MARK J. FOX - History of Changes


DateDescription
2024-06-20 delete about_pages_linkeddomain en.wordpress.com
2024-06-20 delete contact_pages_linkeddomain en.wordpress.com
2024-06-20 delete index_pages_linkeddomain en.wordpress.com
2024-06-20 insert address 1407 Broadway, Suite 4002 New York, NY 10018
2022-10-15 delete source_ip 104.248.58.41
2022-10-15 insert source_ip 192.0.78.25
2022-10-15 insert source_ip 192.0.78.24
2022-09-14 update description
2022-03-12 delete address 360 Lexington Avenue, Suite 1502 New York City NY 10017
2022-03-12 insert address 1407 Broadway, 40th Floor New York City, NY 10018
2022-03-12 update description
2022-03-12 update primary_contact 360 Lexington Avenue, Suite 1502 New York City NY 10017 => 1407 Broadway, 40th Floor New York City, NY 10018
2020-06-27 delete address 111 East 35th Street New York City NY 10016
2020-06-27 delete address 125 Elm Street 1 800 FOXYLAW New Cannaan, CT 06840
2020-06-27 insert address 360 Lexington Avenue, Suite 1502 New York City NY 10017
2020-06-27 insert address 68 Woodland Road 1 800 FOXYLAW New Cannaan, CT 06840
2020-06-27 update primary_contact 111 East 35th Street New York City NY 10016 => 360 Lexington Avenue, Suite 1502 New York City NY 10017
2020-03-28 delete source_ip 108.166.25.224
2020-03-28 insert source_ip 104.248.58.41
2018-10-08 update robots_txt_status www.markjfox.com: 404 => 200