 2012-09-05 United Lao Council for Peace, Freedom and Reconstruction (ULCPFR) P.O. Box 35   Pine City MN 55063
126 126   2017-01-19 Broydrick William B. Malaysian Rubber Export Promotion Council (USA) 5444 2001-07-02 Malaysian Rubber Export Promotion Council (USA) 3516 International Court, N.W.   Washington DC 20008
127 127   2018-01-19 Aho Loren Venable, LLP 5931 2009-04-17 Venable, LLP 600 Massachusetts Ave, NW   Washington DC 20001
128 128   2017-01-20 Richards James Cornerstone Government Affairs 6401 2017-01-20 Cornerstone Government Affairs 800 Maine Avenue, SW Floor 7 Washington DC 20024
129 129   2021-01-20 Fischer Carin I. Chinar Consulting, LLC 6911 2021-01-20 Chinar Consulting, LLC 3636 16th Street, NW Suite B260 Washington DC 20010
130 130   2020-01-21 Mengna LI Representative Office in the USA, China Council for the Promotion of International Trade (CCPIT) 6113 2012-07-06 Representative Office in the USA, China Council for the Promotion of International Trade (CCPIT) 2001 Jefferson Davis Highway Suite 608 Arlington VA 22202
131 131   2020-01-21 Ros-Lehtinen Ileana Akin, Gump, Strauss, Hauer & Feld, LLP 3492 1983-06-24 Akin, Gump, Strauss, Hauer & Feld, LLP 2001 K Street, NW   Washington DC 20006
132 132   2021-01-21 Fischer Carin I. Kashmir Action Network, LLC 6912 2021-01-21 Kashmir Action Network, LLC 1300 I Street, NW Suite 400E Washington DC 20005
133 133   2021-01-21 Goto Chikako Japan National Tourism Organization 769 1953-05-26 Japan National Tourism Organization 250 Park Avenue Suite. 1900   New York NY 10177
134 134   2022-01-21 Fawkner Joseph Guzicki Akin, Gump, Strauss, Hauer & Feld, LLP 3492 1983-06-24 Akin, Gump, Strauss, Hauer & Feld, LLP 2001 K Street, NW   Washington DC 20006
135 135   2022-01-21 McCarry Caleb C Yorktown Solutions, LLC 6491 2017-11-19 Yorktown Solutions, LLC 601 13th Street, NW Suite 900 South Washington DC 20005
136 136   2002-01-22 Newberry Edward J. Squire Patton Boggs, LLP 2165 1969-10-09 Squire Patton Boggs, LLP 2550 M Street, NW   Washington DC 20037-1350
137 137   2018-01-22 Clerc Pascaline Meliora Strategy 6510 2018-01-22 Meliora Strategy 1813 13th Street, NW Suite 2 Washington DC 20009
138 138   2019-01-22 Zimmerman Ari Brownstein Hyatt Farber Schreck, LLP 5870 2008-06-16 Brownstein Hyatt Farber Schreck, LLP 410 Seventeenth Street Suite 2200 Denver CO 80202-4432
139 139   2020-01-22 Beard Hannah Peregrine Communications Inc. 6785 2020-01-22 Peregrine Communications Inc. 405 Lexington Avenue 9th Floor New York NY 10174
140 140   2020-01-22 Hilton Max Peregrine Communications Inc. 6785 2020-01-22 Peregrine Communications Inc. 405 Lexington Avenue 9th Floor New York NY 10174
141 141   2020-01-22 Vertrano Kalli Peregrine Communications Inc. 6785 2020-01-22 Peregrine Communications Inc. 405 Lexington Avenue 9th Floor New York NY 10174
142 142   2017-01-23 Gold Amrei German National Tourist Office 616 1950-02-28 German National Tourist Office 1350 Broadway Suite 440 New York NY 10018
143 143   2020-01-23 El-Erian Mostafa Ali Cogent Law Group LLP 6786 2020-01-23 Cogent Law Group LLP 1875 K Street, NW 4th Floor Washington DC 20006
144 144   2021-01-23 Benitez Rojas Felipe Carlos Benitez Strategies 6914 2021-01-23 Benitez Strategies 1634 Eye Street, NW. Suite 1100 Washington DC 20006
145 145   2021-01-23 Randall Nicole Lee Benitez Strategies 6914 2021-01-23 Benitez Strategies 1634 Eye Street, NW. Suite 1100 Washington DC 20006
146 146   2003-01-24 Kor Sabrina (Ya-Rei) Far East Trade Services, Inc. 2985 1978-12-06 Far East Trade Services, Inc. 5201 Great America Parkway Suite 306 Santa Clara CA 95054-1122
147 147   2019-01-24 Sullivan III Daniel J. SST Aerospace, LLC 6629 2019-01-24 SST Aerospace, LLC Greenville Downtown Airport/Hangar 1 54 Watson Aviation Road Greenville SC 29607
148 148   2019-01-24 Tarpenning Kory SST Aerospace, LLC 6629 2019-01-24 SST Aerospace, LLC Greenville Downtown Airport/Hangar 1 54 Watson Aviation Road Greenville SC 29607
149 149   2019-01-24 Terry Benjamin Scott SST Aerospace, LLC 6629 2019-01-24 SST Aerospace, LLC Greenville Downtown Airport/Hangar 1 54 Watson Aviation Road Greenville SC 29607
150 150   2019-01-24 Terry Katherine Payne SST Aerospace, LLC 6629 2019-01-24 SST Aerospace, LLC Greenville Downtown Airport/Hangar 1 54 Watson Aviation Road Greenville SC 29607
151 151   2021-01-24 Jackson Robert Porter Jackson, Robert Porter 6915 2021-01-24 Jackson, Robert Porter 9723 Spring Ridge Lane   Vienna VA 22182-1451
152 152   2022-01-24 Crawford Camilyn Ogilvy Group LLC 6797 2020-03-04 Ogilvy Group LLC 636 11th Avenue   New York NY 10036
153 153   2022-01-24 Dickinson Timothy Paul Hastings LLP 6743 2019-10-25 Paul Hastings LLP 875 15th Street, NW   Washington DC 20005
154 154   2022-01-24 Hanna Edmund Ogilvy Group LLC 6797 2020-03-04 Ogilvy Group LLC 636 11th Avenue   New York NY 10036
155 155   2006-01-25 Tsai Chia-Hsuan Far East Trade Services, Inc. 2985 1978-12-06 Far East Trade Services, Inc. 5201 Great America Parkway Suite 306 Santa Clara CA 95054-1122
156 156   2018-01-25 Baker Christopher JETRO, Los Angeles 1833 1964-12-14 JETRO, Los Angeles 777 South Figueroa Street Suite 3750 Los Angeles CA 90017-2513
157 157   2018-01-25 Torres Kumiko Tanaka JETRO, Los Angeles 1833 1964-12-14 JETRO, Los Angeles 777 South Figueroa Street Suite 3750 Los Angeles CA 90017-2513
158 158   2018-01-25 Vermeiren Sachie JETRO, Los Angeles 1833 1964-12-14 JETRO, Los Angeles 777 South Figueroa Street Suite 3750 Los Angeles CA 90017-2513
159 159   2021-01-25 Breach Brian McLane ADLAB, LLC 6916 2021-01-25 ADLAB, LLC 3 WTC - 175 Greenwich Street 31st Floor New York NY 10007
160 160   2021-01-25 Lawhead Nicholas Anthony ADLAB, LLC 6916 2021-01-25 ADLAB, LLC 3 WTC - 175 Greenwich Street 31st Floor New York NY 10007
161 161   2022-01-25 Hong Andy Korea Economic Institute 3327 1982-02-01 Korea Economic Institute 1800 K Street, NW Suite 1010 Washington DC 20006
162 162   2022-01-25 Pressley Mai Anna Korea Economic Institute 3327 1982-02-01 Korea Economic Institute 1800 K Street, NW Suite 1010 Washington DC 20006
163 163   2022-01-25 Tamaki Katsuya Okinawa Prefecture DC Office, Inc. 6332 2015-12-23 Okinawa Prefecture DC Office, Inc. 1101 Connecticut Avenue, NW Suite 450 Washington DC 20036
164 164   2017-01-26 Zhao Zhenge Representative Office in the USA, China Council for the Promotion of International Trade (CCPIT) 6113 2012-07-06 Representative Office in the USA, China Council for the Promotion of International Trade (CCPIT) 2001 Jefferson Davis Highway Suite 608 Arlington VA 22202
165 165   2021-01-26 Garrett Eulice Brandon Empire Consulting Group, Inc. 6919 2021-01-26 Empire Consulting Group, Inc. 1717 K Street, NW 9th Floor Washington DC 20006
166 166   2021-01-26 Hardwick John Barzan Aeronautical LLC 6635 2019-02-11 Barzan Aeronautical LLC 200 Meeting Street Suite 305 Charleston SC 29401
167 167   2021-01-26 Jackson Robert Horizon Client Access, Inc. 6918 2021-01-26 Horizon Client Access, Inc. 110 Lafayette Street Suite 603 New York NY 10013
168 168   2021-01-26 McKay Mike Empire Consulting Group, Inc. 6919 2021-01-26 Empire Consulting Group, Inc. 1717 K Street, NW 9th Floor Washington DC 20006
169 169   2021-01-26 Straughn Gerald Barzan Aeronautical LLC 6635 2019-02-11 Barzan Aeronautical LLC 200 Meeting Street Suite 305 Charleston SC 29401
170 170   2022-01-26 Pongjaroen Prin Tourism Authority of Thailand, New York 1897 1965-06-01 Tourism Authority of Thailand, New York 61 Broadway Suite 2810 New York NY 10006
171 171   2015-01-27 Savelieff (Kasulke) Ludmilla Lydia Squire Patton Boggs, LLP 2165 1969-10-09 Squire Patton Boggs, LLP 2550 M Street, NW   Washington DC 20037-1350
172 172   2017-01-27 Pizziferri Michael Quebec Government Office 1787 1964-09-02 Quebec Government Office One Rockefeller Plaza Suite 2600 New York NY 10020-2102
173 173   2020-01-27 Love Michael Zeno Group, Inc. 6652 2019-03-18 Zeno Group, Inc. 130 East Randolph Street   Chicago IL 60601
174 174   2020-01-27 Singh Nirmala Zeno Group, Inc. 6652 2019-03-18 Zeno Group, Inc. 130 East Randolph Street   Chicago IL 60601
175 175   2020-01-27 Yohannan Calvin Zeno Group, Inc. 6652 2019-03-18 Zeno Group, Inc. 130 East Randolph Street   Chicago IL 60601
176 176   2021-01-27 Gray Justin Gray Global Advisors, LLC 6892 2020-11-19 Gray Global Advisors, LLC 300 New Jersey Avenue, NW Suite 900 Washington DC 20001
177 177   2022-01-27 Fryer Bruce Future Pact LLC 7074 2022-01-27 Future Pact LLC 1276 Owen P1 Apt. A Washington DC 20002
178 178   2022-01-27 Smith Jeffrey Future Pact LLC 7074 2022-01-27 Future Pact LLC 1276 Owen P1 Apt. A Washington DC 20002
179 179   2016-01-28 Larouche Benoit Quebec Government Office 1787 1964-09-02 Quebec Government Office One Rockefeller Plaza Suite 2600 New York NY 10020-2102
180 180   2019-01-28 Park Irene Korea Economic Institute 3327 1982-02-01 Korea Economic Institute 1800 K Street, NW Suite 1010 Washington DC 20006
181 181   2020-01-28 Sullivan Brendan LGND, LLC 6570 2018-07-10 LGND, LLC 6701 Democracy Blvd Suite 300 Bethesda MD 20817
182 182   2022-01-28 Finney Felicia Daniel J. Edelman, Inc. 3634 1984-11-15 Daniel J. Edelman, Inc. 111 North Canal Street Suite 1100 Chicago IL 60606
183 183   2022-01-28 John Maai JETRO, Los Angeles 1833 1964-12-14 JETRO, Los Angeles 777 South Figueroa Street Suite 3750 Los Angeles CA 90017-2513
184 184   2022-01-28 Kayser Darrin Michael Daniel J. Edelman, Inc. 3634 1984-11-15 Daniel J. Edelman, Inc. 111 North Canal Street Suite 1100 Chicago IL 60606
185 185   2022-01-28 Mochizuki Jasmine JETRO, Los Angeles 1833 1964-12-14 JETRO, Los Angeles 777 South Figueroa Street Suite 3750 Los Angeles CA 90017-2513
186 186   2022-01-28 Prereyra Vera Maria Victoria Daniel J. Edelman, Inc. 3634 1984-11-15 Daniel J. Edelman, Inc. 111 North Canal Street Suite 1100 Chicago IL 60606
187 187   2022-01-28 Shibahara Tomonori JETRO, Los Angeles 1833 1964-12-14 JETRO, Los Angeles 777 South Figueroa Street Suite 3750 Los Angeles CA 90017-2513
188 188   2013-01-29 Wilson Ellen IPG DXTRA, Inc 3911 1986-12-01 IPG DXTRA, Inc 909 Third Ave.   New York NY 10022
189 189   2015-01-29 Soliman Michael Mercury Public Affairs, LLC 6170 2013-05-14 Mercury Public Affairs, LLC 300 Tingey Street, SE Suite 202 Washington DC 20003
190 190   2019-01-29 Fadlallah Mac Akin, Gump, Strauss, Hauer & Feld, LLP 3492 1983-06-24 Akin, Gump, Strauss, Hauer & Feld, LLP 2001 K Street, NW   Washington DC 20006
191 191   2020-01-29 Jordan Justin Cornerstone Government Affairs 6401 2017-01-20 Cornerstone Government Affairs 800 Maine Avenue, SW Floor 7 Washington DC 20024
192 192   2021-01-29 Loyd Abigail Xenophon Strategies, Inc. 6837 2020-06-16 Xenophon Strategies, Inc. 1120 G Street, NW Suite 450 Washington DC 20005
193 193   2021-01-29 Nakano Chiaki JETRO, Los Angeles 1833 1964-12-14 JETRO, Los Angeles 777 South Figueroa Street Suite 3750 Los Angeles CA 90017-2513
194 194   2021-01-29 Won Hyeshin Overseas Korean Cultural Heritage Foundation, USA 6397 2016-12-01 Overseas Korean Cultural Heritage Foundation, USA 1500 13th Street, NW   Washington DC 20005
195 195   2022-01-29 Abigail Hunter Quebec Government Office 1787 1964-09-02 Quebec Government Office One Rockefeller Plaza Suite 2600 New York NY 10020-2102
196 196   2022-01-29 Justin Margolis Quebec Government Office 1787 1964-09-02 Quebec Government Office One Rockefeller Plaza Suite 2600 New York NY 10020-2102
197 197   2022-01-29 Weiner David Bruce Quebec Government Office 1787 1964-09-02 Quebec Government Office One Rockefeller Plaza Suite 2600 New York NY 10020-2102
198 198   2006-01-30 Douglas Donna Willa-Mae Bermuda Tourism Authority 430 1947-01-30 Bermuda Tourism Authority 675 Third Avenue 12th Floor New York NY 10017
199 199   2017-01-30 Tucker James Akin, Gump, Strauss, Hauer & Feld, LLP 3492 1983-06-24 Akin, Gump, Strauss, Hauer & Feld, LLP 2001 K Street, NW   Washington DC 20006
200 200   2020-01-30 Boonshoft Emma IPG DXTRA, Inc 3911 1986-12-01 IPG DXTRA, Inc 909 Third Ave.   New York NY 10022

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 154.732ms · Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history