AMPACC LAW GROUP - History of Changes


DateDescription
2025-03-09 update website_status OK => IndexPageFetchError
2025-01-04 delete address 1153 S Roger Way Chandler, AZ 85286
2025-01-04 insert address 2162 E. Williams Field Rd. Suite 111 Gilbert, AZ 85295
2025-01-04 insert address 2162 S E. Williams Field Rd. Suite 111 Gilbert, AZ 85295
2024-03-24 delete address 6100 219th Street SW Suite 580 Mountlake Terrace, WA 98043
2024-03-24 insert address 3500 188th Street SW Suite 103 Lynnwood, WA 98037
2024-03-24 update primary_contact 6100 219th Street SW Suite 580 Mountlake Terrace, WA 98043 => 3500 188th Street SW Suite 103 Lynnwood, WA 98037
2023-07-05 update person_title Michael Smith: null => Partner
2022-07-11 delete person Josh Han
2022-06-10 update person_description Michael Smith => Michael Smith
2022-04-10 delete person Simin Wang
2022-03-10 delete management_pages_linkeddomain theipexporter.com
2022-03-10 insert person Stephen Schott
2021-12-07 insert address One Broadway, 14th Floor Cambridge, MA 02142
2021-12-07 insert person Daniel Flamm
2021-12-07 insert person Julide Bilen
2021-08-09 delete person Stephen Schott
2021-04-22 delete source_ip 45.40.146.38
2021-04-22 insert source_ip 138.68.20.91
2021-01-30 delete about_pages_linkeddomain eldinr.com
2021-01-30 delete contact_pages_linkeddomain eldinr.com
2021-01-30 delete contact_pages_linkeddomain wordpress.org
2021-01-30 delete index_pages_linkeddomain eldinr.com
2021-01-30 delete management_pages_linkeddomain eldinr.com
2021-01-30 insert person Simin Wang
2020-10-10 update robots_txt_status kr.ampacc.com: 404 => 200
2020-08-08 delete source_ip 160.153.48.193
2020-08-08 insert source_ip 45.40.146.38
2020-08-08 update robots_txt_status kr.ampacc.com: 200 => 404
2020-05-03 insert contact_pages_linkeddomain wordpress.org
2020-01-02 insert person Klaus Song
2019-12-03 insert about_pages_linkeddomain eldinr.com
2019-12-03 insert contact_pages_linkeddomain eldinr.com
2019-12-03 insert index_pages_linkeddomain eldinr.com
2019-10-03 insert person Jim Strom
2019-07-04 insert person Doug Wells
2019-04-04 insert person Lucas S. Michels
2019-04-04 update person_title Yoriko Sakai: Associate at AMPACC Japan; of Counsel and Affiliates; Client Relationship Manager at AMPACC Japan => Associate at AMPACC Japan; Client Relationship Manager at AMPACC Japan
2019-02-23 delete person Kaitlin Heinen
2019-01-22 insert person Yoriko Sakai
2019-01-22 update person_title Kyle Routen: of Counsel and Affiliates; Client Relations Manager => Client Relations Manager
2018-12-14 delete address 541 Jefferson Ave. Suite 100 Redwood City, CA 94063 United States
2018-12-14 delete person Keith Kline
2018-12-14 insert address 313 Bryant Court Palo Alto, CA 94301 United States
2018-12-14 update person_title Romano Montecillo: Member of the AMPACC Law Group since the Inception; of Counsel and Affiliates; Technical Advisor => Member of the AMPACC Law Group since the Inception; Technical Advisor
2018-07-23 insert person Josh Han
2018-07-23 insert person Kaitlin Heinen
2018-02-04 insert address 1153 S Roger Way Chandler, AZ 85286 United States
2017-12-26 update person_title Romano Montecillo: Member of the AMPACC Law Group since the Inception; Technical Advisor => Member of the AMPACC Law Group since the Inception; of Counsel and Affiliates; Technical Advisor
2017-11-20 delete person Sam Ochi
2017-11-20 insert address 541 Jefferson Ave. Suite 100 Redwood City, CA 94063 United States
2017-11-20 insert address 6100 219th Street SW Suite 580 Mountlake Terrace, WA 98043 United States
2017-11-20 update person_description Romano Montecillo => Romano Montecillo
2017-11-20 update person_title Romano Montecillo: Member of the AMPACC Law Group since the Inception; of Counsel and Affiliates; Technical Advisor => Member of the AMPACC Law Group since the Inception; Technical Advisor
2017-10-20 delete source_ip 96.81.150.106
2017-10-20 delete source_ip 104.240.4.163
2017-10-20 insert source_ip 160.153.48.193
2017-10-20 update robots_txt_status www.ampacc.com: 404 => 200
2017-08-02 delete person Yong Seong Kim
2017-07-04 delete person Josh Han
2017-05-18 insert address 541 Jefferson Ave. Suite 100 Redwood City, CA 94063
2017-05-18 insert address 6100 219th Street SW Suite 580 Mountlake Terrace, WA 98043
2017-05-18 insert fax (650) 298-6050
2017-05-18 insert person Keith E. Kline
2017-05-18 insert phone (650) 298-6016
2017-01-04 delete person James J. Namiki
2017-01-04 insert person Josh Han
2017-01-04 insert person Louiza Dudin
2017-01-04 insert person Sam Ochi
2016-10-14 insert person Le Tian
2016-10-14 insert person Takahisa D. Tokumoto
2016-10-14 update person_title Stephen Schott: Technical; of Counsel => of Counsel
2016-08-19 delete phone (650) 906-0323
2016-08-19 insert phone (650) 646-4929
2016-06-03 delete person Nathan Cernetic
2016-06-03 delete source_ip 50.34.84.116
2016-06-03 insert source_ip 96.81.150.106
2016-06-03 insert source_ip 104.240.4.163
2016-06-03 update person_description Jinchul Hong => Jinchul Hong
2016-03-19 update website_status DomainNotFound => OK
2016-03-19 delete person Kris C. Lee
2016-03-19 delete source_ip 50.34.240.28
2016-03-19 insert person Stephen Schott
2016-03-19 insert source_ip 50.34.84.116
2016-03-19 update person_title Kent J. Tobin: Technical; of Counsel => of Counsel
2016-03-13 update website_status OK => DomainNotFound
2016-01-16 delete person Joyce N. Shui
2016-01-16 insert person Kris C. Lee
2016-01-16 update person_title Kent J. Tobin: of Counsel => Technical; of Counsel
2015-10-08 insert person James J. Namiki
2015-08-12 update person_description Yong Seong Kim => Yong Seong Kim
2015-07-15 insert person Nathan Cernetic
2015-04-22 delete person Kalai L. Wineland
2015-03-25 delete address 251 5th Avenue, 6th Floor New York, NY 10016
2015-03-25 delete address 313 Bryant Court Palo Alto, CA 94301
2015-03-25 delete address 6100 219th Street SW, STE 580 Mountlake Terrace, WA 98043
2015-03-25 delete person Mike J. Smith
2015-03-25 delete phone (206) 658-5583
2015-03-25 insert address 313 Bryant Court Palo Alto, California 94301
2015-03-25 insert address 6100 219th Street SW, Suite 580 Mountlake Terrace, Washington 98043
2015-03-25 update primary_contact 6100 219th Street SW, STE 580 Mountlake Terrace, WA 98043 => 6100 219th Street SW, Suite 580 Mountlake Terrace, Washington 98043
2015-03-25 update robots_txt_status www.ampacc.com: 200 => 404
2015-02-25 delete source_ip 50.62.160.51
2015-02-25 insert person Kate Mead
2015-02-25 insert person Kevin W. Raudebaugh
2015-02-25 insert person Mike J. Smith
2015-02-25 insert person Stephanie C. Holmes
2015-02-25 insert source_ip 50.34.240.28
2015-02-25 update robots_txt_status www.ampacc.com: 404 => 200
2014-02-07 delete source_ip 64.68.190.99
2014-02-07 insert source_ip 50.62.160.51
2013-11-15 delete general_emails em..@ampacc.com
2013-11-15 insert general_emails in..@ampacc.com
2013-11-15 delete email em..@ampacc.com
2013-11-15 insert email in..@ampacc.com