FJC - History of Changes


DateDescription
2024-05-23 delete chieflegalofficer Mark C. Cohen
2024-05-23 insert chieflegalofficer Hillary Zilz
2024-05-23 delete email ci..@fjc.org
2024-05-23 delete email co..@fjc.org
2024-05-23 delete person Mark C. Cohen
2024-05-23 delete person Natalie Cimino
2024-05-23 insert email ki..@fjc.org
2024-05-23 insert email ro..@fjc.org
2024-05-23 insert email va..@fjc.org
2024-05-23 insert email zi..@fjc.org
2024-05-23 insert person Allison van Hee
2024-05-23 insert person Brinda Ganguly
2024-05-23 insert person Hillary Zilz
2024-05-23 insert person Maricruz Romualdo
2024-05-23 insert person Phyllis Kinard
2024-05-23 update person_title Sophia Trombold: Grants Administrator => Program Administrator
2023-03-24 delete president Ronna Brown
2023-03-24 delete address 31 West 34th Street, Suite 8026 New York, NY 10001
2023-03-24 delete email go..@fjc.org
2023-03-24 delete email ho..@fjc.org
2023-03-24 delete email uk..@fjc.org
2023-03-24 delete email xe..@fjc.org
2023-03-24 delete partner Patterson, Belknap, Webb & Tyler LLP
2023-03-24 delete person Henry P. Bubel
2023-03-24 delete person Jasmina Uka
2023-03-24 delete person Karina Xelo
2023-03-24 delete person Laura Hoffman
2023-03-24 delete person Patterson, Belknap
2023-03-24 delete person Rachel Goldman
2023-03-24 delete person Ronna Brown
2023-03-24 insert address 225 West 39th Street, 12th Floor New York, NY 10018
2023-03-24 insert email ci..@fjc.org
2023-03-24 insert email tr..@fjc.org
2023-03-24 insert person Natalie Cimino
2023-03-24 insert person Sophia Trombold
2023-03-24 update primary_contact 31 West 34th Street, Suite 8026, New York, NY 10001 => 225 West 39th Street, 12th Floor, New York, NY 10018
2022-04-03 delete email tr..@fjc.org
2022-04-03 delete person Gabrielle Tran
2022-04-03 insert email go..@fjc.org
2022-04-03 insert email uk..@fjc.org
2022-04-03 insert person Jasmina Uka
2022-04-03 insert person Rachel Goldman
2022-04-03 update person_title Tim Nicol: Investment and Finance Manager => Senior Manager - Investment & Finance
2022-02-14 delete email ha..@fjc.org
2022-02-14 delete person Christian Hartig
2022-02-14 update person_title Karina Xelo: Administrative Coordinator => Grants Administrator
2021-09-08 delete address 520 Eighth Ave., 20th Fl. New York, NY 10018
2021-09-08 delete address 520 Eighth Avenue, 20th Floor, New York, NY 10018
2021-09-08 delete email fj..@fjc.com
2021-09-08 insert address 31 West 34th Street, Suite 8026 New York, NY 10001
2021-09-08 insert email lo..@fjc.org
2021-09-08 insert person Gloribel Lopez
2021-09-08 update primary_contact 520 Eighth Ave., 20th Fl. New York, NY 10018 => 31 West 34th Street, Suite 8026, New York, NY 10001
2021-05-18 update person_title Tim Nicol: Senior Finance and Investment Analyst => Investment and Finance Manager
2021-02-05 delete source_ip 192.124.249.115
2021-02-05 insert source_ip 23.185.0.4
2021-02-05 update robots_txt_status fjc.org: 404 => 200
2021-02-05 update robots_txt_status www.fjc.org: 404 => 200
2020-10-13 delete email ca..@fjc.org
2020-10-13 delete person Abbey Case
2020-10-13 insert email tr..@fjc.org
2020-10-13 insert person Gabrielle Tran
2020-04-12 delete otherexecutives Timothy O'Brien
2020-04-12 insert cfo Regina Rodriguez
2020-04-12 insert otherexecutives Amber M. Randolph
2020-04-12 delete email ti..@ny830.com
2020-04-12 delete person Philip Schatten
2020-04-12 delete person Timothy O'Brien
2020-04-12 insert email ro..@fjc.org
2020-04-12 insert person Amber M. Randolph
2020-04-12 insert person Gary W. Finger
2020-04-12 insert person Regina Rodriguez
2019-10-12 delete email gr..@fjc.org
2019-10-12 delete email ra..@fjc.org
2019-10-12 delete person Lauren Raue
2019-10-12 delete person Margaret Graham
2019-10-12 insert email ca..@fjc.org
2019-10-12 insert email xe..@fjc.org
2019-10-12 insert person Abbey Case
2019-10-12 insert person Karina Xelo
2019-10-12 update person_title Christian Hartig: Administrative Coordinator => Grants Administrator
2019-09-07 delete source_ip 107.180.3.174
2019-09-07 insert source_ip 192.124.249.115
2019-08-01 insert ceo Sam Marks
2019-08-01 delete index_pages_linkeddomain anonymouswasawoman.org
2019-08-01 insert email ma..@fjc.org
2019-08-01 insert person Sam Marks
2019-05-27 insert index_pages_linkeddomain anonymouswasawoman.org
2019-04-25 insert otherexecutives Timothy O'Brien
2019-04-25 insert email ti..@ny830.com
2019-04-25 insert person Timothy O'Brien
2019-04-25 update robots_txt_status cart.fjc.org: 200 => 400
2019-03-26 delete email ia..@fjc.org
2019-03-26 delete index_pages_linkeddomain anonymouswasawoman.org
2019-03-26 delete person Ceci Iacobuzio
2019-03-26 insert email gr..@fjc.org
2019-03-26 insert email ha..@fjc.org
2019-03-26 insert person Christian Hartig
2019-03-26 insert person Margaret Graham
2019-03-26 update person_title Lauren Raue: Staff Assistant => Program Assistant
2018-12-09 delete cfo Mark Abrahams
2018-12-09 delete email ab..@fjc.org
2018-12-09 delete email en..@fjc.org
2018-12-09 delete email go..@fjc.org
2018-12-09 delete email ro..@fjc.org
2018-12-09 delete person Annalise Goeke
2018-12-09 delete person Jessica Rojas
2018-12-09 delete person Mark Abrahams
2018-12-09 delete person Purna English
2018-12-09 insert email ia..@fjc.org
2018-12-09 insert email ra..@fjc.org
2018-12-09 insert person Ceci Iacobuzio
2018-12-09 insert person Lauren Raue
2018-12-09 update person_title Meghan Hudson: Director of Financial Services / Hudson => Chief Operating Officer / Hudson
2018-03-17 insert cfo Jim Rothkopf
2018-03-17 insert person Jim Rothkopf
2017-12-23 insert index_pages_linkeddomain anonymouswasawoman.org
2017-11-15 delete otherexecutives Jeffrey Solomon
2017-11-15 delete person Jeffrey Solomon
2017-09-26 insert email en..@fjc.org
2017-09-26 insert person Purna English
2017-08-08 delete email he..@fjc.org
2017-08-08 delete person Megan Heaning
2017-08-08 update person_title Annalise Goeke: Staff Assistant => Grants Administrator
2017-05-25 insert email go..@fjc.org
2017-05-25 insert person Annalise Goeke
2017-03-12 delete email ka..@fjc.org
2017-03-12 delete person Asher Kaplan
2017-01-25 delete ceo Leonard Glickman
2017-01-25 delete otherexecutives Donna Levy
2017-01-25 delete email gl..@fjc.org
2017-01-25 delete person Donna Levy
2017-01-25 delete person Leonard Glickman
2016-12-20 delete email ca..@fjc.org
2016-12-20 delete person Nikki Carpenter
2016-12-20 insert email bl..@fjc.org
2016-12-20 insert email ka..@fjc.org
2016-12-20 insert person Asher Kaplan
2016-12-20 insert person Monique Bloomfield
2016-12-20 update person_title Jessica Rojas: Staff Assistant => Program Assistant
2016-12-20 update person_title Laura Hoffman: Program Assistant => Program Manager
2016-12-20 update person_title Tim Nicol: Finance; Investment Analyst => Senior Finance and Investment Analyst
2016-10-17 delete about_pages_linkeddomain donorfirst.org
2016-10-17 delete contact_pages_linkeddomain donorfirst.org
2016-10-17 delete email ai..@fjc.org
2016-10-17 delete index_pages_linkeddomain donorfirst.org
2016-10-17 delete management_pages_linkeddomain donorfirst.org
2016-10-17 delete person Carlhens Aime
2016-10-17 delete terms_pages_linkeddomain donorfirst.org
2016-10-17 insert about_pages_linkeddomain donorsphere.org
2016-10-17 insert contact_pages_linkeddomain donorsphere.org
2016-10-17 insert index_pages_linkeddomain donorsphere.org
2016-10-17 insert management_pages_linkeddomain donorsphere.org
2016-10-17 insert terms_pages_linkeddomain donorsphere.org
2016-10-17 update person_title Orlando Colon: Assistant Controller => Controller
2016-09-14 update website_status FlippedRobots => OK
2016-09-14 insert otherexecutives Jonathan E. Gold
2016-09-14 insert person Jonathan E. Gold
2016-08-25 update website_status OK => FlippedRobots
2016-07-28 delete email wo..@fjc.org
2016-07-28 delete person Cecilia Wolfe
2016-07-28 insert email ai..@fjc.org
2016-07-28 insert email ro..@fjc.org
2016-07-28 insert person Carlhens Aime
2016-07-28 insert person Jessica Rojas
2016-07-28 update person_title Laura Hoffman: Staff Assistant => Program Assistant
2016-06-27 delete about_pages_linkeddomain rocketfirestudios.com
2016-06-27 delete contact_pages_linkeddomain rocketfirestudios.com
2016-06-27 delete email do..@fjc.org
2016-06-27 delete index_pages_linkeddomain rocketfirestudios.com
2016-06-27 delete management_pages_linkeddomain rocketfirestudios.com
2016-06-27 delete person Ron Donenfeld
2016-06-27 delete source_ip 208.89.96.74
2016-06-27 delete terms_pages_linkeddomain rocketfirestudios.com
2016-06-27 insert about_pages_linkeddomain webfuture.us
2016-06-27 insert contact_pages_linkeddomain webfuture.us
2016-06-27 insert index_pages_linkeddomain webfuture.us
2016-06-27 insert management_pages_linkeddomain webfuture.us
2016-06-27 insert source_ip 107.180.3.174
2016-06-27 insert terms_pages_linkeddomain webfuture.us
2016-01-26 delete email ab..@fjc.org
2016-01-26 delete email co..@fjc.org
2016-01-26 delete person Angela Brito
2016-01-26 delete person Daniel Cohen
2016-01-26 insert email do..@fjc.org
2016-01-26 insert email ni..@fjc.org
2016-01-26 insert person Ron Donenfeld
2016-01-26 insert person Tim Nicol
2015-10-25 insert email ho..@fjc.org
2015-10-25 insert email wo..@fjc.org
2015-10-25 insert person Cecilia Wolfe
2015-10-25 insert person Laura Hoffman
2015-08-01 delete email de..@fjc.org
2015-08-01 delete email ku..@fjc.org
2015-08-01 delete person Alisa Kurtz
2015-08-01 delete person Clarence Demesier
2015-08-01 insert email he..@fjc.org
2015-08-01 insert person Megan Heaning
2014-08-22 insert cfo Mark Abrahams
2014-08-22 insert email ab..@fjc.org
2014-08-22 insert email co..@fjc.org
2014-08-22 insert person Mark Abrahams
2014-08-22 insert person Orlando Colon
2014-06-21 delete email we..@fjc.org
2014-06-21 delete partner Park Slope Food Coop
2014-06-21 delete person Carolyn M. Weiss
2014-05-17 insert email de..@fjc.org
2014-05-17 insert person Clarence Demesier
2014-04-19 delete email do..@fjc.org
2014-04-19 delete person Elizabeth Donohue
2014-04-19 update person_title Alisa Kurtz: Staff Assistant => Grants Administrator