ZZ BIOTECH - History of Changes


DateDescription
2023-06-29 delete chieflegalofficer Craig M. Van De Mark
2023-06-29 delete otherexecutives Joseph J. Romano
2023-06-29 insert chairman Joseph J. Romano
2023-06-29 insert otherexecutives Tadeusz Wellisz
2023-06-29 delete about_pages_linkeddomain linkedin.com
2023-06-29 delete about_pages_linkeddomain twitter.com
2023-06-29 delete address 4265 San Felipe St. Suite 1100 Houston, TX 77027 USA
2023-06-29 delete address 4265 San Felipe St., Suite 1100 Houston, Texas 77027 USA
2023-06-29 delete address Level 13, 234 George Street Sydney NSW 2000, Australia
2023-06-29 delete contact_pages_linkeddomain linkedin.com
2023-06-29 delete contact_pages_linkeddomain twitter.com
2023-06-29 delete email kp..@zzbiotech.com
2023-06-29 delete index_pages_linkeddomain linkedin.com
2023-06-29 delete index_pages_linkeddomain twitter.com
2023-06-29 delete management_pages_linkeddomain linkedin.com
2023-06-29 delete management_pages_linkeddomain twitter.com
2023-06-29 delete person Frieder Hofmann
2023-06-29 insert about_pages_linkeddomain marediasoft.com
2023-06-29 insert contact_pages_linkeddomain marediasoft.com
2023-06-29 insert index_pages_linkeddomain marediasoft.com
2023-06-29 insert management_pages_linkeddomain marediasoft.com
2023-06-29 insert person Christopher Bussineau
2023-06-29 update person_description Berislav V. Zlokovic => Berislav V. Zlokovic
2023-06-29 update person_description Craig M. Van De Mark => Craig M. Van De Mark
2023-06-29 update person_description Jay Hennock => Jay Hennock
2023-06-29 update person_description John H. Griffin => John H. Griffin
2023-06-29 update person_description Joseph J. Romano => Joseph J. Romano
2023-06-29 update person_description Kent E. Pryor => Kent E. Pryor
2023-06-29 update person_description Tadeusz Wellisz => Tadeusz Wellisz
2023-06-29 update person_description Thomas P. Davis => Thomas P. Davis
2023-06-29 update person_title Craig M. Van De Mark: General Counsel; Member of the Board of Directors; Vice President, Legal, and Director Expand => Vice President, Legal; Director
2023-06-29 update person_title Jay Hennock: Director Expand; Member of the Board of Directors => Director
2023-06-29 update person_title John H. Griffin: Professor of Molecular and Experimental Medicine at the Scripps Research Institute => Professor of Molecular and Experimental Medicine
2023-06-29 update person_title Joseph J. Romano: Executive Chairman Expand; Member of the Board of Directors => Executive Chairman
2023-06-29 update person_title Tadeusz Wellisz: Director Expand; Chairman of Ceremed, Inc => Director
2023-06-29 update person_title Thomas P. Davis: Professor of Medical Pharmacology => Director of the Blood Brain Barrier
2021-12-10 delete chairman Joseph J. Romano
2021-12-10 insert otherexecutives Joseph J. Romano
2021-12-10 delete phone +61 2 8599 8811
2021-12-10 insert industry_tag clinical stage biopharmaceutical
2021-12-10 insert phone +61 411 190052
2021-12-10 update person_title Jay Hennock: Director => Director Expand; Member of the Board of Directors
2021-12-10 update person_title Joseph J. Romano: Executive Chairman => Executive Chairman Expand; Member of the Board of Directors
2021-08-15 insert about_pages_linkeddomain twitter.com
2021-08-15 insert contact_pages_linkeddomain twitter.com
2021-08-15 insert index_pages_linkeddomain twitter.com
2021-08-15 insert management_pages_linkeddomain twitter.com
2021-06-12 insert cfo Susan Willingham
2021-06-12 update person_title Susan Willingham: Acting Head of Finance => Director of Finance
2021-02-23 insert person Hewmun Lau
2020-04-25 insert person Frieder Hofmann
2020-04-25 insert person Susan Willingham
2020-04-25 insert phone +1 (619) 574 0820
2020-04-25 update founded_year 2006 => null
2020-02-24 delete address 600 West Broadway Suite 700 PMB #191 San Diego, California 92101 USA
2020-02-24 insert address 4265 San Felipe St. Suite 1100 Houston, TX 77027 USA
2020-02-24 insert address 4265 San Felipe St. Suite 1100 Houston, Texas 77027 USA
2020-02-24 update primary_contact 600 West Broadway Suite 700 PMB #191 San Diego, California 92101 USA => 4265 San Felipe St. Suite 1100 Houston, Texas 77027 USA
2019-12-24 delete email cv..@zzbiotech.com
2019-12-24 delete email jr..@zzbiotech.com
2019-12-24 delete source_ip 205.178.133.13
2019-12-24 insert source_ip 35.232.16.77
2019-09-24 delete source_ip 206.188.192.91
2019-09-24 insert source_ip 205.178.133.13
2019-09-24 update robots_txt_status www.zzbiotech.com: 404 => 200
2019-09-24 update robots_txt_status zzbiotech.com: 404 => 200
2019-08-20 update person_description Berislav V. Zlokovic => Berislav V. Zlokovic
2019-04-23 delete ceo Joseph J. Romano
2019-04-23 insert chairman Joseph J. Romano
2019-04-23 delete email cv..@zilkha.com
2019-04-23 delete email fd..@zzbiotech.com
2019-04-23 delete email jr..@zilkha.com
2019-04-23 delete person Frank Del Greco
2019-04-23 insert email cv..@zzbiotech.com
2019-04-23 insert email jr..@zzbiotech.com
2019-04-23 update person_title Joseph J. Romano: Chief Executive Officer => Executive Chairman
2018-03-14 delete address 1001 McKinney, Suite 1900 Houston, Texas 77002 USA
2018-03-14 insert address 4203 Montrose Blvd., Suite 450 Houston, Texas 77006 USA
2018-03-14 update primary_contact 1001 McKinney, Suite 1900 Houston, Texas 77002 USA => 4203 Montrose Blvd., Suite 450 Houston, Texas 77006 USA
2016-11-21 update website_status IndexPageFetchError => OK
2016-11-21 delete source_ip 209.17.116.7
2016-11-21 insert source_ip 206.188.192.91
2016-06-29 update website_status OK => IndexPageFetchError
2015-07-27 delete email sw..@zzbiotech.com
2015-04-17 delete source_ip 205.178.152.41
2015-04-17 insert source_ip 209.17.116.7
2014-08-02 insert person Howard Levy
2014-04-29 delete email bz..@zzbiotech.com
2014-04-29 delete person Howard Levy
2014-04-29 delete person Patrick D. Lyden
2013-07-23 update website_status Disallowed => OK