MANHATTAN NETWORK - History of Changes


DateDescription
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