REGISTER4LESS - History of Changes


DateDescription
2022-12-16 update robots_txt_status www.agencyla.com: 404 => 200
2020-02-20 delete index_pages_linkeddomain agencyny.com
2020-02-20 delete index_pages_linkeddomain agencysf.com
2020-02-20 delete source_ip 207.150.201.116
2020-02-20 insert alias Register4Less, Inc.
2020-02-20 insert index_pages_linkeddomain privacyadvocate.org
2020-02-20 insert index_pages_linkeddomain r4l.com
2020-02-20 insert index_pages_linkeddomain register4less.com
2020-02-20 insert index_pages_linkeddomain wikipedia.org
2020-02-20 insert source_ip 142.4.204.181
2020-02-20 update website_status FailedRobots => OK
2020-02-02 update website_status FlippedRobots => FailedRobots
2020-01-10 update website_status FailedRobots => FlippedRobots
2019-12-25 update website_status FlippedRobots => FailedRobots
2019-12-05 update website_status FailedRobots => FlippedRobots
2019-11-19 update website_status FlippedRobots => FailedRobots
2019-10-31 update website_status FailedRobots => FlippedRobots
2019-10-15 update website_status FlippedRobots => FailedRobots
2019-09-26 update website_status OK => FlippedRobots
2018-11-29 update website_status OK => Unavailable
2017-12-23 delete source_ip 207.150.201.97
2017-12-23 insert source_ip 207.150.201.116
2017-10-27 delete source_ip 67.159.42.152
2017-10-27 insert source_ip 207.150.201.97
2017-09-15 delete source_ip 192.185.103.79
2017-09-15 insert source_ip 67.159.42.152
2016-12-22 insert publicrelations_emails pr@neimanmarcus.com
2016-12-22 delete email gi..@neimanmarcus.com
2016-12-22 delete email hi..@neimanmarcus.com
2016-12-22 delete person Donald T. Grimes
2016-12-22 insert email co..@neimanmarcus.com
2016-12-22 insert email pr@neimanmarcus.com
2016-12-22 insert person Michael Fung
2016-10-25 delete person Michael R. Kingston
2016-10-25 insert person Sarah W. Miller
2016-08-27 delete otherexecutives Adam Stein
2016-08-27 insert otherexecutives Dennis Gies
2016-08-27 delete person Adam Stein
2016-08-27 delete person Wanda Gierhart
2016-08-27 insert person Dennis Gies
2016-04-27 delete otherexecutives Vic Gundotra
2016-04-27 delete email ma..@neimanmarcus.com
2016-04-27 delete person Vic Gundotra
2016-03-28 delete person James E. Skinner
2016-01-09 delete person Stacie Shirley
2016-01-09 insert person Liz Allison
2016-01-09 insert person Mike West
2016-01-09 insert person Neva Hall
2014-01-31 delete otherexecutives Burton M. Tansky
2014-01-31 delete otherexecutives Carrie Wheeler
2014-01-31 delete otherexecutives David A. Barr
2014-01-31 delete otherexecutives James Coulter
2014-01-31 delete otherexecutives John G. Danhakl
2014-01-31 delete otherexecutives Jonathan Coslet
2014-01-31 delete otherexecutives Kewsong Lee
2014-01-31 delete otherexecutives Sidney Lapidus
2014-01-31 delete otherexecutives Susan C. Schnabel
2014-01-31 insert otherexecutives Adam Stein
2014-01-31 insert otherexecutives David Kaplan
2014-01-31 insert otherexecutives Norman Axelrod
2014-01-31 insert otherexecutives Scott Nishi
2014-01-31 insert otherexecutives Shane Feeney
2014-01-31 delete person Burton M. Tansky
2014-01-31 delete person Carrie Wheeler
2014-01-31 delete person David A. Barr
2014-01-31 delete person James Coulter
2014-01-31 delete person John G. Danhakl
2014-01-31 delete person Jonathan Coslet
2014-01-31 delete person Kewsong Lee
2014-01-31 delete person Sidney Lapidus
2014-01-31 delete person Susan C. Schnabel
2014-01-31 insert person Adam Stein
2014-01-31 insert person David Kaplan
2014-01-31 insert person Norman Axelrod
2014-01-31 insert person Scott Nishi
2014-01-31 insert person Shane Feeney
2014-01-02 delete client_pages_linkeddomain apple.com
2013-11-03 delete source_ip 74.52.180.189
2013-11-03 insert source_ip 192.185.103.79
2013-06-19 insert general_emails in..@agencyla.com
2013-06-19 insert general_emails in..@agencyny.com
2013-06-19 delete address 300 Valley Street, Suite 201 Sausalito, California 94965 United States
2013-06-19 delete email ag..@agencyla.com
2013-06-19 delete email ag..@agencyny.com
2013-06-19 delete email ag..@agencysf.com
2013-06-19 insert address 1001 Bridgeway, Suite 233 Sausalito, California 94965 United States
2013-06-19 insert address 136 Madison Avenue, 6th Floor, Manhattan, New York 10016 United States
2013-06-19 insert address 433 Camden Drive, 6th Floor, Beverly Hills, CA 90210 United States
2013-06-19 insert contact_pages_linkeddomain google.com
2013-06-19 insert email ib..@agencysf.com
2013-06-19 insert email in..@agencyla.com
2013-06-19 insert email in..@agencyny.com
2013-06-19 update primary_contact 300 Valley Street, Suite 201 Sausalito, California 94965 United States => 1001 Bridgeway, Suite 233 Sausalito, California 94965 United States