Date | Description |
2025-04-24 |
delete ceo Geoffrey L. Berman |
2025-04-24 |
delete person Geoffrey L. Berman |
2025-04-24 |
delete person R. Brian Calvert |
2025-04-24 |
insert alias DSI Consulting |
2025-01-18 |
insert managingdirector George E. Shoup III |
2025-01-18 |
insert person George E. Shoup III |
2024-12-18 |
update person_description James O. Armstrong => James O. Armstrong |
2024-11-17 |
update person_description A. Kyle Everett => A. Kyle Everett |
2024-11-17 |
update person_description Taylor F. Caruso => Taylor F. Caruso |
2024-11-17 |
update person_description Thomas P. Jeremiassen => Thomas P. Jeremiassen |
2024-11-17 |
update person_description Yale S. Bogen => Yale S. Bogen |
2024-10-16 |
update person_description Joseph J. Luzinski => Joseph J. Luzinski |
2024-10-16 |
update person_description Mark T. Iammartino => Mark T. Iammartino |
2024-10-16 |
update person_description Shelly L. Cuff => Shelly L. Cuff |
2024-10-16 |
update person_description William G. Brandt => William G. Brandt |
2024-06-09 |
delete person Fred C. Caruso |
2024-04-12 |
delete address 500 West Cypress Creek Road
Suite 400
Fort Lauderdale, FL 33309 |
2024-04-12 |
insert address 500 East Broward Boulevard
Suite 1700
Fort Lauderdale, FL 33394 |
2024-03-12 |
delete address 150 Post Street
Suite 400
San Francisco, CA 94108 |
2024-03-12 |
delete address 150 Post Street
Suite 400
San Francisco, California 94108 |
2024-03-12 |
delete phone 212.425.9141 |
2024-03-12 |
delete phone 305.374.2718 |
2024-03-12 |
delete phone 415.981.2718 |
2024-03-12 |
insert address One Sansome Street
Suite 3500
San Francisco, CA 94104 |
2024-03-12 |
insert address One Sansome Street
Suite 3500
San Francisco, California 94104 |
2023-09-21 |
delete index_pages_linkeddomain bit.ly |
2023-09-21 |
insert management_pages_linkeddomain dignitymemorial.com |
2023-09-21 |
insert management_pages_linkeddomain suntimes.com |
2023-07-16 |
delete address 6375 Riverside Drive
Suite 110
Dublin, OH 43017 |
2023-07-16 |
delete address 6375 Riverside Drive
Suite 110
Dublin, Ohio 43017 |
2023-07-16 |
insert address 545 Metro Place South
Suite 100
Dublin, OH 43017 |
2023-07-16 |
insert address 545 Metro Place South
Suite 100
Dublin, Ohio 43017 |
2023-07-16 |
insert index_pages_linkeddomain bit.ly |
2023-02-20 |
update person_description Rebecca R. DeMarb => Rebecca R. DeMarb |
2023-01-19 |
delete otherexecutives Shelly L. Cuff |
2023-01-19 |
insert managingdirector Shelly L. Cuff |
2023-01-19 |
insert otherexecutives Taylor F. Caruso |
2023-01-19 |
insert otherexecutives William G. Brandt |
2023-01-19 |
delete address 25 Farringdon Street
London, UK EC4A 4AB |
2023-01-19 |
delete address 25 Farringdon Street
London, United Kingdom EC4A 4AB |
2023-01-19 |
insert address 124 City Road
London, UK EC1V 2NX |
2023-01-19 |
insert address 124 City Road
London, United Kingdom EC1V 2NX |
2023-01-19 |
insert phone 44.7534.951903 |
2023-01-19 |
update person_title Shelly L. Cuff: Director in DSI 's Los; Director => Managing Director in DSI 's Los; Managing Director |
2023-01-19 |
update person_title Taylor F. Caruso: Associate => Director |
2023-01-19 |
update person_title William G. Brandt: Associate => Director |
2022-11-17 |
delete address 110 East 42nd Street
Suite 1818
New York, NY 10017 |
2022-11-17 |
delete address 110 East 42nd Street
Suite 1818
New York, New York 10017 |
2022-11-17 |
insert address 122 East 42nd Street
Suite 434
New York, NY 10168 |
2022-11-17 |
insert address 122 East 42nd Street
Suite 434
New York, New York 10168 |
2022-09-15 |
delete address 6375 Riverside Drive
Suite 110
Columbus, OH 43017 |
2022-09-15 |
delete address 6375 Riverside Drive
Suite 110
Columbus, Ohio 43017 |
2022-09-15 |
insert address 6375 Riverside Drive
Suite 110
Dublin, OH 43017 |
2022-09-15 |
insert address 6375 Riverside Drive
Suite 110
Dublin, Ohio 43017 |
2022-09-15 |
update person_description Shelly L. Cuff => Shelly L. Cuff |
2022-05-12 |
update person_description Rebecca R. DeMarb => Rebecca R. DeMarb |
2022-02-06 |
insert managingdirector Matthew P. Sorenson |
2022-02-06 |
delete address 10 South LaSalle St.
Suite 3300
Chicago, IL 60603 |
2022-02-06 |
delete address 1000 North West St.
Suite 1200
Wilmington, DE 19801 |
2022-02-06 |
delete address 104 King St.
Suite 201
Madison, WI 53703-3306 |
2022-02-06 |
delete address 110 East 42nd St.
Suite 1818
New York, NY 10017 |
2022-02-06 |
delete address 150 Post St.
Suite 400
San Francisco, CA 94108 |
2022-02-06 |
delete address 25 Farringdon St.
London, UK EC4A 4AB |
2022-02-06 |
delete address 333 South Grand Ave.
Suite 4100
Los Angeles, CA 90071 |
2022-02-06 |
delete address 500 West Cypress Creek Rd.
Suite 400
Fort Lauderdale, FL 33309 |
2022-02-06 |
delete address 6375 Riverside Dr.
Suite 110
Columbus, OH 43017 |
2022-02-06 |
insert address 10 South LaSalle Street
Suite 3300
Chicago, IL 60603 |
2022-02-06 |
insert address 1000 North West Street
Suite 1200
Wilmington, DE 19801 |
2022-02-06 |
insert address 104 King Street
Suite 201
Madison, WI 53703 |
2022-02-06 |
insert address 110 East 42nd Street
Suite 1818
New York, NY 10017 |
2022-02-06 |
insert address 150 Post Street
Suite 400
San Francisco, CA 94108 |
2022-02-06 |
insert address 25 Farringdon Street
London, UK EC4A 4AB |
2022-02-06 |
insert address 333 South Grand Avenue
Suite 4100
Los Angeles, CA 90071 |
2022-02-06 |
insert address 500 West Cypress Creek Road
Suite 400
Fort Lauderdale, FL 33309 |
2022-02-06 |
insert address 6375 Riverside Drive
Suite 110
Columbus, OH 43017 |
2022-02-06 |
insert person Matthew P. Sorenson |
2022-02-06 |
update primary_contact 10 South LaSalle St.
Suite 3300
Chicago, IL 60603 => 10 South LaSalle Street
Suite 3300
Chicago, IL 60603 |
2021-07-28 |
delete phone 614.734.2718 |
2021-05-26 |
insert managingdirector Rebecca R. DeMarb |
2021-05-26 |
insert address 104 King St.
Suite 201
Madison, WI 53703-3306 |
2021-05-26 |
insert person Rebecca R. DeMarb |
2021-05-26 |
insert phone 608.310.5502 |
2021-02-16 |
insert managingdirector Eric J. Held |
2021-02-16 |
insert person Eric J. Held |
2021-02-16 |
update person_description Jack M. Donohue => Jack M. Donohue |
2021-02-16 |
update person_description Taylor F. Caruso => Taylor F. Caruso |
2021-01-16 |
update person_description Patrick J. O'Malley => Patrick J. O'Malley |
2020-08-07 |
update website_status FlippedRobots => OK |
2020-08-07 |
update robots_txt_status www.dsi.biz: 404 => 200 |
2020-07-17 |
update website_status Disallowed => FlippedRobots |
2020-05-18 |
update website_status FlippedRobots => Disallowed |
2020-04-29 |
update website_status Disallowed => FlippedRobots |
2020-02-29 |
update website_status FlippedRobots => Disallowed |
2020-02-08 |
update website_status Disallowed => FlippedRobots |
2019-12-09 |
update website_status FlippedRobots => Disallowed |
2019-11-19 |
update website_status Disallowed => FlippedRobots |
2019-09-20 |
update website_status FlippedRobots => Disallowed |
2019-09-01 |
update website_status Disallowed => FlippedRobots |
2019-07-03 |
update website_status FlippedRobots => Disallowed |
2019-06-11 |
update website_status Disallowed => FlippedRobots |
2018-10-26 |
update website_status FlippedRobots => Disallowed |
2018-09-03 |
update website_status OK => FlippedRobots |
2018-07-27 |
insert person Jack M. Donohue |
2018-06-08 |
delete source_ip 75.103.92.65 |
2018-06-08 |
insert source_ip 54.71.6.123 |
2018-06-08 |
update robots_txt_status www.dsi.biz: 200 => 404 |
2018-04-16 |
delete person Kevin M. Byers |
2018-04-16 |
insert person Spencer G. Ferrero |
2018-03-06 |
insert managingdirector Nicholas R. Troszak |
2018-03-06 |
insert person Nicholas R. Troszak |
2018-02-04 |
insert person James E. Romey |
2018-02-04 |
insert person Taylor F. Caruso |
2017-12-25 |
delete chieflegalofficer Robert B. Weiss |
2017-12-25 |
delete person Robert B. Weiss |
2017-10-29 |
insert person Catherine
Vance |
2017-09-19 |
insert person Alexandra N. Youngman |
2017-09-19 |
insert person Daniel Ungheanu |
2017-07-09 |
insert person Adam L. Rhum |
2017-05-23 |
delete person Michael J. Miller |
2017-04-05 |
delete alias DSI Recognized |
2017-04-05 |
insert person Michael J. Miller |
2017-02-07 |
delete managingdirector Bradley D. Sharp |
2017-02-07 |
delete otherexecutives George E. Shoup III |
2017-02-07 |
delete otherexecutives Matthew P. Sorenson |
2017-02-07 |
insert ceo Bradley D. Sharp |
2017-02-07 |
insert managingdirector George E. Shoup III |
2017-02-07 |
insert managingdirector Matthew P. Sorenson |
2017-02-07 |
insert otherexecutives Shelly L. Cuff |
2017-02-07 |
insert president Bradley D. Sharp |
2017-02-07 |
update person_description Bradley D. Sharp => Bradley D. Sharp |
2017-02-07 |
update person_title Bradley D. Sharp: Senior Managing Director in DSI 's Los; Managing Director => CEO; President |
2017-02-07 |
update person_title George E. Shoup III: Director => Managing Director |
2017-02-07 |
update person_title Matthew P. Sorenson: Director => Managing Director |
2017-02-07 |
update person_title Shelly L. Cuff: Associate => Director |
2017-01-09 |
delete person Andrew C. Park |
2016-12-12 |
delete address 235 Pine Street
Suite 1150
San Francisco, California 94104 |
2016-12-12 |
delete person Louis Trible |
2016-12-12 |
insert address 150 Post Street
Suite 400
San Francisco, California 94108 |
2016-12-12 |
insert alias DSI Recognized |
2016-12-12 |
update person_description Louis M. Trimble => Louis M. Trimble |
2016-08-06 |
delete person Jill E. Costie |
2016-08-06 |
insert person Kevin M. Byers |
2016-08-06 |
insert person Louis M. Trimble |
2016-08-06 |
insert person Mandy Yedidsion |
2016-07-09 |
update website_status DomainNotFound => OK |
2016-07-09 |
delete otherexecutives Jeffrey S. Gasbarra |
2016-07-09 |
delete address Southeast Financial Center
200 South Biscayne Boulevard
Suite 1818
Miami, Florida 33131 |
2016-07-09 |
delete person Jeffrey S. Gasbarra |
2016-07-09 |
delete person Matthew E. Farnsworth |
2016-07-09 |
insert address 500 West Cypress Creek Road
Suite 400
Fort Lauderdale, Florida 33309 |
2016-05-14 |
update website_status OK => DomainNotFound |
2016-04-16 |
delete address 1000 N. West Street
Suite 1200
Wilmington, Deleware 19801 |
2016-04-16 |
insert address 1000 North West Street
Suite 1200
Wilmington, Delaware 19801 |
2016-04-16 |
insert person Andrew C. Park |
2016-02-01 |
delete svp Geoffrey L. Berman |
2016-02-01 |
insert ceo Geoffrey L. Berman |
2016-02-01 |
insert managingdirector Bradley D. Sharp |
2016-02-01 |
insert managingdirector Daniel J. Stermer |
2016-02-01 |
insert managingdirector Geoffrey L. Berman |
2016-02-01 |
insert managingdirector R. Brian Calvert |
2016-02-01 |
insert managingdirector Yale S. Bogen |
2016-02-01 |
insert otherexecutives Matthew P. Sorenson |
2016-02-01 |
delete person Wolfgang D. Tsoutsouris |
2016-02-01 |
update person_description Fred C. Caruso => Fred C. Caruso |
2016-02-01 |
update person_description Patrick J. O'Malley => Patrick J. O'Malley |
2016-02-01 |
update person_title Bradley D. Sharp: Senior Vice President in DSI 's Los => Senior Managing Director in DSI 's Los; Managing Director |
2016-02-01 |
update person_title Christine C. DePaul: null => Controller |
2016-02-01 |
update person_title Daniel J. Stermer: null => Managing Director |
2016-02-01 |
update person_title Geoffrey L. Berman: Senior Vice - President => Senior Managing Director; Managing Director |
2016-02-01 |
update person_title Joseph A. Zagajeski: null => Associate |
2016-02-01 |
update person_title Matthew P. Sorenson: null => Director |
2016-02-01 |
update person_title R. Brian Calvert: Senior Vice President in DSI 's Los => Senior Managing Director in DSI 's Los; Managing Director |
2016-02-01 |
update person_title Yale S. Bogen: null => Managing Director |
2016-01-04 |
insert email ke..@dsi.biz |
2015-10-25 |
delete person Elizabeth M. Lynch |
2015-08-30 |
delete alias DSI Development Specialists |
2015-08-30 |
delete alias DSI Development Specialists, Inc. |
2015-08-30 |
delete index_pages_linkeddomain abi.org |
2015-08-30 |
delete index_pages_linkeddomain bankrupt.com |
2015-08-30 |
delete index_pages_linkeddomain bondbuyer.com |
2015-08-30 |
delete index_pages_linkeddomain businesswire.com |
2015-08-30 |
delete index_pages_linkeddomain floridabar.org |
2015-08-30 |
delete index_pages_linkeddomain go.com |
2015-08-30 |
delete index_pages_linkeddomain lorman.com |
2015-08-30 |
delete index_pages_linkeddomain maadvisor.com |
2015-08-30 |
delete index_pages_linkeddomain maadvisor.net |
2015-08-30 |
delete index_pages_linkeddomain seflorida.uli.org |
2015-08-30 |
delete index_pages_linkeddomain sflegalguide.com |
2015-08-30 |
delete index_pages_linkeddomain thomsonreuters.com |
2015-08-30 |
delete index_pages_linkeddomain westlaw.com |
2015-08-30 |
delete index_pages_linkeddomain wttw.com |
2015-08-30 |
delete index_pages_linkeddomain youtu.be |
2015-08-30 |
delete index_pages_linkeddomain youtube.com |
2015-08-30 |
delete person Mark Manski |
2015-08-30 |
delete source_ip 66.28.243.106 |
2015-08-30 |
insert index_pages_linkeddomain fishmanmarketing.com |
2015-08-30 |
insert source_ip 75.103.92.65 |
2015-08-30 |
update robots_txt_status www.dsi.biz: 404 => 200 |
2015-08-30 |
update website_status FlippedRobots => OK |
2015-08-11 |
update website_status OK => FlippedRobots |
2015-05-01 |
insert index_pages_linkeddomain floridabar.org |
2015-04-03 |
insert index_pages_linkeddomain lorman.com |
2015-04-03 |
insert person Paul G. Vallas |
2015-03-06 |
update person_description Geoffrey L. Berman => Geoffrey L. Berman |
2015-02-06 |
delete person Clare M. Pierce |
2015-02-06 |
delete person R. Tyler Julian |
2015-02-06 |
delete person Rose Jane Delarosa |
2015-02-06 |
insert index_pages_linkeddomain go.com |
2014-11-24 |
delete address 6375 Riverside Drive
Suite 200
Dublin, OH 43017-5045 |
2014-11-24 |
insert address 6375 Riverside Drive
Suite 110
Dublin, OH 43017-5045 |
2014-09-21 |
insert person Joseph Zagajeski |
2014-08-13 |
insert address 1000 N. West Street
Suite 1200
Wilmington, DE 19801 |
2014-08-13 |
insert phone 302/661-2717 |
2014-07-10 |
delete address 2 Penn Center Plaza
Suite 200
Philadelphia, PA 19102-1706 |
2014-07-10 |
delete phone 215/468-2717 |
2014-07-10 |
delete phone 215/569-0216 |
2014-07-10 |
update person_description Mark Manski => Mark Manski |
2014-04-03 |
insert index_pages_linkeddomain thomsonreuters.com |
2014-01-31 |
insert person Mark Manski |
2014-01-02 |
insert index_pages_linkeddomain youtube.com |
2013-08-23 |
update person_description Matthew E. Farnsworth => Matthew E. Farnsworth |
2013-08-10 |
delete person Alan J. Omori |
2013-08-10 |
update person_description Fred C. Caruso => Fred C. Caruso |
2013-05-12 |
update person_description Yale S. Bogen => Yale S. Bogen |
2013-04-05 |
insert person Shelly L. Cuff |
2013-03-05 |
insert person L.E. Smith Glass |
2013-03-05 |
update person_description Steven L. Victor |
2013-02-19 |
update person_description Alan J. Omori |
2013-02-19 |
update person_description Matthew E. Farnsworth |
2013-02-19 |
update person_description Sean L. Farrell |
2013-01-21 |
delete otherexecutives A. Kyle Everett |
2013-01-21 |
update person_description A. Kyle Everett |
2013-01-21 |
update person_title A. Kyle Everett |
2013-01-07 |
insert person David C. Smith |
2013-01-07 |
update person_description Elizabeth M. Lynch |
2013-01-07 |
update person_description R. Brian Calvert |
2012-12-22 |
delete person David K. Lee |
2012-11-29 |
update person_description Elizabeth M. Lynch |
2012-11-17 |
insert person Robert J. Lunn |
2012-11-17 |
update person_description John C. Wheeler |
2012-11-17 |
update person_description R. Tyler Julian |
2012-10-24 |
insert person Robert B. Weiss |
2012-10-24 |
insert person Tyler Julian |
2012-10-24 |
delete person Bernard Ebbers |
2012-10-24 |
insert person Michael D. Vick |
2012-10-24 |
insert person Ruden McCloskey |
2012-10-24 |
update person_description Joseph J. Luzinski |