ABA - History of Changes


DateDescription
2023-07-25 insert address 1650 Broadway Suite 303 New York City, NY 10019
2021-07-18 delete address 14. Avalon Midtown West 250 W. 50th St. New York, NY 10019
2021-07-18 delete address 15. Cassa Suites 70 West 45th Street New York, NY 10036
2021-07-18 delete address 16. Avalon Murray Hill 245 East 40th Street New York, NY 10016
2021-07-18 delete address 17. The Anthem 222 East 34th Street New York, NY 10016
2021-07-18 delete address 18. 30 Park Avenue New York, NY 10016
2021-07-18 delete address 19. Beekman Tower 3 Mitchell Place New York, NY 10017
2021-07-18 delete address 20 Broad 20 Broad St, New York, NY 10005
2021-07-18 delete address 21. 777 6th Avenue On 27th Street New York, NY 10036
2021-07-18 delete address 22. Casa 155 West 21st Street New York, NY 10011
2021-07-18 delete address 23. Highline West Village 756 Washington St. New York, NY 10014
2021-07-18 delete address 24. 116 John Street New York, NY 10038
2021-07-18 delete address 25. 75 Wall St. New York, NY 10005
2021-07-18 delete address 26. 20 Exchange Place New York, NY 10005
2021-07-18 delete address 27. 20 Broad Street 20 Broad Street New York, NY 10005
2021-07-18 delete address 271 W 47th St New York, NY 10036
2021-07-18 delete address 28. Avalon Brooklyn Heights 180 Montague Street New York, NY 11201
2021-07-18 delete address 29. The Brooklyner 111 Lawrence Street New York, NY 11201
2021-07-18 delete address 30. The Sovereign 2 14th Street Jersey City, NJ 07310
2021-07-18 delete address 31. Towers of America 25 River Court South Jersey City, NJ 07310
2021-07-18 delete address 32. Liberty Towers 33 Hudson Street Jersey City, NJ 07302
2021-07-18 delete address 33. Marbella 425 Washington Blvd Jersey City, NJ 07310
2021-07-18 delete address 34. 70 Greene 70 Greene St. Jersey City, NJ 07302
2021-07-18 delete address 35. Grove Pointe 100 Christopher Columbus Dr. Jersey City, NJ 07302
2021-07-18 delete address 36. Monaco 475 Washington Blvd. Jersey City, NJ 07310
2021-07-18 delete address 37. City Tower 10 City Point Brooklyn, NY 11201
2021-07-18 delete address 38. One Hudson Yards 530 West 30th Street New York, NY 10001
2021-07-18 delete address 39. The Eugene 435 WEST 31ST STREET New York, NY 10001
2021-07-18 delete address 40. Stonehenge 18 364 West 18th Street New York, NY 10011
2021-07-18 delete address 41. The Biltmore 271 W 47th Street New York, NY 10036
2021-07-18 delete address 42. 21 Chelsea 120 W 21st Street New York, NY 10011
2021-07-18 delete address 44. The Hollingsworth 70 W 37th Street New York, NY 10018
2021-07-18 delete address 70 W 37th St New York, NY 10018
2021-07-18 delete address 75 Wall Street 75 Wall Street New York, NY 10005
2021-07-18 delete address 8. Longacre House 305 West 50th Street New York, NY 10019
2021-07-18 delete address Trump Place 160/180 Riverside Blvd New York, NY 10069
2021-07-18 insert address 14. Avalon Murray Hill 245 East 40th Street New York, NY 10016
2021-07-18 insert address 15. 30 Park Avenue New York, NY 10016
2021-07-18 insert address 16. Beekman Tower 3 Mitchell Place New York, NY 10017
2021-07-18 insert address 18. 777 6th Avenue On 27th Street New York, NY 10036
2021-07-18 insert address 19. Highline West Village 756 Washington St. New York, NY 10014
2021-07-18 insert address 20. 116 John Street New York, NY 10038
2021-07-18 insert address 21. 20 Exchange Place New York, NY 10005
2021-07-18 insert address 22. Avalon Brooklyn Heights 180 Montague Street New York, NY 11201
2021-07-18 insert address 23. The Brooklyner 111 Lawrence Street New York, NY 11201
2021-07-18 insert address 24. The Sovereign 2 14th Street Jersey City, NJ 07310
2021-07-18 insert address 25. Towers of America 25 River Court South Jersey City, NJ 07310
2021-07-18 insert address 26. Liberty Towers 33 Hudson Street Jersey City, NJ 07302
2021-07-18 insert address 27. Marbella 425 Washington Blvd Jersey City, NJ 07310
2021-07-18 insert address 28. 70 Greene 70 Greene St. Jersey City, NJ 07302
2021-07-18 insert address 29. Grove Pointe 100 Christopher Columbus Dr. Jersey City, NJ 07302
2021-07-18 insert address 30. Monaco 475 Washington Blvd. Jersey City, NJ 07310
2021-07-18 insert address 31. City Tower 10 City Point Brooklyn, NY 11201
2021-07-18 insert address 32. One Hudson Yards 530 West 30th Street New York, NY 10001
2021-07-18 insert address 33. The Eugene 435 WEST 31ST STREET New York, NY 10001
2021-07-18 insert address 34. Stonehenge 18 364 West 18th Street New York, NY 10011
2021-07-18 insert address 8. 21 Chelsea 120 W 21st Street New York, NY 10011
2021-06-09 delete address 1.Trump Place 160 Riverside Blvd/180 Riverside Blvd New York, NY 10069
2021-06-09 delete address 2. The Ventura 240 East 86th Street New York, NY 10028
2021-06-09 insert address 2. Hillary Gardens 300 Mercer Street New York, NY 10003
2021-06-09 insert address Hillary Gardens 300 Mercer St New York, NY 10003
2020-05-28 insert index_pages_linkeddomain mannpublications.com
2020-04-28 delete index_pages_linkeddomain yahoo.com
2020-04-28 insert index_pages_linkeddomain abc7ny.com
2020-04-28 insert index_pages_linkeddomain gofundme.com
2020-04-28 insert index_pages_linkeddomain nbcnewyork.com
2020-03-28 delete index_pages_linkeddomain apartunitybridge.com
2020-03-28 delete index_pages_linkeddomain medium.com
2020-02-26 insert address 44. The Hollingsworth 70 W 37th Street New York, NY 10018
2020-01-25 insert address 70 W 37th St New York, NY 10018
2019-10-19 delete address 24. The Renaissance 100 John Street New York, NY 10038
2019-10-19 delete address 25. 116 John Street New York, NY 10038
2019-10-19 delete address 26. 75 Wall St. New York, NY 10005
2019-10-19 delete address 27. 20 Exchange Place New York, NY 10005
2019-10-19 delete address 28. The Ocean 1 West Street New York, NY 10280
2019-10-19 delete address 29. Avalon Brooklyn Heights 180 Montague Street New York, NY 11201
2019-10-19 delete address 30. The Brooklyner 111 Lawrence Street New York, NY 11201
2019-10-19 delete address 31. The Sovereign 2 14th Street Jersey City, NJ 07310
2019-10-19 delete address 32. Towers of America 25 River Court South Jersey City, NJ 07310
2019-10-19 delete address 33. Liberty Towers 33 Hudson Street Jersey City, NJ 07302
2019-10-19 delete address 34. Marbella 425 Washington Blvd Jersey City, NJ 07310
2019-10-19 delete address 35. 70 Greene 70 Greene St. Jersey City, NJ 07302
2019-10-19 delete address 36. Grove Pointe 100 Christopher Columbus Dr. Jersey City, NJ 07302
2019-10-19 delete address 37. Monaco 475 Washington Blvd. Jersey City, NJ 07310
2019-10-19 delete address 38. City Tower 10 City Point Brooklyn, NY 11201
2019-10-19 delete address 39. One Hudson Yards 530 West 30th Street New York, NY 10001
2019-10-19 delete address 40. The Eugene 435 WEST 31ST STREET New York, NY 10001
2019-10-19 delete address 41. Stonehenge 18 364 West 18th Street New York, NY 10011
2019-10-19 insert address 20 Broad 20 Broad St, New York, NY 10005
2019-10-19 insert address 21 Chelsea 120 W 21st St. New York, NY 10011
2019-10-19 insert address 24. 116 John Street New York, NY 10038
2019-10-19 insert address 242 W 53rd St. New York, NY 10019
2019-10-19 insert address 242 W 53rd Street New York, NY 10019
2019-10-19 insert address 25. 75 Wall St. New York, NY 10005
2019-10-19 insert address 26. 20 Exchange Place New York, NY 10005
2019-10-19 insert address 27. 20 Broad Street 20 Broad Street New York, NY 10005
2019-10-19 insert address 271 W 47th St New York, NY 10036
2019-10-19 insert address 28. Avalon Brooklyn Heights 180 Montague Street New York, NY 11201
2019-10-19 insert address 29. The Brooklyner 111 Lawrence Street New York, NY 11201
2019-10-19 insert address 30. The Sovereign 2 14th Street Jersey City, NJ 07310
2019-10-19 insert address 31. Towers of America 25 River Court South Jersey City, NJ 07310
2019-10-19 insert address 32. Liberty Towers 33 Hudson Street Jersey City, NJ 07302
2019-10-19 insert address 33. Marbella 425 Washington Blvd Jersey City, NJ 07310
2019-10-19 insert address 34. 70 Greene 70 Greene St. Jersey City, NJ 07302
2019-10-19 insert address 35. Grove Pointe 100 Christopher Columbus Dr. Jersey City, NJ 07302
2019-10-19 insert address 36. Monaco 475 Washington Blvd. Jersey City, NJ 07310
2019-10-19 insert address 37. City Tower 10 City Point Brooklyn, NY 11201
2019-10-19 insert address 38. One Hudson Yards 530 West 30th Street New York, NY 10001
2019-10-19 insert address 39. The Eugene 435 WEST 31ST STREET New York, NY 10001
2019-10-19 insert address 40. Stonehenge 18 364 West 18th Street New York, NY 10011
2019-10-19 insert address 41. The Biltmore 271 W 47th Street New York, NY 10036
2019-10-19 insert address 42. 21 Chelsea 120 W 21st Street New York, NY 10011
2019-07-15 insert address 33 Park View Ave, Jersey City, NJ 07302
2019-07-15 insert address 9. Vantage 33 Park View Ave Jersey City, NJ 07302
2019-04-29 insert index_pages_linkeddomain medium.com
2019-04-29 insert index_pages_linkeddomain yahoo.com
2019-03-29 delete address 1650 Broadway Suite 501 New York 10019
2019-03-29 delete email jr..@tempapts.com
2018-08-23 insert address 7. Stonehenge 18 364 West 18th Street New York, NY 10011
2018-04-16 insert address Stonehenge 18 364 West 18th Street, New York, NY
2018-02-25 insert address 5. One Hudson Yards 530 West 30th Street New York, NY 10011
2018-02-25 insert address 6. The Eugene 435 WEST 31ST STREET New York, NY 10001
2017-11-22 insert address One Hudson Yards 530 West 30th Street New York, NY 10001
2017-04-02 insert contact_pages_linkeddomain citibikemiami.com
2017-04-02 insert contact_pages_linkeddomain miamidade.gov
2017-04-02 insert contact_pages_linkeddomain transitchicago.com
2017-04-02 update robots_txt_status tempapts.com: 404 => 200
2017-04-02 update robots_txt_status www.tempapts.com: 404 => 200
2016-01-09 delete address 1600 Broadway Abington NoHi (North High Line) Ritz Plaza
2015-03-26 insert index_pages_linkeddomain oscarportal.net
2015-02-26 delete about_pages_linkeddomain instagram.com
2015-02-26 delete contact_pages_linkeddomain oscarportal.net
2015-02-26 delete index_pages_linkeddomain instagram.com
2015-02-26 delete index_pages_linkeddomain oscarportal.net
2015-02-26 insert address 1600 Broadway Abington NoHi (North High Line) Ritz Plaza
2015-01-19 insert address 1650 Broadway Suite 501 New York City, NY 10019
2014-04-25 delete about_pages_linkeddomain pinterest.com
2014-04-25 delete index_pages_linkeddomain pinterest.com
2014-04-25 delete service_pages_linkeddomain pinterest.com
2014-04-25 insert about_pages_linkeddomain instagram.com
2014-04-25 insert contact_pages_linkeddomain instagram.com
2014-04-25 insert index_pages_linkeddomain instagram.com
2014-04-25 insert service_pages_linkeddomain instagram.com
2013-11-11 delete address 1650 Broadway, Suite 501 New York, NY 10019
2013-11-11 delete fax (212) 445-0491
2013-09-08 delete source_ip 207.99.78.196
2013-09-08 insert source_ip 192.254.186.37
2013-06-27 insert about_pages_linkeddomain oscarportal.net
2013-06-27 insert contact_pages_linkeddomain oscarportal.net
2013-06-27 insert index_pages_linkeddomain oscarportal.net
2013-06-27 insert service_pages_linkeddomain oscarportal.net