NEW YORK STATE DEMOCRATIC PARTY - History of Changes


DateDescription
2020-10-02 delete address 420 Lexington Ave New York, NY 10170
2020-10-02 insert address 64 Beaver St. New York, NY 10004
2020-10-02 update primary_contact 420 Lexington Ave New York, NY 10170 => 64 Beaver St. New York, NY 10004
2019-03-17 delete address 220 E. 42nd Street New York, NY 10070
2019-03-17 insert address 420 Lexington Ave New York, NY 10170
2019-03-17 update primary_contact 220 E. 42nd Street New York, NY 10070 => 420 Lexington Ave New York, NY 10170
2018-08-14 delete address 420 Lexington Avenue New York, NY 10170
2018-08-14 insert address 220 E. 42nd Street New York, NY 10070
2018-08-14 update primary_contact 420 Lexington Avenue New York, NY 10170 => 220 E. 42nd Street New York, NY 10070
2018-06-27 insert general_emails in..@nydems.org
2018-06-27 insert email in..@nydems.org
2018-03-28 delete address 420 Lexington Avenue, 8th Floor, New York, NY 10170
2018-03-28 insert address 420 Lexington Avenue New York, NY 10170
2018-03-28 update primary_contact 420 Lexington Avenue, 8th Floor, New York, NY 10170 => 420 Lexington Avenue New York, NY 10170
2017-11-26 delete address 750 Third Avenue, 31st Floor, New York, NY 10017
2017-11-26 insert address 420 Lexington Avenue, 8th Floor, New York, NY 10170
2017-11-26 update primary_contact 750 Third Avenue, 31st Floor, New York, NY 10017 => 420 Lexington Avenue, 8th Floor, New York, NY 10170
2014-06-09 delete address 82 Nassau St. New York, NY 10038
2014-06-09 insert address 750 Third Avenue, 31st Floor, New York, NY 10017
2014-06-09 update primary_contact 82 Nassau St. New York, NY 10038 => 750 Third Avenue, 31st Floor, New York, NY 10017