ARUNDEL CAPITAL - History of Changes


DateDescription
2024-03-11 delete source_ip 52.188.143.146
2024-03-11 insert source_ip 98.129.63.26
2024-03-11 update robots_txt_status www.arundelcap.com: 200 => 404
2022-09-17 delete address Suite 300 Greenwich, CT 06831
2022-09-17 insert address 777 West Putnam Avenue Suite 300 Greenwich, CT 06830
2022-09-17 update primary_contact Suite 300 Greenwich, CT 06831 => 777 West Putnam Avenue Suite 300 Greenwich, CT 06830
2022-07-16 delete address 230 Park Avenue Twelfth Floor New York, NY 10169
2022-07-16 insert address Suite 300 Greenwich, CT 06831
2022-07-16 update primary_contact 230 Park Avenue Twelfth Floor New York, NY 10169 => Suite 300 Greenwich, CT 06831
2021-02-17 delete phone +1 (203) 883-0466
2021-02-17 insert phone +1 (203) 542-9191
2019-12-26 delete source_ip 199.68.102.133
2019-12-26 insert source_ip 52.188.143.146
2016-07-20 delete source_ip 98.129.63.26
2016-07-20 insert source_ip 199.68.102.133
2016-07-20 update robots_txt_status www.arundelcap.com: 404 => 200
2015-09-27 delete general_emails in..@arundelcap.com
2015-09-27 insert investorrelations_emails ir@arundelcap.com
2015-09-27 delete email in..@arundelcap.com
2015-09-27 insert email ir@arundelcap.com
2015-08-02 delete address 230 Park Avenue New York, NY 10169
2015-08-02 delete source_ip 209.17.116.9
2015-08-02 insert address 230 Park Avenue Twelfth Floor New York, NY 10169
2015-08-02 insert phone +1 (203) 883-0466
2015-08-02 insert source_ip 98.129.63.26
2015-08-02 update description
2015-08-02 update primary_contact 230 Park Avenue New York, NY 10169 => 230 Park Avenue Twelfth Floor New York, NY 10169
2015-05-06 delete source_ip 205.178.152.21
2015-05-06 insert source_ip 209.17.116.9