CHANG TSI - History of Changes


DateDescription
2024-03-20 delete person Toni Cao
2024-03-20 insert phone (010) 68446256
2024-03-20 update person_description David Liu => David Liu
2024-03-20 update person_description Lily Bao => Lily Bao
2024-03-20 update person_title Mr. Michael Wu: Partner; Partner Attorney at Law Patent Attorney => Head of Shenzhen Branch; Partner; Partner Attorney at Law Patent Attorney
2024-03-20 update person_title Pan Shen: Attorney at Law Trademark Agent; Attorney at Law; Attorney => Attorney at Law; Attorney; Counsel
2024-03-20 update person_title Tracy Bu: Patent Attorney => Attorney at Law Patent Attorney
2023-10-06 delete person Peng Liu
2023-10-06 insert person Toni Cao
2023-10-06 insert person Vicky Zhang
2023-10-06 insert person Yuan Ma
2023-10-06 insert person Yue Liu
2023-10-06 update person_title Emma Ma: Counsel Attorney at Law Trademark Agent => Partner Attorney at Law Trademark Agent
2023-09-03 delete person Denny Duan
2023-09-03 delete person Fan Yang
2023-09-03 insert address 6F., No. 2, Sec. 3, Bade Rd., Songshan Dist., Taipei City 105608
2023-09-03 insert address Level 20, AIA Tower Nos.251A-301, Avenida Comercio De Macau
2023-09-03 insert phone (+852) 6938 8223
2023-09-03 insert phone (+853) 6890 0935
2023-09-03 update person_title Jerry Wang: Attorney at Law => Counsel
2023-09-03 update person_title Lester Li: Trademark Agent => Counsel; Counsel Trademark Agent
2023-08-01 delete person Wendy Wu
2023-06-30 update person_description Ron Tsi => Ron Tsi
2023-05-29 delete address Finance Centre, 8 Finance Street, Central, Hong Kong, P.R. China
2023-05-29 delete email ki..@changtsi.com
2023-05-29 delete fax 852 3101 7288
2023-05-29 delete person Kim Lu
2023-05-29 delete phone (+852) 3101 7277
2023-05-29 insert address Finance Centre, 1 Harbour View Street, Central, Hong Kong, P.R. China
2023-05-29 insert fax (+852) 3899 6899
2023-05-29 insert person Matt Hou
2023-05-29 insert phone (+852) 3899 6829 / 6938 8223
2023-05-29 update person_title David Liu: Counsel => Partner
2023-01-08 delete person Nancy Lv
2023-01-08 insert person April Hu
2022-12-07 insert email hk..@changtsi.com
2022-11-06 update founded_year 1971 => null
2022-10-06 delete person Grant Sun
2022-10-06 delete person Shawn Tao
2022-10-06 insert person Carina Chen
2022-10-06 insert person Leslie Xu
2022-10-06 update founded_year null => 1971
2022-08-06 delete person Fan Qiu
2022-08-06 insert address 13 Tepeleniou Street, Tepelenio Court, Office 8, 8010, Paphos, Cyprus
2022-08-06 insert person Sue Gui
2022-08-06 insert phone (+357) 26 816 888
2022-08-06 update person_title Susie Pang: Trademark Agent => Counsel
2022-07-06 delete person Andrew Lu
2022-05-06 insert person David Liu
2022-04-06 delete person Sylvia Zhang
2022-04-06 update person_description Michael Fu => Michael Fu
2022-04-06 update person_title Lihan Yang: Trademark Agent => Attorney at Law Trademark Agent; Attorney at Law
2022-03-07 delete person Daisy Du
2022-03-07 delete person Karen Wang
2022-03-07 update person_title Sylvia Zhang: Trademark Agent Patent Attorney; Trademark Agent Patent Attorney / Trademark Prosecution / Copyright & Domain Name / Beijing / Taiwan => Trademark Agent Patent Attorney; Trademark Agent Patent Attorney / Trademark Prosecution / Copyright & Domain Name / Beijing
2021-12-12 delete office_emails ta..@changtsi.com
2021-12-12 delete address No.58,Xiangshui Bay,Guangpo Town,Lingshuilizu County,Hainan
2021-12-12 delete email pa..@changtsi.com
2021-12-12 delete email ta..@changtsi.com
2021-12-12 delete person Sammi Huang
2021-12-12 delete person Sammi Wang
2021-12-12 insert email do..@changtsi.com
2021-12-12 insert email fo..@changtsi.com
2021-12-12 insert email ki..@changtsi.com
2021-12-12 insert person Karen Zhai
2021-12-12 insert person Ron Tsi
2021-12-12 insert person Tracy Bu
2021-12-12 update person_title Sylvia Zhang: Trademark Agent => Trademark Agent Patent Attorney; Trademark Agent Patent Attorney / Trademark Prosecution / Copyright & Domain Name / Beijing / Taiwan
2021-09-16 insert person Lily Bao
2021-08-16 delete address Port, No.95 Luban Rd. Xixiangtang District, Nanning 530007 P.R. China
2021-08-16 delete person Anne Guo
2021-08-16 delete person Elian Xue
2021-08-16 delete person Jason Yuan
2021-08-16 delete person Kenneth Jiang
2021-08-16 delete person Sue Gui
2021-08-16 insert address No. 201B, Building 11, Zhongguancun Shuangchuang Demonstration Base, Chuangxin Rd, Xixiangtang District, Nanning, Guangxi, P.R. China
2021-08-16 insert person Seo Dong Wuk
2021-07-14 delete person Amy Yan
2021-07-14 insert person Cassie Liu
2021-07-14 insert person Denny Duan
2021-07-14 insert person Jerry Chou
2021-07-14 insert person Joy Li
2021-07-14 insert person Junhong Chen
2021-07-14 insert person Michael Meng
2021-07-14 insert person Rita Qiao
2021-06-12 delete source_ip 47.89.183.236
2021-06-12 insert source_ip 43.130.15.90
2021-06-12 update robots_txt_status www.changtsi.com: 404 => 200
2021-04-18 delete email ju..@changtsi.com
2021-04-18 delete person Aijing Jin
2021-04-18 delete person Juanjun Hao
2021-04-18 delete person Ken Chen
2021-02-24 update person_title Lester Li: Attorney at Law => Trademark Agent / Shenzhen
2021-01-23 insert otherexecutives David Lee
2021-01-23 delete email am..@changtsi.com
2021-01-23 delete email an..@changtsi.com
2021-01-23 delete email bi..@changtsi.com
2021-01-23 delete email ec..@changtsi.com
2021-01-23 delete email ed..@changtsi.com
2021-01-23 delete email el..@changtsi.com
2021-01-23 delete email ha..@changtsi.com
2021-01-23 delete email he..@changtsi.com
2021-01-23 delete email je..@changtsi.com
2021-01-23 delete email jo..@changtsi.com
2021-01-23 delete email ke..@changtsi.com
2021-01-23 delete email li..@changtsi.com
2021-01-23 delete email li..@changtsi.com
2021-01-23 delete email ph..@changtsi.com
2021-01-23 delete email ru..@changtsi.com
2021-01-23 delete email sh..@changtsi.com
2021-01-23 delete email sn..@changtsi.com
2021-01-23 delete email we..@changtsi.com
2021-01-23 delete email ya..@changtsi.com
2021-01-23 delete email ya..@changtsi.com
2021-01-23 delete email zh..@changtsi.com
2021-01-23 delete person Echo Lin
2021-01-23 delete person Kenneth L. Ng
2021-01-23 delete person Lianzhen Chen
2021-01-23 delete person Wenna Liu
2021-01-23 delete person Xudong Xu
2021-01-23 delete person Yamei Wen
2021-01-23 insert email da..@changtsi.com
2021-01-23 insert email ke..@changtsi.com
2021-01-23 insert email li..@changtsi.com
2021-01-23 insert email li..@chagntsi.com
2021-01-23 insert email li..@chagntsi.com
2021-01-23 insert email li..@chagntsi.com
2021-01-23 insert email li..@changtsi.com
2021-01-23 insert email li..@changtsi.com
2021-01-23 insert email na..@changtsi.com
2021-01-23 insert email pa..@changtsi.com
2021-01-23 insert email pa..@chagntsi.com
2021-01-23 insert email sy..@changtsi.com
2021-01-23 insert email tr..@chagntsi.com
2021-01-23 insert email tr..@chagntsi.com
2021-01-23 insert email tr..@changtsi.com
2021-01-23 insert email tr..@chagntsi.com
2021-01-23 insert email tr..@chagntsi.com
2021-01-23 insert email tr..@chagntsi.com
2021-01-23 insert email tr..@chagntsi.com
2021-01-23 insert email tr..@changtsi.com
2021-01-23 insert email tr..@changtsi.com
2021-01-23 insert person Aijing Jin
2021-01-23 insert person Bella Zhao
2021-01-23 insert person Bin Wang
2021-01-23 insert person Cassie Liu
2021-01-23 insert person Cindy Wen
2021-01-23 insert person Connie Kang
2021-01-23 insert person Daisy Du
2021-01-23 insert person Daisy Qin
2021-01-23 insert person Dong-Wuk Seo
2021-01-23 insert person Fan Qiu
2021-01-23 insert person Franklin Fu
2021-01-23 insert person Irene Wang
2021-01-23 insert person Jason Yuan
2021-01-23 insert person Jincheng Lu
2021-01-23 insert person Joy Li
2021-01-23 insert person Joyce Yan
2021-01-23 insert person Kenneth Jiang
2021-01-23 insert person Lester Li
2021-01-23 insert person Lianzhen Cheng
2021-01-23 insert person Lily Li
2021-01-23 insert person Nancy Lv
2021-01-23 insert person Nancy Qu
2021-01-23 insert person Nancy Zhao
2021-01-23 insert person Pan Shen
2021-01-23 insert person Peng Liu
2021-01-23 insert person Shanshan Wang
2021-01-23 insert person Shawn Tao
2021-01-23 insert person Shengsheng Xu
2021-01-23 insert person Steven Wang
2021-01-23 insert person Susie Pang
2021-01-23 insert person Sylvia Zhang
2021-01-23 insert person Ying Han
2021-01-23 update person_title Amy Yan: Patent Agent => Patent Agent / Beijing; Patent Agent
2021-01-23 update person_title Anne Guo: Patent Agent => Patent Agent; Patent Agent / Beijing
2021-01-23 update person_title Bing Xiao: Patent Agent => Patent Agent; Patent Agent / Beijing
2021-01-23 update person_title David Lee: Attorney at Law; Partner => Attorney at Law; Partner; Director
2021-01-23 update person_title Elian Xue: Attorney at Law => Attorney at Law / Beijing
2021-01-23 update person_title Haihong Deng: Patent Agent => Patent Agent / Beijing
2021-01-23 update person_title Helen Huang: Attorney at Law => Attorney at Law; Attorney at Law / Beijing
2021-01-23 update person_title Jenny Chen: Patent Attorney => Patent Attorney / Beijing
2021-01-23 update person_title Kaiming Bu: Legal Consultant; Partner => Partner / Beijing; Legal Consultant; Partner
2021-01-23 update person_title Ken Chen: Patent Agent => Patent Agent; Patent Agent / Beijing
2021-01-23 update person_title Michael Fu: Attorney at Law; Partner => Partner / Attorney at Law / Beijing; Partner
2021-01-23 update person_title Miffy Yen: Attorney at Law => Counsel
2021-01-23 update person_title Rose Xu: Patent Agent => Patent Agent; Patent Agent / Beijing
2021-01-23 update person_title Simon Tsi: Attorney at Law; Founding Partner; Managing Partner => Attorney at Law / Founding Partner / Beijing; Managing Partner
2021-01-23 update person_title Snow Li: Trademark Agent => Trademark Agent / Beijing
2021-01-23 update person_title Sue Gui: Attorney at Law; Counsel => Counsel / Attorney at Law / Beijing
2021-01-23 update person_title Tracy Lin: Partner / Patent Attorney => Partner
2021-01-23 update person_title Tracy Shen: Attorney at Law; Partner => Partner / Attorney at Law / Beijing; Partner
2021-01-23 update person_title Wendy Wu: Attorney at Law; Counsel => Counsel; Counsel / Attorney at Law / Beijing
2021-01-23 update person_title Yan Gao: Attorney at Law; Partner => Partner / Attorney at Law / Beijing; Partner
2021-01-23 update person_title Zhiling Zhao: Attorney at Law => Attorney at Law / Guangzhou
2020-09-21 delete otherexecutives Wendy Wu
2020-09-21 insert email je..@changtsi.com
2020-09-21 insert email li..@changtsi.com
2020-09-21 insert email pa..@changtsi.com
2020-09-21 insert person Jerry Chou
2020-09-21 insert person Ken Chen
2020-09-21 insert person Lianzhen Chen
2020-09-21 update person_description Michael Fu => Michael Fu
2020-09-21 update person_title Amy Yan: Patent Attorney => Patent Agent
2020-09-21 update person_title Anne Guo: Patent Attorney => Patent Agent
2020-09-21 update person_title Bing Xiao: Patent Attorney => Patent Agent
2020-09-21 update person_title David Lee: Director at the Shenzhen; Partner => Attorney at Law; Partner
2020-09-21 update person_title Echo Lin: Japan Desk Manager => Partner
2020-09-21 update person_title Emma Ma: Senior Attorney at Law; Head of Prosecution => Attorney at Law; Counsel; Head of Prosecution; Counsel Attorney at Law Trademark Agent
2020-09-21 update person_title Eva Hu: Senior Trademark Agent => Counsel
2020-09-21 update person_title Fan Yang: Specialist; Trademark Advisor => Counsel; Specialist
2020-09-21 update person_title Haihong Deng: Patent Attorney => Patent Agent
2020-09-21 update person_title Helen Huang: Senior Attorney at Law => Attorney at Law
2020-09-21 update person_title Jerry Wang: Trademark Agent => Attorney at Law
2020-09-21 update person_title Jianmin Chen: Partner => Attorney at Law; Partner
2020-09-21 update person_title Jolly Yang: null => Counsel
2020-09-21 update person_title Juanjun Hao: null => Attorney at Law
2020-09-21 update person_title Kaiming Bu: Senior Attorney at Law; Legal Consultant => Legal Consultant; Partner
2020-09-21 update person_title Laura Li: null => Counsel
2020-09-21 update person_title Lilian Qiu: Senior Attorney at Law => Attorney at Law; Counsel
2020-09-21 update person_title Lily Bao: Patent Attorney => Counsel
2020-09-21 update person_title Michael Fu: Partner => Attorney at Law; Partner
2020-09-21 update person_title Michael Wu: null => Attorney at Law
2020-09-21 update person_title Miffy Yen: null => Attorney at Law
2020-09-21 update person_title Nana Zhang: Senior Trademark Agent => Attorney at Law; Counsel
2020-09-21 update person_title Phoebe Xi: null => Counsel
2020-09-21 update person_title Rose Xu: Advisor => Patent Agent
2020-09-21 update person_title Sammi Huang: Advisor => Counsel
2020-09-21 update person_title Simon Tsi: Founding Partner; Managing Partner => Attorney at Law; Founding Partner; Managing Partner
2020-09-21 update person_title Snow Li: null => Trademark Agent
2020-09-21 update person_title Spring Chang: Founding Partner => Attorney at Law; Founding Partner
2020-09-21 update person_title Sue Gui: null => Attorney at Law; Counsel
2020-09-21 update person_title Tracy Lin: Partner => Partner / Patent Attorney
2020-09-21 update person_title Tracy Shen: Partner => Attorney at Law; Partner
2020-09-21 update person_title Vickie Wang: null => Counsel
2020-09-21 update person_title Wendy Wu: Head; Head of Commercial Department => Attorney at Law; Counsel
2020-09-21 update person_title Wenna Liu: null => Patent Agent
2020-09-21 update person_title Xudong Xu: Senior Advisor => Counsel
2020-09-21 update person_title Yan Gao: Partner => Attorney at Law; Partner
2020-09-21 update person_title Yanbo Wang: null => Counsel
2020-09-21 update person_title Zhiling Zhao: null => Attorney at Law
2020-07-11 delete marketing_emails ma..@changtsi.com
2020-07-11 delete office_emails ta..@changtsi.com
2020-07-11 delete email li..@changtsi.com
2020-07-11 delete email li..@changtsi.com
2020-07-11 delete email li..@changtsi.com
2020-07-11 delete email li..@changtsi.com
2020-07-11 delete email ma..@changtsi.com
2020-07-11 delete email na..@changtsi.com
2020-07-11 delete email pa..@changtsi.com
2020-07-11 delete email ta..@changtsi.com
2020-07-11 delete email tr..@changtsi.com
2020-07-11 delete email tr..@changtsi.com
2020-07-11 delete email tr..@changtsi.com
2020-07-11 delete email tr..@changtsi.com
2020-07-11 delete person Jerry Chou
2020-07-11 delete person Olive Luo
2020-07-11 delete person Youyou Shi
2020-07-11 insert email ad..@changtsi.com
2020-07-11 insert email am..@changtsi.com
2020-07-11 insert email an..@changtsi.com
2020-07-11 insert email bi..@changtsi.com
2020-07-11 insert email ec..@changtsi.com
2020-07-11 insert email ed..@changtsi.com
2020-07-11 insert email el..@changtsi.com
2020-07-11 insert email fa..@changtsi.com
2020-07-11 insert email ha..@changtsi.com
2020-07-11 insert email he..@changtsi.com
2020-07-11 insert email je..@changtsi.com
2020-07-11 insert email je..@changtsi.com
2020-07-11 insert email jo..@changtsi.com
2020-07-11 insert email ju..@changtsi.com
2020-07-11 insert email ka..@changtsi.com
2020-07-11 insert email la..@changtsi.com
2020-07-11 insert email li..@changtsi.com
2020-07-11 insert email mi..@changtsi.com
2020-07-11 insert email mi..@changtsi.com
2020-07-11 insert email na..@changtsi.com
2020-07-11 insert email ph..@changtsi.com
2020-07-11 insert email ru..@changtsi.com
2020-07-11 insert email sh..@changtsi.com
2020-07-11 insert email sn..@changtsi.com
2020-07-11 insert email su..@changtsi.com
2020-07-11 insert email tr..@changtsi.com
2020-07-11 insert email vi..@changtsi.com
2020-07-11 insert email we..@changtsi.com
2020-07-11 insert email ya..@changtsi.com
2020-07-11 insert email ya..@changtsi.com
2020-07-11 insert email zh..@changtsi.com
2020-06-09 delete address No. 1803, Building 32-14,101, Seoul lim 2 road, Seongong District, Seoul special city, Republic of Korea
2020-06-09 delete person Julia Yang
2020-06-09 delete person Susan Pan
2020-06-09 insert address 32-14, Seoulsup 2-gil, Seongdong-gu, Seoul, Republic of Korea
2020-06-09 insert person Amy Yan
2020-06-09 insert person Anne Guo
2020-06-09 insert person Olive Luo
2020-06-09 insert person Vickie Wang
2020-04-10 delete address 23 Innovation Road, Xixiangtang District, Nanning 530007, P.R.China
2020-04-10 delete phone 0771-3169996
2020-04-10 insert address No. 1803, Building 32-14,101, Seoul lim 2 road, Seongong District, Seoul special city, Republic of Korea
2020-04-10 insert address No.95 Luban Rd. Xixiangtang District, Nanning 530007 P.R. China
2020-04-10 insert phone (+86)771 3169996
2020-01-09 delete person Kim Dai
2020-01-09 update person_description Michael Fu => Michael Fu
2019-10-09 delete email li..@changtsi.com
2019-10-09 delete person Jack Chen
2019-09-09 insert office_emails ta..@changtsi.com
2019-09-09 insert email li..@changtsi.com
2019-09-09 insert email ta..@changtsi.com
2019-09-09 insert person Jerry Chou
2019-09-09 insert person Miffy Yen
2019-09-09 insert person Tracy Lin
2019-09-09 insert person Xudong Xu
2019-08-10 delete person Ken Chen
2019-07-10 delete otherexecutives Hailong Sun
2019-07-10 delete email sh..@changtsi.com
2019-07-10 delete person Hailong Sun
2019-07-10 delete person Kevin Yang
2019-07-10 delete person Shanshan Song
2019-07-10 delete person Sharon Liu
2019-06-09 delete address Valley, 23 Innovation Road, Nanning High-tech Zone, Nanning 530007, P.R.China
2019-06-09 delete person Vickie Wang
2019-06-09 insert address 23 Innovation Road, Xixiangtang District, Nanning 530007, P.R.China
2019-05-10 delete person Eden Ding
2019-05-10 delete person Joseph Zhang
2019-05-10 update person_description Bohan Li => Bohan Li
2019-05-10 update person_description Ken Chen => Ken Chen
2019-05-10 update person_description Ms. Sherry Li => Ms. Sherry Li
2019-05-10 update person_description Spring Chang => Spring Chang
2019-04-09 delete email tr..@changtsi.com
2019-04-09 delete person Jason Ji
2019-04-09 delete person Lily Kang
2019-04-09 insert address Valley, 23 Innovation Road, Nanning High-tech Zone, Nanning 530007, P.R.China
2019-04-09 insert phone 0771-3169996
2019-03-03 delete email tr..@changtsi.com
2019-03-03 insert email sh..@changtsi.com
2019-03-03 insert person Sharon Liu
2019-03-03 update person_description Joseph Zhang => Joseph Zhang
2019-03-03 update person_title Wendy Wu: Head; Head of Corporate Department Senior Attorney at Law => Head; Head of Commercial Department
2018-12-26 delete otherexecutives Chun Zhong
2018-12-26 delete address 38E China Energy Storage Building, No.3099, Keyuan South Road, Nanshan District, Shenzhen 518057, China
2018-12-26 delete email ch..@changtsi.com
2018-12-26 delete email he..@changtsi.com
2018-12-26 delete email jo..@changtsi.com
2018-12-26 delete email na..@changtsi.com
2018-12-26 delete email wa..@changtsi.com
2018-12-26 delete fax 0755 - 8660 3005
2018-12-26 delete person Chun Zhong
2018-12-26 delete person Eric Liu
2018-12-26 delete phone 0755 - 8660 3009
2018-12-26 insert address 38E China Energy Storage Building, No.3099, Keyuan South Road, Nanshan District, Shenzhen 518057, P.R. China
2018-12-26 insert address Finance Centre, 8 Finance Street, Central, Hong Kong, P.R. China
2018-12-26 insert email tr..@changtsi.com
2018-12-26 insert email tr..@changtsi.com
2018-12-26 insert fax (+86) 755 8660 3005
2018-12-26 insert phone (+86) 755 8660 3009
2018-12-26 update person_description Chenyan Wu => Chenyan Wu
2018-12-26 update person_description Ms. Ada Sun => Ms. Ada Sun
2018-12-26 update person_title Echo Lin: Attorney at Law => Japan Desk Manager
2018-12-26 update person_title Ms. Ada Sun: Senior Trademark Agent => Senior Trademark Agent; Head of China Trademark Department
2018-12-26 update primary_contact 6-8th Floor Tower A, Hundred Island Park, Bei Zhan Bei Jie Street, Xicheng District, Beijing 100044, PR China => 6-8th Floor Tower A, Hundred Island Park, Bei Zhan Bei Jie Street, Xicheng District, Beijing 100044, P.R. China
2018-11-05 delete person Darren Yan
2018-10-02 insert marketing_emails ma..@changtsi.com
2018-10-02 delete email tr..@changtsi.com
2018-10-02 delete fax +852 2251 1618
2018-10-02 delete person Joan Zou
2018-10-02 delete person Sandy Sui
2018-10-02 delete phone +852 3101 7301
2018-10-02 insert email ma..@changtsi.com
2018-10-02 insert fax +852 3101 7288
2018-10-02 insert person Echo Lin
2018-10-02 insert person Ken Chen
2018-10-02 insert phone +852 3101 7277
2018-08-30 delete email xi..@changtsi.com
2018-08-30 delete person Shawn(Xiaoliang) Chen
2018-08-30 insert email li..@changtsi.com
2018-08-30 insert person Elian Xue
2018-08-30 insert person Laura Li
2018-07-16 delete email ju..@changtsi.com
2018-07-16 delete person Andrew Lu
2018-07-16 delete person Bo Zhang
2018-07-16 delete person Gina Zhang
2018-07-16 delete person Helen Cheng
2018-07-16 delete person Julia Wang
2018-07-16 delete person Lucas Lu
2018-07-16 delete person Vivian Han
2018-07-16 insert person Joan Zou
2018-05-31 delete email yo..@changtsi.com
2018-05-31 delete person Yoko You
2018-05-31 insert email ji..@changtsi.com
2018-05-31 insert email tr..@changtsi.com
2018-05-31 insert email wa..@changtsi.com
2018-05-31 insert person Fan Yang
2018-05-31 insert person Jianmin Chen
2018-05-31 insert person Sandy Sui
2018-05-31 insert person Wenna Liu
2018-05-31 update person_description Bohan Li => Bohan Li
2018-04-09 delete address 38E China Energy Storage Building, No.3099, Keyuan South Road, Nanshan District, Shenzhen, China
2018-04-09 delete person Gary Jiang
2018-04-09 insert address 38E China Energy Storage Building, No.3099, Keyuan South Road, Nanshan District, Shenzhen 518057, China
2018-04-09 insert person Jolly Yang
2018-04-09 insert person Michael Wu
2018-04-09 update person_title Eden Ding: Attorney at Law => Patent Attorney
2018-04-09 update person_title Jerry Wang: Attorney at Law => Trademark Agent
2018-02-21 insert otherexecutives Chun Zhong
2018-02-21 insert otherexecutives Hailong Sun
2018-02-21 delete email sp..@changtsi.com
2018-02-21 insert email sp..@changtsi.com
2018-02-21 insert person Haihong Deng
2018-02-21 update person_description Hailong Sun => Hailong Sun
2018-02-21 update person_title Chun Zhong: Senior Advisor; Senior Advisor / Antitrust Expert => Head; Partner
2018-02-21 update person_title Hailong Sun: Advisor => Head; Head of Patent Department Attorney at Law Senior Patent Attorney
2018-02-21 update person_title Ms. Ada Sun: Agent => Senior Trademark Agent
2018-01-11 insert email li..@changtsi.com
2018-01-11 insert email li..@changtsi.com
2018-01-11 insert email tr..@changtsi.com
2018-01-11 insert email tr..@changtsi.com
2018-01-11 insert email tr..@changtsi.com
2018-01-11 insert email tr..@changtsi.com
2018-01-11 insert email yo..@changtsi.com
2018-01-11 insert person Ada Sun
2018-01-11 insert person Andrew Lu
2018-01-11 insert person Bing Xiao
2018-01-11 insert person Darren Yan
2018-01-11 insert person Eden Ding
2018-01-11 insert person Helen Cheng
2018-01-11 insert person Jack Chen
2018-01-11 insert person Jason Ji
2018-01-11 insert person Jenny Chen
2018-01-11 insert person Jerry Wang
2018-01-11 insert person Juanjun Hao
2018-01-11 insert person Julia Yang
2018-01-11 insert person Kevin Yang
2018-01-11 insert person Kim Dai
2018-01-11 insert person Shanshan Song
2018-01-11 insert person Snow Li
2018-01-11 insert person Sue Gui
2018-01-11 insert person Susan Pan
2018-01-11 insert person Yoko You
2018-01-11 insert person Youyou Shi
2018-01-11 insert person Zhiling Zhao
2018-01-11 update person_description Hailong Sun => Hailong Sun
2018-01-11 update person_title Bo Zhang: Senior Patent Agent => Senior Patent Attorney
2018-01-11 update person_title Bohan Li: Patent Agent => Patent Attorney
2018-01-11 update person_title Chun Zhong: Senior Advisor => Senior Advisor; Senior Advisor / Antitrust Expert
2018-01-11 update person_title Gary Jiang: Senior Patent Agent => Senior Patent Attorney
2018-01-11 update person_title Gina Zhang: Senior Patent Agent => Senior Patent Attorney
2018-01-11 update person_title Hailong Sun: Attorney at Law => Advisor
2018-01-11 update person_title Lei Lin: Senior Patent Agent => Senior Patent Attorney
2018-01-11 update person_title Lily Bao: Patent Agent => Patent Attorney
2018-01-11 update person_title Nancy Qu: Attorney at Law => Advisor
2018-01-11 update person_title Phoebe Xi: Patent Agent; Agent => Agent; Patent Attorney
2018-01-11 update person_title Rose Xu: Agent; Advisor => Advisor / Senior Patent Attorney; Advisor
2018-01-11 update person_title Vivian Han: Senior Patent Agent => Senior Patent Attorney
2018-01-11 update person_title Xiaoliang Chen: Attorney at Law => Advisor
2017-12-13 delete email li..@changtsi.com
2017-12-13 delete email yo..@changtsi.com
2017-12-13 delete person Yoko You
2017-12-13 insert email ch..@changtsi.com
2017-12-13 insert email na..@changtsi.com
2017-12-13 insert email xi..@changtsi.com
2017-12-13 insert person Chun Zhong
2017-12-13 insert person Gary Jiang
2017-12-13 insert person Hailong Sun
2017-12-13 insert person Lei Lin
2017-12-13 insert person Lucas Lu
2017-12-13 insert person Xiaoliang Chen
2017-12-13 update person_title Eric Liu: Senior Attorney at Law => Advisor
2017-12-13 update person_title Joseph Zhang: Senior Patent Attorney => Attorney at Law
2017-12-13 update person_title Nancy Qu: Senior Patent Attorney => Attorney at Law
2017-11-06 delete person Gary Jiang
2017-10-02 insert otherexecutives Tracy Shen
2017-10-02 delete email bo..@changtsi.com
2017-10-02 delete email ed..@changtsi.com
2017-10-02 delete email gi..@changtsi.com
2017-10-02 delete email ji..@changtsi.com
2017-10-02 delete email li..@changtsi.com
2017-10-02 delete email li..@changtsi.com
2017-10-02 delete email ph..@changtsi.com
2017-10-02 delete email vi..@changtsi.com
2017-10-02 delete email vi..@changtsi.com
2017-10-02 delete email wa..@changtsi.com
2017-10-02 delete email yu..@changtsi.com
2017-10-02 delete management_pages_linkeddomain marques.org
2017-10-02 delete person Eddie Wang
2017-10-02 delete person Kevin Yang
2017-10-02 update person_description Ms. Spring Chang => Spring Chang
2017-10-02 update person_title Bo Zhang: Patent Attorney => Senior Patent Agent
2017-10-02 update person_title Bohan Li: Patent Attorney => Patent Agent
2017-10-02 update person_title David Lee: Client Manager; Partner; Director => Partner; Director
2017-10-02 update person_title Emma Ma: Attorney at Law Trademark Attorney; Head of Prosecution => Senior Attorney at Law; Head of Prosecution
2017-10-02 update person_title Eric Liu: Special Counsel => Senior Attorney at Law
2017-10-02 update person_title Eva Hu: null => Senior Trademark Agent
2017-10-02 update person_title Gary Jiang: Patent Attorney => Senior Patent Agent
2017-10-02 update person_title Gina Zhang: Patent Attorney => Senior Patent Agent
2017-10-02 update person_title Helen Huang: Attorney at Law => Senior Attorney at Law
2017-10-02 update person_title Joseph Zhang: Attorney at Law => Senior Patent Attorney
2017-10-02 update person_title Julia Wang: Trademark Attorney => Senior Trademark Agent
2017-10-02 update person_title Kaiming Bu: Legal Consultant; Corporate Law Attorney / Special Counsel; Corporate Law Attorney Special Counsel => Legal Consultant; Senior Attorney at Law
2017-10-02 update person_title Lilian Qiu: Attorney at Law => Senior Attorney at Law
2017-10-02 update person_title Lily Bao: Patent Attorney => Patent Agent
2017-10-02 update person_title Nana Zhang: Agent; Client Manager => Senior Trademark Agent
2017-10-02 update person_title Nancy Qu: Attorney at Law => Senior Patent Attorney
2017-10-02 update person_title Rose Xu: Partner => Senior Attorney at Law
2017-10-02 update person_title Sammi Huang: Client Manager; Partner => Senior Trademark Agent
2017-10-02 update person_title Spring Chang: Founder; Founding Partner; Partner => Founding Partner
2017-10-02 update person_title Tracy Shen: Client Manager; Partner => Head; Partner
2017-10-02 update person_title Vickie Wang: Patent Attorney => Patent Agent
2017-10-02 update person_title Vivian Han: Patent Attorney => Senior Patent Agent
2017-10-02 update person_title Wendy Wu: Attorney at Law => Senior Attorney at Law
2017-10-02 update person_title Yoko You: Patent Attorney => Senior Patent Agent
2017-08-20 delete email ga..@changtsi.com
2017-08-20 delete source_ip 121.127.248.100
2017-08-20 insert email ed..@changtsi.com
2017-08-20 insert email gi..@changtsi.com
2017-08-20 insert email li..@changtsi.com
2017-08-20 insert email pa..@changtsi.com
2017-08-20 insert email vi..@changtsi.com
2017-08-20 insert email vi..@changtsi.com
2017-08-20 insert email wa..@changtsi.com
2017-08-20 insert email ya..@changtsi.com
2017-08-20 insert email yu..@changtsi.com
2017-08-20 insert person Bohan Li
2017-08-20 insert person Eddie Wang
2017-08-20 insert person Gary Jiang
2017-08-20 insert person Gina Zhang
2017-08-20 insert person Lily Bao
2017-08-20 insert person Vickie Wang
2017-08-20 insert person Vivian Han
2017-08-20 insert source_ip 47.89.183.236
2017-08-20 update person_title Emma Ma: Attorney at Law; Head of Prosecution => Attorney at Law Trademark Attorney; Head of Prosecution
2017-07-21 delete email ho..@changtsi.com
2017-07-21 insert email mi..@changtsi.com
2017-06-13 insert address 38E China Energy Storage Building, No.3099, Keyuan South Road, Nanshan District, Shenzhen, China
2017-06-13 insert address Level 19, Two International Finance Centre, 8 Finance Street, Central, Hong Kong
2017-06-13 insert email ju..@changtsi.com
2017-06-13 insert fax +852 2251 1618
2017-06-13 insert fax 0755 - 8660 3005
2017-06-13 insert person Julia Wang
2017-06-13 insert phone +852 3101 7301
2017-06-13 insert phone 0755 - 8660 3009
2017-06-13 update person_title Michael Fu: Attorney at Law => Partner
2017-05-13 insert otherexecutives David Lee
2017-05-13 delete email da..@changtsi.com
2017-05-13 delete email ma..@changtsi.com
2017-05-13 delete email mi..@changtsi.com
2017-05-13 delete email pa..@changtsi.com
2017-05-13 delete management_pages_linkeddomain cblj.com
2017-05-13 delete person Chao Shen
2017-05-13 delete person Damien Wang
2017-05-13 delete person Martin Meng
2017-05-13 delete person Miriam Yang
2017-05-13 insert email as..@changtsi.com
2017-05-13 insert email bo..@changtsi.com
2017-05-13 insert email em..@changtsi.com
2017-05-13 insert email ev..@changtsi.com
2017-05-13 insert email ji..@changtsi.com
2017-05-13 insert email jo..@changtsi.com
2017-05-13 insert email li..@changtsi.com
2017-05-13 insert email li..@changtsi.com
2017-05-13 insert email li..@changtsi.com
2017-05-13 insert email ph..@changtsi.com
2017-05-13 insert email we..@changtsi.com
2017-05-13 insert email yo..@changtsi.com
2017-05-13 insert person Bo Zhang
2017-05-13 insert person Emma Ma
2017-05-13 insert person Eva Hu
2017-05-13 insert person Jianxiu Wang
2017-05-13 insert person Joseph Zhang
2017-05-13 insert person Kevin Yang
2017-05-13 insert person Lilian Qiu
2017-05-13 insert person Phoebe Xi
2017-05-13 insert person Wendy Wu
2017-05-13 insert person Yoko You
2017-05-13 update person_description Chenyan Wu => Chenyan Wu
2017-05-13 update person_description David Lee => David Lee
2017-05-13 update person_description Kenneth L Ng => Kenneth L Ng
2017-05-13 update person_description Michael Fu => Michael Fu
2017-05-13 update person_description Nana Zhang => Nana Zhang
2017-05-13 update person_description Nancy Qu => Nancy Qu
2017-05-13 update person_description Rose Xu => Rose Xu
2017-05-13 update person_description Sammi Huang => Sammi Huang
2017-05-13 update person_description Simon Tsi => Simon Tsi
2017-05-13 update person_description Tracy Shen => Tracy Shen
2017-05-13 update person_description Yan Gao => Yan Gao
2017-05-13 update person_title David Lee: Director of the Guangzhou Office; Client Manager; Partner => Client Manager; Partner; Director
2017-05-13 update person_title Howard Hao: Patent Attorney; Partner => Patent Attorney
2017-05-13 update person_title Rose Xu: Client Manager; Partner => Partner
2016-08-11 delete address 7-8th Floor Tower A, Hundred Island Park, Bei Zhan Bei Jie Street, Xicheng District, Beijing 100044, PR China
2016-08-11 insert address 6-8th Floor Tower A, Hundred Island Park, Bei Zhan Bei Jie Street, Xicheng District, Beijing 100044, PR China
2016-08-11 insert email li..@changtsi.com
2016-08-11 insert email mi..@changtsi.com
2016-08-11 insert person Eric Liu
2016-08-11 insert person Miriam Yang
2016-08-11 update primary_contact 7-8th Floor Tower A, Hundred Island Park, Bei Zhan Bei Jie Street, Xicheng District, Beijing 100044, PR China => 6-8th Floor Tower A, Hundred Island Park, Bei Zhan Bei Jie Street, Xicheng District, Beijing 100044, PR China
2016-07-07 delete email fr..@changtsi.com
2016-04-29 update website_status OK => FlippedRobots
2016-02-11 delete email pa..@changtsi.com
2016-02-11 insert email ch..@changtsi.com
2016-01-14 insert email pa..@changtsi.com
2016-01-14 insert person Chenyan Wu
2015-09-12 delete email si..@changtsi.com
2015-09-12 insert email si..@changtsi.com
2014-10-15 insert email mi..@changtsi.com
2014-10-15 insert person Michael Fu
2014-09-07 insert email pa..@changtsi.com
2014-09-07 insert person Chao Shen
2014-05-20 delete personal_emails st..@changtsi.com
2014-05-20 delete email em..@changtsi.com
2014-05-20 delete email st..@changtsi.com
2014-05-20 delete person Emma Ma
2014-05-20 delete person Steven Q. Andrews
2014-05-20 insert email ke..@changtsi.com
2014-05-20 insert person Kenneth L Ng
2014-05-20 update person_title Howard Hao: Patent Attorney => Patent Attorney; Partner
2014-05-20 update person_title Rose Xu: Agent; Client Manager => Client Manager; Partner
2014-05-20 update person_title Tracy Shen: Attorney at Law => Client Manager; Partner
2014-02-14 delete email zh..@changtsi.com
2014-02-14 delete person Zhanglei Yan
2014-02-14 insert email he..@changtsi.com
2014-02-14 insert management_pages_linkeddomain cblj.com
2014-02-14 insert management_pages_linkeddomain marques.org
2014-02-14 insert person Helen Huang
2013-12-20 update person_title Kaiming Bu: Corporate Law Attorney; Legal Consultant => Legal Consultant; Corporate Law Attorney / Special Counsel; Corporate Law Attorney Special Counsel
2013-11-21 insert general_emails co..@changtsi.com
2013-11-21 insert email co..@changtsi.com
2013-11-21 insert person Kaiming Bu
2013-10-24 delete email an..@changtsi.com
2013-10-24 delete person Angela Kim
2013-10-24 insert email zh..@changtsi.com
2013-10-24 insert person Zhanglei Yan