Date | Description |
2018-10-15 |
delete address 101 Lafayette Street, Suite 802
New York, NY 10013 |
2018-10-15 |
insert address 101 Lafayette Street, Suite 801
New York, NY 10013 |
2018-10-15 |
update primary_contact 101 Lafayette Street, Suite 802
New York, NY 10013 => 101 Lafayette Street, Suite 801
New York, NY 10013 |
2016-12-07 |
delete address 143 Madison Avenue
Suite 600
New York, NY 10016 |
2016-12-07 |
delete email az@zarchitecture.com |
2016-12-07 |
delete fax 212.672.9259 |
2016-12-07 |
insert address 101 Lafayette Street, Suite 802
New York, NY 10013 |
2016-12-07 |
insert phone 212.219.0406 |
2016-12-07 |
update primary_contact 143 Madison Avenue
Suite 600
New York, NY 10016 => 101 Lafayette Street, Suite 802
New York, NY 10013 |
2015-01-27 |
delete address 212 Pearl Street, Downtown Manhattan
Port of Haifa, Israel |
2014-05-01 |
insert address 212 Pearl Street, Downtown Manhattan
Port of Haifa, Israel |
2014-03-28 |
delete address 143 Madison Avenue
Suite 6A
New York, NY 10016 |
2014-03-28 |
delete address 3rd Avenue, Manhattan
Port of Haifa, Israel |
2014-03-28 |
insert address 143 Madison Avenue
Suite 600
New York, NY 10016 |
2014-03-28 |
update primary_contact 143 Madison Avenue
Suite 6A
New York, NY 10016 => 143 Madison Avenue
Suite 600
New York, NY 10016 |
2014-01-19 |
delete address 245 East 25th Street
Suite 14a
New York, NY 10010 |
2014-01-19 |
delete address 260 North 9th Street
7th Floor
Brooklyn, NY 11211 |
2014-01-19 |
insert address 143 Madison Avenue
Suite 6A
New York, NY 10016 |
2014-01-19 |
insert email az@zarchitecture.com |
2014-01-19 |
update primary_contact 260 North 9th Street
7th Floor
Brooklyn, NY 11211 => 143 Madison Avenue
Suite 6A
New York, NY 10016 |
2013-09-27 |
insert address 3rd Avenue, Manhattan
Port of Haifa, Israel |