Date | Description |
2024-03-30 |
delete about_pages_linkeddomain inman.com |
2024-03-30 |
delete contact_pages_linkeddomain inman.com |
2024-03-30 |
delete index_pages_linkeddomain inman.com |
2023-08-08 |
delete source_ip 35.209.200.237 |
2023-08-08 |
insert source_ip 35.212.109.125 |
2023-04-20 |
delete person Rich Barton |
2023-03-20 |
delete person Jay Farner |
2023-03-20 |
insert person Rich Barton |
2023-02-16 |
insert person Jay Farner |
2022-11-13 |
delete person Robert Toll |
2022-10-13 |
insert person Robert Toll |
2022-05-11 |
delete address 140 West 69th, Manhattan, New York 10023 |
2022-05-11 |
delete address 155 E 49th Street Unit#3D
155 East 49th St, Manhattan, New York 10017 |
2022-05-11 |
delete address 175 East 62nd Street #7A Upper East Side
175 East 62nd St, New York, New York 10065 |
2022-05-11 |
delete address 20 West Street Unit#30B
New York, New York 10004 |
2022-05-11 |
delete address 23 East 74th Street Unit#3B/4
New York, New York 10021 |
2022-05-11 |
delete address 333 East 43rd Street #304 The Manor Turtle Bay
333 East 43rd Street, Manhattan, New York |
2022-05-11 |
delete address 350 East 82nd Street #6S Wellington Tower Yorkville
350 East 82nd Street, Manhattan, New York |
2022-05-11 |
delete address 410 East 73rd, Manhattan, New York 10021 |
2022-05-11 |
delete address 420 E. 51st St. Unit #9E
420 E. 51st St., Manhattan, New York 10022 |
2022-05-11 |
delete address 55 Wall Street Unit#708
55 Wall St, New York, New York 10005 |
2022-05-11 |
delete email li..@aol.com |
2022-05-11 |
delete person Linda Schuler |
2022-05-11 |
delete phone 212-867-4240 ext. 16 |
2022-05-11 |
insert index_pages_linkeddomain onekeymlsny.com |
2022-05-11 |
update founded_year null => 1990 |
2022-05-11 |
update person_description Kenneth Laino => Kenneth Laino |
2022-05-11 |
update person_description Michael Prince => Michael Prince |
2022-05-11 |
update person_description Victor Laino => Victor Laino |
2022-05-11 |
update person_title Kenneth Laino: Broker in Charge => Principal; Broker |
2022-04-10 |
delete address 404 E 66th Street Unit#6D
404 E 66th Street, Manhattan, New York |
2022-04-10 |
delete address 825 W 179th Street Unit#5G
New York, New York 10033 |
2022-04-10 |
insert address 55 Wall Street Unit#708
55 Wall St, New York, New York 10005 |
2022-03-10 |
delete address 768 5th Avenue #1437 Plaza Hotel Midtown
768 5th Avenue, Manhattan, New York |
2022-03-10 |
insert address 155 E 49th Street Unit#3D
155 East 49th St, Manhattan, New York 10017 |
2021-12-07 |
delete about_pages_linkeddomain google.com |
2021-12-07 |
delete address 20 West Street #17A Financial District
20 West Street, Manhattan, New York |
2021-12-07 |
delete address 55 Wall Street Unit#950
55 Wall Street, New York, New York 10005 |
2021-12-07 |
delete email cr..@gmail.com |
2021-12-07 |
delete person Crystal Sava |
2021-12-07 |
delete phone 212-867-4240 ext. 36 |
2021-12-07 |
insert about_pages_linkeddomain inman.com |
2021-12-07 |
insert index_pages_linkeddomain inman.com |
2021-09-08 |
insert address 140 West 69th, Manhattan, New York 10023 |
2021-08-09 |
delete address 613 West 146th St.
613 146th St, Manhattan, New York 10031 |
2021-07-09 |
delete address 392 Central Park Unit #12 G
392 Central Park, Manhattan, New York 10025 |
2021-07-09 |
insert address 20 West Street #17A Financial District
20 West Street, Manhattan, New York |
2021-06-07 |
delete address 220 Riverside Boulevard Unit#23C
New York, New York 10069 |
2021-06-07 |
delete address 246 Spring Street Unit#2108
New York, New York 10013 |
2021-06-07 |
delete address 590 West End Avenue #5F Upper West Side
590 West End Ave., New York, New York 10024 |
2021-06-07 |
delete address 635 W 42nd Street Unit#6D
New York, New York 10591 |
2021-06-07 |
delete address 68 Bradhurst Avenue Unit#8S
New York, New York 10039 |
2021-06-07 |
insert address 333 East 43rd Street #304 The Manor Turtle Bay
333 East 43rd Street, Manhattan, New York |
2021-06-07 |
insert address 404 E 66th Street Unit#6D
404 E 66th Street, Manhattan, New York |
2021-06-07 |
insert address 420 E. 51st St. Unit #9E
420 E. 51st St., Manhattan, New York 10022 |
2021-06-07 |
insert address 825 W 179th Street Unit#5G
New York, New York 10033 |
2021-04-13 |
delete address 100 United Nations Plaza Unit#42B
New York, New York 10017 |
2021-04-13 |
delete address 140 W 69th Street Unit#72A
New York, New York 10023 |
2021-04-13 |
delete address 155 E 49th Street Unit#3D
New York, New York 10017 |
2021-04-13 |
delete address 350 W 42nd Street Unit#8A
New York, New York 10036 |
2021-04-13 |
insert address 246 Spring Street Unit#2108
New York, New York 10013 |
2021-04-13 |
insert address 350 East 82nd Street #6S Wellington Tower Yorkville
350 East 82nd Street, Manhattan, New York |
2021-04-13 |
insert address 392 Central Park Unit #12 G
392 Central Park, Manhattan, New York 10025 |
2021-04-13 |
insert address 410 East 73rd, Manhattan, New York 10021 |
2021-01-18 |
delete address 151 E 83rd Street, New York, New York 10028 |
2021-01-18 |
delete address 246 Spring Street Unit#2108
New York, New York 10013 |
2021-01-18 |
delete address 353 W 56th Street Unit#4I
New York, New York 10019 |
2021-01-18 |
delete address 368 W 117th Street Unit#5C
New York, New York 10026 |
2021-01-18 |
insert address 155 E 49th Street Unit#3D
New York, New York 10017 |
2021-01-18 |
insert address 20 West Street Unit#30B
New York, New York 10004 |
2021-01-18 |
insert address 590 West End Avenue #5F Upper West Side
590 West End Ave., New York, New York 10024 |
2020-10-01 |
delete address 117 E 57th Street Unit#26G
New York, New York 10022 |
2020-10-01 |
delete address 29 Howard Street #4D Soho
29 Howard Street, Manhattan, New York |
2020-10-01 |
delete address 353 W 56th Street Unit#4N
New York, New York 10019 |
2020-10-01 |
delete address 380 Lenox Avenue Unit#2C
New York, New York 10027 |
2020-10-01 |
delete address 420 E. 51st St. Unit #9E
420 E. 51st St., Manhattan, New York 10022 |
2020-10-01 |
delete address 590 West End Avenue #5F Upper West Side
590 West End Ave., New York, New York 10024 |
2020-10-01 |
delete address 825 W 179th Street Unit#5G
New York, New York 10033 |
2020-10-01 |
insert address 100 United Nations Plaza Unit#42B
New York, New York 10017 |
2020-10-01 |
insert address 140 W 69th Street Unit#72A
New York, New York 10023 |
2020-10-01 |
insert address 23 East 74th Street Unit#3B/4
New York, New York 10021 |
2020-10-01 |
insert address 246 Spring Street Unit#2108
New York, New York 10013 |
2020-10-01 |
insert address 368 W 117th Street Unit#5C
New York, New York 10026 |
2020-10-01 |
insert address 613 West 146th St.
613 146th St- Manhattan- New York 10031 |
2020-10-01 |
insert address 635 W 42nd Street Unit#6D
New York, New York 10591 |
2020-10-01 |
insert address 68 Bradhurst Avenue Unit#8S
New York, New York 10039 |
2020-07-25 |
delete address 325 Fifth Avenue Unit#9C
325 Unit#9C Fifth Avenue, Manhattan, New York 10016 |
2020-07-25 |
insert address 590 West End Avenue #5F Upper West Side
590 West End Ave., New York, New York 10024 |
2020-05-25 |
delete address 200 E 69th Street Unit#5O
200 E 69th Street, Manhattan, New York 10021 |
2020-05-25 |
insert address 117 E 57th Street Unit#26G
New York, New York 10022 |
2020-05-25 |
insert address 420 E. 51st St. Unit #9E
420 E. 51st St., Manhattan, New York 10022 |
2020-04-24 |
delete address 117 E 57th Street Unit#26G
New York, New York 10022 |
2020-04-24 |
delete address 150 W 51st Street Unit#1631
51st Street, New York, New York 10019 |
2020-04-24 |
delete address 203 W 81st Street Unit#7F
203 W 81st Street, New York, New York 10024 |
2020-04-24 |
delete address 350 East 82nd Street #6S Wellington Tower Yorkville
350 East 82nd Street, Manhattan, New York |
2020-04-24 |
delete address 590 West End Avenue #5F Upper West Side
590 West End Ave., New York, New York 10024 |
2020-04-24 |
insert address 151 E 83rd Street, New York, New York 10028 |
2020-04-24 |
insert address 353 W 56th Street Unit#4I
New York, New York 10019 |
2020-04-24 |
insert address 353 W 56th Street Unit#4N
New York, New York 10019 |
2020-04-24 |
insert address 380 Lenox Avenue Unit#2C
New York, New York 10027 |
2020-03-25 |
delete address 130 Water Street Unit#8F
Manhattan, New York 10005 |
2020-03-25 |
delete address 231 West 148th Street #3M East Harlem
231 West 148th Street, Manhattan, New York |
2020-03-25 |
delete address 353 W 56th Street Unit#3J
353 W 56th Street, New York, New York 10019 |
2020-03-25 |
delete address 721 5th Avenue #43G Midtown
721 5th Ave., New York, New York |
2020-03-25 |
insert address 220 Riverside Boulevard Unit#23C
New York, New York 10069 |
2020-03-25 |
insert address 350 W 42nd Street Unit#8A
New York, New York 10036 |
2020-03-25 |
insert address 825 W 179th Street Unit#5G
New York, New York 10033 |
2020-02-23 |
delete address 300 Albany Street Unit#9M
300 Unit#9M Albany Street, Manhattan, New York |
2020-02-23 |
delete address 306 E 105th Street Unit#4A
306 E 105th Street, Manhattan, New York 10029 |
2020-02-23 |
delete source_ip 109.199.101.213 |
2020-02-23 |
insert address 150 W 51st Street Unit#1631
51st Street, New York, New York 10019 |
2020-02-23 |
insert address 203 W 81st Street Unit#7F
203 W 81st Street, New York, New York 10024 |
2020-02-23 |
insert address 353 W 56th Street Unit#3J
353 W 56th Street, New York, New York 10019 |
2020-02-23 |
insert address 55 Wall Street Unit#950
55 Wall Street, New York, New York 10005 |
2020-02-23 |
insert source_ip 35.209.200.237 |
2020-01-23 |
delete address 20 West Street #17A Financial District
20 West Street, Manhattan, New York |
2020-01-23 |
delete address 350 West 50th Street #5MM
350 50th St., Manhattan, New York |
2020-01-23 |
delete address 430 West 34th Street #4E
350 50th St- Manhattan- New York |
2020-01-23 |
insert address 117 E 57th Street Unit#26G
New York, New York 10022 |
2020-01-23 |
insert address 130 Water Street Unit#8F
Manhattan, New York 10005 |
2020-01-23 |
insert address 306 E 105th Street Unit#4A
306 E 105th Street, Manhattan, New York 10029 |
2019-12-22 |
delete address 613 West 146th St.
613 146th St- Manhattan- New York 10031 |
2019-12-22 |
insert address 200 E 69th Street Unit#5O
200 E 69th Street, Manhattan, New York 10021 |
2019-12-22 |
insert address 315 Madison Ave, Suite 1305
New York, NY 10017 |
2019-11-22 |
delete address 175 West 73rd Street- Manhattan- New York |
2019-11-22 |
delete address 20 Pine Street #2115 Financial District
20 Pine Street, Manhattan, New York |
2019-11-22 |
delete address 333 East 43rd Street #304 The Manor Turtle Bay
333 East 43rd Street, Manhattan, New York |
2019-11-22 |
insert address 300 Albany Street Unit#9M
300 Unit#9M Albany Street- Manhattan- New York |
2019-11-22 |
insert address 325 Fifth Avenue Unit#9C
325 Unit#9C Fifth Avenue, Manhattan, New York 10016 |
2019-11-22 |
insert address 613 West 146th St.
613 146th St- Manhattan- New York 10031 |
2019-10-22 |
delete email bi..@yahoo.com |
2019-10-22 |
delete phone 212-867-4240 ext. 14 |
2019-09-22 |
insert address 20 Pine Street #2115 Financial District
20 Pine Street, Manhattan, New York |
2019-09-22 |
insert address 231 West 148th Street #3M East Harlem
231 West 148th Street- Manhattan- New York |
2019-09-22 |
insert address 29 Howard Street #4D Soho
29 Howard Street- Manhattan- New York |
2019-09-22 |
insert address 350 West 50th Street #5MM
350 50th St., Manhattan, New York |
2019-09-22 |
insert address 430 West 34th Street #4E
350 50th St, Manhattan, New York |
2019-09-22 |
insert address 768 5th Avenue #1437 Plaza Hotel Midtown
768 5th Avenue- Manhattan- New York |
2019-08-23 |
delete address 315 Madison Ave, Suite 1305
New York, NY 10017 |
2019-06-23 |
insert address 35 East 35th Street Suite 1A, New York, NY 10016 |
2018-06-10 |
delete email pw..@yahoo.com |
2018-06-10 |
delete phone 212-867-4240 ext. 30 |
2017-06-23 |
delete about_pages_linkeddomain facebook.com |
2017-06-23 |
delete about_pages_linkeddomain rismedia.com |
2017-06-23 |
delete about_pages_linkeddomain twitter.com |
2017-06-23 |
delete index_pages_linkeddomain facebook.com |
2017-06-23 |
delete index_pages_linkeddomain twitter.com |
2017-06-23 |
insert email bi..@yahoo.com |
2017-06-23 |
insert email cr..@gmail.com |
2017-06-23 |
insert email ke..@aol.com |
2017-06-23 |
insert email li..@aol.com |
2017-06-23 |
insert email mp..@gmail.com |
2017-06-23 |
insert email pw..@yahoo.com |
2017-06-23 |
insert email vl..@gmail.com |
2017-06-23 |
insert index_pages_linkeddomain rismedia.com |
2017-06-23 |
insert phone 212-867-4240 ext. 14 |
2017-06-23 |
insert phone 212-867-4240 ext. 15 |
2017-06-23 |
insert phone 212-867-4240 ext. 16 |
2017-06-23 |
insert phone 212-867-4240 ext. 20 |
2017-06-23 |
insert phone 212-867-4240 ext. 23 |
2017-06-23 |
insert phone 212-867-4240 ext. 30 |
2017-06-23 |
insert phone 212-867-4240 ext. 36 |
2017-03-06 |
delete person Carson Makes Case |
2017-01-15 |
insert person Carson Makes Case |
2016-08-21 |
delete person Charlie Young |
2016-07-21 |
insert person Charlie Young |
2016-04-10 |
update description |
2015-03-04 |
delete address 10 Frog Rock Road, Armonk, NY |
2014-12-31 |
delete source_ip 184.154.204.250 |
2014-12-31 |
insert source_ip 109.199.101.213 |
2014-11-05 |
delete email bi..@yahoo.com |
2014-11-05 |
delete email cr..@gmail.com |
2014-11-05 |
delete email ke..@aol.com |
2014-11-05 |
delete email li..@aol.com |
2014-11-05 |
delete email ma..@gmail.com |
2014-11-05 |
delete email vl..@gmail.com |
2014-11-05 |
delete person Kenneth Laino |
2014-11-05 |
delete person Stacey Caldwell |
2014-11-05 |
delete person Victor Laino |
2014-11-05 |
delete person William Mackres |
2014-11-05 |
delete phone 212-867-4240 ext. 14 |
2014-11-05 |
delete phone 212-867-4240 ext. 15 |
2014-11-05 |
delete phone 212-867-4240 ext. 16 |
2014-11-05 |
delete phone 212-867-4240 ext. 23 |
2014-11-05 |
delete phone 212-867-4240 ext. 24 |
2014-11-05 |
delete phone 212-867-4240 ext. 36 |
2014-10-08 |
delete index_pages_linkeddomain interdevelop.com |
2014-10-08 |
insert index_pages_linkeddomain facebook.com |
2014-10-08 |
insert index_pages_linkeddomain shoesoptional.com |
2014-10-08 |
insert index_pages_linkeddomain twitter.com |
2014-10-08 |
insert person Kenneth Laino |
2014-07-29 |
insert address 10 Frog Rock Road, Armonk, NY |
2014-04-27 |
update website_status FlippedRobots => OK |
2014-04-27 |
delete source_ip 184.154.204.251 |
2014-04-27 |
insert source_ip 184.154.204.250 |
2014-04-16 |
update website_status OK => FlippedRobots |
2014-03-11 |
delete source_ip 184.154.204.250 |
2014-03-11 |
insert source_ip 184.154.204.251 |
2014-02-11 |
delete source_ip 198.247.40.254 |
2014-02-11 |
insert source_ip 184.154.204.250 |