Date | Description |
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 |