THE CLARIENT GROUP - History of Changes


DateDescription
2025-05-12 delete career_pages_linkeddomain greenhouse.io
2024-08-27 delete address 242 West 53rd Street, New York, NY
2024-08-27 delete email ex..@theclarientgroup.com
2024-08-27 delete index_pages_linkeddomain twitter.com
2024-08-27 delete industry_tag visionary Smart Building consulting and design
2024-08-27 delete projects_pages_linkeddomain twitter.com
2024-08-27 insert address Tallest residential building 2014 - 2020 Western Hemisphere 157 West 57 Street
2024-08-27 insert address Tallest residential building 2020 - Present Western Hemisphere Central Park Tower
2024-08-27 insert index_pages_linkeddomain energy.gov
2024-08-27 insert index_pages_linkeddomain irisys.net
2024-08-27 insert index_pages_linkeddomain jll.com
2024-08-27 insert index_pages_linkeddomain utilitiesone.com
2023-08-29 delete person Shanice Miller
2023-08-29 insert client Cadillac Fairview
2023-08-29 insert client Cravath, Swaine & Moore
2023-08-29 insert client Dattner Architects
2023-08-29 insert client Debevoise & Plimpton
2023-08-29 insert client Ennead Architects
2023-08-29 insert client Fisher Brothers
2023-08-29 insert client Garrison Architects
2023-08-29 insert client Hines
2023-08-29 insert client Kirkland Ellis
2023-08-29 insert client Lincoln University
2023-08-29 insert client New York State Office of Parks, and Historic Preservation
2023-08-29 insert client Perkins Eastman Architecture
2023-08-29 insert client Revuelta Architecture
2023-08-29 insert client Silverstein
2023-08-29 insert email ex..@theclarientgroup.com
2023-08-29 insert person Owen Dalton
2023-08-29 insert person Thomas Bradford
2022-12-21 insert person Shanice Miller
2022-06-29 delete person Joseph Banahan
2022-03-25 delete client Brack Capital Real Estate
2022-03-25 delete client SLCE Architects
2022-03-25 insert client Aria Development Group
2022-03-25 insert client Black Capital Real Estate
2022-03-25 insert client Cushman & Wakefield
2022-03-25 insert client L&L Holding
2022-03-25 insert client MetLife Investment Management
2022-03-25 insert client SLCE Architect
2022-03-25 insert client Solomon Cordwell Buenz
2022-03-25 insert client Wildflower Studios
2021-12-13 delete source_ip 35.221.39.253
2021-12-13 insert source_ip 162.159.134.42
2021-09-19 delete vp Alli Helminski
2021-09-19 delete person Alli Helminski
2021-06-15 insert vp Alli Helminski
2021-06-15 insert person Alli Helminski
2021-04-22 update website_status IndexPageFetchError => OK
2021-04-22 delete source_ip 198.38.77.47
2021-04-22 insert source_ip 35.221.39.253
2021-01-31 update website_status OK => IndexPageFetchError
2020-09-21 delete client The City of Poughkeepsie, NY
2020-09-21 delete person Shane O'Neill
2020-09-21 insert client CBRE
2020-09-21 insert client Church of St. Ignatius Loyola
2020-09-21 insert client City University of New York
2020-09-21 insert client DASNY
2020-09-21 insert client Gardiner & Theobald
2020-09-21 insert client JLL
2020-09-21 insert client The City of Poughkeepsie, New York
2020-04-05 update website_status IndexPageFetchError => OK
2020-03-06 update website_status OK => IndexPageFetchError
2018-08-27 delete address 630 Ninth Avenue, Suite 603 (Effective 11-06-17) New York, NY 10036
2018-08-27 delete contact_pages_linkeddomain egnyte.com
2018-08-27 insert address 630 Ninth Avenue, Suite 603 New York, NY 10036
2018-08-27 update primary_contact 630 Ninth Avenue, Suite 603 (Effective 11-06-17) New York, NY 10036 => 630 Ninth Avenue, Suite 603 New York, NY 10036
2018-01-27 insert client BAR Architects & Planners LLP
2018-01-27 insert client Boston Consulting Group
2018-01-27 insert client Brookview Reality Partners
2018-01-27 insert client Collonade Group
2018-01-27 insert client HOK
2018-01-27 insert client MetroLoft Management
2018-01-27 insert client NYC Administration for Children's Service
2018-01-27 insert client Redgate
2018-01-27 insert client Stewart Weitzman
2018-01-27 insert client Studios Architects
2018-01-27 insert client Synapse Development
2018-01-27 insert client Tishman Speyer Properties
2017-11-13 delete address 630 Ninth Avenue, Suite 1012 New York, NY 10036
2017-11-13 insert address 630 Ninth Avenue, Suite 603 (Effective 11-06-17) New York, NY 10036
2017-11-13 update primary_contact 630 Ninth Avenue, Suite 1012 New York, NY 10036 => 630 Ninth Avenue, Suite 603 (Effective 11-06-17) New York, NY 10036
2017-06-18 delete person Michael Carter
2017-02-13 delete source_ip 208.76.80.157
2017-02-13 insert source_ip 198.38.77.47
2017-01-10 insert client Erdy McHenry Architecture
2017-01-10 insert client Kohn Pedersen Fox
2016-07-21 insert client General Services Administration
2016-07-21 insert client NYC Department of Design and Construction
2016-02-12 delete vp Harrell J. Thomas, Sr.
2016-02-12 insert coo Anthony Scimeca
2016-02-12 delete person Harrell J. Thomas, Sr.
2016-02-12 insert person Anthony Scimeca
2015-12-05 delete address 630 Ninth Avenue, Suite 1212 New York, NY 10036
2015-12-05 delete fax 212-586-2180
2015-12-05 insert address 630 Ninth Avenue, Suite 1012 New York, NY 10036
2015-12-05 insert fax 212-586-8287
2015-12-05 update primary_contact 630 Ninth Avenue, Suite 1212 New York, NY 10036 => 630 Ninth Avenue, Suite 1012 New York, NY 10036
2015-06-15 insert career_emails ca..@theclarientgroup.com
2015-06-15 insert address 630 Ninth Avenue, Suite 1212 New York, NY 10036
2015-06-15 insert contact_pages_linkeddomain egnyte.com
2015-06-15 insert email ca..@theclarientgroup.com
2015-06-15 update person_title Michael S. Carter: Vice President, Integrated Building Technologies Group => Vice President, Business Development and Marketing
2015-06-15 update primary_contact null => 630 Ninth Avenue, Suite 1212 New York, NY 10036
2015-05-18 delete address 630 Ninth Avenue, Suite 1212 New York, NY 10036
2015-05-18 delete client Adamson Associates Architects
2015-05-18 delete client Bank of Tokyo
2015-05-18 delete client Carter Burgess
2015-05-18 delete client Cetra/CRI Architecture PLLC
2015-05-18 delete client MTA/Metro North Rail Road
2015-05-18 delete client Meadowlands Xanadu
2015-05-18 delete client Stonely Pelinski Architects Neukomm
2015-05-18 insert client Abugov.Kasper
2015-05-18 insert client Aileron Center for Entrepreneurial Education
2015-05-18 insert client Algin Management Co., LLC
2015-05-18 insert client Bank of America
2015-05-18 insert client CetraRuddy Architecture D.P.C.
2015-05-18 insert client Christian de Portzamparc
2015-05-18 insert client Cleary Gottlieb Steen & Hamilton LLP
2015-05-18 insert client Coach, Inc.
2015-05-18 insert client FXFOWLE
2015-05-18 insert client Gale International
2015-05-18 insert client Green Field, LLC
2015-05-18 insert client Hyatt
2015-05-18 insert client MR Architecture + Decor
2015-05-18 insert client SPAN Architecture
2015-05-18 insert client Skidmore, Owings & Merrill
2015-05-18 insert client TPG Architecture
2015-05-18 insert client Thomas Juul-Hansen, LLC
2015-05-18 insert client Urban Engineers of New York, P.C.
2015-05-18 update primary_contact 630 Ninth Avenue, Suite 1212 New York, NY 10036 => null
2014-04-28 update website_status FlippedRobots => OK
2014-04-28 delete source_ip 208.76.80.100
2014-04-28 insert source_ip 208.76.80.157
2014-04-28 update robots_txt_status www.theclarientgroup.com: 404 => 200
2014-04-23 update website_status FailedRobots => FlippedRobots
2014-04-15 update website_status FlippedRobots => FailedRobots
2014-03-28 update website_status OK => FlippedRobots