Date | Description |
2024-08-07 |
insert phone 973-625-1000 |
2022-07-17 |
delete address New Jersey Patent Lawyer Clifton, NJ 1037 Rt. 46 East #107 Clifton, NJ 07013 |
2022-07-17 |
insert address New Jersey Patent Lawyer Clifton, NJ 1037 Route 46 East Suite 107 Clifton, NJ 07013 |
2022-07-17 |
update primary_contact New Jersey Patent Lawyer Clifton, NJ 1037 Rt. 46 East #107 Clifton, NJ 07013 => New Jersey Patent Lawyer Clifton, NJ 1037 Route 46 East Suite 107 Clifton, NJ 07013 |
2019-08-23 |
delete address New York Patent Lawyer 469 7th Ave, 7th Floor New York City NY |
2018-08-15 |
insert address New Jersey Patent Lawyer Clifton, NJ 1037 Rt. 46 East #107 Clifton, NJ 07013 |
2018-05-04 |
delete contact_pages_linkeddomain paysimple.com |
2018-05-04 |
delete directions_pages_linkeddomain paysimple.com |
2018-05-04 |
delete index_pages_linkeddomain paysimple.com |
2018-05-04 |
delete management_pages_linkeddomain paysimple.com |
2017-09-19 |
delete phone 215-375-7940 |
2017-09-19 |
insert contact_pages_linkeddomain whatsapp.com |
2017-09-19 |
insert directions_pages_linkeddomain whatsapp.com |
2017-09-19 |
insert index_pages_linkeddomain whatsapp.com |
2017-09-19 |
insert management_pages_linkeddomain whatsapp.com |
2017-07-09 |
delete address New York Office 469 7th Ave, 7th Floor New York City NY |
2017-07-09 |
insert address New York Patent Lawyer 469 7th Ave, 7th Floor New York City NY |
2017-04-04 |
delete address 469 7th Ave, New York City, NY 918 N.Arch St, Allentown, PA |
2017-04-04 |
delete email fi..@patentlawnj.com |
2017-04-04 |
delete index_pages_linkeddomain patentlawpa.com |
2017-04-04 |
insert address New York Office 469 7th Ave, 7th Floor New York City NY |
2017-04-04 |
insert email fi..@patentlawny.com |
2016-03-19 |
update website_status DomainNotFound => OK |
2016-03-15 |
update website_status OK => DomainNotFound |
2016-01-18 |
delete address 103 The Circle, Passaic, New Jersey |
2016-01-18 |
insert person Jeanette Meng Nakagawa |
2015-06-19 |
delete address 230 S. Broad St, Philadelphia, PA |
2015-06-19 |
delete address 918 North Arch St, Allentown, PA 18104 |
2015-05-22 |
delete address 103 The Circle, Passaic, NJ 07055 |
2015-05-22 |
delete address 469 7th Ave, 4th Floor, New York, NY |
2015-05-22 |
delete person Matthew DiMaggio |
2015-05-22 |
insert address 469 7th Ave, 7th Floor, New York, NY |
2015-05-22 |
insert person Lawrence G. Fridman |
2015-03-17 |
delete address 103 The Circle, Passaic Park NJ |
2014-05-28 |
delete index_pages_linkeddomain northjersey.com |
2014-02-01 |
delete address 469 7th Ave, New York NY 918 N. Arch St, Allentown, PA |
2014-02-01 |
insert index_pages_linkeddomain northjersey.com |
2013-12-05 |
delete index_pages_linkeddomain lawreviewcle.com |
2013-08-26 |
delete index_pages_linkeddomain lawline.com |
2013-08-19 |
insert index_pages_linkeddomain lawreviewcle.com |
2013-07-08 |
insert alias Primer For Start-ups |
2013-04-20 |
insert index_pages_linkeddomain lawline.com |
2012-12-22 |
delete address 352 7th Ave, New York City, NY 918 N. Arch St, Allentown, PA |
2012-12-22 |
delete address 352 7th Ave, New York NY 918 N. Arch St, Allentown, PA |
2012-12-22 |
insert address 469 7th Ave, 4th Floor, New York, NY |
2012-12-22 |
insert address 469 7th Ave, New York City, NY 918 N. Arch St, Allentown, PA |
2012-12-22 |
insert address 469 7th Ave, New York NY 918 N. Arch St, Allentown, PA |