PAYMENTCHEX - History of Changes


DateDescription
2025-05-15 update website_status FailedRobots => FlippedRobots
2025-04-28 update website_status FlippedRobots => FailedRobots
2025-04-05 update website_status OK => FlippedRobots
2024-11-06 update website_status IndexPageFetchError => FlippedRobots
2024-10-06 update website_status OK => IndexPageFetchError
2024-03-25 update website_status IndexPageFetchError => OK
2023-09-15 update website_status OK => IndexPageFetchError
2023-07-10 delete source_ip 35.209.201.36
2023-07-10 insert source_ip 35.212.51.231
2021-01-26 update website_status OK => DomainNotFound
2020-02-13 delete source_ip 146.66.64.28
2020-02-13 insert source_ip 35.209.201.36
2018-02-15 delete source_ip 181.224.136.28
2018-02-15 insert source_ip 146.66.64.28
2014-10-12 insert general_emails in..@paymentchex.com
2014-10-12 delete index_pages_linkeddomain payrentchex.com
2014-10-12 delete index_pages_linkeddomain visa.com
2014-10-12 insert address 510 Clinton Square, Rochester, NY 14604
2014-10-12 insert alias PaymentChex, LLC
2014-10-12 insert email in..@paymentchex.com
2014-10-12 update primary_contact null => 510 Clinton Square Rochester, NY 14604
2014-04-02 delete source_ip 184.154.228.13
2014-04-02 insert source_ip 181.224.136.28
2013-03-12 delete source_ip 184.154.233.17
2013-03-12 insert source_ip 184.154.228.13