ARTS ALLIANCE - History of Changes


DateDescription
2024-03-25 delete address 405 W 55th Street New York, NY 10018
2024-03-25 delete address 405 W 55th Street New York, NY 10019
2024-03-25 insert address 121 Spring Street New York, NY 10012
2024-03-25 insert address 25 11th Ave New York, NY 10011
2024-03-25 insert address 7 Knickerbocker Ave Brooklyn, NY 11237
2024-03-25 insert address Manny Cantor Center 197 East Broadway New York, NY 10002
2024-03-25 insert address Open Jar Studios 1601 Broadway 11th Floor, Studio 11B New York, NY 10019
2024-03-25 insert email ss..@aaartsalliance.org
2023-10-17 delete address 131 8th Street Brooklyn, NY 11215
2023-10-17 delete address 29 West 38th Street, Floor 9 New York, NY 10018
2023-10-17 delete address Manny Cantor Center 197 E Broadway New York, NY 10002
2023-10-17 insert address 405 W 55th Street New York, NY 10018
2023-10-17 insert address 405 W 55th Street New York, NY 10019
2023-09-13 delete address Bryant Park New York, NY 10018
2023-09-13 insert address 131 8th Street Brooklyn, NY 11215
2023-09-13 insert address 29 West 38th Street, Floor 9 New York, NY 10018
2023-08-11 delete address 23 Cranberry St Brooklyn, NY 11201
2023-08-11 delete address 29 West 38th Street, Floor 9 New York, NY 10018
2023-08-11 insert address Bryant Park New York, NY 10018
2023-08-11 insert address Manny Cantor Center 197 E Broadway New York, NY 10002
2023-08-11 insert phone 212-941-9208 x303
2023-07-09 delete address CPC Chinatown Senior Center 55 Chrystie Street New York, NY 10002
2023-07-09 delete address Flushing Town Hall 137-35 Northern Boulevard Queens, NY 11354
2023-07-09 insert address 23 Cranberry St Brooklyn, NY 11201
2023-07-09 insert address 29 West 38th Street, Floor 9 New York, NY 10018
2023-06-05 insert address CPC Chinatown Senior Center 55 Chrystie Street New York, NY 10002
2023-06-05 insert address Flushing Town Hall 137-35 Northern Boulevard Queens, NY 11354
2023-04-23 delete address 29 West 38th Street, New York, New York 10018
2023-04-23 delete address 424 W 54th Street New York, NY 10019
2023-04-23 insert address 29 West 38th Street, 9th Floor New York, NY 10018
2023-04-23 insert email lc..@aaartsalliance.org
2023-04-23 update primary_contact 29 West 38th Street, New York, New York 10018 => 29 West 38th Street, 9th Floor New York, NY 10018
2023-03-23 delete address 80 Hanson Pl Brooklyn, NY 11217
2023-03-23 insert address 424 W 54th Street New York, NY 10019
2023-02-19 delete address 29 W 38th St, Fl 9 New York, NY 10018
2023-02-19 delete address 9 Orchard Street New York, NY 10002
2023-02-19 delete address A4's 2023 Lunar New Year Shirt New York, NY 10018
2023-02-19 delete address Thelma Adams, 1990 - 1992 Arun Aguiar, 1994 - 1997 Lee Allen, 1997 - 2000 Stephen Bai, 2001 - 2001
2023-02-19 insert email dw..@aaartsalliance.org
2023-01-18 delete address 130 West 56th Street New York, NY 10019
2023-01-18 delete address 29 West 38th Street New York, NY 10018
2023-01-18 delete address 405 West 55th Street Lower Level New York, NY 10019
2023-01-18 delete email ak..@aaartsalliance.org
2023-01-18 insert address 29 West 38th Street, 9 Fl New York, NY 10018
2023-01-18 insert address 29 West 38th Street, New York, New York 10018
2023-01-18 insert address 80 Hanson Pl Brooklyn, NY 11217
2023-01-18 insert address 9 Orchard Street New York, NY 10002
2023-01-18 insert address A4's 2023 Lunar New Year Shirt New York, NY 10018
2022-12-18 delete address 20 Jay St., Suite 740, Brooklyn, NY 11201
2022-12-18 delete address 20 Jay Street Ste 740 Brooklyn, NY 11201
2022-12-18 delete address 20 Jay Street Suite 740 Brooklyn, NY 11201
2022-12-18 insert address 130 West 56th Street New York, NY 10019
2022-12-18 insert address 29 W 38th St, Fl 9 New York, NY 10018
2022-12-18 insert address 29 W 38th Street Fl 9, New York, NY 10018
2022-12-18 insert address 29 West 38th Street New York, NY 10018
2022-12-18 insert address 29 West 38th Street, Manhattan, NY 10018
2022-12-18 insert address 405 West 55th Street Lower Level New York, NY 10019
2022-12-18 update primary_contact 20 Jay Street Ste 740 Brooklyn, NY 11201 => 29 West 38th Street, Manhattan, NY 10018
2022-11-16 delete email kj..@aaartsalliance.org
2022-10-15 delete address 20 Jay St., Suite 740 Brooklyn, NY 11215
2022-09-14 delete address Bryant Park New York City, NY 10018
2022-08-13 insert address 20 Jay St., Suite 740 Brooklyn, NY 11215
2022-08-13 insert address Bryant Park New York City, NY 10018
2022-06-13 insert email jl..@aaartsalliance.org
2022-05-13 delete phone (212) 941-9208 ext. 1
2022-05-13 insert phone (212) 941-9208 ext. 301
2022-04-12 delete email ps..@aaartsalliance.org
2022-03-12 insert email ak..@aaartsalliance.org
2021-12-14 insert email kj..@aaartsalliance.org
2021-09-21 delete address 281 Park Ave S New York, NY 10010
2021-09-21 delete email ca..@aaartsalliance.org
2021-09-21 insert email kk..@aaartsalliance.org
2021-08-21 delete address 281 Park Avenue South New York, NY 10010
2021-08-21 delete address 62nd St. New York, NY 10023
2021-08-21 delete email tv..@aaartsalliance.org
2021-08-21 insert address 281 Park Ave S New York, NY 10010
2021-07-20 insert address 62nd St. New York, NY 10023
2021-07-20 insert email ca..@aaartsalliance.org
2021-06-18 delete address Chelsea Market 75 9th Avenue New York, NY 10011
2021-06-18 insert address 281 Park Avenue South New York, NY 10010
2021-05-18 insert address Chelsea Market 75 9th Avenue New York, NY 10011
2021-01-25 delete email ag..@aaartsalliance.org
2021-01-25 delete email ii..@aaartsalliance.org
2021-01-25 delete phone (212) 941-9208 ext. 5
2021-01-25 delete phone (212) 941-9208 x3
2021-01-25 insert email ps..@aaartsalliance.org
2021-01-25 insert email tv..@aaartsalliance.org
2020-09-27 insert email ii..@aaartsalliance.org
2020-09-27 insert phone (212) 941-9208 x3
2020-04-18 delete phone 1-888-364-3065
2020-03-19 delete address 87 Lafayette Street New York, NY 10013
2020-03-19 insert phone 1-888-364-3065
2020-02-17 delete email cr..@aaartsalliance.org
2020-02-17 insert address 87 Lafayette Street New York, NY 10013
2019-10-16 delete address 78 Bowery, New York, NY
2019-09-16 insert address 78 Bowery, New York, NY
2019-08-16 delete address 6pm - Clinton Cameo Studios Model Majority USA
2019-07-17 insert address 6pm - Clinton Cameo Studios Model Majority USA
2019-05-14 delete address 30pm - Japan Society, 333 E 47th St, New York, NY, 10017
2019-04-12 insert address 30pm - Japan Society, 333 E 47th St, New York, NY, 10017
2019-03-13 delete address 25 Park Place 5th Floor New York, NY 10007
2019-02-09 insert address 25 Park Place 5th Floor New York, NY 10007
2018-09-25 delete address 7pm - 126 St Felix St, Brooklyn, NY 11217
2018-08-07 delete email ae..@aaartsalliance.org
2017-12-20 insert address 7pm - 126 St Felix St, Brooklyn, NY 11217
2017-12-20 insert email sh..@yahoo.com
2016-06-11 delete address 16 West 32nd Street, New York NY 10001
2016-03-31 delete email pr..@gmail.com
2016-03-31 delete email yo..@yooncho.com
2016-03-31 insert address 16 West 32nd Street, New York NY 10001
2014-11-24 delete address 2014 Gala Town Hall LOCAL
2014-10-27 insert address 2014 Gala Town Hall LOCAL
2014-03-21 delete address 44 E 32nd St, New York, NY 10010
2014-03-21 delete address Peking Duck House 236 East 53rd Street New York, NY 10022
2014-02-07 insert address 44 E 32nd St, New York, NY 10010
2014-01-09 delete address 16 Beaver Street, 4th Fl. New York, NY 10004
2014-01-09 delete address Practical Utopias Open House at Center for Architecture, 536 LaGuardia Place, NY. NY 10012
2013-12-12 delete address 39 Eldridge Street New York, NY 10002
2013-12-12 insert address 16 Beaver Street, 4th Fl. New York, NY 10004
2013-12-12 insert address Peking Duck House 236 East 53rd Street New York, NY 10022
2013-12-12 insert address Practical Utopias Open House at Center for Architecture, 536 LaGuardia Place, NY. NY 10012