MARIANNE - History of Changes


DateDescription
2023-09-02 delete source_ip 104.200.30.213
2023-09-02 insert source_ip 172.67.154.148
2023-09-02 insert source_ip 104.21.5.231
2021-01-20 delete email ma..@gmail.com
2020-04-10 delete source_ip 35.185.63.134
2020-04-10 insert source_ip 104.200.30.213
2017-09-28 delete address 41 Union Square West, Suite 1223 New York, NY 10003 Hudson Valley
2017-09-28 insert address 27 Fowler St, Beacon, NY 12508, USA
2017-09-28 insert address 41 Union Square W #1223, New York, NY 10003, USA
2017-09-28 insert address 41 Union Square West New York, NY 10003
2017-08-13 delete address 333 East 34th Street, Suite 1-0 New York, NY 10016
2017-08-13 insert address 27 Fowler Street, Beacon, NY 12508
2017-08-13 insert address 41 Union Square West, Suite 1223 New York, NY 10003 Hudson Valley
2017-08-13 update primary_contact 333 East 34th Street, Suite 1-0 New York, NY 10016 => 27 Fowler Street, Beacon, NY 12508
2017-05-02 delete source_ip 104.130.42.199
2017-05-02 insert source_ip 35.185.63.134
2016-03-21 delete address 33 Oceanic Avenue Staten Island, NY 10312
2014-12-19 delete address Staten Island 33 Oceanic Avenue Staten Island, NY 10312
2014-11-12 delete index_pages_linkeddomain mywebdesign.us
2014-10-05 delete source_ip 198.74.58.57
2014-10-05 insert source_ip 104.130.42.199