IAOP® - History of Changes


DateDescription
2018-10-23 delete email ki..@iaop.org
2018-10-23 delete email me..@iaop.org
2018-10-23 delete email me..@outsourcingprofessional.org
2018-10-23 delete phone +1.845.452.0600 ext.104
2018-06-27 insert address 13506 Summerport Village Pkwy, Windermere, FL, 34786, United States
2018-06-27 update primary_contact null => 13506 Summerport Village Pkwy, Windermere, FL, 34786, United States
2017-12-24 delete address 140 Broadway, New York, NY 10005
2017-12-24 delete address 237 W. 35th Street, New York, NY
2017-12-24 delete address 237 West 35th Street, between 7th & 8th Avenue, New York, NY 10001
2017-12-24 delete address 250 W. 55th Street, New York, NY
2017-12-24 delete address 250 West 55 th Street, New York, NY, 10019-9601
2017-12-24 delete address 75 E. 55th Street, New York, NY
2017-12-24 delete address Citigroup Center, 153 East 53rd Street, New York, NY
2017-12-24 delete address The Cornell Club, 6 East 44th Street, New York, NY
2017-12-24 delete address the Deloitte offices, 3rd Floor - Exchange Place, 25 Broadway, New York, NY 10004
2017-12-24 delete address the Omni Berkshire Place Hotel, 21 East 52nd Street, New York, NY 10022
2017-12-24 insert address 1290 Avenue of the Americas, New York, NY 10104
2017-12-24 insert address City Winery, 1200 W Randolph Street, Chicago, IL 60607
2017-11-21 delete address Accenture Digital Hub, 500 W. Madison Street, Chicago, IL
2017-01-04 insert general_emails in..@iaop.org
2017-01-04 insert address 1 S Broad St, Philadelphia, PA 19107
2017-01-04 insert address the CBRE offices, 1900 LaSalle Plaza, 800 LaSalle Avenue, 19th Floor, Minneapolis, MN, 55402
2017-01-04 insert email in..@iaop.org
2015-06-17 insert address 250 West 55 th Street, New York, NY
2015-03-25 delete address offices, 500 Boylston Street, Boston, MA 02116-3736
2015-03-25 insert address 111 Huntington Avenue, Boston, MA
2015-03-25 insert address 237 West 35th Street, between 7th & 8th Avenue, New York, NY 10001
2015-03-25 insert address the Thomson Reuters offices, 610 Opperman Drive, Eagan, MN
2015-01-17 insert address Offices, 50 South La Salle Street Chicago, IL 60603
2014-11-08 delete address the Avasant offices, 1960 E. Grand Avenue, Suite 1050, El Segundo, CA, 90245
2014-11-08 insert address 14400 Hindry Ave, Hawthorne, CA 90250
2014-11-08 insert address 250 West 55th Street, New York, NY 10019-9601
2014-11-08 insert address offices, 500 Boylston Street, Boston, MA 02116-3736
2014-10-06 insert address 500 Boylston Street, Boston, MA 02116
2014-10-06 insert address the Avasant offices, 1960 E. Grand Avenue, Suite 1050, El Segundo, CA, 90245
2014-07-27 insert address 300 North LaSalle, Chicago, IL, 60654
2014-05-30 delete address Suite 100, Greenwood Village, CO, 80111
2014-05-30 insert address DePaul University, 14 E. Jackson Blvd., Chicago, IL
2014-05-30 insert address Denver, 8000 E. Belleview Avenue, Suite C 10, Greenwood Village, CO, 80111
2014-03-31 delete address the offices of Accenture, 161 North Clark Street in Chicago, IL 60601
2014-03-31 insert address Suite 100, Greenwood Village, CO, 80111
2014-03-31 insert address the offices of Accenture, 180 N. LaSalle St, Chicago IL 60602
2014-03-03 insert address 4400 West 78th Street, Suite 200, Minneapolis, MN 55435
2014-03-03 insert address the offices of Accenture, 161 North Clark Street in Chicago, IL 60601
2014-01-28 insert email ki..@iaop.org
2014-01-28 insert phone +1.845.452.0600 ext.104
2013-12-03 insert address Level 19, 181 William Street, Melbourne VIC 3000, Australia
2013-11-05 insert address 140 Broadway, New York, NY 10005
2013-09-09 delete address 555 17th Street, Suite 1600, Denver, CO
2013-09-09 insert address 380 Interlocken Crescent, Suite 900, Broomfield, CO, 80021
2013-08-11 insert address 19600 Van Ness Avenue, Torrance, CA, 90501